ACCUHEALTH INC
DEF 14A, 1997-10-23
DRUG STORES AND PROPRIETARY STORES
Previous: RESORT INCOME INVESTORS INC, 8-K, 1997-10-23
Next: GENTNER COMMUNICATIONS CORP, DEF 14A, 1997-10-23



                                ACCUHEALTH, INC.
                             1575 BRONX RIVER AVENUE
                              BRONX, NEW YORK 10460



                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD NOVEMBER 7, 1997


         The Annual Meeting of Shareholders of Accuhealth,  Inc. (the "Company")
will be held on  November  7, 1997,  at 8:30 A.M.  local time at the  offices of
Proskauer Rose LLP, 1585 Broadway, 26th Floor, New York, New York 10036, for the
following purposes:


         1.       To elect each of three  persons  to serve as a  director  of a
                  class  to  hold  office  until  the  2000  Annual  Meeting  of
                  Shareholders;

         2.       To transact  such other  business as may properly  come before
                  the Annual Meeting or any adjournment thereof.

         The Board of Directors has fixed the close of business on September 19,
1997,  as the record date to determine the  shareholders  entitled to notice of,
and to vote at, the Annual Meeting of Shareholders.

         You are cordially invited to attend the Annual Meeting.

                                  By Order of the Board of Directors

                                  Elisa Lovato
                                  Secretary


October 22, 1997

                                    IMPORTANT

WHETHER OR NOT YOU EXPECT TO BE PRESENT AT THE ANNUAL  MEETING,  PLEASE DATE AND
SIGN THE ENCLOSED PROXY AND RETURN IT PROMPTLY IN THE ENCLOSED ENVELOPE IN ORDER
TO INSURE THAT YOUR SHARES ARE VOTED.


                                        1

<PAGE>

                                ACCUHEALTH, INC.
                             1575 BRONX RIVER AVENUE
                              BRONX, NEW YORK 10460


                                 PROXY STATEMENT


                                     GENERAL

         This Proxy  Statement and the  accompanying  proxy card is furnished in
connection  with the  solicitation  of  proxies  by the  Board of  Directors  of
Accuhealth,  Inc. (the  "Company") for the Annual Meeting of  Shareholders to be
held at the offices of Proskauer Rose LLP, 1585 Broadway,  26th Floor, New York,
New York  10036,  on  Friday,  November  7, 1997,  at 8:30 A.M.  local time (the
"Annual Meeting"),  and for any adjournments thereof, for the purposes set forth
in the  accompanying  Notice of Annual Meeting of  Shareholders  (the "Notice of
Meeting").

         In an effort to have as large a representation at the Annual Meeting as
possible,  proxy  solicitations  may  be  made  in  person  or by  telephone  by
directors,  officers and employees of the Company,  without added  compensation.
The Company will bear the entire cost of soliciting  proxies hereunder and, upon
request, will reimburse nominees for their reasonable  out-of-pocket expenses in
sending proxy materials to beneficial owners.


                        RECORD DATE AND VOTING SECURITIES

         Only  shareholders  of record as at the close of business on  September
19, 1997 (the "Record Date") are entitled to vote at the Annual Meeting.  On the
record date there were issued and outstanding  1,825,150 shares of the Company's
Common Stock, par value $.01 per share (the "Common Stock") and 1,350,000 shares
of the Company's 6% Cumulative  Convertible  Preferred Stock, par value $.01 per
share  (the  "Preferred  Stock").  Each  outstanding  share of  Common  Stock or
Preferred Stock is entitled to one vote upon each matter to be acted upon at the
Annual  Meeting.  The holders of a majority of the aggregate of the  outstanding
Common Shares and Preferred Shares (the "Shares") shall constitute a quorum.

         The approximate  date on which this Proxy  Statement,  the accompanying
form of  proxy  and the  1997  Annual  Report  will  first  be sent or  given to
shareholders is October 22, 1997.


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The following  table sets forth existing  ownership as of September 19,
1997, with respect to the beneficial  ownership of shares of Common Stock by (i)
each person known by the Company to be the beneficial owner of 5% or more of the
outstanding  shares of Common Stock, (ii) each nominee for director,  (iii) each
director,  (iv) each current executive officer named in the Summary Compensation
Table below and (v) all officers and directors as a group, and the percentage of
the outstanding shares of Common Stock represented thereby.


