DIGNITY PARTNERS INC
PRE 14A, 1997-04-29
FINANCE SERVICES
Previous: DIGNITY PARTNERS INC, 10-K/A, 1997-04-29
Next: CHANCELLOR BROADCASTING CO /DE/, 8-K/A, 1997-04-29






                             DIGNITY PARTNERS, INC.
                        1700 Montgomery Street, Suite 250
                             San Francisco, CA 94111
                             Telephone: 415-394-9469
                             Facsimile: 415-394-9471






                                 April 29, 1997


VIA EDGAR
- ---------

Securities and Exchange Commission
450 Fifth Street, N.W.
Washington, D.C. 20549

                         Re: Preliminary Proxy Materials
                         --------------------------------
Ladies and Gentlemen:

         Transmitted  herewith  pursuant  to Rule  14a-6  under  the  Securities
Exchange Act of 1934, as amended,  and Regulation S-T is the  preliminary  proxy
statement of Dignity Partners, Inc. (the "Company") for the annual stockholder's
meeting to be held on June 9, 1997 (the "Meeting").  In accordance with the Note
to Rule 14a-4(a)(3), the preliminary proxy related to the Meeting is attached to
the EDGAR version of the proxy statement as Appendix A.

         At the Meeting, the Company's stockholders will elect directors and act
upon a proposal to amend the Company's  certificate of  incorporation  to change
the Company's  corporate name. The Company intends to begin mailing a definitive
proxy  statement  to its  stockholders  on  May  16, 1997  and  would therefore
appreciate  receiving  as soon as  possible  any  comments  the  Staff  may have
regarding the preliminary proxy statement or the preliminary proxy.


                                                    Very truly yours,


                                                     /s/ Alan B. Perper
                                                     --------------------------
                                                     Alan B. Perper
                                                     President

Enclosure


<PAGE>


                                  Schedule 14A

                                 (Rule 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT
                     ---------------------------------------

                            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:

X  Preliminary proxy statement     Confidential, for Use of the Commission Only
- --                              -- (as permitted by Rule 14a-6(e)(2))
   Definitive proxy statement
- --
   Definitive additional materials
- --
   Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12
- --

                             DIGNITY PARTNERS, INC.
                             ----------------------
                (Name of Registrant as specified in its Charter)

                                       N/A
                                       ---
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

                  Payment of filing fee (Check the appropriate box):

X     No fee required
- --
- --    Fee computed on table below per Exchange Act Rules 13a-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 (set forth the amount on which the
       filing fee is calculated and state how it was determined):

 (4)   Proposed maximum aggregate value of transaction:

 (5)   Total fee paid:

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

 (2)   Form, Schedule or Registration Statement No.:

 (3)   Filing Party:

 (4)   Date Filed:

<PAGE>



                             DIGNITY PARTNERS, INC.
                        1700 Montgomery Street, Suite 250
                         San Francisco, California 94111
                        

                                ----------------

                     Notice of Annual Meeting of Stockholders                
                              and Proxy Statement
                                  June 9, 1997
                                
                                ----------------


To the Stockholders of Dignity Partners, Inc. (the "Company"):

         You are cordially  invited to attend the annual meeting of stockholders
of the  Company  (the  "Meeting")  to be held at 8:00  a.m.  on June 9,  1997 at
Business Wire, 44 Montgomery Street, 39th Floor, San Francisco, California 94104
to (i) elect two  directors to serve until 2000 and until their  successors  are
elected (see  "Election of  Directors"),  (ii) to act on a proposal to amend the
Company's  Second  Amended  and  Restated   Certificate  of  Incorporation  (the
"Certificate  of  Incorporation")  to change  the name of the  Company to 
                                                                          -----
- ------------------------------ (see "Name Change  Amendment")  and (iii) to
transact such other business as may properly come before the Meeting.

         All  stockholders  are urged to attend the Meeting or to vote by proxy.
If you do not expect to attend the Meeting in person, please sign and return the
accompanying  proxy in the enclosed postage prepaid envelope.  If you later find
that you can be present or for any other reason desire to revoke your proxy, you
can do so at any time before the voting. See "General."

         This Notice of Annual Meeting and Proxy  Statement  (this  "Notice") is
furnished  in  connection  with the  solicitation  of  proxies  by the  Board of
Directors of the Company from the holders of the Company's  common  stock,  $.01
par  value  (the  "Common  Stock"),  in  connection  with the  Meeting,  and all
postponements or adjournments thereof. This Notice, the accompanying proxy card,
and the Company's  Annual Report on Form 10-K (as amended by Form 10K/A) for the
year ended  December  31,  1996 (the  "Form  10-K")  are first  being  mailed to
stockholders on or about May 9, 1997, for the purposes set forth above.

                                     GENERAL
                                     -------

         Only  stockholders  of record at the close of  business  on May 5, 1997
(the "Record  Date") are  entitled to receive  notice of the Meeting and to vote
the shares of Common Stock held by them on the Record Date at the Meeting or any
postponements or adjournments thereof.

