UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

FORM 10-K/A

(AMENDMENT NO. 1)

(Mark One)

[ X ] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE

SECURITIES EXCHANGE ACT OF 1934

For the fiscal year ended March 29, 2001

OR

[ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE

SECURITIES EXCHANGE ACT OF 1934

For the transition period from _________________ to ______________________

Commission file number 1-8747

AMC ENTERTAINMENT INC.

(Exact name of registrant as specified in its charter)

Delaware 43-1304369

(State or other jurisdiction of incorporation or organization) (I.R.S. Employer Identification No.)

106 West 14th Street

P. O. Box 219615

Kansas City, Missouri 64121-9615

(Address of principal executive offices) (Zip Code)


Registrant's telephone number, including area code: (816) 221-4000

Securities registered pursuant to Section 12(b) of the Act:

Name of each exchange

Title of each class on which registered

Common Stock, 66 2/3 cents par value American Stock Exchange, Inc.


Securities registered pursuant to Section 12(g) of the Act: None.

Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes X No ___

Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. [ X ]

The aggregate market value of the registrant's voting stock held by non-affiliates as of June 5, 2001, computed by reference to the closing price for such stock on the American Stock Exchange on such date, was $202,789,614.

Number of shares

Title of each class of common stock Outstanding as of May 11, 2001

Common Stock, 66 2/3 cents par value 19,427,098

Class B Stock, 66 2/3 cents par value 4,041,993

AMC Entertainment Inc., hereby amends Part III, Items 10, 11, 12, and 13 and Part IV, Item 14(c) of its Annual Report on Form 10-K for the year ended March 29, 2001 to include the amended Item 10. Directors and Executive Officers of the Registrant, Item 11. Executive Compensation, Item 12. Security Ownership of Beneficial Owners, Item 13. Certain Relationships and Related Transactions. and paragraph (c) of Item 14. Exhibits, Financial Statement Schedules and Reports on Form 8-K.

Item 10. Directors and Executive Officers of the Registrant.

The Directors and Executive Officers of the Company are as follows:

<Table>

<Caption>

Name

Age (1)

Positions

<S>

<C>

<C>

Peter C. Brown

42

Chairman of the Board, Chief Executive Officer and Director (the Company and AMC*); President (the Company)

Charles J. Egan, Jr.

68

Director (the Company)

Charles S. Paul

52

Director (the Company)

Paul E. Vardeman

71

Director (the Company)

W. Thomas Grant, II

51

Director (the Company)

Leon D. Black

49

Director (the Company)

Marc J. Rowan

38

Director (the Company)

Laurence M. Berg

35

Director (the Company)

Philip M. Singleton

54

Executive Vice President (the Company); President, Chief Operating Officer and Director (AMC)

Craig R. Ramsey

49

Senior Vice President, Finance, Chief Financial Officer and Chief Accounting Officer (the Company and AMC); Director (AMC)

John D. McDonald

44

Executive Vice President, North American Operations (AMC)

Richard M. Fay

51

President (AMC Film Marketing, a division of AMC)

Richard T. Walsh

47

Executive Vice President, Film Operations (AMC Film Marketing)

James V. Beynon

53

Senior Vice President and Treasurer (the Company and AMC)

Mark A. McDonald

 

42

 

 Executive Vice President, International Operations (AMC Entertainment International, Inc.)

*American Multi-Cinema, Inc. ("AMC") is a wholly owned subsidiary of the Company whose primary business is theatrical exhibition.

(1) As of July 16, 2001.

</table>

All current Executive Officers of the Company and its subsidiaries hold such offices at the pleasure of the Company's Board of Directors, subject to rights under their respective employment agreements. There are no family relationships between any Directors and Executive Officers except that Messrs.  John D. McDonald and Mark A. McDonald are brothers.

Mr. Peter C. Brown has served as a Director of the Company and AMC since November 12, 1992. Mr. Brown has served as Chairman of the Board and Chief Executive Officer of the Company since July 1999 and as President of the Company since January 1997. Mr. Brown served as Co-Chairman of the Board of the Company from May 1998 through July 1999. Mr. Brown served as Executive Vice President of the Company from August 1994 to January 1997. Mr. Brown also is Chairman of the Board, Chief Executive Officer and a Director of American Multi-Cinema, Inc. ("AMC"). In addition, Mr. Brown serves as Chairman of the Board of Trustees of Entertainment Properties Trust, a real estate investment trust, and serves on the Board of Directors of Lab One , Inc. Mr. Brown is also a member of the Board of Advisors for the University of Kansas School of Business. Mr. Brown is a graduate of the University of Kansas.

Mr. Charles J. Egan, Jr. has served as a Director of the Company since October 30, 1986. Mr. Egan is Vice President of Hallmark Cards, Incorporated, and was General Counsel of such company until December 31, 1996. Hallmark Cards, Incorporated is primarily engaged in the business of greeting cards and related social expressions products, Crayola crayons and the production of movies for television. Mr. Egan is a Trustee of the Durwood Voting Trust established under that certain 1992 Durwood, Inc. Voting Trust Agreement dated December 12, 1992, as amended and restated as of August 12, 1997 (the "Durwood Voting Trust"). Mr. Egan also serves as a member of the Board of Trustees, Treasurer and Chairman of the Finance Committee of the Kansas City Art Institute and is Co-Chair of the Harvard College Fund. Mr. Egan holds an A.B. degree from Harvard University and an LL.B. degree from Columbia University.

Mr. Charles S. Paul has served as a Director of the Company since December 2, 1999. Mr. Paul is Chairman of the Board of IFILM Corp., an online global film destination for film fans, filmmakers and industry professionals. Prior thereto, Mr. Paul was Chairman and Co-Founder of Sega GameWorks L.L.C. Mr. Paul was an Executive Vice President and director of MCA, Inc. from 1989 through March 1996 and served as President of MCA Enterprises, a division of the company, from 1986 through March 1996. Mr. Paul also serves on the Board of Directors of National Golf Properties, Inc. Mr. Paul holds an undergraduate degree from Stanford University and is a graduate of the University of Santa Clara School of Law.

Mr. Paul E. Vardeman has served as a Director of the Company since June 14, 1983. Mr. Vardeman was a director, officer and shareholder of the law firm of Polsinelli, White, Vardeman & Shalton, P.C. (now Polsinelli, Shalton and Welte, P.C.), Kansas City, Missouri from 1982 until his retirement from such firm in November 1997. Prior thereto, Mr. Vardeman served as a Judge of the Circuit Court of Jackson County, Missouri. Mr. Vardeman holds undergraduate and J.D. degrees from the University of Missouri-Kansas City.

Mr. W. Thomas Grant, II has served as a Director of the Company since November 14, 1996. Mr. Grant is Chairman of the Board, Chief Executive Officer, President and a Director of Lab One , Inc. Lab One , Inc. provides risk appraisal laboratory services for the insurance industry, clinical testing services for the healthcare industry and substance abuse testing services for employers. Mr. Grant also serves on the Boards of Directors of Commerce Bancshares, Inc., Kansas City Power & Light Company, Business Men's Assurance Company of America and Response Oncology, Inc. Mr. Grant holds a B.A. degree from the University of Kansas and an M.B.A. degree from the Wharton School of Finance at the University of Pennsylvania.

Mr. Leon D. Black has served as a Director of the Company since April 19, 2001. Mr. Black is one of the founding principals of Apollo Advisors, L.P. which, together with its affiliates, acts as the managing general partner of the Apollo Investment Funds, private securities investment funds; Apollo Real Estate Advisors, L.P. which, together with its affiliates, acts as the managing general partner of the Apollo Real Estate Investment Funds, private real estate investment funds; and Lion Advisors, L.P., a financial advisor to, and representative of, institutional investors with respect to securities investments. Mr. Black also serves on the Boards of Directors of Wyndham International, Inc., Allied Waste Industries, Inc., Samsonite Corporation, Sequa Corporation, United Rentals, Inc. and Vail Resorts, Inc. Mr. Black also serves as a Trustee of The Museum of Modern Art, Mount Sinai-NYU Medical Center, Lincoln Center for the Performing Arts, the Metropolitan Museum of Art, Prep for Prep, The Asia Society and Vail Valley Foundation. Mr. Black holds a B.A. degree from Dartmouth College and an M.B.A. degree from Harvard University.

Mr. Marc J. Rowan has served as a Director of the Company since April 19, 2001. Mr. Rowan is one of the founding principals of Apollo Advisors, L.P. which, together with its affiliates, acts as the managing general partner of the Apollo Investment Funds, private securities investment funds; and Lion Advisors, L.P., a financial advisor to, and representative of, institutional investors with respect to securities investments. Mr. Rowan also serves on the Boards of Directors of Wyndham International, Inc., Samsonite Corporation, Vail Resorts, Inc., National Financial Partners, Inc., NRT Incorporated, Quality Distribution, Inc. and Rare Medium Group, Inc. Mr. Rowan also serves on the executive committee of the Youth Renewal Fund and is a member of the Board of Directors of National Jewish Outreach Program and the Undergraduate Executive Board of The Wharton School of Business. Mr. Rowan holds a B.S. degree and an M.B.A. degree from The Wharton School of Business at the University of Pennsylvania.

Mr. Laurence M. Berg has served as a Director of the Company since April 19, 2001. Mr. Berg is a partner with Apollo Advisors, L.P. which, together with its affiliates, serves as managing general partner of the Apollo Investment Funds. Mr. Berg also serves on the Boards of Directors of Sylvan Learning Systems, Inc., Berlitz International, Inc., Resolution Performance Products and Rent-A-Center, Inc. Mr. Berg also serves on the Development Committee of the Fulfillment Fund. Mr. Berg holds a B.S. degree from The Wharton School of Business at the University of Pennsylvania and an M.B.A. degree from Harvard University.

Mr. Philip M. Singleton was elected President of AMC on January 10, 1997 and has served as Chief Operating Officer of AMC since November 14, 1991. Mr. Singleton has served as Executive Vice President of the Company since August 3, 1994. Mr. Singleton has served as a Director of AMC since November 12, 1992.

Mr. Craig R. Ramsey has served as Chief Financial Officer of the Company and AMC since January 24, 2000 and as Senior Vice President, Finance of the Company and AMC since August 20, 1998. Mr. Ramsey was elected Chief Accounting Officer of the Company and AMC effective October 15, 1999. Prior thereto, Mr. Ramsey served as Vice President, Finance from January 17, 1997 and as Director of Information Systems and Director of Financial Reporting since joining AMC on February 1, 1995.

Mr. John D. McDonald has served as Executive Vice President, North American Operations of AMC since October 1, 1998. Prior thereto, Mr. McDonald served as Senior Vice President, corporate operations from November 9, 1995 until his promotion to Executive Vice President on October 1, 1998.

Mr. Richard M. Fay has served as President, AMC Film Marketing, a division of AMC, since September 8, 1995.

Mr. Richard T. Walsh has served as Executive Vice President, Film Operations, AMC Film Marketing, a division of AMC, since September 29, 1999. Prior thereto, Mr. Walsh served as Senior Vice President in charge of operations for the West Division of AMC from July 1, 1994.

Mr. James V. Beynon has served as Senior Vice President of the Company and AMC since September 29, 1999. Prior thereto, Mr. Beynon served as Vice President of the Company and AMC from September 19, 1994. Mr. Beynon has served as Treasurer of the Company and AMC since September 19, 1994.

Mr. Mark A. McDonald has served as Executive Vice President, International Operations of AMC Entertainment International, Inc., a subsidiary of the Company, since December 7, 1998. Prior thereto, Mr. McDonald served as Senior Vice President, Asia Operations from November 9, 1995 until his appointment as Executive Vice President in December 1998.

Section 16(a) Beneficial Ownership Reporting Compliance

Section 16(a) of the Securities Exchange Act of 1934 requires the Company's Executive Officers and Directors, and persons who own more than 10% of the Company's Common Stock, to file reports of ownership and changes in ownership with the SEC and the American Stock Exchange. Executive Officers, Directors and greater-than-10% beneficial owners are required by SEC regulations to furnish the Company with copies of all Section 16(a) forms they file. Based solely on a review of the copies of such forms furnished to the Company, or written representations that no Forms 5 were required, the Company believes that during fiscal 2001 its Executive Officers, Directors and greater-than-10% beneficial owners complied with all Section 16(a) filing requirements.

Item 11. Executive Compensation.

Compensation of Management

The following table provides certain summary information concerning compensation paid or accrued by the Company to or on behalf of the Company's Chief Executive Officer and each of the four other most highly compensated Executive Officers of the Company (determined as of the end of the last fiscal year and hereafter referred to collectively as the "Named Executive Officers") for the last three fiscal years ended March 29, 2001, March 30, 2000 and April 1, 1999, respectively.

<Table>

<Caption>

Summary Compensation Table

 

 

Annual Compensation

Long-Term (2)

Compensation Awards

 

Name and

Principal Position

Fiscal

Year

Salary

Bonus

Other

Annual

Compen-

sation (1)

Restricted

Stock

Awards

Securities

Underlying

Options/SARs

All Other

Compensation (3)

<S>

<C>

<C>

<C>

<C>

<C>

<C>

<C>

Peter C. Brown

2001

$507,937

$454,230

N/A

-

-

$7,875

Chairman of the Board,

2000

471,244

112,455

N/A

-

-

9,462

Chief Executive Officer

1999

409,241

-

N/A

-

125,000

5,334

and President

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Philip M. Singleton

2001

375,186

267,800

N/A

-

-

7,875

Chief Operating Officer

2000

375,145

66,300

N/A

-

-

7,789

 

1999

383,702

-

N/A

-

100,000

5,317

 

 

 

 

 

 

 

 

Richard M. Fay

2001

289,285

132,750

N/A

-

-

7,875

President - AMC Film

2000

285,473

31,875

N/A

-

42,750

8,550

Marketing

1999

298,075

-

N/A

-

-

4,503

 

 

 

 

 

 

 

 

Richard T. Walsh

2001

289,756

132,750

N/A

-

-

8,204

Executive Vice President,

2000

270,089

31,875

N/A

-

15,500

8,058

Film Operations, AMC

1999

238,666

-

N/A

-

-

4,639

Film Marketing

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

John D. McDonald

2001

240,426

169,950

N/A

-

-

7,200

Executive Vice President,

2000

256,308

42,075

N/A

-

50,500

7,685

North American Operations

1999

217,695

-

N/A

-

-

8,308

(1) For the years presented, perquisites and other personal benefits did not exceed the lesser of $50,000 or 10% of total annual salary and bonus.

(2) On April 17, 2001, the Company made restricted stock awards under the 1999 Stock Option and Incentive Plan to the Named Executive Officers with respect to that number of shares and having a value (based on the market value of the shares of stock covered by the awards on the date of grant) as of the award date, as follows: Mr. Peter C. Brown - 30,000 shares ($209,400); Mr. Philip M. Singleton - 15,760 shares ($110,005); Mr. Richard M. Fay - 3,580 shares ($24,988); Mr. Richard T. Walsh - 3,580 shares ($24,988); and Mr. John D. McDonald - 6,450 shares ($45,021). Additionally, on April 17, 2001, the Company granted options under the 1999 Stock Option and Incentive Plan as follows: Mr. Peter C. Brown - 106,990 shares; Mr. Philip M. Singleton - 42,980 shares; Mr. Richard M. Fay - 7,160 shares; Mr. Richard T. Walsh - 7,160 shares; and Mr. John D. McDonald - 14,330 shares. One half of these restricted stock awards and non-qualified stock options vest one year from date of grant with the balance vesting two years from date of grant, subject to, with certain exceptions such as death or disability, continued employment with the Company. Pursuant to their employment agreements with the Company, under certain circumstances Messrs. Brown and Singleton will receive cash payments equal to the value of their respective vested and unvested stock options. See "Employment Contracts, Termination of Employment and Change of Control Arrangements". The exercise price of the options is $6.98 per share.

(3) For fiscal 2001, 2000 and 1999, All Other Compensation is comprised of AMC's contributions under AMC's 401(k) Savings Plan and Non-Qualified Deferred Compensation Plan, both of which are defined contribution plans.

</table>

Option Grants

There were no grants of stock options made during the last fiscal year to the Named Executive Officers.

Option Exercises and Holdings

The following table provides information with respect to the Named Executive Officers concerning the exercise of options during the last fiscal year and unexercised options held as of March 29, 2001. (No options were exercised by any Named Executive Officer during the last fiscal year.)

<Table>

<Caption>

Aggregated Option/SAR Exercises in Last Fiscal Year

and Fiscal Year End Option/SAR Values

 

 

Shares

Acquired

Value

Number of Securities

Underlying Unexercised

Options/SARs

at FY-End

 

Value of Unexercised

In-The-Money Options/

SARs at FY-End (1)

 

 

On Exercise

Realized

Exercisable

Unexercisable

 

Exercisable

Unexercisable

<S>

<C>

<C>

<C>

<C>

 

<C>

<C>

Peter C. Brown

-

$-

284,000

-

 

$-

$-

Philip M. Singleton

-

-

233,600

-

 

-

-

Richard M. Fay

-

-

45,000

-

 

-

-

Richard T. Walsh

-

-

45,000

-

 

-

-

John D. McDonald

-

-

55,000

-

 

-

-

(1) Values for "in-the-money" outstanding options represent the positive spread between the respective exercise prices of the outstanding options and the value of the Company's Common Stock as of March 29, 2001. There were no "in-the-money" options outstanding as of March 29, 2001.

</table>

Defined Benefit Retirement and Supplemental Executive Retirement Plans

AMC sponsors a defined benefit retirement plan (the "Retirement Plan") which provides benefits to certain employees of AMC and its subsidiaries based upon years of credited service and the highest consecutive five-year average annual remuneration for each participant. For purposes of calculating benefits, average annual compensation is limited by Section 401(a)(17) of the Internal Revenue Code (the "Code"), and is based upon wages, salaries and other amounts paid to the employee for personal services, excluding certain special compensation. A participant earns a vested right to an accrued benefit upon completion of five years of vesting service.

AMC also sponsors a Supplemental Executive Retirement Plan to provide the same level of retirement benefits that would have been provided under the Retirement Plan had the federal tax law not been changed in the Omnibus Budget Reconciliation Act of 1993, which reduced the amount of compensation which can be taken into account in a qualified retirement plan from $235,840 (in 1993), the old limit, to $170,000 (in 2001).

The following table shows the total estimated annual pension benefits (without regard to minimum benefits) payable to a covered participant under AMC's Retirement Plan and the Supplemental Executive Retirement Plan, assuming retirement in calendar 2001 at age 65, payable in the form of a single life annuity. The benefits are not subject to any deduction for Social Security or other offset amounts. The following table assumes the old limit would have been increased to $285,000 in 2001.

<Table>

<Caption>

Highest Consecutive Five Year Average

Annual Compensation

Years of Credited Service

 

15

20

25

30

35

<S>

<C>

<C>

<C>

<C>

<C>

$125,000

$17,434

$23,245

$29,056

$34,868

$40,679

150,000

21,184

28,245

35,306

42,368

49,429

175,000

24,834

33,245

41,556

49,868

58,179

200,000

28,684

38,245

47,806

57,368

66,929

225,000

32,434

43,245

54,056

64,868

76,679

250,000

36,184

48,245

60,306

72,368

84,429

270,000

39,184

52,245

65,306

78,388

91,429

275,000

39,934

53,245

66,556

79,868

93,179

285,000

41,434

55,245

69,056

82,868

96,679

</table>

As of March 29, 2001, the years of credited service under the Retirement Plan for each of the Named Executive Officers were: Mr. Peter C. Brown, ten years; Mr. Philip M. Singleton, 27 years; Mr. Richard M. Fay, five years; Mr. Richard T. Walsh, 26 years; and Mr. John D. McDonald, 26 years.

AMC has established a Retirement Enhancement Plan (the "REP") for the benefit of officers who from time to time may be designated as eligible participants therein by the Board of Directors. The REP is a non-qualified deferred compensation plan designed to provide an unfunded retirement benefit to an eligible participant in an amount equal to (i) sixty percent (60%) of his or her average compensation (including paid and deferred incentive compensation) during the last three full years of employment, less (ii) the sum of (A) such participant's benefits under the Retirement Plan and Social Security, and (B) the amount of a straight life annuity commencing at the participant's normal retirement date attributable to AMC's contributions under the Supplemental Executive Retirement Plan, the 401(k) Savings Plan, the Non-Qualified Deferred Compensation Plan and the Executive Savings Plan. The base amount in clause (i) will be reduced on a pro rata basis if the participant completes fewer than twenty-five (25) years of service. The REP benefit vests upon the participant's attainment of age 55 or completion of fifteen (15) years of service, whichever is later, and may commence to a vested participant retiring on or after age 55 (who has participated in the plan for at least 5 years) on an actuarially reduced basis (6 2/3% for each of the first five years by which commencement precedes age 65 and an additional 3 1/3% for each year by which commencement precedes age 60). Benefits commence at a participant's normal retirement date (i.e., the later of age 65 or the participant's completion of five years of service with AMC) whether or not the participant continues to be employed by AMC. The accrued benefit payable upon total and permanent disability is not reduced by reason of early commencement. Participants become fully vested in their rights under the REP if their employment is terminated without cause or as a result of a change of control, as defined in the REP. No death, disability or retirement benefit is payable prior to a participant's early retirement date or prior to the date any severance payments to which the participant is entitled cease.

Mr. Peter C. Brown and Mr. Philip M. Singleton have been designated as eligible to participate in the REP. The estimated monthly amounts that Mr. Brown and Mr. Singleton will be eligible to receive under the REP at age 65 are $64,000 and $19,000, respectively; such amounts are based on certain assumptions respecting their future compensation amounts and the amounts of AMC contributions under other plans. Actual amounts received by such individuals under the REP may be different than those estimated.

