IN HOME HEALTH INC /MN/
DEF 14A, 1996-01-24
HOME HEALTH CARE SERVICES
Previous: SPAIN FUND INC, NSAR-B, 1996-01-24
Next: OPPENHEIMER CHAMPION HIGH YIELD FUND, 485BPOS, 1996-01-24



<PAGE>
                            SCHEDULE 14A INFORMATION

                  Proxy Statement Pursuant to Section 14(a) of
            the Securities Exchange Act of 1934 (Amendment No.    )

    Filed by the Registrant /X/
    Filed by a Party other than the Registrant / /

    Check the appropriate box:
    / /  Preliminary Proxy Statement
    / /  Confidential, for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting  Material  Pursuant  to  Section  240.14a-11(c)  or  Section
         240.14a-12

                                 IN HOME HEALTH, 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/  $125 per  Exchange Act  Rules 0-11(c)(1)(ii),  14a-6(i)(1), 14a-6(i)(2)  or
     Item 22(a)(2) of Schedule 14A.
/ /  $500  per  each party  to  the controversy  pursuant  to Exchange  Act Rule
     14a-6(i)(3).
/ /  Fee  computed  on   table  below   per  Exchange   Act  Rules   14a-6(i)(4)
     and 0-11.
     1) Title of each class of securities to which transaction applies:
        ------------------------------------------------------------------------
     2) Aggregate number of securities to which transaction applies:
        ------------------------------------------------------------------------
     3) Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
        filing fee is calculated and state how it was determined):
        ------------------------------------------------------------------------
     4) Proposed maximum aggregate value of transaction:
        ------------------------------------------------------------------------
     5) Total fee paid:
        ------------------------------------------------------------------------
/ /  Fee paid previously with preliminary materials.
/ /  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2)  and identify the  filing for which the  offsetting fee was paid
     previously. Identify the previous filing by registration statement  number,
     or the Form or Schedule and the date of its filing.
     1) Amount Previously Paid:
        ------------------------------------------------------------------------
     2) Form, Schedule or Registration Statement No.:
        ------------------------------------------------------------------------
     3) Filing Party:
        ------------------------------------------------------------------------
     4) Date Filed:
        ------------------------------------------------------------------------
<PAGE>
                                     [LOGO]

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                               FEBRUARY 27, 1996

    Notice  is hereby given  that an annual  meeting of stockholders  of In Home
Heath, Inc. will be  held at the Minneapolis  Hilton and Towers, 1001  Marquette
Avenue, Minneapolis, Minnesota on February 27, 1996 at 3:30 o'clock p.m. Central
Time for the following purposes:

    1.  To elect seven directors;

    2.    To ratify  the  selection of  independent  public accountants  for the
       Company for the current fiscal year; and

    3.  To transact such other business as may properly come before the meeting.

    The Board of Directors has fixed the close of business on January 5, 1996 as
the record date for the determination of stockholders entitled to notice of  and
to vote at the meeting.

                                          By Order of the Board of Directors,
                                          /s/ Kenneth J. Figge

                                          Kenneth J. Figge, Secretary

Minneapolis, Minnesota
January 22, 1996

    WHETHER  OR NOT YOU EXPECT  TO ATTEND THE MEETING,  PLEASE SIGN AND DATE THE
ACCOMPANYING PROXY AND RETURN IT PROMPTLY IN THE ENCLOSED ENVELOPE. Proxies  are
revocable at any time prior to the time they are voted, and stockholders who are
present  at the Meeting may withdraw their proxies and vote in person if they so
desire.
<PAGE>
                                PROXY STATEMENT
                                  INTRODUCTION

    This  Proxy Statement  is furnished to  the stockholders of  In Home Health,
Inc. (the "Company") in connection with the Board of Directors' solicitation  of
proxies to be voted at the annual meeting of stockholders to be held on February
27,  1996, or any adjournment thereof (the "Meeting"). The mailing of this Proxy
Statement to stockholders commenced on or about January 22, 1996.

    All expenses in connection with solicitation of proxies will be borne by the
Company.  The  Company  will  pay  brokers,  nominees,  fiduciaries,  or   other
custodians  their  reasonable  expenses  for  sending  proxy  material  to,  and
obtaining instructions from, persons  for whom they hold  stock of the  Company.
The  Company expects  to solicit proxies  by mail, but  directors, officers, and
other employees of  the Company  may also solicit  in person,  by telephone,  by
telegraph  or  by  mail. The  Company's  principal  offices are  located  at 601
Lakeshore Parkway,  Suite 500,  Minnetonka, Minnesota  55305 and  its  telephone
number is (612) 449-7500.

    Any  proxy may be revoked at any time  before it is voted by written notice,
mailed or delivered to the Secretary of the Company, or by revocation in  person
at the Meeting; but if not so revoked, the shares represented by such proxy will
be  voted in the  manner directed by  the stockholder. If  no direction is made,
proxies received from stockholders will be  voted "for" the proposals set  forth
in the Notice of Meeting.

    Only stockholders of record at the close of business on January 5, 1996 will
be entitled to vote at the meeting. As of such date, the Company had outstanding
16,290,137 shares of common stock, par value $.01 per share (the "Common Stock")
and  200,000 shares of Series A Preferred  Stock, par value $1.00 per share (the
"Preferred Stock"). Each share of Common Stock is entitled to one vote and  each
share  of Preferred Stock is entitled to 50 votes on each of the matters brought
before the  Meeting.  The holders  of  Common  Stock and  Preferred  Stock  vote
together  as a  single class on  all issues  presented to the  holders of Common
Stock or as to which the holders of  Common Stock are entitled to vote upon.  In
addition,  the holders  of Preferred  Stock are entitled  to vote  as a separate
class on (i) all matters as to which such holders are entitled to vote under the
Minnesota Business Corporation Act, (ii) any amendment, alteration or repeal  of
any  provision of the Company's Articles  of Incorporation or the Certificate of
Designation filed with respect  to the Preferred Stock,  and (iii) any  proposed
creation  of a class or  series of preferred stock ranking  on a parity with the
Preferred Stock as to dividends or on liquidation.

    The Company's  articles of  incorporation  exclude cumulative  voting.  Thus
Manor Healthcare Corp. ("Manor Healthcare"), which controls approximately 64% of
the  voting power of the Company's  stockholders, is able to effectively control
the outcome of any stockholder votes, including the election of directors. Manor
Healthcare acquired  all of  the 200,000  shares of  Preferred Stock  which  are
outstanding and 6,750,000 shares of Common Stock on October 24, 1995 pursuant to
a  Securities  Purchase  and  Sale  Agreement  between  the  Company  and  Manor
Healthcare dated  as of  May 2,  1995, as  amended (the  "Purchase  Agreement").
However,  Manor Healthcare agreed in the Purchase Agreement that so long as Judy
Figge and Kenneth Figge are employed by the Company, Manor Healthcare will vote,
or cause to  be voted, all  shares beneficially owned  by it in  favor of  their
election to the Board of Directors.

