HELP AT HOME INC
DEF 14A, 2000-01-18
HOME HEALTH CARE SERVICES
Previous: HISPANIC TELEVISION NETWORK INC, SC 13D, 2000-01-18
Next: INTERNET HOLDINGS INC, 8-K, 2000-01-18



                         SCHEDULE 14A INFORMATION
                         ------------------------
  Proxy Statement Pursuant to Section 14(a) of the Securities Exchange
  Act of 1934

  Filed by the Registrant [ X ]
  Filed by a Party other than the Registrant  [   ]

  Check the appropriate box:

     [   ]   Preliminary Proxy Statement
     [ X ]   Definitive Proxy Statement
     [   ]   Definitive Additional Materials
     [   ]   Soliciting Material Pursuant to Rule 240.14a-11(c)
             or Rule 240.14a-12

                          HELP AT HOME, INC.
                          ------------------
          (Name of Registrant as specified in its charter)

  --------------------------------------------------------------------
  (Name of Person(s) Filing Proxy Statement), if other than Registrant

  Payment of Filing Fee (Check the appropriate box):

       [ X ]     No fee required
       [   ]     $125 per Exchange Act Rules 0-11(c)(l)(ii), 14a-6(i)(l)
                 or 14a-6(i)(2).
       [   ]     $500 per each party to the controversy pursuant to
                 Exchange Act Rule 14a-6(i)(3).
       [   ]     Fee computed on table below per Exchange Act Rules 14a-
                 6(i)(4) and 0-11.

            (1)  Title of each class of securities to which transaction
                 applies: _____________________________________________
            (2)  Aggregate number of securities to which transaction
                 applies: ______________________________________________
            (3)  Per unit price or other underlying value of transaction
                 computed pursuant to Exchange Act Rule 0-11: _______(A)
            (4)  Proposed maximum aggregate value of transaction: ______
            (5)  Total fee paid: ________________

       [   ]     Fee paid previously with preliminary materials.

       [   ]    Check box if any of the fee is offset as provided by
                Exchange Act Rule 0-11(a)(2) and identify the filing for
                which the offsetting fee was paid previously.  Identify
                the previous filing by registration statement number,
                or the Form or Schedule and the date of its filing.

            (1)  Amount Previously Paid: _______________________________
            (2)  Form, Schedule or Registration Statement No.: _________
            (3)  Filing Party: _________________________________________
            (4)  Date Filed:
<PAGE>

                             HELP AT HOME, INC.
                    223 West Jackson Street, Suite 500
                          Chicago, Illinois 60606

                 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                        TO BE HELD FEBRUARY 3, 2000


  TO THE STOCKHOLDERS OF HELP AT HOME, INC.:

       NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders  of
  Help At  Home, Inc.  (the  "Company") will  be  held at  the  Company's
  principal executive offices located at  223 West Jackson Street,  Suite
  500, Chicago,  Illinois 60606  on Thursday,  February 3,  2000 at  8:00
  A.M., Central Time for the following purposes:

       1.   To elect the Board of Directors of Help At Home, Inc. for the
            ensuing year;

       2.   To ratify the appointment of Richard A. Eisner & Co. LLP as
            the Company's independent auditors for the ensuing year;

       3.   To transact such other business as may properly come before
            the meeting and any continuations and adjournments thereof.

       Stockholders of record at the close of business on January 7, 2000
  are entitled to notice of and to vote at the meeting.

       In order to  ensure a quorum,  it is  important that  Stockholders
  representing a  majority  of the  total  number of  shares  issued  and
  outstanding and entitled to vote, be  present in person or  represented
  by their proxies. Therefore, whether you  expect to attend the  meeting
  in person or not, please sign,  fill out, date and return the  enclosed
  proxy in  the  self-addressed, postage-paid  envelope  in order  to  be
  certain your shares are represented at  the meeting. If you attend  the
  meeting and prefer to vote in person, you can revoke your proxy.