         If the  accompanying  proxy card is properly signed and returned to the
Company and is not revoked, it will be voted in accordance with the instructions
contained  therein.   Unless  contrary   instructions  are  given,  the  persons
designated  as proxy  holders  in the proxy  card will vote the shares of Common
Stock represented  thereby for the election as directors of the Company of those
nominees proposed by the Board of Directors,  for the proposed  amendment to the
Certificate  of  Incorporation  and with  regard  to all  other  matters  as may
properly come before the Meeting,  as  recommended by the Board of Directors or,
if no such  recommendation  is given, in their own discretion.  Each stockholder
may revoke a previously  granted  proxy at any time before it is voted by filing
with the  Secretary  of the Company a revoking  instruction  or a duly  executed
proxy  bearing  a later  date.  The  powers of the  

                                     page 1
<PAGE>


proxy holders  will also be suspended if the person executing the proxy attends 
the Meeting and requests to vote in person.  Attendance  at the  Meeting  will
not,  in  itself,  constitute revocation of a previously granted proxy.

         The cost of  soliciting  proxies in the enclosed  form will be borne by
the Company.  The Company will also request  brokerage firms,  banks,  nominees,
custodians and fiduciaries to forward proxy  materials to the beneficial  owners
of shares of Common Stock as of the Record Date and will  reimburse  the cost of
forwarding the proxy materials in accordance with customary practice.

         The presence at the Meeting, in person or by proxy, of the holders of a
majority of the shares of Common Stock  outstanding  at the close of business on
the Record Date will  constitute a quorum.  As of the Record Date, 
                                                                  -------------
shares of Common Stock were  outstanding.  Each  outstanding  share entitles its
holder to cast one vote on each  matter to be voted upon at the  Meeting.  Under
Delaware law, properly executed proxies that are marked "abstain" or are held in
"street name" by brokers that are not voted on one or more particular  proposals
(if otherwise  voted on at least one  proposal)  will be counted for purposes of
determining whether a quorum has been achieved at the Meeting.  Abstentions will
have the same  effect as a vote  against the  proposal to which such  abstention
applies.  Broker  non-votes will be treated  neither as a vote for nor as a vote
against any of the proposals to which such broker non-votes  apply.  Proxy cards
that are  timely  signed and  returned  with no other  marking  will be voted in
accordance  with the  recommendation  of the  Board of  Directors.  Proxies  and
ballots  will be received and  tabulated  by the  transfer  agent for the Common
Stock. A list of  stockholders of record as of the Record Date will be available
at the  Company's  executive  offices  for 10 days prior to the Meeting and will
also be  available  at the Meeting.  Such list may be examined  during  ordinary
business  hours by any  stockholder  of record  for any  purpose  germane to the
Meeting.


                              ELECTION OF DIRECTORS
                              ----------------------

         The Board of Directors presently consists of five members, divided into
three  classes,  with one class of directors  elected each year for a three-year
term.  The terms of the directors in Class 2 expire in 1997.  Alan B. Perper and
Paul A.  Volberding,  each of whom is  currently  serving as a  director  of the
Company  in  Class  2,  have  been  nominated  by the  Board  of  Directors  for
re-election to terms expiring in 2000.

         At the  Meeting,  stockholders  will  elect two  directors  to Class 2.
Proxies  cannot be voted for more than two persons.  Under Delaware law, the two
nominees who receive the most votes at the meeting will be elected as directors.
Unless  authority to do so is  specifically  withheld,  the persons named in the
accompanying proxy will vote for the election of both Alan B. Perper and Paul A.
Volberding. See "Directors and Executive Officers" for information regarding Mr.
Perper,  Dr.  Volberding  and the other  three  directors  whose terms of office
extend beyond the Meeting.

         The Board of Directors recommends that stockholders vote "FOR" the
         ------------------------------------------------------------------ 
election as a director of both Alan B. Perper and Paul A. Volberding.
- ---------------------------------------------------------------------


                              NAME CHANGE AMENDMENT
                              ----------------------

         The Board of Directors  has  determined  that a change in the Company's
name is advisable.  As discussed in the Form 10-K, the Company no longer engages
in the viatical  settlement  business.  The Board of Directors believes that the
Company's  current name is no longer  appropriate  because it is associated with
the  Company's  former  viatical  settlement  business.  The Board of  Directors
believes  a more  generic  name is now  appropriate.  Therefore,  the  Board  of
Directors proposes that Article I of the Certificate of Incorporation be amended
to read in its entirety as follows:

                                   "ARTICLE I

         The name of the Corporation (the "Corporation") is 
                                                           --------------------
- -------------------.

                                     Page 2

<PAGE>

Approval of the proposed  amendment to the  Certificate  of  Incorporation  will
require the affirmative  vote of a majority of the shares of outstanding  Common
Stock.

         The Board of  Directors  recommends  that  stockholders  vote "FOR" the
         ----------------------------------------------------------------------
proposal to amend the  Company's  Second  Amended and  Restated  Certificate  of
- -------------------------------------------------------------------------------
Incorporation to change the name of the Company to 
- ---------------------------------------------------===========================.


