OAK TREE MEDICAL SYSTEMS INC
DEF 14A, 1998-02-25
HEALTH SERVICES
Previous: RODNEY SQUARE MULTI MANAGER FUND, NSAR-B/A, 1998-02-25
Next: FLAG INVESTORS INTERNATIONAL FUND INC, 485BPOS, 1998-02-25




                                  SCHEDULE 14A
                                 (RULE 14A-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
                PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE
                         SECURITIES EXCHANGE ACT OF 1934
   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 Rule 14a-11(c) or Rule 14a-12

                         OAK TREE MEDICAL SYSTEMS, INC.
                (Name of Registrant as Specified in Its Charter)

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

Payment of filing fee (Check the appropriate box):

   |X|   No fee required.

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

                         OAK TREE MEDICAL SYSTEMS, INC.
                        163-03 Horace Harding Expressway
                            Flushing, New York 11365

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                                  March 9, 1998
                              --------------------


TO:  THE STOCKHOLDERS OF OAK TREE MEDICAL SYSTEMS, INC.

     Please  take  notice that the Annual  Meeting of  Stockholders  of Oak Tree
Medical Systems, Inc. (the "Company"),  will be held at Hotel  Inter-Continental
Miami, 100 Chopin Plaza, Miami, Florida 33131, on Monday, March 9, 1998 at 10:00
a.m. for the following purposes:

          1. To elect two (2)  directors of the  Company's  Board of  Directors,
     each to serve until the next annual meeting of stockholders and until their
     respective successors have been duly elected and qualified.

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

     The Board of Directors  has fixed the close of business on February 6, 1998
as the record date for the purpose of determining the  stockholders  entitled to
notice of, and to vote at, the meeting.  A list of the stockholders  entitled to
vote at the meeting will be open to the  examination  of any  stockholder of the
Company for any purpose germane to the meeting during  ordinary  business hours,
at the law firm of Greenberg  Traurig,  1221  Brickell  Avenue,  Miami,  Florida
33131, for the 10-day period prior to the meeting.

     You are requested, whether or not you plan to be present at the meeting, to
mark,  date,  sign and return  promptly the  accompanying  proxy in the enclosed
envelope to which no postage need be affixed if mailed in the United States. You
may revoke  your  proxy for any reason at any time prior to the voting  thereof,
and if you attend the meeting in person you may withdraw the proxy and vote your
own shares.


                                      By Order of the Board of Directors,

                                      /S/ HENRY DUBBIN
                                      ----------------
                                      HENRY DUBBIN
                                      President

Dated:  February 25, 1998

<PAGE>

                         ANNUAL MEETING OF STOCKHOLDERS

                                       OF

                         OAK TREE MEDICAL SYSTEMS, INC.
                        163-03 Horace Harding Expressway
                            Flushing, New York 11365

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


     The proxy  accompanying  this Proxy  Statement is solicited by the Board of
Directors of Oak Tree Medical  Systems,  Inc.  (the  "Company"),  for use at the
Annual Meeting of Stockholders to be held at Hotel Inter-Continental  Miami, 100
Chopin Plaza, Miami,  Florida 33131, on Monday, March 9, 1998 at 10:00 a.m., and
at any adjournment or adjournments thereof. All proxies in the accompanying form
which are properly  executed and duly returned will be voted in accordance  with
the instructions  specified therein.  If no instructions are given, such proxies
will be voted (i) FOR the election of the nominees named below under the caption
"Election of Directors"  and (ii) in the  discretion of the proxies named on the
proxy card with respect to any other matters  properly brought before the Annual
Meeting.  The proxy may be revoked at any time prior to its  exercise by written
notice to the Company,  by  submission of another proxy bearing a later date, or
by voting in person at the  meeting.  The  approximate  date of  mailing of this
Proxy Statement and the accompanying proxy to stockholders is February 25, 1998.


                        VOTING SECURITIES -- RECORD DATE

     Only holders of the Company's  common stock,  par value $.01 per share (the
"Common  Stock"),  of record at the close of  business  on February 6, 1998 (the
"Record  Date"),  will be  entitled  to notice of and vote at the meeting or any
adjournment or adjournments  thereof.  On that date,  4,569,025 shares of Common
Stock were issued and outstanding.  Each  outstanding  share entitles the holder
thereof to one vote.


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following table sets forth, as of the Record Date, the number of shares
of Common Stock (and the percentage of Common Stock)  beneficially  owned by (i)
each person known to the Company to be the  beneficial  owner of more than 5% of
the Common Stock,  (ii) each director and nominee of the Company,  (iii) each of
the Named Executives (as defined under "Executive  Compensation"),  and (iv) all
directors, nominees and executive officers of the Company as a group (based upon
information  furnished  by such  persons).  Under  the  rules of the  Securities
Exchange  Commission (the  "Commission"),  a person is deemed to be a beneficial
owner of a security if such person has or shares the power to vote or direct the
voting of such security or the power to dispose of or to direct the  disposition
of such security.  In general,  a person is also deemed to be a beneficial owner
of any  securities  of which that  person  has the right to  acquire  beneficial
ownership within 60 days. Accordingly,  more than one person may be deemed to be
a beneficial owner of the same securities.

