WHITTMAN HART INC
DEF 14A, 1999-04-28
MANAGEMENT CONSULTING SERVICES
Previous: KENTEK INFORMATION SYSTEMS INC \DE\, SC 13G, 1999-04-28
Next: SUCCESS BANCSHARES INC, 4, 1999-04-28



                            SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
(Amendment No.)

Filed by the Registrant /X/
Filed by a party other than the Registrant

Check the appropriate box:
/ /    Preliminary Proxy Statement
/ /    Confidential, for Use of the Commission Only (as permitted by Rule 
       14a-6(e)(2))
/X/    Definitive Proxy Statement
/ /    Definitive Additional Materials
/ /    Soliciting Material Pursuant to Section 240.14a-11(c) or 
       Section 240.14a-12

                               WHITTMAN-HART, INC.
                (NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)

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

Payment of Filing Fee (Check the appropriate box):
/X/     No fee required

/ /     Fee computed on table below per Exchange Act Rules 14a-6(i)(1)  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>





                               WHITTMAN-HART, INC.

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                           TO BE HELD ON MAY 20, 1999

To the Stockholders of
Whittman-Hart, Inc.:

         The  Annual  Meeting  of  Stockholders  of  Whittman-Hart,   Inc.  (the
"Company") will be held at 10:00 a.m., central time, on Thursday,  May 20, 1999,
at The  Whittman-Hart  Institute for Strategic  Education,  320 North  Elizabeth
Street, Chicago, Illinois 60607, for the following purposes:

(1)      To elect one  director  of the third  class to the  Company's  Board of
         Directors; and

(2)      To transact such other business as may properly come before the meeting
         or any adjournments thereof.

        The Board of Directors has fixed the close of business on March 22, 1999
as the record date for  determining  stockholders  entitled to notice of, and to
vote at, the meeting.

                                      By Order of the Board of Directors,



                                      Edward V. Szofer
                                      President and Secretary


Chicago, Illinois
April 29, 1999


ALL STOCKHOLDERS ARE URGED TO ATTEND THE MEETING IN PERSON OR BY PROXY.  WHETHER
OR NOT YOU EXPECT TO BE PRESENT AT THE MEETING,  PLEASE COMPLETE,  SIGN AND DATE
THE  ENCLOSED  PROXY CARD AND RETURN IT PROMPTLY IN THE  ENCLOSED  POSTAGE  PAID
ENVELOPE  FURNISHED  FOR THAT  PURPOSE.  YOUR PROXY CAN BE WITHDRAWN AT ANY TIME
BEFORE IT IS VOTED.



<PAGE>

                               WHITTMAN-HART, INC.
                             311 SOUTH WACKER DRIVE
                                   SUITE 3500
                          CHICAGO, ILLINOIS 60606-6618
                                 (312) 922-9200

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

                                 PROXY STATEMENT
                             ----------------------



         The  accompanying  proxy is solicited  by the Board of  Directors  (the
"Board of Directors" or "Board") of Whittman-Hart,  Inc., a Delaware corporation
(the "Company"),  for use at the Company's  Annual Meeting of Stockholders  (the
"Annual  Meeting") to be held at 10:00 a.m.,  central  time,  Thursday,  May 20,
1999,  at  The  Whittman-Hart  Institute  for  Strategic  Education,  320  North
Elizabeth Street,  Chicago,  Illinois 60607, and any adjournments  thereof. This
Proxy  Statement  and  accompanying   form  of  proxy  were  first  released  to
stockholders on or about April 29, 1999.

         RECORD DATE AND  OUTSTANDING  SHARES - The Board of Directors has fixed
the close of business on March 22, 1999 as the record date (the  "Record  Date")
for the determination of stockholders entitled to notice of, and to vote at, the
Annual Meeting or any adjournments  thereof.  As of the Record Date, the Company
had  outstanding  52,818,758  shares of Common Stock,  par value $.001 per share
("Common Stock").  Each of the outstanding shares of Common Stock is entitled to
one vote on all matters coming before the Annual Meeting.

         VOTING OF PROXIES - Robert F. Bernard and David P. Shelow,  the persons
named as proxies  on the proxy card  accompanying  this  Proxy  Statement,  were
selected by the Board of Directors of the Company to serve in such capacity. Mr.
Bernard  serves as an  executive  officer  and  director  of the Company and Mr.
Shelow  serves as an officer of the  Company.  The  shares  represented  by each
executed  and returned  proxy will be voted in  accordance  with the  directions
indicated  thereon or, if no  direction is  indicated,  in  accordance  with the
recommendations of the Board of Directors contained in this Proxy Statement. The
Board of Directors  does not presently  intend to bring any business  before the
Annual  Meeting  other  than the  specific  proposal  referred  to in this Proxy
Statement and specified in the Notice of Annual Meeting,  and so far as is known
to the Board of Directors,  no other matters are to be brought before the Annual
Meeting.  As to any other  business  that may  properly  come  before the Annual
Meeting,  however,  it is intended that proxies,  in the form enclosed,  will be
voted in respect  thereof in accordance  with the judgment of the persons voting
such proxies.  Each stockholder giving a proxy has the power to revoke it at any
time  before  the  shares it  represents  are  voted.  Revocation  of a proxy is
effective  upon  receipt  by the  Secretary  of the  Company  of  either  (i) an
instrument  revoking  the proxy or (ii) a duly  executed  proxy  bearing a later
date.  Additionally,  a stockholder  may revoke a previously  executed  proxy by
voting  in person at the  Annual  Meeting  (although  attendance  at the  Annual
Meeting will not, by itself, revoke a proxy).


<PAGE>


         REQUIRED  VOTE - A  plurality  of the votes of the  shares  present  in
person or  represented  by proxy at the Annual  Meeting is required to elect the
nominee for director.  Stockholders  will not be allowed to cumulate their votes
in the election of the director.  Shares represented by proxies which are marked
"abstain"  or to deny  discretionary  authority on any matter will be treated as
shares  present  and  entitled to vote which will have the same effect as a vote
against any such matters. Broker "non-votes" will have no effect in the election
of the director.