                                 COMPANY HISTORY
                                 ---------------

         On September 30, 1995, the Company and its then sole  stockholder,  The
Echelon  Group  Inc.   ("Echelon")   entered  into  a  series  of   transactions
(collectively,  the  "Reorganization")  to  separate  the  business  of  Dignity
Partners from Echelon's other business  interests.  Echelon,  which was owned by
Bradley N.  Rotter,  Alan B.  Perper and John Ward  Rotter,  the only  executive
officers of the Company (collectively,  the "Executive  Officers"),  conducted a
number of financial services businesses in addition to the business conducted by
Dignity Partners. As part of the Reorganization,  the Executive Officers created
a newly formed limited liability  company,  The Echelon Group of Companies,  LLC
("New Echelon  LLC"),  and  contributed  to New Echelon LLC the shares of common
stock of Echelon  owned by them in return for equity  interests  in New  Echelon
LLC. Echelon then sold to New Echelon LLC  substantially all of its assets other
than the then  outstanding  shares  of common  stock of  Dignity  Partners  (the
"Echelon Asset Sale"). Following the Echelon Asset Sale, Echelon was merged with
and into Dignity Partners (the "Merger").


                        DIRECTORS AND EXECUTIVE OFFICERS
                        ---------------------------------

Directors and Executive Officers
- ---------------------------------

        The name,  age and current  position(s)  of each  director and executive
officer of the Company are as follows:
<TABLE>
<CAPTION>

Name                      Age    Positions and Offices with the Company
=====                     ===    =======================================
<S>                       <C>      <C>

Bradley N. Rotter (1)     41     Director and Chairman of the Board of Directors
Alan B. Perper            38     Director and President
John Ward Rotter (1)      39     Director, Executive Vice President and Chief 
                                 Financial Officer                                               
Stephen T. Bow            65     Director
Paul A. Volberding, M.D.  47     Director

- --------------- 

<FN>

(1)     Bradley Rotter and John Ward Rotter are brothers.

</FN>
</TABLE>

        Bradley N. Rotter has served as a director  and as Chairman of the Board
of Directors since the Company's  formation in September 1992. Mr. Rotter is the
managing member of New Echelon LLC, a Delaware limited  liability  company which
provides investment and financial  services.  See "Security Ownership of Certain
Beneficial  Owners and  Management." He was the majority  stockholder of Echelon
and served as a director  and  Chairman of the Board of Echelon  from 1988 until
the Merger.  From 1986 to 1988, he was a founding member of Rotter,  Mawhorter &
Gruye,  Inc., a fixed income trading firm.  Prior thereto,  Mr. Rotter served in
various positions with a number of financial  services firms,  including Merrill
Lynch, E.F. Hutton and A.G. Becker. He received an M.B.A. from the University of
Chicago.

        Alan B.  Perper  has  served as a director  and as  President  since the
Company's  formation.  Mr.  Perper  is a  member  of New  Echelon  LLC and was a
stockholder  and  director of Echelon and its Senior  Vice  President  from 1991
until the Merger.  From 1990 to 1991,  he was a founding  partner in Steinberg &
Perper, a partnership that traded in foreign currencies and stock index futures.
Prior thereto,  he was a corporate associate at Jones, Day, 
                                    
                                     Page 3

<PAGE>

Reavis & Pogue (from 1988 to 1990) and Isham,  Lincoln & Beale  (from 1985 to
1988).  He  received an M.B.A. from the University of Chicago and a J.D. from
Duke University.
 
       John Ward Rotter has served as a director  and as an  executive  officer
since the Company's formation.  He has served as Executive Vice President (since
1994) and Chief Financial Officer (since September 1995). Mr. Rotter is a member
of New Echelon  LLC,  was a  stockholder  and  director of Echelon and served as
Echelon's  President  from 1988 until the Merger.  From 1987 to 1988,  he was an
Administrator  Researcher at Rotter,  Mawhorter & Gruye, Inc. Prior thereto, Mr.
Rotter served as an officer in the United States Army (Corps of Engineers) after
graduating  from  the  United  States  Military   Academy  in  1979.  He  has  a
Professional Engineering license from the Commonwealth of Virginia.

        Stephen T. Bow has served as a director of the Company since March 1996.
Mr. Bow has over 40 years of management experience in the insurance industry. He
has served as Chairman  and Chief  Executive  Officer of Anthem  Life  Insurance
Companies  from  October 1995 to December  1996  (served as President  and Chief
Executive  Officer  of Anthem  from June 1993 to  December  1996) and  Community
National  Assurance Company since October 1995. He also served as Executive Vice
President  and a director of Associated  Insurance  Companies,  Inc.  (from June
1993-December  1996) and Chairman of Acordia of San  Francisco,  a subsidiary of
Acordia, Inc., an insurance broker (October 1993-August 1996). From 1993 to June
1994,  Mr. Bow served as  Chairman of the Board and Chief  Executive  Officer of
Southeastern Group, Inc. and Southeastern United Corporation, each of which is a
health  insurance  company.  From  1989 to  1993,  he was  President  and  Chief
Executive   Officer  of  Blue  Cross  and  Blue  Shield  of  Kentucky   (renamed
Southeastern  Mutual in 1990) and President and Chief Executive Officer of Delta
Dental of Kentucky. Prior to 1989, Mr. Bow held a number of management positions
with Metropolitan Life Insurance Company and its affiliated companies.

