ATS MONEY SYSTEMS INC
DEF 14A, 1999-04-26
CALCULATING & ACCOUNTING MACHINES (NO ELECTRONIC COMPUTERS)
Previous: SHOWPOWER INC, DEF 14A, 1999-04-26
Next: TEMPLETON GLOBAL INCOME FUND INC, NSAR-A, 1999-04-26




                            SCHEDULE 14A INFORMATION
PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934
                                (AMENDMENT NO. )


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

                             ATS MONEY SYSTEMS, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

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

Payment of Filing Fee (Check the appropriate box):
[X] No fee required.
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

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

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

         2) Aggregate number of securities to which transaction applies:

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

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

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

         4) Proposed maximum aggregate value of transaction:

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

         5) Total fee paid:

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

[ ]  Fee paid previously with preliminary materials.
[ ]  Check box if any part of the fee is offset as provided by Exchange Act Rule
0-11(a)(2)  and  identify  the  filing  for  which the  offsetting  fee was paid
previously.  Identify the previous filing by registration  statement  number, or
the Form or Schedule and the date of its filing.

         1) Amount previously paid:

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

         2) Form, Schedule or Registration Statement No.:

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

         3) Filing Party:

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

         4) Date Filed:

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

<PAGE>

                             ATS MONEY SYSTEMS, INC.
                                25 ROCKWOOD PLACE
                           ENGLEWOOD, NEW JERSEY 07631


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                           TO BE HELD ON JUNE 4, 1999



         NOTICE IS HEREBY GIVEN that the Annual Meeting of  Stockholders  of ATS
Money Systems,  Inc. (the "Company"),  will be held at The Clinton Inn, 145 Dean
Drive, Tenafly, New Jersey 07670, at 5:00 p.m., on Friday, June 4, 1999, for the
following purposes:

         1.   To elect  four  directors  for a term of one year and until  their
         respective successors are elected and qualified;

         2.   To ratify the  selection of Deloitte & Touche LLP as the Company's
         independent auditors for the fiscal year ending December 31, 1999; and

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

         The Board of Directors has fixed the close of business on April 9, 1999
as the record date for  determining  stockholders  entitled to receive notice of
the  Annual  Meeting  and  to  vote  at  such  meeting  or  any  adjournment  or
adjournments thereof.

         The  Board  of   Directors   appreciates   and   welcomes   stockholder
participation  in the Company's  affairs.  Whether or not you plan to attend the
Annual Meeting, please vote by completing, signing and dating the enclosed proxy
and returning it promptly to the Company in the enclosed self-addressed, postage
prepaid envelope.  If you attend the meeting, you may revoke your proxy and vote
your shares in person.

                                             By Order of the Board of Directors,



                                             Thomas J. Carey
                                             SECRETARY


April 27, 1999

<PAGE>

                             ATS MONEY SYSTEMS, INC.
                                25 ROCKWOOD PLACE
                           ENGLEWOOD, NEW JERSEY 07631

                                   ----------

                                 PROXY STATEMENT

                                   ----------

                       1999 ANNUAL MEETING OF STOCKHOLDERS



GENERAL INFORMATION

         This Proxy Statement is furnished to stockholders of ATS Money Systems,
Inc., a Nevada corporation (the "Company"),  in connection with the solicitation
of proxies by the Board of Directors  of the Company (the "Board of  Directors")
for use at the Annual Meeting of  Stockholders of the Company to be held at 5:00
p.m. on Friday,  June 4, 1999 at The Clinton Inn, 145 Dean Drive,  Tenafly,  New
Jersey  07670,  and  any  adjournment  or  adjournments   thereof  (the  "Annual
Meeting"),  for the  purposes  set  forth in the  accompanying  Notice of Annual
Meeting.  This Proxy  Statement,  the attached  Notice of Annual Meeting and the
accompanying  form of proxy,  together with the Annual Report to Stockholders of
the Company for the fiscal year ended December 31, 1998, are first being sent to
stockholders of the Company on or about April 27, 1999.

         The record date for  stockholders of the Company entitled to notice of,
and to vote at, the Annual  Meeting  is the close of  business  on April 9, 1999
(the  "Record  Date").  On the Record  Date,  there were issued and  outstanding
5,660,042  shares of the Company's  common stock, par value $.001 per share (the
"Common Stock").  All of such shares are of one class, with equal voting rights,
and each holder  thereof is entitled to one vote on all matters  voted on at the
Annual  Meeting for each share  registered  in such holder's  name.  Presence in
person  or by  proxy of  holders  of  2,830,022  shares  of  Common  Stock  will
constitute a quorum at the Annual Meeting.  Assuming a quorum is present (i) the
affirmative vote by the holders of a plurality of the shares  represented at the
Annual  Meeting and  entitled to vote will be required to act on the election of
directors,  and (ii) the  affirmative  vote by the  holders of a majority of the
shares  represented  at the Annual Meeting and entitled to vote will be required
to act on all other  matters to come before the Annual  Meeting,  including  the
ratification  of the selection of Deloitte & Touche LLP as independent  auditors
for the current fiscal year.

         In accordance with  applicable  law, all  stockholders of record on the
Record  Date are  entitled  to  receive  notice  of,  and to vote at, the Annual
Meeting.  If a  stockholder,  present  in person or by  proxy,  abstains  on any
matter,  the  stockholder's  shares will not be voted on such matter.  Thus,  an
abstention from voting on a matter has the same legal effect as a vote "against"
the matter, even though a stockholder may interpret such action  differently.  A
proxy  submitted  by a  stockholder  may  indicate  that all or a portion of the
shares  represented by such proxy are not being voted by such  stockholder  with
respect to a particular matter. This could occur, for example,  when a broker is
not  permitted  to vote  shares of Common  Stock held in street  name on certain
matters in the absence of instructions  from the beneficial owner of the shares.
The shares subject to any such proxy which are not being voted with respect to a
particular matter (the "non-voted shares") will be considered shares not present
and  entitled to vote on such  matter,  although  such shares may be  considered
present and  entitled to vote for other  purposes and will count for purposes of
determining  the  presence  of a  quorum.  (Shares  voted  to  abstain  as  to a
particular matter will not be considered non-voted shares).