    The  presence, in person  or by proxy, of  the holders of  a majority of the
voting power of all shares of the  Company entitled to vote at the Meeting  will
constitute a quorum for the transaction of business.

                                       2
<PAGE>
Under  Minnesota law, if the  shares present and entitled to  vote on an item of
business would not constitute  a quorum for the  transaction of business at  the
meeting, then the item must be approved by a majority of the voting power of the
minimum  number of  shares that  would constitute such  a quorum.  Votes cast by
proxy or in  person at the  Meeting will determine  whether or not  a quorum  is
present.  Abstentions will be treated as shares that are present and entitled to
vote for purposes of determining  the presence of a  quorum, but as unvoted  for
purposes   of  determining  the   approval  of  the   matter  submitted  to  the
stockholders. Therefore abstentions are effectively a vote against the proposal.
If a broker indicates on the proxy that it does not have discretionary authority
as to certain shares to  vote on a particular matter,  those shares will not  be
considered as present and entitled to vote with respect to that matter.

                         SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

    The  following table presents information provided  to the Company as to the
beneficial ownership of Common Stock as of  January 5, 1996 by persons known  to
the  Company to hold 5% or more of  such stock and by all current directors, the
Named Executive  Officers  from  the table  on  page  4 and  all  directors  and
executive  officers as a group. All  shares represent sole voting and investment
power, unless indicated to the contrary.

<TABLE>
<CAPTION>
                                                  AMOUNT AND NATURE
 NAME AND ADDRESS                                   OF BENEFICIAL      PERCENT OF
 OF BENEFICIAL OWNER                                  OWNERSHIP       VOTING POWER
 -----------------------------------------------  -----------------   -------------
 <S>                                              <C>                 <C>
 Manor Healthcare Corp. (1).....................  22,750,000(2)               70.4%
 Judy M. and Kenneth J. Figge (3)(4)............     494,805(5)(6)             1.9%
 James J. Lynn (3)..............................     114,082(6)                  *
 Mark L. Gildea (3).............................      --    (7)                  *
 Donald C. Tomasso (3)..........................      --    (7)                  *
 Joseph Buckley (3).............................      --    (7)                  *
 James H. Rempe (3).............................      --    (7)                  *
 Cathy R. Reeves (4)............................     127,371(6)                  *
 Margaret L. Maxon (4)..........................      78,338(6)                  *
 Harry W. Alcorn (4)............................      35,000(6)                  *
 All Directors and Executive Officers as a Group
  (12 persons)..................................   1,028,596(6)(7)             3.7%
</TABLE>

- - ------------------------
*Less than one percent

(1) Manor  Healthcare Corp.'s  address is  10750 Columbia  Pike, Silver  Spring,
    Maryland 20901.

(2)  Manor Healthcare holds of record  6,750,000 shares of Common Stock, 200,000
    shares of Preferred Stock (which  are presently convertible into  10,000,000
    shares  of  Common Stock)  and  currently exercisable  warrants  to purchase
    6,000,000 shares of  Common Stock at  an exercise price  of $3.75 per  share
    expiring on October 24, 1998.

(3) Director nominated for re-election.

(4) Named Executive Officer of the Company from the table on page 4.

(5)  Kenneth J. Figge  is the husband  of Judy M.  Figge. Ms. Figge beneficially
    owns 190,027 shares of Common Stock and Mr. Figge beneficially owns  119,778
    shares  of Common Stock. Each of Ms. Figge and Mr. Figge disclaim beneficial
    ownership of the other's shares of Common Stock.

                                       3
<PAGE>
(6) Includes 115,000 shares for Ms. Figge, 70,000 shares for Mr. Figge,  100,000
    shares  for Mr. Lynn,  97,000 shares for  Ms. Reeves, 76,250  shares for Ms.
    Maxon, 35,000 shares  for Alcorn and  572,750 shares for  all directors  and
    officers  as a group which  may be acquired within  sixty days of January 5,
    1996 upon exercise of outstanding stock options.

(7) Each of  Messrs. Gildea, Tomasso,  Buckley and Rempe  are officers of  Manor
    Healthcare,  and as  such may  be considered to  control the  shares held by
    Manor Healthcare; each disclaims beneficial ownership of such shares.

                  EXECUTIVE COMPENSATION AND OTHER INFORMATION

SUMMARY OF CASH AND CERTAIN OTHER COMPENSATION

    The following table shows, for the  fiscal years ending September 30,  1995,
1994  and 1993, the  cash compensation paid  by the Company,  as well as certain
other compensation  paid or  accrued for  those  years, to  Judy M.  Figge,  the
Company's  Chief Executive Officer as  of September 30, 1995  and to each of the
other four most highly compensated executive officers or other employees of  the
Company,  other than Ms. Figge, whose  total cash compensation exceeded $100,000
during fiscal 1995 (the "Named Executive  Officers") in all capacities in  which
they  served. Certain columns  prescribed by Securities  and Exchange Commission
proxy regulations have not been included  in this table because the  information
called  for therein  is not  applicable to  the Company  or the  Named Executive
Officers for the periods indicated.

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                      LONG-TERM
                                                                     COMPENSATION
                                                                     ------------
                                         ANNUAL COMPENSATION            AWARDS
                                   -------------------------------   ------------
          NAME AND                                       OTHER         OPTIONS
         PRINCIPAL                                       ANNUAL       (NUMBER OF
          POSITION           YEAR   SALARY    BONUS   COMPENSATION     SHARES)
 --------------------------  ----  --------  -------  ------------   ------------
 <S>                         <C>   <C>       <C>      <C>            <C>
 Judy M. Figge               1995  $286,284    --      $67,042(2)       50,000
 Chief Executive Officer
  (1)                        1994  $286,284    --      $68,213(3)       50,000
                             1993  $272,652  $22,494   $28,612(4)       50,000
 Kenneth J. Figge            1995  $210,696    --      $67,219(5)       30,000
 Executive Vice President    1994  $210,696    --      $42,777(6)       30,000
                             1993  $200,664  $15,451   $34,650(7)       30,000
 Cathy R. Reeves             1995  $130,800    --         (8)           10,000
 Chief Operating Officer     1994  $130,800    --         (8)           10,000
                             1993  $124,584  $ 8,223   $22,317(9)       --
 Margaret L. Maxon           1995  $123,120    --      $50,961(10)      20,000
 Vice President-             1994  $ 81,966    --      $14,825(11)       5,000
 Customer Relations          1993  $ 81,966  $16,173      (8)            5,000
 Harry W. Alcorn             1995  $117,252    --         (8)           10,000
 Vice President-             1994  $117,252    --         (8)           10,000
 Clinical Programs           1993  $116,681    --         (8)           --
</TABLE>

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

(1) Mark L.  Gildea was named  the Company's Chief  Executive Officer  effective
    October 24, 1995.

