PARACELSUS HEALTHCARE CORP
DEF 14A, 1999-09-23
GENERAL MEDICAL & SURGICAL HOSPITALS, NEC
Previous: MANUFACTURERS INVESTMENT TRUST, 497, 1999-09-23
Next: LSI INDUSTRIES INC, DEF 14A, 1999-09-23








September 13, 1999

Dear Stockholders:

You  are cordially invited to the Annual Meeting of Stockholders to be held at
the Hotel  Sofitel,  425 North Sam Houston Parkway East, Houston, Texas 77060,
on Wednesday, October 20, 1999, at 9:30 a.m., Houston Time.

You are requested to read  carefully  the  accompanying  Notice of Meeting and
Proxy  Statement.   At  the meeting, you will be asked to elect  Ms.  Joan  S.
Fortune as a director for  a  term  of  three  years.   The Board of Directors
recommends that you vote for the election of Ms. Fortune.   A  proxy  card  on
which  to  indicate  your  vote  and an envelope, postage prepaid, in which to
return your proxy, are enclosed.

We hope you will attend our Annual  Meeting. Whether or not you plan to attend
the meeting, your vote is important.  WE URGE YOU TO COMPLETE, SIGN AND RETURN
THE ENCLOSED PROXY SO THAT YOUR SHARES  WILL  BE REPRESENTED.  If you are able
to attend the meeting, you may revoke your proxy  at  that time by voting your
shares in person.

If you desire any additional information concerning the  meeting,  we would be
pleased  to  hear from you through our Investor Relations Department at  (281)
774-5166.


Very truly yours,




James G. VanDevender
Chief Executive Officer & Director



















<PAGE>
                              PARACELSUS HEALTHCARE CORPORATION
                                        515 W. GREENS ROAD, SUITE 500
                                   HOUSTON, TEXAS 77067


                           NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                    _____________________
                                 To Be Held October 20, 1999

To Our Stockholders:

     NOTICE IS  HEREBY  GIVEN  that the 1999 Annual Meeting of Stockholders of
Paracelsus Healthcare Corporation will be held at the Hotel Sofitel, 425 North
Sam Houston Parkway East, Houston,  Texas  77060,  on  Wednesday,  October 20,
1999, at 9:30 a.m., Houston Time, for the following purposes:

     1. To elect a Class III director to serve for a term of three years;
     2.  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 September 1,
1999,  as the record date for determining stockholders entitled to  notice  of
and to vote  at  the  meeting  or any adjournment thereof. Any stockholder may
examine a list of stockholders eligible to vote at the meeting during the ten-
day period preceding the meeting at the Company's executive offices located at
515 W. Greens Road, Suite 500, 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.  Please note that space limitations make it  necessary
to limit attendance to stockholders and invited guests.  "Street Name" holders
will  need to bring a copy of a brokerage statement reflecting stock ownership
as of the record date.  Cameras and recording devices will not be permitted.

                                        By order of the Board of Directors,



                                        James G. VanDevender
                                        Corporate Secretary




Houston, Texas
September 13, 1999
















<PAGE>

                    PARACELSUS HEALTHCARE CORPORATION

                      515 W. GREENS ROAD, SUITE 500
                         HOUSTON, TEXAS 77067
                           _______________

           PROXY STATEMENT FOR ANNUAL MEETING OF STOCKHOLDERS
                            _____________

                            To Be Held October 20, 1999

     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 Hotel Sofitel, 425 North
Sam Houston Parkway East, Houston, Texas 77060,  on  October 20, 1999, at 9:30
a.m., Houston Time, and any adjournment thereof, as set forth in the foregoing
notice.

     This Proxy Statement and the accompanying proxy card  are being mailed to
stockholders  on  or  about  September 20, 1999.  The 1998 Annual  Report  was
previously mailed to stockholders  of record as of June 10, 1999.  If you were
not a stockholder of record as of June  10,  1999  and/or  you did not receive
your  1998  Annual  Report, please contact Paracelsus Healthcare  Corporation,
Investor Relations Department, 515 West Greens Road, Suite 500, Houston, Texas
77067.  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 nominee to the  Board  named
herein.  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 September  1,  1999,  will  be
entitled  to  vote at the  Annual  Meeting.   As  of  that  date,  there  were
55,118,330 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>
                                ELECTION OF DIRECTORS

     On  July  22, 1999, the United States District  Court  for  the  Southern
District  of  Texas  (the  "Court")  granted  final  approval  of  the  global
settlement of the  putative  class  and  derivative actions arising out of the
Company's  August  1996  merger  (the  "Merger")   with   Champion  Healthcare
Corporation  ("Champion")  and two related public offerings (the  "Shareholder
Litigation").  The terms of  the global settlement were described in detail in
the Company's 1998 Annual Report  on  Form 10-K.  The global settlement, which
became effective on September 2, 1999,  affected  the composition of the Board
of Directors as discussed below.

     The Amended and Restated Articles of Incorporation  of the Company divide
the Board of Directors into three classes composed as nearly as possible of an
equal number of directors.  The Articles and the Amended and  Restated  Bylaws
of  the  Company  provide that there shall be a minimum of nine members on the
Board.  Each class  of  directors  is elected to a three-year term expiring at
the Annual Meetings on a staggered basis.

     In connection with the settlement  of  the  Shareholder  Litigation,  the
Company  entered  into  an  agreement (the "Shareholder Agreement") with Park-
Hospital GmbH ("Park") and another  agreement  (The "Park-Champion Agreement")
with Park and the former Champion shareholders (as described in Part I. Item 3
of the Company's 1998 Annual Report on Form 10-K).   The Shareholder Agreement
and  the Park-Champion Agreement together give each of  Park  and  the  former
Champion  shareholders  the  right to designate three nominees for director to
the Company's Board of Directors  and  obligate  the  Company  to use its best
efforts to cause the Board of Directors to be constituted as set  forth in the
agreements.  The Shareholder Agreement provides that one member of  each class
of  directors  will  be  a  person  designated  by  Park.    The Park-Champion
Agreement requires the Company to use its reasonable best efforts to cause one
of  the  board  members that is not designated by Park or the former  Champion
shareholders to be  a  member of management (the "Management Director") and to
cause the other board members  who  are  not  designated by Park or the former
Champion shareholders to meet certain standards of independence set out in the
agreement (the "Independent Directors)."