        Paul A.  Volberding,  M.D. has served as a director of the Company since
March 1996.  Dr.  Volberding  has been a professor  or  associate  professor  of
medicine at the  University  of  California,  San  Francisco  since 1987 and the
director of the Center for AIDS Research at that institution  since 1988. He has
also served as the chief of the Medical  Oncology  Division and the AIDS Program
at San  Francisco  General  Hospital  for over ten years.  Dr.  Volberding  is a
leading  expert on AIDS research  whose  publications  include over 100 articles
related to viral research, most of which relate to HIV or AIDS.

        The Board of  Directors  elects  executive  officers  annually  and such
officers serve at the discretion of the Board of Directors.

Board of Directors
- ------------------

    Classification of Board
    
        The Board of Directors,  which  presently  consists of five members,  is
divided into three classes  (designated  Class 1, Class 2 and Class 3) as nearly
equal in number as  possible.  Currently,  Class 1 consists of Bradley N. Rotter
and Stephen T. Bow,  Class 2 consists of Alan B. Perper and Paul A.  Volberding,
and Class 3 consists of John Ward Rotter,  who serve until the Company's  annual
stockholders' meetings to be held in 1999, 1997 and 1998, respectively.  At each
annual  stockholders'  meeting,  directors  nominated  to the class of directors
whose term is  expiring  at that  annual  meeting  will be elected for a term of
three years,  and the  remaining  directors  will continue in office until their
respective terms expire.  Accordingly,  approximately one-third of the Company's
directors  is elected at each  annual  stockholders'  meeting  and  generally  a
director will stand for election only once every three years.

    Committees
    
        The Board of Directors has an Audit  Committee,  currently  comprised of
Stephen T. Bow,  John Ward  Rotter and Paul A.  Volberding,  and a  Compensation
Committee,  currently  comprised of Stephen T. Bow and Paul A.  Volberding.  The
functions  of the Audit  Committee  are to  recommend  annually  to the Board of
Directors the appointment of the independent  public accountants of the Company,
discuss  and  review  the scope and the fees of

                                     Page 4

<PAGE>

the  prospective  annual  audit, review the results thereof with the Company's
independent  public  accountants, review  compliance with existing major 
accounting and financial policies of the Company, review the  adequacy of the  
financial  organization  of the  Company, review  management's  procedures and  
policies  relative to the adequacy of the Company's  internal  accounting  
controls and compliance  with federal and state laws  relating  to  accounting  
practices,  and  review  and  approve  (with the concurrence  of a  majority  
of the  disinterested  directors,  if  any,  of the Company)  transactions,  if 
any, with affiliated  parties.  The functions of the Compensation Committee are 
to review and approve annual salaries and bonuses for all officers,  review, 
approve and recommend to the Board of Directors the terms and conditions of all 
employee benefit plans or changes thereto,  and administer the Company's 1995 
Stock Option Plan (the "Option Plan"). The Board of Directors also has a 
Director Plan  Committee,  currently  comprised of Bradley Rotter and Alan 
Perper,  the sole function of which is to administer  the Stock Option Plan
for Non-Employee  Directors (the "Director  Plan").  The Board of Directors does
not have a nominating committee.

    Meetings
    ---------

        During  1996,  13  meetings  of the Board of  Directors  were held,  one
meeting of the Audit  Committee was held and four  meetings of the  Compensation
Committee were held.  During 1996,  all directors  attended at least 75%, in the
aggregate,  of the  number  of  meetings  of the  Board  of  Directors  and  the
committees  of which  they were  members  during  their  periods  of  service as
directors and committee members.


             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
             -------------------------------------------------------

         Based upon a review of Forms 3, 4 and 5 furnished to the Company by its
directors  and  executive  officers  and by  persons  known  to the  Company  to
beneficially own 10% or more of the outstanding  common stock, the Company notes
the following  deficiencies  in Section 16 reports  related to 1996: (i) each of
Mr.  Bow and Dr.  Volberding  filed one day late  their Form 3, (ii) each of New
Echelon LLC, Bradley Rotter, John Ward Rotter and Alan Perper reported on a Form
5 four  transactions  by New Echelon that should have been  reported  earlier on
Forms 4, (iii) John Ward  Rotter  reported  on a Form 5 one  transaction  by his
spouse  that should have been  reported  earlier on a Form 4 and (iv)  Heartland
Advisors,  Inc., which beneficially owns more than 10% of the outstanding Common
Stock  did  not,  to the  Company's  knowledge,  file a  Form  3 or  report  any
transactions on a Form 4 or Form 5.