<PAGE>

Name and Address of                            Number of Shares      Percent
Beneficial Owner                              Beneficially Owned     of Class
- ----------------                              ------------------     --------

Burton Dubbin(1)............................       425,000            8.6%
21394 Marina Cove Circle, Unit H11
North Miami Beach, FL  33180

Henry Dubbin(2).............................       978,375           20.3%
10155 Collins Avenue, Suite 607
Bal Harbor, FL  33154

FYM, Inc....................................       465,625           10.2%
1350 East Flamingo Road, #882
Las Vegas, NV  89119

William Kedersha............................        22,500              *
2 Gannett Drive, Suite 215
White Plains, NY  10604

Nevada Minerals Corporation.................       728,375           15.9%
10155 Collins Avenue, Suite 607
Bar Harbour, FL  33154

Fred L. Singer(3)...........................        20,000              *
9240 West Bay Harbor Dr., Apt. 3-C
Bay Harbor Islands, FL  33154

Irene Stack(4)..............................       684,391           15.0%
16504 Stonehaven Road
Miami Lakes, FL  33014

All officers and directors as a group.......       998,375           20.7%
(2 persons)(5)

- ----------------------------
* Less than 1%.

(1)  Includes  375,000  shares of Common Stock subject to currently  exercisable
     options.

(2)  Includes (i) 728,375  shares of Common Stock that Mr.  Dubbin  beneficially
     owns through Nevada Minerals Corporation,  a corporation of which he is the
     majority stockholder and president, and (ii) 250,000 shares of Common Stock
     subject to currently exercisable options.

(3)  Includes  15,000  shares of Common Stock  subject to currently  exercisable
     options.

(4)  Includes 465,625 shares of Common Stock that Mrs. Stack  beneficially  owns
     through her wholly owned corporation, FYM, Inc.

(5)  Includes  265,000  shares of Common Stock subject to currently  exercisable
     options  and  728,375  shares  of  Common  Stock  held by  Nevada  Minerals
     Corporation.

Change in Control

     In September  1997, the Company  entered into a letter of intent to acquire
certain companies  controlled  directly or indirectly by Pierce Neuman, M.D. The
assets of these  companies  consist  primarily  of 21 medical  practice  and MRI
centers located in the greater New York metropolitan  area. The letter of intent
was further amended in December 1997. Collectively,  the centers had revenues of
approximately $65 million and estimated pre-tax profits in excess of $19 million
in calendar year 1997. Pursuant to the proposed transaction, which shall


                                       2
<PAGE>

take effect, if at all, upon execution of a definitive  written  agreement,  Dr.
Neuman will own or control approximately 60% of the Company's outstanding shares
of Common  Stock.  There can be no  assurance,  however,  that the Company  will
successfully  negotiate such  definitive  written  agreement for the purchase of
these  centers or meet its  obligations  of  raising  capital  to  complete  the
acquisition  or that all the other  conditions  to closing will be met by any of
the parties to the transaction.

Compliance with the Securities Exchange Act

     The  Company's  executive  officers and  directors  are required  under the
Securities  Exchange Act of 1934,  as amended,  to file reports of ownership and
changes in  ownership  of Common  Stock with the  Commission.  To the  Company's
knowledge, based solely on review of the copies of such reports furnished to the
Company,  all Section 16(a) filing requirements during the fiscal year ended May
31, 1997 ("Fiscal 1997") have been complied with,  except as follows:  Mr. Henry
Dubbin  did not file a Form 4 on a timely  basis to report  his  disposition  of
shares of Common  Stock,  and Mr. Singer did not file a Form 3 and a Form 4 on a
timely  basis to report his  appointment  as a director  of the  Company and his
acquisition of shares of Common Stock, respectively.


                              ELECTION OF DIRECTORS

Nominees for Election

     It is proposed to elect a Board of two  directors  to hold office until the
next annual meeting of stockholders  and until their  respective  successors are
duly elected and  qualified.  All of the nominees set forth below are  currently
members of the Board of Directors.  Unless  instructed  otherwise,  the enclosed
proxy will be voted FOR the election of the nominees named below.  Voting is not
cumulative. While management has no reason to believe that the nominees will not
be available as candidates,  should such a situation arise, proxies may be voted
for the  election  of such other  persons as a  director  as the  holders of the
proxies may, in their  discretion,  determine.  The election of each nominee for
director requires a plurality of votes cast.