         A proxy, in the  accompanying  form, which is properly  executed,  duly
returned to the Company and not  revoked  will be voted in  accordance  with the
instructions contained thereon. If no specific instructions are indicated on the
proxy, the shares represented  thereby will be voted FOR (i) the election of the
persons  nominated  herein  as  

<PAGE>

directors,  and (ii) the  ratification of the selection of Deloitte & Touche LLP
as the Company's  independent  auditors for the current  fiscal year; as well as
FOR the  transaction  of such other  business  as  properly  may come before the
Annual Meeting.

         Each proxy granted may be revoked by the person granting it at any time
(i) by giving  written  notice to such effect to the  Secretary  of the Company,
(ii) by  execution  and  delivery of a proxy  bearing a later date,  or (iii) by
attendance and voting in person at the Annual  Meeting;  except as to any matter
upon which, prior to such revocation,  a vote shall have been cast at the Annual
Meeting pursuant to the authority  conferred by such proxy. The mere presence at
the  Annual  Meeting  of a  person  appointing  a  proxy  does  not  revoke  the
appointment.

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT AS A GROUP

         Set forth below is information,  as of the Record Date, with respect to
the beneficial  ownership of the Common Stock by (i) each person or group who is
known by the Company to be the beneficial owner of 5% or more of the outstanding
Common Stock,  (ii) each of the directors of the Company  (which  directors also
constitute the nominees for election as directors at the Annual Meeting),  (iii)
each of the executive  officers of the Company named in the  compensation  table
under the section entitled "Executive Compensation",  and (iv) all directors and
executive officers of the Company, as a group (6 persons).

                                       Number of Shares       Percent
Name and Address                       of Common Stock        of Class
- ----------------                       ---------------        --------

Michael M. Smith                          1,296,970            22.9%
 35-20 Broadway
 Astoria, New York  11106

Gerard F. Murphy                          1,135,127(1)         20.0%
 218 Park Street
 Montclair, New Jersey  07043

Fred Den                                  1,077,637(2)         19.0%
 102 Glen Way
 Syosset, New York  11791

A. Paul Cox, Jr.                             79,667(3)          1.4%
 3615 Atlantic Avenue
 Virginia Beach, Virginia  23451

Thomas J. Carey                              46,667(4)          0.8%
 52 Hominy Hill Road
 Colts Neck, New Jersey  07722

James H. Halpin                              39,729(5)          0.7%
 27 Danvers Road
 New Milford, Connecticut  06776

All directors and executive               2,417,222(6)         42.0%
 officers as a group

- -------------------------
(1)     Includes  10,375  shares  of  Common  Stock  which  are the  subject  of
        incentive  stock  options  granted  to Mr.  Murphy  which are  currently
        exercisable or are exercisable within 60 days after the Record Date. See
        "COMMON STOCK INCENTIVE PLAN".

                                       2

<PAGE>

(2)     Includes (i) 108,000 shares of Common Stock owned by Mr. Den's wife, and
        (ii)   16,667   shares  of  Common   Stock  which  are  the  subject  of
        non-qualified  stock  options  granted  to Mr.  Den which are  currently
        exercisable or are exercisable within 60 days after the Record Date. See
        "DIRECTOR STOCK PLAN".

(3)     Includes  16,667  shares  of  Common  Stock  which  are the  subject  of
        non-qualified  stock  options  granted  to Mr.  Cox which are  currently
        exercisable or are exercisable within 60 days after the Record Date. See
        "DIRECTOR STOCK PLAN".

(4)     Includes  16,667  shares  of  Common  Stock  which  are the  subject  of
        non-qualified  stock  options  granted to Mr. Carey which are  currently
        exercisable or are exercisable within 60 days after the Record Date. See
        "DIRECTOR STOCK PLAN".

(5)     Includes  27,831  shares  of  Common  Stock  which  are the  subject  of
        incentive  stock  options  granted  to Mr.  Halpin  which are  currently
        exercisable or are exercisable within 60 days after the Record Date. See
        "COMMON STOCK INCENTIVE PLAN".

(6)     In addition to the information  included above for Messrs.  Murphy, Den,
        Halpin,  Cox and Carey,  includes 15,864 shares of Common Stock owned by
        another  executive  officer of the Company  and 22,531  shares of Common
        Stock which are the subject of incentive  stock options  granted to such
        executive  officer which are currently  exercisable  or are  exercisable
        within 60 days after the Record Date. See "COMMON STOCK INCENTIVE PLAN".


                              ELECTION OF DIRECTORS
                           (ITEM 1 ON THE PROXY CARD)

NOMINEES

         The Company's by-laws provide for a Board of Directors of not less than
three  directors  nor more  than  seven  directors,  as fixed by the vote of the
stockholders.  The size of the  Board  has  been  fixed  at five  directors.  At
present,  the Board of  Directors  consists of four  directors  and there is one
vacancy.  At the Annual  Meeting,  four  persons will be elected to the Board of
Directors  to serve  until the next annual  meeting  and until their  respective
successors are elected and qualified. The persons named in the accompanying form
of proxy, unless otherwise instructed, intend to vote the shares of Common Stock
covered by valid  proxies  FOR the  election  of the four  persons  named in the
following  table who have been  designated by the Board of Directors as nominees
for director, each of whom is currently serving as a director. In the event that
any of such  persons is unable to continue to be  available  for  election,  the
persons named in the accompanying form of proxy will have discretionary power to
vote FOR a  substitute  and will have  discretionary  power to vote or  withhold
their  vote for any  additional  nominees  named by  stockholders.  There are no
circumstances  presently  known to the Board of Directors which would render any
of the  following  persons  unavailable  to continue to serve as a director,  if
elected.

