VIVRA INC
SC 14D9/A, 1997-05-13
MISC HEALTH & ALLIED SERVICES, NEC
Previous: IDS JONES GROWTH PARTNERS II L P, 10-Q, 1997-05-13
Next: VIVRA INC, 424B3, 1997-05-13



<PAGE>
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
 
                       SECURITIES AND EXCHANGE COMMISSION
 
                             WASHINGTON, D.C. 20549
 
                            ------------------------
 
                                 SCHEDULE 14D-9
 
                                 (RULE 14D-101)
 
               SOLICITATION/RECOMMENDATION STATEMENT PURSUANT TO
 
            SECTION 14(D)(4) OF THE SECURITIES EXCHANGE ACT OF 1934
 
   
                               (AMENDMENT NO. 1)
    
                               ------------------
 
                               VIVRA INCORPORATED
 
                           (NAME OF SUBJECT COMPANY)
 
                               VIVRA INCORPORATED
 
                       (NAME OF PERSON FILING STATEMENT)
 
                           --------------------------
 
                     COMMON STOCK, PAR VALUE $.01 PER SHARE
 
                         (TITLE OF CLASS OF SECURITIES)
 
                           --------------------------
 
   
                                   92855M104
    
 
                     (CUSIP NUMBER OF CLASS OF SECURITIES)
 
                           --------------------------
 
                                 KENT J. THIRY
 
                     PRESIDENT AND CHIEF EXECUTIVE OFFICER
 
                               VIVRA INCORPORATED
 
                         1850 GATEWAY DRIVE, SUITE 500
 
                          SAN MATEO, CALIFORNIA 94404
 
                                 (415) 577-5700
 
      (NAME, ADDRESS AND TELEPHONE NUMBER OF PERSON AUTHORIZED TO RECEIVE
 
   NOTICES AND COMMUNICATIONS ON BEHALF OF THE PERSON FILING THIS STATEMENT)
 
                           --------------------------
 
                                   COPIES TO:
 
                              JOHN W. LARSON, ESQ.
 
                            ALEXANDER D. LYNCH, ESQ.
 
                        BROBECK, PHLEGER & HARRISON LLP
 
                             TWO EMBARCADERO PLACE
 
                                 2200 GENG ROAD
 
                          PALO ALTO, CALIFORNIA 94303
 
   
                                 (415) 421-0160
    
 
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<PAGE>
   
ITEM 9. MATERIALS TO BE FILED AS EXHIBITS
    
 
   
<TABLE>
<S>        <C>
(a)(1)     Offer to Purchase, dated May 9, 1997.*
(a)(2)     Letter of Transmittal.*
(a)(3)     Press release issued by the Company on May 5, 1997.*
(a)(4)     Opinion of Goldman, Sachs & Co., dated May 5, 1997.*
(a)(5)     Letter to Stockholders, dated May 9, 1997, from Kent J .Thiry, President and Chief
           Executive Officer of the Company.*
(c)(1)     Agreement and Plan of Merger, dated as of May 5, 1997, among Parent, Purchaser and
           the Company.*
(c)(2)     Relevant Portions of the Company's Information Statement filed with the Securities
           and Exchange Commission on May 9, 1997 pursuant to Section 14(f) of the Securities
           Exchange Act of 1934, as amended.
(c)(3)     Sections 1 and 2 of the Services Agreement, dated May 5, 1997, by and between the
           Company and VSP.*
(c)(4)     Agreement and Plan of Reorganization, dated as of May 5, 1997, by and between VSP
           Holdings, Inc., VSP Holdings II, Inc., VSP Acquisition, Inc., Vivra Specialty
           Partners, Inc. and Vivra Incorporated.*
(c)(5)     Vivra Incorporated Retention Arrangement.
(c)(6)     Vivra Specialty Partners, Inc. Retention Arrangement.
(c)(7)     Article 8 of the Company's Certificate of Incorporation, as amended to date.
(c)(8)     Revised and Restated Employment Contract, dated December 15, 1996, between the
           Company and Mr. Thiry.*
(c)(9)     Employment Contract dated October 31, 1995, between the Company and Ms. Zumwalt.*
</TABLE>
    
 
- ------------------------
 
   
*   Previously filed.
    
<PAGE>
                                   SIGNATURE
 
    After reasonable inquiry and to the best of my knowledge and belief, I
certify that the information set forth in this statement is true, complete, and
correct.
 
                                VIVRA INCORPORATED
 
                                By:              /s/ KENT J. THIRY
                                     -----------------------------------------
                                                   Kent J. Thiry
                                       PRESIDENT AND CHIEF EXECUTIVE OFFICER
 
   
Dated: May 13, 1997
    
<PAGE>
                                   SCHEDULE I
 
                               VIVRA INCORPORATED
                         1850 GATEWAY DRIVE, SUITE 500
                          SAN MATEO, CALIFORNIA 94404
                                 (415) 577-5700
 
                       INFORMATION STATEMENT PURSUANT TO
                        SECTION 14(F) OF THE SECURITIES
                       EXCHANGE ACT OF 1934, AS AMENDED,
                     AND RULE 14F-1 PROMULGATED THEREUNDER
 
                            ------------------------
 
   
    This Information Statement is being mailed on or about May 9, 1997 as a part
of the Solicitation/ Recommendation Statement of the Company on Schedule 14D-9
(the "Schedule 14D-9") to the holders of record of the Shares at the close of
business on or about May 5, 1997. You are receiving this Information Statement
in connection with the possible election of persons designated by the Purchaser
to a majority of the seats on the Company's Board of Directors. The Merger
Agreement requires the Company, at the request of Purchaser, to take all action
necessary to cause Purchaser Designees (as hereinafter defined) to be elected to
the Board of Directors under the circumstances described therein. This
Information Statement is required by Section 14(f) of the Exchange Act and Rule
14f-1 promulgated thereunder. See "Board of Directors and Executive Officers --
Right to Designate Directors; Purchaser Designees" below. You are urged to read
this Information Statement carefully. You are not, however, required to take any
action in this regard.
    
 
   
    Pursuant to the Merger Agreement, Purchaser commenced the Offer on May 9,
1997. The Offer is scheduled to expire at 12:00 midnight, New York City time, on
June 6, 1997, unless the Offer is extended in accordance with the terms of the
Merger Agreement.
    
 
    The information contained in this Information Statement concerning Parent,
Purchaser and the Purchaser Designees has been furnished to the Company by
Parent, and the Company assumes no responsibility for the accuracy or
completeness of such information. Capitalized terms used and not otherwise
defined herein shall have the meanings set forth in the Schedule 14D-9.
 
                   BOARD OF DIRECTORS AND EXECUTIVE OFFICERS
 
GENERAL
 
   
    Each Share has one vote. As of the close of business on May 5, 1997, there
were 41,991,547 Shares issued and outstanding, which is the only class of voting
securities of the Company outstanding having a right to vote for the election of
directors, each share of which entities its record holder to one vote. The Board
of Directors currently consists of eight members, and there are currently no
vacancies on the Board of Directors. Following the 1997 Annual Meeting, the
Board of Directors will consist of six members, and there are expected to be no
vacancies on the Board of Directors immediately following such meeting. Each
director holds office until such director's successor is elected and qualified
or until such director's earlier resignation, death or removal.
    
