PARACELSUS HEALTHCARE CORP
DEF 14A, 1997-04-30
GENERAL MEDICAL & SURGICAL HOSPITALS, NEC
Previous: VARIABLE LIFE ACCOUNT B OF MONARCH LIFE INSURANCE CO, N-30D, 1997-04-30
Next: VININGS INVESTMENT PROPERTIES TRUST/GA, 10-K/A, 1997-04-30



<PAGE> 1
                      SECURITIES AND EXCHANGE COMMISSION
                            Washington, D.C. 20549
                             ______________________

                           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

                       PARACELSUS HEALTHCARE CORPORATION
                 (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)(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 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:

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

   (3) Filing Party:

   (4) Date Filed:




















































<PAGE> 3


                    PARACELSUS HEALTHCARE CORPORATION
                       515 W. GREENS ROAD, SUITE 800
                           HOUSTON, TEXAS 77067


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                              _____________________

                            To Be Held May 28, 1997

To Our Stockholders:

     NOTICE  IS  HEREBY  GIVEN  that the 1997 Annual Meeting of Stockholders of
Paracelsus Healthcare Corporation  will  be  held  at  the  Wyndham Greenspoint
Hotel,  12400  Greenspoint Drive, Houston, Texas 77060, on Wednesday,  May  28,
1997, at  10:00 a.m. Houston, Texas time, for the following purposes:

               1.  To  elect two Class I directors to serve for a term of three
                   years;
               2.  To ratify  the  appointment of Ernst & Young LLP by the Board
                   of Directors as the Company's independent auditors for 1997;
                   and
               3.  To transact such  other  business as may properly come before
                   the meeting or any adjournment thereof.

     The Board of Directors has fixed the close of business  on April 28, 1997,
as the record date for determining stockholders entitled to notice  of  and  to
vote at the meeting or any adjournment thereof. A list of stockholders eligible
to  vote  at  the meeting may be examined by any stockholder during the ten-day
period preceding  the meeting at the Company's executive offices located at 515
W. Greens Road, Suite 800, Houston, Texas 77067 during ordinary business hours.

     PLEASE PROMPTLY  COMPLETE,  SIGN,  DATE  AND  RETURN THE ENCLOSED PROXY to
assure that your shares are voted and that a quorum  will  be  present  at  the
meeting.  A  return envelope, which requires no postage if mailed in the United
States, has been provided for your use. If you attend the meeting and vote your
shares in person  or  inform  the  Secretary of the Company in writing that you
wish to revoke your proxy, your proxy will not be used.


                                             By order of the Board of Directors,

                                             /s/ Robert C. Joyner

                                             Robert C. Joyner
                                             Corporate Secretary

Houston, Texas
May 13, 1997







<PAGE> 4

                    PARACELSUS HEALTHCARE CORPORATION
                      515 W. Greens Road, Suite 800
                          Houston, Texas 77067
                            _____________

          PROXY STATEMENT FOR ANNUAL MEETING OF STOCKHOLDERS
                           _____________

                       To Be Held May  28, 1997

     This Proxy Statement is furnished  to  stockholders in connection with the
solicitation of proxies by the Board of Directors  (the  "Board") of Paracelsus
Healthcare  Corporation  (the  "Company") to be used at the Annual  Meeting  of
Stockholders (the "Annual Meeting")  to  be  held  at  the  Wyndham Greenspoint
Hotel,  12400  Greenspoint  Drive, Houston, Texas 77060, on Wednesday  May  28,
1997, at 10:00 a.m. Houston,  Texas  time,  and any adjournment thereof, as set
forth in the foregoing notice.

     This Proxy Statement, the accompanying proxy  card  and  the Annual Report
are  being  mailed  to stockholders on or about May 13, 1997. The  proxy,  when
properly executed and  received  by  the  Secretary of the Company prior to the
Annual Meeting, will be voted as therein specified. If no election is made, the
persons designated as proxies in the accompanying  proxy  card  will vote "FOR"
the  election  of  the  nominees  to  the  Board  named  herein  and "FOR"  the
ratification of the selection of Ernst & Young LLP as the Company's independent
auditors for 1997. The Board is not currently aware of any matters  other  than
those  referred  to  herein  which  will come before the Annual Meeting. If any
other matter should be presented at the  Annual Meeting for action, the persons
named in the accompanying proxy card will  vote  the  proxy  on  such matter in
their own discretion.

     Proxies may be revoked at any time before they are exercised by delivering
notice  of  revocation  to  the  Secretary  of  the  Company,  by submitting  a
subsequently  dated  proxy,  or by attending the Annual Meeting and  voting  in
person.  Attendance at the Annual  Meeting  will  not,  in  itself,  constitute
revocation of the proxy.

     Only  holders of record of the Company's common stock, no stated par value
("Common Stock"),  at the close of business on April 28, 1997, will be entitled
to vote at the Annual  Meeting.  As of that date, there were 54,813,417  shares
of Common Stock outstanding. Each  share of Common Stock entitles the holder to
one vote. A majority of the shares of Common Stock entitled to vote, present in
person or by proxy (including shares  that  abstain or do not vote with respect
to one or more of the matters presented at the Annual Meeting), will constitute
a quorum for the Annual Meeting. There is no cumulative voting and there are no
other voting securities of the Company outstanding.

     The  cost  of  preparing,  printing and mailing  proxy  materials  to  the
Company's stockholders will be borne  by  the Company. The Company has retained
Georgeson & Company Inc., a professional solicitation  firm,  to  assist in the
soliciting  of  proxies  from stockholders at a fee of $7.50 for each  delivery
plus $0.04 per set of material,  but  in  no  event  to be less than $600, plus
reimbursement for out-of-pocket expenses. In addition, proxies may be solicited
personally or by telephone by officers or employees of  the  Company,  none  of
whom  will  receive  additional  compensation  therefor.  The Company will also
reimburse brokerage houses and other nominees for their expenses  in forwarding
proxy materials to beneficial owners of Common Stock.
<PAGE> 5
                                ELECTION OF DIRECTORS

     The  Bylaws  of  the  Company  currently provide that there shall be  nine
members on the Board. Currently, the Board consists of six persons, two of whom
are employees of the Company. As of the  time of this Annual Meeting, the Board
has not chosen nominees to replace two director  positions  which  have  become
vacant since the last meeting of stockholders held in August 1996.  As provided
by  the  terms  of  the  related  merger  agreements  with  Champion Healthcare
Corporation ("Champion") in August 1996 (the "Merger"), the four members on the
Board then serving continued, five specified new members were  elected, and the
Board was divided into three classes as described below.

     In accordance with the Bylaws of the Company, directors are  divided  into
three  classes  composed as nearly as possible of an equal number of directors.
Pursuant  to  a  shareholder   agreement   between   Park  Hospital  GmbH  (the
"Shareholder"), a wholly owned corporation of Dr. Manfred  G.  Krukemeyer,  and
the  Company dated August 16, 1996  (the "Shareholder Agreement"), four members
of the Board, consisting of one Class I director, one Class II director and two
Class  III  directors, shall be designated by the Shareholder (the "Shareholder
Directors") for  nomination  by  the  Board  as  each class is up for election.
Pursuant to the Shareholder Agreement, three of the  nine  members  are  to  be
nominees  who are neither Shareholder Nominees nor officers of the Company (the
"Independent Directors") and the remaining two members may be directors who are
neither  Shareholder  Directors  nor  Independent  Directors  (the  "Management
Directors").  The  Company  and  Shareholder  have  agreed  that  the  Class  I
directors, whose terms expire at the 1997 Annual Meeting, shall be comprised of
two Independent Directors and one Shareholder Director; the Class II directors,
whose  terms  expire  at  the  1998  Annual  Meeting, shall be comprised of one
Shareholder Director, one Management Director and one Independent Director; and
the Class III directors, whose terms expire at  the  1999 Annual Meeting, shall
be  comprised  of  two Shareholder Directors and one Management  Director.  The
Shareholder has agreed  to  vote  its Common Stock for those nominees nominated
pursuant to the Shareholder Agreement.  The  size of the Board may be increased
to include three additional Independent Directors  if  the beneficial ownership
of  Common Stock of the Shareholder falls below certain levels.  Each  director
will hold office until a successor has been elected and qualified.

NOMINEES FOR ELECTION TO BOARD OF DIRECTORS

     The Board has nominated Messrs. James A. Conroy  and L. Stanton Tuttle  to
serve  as  Class  I directors for a three-year term expiring at the date of the
Annual Meeting in 2000. Mr. Conroy currently serves as a Class I director. Each
of the nominees has  consented  to  serve  if  elected,  but  if either nominee
becomes unable to serve as a director, and if the Board designates a substitute
nominee,  the persons named in the accompanying proxy card will  vote  for  the
substitute  nominee designated by the Board. The two positions on the Board for
which there are no nominees are positions the Shareholder under the Shareholder
Agreement has  the  right  to  nominate. The Shareholder has not, at this time,
determined to make any such nominations.  The  accompanying  proxy  will not be
voted to fill any director positions other than the two positions for  whom the
nominees are described herein.