     The Board of  Directors  recommends a vote FOR the election of the nominees
listed below.

     The names and ages,  along with  certain  biographical  information  (based
solely on  information  supplied by them),  of the  directors of the Company and
nominees for election as directors of the Company are as follows:

     HENRY DUBBIN (age 82) has served as  President  of the Company  since April
1997 and a director of the  Company  since May 1993.  Mr.  Dubbin also served as
Vice Chairman of the Board of Directors  and Vice  President of the Company from
May 1993 to April 1997. Mr. Dubbin currently is the President of Nevada Minerals
Corporation,  a diversified company engaged in the mining business. From 1955 to
1992, Mr. Dubbin worked with Canaveral International, Inc., a diversified public
company, from which he retired as Chairman of the Board.

     FRED L.  SINGER  (age 64) has served as a member of the Board of  Directors
since April 1997 and as Vice  President of the Company since August 1997.  Since
1963,  Mr.  Singer has served as  director,  producer  and  cinematographer  for
Coronado Productions, a/k/a Coronado Studios, a video production company.

     All  directors  shall  hold  office  until the next  annual  meeting of the
stockholders  of the Company and until their  successors  have been duly elected
and qualified,  or until their death,  resignation  or removal.  Pursuant to the
By-Laws of the Company,  the Board of Directors  has set the number of directors
at two.

Information Concerning the Board of Directors

     The Board of Directors of the Company currently has no committees.


                                       3
<PAGE>

     During  Fiscal 1997,  there were four meetings of the Board of Directors of
the  Company,  and no director  attended  fewer than 75% of the  meetings of the
Board of  Directors.  The  Board of  Directors  also  acts  from time to time by
unanimous written consent in lieu of meetings.

     All officers and  directors  are  reimbursed  for any expenses  incurred on
behalf of the  Company.  Directors,  other than  officers  of the  Company,  are
reimbursed  for expenses  pertaining  to attendance at meetings of the Company's
Board of Directors, including travel, lodging and meals.


                               EXECUTIVE OFFICERS

     The directors and executive  officers of the Company and their positions as
of the Record Date were as follows:

     Name                        Age                   Position
     ----                        ---                   --------
     Henry Dubbin                82             President and Director
     Fred L. Singer              64             Vice President and Director

     Effective  February 5, 1998,  Gary  Danziger  resigned  as Chief  Operating
Officer,  Vice President and a director of the Company.  Mr.  Danziger served as
Chief Operating Officer and Vice President of the Company from April 1997 and as
a member of the Board of Directors from July 1997.

     Burton Dubbin,  the son of Mr. Henry Dubbin,  resigned as Vice President of
the Company in August 1997.  Mr. Burton  Dubbin had served as Vice  President of
the Company from April 1997.

     On April 16, 1997,  Michael J. Gerber  resigned his various  positions with
the  Company.  Mr.  Gerber was  President  and a director  of the  Company  from
September 1995 and was Secretary of the Company from August 1996.

     William Kedersha resigned as a director of the Company in March 1997 and as
Chief  Executive  Officer in April 1997. Mr.  Kedersha served as Chief Executive
Officer and a director of the Company from  September  1996 and prior to that he
served as a consultant to the Company from March 1996.

     On August 29, 1996,  Irwin Bosh Stack  resigned his various  positions with
the Company.  Mr. Stack was the Chairman of the Board,  Secretary and a director
of the Company from its  incorporation  in May 1986 until August 1996, and Chief
Operating Officer of the Company from May 1993 until August 1996.

     The  Company's  officers  are elected by, and serve at the pleasure of, the
Board of Directors, subject to the terms of any employment agreements. Mr. Henry
Dubbin has entered into an  employment  agreement  with the Company.  Mr. Burton
Dubbin is the son of Mr.  Henry  Dubbin.  No other  family  relationships  exist
between any directors or executive officers of the Company.


                             EXECUTIVE COMPENSATION

     The following  table sets forth certain  information  concerning the annual
and  long-term  compensation  for services in all  capacities  to the Company of
those persons who were the Chief Executive  Officer during Fiscal 1997 and other
most  highly  compensated  executive  officers  of the  Company  who earned over
$100,000 during the 1997, 1996 and 1995 fiscal years  (collectively,  the "Named
Executives").


