OAK TREE MEDICAL SYSTEMS INC
PRE 14A, 2000-05-31
HEALTH SERVICES
Previous: VAN KAMPEN EQUITY TRUST, NSAR-B, EX-27, 2000-05-31
Next: RENTRAK CORP, SC 13D, 2000-05-31




================================================================================

                       SECURITIES AND EXCHANGE COMMISSION
                              Washington D.C. 20549


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

Filed by the Registrant  |X|
Filed by a Party other than the Registrant  |_|

Check the appropriate box:
|X|   Preliminary Proxy Statement
|_|   Definitive Proxy Statement
|_|   Definitive Additional Materials
|_|   Soliciting Materials Pursuant toss.240.14a-11(c) orss.240.14a-12


                         OAK TREE MEDICAL SYSTEMS, INC.
                (Name of Registrant as specified in its Charter)


                         OAK TREE MEDICAL SYSTEMS, INC.
                   (Name of Person(s) Filing Proxy Statement)


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:

        (4) Proposed maximum aggregate value of transaction:

        (5) Total fee paid:

|_|   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 Parties:

        (4) Date Filed:
================================================================================

<PAGE>

                         OAK TREE MEDICAL SYSTEMS, INC.
                               2797 Ocean Parkway
                            Brooklyn, New York 11235


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


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON JUNE 29, 2000

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

To the Stockholders of
Oak Tree Medical Systems, Inc.

         NOTICE IS HEREBY GIVEN that the 2000 Annual Meeting of  Stockholders of
Oak Tree Medical Systems, Inc., a Delaware corporation (the "Company"),  will be
held at 10:00  a.m.,  local  time,  on  Thursday,  June 29,  2000,  at the Hotel
Inter-Continental  Miami,  100  Chopin  Plaza,  Miami,  Florida  33131  for  the
following purposes:

     (1)      To elect five members to the Company's  Board of Directors to hold
              office  until the next  Annual  Meeting of  Stockholders  or until
              their respective successors are duly elected and qualified;

     (2)      To act upon a  proposal  to amend  the  Company's  Certificate  of
              Incorporation to increase the authorized capital stock; and

     (3)      To transact  such other  business as may properly  come before the
              meeting and any adjournment thereof.

         The  Company's  Annual  Report on Form 10-KSB for the fiscal year ended
May 31,  1999 is being  mailed to  stockholders  along with the  attached  proxy
statement.

         The Board of Directors  has fixed the close of business on May 19, 2000
as the record date for determining those stockholders entitled to notice of, and
to vote at, the Annual Meeting and any adjournment  thereof.  A complete list of
stockholders  entitled  to vote at the  Annual  Meeting  will be  available  for
examination  by any  stockholder  of the Company for any purpose  germane to the
Annual Meeting during normal business hours at the offices of the Company,  2797
Ocean  Parkway,  Brooklyn,  New York 11235,  for the 10-day  period prior to the
Annual Meeting and at the Annual Meeting.

         Whether or not you expect to be present,  please sign,  date and return
the enclosed  proxy card in the enclosed  pre-addressed  envelope as promptly as
possible. No postage is required if mailed in the United States.

                                       By Order of the Board of Directors,


                                       Henry Dubbin
                                       President

Brooklyn, New York
June ___, 2000

THIS IS AN  IMPORTANT  MEETING  AND ALL  STOCKHOLDERS  ARE INVITED TO ATTEND THE
MEETING IN PERSON.  THOSE STOCKHOLDERS WHO ARE UNABLE TO ATTEND ARE RESPECTFULLY
URGED TO EXECUTE AND RETURN THE  ENCLOSED  PROXY CARD AS  PROMPTLY AS  POSSIBLE.
STOCKHOLDERS  WHO  EXECUTE A PROXY CARD MAY  NEVERTHELESS  ATTEND  THE  MEETING,
REVOKE THEIR PROXY AND VOTE THEIR SHARES IN PERSON.

<PAGE>


                         ANNUAL MEETING OF STOCKHOLDERS
                                       OF
                         OAK TREE MEDICAL SYSTEMS, INC.
                        --------------------------------


                                 PROXY STATEMENT


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


                     DATE, TIME AND PLACE OF ANNUAL MEETING

         This Proxy Statement is furnished in connection  with the  solicitation
by the  Board of  Directors  of Oak  Tree  Medical  Systems,  Inc.,  a  Delaware
corporation (the "Company"), of proxies from the holders of the Company's Common
Stock,  par value  $0.01 per share  (the  "Common  Stock"),  for use at the 2000
Annual  Meeting  of  Stockholders  of the  Company to be held on the 29th day of
June, 2000, at 10:00 a.m., local time, at the Hotel Inter-Continental Miami, 100
Chopin Plaza,  Miami,  Florida 33131 or any adjournment(s)  thereof (the "Annual
Meeting"),  pursuant to the enclosed  Notice of Annual Meeting of  Stockholders.
The  approximate  date this Proxy  Statement  and the enclosed form of proxy are
first being sent to the Company's  stockholders  is June ___, 2000. The complete
mailing address of the principal  executive offices of the Company is 2797 Ocean
Parkway, Brooklyn, New York 11235.

                          INFORMATION CONCERNING PROXY

         The enclosed  proxy is solicited on behalf of the Board of Directors of
the Company. The giving of a proxy does not preclude the right to vote in person
should  any  stockholder  giving  the  proxy  so  desire.  Stockholders  have an
unconditional  right to revoke  their  proxy at any time  prior to the  exercise
thereof,  either in person at the Annual Meeting or by filing with the Secretary
of the  Company  at the  Company's  headquarters  a written  revocation  or duly
executed  proxy  bearing  a later  date;  however,  no such  revocation  will be
effective  until written  notice of the revocation is received by the Company at
or prior to the Annual Meeting.

         The cost of preparing, assembling and mailing this Proxy Statement, the
Notice of Annual Meeting of  Stockholders  and the enclosed proxy is to be borne
by the  Company.  In addition to the use of mail,  employees  of the Company may
solicit proxies personally and by telephone and facsimile.  They will receive no
compensation  therefor in addition to their regular salaries.  Arrangements will
be made with banks,  brokers and other  custodians,  nominees and fiduciaries to
forward  copies  of the  proxy  material  to  their  principals  and to  request
authority for the execution of proxies.  The Company will reimburse such persons
for their expenses in so doing.

                             PURPOSES OF THE MEETING

         At the Annual  Meeting,  the Company's  stockholders  will consider and
vote upon the following matters:

     1.       The  election  of five  directors  to serve  until the next Annual
              Meeting of Stockholders or until their  respective  successors are
              duly elected and qualified;

     2.       The proposal to amend the Company's  Certificate of  Incorporation
              to increase the authorized capital stock; and

     3.       Such other business as may properly come before the Annual Meeting
              and any adjournment 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, all shares  represented by valid

<PAGE>

proxies received  pursuant to this solicitation (and which have not been revoked
in  accordance  with the  procedures  set forth above) will be voted (i) FOR the
election of the five nominees for directors  named below;  (ii) FOR the proposal
to increase the Company's  authorized capital stock; and (iii) in the discretion
of the  proxies  named on the card with  respect to any other  matters  properly
brought before the Annual Meeting.

                      OUTSTANDING SHARES AND VOTING RIGHTS

         The Board of  Directors  has set the close of  business on May 19, 2000
(the "Record  Date"),  as the record date for  determining  stockholders  of the
Company  entitled  to notice  of and to vote at the  Annual  Meeting.  As of the
Record Date, there were 6,367,703 shares of Common Stock issued and outstanding,
all of which are entitled to be voted at the Annual  Meeting.  Holders of Common
Stock are  entitled to one vote per share on each matter  that is  submitted  to
stockholders for approval.

         The  attendance,  in person or by proxy,  of the  holders  of shares of
Common Stock  representing a majority of the outstanding shares of such stock is
necessary to constitute a quorum.  At the Annual Meeting,  directors are elected
by a plurality of the votes of shares  present in person or represented by proxy
and entitled to vote on the election of directors.  Approval of the amendment to
the Company's  Certificate of  Incorporation  requires the affirmative vote of a
majority  of the  outstanding  shares of Common  Stock  entitled  to vote at the
Annual  Meeting.  Any  other  matter  that  may be  submitted  to a vote  of the
stockholders  will be approved by an affirmative  vote of the majority of shares
present in person or  represented  by proxy at the meeting and entitled to vote,
unless otherwise  required by law or the Company's  Certificate of Incorporation
or Bylaws. Abstentions are considered as shares present and entitled to vote for
purposes of determining the presence of a quorum and for purposes of determining
the outcome of any matter  submitted to  stockholders  for a vote.  Accordingly,
abstentions  will have the same  effect as a vote  against  such  proposal.  The
inspectors  of  election  will treat  shares  referred  to as "broker or nominee
non-votes" (shares held by brokers or nominees as to which instructions have not
been received  from the  beneficial  owners or persons  entitled to vote and the
broker or  nominee  does not have  discretionary  voting  power on a  particular
matter)  as  shares  that are  present  and  entitled  to vote for  purposes  of
determining  the  presence  of a quorum.  Shares  represented  by such broker or
nominee non-votes,  however,  will be treated as not present and not entitled to
vote  on that  subject  matter  and  therefore  will  not be  considered  by the
inspectors of election when counting votes cast on the matter (even though those
shares are considered  entitled to vote for quorum  purposes and may be entitled
to vote on other  matters.)  Accordingly,  abstentions  and  broker  or  nominee
non-votes  will not have the same effect as a vote  against the  election of any
director. With respect to the proposal to approve the amendment to the Company's
Certificate of Incorporation, however, broker or nominee non-votes will have the
same  effect as a vote  against  such  proposal.  If less than a majority of the
outstanding  shares of Common Stock are  represented  at the Annual  Meeting,  a
majority  of the shares so  represented  may  adjourn  the Annual  Meeting  from
time-to-time without further notice.

         SECURITY OWNERSHIP OF MANAGEMENT AND CERTAIN BENEFICIAL OWNERS

         The  following  table  sets  forth  information  with  respect  to  the
beneficial  ownership  of the  Company's  Common Stock as of May 19, 2000 by (a)
each person known to the Company to own  beneficially  more than five percent of
the Company's  outstanding Common Stock, (b) each director (including  nominees)
who owns any such  shares,  (c) each Named  Executive  Officer  (see  "Executive
Compensation   and  Other   Information-Summary   of  Cash  and  Certain   Other
Compensation"), and (d) the directors and executive officers of the Company as a
group:

                                                               Common Stock
                                                           Beneficially Owned(1)
Name of Beneficial Owner                                   Shares        Percent
------------------------                                   ------        -------

Burton Dubbin.........................................    820,000(2)      11.47%
  21394 Marina Cove Circle, Unit H11
  North Miami Beach, FL 33180

                                      -2-

<PAGE>

                                                               Common Stock
                                                           Beneficially Owned(1)
Name of Beneficial Owner                                   Shares        Percent
------------------------                                   ------        -------

Henry Dubbin..........................................    650,000(3)       9.97%
     10155 Collins Avenue, Suite 607
     Bal Harbor, FL 33154

Simon Boltuch.........................................     80,000(4)       1.24%
     c/o Oak Tree Medical Systems, Inc.
     2797 Ocean Parkway
     Brooklyn, NY 11235

Fred L. Singer........................................     30,000(4)       *
     9240 West Bay Harbor Dr., Apt. 3-C
     Bal Harbor Islands, FL 33154

Jerry D. Klepner......................................     20,000(4)       *
     c/o Black Kelley Scruggs & Healey
     1801 K Street, N.W. Suite 201L
     Washington, D.C. 20006

Maxwell M. Rabb.......................................     20,000(4)(5)    *
     c/o Kramer Levin Naftalis & Frankel LLP
     919 Third Avenue
     New York, NY 10022

Scott S. Rosenblum....................................    120,000(4)(5)    1.85%
     c/o Kramer Levin Naftalis & Frankel LLP
     919 Third Avenue
     New York, New York 10022

All directors and executive officers
     as a group (6 persons)...........................    920,000(6)      13.55%

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

*      Less than one percent.

(1)    Based on 6,367,703  shares of Common Stock  outstanding  as of the Record
       Date.  Pursuant to the rules of the  Securities  and Exchange  Commission
       (the "SEC"),  certain shares of Common Stock which a person has the right
       to acquire  within 60 days of May 19, 2000  pursuant  to the  exercise of
       convertible  securities are deemed to be  outstanding  for the purpose of
       computing  the  percentage  ownership  of such  person but are not deemed
       outstanding for the purpose of computing the percentage  ownership of any
       other person.

(2)    Includes  (i)  280,000  shares  of  Common  Stock  subject  to  currently
       exercisable options, (ii) 500,000 shares subject to currently exercisable
       options that Mr.  Burton  Dubbin  beneficially  owns through  Progressive
       Planning Associates,  Inc., a corporation of which he is consultant,  and
       (iii) 40,000 shares held indirectly.

(3)    Represents  (i)  500,000  shares of Common  Stock that Mr.  Henry  Dubbin
       beneficially owns through Nevada Minerals  Corporation,  a corporation of
       which he is the  majority  stockholder  and  president,  and (ii) 150,000
       shares of Common Stock subject to currently exercisable options.

(4)    Represents  shares of  Common  Stock  subject  to  currently  exercisable
       options.

(5)    Mr. Rabb is of counsel to and Mr.  Rosenblum is a partner at the law firm
       of Kramer  Levin  Naftalis  & Frankel  LLP  ("Kramer  Levin").  While the
       reporting person owns directly no securities of the Company, Kramer Levin
       owns  securities  of the Company.  Messrs.  Rabb and  Rosenblum  disclaim
       beneficial  ownership of the securities  held by Kramer Levin,  except to
       the extent of their pecuniary interest therein, if any.

(6)    Includes 420,000 shares subject to currently exercisable options.

                                      -3-

<PAGE>

                              ELECTION OF DIRECTORS


                                (Proposal No. 1)

         The Company's  Certificate of Incorporation  provide that the number of
directors  constituting  the Company's  Board of Directors  shall consist of not
less than one member,  the exact number of directors to be determined  from time
to time by resolution  adopted by the Board of Directors.  The Company's  Bylaws
provide  that the number of directors  shall be fixed from time to time,  within
the limits specified by the Certificate of  Incorporation,  by resolution of the
Board of  Directors.  The Board of  Directors  has fixed  five as the  number of
directors  that will  constitute  the Board for the ensuing year.  Each director
elected at the Annual  Meeting will serve for a term expiring at the 2001 Annual
Meeting  of  Stockholders  or until  his  successor  has been duly  elected  and
qualified.

Nominees

         All incumbent  directors of the Company,  Henry Dubbin, Fred L. Singer,
Jerry D. Klepner,  Maxwell M. Rabb and Scott S.  Rosenblum,  have been nominated
for re-election at the Annual Meeting and proxies will be voted for such persons
absent contrary instructions.  See "Management-Executive Officers and Directors"
for the biographies of the incumbent directors.

         The Board of  Directors  has no reason to believe that any nominee will
refuse  to act or be unable to accept  election;  however,  in the event  that a
nominee  for a  directorship  is  unable  to  accept  election  or if any  other
unforeseen contingencies should arise, it is intended that proxies will be voted
for the remaining nominees and for such other person as may be designated by the
Board of Directors, unless it is directed by a proxy to do otherwise.

         Henry Dubbin has served as a director  since May 1993.  Mr.  Singer has
served as a director since April 1997. Messrs.  Klepner, Rabb and Rosenblum have
served as directors since October 1998.

         Directors  are elected by a  plurality  of the votes cast at the Annual
Meeting  either in person or by proxy.  Votes that are withheld will be excluded
entirely from the vote and will have no effect.

         The Board of Directors  unanimously  recommends that  stockholders vote
"FOR" each of the nominees.


                                   MANAGEMENT

Executive Officers and Directors

         The executive officers and directors of the Company are as follows:

    Name                                     Age    Position with the Company
    ----                                     ---    -------------------------

Henry Dubbin.......................           84    President and Director
Simon Boltuch......................           52    Chief Financial Officer
Fred L. Singer.....................           66    Vice President and Director
Jerry D. Klepner...................           55    Director
Maxwell M. Rabb....................           89    Director
Scott S. Rosenblum.................           50    Director

                                      -4-

<PAGE>

         Henry Dubbin 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.

         Simon  Boltuch  has served as Chief  Financial  Officer of the  Company
since September 1998. Prior to joining the Company,  Mr. Boltuch served as Chief
Financial Officer of News America In-Store from 1996 to 1998. Mr. Boltuch served
as Vice  President of Taxation for News America  Publishing,  Inc.  from 1992 to
1995. From 1980 to 1991, Mr. Boltuch served as Vice President Controller of News
America Publishing, Inc. Mr. Boltuch is a certified public accountant.

         Fred L. Singer 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.

         Jerry D. Klepner has served as a member of the Board of Directors since
October  1998.  Mr.  Klepner  has served as Managing  Director at Black,  Kelly,
Scruggs & Healey  since  February  1998.  From June 1996 to February  1998,  Mr.
Klepner  was a Senior  Vice  President  at Ketchum  Public  Relations,  a public
relations firm. From January 1993 to June 1996, he served as Assistant Secretary
for  Legislation  at the U.S.  Department  of Health  and Human  Services  under
Secretary  Donna Shalala as an advocate  before the U.S.  Congress on health and
human  services  initiatives.  He also  served  as  Acting  Chief of  Staff  and
Transition  Director for  Secretary of Labor Alexis  Herman during the spring of
1997,  and  was a  Senior  Advisor  for  Domestic  Policy  to  the  Clinton-Gore
Transition  Team from  November  1992 to January  1993.  From 1987 to 1992,  Mr.
Klepner was Director of Legislation for the American Federation of State, County
and Municipal Employees, a health care and public sector union.

         Maxwell M. Rabb has served as a member of the Board of Directors  since
October 1998. Ambassador Rabb has served as of counsel to the law firm of Kramer
Levin  since  1991 and was a partner  at  Stroock & Stroock & Lavan from 1958 to
1981 and 1989 to 1991. Ambassador Rabb served as the United States Ambassador to
Italy from 1981 to 1989.  Ambassador  Rabb is a member of the board of directors
of Sterling National Bank, MIC Industries,  Inc., and Data Systems and Software,
Inc. Ambassador Rabb also serves as a trustee or director of the Cardinals Cooke
and  O'Connor  Inter City  Scholarship  Fund,  the  Lighthouse,  the  Eisenhower
Institute,   the  George  Marshall  International  Center  and  Seaman's  Church
Institute.

         Scott S.  Rosenblum  has  served as a member of the Board of  Directors
since October 1998. Mr.  Rosenblum has been a partner of Kramer Levin since 1991
and its Managing  Director since 1994. Mr. Rosenblum is a member of the board of
directors of several public companies,  including Greg Manning Auctions, Inc., a
collectibles  auction  house,  Temco  Services  Industries,  Inc., an industrial
maintenance company,  and I.T.  International  Theatres,  Ltd., a leading motion
picture distributor in Israel and central Europe.

Meetings and Committees of the Board of Directors

         During the fiscal year ended May 31, 1999 ("Fiscal 1999"), there were a
total of two meetings of the Board of Directors.  Each director  participated in
at least 75 percent of the aggregate of the number of such meetings.

         During Fiscal 1999,  the Company's  Board of Directors did not have any
committees.

Director Compensation

         Each of Messrs.  Singer,  Klepner, Rabb and Rosenblum receives director
fees of $1,000 per month and is reimbursed  for any expenses  incurred on behalf
of the Company.  Directors, who are not employees of the Company, are reimbursed
for expenses  pertaining to  attendance  at meetings of the  Company's  Board of
Directors, including travel, lodging and meals.

                                      -5-

<PAGE>

                  EXECUTIVE COMPENSATION AND OTHER INFORMATION

Summary of Cash and Certain Other Compensation

         The following table sets forth certain summary  information  concerning
compensation paid or accrued by the Company and its subsidiaries to or on behalf
of the Company's Chief Executive Officer and each of the most highly compensated
executive  officers of the Company who were serving as executive officers at the
end of the last  completed  fiscal year,  whose total  annual  salary and bonus,
determined  as  of  the  end  of  the  last  fiscal  year,   exceeded   $100,000
(collectively,  the "Named Executive Officers"),  for the fiscal years ended May
31, 1999, 1998 and 1997.

<TABLE>
<CAPTION>
                           SUMMARY COMPENSATION TABLE
                                                                                   Long-Term
                                                                                 Compensation
                                               Annual Compensation(1)          No. of Securities
                                        Fiscal                                    Underlying        All Other
 Name and Principal Position             Year      Salary($)      Bonus ($)         Options        Compensation
 ---------------------------             ----      ---------      ---------         -------        ------------

<S>                                    <C>          <C>            <C>              <C>                <C>
Henry Dubbin                           1999         $ 48,000
   President                           1998           32,000
                                       1997           15,414

Simon Boltuch                          1999         $131,250
   Chief Financial Officer

Gary Danziger                          1998         $147,000                                           $94,924(2)
   Chief Operating Officer             1997(3)       120,641        $100,000         350,000

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

(1)    The column for "Other Annual Compensation" has been omitted because there
       is no compensation required to be reported in such columns. The aggregate
       amount  of  perquisites  and other  personal  benefits  provided  to each
       officer  listed  above is less than 10% of the total  annual  salary  and
       bonus of such officer.

(2)    Represents  settlement  payment upon Mr. Danziger's  resignation from the
       Company in February 1998 and  termination  of his  employment  agreement,
       deferred  compensation  and options to acquire  350,000  shares of Common
       Stock.

(3)    Includes deferred  compensation of $100,000 as of May 31, 1997,  pursuant
       to Mr. Danziger's amended employment agreement with the Company.


                        OPTION GRANTS IN LAST FISCAL YEAR

                  Number of Securities      Percent of Total Options
Name              Underlying Options        Granted to Employees       Exercise Price        Expiration Date
---------------------------------------------------------------------------------------------------------------

<S>                     <C>                      <C>                     <C>                  <C>
Simon Boltuch           20,000                    3.45%                   $2.00              September 1, 2008
</TABLE>

                                      -6-

<PAGE>

Option Exercises in Last Fiscal Year and Year-End Option Value Table

         The following table sets forth certain  information  concerning  option
exercises  in  Fiscal  1999,  the  number  of stock  options  held by the  Named
Executive  Officers as of May 31,  1999 and the value  (based on the fair market
value  of  a  share  of  stock  at  fiscal  year-end)  of  in-the-money  options
outstanding as of such date.
<TABLE>
<CAPTION>

                                Number of
                                Shares                   Number of Unexercised     Value of Unexercised In-the-Money
                                Acquired                      Options at                       Options at
                                   on       Value           May 31, 1999                   May 31, 1999(1)
    Name                        Exercise   Realized    Exercisable  Unexercisable     Exercisable     Unexercisable
    ----                        --------   --------    -----------  -------------     -----------     -------------

<S>                                   <C>        <C>    <C>                <C>       <C>                    <C>
Henry Dubbin                           0          0      250,000            0         $375,000               $0
Fred  Singer                           0          0       15,000            0           37,500                0
Simon  Boltuch                         0          0       20,000            0           30,000                0
</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  28,  1999  as  quoted  on  the  over-the-counter  market,
       multiplied by the number of shares underlying the option.

Employment Contracts and Termination of Employment Agreements

         The Company has an employment  agreement with Henry Dubbin,  as amended
effective  June 1998,  expiring on June 14, 2002 and  providing  for a salary of
$50,000  per year.  Mr.  Dubbin  received a salary of  $48,000  in fiscal  1999,
$32,000  in fiscal  1998 and  $15,414  in fiscal  1997 and waived his salary for
fiscal 1995.

         The Company  has an  employment  agreement  with Simon  Boltuch,  as of
September 1, 1998,  expiring on August 31, 2001 which provides for (i) an annual
salary of $175,000,  (ii) performance  bonus of up to $35,000 annually and (iii)
annual  options to acquire  20,000  shares of Common Stock at an exercise  price
equal to the fair market value of the shares on date of grant (September 1, 1999
and September 1, 2000).

         Gary Danziger had a three-year  employment  agreement with the Company,
an 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  salary  if  terminated
during twelve months ended September 30, 1998 or 1999, respectively. In February
1998,  Mr.  Danziger  resigned all positions with the Company and his employment
agreement was terminated, including his right to receive 50,000 shares of Common
Stock (which was recorded as deferred  compensation of $100,000) and his options
to acquire  350,000  shares of Common Stock in exchange for $60,000 in cash.  In
addition,  the  Company  forgave  outstanding  net loans to Mr.  Danziger in the
amount of $34,924.

Certain Transactions

         Mr. Burton Dubbin,  the son of Mr. Henry Dubbin, was an employee of the
Company from April 1997 through  August 1997.  During  fiscal 1998,  Mr.  Burton
Dubbin received total compensation of $125,000 from the Company, which consisted
of salary for the months he served as an employee of the Company and  consulting
fees for the months he served as a consultant  to the  Company.  In August 1997,
after termination of his employment with the Company,  Mr. Burton Dubbin entered
into a consulting agreement  ("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 the remaining  100,000  shares issued over a 20
month period at 5,000 shares per month.  In June 1998,  the Company  amended the
Consulting  Agreement  to extend the term of the  agreement  to August  2002 and
granted options to purchase  500,000 shares of Common Stock of the Company at an
exercise price of $2.17.

         In October 1998, Messrs. Rabb and Rosenblum were appointed to the Board
of Directors of the  Company.  Mr. Rabb is of counsel to and Mr.  Rosenblum is a
partner of the law firm of Kramer Levin,  which has served as outside counsel to
the Company during fiscal 1998 and received customary fees for legal services.

                                      -7-

<PAGE>

Change in Control

         The  Company is in  negotiations  to acquire  certain  companies  whose
assets consist primarily of management  contracts with  approximately 42 medical
practices and MRI facilities  located in the greater New York metropolitan area.
The Company intends to finance the proposed acquisition through issuance of debt
and equity  securities of the Company,  which, if consummated,  will result in a
substantial  change to the Company's current debt and equity structure and could
result  in a change  in  control  of the  Company.  There  can be no  assurance,
however,  that the Company will  consummate the purchase of these assets 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.

             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section 16(a) of the  Securities  Exchange Act of 1934, as amended (the
"Exchange Act"),  requires the Company's directors and executive  officers,  and
persons who own more than 10% of the Company's  Common  Stock,  to file with the
SEC initial  reports of ownership  and reports of changes in ownership of Common
Stock.  Officers,  directors and 10% stockholders are required by SEC regulation
to furnish the Company with copies of all Section 16(a) forms they file.

         To the  Company's  knowledge,  based  solely on review of the copies of
such reports furnished to the Company and representations  that no other reports
were  required,  during  Fiscal  1999  all  Section  16(a)  filing  requirements
applicable to its officers,  directors and 10% stockholders  were complied with,
except that Mr. Henry Dubbin did not file Forms 4 to report his  disposition  of
shares.

                                      -8-

<PAGE>


     AMENDMENT TO THE COMPANY'S CERTIFICATE OF INCORPORATION TO INCREASE THE
                            AUTHORIZED CAPITAL STOCK

                                (Proposal No. 2)

         On May 25,  2000,  the Board of  Directors  of the Company  approved an
amendment   (the  "Charter   Amendment")   to  the  Company's   Certificate   of
Incorporation  which, if adopted,  would increase the total  authorized  capital
stock from thirty-five million (35,000,000) shares to sixty million (60,000,000)
shares.

         The Charter Amendment will increase the authorized capital stock of the
Company by amending and  restating the first  sentence of Article  FOURTH of the
Company's Certificate of Incorporation so that, as amended and restated, it will
read as follows:

                  "FOURTH:  The  corporation  is authorized to issue  50,000,000
                  shares of $0.01 par value common stock and  10,000,000  shares
                  of $.001 par value preferred stock."

         The Board of Directors  believes  that the Charter  Amendment is in the
best interests of the Company and its stockholders.

         In the past, the Company has issued Common Stock to raise funds for its
operations, as consideration in asset acquisitions and as incentive compensation
to employees and directors.  The Charter Amendment needs to be approved in order
for the Company to enter into such  transactions in the future,  inasmuch as the
Certificate of  Incorporation  does not provide for sufficient  additional stock
issuances.

         The increase in the  authorized  number of shares of Common Stock could
deter  takeovers,  in that additional  shares could be issued (within the limits
imposed by applicable law) in one or more  transactions that could make a change
in control or takeover of the Company more  difficult.  For example,  additional
shares  could be issued by the  Company so as to dilute the stock  ownership  or
voting rights of persons  seeking to obtain  control of the Company.  Similarly,
the issuance of additional  shares to certain  persons allied with the Company's
management  could  have the  effect of making it more  difficult  to remove  the
Company's current management by diluting the stock ownership or voting rights of
persons seeking to cause such removal.

         The  affirmative  vote of the  holders of a  majority  of the shares of
Common  Stock issued and  outstanding  on the Record Date is required to approve
the amendment of the Company's Certificate of Incorporation.

         The Board of Directors  unanimously  recommends that  stockholders vote
"FOR" approval of the Charter Amendment.

                                      -9-

<PAGE>

                RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS

         The accounting firm of Most Horowitz & Company, LLP (" Most Horowitz" )
was engaged as the  independent  accountants  for the fiscal years ended May 31,
1997 and May 31,  1998.  On August  13,  1999,  Most  Horowitz  resigned  as the
Company's  independent  accountants.  Most  Horowitz'  reports on the  financial
statements  of the Company  for the two fiscal  years did not contain an adverse
opinion or  disclaimer  of  opinion,  and were not  qualified  or modified as to
uncertainty, audit scope, or accounting principles. In connection with the audit
of the Company's financial statements for the fiscal year ended May 31, 1997 and
May 31, 1998 and for the interim periods  thereafter there were no disagreements
between the Company and Most Horowitz on any matter of accounting  principles or
practices, financial statement disclosure, or auditing scope or procedure, which
disagreements,  if not resolved to the satisfaction of Most Horowitz, would have
caused  it to make  reference  to the  subject  matter of the  disagreements  in
connection with its reports.

          On August 16, 1999 the  Company's  Board of  Directors  engaged  Grant
Thornton LLP as the Company's independent  accountants for the fiscal year ended
May 31,  1999.  The  report of Grant  Thornton  LLP on the  Company's  financial
statements  for the fiscal  year ended May 31,  1999 did not  contain an adverse
opinion or  disclaimer  of  opinion,  and was not  qualified  or  modified as to
uncertainty,  audit  scope,  or  accounting  principle.  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 Annual Meeting.  Representatives
of Grant  Thornton LLP are not expected to be present at the Annual  Meeting but
any stockholder who wishes to communicate with representatives of Grant Thornton
LLP should communicate directly with the Engagement Partner at 666 Third Avenue,
The Chrysler Center, New York, New York 10017.

                                 OTHER BUSINESS

         The Board of Directors  knows of no other business to be brought before
the Annual Meeting.  If, however, any other business should properly come before
the  Annual  Meeting,  the  persons  named in the  accompanying  proxy will vote
proxies  as, in their  discretion,  they may deem  appropriate  unless  they are
directed by a proxy to do otherwise.

                  INFORMATION CONCERNING STOCKHOLDER PROPOSALS

         Pursuant to Rule 14a-8 promulgated by the SEC, a stockholder  intending
to present a proposal to be presented at the 2001 Annual Meeting of Stockholders
must deliver a proposal in writing to the Company's  principal executive offices
on or before _________, 2001.

                                             By Order Of The Board Of Directors


                                             Henry Dubbin
                                             President


Brooklyn, New York
June ___, 2000


                                      -10-

<PAGE>

                                  FORM OF PROXY

                         OAK TREE MEDICAL SYSTEMS, INC.

   THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF THE COMPANY

         The  undersigned,  a stockholder of OAK TREE MEDICAL  SYSTEMS,  INC., a
Delaware  corporation (the "Company"),  hereby appoints Henry Dubbin and Fred L.
Singer,  and each of them, as proxies for the undersigned,  each with full power
of  substitution,  and  hereby  authorizes  them to  represent  and to vote,  as
designated  below,  all of the shares of stock of the Company  held of record by
the  undersigned  at the close of business on May 19, 2000 at the Annual Meeting
of Stockholders of the Company to be held at Hotel Inter-Continental  Miami, 100
Chopin Plaza, Miami,  Florida 33131, on June 29, 2000 at 10:00 a.m., local time,
and at any adjournment thereof.



         1.       ELECTION OF               Henry Dubbin
                  DIRECTORS                 Jerry D. Klepner
                                            Maxwell M. Rabb
                                            Scott S. Rosenblum
                                            Fred L. Singer

         The Board of Directors unanimously recommends a vote FOR all nominees.

                      [ ] VOTE FOR all nominees listed above,  except  authority
                          to vote  withheld  from  the  following  nominees  (if
                          any):_______________________________________

                      [ ] authority to VOTE WITHHELD from all nominees.

         2.       To  approve  an  amendment  to the  Company's  Certificate  of
         Incorporation to increase the authorized capital stock.

         The Board of  Directors  unanimously  recommends a vote FOR the Charter
         Amendment.

             [ ]  FOR             [ ]  AGAINST            [ ]  ABSTAIN

         3.       Upon such  other  matters as may  properly  come  before  such
         Annual Meeting or any adjournment  thereof.  In their  discretion,  the
         proxies are authorized to vote upon such other business as may properly
         come before the Annual Meeting and any adjournment thereof.

THIS PROXY, WHEN PROPERLY EXECUTED,  WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY THE  UNDERSIGNED  STOCKHOLDER.  IF NO DIRECTION  IS MADE,  THIS PROXY WILL BE
VOTED "FOR" ALL OF THE  NOMINEES FOR  DIRECTORS  AND "FOR" THE PROPOSAL TO AMEND
THE COMPANY'S  CERTIFICATE OF INCORPORATION  TO INCREASE THE AUTHORIZED  CAPITAL
STOCK.

                               (See reverse side)


<PAGE>


                           (Continued from other side)

         The undersigned hereby acknowledges receipt of (1) the Notice of Annual
Meeting of Stockholders,  (2) the Proxy Statement,  and (3) the Company's Annual
Report on Form 10-KSB for the fiscal year ended May 31, 1999.



Dated:  ____________________, 2000



----------------------------------
(Signature)


----------------------------------
(Signature if held jointly)


IMPORTANT:  Please sign exactly as your name appears hereon and mail it promptly
even  though  you now plan to attend the  meeting.  When  signing  as  attorney,
executor,  administrator,  trustee or guardian,  please give full title as such.
When shares are held by joint  tenants,  both  should  sign.  If a  corporation,
please sign in full corporate name by president or other authorized  officer. If
a partnership, please sign in partnership name by authorized person.

PLEASE  MARK,  SIGN,  DATE AND MAIL  THIS  PROXY  PROMPTLY  USING  THE  ENVELOPE
PROVIDED. NO POSTAGE NECESSARY IF MAILED IN THE UNITED STATES.




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