Employment Contracts, Termination of Employment and Change of Control Arrangements

Messrs. Peter C. Brown, Philip M. Singleton, Richard M. Fay, Richard T. Walsh and John D. McDonald have entered into employment agreements with the Company, each with a term commencing as of July 1, 2001. The employment agreements provide for annual base salaries of no less than the following amounts: Mr. Brown - $625,000; Mr. Singleton - $425,000; Mr. Fay - $300,000; Mr. Walsh - $300,000; and Mr. McDonald - $275,000. The employment agreements also provide for discretionary bonuses, an automobile allowance, reimbursement of reasonable travel and entertainment expenses and other benefits offered from time to time to other Executive Officers. The employment agreement of Mr. Brown has a term of five years, that of Mr. Singleton has a term of three years and those of Mr. Fay, Mr. Walsh and Mr. McDonald have terms of two years. On the anniversary date of each employment agreement, one year shall be added to its term, so that each employment agreement shall always have a five year, three year or two year term, as the case may be, as of each anniversary date. Each employment agreement terminates generally without severance if such employee is terminated for cause or upon such employee's resignation, each as defined in his employment agreement. The Company will pay the employee a pro rata portion of the bonus he would otherwise be eligible to receive upon termination by reason of employee's retirement. If any of Messrs. Fay, Walsh or McDonald dies or is terminated without cause or following his disability or terminates his agreement subsequent to specified changes in his responsibilities, annual base salary or benefits following a change of control, each as defined in the agreement, he will be entitled to receive a lump sum cash payment equal to two years annual base salary. If either Mr. Brown or Mr. Singleton dies or is terminated without cause or following his disability or terminates his agreement for good reason or following a change of control, each as defined in the agreement, he will be entitled to receive (i) a lump sum cash payment equal to such employee's then annual base salary for the remainder of the term of the agreement plus the bonus such employee would be entitled to receive as if the target level had been obtained multiplied by the number of years remaining in the term of the employment agreement and (ii) a cash payment equal to the difference between (a) the value of all vested and unvested stock options granted by the Company to employee which have an exercise price per share less than the closing price per share of the Company's Common Stock on the date of termination and (b) the exercise price of such options. In addition, the Company will redeem shares of the Company's Common Stock previously purchased by Mr. Brown or Mr. Singleton with the proceeds of a loan from the Company. (Mr. Brown financed a purchase of 375,000 shares of the Company's Common Stock with such a loan and Mr. Singleton financed the purchase of 250,000 shares of the Company's Common Stock with such a loan.) In such event, if the employee's obligations under the note to the Company exceed the value of the stock which he acquired with the note proceeds, the Company will forgive a portion of such excess in an amount based upon a formula set forth in the employment agreement and also pay employee an amount equal to all taxes imposed on employee as a result of the note forgiveness. Furthermore, the Compensation Committee has the discretion to permit the employee or his estate to retain all shares of the Company's Common Stock purchased with the proceeds of the note. The amounts payable to the Named Executive Officers under these employment agreements, assuming termination by reason of a change of control as July 16, 2001 were as follows: Mr. Brown - $5,330,000; Mr. Singleton - $2,055,000, Mr. Fay - $600,000, Mr. Walsh - $600,000 and Mr. McDonald - $550,000. The values of outstanding employee stock options that would be payable to the Named Executive Officers under these employment agreements, assuming termination by reason of a change of control as of July 16, 2001, were as follows: Mr. Brown - $1,303,726 and Mr. Singleton - $791,843. The amount of note proceeds and interest that would be forgiven by the Company assuming termination by reason of a change of control as of July 16, 2001, together with payments by the Company equal to the estimated amount of taxes which would have been incurred by the employee as a result of the forgiveness, were as follows: Mr. Brown - $2,308,104 and Mr. Singleton - $156,426.

As permitted by the 1994 and 1999 Stock Option and Incentive Plans, stock options granted to participants thereunder provide for acceleration upon the termination of employment within one year after the occurrence of certain change of control events, whether such termination is voluntary or involuntary, or with or without cause. In addition, the Compensation Committee may permit acceleration upon the occurrence of certain extraordinary transactions which may not constitute a change of control.

AMC maintains a severance pay plan for full-time salaried nonbargaining employees with at least 90 days of service. For an eligible employee who is subject to the Fair Labor Standards Act ("FLSA") overtime pay requirements (a "nonexempt eligible employee"), the plan provides for severance pay in the case of involuntary termination of employment due to layoff of the greater of two weeks' basic pay or one weeks' basic pay multiplied by the employee's full years of service up to no more than twelve weeks' basic pay. There is no severance pay for a voluntary termination, unless up to two weeks' pay is authorized in lieu of notice. There is no severance pay for an involuntary termination due to an employee's misconduct. Only two weeks' severance pay is paid for an involuntary termination due to substandard performance. For an eligible employee who is exempt from the FLSA overtime pay requirements, severance pay is discretionary (at the Department Head/Supervisor level), but will not be less than the amount that would be paid to a nonexempt eligible employee.

Compensation of Directors

Effective December 2, 1999, each non-employee director receives $65,000 annually for service on the Board of Directors and, in addition, $1,500 for each Board meeting and $1,000 for each Board committee meeting which they attend.

Pursuant to the Company's 1999 Stock Option Plan for Outside Directors (the "1999 Directors Option Plan"), the non-employee directors are permitted to elect to receive up to all of their $65,000 annual fee in the form of stock options. The number of options which may be received is determined by dividing the amount of the fee taken in the form of options by 30% of the fair market value of the Company's Common Stock on the effective date of the grant, which is the first business day after the Annual Meeting of Stockholders. Under the 1999 Directors Option Plan, each non-employee director also receives a one time grant of options whose value (estimated under the 1999 Directors Option Plan for this purpose at 30% of the fair market value of the Company's Common Stock) is $14,000. Options generally become exercisable one year after grant and terminate ten years after grant. However, exercisability is accelerated upon the occurrence of a change of control of the Company, as defined in the 1999 Directors Option Plan, or such director's death, disability or retirement from service as a director upon or after reaching age 70, and options will terminate prior to the tenth anniversary of the date of grant within specified periods following termination of service as a director. Directors may elect to pay any required withholding taxes in connection with the exercise of an option by having the Company withhold shares otherwise issuable upon exercise. The maximum number of shares issuable under the 1999 Directors Option Plan is 200,000 and no director may receive more than 50,000 shares under the 1999 Directors Option Plan.

For the fiscal year ended March 29, 2001, the non-employee directors received the following for their service as directors under the Company's compensation arrangements for non-employee directors: Mr. Charles J. Egan, Jr., $78,500; 0 options; Mr. W. Thomas Grant, II, $60,607; 23,660 options; Mr. Paul E. Vardeman, $64,000; 14,010 options; and Charles S. Paul, $58,607; 23,660 options.

Compensation Committee Interlocks and Insider Participation

Mr. Charles J. Egan, Jr. is a member of the Compensation Committee. Mr. Egan is a Trustee of the Durwood Voting Trust, which has the power to vote all shares of the Company's Class B Stock. Mr. Egan also is a Trustee of the Revocable Trust established under that certain Revocable Trust Agreement of Mr. Stanley H. Durwood dated August 14, 1989, as amended and restated as of May 12, 1999 (the "Revocable Trust"), and is the Trustee of the Pamela Yax Durwood Marital Trust created pursuant to the above Revocable Trust Agreement (the "Marital Trust"). The Revocable Trust and the Marital Trust are the beneficial owners of all shares of the Company's Class B Stock.

Mr. Peter C. Brown, Chairman of the Board, Chief Executive Officer, President and a Director of the Company, serves as a director of Lab One , Inc. Mr. W. Thomas Grant, II, an Executive Officer of Lab One , Inc., served on the Compensation Committee of the Company until May 22, 2000.

Item 12. Security Ownership of Beneficial Owners.

The following table sets forth certain information as of July 16, 2001 (except as noted) with respect to principal owners of each class of the Company's voting securities:

<Table>

<Caption>

Title of Class

Beneficial Owner

Number of Shares

Beneficially Owned

Percent of Class

<S>

<C>

<C>

<C>

Class B Stock

 

Raymond F. Beagle, Jr.

2345 Grand Blvd.

Kansas City, MO 64108

4,041,993 (1)

 

 

100%

 

 

Charles J. Egan, Jr.

106 West 14th Street

Kansas City, MO 64105

4,041,993 (1)

 

 

100%

 

 

Series A Preferred Stock

 

 

 

 

 

 

 

"Apollo Group"

Apollo Investment Fund IV, L.P.

Apollo Overseas Partners IV, L.P.

Apollo Advisors IV, L.P.

Apollo Management IV, L.P.

c/o Apollo Advisors IV, L.P.

Two Manhattanville Road

Purchase, NY 10577;

87,722 (2)

 

 

 

 

 

 

 

94.1%

 

 

 

 

 

 

 

Apollo Investment Fund V, L.P.

Apollo Overseas Partners V, L.P.

Apollo Advisors V, L.P.

Apollo Management V, L.P.

c/o Apollo Advisors V, L.P

Two Manhattanville Road

Purchase, NY 10577;

and

AP Entertainment LLC

c/o Apollo Management V, L.P.

Two Manhattanville Road

Purchase, N. Y. 10577

Sandler Capital Management

767 Fifth Avenue

New York, New York 10153

5,520 (3)

 

 

5.9%

 

 

Series B

Preferred Stock

"Apollo Group"

(see above)

152,312 (2)

94.1%

Sandler Capital Management

(see above)

9,480 (3)

5.9%

 

Common Stock

 

 

Ronald B. Ferrin

and Group

2215 York Road, Suite 209

Oak Brook, IL 60523

1,822,600 (4)

 

 

 

 

9.4%

 

 

 

Sandler Capital Management

(see above)

2,596,464 (5)

12.9%

Harvey Sandler

Sandler Enterprises

1555 North Park Drive, Suite 101

Weston, Florida 33326

1,604,437 (6)

 

 

 

8.3%

 

 

 

Michael J. Marocco

767 Fifth Avenue

New York, New York 10153

1,489,437 (7)

 

 

7.7%

 

 

John Kornreich

767 Fifth Avenue

New York, New York 10153

1,474,437 (8)

 

 

7.6%

 

 

Syufy Century Corporation

150 Pelican Way

San Rafael, CA 94901

1,407,000 (9)

 

 

 

7.2%

 

 

Raymond F. Beagle, Jr.

(see above)

4,042,143 (10)

17.2% (10)

Charles J. Egan, Jr.

(see above)

4,042,143 (10)

17.2% (10)

Apollo Group

(see above)

12,268,811 (11)

38.7% (11)

 

 

 

 

(1) The Company's Class B Stock is held of record by the Durwood Voting Trust established under that certain 1992 Durwood, Inc. Voting Trust Agreement dated December 12, 1992, as amended and restated as of August 12, 1997. Beneficial interests in the Durwood Voting Trust are held by a trust established under a Revocable Trust Agreement of Mr. Stanley H. Durwood dated August 14, 1989, as amended and restated as of May 12, 1999 (the "Revocable Trust") and by the Pamela Yax Durwood Marital Trust created pursuant to the above described Revocable Trust Agreement (the "Marital Trust"). The Trustees of the Durwood Voting Trust and of the Revocable Trust are Mr. Raymond F. Beagle, Jr., the Company's general counsel, and Mr. Charles J. Egan, Jr., a Director of the Company. The Trustee of the Marital Trust is Mr. Charles J. Egan, Jr. As Trustees, Messrs. Beagle and Egan share voting and investment power over all outstanding shares of Class B Stock and may be deemed to beneficially own all of such shares. (Although Mr. Egan is the sole trustee of the Marital Trust, Mr. Beagle shares the power to dispose of the shares in which the Marital Trust has a beneficial interest because under the terms of the Voting Trust, the Voting Trust trustees must approve any transfer of shares held in the Voting Trust). Each of Messrs. Beagle and Egan disclaims beneficial ownership of any of such shares attributable to him solely by reason of his position as Trustee. Under the terms of the Durwood Voting Trust, the Trustees (or their successors and any additional trustees whom they might appoint) have all voting powers with respect to shares held therein, and exercise such rights by majority vote. Unless otherwise terminated or extended in accordance with its terms, the Durwood Voting Trust will terminate in 2030.

The 4,041,993 shares of the Company's Class B Stock constitute 100% of the outstanding shares of such class. Pursuant to the Company's Restated and Amended Certificate of Incorporation, the holders of the Company's Class  B Stock are entitled to ten votes per share on all matters that are voted upon as a class by the holders of the Company's Common Stock, Class B Stock and, if applicable, Series A Preferred Stock entitled to be voted on an as converted basis. Shares of Class B Stock are convertible into Common Stock on a share-for-share basis at any time at the option of the holder. As of July 16, 2001, the shares of the Company's Class B Stock and Common Stock held by the Durwood Voting Trust represent 66.7% of the voting power of the Company's outstanding stock, other than in the election of directors or in matters reserved for a class vote by the holders of the Company's Common Stock or Class B Stock. This percentage includes approximately 772,027 votes attributable to the shares of Series A Preferred Stock held by the Sandler Funds (see Note (3) ), which are entitled to vote on an "as converted" basis with the Common Stock and Class B Stock on certain matters.

The voting control of the Trustees may be diluted if the Trustees are required to dispose of shares to honor provisions of the Revocable Trust or the Marital Trust or otherwise. Other factors which may substantially dilute the voting control of the Trustees include, but are not limited to, the following: (1) the issuance of additional shares of Common Stock by the Company, including under the Company's employee benefit plans; (2) the transfer by the Apollo Purchasers of shares of Series A Preferred Stock to persons who may be entitled to vote such shares on an "as-converted" basis; (3) the conversion of shares of Series A Preferred Stock into Common Stock; and (4) the exchange of Series B Preferred Stock for Series A Preferred Stock. If all Series B Preferred Stock is exchanged for Series A Preferred Stock, the Class B Stock would represent 42.4% of the total voting power (other than in the election of directors) of all outstanding stock of the Company, assuming all of the Series A Preferred Stock is either converted to Common Stock or held by persons entitled to vote such stock on an as converted basis. See Notes  (2) , (3) for information regarding limitations on the conversion rights of certain holders of Series A Preferred Stock.

(2) Beneficial ownership is as reported in Amendment No. 1 to Schedule 13D dated as of July 3, 2001.

As used herein, "Initial Apollo Purchasers" means Apollo Investment Fund IV, L.P. and Apollo Overseas Partners IV, L.P. (collectively, the "Apollo IV Purchasers"), Apollo Investment Fund V, L.P. and Apollo Overseas Partners V, L.P. (collectively, the "Apollo V Purchasers"). "Apollo" means Apollo Management IV, L.P., in its capacity as investment manager of the Apollo IV Purchasers ("Apollo IV Management"), and Apollo Management V, L.P., in its capacity as investment manager to the Apollo V Purchasers ("Apollo V Management"), together with their affiliates. According to their Schedule 13D filed on April 20, 2001, Apollo Advisors IV, L.P. is the general partner of Apollo Investment Fund IV, L.P. and the managing general partner of Apollo Overseas Partners IV, L.P., and Apollo Advisors V, L.P. is the general partner of Apollo Investment Fund V, L.P. and the managing general partner of Apollo Overseas Partners V, L.P. The foregoing parties identified in this paragraph, together with AP Entertainment LLC, are referred to collectively as the "Apollo Group."

Pursuant to an Investment Agreement dated April 19, 2001, the Initial Apollo Purchasers acquired 92,000 shares of Series A Preferred Stock and 158,000 share of Series B Preferred Stock from the Company. According to Amendment No. 1 to Schedule 13D of the Initial Apollo Purchasers filed on July 3, 2001, on June 29, 2001 the Initial Apollo Purchasers sold 3,680 shares of Series A Preferred Stock and 6,320 shares of Series B Preferred Stock to AP Entertainment LLC, a vehicle formed for the purpose of holding the Company's securities that is managed by Apollo V Management. On July 3, 2001, the Initial Apollo Purchasers sold 5,520 shares of Series A Preferred Stock and 9,480 shares of Series B Preferred Stock to the Sandler Funds.

After giving effect to these transactions, the Apollo Group owns 87,722 shares of Series A Preferred Stock and 152,312 shares of Series B Preferred Stock. The terms of the Series A Preferred Stock provide that each share is convertible into 139.86 shares of Common Stock, subject to adjustment. Presently, these shares of Series A Preferred Stock are convertible into an aggregate of 12,268,811 shares of Common Stock, or 38.7% of the shares of such class giving effect only to such conversion. At the next annual meeting of stockholders ("Annual Meeting"), the Company will seek stockholder approval of an amendment to its Restated and Amended Certificate of Incorporation that will increase the number of shares of Common Stock that the Company is authorized to issue (the "Amendment"). If the Amendment is approved, to the extent such an exchange will not result in a change in control under the Indentures, the 152,312 shares of Series B Preferred Stock will be automatically exchanged for 152,312 shares of Series A Preferred Stock. These 152,312 shares of Series A Preferred Stock would be convertible into an additional 21,302,377 shares of Common Stock, which, together with the 12,268,811 shares of Common Stock referred to above, would represent 63.3% of the shares of such class, giving effect only to such conversion. However, pursuant to an agreement between the Company and certain members of the Apollo Group, members of the Apollo Group may not convert their shares of Series A Preferred Stock into Common Stock, except in connection with a disposition of such shares, before April 20, 2006.

Regular dividends on the Series A Preferred Stock are payable at the annual rate of 6.75% per annum and must be paid with additional shares of Series A Preferred Stock through April 19, 2004 (the "PIK Period"). Thereafter, dividends on shares of the Series A Preferred Stock may be paid in cash or shares of Series A Preferred Stock, at the Company's option, through April 19, 2008. Assuming that the Amendment to the Restated and Amended Certificate of Incorporation referred to above is approved by stockholders at the Annual Meeting of Stockholders, by the end of the PIK Period the Apollo Purchasers might hold an aggregate of 289,506 shares of Series A Preferred Stock. Based on the current conversion price of $7.15 per share of Common Stock, assuming full conversion of the Series A Preferred Stock for Common Stock at the end of the PIK Period, the Apollo Purchasers would hold an aggregate of 40,490,349 shares of Common Stock at the end of such period. However, pursuant to an agreement between the Company and certain members of the Apollo Group, members of the Apollo Group may not convert their shares of Series A Preferred Stock into Common Stock, except in connection with a disposition of such shares, before April 20, 2006.

Apollo and the Apollo Purchasers are bound by a Standstill Agreement with the Company which, for a period of five years ending April 19, 2006 (the "Standstill Period"), among other matters, restricts their ability to (i)  acquire additional voting securities of the Company, (ii) propose certain extraordinary corporate transactions, (iii) seek to elect or remove members of the Board of Directors or (iv) engage in election contests. Further, if during the Standstill Period an Apollo Purchaser wishes to convert Series A Preferred Stock to Common Stock it may do so only in connection with a permitted disposition under the Standstill Agreement.

Until such time as the Apollo Purchasers no longer beneficially own 50% of the aggregate number of shares of Preferred Stock issued pursuant to the Investment Agreement (reduced by the shares sold on July 3, 2001 to the Sandler Funds) or either Apollo is terminated as investment manager of the Apollo Purchasers or an Apollo affiliate is removed as the general partner of the Apollo Purchasers and, in either case, is not replaced by another Apollo affiliate, (i)  Apollo's approval is required with respect to certain corporate actions, including, generally, amending the Company's Restated and Amended Certificate of Incorporation or bylaws, creating, issuing or purchasing capital stock, paying cash dividends, prepaying indebtedness, incurring indebtedness, engaging in mergers with other companies, engaging in certain affiliate transactions, changing the size of the Board of Directors or acquiring significant assets and (ii) Apollo Purchasers that are holders of Series A Preferred Stock and Series B Preferred Stock, acting as a single class, are entitled to elect three members of the Company's Board of Directors. Pursuant to an Investment Agreement between the Company, Apollo and the Initial Apollo Purchasers, the Apollo Purchasers have agreed that so long as they hold shares of Preferred Stock and the Apollo Purchasers have Preferred Stock Approval Rights, Apollo Investment Fund IV and Apollo Investment Fund V shall be entitled to elect two of the three directors, with each being entitled to elect one of the two so long as it holds Preferred Shares. The third director is to be elected collectively by all Apollo Purchasers.

In their Schedule 13D filed on April 20, 2001, as amended on July 3, 2001, each member of the Apollo Group reported that it shared the power to dispose of the shares reported therein as beneficially owned but stated that, in light of its agreement in the Investment Agreement not to convert shares of Series A Preferred Stock into Common Stock from April 20, 2001 until April 20, 2006 except in connection with the disposition of such Common Stock to an unaffiliated third party, notwithstanding the right to elect directors, such person has no ability to exercise voting power with respect to the Common Stock following conversion during such time period.

(3) These shares were acquired by Sandler Capital Partners V, L.P., Sandler Capital Partners V FTE, L.P., and Sandler Capital Partners V Germany, L.P. on July 3, 2001 from the Initial Apollo Purchasers. Sandler Capital Management, Sandler Investment Partners, L.P. and MJDM Corp. are general partners of each of the purchasers, which purchasers are referred to collectively as the Sandler Funds in Note  (2) . Pursuant to the agreement under which the Sandler Funds acquired the shares of Preferred Stock from the Initial Apollo Purchasers, the Sandler Funds are subject to restrictions similar to those to which the Apollo Purchasers are subject. Generally, without the Company's consent, the Sandler Funds may not convert their shares of Series A Preferred Stock into Common Stock before April 20, 2006, except in connection with a disposition of such shares, and may not transfer their shares of Series B Preferred Stock before October 19, 2002.

(4) As reported in his Amendment No. 1 to Schedule 13D dated January 16, 2001. Mr. Ferrin reports that he has sole voting and dispositive power with respect to 355,700 shares, Mrs. Janet Madori-Ferrin has sole voting and dispositive power with respect to 522,000 shares, Mr. John E. Gorman has sole voting and dispositive power with respect to 239,400 shares and Fairmac Realty Corporation has sole voting and dispositive power with respect to 705,500 shares. The Amendment No. 1 to Schedule 13D also reports that Mr. Ferrin and Mr. Gorman have shared voting and dispositive power over 705,500 shares as reported in its Schedule 13D dated February 1, 2001.

(5) Includes 1,824,437 shares, or 9.4% of the outstanding shares of Common Stock as of July 16, 2001, reported in a Schedule 13G filed on February 14, 2001, and 772,027 shares issuable upon conversion of the Series A Preferred Stock referred to in Note  (3) . Sandler Capital Management is one of a number of parties named in the Schedule 13G, which states that it was filed on behalf of Sandler Capital Management. Of the 1,824,437 shares of Common Stock reported in the Schedule, Sandler Capital Management reported shared voting and dispositive power as to 335,700 shares and sole voting and dispositive power over no other shares. The only persons named in the Schedule 13G reporting beneficial ownership of more than 5% of the Company's Common Stock were Harvey Sandler, Michael J. Marocco and John Kornreich, each of whom stated that he was a general partner of Sandler Capital Management and affiliated with certain other entities named in the Schedule 13G.

(6) As reported in the Schedule 13G filed on February 14, 2001 referred to in Note  (5) , Harvey Sandler has sole voting and dispositive power over 115,000 shares and shared voting and dispositive power over 1,489,437 shares. According to the Schedule 13G, Mr. Sandler shares voting and dispositive power with Mr. Marocco and Mr. Kornreich with respect to 1,469,437 of these shares.