  By Order of the Board of Directors


  Louis Goldstein
  Chairman of the Board of Directors

  January 12, 2000

<PAGE>
                             HELP AT HOME, INC.
                    223 West Jackson Street, Suite 500
                          Chicago, Illinois 60606


                              PROXY STATEMENT


                      ANNUAL MEETING OF STOCKHOLDERS

                 To Be Held on Thursday, February 3, 2000

       This Proxy Statement  is being  furnished in  connection with  the
  solicitation by the  Board of  Directors of Help  At Home,  Inc. (  the
  "Company") for use at the Annual Meeting of Stockholders of the Company
  to be held at the Company's principal executive offices located at  223
  West Jackson Street,  Suite 500, Chicago,  Illinois 60606 on  Thursday,
  February 3, 2000, at 8:00 A.M.  central time, and at any  continuations
  and adjournments thereof. Anyone  giving a proxy may  revoke it at  any
  time before it  is exercised  by giving the  Chairman of  the Board  of
  Directors  of  the  Company  written  notice  of  the  revocation,   by
  submitting a proxy bearing a later date or by attending the meeting and
  voting in person.  This statement, the  accompanying Notice of  Meeting
  and form of proxy have been first sent to the Stockholders on or  about
  January 17, 2000.

       In addition, please note that abstentions and broker non-votes are
  each included in t he determination of the number of shares present and
  voting for purposes of determining the presence or absence of a  quorum
  for the transaction  of business. Neither  abstentions nor broker  non-
  votes are counted as voted either for or against a proposal.

       All properly  executed, unrevoked  proxies on  the enclosed  form,
  which are  received  in time  will  be  voted in  accordance  with  the
  Stockholder's directions,  and unless  contrary directions  are  given,
  will be voted for the election of directors for the nominees  described
  below.

       Only Stockholders of record at the close of business on January 7,
  2000, the date fixed by the  Board of Directors in accordance with  the
  Company's By-Laws, are entitled to vote  at the meeting. As of  January
  7, 2000, there were issued and  outstanding 1,869,375 shares of  Common
  Stock.

       Each outstanding  share is  entitled to  one vote  on all  matters
  properly coming before  the meeting. A  majority of the  shares of  the
  outstanding Common Stock represented in person or by proxy  constitutes
  a quorum for the meeting.
<PAGE>
                             PROPOSAL NUMBER 1

                           ELECTION OF DIRECTORS

       Five Directors, constituting the entire Board of Directors of  the
  Company, are  to be  elected at  the meeting  to serve  until the  next
  Annual Meeting of  Stockholders and  until their  successors have  been
  elected and qualified. Unless such authority is withheld, proxies  will
  be voted for election of the five persons named below, each of whom  is
  now serving as a Director,  and each of whom  has been designated as  a
  nominee for election. If any nominee  is unable to serve, which is  not
  anticipated, the  person  named  as  proxy  intends  to  vote  for  the
  remaining nominees and, unless  the number of  directors is reduced  by
  the Board of Directors, for such other person as the Board of Directors
  may designate.

       Directors are elected to  serve until the  next Annual Meeting  of
  Stockholders and until their successors are duly elected and qualified.
  Meetings of  stockholders of  the Company  will be  held on  an  annual
  basis. However, if at any  time an annual meeting  is not held for  the
  election of  directors, the  then current  directors will  continue  to
  serve until their  successors are elected  and qualified. Officers  are
  appointed by, and serve at the  discretion of, the Board of  Directors.
  Directors do not currently receive  compensation for their services  as
  such. Directors  are  reimbursed by  the  Company for  their  costs  in
  attending Board Meetings and Committee Meetings.

       Directors will be elected by a plurality of the votes cast at  the
  Annual Meeting of Stockholders.

       The Board of  Directors recommends a  vote "For"  election to  the
  Board of Directors of the Company of each of the Nominees.

  Nominees to the Company's Board of Directors:

  Louis Goldstein

       Louis Goldstein  has  served  as  the  Company's  Chief  Executive
  Officer and as  a director  since he formed  the Company  in 1974.  Mr.
  Goldstein is 57 years old.

  Joel Davis

       Joel Davis has served  as Chief Operating  Officer of the  Company
  since March 1996, director of the Company since August 1995 and General
  Counsel of the Company since July 1995. From October 1989 through  July
  1995 Mr. Davis was an associate  attorney with the law firm of  Hustik,
  Huizenga, Williams &  Vander Woude, Ltd.  In Chicago. Mr.  Davis is  35
  years old.
<PAGE>
  Robert M. Rubin

       Robert M. Rubin  has served  as a  Director of  the Company  since
  December 1995.  Since June  1992,  Mr. Rubin  has  been a  Director  of
  Diplomat Direct  Marketing Corporation,  a public  company  principally
  engaged in the business of direct  mail order sales of women's  apparel
  and accessories. In October 1996, Mr. Rubin became a director of  Medi-
  Merg, Inc., a Canadian management company for hospital emergency  rooms
  and out-patient facilities. Currently, Mr. Rubin is also a director  of
  Arzan International, an Israeli food distributor.