         QUORUM - The  required  quorum for the  transaction  of business at the
Annual Meeting will be a majority of the shares of Common Stock entitled to vote
on the Record Date. Broker  "non-votes" are included for purposes of determining
whether a quorum is present at the Annual Meeting.  A broker  "non-vote"  occurs
when a  nominee  holding  shares  for a  beneficial  owner  does  not  vote on a
particular proposal because the nominee does not have discretionary voting power
with respect to that item and has not received  instructions from the beneficial
owner.

         ANNUAL  REPORT  TO  STOCKHOLDERS  -  The  Company's  Annual  Report  to
Stockholders  for the year ended  December 31, 1998,  containing  financial  and
other information  pertaining to the Company, is being furnished to stockholders
simultaneously with this Proxy Statement.

                                    PROPOSAL
                              ELECTION OF DIRECTORS

         The Company's Board of Directors  consists of five  directors.  Article
III of the Company's  Second Amended and Restated Bylaws provides that the Board
of Directors shall be classified with respect to the terms for which its members
shall hold office by  dividing  the members  into three  classes.  At the Annual
Meeting,  one  director of the third class of the  Company's  Board of Directors
will be elected  for a term of three  years  expiring  at the Annual  Meeting of
Stockholders in the year 2002. The nominee is presently serving as a director of
the Company.

         The four  directors  whose  terms of office do not  expire in 1999 will
continue to serve after the Annual  Meeting until such time as their  respective
terms of office expire or their  successors are duly elected and qualified.  See
"Other Directors" below.

         If at the time of the Annual  Meeting the  nominee  should be unable or
decline to serve,  the persons named in the proxy will vote for such  substitute
nominee  as the Board of  Directors  recommends,  or vote to allow  the  vacancy
created  thereby  to  remain  open  until  filled  by the  Board,  as the  Board
recommends.  The Board of  Directors  has no reason to believe  that the nominee
will be unable or will decline to serve as a director if elected.

<PAGE>


NOMINEE

         The name of the  nominee  for the  office of  director,  together  with
certain information concerning such nominee, is set forth below:

                                                                    SERVED AS
 NAME                      AGE    POSITION WITH COMPANY           DIRECTOR SINCE
 ----                      ---    ---------------------           --------------
 Robert F. Bernard ......   37    Director, Chairman of the            1984
                                  Board and Chief Executive
                                  Officer

Robert F.  Bernard,  the founder of the  Company,  has served as Chairman of the
Board and Chief  Executive  Officer of the Company  since its inception in 1984.
From 1984 to August 1997, Mr. Bernard also served as the Company's President. He
was selected as the KPMG Illinois High Tech Entrepreneur of the Year in 1992 and
the Ernst and Young Illinois and Northwest  Indiana  Service  Entrepeneur of the
Year in 1998.

THE BOARD OF DIRECTORS  RECOMMENDS  THAT  STOCKHOLDERS  VOTE FOR THE NOMINEE FOR
ELECTION FOR DIRECTOR OF THE THIRD CLASS.

OTHER DIRECTORS

         The  following  persons  will  continue  to serve as  directors  of the
Company  after  the  Annual  Meeting  until  their  terms of office  expire  (as
indicated below) or until their successors are elected and qualified.

<TABLE>

                                                                SERVED AS         TERM
NAME                       AGE    POSITION WITH COMPANY       DIRECTOR SINCE      EXPIRES
- ----                       ---    ---------------------       --------------      -------
<S>                         <C>   <C>                              <C>             <C> 
Paul D. Carbery (1)(2)...   37    Director                         1995            2001
Lawrence P. Roches (1)(2)   47    Director                         1995            2000
Robert F. Steel (1)(2)...   44    Director                         1995            2000
Edward V. Szofer.........   39    Director, President and          1995            2001
                                  Secretary
_______________________                           
(1)  Member of Audit Committee.
(2)  Member of Compensation Committee.

</TABLE>

         Paul D.  Carbery has served as a director of the Company  since  August
1995. Mr.  Carbery has been a general  partner of Frontenac  Company,  a private
equity investment management  partnership,  since June 1993 and was an associate
of that firm from  September  1989 to June 1993. He also serves as a director of
Mastering, Inc. as well as several privately held companies.


<PAGE>


         Lawrence P. Roches has served as a director of the Company since August
1995. Mr. Roches has served as (i) a director of Stream  Technology,  Inc. since
March  1999,  (ii) a director  and the Chief  Executive  Officer  of  Copernicus
Interactive,  Inc.  since  September  1998 and  (iii)  Chairman  of the Board of
Directors  of DBS  Communications,  Inc.  since  August  1998.  He was the Chief
Executive  Officer  and  a  director  of  Quantra  Corporation,  a  provider  of
investment  management  systems for  securities,  mortgage loans and real estate
portfolios  from  September  1994 to March 1998.  Prior to 1994, Mr. Roches held
executive  management  positions at ShipNet  Systems,  Inc. and Systems Software
Associates, Inc.

         Robert F. Steel has served as a director  of the Company  since  August
1995.  He served as Secretary  from January  1996 to May 1996.  Since 1977,  Mr.
Steel has served in various positions with K.A. Steel Chemicals Inc., a chemical
processing  firm,  most  recently  as  President,  Chief  Executive  Officer and
Director.  Mr.  Steel also  serves as an officer and  director of several  other
privately held companies.

         Edward V. Szofer has served as a director of the Company  since  August
1995, has been President  since August 1997 and Secretary  since May 1996.  From
December  1993 through July 1997,  Mr.  Szofer  served as Vice  President of the
Company.  From  1984 to  December  1993,  Mr.  Szofer  held  various  management
positions  with  the  Company  in  operations.  Mr.  Szofer  was  employed  as a
consultant of Arthur Andersen LLP prior to joining the Company.