(7) As reported in the Schedule 13G filed on February 14, 2001 referred to in Note  (5) , Michael J. Marocco has sole voting and dispositive power over 0 shares and shared voting and dispositive power over 1,489,437 shares. According to the Schedule 13G, Mr. Marocco shares voting and dispositive power with Mr. Sandler and Mr. Kornreich with respect to 1,469,437 of these shares.

(8) As reported in the Schedule 13G filed on February 14, 2001 referred to in Note  (5) , John Kornreich has sole voting and dispositive power over 5,000 shares and shared voting and dispositive power over 1,469,437 shares. According to the Schedule 13G, Mr. Kornreich shares voting and dispositive power with Mr. Marocco and Mr. Sandler with respect to these 1,469,437 shares.

(9) As reported in its Schedule 13D dated January 11, 2000. Syufy Century Corporation reports that it has sole voting power and sole dispositive power with respect to 1,407,000 shares.

(10) Assumes the conversion of outstanding Class B Stock for Common Stock. Percentage ownership does not reflect any conversion of Series A Preferred Stock for Common Stock.

(11) Assumes the conversion of outstanding Series A Preferred Stock for Common Stock. Percentage ownership does not reflect any conversion of Class B Stock for Common Stock. The number of shares shown as beneficially owned does not give effect to the exchange of outstanding Series B Preferred Stock for Series A Preferred Stock.

</table>

Beneficial Ownership By Directors and Officers

The following table sets forth certain information as of July 16, 2001, with respect to beneficial ownership by Directors and Executive Officers of the Company's Common Stock, Class B Stock and Series A and Series B Preferred Stock. The amounts set forth below include the vested portion of 782,600 shares of Common Stock subject to options under the Company's 1983 and 1984 Stock Option Plans and the 1994 Stock Option and Incentive Plan held by Executive Officers and the vested portion of 68,690 shares of Common Stock subject to options under the Company's 1999 Stock Option Plan for Outside Directors. Unless otherwise indicated, the persons named are believed to have sole voting and investment power over the shares shown as beneficially owned by them.

<Table>

<Caption>

Title of Class

Name of Beneficial Owner

Amount and Nature of Beneficial Ownership

Percent of Class

 

 

 

 

<S>

<C>

<C>

<C>

Series A Preferred

Leon D. Black

87,722 (1)

94.1%

Stock

Marc J. Rowan

87,722 (1)

94.1%

 

Laurence M. Berg

87,722 (1)

94.1%

Series B Preferred

Leon D. Black

152,312 (1)

94.1%

Stock

Marc J. Rowan

152,312 (1)

94.1%

 

Laurence M. Berg

152,312 (1)

94.1%

Class B Stock

Charles J. Egan, Jr.

4,041,993 (2)

100.0%

Common

Leon D. Black

12,268,811 (3)

38.7% (3)

Stock

Marc J. Rowan

12,268,811 (3)

38.7% (3)

 

Laurence M. Berg

12,268,811 (3)

38.7% (3)

 

Peter C. Brown

659,000 (6)

3.4%

Philip M. Singleton

498,600 (6)

2.6%

 

Richard T. Walsh

45,050 (6)

*

 

Richard M. Fay

50,933 (6)

*

 

John D. McDonald

55,100 (6)

*

 

W. Thomas Grant, II

28,078 (4)

*

 

Charles S. Paul

46,340 (4)

*

 

Paul E. Vardeman

11,640 (4)

*

 

Charles J. Egan, Jr.

4,046,813 (4)(5)

17.2%

 

All Directors and

 

 

 

Executive Officers

 

 

 

as a group (15 persons, including the individuals named above)

17,830,365 (3)(4)(5)(6)

48.7%

*Less than one percent.

(1) See Note  (2) under "Security Ownership of Certain Beneficial Owners." Messrs. Black, Rowan and Berg are affiliates of Apollo. Messrs. Black, Rowan and Berg have each disclaimed beneficial ownership of these shares.

(2) See Note  (1) under "Security Ownership of Certain Beneficial Owners."

(3) Assumes conversion of Series A Preferred Stock. See Note  (11) under "Security Ownership of Certain Beneficial Owners." Messrs. Black, Rowan and Berg have each disclaimed beneficial ownership of the Series A Preferred Stock (see Note  (1) above) and the shares of Common Stock issuable upon its conversion.

(4) Includes shares subject to presently exercisable options to purchase Common Stock under the Company's 1999 Stock Option Plan for Outside Directors, as follows: Mr. Grant - 26,340 shares; Mr. Vardeman - 11,340 shares; Mr. Egan - 4,670 shares; Mr. Paul - 26,340 shares; and all Outside Directors as a group - 68,690 shares.

(5) Assumes conversion of Class B Stock. See Note  (10) under "Security Ownership of Certain Beneficial Owners."

(6) Includes shares subject to presently exercisable options to purchase Common Stock under the Company's 1983 and 1984 Stock Option Plans and the 1994 Stock Option and Incentive Plan, as follows: Mr. Peter C. Brown - 284,000 shares; Mr. Philip M. Singleton - 233,600 shares; Mr. Richard M. Fay - 45,000 shares; Mr. Richard T. Walsh - 45,000 shares; Mr. John D. McDonald - 55,000 shares; and all Executive Officers as a group - 782,600 shares.

</table>

Item 13. Certain Relationships and Related Transactions.

The Company seeks to ensure that all transactions with related parties are fair, reasonable and in the best interest of the Company. In this regard, the Audit Committee of the Board of Directors of the Company reviews all material proposed transactions between the Company and related parties to determine that, in their best business judgment, such transactions meet that standard. The Company believes that each of these transactions was on terms at least as favorable to the Company as could have been obtained from an unaffiliated third party. Set forth below is a description of significant transactions which have occurred since March 31, 2000 or which involve obligations that remain outstanding as of July 16, 2001.

In connection with the 1997 merger of the Company and Durwood, Inc. ("DI"), the Company agreed to pay Mr. Stanley H. Durwood's estate any credit amounts arising after March 31, 2000 that result from net tax benefits realized by the Company from the utilization by the Company of alternative minimum tax credit carryforwards and Missouri operating loss carryforwards of DI. The maximum amount of credit amounts that could be paid to Mr. Durwood's estate is approximately $1,100,000. At this time, the Company has not realized any of DI's net tax benefits on the tax returns it has filed since 1998.

As a Successor Trustee of the Voting Trust with shared voting powers over shares held in the Durwood Voting Trust, Mr. Raymond F. Beagle, Jr. may be deemed to beneficially own in excess of 5% of the Company's voting securities. Mr. Beagle serves as general counsel to the Company under a three year retainer agreement which provides for annual payments of $400,000. On each anniversary date of the retainer agreement, one year will be added to the term so that as of each anniversary date the retainer agreement will have a three year term. The agreement provides for severance payments upon a change of control or termination (other than upon resignation or retirement or for cause) equal to the annual payments for the remaining term. The agreement also provides for deferred payments from a previously established rabbi trust in a formula amount ($35,623 monthly as of July 16, 2001, which amount reflects a $150,000 discretionary deferred bonus which has been paid to the rabbi trust during fiscal 2002), for a period of twelve years after termination of services or a change of control.

Pursuant to a program recommended by the Compensation Committee and approved by the Company's Board of Directors, the Company loaned Mr. Peter C. Brown $5,625,000 to purchase 375,000 shares of the Company's Common Stock. Mr. Brown purchased such shares on August 11, 1998. Under such program the Company also loaned Mr. Philip M. Singleton $3,765,000 to purchase 250,000 shares of the Company's Common Stock. Mr. Singleton purchased such shares from September 11 to September 15, 1998 and unused proceeds of $811,000 were repaid to the Company, leaving a remaining unpaid principal balance of $2,954,000. Such loans are unsecured and bear interest at a rate at least equal to the applicable federal rate prescribed by Section 1274(d) of the Internal Revenue Code in effect on the date of such loan (6% per annum for the loans to Messrs. Brown and Singleton). Interest on these loans accrues and is added to principal annually on the anniversary date of such loan, and the full principal amount and all accrued interest is due and payable on the fifth anniversary of such loan. On July 16, 2001, the principal amount of the loan to Mr. Brown was $6,270,000 and the principal amount of the loan to Mr. Singleton was $3,292,000. Accrued interest on the loans as of July 16, 2001 was $477,600.

Periodically, the Company and DI or Delta Properties, Inc. ("Delta"), a former subsidiary of DI, reconciled any amounts owed by one company to the other. Charges to the intercompany account have included payments made by the Company on behalf of DI or Delta. The largest balance owed by DI or Delta to the Company during fiscal 2001 was $11,322. This balance was reimbursed by Delta on June 7, 2000.

During fiscal 1998, the Company sold the real estate assets associated with 13 theatres to Entertainment Properties Trust ("EPT"), a real estate investment trust, for an aggregate purchase price of $283,800,000. The Company leased the real estate assets associated with the theatres from EPT pursuant to non-cancelable operating leases with terms ranging from 13 to 15 years at an initial lease rate of 10.5% with options to extend for up to an additional 20 years. (Such sales and leases being referred to herein collectively as the "Sale and Lease Back Transaction"). The Company leases four additional theatres from EPT under the same terms as those included in the Sale and Lease Back Transaction. Annual rentals for these four theatres are based on an estimated fair value of $102,600,000 for the theatres. In addition, for a period of five years subsequent to November 1997, EPT has a right of first refusal and first offer to purchase and lease back to the Company the real estate assets associated with any theatre and related entertainment property owned or ground-leased by the Company, exercisable upon the Company's intended disposition of such property. Mr. Peter C. Brown, Chairman of the Board, Chief Executive Officer, President and a Director of the Company, is also the Chairman of the Board of Trustees of EPT.

Lathrop & Gage L.C., a law firm of which Mr. Raymond F. Beagle, Jr. is a member, renders legal services to the Company and its subsidiaries. During fiscal 2001, the Company paid Lathrop & Gage L.C. $3,252,000 for such services.

On April 19, 2001, the Initial Apollo Purchasers purchased 92,000 shares of Series A Preferred Stock and 158,000 shares of Series B Preferred Stock for an aggregate purchase price of $250 million. In accordance with the Investment Agreement pursuant to which the shares were purchased, the Company paid Apollo a fee of $8.75 million and paid Apollo's transaction expenses of $3.75 million. The Company has entered into a Registration Rights Agreement with the Initial Apollo Purchasers in which it has given the Apollo Purchasers and their permitted transferees demand and piggyback registration rights with respect to shares of Preferred Stock and Common Stock held by them. The Company has consented to the assignment by the Initial Apollo Purchasers to the Sandler Funds of registration rights with respect to the shares of Preferred Stock (and underlying shares of Common Stock issuable upon conversion of such Preferred Stock) sold by the Initial Apollo Purchasers to the Sandler Funds.

For a description of certain employment agreements between the Company and Messrs. Peter C. Brown, Philip M. Singleton, Richard M. Fay, Richard T. Walsh and John D. McDonald, see "Employment Contracts, Termination of Employment and Change of Control Arrangements."

 

 

SIGNATURES

Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.

AMC ENTERTAINMENT INC.

 

 

By: /s/ Craig R. Ramsey

Craig R. Ramsey

Senior Vice President,

Finance, Chief Financial Officer and

Chief Accounting Officer

Date: July 27, 2001

 

 

PART IV

Item 14. Exhibits, Financial Statement Schedules and Reports on Form 8-K.

  1. Exhibits

A list of exhibits required to be filed as part of this report on Form 10-K is set forth in the Exhibit Index, which immediately precedes such exhibits, and is incorporated herein by reference.

EXHIBIT INDEX

 

EXHIBIT NUMBER DESCRIPTION

2.1 Agreement and Plan of Merger dated as of March 31, 1997 between AMC Entertainment Inc. and Durwood, Inc. (together with Exhibit A, "Pre-Merger Action Plan") (Incorporated by reference from Exhibit 2.1 to the Company's Registration Statement on Form S-4 (File No. 333-25755) filed April 24, 1997).

2.2 Stock Agreement among AMC Entertainment Inc. and Stanley H. Durwood, his children: Carol D. Journagan, Edward D. Durwood, Thomas A. Durwood, Elissa D. Grodin, Brian H. Durwood and Peter J. Durwood (the "Durwood Children"), The Thomas A. and Barbara F. Durwood Family Investment Partnership (the "TBD Partnership") and Delta Properties, Inc. (Incorporated by reference from Exhibit 99.3 to Amendment No. 2 to Schedule 13D of Stanley H. Durwood filed September 30, 1997).

2.3 Registration Agreement among AMC Entertainment Inc. and the Durwood Children and Delta Properties, Inc. (Incorporated by reference from Exhibit 99.2 to Amendment No. 2 to Schedule 13D of Stanley H. Durwood filed September 30, 1997).

2.4(a) Indemnification Agreement dated as of March 31, 1997 among AMC Entertainment Inc., the Durwood Family Stockholders and Delta Properties, Inc., together with Exhibit B thereto (Escrow Agreement) (Incorporated by reference from Exhibit 2.4(a) to the Company's Registration Statement on Form S-4 (File No. 333-25755) filed April 24, 1997).

2.4(b) Durwood Family Settlement Agreement (Incorporated by reference from Exhibit 99.1 to Schedule 13D of Durwood, Inc. and Stanley H. Durwood filed May 7, 1996).

2.4(c) First Amendment to Durwood Family Settlement Agreement (Incorporated by reference from Exhibit 2.4(c) to the Company's Registration Statement on Form S-4 (File No. 333-25755) filed April 24, 1997).

2.4(d) Second Amendment to Durwood Family Settlement Agreement dated as of August 15, 1997, among Stanley H. Durwood, the Durwood Children and the TBD Partnership (Incorporated by reference from Exhibit 99.7 to Amendment No. 2 to Schedule 13D of Stanley H. Durwood filed September 30, 1997).

3.1 Amended and Restated Certificate of Incorporation of AMC Entertainment Inc. (as amended on December 2, 1997) (Incorporated by Reference from Exhibit 3.1 to the Company's Form 10-K (File No. 1-8747) for the year ended March 29, 2001).

3.2 Bylaws of AMC Entertainment Inc. (Incorporated by Reference from Exhibit 3.2 to the Company's Form 10-K (File No. 1-8747) for the year ended March 29, 2001).

4.1(a) Amended and Restated Credit Agreement dated as of April 10, 1997, among AMC Entertainment Inc., as the Borrower, The Bank of Nova Scotia, as Administrative Agent, and Bank of America National Trust and Savings Association, as Documentation Agent, and Various Financial Institutions, as Lenders, together with the following exhibits thereto: significant subsidiary guarantee, form of notes, form of pledge agreement and form of subsidiary pledge agreement (Incorporated by reference from Exhibit 4.3 to the Company's Registration Statement on Form S-4 (File No. 333-25755) filed April 24, 1997).

4.1(b) Second Amendment, dated January 16, 1998, to Amended and Restated Credit Agreement dated as of April 10, 1997 (Incorporated by Reference from Exhibit 4.2 to the Company's Form 10-Q (File No. 1-8747) for the quarter ended January 1, 1998).

4.1(c) Third Amendment, dated March 15, 1999, to Amended and Restated Credit Agreement dated as of April 10, 1997 (Incorporated by reference from Exhibit 4 to the Company's Form 8-K (File No. 1-8747) dated March 25, 1999).

4.1(d) Fourth Amendment, dated March 29, 2000, to Amended and Restated Credit Agreement dated as of April 10, 1997. (Incorporated by reference from Exhibit 4.1(d) to the Company's Form 10-K (File No. 1-8747) for the year ended March 30, 2000).

4.1(e) Fifth Amendment, dated April 10, 2001, to Amended and Restated Credit Agreement dated as of April 10, 1997. (Incorporated by reference from Exhibit 4.1(e) to the Company's Form 8-K (File No. 1-8747) dated May 7, 2001).

4.2(a) Indenture dated March 19, 1997, respecting AMC Entertainment Inc.'s 9 1/2% Senior Subordinated Notes due 2009 (Incorporated by reference from Exhibit 4.1 to the Company's Form 8-K (File No. 1-8747) dated March 19, 1997).

4.2(b) First Supplemental Indenture respecting AMC Entertainment Inc.'s 9 1/2% Senior Subordinated Notes due 2009 (Incorporated by reference from Exhibit 4.4(b) to Amendment No. 2. to the Company's Registration Statement on Form S-4 (File No.333-29155) filed August 4, 1997).

4.2(c) Agreement of Resignation, Appointment and Acceptance, dated August 30, 2000, among the Company, The Bank of New York and HSBC Bank USA respecting AMC Entertainment Inc.'s 9 1/2% Senior Subordinated Notes due 2009. (Incorporated by reference from Exhibit 4.2(c) to the Company's Form 10-Q (File No. 1-8747) for the quarter ended September 28, 2000).

4.3 Indenture, dated January 27, 1999, respecting AMC Entertainment Inc.'s 9 1/2% Senior Subordinated Notes due 2011. (Incorporated by reference from Exhibit 4.3 to the Company's Form 10-Q (File No. 1-8747) for the quarter ended December 31, 1998).

4.3(a) Agreement of Resignation, Appointment and Acceptance, dated August 30, 2000, among the Company, The Bank of New York and HSBC Bank USA respecting AMC Entertainment Inc.'s 9 1/2% Senior Subordinated Notes due 2011. (Incorporated by reference from Exhibit 4.3(a) to the Company's Form 10-Q (File No. 1-8747) for the quarter ended September 28, 2000).

4.4 Registration Rights Agreement, dated January 27, 1999, respecting AMC Entertainment Inc.'s 9 1/2% Senior Subordinated Notes due 2011 (Incorporated by reference from Exhibit 4.4 to the Company's Form 10-Q (File No. 1-8747) for the quarter ended December 31, 1998).

4.5 In accordance with Item 601(b)(4)(iii)(A) of Regulation S-K, certain instruments respecting long-term debt of the Registrant have been omitted but will be furnished to the Commission upon request.

4.6 Certificate of Designations of Series A Convertible Preferred Stock and Series B Exchangeable Preferred Stock of AMC Entertainment Inc. (Incorporated by reference from Exhibit 4.6 to the Company's Form 8-K (File No. 1-8747) filed on April 20, 2001).

4.7 Investment Agreement entered into April 19, 2001 by and among AMC Entertainment Inc. and Apollo Investment Fund IV, L.P., Apollo Overseas Partners IV, L.P., Apollo Investment Fund V, L.P., Apollo Overseas Partners V, L.P., Apollo Management IV, L.P. and Apollo Management V, L.P. (Incorporated by reference from Exhibit 4.7 to the Company's Form 8-K (File No. 1-8747) filed on April 20, 2001).

4.8 Standstill Agreement by and among AMC Entertainment Inc., and Apollo Investment Fund IV, L.P., Apollo Overseas Partners IV, L.P., Apollo Investment Fund V, L.P., Apollo Overseas Partners V, L.P., Apollo Mangement IV, L.P. and Apollo Management V, L.P., dated as of April 19, 2001. (Incorporated by reference from Exhibit 4.8 to the Company's Form 8-K (File No. 1-8747) filed on April 20, 2001).

4.9 Registration Rights Agreement dated April 19, 2001 by and among AMC Entertainment Inc. and Apollo Investment Fund IV, L.P., Apollo Overseas Partners IV, L.P., Apollo Investment Fund V, L.P., Apollo Overseas Partners V, L.P. (Incorporated by reference from Exhibit 4.9 to the Company's Form 8-K (File No. 1-8747) filed on April 20, 2001).

9 Durwood Voting Trust (Amended and Restated 1992 Durwood, Inc. voting Trust Agreement dated August 12, 1998). (Incorporated by reference from exhibit 99.2 to the Company's Schedule 13D (File No. 5-34911) filed July 22, 1999.

10.1 AMC Entertainment Inc. 1983 Stock Option Plan (Incorporated by reference from Exhibit 10.1 to AMCE's Form S-1 (File No. 2-84675) filed June 22, 1983).

10.2 AMC Entertainment Inc. 1984 Employee Stock Purchase Plan (Incorporated by reference from Exhibit 28.1 to AMCE's Form S-8 (File No. 2-97523) filed July 3, 1984).

10.3 (a) AMC Entertainment Inc. 1984 Employee Stock Option Plan (Incorporated by reference from Exhibit 28.1 to AMCE's Form S-8 and Form S-3 (File No. 2-97522) filed July 3, 1984).

10.3 (b) AMC Entertainment Inc. 1994 Stock Option and Incentive Plan, as amended (Incorporated by reference from Exhibit 10.5 to AMCE's Form 10-Q (File No. 1-8747) for the quarter ended December 31, 1998).

10.3 (c) Form of Non-Qualified (NON-ISO) Stock Option Agreement (Incorporated by reference from Exhibit 10.2 to AMCE's Form 10-Q (File No. 0-12429) for the quarter ended December 26, 1996).

10.3 (d) AMC Entertainment Inc. 1999 Stock Option and Incentive Plan, as amended. (Incorporated by reference from Exhibit 4.3 to the Company's Registration Statement on Form S-8 (File No. 333-92615) filed December 13, 1999).

10.3 (e) AMC Entertainment Inc. 1999 Stock Option Plan for Outside Directors (Incorporated by reference from Exhibit 4.3 to the Company's Registration Statement on Form S-8 (File No. 333-92617) filed December 13, 1999.

10.4 American Multi-Cinema, Inc. Savings Plan, a defined contribution 401(k) plan, restated January 1, 1989, as amended (Incorporated by reference from Exhibit 10.6 to AMCE's Form S-1 (File No. 33-48586) filed June  12, 1992, as amended).

10.5 (a) Defined Benefit Retirement Income Plan for Certain Employees of American Multi-Cinema, Inc. dated January 1, 1989, as amended (Incorporated by reference from Exhibit 10.7 to AMCE's Form S-1 (File No. 33-48586) filed June 12, 1992, as amended).

10.5(b) AMC Supplemental Executive Retirement Plan dated January 1,1994 (Incorporated by reference from Exhibit 10.7(b) to AMCE's Form 10-K (File No. 0-12429) for the fiscal year ended March 30, 1995).

*10.6 Employment agreement between AMC Entertainment Inc., American Multi-Cinema, Inc. and Philip M. Singleton which commenced on July 1, 2001.

*10.7 Employment Agreement between AMC Entertainment Inc. and Peter C. Brown which commenced on July 1, 2001.

10.8 Disability Compensation Provisions respecting Stanley H. Durwood (Incorporated by reference from Exhibit 10.12 to AMCE's Form S-1 (File No. 33-48586) filed June 12, 1992, as amended).

10.9 Executive Medical Expense Reimbursement and Supplemental Accidental Death or Dismemberment Insurance Plan, as restated effective as of February 1, 1991 (Incorporated by reference from Exhibit 10.13 to AMCE's Form S-1 (File No. 33-48586) filed June 12, 1992, as amended).