                             EXECUTIVE COMPENSATION
                             ----------------------

Compensation of Directors
- -------------------------

        The  Company  pays each  non-employee  director  an annual  retainer  of
$15,000  and a fee of $750 for each board or  committee  meeting  attended.  All
directors are reimbursed for expenses  incurred to attend  meetings of the Board
of Directors or committees thereof. The Director Plan provides for the automatic
grant of certain  options to  non-employee  directors.  Any person who becomes a
non-employee director automatically receives at such time a non-qualified option
to purchase  10,000  shares of Common  Stock at an exercise  price equal to fair
market value on the date of grant (i.e.  the date of becoming a director).  Such
options  vest  33%,  33%  and  34%  at  the  first,   second  and  third  annual
stockholder's  meeting following the date of grant if the non-employee  director
serves as such through such  meeting.  The Director  Plan also  provides that at
each annual  stockholders'  meeting,  each  non-employee  director elected at or
continuing his term after such meeting  receives  automatically  a non-qualified
option to purchase  5,000 shares of Common  Stock at an exercise  price equal to
fair  market  value  on the date of grant  (i.e.  the date of the  stockholders'
meeting).  Such options vest 100% after the non-employee  director has served as
such until the next annual  stockholders'  meeting. All options vest immediately
(to the extent they would have vested at the next annual stockholders'  meeting)
upon a Change of Control (as defined in the Director Plan).  Each option expires
after ten years or earlier upon certain events. During 1996, each of Mr. Bow and
Dr. Volberding received (i) an option to purchase 10,000 shares with an exercise
price of $13.50  upon  joining  the Board and (ii) an option to  purchase  5,000
shares with an  exercise  price of $12.38 at the annual  stockholders'  meeting.

                                     Page 5

<PAGE>

Summary Compensation Table
- ---------------------------

        The table below provides  information  relating to compensation  for the
years  ended  December  31,  1996,  1995 and  1994,  for  each of the  Executive
Officers.  The amounts shown below reflect  compensation which was earned in the
respective year by the Executive Officers.
<TABLE>
<CAPTION>
                                                                          Annual Compensation
                                                                          ====================
Name and                                                                                    All Other
Principal Position                 Year        Salary ($)(1)        Bonus ($)          Compensation ($)(2)
==================                 ====        =============        =========          ===================
<S>                                <C>          <C>                   <C>                     <C>



Bradley N. Rotter                  1996           115,000            17,250                  16,928
   Chairman of the Board           1995           115,000              --                     2,629
                                   1994           115,000              --                      --

Alan B. Perper                     1996           115,000            17,250                   16,928
  President                        1995           115,000              --                     25,638
                                   1994           115,000              --                      --

John W. Rotter                     1996           115,000            17,250                   14,476
  Executive Vice President         1995           115,000              --                     19,707
                                   1994           115,000              --                      --

<FN>

(1)      Prior to October  1, 1995,  all  executive  salaries  were  earned  but
         were not  actually  paid until the Company's  initial  public offering.  
         See  "Certain  Relationships  and Related  Transactions--Accrual  of
         Salaries."
(2)      Represents  contributions  to the Company's profit sharing plan related
         to compensation earned during the indicated year.
</FN>
</TABLE>


Profit-Sharing Plan
- -------------------

         Prior to the Merger, all individuals  performing  services on behalf of
Dignity Partners were employed by Echelon.  Pursuant to the  Reorganization  all
but three of the Echelon employees became employees of Dignity Partners. Echelon
maintained a profit  sharing plan (the "Plan") for its  employees  which Dignity
Partners  assumed  by virtue of the  Merger.  Each  employee  on January 1, 1993
became a participant in the Plan.  Each employee hired after January 1, 1993 and
who has been employed for at least one year becomes a  participant  in the Plan.
The Plan provides for discretionary  annual contributions by the Company for the
account of each participant. In any year in which the Plan is "top-heavy" within
the  meaning of the  Internal  Revenue  Code (the  "Code"),  the Plan  requires,
consistent  with the  Code,  that a  minimum  contribution  be made for  non-key
employees.  The  contribution  is allocated  among  participants  based on their
compensation  under an  allocation  formula  integrated  with  Social  Security.
Participants  vest  20% in their  Plan  accounts  after  two  years  of  service
(excluding  any service prior to 1993) and an  additional  20% after each of the
next four years of service.  Upon termination  following permanent disability or
on  retirement  at or after age 65,  all  amounts  credited  to a  participant's
account are distributable, in a lump sum payment or in installments, as directed
by the participant.  Upon death, all amounts credited to a participant's account
become fully vested and are distributed to the participant's surviving spouse or
designated beneficiary.

Option Plan
- -----------

         The Option Plan  authorizes the granting of options to purchase  shares
of Common Stock to employees (including officers) and consultants of the Company
and its subsidiaries.  The Compensation Committee is authorized to grant options
with such terms,  including price, vesting,  termination and other, as they deem
appropriate.  During 1996,  none of the  Executive  Officers  was granted  stock
options under the Option Plan.

                                     Page 6

<PAGE>


Compensation Committee Interlocks and Insider Participation
- -----------------------------------------------------------

         From January to March 1996, the Compensation Committee was  comprised 
of Bradley N. Rotter and Alan B. Perper.  During such time,  the Committee did 
not make any  compensation  decisions.  Mr. Rotter and Mr. Perper had various  
transactions  with the Company during 1996. See "Certain  Relationships and 
Related  Transactions."  Since March 1996, the Compensation Committee has been 
comprised of Mr. Bow and Dr. Volberding.

                      REPORT OF THE COMPENSATION COMMITTEE
                      -------------------------------------
               OF THE BOARD OF DIRECTORS ON EXECUTIVE COMPENSATION
               ---------------------------------------------------

         The  Compensation  Committee  of the Board of Directors is comprised of
two non-employee directors. This Committee's  responsibilities include approving
annual salaries and bonuses for all officers,  reviewing and recommending to the
Board of Directors the terms and  conditions  of all employee  benefit plans and
changes thereto and administering the Option Plan.