     The following table sets forth certain information regarding the nominees,
furnished to the Company by such persons. Under the Shareholder Agreement, both
nominees will be Independent Directors.



<PAGE> 6
                   
<TABLE>
<CAPTION>
                                                              DIRECTOR
NAME AND PRINCIPAL OCCUPATION                                  SINCE    CLASS
- ----------------------------------------------------------    --------  ----- 
<S>												                                                <C>       <C>
JAMES A. CONROY, age 36, has been a general partner of OGP     1996  	   I
Partner, L.P., the general  partner  of  Olympus Private
Placement Fund, L.P. ("Olympus"), since 1993 and  a Vice
President of Olympus from 1990 to 1993. Mr. Conroy is also
a general partner of OGP  II,  L.P.  and   OEF,  L.P.,  the 
general partner of Olympus Growth Fund II, L.P. and Olympus
Executive Fund, L.P.,  respectively, since   1994. Olympus
invests   in  growth  companies,  acquisitions  and
restructurings  through  the purchase of  private  equity
and  equity-linked securities. From 1992 to August  1996,
Mr.  Conroy  served  as a director of Champion.  Mr.  Conroy
also  has  served  as a director of Frontier  Vision Partners,
L.P. since 1995.

L. STANTON TUTTLE, age 56, has been President, Chief Executive N/A       I 
Officer and Chairman of L.  Stanton  Tuttle  &  Associates,
a healthcare consulting firm, since 1995. From 1991 to 1994,
Mr. Tuttle  was President, CEO and Chairman of New Day of
America, Inc.  Prior thereto, he was President of American
Medical International, Inc. Psychiatric Co. from 1988  to 1990,
President  and CEO of National  Healthcare  Corp.  from  1986
to 1987, Senior  Vice  President  of Hospital  Corporation of
America and President  of  Hospital  Corporation  of America
Psychiatric Co. from 1983 to 1986.  From 1968 to 1985, Mr. Tuttle
was employed in  senior  executive  positions  with various
healthcare companies, including Brookwood Health Services, Inc.
and ExtendiCare (which later became Humana).
</TABLE>

STOCKHOLDER APPROVAL

     SHARES  REPRESENTED BY THE ACCOMPANYING PROXY CARD WILL BE VOTED "FOR" THE
ELECTION OF THE  ABOVE NOMINEES UNLESS AUTHORITY TO VOTE FOR ALL OR ANY NOMINEE
IS WITHHELD. DIRECTORS  WILL  BE  ELECTED  BY  A  PLURALITY OF THE VOTES OF THE
SHARES OF COMMON STOCK PRESENT IN PERSON OR BY PROXY  AT  THE  ANNUAL  MEETING.
ABSTENTIONS  ON  THIS MATTER WILL BE COUNTED FOR QUORUM PURPOSES BUT NOT VOTED.
BROKER NON-VOTES WILL  HAVE  NO  EFFECT  ON  THE  OUTCOME  OF  THE  ELECTION OF
DIRECTORS.

     THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT STOCKHOLDERS VOTE "FOR"
THE ELECTION OF THE ABOVE NOMINEES AS CLASS I MEMBERS OF THE BOARD.

CONTINUING DIRECTORS WHOSE TERMS ARE NOT EXPIRING

     The following table sets forth certain information for those Class  II and
III  directors  who  will  continue  to  serve  until  the 1998 and 1999 Annual
Meetings,  respectively.  Each  director   provided  the  information  to   the
Company.



<PAGE> 7

<TABLE>
<CAPTION>
												   DIRECTOR
NAME AND PRINCIPAL OCCUPATION                                   SINCE     CLASS
- -----------------------------------------------------------    --------   -----
<S>					                                              							   <C>       <C>
JAMES G. VANDEVENDER(1), age 49, has served as Executive Vice   1996      II
President and Chief  Financial Officer of the Company since
August 1996. From 1990 to 1996, he was Executive  Vice
President,  Chief  Financial Officer, Secretary and a director
of Champion, which he co-founded. From 1987 to 1989, Mr.
VanDevender pursued private investments.  From 1981 to 1987,
he was Senior Vice President of  Republic  Health  Corporation
("Republic"),  primarily  responsible  for acquisitions and
development, and held  other  senior management positions in
the  areas  of  accounting and finance. Prior thereto,  he
was  employed  in various  management positions for four years
by  Hospital  Affiliates International ("HAI").

CHRISTIAN A. LANGE(2), age 57, has been President of European   1983      II
Investors, Inc., since  1983  and  has  served  as Chairman
of the Board of European Investors Corporate Finance, Inc.
Prior to 1983, he was a senior executive of Friedrich Flick
Industrieverwaltung KgaA of  Dusseldorf,  Germany.  From  July
1983 to August 1996, Mr. Lange was a financial consultant to
the Company.

DARYL J. WHITE(3), age 49, has been Chairman of Pinnacle        1996      II
Micro, Inc. since May 1996.  He  was  Senior Vice President,
Finance and Chief Financial Officer of Compaq Computer Corp.
("Compaq") from 1989 to 1996. He joined Compaq in 1983 as 
Director of Information  Management  and was named Corporate
Controller in 1984, Vice President and Corporate Controller
in  1986  and  Vice President, Finance and Chief Financial
Officer in 1988. Mr. White is also a director of IMATION
Corporation.
                                                                          
DR. MANFRED G. KRUKEMEYER(4), age 35, a German medical doctor,  1981      III 
has served as Chairman  of  the Board since the death of his
father, Dr. Harmut Krukemeyer, the Company's founder  and
previous  Chairman of the Board, in 1994.  He was Vice Chairman
of the Board from 1983 until  1994. Dr. Krukemeyer is the
Chief Executive Officer and sole shareholder of Paracelsus
Klinik Osnabruck, which owns  and  operates  37 hospitals
ranging in size from 100  to  400  beds  in Germany, England
and Switzerland.  Dr.  Krukemeyer  is  a  graduate  of  the
University  of  Vienna  School  of  Medicine and practiced
medicine in Europe before assuming full time business
responsibilities in 1992.

</TABLE>






<PAGE> 8
<TABLE>
<CAPTION>
                                                              DIRECTOR
NAME AND PRINCIPAL OCCUPATION                                   SINCE    CLASS
- ----------------------------------------------------------     -------   -----
<S>                                             												   <C>       <C>   	
CHARLES R. MILLER(5), age 58, has served  as  President and    1996      III 
Chief Operating Officer of the Company since August 1996.
From 1990 to 1996, he was Chairman, President and Chief
Executive Officer of Champion,  which he co-founded. From
1987  to  1989, he co-owned and operated an acute care
hospital in  El  Paso, Texas, which  he  sold in 1988. From
1981 to 1986, he co-founded Republic and served as President
and  director  until  his resignation as a result of his
election not to participate in a leveraged buy-out  of
Republic,  which  was then  the  fifth  largest  publicly-held
hospital  management company. Prior thereto, he was employed
in various management positions for seven years by HAI.
</TABLE>
__________________
(1) Pursuant to the Shareholder Agreement, Mr. VanDevender is a
    Management Director. Under the terms of his employment
    agreement, Mr. VanDevender may terminate the agreement and
    receive agreed to benefits if he is not elected a member of
    the Board and to the Executive Committee.
(2) Under the Shareholder Agreement, Mr. Lange is a Shareholder
    Director.
(3) Under the Shareholder Agreement, Mr. White is an Independent
    Director.
(4) Under the Shareholder Agreement, Dr. Krukemeyer is a Shareholder
    Director.
(5) Pursuant to the Shareholder Agreement, Mr. Miller is a
    Management Director. Under the terms of his employment
    agreement, Mr. Miller may terminate the agreement and
    receive agreed to benefits if he is not elected a member of
    the Board and to the Executive Committee.






















<PAGE> 9
MEETINGS OF THE BOARD

     The Board met five times  and acted by unanimous written consent nine times
during 1996. All current  members of the Board attended at least 75% of the
combined total of the  meetings of the Board and its committees on which they
served.

COMMITTEES OF THE BOARD

     The  Company  has  four  standing  committees:   the   Executive Committee,
the  Stock  Option  and Compensation Committee, the Audit Committee  and  the
Finance and Strategic  Planning  Committee.  The Company has no standing
Nominating  Committee. These committees were established effective August 13,
1996 with the exception of the Stock Option and Compensation Committee that was
established in July 1996.