10.10 Division Operations Incentive Program (Incorporated by reference from Exhibit 10.15 to AMCE's Form S-1 (File No. 33-48586) filed June 12, 1992, as amended).

10.11 Summary of American Multi-Cinema, Inc. Executive Incentive Program (Incorporated by reference from Exhibit 10.36 to AMCE's Registration Statement on Form S-2 (File No. 33-51693) filed December 23, 1993).

10.12 AMC Non-Qualified Deferred Compensation Plans (Incorporated by reference from Exhibit 10.37 to Amendment No. 2 to AMCE's Registration Statement on Form S-2 (File No. 33-51693) filed February 18, 1994).

10.13 Real Estate Contract dated November 1, 1995 among Richard M. Fay, Mary B. Fay and American Multi-Cinema, Inc. (Incorporated by reference from Exhibit 10.33 to AMCE's Form 10-K (File No. 0-12429) for the fiscal year ended March 28, 1996).

10.14 American Multi-Cinema, Inc. Retirement Enhancement Plan (Incorporated by reference from Exhibit 10.26 to AMCE's Registration Statement on Form S-4 (File No. 333-25755) filed April 24, 1997).

*10.15 Employment agreement between AMC Entertainment Inc., American Multi-Cinema, Inc. and Richard M. Fay which commenced on July 1, 2001.

10.16 American Multi-Cinema, Inc. Executive Savings Plan (Incorporated by reference from Exhibit 10.28 to AMCE's Registration Statement on Form S-4 (File No. 333-25755) filed April 24, 1997).

10.17 Limited Partnership Agreement of Planet Movies Company, L.P. dated October 17, 1997. (Incorporated by reference from Exhibit 10.25 to the Company's Form 10-K (file No. 1-8747) for the fiscal year ended April 2, 1998).

10.18 Agreement of Sale and Purchase dated November 21, 1997 among American Multi-Cinema, Inc. and AMC Realty, Inc., as Seller, and Entertainment Properties Trust, as Purchaser (Incorporated by reference from Exhibit 10.1 of the Company's Current Report on Form 8-K (File No. 1-8747) filed December 9, 1997).

10.19 Option Agreement dated November 21, 1997 among American Multi-Cinema, Inc. and AMC Realty, Inc., as Seller, and Entertainment Properties Trust, as Purchaser (Incorporated by reference from Exhibit 10.2 of the Company's Current Report on Form 8-K (File No. 1-8747) filed December 9, 1997).

10.20 Right to Purchase Agreement dated November 21, 1997, between AMC Entertainment Inc., as Grantor, and Entertainment Properties Trust as Offeree (Incorporated by reference from Exhibit 10.3 of the Company's Current Report on Form 8-K (File No. 1-8747) filed December 9, 1997.)

10.21 Lease dated November 21, 1997 between Entertainment Properties Trust, as Landlord, and American Multi-Cinema, Inc., as Tenant (Incorporated by reference from Exhibit 10.4 of the Company's Current Report on Form 8-K (File No. 1-8747) filed December 9, 1997). (Similar leases have been entered into with respect to the following theatres: Mission Valley 20, Promenade 16, Ontario Mills 30, Lennox 24, West Olive 16, Studio 30, Huebner Oaks 24, First Colony 24, Oak View 24, Leawood Town Center 20, South Barrington 30, Gulf Pointe 30, Cantera 30, Mesquite 30, Hampton Town Center 24 and Palm Promenade 24.

10.22 Guaranty of Lease dated November 21, 1997 between AMC Entertainment, Inc., as Guarantor, and Entertainment Properties Trust, as Owner (Incorporated by reference from Exhibit 10.5 of the Company's Current Report on Form 8-K (File No. 1-8747) filed December 9, 1997, (Similar guaranties have been entered into with respect to the following theatres: Mission Valley 20, Promenade 16, Ontario Mills 30, Lennox 24, West Olive 16, Studio 30, Huebner Oaks 24, First Colony 24, Oak View 24, Leawood Town Center 20, South Barrington 30, Gulf Pointe 30, Cantera 30, Mesquite 30, Hampton Town Center 24 and Palm Promenade 24.

10.23 Promissory Note dated August 11, 1998, made by Peter C. Brown, payable to AMC Entertainment Inc. (Incorporated by reference from Exhibit 10.1 to the Company's Form 10-Q (File No. 1-8747) for the quarter ended October 1, 1998).

10.24 Promissory Note dated September 4, 1998, made by Philip M. Singleton, payable to AMC Entertainment Inc. (Incorporated by reference from Exhibit 10.2 to the Company's Form 10-Q (File No. 1-8747) for the quarter ended October 1, 1998).

*10.25 Employment agreement between AMC Entertainment Inc., American Multi-Cinema, Inc. and Richard T. Walsh which commenced July 1, 2001.

10.26 Form of Non-Qualified (Non-ISO) Stock Option Agreement used in November 13, 1998 option grants to Mr. Stanley H. Durwood, Mr. Peter C. Brown and Mr. Philip M. Singleton (Incorporated by reference from Exhibit 10.6 to the Company's Form 10-Q (File No. 1-8747) for the quarter ended December 31, 1998).

*10.27 Retainer agreement with Raymond F. Beagle, Jr. which commenced July 1, 2001.

10.28 Non-Qualified (Non-ISO) Stock Option Agreement used in June 18, 1999 option grants to Mr. Richard M. Fay and Mr. Richard T. Walsh. (Incorporated by reference from exhibit 10.1 to the Company's Form 10-Q (File No. 1-8747) for the quarter ended July 1, 1999.

*10.29 Employment agreement between AMC Entertainment Inc., American Multi-Cinema, Inc. and John D. McDonald which commenced July 1, 2001.

10.30 Form of Option Agreement under 1999 Stock Option Plan for Outside Directors used in December 3, 1999 option grants to Mr. Chares J. Egan, Jr., Mr. W. Thomas Grant, II, Mr. Charles S. Paul and Mr. Paul E. Vardeman. (Incorporated by reference from Exhibit 10.37 to the Company's Form 10-K (File No. 1-8747) for the year ended March 30, 2000).

10.31 Non-Qualified (Non-ISO) Stock Option Agreement used in June 18, 1999 option grant to Mr. John D. McDonald. (Incorporated by reference from Exhibit 10.37 to the Company's Form 10-K (File No. 1-8747) for the year ended March 30, 2000).

10.32 Form of Non-Qualified (Non-ISO) Stock Option Agreement used in April 17, 2001 grants to Mr. Peter C. Brown, Mr. Philip M. Singleton, Mr. Richard M. Fay, Mr. Richard T. Walsh and Mr. John D. McDonald. (Incorporated by Reference from Exhibit 10.32 to the Company's Form 10-K (File No. 1-8747) for the year ended March 29, 2001).

10.33 Form of Restricted Stock Award Agreement used in April 17, 2001 awards to Mr. Peter C. Brown, Mr. Philip M. Singleton, Mr. Richard M. Fay, Mr. Richard T. Walsh and Mr. John D. McDonald. (Incorporated by Reference from Exhibit 10.33 to the Company's Form 10-K (File No. 1-8747) for the year ended March 29, 2001).

21. Subsidiaries of AMC Entertainment Inc. (Incorporated by Reference from Exhibit 21 to the Company's Form 10-K (File No. 1-8747) for the year ended March 29, 2001).

23. Consent of PricewaterhouseCoopers LLP to the use of their report of independent accountants included in Part II, Item 8. of this annual report. (Incorporated by Reference from Exhibit 23 to the Company's Form 10-K (File No. 1-8747) for the year ended March 29, 2001).

_______

* Filed herewith

 

EXHIBIT 10.6

EMPLOYMENT AGREEMENT

This Employment Agreement is entered into by and among AMC ENTERTAINMENT INC. , a Delaware corporation ("AMCE"), AMERICAN MULTI-CINEMA, INC. , a Missouri corporation ("AMC" and, collectively with AMCE, the "Company"), and PHILIP M. SINGLETON ("Employee"). In consideration of the mutual promises and covenants contained herein, the parties hereto agree as follows:

1. Position and Duties. During the Term (as defined in Section 2) of his employment by the Company under this Agreement, Employee shall devote his full time and attention to the business of the Company as President and Chief Operating Officer of AMC as directed by the Chairman of the Board, President and Chief Executive Officer of AMCE. Notwithstanding the foregoing, Employee shall be permitted, to the extent such activities do not substantially interfere with the performance by Employee of his duties and responsibilities under this Agreement, (i) to manage Employee's personal financial and legal affairs and (ii) to serve on corporate, civic or charitable boards or committees.

2. Term. The term of this Agreement shall commence as of July 1, 2001 and shall terminate on June 30, 2004 or sooner as provided in Section 6 below (such period, as it may be extended, the "Term"). On each July 1 hereafter, commencing in 2002, one year shall be added to the Term of Employee's employment with the Company under this Agreement, so that as of each July 1 the Term of Employee's employment hereunder shall be three (3) years.

3. Compensation .

(a) Base Salary . During the Term of his employment by the Company under this Agreement, Employee shall receive an annual salary of $425,000.00 ("Base Salary") (less withholding for applicable taxes), payable in accordance with the Company's payroll procedures for its salaried employees, subject to such increases as may be determined by AMCE's Chairman of the Board, President and Chief Executive Officer with the approval of the Compensation Committee of the Board of Directors of AMCE.

(b) Bonus. In addition to Base Salary, Employee shall be eligible to receive an annual bonus (the "Bonus") as determined from time to time by AMCE's Chairman of the Board, President and Chief Executive Officer with the approval of the Compensation Committee of the Board of Directors of AMCE based on the Company's applicable incentive compensation program, as such may exist from time to time.

(c) Benefits. During the Term of Employee's employment by the Company under this Agreement, Employee also shall be eligible for the benefits offered by the Company from time to time to the Company's other executive officers (such as group insurance, pension plans, thrift plans, stock purchase plans and the like). Nothing herein shall be construed so as to prevent the Company from modifying or terminating any employee benefit plans or programs it may adopt from time to time.

(d) Automobile . During the Term of Employee's employment by the Company under this Agreement, the Company shall provide Employee with a Company owned or leased automobile or an equivalent automobile allowance.

4. Expense Reimbursements . During the Term of Employee's employment by the Company under this Agreement, the Company shall reimburse Employee for business travel and entertainment expenses reasonably incurred by Employee on behalf of the Company in accordance with the Company's procedures, as such may exist from time to time.

5. Termination . Employee's employment by the Company under this Agreement shall be terminated upon the earliest to occur of the following events:

(a) Resignation . Employee's resignation or other voluntary departure.

(b) Death . The death of Employee.

(c) Disability . If, as a result of Employee's incapacity due to physical or mental illness, (i) Employee shall not have been regularly performing his duties and obligations hereunder for a period of one hundred twenty (120) consecutive days (a "Disability"), (ii) the Company has given Employee the written Notice of Termination pursuant to Section 6(a) hereof, and (iii) within thirty (30) days after the Company gives Employee such written Notice of Termination (which may occur before or after the end of such 120 day period), Employee shall not have returned to the performance of his duties and obligations hereunder on a regular basis.

(d) Cause . Employee is terminated for Cause. For purposes of this Agreement, "Cause" is defined as (i) the willful and continued failure by Employee to perform substantially his duties with the Company (other than any such failure resulting from his incapacity due to physical or mental illness), or (ii) the willful engaging by Employee in misconduct which is materially and demonstrably injurious to the Company. For purposes of this Agreement, no act, or failure to act, on the part of Employee shall be considered "willful" unless such act was committed, or such failure to act occurred, in bad faith and without reasonable belief that Employee's act or failure to act was in the best interests of the Company.

(e) Without Cause. The employment of Employee by the Company under this Agreement may be terminated without Cause with severance at any time by the Chairman of the Board, President and Chief Executive Officer of AMCE or the Board of Directors of AMCE in such officer's/its sole discretion. In the event of payment of severance without Cause, Employee shall receive the severance amount specified in paragraph 7(c) herein and in such case, Employee will not receive severance under the AMC Severance Pay Plan.

(f) Good Reason . Employee terminates his employment by the Company hereunder for Good Reason. For purposes of this Agreement, "Good Reason" shall mean (i) a failure by the Company to comply with any material provisions of this Agreement which has not been cured within thirty (30) days after written notice of such noncompliance has been given to the Company by Employee, (ii) any purported termination of Employee which is not effected pursuant to a Notice of Termination, as defined in Sections 6 and 11 below (and for purposes of this Agreement no such purported termination shall be effective), (iii) actions by the Company that result in a material diminution of Employee's position, authority, duties or responsibilities, other than an action that is not taken in bad faith and is remedied by the Company promptly after receipt of notice thereof from Employee, or (iv) any material reduction in Employee's Base Salary or benefits or eligibility under Bonus or benefit plans which is not agreed to by Employee. Employee must notify the Company in writing within thirty (30) days of becoming aware of the occurrence of any of (i) through (iv) above in order to receive the payments described in Section 7(c) below.

(g) Change of Control . Employee terminates his employment by the Company hereunder in the event of a Change of Control as defined below. Employee must not be the person or part of a group or an entity which effected the Change in Control, and must notify the Company in writing of such termination within sixty (60) days after the occurrence of a Change of Control, in order to receive the payments described in Section 7(c) below.

For purposes of this Agreement a "Change of Control" means (i) a merger, consolidation or similar transaction involving the Company after which holders of the Company's stock before such transaction do not own at least 50% of the combined voting power of all shares generally entitled to vote in the election of the members of the Board of Directors of the surviving entity, (ii) the acquisition by any person or group (other than Apollo or the holders of Class B Stock on the Initial Issuance Date), so long as neither Apollo nor such holders of Class B Stock is a part of such group (as such term is defined in Section 13(d) of the Securities Exchange Act of 1934, as amended, and the regulations promulgated thereunder), of beneficial ownership of at least 50% of the combined voting power of all shares generally entitled to vote in the election of the members of the Board of Directors of the Company, or (iii) the sale of all or substantially all of the assets of the Company or similar transaction (the determination of aggregate voting power to recognize that the Company's Class B Stock has ten votes per share and the Company's Common Stock has one vote per share).

"Apollo" means Apollo Management IV, L.P., Apollo Management V, L.P. and their affiliates.

"Class B Stock" means the Class B Stock, par value $0.66 2/3 per share, of the Company.

"Common Stock" means the Common Stock, par value $0.66 2/3 per share, of the Company.

"Initial Issuance Date" means April 19, 2001, the first date of issuance of the Preferred Stock (as defined in the Investment Agreement described below, which definition is incorporated herein by this reference) pursuant to the closing of the Investment Agreement.

"Investment Agreement" means the Investment Agreement entered in as of April 19, 2001 among the Company and certain investors named therein.

(h) Retirement . The retirement of the Employee at or after age 65.

6. Termination Procedure .

(a) Notice of Termination . Any termination of the Company's employment of Employee, either by the Company or by Employee (other than termination pursuant to Section 5(a) or (b) hereof), shall be communicated by written Notice of Termination to the other party hereto in accordance with Section 11. For purposes of this Agreement, a "Notice of Termination" shall mean a notice which shall indicate the specific termination provision in this Agreement relied upon and shall, where applicable, set forth in reasonable detail the facts and circumstances claimed to provide a basis for termination of Employee under the provisions so indicated.

(b) Date of Termination . "Date of Termination" shall mean (i) if Employee's employment by the Company is terminated by Employee's resignation, retirement or other voluntary departure, the date of such event, (ii) if Employee's employment by the Company is terminated by his death, the date of death, (iii) if Employee's employment by the Company is terminated pursuant to Section 5(c) hereof, thirty (30) days after Notice of Termination is given (provided that Employee shall not have again become available for service to the Company on a regular basis during such thirty (30) day period), (iv) if Employee's employment by the Company is terminated for Cause, the date specified in the Notice of Termination, and (v) if Employee's employment by the Company is terminated for any other reason, the date on which a Notice of Termination is given.

7. Compensation During Disability or Upon Termination; Note Forgiveness.

(a) During Disability . During any period that Employee fails to perform his duties under this Agreement as a result of incapacity due to physical or mental illness (a "disability period"), Employee shall continue to receive his Base Salary at the rate then in effect for such period until his employment by the Company is terminated pursuant to Section 5(c) hereof, provided that payments so made to Employee during the first 180 days of any such disability period shall be reduced by the sum of the amounts, if any, paid to Employee at or prior to the time of any such payment under disability benefit plans of the Company or under the Social Security disability insurance program, and which amounts were not previously applied to reduce any such payment. Employee shall also receive a pro rata portion of the Bonus described in Section 3(b) pursuant to the Company's applicable incentive compensation program (the amount of such pro rated Bonus to be determined as though the target level (or if there is no target level, at 65% of the Base Salary at the rate then in effect) was attained, multiplied by a fraction, the numerator of which is the number of completed months in the then current Bonus program year and the denominator of which is 12), as such may exist from time to time.

(b) Termination for Employee Resignation, Cause or Retirement . If Employee's employment by the Company is terminated pursuant to Section 5(a), (d) or (h), the Company shall pay Employee his accrued but unpaid Base Salary through the Date of Termination at the rate in effect at the time Notice of Termination is given, and the Company shall have no further obligations to Employee under this Agreement. If Employee's employment by the Company is terminated by Employee's retirement, Employee shall also receive a pro rata portion of the Bonus described in Section 3(b) pursuant to the Company's applicable incentive compensation program (the amount of such pro rated Bonus to be determined as though the target level (or if there is no target level, at 65% of the Base Salary at the rate then in effect) was attained, multiplied by a fraction, the numerator of which is the number of completed months in the then current Bonus program year and the denominator of which is 12), as such may exist from time to time.

(c) Termination for Death, Disability, Without Cause or by Employee for Good Reason or Change of Control . If Employee's employment by the Company is terminated pursuant to Section 5(b), (c), (e), (f) or (g), the Company shall pay to Employee or his personal representative the compensation payments described in (i), (ii) and (iii) below; provided, that Employee also must have timely notified the Company as provided in Sections 5(f) and (g), as applicable, in order to receive such payments. All amounts under this Section 7(c) shall be reduced by withholding for applicable taxes, if any.

(i) A lump-sum cash payment equal to the sum of (A) Employee's Base Salary at the rate in effect on the Date of Termination for the remainder of the Term, plus (B) the Bonus described in Section 3(b) pursuant to the Company's applicable incentive compensation program (the amount of such Bonus to be determined as if the target level (or if there is no target level at 65% of the Base Salary at the rate then in effect) was attained, multiplied by the number of years remaining in the term) (for purpose of (A) and (B) any partial year during the remainder of the term shall be treated as an entire year).

(ii) A cash payment payable on the first business day of the month in equal installments over the 180 day period following the Date of Termination equal to the difference between (A) the value of all vested and unvested stock options granted by AMCE to Employee which have an exercise price per share less than the closing price per share of AMCE's Common Stock as reported on the American Stock Exchange or other stock exchange or automated quotation system (the "Closing Price") on the Date of Termination and (B) the exercise price of such options. For purposes of determining the option value, AMCE's stock price as described above as of the Date of Termination will be used. Upon such payment by the Company to Employee, all such options will be cancelled.

(iii) If Employee's note dated September 14, 1998 (and any modifications thereof) payable to AMCE, the proceeds of which were used by Employee to purchase shares of AMCE's Common Stock (the "Note"), is outstanding on the Date of Termination, then one of the following provisions shall apply:

(A) Stock Redemption and Note Forgiveness . If AMCE is so permitted under the Delaware General Corporation Law and the terms of any of its applicable loan agreements, debt covenants or other agreements, AMCE shall redeem all of the 250,000 shares of AMCE's Common Stock purchased by Employee with the proceeds of the Note which Employee owns on the Date of Termination, at a redemption price per share equal to the Closing Price per share on the Date of Termination, and the aggregate redemption price shall be applied by AMCE towards payment of the Note. If the aggregate redemption price is greater than the amount of unpaid principal and accrued interest on the Note, AMCE shall pay an amount equal to such excess to Employee. If the aggregate unpaid principal and accrued interest on the Note exceeds the redemption price, then AMCE shall forgive a portion of such excess amount, determined as follows: multiply (1) the difference (expressed as a positive number) between (x) an amount equal to the Closing Price per share on the Date of Termination multiplied by 250,000 and (y) the amount of outstanding principal and accrued interest on the Note on the Date of Termination, by (2) a ratio, the numerator of which is the number of shares of AMCE's Common Stock redeemed by AMCE pursuant to this paragraph and the denominator of which is 250,000. AMCE shall also pay to Employee a "Gross-Up Payment".

"Gross-Up Payment" shall mean a payment to Employee in an amount equal to all federal, state and/or local income, excise or other taxes imposed on Employee as a result of the forgiveness (or any other action that would have the same effect as forgiveness) of any portion of the Note. For purposes of determining the amount of the Gross-Up Payment, Employee will be deemed to pay federal income taxes at the highest marginal rate in the Year in which the Gross-Up Payment is made and state and local income taxes at the highest marginal rates in the state and locality of his residence in that Year net, in the case of federal income taxes, of any reduction in federal income taxes which could be obtained from payment of the state and local taxes (provided such netting is allowed under applicable tax law at the time).

(B) Note Forgiveness If Stock Redemption Not Permitted . If AMCE is not permitted under the terms of the Delaware General Corporation Law or any of its loan agreements, debt covenants or other agreements to redeem all of the 250,000 shares of AMCE's Common Stock purchased by Employee with the proceeds of the Note which Employee owns on the Date of Termination, and if the amount of unpaid principal and accrued interest on the Note on the Date of Termination exceeds the value of such shares (determined by the Closing Price per share on the Date of Termination), then AMCE shall forgive a portion of such excess amount, determined as follows: multiply (1) the difference (expressed as a positive number) between (x) an amount equal to the Closing Price per share on the Date of Termination multiplied by 250,000 and (y) the amount of outstanding principal and accrued interest on the Note on the Date of Termination, by (2) a ratio, the numerator of which is the number of shares of AMCE's Common Stock purchased by Employee with the proceeds of the Note which Employee owns on the Date of Termination and the denominator of which is 250,000. The Company shall also pay to Employee a Gross-Up Payment.

Notwithstanding the foregoing (A) and (B), the Compensation Committee of the Board of Directors of AMCE shall have discretion to permit Employee or his estate to retain all shares of the Company's Common Stock purchased by Employee with the proceeds of the Note.

(d) Note Forgiveness upon a Business Combination . Upon a "Business Combination", which for purposes of this Section 7(d) shall mean a merger, consolidation (in either case, other than with one or more subsidiaries of the Company) or purchase of all or substantially all of the Company's stock approved by a majority of the Company's Board of Directors (which for purposes of this provision shall exclude Employee if Employee is a member of the Company's Board of Directors at the time of the Business Combination), the Company shall forgive the entire balance of the Note and shall also pay to Employee a Gross-Up Payment.