                                       4
<PAGE>
<TABLE>
<CAPTION>
============================================================================================================
                                        SUMMARY COMPENSATION TABLE
- ------------------------------------------------------------------------------------------------------------
                                                      Annual                  Long-Term Compensation
                                                  Compensation
                                           -----------------------------------------------------------------
                                                                                               Common
                                                                            Restricted         Stock
                                   Fiscal                  Other Annual        Stock         Underlying
Name and Principal Position         Year       Salary      Compensation      Award(s)         Options
- ------------------------------------------------------------------------------------------------------------
<S>                                 <C>        <C>           <C>             <C>              <C>    
Henry Dubbin                        1995         -0-            -0-             -0-           250,000
President                           1996         -0-            -0-             -0-             -0-
                                    1997       $15,414          -0-             -0-             -0-
- ------------------------------------------------------------------------------------------------------------
Irwin Bosh Stack                    1995       $35,000          -0-             -0-           250,000
Chairman of the Board, Chief        1996         -0-            -0-             -0-             -0-
Operating Officer and Secretary(1)  1997         -0-            -0-             -0-             -0-
- ------------------------------------------------------------------------------------------------------------
William Kedersha                    1997       $76,192          -0-           $55,547         375,000
Chief Executive Officers(2)
- ------------------------------------------------------------------------------------------------------------
Michael J. Gerber                   1996         -0-            -0-             -0-            55,000
President(3)                        1997         -0-            -0-             -0-             -0-
- ------------------------------------------------------------------------------------------------------------
Gary Danziger(4)                    1997      $120,641       $100,000           -0-           350,000
Chief Operating Officer
- ------------------------------------------------------------------------------------------------------------
Burton Dubbin(5)                    1997         -0-            -0-             -0-           375,000
Vice President
============================================================================================================
</TABLE>

(1)  Mr.  Stack  resigned  all of his  positions  with the Company on August 29,
     1996,  and options to acquire  250,000  shares of Common Stock expired upon
     his resignation.

(2)  Mr.  Kedersha  resigned  as a director  of the Company in March 1997 and as
     Chief Executive Officer of the Company  effective April 30, 1997.  Includes
     the market value, as of May 30, 1997, of 22,500 shares of restricted  stock
     issued  to Mr.  Kedersha  pursuant  to his  settlement  agreement  with the
     Company.  Options to acquire  375,000 shares of Common Stock were cancelled
     as of May 1, 1997.

(3)  Mr.  Gerber  resigned  all of his  positions  with the Company on April 16,
     1997.  Options to acquire 5,000 shares of Common Stock expired on September
     7, 1997, and the remaining options to acquire 50,000 shares of Common Stock
     expired upon Mr. Gerber's resignation in April 1997.

(4)  Mr. Danziger  resigned all of his positions with the Company on February 5,
     1998.  Deferred  compensation  of $100,000  and options to acquire  350,000
     shares of Common  Stock  were  cancelled  upon Mr.  Danziger's  resignation
     effective February 5, 1998.

(5)  Mr. Burton Dubbin  resigned as Vice  President of the Company on August 29,
     1997.

     The following tables set forth certain information  concerning stock option
grants  made  during  the  Fiscal  1997 to the Named  Executives  and the fiscal
year-end value of such options.


                                       5
<PAGE>
<TABLE>
<CAPTION>
==========================================================================================================
                                    OPTION GRANTS IN LAST FISCAL YEAR
- ----------------------------------------------------------------------------------------------------------
                           Number of           Percent of
                          Securities         Total Options
                          Underlying           Granted to           Exercise
        Name                Options            Employees              Price           Expiration Date
- ----------------------------------------------------------------------------------------------------------
<S>                          <C>                  <C>                 <C>            <C>    
Gary Danziger                350,000              32%                 $1.00          February 5, 1998
- ----------------------------------------------------------------------------------------------------------
Burton Dubbin                375,000              34%                 $1.69           August 31, 2007
- ----------------------------------------------------------------------------------------------------------
William Kedersha             375,000              34%                 $1.69             May 1, 1997
==========================================================================================================
</TABLE>

<TABLE>
<CAPTION>
=================================================================================================================
              AGGREGATED OPTIONS EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTIONS VALUES
- -----------------------------------------------------------------------------------------------------------------
                                                                                     Value of Unexercised In-
                     Shares Acquired on                # of Unexercised Options    the-Money Options at Fiscal
                          Exercise                        at Fiscal Year End               Year End(1)
- -----------------------------------------   Value   -------------------------------------------------------------
Name                                       Realized   Exercisable   Unexercisable  Exercisable   Unexercisable
- -----------------------------------------------------------------------------------------------------------------
<S>                     <C>        <C>        <C>        <C>          <C>              <C>             <C>
Henry Dubbin            0          0          $0         250,000            0          $121,094              $0
- -----------------------------------------------------------------------------------------------------------------
Michael J. Gerber       0          0          $0           5,000            0            $4,122              $0
- -----------------------------------------------------------------------------------------------------------------
Gary Danziger           0          0          $0         350,000            0          $519,531              $0
- -----------------------------------------------------------------------------------------------------------------
Burton Dubbin           0          0          $0               0      375,000                $0        $297,891
=================================================================================================================
</TABLE>

(1)  Value is  calculated  on the basis of the  difference  between  the  option
     exercise  price and the average of the bid and asked  prices for the Common
     Stock at May 30, 1997 as quoted on the over-the-counter market,  multiplied
     by the number of shares underlying the option.