MEETINGS

         During the year ended December 31, 1998 the Board of Directors held six
meetings.  Each director attended at least 75% of the aggregate of the number of
board  meetings  held and the total number of meetings of committees on which he
served that were held during 1998.


BOARD COMMITTEES

         The  Board  of  Directors  has  established  an Audit  Committee  and a
Compensation Committee.  Both the Audit Committee and the Compensation Committee
are currently  composed  entirely of directors who are not officers or employees
of the Company. The Company does not have a standing nominating committee.

         The Audit Committee,  consisting of Messrs.  Carbery, Roches and Steel,
is  responsible  for  selection,  reviewing  the results and scope of audits and
other services provided by the Company's  independent auditors and reviewing the
Company's  audit and control  functions  and reporting to the Board of Directors
regarding all of the foregoing. The Audit Committee held two meetings in 1998.

         The Compensation  Committee,  consisting of Messrs. Carbery, Roches and
Steel, makes recommendations  concerning the salaries and incentive compensation
for the employees of the Company,  including the number of options to be granted
to the  Company's  executive  officers  pursuant to its  incentive  compensation


<PAGE>

plans,  and  reporting to the Board of Directors  regarding the  foregoing.  The
Compensation Committee held two meetings in 1998.


DIRECTOR COMPENSATION

         Members  of the Board of  Directors  receive no cash  compensation  for
their services as directors, except for Mr. Roches who receives $3,000 annually.
Directors are reimbursed for their reasonable out-of-pocket expenses incurred in
attending meetings.

         Effective for 1999,  non-employee  directors  will  participate  in the
Company's 1995  Incentive  Stock Plan.  Awarding  stock options to  non-employee
directors  is intended to further  align  director  and  stockholder  interests,
reflect  industry  practices  and assist in  attracting  and  retaining  capable
directors.  For 1999, on the date of the Annual Stockholders'  meeting,  Paul D.
Carbery will receive option grants for 10,000 shares  (vesting in 50% increments
over the two years  remaining  of his current  term) and  Lawrence P. Roches and
Robert F. Steel will each receive  option  grants for 5,000 shares (each vesting
at the end of the remaining one year of their current terms). The exercise price
will be fair market  value of the  Company's  common stock on the date of grant.
Options will expire on the tenth anniversary of the date of the option grant.


                               EXECUTIVE OFFICERS

         Set  forth  below  is a table  identifying  executive  officers  of the
Company  who  are  not   identified   in  the  tables   entitled   "Election  of
Directors--Nominees" or "--Other Directors."

NAME                    AGE        POSITION WITH COMPANY
- ----                    ---        ---------------------

Kevin M. Gaskey          40         Chief Financial Officer and Treasurer
Michael J. Berent        47         Executive Vice President, North
                                      American Operations
Stanley F. Martin        44         Executive Vice President, Strategic Services

         Kevin M. Gaskey, a certified public accountant, has served as the Chief
Financial  Officer and Treasurer of the Company  since early 1990.  From 1985 to
1990,  Mr.  Gaskey held  various  corporate  and division  financial  management
positions with Baxter International,  Inc., with a significant focus on Baxter's
Caribbean operations,  as well as overseeing the financial arm of their start-up
software entity.  Prior to 1985, Mr. Gaskey was employed by Beatrice  Companies,
Inc. and KPMG Peat Marwick LLP.

         Michael J. Berent has served as the  Executive  Vice  President,  North
American  Operations  since  December  1998.  Mr.  Berent  joined the Company in
October 1997 as the Company's Chicago Branch Manager. Prior to October 1997, Mr.
Berent held various management positions with Ernst & Young LLP, CA/Cullinet and
GTE  Corporation.  Mr. Berent joined the company from Ernst & Young LLP where he
was a partner responsible for several multi-national clients.

<PAGE>


         Stanley F. Martin has served as the Executive Vice President, Strategic
Services since December 1998. Mr. Martin served as the Company's Chief Operating
Officer  from August 1997 to November  1998.  Mr.  Martin  joined the Company in
January 1997 as the Vice  President of Sales and Marketing  before  becoming the
Company's  Chief  Operating  Officer.  From 1994 until joining the Company,  Mr.
Martin was the Area Director of Sales and Marketing for Ernst & Young LLP in New
York.  Prior to 1994,  Mr. Martin held  management  positions at Siemen  Nixdorf
Information Systems and IBM Corporation.


SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section 16 of the  Securities  Exchange  Act of 1934,  as amended  (the
"1934 Act"), requires the Company's executive officers (as defined under Section
16 of the 1934 Act) and  directors,  and persons  who own greater  than 10% of a
registered  class  of the  Company's  equity  securities,  to  file  reports  of
ownership and changes in ownership with the  Securities and Exchange  Commission
(the "Commission"). Based solely on a review of the forms it has received and on
written  representations  from certain reporting persons that no such forms were
required for them, the Company believes that, during 1998, all Section 16 filing
requirements  applicable  to  its  officers,  directors  and  greater  than  10%
beneficial owners were complied with by such persons.


<PAGE>


                             EXECUTIVE COMPENSATION

         The following  tables  provide  information  concerning  the annual and
long-term  compensation  for services in all  capacities  to the Company for the
fiscal years ended  December 31, 1998,  1997, and 1996 of those persons who were
at December 31, 1998,  (i) the chief  executive  officer and (ii) the four other
most  highly  compensated  (based  upon  combined  salary and  bonus)  executive
officers of the Company  (collectively,  with the chief executive  officer,  the
"Named Officers").