                                       4
<PAGE>
(2)  Consists  of automobile  expenses of  $24,420,  life insurance  expenses of
    $27,510 and other miscellaneous items totaling $15,112.

(3) Consists of  automobile expenses  of $42,154 and  other miscellaneous  items
    totaling $26,059.

(4)  Consists of  automobile expenses of  $16,750 and  other miscellaneous items
    totaling $11,862.

(5) Consists  of automobile  expenses  of $11,250,  life insurance  expenses  of
    $42,799 and miscellaneous items totaling $13,170.

(6)  Consists  of automobile  expenses of  $21,629,  life insurance  expenses of
    $18,252 and miscellaneous items totaling $2,896.

(7) Consists of automobile expense of $8,250, life insurance premiums of $21,985
    and other miscellaneous items totaling $4,415.

(8) Other  annual compensation  in  this fiscal  year  for the  named  executive
    officer was less than 10% of the total salary and bonus.

(9)  Consists  of  expenses  relating to  relocation  of  Ms.  Reeves' residence
    totaling $18,368 and other miscellaneous items totaling $3,949.

(10) Consists  of  expenses relating  to  relocation of  Ms.  Maxon's  residence
    totaling $48,220 and miscellaneous items totaling $2,741.

(11) Consists of relocation expenses of $14,825.

STOCK OPTIONS

    The  following  table contains  information  concerning the  grant  of stock
options under the Company's 1995 Stock  Option Plan to the five Named  Executive
Officers  of the Company identified on the table on  page 4 as of the end of the
last fiscal year:

                       OPTION GRANTS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>
                                                    INDIVIDUAL GRANTS
 ------------------------------------------------------------------------------------------------------------------------
                                               % OF TOTAL                                      POTENTIAL REALIZABLE VALUE
                                                OPTIONS
                                               GRANTED TO                MARKET                AT ASSUMED ANNUAL RATES OF
                                               EMPLOYEES    EXERCISE    PRICE ON                STOCK PRICE APPRECIATION
                                   OPTIONS     IN FISCAL    PRICE PER   DATE OF    EXPIRATION      FOR OPTION TERM(1)
              NAME               GRANTED(2)       YEAR        SHARE      GRANT        DATE        5%(3)         10%(4)
 ------------------------------  -----------   ----------   ---------   --------   ----------  -----------   ------------
 <S>                             <C>           <C>          <C>         <C>        <C>         <C>           <C>
 Judy M. Figge.................   50,000          8.1%        $1.81       $1.81      12/31/04  $    56,915   $    144,234
 Kenneth J. Figge..............   30,000          4.9%        $1.81       $1.81      12/31/04  $    34,149   $     86,540
 Cathy R. Reeves...............   10,000          1.6%        $1.81       $1.81      12/31/04  $    11,383   $     28,847
 Margaret L. Maxon.............   20,000          3.2%        $2.31       $2.31      10/01/04  $    29,055   $     73,631
 Harry W. Alcorn...............   10,000          1.6%        $1.81       $1.81      12/31/04  $    11,383   $     28,847
</TABLE>

- - ------------------------
(1) The dollar amounts under these columns are the result of calculations at the
    5% and 10% rates set by the Securities and Exchange Commission and therefore
    are not intended to  forecast future possible appreciation,  if any, of  the
    Company's  stock price. Since options are granted at market price, a 0% gain
    in the stock price will result in no realizable value to the optionees.

(2) The options granted to the Named  Executive Officers during the last  fiscal
    year  vest over a  three-year period, such  that 25% of  the options granted
    will vest on the first anniversary of the date of

                                       5
<PAGE>
    grant, an additional  25% of  the options granted  will vest  on the  second
    anniversary  of the  date of grant,  and all remaining  options granted will
    vest on the third anniversary date of the date of grant.

(3) A 5% per year appreciation in stock price from $1.81 per share yields  $2.95
    per share and a 5% per year appreciation in stock price from $2.31 per share
    yields $3.76 per share.

(4) A 10% per year appreciation in stock price from $1.81 per share yields $4.69
    per  share and  a 10% per  year appreciation  in stock price  from $2.31 per
    share yields $5.99 per share.

OPTION EXERCISES AND HOLDINGS

    The following  table  sets  forth  information with  respect  to  the  Named
Executive  Officers concerning  the exercise of  options during  the last fiscal
year and unexercised options held as of the end of the fiscal year:

    AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION VALUES

<TABLE>
<CAPTION>
                                                                                          VALUE OF UNEXERCISED
                                               VALUE                                            IN-THE-
                                             REALIZED                                   MONEY OPTIONS AT FY-END
                                  SHARES   (MARKET PRICE     NUMBER OF UNEXERCISED       (BASED ON FY-END PRICE
                                 ACQUIRED   AT EXERCISE        OPTIONS AT FY-END            OF $3.09/SH)(1)
                                    ON     LESS EXERCISE   --------------------------  --------------------------
              NAME               EXERCISE     PRICE)       EXERCISABLE  UNEXERCISABLE  EXERCISABLE  UNEXERCISABLE
 ------------------------------  --------  -------------   -----------  -------------  -----------  -------------
 <S>                             <C>       <C>             <C>          <C>            <C>          <C>
 Judy M. Figge.................   55,000      $ 66,016         85,830        104,170   $    3,600   $     64,000
 Kenneth J. Figge..............  139,000      $169,534         52,498         62,502   $    2,250   $     38,400
 Cathy R. Reeves...............   10,000      $ 24,350         44,500         17,500   $   24,951   $     12,800
 Margaret L. Maxon.............       --            --         19,583         25,417   $    2,088   $     15,600
 Harry W. Alcorn...............       --            --         32,500         17,500   $       --   $     12,800
</TABLE>

- - ------------------------
(1) The closing sales  price of the  Company's Common Stock  as reported by  the
    Nasdaq  National  Market on  September  30, 1995,  was  $3.09. The  value is
    calculated on the basis of the difference between the option exercise  price
    and  such closing price multiplied  by the number of  shares of Common Stock
    underlying the option.

