AVESIS INC
DEF 14A, 1995-11-16
BUSINESS SERVICES, NEC
Previous: MEDMASTER SYSTEMS INC /DE/, 10-Q, 1995-11-16
Next: DREYFUS STRATEGIC INCOME, 485APOS, 1995-11-16






                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 Sec. 240.14a-11(c) or Sec. 240.14a-12

                                  AVESIS, INC.
                    ----------------------------------------
                (Name of Registrant as Specified in Its Charter)

                                 MARK L. SMITH
- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

[X] $125 per Exchange Act Rules 0-1l(c)(1)(ii), 14a-6(i)(1), 14a-6(j)(2)
    or Item 22(a)(2) of Schedule 14A.

[ ] $500 per each  party to the  controversy  pursuant  to  Exchange  Act Rule
    14a-6(i)(3).

[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

     1) Title of each class of securities to which transaction applies:

     2) Aggregate number of securities to which transaction applies:

     3) Per unit  price  or  other  underlying  value  of  transaction  computed
        pursuant  to  Exchange Act Rule 0-11 (Set forth the amount on  which the
        filing fee is calculated and state how it was determined):

     4) Proposed maximum aggregate value of transaction:

     5) Total fee paid:

[ ] Fee paid previously with preliminary materials.

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

     1) Amount Previously Paid:

     2) Form, Schedule or Registration Statement No.:

     3) Filing Party:

     4) Date Filed:

<PAGE>

                              AVESIS INCORPORATED
                     100 West Clarendon Avenue, Suite 2300
                             Phoenix, Arizona 85013
                     -------------------------------------


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                               December 11, 1995
                     -------------------------------------


TO THE STOCKHOLDERS:

              The  Annual  Meeting of  Stockholders  of Avesis  Incorporated,  a
Delaware corporation (the "Company"),  will be held on Monday, December 11, 1995
at 11:00 a.m. local time, at the executive  offices of GoLightly  Candy Company,
35 Hillside Avenue, Hillside, New Jersey 07205, for the following purposes:

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

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

              The  foregoing  items of business are more fully  described in the
Proxy Statement accompanying this Notice.

              Only  stockholders  of record at the close of  business on October
23, 1995 entitled to receive notice of and to vote at the Annual Meeting.

              All  stockholders  are  cordially  invited  to attend  the  Annual
Meeting in person.

                                   Sincerely,


                                   FRANK C. CAPPADORA
                                   President and Chief Executive Officer

Phoenix, Arizona
November 13, 1995

- --------------------------------------------------------------------------------
Please  complete,  date and sign the enclosed  proxy and mail it promptly in the
enclosed envelope to assure  representation  of your shares,  whether or not you
expect to attend the Annual Meeting.  If you attend the Annual Meeting,  you may
revoke the proxy and vote your shares in person.
- --------------------------------------------------------------------------------

<PAGE>

                              AVESIS INCORPORATED
                     100 West Clarendon Avenue, Suite 2300
                             Phoenix, Arizona 85013
                             ----------------------


                                PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                               December 11, 1995
                             ----------------------



               SOLICITATION, EXECUTION AND REVOCATION OF PROXIES

         Proxies in the  accompanying  form are solicited on behalf,  and at the
direction, of the Board of Directors of Avesis Incorporated (the "Company"). All
shares  represented  by properly  executed  proxies,  unless such  proxies  have
previously  been revoked,  will be voted in accordance with the direction on the
proxies. If no direction is indicated,  the shares will be voted in favor of the
proposals to be acted upon at the Annual Meeting.  The Board of Directors is not
aware of any  other  matter  which may come  before  the  meeting.  If any other
matters are properly  presented at the meeting for action,  including a question
of  adjourning  the meeting from time to time,  the persons named in the proxies
and acting thereunder will have discretion to vote on such matters in accordance
with their best judgment.

         When stock is in the name of more than one  person,  the proxy is valid
if signed by any of such persons unless the Company  receives  written notice to
the contrary. If the stockholder is a corporation, the proxy should be signed in
the name of such  corporation by an executive or other  authorized  officer.  If
signed as attorney, executor,  administrator,  trustee, guardian or in any other
representative  capacity,  the  signer's  full title should be given and, if not
previously  furnished,  a certificate or other evidence of appointment should be
furnished.

         This Proxy  Statement and the form of proxy which is enclosed are being
mailed to the Company's stockholders commencing on or about November 13, 1995.

         A  stockholder  executing and returning a proxy has the power to revoke
it at any time before it is voted.  A  stockholder  who wishes to revoke a proxy
can do so by  executing  a  later-dated  proxy  relating  to the same shares and
delivering  it to the  Secretary of the Company  prior to the vote at the Annual
Meeting,  by written notice of revocation received by the Secretary prior to the
vote at the Annual  Meeting  or by  appearing  in person at the Annual  Meeting,
filing a written  notice of revocation  and voting in person the shares to which
the proxy relates.