 
RIGHT TO DESIGNATE DIRECTORS; PURCHASER DESIGNEES
 
    BOARD REPRESENTATION BY PURCHASER.  Pursuant to the Merger Agreement, the
Company agreed that, promptly upon the purchase by Purchaser of Shares pursuant
to the Offer, and from time to time thereafter, Purchaser shall be entitled to
designate up to such number of directors (the "Purchaser Designees"), rounded up
to the next whole number, on the Board of Directors as shall give Purchaser
 
                                      I-1
<PAGE>
representation on the Board of Directors equal to the product of the total
number of directors on the Board of Directors (giving effect to the directors
elected pursuant to this sentence) multiplied by the percentage that the
aggregate number of Shares beneficially owned by Purchaser or any affiliate of
Purchaser following such purchase bears to the total number of Shares then
outstanding. In furtherance thereof, the Company agreed that at such time it
shall promptly take all actions necessary to cause the Purchaser Designees to be
elected as directors of the Company, including increasing the size of the Board
of Directors or securing the resignations of its incumbent directors, or both.
The Merger Agreement further provides that at such times, the Company shall,
upon the written request of Purchaser, use its reasonable efforts to cause
persons so designated by Purchaser to constitute the same percentage as persons
designated by Purchaser shall constitute of the Board of Directors of (i) each
committee of the Board of Directors, (ii) each board of directors of each
domestic Dialysis Subsidiary of the Company and (iii) each committee of each
such Dialysis Subsidiary's board of directors, in each case only to the extent
permitted by applicable law. Notwithstanding the foregoing, until the earlier of
(i) the time Purchaser acquires a majority of the then outstanding Shares on a
fully diluted basis and (ii) the Effective Time, the Company shall use its
reasonable efforts to ensure that all members of the Board of Directors and each
committee of the Board of Directors and such boards of directors and committees
of the domestic Dialysis Subsidiaries as of the date of the execution of the
Merger Agreement who are not employees of the Company shall remain members of
the Board of Directors and of such boards of directors and committees, except
for the members who do not stand for re-election at the 1997 Annual Meeting.
 
   
    It is expected that the Purchaser Designees may assume office at any time
following the purchase by Purchaser of a majority of the Shares outstanding on a
fully diluted basis pursuant to the Offer, which purchase cannot be earlier than
12:00 midnight on June 6, 1997 and that, upon assuming office, the Purchaser
Designees will thereafter constitute at least a majority of the Board of
Directors. To the extent the Company's Board of Directors will consist of
persons who are not Purchaser Designees, the remainder of the Board of Directors
is expected to consist of those persons who are currently directors of the
Company who have not resigned.
    
 
   
    As of the date of this Information Statement, Purchaser has not determined
who will be the Purchaser Designees. However, the Purchaser Designees shall be
selected from among the directors and executive officers of Parent or Purchaser.
Certain information regarding the list of candidates as Purchaser Designees is
contained in Schedule A annexed hereto.
    
 
   
    None of the persons from among whom the Purchaser Designees will be selected
or their associates is a director of, or holds any position with, the Company.
To the best knowledge of the Company, except as set forth on Schedule A annexed
hereto, none of the Purchaser Designees or their associates beneficially owns
any equity securities, or rights to acquire any equity securities, of the
Company or has been involved in any transactions with the Company or any of its
directors or executive officers that are required to be disclosed pursuant to
the rules and regulations of the Commission.
    
 
DIRECTORS OF THE COMPANY
 
    The members of the Board of Directors of the Company are classified into
three classes, one of which is elected at each Annual Meeting of Stockholders to
hold office for a three-year term and until successors of such class have been
elected and qualified. The following table sets forth, as of May 9, 1997, as to
each
 
                                      I-2
<PAGE>
current director of the Company, his or her age and principal occupation and
business experience and the period during which each has served as a director of
the Company.
 
   
<TABLE>
<CAPTION>
                                                                                                     DIRECTOR
                                                                  OCCUPATION AND                   CONTINUOUSLY       TERM
NAME                                      AGE                   BUSINESS EXPERIENCE                    SINCE         EXPIRES
- ------------------------------------      ---      ---------------------------------------------  ---------------  -----------
<S>                                   <C>          <C>                                            <C>              <C>
David G. Connor, M.D. ..............          56   Physician in private practice in Daly City,            1989           1997
                                                   California, since 1973, specializing in
                                                   nephrology and internal medicine; Medical
                                                   Director of the Company's dialysis center in
                                                   Daly City, California, since 1977; 1986-1988,
                                                   President of the Medical Staff of Seton
                                                   Medical Center, a general hospital in Daly
                                                   City, California, not affiliated with the
                                                   Company.
Richard B. Fontaine.................          53   Independent health care consultant since               1992           1997
                                                   1992; 1988-1992, Senior Vice President of
                                                   CR&R Incorporated, a waste management
                                                   company; 1984-1988, Vice President, Business
                                                   Development of Caremark, Inc., a health care
                                                   company, neither of which corporations is
                                                   affiliated with the Company.
Stephen G. Pagliuca.................          41   Managing General Partner of Information                1992           1998
                                                   Partners, a venture capital firm since 1989;
                                                   1986-1989, Vice President of Bain & Company,
                                                   a management consulting company, neither of
                                                   which entities is affiliated with the
                                                   Company.
Kent J. Thiry.......................          41   President and Chief Executive Officer of the           1991           1998
                                                   Company since September 1992; April-August
                                                   1992, President and Co-Chief Executive
                                                   Officer of the Company; September 1991-March
                                                   1992, President and Chief Operating Officer
                                                   of the Company; 1983-1991, Consultant, then
                                                   Vice President, Director of U.S. Health Care
                                                   Consulting, Bain & Company, Inc., San
                                                   Francisco, California. Mr. Thiry is also a
                                                   director of Summit Medical Services, Inc., a
                                                   medical information services company, of
                                                   which the Company owns approximately two
                                                   percent of the Common Stock.
</TABLE>
    
 
                                      I-3
<PAGE>
   
<TABLE>
<CAPTION>
                                                                                                     DIRECTOR
                                                                  OCCUPATION AND                   CONTINUOUSLY       TERM
NAME                                      AGE                   BUSINESS EXPERIENCE                    SINCE         EXPIRES
- ------------------------------------      ---      ---------------------------------------------  ---------------  -----------
<S>                                   <C>          <C>                                            <C>              <C>
LeAnne M. Zumwalt...................          38   Chief Financial Officer of the Company since           1994           1998
                                                   May 1996 and Treasurer and Secretary since
                                                   March 1995; August 1995 through May 1996,
                                                   Executive Vice President of the Company;
                                                   November 1993-1995, Vice President, Finance
                                                   of the Company; joined the Company in 1991;
                                                   prior thereto Audit Senior Manager with Ernst
                                                   & Young.
Alan R. Hoops.......................          48   Chief Executive Officer and Director of                1995           1999
                                                   PacifiCare Health Systems, a healthcare
                                                   company which is not affiliated with the
                                                   Company, since 1993; 1991-1993, Chief
                                                   Operating Officer of PacifiCare Health
                                                   Systems.
David L. Lowe.......................          37   Chairman and Chief Executive Officer of ADAC           1995           1999
                                                   Laboratories, Inc., a medical imaging and
                                                   healthcare information company, which is not
                                                   affiliated with the Company, since 1994;
                                                   1992-1994, Chief Executive Officer of ADAC
                                                   Laboratories, Inc. and 1988-1994 President of
                                                   ADAC Laboratories, Inc.
John M. Nehra.......................          48   General Partner of New Enterprise Associates,          1989           1999
                                                   a venture capital partnership since December
                                                   1993; Managing General Partner of Catalyst
                                                   Ventures L.P., a venture capital partnership
                                                   since 1989; 1983-1989, Managing Director of
                                                   Alex. Brown & Sons, Inc., an investment
                                                   banking firm, responsible for its Capital
                                                   Markets Group, including health care
                                                   corporate finance, neither of which entities
                                                   is affiliated with the Company.
</TABLE>
    
 
BOARD MEETINGS AND COMMITTEES
 
   
    During the fiscal year ended November 30, 1996, the Board of Directors met
seven times. All of the Company's directors attended at least 75 percent of the
scheduled Board of Directors meetings and meetings held by committees of the
Board of Directors of which they were members. In addition to attending Board of
Directors and committee meetings, the directors of the Company meet their
responsibilities through communication with the Chief Executive Officer and
other members of management on matters affecting the Company.
    
