US SERVIS INC
DEF 14A, 1997-07-16
COMPUTER INTEGRATED SYSTEMS DESIGN
Previous: SCUDDER GLOBAL FUND INC, 497, 1997-07-16
Next: APA OPTICS INC /MN/, DEF 14A, 1997-07-16



US SERVIS, INC.
220 Davidson Avenue, 2nd Floor
Somerset, New Jersey  08873
(732) 764-9898

NOTICE OF ANNUAL MEETING
OF STOCKHOLDERS TO BE HELD
AUGUST 20, 1997

To the Stockholders of US Servis, Inc.:

You are cordially  invited to attend the Annual  Meeting of  Stockholders  of US
Servis,  Inc., a Delaware  corporation  (the  "Company"),  which will be held on
Wednesday,  August 20, 1997, at 10:00 a.m.,  local time, at 220 Davidson Avenue,
2nd Floor, Somerset, New Jersey, for the following purposes:

1. To elect seven (7) directors to serve until the 1998 Annual  Meeting of the 
   stockholders  of the Company; and

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

Only  stockholders  of record at the close of  business on July 18, 1997 will be
entitled to notice of and to vote at the meeting and at any adjournment thereof.

Accompanying this notice is a Proxy Statement, a form of proxy and a copy of our
Annual  Report  on  Form  10-K,  as  filed  with  the  Securities  and  Exchange
Commission.

We hope you attend the meeting in person, but, if you cannot,  please sign, date
and  promptly  return the enclosed  proxy in the envelope  provided so that your
shares may be voted at the meeting.


                                  By Order of the Board of Directors



                                  ROBERT E. VAN METRE
                                  Secretary and Vice President, Accounting 
                                  and Finance


Somerset, New Jersey
July 25, 1997
<PAGE>
                                 US Servis, Inc.
                         220 Davidson Avenue, 2nd Floor
                           Somerset, New Jersey 08873


                                 PROXY STATEMENT

The Proxy Statement is furnished in connection with the  solicitation of proxies
by the Board of  Directors  of US  Servis,  Inc.,  a Delaware  corporation  (the
"Company"),  to be voted at the Annual  Meeting of  Stockholders  of the Company
referred  to in the  foregoing  Notice.  All proxies  received  pursuant to this
solicitation  will be  voted  in  accordance  with  the  instructions  indicated
thereon.  A majority  of the  shares  having  voting  power  (4,425,342  shares)
represented  at the meeting in person or by proxy will  constitute  a quorum for
the transaction of business. Stockholders who execute proxies may revoke them at
any time before they are voted by  submitting  a later dated proxy or by written
notice  delivered to the  Secretary of the Company.  Personal  attendance at the
meeting without submitting a later dated proxy or a written notice of revocation
to the  Secretary  shall not serve to revoke any proxy,  unless the  stockholder
attends and votes at the meeting.

The  Company  has  appointed  Registrar  and  Transfer  Company,  the  Company's
registrar and transfer  agent,  as inspector of elections for the annual meeting
for the purpose of calculating the number of votes present in person or by proxy
at the annual meeting and tabulating the vote for proposals  submitted to a vote
of  stockholders at the annual  meeting.  Shares owned by  stockholders  who are
present in person, or which are represented by proxy, at the annual meeting will
determine whether or not a quorum is present. The election inspectors will treat
abstentions  as shares  that are present  and  entitled to vote for  purposes of
determining  the  presence  of a  quorum  but  as  not  voted  for  purposes  of
determining the approval of any matter submitted to the stockholders for a vote.
If a broker indicates on the proxy that it does not have discretionary authority
as to  certain  shares to vote on a  particular  matter,  those  shares  will be
considered as present but not entitled to vote with respect to that matter.  The
Company anticipates mailing of the proxy materials to stockholders will commence
on or about July 25, 1997.

The expenses of this  solicitation  will be borne by the  Company.  Solicitation
will be primarily by use of the mails. Executive officers and other employees of
the Company may solicit proxies,  without extra compensation,  personally and by
telephone  and other means of  communication.  The Company  will also  reimburse
brokers and other persons holding Common Stock in their names or in the names of
their  nominees for their  reasonable  expenses in forwarding  proxies and proxy
materials to beneficial owners.

                        RECORD DATE OF VOTING SECURITIES

Only holders of the Company's Common Stock, Series A Convertible Preferred Stock
(the "Series A Shares") and Series B Convertible  Preferred Stock (the "Series B
Shares") of record at the close of  business  on July 18,  1997 are  entitled to
notice of and to vote at the meeting.  On that date the Company had  outstanding
and entitled to vote 6,350,683 shares of Common Stock, 1,500,000 Series A Shares
and 1,000,000  Series B Shares.  Each  outstanding  share of Common Stock,  each

<PAGE>
outstanding  Series A Share and each  outstanding  Series B Share  entitles  the
record holder to one vote on each matter to be acted upon at the meeting.

The Certificate of Designation authorizing the Series A Shares provides that the
holders of the Series A Shares shall have the right to elect one director of the
Corporation.  The  Certificate  of Designation  authorizing  the Series B Shares
provides  that so long as (i) at least 200,000  Series B Shares are  outstanding
and  Frontenac  VI  Limited  Partnership  ("Frontenac  VI") owns not less than a
majority  of such  shares,  and  (ii) the  holders  of  Series A Shares  are not
eligible  to  elect  a  director  pursuant  to the  Certificate  of  Designation
authorizing  the Series A Shares,  the holders of the Series B Shares shall have
the right to elect one director of the Corporation.  The remaining directors are
elected by a plurality of the votes cast in the election.  The affirmative  vote
of the  holders of a  majority  of the  shares  voted with  respect to any other
proposal presented at the meeting is required to approve such other proposal.