EMPLOYMENT AGREEMENTS

    Concurrent  with  the  execution  of  the  Purchase  Agreement  with   Manor
Healthcare  on May 2, 1995, the Company executed employment agreements with Judy
Figge and Kenneth  Figge which  became effective on  October 24,  1995 upon  the
closing of the Purchase Agreement. Each of these employment agreements expire by
their  terms on September 30, 1997, unless earlier terminated or extended beyond
that date. Ms. Figge's  employment agreement specifies that  she will serve  the
Company as its President and Chairperson of the Board of Directors, reporting to
the Chief Executive Officer of the Company. Ms. Figge will be paid a base salary
of  $300,000 per  annum until  September 30,  1996 and  $315,000 per  annum from
October 1, 1996 to September 30, 1997. Mr. Figge's employment contract specifies
that he will serve the Company as its Chief Financial Officer, receiving a  base
salary  of $226,000 per  annum until September  30, 1996 and  $237,000 per annum
from October 1, 1996 to September 30, 1997. Each of Ms. Figge and Mr. Figge  are
reimbursed  for all reasonable  travel, hotel, entertainment  or other expenses,
including a monthly automobile allowance, cellular phone, the use of a  personal
computer  and facsimile  machine at  their home  and life  insurance premiums on
policies owned by the  Figges. The automobiles presently  leased by the  Company
for  use by  the Figges will  be assigned  to the Figges  before the  end of the
applicable lease agreements. The

                                       6
<PAGE>
Figges are also entitled to participate in all of the benefit plans or  programs
of the Company and are eligible to receive annual bonuses in accordance with the
current  management  incentive compensation  plan of  the Company,  wherein cash
bonuses may be awarded based on a designated percentage up to 75% of base salary
depending on the Company's performance.

    Under their  employment agreements,  Ms. Figge  and Mr.  Figge were  granted
stock  options effective October 24, 1995 to purchase 300,000 shares and 200,000
shares, respectively, of Common Stock. These  options have an exercise price  of
$3.09  per share, (which  was the fair market  value of the  Common Stock on the
date of grant),  were immediately  vested upon the  grant thereof  (but are  not
exercisable  until after January 1, 1997) and have  a term of ten years from the
date of  grant,  although they  will  expire, in  the  event of  termination  of
employment with the Company prior to the expiration of the term, on the later of
(i)  March 31, 1997, or (ii)  the date that is 90  days after the termination of
employment. These options will also be  subject to forfeiture in their  entirety
in certain circumstances.

    Pursuant  to the terms  of the Purchase Agreement,  the Company also entered
into employment  agreements with  James Lynn,  Cathy Reeves  and Margaret  Maxon
under  the  terms  provided in  the  Purchase Agreement.  Mr.  Lynn's employment
agreement extends  for a  period of  two years  beginning October  24, 1995  and
requires Mr. Lynn to provide 60 to 80 hours of human resources/training services
for the Company each month, for which he is compensated at a rate of $90,000 per
annum.  Mr.  Lynn  is also  eligible  to  receive annual  bonuses  based  on the
Company's financial performance up to a maximum amount equal to 50% of his  base
salary.  Mr. Lynn is also entitled to participate in the Company's benefit plans
or programs otherwise available  to executives of the  Company. Pursuant to  Mr.
Lynn's employment agreement, he was granted options to purchase 50,000 shares of
Common  Stock at an exercise price of $3.09 per share, which was the fair market
value of the Common Stock on the date of grant. These options immediately vested
upon the grant thereof, are  currently exercisable and have  a term of 10  years
from  the date of grant, provided, however,  that the options will expire within
three months after termination of employment.

    The employment agreements entered  into with Ms. Reeves  and Ms. Maxon  each
extend  for a term of one year following  October 24, 1995 and specify that each
will serve the Company as an officer-employee. Ms. Reeves is currently the  Vice
President of Operations and Chief Operating Officer of the Company and Ms. Maxon
is the Vice President of Customer Relations. These employment agreements provide
a  base salary of $137,500  per annum for Ms. Reeves  and $129,250 per annum for
Ms. Maxon. Each is eligible to receive bonuses in accordance with the  Company's
management  incentive compensation plan  and each is  entitled to participate in
the Company's benefit plans generally available  to its executives. Each of  Ms.
Reeves  and Ms. Maxon were  granted options to purchase  50,000 shares of Common
Stock at an exercise price of $3.09  per share, which was the fair market  value
of  the Common  Stock on the  date of  grant. Each of  these options immediately
vested upon the grant thereof, are currently exercisable and have a term of  ten
years  from the date of grant, provided,  however, that such options will expire
within three months after termination of employment.

    Each of the employment agreements with  Ms. Figge, Mr. Figge, Mr. Lynn,  Ms.
Reeves  and Ms. Maxon has  severance provisions designed to  pay to the employee
severance payments  equal  to the  amount  due for  the  remaining term  of  the
applicable  employment agreement if such employee's employment is terminated due
to death, disability  or resignation  or retirement  of the  employee for  "Good
Reason".  "Good  Reason" is  defined to  include any  request that  the employee
permanently  relocate  to   a  location  not   in  the  Minneapolis,   Minnesota
metropolitan  area or a failure or refusal  by the Company to provide duties for
the  employee   to   perform  which   are   consistent  with   such   employee's

                                       7
<PAGE>
position.  Each  of  the  employment agreements,  other  than  Mr.  Lynn's, also
contains agreements  not to  compete with  the Company  during the  term of  the
employment  agreement and for a period of one year following termination, in the
case of  Ms. Figge  and Mr.  Figge, or  for the  greater of  six months  or  the
remaining  term of the  employment agreement in  the case of  Ms. Reeves and Ms.
Maxon.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

    During fiscal  1995, Judy  M. Figge,  S. Marcus  Finkle, James  J. Lynn  and
Sheldon  Lieberbaum served as  members of the  Company's Compensation Committee.
Ms. Figge is  the President and  Chairperson of  the Board of  the Company,  and
served  as the Chief  Executive Officer of  the Company during  fiscal 1995. Mr.
Lynn had annual consulting agreements with the Company from 1983 through  fiscal
1995,  and is now an employee of the Company pursuant to an Employment Agreement
he entered into with the Company as  of October 24, 1995. Mr. Lynn's  consulting
agreement  in effect during fiscal  1995 required Mr. Lynn,  through the firm of
Lynn &  Associates, to  develop and  conduct management  and training  programs,
recruiting  and  hiring  programs,  a service  quality  program  and  to provide
on-going human resources consulting. During fiscal 1995 the Company paid Lynn  &
Associates  or Mr.  Lynn an  annual retainer  fee of  $64,800, certain  taxes of
$4,645 and  $972 in  other benefits.  The Company  also paid  Lynn &  Associates
$18,000 to purchase printed material. Effective October 24, 1995, Messrs. Finkle
and  Lieberbaum  resigned  from the  Board  of Directors,  and  the Compensation
Committee was reconstituted to  consist of Messrs.  Tomasso, Buckley and  Rempe.
Each  of these  individuals is an  officer of  Manor Healthcare, the  owner of a
majority of the voting power of  the stockholders of the Company, although  none
of them are directly or indirectly compensated by the Company.