Employment Agreements

     The Company  has an  employment  agreement  with Henry  Dubbin,  as amended
September  1997,  expiring  June 1998 and  providing for a salary of $50,000 per
year.  For  fiscal  1994,  salary due Mr.  Dubbin in the  amount of $54,375  was
converted  into a note,  which was  subsequently  cancelled by Mr.  Dubbin.  Mr.
Dubbin waived his salary for the 1995 and 1996 fiscal years.

     Gary Danziger had a three-year  employment  agreement with the Company,  as
amended in July 1997, expiring in October 1999, which provided for (i) an annual
salary of $260,000,  (ii) deferred  compensation for the year ended May 31, 1997
of either $100,000 or 50,000 shares,  (iii)  incentive  bonuses of up to $30,000
per quarter, (iv) options to acquire 350,000 shares of Common Stock, exercisable
at $1.00 per share  until  October 1, 1998,  (v) a loan  facility  of  $350,000,
payable in three  years from the date of  borrowing  at interest of 7% per annum
and (vi) severance  equal to 200% or 100% of annual salary if terminated  during
twelve  months ended  September 30, 1998 or 1999,  respectively.  As part of his
settlement  agreement  with the  Company  upon  his  resignation,  Mr.  Danziger
received  approximately  $100,000 in cash and like considerations and a physical
therapy contract with a hospital in Westchester County, New York.

     The Company had an employment agreement with William Kedersha, effective as
of December 3, 1996. Under the agreement,  Mr. Kedersha was to receive an annual
salary of $150,000 and incentive bonuses. In addition, the agreement granted Mr.
Kedersha  ten year  options to  purchase  375,000  shares of Common  Stock at an
exercise price equal to $1 11/16 per share.  The options granted to Mr. Kedersha
were  cancelled  upon his  resignation  in April 1997.  In September  1997,  the
Company  issued  22,500  shares of  Common  Stock to Mr.  Kedersha  as part of a
settlement agreement.


                                       6
<PAGE>

     The Company had an employment  agreement  with Irwin Bosh Stack,  providing
for a salary of $85,000 per year. For 1994 fiscal year,  salary due Mr. Stack in
the  amount  of  $63,500  was  converted  into a note,  which  was  subsequently
cancelled by Mr. Stack.  Mr. Stack took a reduced salary of $35,000 for the 1995
fiscal year and waived his salary for the 1996 fiscal year.  Mr. Stack  resigned
all positions with the Company on August 29, 1996.

     In January 1995, in consideration of past services,  the Company granted to
each of Messrs.  Stack and Henry  Dubbin  options to acquire  250,000  shares of
Common  Stock,  exercisable  at $2.00 per share until  January 1, 1999.  Options
granted to Mr. Stack expired upon his resignation in August 1996.

Certain Relationships and Related Transactions

     On May 28, 1993, the Company  acquired  50,000 tons of gold ore from Nevada
Minerals  Corporation  in  exchange  for the  issuance  of  1,350,000  shares of
restricted  Common  Stock.  The gold ore was  appraised  as having a  $5,000,000
value.  On June 28, 1994,  the Company formed a wholly owned  subsidiary,  Aurum
Mining Corporation ("Aurum"), with the gold ore as its only asset.

     On June 21, 1995,  an agreement  was signed  between the Company and Accord
Futronics Corp.  ("Accord") whereby 100% of the stock of Aurum was exchanged for
6,000,000  shares of common  stock of Accord.  Accord  was to pay the  Company a
royalty equal to 12.5% of the net mining income for the  productive  life of the
property.

     On November 15, 1997, the Company  returned the 6,000,000  shares of common
stock of Accord in exchange for 100% of the common stock of Aurum.

     In November  1996,  Mr. Fred L. Singer  produced a marketing  video for the
Company and received $25,000 in compensation.

     On December  3, 1996,  the  Company  granted an option to purchase  375,000
shares of Common Stock to Burton Dubbin, Mr. Henry Dubbin's son. In August 1997,
Mr. Burton Dubbin  terminated his employment with the Company and entered into a
consulting  agreement  for a period of two years at a fee of $150,000  per year,
plus 125,000 shares of Common Stock,  with 25,000 shares issued  immediately and
5,000 shares issued monthly.  In addition,  the option to acquire 375,000 shares
of Common  Stock  was  amended  to  provide  for  immediate  exercisability  and
extension until August 2007.