<TABLE>

                           SUMMARY COMPENSATION TABLE
<CAPTION>

                                           ANNUAL COMPENSATION                       LONG TERM COMPENSATION
                                           -------------------                       ----------------------
                                                                       OTHER        RESTRICTED   SECURITIES                    
NAME AND                                                               ANNUAL          STOCK     UNDERLYING      ALL OTHER
PRINCIPAL POSITION            YEAR        SALARY($)   BONUS ($)   COMPENSATION($)    AWARDS(1)   OPTIONS(#)  COMPENSATION($)(2)
- ------------------            ----        ---------   ---------   ---------------    ---------   ----------  ------------------

<S>                           <C>          <C>          <C>             <C>         <C>              <C>        <C>    
Robert F. Bernard             1998         $130,152         --          --              --          102,000         --
  Chairman of the Board       1997          360,000     10,368          --              --           76,166         --
  and Chief Executive         1996          360,000      9,989          --              --               --         --
  Officer

Edward V. Szofer              1998         $242,789         --          --              --           82,000     $1,200
  President and Secretary     1997          218,750      6,480          --              --                       1,200
                                                                                                     45,316
                              1996          200,000         --          --              --                         500
                                                                                                      1,708

Kevin M. Gaskey               1998         $235,577         --          --              --           82,000     $1,200
  Chief Financial Officer     1997          191,250      5,760          --              --                       1,200
                                                                                                     30,290
  and Treasurer               1996          165,000     15,000          --              --                         500
                                                                                                        980

Michael J. Berent             1998          305,769      4,500          --              --           36,000         --
  Executive Vice President,   1997           17,307         --          --          $610,500(3)     110,000         --
  North American              1996(4)           --          --          --              --               --         --
  Operations

Stanley F. Martin             1998         $242,308         --          --              --          113,300     $1,200
  Executive Vice President,   1997          189,327     33,069(5)       --              --           85,510         --
  Strategic Services          1996(4)           --          --          --              --               --         --
- ---------------
(1)      The  Company  did not  issue  any  restricted  stock or grant any stock
         appreciation  rights to the Named  Officers in 1998.  None of the Named
         Officers,  other than  Michael  Berent,  holds  restricted  stock as of
         December 31, 1998.

(2)      Represents Company matching payments under the Company's 401(k) Plan.

(3)      The Company awarded Michael Berent a restricted  stock award for 44,000
         shares at on October 28,  1997.  The value of the award is based on the
         closing  stock price on October  28,  1997 of  $13.875.  On October 28,
         1997,  11,000  shares  vested  immediately.  The remainder of the award
         vests in equal amounts of 8,250 on each  subsequent  anniversary  for a
         four  year  period.  On  December  31,  1998 the  value of the award is
         $1,215,750  based on a closing  stock  price on that date of $27.63 per
         share.  Mr.  Berent will be entitled to all  dividends  declared on the
         Common Stock with respect to his restricted stock awards.

(4)      Messrs. Berent and Martin were not employed by the Company in 1996.

(5)      Represents a  relocation  payment of $27,789 and a cash bonus of $5,280
         paid in accordance with the Company's incentive policies.

</TABLE>


<PAGE>


OPTION  GRANTS IN LAST  FISCAL  YEAR --The  following  table sets forth  certain
information  with  respect to the grant of stock  options by the  Company to the
Named  Officers  during 1998. No stock  appreciation  rights were granted to the
Named Officers in 1998.

<TABLE>

                              OPTION GRANTS IN 1998
<CAPTION>

                                                                                                  POTENTIAL REALIZABLE
                                                                                                VALUE AT ASSUMED ANNUAL
                                                                                                  RATES OF STOCK PRICE
                                                                                                APPRECIATION FOR OPTION
                                               INDIVIDUAL GRANTS(1)                                         TERM(2)
                                       -------------------------------------                    ------------------------
                                         % OF TOTAL                                                                       
                         NUMBER OF        OPTIONS                                                                         
                         SECURITIES      GRANTED TO                                                                       
                         UNDERLYING     EMPLOYEES IN                                                                      
NAME                      OPTIONS           1998        EXERCISE PRICE($)    EXPIRATION DATE     5% ($)        10% ($)
- ----                   -------------   --------------   -----------------    ---------------     ------        -------

<S>                        <C>             <C>                <C>                <C>            <C>            <C>    
Robert F. Bernard          22,000          0.21%              $14.88             1/21/08        205,875        521,728
                           40,000          0.39%               24.50             7/01/08        616,317      1,561,868
                           40,000          0.39%               17.56             10/01/08       441,736      1,119,445
                           ------
                          102,000

Edward  V. Szofer          22,000          0.21%              14.88              1/21/08        205,875        521,728
                           60,000          0.58%              20.00              5/21/08        754,674      1,912,491
                           ------
                           82,000

Kevin M. Gaskey            22,000          0.21%              14.88              1/21/08        205,875        521,728
                           60,000          0.58%              20.00              5/21/08        754,674      1,912,491
                           ------
                           82,000

Michael J. Berent           4,000          0.04%              14.88              1/21/08         37,432         94,860
                           32,000          0.31%              20.00              5/21/08        402,492      1,019,995
                           ------
                           36,000

Stanley F. Martin          22,000          0.21%              14.88              1/21/08        205,875        521,728
                           60,000          0.58%              20.00              5/21/08        754,674      1,912,491
                           31,300          0.30%              16.31              10/08/08       321,101        813,735
                           ------
                          113,300                                                               


(1)  These options,  all of which are nonqualified  stock options,  were granted
     pursuant to the 1995  Incentive  Stock Plan.  These  options  have  varying
     vesting  amounts and  periods.  The  exercise  price is payable in cash or,
     subject to certain limitations, by delivery of shares of Common Stock.

(2)  Potential  realizable  value is presented net of the option  exercise price
     but before any federal or state  income  taxes  associated  with  exercise.
     These amounts represent certain assumed rates of appreciation  only. Actual
     gains are dependent on the future  performance  of the Common Stock and the
     option holder's  continued  employment  throughout the vesting period.  The
     potential  realizable value does not represent the Company's  prediction of
     its stock price performance.  The amounts reflected in the table may not be
     achieved.