                              ELECTION OF DIRECTORS
                           (ITEM #1 on the PROXY CARD)


A Board of Directors  consisting  of eight  individuals  is to be elected at the
Annual Meeting.  Unless  otherwise  instructed,  the proxy holders will vote the
proxies received by them for the nominees named below, other than Mr. Cowie. Mr.
Cowie has been nominated by the holders of a majority of the Series A Shares and
his  nomination  will be voted upon by the  holders  of Series A Shares.  In the
event  that any  nominee  of the  Company  is unable or  declines  to serve as a
director at the time of the Annual  Meeting,  the proxies  will be voted for any
nominee who shall be  designated  by the present  Board of Directors to fill the
directorship.  The term of office of each  person  elected  as a  director  will
continue  until the next  annual  meeting  of  stockholders  or until his or her
successor has been elected and qualified.

The names of the  nominees  and  certain  information  about  them are set forth
below.
<TABLE>
<S>                             <C>      <C>

      Name                       Age            Position

Graham O. King                   57       Chairman of the Board and Chief Executive Officer
S.M. Caravetta                   71       Vice Chairman of the Board
James A. Pesce                   54       President and Director
Frederick R. Blume               55       Director
Stanford J. Goldblatt            58       Director
Robert E. King                   61       Director
Robert C. Bowers                 51       Director
James E. Cowie                   42       Director

</TABLE>

                                       2
<PAGE>
GRAHAM O. KING joined the Company on October 12, 1994 as the Company's  Chief
Executive  Officer.  He was appointed Chairman of the Board of  Directors  at a
Board of  Directors  meeting  held on October 28,  1994.  He was formerly
with Shared Medical Systems,  Inc., a healthcare  information  service company,
from October 1, 1986 until October 31, 1993,  where he served as its President 
from April 1987.  From October 31, 1993 until joining the Company,  he
was a partner  with Salt  Creek  Ventures,  a private  investment  company. 
He is  presently  a  director  of ADAC Laboratories,  Inc. and Optika  Imaging 
Systems,  Inc. Mr. King and Mr.  Robert E. King,  another  director of the
Company, are brothers.


S. M.  CARAVETTA was the Chairman of the Board of Directors, and Chief Executive
Officer of the Company from its organization  in 1976 through  October 28, 1994.
He became Vice  Chairman of the Board of Directors on October 28,1994.  
Mr. Caravetta has been a director of the Company since 1976.


JAMES A. PESCE has been the President and a Director of the Company since 1982.

FREDERICK R. BLUME has been a director of the Company  since 1993. He has been a
Managing  Partner of Capital  Health  Venture  Partners,  a  healthcare  venture
capital firm, since June 1986. Prior to founding Capital Health, Mr. Blume was a
Managing  Director of Paine Webber Group  specializing  in corporate  healthcare
financing.  He is  presently  a director  of Cytyc  Corporation  and  Washington
National Corporation.


STANFORD J. GOLDBLATT has been a director of the Company since April 20, 1995. 
Since 1979, Mr.  Goldblatt has been a partner in the law firm of 
Hopkins & Sutter,  counsel to the  Company. Mr.  Goldblatt  has  announced  his
withdrawal  as a partner  of Hopkins & Sutter  and his  intention  to become a 
partner in the law firm of Winston & Strawn.


ROBERT E. KING has been a  director  of the  Company  since  April 20,  1995. 
Mr.  King is a partner in Salt Creek Ventures,  a private investment company,  
and Chairman of the Executive Committee of COLLEGIS,  Inc., an outsourcer
of  information  services for colleges and  universities.  For a twelve year
period prior to October 1994, Mr. King was a director and Chief  Executive  
Officer of CA Newtrend  Inc., the general  partner of Newtrend,  L.P. (and its
partnership  and  corporate  predecessors),   a  software,  service  and  
outsourcing  provider  in  the  financial institutions market.  He is presently
a director of DEVRY, Inc.  Mr. King and Mr. Graham O. King are brothers.

                                   3

<PAGE>
ROBERT C. BOWERS has been a director  of the Company  since April 20,  1995.  
Since May 1996,  Mr.  Bowers has been Vice  President and Chief  Financial  
Officer of COLLEGIS,  Inc.  Between June 1995 and May 1996, Mr. Bowers served
as Vice  President and Chief  Financial  Officer of HTE,  Inc., a software  
service  company in the state and local government  market.  From June 1985 
through  October 1994, Mr. Bowers was Senior Vice President and Chief Financial
Officer  of CA  Newtrend  Inc.,  the  general  partner  of  Newtrend,  L.P.  
(and  its  partnership  and  corporate predecessors).


JAMES E. COWIE has been a director of the Company  since July 18,  1995.  
Mr.  Cowie has been a general  partner of Frontenac Company, a Delaware general
partnership that is the general partner of Frontenac VI Limited  Partnership
("Frontenac  VI") and other  venture  capital  partnerships, since 1989. He also
serves on the boards of directors of PLATINUM technology, inc. and 
3Com Corporation.