(e) Other Note Forgiveness . In the event the terms of the Note are modified to provide for forgiveness or any other term that could create a tax liability for Employee, the Company shall pay to the Employee a Gross-Up Payment at such time as Employee determines that a tax will be due.

8. Confidentiality . Employee acknowledges that he knows and in the future will know information relating to the Company and its affiliated companies and their respective operations that is confidential or a trade secret. Such information includes information, whether obtained in writing, in conversation or otherwise, concerning corporate strategy, intent and plans, business operations, pricing, costs, budgets, equipment, the status, scope and term of pending acquisitions, negotiations and transactions, the terms of existing or proposed business arrangements, contracts and obligations, and corporate and financial reports. Such confidential or trade secret information shall not, however, include information in the public domain unless Employee has, without authority, made it public.

Employee shall (a) not disclose such information to anyone except in confidence and as is necessary to the performance of his duties for the Company, (b) keep such information confidential, (c) take appropriate precautions to maintain the confidentiality of such information, and (d) not use such information for personal benefit or the benefit of any competitor or any other person.

Upon termination of his employment by the Company under this Agreement, Employee shall return all materials in his possession or under his control that were prepared by or relate to the Company or its affiliates, including, but not limited to, materials containing confidential information, files, memorandums, price lists, reports, budgets and handbooks.

Employee's obligation under this Section 8 shall survive the termination of Employee's employment by the Company under this Agreement.

9. Equitable Remedies. The parties acknowledge that irreparable damage will result to the Company from any violation of Section 8 above by Employee. The parties expressly agree that, in addition to any and all remedies available to the Company for any such violation, the Company shall have the remedy of restraining order and injunction and any such equitable relief as may be declared or issued to enforce the provisions of Section 8 above and Employee agrees not to claim in any such equitable proceeding that a remedy at law is available to the Company. Notwithstanding anything contained herein to the contrary and if, and only if, any provision of the type contained in Section 8 above, as the case may be, is enforceable in the jurisdiction in question, if any one or more of the provisions contained in such section shall for any reason be held to be excessively broad as to duration, geographical scope, activity or subject, such provision shall be construed by limiting and reducing it so as to be enforceable to the extent compatible with the applicable law in such jurisdiction as it shall then appear.

10. Successors: Binding Agreement.

(a) Company Successors . The Company will require any successor (whether direct or indirect, by purchase, merger, consolidation or otherwise) to all or substantially all the business of the Company, by agreement in form and substance satisfactory to Employee, to expressly assume and agree to perform this Agreement in the same manner and to the same extent that the Company would be required to perform it if no such succession had taken place.

(b) Employee's Successors. This Agreement and all rights hereunder shall be binding upon, inure to the benefit of and be enforceable by Employee's personal or legal representatives and heirs.

11. Notices. All notices, requests, demand or other communications under this Agreement shall be in writing addressed as follows:

(a) If to the Company, to:

Raymond F. Beagle, Jr.

Lathrop & Gage L.C.

2345 Grand Boulevard

Kansas City, Missouri 64108

(b) If to Employee, to:

Philip M. Singleton

2916 West 113 th Street

Leawood, Kansas 66211

Any such notice, request, demand or other communication shall be effective as of the date of actual delivery thereof. Either party may change such notice address by written notice as provided herein.

12. Total Compensation . The compensation to be paid to Employee under this Agreement shall be in full payment for all services rendered by Employee in any capacity to the Company or any affiliate of the Company.

13. Additional Potential Compensation . Nothing in this Agreement shall prohibit the Company from awarding additional compensation to Employee if it is determined that such compensation is warranted based on Employee's performance.

14. Other Provisions. This Agreement shall be governed by the laws of the State of Missouri. This Agreement represents the entire agreement of the parties hereto and shall not be amended except by a written agreement signed by all the parties hereto. This Agreement supersedes any prior oral or written agreements or understandings between the Company or any affiliate of the Company and Employee. This Agreement shall not be assignable by one party without the prior written consent of the other party, except by the Company if it complies with Section 10 above. In the event one or more of the provisions contained in this Agreement or any application thereof shall be invalid, illegal or unenforceable in any respect, the validity, legality and enforceability of the remaining provisions of this Agreement or any other application thereof shall not in any way be affected or impaired thereby. Section headings herein have no legal significance.

15. Arbitration. Any legal dispute related to this Agreement and/or any claim related to this Agreement, or breach thereof, shall, in lieu of being submitted to a court of law, be submitted to arbitration, in accordance with the applicable dispute resolution procedures of the American Arbitration Association. The award of the arbitrators shall be final and binding upon the parties.

The parties hereto agree that (i) three arbitrators shall be selected pursuant to the rules and procedures of the American Arbitration Association, (ii) at least one arbitrator shall be a licensed attorney, (iii) the arbitrators shall have the power to award injunctive relief or to direct specific performance, (iv) each of the parties, unless otherwise provided by applicable law and procedures, shall bear its own attorneys' fees, costs and expenses and an equal share of the arbitrators' and administrative fees of arbitration, and (v) the arbitrators shall award to the prevailing party a sum equal to that party's share of the arbitrators' and administrative fees of arbitration.

Nothing in this section shall be construed as providing Employee a cause of action, remedy or procedure that Employee would not otherwise have under this Agreement or the law. Employee understands that in signing this Agreement he is waiving any right that he may have to a jury trial or a court trial of any legal dispute or claim as set forth above.

THIS AGREEMENT CONTAINS A BINDING ARBITRATION PROVISION WHICH MAY BE ENFORCED BY THE PARTIES.

 

IN WITNESS WHEREOF, the parties have executed this Employment Agreement as of the day and year first above written.

AMC ENTERTAINMENT INC.,

a Delaware corporation

 

By: /s/ Peter C. Brown

Peter C. Brown, Chairman of the Board,

President and Chief Executive Officer

 

AMERICAN MULTI-CINEMA, INC. ,

a Missouri corporation

 

By: /s/ Peter C. Brown

Peter C. Brown, Chairman of the Board

 

Philip M. Singleton

PHILIP M. SINGLETON, EMPLOYEE

EXHIBIT 10.7

. EMPLOYMENT AGREEMENT

This Employment Agreement is entered into by and between AMC ENTERTAINMENT INC. , a Delaware corporation (the "Company"), and PETER C. BROWN ("Employee"). In consideration of the mutual promises and covenants contained herein, the parties hereto agree as follows:

1. Position and Duties. During the Term (as defined in Section 2) of his employment by the Company under this Agreement, Employee shall devote his full time and attention to the business of the Company as Chairman of the Board, President and Chief Executive Officer as directed by the Company's Board of Directors. Notwithstanding the foregoing, Employee shall be permitted, to the extent such activities do not substantially interfere with the performance by Employee of his duties and responsibilities under this Agreement, (i) to manage Employee's personal financial and legal affairs, (ii) to serve on corporate, civic or charitable boards or committees, (iii) to serve as Chairman of the Board of Trustees and/or as a Trustee of Entertainment Properties Trust, and (iv) to serve in executive positions in affiliates or entities in which the Company has an interest.

2. Term. The term of this Agreement shall commence as of July 1, 2001 and shall terminate on June 30, 2006 or sooner as provided in Section 6 below (such period, as it may be extended, the "Term"). On each July 1 hereafter, commencing in 2002, one year shall be added to the Term of Employee's employment with the Company under this Agreement, so that as of each July 1 the Term of Employee's employment hereunder shall be five (5) years.

3. Compensation .

(a) Base Salary . During the Term of his employment by the Company under this Agreement, Employee shall receive an annual salary of $625,000.00 ("Base Salary") (less withholding for applicable taxes), payable in accordance with the Company's payroll procedures for its salaried employees, subject to such increases as may be approved by the Compensation Committee of the Company's Board of Directors.

(b) Bonus. In addition to Base Salary, Employee shall be eligible to receive an annual bonus (the "Bonus") as determined from time to time by the Compensation Committee of the Company's Board of Directors based on the Company's applicable incentive compensation program, as such may exist from time to time.

(c) Benefits. During the Term of Employee's employment by the Company under this Agreement, Employee also shall be eligible for the benefits offered by the Company from time to time to the Company's other executive officers (such as group insurance, pension plans, thrift plans, stock purchase plans and the like). Nothing herein shall be construed so as to prevent the Company from modifying or terminating any employee benefit plans or programs it may adopt from time to time.

(d) Automobile . During the Term of Employee's employment by the Company under this Agreement, the Company shall provide Employee with a Company owned or leased automobile or an equivalent automobile allowance.

4. Expense Reimbursements . During the Term of Employee's employment by the Company under this Agreement, the Company shall reimburse Employee for business travel and entertainment expenses reasonably incurred by Employee on behalf of the Company in accordance with the Company's procedures, as such may exist from time to time.

5. Termination . Employee's employment by the Company under this Agreement shall be terminated upon the earliest to occur of the following events:

(a) Resignation . Employee's resignation or other voluntary departure.

(b) Death . The death of Employee.

(c) Disability . If, as a result of Employee's incapacity due to physical or mental illness, (i) Employee shall not have been regularly performing his duties and obligations hereunder for a period of one hundred twenty (120) consecutive days (a "Disability"), (ii) the Company has given Employee the written Notice of Termination pursuant to Section 6(a) hereof, and (iii) within thirty (30) days after the Company gives Employee such written Notice of Termination (which may occur before or after the end of such 120 day period), Employee shall not have returned to the performance of his duties and obligations hereunder on a regular basis.

(d) Cause . Employee is terminated by the Company's Board of Directors for Cause. For purposes of this Agreement, "Cause" is defined as (i) the willful and continued failure by Employee to perform substantially his duties with the Company (other than any such failure resulting from his incapacity due to physical or mental illness), or (ii) the willful engaging by Employee in misconduct which is materially and demonstrably injurious to the Company. For purposes of this Agreement, no act, or failure to act, on the part of Employee shall be considered "willful" unless such act was committed, or such failure to act occurred, in bad faith and without reasonable belief that Employee's act or failure to act was in the best interests of the Company.

(e) Without Cause. The employment of Employee by the Company under this Agreement may be terminated without Cause with severance at any time by the Company's Board of Directors in its sole discretion.

(f) Good Reason . Employee terminates his employment by the Company hereunder for Good Reason. For purposes of this Agreement, "Good Reason" shall mean (i) a failure by the Company to comply with any material provisions of this Agreement which has not been cured within thirty (30) days after written notice of such noncompliance has been given to the Company by Employee, (ii) any purported termination of Employee which is not effected pursuant to a Notice of Termination, as defined in Sections 6 and 11 below (and for purposes of this Agreement no such purported termination shall be effective), (iii) the assignment to Employee of any duties inconsistent in any material respect with Section 1 of this Agreement, or any other actions by the Company that result in a material diminution of Employee's position, authority, duties or responsibilities, other than an action that is not taken in bad faith and is remedied by the Company promptly after receipt of notice thereof from Employee, (iv) any material reduction in Employee's Base Salary or benefits or eligibility under Bonus or benefit plans which is not agreed to by Employee, or (v) any requirement that Employee be based at any office outside of a 35 mile radius of the current headquarters office of the Company. Employee must notify the Company in writing within thirty (30) days of becoming aware of the occurrence of any of (i) through (v) above in order to receive the payments described in Section 7(c) below.

(g) Change of Control . Employee terminates his employment by the Company hereunder in the event of a Change of Control as defined below. Employee must not be the person or part of a group or an entity which effected the Change in Control, and must notify the Company in writing of such termination within sixty (60) days after the occurrence of a Change of Control, in order to receive the payments described in Section 7(c) below.

For purposes of this Agreement a "Change of Control" means (i) a merger, consolidation or similar transaction involving the Company after which holders of the Company's stock before such transaction do not own at least 50% of the combined voting power of all shares generally entitled to vote in the election of the members of the Board of Directors of the surviving entity, (ii) the acquisition by any person or group (other than Apollo or the holders of Class B Stock on the Initial Issuance Date), so long as neither Apollo nor such holders of Class B Stock is a part of such group (as such term is defined in Section 13(d) of the Securities Exchange Act of 1934, as amended, and the regulations promulgated thereunder), of beneficial ownership of at least 50% of the combined voting power of all shares generally entitled to vote in the election of the members of the Board of Directors of the Company, or (iii) the sale of all or substantially all of the assets of the Company or similar transaction (the determination of aggregate voting power to recognize that the Company's Class B Stock has ten votes per share and the Company's Common Stock has one vote per share).

"Apollo" means Apollo Management IV, L.P., Apollo Management V, L.P. and their affiliates.

"Class B Stock" means the Class B Stock, par value $0.66 2/3 per share, of the Company.

"Common Stock" means the Common Stock, par value $0.66 2/3 per share, of the Company.

"Initial Issuance Date" means April 19, 2001, the first date of issuance of the Preferred Stock (as defined in the Investment Agreement described below, which definition is incorporated herein by this reference) pursuant to the closing of the Investment Agreement.

"Investment Agreement" means the Investment Agreement entered in as of April 19, 2001 among the Company and certain investors named therein.

(h) Retirement . The retirement of the Employee at or after age 65.

6. Termination Procedure .

(a) Notice of Termination . Any termination of the Company's employment of Employee, either by the Company or by Employee (other than termination pursuant to Section 5(a) or (b) hereof), shall be communicated by written Notice of Termination to the other party hereto in accordance with Section 11. For purposes of this Agreement, a "Notice of Termination" shall mean a notice which shall indicate the specific termination provision in this Agreement relied upon and shall, where applicable, set forth in reasonable detail the facts and circumstances claimed to provide a basis for termination of Employee under the provisions so indicated.

(b) Date of Termination . "Date of Termination" shall mean (i) if Employee's employment by the Company is terminated by Employee's resignation, retirement or other voluntary departure, the date of such event, (ii) if Employee's employment by the Company is terminated by his death, the date of death, (iii) if Employee's employment by the Company is terminated pursuant to Section 5(c) hereof, thirty (30) days after Notice of Termination is given (provided that Employee shall not have again become available for service to the Company on a regular basis during such thirty (30) day period), (iv) if Employee's employment by the Company is terminated for Cause, the date specified in the Notice of Termination, and (v) if Employee's employment by the Company is terminated for any other reason, the date on which a Notice of Termination is given.

 

7. Compensation During Disability or Upon Termination; Note Forgiveness.

(a) During Disability . During any period that Employee fails to perform his duties under this Agreement as a result of incapacity due to physical or mental illness (a "disability period"), Employee shall continue to receive his Base Salary at the rate then in effect for such period until his employment by the Company is terminated pursuant to Section 5(c) hereof, provided that payments so made to Employee during the first 180 days of any such disability period shall be reduced by the sum of the amounts, if any, paid to Employee at or prior to the time of any such payment under disability benefit plans of the Company or under the Social Security disability insurance program, and which amounts were not previously applied to reduce any such payment. Employee shall also receive a pro rata portion of the Bonus described in Section 3(b) pursuant to the Company's applicable incentive compensation program (the amount of such pro rated Bonus to be determined as though the target level (or if there is no target level, at 70% of the Base Salary at the rate then in effect) was attained, multiplied by a fraction, the numerator of which is the number of completed months in the then current Bonus program year and the denominator of which is 12), as such may exist from time to time.

(b) Termination for Employee Resignation, Cause or Retirement . If Employee's employment by the Company is terminated pursuant to Section 5(a), (d) or (h), the Company shall pay Employee his accrued but unpaid Base Salary through the Date of Termination at the rate in effect at the time Notice of Termination is given, and the Company shall have no further obligations to Employee under this Agreement. If Employee's employment by the Company is terminated by Employee's retirement, Employee shall also receive a pro rata portion of the Bonus described in Section 3(b) pursuant to the Company's applicable incentive compensation program (the amount of such pro rated Bonus to be determined as though the target level (or if there is no target level, at 70% of the Base Salary at the rate then in effect) was attained, multiplied by a fraction, the numerator of which is the number of completed months in the then current Bonus program year and the denominator of which is 12), as such may exist from time to time.

(c) Termination for Death, Disability, Without Cause or by Employee for Good Reason or Change of Control . If Employee's employment by the Company is terminated pursuant to Section 5(b), (c), (e), (f) or (g), the Company shall pay to Employee or his personal representative the compensation payments described in (i), (ii) and (iii) below; provided, that Employee also must have timely notified the Company as provided in Sections 5(f) and (g), as applicable, in order to receive such payments. All amounts under this Section 7(c) shall be reduced by withholding for applicable taxes, if any.

(i) A lump-sum cash payment equal to the sum of (A) Employee's Base Salary at the rate in effect on the Date of Termination for the remainder of the Term, plus (B) the Bonus described in Section 3(b) pursuant to the Company's applicable incentive compensation program (the amount of such Bonus to be determined as if the target level (or if there is no target level at 70% of the Base Salary at the rate then in effect) was attained, multiplied by the number of years remaining in the term) (for purpose of (A) and (B) any partial year during the remainder of the term shall be treated as an entire year).

(ii) A cash payment payable on the first business day of the month in equal installments over the 180 day period following the Date of Termination equal to the difference between (A) the value of all vested and unvested stock options granted by AMCE to Employee which have an exercise price per share less than the closing price per share of the Company's Common Stock as reported on the American Stock Exchange or other stock exchange or automated quotation system (the "Closing Price") on the Date of Termination and (B) the exercise price of such options. For purposes of determining the option value, the Company's stock price as described above as of the Date of Termination will be used. Upon such payment by the Company to Employee, all such options will be cancelled.

(iii) If Employee's note dated August 11, 1998 (and any modifications thereof) payable to the Company, the proceeds of which were used by Employee to purchase shares of the Company's Common Stock (the "Note"), is outstanding on the Date of Termination, then one of the following provisions shall apply:

(A) Stock Redemption and Note Forgiveness . If the Company is so permitted under the Delaware General Corporation Law and the terms of any of its applicable loan agreements, debt covenants or other agreements, the Company shall redeem all of the 375,000 shares of the Company's Common Stock purchased by Employee with the proceeds of the Note which Employee owns on the Date of Termination, at a redemption price per share equal to the Closing Price per share on the Date of Termination, and the aggregate redemption price shall be applied by the Company towards payment of the Note. If the aggregate redemption price is greater than the amount of unpaid principal and accrued interest on the Note, the Company shall pay an amount equal to such excess to Employee. If the aggregate unpaid principal and accrued interest on the Note exceeds the redemption price, then the Company shall forgive a portion of such excess amount, determined as follows: multiply (1) the difference (expressed as a positive number) between (x) an amount equal to the Closing Price per share on the Date of Termination multiplied by 375,000 and (y) the amount of outstanding principal and accrued interest on the Note on the Date of Termination, by (2) a ratio, the numerator of which is the number of shares of the Company's Common Stock redeemed by the Company pursuant to this paragraph and the denominator of which is 375,000. The Company shall also pay to Employee a "Gross-Up Payment".

"Gross-Up Payment" shall mean a payment to Employee in an amount equal to all federal, state and/or local income, excise or other taxes imposed on Employee as a result of the forgiveness (or any other action that would have the same effect as forgiveness) of any portion of the Note. For purposes of determining the amount of the Gross-Up Payment, Employee will be deemed to pay federal income taxes at the highest marginal rate in the Year in which the Gross-Up Payment is made and state and local income taxes at the highest marginal rates in the state and locality of his residence in that Year net, in the case of federal income taxes, of any reduction in federal income taxes which could be obtained from payment of the state and local taxes (provided such netting is allowed under applicable tax law at the time).

(B) Note Forgiveness If Stock Redemption Not Permitted . If the Company is not permitted under the terms of the Delaware General Corporation Law or any of its loan agreements, debt covenants or other agreements to redeem all of the 375,000 shares of the Company's Common Stock purchased by Employee with the proceeds of the Note which Employee owns on the Date of Termination, and if the amount of unpaid principal and accrued interest on the Note on the Date of Termination exceeds the value of such shares (determined by the Closing Price per share on the Date of Termination), then the Company shall forgive a portion of such excess amount, determined as follows: multiply (1) the difference (expressed as a positive number) between (x) an amount equal to the Closing Price per share on the Date of Termination multiplied by 375,000 and (y) the amount of outstanding principal and accrued interest on the Note on the Date of Termination, by (2) a ratio, the numerator of which is the number of shares of the Company's Common Stock purchased by Employee with the proceeds of the Note which Employee owns on the Date of Termination and the denominator of which is 375,000. The Company shall also pay to Employee a Gross-Up Payment.

Notwithstanding the foregoing (A) and (B), the Compensation Committee of the Company's Board of Directors shall have discretion to permit Employee or his estate to retain all shares of the Company's Common Stock purchased by Employee with the proceeds of the Note.

(d) Note Forgiveness upon a Business Combination . Upon a "Business Combination", which for purposes of this Section 7(d) shall mean a merger, consolidation (in either case, other than with one or more subsidiaries of the Company) or purchase of all or substantially all of the Company's stock approved by a majority of the Company's Board of Directors (which for purposes of this provision shall exclude Employee if Employee is a member of the Company's Board of Directors at the time of the Business Combination), the Company shall forgive the entire balance of the Note and shall also pay to Employee a Gross-Up Payment.

(e) Other Note Forgiveness . In the event the terms of the Note are modified to provide for forgiveness or any other term that could create a tax liability for Employee, the Company shall pay to the Employee a Gross-Up Payment at such time as Employee determines that a tax will be due.

8. Confidentiality . Employee acknowledges that he knows and in the future will know information relating to the Company and its affiliated companies and their respective operations that is confidential or a trade secret. Such information includes information, whether obtained in writing, in conversation or otherwise, concerning corporate strategy, intent and plans, business operations, pricing, costs, budgets, equipment, the status, scope and term of pending acquisitions, negotiations and transactions, the terms of existing or proposed business arrangements, contracts and obligations, and corporate and financial reports. Such confidential or trade secret information shall not, however, include information in the public domain unless Employee has, without authority, made it public.

Employee shall (a) not disclose such information to anyone except in confidence and as is necessary to the performance of his duties for the Company, (b) keep such information confidential, (c) take appropriate precautions to maintain the confidentiality of such information, and (d) not use such information for personal benefit or the benefit of any competitor or any other person.

Upon termination of his employment by the Company under this Agreement, Employee shall return all materials in his possession or under his control that were prepared by or relate to the Company or its affiliates, including, but not limited to, materials containing confidential information, files, memorandums, price lists, reports, budgets and handbooks.

Employee's obligation under this Section 8 shall survive the termination of Employee's employment by the Company under this Agreement.