1994 Performance Equity Plan

     In February  1994,  the Company  adopted the 1994  Performance  Equity Plan
("1994 Plan") covering  600,000 shares of the Company's Common Stock pursuant to
which  officers,  directors,  key employees and  consultants  of the Company are
eligible to receive incentive or non-qualified stock options, stock appreciation
rights,  restricted stock awards, deferred stock, stock reload options and other
stock  based  awards.  The 1994 Plan will  terminate  at such time as no further
awards  may be  granted  under  the  plan  and  awards  granted  are  no  longer
outstanding,  provided that incentive options may be granted only until February
16,  2004.  The 1994  Plan is  administered  by the  Board of  Directors,  which
determines the selection of participants,  allotment of shares, price, and other
conditions of purchase of awards and administration of the 1994 Plan.

     As of January 14, 1998, no options under the 1994 Plan were outstanding.

Non-Plan Options

     As of the Record  Date,  the Company has  outstanding  non-plan  options to
purchase an aggregate  of  1,182,500  shares of Common  Stock.  The  outstanding
options  granted to current and former officers and directors of the Company are
as set forth below.


                                       7
<PAGE>

                      Number of
Name                Option Shares      Exercise Price          Expiration Date
- ----                -------------      --------------          ---------------

Burton Dubbin         375,000                $1.69             August 31, 2007
Henry Dubbin          250,000                $2.00             January 1, 1999
Fred L. Singer         15,000                $1.00             April 16, 1999

Indemnification of Officers and Directors

     Under the By-Laws of the Company, officers and directors of the Company and
former officers and directors are entitled to  indemnification  from the Company
to the full extent  permitted  by law.  The  Company's  ByLaws and the  Delaware
General  Corporation Law generally provide for such  indemnification  for claims
arising out of the acts or omissions  of Company  directors  and  officers  (and
certain other persons) in their  capacity as such,  undertaken in good faith and
in a manner reasonably  believed to be in, or not opposed to, the best interests
of the Company and, with respect to any criminal action or  proceedings,  had no
reasonable cause to believe that such conduct was unlawful.


                                LEGAL PROCEEDINGS

     Irwin Bosh Stack and Irene  Stack v. Oak Tree  Medical  Systems,  Inc.  and
Henry  Dubbin,  Case No.  97-17996 CA 13 (11th  Judicial  Circuit,  Dade County,
Florida).  In August  1997,  a  stockholder,  the wife of the  Company's  former
Chairman  of the  Board of  Directors,  filed a  lawsuit  against  the  Company,
alleging  unreasonable  restraint  on the  alienability  of her shares of Common
Stock of the  Company  and  breach of  fiduciary  duty on the part of Mr.  Henry
Dubbin. The stockholder  claimed that the Company has unjustifiably  refused her
request for an opinion letter from counsel to remove a restrictive  legend.  The
plaintiff  is  seeking   unspecified   compensatory  and  punitive  damages  and
injunctive  relief.  Management  does not  believe  this  action  will  have any
material adverse effect to the Company.

     U.S.  Consultancy,  Inc. and FYM, Inc. v. Henry Dubbin, Burton Dubbin, Fred
Singer,   William  Kedersha,   Michael  Gerber,   Ellis  Group,   Inc.,  Liberty
International, Inc., NFC (Service) Ltd. and Oak Tree Medical Systems, Inc., C.A.
No.  15994  (Court of  Chancery  of the State of  Delaware,  New Castle  County,
Delaware). Plaintiffs filed an action on October 20, 1997, alleging, among other
things,  (i) the  Company's  failure to hold an annual  meeting of  stockholders
within the time  prescribed by Section 211 of Delaware  General  Corporation Law
(the "DGCL") and (ii) breach of fiduciary  duties by current and former officers
and  directors  of the  Company in (a)  issuing  shares of Common  Stock for the
purpose of  entrenchment,  (b) rejecting  potential  investment and  acquisition
opportunities  for personal  reasons,  (c) engaging in self-dealing and wasteful
transactions,  and (d) failing to file  annual and  quarterly  reports  with the
Securities and Exchange  Commission.  Plaintiffs sought,  among other things, an
order  compelling  the  Company  to  hold an  annual  meeting  of  stockholders,
rescission  of all  issuances  of shares of Common  Stock and options to certain
individuals pursuant to Form S-8 registration statements filed in June 1997, and
unspecified  damages. On January 14, 1998,  plaintiffs filed an amendment to the
complaint  alleging breach of fiduciary  duties by the officers and directors of
the Company in issuing  unregistered stock of the Company and in failing to file
certain  reports with the Securities and Exchange  Commission.  Plaintiffs  also
sought to inspect  certain books and records of the company  pursuant to Section
220 of the DGCL.  Management does not believe this action will have any material
adverse effect on the Company.


                RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS

     (a) Puritz & Weintraub  served as the  independent  auditors of the Company
for the fiscal years ended May 31, 1993 and 1994 and until September 6, 1995. On
September  6,  1995,   Puritz  &  Weintraub   resigned  their   engagement  upon
consultation  with the Company  because it was determined that the best interest
of the Company  would be served by retaining  BDO Seidman,  LLP. The decision to
change auditors was approved by the


                                       8
<PAGE>

Company's Board of Directors.  There were no  disagreements  between the Company
and Puritz & Weintraub on any matters of  accounting  principles  or  practices,
financial statement disclosure or auditing scope or procedures.