                                        2

<PAGE>
<TABLE>
<CAPTION>


                                                    Amount of Nature
             Name of                                 of Beneficial
         Beneficial Owner(1)                          Ownership(1)                       Percent of Class(2)
- ---------------------------------------     ---------------------------------    ---------------------------------

<S>                                                <C>                                          <C> 
Glenn C. Davis                                     315,638(3)(4)(5)                             16.0
c/o Accuhealth, Inc.
1575 Bronx River Ave.
Bronx, New York, 10460

Stanley Goldstein                                  351,779(3)(4)(6)                             17.6
c/o Accuhealth, Inc.
1575 Bronx River Ave.
Bronx, New York, 10460

E. Virgil Conway                                    22,624(11)(12)                               1.2

Donald B. Louria, M.D.                              36,000(7)                                    2.4

Sally Hernandez-Pinero                               6,000(12)                                     *

Corbett A. Price                                    27,599(11)                                   1.5

Special Situation Fund III, L.P.                   617,397(8)                                   27.4
153 East 53 Street
New York, New York 10022

Penfield Partners, L.P.                            284,528(9)                                   14.1
153 East 53 Street
New York, New York 10022

Special Situations Cayman Fund, L.P.               215,268(10)                                  11.0
153 East 53 Street
New York, New York 10022

CMNY Capital II, L.P.                              302,703(13)                                  14.6

Emanuel Geduld                                      90,784(9)(14)                                4.8

ProHealthCare, Inc.                                300,000(16)                                  16.4

All Directors and Executive Officers               735,640(15)                                  33.3
as a Group (10 persons)
</TABLE>

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

*                 Percentage of shares  beneficially owned does not exceed 1% of
                  the class.

(1)               As used herein,  the term "beneficial  ownership" with respect
                  to a security  is defined by Rule 13d-3  under the  Securities
                  Exchange Act of 1934 as  consisting  of sole or shared  voting
                  power  (including the power to vote or direct the vote) and/or
                  sole or  shared  investment  power  (including  the  power  to
                  dispose or direct the  disposition of the shares) with respect
                  to   the   security   through   any   contract,   arrangement,
                  understanding, relationship or otherwise,


                                        3

<PAGE>


                  including a right to acquire such power(s)  during the next 60
                  days. Unless otherwise noted, beneficial ownership consists of
                  sole ownership, voting and investment rights.

(2)               Percent of class  assumes  issuance  of the shares  subject to
                  currently  exercisable  options and shares  issuable  upon the
                  conversion  of 6% Preferred  Stock,  as well as an  equivalent
                  increase in the number of shares outstanding.

(3)               Includes   100,000  shares  issuable   pursuant  to  currently
                  exercisable stock options.

(4)               Includes  shares  owned of  record  and  beneficially  for the
                  following:

                  Glenn C. Davis
                  Stanley Goldstein

(5)               Includes  50,000  shares  issuable  upon  conversion of 50,000
                  shares of 6% Preferred Stock.

(6)               Includes  78,000  shares  issuable  upon  conversion of 78,000
                  shares of 6% Preferred Stock.

(7)               Includes   15,000  shares   issuable   pursuant  to  currently
                  exercisable  stock options and 21,000 shares owned directly or
                  in trust for the benefit of members of Dr. Louria's family.

(8)               Includes  178,054 shares owned of record and  beneficially and
                  425,000 shares  issuable upon  conversion of 425,000 shares of
                  6% Preferred Stock.

(9)               Includes  33,200 shares owned of record and  beneficially  and
                  245,000 shares  issuable upon  conversion of 245,000 shares of
                  6% Preferred Stock.

(10)              Includes  73,146 shares owned of record and  beneficially  and
                  137,500 shares  issuable upon  conversion of 137,500 shares of
                  6% Preferred Stock.

(11)              Includes  17,262 shares owned of record and  beneficially  and
                  10,000 shares  issuable upon conversion of 10,000 shares of 6%
                  Preferred Stock.

(12)              Includes   6,000   shares   issuable   pursuant  to  currently
                  exercisable stock options.

(13)              Includes  44,266 shares owned of record and  beneficially  and
                  250,000 shares  issuable upon  conversion of 250,000 shares of
                  6% Preferred Stock.

(14)              Includes  13,253 shares owned of record and  beneficially  and
                  75,000 shares  issuable upon conversion of 75,000 shares of 6%
                  Preferred Stock.

