MEDNET MPC CORP
DEF 14A, 1996-04-24
CATALOG & MAIL-ORDER HOUSES
Previous: RBB FUND INC, NSAR-A, 1996-04-24
Next: EXCAL ENTERPRISES INC, SC 13D/A, 1996-04-24



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

Filed by Registrant [ x ]
Filed by a Party other than the Registrant [ ]
Check the appropriate box:

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

                             Mednet, MPC Corporation
                (Name of Registrant as Specified In Its Charter)

                             Mednet, MPC Corporation
     (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), or 14a-6(j)(2).
[ ] $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  14a6(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 0-11:1

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

4)  Proposed maximum aggregate value of transaction:

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

1 Set forth the amount on which the filing  fee is  calculated  and state how it
  was determined.

[ ] 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>


MEDNET, MPC CORPORATION
871-C Grier Drive
Las Vegas, Nevada 89119


NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
May 20, 1996


The  Annual  Meeting  of  Shareholders  of  Mednet,  MPC  Corporation,  a Nevada
corporation (the "Company"), will be held at 9:00 a.m. on May 20, 1996 at Alexis
Park, 375 E. Harmon, Las Vegas, Nevada 89119, for the following purposes:

     1)  To elect four directors to three-year terms of office;

     2)  To ratify the  appointment  of  McGladrey & Pullen,  LLP as auditors to
         examine the Company's  accounts for the fiscal year ending December 31,
         1996;

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

All  shareholders  are  cordially  invited to attend the meeting,  although only
shareholders  of  record  at the close of  business  on April  19,  1996 will be
entitled to vote.

A Proxy  Statement  explaining  the  matters  to be  acted  upon at the  meeting
follows. Please read it carefully.

                       BY ORDER OF THE BOARD OF DIRECTORS,



April 22, 1996             Julie Ledbetter, Secretary


================================================================================
YOUR VOTE IS IMPORTANT-PLEASE SIGN, DATE, AND RETURN YOUR PROXY CARD
================================================================================

Shareholders  are urged to date,  sign and return the enclosed Proxy card in the
envelope  provided,  which  requires no postage if mailed in the United  States.
Your  prompt  return of the Proxy card will help  assure a quorum at the meeting
and avoid additional Company expense for further solicitation.




<PAGE>

                                 PROXY STATEMENT

GENERAL INFORMATION

This Proxy Statement is furnished in connection with the solicitation of Proxies
by the Board of Directors of Mednet, MPC Corporation,  a Nevada corporation (the
"Company"),  for use at the Annual Meeting of  Shareholders of the Company to be
held at Alexis Park, 375 E. Harmon, Las Vegas, Nevada 89119, at 9:00 a.m. on May
20, 1996 and at any and all adjournments of such meeting.

If the enclosed Proxy card is properly executed and returned in time to be voted
at the meeting,  the shares  represented  will be voted in  accordance  with the
instructions  contained  therein.  Executed Proxies that contain no instructions
will be voted  for the  nominees  for  directors  indicated  herein  and for the
proposals on the agenda.

Shareholders who execute Proxies for the Annual Meeting may revoke their proxies
at any time prior to their exercise,  by delivering written notice of revocation
to the Company,  by delivering a duly executed Proxy bearing a later date, or by
attending the meeting and voting in person.  Written notice of revocation should
be mailed to M.B.  Merryman,  President,  Mednet,  MPC Corporation,  871-C Grier
Drive, Las Vegas, Nevada 89119.

The cost of the meeting,  including the cost of preparing and mailing this Proxy
Statement and Proxy, will be borne by the Company. The Company may, in addition,
use the services of its  directors,  officers and employees to solicit  Proxies,
personally or by telephone,  but at no additional  salary or  compensation.  The
Company also  requests  banks,  brokers and others who hold Common Shares of the
Company in nominee  names to  distribute  annual  reports  and Proxy  soliciting
materials to beneficial  owners and shall  reimburse  such banks and brokers for
reasonable out-of-pocket expenses which they may incur in so doing.

The  Company's  executive  offices are located at 871-C Grier Drive,  Las Vegas,
Nevada 89119.

VOTING RIGHTS AND VOTE REQUIRED

Only  shareholders of record at the close of business on April 19, 1995, will be
entitled  to vote at the Annual  Meeting.  On the record  date,  the Company had
outstanding  28,593,889  Common Shares,  $.001 par value per share.  Each issued
Common  Share  entitles  its record owner to one vote on each matter to be voted
upon at the meeting.  On the record date,  the Company had  outstanding  267,500
shares of its 10% Series A Convertible  Exchangeable  Preferred Stock ("Series A
Preferred"),  37,500 shares of Series C Preferred  Stock  ("Series C Preferred")
and  300,000  shares of Series D Preferred  Stock  ("Series D  Preferred").  The
Series A Preferred,  Series C Preferred  and Series D Preferred  vote as a class
with the Common  Shares on matters  scheduled  to come before the  meeting  with
combined voting power equivalent to 2,120,833 Common Shares.  Cumulative  voting
is not permitted under the Articles of Incorporation of the Company.

The  presence  in person or by Proxy of the holders of Common  Shares,  Series A
Preferred,  Series C Preferred and Series D Preferred representing a majority of
the total  voting  power of the  Company  which are  entitled to be voted at the
Annual Meeting is necessary in order to constitute a quorum for the meeting. The
four nominees  receiving the highest number of votes will be elected  directors.
If a quorum is present, the approval of each of the other Proposals set forth in
this Proxy Statement  requires the affirmative vote of the holders of at least a
majority of the voting power present and entitled to vote at the Annual Meeting.

The Board of Directors  unanimously  recommends an affirmative  vote for each of
the Proposals set forth in this Proxy Statement. It is the intent of each of the
members  of the Board of  Directors  to vote his  shares in favor of each of the
Proposals contained in this Proxy Statement.

The date of this Proxy Statement is April 22, 1996
<PAGE>

DIRECTORS AND EXECUTIVE OFFICERS

The  following  table  sets  forth  the  names  and ages of the  members  of the
Company's  Board of Directors  and its  executive  officers,  and sets forth the
position with the Company held by each:

Name                        Age                       Position
- ----                        ---                       --------

Hon. Leo T. McCarthy**       65     Chairman of the Board of Directors

M. B. Merryman***            54     President, Chief Executive Officer, Director

Dennis Smith                 48     Executive Vice President, Chief Operating 
                                    Officer

Jane E. Freeman              42     Executive Vice President - Account Services
                                    Development

Dr. David L. Dalton          47     Executive Vice President - Corporate 
                                    Development

Don Bradenbaugh              55     President of Medi-Claim, Inc.

S. E. Roberts                49     Treasurer

Thomas Warren                55     Executive Vice President, Chief Financial 
                                    Officer

Julie Ledbetter              25     Corporate Secretary

Byron S. Georgiou*           47     Director

Edward T. Hanley, Jr.***     39     Director

Edward F. Heil*              51     Director

Dr. Sol Lizerbram*           48     Director

Robert W. Quick**            75     Director

Matthew C. Strauss***        62     Director

Lincoln R. Ward**            72     Director

Donald Kirsch**              63     Director

Steven F. Mayer*             36     Director

  *     Term as director expires in 1996.
 **     Term as director expires in 1997.
***     Term as director expires in 1998.


The  Board  of  Directors  presently  maintains  an  Audit  Committee,  a Safety
Committee,  a Nominating  Committee,  a  Compensation  Committee and a Strategic
Planning  Committee.  Messrs.  L. Ward and M.  Strauss  are members of the Audit
Committee.  The Audit  Committee  held six  meetings  during  1995.  Messrs.  M.
Strauss,  E. Heil and L. Ward are  members of the Safety  Committee.  The Safety
Committee  held three  meetings  during 1995.  Messrs.  E. Heil, R. Quick and B.
Georgiou are members of the Compensation  Committee.  The Compensation Committee
held no meetings during 1995.  Messrs.  E. Hanley,  S. Lizerbram and L. McCarthy
are members of the  Nominating  Committee.  The  Nominating  Committee  held one
meeting  during  1995.  Messrs.  L.  McCarthy,  B.  Georgiou,  E.  Hanley and S.
Lizerbram  are  members  of the  Strategic  Planning  Committee.  The  Strategic
Planning Committee held one meeting during 1995.