</TABLE>

<PAGE>



AGGREGATED  OPTION  EXERCISES  IN 1998  AND  YEAR-END  1998  OPTION  VALUES--The
following table sets forth certain information with respect to options exercises
in 1998, by the Named Officers and on the Named Officers' unexercised options at
December 31, 1998.

<TABLE>

                                  AGGREGATED OPTION EXERCISES IN 1998 AND YEAR-END 1998 OPTION VALUES
<CAPTION>

                                                           NUMBER OF SECURITIES UNDERLYING    VALUE OF UNEXERCISED IN-THE-
                                                            UNEXERCISED OPTIONS AT YEAR-       MONEY OPTIONS AT YEAR-END
                                                                     END 1998(#)                       1998($)(1)
                                                               ----------------------           ----------------------
                            SHARES                                                                                             
                         ACQUIRED ON         VALUE                                                                             
NAME                     EXERCISE(#)    REALIZED($)(2)    EXERCISABLE      UNEXERCISABLE      EXERCISABLE     UNEXERCISABLE
- ----                     -----------    --------------    -----------      -------------      -----------     -------------

<S>                         <C>             <C>            <C>               <C>               <C>                <C>      
Robert F. Bernard            --               --            58,986           119,180          $   829,064      $  1,288,071

Edward V. Szofer            40,000          $610,278       160,651           149,781            3,916,145         2,349,397

Kevin M. Gaskey             40,000           620,074        80,651           140,619            1,890,937         2,188,435

Michael Berent              42,000           231,787         2,800           101,200               39,714         1,258,806

Stanley F. Martin           16,000           186,750        28,863           153,947              381,933         1,773,530


(1)     The value per option is calculated  by  subtracting  the exercise  price
        from the closing price of the Common Stock on the Nasdaq National Market
        on December 31, 1998, which was $27.63.

(2)     The value is calculated by subtracting the exercise price per share from
        the fair market  value at the time of exercise  and  multiplying  by the
        number of shares exercised pursuant to the option.

</TABLE>

EMPLOYMENT AGREEMENTS

         The Company is a party to substantially  identical employment contracts
with  Messrs.  Bernard,  Szofer  and  Gaskey,  pursuant  to which  each of those
individuals  serves as an  executive of the Company at  compensation  levels and
terms to be  agreed  upon  between  those  individuals  and the  Company.  These
agreements  provide that upon  termination  of employment by the Company,  other
than for "Cause" (as defined in the agreements) or retirement, the Company shall
pay the  officer  in equal  semi-monthly  installments  over two years an amount
equal to twice the executive's annual base compensation in effect at the time of
termination.  The  agreements  also  provide  that in the event of a "Change  in
Control" (as defined in the  agreements)  and the occurrence of certain  events,
and to the extent  deductible  under then applicable tax laws, the Company shall
pay such executives a payment equal to two times the sum of: (i) the executives'
most  recent base  annual  compensation  in effect at the date of the "Change in
Control," and (ii) the cash value of purchasing on an individual basis insurance
protection  (including dependent coverage) that is equal to the coverage then in
effect with respect to the Company's  health insurance plan, based upon the cost
of such  insurance  coverage  for a six-month  period  following  the "Change in
Control" date payable in equal  semi-monthly  installments  over two years.  Mr.
Bernard's  employment  agreement does not provide for payments in the event of a
"Change in  Control."  Each of these  executives  is subject to  noncompetition,
nonsolicitation and nondisclosure covenants.


<PAGE>


                          COMPENSATION COMMITTEE REPORT
                            ON EXECUTIVE COMPENSATION


         The Compensation Committee of the Board of Directors (the "Committee"),
which is composed entirely of outside,  non-employee directors,  establishes the
Company's  compensation  strategy  and policies  and  determines  the nature and
amount of all compensation for the Company's executive officers.

         The Committee  recognizes that the Company's many  achievements to date
have been largely a result of the  outstanding  efforts of the Company's  senior
management team and that the Company's future success will depend  substantially
on its continued ability to attract,  motivate and retain talented and dedicated
senior executives. With this understanding, the Committee attempts to:

         o   reward executives for superior individual and Company performance,
         o   foster commitment to the annual and long-term business  performance
             and growth of the Company,
         o   align  the  interests  of the  management  team  and the  Company's
             stockholders, and
         o   provide   executive   compensation   packages  that  are  fair  and
             competitive with those provided by the Company's competitors in the
             Information Technology ("IT") services industry.

To accomplish these goals, the Committee offers executive  compensation packages
consisting of three primary components:

         o   base salaries,
         o   annual   cash   incentive   awards   based  upon   achievement   of
             pre-determined  financial  targets for the Company,  as well as key
             individual  contributions to the Company's  strategic  development,
             and
         o   stock option awards,  which enable the executives to profit only as
             stockholder value increases.

         In making its compensation  decisions,  the Committee considers overall
Company financial performance, as well as individual executive contributions, as
measured  against certain  objective and subjective  factors which the Committee
considers important. The Committee also reviews compensation surveys prepared by
IT  industry  sources  and, in greater  detail,  compensation  information  with
respect  to  publicly-traded  companies  in  the  IT  services  industry.  These
companies,  which the Company considers its principal  competitors for executive
talent,  are included in the Nasdaq  Computer & Data  Processing  Services Index
appearing  in the  Performance  Graph  in this  Proxy  Statement.  Although  the
Committee  does not  target  each item of  compensation  at a  particular  level
relative to these comparative companies, the Committee does offer its executives
the opportunity to earn highly competitive total compensation packages, provided


<PAGE>


the  Company  achieves  certain  financial  targets  and  individual   executive
performance meets expectations.