Name               Age    Other Relationships With the Company    Director Since
- ----               ---    ------------------------------------    --------------

A. Paul Cox, Jr.   61     Chairman of the Board                   October 1995

Gerard F. Murphy   63     President and Chief Executive Officer   August 1988

Fred Den           57     Treasurer                               August 1988

Thomas J. Carey    62     Secretary                               October 1995

                                       3

<PAGE>

         There is no family  relationship  between  any of the  nominees  to the
Board of Directors or between any of such persons and the executive  officers of
the Company.

         The business  experience of each of the foregoing  persons,  during the
past five years, is as follows:

         Mr. Cox has been the Chairman of the Board since  October  1996.  Since
January 1995, Mr. Cox has been the sole proprietor of Asset Protection  Company,
a management consulting firm. From 1992 through 1994, Mr. Cox was Vice-President
and General Manager of the Business  Equipment and Systems  Division of Standard
Register Corporation.

         Mr. Murphy has been the President  and Chief  Executive  Officer of the
Company for more than the past five years.

         Mr. Den has been a real estate  manager for Marteva Corp. for more than
the past five years and is involved  in  managing  and  operating  various  real
estate  ventures.  Mr. Den has been  Treasurer of the Company since May 30,1997;
for more  than the five  years  prior  thereto,  Mr.  Den was  Secretary  of the
Company.

         Mr. Carey,  a certified  public  accountant,  has been Secretary of the
Company  since May 30,  1997 and the Chief  Financial  Officer of Driver  Harris
Company, a publicly-traded  multi-national manufacturer of electrical resistance
wire,  since May  1995.  From  1992  through  1994,  Mr.  Carey  served as Chief
Financial  Officer and  Treasurer  of The Home News  Company and its  successor,
Glenwood Communications Corporation, a newspaper publisher.

         Each of the  foregoing  nominees is a current  director of the Company,
elected as such at the May 1998 annual meeting of stockholders, and holds office
until the next annual meeting of stockholders and until his respective successor
has been duly elected and qualified or until his earlier resignation.

         THE BOARD OF DIRECTORS  RECOMMENDS THAT THE  STOCKHOLDERS  VOTE FOR THE
ELECTION OF THE ABOVE NOMINEES AS DIRECTORS OF THE COMPANY.

ADDITIONAL INFORMATION WITH RESPECT TO THE BOARD OF DIRECTORS AND ITS COMMITTEES

SETTLEMENT AGREEMENT

         On August 30, 1995, the Company,  Fred Den and each of Michael M. Smith
and Louis Z. Weitz (then  directors of the  Company),  entered into a Settlement
Agreement (the  "Settlement  Agreement")  which resolved a then threatened proxy
contest  for  the  election  of   directors  at  the  1995  Annual   Meeting  of
Stockholders.  The Settlement  Agreement,  among other  matters,  provided that,
notwithstanding  anything to the contrary contained therein, if at any time when
Mr. Den is a director  of the Company or any  subsidiary  of the Company he does
not  beneficially  own at least 10% of the  outstanding  Common  Stock (the "10%
Condition"),   and  irrespective  of  whether  he  subsequently   increases  his
beneficial  ownership of Common Stock to 10% or more of the  outstanding  Common
Stock,  then the Board,  by a vote of a majority of the directors other than Mr.
Den, may at any time thereafter request that Mr. Den resign as a director of the
Company  and as a director  of any  subsidiary  of the  Company,  and within two
business days following such request,  Mr. Den will resign. In addition,  in the
event  that Mr.  Den fails to meet the 10%  Condition  and at such time has been
nominated by the Board to stand for election or  re-election  to the Board then,
if  pursuant  to the  aforementioned  requirements  Mr. Den would be required to
resign as a director,  he will  immediately  withdraw  as a nominee  (or, in the
absence of such  withdrawal,  the  Company  may remove Mr. Den from its slate of
nominees).  The  Settlement  Agreement  further  provided  that if Mr. Den is in
compliance with the 10% Condition and, solely as a result of the issuance by the
Company of additional  shares of Common  Stock,  Mr. Den no longer owns at least
10% of the outstanding  Common Stock,  Mr. Den will not be deemed to have failed
the 10% Condition unless and until he shall, in one or more transactions,  sell,
transfer or dispose of shares of Common Stock which, in the aggregate, represent
1% or more of the then outstanding Common Stock.

                                       4

<PAGE>

MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

         The Company has standing Audit and Compensation Committees of the Board
of Directors.  The members of each  committee are appointed by, and serve at the
discretion of, the Board of Directors.  Messrs.  Carey, Cox and Den comprise the
members of each  committee.  The Board of  Directors  does not have a Nominating
Committee or a committee performing similar functions.

         The Audit  Committee  is  authorized  to confer with the  auditors  and
financial  officers of the Company,  review  reports  submitted by the auditors,
establish  or  review,  and  monitor  compliance  with  codes of  conduct of the
Company,  inquire about  procedures  for  compliance  with laws and  regulations
relating to the management of the Company,  and report and make  recommendations
to the Board of Directors.
         The   Compensation   Committee  is  responsible  for  establishing  the
compensation of the President and Chief Executive Officer of the Company and the
compensation  of key employees of the Company based upon the  recommendation  of
the President and Chief Executive  Officer.  The Compensation  Committee also is
responsible for  administering  the Company's stock option plans,  including the
designating  of  individuals to be granted  options,  prescribing  the terms and
conditions of such options and making all other determinations  deemed necessary
for the administration of such plans.

         During  1998,  there were ten meetings of the Board of  Directors,  one
meeting of the Audit Committee and four meetings of the Compensation  Committee.
During this period,  each director  attended all of the meetings of the Board of
Directors and the committees thereof on which he served.