     (b) BDO  Seidman,  LLP ("BDO")  served as the  independent  auditors of the
Company for the period from September 6, 1995 until January 4, 1996.  During its
term of engagement,  BDO advised the Company of its need to significantly expand
its audit of the cost and carrying  values of the gold ore  property,  which had
been acquired by the Company in May 1993 in exchange for a controlling  interest
in the  Company,  a portion  of which  shares  were  subject  to an  immediately
exercisable  option by another  stockholder  of the Company.  Specifically,  BDO
requested  a  current,  independent  appraisal  of the  gold  ore  property  and
documentary evidence of the cost of the property to its prior owner. The Company
terminated  BDO  because,  although  an  appraisal  from a  qualified,  licensed
appraiser and other information was provided,  the Company was unable to provide
the type and level of appraisal  or the  documentary  evidence  demanded by BDO.
Because  BDO was  terminated  as auditors of the  Company,  it did not  complete
certain procedures  related to the gold ore property,  the result of which could
have materially impacted the fairness or reliability of the financial statements
for the year  ended  May 31,  1996  (the  period  covered  by  BDO's  incomplete
engagement) and for the years ended May 31, 1994 and 1993 (with which BDO has no
association).  The Company  permitted  BDO to respond to the  inquiries of Simon
Krowitz Bolin & Associates,  P.A. concerning the gold ore property. The decision
to change auditors was approved by the Company's Board of Directors.

     (c) Simon Krowitz Bolin & Associates,  P.A. ("Simon Krowitz") served as the
independent  auditors  from  January  4,  1996  to  April  29,  1997  and as the
independent  auditors of the  Company  for the fiscal  year ended May 31,  1996.
Effective April 29, 1997,  Simon Krowitz  resigned as the Company's  independent
auditors.  The report of Simon Krowitz on the Company's financial statements for
the fiscal year ended May 31, 1996 contained no adverse opinion or disclaimer of
opinion and was not  qualified  or modified  as to  uncertainty,  audit scope or
accounting  principle.  In connection with the audit of the Company's  financial
statements  for the fiscal year ended May 31, 1996 and through  April 29,  1997,
there were no disagreements between the Company and Simon Krowitz on any matters
of accounting  principles  or  practices,  financial  statement  disclosure,  or
auditing scope or procedure.

     (d) Effective June 6, 1997, the Company  appointed Most Horowitz & Company,
LLP,  as its  independent  auditors.  Most  Horowitz  &  Company  served  as the
Company's independent public accountants for its fiscal year ended May 31, 1997.
No independent  public  accountant has been formally selected by the Company for
the current fiscal year. A formal selection of the Company's  independent public
accountants will be considered by the Company's newly-elected Board of Directors
at a meeting of the Board of Directors to be held  subsequent  to the  Company's
Annual Meeting of Stockholders.  Representatives  of Most Horowitz & Company are
not expected to be present at the Company's Annual Meeting of Stockholders,  but
any stockholder who wishes to communicate with  representatives of Most Horowitz
& Company should communicate directly with the Engagement Partner at 1133 Avenue
of the Americas, New York, New York 10036.


                                VOTING PROCEDURES

     Pursuant to Commission  rules, a designated  blank space is provided on the
proxy card to withhold authority to vote for one or more nominees for directors.
Votes withheld in connection with the election of one or more directors will not
be counted in determining the votes cast and will have no effect on the vote.

     Under the rules of the National Association of Securities Dealers,  brokers
who hold  shares in street  name for  customers  have the  authority  to vote on
certain items when they have not received  instructions from beneficial  owners.
Under Delaware General Corporation Law, a broker non-vote will have no effect on
the outcome of the election of directors.


                                       9
<PAGE>

                                     GENERAL

     The solicitation of proxies in the  accompanying  form is made by the Board
of Directors  and the cost thereof will be borne by the Company.  In addition to
the solicitation of proxies by use of the mails, some of the officers, directors
and other  employees of the Company may also solicit  proxies  personally  or by
mail, telephone or telegraph,  but they will not receive additional compensation
for such services.  Brokerage firms,  custodians,  banks, trustees,  nominees or
other  fiduciaries  holding  shares  of  Common  Stock  in their  names  will be
requested by the Company to forward proxy materials to their principals and will
be reimbursed for their reasonable out-of-pocket expenses in such connection.

     As of the date of this Proxy Statement, the Board of Directors is not aware
of any other  matters  to be  presented  for  action,  but if any other  matters
properly  come before the meeting,  it is intended  that the persons  voting the
accompanying proxy will vote the shares  represented  thereby in accordance with
their best judgment.