     In  fulfillment  of  the  Company's  obligations  under  the  Shareholder
Agreement and the Park-Champion Agreement,  the  Board of Directors appointed,
in May 1999, Ms. Joan S. Fortune to fill a vacancy  in  Class III (expiring in
1999) and, in August 1999, Mr. Robert W. Miller to fill a  vacancy  in Class I
(expiring  in  2000).   Both Ms. Fortune and Mr. Miller qualify as Independent
Directors.  The former Champion shareholders designated Mr. Nolan Lehmann (who
was already a member of the Board of Directors) and Mr. Lawrence P. English as
its Director designees and, in June 1999, the Board of Directors appointed Mr.
English a Class II Director with a term expiring in 2001.  Park designated, as
its Director designees, Dr. Heiner Meyer zu Losebeck (who was already a member
of the Board of Directors)  and Mr. Peter Schnitzler, who was appointed by the
Board of Directors in April 1999,  as  a Class I Director with a term expiring
in 2000.  Mr. VanDevender is the Management Director and is in Class II.

     Neither Park nor the former Champion  shareholders  have  designated  the
remaining directors they are entitled to identify.

     The  directors  of  the  Company,  their  positions  and  offices,  their
respective  terms  of  office  as  directors  and their respective ages are as
follows:












<PAGE>
<TABLE>
<CAPTION>

                                     POSITIONS AND
                                     OFFICES WITH           SERVED AS    TERM
                               AGE*  THE COMPANY            DIRECTOR   EXPIRING
        NAME                                         CLASS    SINCE      ON
- ------------------------       ----  --------------  -----  ---------  --------
<S>                            <C>   <C>             <C>      <C>         <C>
Christian A. Lange (a) (b)     59    Director        III      1983        1999
Joan S. Fortune (c)            52    Director        III      1999        1999
Nolan Lehmann (a) (b) (c)      55    Director         I       1998        2000
Peter Schnitzler               31    Director         I       1999        2000
Robert W. Miller               59    Director         I       1999        2000
James G. VanDevender           51    Chief Executive
                                     Officer and
                                     Director         II      1996        2001
Heiner  Meyer  zu Losebeck (a)
 (b)                           46    Director         II      1998        2001
Lawrence P. English            59    Director         II      1999        2001
</TABLE>

*As of August 31, 1999
__________________________________________________
(a) Member of the Finance and Strategic Planning Committee.
(b) Member of the Compensation and Stock Option Committee.
(c) Member of the Audit Committee.

NOMINEES FOR ELECTION TO BOARD OF DIRECTORS

     The  Board  has  nominated  Ms.  Joan  S.  Fortune to serve as a Class III
director  for  a  three-year  term expiring at the 2002  Annual  Meeting.   Ms.
Fortune has consented to serve  if  elected, but if she becomes unable to serve
as a director, and if the Board designates  a  substitute  nominee,  the person
named  in  the  accompanying  proxy  card  will vote for the substitute nominee
designated  by the Board.  No one has been nominated  to  fill  the  Class  III
position that  will  be vacated by Mr. Christian A. Lange at this year's Annual
Meeting.  The Company  intends to leave this position, as well as the remaining
position in Class III, open  until  Park  and  the former Champion shareholders
have identified qualified nominees.  The accompanying  proxy  will not be voted
to fill any director positions other than the position for which the nominee is
described herein.

     Certain  information  regarding the nominee, furnished to the  Company  by
such person is set forth below.

NAME AND PRINCIPAL OCCUPATION

     JOAN S. FORTUNE - Ms. Fortune  was General Partner of Frontenac Company, a
venture  capital firm from 1987 until  her  retirement  in  1995.   She  was  a
director of Frontenac from 1984 to 1987.  At Frontenac, Ms. Fortune specialized
in investments  in  healthcare  products  and  services.   Prior to her time at
Frontenac, she was a management consultant with Hayes/Hill, Inc. and worked for
more  than  10  years  in  the healthcare industry at American Hospital  Supply
Corporation, G.D. Searle & Co.  and  a  research  facility  associated with the
University of Wisconsin.  Ms. Fortune will be an Independent Director.

STOCKHOLDER APPROVAL

     SHARES REPRESENTED BY THE ACCOMPANYING PROXY CARD WILL BE  VOTED "FOR" THE
ELECTION  OF  THE  ABOVE  NOMINEE  UNLESS  AUTHORITY  TO VOTE IS WITHHELD.  THE
DIRECTOR 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.

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


<PAGE>

CONTINUING DIRECTORS WHOSE TERMS ARE NOT EXPIRING

     Certain  information for those directors who will serve until the 2000  or
2001 Annual Meeting is set forth below.

     JAMES G. VANDEVENDER  -  Effective July 1, 1999, immediately following the
resignation of Mr. Charles R. Miller  as President and Chief Operating Officer,
Mr. VanDevender became interim Chief Executive  Officer  ("CEO"), pursuant to a
newly executed employment agreement which expires on December  31, 1999, unless
sooner  terminated  or  extended.   Pursuant  to his employment agreement,  Mr.
VanDevender agrees to resign as an officer and director upon the termination of
the employment agreement. Prior to becoming interim CEO, Mr. VanDevender served
as a Senior Executive Vice President since June  1997,  and  as  Executive Vice
President,  Chief Financial Officer and a director 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.   Mr.
VanDevender is a Management Director.

     ROBERT W. MILLER - Mr.  Miller  was  a partner with the law firm of King &
Spalding from 1985 until his retirement at  the  end  of  1997.   He  currently
serves  as  non-executive  Chairman  of  the Board of Magellan Health Services,
Inc., a behavioral managed care company listed  on the New York Stock Exchange,
and is a past president of the American Academy of  Healthcare  Attorneys.  Mr.
Miller is an Independent Director.