 
    The Audit Committee currently consists of Stephen G. Pagliuca, Chair, John
M. Nehra and David G. Connor, M.D. The Audit Committee met once in fiscal 1996.
The Audit Committee recommends the appointment of the Company's independent
accountants; reviews the scope and results of the audit plans of the independent
accountants; oversees the scope and adequacy of the Company's internal
accounting
 
                                      I-4
<PAGE>
control and record-keeping systems; confers independently with the independent
accountants; and determines the appropriateness of fees for audit and non-audit
services performed by the independent accountants.
 
    The Compensation Committee currently consists of Richard B. Fontaine, Chair,
David L. Lowe and Stephen G. Pagliuca. The Compensation Committee met three
times in fiscal 1996. The Compensation Committee reviews and recommends to the
Board of Directors salary and incentive compensation for the Chief Executive
Officer, including bonus, stock options and restricted stock; reviews salaries
and incentive compensation for all corporate officers and senior executives;
reviews incentive compensation to be allocated to employees; and administers and
authorizes awards under the Company's 1989 Stock Incentive Plan. The Chair of
the Compensation Committee also conducts annual reviews of the Company's
executive officers, including collecting feedback from subordinates of the
executives.
 
    The Governance Committee currently consists of John M. Nehra, Chair, and
Richard B. Fontaine. The Governance Committee met once in fiscal 1996. Its
purpose is to create policies for and make recommendations to the Board of
Directors regarding the organization and structure of the Board of Directors;
the role and effectiveness of the Board of Directors and each of the Board of
Directors' committees in the Company's corporate governance process; and the
qualifications of and candidates for directorships.
 
    The Clinical Quality Committee currently consists of David L. Lowe, Chair,
and David G. Connor, M.D. In fiscal 1996, the Clinical Quality Committee held
numerous meetings with physicians and others concerning the Company's Clinical
Quality Initiative. Its purpose is to monitor quality of care issues, oversee
progress in the improvement of clinical care and review and measure outcomes of
care in comparison to medical guidelines and industry standards.
 
DIRECTOR REMUNERATION
 
   
    Those directors who are not employed by the Company receive a fee of $1,500
for each Board of Directors meeting attended, plus travel expenses, if any.
Nonemployee directors also receive an annual automatic grant of an option to
purchase 5,062 shares of Common Stock, and a related limited stock appreciation
right ("LSAR") under the Company's Revised 1989 Stock Incentive Plan. During
fiscal 1996 and fiscal 1997, nonemployee directors also received fees payable in
grants of stock, options or cash ranging from (i) an annual retainer of $40,000,
with $20,000 in restricted stock and $20,000 in cash, for the Chair of the
Compensation Committee, with cash fees of $2,000 and $1,500 for each meeting
attended in person by the Chair and committee members, respectively; (ii) an
annual retainer of $20,000 in restricted stock for the Chair of the Audit
Committee, with cash fees of $2,000 and $1,000 for each meeting attended in
person by the Chair and committee members, respectively; (iii) an annual
retainer of $20,000 in restricted stock for the Chair of the Governance
Committee, with cash fees of $2,000 and $1,000 for each meeting attended in
person by the Chair and committee members, respectively; and (iv) an annual
retainer of $10,000 in restricted stock for the Chair of the Clinical Quality
Committee, with cash fees of $2,000 and $1,000 for each meeting attended in
person by the Chair and committee members, respectively. Additionally, each
Chair and committee member receives cash fees of $500 for each meeting attended
telephonically, except that the Chair of the Governance Committee receives cash
fees of $1,500 for each meeting attended telephonically. Officers of the Company
who serve as directors receive no fee, but are reimbursed for expenses incurred
in attending meetings. If the amendment and restatement of the Company's 1989
Stock Incentive Plan is approved at the 1997 Annual Meeting, the annual retainer
for the Chair of the Compensation Committee will increase to $55,000 with
$27,500 in restricted stock and $27,500 in cash.
    
 
                                      I-5
<PAGE>
    During fiscal 1996, each of the outside directors received, in addition to
the amounts set forth above, options to purchase shares in certain subsidiaries
of the Company at the fair market value of such shares on the date of grant as
follows:
 
   
<TABLE>
<CAPTION>
                                               VIVRA ASTHMA &
                                             ALLERGY CAREAMERICA             VIVRA HEALTH                VIVRA SPECIALTY
                                          -------------------------        ADVANTAGE, INC.               PARTNERS, INC.
                                                          STRIKE     ----------------------------  ---------------------------
DIRECTOR NAME                             # OF OPTIONS     PRICE     # OF OPTIONS   STRIKE PRICE   # OF OPTIONS  STRIKE PRICE
- ----------------------------------------  ------------  -----------  -------------  -------------  ------------  -------------
<S>                                       <C>           <C>          <C>            <C>            <C>           <C>
David G. Connor, M.D.(1)*...............       57,564    $  0.5625         9,853      $    0.79         28,227     $    1.65
Richard B. Fontaine*....................      287,820    $  0.5625        49,265      $    0.79        141,135     $    1.65
Alan R. Hoops*..........................      115,128    $  0.5625        19,706      $    0.79         56,454     $    1.65
David L. Lowe*..........................       57,564    $  0.5625         9,853      $    0.79         28,227     $    1.65
John M. Nehra(2)*.......................      287,820    $  0.5625        49,625      $    0.79        141,135     $    1.65
Stephen G. Pagliuca*....................      201,474    $  0.5625        34,486      $    0.79         98,795     $    1.65
</TABLE>
    
 
- ------------------------
 
   
*   The subsidiary options granted to each of Dr. Conner, Mr. Fontaine, Mr.
    Hoops, Mr. Lowe, Mr. Nehra and Mr. Pagliuca will terminate upon the closing
    of the Specialty Merger Transaction without any payment being made in
    connection with such termination.
    
 
(1) In fiscal 1995, David G. Connor, M.D. was granted options to purchase 2,500
    shares of Vivra Heart Services, Inc., a subsidiary of the Company ("VHS"),
    at $.50 per share.
 
(2) In connection with consulting services provided to the Company in fiscal
    1995, John M. Nehra was granted options to purchase 60,000 shares of VHS at
    $.50 per share and options to purchase 50,000 shares of VHS at $1.00 per
    share.
 
    No other compensation is paid to the nonemployee members of the Board of
Directors with respect to their service on the Board of Directors.
 
EXECUTIVE OFFICERS OF THE COMPANY
 
    The identity of the current executive officers of the Company (excluding
those executive officers who are directors, as discussed in the section above
entitled "Directors of the Company") and certain biographical information is set
forth below.
 