         The  Compensation  Committee's  goals  are  to  assure  that  executive
compensation  is  linked  to  the  Company's  business  strategies,   goals  and
performance,  and that the Company's  programs attract,  retain and motivate the
high  quality  executives  required  for  the  success  of the  business.  These
objectives are achieved through the programs summarized below.

         All  three of the  Executive  Officers  received  essentially  the same
compensation during 1996, since they contributed different, but equally valuable
services to the Company.

Base Salary
- -----------
         Base  salaries  for the  Executive  Officers  were set in 1993 and have
remained the same through 1996. Given the uncertainty  surrounding the Company's
future (see the Form 10-K (as amended)),  the Committee decided not to raise the
Executive  Officer's salaries during 1996. In the future,  base salaries for the
Executive Officers will be determined by evaluating the  responsibilities of the
respective  position and  comparing  such  salaries to those of other  executive
positions in the marketplace.  From time to time, the Compensation Committee may
survey executive salaries of companies in the financial services  industries for
the purposes of such comparison.

Annual Incentives
- -----------------
         The Executive Officers have an opportunity to earn annual bonuses based
on financial  and  non-financial  goals.  In addition,  the  Committee  approves
adjustments  to the  bonus  as may be  necessary  to  insure  against  unmerited
windfalls or penalties due to accounting changes or other non-operating factors.
There are no set  preferences  for any  financial or  non-financial  performance
measure,  and  the  Committee's  decision  regarding  the  bonus  is  ultimately
subjective.  The  annual  bonus  payout  can range  between 0% and 15% of annual
salary. In 1996, the Committee awarded each of the Executive  Officers an annual
bonus payout of 15% of annual salary.  A significant  factor in the decision for
the bonus was the quick action the Executive  Officers took in 1996 to prevent a
liquidity crisis and/or possible bankruptcy of the Company.

Profit Sharing Plan
- -------------------
         A long term incentive for the Executive Officers and other employees is
the  Company's  profit  sharing plan.  The  Compensation  Committee  decides the
Company's overall annual contribution  percentage for all plan participants.  In
1996, the Company made a 10%  contribution.  The contribution is allocated among
participants  based on their compensation under an allocation formula integrated
with Social Security. See "Executive Compensation--Profit-Sharing Plan."


THE COMPENSATION COMMITTEE

Stephen T. Bow
Paul A. Volberding

                                     Page 7

<PAGE>



                                PERFORMANCE GRAPH
                                -----------------

         The  following  graph  compares  the  yearly  percentage  change in the
Company's  cumulative  return on its Common  Stock  during 1996 with that of the
Nasdaq Financial Index and the Nasdaq Stock Market Index. The comparison assumes
$100 was invested on February 14, 1996 (the date of the Company's initial public
offering) in the Company's common stock and in each of the foregoing indices and
that dividends were reinvested.
<TABLE>
<CAPTION>

   [Graph reflecting the following plot points:

                    <S>                      <C>         <C>

                                           2/14/96      12/31/96
            Dignity Partners, Inc.            $100        $20
            Nasdaq Financial Stocks           $100        $126
            Nasdaq Stock Market               $100        $119]

</TABLE>



         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
         ---------------------------------------------------------------

         The  following  table sets forth,  as of  December  31,  1996,  certain
information  with respect to the  beneficial  ownership of the Company's  Common
Stock by:  (a) each  person  owning of  record  or known by the  Company  to own
beneficially  more than five percent of the outstanding  shares of Common Stock;
(b)  each  director;  (c)  each  of the  Executive  Officers  and (d) all of the
Executive Officers and directors of the Company as a group. All information with
respect to beneficial  ownership has been furnished by the respective  director,
executive  officer or stockholder,  as the case may be, or has been derived from
documents filed with the Securities and Exchange

                                     Page 8

<PAGE>


Commission. See "Directors and Executive Officers" and "Certain Relationships 
and Related Transactions."
<TABLE>
<CAPTION>

Name                                                     Number(1)   Percent(1)
====                                                     =========   ==========
<S>                                                        <C>         <C>

The Echelon Group of Companies, LLC (2) ............     1,589,324      38.3%
Bradley N. Rotter(2).............................        1,589,324      38.3
Alan B. Perper(2)................................        1,589,324      38.3
John Ward Rotter(2)(3)...........................        1,593,324      38.4
Stephen T. Bow(4)................................            3,333       0.1
Paul A. Volberding, M.D.(4).......................           3,333       0.1
All directors and executive officers as a group..        1,599,990      38.9
Heartland Advisors, Inc.(5)......................          595,000      13.9
Fleet Financial Group, Inc.(6)...................          225,000       5.2