9. Equitable Remedies. The parties acknowledge that irreparable damage will result to the Company from any violation of Section 8 above by Employee. The parties expressly agree that, in addition to any and all remedies available to the Company for any such violation, the Company shall have the remedy of restraining order and injunction and any such equitable relief as may be declared or issued to enforce the provisions of Section 8 above and Employee agrees not to claim in any such equitable proceeding that a remedy at law is available to the Company. Notwithstanding anything contained herein to the contrary and if, and only if, any provision of the type contained in Section 8 above, as the case may be, is enforceable in the jurisdiction in question, if any one or more of the provisions contained in such section shall for any reason be held to be excessively broad as to duration, geographical scope, activity or subject, such provision shall be construed by limiting and reducing it so as to be enforceable to the extent compatible with the applicable law in such jurisdiction as it shall then appear.

10. Successors: Binding Agreement.

(a) Company Successors . The Company will require any successor (whether direct or indirect, by purchase, merger, consolidation or otherwise) to all or substantially all the business of the Company, by agreement in form and substance satisfactory to Employee, to expressly assume and agree to perform this Agreement in the same manner and to the same extent that the Company would be required to perform it if no such succession had taken place.

(b) Employee's Successors. This Agreement and all rights hereunder shall be binding upon, inure to the benefit of and be enforceable by Employee's personal or legal representatives and heirs.

11. Notices. All notices, requests, demand or other communications under this Agreement shall be in writing addressed as follows:

(a) If to the Company, to:

Raymond F. Beagle, Jr.

Lathrop & Gage L.C.

2345 Grand Boulevard

Kansas City, Missouri 64108

(b) If to Employee, to:

Peter C. Brown

807 West 68 th Terrace

Kansas City, Missouri 64113

Any such notice, request, demand or other communication shall be effective as of the date of actual delivery thereof. Either party may change such notice address by written notice as provided herein.

12. Total Compensation . The compensation to be paid to Employee under this Agreement shall be in full payment for all services rendered by Employee in any capacity to the Company or any affiliate of the Company.

13. Additional Potential Compensation . Nothing in this Agreement shall prohibit the Company from awarding additional compensation to Employee if it is determined that such compensation is warranted based on Employee's performance.

14. Other Provisions. This Agreement shall be governed by the laws of the State of Missouri. This Agreement represents the entire agreement of the parties hereto and shall not be amended except by a written agreement signed by all the parties hereto. This Agreement supersedes any prior oral or written agreements or understandings between the Company or any affiliate of the Company and Employee. This Agreement shall not be assignable by one party without the prior written consent of the other party, except by the Company if it complies with Section 10 above. In the event one or more of the provisions contained in this Agreement or any application thereof shall be invalid, illegal or unenforceable in any respect, the validity, legality and enforceability of the remaining provisions of this Agreement or any other application thereof shall not in any way be affected or impaired thereby. Section headings herein have no legal significance.

15. Arbitration. Any legal dispute related to this Agreement and/or any claim related to this Agreement, or breach thereof, shall, in lieu of being submitted to a court of law, be submitted to arbitration, in accordance with the applicable dispute resolution procedures of the American Arbitration Association. The award of the arbitrators shall be final and binding upon the parties.

The parties hereto agree that (i) three arbitrators shall be selected pursuant to the rules and procedures of the American Arbitration Association, (ii) at least one arbitrator shall be a licensed attorney, (iii) the arbitrators shall have the power to award injunctive relief or to direct specific performance, (iv) each of the parties, unless otherwise provided by applicable law and procedures, shall bear its own attorneys' fees, costs and expenses and an equal share of the arbitrators' and administrative fees of arbitration, and (v) the arbitrators shall award to the prevailing party a sum equal to that party's share of the arbitrators' and administrative fees of arbitration.

Nothing in this section shall be construed as providing Employee a cause of action, remedy or procedure that Employee would not otherwise have under this Agreement or the law. Employee understands that in signing this Agreement he is waiving any right that he may have to a jury trial or a court trial of any legal dispute or claim as set forth above.

THIS AGREEMENT CONTAINS A BINDING ARBITRATION PROVISION WHICH MAY BE ENFORCED BY THE PARTIES.

 

IN WITNESS WHEREOF, the parties have executed this Employment Agreement as of the day and year first above written.

AMC ENTERTAINMENT INC .,

a Delaware corporation

 

By: /s/ Charles J. Egan, Jr.

Charles J. Egan, Jr., Chairman of the

Compensation Committee and on behalf

of the Board of Directors

/s/ Peter C. Brown

PETER C. BROWN, EMPLOYEE

EXHIBIT 10.15

EMPLOYMENT AGREEMENT

This Employment Agreement is entered into by and among AMC ENTERTAINMENT INC. , a Delaware corporation ("AMCE"), AMERICAN MULTI-CINEMA, INC. , a Missouri corporation ("AMC" and, collectively with AMCE, the "Company"), and RICHARD M. FAY ("Employee"). In consideration of the mutual promises and covenants contained herein, the parties hereto agree as follows:

1. Duties. During the Term (as defined in Section 2) of his employment by the Company under this Agreement, Employee shall devote his full time and attention to the business of the Company as directed by AMC's President and Chief Operating Officer or such officer's designee.

2. Term. The term of this Agreement shall commence as of July 1, 2001 and shall terminate on June 30, 2003 or sooner as provided in Section 6 below (such period, as it may be extended, the "Term"). On each July 1 hereafter, commencing in 2002, one year shall be added to the Term of Employee's employment with the Company under this Agreement, so that as of each July 1 the Term of Employee's employment hereunder shall be two (2) years.

3. Compensation .

(a) Base Salary . During the Term of his employment by the Company under this Agreement, Employee shall receive an annual salary of $300,000.00 ("Base Salary") (less withholding for applicable taxes), payable in accordance with the Company's payroll procedures for its salaried employees, subject to such increases as may be determined by AMC's President and Chief Operating Officer with approval from AMCE's Chairman of the Board, President and Chief Executive Officer and, if applicable, the Compensation Committee of the Board of Directors of AMCE.

(b) Bonus. In addition to Base Salary, Employee shall be eligible to "receive an annual bonus (the "Bonus") as determined from time to time by AMC's President and Chief Operating Officer, with approval from AMCE's Chairman of the Board, President and Chief Executive Officer and, if applicable, the Compensation Committee of the Board of Directors of AMCE, based on the Company's applicable incentive compensation program, as such may exist from time to time.

(c) Benefits. During the Term of Employee's employment by the Company under this Agreement, Employee also shall be eligible for the benefits offered by the Company from time to time to the Company's other executive officers (such as group insurance, pension plans, thrift plans, stock purchase plans and the like). Nothing herein shall be construed so as to prevent the Company from modifying or terminating any employee benefit plans or programs it may adopt from time to time.

(d) Automobile . During the Term of Employee's employment by the Company under this Agreement, the Company shall provide Employee with a Company owned or leased automobile or an equivalent automobile allowance.

4. Expense Reimbursements . During the Term of Employee's employment by the Company under this Agreement, the Company shall reimburse Employee for business travel and entertainment expenses reasonably incurred by Employee on behalf of the Company in accordance with the Company's procedures, as such may exist from time to time.

5. Termination . Employee's employment by the Company under this Agreement shall be terminated upon the earliest to occur of the following events:

(a) Resignation . Employee's resignation or other voluntary departure.

(b) Death . The death of Employee.

(c) Disability . If, as a result of Employee's incapacity due to physical or mental illness, (i) Employee shall not have been regularly performing his duties and obligations hereunder for a period of one hundred twenty (120) consecutive days (a "Disability"), (ii) the Company has given Employee the written Notice of Termination pursuant to Section 6(a) hereof, and (iii) within thirty (30) days after the Company gives Employee such written Notice of Termination (which may occur before or after the end of such 120 day period), Employee shall not have returned to the performance of his duties and obligations hereunder on a regular basis.

(d) Cause . Employee is terminated for Cause. For purposes of this Agreement, "Cause" is defined as (i) the willful and continued failure by Employee to perform substantially his duties with the Company (other than any such failure resulting from his incapacity due to physical or mental illness), or (ii) the willful engaging by Employee in misconduct which is materially and demonstrably injurious to the Company. For purposes of this Agreement, no act, or failure to act, on the part of Employee shall be considered "willful" unless such act was committed, or such failure to act occurred, in bad faith and without reasonable belief that Employee's act or failure to act was in the best interests of the Company.

(e) Without Cause. The employment of Employee by the Company under this Agreement may be terminated without Cause with severance at any time by AMC's President and Chief Operating Officer with approval from AMCE's Chairman of the Board, President and Chief Executive Officer in their sole discretion. In the event of payment of severance without Cause, Employee shall receive the severance amount specified in paragraph 7(c) herein and in such case, Employee will not receive severance under the AMC Severance Pay Plan.

(f) Change of Control . Employee terminates his employment by the Company hereunder due to the occurrence of any one or more of the events described in clauses (i), (ii) and (iii) below subsequent to a Change of Control (as defined below), provided that Employee has given the Company the written Notice of Termination pursuant to Section 6(a) hereof within sixty (60) days of the occurrence of any such event:

(i) a substantial adverse alteration in Employee's responsibilities from those in effect immediately prior to the Change of Control;

(ii) a reduction in Employee's Base Salary below the rate that is in effect immediately prior to the Change of Control; or

(iii) a material reduction in the benefits provided to Employee by the Company prior to the Change of Control.

For purposes of this Agreement a "Change of Control" means (i) a merger, consolidation or similar transaction involving the Company after which holders of the Company's stock before such transaction do not own at least 50% of the combined voting power of all shares generally entitled to vote in the election of the members of the Board of Directors of the surviving entity, (ii) the acquisition by any person or group (other than Apollo or the holders of Class B Stock on the Initial Issuance Date), so long as neither Apollo nor such holders of Class B Stock is a part of such group (as such term is defined in Section 13(d) of the Securities Exchange Act of 1934, as amended, and the regulations promulgated thereunder), of beneficial ownership of at least 50% of the combined voting power of all shares generally entitled to vote in the election of the members of the Board of Directors of the Company, or (iii) the sale of all or substantially all of the assets of the Company or similar transaction (the determination of aggregate voting power to recognize that the Company's Class B Stock has ten votes per share and the Company's Common Stock has one vote per share).

"Apollo" means Apollo Management IV, L.P., Apollo Management V, L.P. and their affiliates.

"Class B Stock" means the Class B Stock, par value $0.66 2/3 per share, of the Company.

"Common Stock" means the Common Stock, par value $0.66 2/3 per share, of the Company.

"Initial Issuance Date" means April 19, 2001, the first date of issuance of the Preferred Stock (as defined in the Investment Agreement described below, which definition is incorporated herein by this reference) pursuant to the closing of the Investment Agreement.

"Investment Agreement" means the Investment Agreement entered in as of April 19, 2001 among the Company and certain investors named therein.

(g) Retirement . The retirement of the Employee at or after age 65.

6. Termination Procedure .

(a) Notice of Termination . Any termination of the Company's employment of Employee, either by the Company or by Employee (other than termination pursuant to Section 5(a) or (b) hereof), shall be communicated by written Notice of Termination to the other party hereto in accordance with Section 11. For purposes of this Agreement, a "Notice of Termination" shall mean a notice which shall indicate the specific termination provision in this Agreement relied upon and shall, where applicable, set forth in reasonable detail the facts and circumstances claimed to provide a basis for termination of Employee under the provisions so indicated.

(b) Date of Termination . "Date of Termination" shall mean (i) if Employee's employment by the Company is terminated by Employee's resignation, retirement or other voluntary departure, the date of such event, (ii) if Employee's employment by the Company is terminated by his death, the date of death, (iii) if Employee's employment by the Company is terminated pursuant to Section 5(c) hereof, thirty (30) days after Notice of Termination is given (provided that Employee shall not have again become available for service to the Company on a regular basis during such thirty (30) day period), (iv) if Employee's employment by the Company is terminated for Cause, the date specified in the Notice of Termination, and (v) if Employee's employment by the Company is terminated for any other reason, the date on which a Notice of Termination is given.

7. Compensation During Disability or Upon Termination.

(a) During Disability . During any period that Employee fails to perform his duties under this Agreement as a result of incapacity due to physical or mental illness (a "disability period"), Employee shall continue to receive his Base Salary at the rate then in effect for such period until his employment by the Company is terminated pursuant to Section 5(c) hereof, provided that payments so made to Employee during the first 180 days of any such disability period shall be reduced by the sum of the amounts, if any, paid to Employee at or prior to the time of any such payment under disability benefit plans of the Company or under the Social Security disability insurance program, and which amounts were not previously applied to reduce any such payment. Employee shall also receive a pro rata portion of the Bonus described in Section 3(b) pursuant to the Company's applicable incentive compensation program (the amount of such pro rated Bonus to be determined as though the target level (or if there is no target level, at 50% of the Base Salary at the rate then in effect) was attained, multiplied by a fraction, the numerator of which is the number of completed months in the then current Bonus program year and the denominator of which is 12), as such may exist from time to time.

(b) Termination for Employee Resignation, Cause or Retirement . If Employee's employment by the Company is terminated pursuant to Section 5(a), (d) or (g), the Company shall pay Employee his accrued but unpaid Base Salary through the Date of Termination at the rate in effect at the time Notice of Termination is given, and the Company shall have no further obligations to Employee under this Agreement. If Employee's employment by the Company is terminated by Employee's retirement, Employee shall also receive a pro rata portion of the Bonus described in Section 3(b) pursuant to the Company's applicable incentive compensation program (the amount of such pro rated Bonus to be determined as though the target level (or if there is no target level, at 50% of the Base Salary at the rate then in effect) was attained, multiplied by a fraction, the numerator of which is the number of completed months in the then current Bonus program year and the denominator of which is 12), as such may exist from time to time.

(c) Termination for Death, Disability, Without Cause or by Employee due to a Change of Control . If Employee's employment by the Company is terminated pursuant to Section 5(b), (c), (e) or (f), the Company shall pay to Employee or his personal representative a lump sum amount equal to two years Base Salary (less withholding for applicable taxes) of Employee in effect on the Date of Termination.

8. Confidentiality . Employee acknowledges that he knows and in the future will know information relating to the Company and its affiliated companies and their respective operations that is confidential or a trade secret. Such information includes information, whether obtained in writing, in conversation or otherwise, concerning corporate strategy, intent and plans, business operations, pricing, costs, budgets, equipment, the status, scope and term of pending acquisitions, negotiations and transactions, the terms of existing or proposed business arrangements, contracts and obligations, and corporate and financial reports. Such confidential or trade secret information shall not, however, include information in the public domain unless Employee has, without authority, made it public.

Employee shall (a) not disclose such information to anyone except in confidence and as is necessary to the performance of his duties for the Company, (b) keep such information confidential, (c) take appropriate precautions to maintain the confidentiality of such information, and (d) not use such information for personal benefit or the benefit of any competitor or any other person.

Upon termination of his employment by the Company under this Agreement, Employee shall return all materials in his possession or under his control that were prepared by or relate to the Company or its affiliates, including, but not limited to, materials containing confidential information, files, memorandums, price lists, reports, budgets and handbooks.

Employee's obligation under this Section 8 shall survive the termination of Employee's employment by the Company under this Agreement.

9. Equitable Remedies. The parties acknowledge that irreparable damage will result to the Company from any violation of Section 8 above by Employee. The parties expressly agree that, in addition to any and all remedies available to the Company for any such violation, the Company shall have the remedy of restraining order and injunction and any such equitable relief as may be declared or issued to enforce the provisions of Section 8 above and Employee agrees not to claim in any such equitable proceeding that a remedy at law is available to the Company. Notwithstanding anything contained herein to the contrary and if, and only if, any provision of the type contained in Section 8 above, as the case may be, is enforceable in the jurisdiction in question, if any one or more of the provisions contained in such section shall for any reason be held to be excessively broad as to duration, geographical scope, activity or subject, such provision shall be construed by limiting and reducing it so as to be enforceable to the extent compatible with the applicable law in such jurisdiction as it shall then appear.

10. Successors: Binding Agreement.

(a) Company Successors . The Company will require any successor (whether direct or indirect, by purchase, merger, consolidation or otherwise) to all or substantially all the business of the Company, by agreement in form and substance satisfactory to Employee, to expressly assume and agree to perform this Agreement in the same manner and to the same extent that the Company would be required to perform it if no such succession had taken place.

(b) Employee's Successors. This Agreement and all rights hereunder shall be binding upon, inure to the benefit of and be enforceable by Employee's personal or legal representatives and heirs.

11. Notices. All notices, requests, demand or other communications under this Agreement shall be in writing addressed as follows:

(a) If to the Company, to:

Raymond F. Beagle, Jr.

Lathrop & Gage L.C.

2345 Grand Boulevard

Kansas City, Missouri 64108

(b) If to Employee, to:

Richard M. Fay

5481 Collingswood Circle

Calabasas, California 91302

Any such notice, request, demand or other communication shall be effective as of the date of actual delivery thereof. Either party may change such notice address by written notice as provided herein.

12. Total Compensation . The compensation to be paid to Employee under this Agreement shall be in full payment for all services rendered by Employee in any capacity to the Company or any affiliate of the Company.

13. Additional Potential Compensation . Nothing in this Agreement shall prohibit the Company from awarding additional compensation to Employee if it is determined that such compensation is warranted based on Employee's performance.

14. Other Provisions. This Agreement shall be governed by the laws of the State of Missouri. This Agreement represents the entire agreement of the parties hereto and shall not be amended except by a written agreement signed by all the parties hereto. This Agreement supersedes any prior oral or written agreements or understandings between the Company or any affiliate of the Company and Employee. This Agreement shall not be assignable by one party without the prior written consent of the other party, except by the Company if it complies with Section 10 above. In the event one or more of the provisions contained in this Agreement or any application thereof shall be invalid, illegal or unenforceable in any respect, the validity, legality and enforceability of the remaining provisions of this Agreement or any other application thereof shall not in any way be affected or impaired thereby. Section headings herein have no legal significance.

15. Arbitration. Any legal dispute related to this Agreement and/or any claim related to this Agreement, or breach thereof, shall, in lieu of being submitted to a court of law, be submitted to arbitration, in accordance with the applicable dispute resolution procedures of the American Arbitration Association. The award of the arbitrators shall be final and binding upon the parties.

The parties hereto agree that (i) three arbitrators shall be selected pursuant to the rules and procedures of the American Arbitration Association, (ii) at least one arbitrator shall be a licensed attorney, (iii) the arbitrators shall have the power to award injunctive relief or to direct specific performance, (iv) each of the parties, unless otherwise provided by applicable law and procedures, shall bear its own attorneys' fees, costs and expenses and an equal share of the arbitrators' and administrative fees of arbitration, and (v) the arbitrators shall award to the prevailing party a sum equal to that party's share of the arbitrators' and administrative fees of arbitration.

Nothing in this section shall be construed as providing Employee a cause of action, remedy or procedure that Employee would not otherwise have under this Agreement or the law. Employee understands that in signing this Agreement he is waiving any right that he may have to a jury trial or a court trial of any legal dispute or claim as set forth above.

THIS AGREEMENT CONTAINS A BINDING ARBITRATION PROVISION WHICH MAY BE ENFORCED BY THE PARTIES.

 

IN WITNESS WHEREOF, the parties have executed this Employment Agreement as of the day and year first above written.

 

AMC ENTERTAINMENT INC. ,

a Delaware corporation

 

By: /s/ Peter C. Brown

Peter C. Brown, Chairman of the Board,

President and Chief Executive Officer

 

AMERICAN MULTI-CINEMA, INC. ,

a Missouri corporation

 

By: /s/ Philip M. Singleton

Philip M. Singleton, President and

Chief Operating Officer

 

/s/ Richard M. Fay

RICHARD M. FAY, EMPLOYEE

EXHIBIT 10.25

EMPLOYMENT AGREEMENT

This Employment Agreement is entered into by and among AMC ENTERTAINMENT INC. , a Delaware corporation ("AMCE"), AMERICAN MULTI-CINEMA, INC. , a Missouri corporation ("AMC" and, collectively with AMCE, the "Company"), and RICHARD T. WALSH ("Employee"). In consideration of the mutual promises and covenants contained herein, the parties hereto agree as follows:

1. Duties. During the Term (as defined in Section 2) of his employment by the Company under this Agreement, Employee shall devote his full time and attention to the business of the Company as directed by AMC's President and Chief Operating Officer or such officer's designee.

2. Term. The term of this Agreement shall commence as of July 1, 2001, and shall terminate on June 30, 2003, or sooner as provided in Section 6 below (such period, as it may be extended, the "Term"). On each July 1 hereafter, commencing in 2002, one year shall be added to the Term of Employee's employment with the Company under this Agreement, so that as of each July 1 the Term of Employee's employment hereunder shall be two (2) years.

3. Compensation .

(a) Base Salary . During the Term of his employment by the Company under this Agreement, Employee shall receive an annual salary of $300,000 ("Base Salary") (less withholding for applicable taxes), payable in accordance with the Company's payroll procedures for its salaried employees, subject to such increases as may be determined by AMC's President and Chief Operating Officer with the approval of AMCE's Chairman of the Board, President and Chief Executive Officer and, if applicable, the Compensation Committee of the Board of Directors of AMCE.

(b) Bonus. In addition to Base Salary, Employee shall be eligible to receive an annual bonus (the "Bonus") as determined from time to time by AMC's President and Chief Operating Officer with the approval of AMCE's Chairman of the Board, President and Chief Executive Officer and, if applicable, the Compensation Committee of AMCE, based on the Company's applicable incentive compensation program, as such may exist from time to time.

(c) Benefits. During the Term of Employee's employment by the Company under this Agreement, Employee also shall be eligible for the benefits offered by the Company from time to time to the Company's other executive officers (such as group insurance, pension plans, thrift plans, stock purchase plans and the like). Nothing herein shall be construed so as to prevent the Company from modifying or terminating any employee benefit plans or programs it may adopt from time to time.

(d) Automobile . During the Term of Employee's employment by the Company under this Agreement, the Company shall provide Employee with a Company owned or leased automobile or an equivalent automobile allowance.

4. Expense Reimbursements . During the Term of Employee's employment by the Company under this Agreement, the Company shall reimburse Employee for business travel and entertainment expenses reasonably incurred by Employee on behalf of the Company in accordance with the Company's procedures, as such may exist from time to time.

5. Termination . Employee's employment by the Company under this Agreement shall be terminated upon the earliest to occur of the following events:

(a) Resignation . Employee's resignation or other voluntary departure.

(b) Death . The death of Employee.

(c) Disability . If, as a result of Employee's incapacity due to physical or mental illness, (i) Employee shall not have been regularly performing his duties and obligations hereunder for a period of one hundred twenty (120) consecutive days (a "Disability"), (ii) the Company has given Employee the written Notice of Termination pursuant to Section 6(a) hereof, and (iii) within thirty (30) days after the Company gives Employee such written Notice of Termination (which may occur before or after the end of such 120 day period), Employee shall not have returned to the performance of his duties and obligations hereunder on a regular basis.