     Heiner Meyer zu Losebeck - Dr. Meyer Zu Losebeck is The Managing  Director
of Paracelsus-Kliniken-Deutschland GMBH ("PKD"), Park, and other affiliates  of
PKD.  PKD owns and operates 26 hospitals ranging in size from 42 to 350 beds in
Germany  and  Switzerland.   As  of  record  date,  Park owned approximately 54
percent  of the shares of the Company, and PKD owns all  the  shares  of  Park-
Hospital.   From  1989  through  August  1997,  Dr. Meyer Zu Losebeck was a tax
consultant,  auditor, and chartered accountant at  Dr.  Mertens  and  Partners,
Osnabruck, Germany.  Dr. Meyer Zu Losebeck is a Park Director.

     NOLAN LEHMANN  -  Mr. Lehmann has been the President and director of Equus
Capital Management Corporation,  an investment advisor firm located in Houston,
Texas, since 1983.  Mr. Lehmann is  also  President  and a director of Equus II
Incorporated,  a registered investment company traded on  the  New  York  Stock
Exchange.  Mr. Lehmann  also  serves  as a director of Allied Waste Industries,
Inc. and Drypers Corporation.  Mr. Lehmann  holds  graduate  and  undergraduate
degrees  in  accounting  and  economics from Rice University and is a Certified
Public Accountant.  Mr. Lehmann is a Champion Director .

     PETER SCHNITZLER - Mr. Schnitzler  is  the Corporate Accountant of PKD. He
has been employed by PKD (and its respective  legal  predecessor)  since  1993.
Mr.  Schnitzler  has  a  graduate  degree  in  finance,  auditing  and hospital
administration.  Mr. Schnitzler is a Park Director.

     LAWRENCE  P.  ENGLISH -  Mr. English is President of Lawrence P.  English,
Inc.,  a consulting and  turnaround  management  firm.   He  was  the  founder,
Chairman  and Chief Executive Officer ("CEO") of Aesthetics Medical Management,
Inc., a physician  management company from 1997 to 1998.  From 1992 to 1996, he
was the president of Cigna Healthcare, a healthcare management organization and
a division of Cigna Corporation.  Mr. English currently serves as a director of
Spacefitters, Inc.,   a  Windsor,  Connecticut  based  technology  company, and
Dental  Benefit Providers, a Bethesda, Maryland based dental HMO.  Mr.  English
has over  36  years  of experience in the insurance and health care industries.
Mr. English is a Champion Director.

MEETINGS OF THE BOARD

     The Board convened  17  times  and  acted by unanimous written consent two
times during 1998. All members of the Board participated in at least 75% of the
combined total of the meetings of the Board  and  its  committees on which they
served.



<PAGE>

COMMITTEES OF THE BOARD

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

     The Executive Committee  was  composed of Messrs. Charles Miller and James
VanDevender, until Mr. Miller's resignation from the Board in April 1999.   The
committee did not meet in 1998 and,  after  Mr.  Miller's  resignation, did not
have sufficient members to convene as a committee.  When properly  constituted,
the committee is empowered to exercise all of the powers and authority  of  the
Board permitted by law between meetings of the Board.

     The  Audit Committee is empowered, among other things, to (i) recommend to
the Board the  appointment  of  independent public accountants, (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,
which  was  comprised  of  two  former Independent Directors  who  resigned  in
February 1999, met five times during 1998.

     The Finance and Strategic Planning  Committee  is composed of Dr. Meyer zu
Losebeck and Messrs. Lehmann and Lange. The Committee is empowered to supervise
the financial and strategic planning of the Company.  The Finance and Strategic
Planning Committee met one time during 1998.

     Dr. Meyer zu Losebeck and Messrs. Lehmann and Lange  also serve as members
of  the  Compensation  and  Stock  Option  Committee.  The  Committee  develops
recommendations for compensation and benefit levels for the executive  officers
and administers the Company's stock incentive plan.  The Compensation and Stock
Option Committee met five times during 1998.

     The Shareholder Agreement provides that each committee of the Board (other
than  the  Audit  Committee  and  Compensation and Stock Option Committee) will
contain representation of Park Directors  as nearly as possible proportional to
the  Park  Directors  representation  on  the Board.  In  addition,  the  Audit
Committee shall consist solely of independent  directors,  and the Compensation
and  Stock Option Committee shall comprise one Park Director,  one  Independent
Director  and  an  additional  non-employee  director.   In connection with the
recomposition of the Board of Directors resulting from the global settlement of
the Shareholder Litigation, the Board of Directors intends  to  restructure the
Board  committees  and  to reappoint members to those committees following  the
1999 Annual Meeting.

LEGAL PROCEEDINGS

     The Company, Park, the  former  Champion shareholders, Mr. VanDevender and
certain  former  executive  officers  of  the   Company  were  parties  to  the
Shareholder Litigation discussed above.  As indicated,  on  July  22, 1999, the
Court  granted  final  approval  of the global settlement of litigation,  which
became effective on September 2, 1999.

COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934

     Based solely upon confirmations  provided  by  the directors and executive
officers  of  the  Company  reporting  transactions  involving   the  Company's
securities  during the most recent fiscal year, the Company believes  that  all
transactions  by  reporting  persons were reported on a timely basis.  Based on
shareholder filings, the Company  does  not  believe any other shareholders are
subject to Section 16(a) filing requirements.




<PAGE>

                      EXECUTIVE COMPENSATION

      The following table summarizes the compensation  for the Company's former
President  and  Chief  Operating  Officer  and  four  most  highly  compensated
executive  officers  (the  "Named  Executives")  with  respect to all  services
rendered to the Company during the calendar years indicated.