Honorable Leo T. McCarthy.  Mr.  McCarthy joined the Board of Directors in June,
1994 and currently serves as its Chairman.  He served as Lieutenant  Governor of
California  for 12 years until his  retirement in 1994.  During that period,  he
chaired the  California  Commission  on Economic  Development.  Mr.  McCarthy is
admitted to the practice of law in California.  Mr. McCarthy  graduated from the
University  of San Francisco  and the San  Francisco  Law School.  Mr.  McCarthy
serves on the  Boards of  Linear  Technology  Corp.  and  FloWind  International
Shopping Network.

M.B. Merryman. Dr. Merryman has been Chief Executive Officer,  President,  and a
Director of the Company since December, 1987. He also served as Treasurer of the
Company  from  December,  1987  until  January,  1989.  He also  served as Chief
Operating  Officer from  December,  1987 through June,  1992.  Additionally,  he
served as Chief Financial Officer from December,  1987 through March, 1992. From
November,  1987 to  September,  1989,  he served as President  of Sino  Business
Machines,  Inc., a Canadian computer company. From May, 1986 to February,  1989,
Dr.  Merryman was an officer and  Director of China  Business  Machines  Holding
Company, a privately-held concern which is the parent of Sino Business Machines,
Inc.
<PAGE>

Dennis  Smith.  Mr. Smith has been Vice  President of the Company since 1987 and
was named Executive Vice President and Chief Operating  Officer in June of 1992.
Additionally,  he served as a director  of the  Company  from  June,  1985 until
January, 1989. Mr. Smith received his B.A. in 1969 from the University of Miami.
He is experienced in pharmacy operations,  as well as other business activities.
He was previously the president of an  export/import  company,  specializing  in
business with China.  From November,  1983 through January,  1985, Mr. Smith was
the Senior Buyer for pharmaceutical and over-the-counter products for AARP's Las
Vegas   pharmaceutical   facility.   As  AARP's   Senior  Buyer,   Mr.   Smith's
responsibilities  included  management  of  the  buying  staff  responsible  for
purchasing  $18  million in  pharmaceutical  products  for  AARP's  mail-service
business.

Jane E. Freeman.  Ms.  Freeman was named  Executive  Vice  President - Marketing
Services in October 1993.  She also served as  Vice-President,  Client  Services
from April 1992 to October  1993.  From  January 1989  through  April 1992,  she
served  as the  Company's  Vice  President  - Sales and  Marketing.  She was the
General Manager from April,  1988 until January,  1989. Ms. Freeman received her
B.S. degree in  Communications  from Southern  Illinois  University in 1976. 

Dr. David L. Dalton.  Dr. Dalton is an Executive Vice  President of Mednet.  Dr.
Dalton joined  Medi-Mail and Medi-Claim,  Inc. in November of 1994 in connection
with the  acquisition  by  Medi-Claim,  Inc.  of the assets of  Medical  Service
Agency, Inc., dba Mednet, a pharmacy benefits management company.  From November
1989 until joining the Company,  Dr.  Dalton  served as Chairman,  President and
Chief Executive  Officer of Medical Service Agency,  Inc., dba Mednet.  Prior to
that, Dr. Dalton was a Senior Vice  President of Reliable  Drug,  Inc. from July
1989  until  November  1989 and  served  in  several  capacities  with  Rite Aid
Corporation  from 1971 through 1989,  including Vice President  (Corporate) from
1983  through  1989.  He is  currently a member of several  boards of  directors
including  Blue Shield of  Pennsylvania.  Dr. Dalton became a Doctor of Pharmacy
(Maryland  Registration)  in 1974.  He  received a B.S.  in  Pharmacy  from West
Virginia University in 1971 and was honored as one of the top ten graduates over
a 100-year  span.  Dr. Dalton is the President  and a principal  shareholder  of
Managed Care Rx, a retail and institutional specialty care pharmacy.

Don  Bradenbaugh.  Mr.  Bradenbaugh was named  President of Medi-Claim,  Inc. in
December,  1995,  having served as Vice President of Operations since 1993. From
1981 to 1995, Mr.  Bradenbaugh held various positions with Rite Aid Corporation,
including Pharmacy Manager,  Pharmacy Operations  Supervisor,  Director of Third
Party Affairs and Director of Legislative Affairs.  Mr.  Bradenbaugh's  pharmacy
experience  includes  14  years of  retail  store  ownership,  14 years of chain
pharmacy management and claims processing  expertise.  Mr. Bradenbaugh  received
his  Bachelor of Science in  Pharmacy  degree  from the  University  of Maryland
School of Pharmacy.

S.E.  Roberts.  Mr. Roberts has been the Treasurer of the Company since January,
1989 and was Secretary of the Company from October,  1989 through 1991 and again
from 1993 to 1995.  From 1988 to 1992,  he served as  Controller of the Company.
Mr.  Roberts  received  his B.S.  degree  in  Accounting  from San  Diego  State
University  in 1970.  From 1987 to 1989,  he was the  Research  Director of Sino
Business  Machines,  Inc., a Canadian  computer  company.  From 1978 to 1991, he
served  as  Controller/Vice   President  of  Eucalyptus  Productions,   Inc.,  a
privately-held California corporation specializing in typesetting/graphic arts.

Thomas  Warren.  Mr.  Warren  joined the Company in  January,  1996 as its Chief
Financial Officer and Executive Vice President. From 1993 to September, 1995, he
owned and operated a retail supermarket in Cocoa Beach, Florida. The supermarket
was closed because of the entry of a Walmart  supercenter  and an Albertson's in
the market area. Personal guaranties of the supermarket's debts necessitated Mr.
Warren and his wife filing for protection under chapter 7 of the Bankruptcy Code
on September 29, 1995. From 1979 to 1993, he held executive  financial positions
in the food  distribution  industry.  These include  serving as Chief  Financial
Officer for The Eli Witt Co. (1991 to 1993), ShopRite  Supermarkets,  Inc. (1989
to 1991) and American  Seaway Foods - Fisher  Foods (1985 to 1989).  Mr.  Warren
received a BBS in Accounting and Finance from Wayne State University in 1963.

Julie  Ledbetter.  Ms.  Ledbetter  has served as Secretary of the Company  since
June,  1995.  Ms.  Ledbetter has served in various  capacities  with the Company
since 1990 including  Accounting Data Entry clerk,  Office Manager and Assistant
to the President.
<PAGE>

Byron S.  Georgiou.  Mr.  Georgiou  has been a  Director  of the  Company  since
January,  1989. He is President of American Partners Capital Group, Inc., a firm
serving  the  alternative  investment  needs  of  institutional  investors.  Mr.
Georgiou is a co-founder and served from 1983 to 1994 as Managing Partner of the
San Diego law firm of Georgiou,  Tosdal,  Levine & Smith. From 1980 to 1983, Mr.
Georgiou  was Legal  Affairs  Secretary  in the cabinet of  California  Governor
Edmund G. Brown, Jr. From 1975 to 1980, he served in various capacities with the
California  Agricultural Labor Relations Board. He co-founded and since 1985 has
served as  Director,  General  Counsel and  Corporate  Secretary  of  California
Infoplace,  Inc., a privately-held  corporation  which operates customer service
kiosks in shopping  malls  throughout  the U.S. Mr.  Georgiou  received his A.B.
degree with great distinction in 1970 from Stanford  University,  and J.D. Magna
Cum Laude in 1974 from Harvard Law School.

Edward T.  Hanley,  Jr.  Mr.  Hanley was  appointed  to the  Company's  Board of
Directors in July of 1993.  Since 1990, he has been a partner in the Chicago law
firm of Hanley & Spadoro.  From 1984 to 1990, he was a managing  attorney of the
prepaid legal  department of Borovsky & Ehrlich in Chicago.  Mr. Hanley received
his  B.A.  degree  from  Carthage  College  in 1980  and his  J.D.  degree  from
Chicago-Kent College of Law in 1983.