Concerning the Board of Directors

Prior to October 1994,  outside  directors of the Company  received up to $1,000
per  meeting  for their  services  to the  Company in such  capacity.  Effective
October 1994,  outside directors of the Company were granted stock options under
the Company's 1994 Non-Employee  Director Stock Option Plan (the "1994 Plan") in
lieu of cash  compensation.  Under the 1994 Plan,  the Board of Directors of the
Company is  authorized  to grant  options to  purchase  up to 350,000  shares of
Common  Stock to  certain  non-employee  directors.  Under the terms of the 1994
Plan, a non-employee  director is granted  options to purchase  50,000 shares of
Common  Stock at the market price on the day he or she becomes a director or, in
the case of outside  directors that were in office during October 1994, the date
of adoption of the 1994 Plan.  The options vest at the rate of 10,000 shares per
year,  expire if not exercised  within ten years from the date of grant, and are
non-transferrable  by option holders during an option holder's  lifetime.  Under
circumstances  set forth in the 1994 Plan,  the options may be exercised  within
six months following  termination of service to the Company,  or within one year
in the event of death or total  disability.  In January 1995, each of Mr. Bowers
and Mr. Robert King, as consideration for his agreement to serve as a consultant
to the Company, was issued options under the Company's Amended 1993 Stock Option
Plan (the "1993 Plan").  Neither Mr. Bowers nor Mr. King received  options under
the 1994 Plan upon his  appointment  as a director of the  Company.  Neither Mr.
Goldblatt  nor Mr.  Cowie,  upon being  appointed  as a director of the Company,
accepted any options. On February 11, 1997, the Board of Directors cancelled the
options  granted  to Mr.  Bowers and Mr.  King  under the 1993 Plan and  granted
options for the same number of shares to Mr.  Bowers and Mr. King under the 1994
Plan,  such  options  having  the same terms and  conditions  as those that were
cancelled.  The option  holdings of the  directors  are set forth under  "Voting
Securities and Principal  Holders Thereof" below.  Directors are also reimbursed
for their reasonable travel expenses incurred in attending meetings.

                                       4
<PAGE>
The Board of Directors met or took action without a meeting six times during the
fiscal year ended March 31, 1997.  There is no present  director  nominated  for
election  who  attended  fewer than 75% of the  aggregate of the total number of
meetings of the Board of Directors  and the total number of meetings held by all
committees of the Board of Directors on which he served.

The Board of Directors maintains an Executive Committee,  an Audit Committee, an
Option Committee, a Nominating Committee and a Compensation Committee.

During the fiscal  year  ended  March 31,  1997,  the  members of the  Executive
Committee  were Messrs.  Graham  King,  Robert King,  Bowers,  Blume,  Cowie and
Goldblatt.  The Executive  Committee met or took action  without a meeting seven
times during fiscal 1997.

The Audit  Committee  discusses  matters of concern to the  independent  auditor
resulting  from the audit;  reviews  changes  in  accounting  principles  in the
financial  statements;  and  reviews  non-auditing  services  performed  for the
Company by the independent auditor. During the fiscal year ended March 31, 1997,
the members of the Audit  Committee  were Messrs.  Bowers,  Goldblatt and Robert
King.  The  Audit  Committee  held  meetings  on May 3,  1996,  July 2, 1996 and
November 11, 1996 to discuss (i) the scope and cost of the audit to be performed
for the fiscal year ended March 31,  1996,  (ii) the results of such audit,  and
(iii) the financial condition of the Company. The members of the Audit Committee
also met  informally  during the fiscal year ended March 31, 1997 to discuss the
selection of an independent  auditor and the Company's  financial  statements in
connection with Executive Committee meetings.

The Option  Committee  administers  the 1993 Plan.  During the fiscal year ended
March 31,  1997,  the members of the Option  Committee  were  Messrs.  Cowie and
Goldblatt.  The Option  Committee  met or took  action  without a meeting  twice
during fiscal 1997,  and both members of the Option  Committee  participated  in
such action.

During the fiscal year ended  March 31,  1997,  the members of the  Compensation
Committee were Messrs.  Blume and Cowie. The Compensation  Committee took action
without a meeting once during fiscal 1997.

During the fiscal  year ended  March 31,  1997,  the  members of the  Nominating
Committee  were  Messrs.  Graham  King,  Caravetta  and  Blume.  The  Nominating
Committee  met once  during  fiscal  1997,  and all  members  of the  Nominating
Committee were present at such meeting.  The Nominating  Committee will consider
director  nominees  submitted by the  stockholders  of the Company.  Submissions
should  be  made in a  writing  addressed  to the  attention  of the  Nominating
Committee at the Company's principal executive offices.

                                     5
<PAGE>
The Company has agreed with each  director of the Company that the Company shall
indemnify the director  against certain claims that may be asserted  against him
by reason of serving on the Board of Directors.

Mr.  Graham King is a party to an  Employment  Agreement  with the Company  that
extends from year to year unless  terminated  for cause or upon notice by either
party.  This agreement and certain other terms of Mr. King's employment with the
Company are discussed under "Discussion of 1997 Executive  Officer  Compensation
and Employment Contracts" below.

Mr. King and Mr.  Caravetta  have signed an agreement to the effect that each 
will vote for the other as a director of the Company.  Mr.  Caravetta  has also
agreed,  among other  things,  to vote in favor of the slate of directors
nominated by the Nominating Committee.

Mr. Caravetta is a party to a Senior Consulting Agreement with the Company. This
agreement  extends  through  April 1, 1998.  On October  12,  1994,  the Company
entered into a Senior Consulting  Agreement with Mr.  Caravetta.  This agreement
was amended by letters  dated  November  11,  1994 and July 5, 1995.  The Senior
Consulting  Agreement  replaced  and  superceded  a prior  employment  agreement
between Mr.  Caravetta and the Company.  The agreement  provides for a salary of
$275,000 per annum. An agreement to provide a split dollar life insurance policy
on the lives of Mr. and Mrs.  Caravetta in the face amount of $2,000,000 through
April 1, 1998 was  terminated by letter  agreement  dated July 5, 1995,  and the
split dollar policy (with a cash value of approximately $60,000) was transferred
to Mr. and Mrs. Caravetta.  Pursuant to the Senior Consulting Agreement, a stock
option for 150,000  common  shares  granted to Mr.  Caravetta by the Company was
canceled.