     The  Executive  Committee  is composed  of  Messrs.  Miller  and
VanDevender, with one vacant position to be filled at later date. The Committee
is empowered to exercise all of the powers and authority of the  Board
permitted  by law between  meetings  of  the  Board.  The Executive Committee
met  three  times  and  acted  by  unanimous written consent one time during
1996.

     The  Audit  Committee is composed of Messrs. Conroy  and  White, with one
vacant position  to be filled at a later date. The Committee is empowered, among
other things,  to  (i) recommend to the Board the appointment  of independent
public accountants  to  the  Board,  (ii) review the scope of audits made by
independent public accountants and the audit reports  submitted  by  such
accountants, (iii) review the scope and results of internal audits, overall
accounting  practices, accounting  policies  and accounting and financial
controls and  (iv) perform such other functions  as  may be necessary or
appropriate for the efficient discharge of its duties.  The  Audit  Committee
met one time during 1996.

     The Finance and Strategic Planning Committee is  composed of Mr. Lange,
with two vacant positions to be filled at a later  date.  The Committee  is
empowered  to  supervise  the  financial and strategic planning  of  the
Company. There was no meeting of  the  Finance  and Strategic Planning Committee
during 1996.

     The Stock  Option and Compensation Committee is composed of Dr. Krukemeyer,
Messrs.  Lange   and   White.   The  Committee  develops recommendations for
compensation and benefit levels for the executive officers  and  administers the
Company's stock incentive  plan.  This Committee acted by unanimous written
consent one time during 1996.

     On October  8,  1996,  the  Board  appointed a Special Committee consisting
of Messrs. Conroy and White and  then director  Michael D. Hofmann to supervise
and direct the conduct of an inquiry assisted by outside legal counsel,
regarding among other  things,  the  Company's accounting  and financial
reporting practices and procedures for  the periods prior  to the quarter ended
September 30, 1996. The Committee will be discharged  of its duties by the Board
upon completing all of its defined tasks. In  March 1997, Mr. Hofmann resigned
as a director of  the  Company, with the  Special  Committee  having
substantially completed its investigation.

     The Shareholder  Agreement  provides  that each committee of the Board
(other  than  the  Audit  and  Stock Option  and  Compensation Committees) will
<PAGE> 10

contain that number of Shareholder Directors that is in  the  same proportion as
there are Shareholder  Directors  on  the Board. In  addition, the Audit
Committee shall be comprised solely of Independent Directors and the Stock
Option and Compensation Committee shall be comprised  of  one  non-employee
Shareholder  Director, one Independent  Director  and  one additional non-
employee director.  At this  time,  certain  of  these requirements  under  the
Shareholder Agreement have been waived.

COMPENSATION OF DIRECTORS

     Prior  to  August 16, 1996,   the  Company  did  not  compensate directors
for serving  in that capacity, but  reimbursed their out of pocket expenses for
attending  board  meetings.  Effective August 16, 1996,  non-employee  directors
of the Company will each  receive  an annual fee of $30,000 and a fee of  $2,500
for  each  meeting of the Board or any committee thereof attended, up to a
maximum  of  $50,000 per  year.  Notwithstanding the foregoing, each member of
the Special Committee  also  receives  a  fee  of  $35,000,  $2,000  per
Special Committee meeting  and  is  reimbursed  for  any out of pocket expenses.
Directors of the Company who are also employees of  the  Company will not
receive  any  additional  compensation  for  their  service   as directors.  All
directors will be reimbursed for reasonable expenses incurred in the performance
of  their  duties. Certain directors had services and consulting agreements with
the  Company during 1996. See "Executive  Compensation  -  Employment,  Services
and   Consulting Agreements" for a description of their 1996 compensation.

       Directors  are  also  eligible  to receive options to purchase shares of
the Company's Common Stock under  the  1996 Stock Incentive Plan (the "Incentive
Plan"). During 1996, Mr. Lange was paid $750,000 and was granted an option to
purchase  56,000 shares of the Company's Common Stock at $.01  per  share
(the "Value Option"), which  is  fully  vested  and expires on   August  9,
2006,  in  exchange  for the termination of outstanding  awards  under  the
Company's  Phantom Equity Long-Term Incentive Plan (see "Phantom Equity Long
- -Term  Incentive  Plan"). The combined cash payment and grant of the Value
Option were intended to have a value substantially equivalent to the accrued
value of the canceled phantom stock appreciation rights and/or preferred
stock units. See "Executive  Compensation  -  Option  Grants in Last Fiscal
Year"  for options granted to other employee directors of the Company.

       Effective August 16, 1996, the Company entered into indemnity and
insurance coverage agreements with all then existing directors of the Company.
See "Executive and Services Agreements" for information regarding indemnity and
insurance coverage agreements entered into between the Company and certain
executive officers.














<PAGE> 11
        SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following table sets forth, as of April  28,  1997,  certain
information concerning the shares of Common Stock beneficially  owned by (i)
each stockholder known by the Company to be a beneficial owner of  more  than
five percent of the Company's Common Stock, (ii) each director and nominee  as
director  of the Company, (iii) each "Named Executive" (see "Executive
Compensation"), and (iv) all directors and executive officers of the Company as
a group.

<TABLE>
<CAPTION>
                                           AMOUNT AND NATURE OF
                                          BENEFICIAL OWNERSHIP    PERCENTAGE OF
 NAME AND ADDRESS OF BENEFICIAL OWNER (1)        (2)(3)               CLASS (3)
 ---------------------------------------- ---------------------   -------------
<S>                                       <C>                     <C>                         Park Hospital GmbH
  AM Natruper Holz 69
  D-49076 Osnabruck
  Federal Republic of Germany             29,771,742 (4)          54.3%
 Dr. Manfred George Krukemeyer            29,771,742 (4)          54.3%
 Charles R. Miller                         1,075,025 (5)           1.9%
 James G. VanDevender                        630,000 (6)           1.1%
 James A. Conroy                           2,087,292 (7)           3.8%
 Christian A. Lange                           56,000 (8)            *
 Daryl J. White                                4,000                *
 L. Stanton Tuttle                                 -                -
 Ronald R. Patterson                         461,761 (9)            *
 Warren W. Wilkey                             25,333 (10)           *
 All directors and executive officers as
     a group (28 persons)                 34,851,059 (11)         61.1%
</TABLE>
___________________________________
<TABLE>
<CAPTION>
<S>  <C>
*    Percentage is less than 1% of the total outstanding shares of the Company.
(1)  The  address of each named director and officer is c/o Paracelsus
     Healthcare Corporation, 515 W. Greens Road, Suite 800, Houston, Texas
     77067.
(2)  Unless  otherwise  indicated,  such shares of Common Stock are owned
     directly with sole voting and investment power.
(3)  Includes   shares  issuable upon exercise of stock options or warrant  that
     are currently exercisable or that become exercisable within 60 days of
     April 28, 1997. Such shares, for the purpose of computing the percentage
     of outstanding common  stock,  are deemed owned by each named individual
     and by the group, but are not deemed to be outstanding for the purpose of
     computing the percentage ownership of any other person.
(4)  Park  Hospital GmbH, a German corporation wholly owned by Dr. Krukemeyer,
     is the record owner of such shares. Such amount  does  not  include shares
     owned by Messrs. Miller and VanDevender  which are subject to a voting
     agreement with Park Hospital  GmbH  to vote with Park GmbH, and to sell
     their shares in accordance with,  for certain acquisition proposals
     described in the Shareholder Agreement.
(5)  Includes 547,876 shares issuable upon exercise of options that are 
     currently exercisable.

<PAGE> 12
(6)  Includes 530,000 shares issuable upon exercise of options that are
     currently exercisable.
(7)  Mr.  Conroy  is  a  general  partner of Olympus Private Placement Fund, L.P
     and Olympus Executive Fund, L.P. (collectively, "Olympus") and  disclaims
     beneficial  ownership  of 2,077,292 shares and 10,000 shares of the
     Company's Common Stock owned by these funds, respectively. OGP Partners,
     L.P., James A. Conroy and Robert S. Morris  may  be deemed to beneficially
     own the shares of the Company's Common  Stock  beneficially  owned  by
     Olympus.
(8)  Includes 56,000 shares issuable upon exercise of options that are currently 
     exercisable.
(9)  Includes 450,690 shares issuable upon exercise of options that are     
     currently exercisable.
(10) Includes 13,333 shares issuable upon exercise of options that are currently
     exercisable.
(11) Includes  2,183,932  shares  issuable  upon exercise of options that are
     currently exercisable or exercisable within 60 days of April 28, 1997.
</TABLE>
       
     The Shareholder  Agreement provides that the Shareholder may not acquire
66 2/3% or more of the outstanding  Common  Stock  except  under  circumstances
designed to insure a fair price is paid. If the Board determines to  support  a
proposal to acquire the Company by a third party, the Shareholder has the first
right  to  make  a  similar  offer  on  substantially  equivalent terms. If the
Shareholder fails to make such an offer, then the Shareholder  must vote for or
sell its Common Stock in support of such approved acquisition proposal.