Edward F. Heil.  Mr. Heil  became a director  of the  Company in March 1993.  He
currently  manages his real estate  investments.  He has served as President and
Chief  Executive  Officer of American  Environmental  Construction  Company,  an
Illinois-based  corporation,  since 1987.  Prior to that, he was Chief Executive
Officer and sole owner of E & E Hauling,  Inc.,  a  demolition,  excavation  and
sanitary landfill management company founded by his father.

Dr. Sol Lizerbram. A founder of the Company, Dr. Lizerbram served as Chairman of
the Board of Directors  since its  inception in 1985 until 1994. He continues to
serve as a  Director  of the  Company.  Dr.  Lizerbram  is also  co-founder  and
President of Family Practice  Associates of San Diego,  Inc., a  multi-specialty
primary care medical group.  Dr. Lizerbram is also President and Chairman of the
Board of Directors  of FPA Medical  Management,  Inc.,  a company that  provides
management services to certain medical providers. He received his pharmaceutical
degree in 1970 from the Long  Island  University  School  of  Pharmacy,  and his
Doctor of Osteopathy degree in 1977 from the Philadelphia College of Osteopathic
Medicine. Dr. Lizerbram was licensed as a Registered Pharmacist in the states of
New York and  Pennsylvania,  and is licensed  as an  Osteopathic  Physician  and
Surgeon in the states of  Pennsylvania  and  California.  He has  received  many
awards and appointments including:  Health Advisor to California Governor Edmund
G. Brown, Jr.; Medical Director,  the Prudential  Insurance Company,  San Diego;
recipient  of a  California  State  Senate  Resolution  for  Recognition  of his
Contribution  to  Health  Care;  Nominee  for  Entrepreneur  of the  Year,  INC.
Magazine; and President, Jewish National Fund. Additionally,  Dr. Lizerbram is a
Trustee of the U.S. Olympic Committee.

Robert W. Quick. Mr. Quick has been a director of the Company since March, 1988.
Mr. Quick,  a  self-employed  entrepreneur,  is a founder of the DeAnza Group of
mobile home parks  currently  comprising  over 8,000 lots in California  and the
Sunbelt areas.  Currently,  he maintains an investment  interest in these parks.
Additionally, Mr. Quick is an owner of the Indian Run Village in Chester County,
Pennsylvania and is a general partner of Melody Lakes Properties, a Pennsylvania
limited partnership,  which owns and operates a 353-unit, five-star manufactured
home community located in Quakertown, Bucks County, Pennsylvania.

Matthew C.  Strauss.  Mr.  Strauss is a co-founder  and has served since 1960 as
chief  executive  officer of the real estate  investment firm of Leeds & Strauss
Enterprises. Leeds & Strauss has been involved in the development and management
of an extensive  portfolio of real estate holdings throughout the United States.
Mr. Strauss has served in the leadership of the United Jewish  Federation of San
Diego and the San Diego Hebrew Home. He and his wife,  Iris, have accumulated an
international  known  collection of Modern  paintings and sculpture and serve as
trustees of the San Diego Museum of  Contemporary  Art and San Diego Opera.  Mr.
Strauss  was a  founder  of San Diego  National  Bank and an early  investor  in
Qualcomm,  First Fidelity Acceptance Corporation and Pace Membership Warehouses,
since  acquired  by K-Mart.  He  received  his  bachelor's  degree and  national
forensic awards in 1955 from San Diego State University.

Lincoln R. Ward.  Mr. Ward has served as a director of the Company since January
1989 and is Chairman of the Audit Committee.  He is a retired  Vice-President of
Pacific Bell,  President of his own business  management  consulting  firm,  and
Senior Vice President of Executive Management Systems. In addition, he serves on
the  boards  of  directors  of  Fleet  Aerospace,  Inc.,  ExCell,  the  Cellular
Connection  and  MobilWorks.  His numerous  other board  memberships  in the Los
Angeles and San Diego areas have included: Economic Development Corp., San Diego
Chamber of  Commerce,  United  Way,  Boy  Scouts of  America,  California  State
University-Northridge,  Urban League, Mexican and American Foundation, San Diego
State  University  President's  Council,  St.  Vincent de Paul Village,  Mayor's
Committees on both Water Conservation and City Operations, and Advisory Councils
to two universities.  He has a business degree from Wayne University, a graduate
degree from  Stanford  University,  and a  doctorate  (honorary)  from  National
University.
<PAGE>

Donald  Kirsch.  Mr.  Kirsch has served as a director of the Company  since May,
1995 and is Chairman of the Strategic Planning Committee. Mr. Kirsch is Chairman
and President of The Wall Street Group,  Inc., a financial services firm founded
in 1959. Mr. Kirsch was a member of the board of directors of Supreme  Equipment
& Services Corp. from 1985 to 1993.

Steven F.  Mayer.  Mr.  Mayer has  served as a  Director  of the  Company  since
November,  1995. Since June,  1994, Mr. Mayer has been the Managing  Director of
Aries Capital Group LLC, a private  investment firm. Mr. Mayer was an investment
banker with Apollo Advisors,  L.P. and Lion Advisors,  L.P.,  affiliated private
investment  firms,  from April 1992  until June 1994,  when he left to  co-found
Aries Capital Group.  Prior to that time, Mr. Mayer was a lawyer with Sullivan &
Cromwell specializing in mergers, acquisitions,  divestitures, leveraged buyouts
and corporate finance.  Mr. Mayer is a current or former member of the Boards of
Directors of BDK Holdings,  Inc., a textile  manufacturer,  Roland International
Corporation,  a real  estate  holding  company,  and  The  Greater  LA  Fund,  a
non-profit  investment group affiliated with Rebuild LA. Mr. Mayer is a graduate
of Princeton University and Harvard Law School.

The Board of  Directors  conducted  six regular  meetings  during the year ended
December 31, 1995 and two special meetings. All members attended at least 75% of
the Board of Directors meetings held in 1995 except for Mr.
Quick, who attended 63% of the meetings.

Compliance with Section 16(a) of the Exchange Act.

Section  16(a) of the  Securities  Exchange Act of 1934  requires the  Company's
officers  and  directors,  and  persons  who own  more  than  ten  percent  of a
registered  class  of the  Company's  equity  securities,  to  file  reports  of
ownership and changes in ownership with the  Securities and Exchange  Commission
and the National  Association  of Securities  Dealers.  Officers,  directors and
greater than  ten-percent  shareholders  are required by Securities and Exchange
Commission  regulations  to furnish the Company with copies of all Section 16(a)
forms they file.  Based solely on a review of the copies of such forms furnished
to the  Company  between  January 1, 1995 and  December  31,  1995,  on year-end
reports furnished to the Company after December 31, 1995 and on  representations
that no other reports were required,  the Company has determined that during the
last fiscal year all  applicable  16(a) filing  requirements  were met except as
follows:

         Dr. M.B. Merryman, President, Chief Executive Officer and a director of
the Company,  acquired an option to purchase  107,500  shares of common stock of
the  Company,  which was  reported on a Form 5 for  calendar  year 1995 filed on
March 26,  1996.  The Form 5 should  have been filed on or before  February  14,
1996.

         Edward T. Hanley, Jr., a Director of the Company, acquired an option to
purchase  60,000 shares of common stock of the Company,  which was reported on a
Form 5 for calendar year 1995 filed on February 27, 1996. The Form 5 should have
been filed on or before February 14, 1996.

         Robert  W.Quick,  a  Director  of the  Company,  acquired  an option to
purchase  60,000 shares of common stock of the Company,  which was reported on a
Form 5 for calendar year 1995 filed in March,  1996. The Form 5 should have been
filed on or before February 14, 1996.

         Thomas Warren, Chief Financial Officer of the Company, was appointed as
Chief  Financial  Officer of the Company on January 8, 1996 and  thereby  became
subject to Section 16(a)  reporting  requirements.  Mr. Warren filed a Form 3 on
March 26, 1996. The Form 3 should have been filed on or before January 18, 1996.