COMPENSATION OF DIRECTORS

         Each director who is not a full-time  employee of the Company or any of
its  subsidiaries  (a  "Non-Employee  Director")  receives an annual  payment of
$5,000.  Each of  Messrs.  Carey,  Cox and Den is a  Non-Employee  Director.  In
addition,  each director (including Mr. Murphy) receive compensation of $500 for
attendance at each day of duly called  meetings of the Board of  Directors,  Mr.
Cox, as Chairman of the Board of Directors,  receives an additional $300 per day
of Board of  Directors  meetings,  and the director who prepares the minutes for
the  Board of  Directors  meeting  receives  an  additional  $100 for  acting as
secretary of the meeting.  Non-Employee  Directors also receive  compensation of
$300 for attendance at each committee meeting.

         In addition to cash compensation, immediately following the election of
directors at each annual  meeting of  stockholders,  each  elected  Non-Employee
Director  receives an option to  purchase  10,000  shares of Common  Stock at an
exercise price equal to the fair market value of the Common Stock on the date of
grant. See "DIRECTOR STOCK PLAN".

                                       5

<PAGE>

EXECUTIVE OFFICERS OF THE COMPANY

         The executive officers of the Company are:


Name               Age        Position With the Company
- ----               ---        -------------------------

A. Paul Cox, Jr.   61         Chairman of the Board and Director

Gerard F. Murphy   63         President and Chief Executive Officer and Director

James H. Halpin    56         Executive Vice President - Sales and Marketing

Joseph M. Burke    57         Vice President - Finance

Thomas J. Carey    62         Secretary and Director

Fred Den           57         Treasurer and Director


         Executive  officers of the Company are  appointed  by, and serve at the
discretion of, the Board of Directors.

         The business experience of each of Messrs.  Cox, Murphy,  Carey and Den
is set forth  above.  Messrs  Halpin  and Burke  have been  associated  with the
Company  for more  than the past  five  years as the  Company's  Executive  Vice
President and Vice President - Finance, respectively.

         In addition to the foregoing,  the Company considers Messrs. Timothy J.
Eames, Kenneth Andersen and Val Kida to be significant employees of the Company.
Mr. Eames,  63, has been associated with the Company for more than the past five
years as Vice President - Sales. Mr. Andersen,  50, has been associated with the
Company for more than the past five years as Chief Technology Officer. Mr. Kida,
54, has been  associated with the Company since January 1996 as Vice President -
Finance of the Company's subsidiary,  Innovative Electronics, Inc. ("IEI"). From
June 1991 until joining IEI in January 1996, Mr. Kida served as controller of M.
Epstein's Department Store in Morristown, New Jersey.

EXECUTIVE COMPENSATION

SUMMARY OF  COMPENSATION  IN FISCAL YEARS ENDED DECEMBER 31, 1998, 1997 AND 1996
(RESPECTIVELY, "FISCAL 1998", "FISCAL 1997" AND "FISCAL 1996")

         The  following  Summary   Compensation  table  sets  forth  information
concerning  compensation for services in all capacities awarded to or earned (on
an  accrual  basis) by the  Company's  chief  executive  officer  and each other
executive  officer of the Company earning more than $100,000 during Fiscal 1998,
Fiscal 1997 or Fiscal 1996.

                                       6

<PAGE>

<TABLE>
<CAPTION>
                                    Annual Compensation       Long-term Compensation
                                    -------------------       ----------------------

                                                                Awards          Payouts
                                                                ------          -------

                                                               Securities        LTIP
Name and                    Fiscal                             Underlying       Payouts ($)(4)    All Other
Principal Position           Year    Salary        Bonus       Options (#)      --------------  Compensation
- ------------------           ----    ------        -----       -----------                      ------------


<S>                          <C>     <C>          <C>            <C>            <C>               <C>    <C>
Gerard F. Murphy             1998    $154,500     $10,000        6,000(1)       $40,538           $1,695 (5)
 President and               1997    $153,509     $10,000          --           $38,163           $1,695 (5)
 Chief Exec. Officer         1996    $150,491        --          8,375(2)       $34,563           $1,695 (5)


James H. Halpin              1998    $458,264        --          3,000(1)       $22,975              --
 Exec. V.P. -                1997    $252,564        --          5,000(3)       $20,600              --
 Sales & Marketing           1996    $117,269     $13,000        4,682(2)       $18,423              --
</TABLE>

- -------------------------
(1)      Represents  incentive  options  granted on March 6, 1998.  See  "COMMON
         STOCK INCENTIVE PLAN".

(2)      Represents  incentive  stock options  granted on February 2, 1996.  See
         "COMMON STOCK INCENTIVE PLAN".

(3)      Represents  incentive  stock options  granted on February 14, 1997. See
         "COMMON STOCK INCENTIVE PLAN".

(4)      Represents  accrued  amounts  allocated  as of December 31 of each year
         pursuant to the Company's Profit Sharing Plan. See "LONG TERM INCENTIVE
         PLANS" for a description of such plan.

(5)      Represents  insurance  premiums  paid by the Company  with respect to a
         life  insurance  policy on the life of Mr. Murphy,  the  beneficiary of
         which is his spouse.

COMMON STOCK INCENTIVE PLAN

         GENERAL

         The Common Stock Incentive Plan (the  "Incentive  Plan") was originally
adopted by the Board of Directors in January 1993 and approved by the  Company's
stockholders  on May  26,  1993.  The  Incentive  Plan,  as  amended,  currently
authorizes  the  issuance  until  January  2003  of  options  covering  up to an
aggregate  of 480,000  shares of Common  Stock  (subject  to  anti-dilution  and
similar  adjustments).  As of April 9, 1999, options for an aggregate of 189,811
shares of Common Stock,  at per share  exercise  prices  ranging from $.28125 to
$1.375,  were outstanding  under the Incentive Plan and 154,612 shares of Common
Stock were available for the grant of future options under the Incentive Plan.

         All  key  employees  of the  Company  and  its  affiliates,  as well as
Non-Employee   Directors  of  the  Company  and  its   affiliates   and  certain
consultants,  advisors and other persons who provide services to the Company and
its affiliates are eligible to participate in the Incentive  Plan. The Incentive
Plan is intended to provide incentive to continued employment or association and
dedication of such persons by enabling them to acquire a proprietary interest in
the  Company,  and by offering  comparable  incentives  to enable the Company to
better attract, compete for and retain highly qualified employees and advisors.