         In  addition  to the use of the  mails,  proxies  may be  solicited  by
personal  interview,  telephone  and  telegram by the  directors,  officers  and
regular  employees  of the Company.  Such  persons  will  receive no  additional
compensation  for such  services.  Arrangements  will also be made with  certain
brokerage firms and certain other  custodians,  nominees and fiduciaries for the
forwarding of  solicitation  materials to the beneficial  owners of Common Stock
held of record by such  persons,  and such  brokers,  custodians,  nominees  and
fiduciaries  will be  reimbursed  for their  reasonable  out-of-pocket  expenses
incurred in connection therewith.  All expenses incurred in connection with this
solicitation will be borne by the Company.

         The mailing address of the principal corporate office of the Company is
100 West Clarendon Avenue, Suite 2300, Phoenix, Arizona 85013.


                VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

         Only  stockholders  of record at the close of  business  on October 23,
1995 (the "Record Date") will be entitled to vote at the meeting.  On the Record
Date,  there were issued and  outstanding  4,075,420  shares of Common Stock and
388,180 shares of $10 Class A Nonvoting Cumulative  Convertible Preferred Stock,
Series 2 ("Series 2 Preferred").  Each holder of Common Stock is entitled to one
vote,  exercisable in person or by proxy, for each share of the Company's Common
Stock held of record on the Record Date. Shares of the Series 2 Preferred do not
have voting  rights with respect to the matters  included on the Annual  Meeting
agenda.  The presence of a majority of the Common Stock,  in person or by proxy,
is  required  to  constitute  a quorum for the conduct of business at the Annual
Meeting.  The  affirmative  vote of a majority of such  quorum is required  with
respect to the  approval of the  proposals  set forth  herein.  Abstentions  and
broker non-votes are each included in the  determination of the number of shares
present for quorum  purposes.  Abstentions  are counted in  tabulations  for the
votes cast on proposals presented to stockholders,  whereas broker non-votes are
not counted for purposes of determining whether a proposal has been approved.

Security Ownership of Certain Beneficial Owners and Management

         At August  18,  1995  there  were  4,075,420  shares  of  Common  Stock
outstanding.  The  table  below  sets  forth  as of  August  18,  1995,  certain
information  regarding  the shares of Common  Stock  beneficially  owned by each
director  of the  Company  and  each  named  executive  officer  in the  Summary
Compensation  Table, by all of the Company's executive officers and directors as
a group, and by those persons known by the Company to have owned beneficially 5%
or more of the  outstanding  shares of Common  Stock,  which  information  as to
beneficial  ownership is based upon statements  furnished to the Company by such
persons.

<PAGE>
<TABLE>
<CAPTION>
                                                Common issuable
                                                upon conversion
                                                or exercise of: (1)
                                          -----------------------------
                                                                           Total Common
                              Common          Series 2        Options      Beneficially  Percent of
Name and Address              Stock       Preferred Stock   Or Warrants      Owned (1)   Common (2)
- ----------------              -----       ---------------   -----------     ----------   ----------
<S>                          <C>              <C>             <C>           <C>             <C>

Gerald L. Cohen*             153,359           55,685         100,000         309,044        7.3
William R. Cohen*             48,521           17,630         100,000         166,151        4.0
William L. Richter           417,120          114,282(3)      521,000(3)    1,052,403(3)    22.3
c/o Richter & Co., Inc.
950 Third Avenue
New York, NY l0022
Sam Oolie*                   243,342(5)        60,058         100,000         403,400        9.5
Frank Cappadora*                  --               --         485,500         485,500       10.6
Kenneth L. Blum, Sr.         140,000(6)         5,000              --         145,000        3.6
17133 Ericarose Street
W. Boca Raton, FL 33496

Kenneth L. Blum, Jr.(4)       50,000               --       1,839,750       1,889,750       32.0
11460 Cronridge Drive
Suite 120
Owings Mills, MD 21117

Alan S. Cohn(4)               50,000               --       1,829,750       1,879,750       31.8
11460 Cronridge Drive
Suite 120
Owings Mills, MD 21117

Benjamin D. Ward., Sr.       956,888               --              --         956,888       23.5
4712 North 41st Place
Phoenix, Arizona 85018

All directors and          1,003,533          252,656       1,407,825       2,664,014       46.4
executive officers as          (5)



*   Address: 100 West Clarendon, Suite 2300, Phoenix, Arizona 85013.

(1) Includes shares of Common Stock with respect to which the identified  person
    had the right to acquire  beneficial  ownership  on or within 60 days of the
    date of the above table  pursuant  to the Series 2  Preferred  or options or
    warrants, as indicated.

(2) The percentages  shown include Common Stock actually owned as of the date of
    the  above  table and  Common  Stock of which  the  person  had the right to
    acquire  beneficial  ownership  within 60 days of such date  pursuant to the
    Series 2 Preferred,  options or warrants,  as indicated.  In calculating the
    percentage  of  ownership,  all shares of Common Stock which the  identified
    person  had the  right to  acquire  within  60 days of the date of the above
    table are deemed to be  outstanding  when computing the percentage of Common
    Stock  owned  by such  person  but are not  deemed  to be  outstanding  when
    computing the percentage of Common Stock owned by any other person.