                              EXECUTIVE COMPENSATION

     The following table summarizes the compensation paid to the  Company's
Chief Executive Officer and four most highly compensated executive officers
whose total annual salary and bonus for 1996 exceeded $100,000 (the  "Named
Executives")  with  respect  to all services rendered to the Company during
the calendar years indicated.

























<PAGE> 13
                               SUMMARY COMPENSATION TABLE


<TABLE>
<CAPTION>
                                                                               LONG-TERM COMPENSATION
                                                                                ----------------------
                                             ANNUAL COMPENSATION                AWARDS      PAYOUTS
                                ---------------------------------------        ----------   ---------
                                                              OTHER                                           ALL
                                                             ANNUAL            SECURITIES                   OTHER
                                                             COMP-              UNDERLYING    LTIP         COMPEN-
NAME AND PRINCIPAL               SALARY         BONUS      ENSATION              OPTIONS     PAYOUTS       SATION
    POSITION(a)       YEAR         ($)            ($)         ($)                 (#)(e)       ($)         ($)(g)
- ------------------    ----      ---------    ----------    ------------        ----------    ------------ --------- 
<S>                  <C>       <C>           <C>          <C>                  <C>           <C>          <C> 
R.J. Messenger (b)   1996      $ 716,715     $  627,046   $ 429,651(d)         2,000,000     $6,920,858(f)$  42,152
  Vice Chairman &    1995        686,433      3,970,041      88,370(d)             -            895,134      10,860
  Chief Executive    1994        588,726        518,218      94,684(d)             -            457,246       7,288
  Officer                                                                                                

Charles R. Miller    1996        187,500      1,492,188(c)       -             1,547,876            -           -
  President &        1995           -              -             -                -                 -           -
  Chief Operating    1994           -              -             -                -                 -           -
  Officer

James G. VanDevender 1996        131,250        911,875(c)       -             1,070,000            -           -          
  Executive Vice     1995           -              -             -                -                 -           -
  President          1994           -              -             -                -                 -           -
  &Chief Financial                                          
  Officer

Ronald R. Patterson  1996        131,250        661,875(c)       -               690,690            -           563
  Executive Vice     1995           -              -             -                -                 -           -
  President          1994           -              -             -                -                 -           -
  & President,
  Healthcare
  Operations

Warren W. Wilkey     1996         84,375        377,755(c)       -                20,000            -           563
  Senior Vice        1995           -              -             -                -                 -            -
  President,         1994           -              -             -                -                 -            -
  Operations                                                 
</TABLE>
    ___________________________
<TABLE>
<CAPTION>
<S>   <C>
(a)   Except for Mr. Messenger, the latter four Named  Executives  are  former
      Champion  executives  who  became employees  of  the  Company  effective
      August 16, 1996, the consummation date of the merger with Champion.
      Salaries reflect amounts paid for the period  from August 16, 1996 to 
      December 31, 1996 except with respect to Mr. Messenger.
(b)   Effective  April  14, 1997, Mr. Messenger ceased to be Chief Executive
      Officer and director of the Company.See "Employment and  Services
      Agreements."  Amounts  shown  for 1995 and 1994 represent amounts earned
      for fiscal years ended September 30, 1995 and 1994, respectively.
      Effective September 1996, the Company changed its fiscal year from
      September 30 to December 31. Accordingly,  amounts  shown  for  1996
      represent amounts earned for calendar year ended December 31, 1996.
(c)   Bonus  amounts of $1.2 million, $750,000, $500,000 and $280,000 for
      Messrs. Miller, VanDevender,  Patterson and Wilkey,  respectively, were
      made in exchange for Messrs. Miller, VanDevender and Patterson 
      surrendering certain severance rights under the Change of Control
      provisions in their Champion employment agreements and as a special merger
      bonus to Mr. Wilkey.
</TABLE>



<PAGE> 14

<TABLE>
<CAPTION>
<S>   <C>
(d)   Represents accrued  vacation  payment of $405,369 in 1996 and perquisites
      and personal benefits, including, among other things, club dues in  the
      amounts  of  $21,532,  $20,199  and  $43,767 in 1996, 1995 and 1994,
      respectively, and automobile-related expenses of $2,750 and $35,408 in 
      1996 and 1995, respectively.
(e)   Includes Champion stock options assumed pursuant to the terms of the
      Merger.
(f)   Includes  payment  of $6,881,000 in settlement of the awards outstanding
      under the Company's Phantom Equity Long-Term Incentive Plan that was
      terminated effective August 16, 1996 upon the merger with Champion.
(g)   Represents life insurance  premiums and matching contributions by the
      Company under its Employee Retirement Savings 401(k) Plan.
</TABLE>

     The following table summarizes stock option grants made during 1996 to the
Named Executives and the potential realizable values of the option, based on
certain assumptions. Except for the Champion options which were assumed
pursuant to the terms of the Merger, all options were granted in August 1996
under the Company's 1996 Stock Incentive Plan.  The Company has no outstanding
stock appreciation rights.

                              OPTION GRANTS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>
                         NUMBER OF                                                    MARKET
                         SECURITIES             % OF TOTAL                            PRICE                     GRANT
                         UNDERLYING               OPTIONS                               ON                       DATE
                          OPTIONS               GRANTED TO          EXERCISE           DATE                     PRESENT
                          GRANTED             EMPLOYEES IN           PRICE              OF        EXPIRATION     VALUE
      NAME*                 (#)                FISCAL YEAR         ($/SHARE)           GRANT         DATE       ($)(e)
- ----------------------   ----------           -------------        ---------          ------    ------------- ----------
<S>                      <C>                  <C>                  <C>                <C>       <C>           <C> 
R. Messenger (a)         1,000,000(b)            14.6%             $  0.01            $ 8.50    08/09/2006    $8,490,000
                         1,000,000(c)            14.6%                8.50              8.50    08/09/2006     3,860,000
                         ----------              -----                                                         ---------
                         2,000,000               29.2%                                                        12,350,000

C. Miller                  336,000(b)             4.9%                0.01              8.50    08/09/2006     2,852,640
                         1,000,000(c)            14.6%                8.50              8.50    08/09/2006     3,860,000
                           108,000(d)             1.6%                1.00              8.50    12/31/2000       833,760
                            90,000(d)             1.3%                5.33              8.50    05/27/2002       456,300
                            13,876(d)             0.2%                9.00              8.50    01/05/2004        51,341
                         ----------              ----                                                           --------
                         1,547,876               22.6%                                                         8,054,041

J. VanDevender             180,000(b)             2.6%                0.01              8.50    08/09/2006     1,528,200
                           540,000(c)             7.9%                8.50              8.50    08/09/2006     2,084,400
                            72,000(d)             1.1%                1.00              8.50    12/31/2000       555,840
                            30,000(d)             0.4%                4.00              8.50    01/31/2002       172,200
                           120,000(d)             1.7%                5.33              8.50    05/27/2002       608,400
                           128,000(d)             1.9%                9.00              8.50    01/05/2004       473,600
                          ---------               ----                                                          --------
                         1,070,000               15.6%                                                         5,422,640

R. Patterson               180,000(b)             2.6%                0.01              8.50    08/09/2006     1,528,200
                           240,000(c)             3.5%                8.50              8.50    08/09/2006       926,400
                            60,000(d)             0.9%                4.00              8.50    01/01/2002       344,400
                            60,000(d)             0.9%                5.33              8.50    05/27/2002       304,200
                           150,690(d)             2.2%                9.00              8.50    01/05/2004       557,553
                           -------              -----                                                            -------
                           690,690               10.1%                                                         3,660,753

W. Wilkey                   20,000(d)             0.3%                9.00              8.50    01/16/2005        74,000
</TABLE>