       Mr. Rubin has served as the Chairman of the Board of Directors  of
  Western  Power  and  Equipment  Corporation  ("WPEC"),  a  construction
  equipment distributor, since  November 20, 1992.  Between November  20,
  1992 and March 7, 1993, Mr. Rubin served as Chief Executive Officer  of
  WPEC. Between October 1990 and January 1, 1994 Mr. Rubin served as  the
  Chairman of the Board  and Chief Executive  Officer of American  United
  Global Inc.,  a telecommunications  and software  company ("AUGI")  and
  from January 1, 1994  through January 1996, solely  as Chairman of  the
  Board of AUGI. From January 1996,  Mr. Rubin has served as Chairman  of
  the Board and President and Chief Executive Officer of AUGI. Mr.  rubin
  was the founder, President, Chief Executive  Officer and a Director  of
  Superior Care, Inc. ("SCI") from its  inception in 1976 until May  1986
  and continued as  a Director of  SCI (now known  as Olsten  Corporation
  ("Olsten") until the  latter part  of 1987.  Olsten, a  New York  Stock
  Exchange  listed  company  is  engaged  in  providing  home  care   and
  institutional staffing services  and health  care management  services.
  Mr. Rubin was formerly a Director and Vice Chairman, and is a  minority
  stockholder of American Complex Care,  Inc. ("ACCI"), a public  company
  which provided  on-site  health care  services,  including  intradermal
  infusion therapies. In April 1995, the principal operating subsidiaries
  of ACCI petitioned the Circuit Court of Broward County, Florida for  an
  assignment for the benefit of creditors. Mr. Rubin is also a  Director,
  Chairman and  minority  stockholder of  Universal  Self Care,  Inc.,  a
  public company engaged in the sale of products used by diabetics,  and,
  until his resignation in 1998, he was a director of Response USA, Inc.,
  a public  company engaged  in the  sale  and distribution  of  personal
  emergency response systems.  Mr. Rubin  has also  been Chairman,  Chief
  Executive Officer and a principal stockholder of ERD Waste  Technology,
  Inc., a public company specializing in  the management and disposal  of
  municipal solid  waste, industrial  and commercial  nonhazardous  solid
  waste and hazardous  waste. In  September 1997,  ERD Waste  Technology,
  Inc. filed  for  protection under  Title  11 for  reorganization  under
  Chapter 11 of the Bankruptcy Code. Mr. Rubin is 59 years old.

  Steven L. Venit

       Mr. Venit has conducted a law practice as a sole practitioner with
  the law firm  of Steven  L. Venit,  Esq. for  more than  the past  five
  years. Mr. Venit is 41 years old.

  Robert Kirshner

       Robert Kirshner is currently retired and has served as a  Regional
  Manager of  Plywood Minnesota  for the  last 15  years. Mr.  Kirshner's
  duties included  overseeing the  daily  operations of  multiple  retail
  store locations while employed at Plywood Minnesota. Prior thereto  Mr.
  Kirshner was  a  regional manager  for  Saxon Paint  Company  where  he
  managed a territory of locations. Mr. Kirshner is 56 years old.
<PAGE>

  Committees and Meetings of the Board of Directors:

       The Company has two formal committees, the Audit Committee and the
  Compensation Committee. The members of  the Audit Committee are  Robert
  Rubin, Steven  Venit  and  Robert  Kirshner.  The  Audit  Committee  is
  responsible for communicating with the Company's auditors regarding the
  financial and  reporting  affairs  of  the  Company.  The  Compensation
  Committee, whose  members  are Steven  Venit  and Robert  Kirshner,  is
  responsible for making all compensation  decisions with respect to  the
  executive officers of the Company. The Company does not currently  have
  a Nominating Committee.

       There were [four]  meetings of  the Company's  Board of  Directors
  during the fiscal year ended June  30, 1999. All of the Directors  were
  present at such meetings. There were [three] unanimous written consents
  of the Company's  Board of Directors,  pursuant to Section  141 of  the
  General Corporation Law of Delaware, during the fiscal year ended  June
  30, 1999.