Mr. Caravetta's Senior Consulting  Agreement includes a change of control clause
that provides  that,  in the event of a change of control of the Company  during
the term of Mr. Caravetta's agreement, the Company shall pay him an amount equal
to 2.0 times the average  annual base  compensation  paid to him during the five
fiscal years of the Company immediately preceding the change of control; and, if
such change of control takes place between April 1, 1997 and March 31, 1998, the
Company  shall pay him an amount  equal to 1.5 times  the  average  annual  base
salary and incentive compensation. The aforesaid payment shall be made to him in
twelve  or,  at  his  election,  in  twenty-four,  equal  monthly  installments,
commencing on the first day of the month following the change of control.  Other
than the change of control payments,  Mr. Caravetta shall not be entitled to any
other salary or consulting payments under the Senior Consulting  Agreement after
a change of control.  Mr. Caravetta has agreed that a change of control in favor
of Mr. King or persons  affiliated with Mr. King shall not be deemed a change in
control for purposes of his Senior Consulting Agreement.

The  Company  has agreed to  maintain a term life  policy in the face  amount of
$500,000 on the life of Mr.  Caravetta  through March 31, 1998.  The Company has
designated  Rosemarie Caravetta or her estate as the beneficiary of this policy.
After March 31, 1998, the Company will transfer the policy to Mr. Caravetta, and
he will be responsible for premiums required to keep the policy in force.

                                    6
<PAGE>
Mr.  Caravetta's  agreement  also  contains  clauses  that  provide  for medical
insurance  coverage for the remainder of his and his wife's life (at her expense
following  his death).  Throughout  the fiscal year ended  March 31,  1997,  Mr.
Goldblatt  was a partner in the law firm of  Hopkins & Sutter.  Hopkins & Sutter
received legal fees and  reimbursement  for  disbursements  from the Company for
legal  services  provided to the  Company by Hopkins & Sutter  during the fiscal
year ended March 31, 1997.  The Company has  continued to employ the services of
Hopkins & Sutter;  no estimate of the legal fees for the 1998 fiscal year can be
made at this time.  Mr.  Goldblatt has announced his  withdrawal as a partner of
Hopkins  & Sutter  and his  intention  to  become a  partner  in the law firm of
Winston & Strawn.No estimate can be made at this time of the legal fees, if any,
that the  Company  will pay to  Winston & Strawn in the 1998  fiscal  year.  Mr.
Goldblatt  is also a member of the  healthcare  advisory  committee of Frontenac
Company, a Delaware general partnership that is the general partner of Frontenac
VI. Frontenac VI holds equity  representing  approximately 29.2% of the Company.
Mr.  Goldblatt  is also a trustee  of a trust  established  for the  benefit  of
members of Mr. Goldblatt's family, which trust is a limited partner in Frontenac
VI. Hopkins & Sutter provides legal services to Frontenac VI, Frontenac  Company
and  Robert E. King on a  regular  basis,  although  it has not  provided  legal
services  to  Frontenac  VI,  Frontenac  Company or Mr.  King with regard to any
transactions with the Company.

Mr.Cowie is a general partner of Frontenac Company, which is the general partner
of Frontenac VI. The Company  maintains a  directors  and  officers  liability 
insurance  policy covering all directors of the Company.


                             EXECUTIVE COMPENSATION

The following table summarizes the annual and long-term  compensation of certain
of the Company's executive officers for fiscal 1997, 1996 and 1995.

<TABLE>
<CAPTION>
                                                                      Long-Term Comp.              All Other
                                    Annual Compensation                Options (Shares)              Comp.

                                                                      Restricted    Securities
    Name/Position         Age   Year        Salary      Bonus (2)     Stock         Underlying       
                                                                      Awards (3)     Options                               
<S>                      <C>   <C>       <C>           <C>          <C>          <C>              <C>      
Graham O. King            57    1997      $239,000      $120,000         0             0             $8,968 (4)
 Chairman and CEO (1)           1996       239,000       105,000         0             0              3,756 (4)
                                1995       100,197        56,427     1,050,000     1,000,000            939 (4)
</TABLE>
                                           7
<PAGE>
<TABLE>
<S>                      <C>   <C>       <C>           <C>          <C>          <C>              <C>      

                                                                     Long-Term Comp.              All Other
                                    Annual Compensation                Options (Shares)              Comp.

                                                                      Restricted    Securities
    Name/Position         Age   Year        Salary      Bonus (2)     Stock         Underly                               
                                                                      Awards (3)     Options      

James A. Pesce            54    1997      $189,000       $50,000         0           17,000         $10,798 (5)
 President                      1996       189,000        30,000         0             0             10,798 (5)
                                1995       180,000             0         0          133,000          11,041 (5)

Michael B. Loscalzo       52    1997      $175,000       $50,000         0           35,000             None
 Treasurer and Vice             1996       175,000        37,500         0           10,000             None
 President (6)                  1995        10,096             0         0          125,000             None

Robert E. Van Metre       56    1997      $130,000       $40,000         0             0                None
 Secretary and Vice             1996       100,000        22,500         0           50,000             None
 President, Accounting          1995           N/A         N/A          N/A           N/A                N/A
 and Finance (7)

</TABLE>
- ------------------------------------

(1)Mr.King joined the Company as its Chief Executive Officer on October 12,1994.