________________________
<PAGE> 15
<TABLE>
<CAPTION>
<S>  <C>
*    In  an  event  of  a  Change  in  Control, as defined in the employment
     agreements of certain Named Executives, options will become fully vested.
(a)  Effective April 14, 1997, Mr. Messenger  ceased  to  be  Chief  Executive
     Officer   and  director  of  the  Company.  See  "Employment  and  Services
     Agreements."
(b)  Options have  a  ten-year  term and are fully vested on the date of grant
     ("Value Options). Option to purchase  513,000  shares  was  granted  to Mr.
     Messenger  in  settlement  of  the  awards  outstanding under the  canceled
     Phantom Equity Long-Term Incentive Plan.
(c)  Options have a ten-year term and are excercisable  in  25%  increments on
     August  9,  commencing  on August 9, 1997, with full  vesting occurring  on
     August 9, 2000 ("Market Options").
(d)  Represent Champion stock  options  assumed  pursuant  to  the terms of the
     Merger.  The term of such options and their exercise prices   remained  the
     same as with  Champion.   All  options  are fully vested at the date of the
     Merger,  except for options with an exercise  price  of  $9.00,  which  are
     exercisable in 1/3 increments on each anniversary date of the original date
     of grant.
(e)  The fair  value  for  these options was estimated at the date of grant or
     the assumption date using  a  Black-Scholes  option  pricing model with the
     following weighted-average assumptions: risk-free interest  rate  of 6.25%,
     dividend yield of 0%, volatility factor of the expected market price of the
     Company's  stock  of  49.2%,  and  a  weighted-average expected life of the
     option of 4 years. There can be no assurance  that  the  hypothetical grant
     date  present  values  of  the  options  reflected  in this table  will  be
     realized.
</TABLE>
  AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR OPTION VALUES

     No options  were  exercised  by  the  Named  Executives  during  1996. The
following table sets forth the number of shares covered by unexercised  options
held by the Named Executives and their value at December 31, 1996.
<TABLE>
<CAPTION>

                                                 NUMBER OF SECURITIES
                                                 UNDERLYING UNEXERCISED            VALUE OF UNEXERCISED IN-THE-MONEY
                                                 OPTIONS AT FY-END (#)                    OPTIONS AT FY-END($)(a)
                                           ---------------------------------------  ---------------------------------
               NAME                          EXERCISABLE         UNEXERCISABLE       EXERCISABLE       UNEXERCISABLE
- ---------------------------------------    --------------       --------------      -------------      -------------
<S>                                       <C>                    <C>                <C>                <C>
R. J. Messenger (b)                       1,000,000              1,000,000          $3,615,000         $      -
Charles R. Miller                           543,250              1,004,626           1,498,140                -
James G. VanDevender                        487,333                582,667             839,700                -
Ronald R. Patterson                         400,460                290,230             650,700                -
Warren W. Wilkey                              6,666                 13,334                 -             -
</TABLE>
____________________
<TABLE>
<CAPTION>
<S> <C>
(a) Market  value  of  underlying securities at December 31, 1996 minus the
    option exercise price times  the  number of unexercised options at December
    31, 1996.
(b) Effective April 14, 1997, Mr. Messenger  ceased  to  be  Chief  Executive
    Officer   and  director  of  the  Company.  See  "Employment  and  Services
    Agreements."
</TABLE>
<PAGE> 16
     
	The following  table  sets  forth benefits payable to the Named Executives
under  the  Company's  Supplemental Executive  Retirement  Plan  (the  "SERP").
Amounts shown represent the annual benefits to which the Named Executives would
be entitled under the SERP  (assuming  payment  in  the  form  of  single  life
annuity),  but do not reflect an offset with respect to certain Social Security
benefits.

                              PENSION PLAN TABLE
<TABLE>
<CAPTION>

                                                                  YEARS OF SERVICE 
                                    --------------------------------------------------------------------------------
   AVERAGE ANNUAL
   COMPENSATION                        5                                 10                            15
  ---------------                    ------                            -------                   ----------  
   <S>                                <C>                               <C>                         <C>
   100,000                            18,350                            36,700                      55,050
   125,000                            22,938                            45,875                      68,813
   150,000                            27,525                            55,050                      82,575
   175,000                            32,113                            64,225                      96,338
   200,000                            36,700                            73,400                     110,100
   225,000                            41,228                            85,575                     123,863
   250,000                            45,875                            91,750                     137,625
   300,000                            55,050                           110,100                     165,150
   400,000                            73,400                           146,800                     220,200
   500,000                            91,750                           183,500                     275,250
   600,000                           110,100                           220,200                     330,300
   700,000                           128,450                           256,900                     385,350
   700,000                           146,800                           293,600                     440,400
</TABLE>

     SERP benefits  are determined, subject to certain vesting requirements, as
(i) the product of (x)  number  of years of service with the Company, (y) 3.67%
for officer participants (2.33% for  non-officer  participants) and (z) average
earnings for the final 36 months of employment (final  60  months of employment
for  non-officer  participants),  less  (ii) a percentage of the  participating
officer's Social Security benefits. SERP  benefits  generally  accrue  and vest
ratably  over a 15-year period. In the event of a Change in Control, as defined
in the plan  document,  all  benefits  become  fully  vested.  Messrs.  Miller,
VanDevender,  and  Patterson   each  has  6, 6 and 4 years of credited service,
respectively, under the SERP.  Mr. Wilkey does not participate in the SERP. Mr.
Messenger had approximately 15 years of credited  service  when he ceased to be
Chief Executive Officer and director effective April 14, 1997.

EXECUTIVE OFFICER PERFORMANCE BONUS PLAN

       The  Executive  Officer  Performance  Bonus Plan (the "Bonus  Plan")  is
designed to reward executive officers of the Company  for  achieving  corporate
performance objectives.  The Bonus Plan is intended to provide an incentive for
superior  work and to motivate participating officers toward higher achievement
and business results, to link their goals and interests more closely with those
of the Company  and  its stockholders, and to enable the Company to attract and
retain highly qualified  executive  officers. The Bonus Plan is administered by
the Stock Option and Compensation Committee,  which  each year, beginning as of
January 1, 1997 and on each January 1 thereafter, will  select  the officers of
the Company who will be eligible to receive awards under the Bonus  Plan.  Upon
achievement  by  the  Company  of  certain  targeted operating results or other
performance goals, such as operating income,  pre-tax   income  or earnings per
share, the Company will pay performance bonuses, the aggregate amounts of which
will  be  determined annually based upon an objective formula. The  Company  is
also a party to an employment agreement with certain executives, which provides
for the payment  of  certain  minimum  bonuses upon the achievement of targeted
<PAGE 17>

performance  criteria  under  the  Bonus Plan.  See  "Employment  and  Services
Agreements."

EMPLOYEE RETIREMENT SAVINGS 401(K) PLAN

     The Company has a defined contribution 401(k) retirement plan covering all
eligible employees at its hospitals  and  the  corporate  office.  During 1996,
participants could contribute up to 20% of pretax compensation, not exceeding a
limit  set annually by the Internal Revenue Service. The Company  matched  $.50
for each  $1.00  of employee contributions up to 4% of employees' gross pay but
did not elect to make  additional  discretionary contributions. Effective April
1, 1997, the participants' and the Company's  matching  contribution rates were
changed to 15% and $.25 for each $1.00 of employee contributions  up  to  6% of
employees'   gross   pay,   respectively.   The  Company  may  make  additional
discretionary contributions.

PHANTOM EQUITY LONG-TERM INCENTIVE PLAN

     Effective August 16, 1996, the Company terminated the Phantom Equity Long-
Term  Incentive  Plan  pursuant  to  which it had  previously  granted  certain
executives phantom stock appreciation  rights  (the  "PSARs")  and/or preferred
stock units (the "PSUs"). Such PSARs and PSUs were canceled in exchange for the
grant of Value Options to purchase a specified number of shares of Common Stock
and  the  payment  of  a  lump  sum  amount  in  cash  which, in the aggregate,
approximated  the  accrued  value  of  the  PSARs and/or PSUs.  See  "Executive
Compensation - Summary Compensation Table and  Option  Grants  in  Last  Fiscal
Year."  The  Company  did  not grant any PSARs of PSUs during the 1996 calendar
year.

EMPLOYMENT AND SERVICES AGREEMENT

     Effective August 16, 1996, the Company is a party to employment agreements
with Messrs. Miller, VanDevender  and  Patterson,  providing  for  initial base
salaries  of  $500,000, $350,000 and $350,000 and minimum annual bonuses  as  a
percentage of base salary of 85%, 70% and 70%, respectively, upon attainment of
targeted strategic,  business and financial goals under the Company's Executive
Officer Performance Bonus Plan. When Mr. Messenger ceased to be Chief Executive
Officer and director in  April  1997,  the  Company had an employment agreement
with him providing for an initial base salary  of $750,000 and a minimum annual
bonus of 100% of base salary. The agreements  further  provide for such
officers to participate in the   employee benefit and fringe benefit plans of
the Company that are generally available to the executives  of  the  Company,
including  participation  in  the  Company's Supplemental   Executive
Retirement  Plan  ("SERP")  and  life  and  long-term disability insurance
coverage.  Mr.  Messenger also received a car, a personal liability insurance
policy in the face  amount of not less than $10 million and reimbursement  of
club  membership  dues.  In   addition,  pursuant  to  their respective
agreements, Messrs. Messenger, Miller,  VanDevender  and  Patterson received
Value  Options  to  purchase 1.0 million, 336,000, 180,000 and 180,000 shares
of Common Stock and Market Options to purchase 1.0 million, 1.0 million,
540,000  and  240,000  shares of  Common  Stock,  respectively  (see  Executive
Compensation - Option Grants in Last Fiscal Year).