<TABLE>
<CAPTION>
                                                                                       PERIOD OF SERVICE AND
NAME                                        AGE             TITLE                       BUSINESS EXPERIENCE
- --------------------------------------      ---      --------------------  ---------------------------------------------
<S>                                     <C>          <C>                   <C>
David P. Barry........................          38   President of Vivra    Appointed March 1996. May 1992, Vice
                                                     Renal Care, Inc.      President; August 1995, President, VRC,
                                                     ("VRC")               responsible for operations; December 1993,
                                                                           President, Specialty CareAmerica, Inc.,
                                                                           responsible for specialty dialysis services;
                                                                           May 1992-November 1993, President, Personal
                                                                           Care Health Services, Inc., a former
                                                                           subsidiary of the Company, responsible for
                                                                           operations of the home health care business;
                                                                           1984-1992, District Manager for California
                                                                           Homedco, an infusion therapy company, since
                                                                           1990.
</TABLE>
 
                                      I-6
<PAGE>
<TABLE>
<CAPTION>
                                                                                       PERIOD OF SERVICE AND
NAME                                        AGE             TITLE                       BUSINESS EXPERIENCE
- --------------------------------------      ---      --------------------  ---------------------------------------------
<S>                                     <C>          <C>                   <C>
Terry Gilpin..........................          49   Executive Vice        Appointed September 1996. 1995, Vice
                                                     President of VRC      President of VRC; December 1994, Vice
                                                                           President of Nephrology Services Group, a
                                                                           subsidiary of the Company; 1993-1994, Chief
                                                                           Operating Officer of Medical Resources, Inc.,
                                                                           a diagnostic imaging company; 1992-1993, Vice
                                                                           President, Sales of Home Nutritional
                                                                           Services, Inc.; 1982-1992, Vice President of
                                                                           Glasrock Home Healthcare, Inc.
 
Gregory M. Holcomb....................          46   Vice President,       Appointed Vice President, Finance November
                                                     Finance of VRC        1993. Prior thereto, Director of Finance for
                                                                           the Company.
 
Charles McAllister, M.D...............          49   Vice President,       Appointed Vice President, Clinical Affairs at
                                                     Clinical Affairs of   VRC 1992; Medical Director, VRC of Clearwater
                                                     VRC                   and Palm Harbor, Florida, since 1987; Private
                                                                           Medical Practice, Nephrology--Clearwater,
                                                                           Florida, with specialty in dialysis, clinical
                                                                           Nephrology and transplantation from 1988
                                                                           -Present.
 
Richard Pozen, M.D....................          49   Vice President,       Appointed 1996. 1996, Vice President, Vivra
                                                     Medical Director      Heart Services, a subsidiary of the Company;
                                                                           1992-1995, owner and founder of Cardiology
                                                                           Networks, Inc.; 1983-1995, co-owner and
                                                                           co-founder of Sokolowica & Pozen, M.D.s, P.A.
 
Thomas O. Usilton.....................          45   Executive Vice        Appointed September 1995 and also appointed
                                                     President, Vivra      Executive Vice President of Vivra Specialty
                                                     Specialty Partners    Partners, Inc.; 1990-1994, founder and Chief
                                                                           Executive Officer of Premier Allergy, Inc.
</TABLE>
 
                        COMPLIANCE WITH SECTION 16(A) OF
                      THE SECURITIES EXCHANGE ACT OF 1934
 
    Section 16(a) of the Exchange Act, requires the Company's directors,
executive officers and persons who own more than 10 percent of a registered
class of the Company's equity securities to file with the Commission initial
reports of ownership and reports of changes in ownership of Common Stock and
other equity securities of the Company. Officers, directors and greater than 10
percent beneficial owners are required by Commission regulations to furnish the
Company with copies of all Section 16(a) reports they file.
 
    Based solely on the Company's review of the copies of such forms it has
received and written representations from certain reporting persons that they
are not required to file Form 5 for the fiscal year ended November 30, 1996, the
Company believes that all of its officers, directors and greater than 10 percent
beneficial owners complied with all filing requirements applicable to them with
respect to transactions during fiscal year 1996, except Messrs. Fontaine,
Pagliuca, Nehra, Lowe, Holcomb, Bilt and
 
                                      I-7
<PAGE>
Barry and Dr. Connor each of whom filed his or her Form 5 for fiscal 1996
approximately two months late with respect to the grant of Stock and/or options
pursuant to the Revised 1989 Stock Incentive Plan.
 
                             EXECUTIVE COMPENSATION
 
                           SUMMARY COMPENSATION TABLE
 
    The following table sets forth the annual and long-term compensation paid by
the Company during fiscal 1996, 1995 and 1994 to the Company's Chief Executive
Officer and the four other executive officers of the Company whose total
compensation during fiscal 1996 exceeded $100,000 (collectively, the "Named
Executive Officers"):
 
<TABLE>
<CAPTION>
                                                                                   LONG-TERM
                                                                                 COMPENSATION
                                                                                    AWARDS
                                                                                 -------------
                                                           ANNUAL COMPENSATION    SECURITIES
                                                                                  UNDERLYING
                                                           --------------------    OPTIONS/        ALL OTHER
NAME AND PRINCIPAL POSITION                       YEAR     SALARY($)  BONUS($)    SARS(#)(1)    COMPENSATION($)
- ----------------------------------------------  ---------  ---------  ---------  -------------  ----------------
<S>                                             <C>        <C>        <C>        <C>            <C>
Kent J. Thiry.................................       1996    275,000    625,000(2)      --             16,733(3)
  President and Chief Executive Officer              1995    250,000    275,000      150,000           24,546(3)
                                                     1994    225,000    200,000      150,000           17,072(3)
 
LeAnne M. Zumwalt.............................       1996    160,625    215,000       --              119,183(4)
  Chief Financial Officer, Secretary and             1995    124,200     75,000       84,000            8,956(3)
  Treasurer                                          1994    107,725     60,000       18,000            5,770(3)
 
David P. Barry................................       1996    165,000    300,000       90,000           15,576(3)
  Executive Vice President                           1995    127,000    225,000      141,000            8,519(3)
                                                     1994    115,000    120,725       10,500            7,893(3)
 
Thomas O. Usilton.............................       1996    137,150    210,000       --               --
  Vice President                                     1995    102,000     29,300       --               --
 
Jacob Lazarovic, M.D..........................       1996    197,250     --           --               --
  Vice President                                     1995    196,500     32,000       41,250           --
</TABLE>
 
- ------------------------
 
(1) Excludes the value of subsidiary options granted.
 
   
(2) Includes a contingent bonus of $300,000 for fiscal 1993, which was paid
    after November 30, 1996, upon Board of Director approval, because the
    Company's earnings per share as of that date was in excess of $1.25, which
    represented a 17.5 percent compound annual growth rate over earnings per
    share reported for fiscal 1992.
    
 
(3) Includes share of Company's contribution to the Company's Profit Sharing
    Plan and/or car allowance.
 
(4) Includes share of Company's contribution to the Company's Profit Sharing
    Plan, a bonus payment made with respect to Ms. Zumwalt's loan with the
    Company and moving cost reimbursements related to Ms. Zumwalt's relocation
    from Aliso Viejo, California.
 
                                      I-8
<PAGE>
                       OPTION GRANTS IN LAST FISCAL YEAR
 
   
    The following table shows, with respect to the Named Executive Officers,
certain information concerning the grant of stock options in fiscal 1996. No
stock appreciation rights were granted during fiscal 1996.
    