<TABLE>
<CAPTION>
                                 SUMMARY COMPENSATION TABLE
                                                     LONG-TERM
                                                    COMPENSATION
                               ANNUAL COMPENSATION     AWARDS
                               -------------------- ------------
                                                                      ALL
                                                      SECURITIES     OTHER
                                                      UNDERLYING    COMPEN-
NAME AND PRINCIPAL                SALARY     BONUS     OPTIONS      SATION
   POSITION(A)           YEAR       ($)       ($)(B)   (#)(C)       ($)(D)
- ----------------------   ----  ----------  ---------  ---------    ----------
<S>                      <C>    <C>        <C>           <C>        <C>
Charles R. Miller        1998   $ 548,167  $        -            -  $ 315,460
  President &  Chief     1997     500,000           -            -          -
  Operating Officer      1996     187,500    1,492,188   1,547,876          -

James  G. VanDevender
  Senior Executive Vice  1998    $ 370,313  $        -           -  $ 108,005
  President &  Chief     1997      360,000           -           -          -
  Financial Officer      1996      131,250     911,875   1,070,000          -

Ronald R. Patterson
  Executive Vice
  President &            1998    $ 370,313  $        -           -  $  92,920
  President, Healthcare  1997      360,000           -           -      2,375
  Operations             1996      131,250     661,875     690,690        563

Michael M. Brooks        1998    $ 232,062  $  100,000           -  $   3,690
  Senior Vice President, 1997      224,253           -     100,000      8,962
  Development            1996       69,375      80,000      90,000        464

Warren W. Wilkey         1998    $ 269,479  $        -           -  $   2,544
  Senior Vice President, 1997      250,000           -     100,000      1,211
  Operations             1996       84,375     377,755      20,000        563
</TABLE>
- ---------------------------------------------------
<TABLE>
<CAPTION>
<S> <C>
(a) The Named Executives are former  Champion executives who became employees of the Company
 effective August 16, 1996, the consummation  date  of the Merger. Salaries for 1996 reflect
 amounts paid for the period from August 16, 1996 to December 31, 1996.
(b) Payments  of  $1.2 million, $750,000, $500,000  and  $280,000  for  Messrs.  Miller,
 VanDevender, Patterson and Wilkey,  respectively, were made in 1996 in exchange for Messrs.
 Miller, VanDevender and Patterson surrendering  certain  severance  rights  under  the Change of
 Control provisions in their Champion employment agreements and a special merger bonus to Mr.
 Wilkey.
(c) Includes Champion stock options assumed pursuant to the terms of the Merger.
(d) Represents relocation reimbursements, life insurance premiums and  matching  contributions paid
 by the Company under its Employee Retirement Savings 401(k) Plan and includes payments  in  1998
 for vested  benefits  under  the supplemental executive retirement plan to Messrs. Miller,
 VanDevender and Patterson of $310,510, $104,969 and $85,793,  respectively.
</TABLE>






<PAGE>

OPTION GRANTS IN LAST FISCAL YEAR

     The Company did not grant any options to the Named  Executives in 1998 and
the  exercise prices on stock options previously granted were  not  amended  or
adjusted. The Company has no outstanding stock appreciation rights.

AGGREGATED  OPTIONS  EXERCISED  IN  LAST FISCAL YEAR AND FISCAL YEAR-END OPTION
VALUES

     No  options  were  exercised by the  Named  Executives  during  1998.   In
connection with an executive  agreement  executed  on  November  25,  1998 (the
"Executive Agreement"), Messrs. Miller, VanDevender and  Patterson gave  up all
rights  to exercise or dispose of  options to acquire 696,000 shares of Company
common stock  at  $0.01  per  share ("Value Options") that they received at the
time  of the Merger. See "Employment,  Services  and  Other  Agreements".   The
following  table  excludes  the  Value  Options  and  sets  forth the number of
options held by the Named Executives and their value at December 31, 1998.

                           NUMBER OF SECURITIES        VALUE OF UNEXERCISED
                          Underlying Unexercised           In-the-Money
                          OPTIONS  AT FY-END (#)       OPTIONS AT FY-END($)(A)
                       ---------------------------   --------------------------
<TABLE>
<CAPTION>
NAME                   EXERCISABLE   UNEXERCISABLE   EXERCISABLE  UNEXERCISABLE
                       -----------   -------------   -----------  -------------
<S>                    <C>           <C>              <C>           <C>
Charles R. Miller      211,876 (c)   1,000,000 (b)    $  60,750     $         -
James G. VanDevender   350,000         540,000 (b)       40,500               -
Ronald R. Patterson    270,690 (c)     240,000 (b)            -               -
Michael M. Brooks      125,416          64,584                -               -
Warren W. Wilkey        55,416          64,584                -               -
</TABLE>

(b) Market value of underlying securities at December 31, 1998 minus the option
    exercise price times the number of unexercised options at December 31,
    1998.
(c) Represents options granted to Messrs. Miller, VanDevender, and Patterson to
    purchase 1.0  million, 540,000, and 240,000 shares, respectively, of Common
    Stock at $8.50 per  share (the "Market Options"), which were cancelled when
    the global settlement became effective  on September 2, 1999 and  could not
    be exercised prior to their termination.
(d) Includes  103,876  and  270,690  options granted  to  Messrs.  Miller  and
    Patterson, respectively, which will expire, if not exercised within 90 days
    following their respective resignation from the Company.

SUPPLEMENTAL EXECUTIVE RETIREMENT PLAN

     The  Company  has a supplemental executive  retirement  plan  ("SERP")  to
provide additional post-termination  benefits to selected members of management
and certain highly compensated employees.   As  a result of a change in control
from the Merger, officers and employees of the Company who were participants in
the SERP prior to the Merger became fully vested  in  all  benefits thereunder.
Pursuant to their respective employment agreements, certain Champion executives
became  participants  in the SERP and received retroactive benefits  for  their
years of service with Champion.   In April 1997, the Board of Directors elected
to terminate the provision  of  future  benefits for certain participants under
the plan.

     Pursuant to the Executive Agreement,  the  Company  is  released from SERP
obligations to Messrs. Miller, VanDevender and Patterson.  In turn, the Company
paid the senior executives $501,272 during 1998 (as reported in footnote (d) to
the Summary Compensation Table), which represented amounts due such individuals
for  vested benefits under the SERP.  In connection with the global  settlement
of the  Shareholder  Litigation,  the  Company  was  also released from certain
existing contractual obligations under the SERP to certain former officers when
the settlement became effective.  Messrs. Wilkey and Brooks  do not participate
in the SERP.
<PAGE>

ANNUAL BONUS PLAN

       The  1998  Bonus  Plan (the "Bonus Plan") is designed to reward  certain
employees of the Company for  achieving  corporate performance objectives.  The
Bonus  Plan  is  intended to provide an incentive  for  superior  work  and  to
motivate  participating   employees  toward  higher  achievement  and  business
results, to link their goals  and  interests  more  closely  with  those of the
Company  and its shareholders, and to enable the Company to attract and  retain
highly qualified  employees.   With respect to those officers holding the title
of executive officer and above,  the Bonus Plan is administered and approved by
the Compensation and Stock Option Committee each year.  Upon achievement by the
Company of certain targeted operating  results or other performance goals, such
as operating income, earnings per share  or quality standards, the Company will
pay performance bonuses, the aggregate amounts  of  which  will  be  determined
annually based upon an objective formula.