BASE SALARIES

         Base  salaries are  established  in  consideration  of the  competitive
marketplace (as discussed above), at levels which the Committee  considers to be
appropriate  relative  to  the   responsibilities,   experience  and  individual
performance of each executive officer,  without assigning any specific weight to
any factor. Although the financial performance of the Company is also taken into
account in setting base salaries,  cash  incentive  awards and stock options are
the primary components of the executive  compensation  packages designed to link
compensation  to Company  performance.  Base salaries are  generally  subject to
annual review for adjustment by the Committee.  For 1998, the Committee  decided
to increase  executive  officers' base salaries based on a review of competitive
practices and the growth of the Company.  However,  Mr.  Bernard,  the Company's
Chairman and Chief Executive Officer, has entered into a special pay arrangement
which is discussed further below (see "CEO Compensation").


INCENTIVE AWARDS

         Annual   cash   incentive   awards  are  based  upon   achievement   of
pre-determined  financial  targets for the  Company,  as well as key  individual
contributions to the Company's  strategic  development.  For 1998, the Company's
executive  officers earned cash incentive awards based on results versus targets
(see "CEO Compensation"  below for information on the Chief Executive  Officer).
In keeping with the Company's  philosophy of aligning  executive and shareholder
interests,  executives  were given the  opportunity  to elect to  receive  stock
options in lieu of the cash compensation earned under the annual incentive plan,
which all executives  did. By foregoing cash  incentives for stock options,  the
variable "at risk" component of the executive's  compensation package increased,
further motivating  executives to increase  shareholder value over the long term
and demonstrating  their confidence in the future success of the Company.  Under
the program, the amount of the stock option grant is determined by the Committee
based on  consideration  of a number  of  factors,  including  a  present  value
estimate of stock option value, the degree of risk incurred by the executive and
the positive economic impact to the Company of participation in the program.


STOCK OPTIONS

         Stock option  awards  comprise  the largest  portion of the value of an
executive's  total  compensation  package  and serve as the  cornerstone  of the
Corporation's   executive   compensation  program.  The  Compensation  Committee
believes   that  stock  options  align   executive   interests   with  those  of
stockholders,   encourage   retention  of   experienced   personnel  and  create
appropriate  incentives to maximize  stockholder value. The Committee  generally
makes annual stock option awards to the executive  officers,  depending upon the
Company's  financial  performance  for  the  previous  year.  Other  factors  in
developing award levels include individual  performance and industry  practices.
Stock options  generally  have  exercise  prices of no less than the fair market
value of the Common Stock on the date of grant.  Vesting  schedules  are used to


<PAGE>

encourage  continued  employment  with the  Company and to  emphasize  long-term
performance.

FOCUS 2002

         In 1998 the  Committee  adopted a one-time,  special stock option award
called Focus 2002. This program is designed to drive the creation of substantial
increases in shareholder value and enhance the retention of key executives.  All
awards were at fair market value at the time of grant.  Focus 2002 stock options
have a  performance  vesting  feature based on stock price  appreciation.  Stock
options  may be  vested  by  performance  during a  three-year  window  starting
December 31, 1999 and ending December 31, 2002. For any stock options to vest by
performance,  the stock price  needs to double from the price at grant and,  for
full  vesting,  the stock  price  must  triple.  To make  sure  that  there is a
sufficient  retention  incentive in these awards, no more than 50% can vest in a
given year. In order to maintain favorable accounting  treatment,  stock options
that  are not  performance  vested  by the end of 2002  will  vest by  continued
service over a seven-year period.


CHIEF EXECUTIVE OFFICER COMPENSATION

         During the course of 1998, the Compensation Committee,  with the aid of
an independent executive compensation  consulting firm, recommended to the Board
of  Directors a  reconfiguration  of the  compensation  structure  for the Chief
Executive  Officer.  The  reconfiguration  further emphasizes the Board's belief
that the role that the Chief Executive Post is to create stockholder value.

         Under the new  program,  all salary and cash  bonuses  were  eliminated
leaving  stock  options  and  their  associated  gains  as the  sole  source  of
compensation. Without any base salary or bonus paid in cash, the Chief Executive
Officer's  compensation  is entirely  dependent on the  creation of  incremental
market  value  through  setting  strategic   direction  and  achieving  expected
financial  performance.  Mr. Robert Bernard, the present Chief Executive Officer
consented  to be  employed  under  the  structure  and the  Board  approved  its
implementation.

         Of the 102,000 shares granted as options to the Chief Executive Officer
in 1998, 80,000 were granted under this new structure and 22,000 shares had been
granted from the earlier compensation structure.  The Compensation Committee and
Board of Directors  believe that this  structure will help insure a focus by the
Chief  Executive  Officer on the  strategic  and  financial  results  that build
stockholder value.


COMPLIANCE WITH SECTION 162(M)

         For 1998,  the Company was for the first time subject to Section 162(m)
of the  Internal  Revenue  Code of 1986,  as  amended  ("Section  162(m)").  The
Compensation  Committee  currently  intends  for  all  compensation  paid to its
executive  officers  to be tax  deductible  to the  Company  pursuant to Section
162(m). Section 162(m) provides that compensation paid to the executive officers
in excess of $1,000,000 cannot be deducted by the Company for Federal income tax


<PAGE>


purposes  unless,  in  general,  such  compensation  is  performance-based,   is
established  by a committee of independent  directors and is objective,  and the
plan or agreement  providing for such  performance-based  compensation  has been
approved in advance by stockholders.  The Compensation  Committee  believes that
the  requirements  of  Section  162(m)  may  arbitrarily   impact  the  Company.
Accordingly,  in the future, the Compensation Committee may determine to adopt a
compensation  program that does not satisfy the  conditions of Section 162(m) if
in its  judgment,  after  considering  the  additional  costs of not  satisfying
Section 162(m), such program is appropriate.