Stockholder Proposals

     Stockholder  proposals  in  respect  of  matters  to be  acted  upon at the
Company's 1999 Annual Meeting of Stockholders  should be received by the Company
on or  before  November  11,  1998,  in order  that they may be  considered  for
inclusion in the Company's proxy materials.


                INCORPORATION OF CERTAIN INFORMATION BY REFERENCE

     This Proxy  Statement  is  accompanied  by a copy of the  Company's  Annual
Report on Form 10-KSB for the fiscal year ended May 31, 1997 (the "Form 10-KSB")
and the Amendment No. 1 to the Form 10-KSB.

     The Company hereby  incorporates by reference into this Proxy Statement the
following document as filed with the Securities and Exchange Commission pursuant
to Section 13 or 15(d) of the Exchange Act:

     o    the  Company's  Annual Report on Form 10-KSB for the fiscal year ended
          May 31, 1997, as amended.


- --------------------------------------------------------------------------------
     IT IS  IMPORTANT  THAT YOUR  STOCK BE  REPRESENTED  AT THE  ANNUAL  MEETING
WHETHER OR NOT YOU EXPECT TO ATTEND THE ANNUAL  MEETING.  THE BOARD URGES YOU TO
COMPLETE,  DATE, SIGN AND RETURN THE ENCLOSED PROXY IN THE ENCLOSED POSTAGE-PAID
REPLY ENVELOPE.  YOUR COOPERATION AS A STOCKHOLDER,  REGARDLESS OF THE NUMBER OF
SHARES OF STOCK YOU OWN,  WILL  REDUCE  THE  EXPENSES  INCIDENT  TO A  FOLLOW-UP
SOLICITATION OF PROXIES.

     IF YOU HAVE ANY QUESTIONS  ABOUT VOTING YOUR SHARES,  PLEASE  TELEPHONE THE
COMPANY AT (718) 460-8400.
- --------------------------------------------------------------------------------


                                       10

<PAGE>

                         OAK TREE MEDICAL SYSTEMS, INC.

                         ANNUAL MEETING OF STOCKHOLDERS

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


                      THIS PROXY IS SOLICITED ON BEHALF OF
                             THE BOARD OF DIRECTORS


         The  undersigned  hereby  appoints Henry Dubbin and Fred L. Singer with
full power of substitution, to vote all shares of OAK TREE MEDICAL SYSTEMS, INC.
(the  "Company"),  which the  undersigned  is entitled to vote at the  Company's
Annual Meeting to be held at Hotel  Inter-Continental  Miami,  100 Chopin Plaza,
Miami, on the 9th day of March,  1998, at 10:00 a.m., Eastern Standard Time, and
at any adjournment(s) or postponement(s) thereof, hereby ratifying all that said
proxy or his substitute may do by virtue hereof, and the undersigned  authorizes
and instructs said proxy to vote as follows:

ELECTION OF DIRECTORS: To elect the nominees listed below for Director until the
next annual meeting of stockholders;

      FOR ALL NOMINEES LISTED BELOW              WITHHOLD AUTHORITY
      (except as marked to the                   to vote for all nominees 
      contrary below) |_|                        listed below |_|

      (INSTRUCTION:  TO WITHHOLD  AUTHORITY TO VOTE FOR ANY INDIVIDUAL  NOMINEE,
      STRIKE A LINE THROUGH THE NOMINEE'S NAME IN THE LIST BELOW.)

      Henry Dubbin and Fred L. Singer;

and in his discretion,  upon any other matters that may properly come before the
meeting or any adjournments thereof.

            (Continued and to be dated and signed on the other side.)

<PAGE>

         THIS PROXY WHEN PROPERLY  EXECUTED WILL BE VOTED IN THE MANNER DIRECTED
HEREIN BY THE UNDERSIGNED STOCKHOLDERS. IF NO DIRECTION IS MADE, THIS PROXY WILL
BE VOTED FOR ALL NOMINEES LISTED UNDER "ELECTION OF DIRECTORS."

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

         Receipt of the Notice of Annual Meeting and of the Proxy  Statement and
Annual Report of the Company accompanying the same is hereby acknowledged.


                                      Dated: _____________________________, 1998



                                      ------------------------------------------
                                      (Signature of Stockholder)



                                      ------------------------------------------
                                      (Signature of Stockholder)


                                      Your signature  should appear the same as
                                      your name appears  herein.  If signing as
                                      attorney,    executor,     administrator,
                                      trustee or guardian,  please indicate the
                                      capacity in which  signing.  When signing
                                      as  joint  tenants,  all  parties  to the
                                      joint  tenancy must sign.  When the proxy
                                      is given by a  corporation,  it should be
                                      signed by an authorized officer.



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