EMPLOYEE RETIREMENT SAVINGS 401(K) PLAN

     The Company has defined contribution 401(k) retirement plans covering  all
eligible  employees at its hospitals and the corporate office.  Effective April
1, 1998, participants  may  contribute  up  to  20% of pretax compensation, not
exceeding  a limit set annually by the Internal Revenue  Service.  The  Company
matched $.25  for  each  $1.00 of employee contributions up to 6% of employees'
gross pay.  The Company may  make  additional  discretionary contributions.  In
1998, the Company contributed $2.0 million to the plans.

CHANGE OF CONTROL SEPARATION PAY PLAN

     Effective  August  1, 1997 and amended April  1,  1999,  the  Company  has
established the Change of  Control  Separation  Pay  Plan  (the "Separation Pay
Plan")  to  retain  key employees and to provide, under certain  circumstances,
severance to participants whose employment with the Company ends after a Change
of Control, as defined.  Messrs.  Miller,  VanDevender  and  Patterson  do  not
participate  in  the  Separation  Pay  Plan.   Messrs. Brooks and Wilkey, other
officers and certain employees of the Company participate in the Separation Pay
Plan which is administered by the Compensation and  Stock  Option Committee and
provides  participants  with  severance benefits, under certain  circumstances,
ranging from twelve to twenty-four months of base salary, as defined.


EMPLOYMENT, SERVICES AND OTHER AGREEMENTS

     On November 25, 1998, the  Company  and  its  senior  executives,  Messrs.
Miller, VanDevender and  Patterson executed the Executive Agreement superseding
their  then  existing  employment  contracts and certain other stock option and
retirement agreements with the Company.  The Executive Agreement was amended in
certain respects, including the elimination  of certain additional payments, in
connection with the global settlement of the Shareholder  Litigation. Under the
Executive Agreement, as amended, Messrs. Miller and Patterson remained in their
management  positions with the Company until their resignation  effective  June
30, 1999.  The  Board  of  Directors  designated Mr. VanDevender as interim CEO
effective July 1, 1999, subject to the  terms  and  conditions of an employment
agreement discussed below.

     Pursuant to the Executive Agreement, the Company  paid during 1998 amounts
of  $310,510,  $104,969  and  $85,793  due  Messrs.  Miller,  VanDevender,  and
Patterson,  respectively,  for vested benefits under the SERP, and  the  senior
executives released the Company  from  any  obligations  under  the SERP or any
similar  retirement  plan.  In  accordance  with  the Executive Agreement,  the
Company paid the three executives a total of $4.6 million  on  April  14, 1999.
Such  amount  reflects  payments equal to i) three times each executive's  then
annual salary or $1.6 million  to  Mr.  Miller and $1.1 million each to Messrs.
VanDevender and Patterson and ii) three times  25  percent  of each executive's
target  annual  bonus  or $344,250 to Mr. Miller and $196,875 each  to  Messrs.
VanDevender and Patterson.  Upon  payment to the senior executives, the Company
and the senior executives provided  each  other with mutual releases of any and
all  obligations  either  party  may  have  under   the  respective  employment
agreements or otherwise arising out of the senior executives' employment.  Upon
<PAGE>
signing the Executive Agreement, the senior executives  also gave up all rights
to exercise or dispose of 696,000 shares of Value Options  and 1,780,000 shares
of  Market  Options, all of which, except for 180,000 shares of  Value  Options
granted to Mr.  VanDevender,  were  cancelled when the global settlement became
effective.  Mr. VanDevender's Value Options will cancel upon the termination of
his  employment contract on December 31,  1999,  unless  sooner  terminated  or
extended. .

     The  Company  entered  into  Indemnity  and Insurance Coverage Agreements,
effective  August  16, 1996, with Messrs. Miller,  VanDevender  and  Patterson,
members of the Board of Directors and certain other officers of the Company, to
advance reasonable defense  costs in connection with litigation, investigations
and other proceedings, subject  to  their  undertakings  to repay such costs in
certain circumstances.  Pursuant to these agreements, the  Company paid defense
costs  of  approximately  $235,000  in  1998  on  behalf  of  Messrs.   Miller,
VanDevender  and  Patterson,  collectively.   When the global settlement became
effective on September 2, 1999,  the Indemnity and Insurance Coverage Agreement
between Mr. Christian Lange, who is a director, and the Company was terminated.

     Under Mr. VanDevender's current  employment  agreement, which is effective
from  July  1,  1999  through December 31, 1999, unless  sooner  terminated  or
extended, Mr. VanDevender's compensation includes (i) a base salary of not less
than $45,000 per month,  (ii)  a  bonus  of $125,000, plus a variable component
based on the completion of certain events  before  December  31, 1999 and (iii)
certain benefits, including, but not limited to, life insurance  and  long-term
disability.  The agreement also includes certain non-compete provisions,  which
will  remain  in  effect  for  a  period  of  12  to  36  months  following Mr.
VanDevender's resignation from the Company.

COMPENSATION OF DIRECTORS

     Each  non-employee  director  of  the  Company  receives an annual fee  of
$30,000  and  a fee of $2,500 for each meeting of the Board  or  any  committee
thereof attended.   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.

      Directors are also eligible  to  receive  options  to  purchase shares of
Common  Stock under the 1996 Stock Incentive Plan (the "Incentive  Plan").   No
stock option  grants  were  made  to  directors under the Incentive Plan during
1998.

              STOCK OPTION AND COMPENSATION COMMITTEE'S REPORT ON
                            EXECUTIVE COMPENSATION

     The Compensation and Stock Option Committee (the "Compensation Committee")
was established in July 1996 and is responsible  for  determining  compensation
and  benefit levels for the Company's executive officers and for administrating
the Stock  Incentive  Plan  for all plan participants.  Its recommendations are
subject  to approval by the Board  of  Directors  of  the  Company.   Executive
officers are  individuals  occupying  positions  at the level of Executive Vice
President or above.  Until May 1998, the Compensation  Committee  was comprised
of  Mr.  Lange  and  two  former  directors.   Since May 1998, the Compensation
Committee has been comprised of Messrs. Lange and  Lehmann  and  Dr.  Meyer  zu
Losebeck.