         Dr. David L. Dalton, Executive Vice President of the Company,  acquired
an option to purchase  25,000  shares of common stock of the Company,  which was
reported on a Form 5 for calendar year 1995 filed on February 27, 1996. The Form
5 should have been filed on or before February 14, 1996.
<PAGE>

EXECUTIVE COMPENSATION.

Summary Compensation.

The  following  table sets forth the  aggregate  cash  compensation  paid by the
Company  for  services  rendered  during  the  last  three  fiscal  years to the
Company's Chief  Executive  Officer and to each of the Company's other executive
officers  whose annual salary and bonus for the most recent fiscal year exceeded
$100,000.

                           SUMMARY COMPENSATION TABLE
<TABLE>

                                  Annual
                               Compensation                                   Long-Term Compensation Awards
                               ------------                                   ------------------------------
    Name and                                                Other Annual        Restricted          Stock       All Other
Principal Position      Year   Salary ($)    Bonus ($)   Compensation ($)(1)  Stock Awards ($)    Options(#)  Compensation ($)
- ------------------      ----   ------------  ----------- -------------------  ----------------    ----------  ---------------- 
<S>                     <C>    <C>           <C>         <C>                  <C>                 <C>         <C>

M.B. Merryman, CEO      1995   $ 236,058     $117,500     $  25,000(3)                            117,500(2)     
and President           1994   $ 171,870     $106,600(2)  $  25,000(3)                            107,500(2)
                        1993   $ 159,500(5)  $ 37,500(6)  $ 777,625(7)                            577,500(6)     $ 9,764(4)
                                                                                                      (7)(8)
Dr. David Dalton,       1995   $ 125,000                  $  12,000(11)                            25,000
Executive Vice          1994   $ 125,000(10) $   -0-      $   2,258(11)                                          $ 4,988(12)
President (9)
                                    
Dennis Smith,           1995   $ 104,277     $   -0-      $   7,000(13)                            25,000
Executive Vice          1994   $  68,716     $   -0-                                               20,000
President, Chief        1993   $  52,432     $   -0-                                                5,000
Operating Officer                                                 
<FN>
(1)  Dr. Merryman's other compensation  included certain  perquisites,  of which
     $12,000  representing an annualized  expense  allowance of $1,000 per month
     which  commenced  in  May  1992  and  $12,000  representing  an  automobile
     allowance   of  $1,000  per  month  which   commenced   in  January   1994.
     Additionally, he had an automobile allowance of $9,240 per year for 1992.

(2)  In 1996, Dr.  Merryman  received as a bonus $117,500  ($35,000 of which was
     advanced in 1995) and an option to purchase  117,500  shares at fair market
     value of $2.291  per  share.  In 1995,  Dr.  Merryman  received  as a bonus
     $107,500 and an option to purchase  107,500  shares at fair market value of
     $3.16 per share.  The cash bonus and stock option  bonus were  measured and
     paid/granted in 1995 but were based on performance in 1994.

(3)  During 1995 and 1994, Dr.  Merryman  received  $1,000 as  compensation  for
     serving on the Company's board of directors.

(4)  A life  insurance  policy was purchased for Dr.  Merryman in December 1992.
     The amount  reflected  here  includes the annual  premium of $3,954 for the
     year the premium  became due.  The premium due in each of 1993 and 1994 was
     paid in 1994 and 1995,  respectively.  In addition, the Company paid $5,810
     for a disability policy for Dr. Merryman in each of 1992, 1993 and 1994.

(5)  Included in Dr. Merryman's salary for 1993 are 3,334 shares of common stock
     of the Company  valued at $7,500,  which Dr.  Merryman  agreed on March 16,
     1993 to accept in lieu of a cash raise of $7,500 effective May 1, 1993.

(6)  In 1994, Dr. Merryman received as a bonus $37,500 and an option to purchase
     37,500  shares at fair market value of $3.52 per share.  The cash bonus and
     stock option bonus were measured and paid/granted in 1994 but were based on
     performance in 1993.

(7)  Dr.  Merryman's  Employment  Agreement  was  amended  September  12,  1993.
     Pursuant to that  amendment,  Dr.  Merryman  agreed to the  elimination  of
     certain  severance  benefits in  exchange  for an  immediate  cash bonus of
     $100,000,  immediate  issuance  of  150,000  shares of common  stock of the
     Company valued at approximately  $665,625 or approximately  $4.44 per share
     and an immediate  option to purchase  500,000 shares of common stock of the
     Company  at a price of $4.50 per share at any time prior to  September  11,
     1998.  The  150,000  shares  and the shares  underlying  the  options  were
     registered on a Form S-8 registration statement filed in February, 1995.

(8)  During 1993 Dr.  Merryman  received an option to  purchase  20,000  shares,
     exercisable  January 15,  1994,  and an option to purchase  20,000  shares,
     exercisable  June 16,  1994.  Each Option was granted  under the  Company's
     Incentive Stock Option Plan and is related to  compensation  for serving on
     the Company's board of directors between January 1992 and through June 1993
     and June 1994, respectively.
<PAGE>

(9)  Dr. Dalton entered into an Employment Agreement with Medi-Claim, Inc. as of
     November 19, 1994.  Prior to that date,  Dr. Dalton was employed by Medical
     Services Agency, Inc. (d/b/a Mednet).  The amounts set forth herein for Dr.
     Dalton reflect amounts  received during 1994 by Dr. Dalton from the Company
     and Mednet.

(10) During 1994,  Dr.  Dalton  received  approximately  $110,795 in salary from
     Mednet and approximately $14,205 in salary from Medi-Claim, Inc.

(11) Pursuant to Dr.  Dalton's  Employment  Agreement,  Dr.  Dalton  received an
     automobile  allowance  of $1,000 per month,  which began as of November 19,
     1994.  Prior to that time, Dr. Dalton was entitled to use of a car owned by
     Mednet, which during 1994 had a value of $758.

(12) Mednet paid approximately $4,988 in life insurance premiums in 1994 towards
     a life insurance policy for Dr. Dalton.

(13) Commencing  May, 1995 Mr. Smith received an automobile  allowance of $1,000
     per month.
</FN>
</TABLE>

Other than the Company's  Incentive  Stock Option Plan and  Nonqualifying  Stock
Option Plan, there are no retirement,  pension,  or profit sharing plans for the
benefit of the Company's  officers,  directors and  employees.  The Company does
provide  health  insurance  coverage for its  employees  and life  insurance and
disability insurance for its Chief Executive Officer. The Board of Directors may
recommend  and adopt  additional  programs  in the  future  for the  benefit  of
officers, directors and employees.

Option Grants in 1995.

Information  concerning 1995 grants to named executive  officers is reflected in
the table below.  The amounts shown for each of the named executive  officers as
potential realizable values are based on arbitrarily assumed annualized rates of
stock price appreciation of five percent and ten percent over the full five year
term of the  options.  These  potential  realizable  values are based  solely on
arbitrarily  assumed  rates of price  appreciation  required by  applicable  SEC
regulations.  Actual gains, if any, on option exercises and common stockholdings
are dependent on the future  performance of the Company and overall stock market
conditions. There can be no assurance that the potential realizable values shown
in this table will be achieved.

                              OPTION GRANTS IN 1995
<TABLE>
                                                                                                                 Potential
                                                                                                         Realized Value at Assumed
                                                                                                        Annual Rates of Stock Price
                                                              Individual Grants                         Appreciation for Option Term
                                           --------------------------------------------------------     ----------------------------
                                                                % of
                                                            Total Options
                                                              Granted to
                                            Options         Employees in     Exercise    Expiration
Name                                       Granted (#)         1995 (1)        Price        Date         (5%) ($)         (10%) ($)
- ----                                       -----------      --------------   --------    ----------      ---------        ----------
<S>                                        <C>              <C>              <C>          <C>            <C>              <C>

M.B. Merryman ....................           117,500            43.0%        $   2.30       1/01          $ 74,665         $164,990
David Dalton ....................             25,000             9.1%        $   2.75       5/00          $ 18,994         $ 41,973
Dennis Smith ....................             25,000             9.1%        $   2.75       5/00          $ 18,994         $ 41,973
 
<FN>
(1)  During 1996 Dr. Merryman  received option to purchase  117,500 shares based
     upon 1995 results of operations.  These options are considered to have been
     granted in 1995 for purposes of the table.
</FN>
</TABLE>
<PAGE>

The  Incentive  Stock Option Plan  provides  that no option may be granted at an
exercise  price  less than the fair  market  value of the  Common  Shares of the
Company on the date of grant.  Options  granted  pursuant to the Incentive Stock
Plan  expire five years from date of grant and may not be  exercised  during the
initial one year period from initial date of grant.