 
<TABLE>
<CAPTION>
                                                                                                          POTENTIAL REALIZABLE
                                                                  INDIVIDUAL GRANTS                         VALUE AT ASSUMED
                                              ----------------------------------------------------------    ANNUAL RATES OF
                                                                % OF TOTAL                                       STOCK
                                                NUMBER OF      OPTIONS/SARS                                PRICE APPRECIATION
                                               SECURITIES       GRANTED TO       EXERCISE                         FOR
                                               UNDERLYING        EMPLOYEES        OR BASE                     OPTION TERM
                                              OPTIONS/SARS       IN FISCAL         PRICE     EXPIRATION   --------------------
NAME                                             GRANTED           YEAR           ($/SH)        DATE        5%($)     10%($)
- --------------------------------------------  -------------  -----------------  -----------  -----------  ---------  ---------
<S>                                           <C>            <C>                <C>          <C>          <C>        <C>
Kent J. Thiry...............................       --               --              --           --          --         --
LeAnne M. Zumwalt...........................       --               --              --           --          --         --
David P. Barry..............................       45,000(1)           8.0           29.75     08/29/01     369,872    817,320
                                                   45,000(2)           8.0           29.38     11/21/01     365,210    807,018
Thomas O. Usilton...........................       --               --              --           --          --         --
Jacob Lazarovic, M.D........................       --               --              --           --          --         --
</TABLE>
 
- ------------------------
 
   
(1) Vests 20 percent on August 29, 1996 and 20 percent each year on August 29,
    1997 through 2000 and 100% in the event of a change of control. Consummation
    of the Offer will constitute a change of control for purposes of these
    option grants.
    
 
   
(2) Vests 20 percent on November 21, 1996 and 20 percent each year on November
    21, 1997 through 2000 and 100% in the event of a change of control.
    Consummation of the Offer will constitute a change of control for purposes
    of these option grants.
    
 
AGGREGATE OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION VALUES
 
    The following table sets forth certain information with respect to the Named
Executive Officers regarding the exercise of options and/or limited SARs during
the last fiscal year and unexercised options and limited SARs held as of
November 30, 1996:
 
   
<TABLE>
<CAPTION>
                                                                       NUMBER OF SECURITIES       VALUE OF UNEXERCISED
                                                                      UNDERLYING UNEXERCISED          IN-THE-MONEY
                                                                      OPTIONS/SARS AT FISCAL        OPTIONS AT FISCAL
                                             SHARES                          YEAR-END                YEAR-END($)(1)
                                            ACQUIRED      VALUE     --------------------------  -------------------------
NAME                                       ON EXERCISE  REALIZED($) EXERCISABLE  UNEXERCISABLE  EXERCISABLE UNEXERCISABLE
- -----------------------------------------  -----------  ----------  -----------  -------------  ----------  -------------
<S>                                        <C>          <C>         <C>          <C>            <C>         <C>
Kent J. Thiry............................     227,000    4,886,363     452,500        232,500    7,654,862     2,313,750
LeAnne M. Zumwalt........................      39,638      627,314      28,350         78,450      289,429       706,575
David P. Barry...........................      81,600    1,363,788      52,650        182,250      307,525     1,025,825
Thomas O. Usilton........................      10,100      139,479       1,000         21,900        8,833       217,251
Jacob Lazarovic, M.D.....................      --           --          16,500         24,750      152,625       228,937
</TABLE>
    
 
- ------------------------
 
(1) The closing price of the Company's Common Stock on the New York Stock
    Exchange on November 30, 1996 was $30.75 per share.
 
SUBSIDIARY OPTIONS
 
    The Company has granted options to employees and other individuals in
various operating subsidiaries. The purpose of such option grants is to motivate
individuals directly responsible for each such subsidiary's success. Under the
subsidiary option programs, options are granted pursuant to a stock option plan
adopted by the subsidiary. Each option is reflected by an option agreement which
provides for the grant of options at fair market value on the date of grant
typically with a term of the earlier of five years or a period after death,
disability or termination of employment. The subsidiary may also compel the
exercise
 
                                      I-9
<PAGE>
   
of options under certain circumstances. The options generally vest over a
four-year term in equal annual installments. All of the subsidiary options were
granted at exercise prices in excess of the Per Share Amount. Option holders are
also required to be bound by the terms of a stockholders' agreement (the
"Stockholders' Agreement"). The Stockholders' Agreement contains rights of first
refusal on transfers of Stock issued pursuant to the exercise of such option
grants by stockholders, a right of the subsidiary to repurchase such shares (the
"Call Right") in the event the employee is no longer employed by the subsidiary,
and a right of the employee to compel the subsidiary to repurchase (a "Put
Right") the shares in 1999. The Call Right and the Put Right may be satisfied by
the Company by the payment of cash, a promissory note, or, in some cases, an
equivalent value of the Company's Common Stock. The Stockholders' Agreement also
contains various other rights and restrictions, including "piggyback"
registration rights to include shares in certain registration statements filed
by the subsidiary under the Securities Act of 1933, as amended. As a condition
to the closing of the Specialty Merger Transaction, the Stockholders' Agreements
relating to subsidiaries of VSP will be terminated.
    
 
  SUBSIDIARY OPTION GRANTS TO DIRECTORS AND EXECUTIVE OFFICERS AS OF 11/30/96
   
<TABLE>
<CAPTION>
                                                                                                                          VIVRA
                                                                                                                        SPECIALTY
                                                      VIVRA ASTHMA &           VIVRA HEALTH           VIVRA HEART       PARTNERS,
                                        FISCAL      ALLERGY CAREAMERICA      ADVANTAGE, INC.         SERVICES, INC.        INC.
                                         YEAR      ---------------------  ----------------------  --------------------  ----------
                                          OF          # OF      STRIKE      # OF       STRIKE       # OF      STRIKE       # OF
DIRECTOR NAME                            GRANT      OPTIONS      PRICE     OPTIONS      PRICE      OPTIONS     PRICE     OPTIONS
- ------------------------------------  -----------  ----------  ---------  ---------  -----------  ---------  ---------  ----------
<S>                                   <C>          <C>         <C>        <C>        <C>          <C>        <C>        <C>
David Barry*........................        1995       --         --         --          --          10,000  $     .50      60,000
                                            1996       --         --         --          --          --         --          95,000
 
David G. Connor, M.D.*..............        1995       --         --         --          --           2,500  $     .50      --
                                            1996       57,564  $   .5625      9,853   $     .79      --         --          28,227
 
Richard B. Fontaine*................        1996      287,820  $   .5625     49,625   $     .79      --         --         141,135
 
Alan R. Hoops*......................        1996      115,128  $   .5625     19,706   $     .79      --         --          56,454
 
Jacob Lazarovic, M.D................        1995       --         --         --          --          --         --         270,000
                                            1996       --         --         --          --          --         --          78,000
                                                                                                                            10,000
 
David L. Lowe*......................        1996       57,564  $   .5625      9,853   $     .79      --         --          28,227
 
John M. Nehra*......................        1995       --         --         --          --          60,000  $     .50      --
                                                                                                     50,000  $    1.00
                                            1996      287,820  $   .5625     49,625   $     .79      --         --         141,135
 
Stephen G. Pagliuca*................        1996      201,474  $   .5625     34,486   $     .79      --         --          98,795
 