(3) Includes common shares issuable upon conversion or exercise of 22,300 shares
    of Series 2 Preferred,  240,000 warrants and 71,000 options indirectly owned
    via a corporation,  Richter & Co., Inc. ("RCI"),  which thereby beneficially
    owns in its own name  8.3% of the  Company's  Common  Stock.  Also  includes
    common shares issuable upon conversion of 3,883 and 4,530 shares of Series 2
    Preferred  held via two other  corporations.  Also  includes  common  shares
    issuable  upon  conversion  of 2,500 shares of Series 2 Preferred and 10,169
    shares  of Common  Stock  held by family  members,  as to which Mr.  Richter
    disclaims beneficial ownership.

(4) Mr.  Blum,  Jr. and Mr. Cohn  perform  substantial  services for the Company
    pursuant  to  the  Management  Agreement  but  are  not  necessarily  deemed
    executive officers of the Company.

(5) Includes  30,000  shares,  owned by Mr. Oolie's  daughters,  as to which Mr.
    Oolie disclaims beneficial ownership.

(6) The indicated shares are held by Mr. Blum's spouse.

</TABLE>
<PAGE>

                                   PROPOSAL 1

                             ELECTION OF DIRECTORS

Vote Required; Nominees

         Five  persons  have been  nominated  for  election  at the 1995  Annual
Meeting as  directors  for terms  expiring at the 1996 Annual  Meeting and until
their  successors  have been duly  elected and  qualified.  Each of the nominees
currently is a director of the Company.

         It is intended that votes will be cast  pursuant to the enclosed  proxy
for the election of each nominee  listed  below,  except for those proxies which
withhold such authority.  If any of the nominees shall be unable or unwilling to
serve as a  director,  it is  intended  that  the  proxy  will be voted  for the
election  of such  other  person or  persons  as the  Company's  management  may
recommend in the place of such nominee.  The management has no reason to believe
that any of the nominees will not be candidates or will be unable to serve.

         All  directors  will hold  office  until  the next  Annual  Meeting  of
Stockholders and the election and  qualification of their  successors.  Officers
are elected annually and serve at the pleasure of the Board of Directors.

         Set forth  below is certain  biographical  information  relating to the
nominees.

         William  R.  Cohen,  64,  Co-Chairman  of the  Board,  has  served as a
Director of the Company  since April 1986.  Mr.  Cohen is the  President of Star
Uniform  Rental  Company and Go Lightly Candy  Company.  Mr. Cohen has served as
Chairman of American Mobile  Communications,  a cellular  communications company
and has also held  various  positions  with CFC  Associates,  a venture  capital
partnership,  and its predecessor organizations.  Mr. Cohen serves as a lifetime
trustee of the Hospital Center,  Orange, New Jersey. Mr. Cohen is not related to
Gerald L. Cohen.

         William L. Richter,  52,  Co-Chairman of the Board, has been a director
of the Company since August 1993 and has previously  served as an advisor to the
Company's  Board of  Directors.  Mr.  Richter  has  been  President  of  Richter
Investment  Corp.  and its  wholly-owned  subsidiary,  Richter  & Co.,  Inc.,  a
registered  broker-dealer  firm (or its predecessor  organization)  for the past
five years.  Mr. Richter was Co-Chairman of  Rent-A-Wreck  of America,  Inc., an
automobile rental franchise  operation,  from November 1989 to June 1993 and has
been Vice Chairman of that Company since June 1993.

         Kenneth L. Blum, Sr., 69, has served as a Director of the Company since
August 1993. Mr. Blum has been Chairman of the Board and Chief Executive Officer
of Rent-A-Wreck of America, Inc. an automobile rental franchise operation, since
June 1993 and served as its  President  from January 1994 to October  1994.  Mr.
Blum co-founded United HealthCare, Inc., a Baltimore,  Maryland-based healthcare
company,  in 1974 and served as its president and chief executive  officer until
1990.  Since 1990,  Mr. Blum has been a  management  consultant  to a variety of
companies,  including  National  Computer  Services,  Inc.,  a computer  service
bureau;  American  Business  Information  Systems,  Inc.,  a  high-volume  laser
printing company; and Mail- Rx, a mail-order prescription drug company. Mr. Blum
is the father of Kenneth L. Blum, Jr. and the father-in-law of Alan S. Cohn. See
"Executive Officers; NHE."

         Gerald L.  Cohen,  51, has served as a Director  of the  Company  since
March 1985.  Mr. Cohen is a managing  director of Greenley  Capital  Company,  a
limited partnership which is a New York-based investment banking firm. Mr. Cohen
is the sole  shareholder  of the general  partner  (Greenley  Corp.) of Greenley
Capital  Company.  From August 1982 through April 1989, Mr. Cohen was a managing
director of Richter,  Cohen & Co., a New York-based  investment  banking firm (a
predecessor  of Richter & Co.,  Inc.).  Mr.  Cohen also  serves as a Director of
Marketing  Systems of America and Polar  Express  Corporation.  Mr. Cohen is not
related to William R. Cohen.