(2)Includes amounts paid in subsequent  fiscal year applicable to previous 
fiscal year.
(3)The amounts shown in the table  represent the market price on the date of
grant of awards of restricted stock.

(4)Represents the premium on term life insurance maintained for Mr. King by the 
Company.

(5)$9,600  represents  an  automobile  allowance, with the balance  representing
premiums  on term life  insurance  maintained  by the  Company.  The Company has
agreed that if Mr. Pesce dies while  employed by the Company,  the Company shall
pay to his irrevocably designated beneficiary $100,000 per annum for a period of
ten (10) years thereafter, payable in equal monthly installments,  commencing on
the first day of the month following  death.  The Company  maintains a term life
policy  in the face  amount  of  $500,000  on the life of Mr.  Pesce,  which the
Company  believes when  considering tax effects will be sufficient to cover this
plan.

(6)Mr.Loscalzo joined the Company in 1995. Mr. Loscalzo has informed the Company
that he intends to leave the employment of the Company in the near future. As of
this Report, he remains in the position  indicated above. From 1993 to 1995, Mr.
Loscalzo  was a Senior Vice  President  of Cain  Brothers & Company,  a New York
based health care  investment  banking firm. Mr.  Loscalzo was a co-founder and,
from 1988 to 1992,  Managing Director of The Hunter Group, a health care workout
firm.  Between 1988 and 1991, he served as either CEO or CFO for workout clients
in Seattle,  Washington; St. Paul, Minnesota; Miami, Florida; and San Francisco,
California.  Prior to the formation of The Hunter Group,  Mr. Loscalzo served as
Senior Vice President of Finance for a Philadelphia teaching hospital. From 1978
to 1985, he was a manager in Arthur  Andersen & Co.'s  Philadelphia  health care
audit practice.

(7)Mr. Van Metre joined the Company in 1995. From 1987 through 1994,
Mr. Van Metre held several  senior  management positions  with  Integrated 
Resources  Life  Companies,  Inc.  including,  Senior Vice  President-Chief  
Financial Officer,  Executive  Vice  President,  and  President.  From 1982 
through 1987,  Mr. Van Metre was  Executive  Vice President-Chief  Financial  
Officer for the Daseke  Group,  Inc. Mr. Van Metre held a variety of senior 
management positions with  Household  International  (HFC) from 1973 to 1982.  
Prior to joining HFC, he was  Administrator of Finance  for the  Illinois  State
Toll  Highway  Authority. Mr. Van  Metre's  compensation  amounts do not include
consulting payments paid to Mr. Van Metre by the Company prior to his employment
with the Company.
 
                                        8
<PAGE>
Discussion of 1997 Executive Officer Compensation
and Employment Contracts

Mr. Graham O. King joined the Company as Chief Executive  Officer on October 12,
1994. He became Chairman of the Board of Directors  effective  October 28, 1994.
Mr. King is a party to an Employment  Agreement  that has been extended  through
March 31,  1997.  Unless  either party  elects not to extend the  agreement,  it
automatically extends for one year terms thereafter.  Neither party made such an
election for the year ended March 31, 1998. The agreement  provides for a salary
of $239,000 per year with a performance  bonus not to exceed fifty percent (50%)
of salary.  Mr. King's salary can be increased at the discretion of the Board of
Directors.  The  agreement  provides  for one  year  severance  unless  there is
termination for cause or a voluntary  resignation without good reason as defined
in his Employment Agreement.  Mr. King was issued 300,000 shares of Common Stock
of the  Company in lieu of a cash  signing  bonus.  Mr. King has agreed with the
Company not to sell more than 33,333 of these  shares  plus any  shortfall  from
previous fiscal quarters in any fiscal quarter during Mr. King's employment.

Mr. King was granted stock options to acquire  1,000,000  shares of Common Stock
of the Company at the market price ($3.50/share) on the date of the commencement
of his  employment.  Options for 400,000  shares  vested on October 12, 1995 and
options for 600,000 shares vest on October 12, 2002, unless they have previously
become exercisable.  Alternatively,  these stock options vest whenever the stock
has traded at or above $5.00 on at least 30 of the 40 prior  business  days,  or
upon a  change  of  control.  These  options  contain  anti-dilution  provisions
authorizing   adjustments  under  certain  circumstances.   Mr.  King's  shares,
including  those  underlying  options,  are  subject  to a  registration  rights
agreement.  The Company has also agreed to reimburse  Mr. King for the cost of a
term life insurance policy for $2,000,000 on Mr. King's life for his benefit.

On June 14, 1995,  the Company  agreed to loan Mr. Graham King $157,800 in order
to allow Mr. King to pay the income  taxes due in  connection  with a portion of
the  restricted  stock he received.  The terms of the note  evidencing  the loan
provide  that  the  loan is  interest-free  until  120 days  after  the  Company
registers Mr. King's  restricted stock for sale, that the loan bears interest at
a rate equal to the rate of return  achieved by the Company on its cash reserves
plus 1% after such date,  and that the Company may demand  repayment at any time
after the note begins to accrue  interest.  As of March 31, 1997, the balance of
this loan was $40,950.

All officers  hold office until their  successors  are duly elected or appointed
and qualified, or until their earlier resignation or removal.


                           OPTION YEAR-END VALUE TABLE

The following  table sets forth  information  concerning  the value at March 31,
1997 of option grants during the year to each named executive  officer.  Options
vest as  determined at the time of the grant and expire after ten years from the
date of grant. Vesting is contingent on continuing employment with the Company.