Aggregated Option Exercises and Year-End Option Values in 1994.

The following table  summarizes for each of the named executive  officers of the
Company  the  number  of stock  options,  if any,  exercised  during  1995,  the
aggregate  dollar value realized upon exercise,  the total number of unexercised
options held at December 31, 1995 and the aggregate dollar value of in-the-money
unexercised  options,  if any,  held at December 31, 1995.  Value  realized upon
exercise is the difference between the fair market value of the underlying stock
on the  exercise  date  and the  exercise  price  of the  option.  The  value of
unexercised, in-the-money options at December 31, 1995 is the difference between
its exercise price and the fair market value of the underlying stock on December
31, 1995, which was $2.25 per share based on the closing bid price of the Common
Stock on December 31, 1995. The underlying  options have not been and, may never
be exercised;  and actual gains, if any, on exercise will depend on the value of
the Common Stock on the actual date of exercise.  There can be no assurance that
these values will be realized.

         AGGREGATED OPTION EXERCISES IN 1995 AND YEAR-END OPTION VALUES
<TABLE>

                                                       Number of Unexercised       Value of Unexercised
                                                             Options at           In-the-Money Options at
                                                             12/31/94(#)                 12/31/95($)
                                                   ----------------------------- --------------------------
                   Shares
                  Acquired on     Value Realized   
Name              Exercise(#)           ($)        Exercisable   Unexercisable   Exercisable  Unexercisable
- -------------     ------------    ---------------  ------------- --------------- ------------ -------------
<S>               <C>             <C>              <C>           <C>             <C>          <C>

M.B. Merryman                                        727,500(1)      117,500        $10,000          $0
David Dalton         -0-                  -0-            -0-          25,000            -0-          $0
Dennis Smith                                          35,000          25,000        $ 1,700          $0
<FN>

(1)  Includes 107,500 shares that became exercisable on January 1, 1996.
</FN>
</TABLE>
Long-Term Incentive Plan Awards in 1995.

The registrant has no "long-term  incentive  plan". As stated in the president's
employment contract, his bonus and raise are based on increasing sales over each
prior year. He is entitled to a $2,500 cash bonus for every $1 million  increase
in sales  from the prior  year.  Additionally,  he is  entitled  to 2,500  stock
options   for  each  $1  million   increase   in  sales  over  the  prior  year.
Alternatively,  at his  option,  he is  entitled  to a bonus  equal to 1% of the
reported pre-tax  consolidated profit of the Company for the prior calendar year
and an option to purchase 50,000 Common Shares. The options are to be granted at
fair market value plus $.10.  In 1995,  consolidated  sales  increased  over $47
million;  the  president was entitled to a $117,500 cash bonus and 117,500 stock
options, which he received in 1996.

Pursuant to Dr.  Dalton's  Employment  Agreement,  the Board of Directors of the
Company may award a bonus to Dr. Dalton of cash or stock options.  However, such
award is subject to the sole discretion of the Board of Directors. No such award
was granted in 1995.

Future Benefits or Pension Plan Disclosure in 1995.

The Company has no such benefit plans.

Director Compensation.

During 1995,  the Company paid board members $500 per meeting up to a maximum of
$2,000 per year.  Members of the audit  committee  received  $250 per  committee
meeting  up to a maximum of $500 per  quarter.  There is a  Nonqualifying  Stock
Option  Plan  ("NQSOP")  for the  benefit of the  nonemployee  directors  of the
Company and others  having  rendered  significant  services to the  Company.  An
aggregate  of 1,615,000  shares of Common Stock have been  reserved to be issued
pursuant to the NQSOP. Each non-employee director receives an automatic grant of
60,000  options of Common  Stock,  based upon election to the Board of Directors
for a term of three  years.  Upon  completion  of each  year of  service  to the
Company 20,000 shares will vest. The options cannot be exercised  until they are
held a year and cannot be exercised after ten years from the date of grant.  The
exercise prices equal or exceed fair market value on the date of grant.
<PAGE>

Prior to nominating Leo McCarthy as a director,  the Company agreed to award Mr.
McCarthy  as  compensation  for  serving on the  Company's  board of  directors,
options to purchase an aggregate of 230,000  Common  Shares of the Company.  The
options with respect to 50,000  shares vested  immediately  upon his election as
director.  The  remaining  options were  granted  under the NQSOP in lieu of the
automatic  grant  described above and will vest with respect to 60,000 shares on
each of the first three  anniversaries  of the date Mr.  McCarthy was elected to
the  Company's  board of  directors,  provided  he is a member  of the  board of
directors on the respective  anniversary date. The exercise price of the options
is $2.85, which represents the market value of the Common Shares on the date Mr.
McCarthy was elected plus $.10. In addition, Mr. McCarthy will receive $500 plus
reasonable expenses for attending each of the board of directors meetings during
the year. After January 3, 1995, Mr. McCarthy will also receive  additional cash
compensation equal to 1% of the gross sales generated by accounts brought to the
Company as a result of Mr. McCarthy's efforts.

As of December 31, 1995, approximately 31 options under the NQSOP to purchase an
aggregate of  approximately  1,009,000 shares of Common Stock at exercise prices
ranging from $.7738 to $3.81 per share were outstanding.

Employment  Contracts  and  Termination  of  Employment  and   Change-In-Control
Arrangements.

M.B. Merryman.

The Company  entered into a five year  employment  Agreement with Dr.  Merryman,
effective May 1, 1992.  The term of the Agreement can be extended for successive
additional  one-year  terms  commencing in 1993. On March 16, 1993,  the Company
authorized a one-year  extension  of the  Agreement.  Beginning  May 1, 1993 and
thereafter on the anniversary date of the Agreement,  Dr. Merryman's base salary
will be increased by an amount equal to one-half of the cash bonus earned by him
for the previous  year,  provided that the increased base salary will not exceed
an amount equal to  one-hundred  thirty-five  percent (135%) of the prior year's
base  salary.  Pursuant to the  Agreement,  the Company is  currently  paying an
annual  salary to Dr.  Merryman in the amount of $178,250.  On May 1, 1995,  his
base  salary  will  increase to  $232,000.  As of January 1st of each year,  Dr.
Merryman  will  receive an annual  bonus of cash and  options to acquire  Common
Shares. The computation of the bonus is as follows: for each $1 million increase
in the Company's  consolidated annual gross sales for the previous calendar year
compared to  consolidated  annual gross sales for the second  previous  calendar
year, he will receive  $2,500 in cash and an option to purchase  2,500 shares at
the Option Price.  The Option Price is the average closing bid price in the last
ten trading days of the previous  year plus $.10.  In lieu of the annual  bonus,
Dr.  Merryman is entitled to receive  cash equal to one percent of the  reported
pre-tax  consolidated  profit of the Company for the prior  calendar year and an
option to purchase 50,000 shares at the above defined Option Price. Dr. Merryman
is also entitled to the use of a Company owned or leased vehicle.  He also has a
$12,000  discretionary  expense  allowance.  The Company  provides  and pays the
premium  for a policy of life  insurance  and a policy of  long-term  disability
insurance for Dr. Merryman.

Pursuant to an amendment  to the  Agreement,  entered  into as of September  12,
1993, all entitlement to severance pay has been eliminated. As consideration for
the  deletion  Dr.  Merryman  received an  immediate  cash bonus of $100,000 and
150,000 Common Shares. Additionally,  Dr. Merryman received immediate options to
purchase  500,000  Common Shares at a price of $4.50 per share at any time prior
to September 11, 1998.  The Company has  registered  the 150,000  shares and the
500,000 shares underlying the options on a Form S-8 registration statement filed
in February, 1995. The amendment also eliminated non-competition provisions.

Dr. David Dalton.