     Each  of the  employment  agreements  of  Messrs.  Messenger,  Miller  and
VanDevender  has  an  initial  term of five years, renewable automatically upon
expiration  of  its  initial  term  and  any  subsequent  five-year  term.  Mr.

<PAGE> 18

Patterson's employment agreement has  an initial term of three years, renewable
automatically  one  time only for three additional  years.  Each  agreement  is
renewable for the specified  terms  unless the Company or each individual gives
12 months prior notice that such agreement  will not be renewed. The employment
of  Messrs.  Messenger, Miller and VanDevender  cannot  be  terminated  by  the
Company without  the  prior  approval  of  80%  of  the  Board  and  2/3 of the
Independent Directors.

     Upon  termination of the above employment by the Company without Cause  or
by such officer  for  Good Reason, each as defined in his employment agreement,
such  officer's  outstanding   options   will   immediately   vest  and  become
exercisable.  Additionally, such officer will be entitled to receive a lump sum
payment equal to the greater of (x) his current base salary and  annual  target
bonus  payable  over  the  remaining term of employment or (y) three times (2.5
times for Mr. Patterson) his current annual salary plus annual target bonus, in
addition to an amount sufficient  to  offset the effect of any excise and other
taxes by reason of Section 4999 of the  Internal Revenue Code. In an event of a
Change in Control, as defined in the employment  agreements,  each such officer
may  terminate  his  employment  without  Good Reason within a 12-month  period
following  such  event  and  receive  the benefits  described  above  that  are
otherwise payable upon termination of his employment with Good Reason.

     In connection with the commencement  of their employment with the Company,
Messrs. Miller, VanDevender and Patterson received  bonuses  of  $1.2  million,
$750,000 and $500,000, respectively. These bonus payments were made in exchange
for these executives surrendering certain severance rights under the Change  of
Control provisions of their Champion employment agreements, which if exercised,
would  have  allowed each affected executive to leave the employ of the Company
and receive severance  payments  greater  than  the  amount  of  bonus  payment
received.  Each  also  received  credit  for  eligibility,  vesting and benefit
accrual purposes under the SERP for their prior service with Champion.

     Effective  April  14,  1997,  Mr.  Messenger ceased to be Chief  Executive
Officer and director of the Company. At that  time,  he and the Company entered
into an agreement in which both parties fully reserved their rights, claims and
defenses,  including those under existing agreements such  as  Mr.  Messenger's
employment agreement and the SERP,  while  they  attempt  to  negotiate  a
resolution of all issues  between  them.  In  the  April  1997 agreement, the
Company  agreed  to continue to provide certain health and life insurance
benefits to Mr. Messenger and, pursuant to an indemnity and insurance coverage
agreement with  him, to continue to advance his  reasonable  defense costs in
connection with litigation, investigations and other proceedings, subject to
his undertaking  to  repay  them  in certain circumstances.

     In addition to the agreement entered into with Mr. Messenger, the Company
entered into indemnity and insurance coverage agreements, effective August 16,
1996, with Messrs. Miller, VanDevender, Patterson and Wilkey, certain other
officers of the Company, and former Chief Financial Officer James T. Rush, to
advance reasonable defense costs in connection with litigation, investigations
and other proceedings, subject to their undertakings to repay such costs in
certain circumstances.

     Effective August  16,  1996,  the  Company  became  a  party to a services
agreement  with Dr. Krukemeyer, pursuant to which Dr. Krukemeyer  will  provide
management and  strategic advisory services to the Company for a consulting fee
of $1.0 million per  year,  for a term not to exceed ten years. Effective April
14, 1997, the annual consulting fee to be paid to Dr. Krukemeyer was reduced to
<PAGE> 19

$250,000 until all obligations  of  the  Company  under  its senior bank credit
agreement have been satisfied. Payments of $375,000 were made to Dr. Krukemeyer
during  1996  under  the  services  agreement.  The services agreement  may  be
terminated only by mutual consent of the parties.  The  Company is also a party
to an insurance agreement which provides insurance benefits  to  Dr. Krukemeyer
in the event of his death or permanent disability, in an amount equal  to  $1.0
million per year during the 10-year term of such agreement.

     Additionally,  the  Company was a party to a consulting agreement with Mr.
Lange for serving as a financial  consultant  to  the  Company. Under such
agreement, Mr. Lange was paid $125,000 during 1996. The agreement was
terminated on August 16, 1996, upon the consummation of the merger with
Champion, pursuant to which $125,000 was paid to Mr. Lange during 1996. The
Company  was also  a  party  to  a  consulting  agreement  with Mr. Rush, the
Chief Financial Officer of the Company prior to its merger  with  Champion,
providing for  an  annual  consulting fee of $200,000. Such agreement was
terminated  in April 1997 pursuant to an agreement under which both parties
fully reserve their rights, claims and defenses.

COMPENSATION  COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     Prior to July  1996,  the  Company  did  not  have  a  formal compensation
committee. Dr. Krukemeyer and Mr. Messenger each participated  in deliberations
of the Board concerning executive officer compensation. Effective in July 1996,
the  Stock  Option and Compensation Committee was comprised of Dr.  Krukemeyer,
Mr. Lange and  a former director. Effective in January 1997, Mr. Daryl White is
now a member of this committee.

  STOCK OPTION AND COMPENSATION COMMITTEE'S REPORT ON EXECUTIVE COMPENSATION

     The Stock Option and Compensation Committee (the "Compensation Committee")
was established  in  July  1996 and is responsible for determining compensation
and  benefit  levels  for  executive  officers  and  administrating  the  Stock
Incentive Plan.  Its recommendations  are  subject  to approval by the Board of
Directors  of  the  Company.   Prior to July 1996, there  was  no  Compensation
Committee  at  Paracelsus.  Post  Merger   compensation,  bonus  and  incentive
arrangements were negotiated as part of the  overall  Merger terms and approved
by  both  companies.   Effective January 1997, Daryl White  was  added  to  the
Compensation  Committee.   Accordingly,  he  did  not  participate  in  setting
compensation levels for executive officers during 1996.

COMPENSATION PHILOSOPHY

     The Board  of  Directors  and the Compensation Committee set the Company's
executive officer compensation program to meet the following objectives:

<TABLE>
<CAPTION>
<S>   <C>
(i)   To  target  executive compensation at a level sufficient to attract,
      motivate and retain superior executive talent;
(ii)  To motivate executives to advance stockholder interests with compensation
      plans that are tied to the Company's operating performance and achievement
      of strategic objectives;


<PAGE> 20

(iii) To  provide  a  compensation package that balances individual
      contributions with overall business results and is competitive within the
      healthcare industry; and
(iv)  To  align  the  interests  of the Company's employees with those of
      stockholders through potential stock ownership.
</TABLE>
     
	Accordingly, the Company  has adopted a compensation program consisting of
base salary, bonus and long-term  incentive compensation, mainly through stock-
based  incentive  awards.  The Company,  through  its  Compensation  Committee,
attempts to offer an overall  compensation  program  which  is competitive with
comparable  executive  positions  in  similar-sized publicly traded  healthcare
companies. This may be determined by either a formal study by a consulting firm
recognized  in  the  field of executive compensation  and/or  by  a  review  of
information which may  be  publicly  available  on such companies such as proxy
statements, annual reports and similar information.  The  Company may also take
into consideration any special qualitative or quantitative objectives which may
be unique to the Company's circumstances or performance in terms of structuring
either  annual base salary or annual bonus plans for its executives.  Executive
compensation  is  further  aligned  to  stockholder  value  through stock-based
incentives awards such as stock option grants by providing executives  with  an
appropriate  level  of ownership interest in the Company and the opportunity to
participate with stockholders  in  the  value  derived from appreciation in the
price of the Company's stock.

EXECUTIVE COMPENSATION PROGRAM

     Effective August 16, 1996, the Company increased the Named Executives' pay
levels  in  effect  prior  to  the Merger. The new salary  levels  were  deemed
appropriate based on comparisons  to comparable executive positions in similar-
sized peer group companies as reflected  in  a  study conducted by a nationally
recognized healthcare compensation consulting firm,  adjusted  for inflationary
increases,  that  had  been  previously  commissioned  by  the  former Champion
organization  in  developing the 1996 compensation program for its  executives.
Similar guidelines  and  structure  were used in developing compensation levels
for other executive officers of the Company.