     The  responsibility  for  determining  compensation and benefit levels for
non-executive officers was governed by the Management  Rights  Agreement, which
was executed as part of the Merger.  Under this agreement, in 1998, Mr. Miller,
the  former  President and Chief Operating Officer, had the sole authority  for
determining compensation and benefits for all employees except Messrs. Lawrence
A.  Humphrey,  Miller,   VanDevender  and  Patterson.   The  Management  Rights
Agreement  was  terminated upon  Mr.  Miller's  resignation  from  the  Company
effective June 30, 1999.  The Board of Directors and senior management now have
the responsibility  for  determining  compensation  and  benefit levels for all
officers.


<PAGE>

     Grants of options to all employees under the Company's stock option plans,
including its executive officers, are determined by the Compensation  Committee
subject to approval by the Board of Directors.

COMPENSATION PHILOSOPHY

     In  1998,  the  Board of Directors and the Compensation Committee set  the
Company's  executive  officer   compensation  program  to  meet  the  following
Objectives:

(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;
(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.

     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 similarly-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 about 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  with  stockholder  value  through stock-based
incentive  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

     The executive compensation program is based on a 1996 studY conducted by a
nationally recognized healthcare compensation consulting  firm  to  ensure that
executive salary levels were comparable to executive positions in similar-sized
peer group companies.  Similar guidelines and structure were used in developing
compensation levels for other 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.   In 1998, the base salaries  of  certain
executives  were  increased  based  upon  the   individual  evaluation  of  the
executive's performance and the criteria set forth above.

     BONUS - All executive officers and others are eligible to participate in a
bonus plan on an annual basis. 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. Reference is made to the information
included under "Executive  Compensation  -  Annual  Bonus Plan," for additional
information regarding such plan.





<PAGE>
     LONG-TERM INCENTIVES - The Company provides long-term  incentives  to  its
executives  through  the  Stock  Incentive  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.

     In  1997,  the  Compensation Committee authorized a stock option grant  to
executive officers and  other  key  management to help ensure the retention and
motivation of key executives during a  period of considerable challenges unique
in the Company's history.  In recognition  of  the  nature and size of the 1997
grant, no stock options were granted in 1998. In reviewing equity incentives in
1999, however, the Compensation Committee determined  that  an additional award
of  stock  options  to certain executive officers and other key  employees  was
appropriate in order  to  continue  to  ensure  the retention and motivation of
these  key employees. These options provide the right  to  purchase  shares  of
Common Stock  above  market  price  on  the date of grant and become vested and
exercisable  over  a period of four years.   A  total  of  300,000  options  to
purchase Common Stock  were granted in April 1999 to Messrs. Wilkey, Brooks and
Humphrey.  Other key employees  received a total of 745,000 options to purchase
Common Stock.  Messrs. Miller, VanDevender  and  Patterson  did not receive any
option grants in April 1999.

     Executive officers and others may also participate in the Company's 401(k)
retirement plan, which includes both employee and employer contributions.

CHIEF EXECUTIVE OFFICER COMPENSATION

     The Company did not designate a Chief Executive Officer  ("CEO")  in  1998
and  had not designated such officer since the former CEO ceased his employment
with the Company in April 1997.

    In  1999,  the  Company  entered  into  an  employment  agreement  with Mr.
VanDevender effective July 1, 1999, pursuant to his designation by the Board of
Directors  as  interim  CEO.   The  agreement, which ends on December 31, 1999,
unless sooner terminated or extended,  provides  for compensation of (i) salary
of not less than $45,000 per month, (ii) a bonus payment  of  $125,000  plus  a
variable  component  based  on the completion of certain events before December
31,  1999 and (iii) certain benefits,  including,  but  not  limited  to,  life
insurance and long-term disability.

      The foregoing report shall not be deemed incorporated by reference by any
general  statement  incorporating  by  reference  the  Proxy Statement into any
filing under the Securities Act of 1933 or the Securities Exchange Act of 1934,
except   to  the  extent  that  the  Company  specifically  incorporates   this
information by reference, and shall not otherwise be deemed incorporated.

                                   Compensation and Stock Option Committee

                                   Mr. Christian A. Lange

                                   Mr. Nolan Lehmann

                                   Dr. Heiner Meyer zu Losebeck

                           COMPANY STOCK PERFORMANCE

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


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

<TABLE>
<CAPTION>
                                     AUGUST    DECEMBER    DECEMBER    DECEMBER
                                      1996       1996        1997        1998
                                     ------    --------    --------    --------
<S>                                  <C>        <C>         <C>         <C>
Paracelsus Healthcare Corporation     $100      $ 41        $ 39        $ 18
S&P 500 Stock Index                   $100      $117        $156        $200
S&P Healthcare Sector Index           $100      $118        $169        $244
S&P Healthcare Hospital
 Management Sector Index              $100      $118        $103        $ 85
</TABLE>

     *  Assumes $100 invested on August 16, 1996 in Common Stock or on July 31,
     1996 for the indices presented (including reinvestment of dividends).

     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 Compensation and Stock Option  Committee  and  the
performance graph included in this Proxy Statement shall not be incorporated by
reference into any such filing.

        SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following  table  sets forth 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 Common Stock, (ii) each
director of the Company, (iii) each  Named  Executive, excluding Messrs. Miller
and Patterson who resigned effective June 30,  1999  and (iv) all directors and
executive officers of the Company as a group.

     The table sets forth information as of September 1, 1999, the record date.
For  purposes  of computing this table, the shares of Common  Stock  that  were
transferred on September  2, 1999, the effective date of the global settlement,
were considered to be beneficially  owned  on the record date both by Park, the
transferor, and the transferees.  The table  does  not reflect (i) the transfer
by the Company of approximately 1.5 million newly-issued shares of Common Stock
to the class settlement fund (as defined and described in Part I. Item 3 of the
Company's 1998 Annual report on Form 10-K) or (ii) the  transfer by Park of 1.2
million  shares  of  Common  Stock  to  the class settlement fund.   The  final
distribution  among  class  members  of the shares  transferred  to  the  class
settlement fund has not yet taken place.   Certain officers of the Company will
receive  shares of Common Stock in the distribution  of  the  class  settlement
fund.