- -------------------

<FN>

(1)      Beneficial ownership was determined in accordance with Rule 13d-3 under 
         the Exchange Act.
(2)      The Echelon Group of Companies,  LLC (i.e., New Echelon LLC), a limited 
         liability  company,  is the record holder of 1,589,324 shares of Common 
         Stock. Bradley Rotter, Alan Perper and John Ward  Rotter,  who are the 
         only  members of New  Echelon  LLC, share voting and  investment  power 
         with respect to these shares.  Such individuals disclaim beneficial 
         ownership of these shares except to the extent of their equity interest 
         in New Echelon LLC. The address for New Echelon  LLC and  each of the  
         Executive  Officers  is 1700  Montgomery Street, Suite 250, San 
         Francisco, California 94111.
(3)      Includes 4,000 shares of Common Stock subject to a stock option granted
         to Mr.  Rotter's  wife and  exercisable  within 60 days of December 31,
         1996.
(4)      Represents  shares  issuable within 60 days of December 31, 1996 
         pursuant to the exercise of stock options granted under the Director 
         Plan.
(5)      According to its most recently filed Schedule 13G, as of December 31, 
         1996,  Heartland Advisors,  Inc. had sole voting and dispositive power 
         over these shares of Common Stock.  Heartland  Advisors, Inc. disclaims
         beneficial  ownership  of these  shares of Common  Stock.  Its  address  
         is 790  North  Milwaukee  Street, Milwaukee, Wisconsin 53202.
(6)      According to its most recently filed Schedule 13G, as of December 31, 
         1996,  Fleet Financial  Group,  Inc. had sole voting and  dispositive  
         power over these shares of Common Stock. Fleet  Financial  Group,  Inc.
         disclaims  beneficial  ownership  of these  shares of Common  Stock.  
         Its address is One  Federal  Street, Boston, Massachusetts 02110.

</FN>
</TABLE>

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
                 -----------------------------------------------

Allocation and Accrual of Expenses
- ----------------------------------

         Echelon and the Company  shared leased office space and other  expenses
prior to the Merger,  and the Company  currently  shares such  expenses with New
Echelon LLC. Prior to the Merger, Echelon paid rent, salaries and other expenses
related to the  Company's  business and lent funds to the Company.  Such amounts
were  represented  by a payable  from  Dignity  Partners  sold by Echelon to New
Echelon LLC in connection with the Reorganization. The Company used a portion of
the net proceeds to it in the initial public offering in February 1996 to pay to
New Echelon  LLC such  payable,  which  equaled  $2,191,007  on the date of such
repayment.

         In February  1996,  the Company  executed an agreement with New Echelon
LLC which  governs the  allocation  of certain  shared  expenses.  The agreement
provides  that, so long as New Echelon LLC uses a portion of the space leased by
the Company in San Francisco, New Echelon LLC will pay an amount equal to 35% of
the amount of rent and required liability insurance premiums paid by the Company
in  connection  with such space.  New Echelon  LLC's right to use the space will
terminate on the earlier of (i) the date the  agreement  terminates,  (ii) three
days after New Echelon LLC  notifies  the Company that New Echelon LLC no longer
desires to use any  portion of the space,  or (iii) three days after the Company
notifies  New  Echelon LLC that New Echelon LLC may no longer use any portion of
the space. The agreement also acknowledges  that the Company currently  employs,
and may hereafter hire, individuals who regularly perform functions on behalf of
both the  Company  and New Echelon  LLC  ("shared  employees").  Pursuant to the
agreement,  New  Echelon  LLC (i) will pay  directly  to (or on behalf  of) each
shared employee a designated percentage of such shared employee's salary and any
contributions  to 

                                     Page 9

<PAGE>


defined  benefit plans,  and (ii) will reimburse the Company a
specified percentage of the Company's costs of all other benefits paid to (or on
behalf of) such shared employee. Such percentage will be determined by reference
to the percentage of time such shared  employee  devotes to each entity.  Once a
month,  the Company and New Echelon  LLC will  reassess  the  identity of shared
employees.  The provisions regarding shared employees will terminate on the date
the agreement  terminates,  which will be the earlier of (i) April 1998, subject
to one-year  automatic  extensions in the absence of 30 days' written  notice of
termination  by the  Company,  or (ii) the date the lease for the shared  office
space terminates or expires. Under the agreement,  each party is responsible for
providing, at its sole cost and expense, all supplies it will need. During 1996,
pursuant  to this  agreement,  New Echelon  LLC paid rent and  insurance  in the
amount of $33,962 and paid $11,887 of compensation for shared employees.

Accrual of Salaries
- -------------------

         Salaries  payable to the Executive  Officers for the fiscal years ended
December 31, 1993 and 1994 and for the nine months ended September 30, 1995 were
accrued but not paid.  Salaries  earned by each of the Executive  Officers since
October 1, 1995 have been paid in accordance with the Company's standard payroll
arrangements. Salaries were accrued for Alan Perper and John Ward Rotter for the
fiscal year ended  December 31,  1993,  and for each of the  Executive  Officers
during the fiscal year ended  December 31, 1994 and during the nine months ended
September  30,  1995,  at the annual rate of  $115,000.  The Company paid to the
Executive  Officers  from the net  proceeds  of the initial  public  offering in
February 1996 the amount of accrued salaries through  September 30, 1995 related
to their respective services.  Such accrued unpaid salaries equaled $316,250 for
each of Alan Perper and John Ward Rotter and $201,250 for Bradley Rotter.