     BASE SALARY - Salaries are reviewed on an annual basis and may be adjusted
at that time based on the Compensation  Committee's  subjective  assessment  of
individual  performance  and  contribution  to the Company during the preceding
fiscal year, level of responsibility and competitive  pay level of a comparable
position at similar organizations.

     BONUS  -  Bonus  payments to executives are predicated  on  the  Company's
success in achieving certain strategic, business and financial goals as well as
other specific objectives  set  forth  for such individuals at the beginning of
each performance period. Targeted bonuses,  calculated  as a percentage of base
salary,  range  from  30% for vice presidents to 100% for the  Chief  Executive
Officer, if all performance goals are met. Pursuant to the terms of the Merger,
Mr. Messenger received cash bonuses for the year ended September 30, 1996 as if
the  maximum  performance   thereunder  had  been  satisfied.  Messrs.  Miller,
VanDevender and Patterson, all  former  Champion executives, received pro-rated
bonuses for the nine months ended September 30, 1996 based on the attainment of
Champion's targeted performance goals from  January 1, 1996 to August 16, 1996.
Additionally, in connection with the commencement  of their employment with the
Company,  Messrs. Miller, VanDevender and Patterson received  bonuses  of  $1.2
million, $750,000  and $500,000, respectively.  The bonus payments were made in
<PAGE> 21

exchange for these executives  surrendering  certain severance rights under the
Change of Control provision of their Champion  employment  agreements, which if
exercised, would have allowed each affected executive to leave  the  employ  of
the  Company  and  receive  severance payments greater than the amount of bonus
payment  received.  A  new Executive  Officer  Performance  Bonus  Plan,  which
replaced the previous bonus plan, was adopted on August 16, 1996. All executive
officers are eligible to  participate  in  such plan effective January 1, 1997.
Accordingly,  no bonus had been paid to the  executive  officers  for the three
months  ended December 31, 1996. Reference is made to the information  included
under "Executive  Compensation  -  Executive Officer Performance Bonus Plan" in
the Proxy Statement for additional information regarding such plan.

	LONG-TERM INCENTIVES - The Company  provides  long-term  incentives to its
executives  through  the Stock Incentive Plan. This plan replaced  the  Phantom
Equity Long-Term Incentive Plan ("Phantom Equity Plan") in effect before August
1996.  Reference  is  made   to   the  information  included  under  "Executive
Compensation - Phantom Equity Long  Term Incentive Plan" in the Proxy Statement
for additional information regarding  such  plan.  Through the ability to offer
stock-incentive  awards  such as stock options, restricted  stock,  performance
shares, stock appreciation  rights  and  deferred stock, the Company offers the
executives the right to obtain an ownership interest in the Company which is of
value only if the share price increases, with  the  naturally resulting benefit
to stockholder value. Stock option awards are based on the Company's subjective
assessment of each executive's previous and anticipated  future contribution to
the Company and the amount and terms of options already held  by the executive.
Stock awards, including all terms such as exercise price and vesting  schedule,
are  determined  by the Compensation Committee. Effective with the Merger  cash
payments were made  and  Value  Options  were  granted  on  a one-time basis to
certain  executives in settlement of the awards outstanding under  the  Phantom
Equity Plan.  Under  their  employment  agreements  and in recognition of their
efforts in effecting the Merger, Market Options and Value  Options were granted
to  certain  Named Executives. See "Executive Compensation - Option  Grants  in
Last Fiscal Year."  Pursuant  to  the  terms  of  the  Merger, the Company also
assumed  with  the same basic terms, all outstanding stock  options  under  the
various option plans of Champion.

     Executive officers may also participate in the Company's 401(k) retirement
plan, which includes  both  employee  and  employer contributions. In addition,
certain  selected  executives  may  participate  in  a  Supplemental  Executive
Retirement  Plan.  See  "Executive  Compensation   -   Supplemental   Executive
Retirement Plan."

CHIEF EXECUTIVE OFFICER COMPENSATION

     Mr.  Messenger's compensation was based on those criteria described  above
for all executive  officers  pursuant  to  the Company's executive compensation
philosophy and policies.

     Prior  to  the  consummation of the Merger,  Mr.  Messenger  automatically
received a 10% annual increase in salary and a bonus participation ranging from
40% to 90% of his annual  base  salary,  based  on  the  attainment  of certain
performance  measures,  in accordance with the terms of his previous employment
agreement. Effective August  16,  1996,  the  Company increased Mr. Messenger's
annual salary from $696,717 to $750,000. During  1996, pursuant to the terms of
the Merger,  Mr. Messenger received a bonus of $627,046,  which  was determined
as  if all performance goals thereunder had been satisfied at maximum  for  the
year ended September 30, 1996.
<PAGE> 22
     To  provide  Mr.  Messenger  with an added incentive to increase long-term
stockholder value, pursuant to his  Employment Contract the Company granted him
a Value Option to purchase 487,000 shares  and  a  Market Option to purchase an
additional  1.0 million shares at the time of the Merger.  Mr.  Messenger  also
received a cash  payment  of  $6,881,000 and a Value Option to purchase 513,000
shares in settlement of the awards  outstanding  under  the  Company's  Phantom
Equity Plan, which was discontinued effective with the Merger.

     Mr.  Messenger  ceased to be Vice-Chairman, Chief Executive Officer and  a
director of the Company effective April 14, 1997 and is no longer in the employ
of the Company. See "Employment  and  Services  Agreement." The Company has not
designated a new Chief Executive Officer.

                                        Stock Option and Compensation Committee

                                        /s/ Dr. Manfred George Krukemeyer
                                        /s/ Christian A. Lange

                                        Dr. Manfred George Krukemeyer
                                        Mr. Christian A. Lange



STOCK PRICE PERFORMANCE GRAPH

     The  following  graph demonstrates comparison  of  cumulative  stockholder
returns, on a dividend  basis, for the Company, the companies on the Standard &
Poor's ("S&P") 500 Stock  Index and the companies on the S&P Healthcare Sector,
commencing on August 16, 1996,  the  first  day  the Company's Common Stock was
publicly traded.

                        COMPARISON OF CUMULATIVE TOTAL RETURN
                         AMONG PARACELSUS HEALTHCARE CORPORATION*,
                             THE S&P 500 STOCK INDEX AND
                           THE S&P HEALTHCARE SECTOR INDEX

                                (Graph appears here)


<TABLE>
<CAPTION>
                                         SEPTEMBER             DECEMBER
                                           1996                  1996
                                         ----------             --------
<S>                                      <C>                    <C>
Paracelsus Healthcare Corporation.       $100                   $   41
S&P 500 Stock Index                      $100                      117
S&P Healthcare Sector Index              $100                      118
</TABLE>

* Assumes $100 invested on August 16, 1996 in the Company's Common Stock and on
  July 31, 1996  for the indices presented.

     Notwithstanding anything to the contrary set forth in any of the Company's
previous  filings  under  the  securities  laws  that  might incorporate future
filings,  the  report of the Stock Option and Compensation  Committee  and  the
performance graph included in this Proxy Statement shall not be incorporated by
reference into any such filing.
<PAGE> 23

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     During 1996,  Mr.  G.  Wayne  McAlister,  Vice  President  of the Company,
inadvertently  failed  to  report  on a timely basis the acquisition  of  6,200
shares of the Company's Common Stock.  This  transaction was reported on Form 5
filed on February 14, 1997.

                  CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

      During 1996, the Company paid Dr. Krukemeyer, the former sole shareholder
of  the  Company, dividends of $24.9 million. The  Company  also  paid  accrued
interest of  $104,000 to Dr. Krukemeyer in connection with the dividend paid in
August 1996, pursuant  to  the  terms of the Merger agreement. After receipt of
the dividend in August 1996 and pursuant to a related agreement, Dr. Krukemeyer
paid approximately $3.0 million plus  accrued  interest in full satisfaction of
the amount outstanding under a $3.2 million note bearing 8% interest payable to
the Company. Additionally, Dr. Krukemeyer loaned  the  Company  $7.2 million in
the  form of a  $7.2 million 6.51% subordinated note from the Company,  payable
in the  annual amount of $1.0 million over a term of 10 years. No principal and
interest  had  been  paid  as  of  December 31, 1996. Effective April 14, 1997,
pursuant to the terms of an amendment  to  the  Company's  senior  bank  credit
agreement,  Dr. Krukemeyer waived his right to receive principal payments under
the note until  all obligations of the Company under such credit agreement have
been satisfied.