(d) Cause . Employee is terminated for Cause. For purposes of this Agreement, "Cause" is defined as (i) the willful and continued failure by Employee to perform substantially his duties with the Company (other than any such failure resulting from his incapacity due to physical or mental illness), or (ii) the willful engaging by Employee in misconduct which is materially and demonstrably injurious to the Company. For purposes of this Agreement, no act, or failure to act, on the part of Employee shall be considered "willful" unless such act was committed, or such failure to act occurred, in bad faith and without reasonable belief that Employee's act or failure to act was in the best interests of the Company.

(e) Without Cause. The employment of Employee by the Company under this Agreement may be terminated without Cause with severance at any time by AMC's President and Chief Operating Officer with the approval of AMCE's Chairman of the Board, President and Chief Executive Officer in their sole discretion. In the event of payment of severance without Cause, Employee shall receive the severance amount specified in paragraph 7(c) herein and in such case, Employee will not receive severance under the AMC Severance Pay Plan.

(f) Good Reason. Employee terminates his employment by the Company hereunder for Good Reason. For purposes of this Agreement, "Good Reason" shall mean (i) a failure by the Company to comply with any material provisions of this Agreement which has not been cured within thirty (30) days after written notice of such noncompliance has been given to the Company by Employee, (ii) any purported termination of Employee which is not effected pursuant to a Notice of Termination, as defined in Sections 6 and 11 below (and for purposes of this Agreement no such purported termination shall be effective), or (iii) actions by the Company that result in a material diminution of Employee's position, authority, duties or responsibilities, other than an action that is not taken in bad faith and is remedied by the Company promptly after receipt of notice thereof from Employee. Employee must notify the Company in writing within thirty (30) days of becoming aware of any of (i) through (iii) above in order to receive the payments described in Section 7(c) below.

(g) Change of Control . Employee terminates his employment by the Company hereunder due to the occurrence of any one or more of the events described in clauses (i), (ii) and (iii) below subsequent to a Change of Control (as defined below), provided that Employee has given the Company the written Notice of Termination pursuant to Section 6(a) hereof within sixty (60) days of the occurrence of any such event:

(i) a substantial adverse alteration in Employee's responsibilities from those in effect immediately prior to the Change of Control;

(ii) a reduction in Employee's Base Salary below the rate that is in effect immediately prior to the Change of Control; or

(iii) a material reduction in the benefits provided to Employee by the Company prior to the Change of Control.

For purposes of this Agreement a "Change of Control" means (i) a merger, consolidation or similar transaction involving the Company after which holders of the Company's stock before such transaction do not own at least 50% of the combined voting power of all shares generally entitled to vote in the election of the members of the Board of Directors of the surviving entity, (ii) the acquisition by any person or group (other than Apollo or the holders of Class B Stock on the Initial Issuance Date), so long as neither Apollo nor such holders of Class B Stock is a part of such group (as such term is defined in Section 13(d) of the Securities Exchange Act of 1934, as amended, and the regulations promulgated thereunder), of beneficial ownership of at least 50% of the combined voting power of all shares generally entitled to vote in the election of the members of the Board of Directors of the Company, or (iii) the sale of all or substantially all of the assets of the Company or similar transaction (the determination of aggregate voting power to recognize that the Company's Class B Stock has ten votes per share and the Company's Common Stock has one vote per share).

"Apollo" means Apollo Management IV, L.P., Apollo Management V, L.P. and their affiliates.

"Class B Stock" means the Class B Stock, par value $0.66 2/3 per share, of the Company.

"Common Stock" means the Common Stock, par value $0.66 2/3 per share, of the Company.

"Initial Issuance Date" means April 19, 2001, the first date of issuance of the Preferred Stock (as defined in the Investment Agreement described below, which definition is incorporated herein by this reference) pursuant to the closing of the Investment Agreement.

"Investment Agreement" means the Investment Agreement entered in as of April 19, 2001 among the Company and certain investors named therein.

(h) Retirement . The retirement of the Employee at or after age 65.

6. Termination Procedure .

(a) Notice of Termination . Any termination of the Company's employment of Employee, either by the Company or by Employee (other than termination pursuant to Section 5(a) or (b) hereof), shall be communicated by written Notice of Termination to the other party hereto in accordance with Section 11. For purposes of this Agreement, a "Notice of Termination" shall mean a notice which shall indicate the specific termination provision in this Agreement relied upon and shall, where applicable, set forth in reasonable detail the facts and circumstances claimed to provide a basis for termination of Employee under the provisions so indicated.

(b) Date of Termination . "Date of Termination" shall mean (i) if Employee's employment by the Company is terminated by Employee's resignation, retirement or other voluntary departure, the date of such event, (ii) if Employee's employment by the Company is terminated by his death, the date of death, (iii) if Employee's employment by the Company is terminated pursuant to Section 5(c) hereof, thirty (30) days after Notice of Termination is given (provided that Employee shall not have again become available for service to the Company on a regular basis during such thirty (30) day period), (iv) if Employee's employment by the Company is terminated for Cause, the date specified in the Notice of Termination, and (v) if Employee's employment by the Company is terminated for any other reason, the date on which a Notice of Termination is given.

 

7. Compensation During Disability or Upon Termination.

(a) During Disability . During any period that Employee fails to perform his duties under this Agreement as a result of incapacity due to physical or mental illness (a "disability period"), Employee shall continue to receive his Base Salary at the rate then in effect for such period until his employment by the Company is terminated pursuant to Section 5(c) hereof, provided that payments so made to Employee during the first 180 days of any such disability period shall be reduced by the sum of the amounts, if any, paid to Employee at or prior to the time of any such payment under disability benefit plans of the Company or under the Social Security disability insurance program, and which amounts were not previously applied to reduce any such payment. Employee shall also receive a pro rata portion of the Bonus described in Section 3(b) pursuant to the Company's applicable incentive compensation program (the amount of such pro rated Bonus to be determined as though the target level (or if there is no target level, at 50% of the Base Salary at the rate then in effect) was attained, multiplied by a fraction, the numerator of which is the number of completed months in the then current Bonus program year and the denominator of which is 12), as such may exist from time to time.

(b) Termination for Employee Resignation, Cause or Retirement . If Employee's employment by the Company is terminated pursuant to Section 5(a), (d) or (h), the Company shall pay Employee his accrued but unpaid Base Salary through the Date of Termination at the rate in effect at the time Notice of Termination is given, and the Company shall have no further obligations to Employee under this Agreement. If Employee's employment by the Company is terminated by Employee's retirement, Employee shall also receive a pro rata portion of the Bonus described in Section 3(b) pursuant to the Company's applicable incentive compensation program (the amount of such pro rated Bonus to be determined as though the target level (or if there is no target level, at 50% of the Base Salary at the rate then in effect) was attained, multiplied by a fraction, the numerator of which is the number of completed months in the then current Bonus program year and the denominator of which is 12), as such may exist from time to time.

(c) Termination for Death, Disability, Without Cause or by Employee for Good Reason or Change of Control . If Employee's employment by the Company is terminated pursuant to Section 5(b), (c), (e), (f) or (g), the Company shall pay to Employee or his personal representative a lump sum amount equal to two years Base Salary (less withholding for applicable taxes) of Employee in effect on the Date of Termination.

8. Confidentiality . Employee acknowledges that he knows and in the future will know information relating to the Company and its affiliated companies and their respective operations that is confidential or a trade secret. Such information includes information, whether obtained in writing, in conversation or otherwise, concerning corporate strategy, intent and plans, business operations, pricing, costs, budgets, equipment, the status, scope and term of pending acquisitions, negotiations and transactions, the terms of existing or proposed business arrangements, contracts and obligations, and corporate and financial reports. Such confidential or trade secret information shall not, however, include information in the public domain unless Employee has, without authority, made it public.

Employee shall (a) not disclose such information to anyone except in confidence and as is necessary to the performance of his duties for the Company, (b) keep such information confidential, (c) take appropriate precautions to maintain the confidentiality of such information, and (d) not use such information for personal benefit or the benefit of any competitor or any other person.

Upon termination of his employment by the Company under this Agreement, Employee shall return all materials in his possession or under his control that were prepared by or relate to the Company or its affiliates, including, but not limited to, materials containing confidential information, files, memorandums, price lists, reports, budgets and handbooks.

Employee's obligation under this Section 8 shall survive the termination of Employee's employment by the Company under this Agreement.

9. Equitable Remedies. The parties acknowledge that irreparable damage will result to the Company from any violation of Section 8 above by Employee. The parties expressly agree that, in addition to any and all remedies available to the Company for any such violation, the Company shall have the remedy of restraining order and injunction and any such equitable relief as may be declared or issued to enforce the provisions of Section 8 above and Employee agrees not to claim in any such equitable proceeding that a remedy at law is available to the Company. Notwithstanding anything contained herein to the contrary and if, and only if, any provision of the type contained in Section 8 above, as the case may be, is enforceable in the jurisdiction in question, if any one or more of the provisions contained in such section shall for any reason be held to be excessively broad as to duration, geographical scope, activity or subject, such provision shall be construed by limiting and reducing it so as to be enforceable to the extent compatible with the applicable law in such jurisdiction as it shall then appear.

10. Successors: Binding Agreement.

(a) Company Successors . The Company will require any successor (whether direct or indirect, by purchase, merger, consolidation or otherwise) to all or substantially all the business of the Company, by agreement in form and substance satisfactory to Employee, to expressly assume and agree to perform this Agreement in the same manner and to the same extent that the Company would be required to perform it if no such succession had taken place.

(b) Employee's Successors. This Agreement and all rights hereunder shall be binding upon, inure to the benefit of and be enforceable by Employee's personal or legal representatives and heirs.

11. Notices. All notices, requests, demand or other communications under this Agreement shall be in writing addressed as follows:

(a) If to the Company, to:

Raymond F. Beagle, Jr.

Lathrop & Gage L.C.

2345 Grand Boulevard

Kansas City, Missouri 64108

(b) If to Employee, to:

Richard T. Walsh

23 Wrangler Lane

Canoga Park, California 91307

Any such notice, request, demand or other communication shall be effective as of the date of actual delivery thereof. Either party may change such notice address by written notice as provided herein.

12. Total Compensation . The compensation to be paid to Employee under this Agreement shall be in full payment for all services rendered by Employee in any capacity to the Company or any affiliate of the Company.

13. Additional Potential Compensation . Nothing in this Agreement shall prohibit the Company from awarding additional compensation to Employee if it is determined that such compensation is warranted based on Employee's performance.

14. Other Provisions. This Agreement shall be governed by the laws of the State of Missouri. This Agreement represents the entire agreement of the parties hereto and shall not be amended except by a written agreement signed by all the parties hereto. This Agreement supersedes any prior oral or written agreements or understandings between the Company or any affiliate of the Company and Employee. This Agreement shall not be assignable by one party without the prior written consent of the other party, except by the Company if it complies with Section 10 above. In the event one or more of the provisions contained in this Agreement or any application thereof shall be invalid, illegal or unenforceable in any respect, the validity, legality and enforceability of the remaining provisions of this Agreement or any other application thereof shall not in any way be affected or impaired thereby. Section headings herein have no legal significance.

15. Arbitration. Any legal dispute related to this Agreement and/or any claim related to this Agreement, or breach thereof, shall, in lieu of being submitted to a court of law, be submitted to arbitration, in accordance with the applicable dispute resolution procedures of the American Arbitration Association. The award of the arbitrators shall be final and binding upon the parties.

The parties hereto agree that (i) three arbitrators shall be selected pursuant to the rules and procedures of the American Arbitration Association, (ii) at least one arbitrator shall be a licensed attorney, (iii) the arbitrators shall have the power to award injunctive relief or to direct specific performance, (iv) each of the parties, unless otherwise provided by applicable law and procedures, shall bear its own attorneys' fees, costs and expenses and an equal share of the arbitrators' and administrative fees of arbitration, and (v) the arbitrators shall award to the prevailing party a sum equal to that party's share of the arbitrators' and administrative fees of arbitration.

Nothing in this section shall be construed as providing Employee a cause of action, remedy or procedure that Employee would not otherwise have under this Agreement or the law. Employee understands that in signing this Agreement he is waiving any right that he may have to a jury trial or a court trial of any legal dispute or claim as set forth above.

THIS AGREEMENT CONTAINS A BINDING ARBITRATION PROVISION WHICH MAY BE ENFORCED BY THE PARTIES.

IN WITNESS WHEREOF, the parties have executed this Employment Agreement as of the day and year first above written.

AMC ENTERTAINMENT INC. ,

a Delaware corporation

By: /s/ Peter C. Brown

Peter C. Brown, Chairman of the Board,

President and Chief Executive Officer

AMERICAN MULTI-CINEMA, INC. ,

a Missouri corporation

By: /s/ Philip M. Singleton

Philip M. Singleton, President and

Chief Operating Officer

 

Richard T. Walsh

RICHARD T. WALSH, EMPLOYEE

EXHIBIT 10.27

RETAINER AGREEMENT

This Retainer Agreement ("Agreement") is entered into by and between AMC ENTERTAINMENT INC. , a Delaware corporation, and its subsidiaries and affiliates (the "Company"), and RAYMOND F. BEAGLE, JR. ("RFB"). In consideration of the mutual promises and covenants contained herein, the parties hereto agree as follows:

  1. Engagement . The Company hereby engages RFB to continue as the Company's General Counsel. The Company agrees that, notwithstanding this engagement, RFB may continue the active practice of law.
  2. Term . The term of this Retainer Agreement shall commence as of July 1, 2001 and shall terminate on June 30, 2004, or sooner as provided in Section 5 below (such period, as it may be extended, the "Term"). On each July 1 hereafter, commencing in 2002, one year shall be added to the Term of this Retainer Agreement, so that as of each July 1 the Term of this Retainer Agreement shall be three (3) years.
  3. Compensation .
    1. Retainer Fee . During the Term of this engagement, RFB shall receive an annual retainer of $400,000.00. In addition, RFB shall be eligible to receive additional payments, benefits or bonuses as determined from time to time in the sole discretion of the Chairman of the Board, President and Chief Executive Officer of the Company.
    2. Deferred Compensation . The Company agrees to maintain on its books a deferred compensation account (the "Account") to which it has credited certain amounts as of the end of the Company's fiscal year preceding the date of this Agreement (the "Initial Balance") and to which it shall credit additional amounts in the future pursuant to this Section 3(b). The Company also has established, and agrees to maintain, a "Trust Under Retainer Agreement Between AMC and R. F. Beagle, Jr." dated May 19, 1997, to which the Company has contributed, and may contribute in the future, certain amounts for the purpose of discharging its obligations hereunder to RFB and/or to his beneficiary or estate, but subject to the claims of the Company's creditors in the event of its insolvency.

    The Initial Balance, together with the amount of any deferred bonus and other amounts credited to the Account in the future, shall be credited annually with simple interest at the prime rate (as defined in the Wall Street Journal) plus one percent (1%), determined by averaging such rates as of the last day of each calendar quarter during the fiscal year. Interest shall be credited annually, as of the last day of each fiscal year, based on the unpaid balance in the Account, continuing after payments have commenced. Any deferred bonus earned for the prior fiscal year shall be credited as of the first day of the following fiscal year, although not determined or awarded until a later date. During any fiscal year in which a payment or payments are made to RFB or his beneficiary (or estate), interest shall accrue on the last day of each calendar quarter, based on the average balance credited to the Account during the quarter.

    Amounts credited to the Account are fully vested and nonforfeitable. Payment from the Account shall commence upon the earlier of (a) termination of this Agreement or of RFB's status as General Counsel, for any reason; (b) RFB's Resignation, Death or Disability; or (c) a Change in Control, all as defined below, and shall be paid in substantially equal monthly installments for a period of twelve (12) years. The monthly amount shall be calculated, in consultation with AMC's compensation consultant or pension plan actuary, based on the amount credited to the Account at the time payments commence and a reasonable projection of the prime rate of interest over the payment period, with any adjustment necessary to be made biannually .

    The provisions of this Section 3(b), including maintenance of the Account, shall continue in full force and effect until all payments have been made to RFB and/or his beneficiary or estate hereunder, notwithstanding the termination of any other or all provisions of this Agreement.

  4. Termination . This Retainer Agreement may be terminated upon the earliest to occur of the following events:
    1. Resignation . RFB's resignation or voluntary departure.
    2. Death . The death of RFB.
    3. Disability . If, as a result of RFB's incapacity due to physical or mental illness, (i) RFB shall not have been regularly performing his duties and obligations hereunder for a period of one hundred twenty (120) consecutive days (a "Disability"), (ii) the Company has given RFB the written Notice of Termination pursuant to Section 5(a) hereof, and (iii) within thirty (30) days after the Company gives RFB such written Notice of Termination (which may occur before or after the end of such 120 day period), RFB shall not have returned to the performance of his duties and obligations hereunder on a regular basis.
    4. Cause . RFB is terminated for Cause. For purposes of this Agreement, "Cause" is defined as (i) the willful and continued failure by RFB to perform substantially his duties with the Company (other than any such failure resulting from his incapacity due to physical or mental illness), or (ii) the willful engaging by RFB in misconduct which is materially and demonstrably injurious to the Company. For purposes of this Agreement, no act, or failure to act, on the part of RFB shall be considered "willful" unless such act was committed, or such failure to act occurred, in bad faith and without reasonable belief that RFB's act or failure to act was in the best interests of the Company.
    5. Without Cause . This Retainer Agreement may be terminated without cause at any time by the Company's Chairman of the Board, President and Chief Executive Officer with the approval of the Board of Directors.
    6. Good Reason . RFB terminates his engagement by the Company hereunder for Good Reason. For purposes of this Retainer Agreement, a "Good Reason" shall mean (i) a failure by the Company to comply with any material provisions of this Retainer Agreement which has not been cured within thirty (30) days after written notice of such noncompliance has been given to the Company by RFB, (ii) any purported termination of RFB which is not effected pursuant to a Notice of Termination, as defined in Sections 5 and 10 below (and for purposes of this Retainer Agreement no such purported termination shall be effective), (iii) the assignment to RFB of any duties inconsistent in any material respect with Section 1 of this Retainer Agreement, or any other actions by the Company that results in a material diminution of RFB's position, authority, duties or responsibilities, other than an action that is not taken in bad faith and is remedied by the Company promptly after receipt of notice thereof from RFB, (iv) any material reduction in RFB's Retainer, or (v) any requirement that RFB relocate his law practice. RFB must notify the Company in writing within thirty (30) days of becoming aware of the occurrence of any of (i) through (v) above in order to receive the payments described in Section 6(c) below.

(g) Change of Control . RFB terminates his engagement by the Company hereunder in the event of a Change of Control as defined below. RFB must not be the person or part of a group or an entity which effected the Change in Control, and must notify the Company in writing of such termination within sixty (60) days after the occurrence of a Change of Control, in order to receive the payments described in Section 6(c) below. RFB will not be considered to have participated in or effected a Change of Control if the stock (or beneficial interest) owned by the Durwood Voting Trust, the Durwood Revocable Trust, The Pamela Durwood Marital Trust or The Durwood Foundation was required to be sold, pledged, or otherwise disposed, if such action was advised by independent counsel in response to claims of the Internal Revenue Service, or to comply with the requirements of federal or state tax laws or regulations or was required in connection with the administration of the Estate of Stanley H. Durwood.

For purposes of this Agreement a "Change of Control" means (i) a merger, consolidation or similar transaction involving the Company after which holders of the Company's stock before such transaction do not own at least 50% of the combined voting power of all shares generally entitled to vote in the election of the members of the Board of Directors of the surviving entity, (ii) the acquisition by any person or group (other than Apollo or the holders of Class B Stock on the Initial Issuance Date), so long as neither Apollo nor such holders of Class B Stock is a part of such group (as such term is defined in Section 13(d) of the Securities Exchange Act of 1934, as amended, and the regulations promulgated thereunder), of beneficial ownership of at least 50% of the combined voting power of all shares generally entitled to vote in the election of the members of the Board of Directors of the Company, or (iii) the sale of all or substantially all of the assets of the Company or similar transaction (the determination of aggregate voting power to recognize that the Company's Class B Stock has ten votes per share and the Company's Common Stock has one vote per share).

"Apollo" means Apollo Management IV, L.P., Apollo Management V, L.P. and their affiliates.

"Class B Stock" means the Class B Stock, par value $0.66 2/3 per share, of the Company.

"Common Stock" means the Common Stock, par value $0.66 2/3 per share, of the Company.

"Initial Issuance Date" means April 19, 2001, the first date of issuance of the Preferred Stock (as defined in the Investment Agreement described below, which definition is incorporated herein by this reference) pursuant to the closing of the Investment Agreement.

"Investment Agreement" means the Investment Agreement entered in as of April 19, 2001 among the Company and certain investors named therein.

(h) Retirement . The retirement of RFB.

5. Termination Procedure .

(a) Notice of Termination . Any termination of RFB by the Company or by RFB (other than termination pursuant to Section 4(a) or (b) hereof) shall be communicated by written Notice of Termination to the other party hereto in accordance with Section 10. For purposes of this Retainer Agreement, a "Notice of Termination" shall mean a notice which shall indicate the specific termination provision in this Retainer Agreement relied upon and shall, where applicable, set forth in reasonable detail the facts and circumstances claimed to provide a basis for termination of RFB under the provisions so indicated.

(b) Date of Termination . "Date of Termination" shall mean (i) if RFB's engagement is terminated by RFB's resignation, retirement or other voluntary departure, the date of such event, (ii) if RFB's engagement by the Company is terminated by his death, the date of death, (iii) if RFB's engagement by the Company is terminated pursuant to Section 4(c) hereof, thirty (30) days after Notice of Termination is given (provided that RFB shall not have again become available for service to the Company on a regular basis during such thirty (30) day period), (iv) if RFB's engagement by the Company is terminated for Cause, the date specified in the Notice of Termination, and (v) if RFB's engagement by the Company is terminated for any other reason, the date on which a Notice of Termination is given.

6. Compensation During Disability or Upon Termination.

(a) During Disability . During any period that RFB fails to perform his duties under this Retainer Agreement as a result of incapacity due to physical or mental illness (a "disability period"), RFB shall continue to receive his Retainer at the rate then in effect for such period until his engagement by the Company is terminated pursuant to Section 4(c) hereof, provided that payments so made to RFB during the first 180 days of any such disability period shall be reduced by the sum of the amounts, if any, paid to RFB at or prior to the time of any such payment under disability benefit plans of the Company or under the Social Security disability insurance program, and which amounts were not previously applied to reduce any such payment.