         Sam Oolie,  59, has served as a Director  of the  Company  since  March
1985.  Mr.  Oolie has been  Chairman  and Chief  Executive  Officer  of  No-Fire
Technologies,  Inc., a  manufacturer  of fire  retardant  coatings and textiles,
since  August 1995 and has been  Chairman of Oolie  Enterprises,  an  investment
company,  since  July  1985.  Mr.  Oolie  has held  various  positions  with CFC
Associates,  a venture capital partnership,  and its predecessor companies since
January 1984,  and also has been Chairman of New Thermal  Corp.,  an extruder of
plastic  profiles  for the window  industry,  since  January  1991.  He was Vice
Chairman of American Mobile  Communications,  Inc. a cellular telephone company,
from  February  1987 until July l989 and Chairman of the  Nostalgia  Network,  a
24-hour cable television  program  service,  from April 1987 until January 1990.
Mr. Oolie also serves as a Director of Noise  Cancellation  Technologies,  Inc.,
Wayfinders, Inc. and Comverse Technology, Inc.

Executive Officers; NHE

         Frank Cappadora,  49, has been President and Chief Executive Officer of
the Company since  September  1992 and was  designated to such  positions by the
Board of Directors in connection with the management  services agreement between
the  Company and  National  Health  Enterprises,  Inc.,  a Maryland  corporation
("NHE"). Mr. Cappadora is Vice President and Chief Executive Officer of National
Computer Services, Inc., a computer service bureau, and Vice President and Chief
Executive Officer of American Business Information Systems,  Inc., a high volume
laser printing company. See "Certain Transactions."

         Mark L. Smith,  34, has served as Vice  President of the Company  since
August l990, as Treasurer and  Controller  since 1986, as Secretary  since April
1993, and as Chief  Financial  Officer since August 1993. Mr. Smith, a certified
public  accountant  and a member of the American  Institute of Certified  Public
Accountants, was a Staff Accountant for the accounting firm of Coopers & Lybrand
from June 1985 to May 1986.

         Effective  March  18,  1993,  the  Company  entered  into a  Management
Agreement (the "Management Agreement") with National Health Enterprises, Inc., a
Maryland   corporation   ("NHE")   pursuant   to  which  NHE  agreed  to  manage
substantially  all  aspects  of  the  Company's  business,  subject  to  certain
limitations and the direction of the Company's board of directors.  See "Certain
Transactions."

         The following  individuals,  though not  necessarily  deemed  executive
officers  of the  Company,  are  providing  significant  services to the Company
pursuant to the Management Services Agreement:

         Kenneth L. Blum, Jr., 31, is President and Chief Executive  Officer and
the sole  stockholder  of NHE.  Mr. Blum is also  President of  Rent-A-Wreck  of
America,  Inc., an automobile rental franchise operation,  President of National
Computer  Services,  Inc., a computer service bureau,  and President of American
Business Information Systems,  Inc., a high-volume laser printing company.  Alan
S. Cohn, 40, is providing sales and marketing  services on behalf of the Company
through an  arrangement  with NHE for sales and marketing  services.  Kenneth L.
Blum,  Sr.,  a member of the  Company's  Board of  Directors,  is the  father of
Kenneth L. Blum, Jr. and the father-in-law of Alan S. Cohn.

Compliance with Section 16(a) Reporting Requirements.

         Under  the  securities  laws  of  the  United  States,   the  Company's
directors, its executive officers, and any persons holding more than ten percent
of the Company's Common Stock are required to report their initial  ownership of
the Company's  Common Stock and any subsequent  changes in that ownership to the
Securities  and Exchange  Commission.  Specific due dates for these reports have
been  established and the Company is required to disclose any failure to file by
these dates. All of these filing  requirements  were satisfied,  except that the
Company  believes that 10%  stockholder  Benjamin D. Ward  completed one or more
transactions  during the fiscal year,  though the Company did not receive a copy
of any report  which may have been filed with respect to such  transactions.  In
making  these  disclosures,  the  Company has relied  solely on  representations
obtained from certain of its former and current  directors,  executive  officers
and ten percent  holders  and/or copies of the reports that they have filed with
the Commission.

Meetings and Committees

         The Audit Committee of the Board of Directors  consists of Gerald Cohen
and Sam Oolie. This committee recommends engagement of the Company's independent
public  accountants  and is primarily  responsible  for  approving  the services
performed by the Company's  independent public accountants and for reviewing and
evaluating  the  Company's  accounting  principles  and its  system of  internal
accounting  controls.  The Audit  Committee  met one time during the fiscal year
ended May 31, 1995.

         Currently,  there is no nominating or  compensation  committee or other
committee performing similar functions.

         The Board of  Directors  of the Company  held a total of five  meetings
(including  telephonic  meetings)  during  the fiscal  year ended May 31,  1995.
During the fiscal year ended May 31, 1995, no director  attended  fewer than 75%
of the aggregate of all meetings of the Board of Directors  and the  committees,
if any, upon which such director served.

<PAGE>

                           SUMMARY COMPENSATION TABLE

      The following table and related notes set forth information  regarding the
      compensation  awarded  to,  earned  by or  paid  to  the  Company's  Chief
      Executive  Officer for services  rendered to the Company  during the years
      ended May 31,  1995,  1994 and 1993.  No other  executive  officer who was
      serving as an executive  officer at the end of fiscal 1995 received salary
      and bonus which aggregated at least $100,000 for services  rendered to the
      Company during the year ended May 31, 1995.