Medi-Claim,  Inc. entered into a three-year  Employment Agreement with Dr. David
Dalton as of November 19,  1994.  The  agreement  will  automatically  renew for
successive two-year terms unless terminated by either party not less than ninety
days prior to the end of the then current term.  The agreement  provides for Dr.
Dalton to serve as an Executive  Vice  President of the Company and President of
Medi-Claim,  Inc. at the pleasure of the Company's Board of Directors. Under the
agreement, Dr. Dalton is entitled to an annual base compensation of $125,000, an
automobile allowance of $1,000 per month and other benefits on the same basis as
other  employees  of  Medi-Claim,  Inc.  The  agreement  also  contains  certain
non-competitive and non-solicitation covenants that extend in most circumstances
to three years after the termination of the Employment Agreement.
<PAGE>

Other.

Stock Option Plans.

Effective  March,  1988,  the Company  adopted an  Incentive  Stock  Option Plan
("ISOP")  for the  benefit  of  officers,  directors  and key  employees  of the
Company.  The ISOP is  designed to comply with  Section  422(A) of the  Internal
Revenue Code of 1986, as amended. An aggregate of 1,165,000 Common Shares of the
Company have been reserved for issuance pursuant to the ISOP. As of December 31,
1995, approximately 48 options to purchase an aggregate of approximately 611,500
Common  Shares at exercise  prices  ranging  from $.7738 to $3.50 per share were
outstanding  under  the  ISOP.  The  ISOP,  designed  as an  incentive  for  key
employees,  is  administered  by the  Compensation  Committee  of the  Board  of
Directors,  which selects  optionees and  determines the number of Common Shares
subject to each option.  The ISOP  provides  that no option may be granted at an
exercise  price  less than the fair  market  value of the  Common  Shares of the
Company on the date of grant.  Unless  otherwise  specified,  the options expire
five years from date of grant and may not be  exercised  during the  initial one
year period from initial date of grant.

Effective  November,  1988, the Board of Directors adopted a Nonqualifying Stock
Option  Plan  ("NQSOP")  for the  benefit of the  nonemployee  directors  of the
Company and others having rendered significant services to the Company. To date,
1,115,000  Common Shares have been reserved to be issued  pursuant to the NQSOP.
At the June 16, 1993 annual meeting, stockholders approved instituting a formula
pursuant to which each  non-employee  director  receives an  automatic  grant of
options to purchase  60,000  Common  Shares,  based on election for a three year
term,  upon  completion  of each year of service to the  Company,  20,000 of the
aforementioned  grant will vest. The options cannot be exercised  until they are
held a year and cannot be exercised after ten years from the date of grant.  The
exercise  prices equal or exceed fair market  value on the date of grant.  As of
December  31,  1995,  approximately  31  options to  purchase  an  aggregate  of
approximately  1,009,000 Common Shares at exercise prices ranging from $.7738 to
$3.81 per share are outstanding.

Report of the Compensation Committee on Executive Compensation

The  Compensation  Committee  of the Board of  Directors  is  composed  of three
nonemployee  directors.  The  Committee  is  responsible  for  establishing  and
administering the compensation policies applicable to the Company's officers and
key personnel.

The  assessment  of the  relationship  of  corporate  performance  to  executive
compensation is specific regarding the Chief Executive  Officer's  compensation,
which is based on the past year's  results and  provides  incentives  for future
improvement. The Company's goal is to design management pay structures and award
opportunities that further encourage a  performance-based  environment that will
contribute to the projected rapid growth of the Company.

Comparisons  of base  salaries to the market should take into account the growth
the Company has experienced in the past year, including corporate  acquisitions.
Measurements of corporate  responsibility may, therefore,  be less accessible to
obvious conclusions for comparison to executive compensation.

The compensation of the Chief Executive Officer,  M.B. Merryman,  is established
by the Compensation  Committee in the terms of a five-year  employment agreement
entered into by the Company with Dr.  Merryman,  effective May 1, 1992 which was
extended for an additional  year on March 16, 1993,  and amended as of September
12, 1993. The object of his compensation package is to encourage  achievement of
both  increased  market  share  and  profit.  Dr.  Merryman's  bonus is based on
corporate  performance;  increases  in the  Company's  annual  gross sales for a
calendar  year  compared to  consolidated  annual  gross sales for the  previous
calendar  year  entitles  him to  receive a cash  bonus and an option to acquire
shares of Common Stock at the Option  Price.  In lieu of the annual  bonus,  Dr.
Merryman  may receive a percent of the  Company's  consolidated  profits for the
prior calendar year and an option to purchase shares at the Option Price.

The Committee believes that a portion of senior executives'  compensation should
be dependent on value created for the  shareholders.  The Incentive Stock Option
Plan ("ISOP") was designed as an incentive for key employees and is administered
by the Compensation  Committee of the Board of Directors which selects optionees
and determines the number of shares of common Stock subject to each option.  The
Compensation  Committee  continues  to  strive  to  ensure  that  the  Company's
compensation  plan  attracts,  retains  and  rewards  both staff and  management
personnel while continuing to operate in the best interests of the shareholders.
<PAGE>

Compensation Committee Members

Edward Heil
Robert Quick
Byron Georgiou

STOCKHOLDER RETURN PERFORMANCE GRAPH

Federal  regulation  requires  that a proxy  statement  relating  to the  annual
election  of  directors   include  a  line  graph  comparing   cumulative  total
shareholder  return on Common  Stock  with the  cumulative  total  return of (1)
NASDAQ Combined Index and (2) a published  industry or  line-of-business  index.
The performance comparison appears below.

The Board of Directors and its Compensation  Committee recognize that the market
price of stock  is  influenced  by many  factors,  only one of which is  Company
performance.  The stock price  performance shown on the graph is not necessarily
indicative of future price performance.

                      Comparison of Cumulative Total Return

                 Total Returns Assume Reinvestment of Dividends

The following data points were utilized in preparation of the omitted graph.

                         1990      1991      1992      1993      1994      1995
                         ----      ----      ----      ----      ----      ----

Mednet                   1.00      4.86      3.29      4.57      3.43      2.57
NASDAQ Composite         1.00      1.57      1.81      2.08      2.01      2.81
Retail Stores - Drug     1.00      1.30      1.44      1.32      1.46      2.00


<PAGE>


SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

As of April 16, 1996 there were issued and outstanding voting securities (Common
Shares, Series A Preferred,  Series C Preferred and Series D Preferred) entitled
to cast a total  of  30,714,722  votes  on the  matters  on the  agenda  for the
meeting.

The following table sets forth information regarding shares of voting securities
of the Company beneficially owned as of April 16, 1996 by: (i) each person known
by the  Company  to  beneficially  own 5% or  more  of  the  outstanding  voting
securities;  (ii) by each director or nominee for director, (iii) by each person
named in the summary  compensation  table and (iv) by all officers and directors
as a group.


  Name and Addresses of 
   Officers, Directors                  Amount of               Percentage of
and Principal Shareholders            Common Stock*           Voting Securities*
- --------------------------            -------------           ------------------

M.B. Merryman1,2                         1,061,502                   3.62%
871-C Grier Drive
Las Vegas, Nevada  89119

Dr. Sol Lizerbram1,3,4                     363,199                   1.26%
4205 Fairmount Avenue
San Diego, CA  92105

Edward F. Heil1,5                        2,029,000                   7.09%
2901 Centre Circle
Downers Grove, IL  60515

Edward T. Hanley, Jr.1,6                   415,000                   1.43%
29 South LaSalle Street
Suite 735
Chicago, IL  60603

Byron S. Georgiou1,7                       164,328                     **
750 B Street, 31st Floor
San Diego, CA  92101

Robert W. Quick1,8                         298,054                   1.04%
1045 N. West End Boulevard
Quakertown, PA  18951

Matthew C. Strauss1,9                      900,000                   3.14%
11975 El Camino Real
Suite 103
San Diego, CA  92130

Lincoln R. Ward1,10                        160,577                     **
9191 Town Centre Dr.,
Suite 105
San Diego, CA  92122
                                           110,000                     **
Honorable Leo McCarthy1,11
400 Magellan Avenue
San Francisco, CA  94110
Donald Kirsch                              129,444                     **

Steven F. Mayer                            123,412                     **
11766 Wilshire Blvd.,
Suite 870
Los Angeles, CA  90025

Dr. David L. Dalton12                       25,000                     **
6 Sheffield Drive
Berkshire Hills
Dillsburg, PA  17019

Dennis Smith13                             203,613                     **
6 Sheffield Drive
Berkshire Hills
Dillsburg, PA  17019

Executive Officers and                   6,048,129                  21.00%
Directors as a group
(15 Individuals)

- ----------------
<PAGE>

*    Assumes exercise of all exercisable options held by listed security holders
     which can be acquired within 60 days from March 21, 1996.