Richard Pozen, M.D..................        1995       --         --         --          --         220,000  $     .50      --
                                            1996                                                     60,000  $    1.00      60,000
 
Kent J. Thiry.......................        1996    2,302,560  $   .5625    197,060   $     .79      --         --       1,129,080
 
Thomas O. Usilton...................        1995       --         --         --          --          30,000  $    1.00     180,000
                                            1996       20,000  $   .3750     --          --          --         --         110,000
                                                                                                                           223,900
 
LeAnne Zumwalt......................        1995       --         --         --          --          15,000  $     .50      70,000
                                            1996      863,460  $   .5625     73,898   $     .79      --         --         353,405
                                                                                                                           111,367
 
<CAPTION>
 
                                       STRIKE
DIRECTOR NAME                           PRICE
- ------------------------------------  ---------
<S>                                   <C>
David Barry*........................  $    1.65
                                      $    1.65
David G. Connor, M.D.*..............     --
                                      $    1.65
Richard B. Fontaine*................  $    1.65
Alan R. Hoops*......................  $    1.65
Jacob Lazarovic, M.D................  $    1.65
                                      $    1.65
                                      $    2.94
David L. Lowe*......................  $    1.65
John M. Nehra*......................     --
 
                                      $    1.65
Stephen G. Pagliuca*................  $    1.65
Richard Pozen, M.D..................     --
                                      $    1.65
Kent J. Thiry.......................  $    1.65
Thomas O. Usilton...................  $    1.65
                                      $    1.65
                                      $    2.94
LeAnne Zumwalt......................  $    1.65
                                      $    1.65
                                      $    2.94
</TABLE>
    
 
   
*   The subsidiary options granted to each of Mr. Barry, Dr. Conner, Mr.
    Fontaine, Mr. Hoops, Mr. Lowe, Mr. Nehra and Mr. Pagliuca will terminate
    upon the closing of the Specialty Merger Transaction without any payment
    being made in connection with such termination.
    
 
                                      I-10
<PAGE>
   
EMPLOYMENT AGREEMENTS, TERMINATION OF EMPLOYMENT AND CHANGE IN CONTROL
  ARRANGEMENTS
    
 
   
    The following is a summary of the material provisions of the employment
agreement between the Company and Mr. Thiry and of employment agreements between
the Company and the other Named Executive Officers, which are substantially
identical to one another except for salary.
    
 
   
    Mr. Thiry's employment agreement (which was entered into in March 1996)
provides for an annual salary of at least $275,000 and expires on January 31,
2000. A copy of Mr. Thiry's employment agreement is filed as Exhibit (c)(8) to
the Schedule 14D-9 and is incorporated herein by reference in its entirety. The
Company may award discretionary bonuses under the agreement. Mr. Thiry received
a previously granted contingent bonus of $300,000 because the Company's earnings
per share reached $1.25 for the fiscal year ending November 30, 1996, and such
bonus was approved by the Board of Directors. Mr. Thiry's agreement contains
certain nondisclosure, noncompetition and nonsolicitation covenants. The Company
may terminate Mr. Thiry's employment upon 30 days' written notice (i) upon Mr.
Thiry's breach of the agreement or neglect of his duties; (ii) for cause; or
(iii) upon his permanent disability. The agreement terminates immediately upon
his death. If Mr. Thiry's employment terminates due to his permanent disability
or death, the Company will be obligated to pay him or his estate an amount equal
to one year's salary computed at a rate of at least $300,000. If Mr. Thiry
terminates the agreement due to the Company's breach of the contract, he will be
entitled to receive an amount equal to one and one-half of his annual salary
computed at a rate of at least $300,000 per annum, plus one and one-half of the
discretionary bonuses actually awarded during the fiscal year prior to such
termination. If his employment terminates within one year of a change of control
other than for Mr. Thiry's breach or neglect or termination for cause, Mr. Thiry
will receive payments and benefits, which include (a) a payment equal to 2.99
times the sum of his annual salary computed at a rate of at least $300,000 per
annum and any discretionary bonus paid for the fiscal year immediately preceding
the change of control; (b) continuation of existing or comparable life and
health insurance coverage for three years; (c) acceleration of the
exercisability of stock options and related stock appreciation rights and
vesting of any other stock-related awards; and (d) use of office facilities for
one year. Under the contract, a "change of control" means a change of control
that would be required to be reported pursuant to Item 6(e) of Schedule 14A
under the Securities Exchange Act of 1934, as amended. A "change of control" is
deemed to have occurred if (i) any Person (as defined in the employment
agreement) becomes the beneficial owner, directly or indirectly, of at least 30
percent of the combined voting power of the Company's outstanding securities, or
(ii) during any consecutive two-year period individuals who at the beginning of
such period constitute the Board of Directors cease to constitute at least a
majority thereof, unless the election of other directors has been approved in
advance by at least two-thirds of the directors at the beginning of such period.
The consummation of the Offer will constitute a "change of control" under Mr.
Thiry's employment agreement thereby entitling him, upon a termination of
employment within one year following such change in control, to receive a
severance payment of $1,800,000.
    
 
   
    The Company also has employment agreements with each of Messrs. Barry,
Usilton, Lazarovic and Ms. Zumwalt that provide for salaries, which are subject
to annual review by the Board of Directors. A copy of Ms. Zumwalt's employment
agreement is filed as Exhibit (c)(9) to the Schedule 14D-9 and is incorporated
herein by reference in its entirety. The Company may terminate employment at any
time by giving not less than 30 days' written notice and immediately for cause
(as defined in the agreements). Under the agreements, the executives are
eligible to receive bonuses, stock options and other forms of incentive
compensation and will also be eligible to participate in employee benefit and
fringe benefit programs. The executives' agreements contain nondisclosure,
nonsolicitation and noninterference covenants. If the employment of Mr. Barry or
Ms. Zumwalt terminates within two years after a change in control of the
Company, other than for cause, such executive will be entitled to receive
certain payments and benefits which include a payment equal to 2.99 times the
sum of base compensation being paid at the time of the change of control and the
cumulative bonuses received by the executive in the preceding 24 months, and
acceleration of the exercisability of stock options and related stock
appreciation rights. For
    
 
                                      I-11
<PAGE>
   
purposes of the contracts, a "change in control" means (1) any person becoming
the beneficial owner, directly or indirectly, of at least 20 percent of the
combined voting power of the Company's voting securities; (2) a change in the
composition of the Board of Directors as a result of which fewer than two-thirds
of incumbent directors had been directors 24 months prior to such change or were
elected or nominated with the affirmative votes of directors who had been
directors 24 months prior to such change; or (3) a change in control required to
be reported pursuant to Item 6(e) of Schedule 14A under the Exchange Act. The
consummation of the Offer will, upon a termination of employment within two
years following such change of control, constitute a "change of control" under
Ms. Zumwalt's employment agreement thereby entitling her to receive a severance
payment of $870,000. In addition, Mr. Barry and Ms. Zumwalt will receive up to
$2,880,000 (plus a tax gross-up not to exceed approximately $1,344,000) and
$1,920,000 (plus a tax gross-up not to exceed approximately $1,344,000),
respectively, pursuant to the Retention Arrangements. In addition, Mr. Terry
Gilpin, Mr. Gregory Holcomb, Dr. Charles McAllister and Mr. Thomas O. Usilton
will receive $650,000, $250,000, $700,000 and $480,000, respectively, pursuant
to the Retention Arrangements.
    