<TABLE>
<CAPTION>

                                      Annual Compensation               Long Term Compensation
                             ----------------------------------    ----------------------------------
                                                                          Awards            Payouts
                                                                   ---------------------  -----------  
                                                  Other Annual     Restricted                             All Other
Name and                                          Compensation       Stock      Options/     LTIP       Compensation
Principal Position   Year    Salary ($)  Bonus ($)      ($)        Award(s)($)  SARs (#)  Payouts ($)       ($)
- -------------------  ----    ----------  ---------  -----------    -----------  --------  -----------   ------------
<S>                  <C>     <C>           <C>          <C>            <C>        <C>         <C>           <C>

Frank Cappadora      1995    $14,000(1)    ---          ---            ---        (2)         ---           ---
CEO                  1994       (1)        ---          ---            ---        (2)         ---           ---
                     1993       (1)        ---          ---            ---        (2)         ---           ---


(1)    Mr.  Cappadora  has been  President  and Chief  Executive  Officer of the
       Company since  September  1992 and was designated to such position by the
       Board of Directors in connection  with the Management  Agreement  between
       the Company and NHE. NHE receives cash compensation of $220,000 under the
       Management  Agreement  for the year ended March 18, 1994 and $200,000 per
       year  thereafter plus expense  reimbursements  and is entitled to receive
       commissions  pursuant to a Marketing  Agreement.  Mr.  Cappadora is not a
       stockholder  of NHE,  and his  compensation  from NHE and its  affiliated
       entities is not tied directly to the services  performed by Mr. Cappadora
       on behalf of the Company.  During 1995, Mr. Cappadora  received a portion
       of his  compensation  directly  from the  Company,  while  the  remaining
       portion was paid to him by NHE.

(2)    NHE  received  options  for  the  purchase  of  4,400,000  shares  of the
       Company's  Common Stock in March 1993 in connection  with the  Management
       Agreement.  Mr.  Cappadora  holds  options  for  485,500  shares  of  the
       Company's  Common Stock,  which options were transferred to Mr. Cappadora
       by NHE in March  1993.  The  options  are  exercisable  at $.48 per share
       through March 18, 2003.

See also "Certain Transactions -- Stock Option Grant."

</TABLE>
<PAGE>



                AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                       AND FY-END OPTION VALUE TABLE (1)

       The following table sets forth  information with respect to the executive
       officer named in the Summary Compensation Table concerning the number and
       value of options  outstanding  at the end of the last  fiscal  year.  The
       executive  officer  named  in the  Summary  Compensation  Table  did  not
       exercise any options during the last fiscal year.

                    Number of Unexercised          Value of Unexercised
                    Options at FY-End (#)          in-the-Money Options
                                                       at FY-End ($)
                 -------------------------      ---------------------------
Name             Exercisable  Unexercisabe      Exercisable   Unexercisable
- ---------------  -----------  ------------      -----------   -------------
Frank Cappadora    485,500         --           $301,010(1)        --


(1) Based on the average of the closing bid and asked  prices on May 31, 1995 as
    reported by the National  Quotation  Bureau,  Inc. and an exercise  price of
    $.48 per share.  See Note 2 to the Summary  Compensation  Table and "Certain
    Transactions -- Stock Option Grant."


Employment   Contracts,   Termination  of  Employment,   and   Change-in-Control
Arrangements

         In the  event  of  termination  of the  Management  Agreement  with NHE
without  cause,  all options  granted to NHE in connection  with the  Management
Agreement  remain  outstanding  for the balance of their  10-year  term.  See --
"Certain Transactions -- Stock Option Grant."

Director Compensation

         Directors  are  reimbursed  for  out-of-pocket   expenses  incurred  in
connection with each Board of Directors or committee meeting attended. Directors
who also are  employees  of the  Company  are  eligible  to  participate  in the
Company's  Incentive  Stock Option Plan and the Company's  401(k) Plan,  and all
directors are eligible to  participate  in the Company's  1993 Stock Option Plan
(the "1993 Plan").  Pursuant to the 1993 Plan, options for 100,000 shares of the
Company's  Common  Stock  were  granted  on April 8,  1993 to each of  directors
William R. Cohen,  Gerald L. Cohen,  and Sam Oolie.  The exercise  price of such
options  is $.40 per  share,  which  was at least the fair  market  value of the
Company's Common Stock on the date of grant. Options for 25,000 shares of Common
Stock were  exercisable  by each of the optionees as of the date of grant,  with
the  balance  vesting  in equal  parts at the end of each of the 10  three-month
periods  following the date of grant.  At May 31, 1995 options for 85,000 shares
of Common Stock were exercisable by each of the optionees.