                                       7

<PAGE>

         Options granted under the Incentive Plan may be either "Incentive Stock
Options", as that term is defined in Section 422 of the Internal Revenue Code of
1986 (the "Code"),  or options  which do not qualify as Incentive  Stock Options
("Non-Qualified  Stock  Options").  An Incentive Stock Option must expire within
ten years from the date it is granted  (five  years in the case of such  options
granted  to a holder  of more than 10% of the  outstanding  Common  Stock).  The
exercise  price of an Incentive  Stock Option must be at least equal to the fair
market  value of the Common  Stock on the date such  Incentive  Stock  Option is
granted and must be paid in cash, a cash  equivalent,  shares of Common Stock or
any other consideration acceptable to the Board of Directors or the Compensation
Committee which administers the Incentive Plan. To the extent the aggregate fair
market value of Incentive  Stock Options that are exercisable for the first time
by an optionee during any calendar year exceeds  $100,000,  such options will be
treated as  Non-Qualified  Stock Options.  The exercise  price of  Non-Qualified
Stock Options is not limited and may be below fair market value.

         Incentive Stock Options terminate three months (one year if termination
is by reason of death or disability) after the optionee's  relationship with the
Company  or  its  affiliate  is  terminated   without  cause.  In  the  case  of
Non-Qualified  Stock Options,  such options terminate as determined by the Board
of  Directors  or the  Compensation  Committee,  and as set forth in the  option
agreement between the Company and the optionee.

         Options  granted under the Incentive  Plan are not  transferable  by an
optionee  (unless  allowed  by  the  Board  of  Directors  or  the  Compensation
Committee)  otherwise than by will or the laws of descent and distribution,  and
are exercisable during the holder's lifetime only by the holder.

         The Board of Directors, with respect to shares of Common Stock not then
subject to options,  may amend or terminate  the  Incentive  Plan at any time or
from time to time, without the approval of the stockholders, except as otherwise
required by (i) the Code,  (ii) the laws of the State of Nevada  (the  Company's
jurisdiction  of  incorporation),  and  (iii)  the  Exchange  Act or  the  rules
promulgated thereunder.

         STOCK OPTIONS GRANTED IN FISCAL 1998

         The following table sets forth information concerning individual grants
of stock options made during Fiscal 1998 to each executive officer listed in the
Summary  Compensation  table.  The Company did not grant any stock  appreciation
rights during Fiscal 1998.

<TABLE>
<CAPTION>
                          Number of Securities     % of Total
                          Underlying Options       Options Granted to         Exercise
                          Granted (#)              Employees in               Price             Expiration
Name                      --------------------     Fiscal Year                (Per Share)       Date
- ----                                               ---------------            -----------       ----
<S>                         <C>                       <C>                      <C>               <C> <C> 
Gerard F. Murphy            6,000                     24.3%                    $1.01             3/6/2003
James H. Halpin             3,000                     12.1%                    $ .92             3/6/2008
</TABLE>

         The  foregoing  options were granted by the  Compensation  Committee on
March 6, 1998 pursuant to the Incentive  Plan, when the fair market value of the
Common Stock was $.92 per share. All of the foregoing options become exercisable
as to one-third of the shares  included in the grant on each  anniversary of the
grant.  The right to purchase shares of Common Stock pursuant to such options is
cumulative, and the optionee may exercise his right to purchase shares of Common
Stock at any time and from time to time after the option becomes exercisable and
prior to the  expiration  or  termination  of the  option.  In the  event of the
termination of the optionee's employment, the optionee's option may be exercised
by the optionee or the optionee's legal  representative,  to the extent that the
option has not expired, within three months (one year in the case of termination
as a result of disability or death) from the date of the optionee's  termination
of employment.

                                       8

<PAGE>

         STOCK OPTIONS HELD AT END OF FISCAL 1998

         The  following  table  indicates  the total number of  exercisable  and
unexercisable  stock options held by each executive officer named in the Summary
Compensation  table as of December 31, 1998.  Mr.  Murphy  exercised  options to
purchase  18,816  shares of Common Stock on September 13, 1998. No other options
to  purchase  Common  Stock  were  exercised  during  Fiscal  1998 by the  named
executive  officers and no stock  appreciation  rights were  outstanding  during
Fiscal 1998.

<TABLE>
<CAPTION>
                                Number of Shares of Common Stock            Value of Unexercised
                                     Underlying Unexercised                 In-the-money Options At
                                  Options At December 31, 1998               December 31, 1998 (1)
                                  ----------------------------               ---------------------

    Name                       Exercisable       Unexercisable         Exercisable      Unexercisable
    ----                       -----------       -------------         -----------      -------------
<S>                               <C>               <C>                  <C>                <C> 
Gerard F. Murphy                  5,583             8,792                $     0            $  0

James H. Halpin                  23,604             7,894                $12,727            $811
</TABLE>

- -------------------------
(1)      On December 31, 1998,  the average of the high bid and low asked prices
         of the Common Stock was $.9375 per share. On April 1, 1999,  based upon
         the average of the high bid and low asked price of the Common  Stock on
         such date  ($.8126 per  share),  the value of  in-the-money  securities
         underlying  the  unexercised  options  referred to in the table held by
         Messrs. Murphy and Halpin was $0 and $10,511, respectively.

DIRECTOR STOCK PLAN

         The 1995 Director Stock Plan (the "Director Stock Plan") was adopted by
the  Board  of  Directors  in  September  1995  and  approved  by the  Company's
stockholders  on October 25, 1995.  The Director Stock Plan has been designed to
help the  Company  attract  and  retain  as  directors  of the  Company  and its
subsidiaries  persons of  outstanding  ability  and  potential.  The Company has
reserved  150,000  shares  of  Common  Stock for  issuance  of awards  under the
Director  Stock Plan  (subject to  anti-dilution  and similar  adjustments).  No
options may be granted  under the  Director  Stock Plan on or after  October 31,
2005.  As of April 9, 1999,  options for an aggregate of 60,000 shares of Common
Stock,  at a per share  exercise  price  ranging  from  $.8281 to  $.9531,  were
outstanding under the Director Stock Plan and 90,000 shares of Common Stock were
available for the future grants under the Director Stock Plan.