BOARD COMPENSATION COMMITTEE REPORT

    Decisions  on compensation of the Company's  executives for fiscal 1995 were
made by the Compensation Committee of  the Board, which consisted during  fiscal
1995  of Ms. Figge and Messrs. Finkle, Lynn and Lieberbaum. All decisions by the
Compensation Committee for fiscal 1995 were  reviewed by the full Board,  except
for   decisions  about  awards  under   certain  of  the  Company's  stock-based
compensation plans, which  were made solely  by the Committee  in order for  the
grants  or awards under such plans to satisfy  SEC Rule 16b-3. Ms. Figge did not
participate in any discussions regarding decisions of the Compensation Committee
concerning her salary or bonus or option grants to her during fiscal 1995.  This
report  describes the Compensation Committee's policies  for fiscal 1995 as they
affected  Ms.  Figge,  Mr.  Figge,  Ms.   Reeves,  Ms.  Maxon  and  Mr.   Alcorn
(collectively, the "Senior Executives"), who are named in the table on page 4 as
the Company's five most highly paid officers in fiscal 1995.

CASH COMPENSATION POLICIES FOR SENIOR EXECUTIVES

    The Compensation Committee's executive compensation policies are designed to
provide  competitive levels  of compensation,  integrate pay  with the Company's
annual  and  long-term   performance  goals,   reward  above-average   corporate
performance,  recognize individual  initiative and achievements,  and assist the
Company in  attracting  and retaining  qualified  executives. The  overall  cash
compensation  of  Senior  Executives is  intended  to be  consistent  with other
publicly held  companies in  the  health care  industry  that were  selected  as
comparable  because of  comparable revenues and  focus on  providing health care
services in the home.

    The compensation  for each  Senior Executive  is set  forth each  year in  a
Management  Incentive Plan that is approved by the Compensation Committee at the
beginning  of  the  fiscal  year.  Corporate  officers  other  than  the  Senior
Executives   were   also  eligible   for  selection   as  participants   in  the

                                       8
<PAGE>
Management Incentive Plan,  but they  typically receive a  larger percentage  of
their  compensation as base  salary and a  small percentage as  bonuses. For the
Senior Executives, the  Management Incentive  Plan for fiscal  1995 specified  a
base  salary for  each and a  maximum bonus  opportunity, which was  75% of base
salary in the case of Ms. Figge, 70% for Mr. Figge and 60% for the other  Senior
Executives.  The bonus that each Senior Executive could earn for the fiscal year
is mathematically determined by comparing  the Company's actual net income  with
the  plan for the fiscal year. There would be no bonus if results were less than
80% of  plan,  and receiving  the  maximum bonus  would  depend on  the  Company
achieving 120% of plan.

FISCAL 1995 STOCK OPTION GRANTS

    For fiscal 1995, the Compensation Committee granted stock options to various
executives.  Stock options are intended to  focus Senior Executives on long term
Company performance  which  results  in improvement  in  stockholder  value  and
provides  a significant earning potential to  the executives. In order to direct
the Senior  Executives  toward  steady  growth and  to  retain  their  services,
incentive  stock options generally vest over a  three year period. The number of
shares optioned to the various Senior Executives depends on the level and degree
of responsibility of the position they hold.

OTHER COMPENSATION PLANS

    At various times  in the past  the Company has  adopted certain  broad-based
employee  benefit plans  in which the  Senior Executives have  been permitted to
participate and  has  adopted certain  executive  officer retirement,  life  and
health  insurance  plans. The  incremental  cost to  the  Company of  the Senior
Executives' benefits provided under these plans (which is included in the Tables
above) equaled approximately 8%  of their base salaries  for fiscal 1995.  Other
than  with respect to  the Company's Employee Stock  Purchase Plan, which allows
the Company's employees to purchase shares of the Company's Common Stock through
payroll deductions at a purchase  price of the lower of  85% of the fair  market
value  of the shares on the first day or the last day of the applicable phase of
the Plan, benefits  under these  plans are not  directly or  indirectly tied  to
Company performance.

CHIEF EXECUTIVE OFFICER'S FISCAL 1995 COMPENSATION

    The  Compensation  Committee (excluding  Ms. Figge)  based Ms.  Figge's cash
compensation for  fiscal  1995  in  part on  an  analysis  of  the  compensation
historically paid to the CEOs of ten publicly owned companies of comparable size
in  the home health care industry. This comparison and the Company's performance
during the prior year  led the Compensation Committee  to keep Ms. Figge's  base
salary  for fiscal 1995  the same as  the prior year.  However, the Compensation
Committee established a bonus opportunity for Ms. Figge that could have  reached
a  maximum of 75%  of base salary  if the Company's  performance for fiscal 1995
exceeded 120% of the Company's plan  for the fiscal year. The bonus  opportunity
was  also set such that if the Company's  results were on plan, then Ms. Figge's
bonus would be  at a  level which  would cause  her total  cash compensation  to
approximately  equal the average total cash compensation paid to the CEOs in the
comparison group. As  a result of  the Company's fiscal  1995 performance  being
less  than plan, no bonus was  paid to Ms. Figge for  fiscal 1995. The number of
shares covered by  the stock  option awarded  to Ms.  Figge in  fiscal 1995  was
determined  at the  beginning of fiscal  1995 based  on the level  and degree of
responsibility of the position she holds.

SUBMITTED BY THE COMPENSATION COMMITTEE OF THE COMPANY'S BOARD OF DIRECTORS  (AS
CONSTITUTED DURING FISCAL 1995):

Judy M. Figge       S. Marcus Finkle       James J. Lynn      Sheldon Lieberbaum

                                       9
<PAGE>
PERFORMANCE GRAPH

    The  Securities and Exchange Commission requires that the Company include in
this proxy statement a  line-graph presentation comparing cumulative,  five-year
stockholder  returns on an indexed basis with the S&P 500 Stock Index and either
a nationally recognized industry standard or an index of peer companies selected
by the Company. The  Board of Directors  has approved the use  of the Dow  Jones
Industry Group Index of Health Care Providers as its peer group index. The table
below  compares  the  cumulative total  return  as of  the  end of  each  of the
Company's last five fiscal  years on $100  invested in the  Common Stock of  the
Company,  the Dow Jones  Industry Group Index  of Health Care  Providers and the
NASDAQ Market Index, assuming the reimbursement of all dividends:

                   COMPARISON OF FIVE-YEAR CUMULATIVE RETURN

DIRECTOR COMPENSATION

    For fiscal 1995, non-employee directors received annual retainers of $15,000
plus  reimbursement  of  out-of-pocket  expenses  incurred  in  connection  with
attending Board meetings.