                                      9
<PAGE>     
<TABLE>
<CAPTION>
                          OPTION GRANTS IN FISCAL 1997


                                                                                  Potential Realizable Value
                               Individual Grants                                    at Assumed Annual Rates
                                                                                  of Stock Price Appreciation
                                                                                       for Option Term (1)
         (a)                (b)             (c)             (d)         (e)           (f)           (g)
                                      Percent of Total
                                      Options Granted    Exercise
                          Options     to Employees in     or Base    Expiration
        Name              Granted       Fiscal Year        Price        Date           5%           10%
<S>                      <C>            <C>              <C>         <C>           <C>           <C>          
Graham O. King               0              ---             ---         ---           ---           ---
James A. Pesce            17,000            6.0%          $3.000      12/5/06       $32,073       $81,281
Michael B. Loscalzo       35,000           12.3%          $4.125      8/14/06       $90,797      $230,097
Robert E. Van Metre          0              ---             ---         ---           ---           ---
</TABLE>

(1)Amounts reported in these columns represent amounts that may be realized upon
exercise  of the  options  immediately  prior to the  expiration  of their  term
assuming the  specified  compounded  rates of  appreciation  (5% and 10%) of the
Company's  Common  Stock  over  the  term  of the  options.  These  numbers  are
calculated based on rules promulgated by the Securities and Exchange  Commission
and do not  reflect the  Company's  estimate  of future  stock price  increases.
Actual gains,  if any, on stock option  exercises and Common Stock  holdings are
dependent  on the  timing of such  exercise  and the future  performance  of the
Company's Common Stock. There can be no assurance that the rates of appreciation
assumed in this table can be  achieved  or that the  amounts  reflected  will be
received by the individuals.
                                


The following table sets forth information with respect to options exercised and
held by the named executive officers as of March 31, 1997:
<TABLE>
<CAPTION>

                   AGGREGATED OPTION EXERCISES IN FISCAL 1997
                        AND MARCH 31, 1997 OPTION VALUES

            (a)                     (b)                 (c)                             (d)                    (e)
                                                                                                          Value of
                                                                                  Number of            Unexercised
                                  Shares                                        Unexercised           In-The-Money
                                Acquired on            Value                     Options at             Options at
           Name                  Exercise             Realized                March 31,1996        March 31, 1997 (1)
<S>                            <C>                  <C>                       <C>                   <C>
Graham O. King                       0                  ---                       1,000,000                     $0
James A. Pesce                       0                  ---                         150,000                $18,750
Michael B. Loscalzo                  0                  ---                         170,000                     $0
Robert E. Van Metre                  0                  ---                          50,000                     $0
</TABLE>

(1)The value of options  reflects the increase in market value of the  Company's
Common  Stock from the date of grant  through  March 31,  1997 (when the closing
price of Company  Common Stock was $3.125 per share).  The table  includes  both
options that are vested and options that are not vested. Value actually realized
by the executive officers will depend on the value of the Company's Common Stock
at the time of exercise.

                                    10
<PAGE>

           COMPENSATION COMMITTEE INTERLOCK AND INSIDER PARTICIPANTS

Mr. Blume and Mr. Cowie comprise the Compensation Committee.

           COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

The compensation policies adopted by the Company are designed to (i) attract and
retain  valued  employees  capable of leading the  Company to meet its  business
objectives,   (ii)  motivate  the  Company's  executives  to  enhance  long-term
stockholder  value and (iii) reward the  Company's  valued  employees  for prior
service to the Company. The executive compensation program has been administered
by the Compensation  Committee without resort to particular standards other than
an overall review of the performance of the Company and the individual officers.
The annual  compensation  of the  Company's  executive  officers  including  the
Company's  Chief  Executive  Officer,  consists of a combination of cash salary,
cash bonuses and stock options and grants.  The Compensation  Committee  reviews
individual  executive  officer  compensation  in light of  various  information,
including Company  performance,  individual  performance and comparative  market
data. In general,  the Company  intends to set base  compensation  for executive
officers  within a range  which is  believed  to be  comparable  to the range of
compensation set by companies of comparable size in similar industries.

In addition to the  general  standards  set forth  above,  one of the  executive
officers of the  Company is  compensated  pursuant  to an existing  compensation
agreement. This agreement, covering Mr. Graham King, is discussed at "Discussion
of 1997 Executive  Officer  Compensation  and Employment  Contracts"  above.  As
discussed above, Mr. King's  Employment  Agreement  provided for the issuance to
Mr. King of 300,000  shares in lieu of a signing  bonus.  During the fiscal year
ended March 31, 1996, the Compensation  Committee authorized an amendment to the
Employment  Agreement  waiving certain of the Company's  forfeiture  rights with
respect to these shares.

Section  162(m) of the  Internal  Revenue  Code of 1986,  as  amended  ("Section
162(m)")  limits to $1,000,000 the amount of  compensation  and benefits  (other
than compensation and benefits that are performance  based) that can be deducted
for federal  income tax purposes in any fiscal year. The Company does not expect
to pay its  executive  officers  compensation  in excess of the  Section  162(m)
deductibility  limit.  The  Committee  intends to take such further  steps as it
deems advisable to allow the Company to deduct future compensation  amounts paid
to its executive  officers to the extent it may do so without  compromising  the
Company's  ability to motivate and reward  excellent  performance.  The Board of
Directors and the Committee  will retain  discretion to authorize the payment of
compensation  that does not qualify for income tax  deductibility  under Section
162(m).