         The  Director  Stock Plan  provides for each  Non-Employee  Director to
receive an award of 10,000  shares of Common  Stock upon first being  elected to
the Board of Directors by the stockholders  and a grant of 10,000  Non-Qualified
Stock Options  immediately  following  such person's  reelection to the Board at
each annual meeting of the stockholders.

         The Director Stock Plan is  administered  by the Board of Directors and
is intended to satisfy the  provisions of Rule 16b-3 under the Exchange Act. The
Board of Directors,  subject to and not inconsistent with the express provisions
of the Director  Plan,  administers  and  interprets the Director Stock Plan and
adopts rules and regulations related thereto.

         Generally,  each option  granted  under the Director  Stock Plan may be
exercised  for a period of up to ten years from the date of grant.  Options  are
granted with an option price equal to the "Fair Market Value" (as defined in the
Director Stock Plan) of the Common Stock on the date of grant.  The option price
is required to be paid in full in cash or its  equivalent at the time the option
is exercised.  Options  granted under the Director Stock Plan are 

                                       9

<PAGE>

exercisable as to 33-1/3% of the shares subject thereto on the date of grant and
become  exercisable as to an additional 33-1/3% of the shares subject thereto on
each of the  first  and  second  anniversaries  of such  date  of  grant  if the
Non-Employee Director continues to be a Non-Employee Director. An option granted
to a  Non-Employee  Director may not be  exercised  by such  grantee  unless the
grantee has  remained  continuously  in service as a director  since the date of
grant of such option. In the event that service of a Non-Employee  Director as a
director  is  terminated  other  than  by  reason  of  death,   "Disability"  or
"Retirement"  (each as defined in the Director Stock Plan),  all options held by
such  Non-Employee  Director  may be  exercised  within  six  months  after such
cessation to the extent such options are then  exercisable;  provided,  however,
that if the termination of such Non-Employee  Director's service was for "Cause"
(as defined in the Director Stock Plan),  all options held by such  Non-Employee
Director  terminate  immediately.  In the event that the  Non-Employee  Director
ceases to be a director by reason of death, Disability or Retirement,  or if the
Non-Employee Director dies within three months after such termination of service
other than for Cause,  all options held by such  Non-Employee  Director,  to the
extent such options are then exercisable, remain exercisable for two years after
the date of such death,  Disability or Retirement.  The Director Stock Plan also
provides for  acceleration  of the  exercisability  of options in the event of a
"Change in Control" (as defined in the Director Stock Plan).

         The Board of Directors, at any time and from time to time, may suspend,
terminate,  modify or amend the Director Stock Plan; provided however,  that the
Director  Stock  Plan may not be amended  without  stockholder  approval  to the
extent that such  approval is required (i) for the  Director  Stock Plan to meet
the  requirements  of Rule 16b-3  under the  Exchange  Act, or (ii) by any other
provision of applicable  law. In addition,  no such change may adversely  affect
any option previously granted, except with the written consent of the grantee.

LONG TERM INCENTIVE PLANS

         The Company has a discretionary  non-contributory  Profit Sharing Plan,
the  Trustees  of  which  are  the  Company's  directors.  All of the  Company's
full-time  employees who have attained the age of 21 and have completed one year
of continuous  service with the Company,  subject to certain  requirements,  are
eligible to participate in the plan.  Pursuant to the plan, the Company may make
annual  cash  contributions,  limited to 15% of the  salaries  of  participating
employees,  if the  Board  of  Directors  of the  Company  determines  that  the
Company's profits warrant such a contribution. Contributions made by the Company
are allocated to  participating  employees in proportion to their  compensation.
Effective  January 1, 1998,  the Company  adopted  provisions  under the plan to
provide a 401k  feature,  pursuant  to which the  Company  will match 25% of the
participant's contribution up to 6% of the participant's compensation.  Employee
contributions to the 401k feature,  which are voluntary,  can range up to 20% of
compensation.  A participant's right to the Company's  contributions to the plan
become 20% vested  after two full years of service  and 20% vested for each full
year of service  thereafter,  except that a participant  who is not fully vested
becomes fully vested upon death,  total disability,  the termination of the plan
or retirement at age 65. The following table shows, for Fiscal 1998, the amounts
allocated  under  the  plan to each  executive  officer  listed  in the  Summary
Compensation  table.  Previously  accrued awards under the plan are shown in the
Summary Compensation table under "LTIP Payouts".

<TABLE>
<CAPTION>
                               Long-term Incentive Plans-awards in Fiscal 1998
                               -----------------------------------------------

                           Dollar Amount
Name                     Allocated for 1998     Period Until Maturation(1)   Future Payout
- ----                     ------------------     -----------------------      -------------

<S>                                <C>                            <C>                  <C>
Gerard F. Murphy                   $2,375                         --                   (2)
James H. Halpin                    $2,375                         --                   (2)
</TABLE>

- -------------------------
(1)      Each of the named individuals is fully vested in contributions  made to
         him under the plan.

(2)      It is impossible to estimate the benefits that any  participant  may be
         entitled to under the plan upon  retirement or death,  since the amount
         of such benefits  will be dependent  upon,  among other things,  future

                                       10

<PAGE>

         profits and  contributions by the Company,  future net income earned by
         the trust to which  contributions  are  deposited  and  forfeitures  of
         non-fully vested participants on future termination of employment.