                                     ITEM I
                             ELECTION OF DIRECTORS

    As  a condition  to the  consummation of  the Purchase  Agreement with Manor
Healthcare, Sheldon Lieberbaum and S. Marcus Finkle resigned as directors of the
Company, the size of the Board was expanded from five to seven members and  Mark
L.  Gildea, Donald C. Tomasso, Joseph Buckley and James H. Rempe were elected as
directors. Each  of these  events  occurred effective  October  24, 1995.  As  a
result,  the Board  of Directors  has fixed at  seven the  size of  the Board of
Directors to be elected at

                                       10
<PAGE>
the Meeting  and  has nominated  as  the management  slate  all of  its  current
members.  It is anticipated that proxies will be voted for the management slate,
and that each nominee  will serve if  elected. Should any  nominee be unable  to
serve,  the persons  named in  the proxies  may in  their discretion  vote for a
substitute.

    The names and  ages of  the management  slate of  nominees, their  principal
occupations  and other  information is set  forth below,  based upon information
furnished to the Company by the nominees.

<TABLE>
<CAPTION>
                                                                         DIRECTOR
 NAME AND AGE            OCCUPATION                                       SINCE
 ----------------------  ----------------------------------------------  --------
 <S>                     <C>                                             <C>
 Mark L. Gildea (43)     Chief Executive Officer of the Company and         1995
                         President, Alternate Site Division of Manor
                         Healthcare
 Judy M. Figge (47)      President and Chairperson of the Board of the      1983
                         Company
 Kenneth J. Figge (62)   Executive Vice President, CFO and Secretary of     1983
                         the Company
 James J. Lynn (53)      Training and Development Director of the           1987
                         Company and President of Lynn & Associates
                         (business consultant)
 Donald C. Tomasso (50)  President, Long Term Care Division and             1995
                         Director of Manor Healthcare; Chairman and
                         Chief Executive Officer of Vitalink Pharmacy
                         Services, Inc.
 Joseph Buckley (48)     President, Assisted Living Division of Manor       1995
                         Healthcare
 James H. Rempe (65)     Senior Vice President, General Counsel and         1995
                         Secretary of each of Manor Care, Inc., Choice
                         Hotels International, Inc. and Manor
                         Healthcare; Director and Secretary of Vitalink
                         Pharmacy Services, Inc.
</TABLE>

    BUSINESS EXPERIENCE.  Mr.  Gildea has served as  Chief Executive Officer  of
the  Company since  October 24, 1995  and as President,  Alternate Site Services
Division of Manor Healthcare since December  1994. Previously he served as  Vice
President  of Managed  Care of Manor  Healthcare from December  1993 to December
1994. Prior  to joining  Manor Healthcare,  he was  employed as  Executive  Vice
President  of Option  Care, Inc.  from October, 1992  to December,  1993. He was
previously employed by Caremark, Inc. for over 10 years, including as Area  Vice
President.

    Ms.  Figge has been the President and a director of the Company since it was
founded in April 1983. She served as the Company's Chief Executive Officer  from
1988 to October 1995 and became the Chairperson of the Board of Directors of the
Company  in October 1995. From 1981 until 1983  Ms. Figge was the President of a
predecessor to the business of the Company. Ms. Figge is a registered nurse. She
is the wife of Mr. Figge, identified below.

    Mr. Figge has  been Secretary and  a director  of the Company  since it  was
founded in April 1983, became Treasurer of the Company in March 1984, and became
Executive  Vice President  and Chief Financial  Officer of the  Company in March
1987. From 1981  until 1983 Mr.  Figge was a  director of a  predecessor to  the
business  of the Company.  Mr. Figge has  worked for the  Company on a part-time
basis since March 1984 and on a full time basis since January 1986. From January
1982 until  March 1984,  Mr.  Figge operated  Controllers  IV, a  financial  and
management consulting firm located in Wayzata, Minnesota. Prior to January 1982,
Mr.  Figge was employed by Honeywell, Inc.  for 21 years in various positions in
its Aerospace  and  Defense Group  and  International Division,  including  Vice
President-Commercial  Aviation  Operations.  He  is the  husband  of  Ms. Figge,
identified above.

                                       11
<PAGE>
    Mr. Lynn has been  a director of  the Company since 1987  and has served  as
Training  and Development  Director of  the Company  since October  1995. He had
served as  Vice President-Marketing  and Human  Resources of  the Company  on  a
nominal  basis from  April 1986 to  April 1990. Since  1981 Mr. Lynn  has been a
principal of Lynn  & Associates, a  management consulting company  of which  Mr.
Lynn is the founder and President.

    Mr.  Tomasso  has served  as President,  Long Term  Care Division,  of Manor
Healthcare since January 1995, as President and Chief Operating Officer of Manor
Healthcare from May 1991 to January 1995  and as a Director of Manor  Healthcare
since  June 1991. He has  been Chairman and Chief  Executive Officer of Vitalink
Pharmacy Services,  Inc. since  January  1995 and  was  its Vice  Chairman  from
September  1991  to January  1995. From  September  1990 to  March 1991,  he was
President of AMF Bowling  Centers, Inc. Mr. Tomasso  was previously employed  by
Marriott  Corporation  for more  than five  years,  including as  Executive Vice
President/General Manager of the Roy Rogers Division.

    Mr. Buckley  has served  as  President, Assisted  Living Division  of  Manor
Healthcare  since  January 1995  and was  Senior  Vice President  -- Information
Resources and Development of Manor Care, Inc. from June 1990 to January 1995. He
previously served as Vice President -- Information Resources of Manor Care, Inc.
from July 1989 to June 1990 and as Vice President -- Real Estate of Manor  Care,
Inc. from September 1983 to July 1989.

    Mr. Rempe has served as Senior Vice President, General Counsel and Secretary
of  Manor Care, Inc. since August 1981. He  has served in the same capacity with
Choice Hotels International, Inc. since February 1981 and with Manor  Healthcare
since  December 1980. He is a Director  of Vitalink Pharmacy Services, Inc., has
served as its  Secretary since January  1983 and was  its Senior Vice  President
from January 1983 to September 1991.

    MEETINGS;  REMUNERATION.  The Board of Directors met six times during fiscal
1995. Each director  attended more  than 75% of  the meetings.  For fiscal  1995
non-employee  directors (including Messrs. Finkle, Lieberbaum and Lynn) received
an annual directors' fee of $15,000 and reimbursement for out-of-pocket expenses
incurred in connection with attending Board meetings. Each non-employee director
also received a  stock option  covering 10,000 shares  of Common  Stock with  an
exercise  price of $1.81 per share, which  equaled the market price per share on
the date of grant.