(b) Termination for RFB Resignation, Cause or Retirement . If RFB's engagement by the Company is terminated pursuant to Section 4(a), (d) or (h), the Company shall pay RFB his accrued but unpaid Retainer through the Date of Termination at the rate in effect at the time Notice of Termination is given, and the Company shall have no further obligations to RFB under this Retainer Agreement other than those provided in Section 3(b) (Deferred Compensation) which shall, as stated, continue in full force and effect as provided therein.

(c) Termination for Death, Disability, Without Cause or by RFB for Good Reason or Change of Control . If RFB's employment by the Company is terminated pursuant to Section 4(b), (c), (e), (f) or (g), the Company shall pay to RFB or his personal representative the compensation payments described in (i) and (ii) below; provided, that RFB also must have timely notified the Company as provided in Sections 4(f) and (g), as applicable, in order to receive such payments. All amounts under this Section 6(c) shall be reduced by withholding for applicable taxes, if any.

(i) A lump-sum cash payment equal to the sum of RFB's Annual Retainer at the rate in effect on the Date of Termination for the remainder of the Term.

(ii) A lump-sum cash payment equal to the difference between (A) the value of all vested and unvested stock options, if any , granted by the Company to RFB which have an exercise price per share less than the closing price per share of the AMCE's Common Stock as reported on the American Stock Exchange or other stock exchange or automated quotation system (the "Closing Price") on the Date of Termination and (B) the exercise price of such options. For purposes of determining the option value, the Company's stock price as described above as of the Date of Termination will be used. Upon such payment by the Company to RFB, all such options will be cancelled.

7. Confidentiality . RFB acknowledges that he knows and in the future will know information relating to the Company and its affiliated companies and their respective operations that is confidential or a trade secret. Such information includes information, whether obtained in writing, in conversation or otherwise, concerning corporate strategy, intent and plans, business operations, pricing, costs, budgets, equipment, the status, scope and term of pending acquisitions, negotiations and transactions, the terms of existing or proposed business arrangements, contracts and obligations, and corporate and financial reports. Such confidential or trade secret information shall not, however, include information in the public domain unless RFB has, without authority, made it public.

RFB shall (a) not disclose such information to anyone except in confidence and as is necessary to the performance of his duties for the Company, (b) keep such information confidential, (c) take appropriate precautions to maintain the confidentiality of such information, and (d) not use such information for personal benefit or the benefit of any competitor or any other person.

Upon termination of his engagement by the Company under this Retainer Agreement, RFB shall return all materials in his possession or under his control that were prepared by or relate to the Company or its affiliates, including, but not limited to, materials containing confidential information, files, memorandums, price lists, reports, budgets and handbooks.

RFB's obligation under this Section 7 shall survive the termination of RFB's engagement by the Company under this Retainer Agreement.

8. Equitable Remedies. The parties acknowledge that irreparable damage will result to the Company from any violation of Section 7 above by RFB. The parties expressly agree that, in addition to any and all remedies available to the Company for any such violation, the Company shall have the remedy of restraining order and injunction and any such equitable relief as may be declared or issued to enforce the provisions of Section 7 above and RFB agrees not to claim in any such equitable proceeding that a remedy at law is available to the Company. Notwithstanding anything contained herein to the contrary and if, and only if, any provision of the type contained in Section 7 above, as the case may be, is enforceable in the jurisdiction in question, if any one or more of the provisions contained in such Section shall for any reason be held to be excessively broad as to duration, geographical scope, activity or subject, such provision shall be construed by limiting and reducing it so as to be enforceable to the extent compatible with the applicable law in such jurisdiction as it shall then appear.

9. Successors: Binding Agreement.

(a) Company Successors . The Company will require any successor (whether direct or indirect, by purchase, merger, consolidation or otherwise) to all or substantially all the business of the Company, by agreement in form and substance satisfactory to RFB, to expressly assume and agree to perform this Retainer Agreement in the same manner and to the same extent that the Company would be required to perform it if no such succession had taken place.

(b) RFB's Successors. This Retainer Agreement and all rights hereunder shall be binding upon, inure to the benefit of and be enforceable by RFB's personal or legal representatives, heirs, successors and permitted assigns.

10. Notices. All notices, requests, demand or other communications under this Retainer Agreement shall be in writing addressed as follows:

 

(a) If to the Company, to:

Peter C. Brown

AMC Entertainment Inc.

106 West 14 th Street

P.O. Box 219614

Kansas City, Missouri 64141-9615

(b) If to RFB, to:

Raymond F. Beagle, Jr.

Lathrop & Gage L.C.

2345 Grand Boulevard

Kansas City, Missouri 64108

Any such notice, request, demand or other communication shall be effective as of the date of actual delivery thereof. Either party may change such notice address by written notice as provided herein.

11. Compensation . The compensation to be paid to RFB under this Retainer Agreement shall be in full payment for all services rendered by RFB in any capacity to the Company or any affiliate of the Company.

12. Additional Potential Compensation . Nothing in this Retainer Agreement shall prohibit the Company from awarding additional compensation to RFB if it is determined that such compensation is warranted based on RFB's performance.

13. Other Provisions. This Retainer Agreement shall be governed by the laws of the State of Missouri. This Retainer Agreement represents the entire agreement of the parties hereto and shall not be amended except by a written agreement signed by all the parties hereto. This Retainer Agreement supersedes any prior oral or written agreements or understandings between the Company or any affiliate of the Company and RFB. This Retainer Agreement shall not be assignable by one party without the prior written consent of the other party, except by the Company if it complies with Section 9 above. In the event one or more of the provisions contained in this Retainer Agreement or any application thereof shall be invalid, illegal or unenforceable in any respect, the validity, legality and enforceability of the remaining provisions of this Retainer Agreement or any other application thereof shall not in any way be affected or impaired thereby. Section headings herein have no legal significance.

14. Arbitration. Any legal dispute related to this Retainer Agreement, and/or any claim related to this Retainer Agreement, or breach thereof, shall, in lieu of being submitted to a court of law, be submitted to arbitration, in accordance with the applicable dispute resolution procedures of the American Arbitration Association. The award of the arbitrators shall be final and binding upon the parties.

The parties hereto agree that (i) three arbitrators shall be selected pursuant to the rules and procedures of the American Arbitration Association, (ii) at least one arbitrator shall be a licensed attorney, (iii) the arbitrators shall have the power to award injunctive relief or to direct specific performance, (iv) each of the parties, unless otherwise provided by applicable law and procedures, shall bear its own attorneys' fees, costs and expenses and an equal share of the arbitrators' and administrative fees of arbitration, and (v) the arbitrators shall award to the prevailing party a sum equal to that party's share of the arbitrators' and administrative fees of arbitration.

Nothing in this Section shall be construed as providing RFB a cause of action, remedy or procedure that RFB would not otherwise have under this Retainer Agreement or the law. RFB understands that in signing this Retainer Agreement he is waiving any right that he may have to a jury trial or a court trial of any legal dispute as set forth above.

THIS RETAINER AGREEMENT CONTAINS A BINDING ARBITRATION PROVISION WHICH MAY BE ENFORCED BY THE PARTIES.

IN WITNESS WHEREOF, the parties have executed this Retainer Agreement as of the day and year first above written.

 

AMC ENTERTAINMENT INC .,

a Delaware corporation

 

By: /s/ Peter C. Brown

Peter C. Brown, Chairman of the Board,

President and Chief Executive Officer

 

/s/ Raymond F. Beagle, Jr.

RAYMOND F. BEAGLE, JR.

EXHIBIT 10.29

EMPLOYMENT AGREEMENT

This Employment Agreement is entered into by and among AMC ENTERTAINMENT INC. , a Delaware corporation ("AMCE"), AMERICAN MULTI-CINEMA, INC. , a Missouri corporation ("AMC" and, collectively with AMCE, the "Company"), and JOHN D. MCDONALD ("Employee"). In consideration of the mutual promises and covenants contained herein, the parties hereto agree as follows:

1. Duties. During the Term (as defined in Section 2) of his employment by the Company under this Agreement, Employee shall devote his full time and attention to the business of the Company as directed by AMC's President and Chief Operating Officer or such officer's designee.

2. Term. The term of this Agreement shall commence as of July 1, 2001 and shall terminate on June 30, 2003 or sooner as provided in Section 6 below (such period, as it may be extended, the "Term"). On each July 1 hereafter, commencing in 2002, one year shall be added to the Term of Employee's employment with the Company under this Agreement, so that as of each July 1 the Term of Employee's employment hereunder shall be two (2) years.

3. Compensation .

(a) Base Salary . During the Term of his employment by the Company under this Agreement, Employee shall receive an annual salary of $275,000.00 ("Base Salary") (less withholding for applicable taxes), payable in accordance with the Company's payroll procedures for its salaried employees, subject to such increases as may be determined by AMC's President and Chief Operating Officer with approval from AMCE's Chairman of the Board, President and Chief Executive Officer and, if applicable, the Compensation Committee of the Board of Directors of AMCE.

(b) Bonus. In addition to Base Salary, Employee shall be eligible to "receive an annual bonus (the "Bonus") as determined from time to time by AMC's President and Chief Operating Officer with approval from AMCE's Chairman of the Board, President and Chief Executive Officer and, if applicable, the Compensation Committee of the Board of Directors of AMCE, based on the Company's applicable incentive compensation program, as such may exist from time to time.

(c) Benefits. During the Term of Employee's employment by the Company under this Agreement, Employee also shall be eligible for the benefits offered by the Company from time to time to the Company's other executive officers (such as group insurance, pension plans, thrift plans, stock purchase plans and the like). Nothing herein shall be construed so as to prevent the Company from modifying or terminating any employee benefit plans or programs it may adopt from time to time.

 

(d) Automobile . During the Term of Employee's employment by the Company under this Agreement, the Company shall provide Employee with a Company owned or leased automobile or an equivalent automobile allowance.

4. Expense Reimbursements . During the Term of Employee's employment by the Company under this Agreement, the Company shall reimburse Employee for business travel and entertainment expenses reasonably incurred by Employee on behalf of the Company in accordance with the Company's procedures, as such may exist from time to time.

5. Termination . Employee's employment by the Company under this Agreement shall be terminated upon the earliest to occur of the following events:

(a) Resignation . Employee's resignation or other voluntary departure.

(b) Death . The death of Employee.

(c) Disability . If, as a result of Employee's incapacity due to physical or mental illness, (i) Employee shall not have been regularly performing his duties and obligations hereunder for a period of one hundred twenty (120) consecutive days (a "Disability"), (ii) the Company has given Employee the written Notice of Termination pursuant to Section 6(a) hereof, and (iii) within thirty (30) days after the Company gives Employee such written Notice of Termination (which may occur before or after the end of such 120 day period), Employee shall not have returned to the performance of his duties and obligations hereunder on a regular basis.

(d) Cause . Employee is terminated for Cause. For purposes of this Agreement, "Cause" is defined as (i) the willful and continued failure by Employee to perform substantially his duties with the Company (other than any such failure resulting from his incapacity due to physical or mental illness), or (ii) the willful engaging by Employee in misconduct which is materially and demonstrably injurious to the Company. For purposes of this Agreement, no act, or failure to act, on the part of Employee shall be considered "willful" unless such act was committed, or such failure to act occurred, in bad faith and without reasonable belief that Employee's act or failure to act was in the best interests of the Company.

(e) Without Cause. The employment of Employee by the Company under this Agreement may be terminated without Cause with severance at any time by AMC's President and Chief Operating Officer with approval from AMCE's Chairman of the Board, President and Chief Executive Officer in their sole discretion. In the event of payment of severance without Cause, Employee shall receive the severance amount specified in paragraph 7(c) herein and in such case, Employee will not receive severance under the AMC Severance Pay Plan.

(f) Change of Control . Employee terminates his employment by the Company hereunder due to the occurrence of any one or more of the events described in clauses (i), (ii) and (iii) below subsequent to a Change of Control (as defined below), provided that Employee has given the Company the written Notice of Termination pursuant to Section 6(a) hereof within sixty (60) days of the occurrence of any such event:

(i) a substantial adverse alteration in Employee's responsibilities from those in effect immediately prior to the Change of Control;

(ii) a reduction in Employee's Base Salary below the rate that is in effect immediately prior to the Change of Control; or

(iii) a material reduction in the benefits provided to Employee by the Company prior to the Change of Control.

For purposes of this Agreement a "Change of Control" means (i) a merger, consolidation or similar transaction involving the Company after which holders of the Company's stock before such transaction do not own at least 50% of the combined voting power of all shares generally entitled to vote in the election of the members of the Board of Directors of the surviving entity, (ii) the acquisition by any person or group (other than Apollo or the holders of Class B Stock on the Initial Issuance Date), so long as neither Apollo nor such holders of Class B Stock is a part of such group (as such term is defined in Section 13(d) of the Securities Exchange Act of 1934, as amended, and the regulations promulgated thereunder), of beneficial ownership of at least 50% of the combined voting power of all shares generally entitled to vote in the election of the members of the Board of Directors of the Company, or (iii) the sale of all or substantially all of the assets of the Company or similar transaction (the determination of aggregate voting power to recognize that the Company's Class B Stock has ten votes per share and the Company's Common Stock has one vote per share).

"Apollo" means Apollo Management IV, L.P., Apollo Management V, L.P. and their affiliates.

"Class B Stock" means the Class B Stock, par value $0.66 2/3 per share, of the Company.

"Common Stock" means the Common Stock, par value $0.66 2/3 per share, of the Company.

"Initial Issuance Date" means April 19, 2001, the first date of issuance of the Preferred Stock (as defined in the Investment Agreement described below, which definition is incorporated herein by this reference) pursuant to the closing of the Investment Agreement.

"Investment Agreement" means the Investment Agreement entered in as of April 19, 2001 among the Company and certain investors named therein.

(g) Retirement . The retirement of the Employee at or after age 65.

6. Termination Procedure .

(a) Notice of Termination . Any termination of the Company's employment of Employee, either by the Company or by Employee (other than termination pursuant to Section 5(a) or (b) hereof), shall be communicated by written Notice of Termination to the other party hereto in accordance with Section 11. For purposes of this Agreement, a "Notice of Termination" shall mean a notice which shall indicate the specific termination provision in this Agreement relied upon and shall, where applicable, set forth in reasonable detail the facts and circumstances claimed to provide a basis for termination of Employee under the provisions so indicated.

(b) Date of Termination . "Date of Termination" shall mean (i) if Employee's employment by the Company is terminated by Employee's resignation, retirement or other voluntary departure, the date of such event, (ii) if Employee's employment by the Company is terminated by his death, the date of death, (iii) if Employee's employment by the Company is terminated pursuant to Section 5(c) hereof, thirty (30) days after Notice of Termination is given (provided that Employee shall not have again become available for service to the Company on a regular basis during such thirty (30) day period), (iv) if Employee's employment by the Company is terminated for Cause, the date specified in the Notice of Termination, and (v) if Employee's employment by the Company is terminated for any other reason, the date on which a Notice of Termination is given.

7. Compensation During Disability or Upon Termination.

(a) During Disability . During any period that Employee fails to perform his duties under this Agreement as a result of incapacity due to physical or mental illness (a "disability period"), Employee shall continue to receive his Base Salary at the rate then in effect for such period until his employment by the Company is terminated pursuant to Section 5(c) hereof, provided that payments so made to Employee during the first 180 days of any such disability period shall be reduced by the sum of the amounts, if any, paid to Employee at or prior to the time of any such payment under disability benefit plans of the Company or under the Social Security disability insurance program, and which amounts were not previously applied to reduce any such payment. Employee shall also receive a pro rata portion of the Bonus described in Section 3(b) pursuant to the Company's applicable incentive compensation program (the amount of such pro rated Bonus to be determined as though the target level (or if there is no target level, at 60% of the Base Salary at the rate then in effect) was attained, multiplied by a fraction, the numerator of which is the number of completed months in the then current Bonus program year and the denominator of which is 12), as such may exist from time to time.

(b) Termination for Employee Resignation, Cause or Retirement . If Employee's employment by the Company is terminated pursuant to Section 5(a), (d) or (g), the Company shall pay Employee his accrued but unpaid Base Salary through the Date of Termination at the rate in effect at the time Notice of Termination is given, and the Company shall have no further obligations to Employee under this Agreement. If Employee's employment by the Company is terminated by Employee's retirement, Employee shall also receive a pro rata portion of the Bonus described in Section 3(b) pursuant to the Company's applicable incentive compensation program (the amount of such pro rated Bonus to be determined as though the target level (or if there is no target level, at 60% of the Base Salary at the rate then in effect) was attained, multiplied by a fraction, the numerator of which is the number of completed months in the then current Bonus program year and the denominator of which is 12), as such may exist from time to time.

(c) Termination for Death, Disability, Without Cause or by Employee due to a Change of Control . If Employee's employment by the Company is terminated pursuant to Section 5(b), (c), (e) or (f), the Company shall pay to Employee or his personal representative a lump sum amount equal to two years Base Salary (less withholding for applicable taxes) of Employee in effect on the Date of Termination.

8. Confidentiality . Employee acknowledges that he knows and in the future will know information relating to the Company and its affiliated companies and their respective operations that is confidential or a trade secret. Such information includes information, whether obtained in writing, in conversation or otherwise, concerning corporate strategy, intent and plans, business operations, pricing, costs, budgets, equipment, the status, scope and term of pending acquisitions, negotiations and transactions, the terms of existing or proposed business arrangements, contracts and obligations, and corporate and financial reports. Such confidential or trade secret information shall not, however, include information in the public domain unless Employee has, without authority, made it public.

Employee shall (a) not disclose such information to anyone except in confidence and as is necessary to the performance of his duties for the Company, (b) keep such information confidential, (c) take appropriate precautions to maintain the confidentiality of such information, and (d) not use such information for personal benefit or the benefit of any competitor or any other person.

Upon termination of his employment by the Company under this Agreement, Employee shall return all materials in his possession or under his control that were prepared by or relate to the Company or its affiliates, including, but not limited to, materials containing confidential information, files, memorandums, price lists, reports, budgets and handbooks.

Employee's obligation under this Section 8 shall survive the termination of Employee's employment by the Company under this Agreement.

9. Equitable Remedies. The parties acknowledge that irreparable damage will result to the Company from any violation of Section 8 above by Employee. The parties expressly agree that, in addition to any and all remedies available to the Company for any such violation, the Company shall have the remedy of restraining order and injunction and any such equitable relief as may be declared or issued to enforce the provisions of Section 8 above and Employee agrees not to claim in any such equitable proceeding that a remedy at law is available to the Company. Notwithstanding anything contained herein to the contrary and if, and only if, any provision of the type contained in Section 8 above, as the case may be, is enforceable in the jurisdiction in question, if any one or more of the provisions contained in such section shall for any reason be held to be excessively broad as to duration, geographical scope, activity or subject, such provision shall be construed by limiting and reducing it so as to be enforceable to the extent compatible with the applicable law in such jurisdiction as it shall then appear.

10. Successors: Binding Agreement.

(a) Company Successors . The Company will require any successor (whether direct or indirect, by purchase, merger, consolidation or otherwise) to all or substantially all the business of the Company, by agreement in form and substance satisfactory to Employee, to expressly assume and agree to perform this Agreement in the same manner and to the same extent that the Company would be required to perform it if no such succession had taken place.

(b) Employee's Successors. This Agreement and all rights hereunder shall be binding upon, inure to the benefit of and be enforceable by Employee's personal or legal representatives and heirs.

11. Notices. All notices, requests, demand or other communications under this Agreement shall be in writing addressed as follows:

 

(a) If to the Company, to:

Raymond F. Beagle, Jr.

Lathrop & Gage L.C.

2345 Grand Boulevard

Kansas City, Missouri 64108

(b) If to Employee, to:

John D. McDonald

4417 West 150th Street

Leawood, Kansas 66224

Any such notice, request, demand or other communication shall be effective as of the date of actual delivery thereof. Either party may change such notice address by written notice as provided herein.

12. Total Compensation . The compensation to be paid to Employee under this Agreement shall be in full payment for all services rendered by Employee in any capacity to the Company or any affiliate of the Company.

13. Additional Potential Compensation . Nothing in this Agreement shall prohibit the Company from awarding additional compensation to Employee if it is determined that such compensation is warranted based on Employee's performance.

14. Other Provisions. This Agreement shall be governed by the laws of the State of Missouri. This Agreement represents the entire agreement of the parties hereto and shall not be amended except by a written agreement signed by all the parties hereto. This Agreement supersedes any prior oral or written agreements or understandings between the Company or any affiliate of the Company and Employee. This Agreement shall not be assignable by one party without the prior written consent of the other party, except by the Company if it complies with Section 10 above. In the event one or more of the provisions contained in this Agreement or any application thereof shall be invalid, illegal or unenforceable in any respect, the validity, legality and enforceability of the remaining provisions of this Agreement or any other application thereof shall not in any way be affected or impaired thereby. Section headings herein have no legal significance.

15. Arbitration. Any legal dispute related to this Agreement and/or any claim related to this Agreement, or breach thereof, shall, in lieu of being submitted to a court of law, be submitted to arbitration, in accordance with the applicable dispute resolution procedures of the American Arbitration Association. The award of the arbitrators shall be final and binding upon the parties.

The parties hereto agree that (i) three arbitrators shall be selected pursuant to the rules and procedures of the American Arbitration Association, (ii) at least one arbitrator shall be a licensed attorney, (iii) the arbitrators shall have the power to award injunctive relief or to direct specific performance, (iv) each of the parties, unless otherwise provided by applicable law and procedures, shall bear its own attorneys' fees, costs and expenses and an equal share of the arbitrators' and administrative fees of arbitration, and (v) the arbitrators shall award to the prevailing party a sum equal to that party's share of the arbitrators' and administrative fees of arbitration.

Nothing in this section shall be construed as providing Employee a cause of action, remedy or procedure that Employee would not otherwise have under this Agreement or the law. Employee understands that in signing this Agreement he is waiving any right that he may have to a jury trial or a court trial of any legal dispute or claim as set forth above.

THIS AGREEMENT CONTAINS A BINDING ARBITRATION PROVISION WHICH MAY BE ENFORCED BY THE PARTIES.

IN WITNESS WHEREOF, the parties have executed this Employment Agreement as of the day and year first above written.

AMC ENTERTAINMENT INC. ,

a Delaware corporation

 

By: /s/ Peter C. Brown

Peter C. Brown, Chairman of the Board,

President and Chief Executive Officer

 

AMERICAN MULTI-CINEMA, INC. ,

a Missouri corporation

 

By: /s/ Philip M. Singleton

Philip M. Singleton, President and

Chief Operating Officer

 

 

John D. McDonald

JOHN D. MCDONALD, EMPLOYEE