 
         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
 
    The following tables show beneficial ownership as of February 28, 1997 of
the Company's Common Stock, $.01 par value, by the directors and executive
officers and the greater than 5% stockholders:
 
   
<TABLE>
<CAPTION>
                                                                                      SHARES OWNED    PERCENT OF
NAME OF BENEFICIAL OWNER                                                              BENEFICIALLY       CLASS
- ------------------------------------------------------------------------------------  -------------  -------------
<S>                                                                                   <C>            <C>
David G. Connor, M.D................................................................        32,097(1)           *
Richard B. Fontaine.................................................................        36,818(2)           *
Alan R. Hoops.......................................................................        10,124(1)           *
David L. Lowe.......................................................................        11,041(3)           *
John M. Nehra.......................................................................        25,644(4)           *
Stephen G. Pagliuca.................................................................        26,394(5)           *
Kent J. Thiry.......................................................................       452,500(1)         1.1%
David P. Barry......................................................................        52,650(1)           *
LeAnne M. Zumwalt...................................................................        28,351(6)           *
Thomas O. Usilton...................................................................         1,000(1)           *
Putnam Investments, Inc.(7).........................................................     5,163,405(8)        12.9%
  One Post Office Square
  Boston, MA 02109
RCM Capital Management(9)...........................................................     3,764,250(10)         9.3%
RCM Limited, L.P.
RCM General Corporation
  Four Embarcadero Center
  San Francisco, CA 94111
Nichols Company, Inc................................................................     2,385,194(11)         6.0%
  700 North Water Street
  Milwaukee, WI 53202
All directors and executive officers as a group (14 persons)........................       690,644(12)         1.7%
</TABLE>
    
 
- ------------------------
 
*   Denotes ownership less than 1% of the outstanding shares of Common Stock.
 
(1) All shares are subject to options which are currently exercisable.
 
(2) Includes 31,310 shares subject to options which are currently exercisable.
 
(3) Includes 10,874 shares subject to options which are currently exercisable.
 
(4) Includes 25,310 shares subject to options which are currently exercisable.
 
(5) Includes 26,060 shares subject to options which are currently exercisable.
 
   
(6) Includes 28,350 shares subject to options which are currently exercisable.
    
 
                                      I-12
<PAGE>
   
(7) Certain Putnam investment managers (together with their parent corporation,
    Putnam Investments, Inc.), are considered "beneficial owners" in the
    aggregate of 5,163,405 shares, or 7.2 percent of shares outstanding of the
    Company's voting Common Stock, which shares were acquired for investment
    purposes by such investment managers for certain of their advisory clients.
    
 
   
(8) Shared voting and investment power, 98,500 and 5,163,405 shares,
    respectively.
    
 
   
(9) The parent company of RCM Capital Management, L.L.C., Dresdner Bank AG
    ("Dresdner"), has beneficial ownership of 3,764,250 shares only to the
    extent Dresdner may be deemed to have beneficial ownership of securities
    deemed to be beneficially owned by RCM Capital management, L.L.C.
    
 
   
(10) Sole investment power.
    
 
   
(11) Sole voting and investment power, 2,455,950 and 3,661,250 shares,
    respectively; shared investment power, 103,000 shares.
    
 
   
(12) Includes 802,015 shares subject to options which are currently exercisable
    or will become exercisable within 60 days.
    
 
                              CERTAIN TRANSACTIONS
 
   
    In connection with Ms. Zumwalt's relocation from Aliso Viejo, California, to
San Mateo, California, in July 1996, the Company loaned Ms. Zumwalt $400,000 to
acquire a new residence. The loan bears interest at an annual interest rate of
6.74 percent. Interest payments are due each year on the last day of the year
and all unpaid interest and principal are due on July 24, 2002. The loan is
secured by a second deed of trust on Ms. Zumwalt's residence. The Company has
agreed to pay Ms. Zumwalt bonuses at least equal to the amount of interest due
on the loan each year.
    
 
   
    During the first quarter of 1997, the Board of Directors established the
Special Committee consisting of John M. Nehra, Chair and Richard B. Fontaine,
Member. The Special Committee, working with Goldman Sachs, designed and managed
the process which led to the Merger Agreement and the Specialty Merger
Agreement. The Committee also contacted various parties which expressed interest
in the Company or VSP and ultimately negotiated the terms of the Merger
Agreement, the Offer and the Specialty Merger Agreement. In consideration of the
substantial efforts of the Special Committee, the Board of Directors authorized
payments to be made to Mr. Nehra and Mr. Fontaine in amounts equal to $466,667
and $233,333, respectively. In addition, Mr. Nehra and Mr. Fontaine are also
entitled to approximately $73,500 and $60,000, respectively, for cash fees to be
received for attending meetings of the Special Committee in person or
telephonically and the reimbursement of out-of-pocket expenses incurred in
attending meetings relating to the objectives of the Special Committee.
    
 
                                      I-13
<PAGE>
                                                                      SCHEDULE A
 
                      DIRECTORS AND EXECUTIVE OFFICERS OF
                              PARENT AND PURCHASER
 
    1.  DIRECTORS AND EXECUTIVE OFFICERS OF PARENT.  The following table sets
forth the name, current business address, citizenship and present principal
occupation or employment, and material occupations, positions, offices or
employments and business addresses thereof for the past five years of each
director and executive officer of Parent. Unless otherwise indicated, the
current business address of each person is Incentive AB, Hamngatan 2, Box 7373,
S-10391 Stockholm, Sweden. Unless otherwise indicated, each such person is a
citizen of Sweden and has held his or her present position as set forth below
for the past five years and each such person does not beneficially own Shares.
Unless otherwise indicated, each occupation set forth opposite an individual's
name refers to employment with Parent.
 
<TABLE>
<CAPTION>
                                                                PRESENT PRINCIPAL OCCUPATION OR EMPLOYMENT,
                                                                      FIVE-YEAR EMPLOYMENT HISTORY AND
     NAME                                                              BENEFICIAL OWNERSHIP OF SHARES
- --------------------------------------------------------  --------------------------------------------------------
<S>                                                       <C>
Anders Scharp                                             Chairman since 1992; Chairman of the Boards of:
                                                          Electrolux, S-105 45, Stockholm, Sweden since 1991;
                                                          Saab-Scania AB, S-581-88 Linkoping, Sweden from 1990 to
                                                          1995; Saab AB, S-581-88 Linkoping, Sweden since 1995;
                                                          Scania AB, S-151 87 Sodertalje, Sweden since 1995; SKF,
                                                          S-415 50 Gothenburg, Sweden since 1992; and Atlas Copco,
                                                          S-105 23 Stockholm, Sweden since 1996. Vice Chairman of
                                                          the Boards of Investor, S-103 32 Stockholm, Sweden since
                                                          1992 and Atlas Copco, S-105 23 Stockholm, Sweden from
                                                          1992 to 1996; Director of Email Ltd. (Australia),
                                                          Waterloo, NSW 2017, Australia since 1986; Chairman of
                                                          Swedish Employers' Confederation, S. blasieholmshamnen
                                                          4A, S-103 30 Stockholm, Sweden since 1996 and a director
                                                          from 1987 to 1996. Director of Federation of Swedish
                                                          Industries, Storgatan 19, S-114 85 Stockholm, Sweden
                                                          since 1992.
 