                                                 COMPENSATION COMMITTEE


                                                 Paul D. Carbery
                                                 Lawrence P.  Roches
                                                 Robert F. Steel









<PAGE>


                              CERTAIN TRANSACTIONS

         In September 1997, the Company sold a fixed asset  management  software
product to Fortress Technologies, Inc. ("Fortress") for a price of $1.1 million.
Robert  Bernard,  the  Company's  Chief  Executive  Officer is a 16.8%  owner of
Fortress.  During 1998,  the Company  leased  certain  employees to Fortress and
provided  certain  incidental  office  equipment  rental,  the charges for which
(totaling  $1,602,500) were calculated as the total cost to the Company of gross
wages and benefits for those  personnel plus $2,000 per month.  The Company also
assigned its leasehold interest in certain office space to Fortress, but remains
contingently  liable on the lease because it was the original  tenant.  Fortress
paid the entire $61,000 rent directly to the landlord. The Company believes that
the terms of these  transactions  are at least as favorable as those which could
have been provided to unrelated parties.



<PAGE>



                                PERFORMANCE GRAPH

         The following graph shows a comparison of cumulative  total returns for
the Company,  the Nasdaq Stock Market-U.S.  Index and the Nasdaq Computer & Data
Processing  Services Index during the period commencing on May 3, 1996, the date
of the Company's  initial public offering,  and ending on December 31, 1998. The
comparison  assumes  $100 was invested on May 3, 1996 in the Common  Stock,  the
Nasdaq  Stock  Market-U.S.  Index  and the  Nasdaq  Computer  & Data  Processing
Services Index and assumes the reinvestment of all dividends, if any.

Note: The Common Stock performance shown below is not necessarily  indicative of
future price performance. 

                               [GRAPHIC OMITTED]

<TABLE>

                                                             5/3/96        12/31/96       12/31/97      12/31/98
                                                             ------        --------       --------      --------
<S>                                                         <C>            <C>            <C>            <C>    
Whittman-Hart, Inc.                                         $100.00        $209.18        $279.59        $451.10
Nasdaq Stock Market Index - U.S. Index                       100.00         109.04         133.87         188.18
Nasdaq Computer & Data Processing Services Index             100.00         107.22         131.68         236.10

</TABLE>

<PAGE>


           SECURITY OWNERSHIP OF MANAGEMENT AND PRINCIPAL STOCKHOLDERS

         The  following  table  sets  forth,  as of March 31,  1999  (except  as
otherwise  indicated),  certain  information  with  respect  to  the  beneficial
ownership  of the Common  Stock by (i) each  person  known by the Company to own
beneficially  more than 5% of the outstanding  shares of Common Stock, (ii) each
of the Named Officers, (iii) each director of the Company and (iv) all executive
officers and directors of the Company as a group.  Unless  otherwise  indicated,
each person  named below has (a) an address in care of the  Company's  principal
executive  offices,  and  (b)  to  the  Company's  knowledge,  sole  voting  and
investment   power  with  respect  to  all  shares  of  Common  Stock  shown  as
beneficially owned by such person.

                                                                      PERCENT OF
NAME                                                         TOTAL    OWNERSHIP
- ----                                                         -----    ----------

Robert Bernard (1)................................      12,918,608        24.4%
American Express Company (2)......................       3,907,500         7.4%
Putnam Investments, Inc. (3)......................       3,479,000         6.6%
GeoCapital, LLC (4)...............................       3,150,750         6.0%
Pilgrim Baxter & Associates, Ltd. (5).............       3,082,100         5.8%
Edward V. Szofer(1)...............................         817,039         1.5%
Paul D. Carbery...................................         123,574            *
Kevin M. Gaskey(1)................................          42,549            *
Stanley F. Martin(1)..............................          39,371            *
Michael J. Berent(1)..............................          30,954            *
Lawrence P. Roches(1).............................          24,000            *
Robert F. Steel...................................               -            *
Directors and executive officers
  as a group  (persons)(1) .......................      13,996,095        26.5%

- ---------------------
*less than 1%

(1)    Includes  shares  of  Common  Stock  which can be  acquired  through  the
       exercise of options within 60 days of March 31, 1998, as follows:  Robert
       F. Bernard  88,386;  Edward V. Szofer  176,559;  Kevin M. Gaskey  42,549;
       Stanley F. Martin 39,371;  Michael J. Berent  20,954;  Lawrence P. Roches
       24,000; and all executive officers and directors as a group 391,819.

(2)    As  reported  on Schedule  13G filed with the  Commission  on January 22,
       1999, by American Express Company, American Express Financial Corporation
       has shared  voting  power with  respect  to  3,150,500  shares and shared
       dispositive  power  with  respect to  3,907,500  shares.  The  address of
       American Express Company is IDS Tower 10, T33/52, Minneapolis, MN 55440.

(3)    As reported on Schedule  13G filed with the  Commission  on February  18,
       1999 by Putnam  Investments,  Inc. ("PI"),  Marsh and McLennan Companies,
       Inc., Putnam Investment Management, Inc. and the Putnam Advisory Company,
       Inc.,  PI has  shared  voting  power with  respect  to 63,600  shares and

<PAGE>


       dispositive power with respect to all 3,479,000 shares. The address of PI
       is One Post Office Box Square, Boston, MA 02109.

(4)    The address of Geocapital, LLC is 767 Fifth Avenue, 45th floor, New York,
       NY 10153-4590.

(5)    As reported on Schedule 13G filed with the Commission on February 9, 1999
       by Pilgrim Baxter and  Associates,  Ltd.,  Pilgram Baxter and Associates,
       Ltd. has the sole voting power with respect to 2,645,200  shares,  shared
       voting power with respect to 3,082,100  and sole  dispositive  power with
       respect to 3,082,100. The address of Pilgrim Baxter and Associates,  Ltd.
       is 825 Duportail Road, Wayne, PA 19087


                              INDEPENDENT AUDITORS

         The Company's  certified public  accountants for 1999 were KPMG LLP and
the Board of Directors, upon recommendation of the Audit Committee, has selected
KPMG LLP to audit the  financial  statements  of the  Company for the year ended
December 31, 1999. A representative of KPMG LLP is expected to be present at the
Annual Meeting with the opportunity to make a statement,  if such representative
desires, and to respond to appropriate questions.