Provision of Working Capital
- ----------------------------

         Prior to the  Company's  initial  public  offering,  New  Echelon  LLC,
Echelon or the Executive  Officers advanced funds to the Company to enable it to
purchase life insurance policies and pay operating expenses. The annual interest
rate on such  advances was 8%. Each advance  generally  was repaid by the end of
the month in which the advance was made through  borrowings  under the Company's
revolving  credit  facility.  From January 1995 through  December 31, 1995,  the
largest  amount of funds  advanced  to the  Company by Echelon or the  Executive
Officers was $1,590,000. Approximately $1.0 million of the net proceeds received
by the Company in its  initial  public  offering  in February  1996 were used to
repay to New  Echelon  LLC  funds  advanced  (and  interest  thereon)  since the
Reorganization to fund policy purchases and operations by New Echelon LLC to the
Company.  In October  1995,  the Company  borrowed  $1.2 million under a working
capital  facility  to repay to  Echelon  advances  made by  Echelon  which  were
outstanding  at September  30, 1995.  All  borrowings  under such  facility were
repaid in February  1996 with  proceeds  to the  Company in its  initial  public
offering.

         New  Echelon  LLC and  each of the  Executive  Officers  also  executed
guarantees under the Company's  revolving credit facility pursuant to which each
of them guaranteed the obligations of the Company under such facility.  Prior to
the  Reorganization,  Echelon was also a guarantor of the Company's  obligations
under such  facility.  In March 1996,  New Echelon LLC and each of the Executive
Officers were released entirely from the guaranties they previously  executed in
favor of the lender under such facility; however, each of the Executive Officers
executed a "validity  guaranty."  In August 1996,  such  facility was prepaid in
full and terminated, at which time the validity guaranties were terminated.

         In addition,  New Echelon LLC also guaranteed the Company's obligations
under its working capital facility.  Such guarantee  terminated upon the payment
and termination of such facility in February 1996.


                             INDEPENDENT ACCOUNTANTS
                             -----------------------

         The Company has appointed KPMG Peat Marwick LLP ("Peat Marwick") as the
Company's independent  accountants for the fiscal year ending December 31, 1997.
Peat Marwick  served as the  Company's  independent  accountants  for the fiscal
years ended  December 31, 1996 and 1995 and, in connection  therewith,  provided

                                    Page 10

<PAGE>

assistance   with   respect   to  the   Company's   initial   public   offering.
Representatives  of Peat  Marwick  are  expected to be present at the Meeting to
respond to appropriate questions and to make such statements as they desire.

         In July 1995, in anticipation of the Company's initial public offering,
the  Company's  Board of  Directors  appointed  Peat  Marwick  as the  Company's
independent certified public accountants.  Prior thereto,  Arthur F. Bell, Jr. &
Associates,  L.L.C.  served as the Company's  independent  accountants.  After a
review of proposals  from  accounting  firms and an  evaluation of the Company's
needs in  connection  with the offering and its  anticipated  status as a public
company, the Board of Directors retained Peat Marwick.

         During the Company's  fiscal years ended  December 31, 1993 and 1994,
and the  subsequent  interim period from January 1, 1995 through July 1995 
(when Peat Marwick was retained),  there were no  disagreements  with Arthur
F. Bell,  Jr. & Associates,  L.L.C.  on any matter of  accounting  principles  
or  practices,  financial statement disclosure, or auditing scope or procedure  
which, if not resolved to its  satisfaction,  would have caused Arthur
F. Bell,  Jr. & Associates,  L.L.C.  to make reference  thereto in its report 
on the financial  statements for such years.  Neither of the reports of Arthur 
F. Bell, Jr. & Associates,  L.L.C. on the Company's  financial  statements
for the fiscal years ended December 31, 1993 and 1994 contained an adverse  
opinion or a disclaimer of opinion,  or was qualified or modified as to 
uncertainty, audit scope or accounting principles.


                                  OTHER MATTERS
                                  -------------

         As of the date of this Notice,  the Company  knows of no business  that
will be presented  for  consideration  at the Meeting other than the election of
directors  and  the  proposed  amendment  to the  Certificate  of  Incorporation
referred to above.  Proxies will be voted in respect of any other matters as may
properly come before the Meeting in accordance  with the  recommendation  of the
Board of Directors or, if no such  recommendation is given, in the discretion of
the person or persons voting the proxies.


                STOCKHOLDER PROPOSALS FOR THE 1998 ANNUAL MEETING
                -------------------------------------------------

         Any proposal of a stockholder intended to be presented at the Company's
1998 annual meeting of stockholders (the "1998 Meeting") must be received by the
Secretary  of the Company by January 16, 1998,  to be included in the Company's
proxy, notice of meeting and proxy statement relating to the 1998 Meeting.

         Any  stockholder  wishing to submit a proposal at the 1998 Meeting must
also comply with certain  provisions of the Certificate of Incorporation and the
Company's Amended and Restated By-Laws (collectively,  the "Charter Documents").
The Charter  Documents  require written notice of any such proposal (and certain
other information) to be delivered to the Secretary of the Company generally not
later than 60 days in  advance  of the date of the  meeting.  The  Company  will
provide (without charge) a copy of the Charter Documents to any holder of record
of Common Stock.  Requests for copies should be directed to: Secretary,  Dignity
Partners,  Inc., 1700 Montgomery  Street,  Suite 250, San Francisco,  California
94111.


                                  By order of the Board of Directors,

                                  /s/ John Ward Rotter
                                  ---------------------------------
                                  John Ward Rotter 
                                  Secretary

April 29, 1997

                                    Page 11




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