Certain Transactions

         Management  Agreement.  Effective  March 18, 1993, the Company  entered
         ---------------------
into a Management  Agreement (the  "Management  Agreement") with NHE pursuant to
which NHE agreed to manage  substantially all aspects of the Company's business,
subject to certain  limitations  and the  direction  of the  Company's  Board of
Directors.  The Management  Agreement  provided cash compensation of $220,000 in
the first year and  $200,000  per year  thereafter,  as well as options  for the
purchase of up to 4,400,000  shares of the Company's  Common Stock, as described
below.  The  Management  Agreement  has an initial  term of five years,  and the
Company has the right to extend it for up to two  additional  two-year  periods.
The  Management  Agreement is terminable  by the Company for cause,  as defined.
Pursuant to the Management  Agreement,  the Company has agreed that it will not,
without NHE's consent, issue (i) securities for consideration less than the fair
market  value  thereof;  (ii) shares of Common Stock to any  director,  officer,
employee,  or affiliate for less than $.40 per share; or (iii) securities to any
director, officer, employee, or affiliate except to the extent of 300,000 shares
of Common Stock plus options previously issued to such persons.

         The  Management   Agreement   includes  certain   representations   and
warranties and  limitations on solicitation by NHE of customers and employees of
the  Company  during  the term of the  Management  Agreement  and for two  years
thereafter.  The Management  Agreement also requires that NHE hold in confidence
the Company's confidential  information,  provides that confidential information
developed  by NHE shall  belong to NHE,  and further  provides  that the Company
shall have a  nonexclusive,  royalty-free,  perpetual  license  to  confidential
information developed by NHE.

         Stock  Option  Grant.  Effective  March 18,  1993,  the Company  issued
         --------------------
10-year  options  (the  "Options")  to NHE for the  purchase of up to  4,400,000
shares of the  Company's  Common  Stock,  of which  Options for the  purchase of
1,400,000  shares were  exercisable as of the date of grant at an exercise price
of $.40 per share.  The remaining  Options (an  aggregate of 3,000,000  Options)
could become  exercisable under their original terms at prices ranging from $.40
to $.80 contingent upon achievement of profitability  targets.  Pursuant to such
provisions,  Options for the purchase of 500,000  shares became  exercisable  at
$.432  based upon the  Company's  results for the  quarter  ended May 31,  1994.
Effective  December 5, 1994, the Board of Directors  approved the vesting of the
remaining 2,500,000 of these Options at an exercise price of $.48 per share, and
NHE and the Company agreed that the exercise price of the 500,000  Options which
had vested at $.432 per share would be increased to $.48 per share.  The actions
of the Board of Directors were predicated upon the Board's view of the Company's
performance  relative  to the  original  vesting  criteria  and  other  relevant
considerations.  Options remain  exercisable  throughout the 10-year term of the
Options,  except  that  Options  terminate  120 days  after  termination  of the
Management Agreement by the Company for cause.

         The Options are  transferable  only to employees or  affiliates  of NHE
performing  substantial services for or on behalf of the Company or to employees
of the Company,  subject to compliance  with applicable law. NHE transferred all
of the Options in March 1993,  principally to Kenneth L. Blum, Jr., Alan S. Cohn
and Frank Cappadora.  Effective  December 5, 1994,  Messrs.  Blum, Jr., Cohn and
Cappadora transferred an aggregate of 125,000 of the Options exercisable at $.48
per share to Richter & Co., Inc. ("RCI") in consideration of services  performed
and to be performed by RCI on behalf of NHE in connection  with NHE's  provision
of management  services to the Company.  RCI in turn transferred  50,000 of such
Options to William L. Richter effective  December 5, 1994.  Transferred  Options
may revert to NHE if a transferee ceases performing  substantial services for or
on behalf of the Company.

         Stock  Purchase.  Kenneth L. Blum,  Jr. and Alan S. Cohn each  acquired
         ---------------
50,000 shares (the "Shares") of the Company's Common Stock on March 18, 1993 for
consideration of $.40 per share.

         Subordinated  Promissory Notes. On March 18, 1993, the Company obtained
         ------------------------------
loans in the amount of $80,000 from each of Mr. Blum and Mr. Cohn. The notes are
due March 18, 1998 and bear interest at the rate of 6% per annum,  provided that
the notes may be  accelerated by the holders  thereof if the Company  terminates
the Management  Agreement  without cause.  Interest is payable  semiannually  in
arrears, commencing September 18, 1993. The notes are unsecured and subordinated
to the Company's  outstanding 9 1/2%  Debentures and future  indebtedness of the
Company for borrowed money.

         Registration Rights Agreement.  The Company entered into a Registration
         -----------------------------
Rights Agreement (the "Registration Rights Agreement")  effective March 18, 1993
with NHE, Mr. Blum, and Mr. Cohn. The Registration Rights Agreement provides two
demand registrations with respect to the Shares and the shares issuable pursuant
to the Options  ("Registrable  Securities").  The first demand  registration  is
exercisable at the request of holders of at least 900,000 Registrable Securities
after the exercise by NHE and/or its  transferees  of at least 900,000  Options.
The second demand  registration  is  exercisable at the request of holders of at
least 1,000,000  Options after  completion of a fiscal year in which the Company
has Profits of at least  $1,000,000.  The  Registration  Rights  Agreement  also
provides  piggyback  registration  rights with respect to registrations in which
other selling  stockholders are  participating.  The Company is obligated to pay
the  offering  expenses  of each  such  registration,  except  for  the  selling
stockholders'  pro rata portion of underwriting  discounts and  commissions.  No
precise  prediction can be made of the effect,  if any, that the availability of
shares pursuant to registrations  under the  Registration  Rights Agreement will
have on the market price  prevailing from time to time.  Nevertheless,  sales of
substantial  amounts of the Common Stock  pursuant to such  registrations  could
adversely affect prevailing market prices.