       The Company's Audit Committee met  [twice] during the fiscal  year
  ended June 30,  1999. All of  the members of  the Audit Committee  were
  present at  such meetings.  The  Company's Compensation  Committee  met
  [four] times during  the fiscal year  ended June 30,  1999. All of  the
  members of the Compensation Committee were present at such meetings.

                        Summary Compensation Table

       The following table sets forth all cash compensation for  services
  rendered in all capacities to the  Company for the year ended June  30,
  1999 (referred to  as "1999" in  this table), the  year ended June  30,
  1998 (referred to as "1998" in this table) and the year ended June  30,
  1997 (referred to as "1997" in this table) paid to the Company's  Chief
  Executive Officer and the  two most highly  paid executive officers  of
  the Company whose total compensation exceeded $100,000.

<TABLE>
                                               Restricted                All Other
     Name and                                    Stock                     Annual
Principal Position  Year   Salary    Bonus       Awards   Options/SARs  Compensation
- ------------------  ----   -------   -------     ------    ---------     ---------
<S>                 <C>   <C>       <C>            <C>    <C>           <C>
Louis Goldstein(1)  1999  $279,396  $      0       -      $        0    $   59,967
  Chairman, Chief   1998   241,447    37,950       -         300,000       224,013
  Executive Officer 1997   206,250    22,000       -         200,000       121,592

Joel Davis (2)      1999  $130,000  $      0       -            -             -
  Chief Operating   1998   134,037    13,000       -         100,000          -
  Officer           1997   100,000    10,000       -            -             -

Sharon Harder(3)    1999  $130,824  $      0       -            -             -
  Chief Financial   1998   158,339    16,000       -         100,000          -
  Officer           1997   123,333    13,000       -            -             -
</TABLE>
<PAGE>
  (1)  Pursuant  to  provisions  in  his  revised   Employment  Agreement
  approved by the Compensation Committee  of the Board of  Directors. Mr.
  Goldstein received certain  compensation related  to personal  expenses
  incurred in  connection  with  his  continuous  travel  schedule.  Such
  compensation totaled approximately $ 42,834 in fiscal 1999  and $29,082
  in fiscal 1998. In addition, the Company paid expenses  associated with
  leased automobiles for Mr. Goldstein's business and personal  use which
  totaled $31,490 in fiscal 1998. Utilizing an effective tax rate of 40%,
  the Company assumed income  taxes associated with personal  expenses of
  Mr. Goldstein in the amount of  $ 17,133 in fiscal 1999 and  $55,006 in
  fiscal 1998.

  (2)  Total compensation paid during the 1996 fiscal year did not exceed
  $100,000.

  (3)  Effective February 19,  1999 Ms. Harder  resigned as  CFO, she did
  not receive any severance  package or other  compensation in connection
  with her resignation.


  Options Granted to Named Executive Officers:

       The following table sets forth certain information with respect to
  all outstanding options granted during the  fiscal year ended June  30,
  1999 to the Company's Named Executive Officers.
<TABLE>
                                Option Grants
                                -------------
                    Number of
                    Securities   % of Total
                    Underlying   Options Granted  Exercise
  Name of           Options      To Employees     Price       Expiration
  Holder            Granted      In Fiscal Year   ($/Share)   Date
  ---------------   ---------    --------------   ---------   ----------
  <S>                <C>             <C>            <C>       <C>
  Louis Goldstein    300,000         60%            $1.63     April 2008
  Joel Davis         100,000         20%            $1.63     April 2008
  Sharon Harder      100,000         20%            $1.63     April 2008


  Option Year End Values (1)
  --------------------------
                                                         Value of
                                          Number of      Unexercised
                                          Unexercised    In-the-Money
                                          Options        Options
                   Shares                 at FY End      at FY End
                   Acquired     Value     Exercisable/   Exercisable/
  Name             Exercise(#)  Realized  Unexercisable  Unexercisable
  ---------------  -----------  --------  -------------  -------------
  <S>                  <C>          <C>    <C>                 <C>
  Louis Goldstein      -            -      500,000(2)          -
  Joel Davis           -            -      110,000(3)          -
  Sharon Harder        -            -      100,000(3)          -

</TABLE>
<PAGE>
  (1)  The closing bid price of a share of the Company's Common Stock at
       June 30, 1999, was $1.375

  (2)  Exercisable. The exercise price is $4.65 per share for 200,000
       options and $1.63 per share for 300,000 options.