(15)              Includes  349,647  shares  owned of record  and  beneficially,
                  266,334  shares  issuable  pursuant to  currently  exercisable
                  stock options and 148,000 shares  issuable upon  conversion of
                  148,000 shares of 6% Preferred Stock.

(16)              Includes  300,000 shares issued pursuant to the acquisition of
                  ProHealthCare, Inc. on July 1, 1997.


                                        4

<PAGE>


             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Based solely on a review of Forms 3, 4 and 5 (and  amendments  thereto)
furnished to the Company,  and certain written  representations  received by it,
the Company is not aware of any person who,  during the prior fiscal year, was a
director, officer or beneficial owner of more than 10% of its outstanding Common
Stock,  during  (or with  respect  to) the  prior or  (except  as may have  been
previously  reported)  previous  fiscal  year,  who  failed  to  file  with  the
Securities and Exchange Commission on a timely basis reports required by Section
16 (a) of the  Securities  Exchange Act of 1934,  except that one Form 4 for Mr.
Corbett A. Price was  inadvertently  filed after the due date  thereof,  and two
Form 5s for Donald B. Louria,  M.D. were inadvertently  filed after the due date
thereof.

                                    PART III
                                    --------

ITEM 11.    EXECUTIVE COMPENSATION

                         REPORT OF THE COMPENSATION AND
                 NOMINATIONS COMMITTEE ON EXECUTIVE COMPENSATION

         Glenn C.  Davis,  the  President  and Chief  Executive  Officer  of the
Company, is employed pursuant to is employed pursuant to an employment agreement
(see COMPENSATION OF DIRECTORS AND OFFICERS -- EMPLOYMENT AGREEMENT).  The Board
of Directors renewed Mr. Davis's  employment  agreement,  and approved a $25,000
bonus, in light of the Company's performance during fiscal year 1997, Mr. Davis'
qualifications  and its desire to provide an inducement to Mr. Davis to focus on
the long-term  growth and  profitability  of the Company in the discharge of his
duties.  Factors  considered  in  determining  Mr.  Davis's  bonus  included the
Company's success in diversifying its core home care business,  in strengthening
its  competitive  position in the home care  marketplace,  and in  bringing  the
Company's expenses into line with revenues.

                                    SUBMITTED BY

                                    SALLY HERNANDEZ-PINERO AND E. VIRGIL CONWAY.
                                    COMPENSATION AND NOMINATIONS COMMITTEE


                          STOCK PRICE PERFORMANCE GRAPH

         The  graph  below  compares   cumulative   total  return  (assuming  an
investment  of $100 on April 1, 1992) of  Accuhealth,  Inc.,  the NASDAQ  Market
Index and a group of peer companies  selected by the Company (the "Peer Group").
The  members  of the Peer  Group,  all of which  engage in the home care  and/or
infusion business, include: Coram Healthcare Corp., Health Professionals,  Inc.,
Hospital Staffing Services,  Inc., Inhome Health,  Inc.,  Maxicare Health Plans,
Inc.,  Mid  Atlantic  Medical  Services,  Inc.  and Olsten  Corp.  The prices of
Accuhealth,  Inc.  common  stock  represented  as of March 31, 1993 and 1994 are
extrapolated  due to the  suspension of trading in the stock on March 1, 1993 to
the resumption of trading in the Company's stock on November 15, 1994.


                                        5

<PAGE>

                  COMPARISON OF 5 YEAR CUMULATIVE TOTAL RETURN
                             AMONG ACCUHEALTH, INC.,
                    NASDAQ MARKET INDEX AND PEER GROUP INDEX

[The  following  table  represents  the plot  points  of a  graphic  chart for a
performance graph.]
<TABLE>
<CAPTION>
                                                      CUMULATIVE TOTAL RETURN
                                        -----------------------------------------------------
                                        3/92     3/93      3/94      3/95      3/96      3/97

<S>                                     <C>       <C>       <C>       <C>       <C>       <C>
ACCUHEALTH, INC.                        100       86        21        38        21         36

PEER GROUP                              100      119       169       190       188        115

NASDAQ STOCK MARKET (U.S.)              100      115       124       138       187        208
</TABLE>

*    $100  invested  on 3/31/92 in stock or index -  including  reinvestment  of
     dividends.
     Fiscal year ending March 31.