     In August 1994,  Dr.  Krukemeyer  and  Internationale,  Nederlanden (U.S.)
Capital Corporation ("INCC") entered into certain arrangements  relating to the
extension  of  credit  by  INCC  to  Dr.  Krukemeyer.  In connection with  such
extension  of  credit  to  Dr.  Krukemeyer,  the Company entered  into  certain
agreements with INCC whereby the Company agreed  to  pay Dr. Krukemeyer, to the
extent permitted by the provisions of certain senior debt  of  the Company, (i)
transfer payments, such as dividends and know-how payments in an  amount  equal
to  the  consolidated  net  income of the Company on a quarterly basis and (ii)
salary and bonus payments equal  to  a  minimum  of  $2.0 million per year. The
$10.5 million outstanding under this loan was repaid in  full contemporaneously
with  the  dividend  payment  referred to above and the Company  is  no  longer
obligated to make such payments to Dr. Krukemeyer.

     Prior to the consummation  of  the merger with Champion, the Company was a
party to an Amended and Restated Know-how  Contract  with  Paracelsus Klinik, a
sole proprietorship owned by Dr. Krukemeyer, which provided for the transfer of
specified  know-how  to  the  Company  for an annual payment of the  lesser  of
$400,000 or 0.75% of Paracelsus' net operating revenue, as defined in the Know-
how Contract. Such contract was terminated  in August 1996. Payment of $250,000
was made to Paracelsus Klinik during 1996.

     The  Shareholder, which is wholly owned by  Dr.  Krukemeyer,  and  certain
former Champion  investors,  including an associated entity of Mr. Conroy, have
contractual rights to participate  in  the filing of registration statements by
the Company with the Securities and Exchange Commission.

     Effective with the consummation of  the  Merger  on  August  16, 1996, Dr.
Krukemeyer and the Company entered into a Non-Compete Agreement that  generally
provides Dr. Krukemeyer to not directly or indirectly compete with the  Company
for so long as the Shareholder Agreement is in effect.


<PAGE> 24
     Messrs.  Miller and VanDevender and Park Hospital GmbH (the "Shareholder")
executed a voting  agreement  effective  August 16, 1996 whereby Messrs. Miller
and VanDevender agreed to vote their Common  Stock with the Shareholder, as the
Shareholder  votes  or  is  required  to  vote,  in  connection   with  certain
acquisition  proposals  specified  in  the  Shareholder Agreement. Furthermore,
Messrs.  Miller  and  VanDevender  are  required to  sell  their  Common  stock
according to such acquisition proposals.

                        RATIFICATION OF  INDEPENDENT AUDITORS

     The firm of Ernst & Young LLP, Certified Public Accountants, have been the
independent auditors for the Company since 1981. The Board has selected Ernst &
Young  LLP  as the Company's independent auditors  for  1997  and  request  the
stockholders  to  ratify  such selection. Representatives of Ernst & Young LLP,
the Company's independent auditors,  are  expected  to be present at the Annual
Meeting to respond to any appropriate questions and to make a statement if they
so desire.

STOCKHOLDER APPROVAL

     SHARES REPRESENTED BY THE ACCOMPANYING PROXY CARD  WILL BE VOTED "FOR" THE
RATIFICATION  OF  THE  APPOINTMENT  OF  ERNST  &  YOUNG  LLP  AS THE  COMPANY'S
INDEPENDENT  AUDITORS  FOR   1997.  THE  RATIFICATION MUST BE APPROVED  BY  THE
AFFIRMATIVE VOTE OF A MAJORITY OF THE SHARES  OF COMMON STOCK PRESENT IN PERSON
OR BY PROXY AT THE ANNUAL MEETING. ABSTENTIONS  ON  THIS MATTER WILL BE COUNTED
FOR QUORUM PURPOSES BUT NOT VOTED. BROKER NON-VOTES WILL  HAVE NO EFFECT ON ITS
OUTCOME. IF A MAJORITY OF STOCKHOLDERS VOTING AT THE ANNUAL MEETING SHOULD NOT
APPROVE   THIS  PROPOSAL,  THE  SELECTION  OF  INDEPENDENT  AUDITORS   MAY   BE
RECONSIDERED BY THE BOARD OF DIRECTORS.

     THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT STOCKHOLDERS VOTE "FOR"
THE RATIFICATION  OF  THE  APPOINTMENT  OF  ERNST  & YOUNG LLP AS THE COMPANY'S
INDEPENDENT AUDITORS FOR 1997.

                         TRANSACTION OF OTHER BUSINESS

     The Board of Directors knows of no other business to be brought before the
Annual Meeting. However, if any such other business  is  properly presented for
action,  the  persons  named in the accompanying form of proxy  will  vote  the
shares represented thereby in their discretion on such matters.

STOCKHOLDER PROPOSALS FOR 1998 ANNUAL MEETING OF STOCKHOLDERS

     Proposals of stockholders  intended  to  be  presented  at the 1998 Annual
Meeting and included in the proxy materials for such meeting must  be  received
by the Company by no later than January 10, 1998. Otherwise, the Bylaws  of the
Company  provide  that  only  stockholder  proposals containing the information
required  by  the  Bylaws and delivered to, or  mailed  and  received  at,  the
principal executive  offices of the Company not less than 60 days nor more than
90 days prior to the anniversary  date  of  the  immediately  preceding  annual
meeting will be considered at the Annual Meeting.

                                       By order of the Board  of Directors
                                                  /s/ Charles R. Miller

                                                  CHARLES R. MILLER
Date: May 10, 1997                                President and
                                                  Chief Operating Officer
<PAGE> 25

THE  COMPANY'S  ANNUAL  REPORT  FOR  1996 INCLUDES AS A PART THEREOF ITS ANNUAL
REPORT ON FORM 10-K FOR THE YEAR ENDED  DECEMBER  31,  1996  AS  FILED WITH THE
SECURITIES AND  EXCHANGE COMMISSION. UPON WRITTEN REQUEST AND THE  PAYMENT OF A
PER PAGE FEE OF $0.20, THE COMPANY WILL FURNISH STOCKHOLDERS OF RECORD ON APRIL
28,  1997,  AND  TO  EACH  BENEFICIAL  OWNER OF SHARES ON THAT DATE, COPIES  OF
EXHIBITS LISTED IN ITS FORM 10-K FOR 1996.  ALL SUCH REQUESTS SHOULD BE DIRECTED
TO   MR.   ROBERT  C.  JOYNER,  CORPORATE  SECRETARY,   PARACELSUS   HEALTHCARE
CORPORATION, 515 W. GREENS ROAD, SUITE 800, HOUSTON, TEXAS 77067. REQUESTS FROM
BENEFICIAL OWNERS OF COMMON STOCK MUST SET FORTH A GOOD FAITH REPRESENTATION AS
TO SUCH OWNERSHIP.















































<PAGE> 26
                                   PROXY
                         PARACELSUS HEALTHCARE CORPORATION

     This proxy is solicited on behalf of the board of directors for the annual
meeting of stockholders on May 28, 1997.

     The undersigned  hereby  appoints  Robert C. Joyner and Suzanne S. Miskin,
and any one of them, with full power of substitution,  attorneys and proxies of
the  undersigned  to  vote all shares of common stock of Paracelsus  healthcare
Corporation (the "Company")  which  the  undersigned is entitled to vote at the
annual meeting of stockholders of the Company  to  be  held on May 28, 1997, at
the  Wyndham  Hotel,  12400  Greenspoint Drive, Houston, Texas  at  10:00  a.m.
central daylight time (Houston time).

                         (Please date and sign on reverse side)

1. ELECTION OF DIRECTORS      NOMINEES: James A. Conroy and L. Stanton Tuttle

     FOR the election              WITHHOLD authority for all nominees listed
     (except as indicated below)
     [______]                      [______]

(Instructions: To withhold authority to vote for any individual nominee,  write
that nominee's name on the line provided below).
________________________________________________________________________________


2.  Ratification of appointment of Ernst & Young LLP, as the Company's auditors
for 1997.

              FOR               AGAINST                 ABSTAIN
           [________]         [________]               [_______]

All as  described in the Notice of Meeting of Stockholders and Proxy Statement,
receipt of which is hereby acknowledged.

This proxy  will be voted in accordance with the specifications made herein. If
no contrary specification is made, it will be voted "FOR" each of the proposals
set forth.

Dated this__________________day of ________________________, 1997.
________________________________________________________
________________________________________________________
Signature(s) stockholder(s)

Please sign exactly  as  your  name  appears  on  your  stock certificate. When
signing as as executor, administrator, trustee of other representative,  please
sign your full title. All joint owners should sign.

PLEASE DATE, SIGN AND MAIL YOUR PROXY PROMPTLY.



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