  (3)  Exercisable. The exercise price is $1.63 per share.


  Employment Agreements:

       As  of  December  1997,  the  Company   entered  into  a  revised
  employment agreement (the "Agreement") with  Louis Goldstein. Pursuant
  to the  Agreement,  Mr. Goldstein  receives  a base  annual  salary of
  $230,000 per year, subject to increase in  each successive year of the
  contract term at the  discretion of the Compensation  Committee of the
  Board of  Directors.  In addition,  the  Agreement  provides that  Mr.
  Goldstein is entitled to receive a benefit  allowance in the amount of
  10% of Mr. Goldstein's base annual  compensation, a monthly automobile
  allowance and full reimbursement of personal  expenses necessitated by
  travel on  behalf of  the Company.  Based on  the  Company's financial
  performance, Mr. Goldstein  shall also  be entitled to  receive annual
  incentive payments  ranging  incrementally  from  $25,000 to  $100,000
  based  upon  after-tax  income  adjusted  for  non-cash  expenses  and
  extraordinary items.  In  the event  of  a change  in  control of  the
  Company, Mr. Goldstein  shall be entitled  to receive a  one-time cash
  payment equal to 10% of the "excess market capitalization." As defined
  in the Agreement, "excess market capitalization" is an amount equal to
  the outstanding shares  of the  Company's capital stock  multiplied by
  the closing  share  price on  the  30th day  following  the change  in
  control less $6 million.  In the event of  Mr. Goldstein's involuntary
  termination without cause, he  shall be entitled  to receive severance
  pay for the unexpired portion of the Agreement's term equal to the sum
  of  his  base  compensation,  benefit  allowance   and  the  incentive
  payments, as  applicable. The  Agreement is  for a  term of  ten years
  beginning in December 1997.

       As of March 1998, the Company entered into an employment agreement
  with Joel Davis, the  Company's Chief Operating Officer.  The agreement
  is for a term of 36 months and provides for annual compensation  to Mr.
  Davis at the rate of $130,000. In the event of a change  in control, as
  defined in  the agreement,  Mr.  Davis shall  be  deemed to  have  been
  terminated without cause  and shall be  entitled to severance  payments
  equal to three times his annual salary.
<PAGE>
                      Principal Stockholders

       The following table sets forth certain  information as of January
  7, 2000  with  respect to  each  beneficial owner  of  more than  five
  percent (5%) or more of the outstanding shares  of Common Stock of the
  Company, each officer and director of the Company and all officers and
  directors as a group. The table does not include options that have not
  yet vested or are not exercisable  within 60 days of  the date hereof.
  Unless otherwise indicated, the address of  each such person or entity
  is 223 West Jackson Street, Suite 500, Chicago, Illinois 60606.
<TABLE>
  Name of Beneficial              Number of Shares       Percentage of
  Owner                         Beneficially Owned(1)    Common Stock
  ------------------            ---------------------    -------------
  <S>                                 <C>                    <C>
  Louis Goldstein(2)                  1,462,500              61.7%

  Robert Rubin(3)                       202,500              10.0%

  Joel Davis(4)                         110,050               5.6%

  Sharon Harder(5)                      100,000               5.0%

  Steven L. Venit                        10,000                *

  Robert Kirshner                        10,000                *

  Robertson Stephens & Co., Inc.(6)     204,559               4.5%

  Herbard, Ltd. (7)                     217,000               4.8%

  All officers and directors          1,895,050              69.0%
  as a group (6 persons)

  *   represents less than 1%
</TABLE>
  (1)  Pursuant to  the  rules  and regulations  of  the  Securities  and
  Exchange Commission, shares of Common Stock that an individual or group
  has a  right to  acquire within  60 days  pursuant to  the exercise  of
  options or warrants are  deemed to be outstanding  for the purposes  of
  computing the percentage ownership of such individual or group, but are
  not deemed  to  be  outstanding  for  the  purposes  of  computing  the
  percentage ownership of any other person shown in the table.

  (2)  Consists of:(i) 962,500 share of  the Company's Common Stock,  and
  (ii) 500,000 shares of Common Stock issuable to Mr. Goldstein upon  the
  exercise of stock options.