                              ELECTION OF DIRECTORS

         The  Company's  Board  consists of six  directors,  divided  into three
classes,  consisting  respectively  of three,  two and one directors.  The three
current  nominees are proposed to be elected at the Annual Meeting for a term of
three years.

         The Board of Directors has nominated Glenn C. Davis,  Donald B. Louria,
M.D. and Sally Hernandez-Pinero (the "Nominees"),  each of whom currently serves
as  directors  of the class whose terms will expire at the 1997 Annual  Meeting.
Proxies cannot be voted for more than three persons.

         The Board of Directors  has no reason to expect that the Nominees  will
be unable to stand for election.  In the event that a vacancy among the original
nominees  occurs prior to the Annual  Meeting,  the persons  named as proxies or
their  substitutes  may  nominate  and may  vote  for  other  persons  in  their
discretion.

         It is the  intent  of the  persons  named  as  proxies  to vote  Shares
represented by proxies for the election of each Nominee,  unless authority to so
vote has been withheld or a contrary specification made. Proxies cannot be voted
for a greater  number of persons than the number of Nominees named in this Proxy
Statement.

         Listed below are the executive officers and directors of the Company at
September 19, 1997:

<TABLE>
<CAPTION>

                                                                                                      ANNUAL MEETING
                                  OFFICER OR                                                             AT WHICH
            NAME                DIRECTOR SINCE           AGE                  POSITION               TERM WILL EXPIRE
            ----                --------------           ---                  --------               ----------------

<S>                                  <C>                 <C>                  <C>                          <C> 
E. Virgil Conway                     1994                67                   Director                      1999
</TABLE>


                                        6

<PAGE>
<TABLE>
<CAPTION>

                                                                                                     ANNUAL MEETING
                                  OFFICER OR                                                            AT WHICH
            NAME                DIRECTOR SINCE           AGE        POSITION                        TERM WILL EXPIRE
            ----                --------------           ---        --------                        ----------------

<S>                                  <C>                 <C>        <C>                                   <C> 
Glenn C. Davis                       1994                48         President, Chief                       1997
                                                                    Executive Officer and
                                                                    Director

Stanley Goldstein                    1994                61         Chairman and Director                  1998

Donald B. Louria, MD                 1994                68         Director                               1997

Sally Hernandez-Pinero               1994                44         Director                               1997

Corbett A. Price                     1994                47         Director                               1999
</TABLE>

         Set forth below are brief  summaries of the business  experience of the
persons who were directors as of September 19, 1997:

         E. VIRGIL CONWAY chairs the Company's Audit and Stock Option Committees
and was  elected a director  on April 29,  1994.  Mr.  Conway is a member of the
Executive and  Compensation and Nominations  Committees.  Since May 16, 1995, he
has  served  as  Chairman  of  the  Board  of  the  Metropolitan  Transportation
Administration  of the City of New York  and,  from  1989 to 1996,  he served as
Chairman of the Audit  Committee  of the City of New York.  From 1992 until July
1995,  Mr.  Conway  served as Chairman  of the  Financial  Accounting  Standards
Advisory  Council.  From 1968 through  1988,  Mr.  Conway served as Chairman and
Chief Executive Officer and as a director of the Seamen's Bank for Savings, FSB.
From 1986 until  1989,  Mr.  Conway  also  served as Vice  Chairman  of Seamen's
Corporation. From 1967 to 1968, Mr. Conway served as an Executive Vice President
and Trustee at the Manhattan  Savings Bank. From 1964 to 1967, Mr. Conway served
as First Deputy  Superintendent  of Banks of the State of New York and Secretary
of the New York  State  Banking  Board.  Mr.  Conway  specializes  in  financial
consulting.  Mr.  Conway serves on several  corporate  boards,  including  Union
Pacific  Corporation,  Con Edison,  HRE, a real estate investment trust,  Trism,
Inc., a  specialized  trucking  firm,  and mutual funds  managed by Phoenix Home
Life.

         GLENN C. DAVIS  became  President  of  Accuhealth  Home Care,  Inc.  in
December 1993, and became a director,  Chief Executive  Officer and President of
the  Company  on  February  3,  1994.  Mr.  Davis is a member  of the  Executive
Committee.  Mr. Davis served as the Treasurer of the Company from April 29, 1994
until  August 5,  1994.  From June 1993  until June 30,  1995,  Mr.  Davis was a
general  partner of  Capstone  Management  Company,  an  investment  partnership
engaged principally in the initiation,  acquisition and management of businesses
in the health care industry.  Mr. Davis is a certified public  accountant.  From
1980 until  January  1993,  Mr. Davis was a partner  with Coopers & Lybrand,  an
international accounting and consulting firm.