**   Less than 1%.

Except as noted, the table does not give effect to an aggregate of approximately
4,847,834  shares of Common  Stock  underlying  outstanding  stock  options  and
warrants.  Outstanding  warrants and options  entitled the holders thereof to no
voting rights.

The  shareholders  listed  have sole  voting  and  investment  power,  except as
otherwise noted.

1    Director or executive officer.

2    Includes  27,500  shares  underlying  an  option   exercisable   commencing
     September  3,  1993,   500,000  shares  underlying  an  option  exercisable
     commencing   September  12,  1993,   20,000  shares  underlying  an  option
     exercisable commencing January 15, 1994, 15,000 shares underlying an option
     exercisable  commencing January 1, 1994, 20,000 shares underlying an option
     commencing June 16, 1994,  37,500 shares  underlying an option  exercisable
     commencing  January 1, 1995 and an option to acquire an additional  107,500
     shares exercisable January 1, 1996. In addition, Mr. Merryman has an option
     to acquire  117,500  exercisable  January 1, 1997. A trust,  over which Dr.
     Merryman has voting and investment power, holds 12,307 Common Shares.

3    Does  not  include  Common  Shares  owned  by  Mr.  Joseph  Lizerbram,  Dr.
     Lizerbram's father. Dr. Lizerbram  disclaims any beneficial  ownership with
     respect to said Common Shares.  The Company  believes Mr. Joseph  Lizerbram
     owns 25,692 Common Shares.

4    Includes 11,000 shares underlying an option exercisable commencing November
     1, 1989, 31,500 shares underlying an option exercisable  commencing October
     25,  1991,  20,000  shares  underlying  an  option  exercisable  commencing
     September  3,  1993,  20,000  shares   underlying  an  option   exercisable
     commencing  January  17,  1994 and 40,000  shares from an option to acquire
     60,000 shares,  which is exercisable with respect to 20,000 commencing June
     16, 1994,  and with respect to 20,000  shares  commencing  May 19, 1995. In
     addition,  Dr. Lizerbram may acquire an additional  20,000 shares under the
     60,000 share option after June 16, 1996. A trust,  for which Dr.  Lizerbram
     has voting and investment power,  holds 5,000 Common Shares.  Also includes
     shares held by Dr. Lizerbram's spouse (5,825 Common Shares), his son (1,050
     shares) and shares held in an Individual Retirement Account (1,250).

5    Includes  40,000  shares  underlying  an option to  acquire  60,000  shares
     exercisable with respect to 20,000 shares commencing June 16, 1994 and with
     respect to 20,000 shares commencing May 19, 1995. In addition, Mr. Heil may
     acquire  20,000  shares  under the 60,000 share option after June 16, 1996.
     Three different trusts, for which Mr. Heil has voting and investment power,
     hold 704,000 shares of common stock collectively.

6    Includes an option to purchase  40,000 shares,  which option is exercisable
     20,000  shares after June 16, 1994,  and 20,000  shares after May 19, 1995.
     Also includes  warrants  with respect to 375,000  shares that were obtained
     pursuant to  consulting  agreements  between the Company and a  third-party
     consultant.

7    Includes 31,500 shares underlying an option exercisable  commencing October
     25,  1991,  20,000  shares  underlying  an  option  exercisable  commencing
     September  3,  1993,  20,000  shares   underlying  an  option   exercisable
     commencing January 17, 1994, 50,000 shares underlying an option exercisable
     commencing June 18, 1994 and 40,000 shares  underlying an option to acquire
     60,000  shares,   which  is  exercisable  with  respect  to  20,000  shares
     commencing  June 16, 1994 and with respect to 20,000 shares  commencing May
     19, 1995. In addition, Mr. Georgiou may acquire an additional 20,000 shares
     under the 60,000 share option after June 16, 1996.

8    Includes  20,000  shares  underlying  an  option   exercisable   commencing
     September  3,  1993,  20,000  shares   underlying  an  option   exercisable
     commencing  January 17, 1994,  an option to acquire  40,000 shares which is
     exercisable  with  respect to 20,000  shares  commencing  June 16, 1994 and
     20,000 shares commencing June 16, 1995; and 40,000 shares from an option to
     acquire 60,000 shares which is exercisable  with respect to with respect to
     20,000  shares  commencing  May 19, 1995 and with respect to 20,000  shares
     commencing May 19, 1996. In addition,  Mr. Quick may acquire the additional
     20,000  shares  under the 40,000  share  option  after June 16, 1996 and an
     additional 20,000 shares under the 60,000 share option after May 19, 1997.
<PAGE>

9    Includes  three  different  trusts,  for which Mr.  Strauss  has voting and
     investment  power,  which hold an aggregate of 120,000 Common Shares.  Also
     includes  70,000  shares of Common  Stock for six  different  Uniform  Gift
     accounts for which Mr.  Strauss acts as  custodian.  Also  includes  50,000
     shares underlying an option exercisable commencing June 18, 1994 and 40,000
     shares  underlying  an option  exercisable  with  respect to 20,000  shares
     commencing June 16, 1994, with respect to 20,000 shares  commencing May 19,
     1995 and  20,000  shares  underlying  an option to  acquire  60,000  shares
     exercisable  on May 19,  1996.  In  addition,  Mr.  Strauss may acquire the
     additional  40,000  shares  underlying  the 60,000  share  option  which is
     exercisable with respect to 20,000 shares  commencing May 19, 1997 and with
     respect to the remaining 20,000 shares on May 19, 1998.

10   Includes  20,000  shares  underlying  an  option   exercisable   commencing
     September  3,  1993,  20,000  shares   underlying  an  option   exercisable
     commencing June 16, 1994,  50,000 shares  underlying an option  exercisable
     commencing June 18, 1994,  20,000 shares  underlying an option  exercisable
     commencing  January  17,  1994 and 20,000  shares  underlying  an option to
     acquire 60,000 shares,  which is exercisable  with respect to 20,000 shares
     commencing  May 19, 1995.  In addition,  Mr. Ward may acquire an additional
     40,000  shares under the 60,000 share  option,  which is  exercisable  with
     respect to 20,000 shares after June 17, 1996 and with respect to the 20,000
     shares after June 17, 1997.  Mr. Ward holds 15,000  shares in an Individual
     Retirement Account.

11   Includes 50,000 shares underlying an option exercisable  commencing on June
     17, 1994 and 60,000 shares  underlying an option to acquire 180,000 shares,
     which is exercisable with respect to 60,000 shares commencing May 19, 1995.
     In addition,  Mr.  McCarthy may acquire an additional  120,000 shares under
     the 180,000  share  option,  which is  exercisable  with  respect to 60,000
     shares after June 17, 1996 and with respect to 60,000 after June 17, 1997.

12   Includes 25,000 shares underlying an option exercisable  commencing May 21,
     1996.

13   Includes  10,000  shares  underlying  an  option   exercisable   commencing
     September 3, 1993;  5,000 shares  underlying an option  commencing July 20,
     1994;  20,000 shares  underlying an option  commencing  March 1, 1995;  and
     25,000 shares underlying an option commencing May 21, 1996.


Changes in Control.

The  Company  knows of no  arrangement,  including  the  pledge by any person of
securities  of the Company,  which may at a subsequent  date result in change of
control of the Company.