EMPLOYMENT  CONTRACTS  AND  TERMINATION  OF  EMPLOYMENT  AND   CHANGE-IN-CONTROL
ARRANGEMENTS

         Other than the Incentive  Plan and the Profit Sharing Plan, the Company
does not have any program providing compensation to its executive officers which
is  intended to serve as an  incentive  for  performance  to occur over a period
longer than one fiscal year.  The  incentive  stock  options  granted to Messrs.
Murphy and Halpin provide that if their  respective  employments are terminated,
for any  reason  other  than  death or  retirement,  their  options  only may be
exercised,  to the extent not expired, within three months (one year in the case
of  termination as a result of disability or death) from the date of termination
of employment.

         Mr. Murphy is employed  under an employment  agreement  entered into in
1996 which  currently  expires on December  31, 1999 and  provides for a minimum
annual salary of $152,000.  Under his employment agreement,  Mr. Murphy receives
the use of a luxury size automobile,  at the Company's  expense,  and reimburses
the Company  (currently  at the rate of $.11 per mile) for  non-business  use of
such automobile.

         Pursuant to a written arrangement with Mr. Halpin, effective January 1,
1995,  Mr.  Halpin was  receiving  an annual  base  salary of $73,000  plus a 5%
commission on sales to certain  specified  accounts and a 0.5% commission on all
other sales by the Company.  Mr. Halpin's  employment  arrangement was modified,
effective  January 1, 1999,  to increase  his base salary to $125,000  and for a
commission of 1% of all sales by IEI and 0.7% on all other sales by the Company.
In  addition,  Mr.  Halpin  was  granted an  incentive  stock  option  under the
Incentive  Plan to acquire up to 50,000 shares of Common  Stock,  subject to the
Company achieving certain performance objectives in 1999.

         Pursuant to the Director  Stock Plan,  which  covers each  Non-Employee
Director of the  Company,  all options  granted  thereunder  become  immediately
exercisable  in the event of a "Change in Control"  (as defined in the  Director
Stock Plan). See "DIRECTOR STOCK PLAN".

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         During 1997,  the Company  engaged A. Paul Cox,  Jr., a director of the
Company,  as a  consultant  and paid Mr. Cox an aggregate of $14,792 in fees and
expenses pursuant to this arrangement.

         On April 1,  1999,  the  Company  made a $40,000  loan to Fred  Den,  a
director of the  Company,  repayable  on March 15, 2000 with  interest at 9% per
annum. The loan is secured by 100,000 shares of Common Stock owned by Mr. Den.


                        SELECTION OF INDEPENDENT AUDITORS
                           (ITEM 2 ON THE PROXY CARD)


         The Board of Directors has  selected,  subject to  ratification  by the
stockholders,  the firm of Deloitte & Touche LLP as the independent  auditors to
audit the Company's financial statements for its fiscal year ending December 31,
1999.  Deloitte & Touche LLP currently is, and for more than the Company's  last
two  fiscal  years has  been,  the  Company's  independent  auditors.  Since the
beginning  of such two fiscal  year  period,  (i)  Deloitte & Touche LLP has not
expressed  reliance,  in its audit  report,  on the audit  services of any other
accounting firm, and (ii) there have been no reported  disagreements between the
Company  and  Deloitte & Touche LLP on any matter of  accounting  principles  or
practices, financial statement disclosure or auditing scope or procedure.

         A representative  of Deloitte & Touche LLP is expected to be present at
the  Annual  Meeting,  will have

                                       11

<PAGE>

the opportunity to make a statement if such representative desires to do so, and
will be available to respond to appropriate questions.

         THE  BOARD  OF  DIRECTORS  RECOMMENDS  THAT THE  STOCKHOLDERS  VOTE FOR
RATIFICATION  OF THE  SELECTION  OF  DELOITTE  &  TOUCHE  LLP  AS THE  COMPANY'S
INDEPENDENT AUDITORS.


                          COMPLIANCE WITH SECTION 16(a)
                     OF THE SECURITIES EXCHANGE ACT OF 1934

         Based  solely  upon a  review  of  Forms  3,  4 and 5  filed  with  the
Securities  and Exchange  Commission and the Company under the Exchange Act, and
upon a review of other information  received by the Company,  except as provided
below, no person who at any time during 1998 was a director,  executive  officer
or beneficial owner of more than 10% of the Company's  outstanding  Common Stock
failed to file,  on a timely basis since  January 1, 1998,  reports  required by
Section 16(a) of the Exchange Act.

         In March 1998,  Gerard F.  Murphy,  Joseph M. Burke and James H. Halpin
were granted  incentive stock options to acquire 6,000 shares,  2,700 shares and
3,000 shares of Common  Stock,  respectively,  pursuant to the  Incentive  Plan;
however,  each of them  inadvertently  neglected to timely file a Form 5 for his
respective option grant. Additionally, Mr. Murphy failed to timely file a Form 4
in connection  with his exercise of incentive  stock  options to acquire  18,816
shares of Common Stock in September  1998. Such  inadvertent  failures to report
these  transactions  were corrected by each individual by the filing of a Form 4
in April 1999.

               STOCKHOLDERS' PROPOSALS FOR THE 2000 ANNUAL MEETING

         The Company  intends to hold the 2000 annual meeting of stockholders of
the Company during or about the first week of June 2000.  Stockholder  proposals
for the 2000 annual  meeting of  stockholders  must be received by the Company a
reasonable time before the  solicitation is made with respect to the 2000 annual
meeting of  stockholders  for the proposal to be considered for inclusion in the
proxy statement for such meeting.  Any proposal  received after January 29, 2000
may be considered not to have been timely received. Such proposal must also meet
the other  requirements  of the Securities and Exchange  Commission  relating to
stockholder proposals required to be included in the Company's proxy statement.


                                  OTHER MATTERS

         The  Board  of  Directors  does not know of any  other  business  to be
presented for  consideration  at the Annual Meeting.  If other matters  properly
come before the Annual Meeting,  the persons named in the  accompanying  form of
proxy intend to vote thereon in accordance with their best judgment.