         STANLEY  GOLDSTEIN  was  elected  Chairman  of the  Company's  Board of
Directors on April 29, 1994. Mr. Goldstein has been a private investor from 1981
until the present.  Mr. Goldstein is Chairman of the Executive  Committee.  From
June 1993 until June 30, 1995, Mr.  Goldstein was a general  partner of Capstone
Management Company, an investment partnership engaged principally in initiation,
acquisition  and  management  of  businesses  in the health care  industry.  Mr.
Goldstein is a certified public accountant.  From 1964 until 1981, Mr. Goldstein
was the founder  and  Managing  Partner of  Goldstein  Golub  Kessler & Company,
Certified Public Accountants. Mr. Goldstein serves on the boards of directors of
Security  Mutual Life  Insurance  Company  and  Security  Equity Life  Insurance
Company.


                                        7

<PAGE>


         DONALD B. LOURIA,  M.D.,  M.A.C.P.  was elected a director on April 29,
1994. He is a member of the Professional Conduct Committee.  Dr. Louria has been
a Professor and Chairman of the Department of Preventive  Medicine and Community
Health of the  University  of Medicine and  Dentistry of New  Jersey-New  Jersey
Medical  School from July 1969 until the present.  Over the same  period,  among
other appointments, Dr. Louria has served as a consultant in Infectious Diseases
to Memorial  Hospital for Cancer and Allied  Diseases  and,  from 1971 until the
present,  has served on the Consultant  Medical Staff in Infectious  Diseases at
St. Michael's Medical Center in Newark, New Jersey.

         SALLY B. HERNANDEZ-PINERO was elected a director on September 20, 1994.
She chairs the  Compensation  and  Nominations  Committee and also serves on the
Professional Conduct Committee. Ms. Hernandez-Pinero is a member of the law firm
of Kalkines  Arky Zall &  Bernstein,  where she is  primarily  engaged in public
finance,  housing  and  economic  development  projects,  low  income tax credit
syndications and intergovernmental  relations.  Ms.  Hernandez-Pinero  served as
Chairwoman of the New York City Housing  Authority from February 1992 to January
1994.  In  that  position  she had  direct  operational  responsibility  for the
nation's  largest  public  housing  program with 325  developments  housing over
600,000  people,  a staff of 16,000 and a budget of $1.45 billion.  From January
1990 to February  1992,  Ms.  Hernandez-Pinero  was Deputy Mayor for Finance and
Economic  Development,  in  which  position  she  designed  and  supervised  the
development   and   implementation   of  business,   industrial  and  commercial
development policies for the City of New York. From January 1988 to January 1990
she served as Commissioner/Chairwoman of the Board of Directors of the Financial
Services  Corporation of New York City where she developed and  implemented  the
course of action and priorities for that agency's economic development programs.
Prior to January 1988, Ms.  Hernandez-Pinero  served as Deputy Borough President
of Manhattan;  General Counsel to the State of New York Mortgage Agency,  and as
an  attorney  with  a  number  of  community   development   and  legal  service
organizations.  Ms.  Hernandez-Pinero  is  a  director  of  Consolidated  Edison
Corporation and the Dime Savings Bank and National Income Realty Trust.

         CORBETT A. PRICE was  elected a director on  September  20,  1994.  Mr.
Price is a member of the Professional  Conduct and Audit  Committees.  He is the
Chairman  and Chief  Executive  Officer of KURRON,  a New York based health care
management  company which Mr. Price founded in January 1990. KURRON  specializes
in the rehabilitation of distressed hospitals and health care systems. Mr. Price
began his career in health care  management in 1975 at the Hospital  Corporation
of America,  where he served as a Vice  President  from 1983 to 1989. As head of
Hospital  Corporation  of  America's  Mid-Atlantic  Division,  he  directed  the
operations of approximately  twenty hospitals in four states and the District of
Columbia. Mr. Price has advised the governments of Mexico,  Barbados and Jamaica
on health care delivery systems and facilities.