  (3)  Consists of:(i) 52,500 shares of  the Company's Common Stock,  and
  (ii) 150,000 shares  of Common  Stock issuable  to Mr.  Rubin upon  the
  exercise of stock options.

  (4)  Consists of:(i) 50 shares of the Company's Common Stock, and  (ii)
  110,000 shares of Common Stock issuable to Mr. Davis upon the  exercise
  of stock options.

  (5)  Consists of 100,000 shares of Common Stock issuable to Ms.  Harder
  upon the exercise of stock options.
<PAGE>
  (6)  The address for Robertson Stephens &  Co., Inc. is 555  California
  Street, Suite 2600, San Francisco, CA 94104.

  (7)  the address of Herbard, Ltd. is  P.O. Box 438, Road Town  Tortola,
  British Virgin Islands, Tortola, D9.


              Certain Relationships and Related Transactions


       In connection  with the  formation of  the Company,  on August  7,
  1995, the Company issued  to Louis Goldstein  962,500 shares of  Common
  Stock in exchange  for 2,750 shares  of common stock  of Help At  Home,
  Inc., an Illinois  is company  ("Help Illinois").  Also, in  connection
  with the formation of the Company, in exchange for 143 shares of common
  stock of  Help Illinois,  the Company  issued to  Robert Rubin,  50,000
  shares of the Company's Common Stock.

       In 1992,  1993 and  1994 Help  Illinois  loaned to  Mr.  Goldstein
  $135,470, $101,135 and $92,721,  respectively. The loans bear  interest
  at nine percent per year.  The balance of such  loans at June 30,  1999
  was approximately $146,200. Subsequent to June 30, 1999 the loans  were
  restructured to run concurrent  with the Employment Agreement  expiring
  in December 2007, and include an  approx. 15,000 annual payment with  a
  balloon at the end of the term.  The balance of the loans increased  by
  approximately $12,538 during  the fiscal  year due  to accumulation  of
  interest.

       During fiscal  1999, the  Company paid  a total  of  approximately
  $4,364 (including accrued fees from the prior year) to Steven L. Venit,
  a director of the Company, for routine legal services.

       The Company has  adopted a  policy that  all future  transactions,
  including loans  between  the  Company  and  its  officers,  directors,
  principal stockholders  and their  affiliates, must  be approved  by  a
  majority of  the  Board  of Directors,  including  a  majority  of  the
  independent  and  disinterested  outside  directors  on  the  Board  of
  Directors, and must be on terms  no less favorable to the Company  than
  could be obtained from unaffiliated third parties.

       Except with  respect to  the loan  transactions described  in  the
  second paragraph above, all  previous transactions between the  Company
  and its officers,  directors or 5%  stockholders, and their  affiliates
  were made  on  terms  no  less favorable  to  the  Company  than  those
  available from unaffiliated  parties. All  future transactions  between
  the Company and its officers, directors  or 5% stockholders, and  their
  affiliates, will be on terms no  less favorable than could be  obtained
  from unaffiliated third parties.
<PAGE>
                                PROPOSAL 2

            RATIFICATION OF RICHARD A. EISNER & CO. LLP AS THE
            COMPANY'S INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS.

       The   Board   of   Directors   has   unanimously   approved    and
  unanimously recommends that the Stockholders approve the appointment of
  Richard A. Eisner  & Co., LLP  as the  Company's independent  certified
  public accountants for the ensuing year. Unless a shareholder signifies
  otherwise, the persons named in the proxy will so vote.

  Stockholder Vote Required

       Ratification of the appointment  of Richard A.  Eisner & Co.,  LLP
  as independent  certified   public   accountants   will   require   the
  affirmative vote of the  majority of the  shares present  in person  or
  represented by proxy at the Annual Meeting of Stockholders.

  The Board of Directors  recommends a vote for  the ratification of  the
  appointment of    Richard  A.  Eisner  &  Co.,  LLP  as  the  Company's
  Independent Certified Public Accountants.


                          SECTION 16(a) REPORTING

       Under the  securities laws  of the  United States,  the  Company's
  directors, its executive (and certain  other) officer, and any  persons
  holding ten percent or more of  the Company's Common Stock must  report
  their ownership of the Company's Common  Stock and any changes in  that
  ownership to the Securities and Exchange Commission and to the National
  Association of Securities Dealers,  Inc.'s Automated Quotation  System.
  Specific due dates for these reports have been established. During  the
  fiscal year  ended June  30, 1999,  the  Company believes  all  reports
  required to be filed by Section 16(a) were filed on a timely basis.