Respectfully submitted,

Frederick R. Blume                          James E. Cowie

                                   11
<PAGE>


                                PERFORMANCE GRAPH

The following chart shows the Company's  cumulative total stockholder return for
the last five years  compared  to the Total  Return  Index for The Nasdaq  Stock
Market (U.S.  Companies)  and the Nasdaq  Computer and Data  Processing  Service
Stocks as prepared for Nasdaq by the Center for  Research in Security  Prices at
the University of Chicago.
<TABLE>
<S>                                                       <C>    <C>        <C>       <C>       <C>        <C>  
                                                                    MARCH 31:
                                                          1992      1993      1994      1995      1996      1997

US SERVIS, INC.                                            100      75.7      31.4      22.9      22.1      17.9
NASDAQ STOCK MARKET (US)                                   100     115.0     124.1     138.0     187.4      208.3
NASDAQ COMP & DATA PROC. STOCKS                            100     111.8     114.5     154.3     218.6      239.3


[CHART OMITTED]

</TABLE>















Prepared by the Center for Research in Security Prices
Produced on 06/30/97 including data to 03/31/97

                                 12

<PAGE>


                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

The following  table sets forth  information,  as provided by the holders to the
Company, concerning beneficial ownership of Common Stock as of July 10, 1997, by
(i) all persons known by the Company to be the beneficial owners of five percent
or more of the issued and outstanding Common Stock of the Company,  (ii) each of
the directors and named executive officers and (iii) the directors and executive
officers  of the  Company as a group.  Except as noted,  all  addresses  are 220
Davidson Avenue, 2nd Floor, Somerset, New Jersey 08873.
<TABLE>

                                              No. of Shares        Percentage of
Name of Beneficial Owner                    Beneficially Owned       Ownership
<S>                                        <C>                     <C>
S.M. Caravetta (1)                               1,088,128              17.1 %

Frederick R. Blume (2)                             505,812               7.8 %
c/o American Healthcare Fund
122 S. Michigan Ave.
Chicago, IL  60603

Graham O. King (3)                                 600,000               8.9 %

James A. Pesce (4)                                 223,000               3.4 %

Michael B. Loscalzo (5)                             52,000           Less than 1 %

Robert E. Van Metre (6)                             35,333           Less than 1 %

Stanford J. Goldblatt                                  0             Less than 1 %

Robert E. King (7,8)                               227,500               3.5 %

Robert C. Bowers (7)                                20,000           Less than 1 %

James E. Cowie (9)                               2,615,000               29.2%
c/o Frontenac VI Limited Partnership
135 S. LaSalle Street
Chicago, IL 60603

Stephen G. Sullivan (10)                           403,116               6.3 %
22 Heath Drive
Bridgewater, NJ 08807

David K. Vanco (11)                                525,000               8.2 %
1 South Piermont Drive
North Barrington, IL 60010

All Executive Officers and Directors(1-10)
as a Group (11 persons)                          5,366,773              53.9 %
</TABLE>

(1)Includes  116,000  shares  of Common  Stock  owned by the  children  of
Mr.  Caravetta.  Mr.  Caravetta  disclaims beneficial  ownership of such shares.
Includes  212,128  shares of Common  Stock  owned by trusts,  of which the
children of Mr.  Caravetta are the  beneficiaries  and Mr.  Stephen J. Feinberg
and the wife of Mr.  Caravetta are trustees.  Mr.  Caravetta  disclaims  
beneficial  ownership of such shares.  Mr.  Caravetta may be deemed to be the
promoter or founder of the Company as such term is defined under the federal 
securities laws.

(2)Shares which are owned by American Healthcare Fund, L.P.,of which Mr.Blume is
an affiliate and as to which Mr. Blume disclaims beneficial ownership.  Does not
include options to purchase 30,000 shares which might be issued upon exercise of
stock options which have not yet vested.  Includes  35,000 shares  issuable upon
exercise  of  vested  stock  options.  Includes  125,000  shares  issuable  upon
conversion of Series B Convertible  Preferred Shares. Mr. Blume's "Percentage of
Ownership"  is  calculated  assuming  that the  125,000  shares of common  stock
issuable upon conversion of the Series B Convertible  Preferred Stock are issued
and outstanding.

                                   13
<PAGE>
(3)Includes 400,000 shares  issuable  upon  exercise  of vested  stock  options.
Does not include  600,000  shares issuable upon exercise of stock options which 
are not currently  exercisable.  (See  "Discussion  of 1996 Executive Officer 
Compensation and Employment Agreements.")

(4)Includes 133,000 shares issuable upon exercise of vested stock options. Does
not include  17,000 shares which might be issued upon exercise of a stock option
which has not yet vested.

(5)Represents vested stock options. Does not include 118,000 shares which might
be issued upon exercise of a stock option which has not yet vested.

(6)Includes 33,333 shares issuable upon exercise of vested stock options. Does 
not include  16,667  shares  which might be issued upon  exercise of a stock  
option which has not yet vested.

(7)Does not include 30,000 shares which might be issued upon exercise of a stock
option which has not yet vested.  Includes  20,000 shares issuable upon exercise
of vested stock options.

(8)Includes 18,000 shares  issued, and 49,000  shares  issuable upon exercise of
warrants,  and 125,000 shares  issuable upon  conversion of Series A Convertible
Preferred Shares, all held in trust for the benefit of Mr. King's children.  Mr.
King disclaims  beneficial  ownership of all such shares. Mr. King's "Percentage
of  Ownership" is  calculated  assuming that the 174,000  shares of common stock
issuable  upon  exercise  of  the  warrants  and  conversion  of  the  Series  A
Convertible Preferred Stock are issued and outstanding.