BOARD MEETINGS AND COMMITTEES

         During the fiscal  year  ended  March 31,  1997,  the  Company  had the
following committees of the Board of Directors:

         AUDIT  COMMITTEE.  The Audit  Committee is  presently  comprised of two
non-employee  directors:  E. Virgil  Conway and Corbett A. Price.  The Committee
reviews the engagement and independence of the Company's  independent  auditors,
reviews  fees  payable  to and  correspondence  with the  auditors,  serves as a
conduit to the Board for  reporting  on the  conduct  and  results of the audit,
including any  irregularities  that may be detected in the audit,  and discusses
with the auditors their report and any significant  issues arising in the course
of the audit. The Audit Committee met four times during the fiscal 1997.


                                        8

<PAGE>


         COMPENSATION   AND  NOMINATIONS   COMMITTEE.   The   Compensation   and
Nominations  Committee,  which met 1 time during  fiscal  1997,  consists of two
non-employee  directors:  E.  Virgil  Conway  and  Sally  Hernandez-Pinero.  The
Committee reviews,  approves and makes recommendations to the Board with respect
to the Company's compensation policies,  practices and procedures to ensure that
such  policies,  practices  and  procedures  contribute  to the  success  of the
Company. The Compensation and Nominations  Committee also makes  recommendations
to the Board with respect to  prospective  nominees to the Board.  The Committee
will consider nominees  recommended by security-holders,  which  recommendations
should be furnished in writing to the Chairman of the Committee at the Company's
principal office.

         STOCK OPTION  COMMITTEE.  The members of the Stock Option Committee are
E. Virgil Conway  (Chairman) and Stanley  Goldstein.  The Stock Option Committee
administers  the Company's  1988 Stock Option Plan.  The Stock Option  Committee
held 1 meeting during fiscal 1997.

         EXECUTIVE   COMMITTEE.   The  Executive  Committee  consists  of  three
directors,  Stanley Goldstein (Chairman),  Glenn C. Davis, and E. Virgil Conway.
The Committee meets as necessary  between regularly  scheduled  meetings to take
such action as it may deem advisable for the efficient operation of the Company.
The  Committee  has the authority to take all actions that could be taken by the
full Board of Directors,  with certain  exceptions.  The Executive Committee met
four times during the 1997 fiscal year.

         PROFESSIONAL  CONDUCT  COMMITTEE.  The Professional  Conduct  Committee
consists of three non-employee  directors,  Donald B. Louria,  M.D.  (Chairman),
Sally  Hernandez-Pinero  and Corbett Price. The Committee reviews any complaints
about the conduct of any employee in inter-relationships  with clients,  advises
management with respect to the medical and ethical  practices of the Company and
makes recommendations as to methods to ensure that the Company meets the highest
standards in the delivery of its services.

         During the fiscal year ended  March 31,  1997,  the Board of  Directors
held 4 meetings. No incumbent director attended fewer than 75% of those meetings
or of meetings of the committees on which he or she served.


                COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

         From April 1, 1994 through May 31, 1994, the Company paid directors who
were not officers of the Company $2,000 per meeting attended.  In June 1994, the
Board of Directors established a policy of paying directors who are not officers
or consultants a fee of $6,000 per annum plus $1,000 per annum ($2,000 per annum
for the Chair) for each committee on which they serve. Messrs. Conway and Price,
Dr. Louria and Ms.  Hernandez-Pinero  are eligible for the foregoing  fees.  The
Company does not intend to pay any fee to officers or consultants for serving as
directors.  Effective  June 28,  1994,  the Company  entered  into a  Consulting
Agreement  with  Mr.  Goldstein  for  certain  services  to  be  rendered.  Such
consulting   agreement   calls  for  a  monthly   consulting   fee  and  expense
reimbursement of $5,000.

         The following table sets forth all compensation earned, awarded or paid
by the  Company to its Chief  Executive  Officer for the fiscal year ended March
31, 1997. No other person who was a director,  executive  officer or employee at
any time during the fiscal year ended March 31, 1997,  received salary and bonus
in excess of $100,000 during or attributable to such fiscal year.