                                       12

<PAGE>

         The  Company  will bear the cost of the Annual  Meeting and the cost of
soliciting  proxies,  including  the cost of  mailing  the proxy  materials.  In
addition to solicitation by mail,  directors,  officers and regular employees of
the Company (none of whom will be  specifically  compensated  for such services)
may solicit  proxies by telephone or otherwise.  Arrangements  will be made with
brokerage houses and other custodians, nominees and fiduciaries to forward forms
of proxy and proxy materials to their  principals and the Company will reimburse
them for their expenses.


                                              By Order of the Board of Directors


                                              ----------------------------------
                                              Thomas J. Carey
                                              SECRETARY

April 27, 1999

                                   ----------


         THE COMPANY WILL FURNISH, WITHOUT CHARGE, TO EACH PERSON WHOSE PROXY IS
BEING  SOLICITED,  UPON REQUEST,  A COPY OF ITS ANNUAL REPORT ON FORM 10-KSB FOR
THE FISCAL  YEAR ENDED  DECEMBER  31,  1998,  AS FILED WITH THE  SECURITIES  AND
EXCHANGE COMMISSION,  INCLUDING THE FINANCIAL STATEMENTS, NOTES TO THE FINANCIAL
STATEMENTS AND THE FINANCIAL SCHEDULES CONTAINED THEREIN. COPIES OF ANY EXHIBITS
THERETO  ALSO WILL BE  FURNISHED  UPON THE PAYMENT OF A  REASONABLE  DUPLICATING
CHARGE.  REQUESTS FOR COPIES OF ANY SUCH MATERIALS  SHOULD BE DIRECTED TO THOMAS
J. CAREY, SECRETARY,  ATS MONEY SYSTEMS, INC., 25 ROCKWOOD PLACE, ENGLEWOOD, NEW
JERSEY 07631.







         PLEASE  DATE,  SIGN AND  RETURN  THE  ENCLOSED  PROXY AT YOUR  EARLIEST
         CONVENIENCE  IN THE  ENCLOSED  ENVELOPE.  NO  POSTAGE IS  REQUIRED  FOR
         MAILING IN THE UNITED STATES.

                                       13

<PAGE>

                             ATS MONEY SYSTEMS, INC.




              PROXY - ANNUAL MEETING OF STOCKHOLDERS - JUNE 4, 1999
                 (SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS)

                  The undersigned  stockholder of ATS Money Systems, Inc. hereby
constitutes  and  appoints  Gerard F. Murphy and A. Paul Cox,  Jr.,  and each of
them,  the  attorneys  and  proxies  of the  undersigned,  with  full  power  of
substitution,  to represent and to vote on behalf of the  undersigned all of the
shares of ATS Money Systems,  Inc. which the  undersigned is entitled to vote at
the Annual  Meeting of  Stockholders  to be held at The  Clinton  Inn,  145 Dean
Drive,  Tenafly,  New Jersey 07670, at 5:00 p.m. on Friday, June 4, 1999, and at
any  adjournments  thereof,  upon the following  proposals  which are more fully
described in the notice of, and proxy statement for, the Annual Meeting.

       THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR PROPOSALS (1) AND (2)


(1)      Election of Directors        FOR all nominees listed below (except [ ]
                                      as marked to the contrary below)

                                      WITHHOLD AUTHORITY  [ ]
                                      to vote for all nominees

          THOMAS J. CAREY, A. PAUL COX, JR., FREDDEN, GERARD F. MURPHY

(INSTRUCTION:  TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL  NOMINEE,  WRITE
THAT NOMINEE'S NAME IN THE SPACE PROVIDED BELOW.)

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

(2)      Proposal  to ratify  the  selection  of  Deloitte  & Touche  LLP as the
         Company's  independent auditors for the fiscal year ending December 31,
         1999.

                         [ ] FOR [ ] AGAINST [ ] ABSTAIN

         EACH OF THE  FOREGOING  MATTERS HAS BEEN PROPOSED BY THE COMPANY AND IS
         INDEPENDENT AND NOT CONDITIONED ON THE APPROVAL OF ANY OTHER MATTER.

(3)      In their  discretion,  upon such  other  matters as  properly  may come
         before the Annual Meeting.



                  (Continued and to be signed on reverse side.)

<PAGE>

         Said attorneys and proxies,  or their substitutes (or if only one, that
one) at the Annual Meeting,  and any adjournments  thereof,  may exercise all of
the powers hereby given. Any proxy heretofore given is hereby revoked.

         Receipt  is   acknowledged   of  the   Notice  of  Annual   Meeting  of
Stockholders, the Proxy Statement accompanying said Notice and the Annual Report
to Stockholders for the fiscal year ended December 31, 1998.

         THIS  PROXY,  WHEN  PROPERLY  EXECUTED,  WILL BE  VOTED  IN THE  MANNER
DIRECTED  HEREIN BY THE UNDERSIGNED  STOCKHOLDER.  IF NO DIRECTION IS MADE, THIS
PROXY WILL BE VOTED FOR PROPOSALS (1) AND (2).

         IN WITNESS WHEREOF, the undersigned has signed this proxy.

                                         Dated:__________________________, 1999


                                         -------------------------------------
                                         Stockholder(s) signature

                                         -------------------------------------
                                         Stockholder(s) signature


                                                                               
                                         NOTE:  Signature(s)  of  stockholder(s)
                                         should  correspond   exactly  with  the
                                         name(s)  shown  hereon.  If shares  are
                                         held jointly, both holders should sign.
                                         Attorneys,  executors,  administrators,
                                         trustees,  guardians or others  signing
                                         in  a  representative  capacity  should
                                         give   their   full   titles.   Proxies
                                         executed  in the name of a  corporation
                                         should  be  signed  on  behalf  of  the
                                         corporation  by its  president or other
                                         authorized officer.



            I DO [ ] DO NOT [ ] EXPECT TO ATTEND THE ANNUAL MEETING.


NOTE:  This proxy,  properly  filled in,  dated and  signed,  should be returned
promptly in the enclosed envelope.




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