     The table below also does not reflect the aggregate shares of Common Stock
held by the  former  Champion shareholders.  If these shareholders were treated
as a group under Section  13(d)  of the Securities Exchange Act of 1934 for the
purposes of holding their shares,  the  group would hold in excess of 5% of the
issued and outstanding shares of Common Stock, and the shareholdings of each of
the Champion shareholders would need to be  disclosed  in  the table.  Although
the Champion shareholders could be deemed to be a group for purposes of holding
shares of the Company's Common Stock, they have not filed the  disclosure  that
would be required if they were considered a group.










<PAGE>
<TABLE>
<CAPTION>
                                            AMOUNT AND NATURE OF
 NAME AND ADDRESS OF BENEFICIAL OWNER (1)   BENEFICIAL OWNERSHIP  PERCENTAGE OF
                                                  (2)(3)             CLASS (3)
- ------------------------------------------  --------------------  -------------
<S>                                            <C>                   <C>>
 Park-Hospital GmbH (4,5)                      29,771,742 (7)        54.0%
 Paracelsus-Kliniken-Deutschland GmbH (4,5)    29,771,742 (7)        54.0%
 Dr. Heiner Meyer zu Losebeck (4,5)            29,771,742 (7)        54.0%
 Peter Frommhold (5,6)                         29,771,742 (7)        54.0%
 Peter Schnitzler (4)                                   -               *
 James G. VanDevender                             450,000 (8)           *
 Christian A. Lange                                     -               *
 Nolan Lehmann (10,11,12)                       2,564,694 (9)         4.7%
 Equus II Incorporated (11,12)                  2,018,213 (9)         3.7%
 Equus Capital Partners, L.P. (11,12)             540,481 (9)         1.0
 Joan S. Fortune                                        -               *
 Robert W. Miller                                       -               *
 Michael M. Brooks                                173,333 (13) (16)     *
 Warren W. Wilkey                                 105,333 (14) (16)     *
 All directors and officers as
   a group (15 persons)                        33,603,194 (15) (16)  59.8%
 Olympus Private Placement Fund L.P.            3,319,261 (17) (18)   6.0%

</TABLE>
- --------------------------------------------------------------
* Percentage is less than 1% of the total outstanding shares of the Company.

(1)  The  address  of  each named director and officer, unless otherwise
     indicated, is c/o Paracelsus Healthcare Corporation, 515 W. Greens Road,
     Suite 500, 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 warrants that
     are exercisable as of, or exercisable  60  days after, September 1, 1999.
     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.  Total  shares
     outstanding  do  not include 1,549,391 shares and 1,000,000 shares issued
     by the Company to the class settlement fund  and to the Former Chairman,
     respectively, when the global settlement became effective on September 2,
     1999.
(4)  The address is Sedanstrasse 109, D-49076 Osnabruck, Federal Republic of
     Germany.
(5)  Park-Hospital   GmbH  ("Park"),  a  German  corporation  wholly  owned  by
     Paracelsus-Kliniken-Deutschland GmbH ("PKD"), is the record owner of such
     shares.  PKD may be deemed to beneficially own the shares of  Common Stock
     owned by Park.  Pursuant to the Schedule 13D filed by Park, PKD, Dr.
     Heiner Meyer zu  Losebeck,  and  Mr.  Peter  Frommhold  on  December  15,
     1997, Dr. Meyer zu Losebeck and Mr. Frommhold, as co-executors of the
     estate of Professor Dr.  Hartmut  Krukemeyer, and the Managing Directors
     of Park and PKD share indirect voting and investment power  over  the
     shares  of  Common  Stock  owned by Park.  Therefore, they may be deemed
     to beneficially own the shares of Common Stock owned by Park.
(6)  The address is Drubbel 17/18, D-48143 Munster, Federal Republic of Germany.
(7)  Does  not  reflects the transfer of 8,674,233 shares and 1,190,000 shares
     to the former Champion shareholders  and  the  class  settlement  fund,
     respectively, when the global settlement became effective on September 2,
     1999.
(8)  Includes  350,000  shares  issuable  upon exercise of options that are
     currently exercisable, or exercisable within 60 days.
(9) Includes  755,155  shares  and  202,232  shares  which  Equus  II
     Incorporated and Equus Capital Partners received from Park when the global
     settlement became effective on September 2, 1999.
(10)Mr.  Lehmann  is  President  of  Equus Capital Management Corporation, the
     financial advisor and manager of Equus II Incorporated and Equus Capital
     Partners, L.P.  Mr. Lehmann is also President and Director of Equus II
<PAGE>
     Incorporated.
(11) Address is 2929 Allen Parkway, Suite 2500, Houston, TX 77019.
(12) By  reason  of  his status as President of Equus Capital Management
     Corporation and as President and Director of Equus  II  Incorporated, Mr.
     Lehmann may be deemed to be the beneficial owner of the common shares
     owned by Equus  II Incorporated and Equus Capital Partners, L.P.  In
     addition, Mr. Lehmann owns directly 6,000 shares  of Common Stock.
     Accordingly, Mr. Lehmann may be deemed to  be  the  beneficial  owner of
     2,564,694 shares  of  Common  Stock.   Mr.  Lehmann  disclaims beneficial
     ownership of Common  Stock owned by Equus II Incorporated and Equus
     Capital Partners, L.P.  Both Equus II Incorporated  and  Equus  Capital
     Partners, L.P. (as well as other entities with which Mr. Lehmann is
     associated) are former Champion  shareholders.   The  number of shares
     beneficially  owned  by  Mr. Lehmann does not include any shares owned by
     other former  Champion shareholders.
(13) Includes  173,333  shares  issuable  upon exercise of options that are
     currently exercisable, or exercisable within 60 days.
(14) Includes  103,333  shares  issuable  upon exercise of options that are
     currently exercisable, or exercisable within 60 days.
(15) Includes  1,087,499  shares issuable upon exercise of options that are
     currently exercisable, or exercisable within 60 days.
(16) Excludes  an  indeterminate  number  of  shares, which certain officers,
     as class members,  will receive from the class settlement fund, pursuant
     to the global settlement,  after the closing of the claims period on
     September 10, 1999.
(17) Metro Center, One Station Place, Stamford, Ct. 06902.
(18) Reflects  the  shares known by the Company to be beneficially owned by
     Olympus Private Placement Fund L.P. and includes 1,241,969 shares of
     Common Stock received from Park on September 2, 1999. Olympus Private
     Placement  Fund L.P.  may be the beneficial owner of additional shares not
     held in its name.


          CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     On August 30, 1996, Park  loaned the Company $7.2 million in the form of a
$7.2 million 6.51% subordinated  note,  payable  in  the  annual amount of $1.0
million  over  a term of 10 years. Effective April 14, 1997,  pursuant  to  the
terms of the Company's  senior  bank credit agreement, Park waived its right to
receive principal payments under  the note until all obligations of the Company
under such credit agreement have been  satisfied.   The  Company  made interest
payments  of  $467,000  and  $533,000 during 1998 and 1997, respectively.    In
connection with the global settlement  of the Shareholder Litigation, effective
September  2,  1999,  the  Company  will recommence  payment  of  principal  in
accordance with the note's stated terms  beginning  with the annual payment due
in August 2000 and will repay all arrears then outstanding.

     Effective  August  16,  1996, the Company became a  party  to  a  services
agreement with the Former Chairman.   Pursuant  to  such  agreement, the Former
Chairman provided 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 was reduced  to  $250,000
until all obligations  of  the  Company  under its senior bank credit agreement
have been satisfied.  Payments of $187,500 and $500,000 were made to the Former
Chairman  during  1998  and  1997,  respectively,   under  the  agreement.   In
connection  with  the  global settlement  of  the  Shareholder  Litigation,  on
September 2, 1999, the Company  paid  the  Former Chairman $1.0 million in cash
and  transferred to him 1.0 million newly-issued  shares  of  Common  Stock  in
consideration for the simultaneous termination of the services agreement.

       The  Company  is  also a party to an insurance agreement, which provides
insurance benefits to the  Former  Chairman  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.





<PAGE>
                         INDEPENDENT AUDITORS

     The firm of Ernst & Young  LLP, Certified Public Accountants, has been the
independent auditors for the Company since 1981. The Board has selected Ernst &
Young LLP as the Company's independent  auditors  for 1999.  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.

                            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 to the extent
permitted by law.

         STOCKHOLDER PROPOSALS FOR 2000 ANNUAL MEETING OF STOCKHOLDERS

     Proposals of stockholders  intended  to  be  presented  at the 2000 Annual
Meeting and included in the proxy materials for such meeting must  be  received
by  the  Company  by  no  later  than  May 26, 2000. Otherwise, the Amended and
Restated  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.  In the
event that the Annual Meeting is called  for  a date that is not within 30 days
before or after such anniversary date, stockholder  notice must be received not
later than the close of business on the tenth day following  the notice date of
such Annual Meeting.

                                             By order of the Board of Directors



                                                       James G. VanDevender
Date: September 13, 1999                             Chief Executive Officer &
                                                            Director

THE  COMPANY'S  ANNUAL  REPORT FOR 1998 INCLUDES AS A PART THEREOF  ITS  ANNUAL
REPORT ON FORM 10-K FOR THE  YEAR  ENDED DECEMBER 31, 1998 AND FORM 10K/A NO. 1
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 SEPTEMBER 1, 1999 AND TO EACH BENEFICIAL  OWNER  OF SHARES ON THAT
DATE, COPIES OF EXHIBITS LISTED IN ITS FORM 10-K FOR 1998.  ALL  SUCH  REQUESTS
SHOULD BE DIRECTED TO MR. JAMES G. VANDEVENDER, CORPORATE SECRETARY, PARACELSUS
HEALTHCARE  CORPORATION,  515  W. GREENS ROAD, SUITE 500, HOUSTON, TEXAS 77067.
REQUESTS FROM BENEFICIAL OWNERS  OF  COMMON  STOCK  MUST SET FORTH A GOOD FAITH
REPRESENTATION AS TO SUCH OWNERSHIP.



















<PAGE>
                                     PROXY
                       PARACELSUS HEALTHCARE CORPORATION

     THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS FOR THE ANNUAL
MEETING OF STOCKHOLDERS ON OCTOBER 20, 1999.

     The undersigned hereby appoints Robert M. Starling  and Suzanne S. Miskin,
and any one of them, with full power of substitution, as attorneys  and proxies
of  the  undersigned  to  represent  and  vote  all  shares  of common stock of
Paracelsus Healthcare Corporation (the "Company") standing in  the  name of the
undersigned  with  all  powers  which the undersigned would possess if present,
which the undersigned is entitled to vote at the annual meeting of stockholders
of the Company to be held on October  20, 1999, at the Hotel Sofitel, 425 North
Sam Houston Parkway East, Houston, Texas  at  9:30  a.m.  central standard time
(Houston time) and at any and all continuations and adjournments thereof.

                  (Please date and sign on the reverse side)

                             FOLD AND DETACH HERE

                                                                     Please
                                                                    mark your
                                                                     vote as
                                                                  indicated in
                                                                       this
                                                                   example [X]

1. ELECTION OF DIRECTOR - NOMINEE: Joan S. Fortune

                  FOR the                              WITHHOLD
                  Election                            authority
                (except as                           for nominee
                 indicated                            listed
                 (below)

                    [    ]                             [    ]

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

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

2.  In  their  discretion,  the  Proxies are authorized to vote FOR such  other
business as may properly come before the meeting.

All  as  described in the Notice of  the  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 ________________________, 1999.

_________________________________________________

_________________________________________________
Signature(s) of stockholder(s)

Please sign  exactly  as  your  name  appears  on your stock certificate.  When
signing as an executor, administrator, trustee or  other representative, please
sign your full title.  All joint owners should sign.   If  a  corporation, give
full corporate name and have a duly authorized officer sign, stating title.  If
a partnership, please sign in partnership name by authorized person.

PLEASE DATE, SIGN AND MAIL YOUR PROXY PROMPLY.

                             FOLD AND DETACH HERE




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