         Marketing  Agreement.  Effective  March 18,  1993,  the Company and NHE
         --------------------
entered into a Marketing  Representation  Agreement (the "Marketing  Agreement")
pursuant to which NHE is entitled to receive a commission equal to 7 1/2% of the
enrollment  fees (as  defined)  from  Sponsor  contracts  generated  by NHE. The
Company  also agreed to pay NHE  commissions  equal to 2 1/2% of the  enrollment
fees  from  Sponsor  contracts  with  respect  to which NHE  provides  marketing
assistance in procuring the contract,  but does not itself  generate the initial
Sponsor contact. The term of the Marketing Agreement is coextensive with that of
the   Management   Agreement.   In  fiscal  1995  and  1994,  the  Company  paid
approximately  $66,000  and  $34,00,  respectively,  to NHE under the  Marketing
Agreement.

         Software  Development   Services.   During  fiscal  1995,  the  Company
         --------------------------------
contracted with National  Computer  Services,  Inc.  ("NCS") to develop software
related to the  Company's  vision,  dental and hearing  programs.  During fiscal
1995,  the  Company  paid  approximately  $162,000  to NCS  for  such  services.
Additionally,  the Company has contracted with NCS to lease its computer system.
Once the software  development  is completed  and the system is  converted,  the
Company will pay NCS a monthly lease fee of $2,500.  Frank Cappadora,  President
and  Chief  Executive  Officer  of the  Company,  is Vice  President  and  Chief
Executive Officer and a stockholder of NCS. Kenneth L. Blum, Jr., a principal of
NHE, is President and a stockholder of NCS and the son of Kenneth L. Blum,  Sr.,
a director of the Company.

         Litigation  Agreement.  The  Company  entered  into an  agreement  with
         ---------------------
Kenneth  L.  Blum,  Sr.,  a director  of the  Company;  Kenneth L. Blum,  Jr., a
principal of NHE;  and Alan S. Cohn,  who  provides  marketing  services for the
Company through an arrangement  with NHE, with respect to potential  liabilities
and expenses in  connection  with a suit  initiated by United  HealthCare,  Inc.
("United")  against  the  Company  and  these  individuals  in June  1994  and a
countersuit  filed  against  United in December 1994 by these  individuals.  The
agreement provided that the Company would indemnify the individuals in an amount
based upon the gross profit earned on the contract  which was the subject of the
action brought by United and overall Company pretax  profitability  and gave the
Company  an  interest  in any  net  proceeds  received  in  conection  with  the
countersuit.  All litigation between the parties was dismissed with prejudice in
May 1995 pursuant to a settlement.  The Company paid  approximately  $140,000 in
legal fees during  fiscal 1995 pursuant to the  agreement,  which did not exceed
the gross profit earned on the contract in question.

         Investment   Banking   Services.    The   Management    Agreement   and
         -------------------------------
contemporaneous transactions with NHE and certain other substantial transactions
were  structured  and  negotiated  for the Company by Richter & Co., Inc., a New
York  investment  banking firm ("RCI"),  which  received cash  consideration  of
$50,000 and 10-year  warrants (the  "Warrants") to acquire 400,000 shares of the
Company's Common Stock, of which 127,273 were exercisable upon grant at $.40 per
share.  Under the original  terms of the  Warrants,  the balance of the Warrants
became exercisable  contingent upon achieving  profitability targets in the same
manner originally  applicable to the Options,  as described above. The shares of
Common  Stock  issuable  pursuant to the  Warrants  are  entitled  to  piggyback
registration  rights  with  respect to any  registration  in which the shares of
Common  Stock sold to Mr. Blum,  Jr. and Mr. Cohn or the Common  Stock  issuable
pursuant to the Options are included. A principal of RCI, William L. Richter, is
a member of the Company's Board of Directors.  RCI has assigned Warrants for the
purchase of 160,000  shares of the Company's  Common Stock to Mr.  Richter.  Mr.
Richter and his firm have provided and expect to continue to provide substantial
investment services for Messrs. Blum, Sr. and Jr., Mr. Cohn and various of their
affiliated entities. To that extent, RCI may be deemed to have had a conflict of
interest  with respect to its efforts on behalf of the Company in effecting  the
Management  Agreement and related  agreements  with NHE. The Company's  Board of
Directors took into account the potential  conflict of interest  issues referred
to above in structuring and entering into the investment  banking agreement with
RCI and believes that the  agreement was desirable and in the best  interests of
the Company notwithstanding such possibility.

         As a result of actions  taken by the Board of  Directors on December 5,
1994 in connection  with the Options,  the 400,000  Warrants  referred to in the
preceding  paragraph  have the  following  terms:  50,909  Warrants  held by Mr.
Richter and 76,364 Warrants held by RCI are  exercisable at $.40 per share;  and
109,091  Warrants  held by Mr.  Richter  and  163,636  Warrants  held by RCI are
exercisable at $.48 per share.