                               OTHER MATTERS

       The Board of  Directors knows of  no other matters  which will  be
  presented for  consideration  at the  annual  meeting. However,  it  is
  possible that certain proposals may be raised at the meeting by one  or
  more Stockholders. In such case, or if any other matter should properly
  come before the meeting, it is the intention of the person named in the
  accompanying proxy to vote the shares represented thereby in accordance
  with his best judgment.

                          SOLICITATION OF PROXIES

       The cost  of soliciting  proxies will  be  borne by  the  Company.
  Solicitations may be made by  mail, personal interview, telephone,  and
  telegram by  directors,  officers and  employees  of the  Company.  The
  Company  will  reimburse  banks,  brokerage  firms,  other  custodians,
  nominees and fiduciaries  for reasonable expenses  incurred in  sending
  proxy material to beneficial owners of the Company's capital stock.
<PAGE>

                    STOCKHOLDER PROPOSALS FOR THE 2000
                      ANNUAL MEETING OF STOCKHOLDERS

       In order to be included in  the proxy materials for the  Company's
  next Annual Meeting of Stockholders, pursuant to Rule 14(a)-8 under the
  Securities Exchange Act of 1934, stockholder proposals must be received
  by the Company on or before September 5, 2000.


                               ANNUAL REPORT
                 TO THE SECURITIES AND EXCHANGE COMMISSION

       The Annual Report on Form 10-KSB for the year ended June 30, 1999,
  as filed  with the  Securities and  Exchange Commission,  will be  made
  available to Stockholders free  of charge by writing  to Help At  Home,
  Inc., Attention: Corporate Secretary.




                                       By Order of the Board of
                                       Directors of Help At Home, Inc.


                                       /s/ Louis Goldstein
                                       Louis Goldstein
                                       Chairman of the Board of Directors

  January 18, 2000
<PAGE>

                     PROXY FOR THE 1999 ANNUAL MEETING
                   OF STOCKHOLDERS OF HELP AT HOME, INC.

       The undersigned hereby appoints Louis Goldstein, or his  designee,
  with full power of substitution, as lawful proxy to represent and  vote
  all of the shares of  Common Stock of the  undersigned and with all  of
  the powers the undersigned would possess if personally present, at  the
  Annual Meeting of  Stockholders of Help  At Home, Inc.,  to be held  at
  Help At  Home,  Inc., 223  West  Jackson Street,  Suite  500,  Chicago,
  Illinois 60606 on February 3, 2000 at 8:00 a.m. central time and at all
  adjournments and  continuations  thereof, upon  the  matters  specified
  below, all as more fully described in the Proxy Statement dated January
  12, 2000 and with the discretionary powers upon all other matters which
  come before the meeting or any adjournments or continuations thereof.

  This Proxy is  solicited on  behalf of Help  At Home,  Inc.'s Board  of
  Directors.

       1.   To elect directors to  hold office for  the ensuing year  and
  until their successors are elected and qualified.

       Nominees:     Louis Goldstein;  Joel Davis;  Robert M. Rubin;
                     Steven L. Venit;  and Robert Kirshner.

  [ ]  FOR ALL NOMINEES  [ ]  WITHHOLD AUTHORITY TO VOTE FOR ALL NOMINEES

       INSTRUCTION:  To withhold authority to vote for any individual
                     nominee, write that nominee's name in the space
                     provided below:

       2.   To ratify the appointment of Richard A. Eisner and Company,
  LLP as the Company's independent auditors for the ensuing year.

       3.   In his discretion, upon such other matter or matters that may
  properly come before the meeting, or any adjournments thereof.

       THIS PROXY, WHEN PROPERLY EXECUTED AND RETURNED, WILL BE VOTED  IN
  THE MANNER DIRECTED HEREIN BY THE UNDERSIGNED. IF NO DIRECTION IS MADE,
  THIS PROXY WILL BE VOTED FOR ALL NOMINEES FOR DIRECTOR.

  Date:               , 2000
       ---------------

                                   -----------------------------------
                                   Name

                                   Please indicate date of signing. If
                                   signing as attorney, administrator,
                                   executor, trustee or guardian, give
                                   full title as such.



© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission