PENN TREATY AMERICAN CORP
DEF 14A, 1996-05-01
LIFE INSURANCE
Previous: FAMILY BARGAIN CORP, 10-K405, 1996-05-01
Next: DELAWARE GROUP PREMIUM FUND INC, 497, 1996-05-01



                            SCHEDULE 14A INFORMATION

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

Filed by 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


                        PENN TREATY AMERICAN CORPORATION
- - --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)


- - --------------------------------------------------------------------------------
      (Name of Person(s) Filing Proxy Statement if other than Registrant)
<PAGE>
                        PENN TREATY AMERICAN CORPORATION
                               3440 LEHIGH STREET
                          ALLENTOWN, PENNSYLVANIA 18103
                        --------------------------------
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                TO BE HELD FRIDAY
                                  MAY 24, 1996

             TO THE SHAREHOLDERS OF PENN TREATY AMERICAN CORPORATION

NOTICE IS HEREBY GIVEN that the Annual  Meeting of  Shareholders  of PENN TREATY
AMERICAN  CORPORATION  (the  "Company")  will  be  held  at  Comfort  Suites  of
Allentown, 3712 Hamilton Boulevard,  Allentown,  Pennsylvania on Friday, May 24,
1996, at 10:30 a.m. (the  "Meeting") for the purpose of  considering  and voting
upon the following matters:

         1.       To elect three persons to the Company's  Board of Directors as
                  Class III Directors to serve until the 1999 Annual  Meeting of
                  Shareholders  and until their  successors are elected and have
                  been qualified.

         2.       To  ratify  the  selection  of  Coopers &  Lybrand  L.L.P.  as
                  independent   public  accountants  for  the  Company  and  its
                  subsidiaries for the year ending December 31, 1996; and

         3.       To transact  whatever  other business may properly come before
                  the Meeting, or any adjournments or postponements thereof.

Only those  Shareholders  of Common  Stock of record at the close of business on
April 26, 1996 shall be entitled to notice of, and to vote at, the Meeting.

                  EACH SHAREHOLDER, WHETHER OR NOT HE OR SHE PLANS TO ATTEND THE
ANNUAL  MEETING,  IS REQUESTED TO SIGN,  DATE AND RETURN THE ENCLOSED PROXY CARD
WITHOUT DELAY IN THE ENCLOSED SELF- ADDRESSED  ENVELOPE.  ANY PROXY GIVEN BY THE
SHAREHOLDER MAY BE REVOKED AT ANY TIME BEFORE IT IS EXERCISED BY FILING WITH THE
SECRETARY OF THE COMPANY A WRITTEN REVOCATION OR A DULY EXECUTED PROXY BEARING A
LATER DATE. ANY SHAREHOLDER  PRESENT AT THE ANNUAL MEETING MAY REVOKE HIS OR HER
PROXY AND VOTE PERSONALLY ON EACH MATTER BROUGHT BEFORE THE ANNUAL MEETING.

                                             By order of the Board of Directors,


                                             Domenic P. Stangherlin, Secretary

Allentown, Pennsylvania
May 2, 1996
<PAGE>
                        PENN TREATY AMERICAN CORPORATION
                               3440 Lehigh Street
                          Allentown, Pennsylvania 18103


                                 PROXY STATEMENT
                         ANNUAL MEETING OF SHAREHOLDERS
                             TO BE HELD MAY 24, 1996


                             INTRODUCTORY STATEMENT

          This Proxy  Statement  ("Proxy  Statement") is being  furnished to the
shareholders of Penn Treaty  American  Corporation,  a Pennsylvania  corporation
(the  "Company"),  in connection with the solicitation by the Board of Directors
of the Company of Proxies to be voted at the Annual Meeting of  Shareholders  of
the Company to be held on May 24, 1996,  at Comfort  Suites of  Allentown,  3712
Hamilton   Boulevard,   Allentown,   Pennsylvania  at  10:30  a.m.,  or  at  any
adjournments or postponements thereof (the "Meeting").  This Proxy Statement and
the  accompanying  Proxy Card are first being mailed to the  shareholders  on or
about May 2, 1996. A copy of the 1995 Annual Report,  which  includes  financial
statements  for the fiscal year ended  December 31, 1995, is enclosed  herewith.
Costs of solicitation will be borne by the Company.


                            MATTERS TO BE CONSIDERED

The matters to be considered and voted upon at the Meeting will be:

         1.       To elect three persons to the Company's  Board of Directors as
                  Class III Directors to serve until the 1999 Annual  Meeting of
                  Shareholders  and until their  successors are elected and have
                  been qualified;

         2.       To ratify the  selection  of Coopers & Lybrand as  independent
                  public  accountants for the Company and its  subsidiaries  for
                  the year ending December 31, 1996; and

         3.       To transact  whatever  other business may properly come before
                  the Meeting, or any adjournments or postponements thereof.


                 OUTSTANDING VOTING SECURITIES AND VOTING RIGHTS

                  The close of  business on April 26, 1996 has been fixed as the
record date for the  determination of shareholders  entitled to notice of and to
vote at the Meeting and any  adjournments or postponements  thereof.  As of such
date,  there were  outstanding  6,990,084 shares of common stock, par value $.10
per share ("Common Stock"), held by 202 shareholders of record.
<PAGE>
         Each  share of  Common  Stock is  entitled  to one vote on all  matters
properly submitted at the Meeting.  The presence,  in person or by Proxy, of the
holders of a majority of the outstanding shares of Common Stock entitled to vote
on the matters set forth in the accompanying Notice of Meeting will constitute a
quorum for the  transaction  of business at the Meeting.  The three nominees for
Director who receive the largest number of votes cast at the Meeting,  either in
person or by Proxy (there being no cumulative voting),  will be elected to serve
on the Board of Directors of the Company.  The  ratification and approval of the
selection of Coopers and Lybrand,  L.L.P. as the independent  public accountants
for the  Company  and its  subsidiaries,  Penn  Treaty  Life  Insurance  Company
("PTLIC"),  Senior Financial Consultants Company (the "Agency"),  formerly named
Cher-Britt Service Company, and Network America Life Insurance Company ("Network
America"),  will require the affirmative  vote, either in person or by Proxy, of
the holders of shares  representing at least a majority of the votes cast at the
Meeting.

         Shares  represented  by valid Proxies will be voted in accordance  with
instructions  contained  therein  or, in the  absence of such  instructions,  in
accordance with the recommendations of the Board of Directors.  Shareholders who
execute Proxies may revoke them at any time before such Proxies are voted by (i)
delivering  written  notice to the  Secretary  of the  Company at the  Company's
principal  executive  offices or (ii) delivering to the Secretary of the Company
duly  executed  Proxies  bearing  a later  date than the  Proxy  being  revoked.
Shareholders who execute Proxies but nevertheless  attend the Meeting may revoke
such Proxies at any time before such Proxies are voted by giving  written notice
to the Secretary.

                       PROPOSAL I - ELECTION OF DIRECTORS

         The Board of Directors  currently  has nine members and is divided into
three classes,  each  comprised of three  Directors who serve for terms of three
years and until their successors have been elected and qualified.

         The Proxy  Agents  named in the  enclosed  Proxy  Card  intend to vote,
unless  instructed  otherwise,  for election of the nominees named below. If for
any reason any of the  nominees  becomes  unable or is unwilling to serve at the
time of the Meeting,  the Proxy Agents will, unless instructed  otherwise,  vote
for a substitute nominee or nominees in their discretion.  It is not anticipated
that any nominee will be unavailable for election.

         The following  information with respect to current and past five years'
business experience, directorships and memberships on committees of the Board of
Directors  has been  furnished  to the  Company by each  person  nominated  as a
Director and each person whose term of office as a Director will continue  after
the Meeting.
<PAGE>
         Class III  Nominees for election at the Meeting to serve until the 1999
Annual Meeting are listed below.  All of the nominees other than John W. Mahoney
are currently serving as directors.

         Michael F. Grill has served as Treasurer and Comptroller of the Company
and PTLIC since 1981, of the Agency since  February 1988 and of Network  America
since July 1989. Mr. Grill became a Director of the Company in December 1986, of
the  Agency in  February  1988 and of Network  America  in July  1989.  Prior to
joining the  Company,  Mr Grill  served as Chief  Accountant  for World Life and
Health Insurance  Company located in King of Prussia,  Pennsylvania from 1973 to
1981.  Mr. Grill is 46 and has a total of 22 years  experience  in the insurance
business.

         C. Mitchell Goldman,  Esquire,  has served as a Director of the Company
since May 1987. Mr. Goldman is a partner in the law firm of Goldman,  Marshall &
Muszynski,  P.C.,  which engages in the practice of healthcare  law. Mr. Goldman
was also a partner and Senior Vice  President of GLS  Associates,  a health care
consulting firm providing  marketing and other planning  services for hospitals,
nursing homes and other health care facilities from 1975 until October 1995. Mr.
Goldman  currently serves as Corporate  Secretary of the Corporate  Alliance for
Drug  Education.  Mr.  Goldman  is  a  member  of  the  National  Health  Lawyer
Association  and the  American  Hospital  Association  Society for  Planning and
Healthcare  Marketing.  In addition to his law degree, Mr. Goldman has an MBA in
Health  Care  Administration  from  the  Wharton  School  of the  University  of
Pennsylvania. He is 45.

         John W.  Mahoney has served as the  President  of Health  Insurance  of
Vermont  since  December  1988.  Prior  to  becoming  the  insurance   company's
President,  Mr. Mahoney served as an Executive Vice President for 3 years and as
Vice President for 18 years. Mr. Mahoney is a member of the National Association
of Life Underwriters,  the National  Association of Health Underwriters and is a
Director of the Vermont Life and Health Guaranty Association.  Mr. Mahoney holds
a B.A. degree from St. Michael's College in Colchester,  Vermont. He is 53 years
old and has a total of 29 years of insurance experience.

         THE BOARD OF DIRECTORS  RECOMMENDS A VOTE FOR THE ELECTION OF THE ABOVE
NOMINEES FOR A FIXED TERM OF THREE YEARS.

         Class I Directors  whose present terms  continue  until the 1997 Annual
Meeting:

         Irving  Levit is the  founder,  Chairman  of the  Board  of  Directors,
President and Chief  Executive  Officer of the Company.  Mr. Levit has also been
Chairman of the Board of  Directors,  President and Chief  Executive  Officer of
PTLIC  since it was  purchased  by the  Company  in 1976,  of the  Agency  since
February 1988 and of Network America since July 1989. In addition, Mr. Levit has
been the sole owner of the Irv Levit Insurance  Management  Corporation ("IMC"),
an  insurance  agency,  since  1961.  Mr.  Levit  is 66 and has  over  40  years
experience in the insurance business.
<PAGE>
         A. J. Carden has served as Executive Vice President and Director of the
Company  and PTLIC since July 1983,  of the Agency  since  February  1988 and of
Network  America since July 1989.  His duties  include  overseeing the Company's
underwriting and claims departments and monitoring the Company's compliance with
various state  insurance  department  requirements.  From 1970 to July 1983, Mr.
Carden  served as Assistant to the  President  and Vice  President of Claims for
Columbia  Life  Insurance  Company and Columbia  Accident  and Health  Insurance
Company located in Bloomsburg, Pennsylvania. Mr. Carden is 63 and has a total of
38 years experience in the insurance business.

         Domenic P.  Stangherlin  has served as  Secretary  and  Director of the
Company  and PTLIC since June 1971,  of the Agency  since  February  1988 and of
Network America since July 1989. In addition,  Mr.  Stangherlin is the owner and
manager of the Line Tool Company, a manufacturer of micro-positioners located in
Allentown, Pennsylvania. He is 69.

Class II Directors whose present terms continue until the 1998 Annual Meeting:

         Jack D. Baum has served as Vice  President  of Marketing of the Company
and PTLIC  since  April  1985 and became a Director  of each in March  1987.  He
became Vice  President of Sales and Director of the Agency in February  1988 and
of Network  America in July 1989. His duties include  supervising and motivating
the Company's  sales force and he is responsible for advertising and promotional
activities.  Prior to joining the Company,  Mr. Baum served as Vice President of
Marketing  for  National   Security  General  Insurance  Company  in  Lancaster,
Pennsylvania  from September 1983 to April 1985 and as a Director of Group Sales
and Marketing for Educators  Mutual Life  Insurance in Lancaster,  Pennsylvania,
from March 1976 to  September  1983.  Mr. Baum is 62 and has a total of 19 years
experience in the insurance business.

         Emile G. Ilchuk has served as a Director of the Company and PTLIC since
January  1972, of the Agency since  February  1988 and of Network  America since
July 1989.  Mr.  Ilchuk has worked as a Safety  Inspector  for the  Pennsylvania
Department of Labor and Industry since 1975. He is 58.

         Glen A. Levit has served as a Director  of the  Company  since May 1995
and as a director of PTLIC and Network  America since April 1995.  Mr. Levit has
served as Vice  President  of Sales of Penn  Treaty Life  Insurance  Company and
Network  America Life  Insurance  Company since June,  1993.  His duties include
hiring,  training and supervising agents and marketers and he is responsible for
planning and  conducting  seminars  across the country.  From October 1991 until
June,  1993 Mr. Levit served as the  Regional  Sales  Director and as a regional
marketer for PTLIC and Network America.  Prior to that time, Mr. Levit worked in
several other departments of the Insurers including Underwriting and also served
as a director of Insurance  Management  Corporation,  an insurance agency, since
1988. He is 28 and has over 8 years of experience in the insurance business. Mr.
Levit is the son of Irving Levit.
<PAGE>
         To  assist  in the  discharge  of its  responsibilities,  the  Board of
Directors  has an Audit  Committee,  a  Compensation  Committee and an Executive
Committee.  The  Audit  Committee  communicates  with and  receives  information
directly  from  the  Company's  independent  accountants.  The  Audit  Committee
comprises  Messrs.  Ilchuk and Goldman.  The Audit Committee met one time during
the last fiscal year. The Compensation  Committee comprises Messrs.  Goldman and
Stangherlin. This committee reviews and evaluates the performance and leadership
of the Company's  executive officers and recommends  compensation  levels to the
Board of  Directors.  The  Compensation  Committee  met one time during the last
fiscal year. The Executive  Committee meets periodically to discuss and act upon
certain  significant  matters  affecting the Company.  The  Executive  Committee
comprises Messrs. Levit, Carden and Stangherlin. The Executive Committee met two
times  during  the last  fiscal  year.  The Board of  Directors  does not have a
nominating  committee.  The total combined attendance for all Committee meetings
was 100%.

         During 1995, the Board of Directors met 8 times. Each Director attended
at least 75% of the  meetings  of the  Board,  except  for Dr.  Stuart  Shapiro,
currently a Director of the Company.

         Each  Director  receives a fee of $200 for each regular  board  meeting
attended. In addition, Mr. Goldman and Dr. Stuart Shapiro,  currently a Director
of the Company, each received a consulting fee of $7,000 during 1995.

         Information  with respect to the share  ownership of the  Directors and
the nominees is set forth below. See "Principal Shareholders."


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         IMC, an insurance  agency which is owned by Irving  Levit,  Chairman of
the Board, President and Chief Executive Officer of the Company,  PTLIC, Network
America and the Agency,  produced approximately $72,000,  $65,000 and $62,000 of
new and renewal  premiums for PTLIC for the years ended December 31, 1993,  1994
and 1995,  respectively,  for which it  received  commissions  of  approximately
$17,000,  15,000 and $14,000,  respectively.  While IMC has only been  minimally
involved in the sale of insurance products since 1979 and IMC'S operations since
that  time  have not been  significant,  IMC  continues  to  receive  overriding
commissions  from the  Company of 5%, on  business  written for PTLIC by any IMC
general  agents  who were  appointed  prior to 1979 and any of their  sub-agents
hired prior and subsequent to January 1979 and one agent  appointed in 1981. For
the years ended December 31, 1993,  1994 and 1995 these  overriding  commissions
totalled  approximately  $495,000,  $520,000  and  $517,000,  respectively.  The
premium  revenues on which such  overrides  are paid,  are based on  commissions
which are higher than those currently paid to independent agents.
<PAGE>
         The terms on which  commissions  have  been paid to IMC are  consistent
with  (i) the  terms on which  commissions  have  been  paid by the  Company  to
comparable  unaffiliated  agencies in the past and currently to one unaffiliated
agency  performing  similar services and (ii) the terms on which commissions are
paid in the industry in general, and were no less favorable than would have been
obtained from unrelated third parties. To the extent that the Company engages in
future  transactions  with any of its  affiliates,  all such  transactions  will
likewise be on terms no less favorable than could be obtained from  unaffiliated
parties  and will be  approved  by a  majority  of the  Company's  disinterested
directors.

         C. Mitchell Goldman, a Director of the Company, performed certain legal
services  for the  Company  during  1995 for  which he was  paid  legal  fees of
approximately $25,000.


                             EXECUTIVE COMPENSATION

Compensation Committee Interlocks and Insider Participation

         The  Compensation  Committee  of the  Board of  Directors  consists  of
Messrs. Goldman and Stangherlin, who are non-employee directors. Mr. Stangherlin
also  serves as the  Secretary  of the  Company,  PTLIC,  the Agency and Network
America.  Mr.  Goldman  performed  certain legal services for the Company during
1995. See Certain Relationships and Related Transactions.


Compensation Committee Report on Executive Compensation

         The Company's  Executive  Compensation  Program is  administered by the
Compensation Committee (the "Committee"),  a Committee of the Board of Directors
consisting of independent  non-employee directors.  The primary functions of the
Committee are to review and evaluate the performance and leadership of the Chief
Executive Officer and all other executive officers and to recommend compensation
amounts to the Board of Directors.  In 1995, the Board of Directors accepted and
adopted all of the Committee's recommendations concerning executive compensation
amounts.
<PAGE>
Objectives and Policies

         The Committee seeks to:

         o  provide   compensation  which  is  closely  linked  to  Company  and
            individual performance;

         o  align the  interests of the Company's  executives  with those of its
            shareholders   through  award   opportunities  that  can  result  in
            ownership of common stock;

         o  ensure that compensation is sufficiently  competitive to attract and
            retain high quality executive talent.

         Consistent  with these  objectives,  the Committee  employs a system of
quantitative  measures and  qualitative  assessments in evaluating and measuring
executive   officer   performance.   Quantitative   measures   include  earnings
performance,  return on assets and growth of revenues.  Qualitative  assessments
include the quality and measured  progress of the  operations of the Company and
the success of strategic actions taken.

         In addition to  Company-wide  measures of  performance,  the  Committee
considers  performance factors particular to each executive officer, such as the
performance   of  the   departments   for  which  said  officer  had  management
responsibility,  individual  managerial  accomplishments and contribution to the
achievement of corporate goals.

CEO Compensation

         In accordance with the Committee's  general  practice and the Company's
compensation  policies,  Mr. Levit's  compensation  for the 1995 fiscal year was
based  principally  upon  the  Company's  performance  and Mr.  Levit's  ongoing
contribution  to that  performance.  The increases in Mr. Levit's salary and the
amount of the bonus were determined in the Committee's sole discretion after its
consideration  of  competitive  data,  the  Board's  assessment  of Mr.  Levit's
performance and recognition of the Company's performance during 1995.


                                                        C. Mitchell Goldman
                                                        Domenic Stangherlin
<PAGE>
SUMMARY COMPENSATION TABLE

         The following  table sets forth  information  concerning the annual and
long-term  compensation  for services in all  capacities  to the Company for the
fiscal years ended December 31, 1993,  1994 and 1995 of those persons who during
1995 (i) served as the Company's chief executive  officer or (ii) were executive
officers (other than the chief executive  officer) whose total annual salary and
bonus exceeded $100,000:
<TABLE>
<CAPTION>
                                                                                           Long-Term
                                                     Annual Compensation                  Compensation              
                                           ------------------------------------------     ------------               All Other
Name and                                   Salary       Bonus        Other Annual            Options                Compensation
Principal Position              Year         ($)         ($)       Compensation($)(1)           (#)                    ($)(2)
- - ------------------              ----         ---         ---       ------------------           ---                    ------
<S>                             <C>        <C>          <C>              <C>                    <C>                <C>         <C>
Irving Levit(3)                 1993       206,185      25,000             800                       0             6,936       (3)
  Chairman of the               1994       217,723      25,000             800                       0             4,500       (3)
  Board, President              1995       232,909      35,000           1,400                  48,000             4,500       (3)
  & Chief Executive
  Officer


A. J. Carden                    1993       106,113      13,000             800                       0             3,574
  Executive Vice-               1994       112,070      13,000             800                       0             3,752
  President                     1995       117,754      15,000           1,400                  18,000             3,983
</TABLE>
- - --------------
(1)      Represents  Directors'  fees of $200 for  each  regular  board  meeting
         attended.

(2)      Represents  Company  contributions  to the  Company's  Pension  Plan on
         behalf of each of the named individuals.

(3)      Excludes cash overriding  commissions and direct commissions  totalling
         approximately  $512,000,  $535,000  and  $531,000  paid  to  IMC by the
         Company  in 1993,  1994 and  1995,  respectively,  in  connection  with
         policies  written  for the  Company.  See  "Certain  Relationships  and
         Related Transactions" above.

Pension Plan

         The Company's  Pension Plan  ("Pension  Plan") covers all employees who
are at least  21  years of age who  satisfy  certain  minimum  hours of  service
requirement.  The Company  contributes  3% of each  eligible  employee's  annual
covered payroll into the Pension Plan ("Basic Contribution"). Employees also may
make  voluntary  after-tax   contributions   ("Employee   Contributions").   All
contributions are subject to limitations imposed by the Internal Revenue Code of
1986, as amended (the "Code") on retirement plans generally. Basic Contributions
become 20% vested  after two years of service and are vested  ratably over seven
years, at which point all contributions  become vested.  Basic Contributions are
also fully  vested at age 65 and upon  disability.  Employee  Contributions  are
fully  vested  at  all  times.   No   distributions   or  withdrawals  of  Basic
Contributions  are permitted  prior to retirement or  termination of employment.
Estimated annual benefits  payable upon normal  retirement as of April 15, 1996,
for each individual  named in the cash  compensation  table are as follows:  Mr.
Levit $3,310; Mr. Carden $7,487; and all Executive Officers as a group $37,940.
<PAGE>
Incentive Stock Option Plan

         The  shareholders of the Company adopted an Incentive Stock Option Plan
(the "Plan") in March 1987.  The Plan, as amended by  shareholder  action on May
25, 1990 and May 28, 1993 provides for the granting of options to purchase up to
600,000  shares  of Common  Stock.  Stock  options  have  been  granted  and are
outstanding  to date with  respect to 379,916  shares.  Prices of these  options
range from $3.50 to $13.61 per share.  No stock  options were granted  under the
Plan in 1994.  In 1995,  102,000 stock options were granted under the Plan at an
exercise  price of $12.38 per share and 48,000 stock  options were granted at an
exercise  price of $13.61 per share.  In addition,  as of April 10, 1996,  stock
options  granted  with  respect to 25,186  shares have been  canceled and 62,575
shares  have been  exercised.  Options  granted  under the Plan are  intended to
qualify as "incentive  stock  options"  within the meaning of Section 422 of the
Code. A committee of the Board of Directors has the authority to administer  the
Plan and to grant options to key employees (including  officers,  whether or not
they are Directors) of the Company.  The exercise  price of all options  granted
under the Plan may not be less than the fair  market  value of the shares on the
date of grant (110% of fair market  value in the case of grant to any person who
holds more than 10% of the combined  voting power of all classes of  outstanding
stock.)  The maximum  allowable  term of each option is ten years (five years in
the case of holders of more than 10% of the combined voting power of all classes
of outstanding  stock),  and the options become exercisable in four equal annual
installments commencing one year from the option grant date.

Option Grants in Last Fiscal Year

         The following table sets forth  information  concerning grants of stock
options  during the fiscal year ended December 31, 1995 to each of the Company's
executive officers named in the Summary Compensation Table.
<TABLE>
<CAPTION>
                                                                                                Potential Realizable
                                                                                                  Value at Assumed
                                                                                                Annual Rates of Stock
                                                                                                Price Appreciation for
                                Individual Grants                                                   Option Term (1)
                         ----------------------------------                                     -----------------------
                                            % of Total  
                                            Options     
                                            Granted    
                         Options            to Employee           Exercise or          Expiration          5%            10%
Name                     Granted(#)         in Fiscal Year        Base Price($)            Date            ($)           ($)
- - ----                     ----------         --------------        -------------        -----------         ---           ---
<S>                        <C>                   <C>                 <C>                <C>              <C>          <C>      
Irving Levit               48,000                32.0%               13.61              7/14/2005        410,844      1,041,160

A. J. Carden               18,000                12.0%               12.38              7/14/2005        140,143        355,150
</TABLE>

- - ------------------
1.   The  dollar  amounts  set  forth  under  these  columns  are the  result of
     calculations  made at assumed 5% and 10% appreciation  rates as required by
     the Securities and Exchange Commission  regulations and are not intended to
     indicate future price appreciation, if any, of the Company's common stock.
<PAGE>
Aggregate Option Exercises and Year-End Option Values

         The  following  table  sets  forth the  number of  shares  acquired  on
exercise of stock options and the aggregate  gains  realized on exercise in 1995
by the Company's executive officers named in the Summary Compensation Table. The
table  also  sets  forth  the  number  of  shares  covered  by  exercisable  and
unexercisable  options  held by such  executives  on  December  31, 1995 and the
aggregate  gains that would have been realized had these options been  exercised
on December 31,  1995,  even though these  options were not  exercised,  and the
unexercisable options could not have been exercised on December 31, 1995.
<TABLE>
<CAPTION>
                                                    Number of Unexercised   Value of Unexercised
                                                        Options at          In-the-Money Options
                                                      Dec. 31, 1995(#)     at Dec. 31, 1995($)(1)
                                                    ---------------------  ----------------------
                  Shares Acquired  Value Realized       Exercisable/           Exercisable/
      Name        on Exercise(#)        ($)            Unexercisable           Unexercisable
      ----        ---------------  --------------   ---------------------   ----------------------
<S>                       <C>            <C>            <C>                    <C>            
Irving Levit              0              0              67,874/59,211          406,012/213,733

A.J. Carden               0              0              34,857/25,291           176,682/66,107
</TABLE>
- - ----------
(1)  Market value of shares covered by in-the-money options on December 31,1994,
     less option exercise price. Options are in-the-money if the market value of
     the shares covered thereby is greater than the option  exercise price.  The
     closing price of the Company's common Stock at fiscal year end was $16.50.



AGENT STOCK OPTION PLAN

         In October  1994,  the Board of Directors  of the Company  authorized a
stock option plan for its agents (the "Agent Plan").  The Agent Plan, adopted by
the Board of  Directors  in May  1995,  provides  for the grant of Common  Stock
options  covering up to 300,000  shares and is designed to reward the  Company's
agents by providing for the grant of options to purchase  Common Stock to agents
upon attaining  certain sales  objectives  determined by the Board of Directors.
The exercise  price of all options  granted  under the plan may not be less than
the fair market value of the shares on the date of grant. The maximum  allowable
term of each option is ten years,  and the options  become  exercisable  in four
equal annual  installments  commencing  one year from the option grant date.  On
August 18, 1995, 16,100 options were granted under the Agent Plan at an exercise
price of $12.63 per share.
<PAGE>
                             PRINCIPAL SHAREHOLDERS

         The following table sets forth, as of April 20, 1996,  information with
respect to the  beneficial  ownership  of the Common Stock of the Company by (i)
each person known to the Company to own 5% or more of the outstanding  shares of
Common Stock, (ii) each of the Company's Directors,  and (iii) all Directors and
Executive Officers as a group:
<TABLE>
<CAPTION>
                                                                                          Percent
Name (1)                                                      Shares Owned              of Ownership (2)
- - --------                                                      ------------              ----------------
<S>                                                            <C>                           <C>   
Irving Levit (3)                                               1,969,273                     28.17%
Dimensional Fund Advisors, Inc.(4)                               350,700                      5.02%
Domenic P. Stangherlin                                            41,887                      *    
Emile G. Ilchuk                                                   12,500                      *    
A. J. Carden (5)                                                  42,148                      *    
Jack D. Baum (6)                                                  37,930                      *    
Michael F. Grill (7)                                              33,210                      *    
C. Mitchell Goldman, Esquire (8)                                   1,700                      *    
Glen A. Levit                                                     15,226                      *    
Stuart H. Shapiro, M.D.                                            5,625                      *    
All Directors and Executive                                                                        
Officers as a group                                            2,159,499                     30.89%
(9 persons) (9)                                                                              
</TABLE>
- - ----------------------------
*    Less than 1%

(1)  Unless  otherwise  noted, the address of each person named above is in care
     of the Company.

(2)  Based on  6,990,084  shares  outstanding,  except  that  shares  underlying
     options  exercisable  within  60 days  are  deemed  to be  outstanding  for
     purposes of calculating the percentage owned by the holder of such options.

(3)  Mr. Levit is the  President,  Chief  Executive  Officer and Chairman of the
     Board of the Company.  Includes 49,650 shares held by a private  foundation
     of which Mr. Levit is an officer and  director,  40,007  shares held by Mr.
     Levit as trustee of a retirement account,  168,152 shares held by Mr. Levit
     as co- trustee of an  irrevocable  trust for Mr.  Levit's five children and
     exercisable  options to purchase  74,732 shares of Common  Stock.  Excludes
     43,665  shares held by four of his adult  children  and options to purchase
     52,353 shares.

(4)  According to the Schedule 13G filed with the Commission by Dimensional Fund
     Advisors,  Inc.  for the year ended  December  31,  1995,  the  address for
     Dimensional  Fund Advisors,  Inc. is 1299 Ocean Avenue,  11th Floor,  Santa
     Monica, CA 90401.  Additionally,  Dimensional Fund Advisors,  Inc. reported
     sole voting power with respect to 269,700 shares and sole investment  power
     with respect to 350,700 shares of Common Stock.

(5)  Consists of exercisable  options,  and excludes  options to purchase 18,000
     shares of Common Stock.

(6)  Consists of exercisable  options,  and excludes  options to purchase 10,000
     shares of Common Stock.
<PAGE>
(7)  Consists of exercisable  options,  and excludes  options to purchase 15,000
     shares of Common Stock.

(8)  Includes 375 shares held by Mr. Goldman's wife and 450 shares  beneficially
     owned by Mr. Goldman's minor children.

(9)  Includes  exercisable  options  held by  members  of the group to  purchase
     188,020  shares  and  excludes  options  held by  members  of the  group to
     purchase 104,353 shares of Common Stock.

Performance Graph

         The following graph compares the five-year  cumulative total return for
the Company's common stock with the comparable cumulative return of two indices.
The NASDAQ Stock Market Index provides some indication of the performance of the
overall  stock  market,  and the  NASDAQ  Insurance  Stock  Index  reflects  the
performance of insurance company stock generally.

                        PENN TREATY AMERICAN CORPORATION
                              Performance Graph (1)

              [GRAPHIC -- GRAPH PLOTTED TO POINTS IN CHART BELOW]
<TABLE>
<CAPTION>
                             1990        1991       1992         1993        1994        1995
                           -------     -------     -------     -------     -------     -------
<S>                        <C>         <C>         <C>         <C>         <C>         <C>    
PTAC STOCK                 $100.00     $151.54     $114.28     $122.36     $156.51     $244.08

NASDAQ STOCK MARKET        $100.00     $160.56     $186.87     $214.51     $209.69     $296.30

NASDAQ INS STOCK           $100.00     $140.97     $190.79     $204.06     $192.04     $272.85
</TABLE>

(1)  Assumes a $100  investment  on December  31,  1989 in Penn Treaty  American
     Corporation  common  stock,  and in each of the  indices.  The total return
     assumes reinvestment of all dividends.
<PAGE>
          PROPOSAL II -- APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS

         The Board of Directors of the Company, upon recommendation of the Audit
Committee,  has selected the firm of Coopers & Lybrand L.L.P. as the independent
public  accountants  of the  Company  and its  subsidiaries  for the year ending
December 31, 1996.  Coopers & Lybrand  L.L.P.  has acted in this capacity  since
1986. A representative  of Coopers & Lybrand L.L.P. is expected to be present at
the  Meeting  for the  purpose of making a  statement  if he so  desires  and to
respond to appropriate questions.

         THE BOARD OF DIRECTORS  RECOMMENDS A VOTE FOR RATIFICATION AND APPROVAL
OF THE  APPOINTMENT  OF  COOPERS  & LYBRAND  L.L.P.  AS THE  INDEPENDENT  PUBLIC
ACCOUNTANTS  FOR THE COMPANY AND ITS  SUBSIDIARIES  FOR THE YEAR ENDING DECEMBER
31, 1996.

                              SHAREHOLDER PROPOSALS

         For the 1997 Annual Meeting of Shareholders, shareholder proposals must
be received by the Secretary of the Company no later than January 5, 1997.

                                  OTHER MATTERS

         At the date of this Proxy Statement,  the only business which the Board
of Directors intends to present or knows that others will present at the Meeting
is that which is  presented  above.  If any other matter or matters are properly
brought before the Meeting, or any adjournments or postponements  thereof, it is
the  intention  of the  persons  named in the  accompanying  Proxy  Card to vote
Proxies on such matters in accordance with their judgment.

                                             By order of the Board of Directors,



                                             Domenic P. Stangherlin
                                             Secretary

Allentown, Pennsylvania
May 2, 1996
<PAGE>
                                 REVOCABLE PROXY
                        PENN TREATY AMERICAN CORPORATION

[ X ]   PLEASE MARK VOTES
        AS IN THIS EXAMPLE

                         ANNUAL MEETING OF SHAREHOLDERS
                                  MAY 24, 1996

           This Proxy is Solicited on Behalf of the Board of Directors

     Irving  Levit,  A.J.  Carden  and Jack D.  Baum,  each  with  the  power of
substitution  and with all the powers and discretion the undersigned  would have
if personally  present,  are hereby  appointed the Proxy Agents to represent the
undersigned  at the  Annual  Meeting of  Shareholders  of Penn  Treaty  American
Corporation  (the "Company') to be held at 10:30 A.M.,  prevailing local time on
May 24, 1996 (the "Meeting"),  including any  adjournment(s) or  postponement(s)
thereof, and to vote all shares of stock of the Company which the undersigned is
entitled to vote on all matters that properly  come before the Meeting,  subject
to any directions indicated in the boxes below.

1. ELECTION OF DIRECTORS

   Michael F. Grill
   C. Mitchell Goldman, Esquire
   John W. Mahoney

[   ] FOR      [   ] WITHHOLD      [   ] FOR ALL EXCEPT

INSTRUCTION: To withhold authority to vote for any individual nominee, mark "For
All Except" and write that nominee's name in the space provided below.

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

2.   PROPOSAL  TO APPROVE THE  APPOINTMENT  OF COOPERS & LYBRAND  L.L.P.  as the
     independent public accountants for the Company and its subsidiaries for the
     year ending December 31, 1996.

     [   ] FOR      [   ] AGAINST       [   ] ABSTAIN

3.   In their  discretion,  the Proxies are  authorized  to vote upon such other
     business as may properly come before the Meeting or any  postponement(s) or
     adjournment(s) thereof.


     WHEN PROPERLY EXECUTED,  THIS PROXY WILL BE VOTED AS DIRECTED.  IF NO OTHER
DIRECTIONS TO THE CONTRARY RE INDICATED IN THE BOXES PROVIDED,  THE PROXY AGENTS
INTEND TO VOTE (I) FOR THE ELECTION OF THE THREE NOMINEES LISTED ABOVE, (II) FOR
THE RATIFICATION OF THE APPOINTMENT OF THE INDEPENDENT PUBLIC  ACCOUNTANTS,  AND
(III) IN THE  DISCRETION  OF THE  PROXY  AGENTS  ON SUCH  OTHER  MATTERS  AS MAY
PROPERLY COME BEFORE THE MEETING OR ANY POSTPONEMENTS OR ADJOURNMENTS THEREOF.
<PAGE>
   Detach above card, sign, date and mail in postage paid envelope provided.

                        PENN TREATY AMERICAN CORPORATION

     The Proxy Agents  present and acting at the Meeting,  in person or by their
substitutes (or if only one is present and acting,  then that one), may exercise
all the powers conferred hereby.  Discretionary authority is hereby conferred as
to certain  matters  described in the Proxy  Statement.  This Proxy, if properly
executed and delivered, will revoke all prior Proxies.

     Receipt of the Notice of the Annual Meeting of  Shareholders  and the Proxy
Statement dated May 2, 1996 are hereby acknowledged.

     Please  sign  your  name  exactly  as it  appears  on  your  certificate(s)
indicating  any  official  position or  representative  capacity.  If shares are
registered in more than one name, all owners should sign.

                               PLEASE ACT PROMPTLY
                     SIGN, DATE & MAIL YOUR PROXY CARD TODAY


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