         Effective  December 5, 1994,  Messrs.  Blum,  Jr.,  Cohn and  Cappadora
transferred an aggregate of 125,000 options exercisable at $.48 per share to RCI
(of  which  50,000  were  transferred  in  turn  by  RCI  to  Mr.  Richter),  in
consideration of services rendered and to be rendered by RCI on behalf of NHE in
connection with NHE's provision of management services to the Company.

         Financial  Advisor  Agreement.  Effective January 18, 1995, the Company
         -----------------------------
retained RCI as exclusive  financial  advisor and  placement  agent.  RCI's fees
under this arrangement are payable only upon completion of defined  transactions
and,  in such  event,  are  calculated  upon the  basis of a  percentage  of the
transaction  value.  The  agreement  is  terminable  by the Company upon 90 days
notice,  provided  that RCI is  entitled to receive  certain  fees for two years
following  termination  in the event a transaction  is concluded  with an entity
introduced to the Company by RCI.

         RCI  provides   substantial  ongoing  financial  management  and  other
services to the Company at no charge. In the opinion of management, the terms of
the Company's  arrangements  with RCI, NHE and NCS taken as a whole are at least
as favorable to the Company as could be obtained from third parties.


                                 OTHER MATTERS

         The Company is unaware of any other  matters  that are to be  presented
for action at the  meeting.  Should any other  matter come  before the  meeting,
however,  the  persons  named in the  enclosed  proxy  will  have  discretionary
authority  to vote all proxies with  respect to such matter in  accordance  with
their judgment.


                         INDEPENDENT PUBLIC ACCOUNTANTS

         The  Company  has   selected   KPMG  Peat  Marwick  LLP  to  audit  the
consolidated  financial statements of the Company for the fiscal year ending May
31, 1995. It is anticipated that  representatives  of KPMG Peat Marwick LLP will
be present at the Annual Meeting,  will have the opportunity to make a statement
if they desire, and will be available to respond to appropriate questions.


                             REPORT ON FORM 10-KSB

         Upon  written  request  directed  to Mark L. Smith,  Secretary,  Avesis
Incorporated,  100 West  Clarendon,  Suite 2300,  Phoenix,  Arizona  85013,  the
Company will furnish without charge to stockholders of record on the Record Date
a copy of the Company's Report on Form 10-KSB for the year ended May 31, 1995.


                             STOCKHOLDER PROPOSALS

         Proposals  intended  to be  presented  at the 1996  Annual  Meeting  of
Stockholders  must be received by the Company by July 12, 1996 to be  considered
for inclusion in the Company's proxy materials relating to that meeting.


                                       AVESIS INCORPORATED



                                       FRANK C. CAPPADORA
                                       President and Chief Executive Officer


October 30, 1995

<PAGE>

                              AVESIS INCORPORATED
                         100 West Clarendon, Suite 2300
                            Phoenix, Arizona 85013
                        
                           THIS PROXY IS SOLICITED ON
                        BEHALF OF THE BOARD OF DIRECTORS

               The  undersigned  hereby  appoints Frank C. Cappadora and Mark L.
Smith,  as Proxies,  each with the power to appoint his  substitute,  and hereby
authorizes each of them to represent and to vote, as designated  below,  all the
shares of Common  Stock of Avesis  Incorporated,  a  Delaware  corporation  (the
"Company")  held on record by the undersigned on October 23, 1995, at the Annual
Meeting of  Stockholders  to be held on December 11, 1995 and at any adjournment
thereof.

         1.    ELECTION OF DIRECTORS

William R. Cohen,  Kenneth L. Blum, Sr., Gerald L. Cohen, Sam Oolie,  William L.
Richter.

        [ ]    VOTE FOR all nominees listed, except as indicated to the contrary
               below (if any).

        [ ]    WITHHOLD  AUTHORITY to vote for all nominees.  (Instructions:  To
               withhold  your  vote  for  any  individual  nominee,   write  the
               nominee's name in the space below.)


        2.     In their  discretion,  to vote upon such  other  business  as may
               properly come before the Annual Meeting or any adjournment.

               THIS PROXY WHEN  PROPERLY  EXECUTED  WILL BE VOTED AS DIRECTED BY
THE UNDERSIGNED  STOCKHOLDER.  IF NO DIRECTION IS INDICATED,  THIS PROXY WILL BE
VOTED FOR THE ABOVE NOMINEES.


               Please sign exactly as name  appears on your stock  certificates.
When  shares  are held by joint  tenants,  both  should  sign.  When  signing as
attorney, executor,  administrator,  trustee or guardian, please give full title
as such. If a  corporation,  please give full  corporate  name and indicate that
execution is by president or other authorized officer. If a partnership,  please
sign in partnership name by authorized person.


Dated:                   , 1995.
      -------------------


                                       Stockholder Name(s):  (Print)


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


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


                                       -----------------------------------
                                       Signature

                                       -----------------------------------
                                       Signature if held jointly




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