    COMMITTEES.  The Board of Directors  has an Audit Committee which  consisted
during  fiscal 1995 of Mr.  Finkle (Chairman), Mr. Lieberbaum  and Mr. Lynn. The
Audit Committee now consists of Mr. Buckley (Chairman), Mr. Rempe and Mr. Figge.
The Audit  Committee, among  other things,  determines audit  policies,  reviews
external  and internal  audit reports  and reviews  recommendations made  by the
Company's internal  auditing staff  and independent  public accountants.  During
fiscal 1995 the Audit Committee met once.

    The  Board of  Directors also has  a Compensation  Committee which consisted
during fiscal 1995 of  Mr. Lieberbaum (Chairman), Mr.  Finkle, Mr. Lynn and  Ms.
Figge.  The Compensation Committee  now consists of  Mr. Tomasso (Chairman), Mr.
Rempe and Mr.  Buckley. During fiscal  1995 the Compensation  Committee did  not
meet.

                                       12
<PAGE>
    CERTAIN  TRANSACTIONS.    During  fiscal  1996,  the  Company  entered  into
employment contracts  with  certain  of  its executive  officers  who  are  also
directors,  including  Ms.  Figge,  Mr.  Figge  and  Mr.  Lynn.  See  "Executive
Compensation and Other Information -- Employment Agreements." During fiscal 1994
the Company  made two  loans totaling  $150,000  to Mr.  Figge. Both  loans  are
currently  outstanding and  are evidenced by  interest-bearing demand promissory
notes, although  Mr. Figge  is making  monthly payments  reflecting a  five-year
amortization  schedule. Mr.  Lynn was compensated  by the  Company during fiscal
1995 through the firm of Lynn & Associates in return for providing training  and
human  resources consulting services to the Company. See "Executive Compensation
and  Other  Information  --   Compensation  Committee  Interlocks  and   Insider
Participation."

    Each of Messrs. Gildea, Tomasso, Buckley and Rempe are executive officers of
Manor  Healthcare, which beneficially owns shares constituting approximately 64%
of the  voting  power of  the  Company's  stockholders. The  Company  and  Manor
Healthcare  entered  into the  Purchase  Agreement as  of  May 2,  1995  and the
transactions contemplated  thereby were  consummated on  October 24,  1995.  The
Purchase Agreement contains extensive representations, warranties, covenants and
other  agreements between the  Company and Manor  Healthcare which extend beyond
the  consummation  of  the  transactions  contemplated  therein.  The   Purchase
Agreement  also contemplated that  the Company and  Manor Healthcare would enter
into agreements or arrangements which they deem prudent and mutually  beneficial
for the provision of services between them on terms that are fair to each party.
Although  no such arrangements have been  finalized, it is contemplated that the
Company and  Manor  Healthcare  will  enter  into  an  agreement  whereby  Manor
Healthcare  or its parent company, Manor Care, Inc., will provide to the Company
certain administrative  services, financial  and treasury  management  services,
reimbursement  matter services,  legal services,  accounting services  and other
similar types of services.

    Pursuant to the terms of the  Purchase Agreement, Mr. Gildea was elected  as
Chief  Executive Officer of the Company effective October 24, 1995. The terms of
the Purchase Agreement require that Mr. Gildea devote at least approximately 75%
of his entire working time to the  affairs of the Company, while the balance  of
his  working time will be  devoted to Manor Healthcare  and its affiliates other
than  the  Company.  The  Company  is   responsible  for  the  payment  of   his
compensation,  but  is  reimbursed by  Manor  Healthcare  for 25%  of  the costs
associated with the  employment of  Mr. Gildea by  the Company.  Mr. Gildea  and
Manor  Healthcare are parties  to an employment  agreement which extends through
December 5, 1998. The  Company, Manor Healthcare and  Mr. Gildea are  discussing
the  possible  assumption by  the Company  of such  employment agreement  or the
execution of a  new employment  agreement between  the Company  and Mr.  Gildea,
although no such arrangements have been finalized.

    Pursuant to the Purchase Agreement, the Company and Manor Healthcare entered
into  a Registration Rights Agreement covering the securities purchased by Manor
Healthcare from  the Company.  Manor Healthcare  has the  right to  require  the
Company  to use its best efforts to  register for sale in an underwritten public
offering under the Securities Act of 1933, at the Company's expense, all or  any
portion  of  the Common  Stock acquired  by Manor  Healthcare, the  Common Stock
purchasable upon exercise of a warrant issued to Manor Healthcare or the  Common
Stock  into which  the Preferred Stock  held by Manor  Healthcare is convertible
("Registerable Securities").  The  Company will  not  be entitled  to  sell  its
securities  in any such registration for its  own account without the consent of
Manor Healthcare. In  addition, if  the Company at  any time  seeks to  register
under  the Securities Act of 1933 for sale  to the public any of its securities,
the Company  must include,  at Manor  Healthcare's request,  Manor  Healthcare's
Registerable  Securities in  the Registration Statement,  subject to underwriter
cutback provisions.

                                       13
<PAGE>
    COMPLIANCE  WITH  SECTION   16(A)  OF   THE  SECURITIES   EXCHANGE  ACT   OF
1934.    Section 16(a)  of  the Securities  Exchange  Act of  1934  requires the
Company's directors and executive officers, and persons who own more than 10% of
a registered  class  of  the  Company's equity  securities,  to  file  with  the
Securities  and Exchange Commission initial reports  of ownership and reports of
changes in ownership of common stock and other equity securities of the Company.
These insiders are required by Securities and Exchange Commission regulations to
furnish the Company with copies of all Section 16(a) forms they file,  including
Forms 3, 4 and 5.

    To  the Company's knowledge,  based solely on  review of the  copies of such
reports furnished  to the  Company  and written  representations that  no  other
reports  were  required, during  the fiscal  year ended  September 30,  1995 all
Section 16(a) filing requirements applicable to its insiders were complied with.

    STOCKHOLDER NOMINATIONS.    Under the  Company's  Bylaws a  stockholder  who
wishes  to make a nomination at the Meeting  of one or more persons for election
as directors must give written notice of intent to make such nominations to  the
Company's Secretary within 15 days after the date that the Notice of the Meeting
was  mailed.  The notice  must  state: the  name and  address  of record  of the
stockholder who  intends  to make  the  nomination; a  representation  that  the
stockholder  is a  holder of record  of Company  shares entitled to  vote at the
Meeting and intends to appear in person  or by proxy at the meeting to  nominate
the  person or  persons specified  in the  notice; the  name, age,  business and
residence address, and  principal occupation  or employment of  each nominee;  a
description  of all  arrangements or  understanding between  the stockholder and
each nominee and  any other person  or persons (naming  such person or  persons)
pursuant  to  which  the  nomination  or  nominations  are  to  be  made  by the
stockholder; such  other information  regarding each  nominee proposed  by  such
stockholder  as would  be required  to be  included in  a proxy  statement filed
pursuant to the proxy rules of  the Securities and Exchange Commission; and  the
consent of each nominee to serve as a director of the corporation if so elected.
The  Company may require any proposed  nominee to furnish such other information
as may reasonably  be required by  the Company to  determine the eligibility  of
such  proposed nominee  to serve  as a  director of  the Company.  The presiding
officer of the Meeting  may, if the facts  warrant, determine that a  nomination
was  not made  in accordance with  the foregoing  procedure and if  he should so
determine  and  declare  to  the  Meeting,  the  effective  nomination  will  be
disregarded.