                                        9

<PAGE>
<TABLE>
<CAPTION>

                                                     Summary Compensation Table

                                                                                                          Long Term
                                                                    Annual Compensation                 Compensation
                                                         ---------------------------------------    -------------------

             Name and                                                                                     All other
         Principal Position                 Year               Salary               Bonus               Compensation
- --------------------------------    -----------------    -------------------    ----------------    -------------------
<S>                                          <C>              <C>                 <C>                      <C>   

Glenn C. Davis                             FY1997             $200,000                  --                     --
  President and Chief                      FY1996             $219,229                  --                 $1,854
  Executive Officer                        FY1995             $150,000            $100,000                 $2,471
</TABLE>


EMPLOYMENT AGREEMENT

         The Company renewed its employment  agreement with Glenn C. Davis,  its
President and Chief Executive  Officer through May 2, 1998. Under the employment
agreement, the Company's President and Chief Executive Officer is entitled to an
annual salary at a rate of $250,000 and 25,000  shares of the  Company's  common
stock. The agreement also provides for a severance  payment equal to 150% of his
annual  compensation,  including  base  salary and any  initial  bonus  ("Annual
Compensation"),  at the date of  termination if (i) his employment is terminated
by him due to a breach of the  agreement by the Company,  (ii) the Company fails
to offer to extend his employment  for additional  terms of one year on the same
terms; or (iii) his employment  terminates due to disability.  If the employment
is terminated  due to his death,  the  severance  payment is equal to 50% of his
Annual  Compensation at the date of death. The agreement  further provides that,
in the  event of a merger  or sale of  substantially  all of the  assets  of the
Company,  either the  successor  corporation  or he may elect to  terminate  his
employment and that, if his employment is so terminated, he would be entitled to
receive a severance payment equal to 300% of his Annual Compensation at the date
of  termination.  In addition,  the agreement  provides that he will not compete
with the Company for 18 months after a  termination  of his  employment,  except
that,  if such  termination  is by the  Company for cause,  the  non-competition
period will be for 24 months.

STOCK OPTIONS

         The  following  tables  set forth  information  concerning  exercisable
options during the fiscal year ended March 31, 1997,  with respect to the Common
Stock. No stock options or stock  appreciation  rights were granted to executive
officers and no stock  options or stock  appreciation  rights were  exercised by
executive officers during such year.

         Additional  information  required  by  this  item  is  incorporated  by
reference to the Company's Proxy Statement.


                                       10

<PAGE>


                          FISCAL YEAR-END OPTION VALUES


<TABLE>
<CAPTION>

                                 Number of Shares Underlying                Value of Unexercisable in-the-Money
                        -------------------------------------------    -------------------------------------------
     Name                    Exercisable           Unexercisable            Exercisable           Unexercisable
- --------------------    --------------------   --------------------    --------------------   --------------------
<S>                            <C>                    <C>                       <C>                    <C>
Glenn C. Davis                 100,000                100,000                   (1)                    --
</TABLE>

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

(1)      The option exercise price of such shares is $2.00 per share.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         As of June 28, 1994,  the Company  entered into a Consulting  Agreement
with Stanley  Goldstein,  who is Chairman of the Board.  Mr.  Goldstein does not
receive  compensation for services  provided as a director of the Company during
the term of his consulting agreement.

         Pursuant  to  such  Consulting   Agreement,   Mr.  Goldstein   provides
consulting  services to the Company in,  among other areas,  capital  financing,
mergers and  acquisitions.  The Company has agreed to pay consulting fees to Mr.
Goldstein in the amount of $4,000 per month and an office expense  reimbursement
of $1,000 per month for use of Mr. Goldstein's offices and support facilities in
the  performance of his consulting  duties.  The foregoing fees accrued but were
not  paid  during  the  prior  fiscal  year.  In  further  consideration  of Mr.
Goldstein's  consulting services, the Company granted to Mr. Goldstein an option
to purchase  150,000  shares of Common  Stock at prices  ranging  from $1.625 to
$3.00 per share.

                                 OTHER BUSINESS

         The Company  expects to retain new  independent  auditors and has begun
the process of evaluating  firms that may provide  auditing  services for fiscal
1997.

         The Board of Directors does not know of any matters to be presented for
action at the Meeting  other than as set forth in this Proxy  Statement.  If any
other business should properly come before the Meeting, the persons named in the
proxy intend to vote thereon in accordance with their best judgment.


                                VOTING PROCEDURES

         At the Annual Meeting,  shareholders  will be requested to act upon the
matters set forth in this Proxy Statement.  If you are not present at the Annual
Meeting,  your shares can by voted only when  represented  by proxy.  The shares
represented  by your proxy will be voted in accordance  with your  directions if
the proxy is properly signed and returned to the Company at or before the Annual
Meeting.  If no instructions are specified in the proxy, the shares  represented
thereby will be voted for the nominees for the Board of Directors listed in this
Proxy Statement. If any other matters shall properly come before


                                       11

<PAGE>

the  Meeting,  the  enclosed  proxy  will be voted in  accordance  with the best
judgment of the persons voting such proxy.