                              MISCELLANEOUS MATTERS

         STOCKHOLDER LIST--A list of stockholders entitled to vote at the Annual
Meeting,  arranged in alphabetical  order,  showing the address of and number of
shares  registered  in the  name  of  each  stockholder,  will  be  open  to the
examination of any  stockholder  for any purpose  germane to the Annual Meeting,
during ordinary business hours,  commencing May 10, 1999 and continuing  through
the date of the  Annual  Meeting,  at the  principal  executive  offices  of the
Company, 311 South Wacker Drive, Suite 3500, Chicago, Illinois 60606-6618.

         SOLICITATION--The  cost of this proxy solicitation will be borne by the
Company.  The Company  may  request  banks,  brokers,  fiduciaries,  custodians,
nominees and certain other record holders to send proxies,  proxy statements and
other  materials  to their  principals  at the  Company's  expense.  Such banks,
brokers,  fiduciaries,  custodians,  nominees and other  record  holders will be
reimbursed  by the  Company  for  their  reasonable  out-of-pocket  expenses  of
solicitation.  The Company does not anticipate that costs and expenses  incurred
in  connection  with this  proxy  solicitation  will  exceed an amount  normally
expended for a proxy solicitation for an election of directors in the absence of
a contest.

         PROPOSALS OF  STOCKHOLDERS--Proposals  of stockholders for inclusion in
proxy materials for the 2000 Annual Meeting of Stockholders  must be received by
the  Secretary  of the Company no later than  December  31,  1999.  In addition,
notice of any other  business to be brought  before the 2000  Annual  Meeting of
Stockholders  by a stockholder  that is not included in the proxy  materials for
such  meeting,  must be  delivered,  to the  Company's  Secretary  together with
certain prescribed  information,  no less than 60 and no more than 90 days prior
to May 20, 2000;  provided that if the date of the 2000 Annual Meeting is either
thirty  days  prior  to or more  than 60 days  after  May  20,  2000,  the  such


<PAGE>


stockholder's notice must be delivered not later than the later of 60 days prior
to the  annual  meeting  date or ten  days  following  the day on  which  public
announcement of the meeting date is first made.

         ADDITIONAL  INFORMATION--The  Company will furnish,  without charge,  a
copy of its Annual Report on Form 10-K for the year ended  December 31, 1998, as
filed  with the  Commission,  upon the  written  request  of any person who is a
stockholder  as of the  Record  Date.  Requests  for such  materials  should  be
directed to Whittman-Hart,  Inc., 311 South Wacker Drive,  Suite 3500,  Chicago,
Illinois 60606-6618, Attention: David P. Shelow.

                                    By order of the Board of Directors



                                    Edward V. Szofer





Chicago, Illinois
April 29, 1999



<PAGE>


                                                                           PROXY

                               WHITTMAN-HART, INC.

    PROXY FOR THE ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON MAY 20, 1999.
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

         The undersigned  stockholder(s) of Whittman-Hart,  Inc. (the "Company")
hereby  appoints  Robert F. Bernard and David P. Shelow,  and each of them, with
full power of  substitution,  as  attorneys  and proxies for and in the name and
place of the undersigned and hereby  authorizes each of them to represent and to
vote all of the  shares of  Common  Stock of the  Company  held of record by the
undersigned as of March 22, 1999,  which the  undersigned is entitled to vote at
the Annual Meeting of Stockholders  of the Company (the "Annual  Meeting") to be
held on May 20, 1999 at 10:00 a.m., central time, at The Whittman-Hart Institute
for Strategic Education,  320 North Elizabeth Street,  Chicago,  Illinois 60607,
and at any adjournments thereof. The undersigned  stockholder hereby revokes any
proxy or proxies heretofore given.

             PLEASE MARK, SIGN, DATE AND RETURN THIS CARD PROMPTLY
                          USING THE ENCLOSED ENVELOPE.

IF YOU RECEIVE MORE THAN ONE PROXY CARD, PLEASE SIGN AND RETURN ALL CARDS IN THE
                               ENCLOSED ENVELOPE.



                               WHITTMAN-HART, INC.

PLEASE MARK VOTE IN OVAL IN THE FOLLOWING MANNER USING DARK INK ONLY. |X| [____]

1.       Election of Director (Term to expire in 2002)

Nominee:

Robert F. Bernard

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

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


2. In their  discretion,  the  proxies  are  authorized  to vote upon such other
business as may properly  come before the annual  meeting,  or any  adjournments
thereof.

         This  proxy,  when  properly  executed,  will be voted in the manner as
directed herein by the  undersigned  stockholder.  UNLESS CONTRARY  DIRECTION IS
GIVEN, THIS PROXY, WHEN PROPERLY EXECUTED,  WILL BE VOTED FOR THE NOMINEE LISTED
IN PROPOSAL 1, AND 2 AND IN ACCORDANCE WITH THE JUDGMENT OF THE PERSONS NAMED AS
PROXIES  HEREIN AS TO ANY OTHER MATTERS THAT MAY PROPERLY COME BEFORE THE ANNUAL
MEETING.  The undersigned  stockholder hereby acknowledges receipt of the Notice
of Annual Meeting of Stockholders and Proxy Statement.

                                               Dated: ____________________, 1999

                                  Signature(s)__________________________________

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

Please  date and sign  exactly  as the name  appears  hereon.  When  signing  as
executor, administrator, trustee, guardian, attorney-in-fact or other fiduciary,
please give title as such.  when signing as a  corporation,  please sign in full
corporate  name by  president  or other  authorized  officer.  When signing as a
partnership or limited liability company,  please sign in partnership or limited
liability company name by an authorized person.
                            - FOLD AND DETACH HERE -

             PLEASE MARK, SIGN, DATE AND RETURN THIS CARD PROMPTLY
                          USING THE ENCLOSED ENVELOPE.




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