TRANSACTIONS WITH RELATED PARTIES

In June 1991, the Company entered into an agreement with a marketing  consultant
pursuant to which it agreed to issue warrants to purchase up to 2,000,000 Common
Shares  ("Warrants").  Warrants with respect to 250,000 shares were  immediately
vested upon signing the agreement. An additional 750,000 Warrants were vested in
1994. Mr. Hanley, a director of the Company,  holds vested Warrants with respect
to 172,142 shares with respect to that agreement.  The agreement  expired by its
terms on May 31, 1994. As of June 1, 1994 the Company  entered into a Consultant
Agreement with the marketing Consultant's professional  corporation.  Under that
agreement,  the consultant or his assigns receive warrants to purchase 1,000,000
Common  Shares at a price of $3.00 per share.  Mr.  Hanley,  a  director  of the
Company,  was  assigned  and holds  warrants  with  respect  to 202,858 of those
shares.  See "Management's  Discussion and Analysis" in the accompanying  Annual
Report.



<PAGE>


                                 PROPOSAL NO. 1:

                              ELECTION OF DIRECTORS



         Pursuant  to the  Articles  of  Incorporation  and  the  Bylaws  of the
Company, the Board of Directors is divided into three classes of directors, each
class  comprising   approximately   one-third  of  the  Board.  At  each  annual
stockholders  meeting,  one class of  directors  is elected to three year terms.
Accordingly,  the directors  elected at this meeting will serve until the annual
meeting  to be  held in  1999,  and  until  their  successors  are  elected  and
qualified.  The persons named in the enclosed form of Proxy will vote the shares
represented  by such Proxy FOR the  election of the four  nominees  for director
named below. The nominees are:


Name of Nominee                      Age       Current Position
- ---------------                      ---       ----------------

Byron S. Georgiou                    47        Director
Edward F. Heil                       50        Director
Dr. Sol Lizerbram                    48        Director
Steven F. Mayer                      36        Director

Biographical information regarding Mr. Georgiou, Mr. Heil, Dr. Lizerbram and Mr.
Mayer is set forth above under the caption "Directors and Executive Officers".

Vote Required

Pursuant to the terms of the Company's  Articles of  Incorporation,  as amended,
every holder of Common  Shares  voting for the election of directors is entitled
to one vote for each  share of Common  Shares,  Series C  Preferred  or Series D
Preferred  owned and 6.67 votes for every share of Series A Preferred  owned.  A
shareholder  may vote each  share once for one  nominee to each of the  director
positions being filled, and there is no cumulative voting.

Proxies solicited hereby (other than Proxies in which the vote is withheld as to
one or more  nominees)  will be voted  for the  three  candidates  standing  for
election as directors nominated by the board. If any nominee is unable to serve,
the shares  represented  by all valid proxies will be voted for election of such
substitute  as the Board may  recommend.  At this  time,  the Board  knows of no
reason why any nominee might be unavailable to serve.

The Board of  Directors  unanimously  recommends a vote FOR each of the director
nominees.




<PAGE>



                                 PROPOSAL NO. 2:

                       RATIFICATION OF THE APPOINTMENT OF
                       MCGLADREY & PULLEN, LLP AS AUDITORS
                  FOR THE FISCAL YEAR ENDING DECEMBER 31, 1996.

The Board of Directors,  upon the  recommendation  of the Audit  Committee,  has
appointed  McGladrey & Pullen,  LLP to examine the  financial  statements of the
Company  for the  fiscal  year  ending  December  31,  1996,  and  solicits  the
ratification of this appointment by the shareholders.  Neither such firm nor any
of its members nor any of their  associates  has or has had during the past four
years  any  financial  interest  in the  Company,  direct  or  indirect,  or any
relationship  with the Company  other than in  connection  with their  duties as
auditors and accountants.

Representatives  of  McGladrey & Pullen,  LLP are  expected to be present at the
Annual Meeting to respond to shareholders'  questions and to make any statements
they consider appropriate.

Vote Required

The  affirmative  vote of the  holders of  outstanding  Common  Shares  Series A
Preferred,  Series C Preferred and Series D Preferred representing a majority of
the voting power which is present or  represented  by Proxy and entitled to vote
at the Annual Meeting of Shareholders  is required in order to approve  Proposal
2.

The Board of Directors unanimously recommends a vote FOR Proposal 2.



<PAGE>


SHAREHOLDER PROPOSALS FOR THE 1997 ANNUAL MEETING

Shareholders  may submit  proposals  appropriate for  shareholder  action at the
Company's  Annual Meeting to be held in 1997  consistent with the regulations of
the  Securities  and Exchange  Commission.  For proposals to be  considered  for
inclusion  in the Proxy  Statement  for the 1997  Annual  Meeting,  they must be
received by the Company no later than December 31, 1996.  Such proposals  should
be directed to Medi-Mail,  Inc. Attn:  Julie Ledbetter,  Secretary,  871-C Grier
Drive, Las Vegas, Nevada 89119.

OTHER BUSINESS

The Board of  Directors  in not aware of any business to come before the meeting
other than those matters  described above in this Proxy Statement.  If, however,
any other matters should  properly come before the meeting,  it is intended that
holders  of the  Proxies  will act in  accordance  with their  judgment  on such
matters.

ANNUAL REPORT TO SHAREHOLDERS

The Annual Report of the Company for the calendar year ended  December 31, 1995,
including audited financial statements for the year then ended, is enclosed with
this  Proxy  Statement.  The  Annual  Report is not  deemed  part of this  Proxy
soliciting material and the financial statements contained in the Report are not
incorporated  herein by reference.  The Company's Form 10-K for the period ended
December  31,  1995 may be obtained  without  charge,  by writing  the  Company,
Attention: Investor Relations, 871-C Grier Drive, Las Vegas, Nevada 89119.


                                 BY ORDER OF THE BOARD OF DIRECTORS



                                 /s/ Julie Ledbetter
                                 --------------------------
                                 Julie Ledbetter, Secretary

April 22, 1996 
Las Vegas, Nevada




<PAGE>




PROXY                                                                      PROXY

                             MEDNET, MPC CORPORATION

                 Annual Meeting of Shareholders -- May 20, 1996

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

         The undersigned  hereby  appoints M.B.  Merryman and Julie Ledbetter as
Proxies,  with the power to appoint a substitute,  and hereby authorizes them to
represent and vote, as designated below, all of the Common Shares of MEDNET, MPC
CORPORATION which the undersigned is entitled to vote at the 1996 Annual Meeting
of Shareholders  of the Company and at any and all  adjournments  thereof,  with
respect to the  matters set forth  below and  described  in the Notice of Annual
Meeting and Proxy Statement dated April 22, 1996.

1.       To elect directors

         [ ] FOR ALL NOMINEES LISTED (Except as marked to contrary below)

         [ ] WITHHOLD AUTHORITY to vote for all nominees below

INSTRUCTIONS:  To  withhold  authority  to vote for any  nominee,  strike a line
through the nominee's name:

Byron S. Georgiou      Edward F. Heil     Sol Lizerbram        Steven F. Mayer


FOR  AGAINST  ABSTAIN   2 - To ratify the appointment of McGladrey & Pullen, LLP
[ ]    [ ]     [ ]          as auditors to examine the Company's accounts for 
                            the fiscal year ending December 31, 1995.

                            In their discretion, to transact such other business
                            as may properly come before the meeting or any and
                            all adjournments thereof.

         This  Proxy,  when  properly  executed,  will be  voted  in the  manner
directed herein by the undersigned  stockholder.  If no indication is made, this
Proxy will be voted FOR Proposals 1 through 2.

Dated: ________________________, 1996

         Please sign  exactly as name  appears  hereon.  When shares are held by
joint  tenants,  both  should  sign.  When  signing  as an  attorney,  executor,
administrator,  trustee  or  guardian,  please  give  full  title as such.  If a
corporation, please sign in full corporate name by president or other authorized
officer.  If a  partnership,  please sign in  partnership  name by an authorized
person.

Signature ____________________________________________________

Signature if held jointly ____________________________________

================================================================================
       PLEASE MARK, SIGN AND DATE. FOLD AND RETURN THE PROXY CARD PROMPTLY
                      USING THE ENCLOSED PRE-PAID ENVELOPE.
================================================================================




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