         Any  proxy  may be  revoked  at any time  prior  to it  being  voted be
delivering  to the Company a written  revocation to the Company to the attention
of the  Inspector of  Election,  by properly  executing  and  delivering  to the
Company a later-dated proxy, or by attending the Annual Meeting,  requesting the
return of the proxy and voting in person.

         Directors  shall be  elected  by a  plurality  of the votes cast at the
Annual Meeting.  A shareholder  voting through a proxy who abstains with respect
to the election of directors is considered to be present and entitled to vote on
the  election  of  directors  and is in effect  casting a negative  vote,  but a
shareholder (including a broker) who does not give authority to a proxy to vote,
or  withholds  authority  to vote,  on the  election of  directors  shall not be
considered  present  and  entitled  to  vote on the  election  of  directors.  A
shareholder voting through a proxy who abstains with respect to any other matter
to come before the meeting is  considered  to be present and entitled to vote on
such  matter  and is in  effect  casting  a  negative  vote,  but a  shareholder
(including  a  broker)  who  does  not give  authority  to a proxy  to vote,  or
withholds  authority to vote, on any such matter shall not be considered present
and entitled to vote thereon.


                              SHAREHOLDER PROPOSALS

         Shareholder  proposals  intended to be presented at the Company's  1998
annual meeting of stockholders  must be received by the Company for inclusion in
its proxy statement and form of proxy no later than May 15, 1998.

                                            By Order of the Board of Directors

                                            Elisa Lovato
                                            Secretary

October 22, 1997


                                       12

<PAGE>
                                  SCHEDULE 14A
                                 (RULE 14A-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT
                            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 Rule 14a-11(c) or Rule 14a-12

                                ACCUHEALTH, INC.
- --------------------------------------------------------------------------------
               (Name of Registrant as Specified in Its Character)

- --------------------------------------------------------------------------------
    (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)(1) and 0-11.

3.   Title of each class of securities to which transaction applies:

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

4.   Aggregate number of securities to which transaction applies:

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

5.   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):

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

6.   Proposed maximum aggregate value of transaction:

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

7.   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  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:

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

                                       13
<PAGE>


ACCUHEALTH, INC.
1575 BRONX RIVER AVENUE
BRONX, NEW YORK  10460

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

         The undersigned  hereby appoints  Stanley  Goldstein and Glenn C. Davis
and each of them as Proxies, each with the power to appoint his substitute,  and
hereby  authorizes  them to represent  and vote, as  designated  below,  all the
shares of common stock of Accuhealth,  Inc. held of record by the undersigned on
September 19, 1997, at the annual meeting of shareholders to be held on November
7, 1997 or any adjournment thereof.
<TABLE>
<CAPTION>

<S>  <C>                      <C>                                                    <C>
1.   ELECTION OF DIRECTORS    FOR all nominees listed below for the term indicated   WITHHOLD AUTHORITY
                              (except as marked to the contrary below) [ ]           to vote for all nominees listed below [ ]

     Terms will expire at the 2000 Annual Meeting: Glenn C. Davis, Donald B. Louris, M.D., Sally Hernandez-Pinero

     INSTRUCTION: To withhold authority to vote for any individual nominee, draw a line through or strike out that nominee's name.

2.   Upon or in connection with the transaction of such other business as may properly come before the meeting or any adjournment
     thereof.
</TABLE>
<PAGE>

                          (CONTINUED FROM OTHER SIDE)

     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 election of each of the  Nominees  for  Director and in  accordance
with the best judgment of the Proxies with respect to any matter  referred to in
2 above.

                                         Dated:
                                               ---------------------------, 1997

                                               ---------------------------------
                                                             Signature

                                               ---------------------------------
                                                   Signature, if held jointly

                                               Please   sign   exactly  as  name
                                               appears.  When shares are held by
                                               joint members,  both should sign.
                                               When signing as attorney,  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  authorized
                                               person.

                                               Indicate  change  of  address  on
                                               attached label.

           PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY
                          USING THE ENCLOSED ENVELOPE.



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