(9)Shares owned  by  Frontenac  VI  Limited  Partnership.  Mr.  Cowie  disclaims
beneficial  ownership of such shares.  Includes  490,000  shares  issuable  upon
exercise of warrants,  1,250,000  shares  issuable  upon  conversion of Series A
Convertible  Preferred  Shares and 875,000  shares  issuable upon  conversion of
Series B Convertible  Preferred Shares. Mr. Cowie's "Percentage of Ownership" is
calculated  assuming  that the  2,615,000  shares of common stock  issuable upon
exercise of the warrant,  conversion of the Series A Convertible Preferred Stock
and  conversion  of the  Series B  Convertible  Preferred  Stock are  issued and
outstanding.

(10)Includes 75,000 shares issuable upon exercise of vested stock  options,  and
559 shares held by Mr.  Sullivan's wife.

(11)Includes 25,000 shares issuable upon exercise of vested stock options.


                         INDEPENDENT PUBLIC ACCOUNTANTS

Wiss & Company,  LLP  completed  the audits of the  financial  statements of the
Company  for the fiscal  year ended March 31,  1997.  Representatives  of Wiss &
Company,  LLP are  expected  to be  present  at the  meeting  and will  have the
opportunity  to make a  statement  (if they so desire)  and to be  available  to
respond to appropriate questions.


The Audit Committee is considering  independent  public  accountants  (including
Wiss & Company,  LLP) to conduct  an audit for the fiscal  year ended  March 31,
1998,  and  will  make a  recommendation  to the  Board  of  Directors  when its
deliberations are completed.


Wiss &  Company,  LLP issued  unqualified  reports  on the  Company's  financial
statements  for the fiscal years ended March 31, 1996 and March 31, 1997, and to
date the  Company  has had no  disagreements  with  Wiss &  Company,  LLP on any
matters of accounting principles or practices,  financial statement disclosures,
or auditing scope or procedures.


                                       14
<PAGE>
                               SECTION 16 FILINGS

Section  16(a) of the  Securities  Exchange Act of 1934  requires the  Company's
directors,  executive  officers and persons who own  beneficially  more than ten
percent of a registered  class of the Company's  equity  securities to file with
the Securities and Exchange  Commission ("SEC") initial reports of ownership and
reports of changes in ownership of such  securities  of the Company.  Directors,
executive officers and greater than ten percent stockholders are required by SEC
regulations to furnish the Company with copies of all Section 16(a) reports they
file.


To the  Company's  knowledge,  based  solely on a review  of the  copies of such
reports furnished to the Company and representations  that no other reports were
required,  except as set forth in the  following  sentence,  all  Section  16(a)
filing requirements applicable to its directors,  executive officers and greater
than ten percent  beneficial  owners were  complied  with during the 1997 fiscal
year.  Frederick R. Blume, on behalf of American  Healthcare Fund, L.P., filed a
Form 5 with the SEC in  February,  1997,  disclosing  certain  information  that
should have been properly reported on a Form 4 for October, 1996.


                             STOCKHOLDERS PROPOSALS

Any  proposals  by  stockholders  of the Company  intended to be included in the
Company's  1998  Annual  Meeting  of the  Stockholders  must be in  writing  and
received at the Company, at its principal office, no later than March 12, 1998.


                         FINANCIAL AND OTHER INFORMATION

The Company's Audited Financial  Statements for the fiscal years ended March 31,
1997 and March 31, 1996 are included in the Company's Annual Report on Form 10-K
for the  Fiscal  Year  ended  March 31,  1997,  and are  incorporated  herein by
reference.

Management's  discussion and analysis of the financial  condition and results of
operations  of the Company is included in the  Company's  Annual  Report on Form
10-K for the Fiscal Year ended  March 31,  1997 under the heading  "Management's
Discussion of Financial Results," and is incorporated herein by reference.

A copy of the  Annual  Report on Form 10-K is being  delivered  with this  Proxy
Statement.


                                         15
<PAGE>
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Information with respect to Certain  Relationships  and Related  Transactions is
included  herein  under the headings  "Concerning  the Board of  Directors"  and
"Executive Compensation."


                                     GENERAL

Management  of the Company does not know of any matters other than the foregoing
that will be  presented  for  consideration  at the meeting.  However,  if other
matters  properly  come before the meeting,  it is the  intention of the persons
named in the enclosed proxy to vote thereon in accordance with their judgment.


                          By Order of the Board of Directors,



                          Robert E. Van Metre
July 25, 1997             Secretary and Vice President, Accounting and Finance

 









                                       16
<PAGE>
                                    
                            SCHEDULE 14A INFORMATION

                Proxy Statement Pursuant to Section 14(a) of the
                         Securities Exchange Act of 1934

                                 (Amendment No.    )

Filed by the Registrant     [X]
Filed by a Party other than the Registrant [ ] Check the appropriate box:

[ ] Preliminary Proxy Statement
[ ] Confidential,  for  Use  of the  Commission  Only  (as  permitted  by  Rule
     14a-6(e)(2)) 
[X] Definitive Proxy Statement 
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to ss.240.14a-11(c) or ss.240.14a-12

                                 US SERVIS, INC.
                (Name of Registrant as Specified In Its Charter)
                                       N/A
     (Name of Person(s) Filing Proxy Statement if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[ ]    No fee required.
[ ]Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

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


         2) Aggregate number of securities to which transaction applies:


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


         4) Proposed maximum aggregate value of transaction:


         5) Total fee paid:



[ ] Fee paid previously with preliminary materials.
[ ] Check box if any 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:







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