    THE  BOARD OF DIRECTORS RECOMMENDS THAT  STOCKHOLDERS VOTE "FOR" ELECTION OF
THE MANAGEMENT SLATE OF NOMINEES.

                                    ITEM II
                            APPROVAL OF ACCOUNTANTS

    Deloitte & Touche, independent certified  public accountants, have been  the
Company's  auditors  since 1984.  They  have been  reappointed  by the  Board of
Directors as the  Company's auditors for  the fiscal year  ending September  30,
1996.  Although stockholder  approval is  not required,  the Board  of Directors
requests it.  In  the  event the  appointment  should  not be  approved  by  the
stockholders,  the  Board  of  Directors will  make  another  appointment  to be
effective at the earliest possible time.

    A representative  of Deloitte  & Touche  is expected  to be  present at  the
Meeting, will be given the opportunity to make a statement and will be available
to answer appropriate questions.

                                       14
<PAGE>
    THE  BOARD OF DIRECTORS RECOMMENDS THAT STOCKHOLDERS VOTE "FOR" RATIFICATION
OF THE SELECTION OF DELOITTE & TOUCHE.

                                 OTHER BUSINESS

    The management of the Company knows of no matter other than the foregoing to
be brought before the Meeting.  However, the enclosed proxy gives  discretionary
authority in the event any additional matters should be presented.

    Under  the Company's Bylaws any stockholder  who wishes to present proposals
for stockholder action at the Meeting must give written notice to the  Company's
Secretary  within 15  days after  the date  that the  Notice of  the Meeting was
mailed. The notice must state a brief description of the other business proposed
to be raised, the reason for conducting  that business at the Meeting, the  name
and  address of the  stockholder proposing such business,  the number of Company
shares owned by the stockholder, and any material interest of the stockholder in
the business.

    The  proxy  rules   of  the  Securities   and  Exchange  Commission   permit
stockholders,   after  timely  notice  to  issuers,  to  present  proposals  for
stockholder  action  in  issuer  proxy  statements  where  such  proposals   are
consistent  with applicable law, pertain  to matters appropriate for stockholder
action and are  not properly  omitted by issuer  action in  accordance with  the
proxy  rules. The  Company's next meeting  of stockholders (for  the fiscal year
ending September 30, 1996) is expected to be held on or about February 25,  1997
and proxy materials in connection with that meeting are expected to be mailed on
or about January 15, 1997. Any stockholder proposals prepared in accordance with
the  proxy rules for inclusion in the Company's proxy materials must be received
by the Company on or before September 14, 1996.

    THE COMPANY'S  ANNUAL  REPORT TO  STOCKHOLDERS  FOR THE  FISCAL  YEAR  ENDED
SEPTEMBER  30, 1995 IS  BEING MAILED TO STOCKHOLDERS  WITH THIS PROXY STATEMENT.
STOCKHOLDERS MAY RECEIVE WITHOUT CHARGE A COPY OF THE COMPANY'S ANNUAL REPORT ON
FORM 10-K, INCLUDING FINANCIAL STATEMENTS  AND SCHEDULES THERETO, AS FILED  WITH
THE SECURITIES AND EXCHANGE COMMISSION, BY WRITING TO: IN HOME HEALTH, INC., 601
LAKESHORE PARKWAY, SUITE 500, MINNETONKA, MINNESOTA 55305, ATTENTION: TREASURER,
OR BY CALLING THE COMPANY AT (612) 449-7500.

                                          By Order of the Board of Directors
                                          /s/ Kenneth J. Figge

                                          Kenneth J. Figge, Secretary

                                       15
<PAGE>
                         PROXY -- IN HOME HEALTH, INC.
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
               FOR THE ANNUAL MEETING OF STOCKHOLDERS TO BE HELD
                               FEBRUARY 27, 1996

    The  undersigned hereby appoints Mark L. Gildea and Judy M. Figge, or either
one of them,  as proxies  with full  power of substitution  to vote  all of  the
shares  of  common stock  which the  undersigned  would be  entitled to  vote if
personally present at the Annual Meeting of Stockholders of In Home Health, Inc.
to be held February 27, 1996 at 3:30 p.m. at the Minneapolis Hilton and  Towers,
1001  Marquette Avenue, Minneapolis,  Minnesota or at  any adjournments thereof,
upon any and all  matters which may  properly be brought  before the meeting  or
adjournments thereof, hereby revoking all former proxies.

(1)  ELECTION OF DIRECTORS

<TABLE>
<S>                                                              <C>
        / /    FOR all nominees listed below                     / /    WITHOUT AUTHORITY to vote
             (except as indicated below)                                      for all nominees listed below
</TABLE>

        Mark L. Gildea, Judy M. Figge, Kenneth J. Figge, James J. Lynn,
              Donald C. Tomasso, Joseph Buckley and James H. Rempe
(INSTRUCTIONS:  To withhold authority to vote for any individual nominee, strike
a line through that nominee's name in the list above.)

(2)  PROPOSAL TO RATIFY  THE SELECTION  OF DELOITTE  & TOUCHE  AS THE  COMPANY'S
     INDEPENDENT ACCOUNTANTS
    / /        For         / /        Against         / /        Abstain

(3)  In  their discretion,  the proxies are  authorized to vote  upon such other
     business as may properly come before the meeting.
<PAGE>
    THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED ON PROPOSALS (1) AND  (2)
IN  ACCORDANCE WITH THE SPECIFICATIONS MADE AND "FOR" SUCH PROPOSALS IF THERE IS
NO SPECIFICATION.

    PLEASE DATE AND SIGN exactly as your name(s) appears below indicating, where
proper, the  official  position or  representative  capacity in  which  you  are
signing. When signing as executor, administrator, trustee or guardian, give full
title as such; when shares have been issued in names of two or more persons, all
should sign.

                                              Dated
- - -------------------------------------------------------------------------------,
                                              1996

                                              ----------------------------------
                                              Signature of Stockholder
                                              ----------------------------------
                                              Signature of Stockholder
                                              (if joint signature is required)


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