Casimir Ehrnrooth                                         Director since 1991. Chairman of the Board of Nokia
  (Finnish)                                               Group, P.O. Box 226, FIN-00101 Heksinki, Finland since
                                                          1992; Director of UPM-Kymmene Corporation, P.O. Box 203,
                                                          FIN-00171 Helsinki, Finland since 1996; Director of
                                                          Merita Bank Ltd, Alek-Santerinkatu 30, FIN-00100
                                                          Helsinki, Finland since 1992; Director of Continental
                                                          AG, Postfach 169, D-3001 Hannover, Germany since 1995.
</TABLE>
 
                                      A-1
<PAGE>
<TABLE>
<CAPTION>
                                                                PRESENT PRINCIPAL OCCUPATION OR EMPLOYMENT,
                                                                      FIVE-YEAR EMPLOYMENT HISTORY AND
     NAME                                                              BENEFICIAL OWNERSHIP OF SHARES
- --------------------------------------------------------  --------------------------------------------------------
<S>                                                       <C>
Mikael Lilius                                             Director since 1991; President and Chief Executive
  (Finnish)                                               Officer since 1991; Chairman of Gambro, S-220 10 Lund,
                                                          Sweden since 1995; Chairman of Garphyttan Industrier,
                                                          P.O. Box 7200, S-103 88 from 1992 to 1996; Chairman of
                                                          Orrefors Kosta Boda, S-380 40 Orrefors, Sweden from 1991
                                                          to 1995. Director of the Boards of Huhtamaki Oy,
                                                          Elelaranta 8, SF-00130 Helsinki, Finland since prior to
                                                          1992; Perlos Oy, P.O. Box 9, FIN-01901 Nurmijjarvi,
                                                          Stockholm, Sweden since 1997; Westinghouse Air Brake
                                                          Company, Wilmerding, PA 15148, USA from 1995 to 1997.
 
Hakan Mogren                                              Director since 1996. President and CEO of Astra, S-151
                                                          85 Sodertalje, Sweden since prior to 1992. Director of
                                                          the Boards of Astra, S-151 85 Sodertalje, Sweden since
                                                          prior to 1992; Investor, S-103 32 Stockholm, Sweden
                                                          since prior to 1992; STORA, S-791 80 Falun, Sweden since
                                                          prior to 1992 and the Federation of Swedish Industries
                                                          since prior to 1992.
 
Karl-Erik Sahlberg                                        Director since 1995; Chairman of the Boards of Cardo,
                                                          P.O. Box 486, S-201 24 Malmo, Sweden since 1992; S-E
                                                          Bank Group, S-106 40 Stockholm, Sweden since 1996,
                                                          Vattenfall, S-162 87 Vallingby, Sweden since 1992 and
                                                          Lund Institute of Technology since prior to 1992. Vice
                                                          Chairman of Skoogs AB, S-205 70 Malmo, Sweden since
                                                          prior to 1990. Director of the Board of Tetra Laval
                                                          Group, S-221 86 Lund, Sweden since prior to 1992.
 
Bjorn Svedberg                                            Director since 1997. Chairman of the Board of Ericsson,
                                                          S-126 25 Stockholm, Sweden since prior to 1992 and ABB
                                                          AB, S-103 91 Stockholm, Sweden since 1996. President and
                                                          CEO of Skandinaviska Enskilda Banken, S-104 60
                                                          Stockholm, Sweden from 1992 to 1997. Director of the
                                                          Boards of STORA, S-791 80 Falun, Sweden since prior to
                                                          1992 and Volvo, S-405 08 Goteborg, Sweden since prior to
                                                          1992.
</TABLE>
 
                                      A-2
<PAGE>
<TABLE>
<CAPTION>
                                                                PRESENT PRINCIPAL OCCUPATION OR EMPLOYMENT,
                                                                      FIVE-YEAR EMPLOYMENT HISTORY AND
     NAME                                                              BENEFICIAL OWNERSHIP OF SHARES
- --------------------------------------------------------  --------------------------------------------------------
<S>                                                       <C>
Sven Soderberg                                            Director since 1991. Chairman of Skandia, S-103 50
                                                          Stockholm, Sweden since prior to 1992; Chairman of
                                                          Ratos, P.O. Box 1661, S-111 96 Stockholm, Sweden since
                                                          1994; Director of ABB AB, S-103 91 Stockholm, Sweden
                                                          since 1992. Director of the Board of STORA, S-791 80
                                                          Falun, Sweden since prior to 1992; Counsel General of
                                                          Norway since prior to 1992.
 
Marcus Wallenberg                                         Director since 1994; Executive Vice President of
                                                          Investor, S-103 32 Stockholm, Sweden since 1993; Vice
                                                          Chairman of Astra, S-151 85 Sodertalje, Sweden since
                                                          1993; Vice Chairman of Saab AB, S-581 88 Linkoping,
                                                          Sweden since 1993; Director of Investor, S-103 32
                                                          Stockholm, Sweden since 1990; Director of SKF, S-415 00,
                                                          Gothenburg, Sweden from 1993 to 1996. Director of Saab
                                                          Automobile, S-461 80 Trollhattan, Sweden from 1992 to
                                                          1996. Director of Scania AB, S-151 87 Sodertalje, Sweden
                                                          since 1994; Director of S-E Banken, S-106 40 Stockholm,
                                                          Sweden since 1995. Director of Ericsson, S-126 25
                                                          Stockholm, Sweden since 1996 and Director of the Knut
                                                          and Alice Wallenberg Foundation, S-104 60 Stockholm,
                                                          Sweden since prior to 1992.
 
Bengt-Ola Nygren                                          Employee Representative on Board since 1991 (the Swedish
                                                          Confederation of Trade Unions); Employee of Munters
                                                          Component AB, P.O. Box 29, S-740 61 Tobo, since prior to
                                                          1992.
 
Nicolaus Malmgren                                         Employee Representative on Board since 1996 (the Swedish
                                                          Confederation of Trade Unions); Employee of Gambro, P.O.
                                                          Box 10101, S-220 10 Lund, Sweden since prior to 1992.
 
Ann-Christine Adamsson                                    Employee Representative on Board since 1996 (the Swedish
                                                          Confederation of Trade Unions); Employee of TA Control
                                                          AB, Fabriksvagen 1, S-137 37 V asterhaninge, Sweden
                                                          since prior to 1992.
 
Dan Nilsson                                               Employee Representative on Board since 1991 (the Swedish
                                                          Federation of Salaried Employees in Industry and
                                                          Service), Employee of Hagglunds Vehicle AB, S-891 81
                                                          Ornskoldsvik, Sweden since prior to 1992.
</TABLE>
 
                                      A-3
<PAGE>
<TABLE>
<CAPTION>
                                                                PRESENT PRINCIPAL OCCUPATION OR EMPLOYMENT,
                                                                      FIVE-YEAR EMPLOYMENT HISTORY AND
     NAME                                                              BENEFICIAL OWNERSHIP OF SHARES
- --------------------------------------------------------  --------------------------------------------------------
<S>                                                       <C>
Stig Fristad                                              Employee Representative on Board since 1996 (the Swedish
                                                          Federation of Salaried Employees in Industry and
                                                          Service); Employee of Munters Dry Air AB, S-191 24
                                                          Sollentuna, Sweden since prior to 1992.
 
Lars-Ake Johansson(*)                                     Employee Representative on Board since 1995 (Swedish
                                                          Federation of Salaried Employees in Industry and
                                                          Services); Employee of Gambro AB, Box 10101 S-22010
                                                          Lund.
 
Lars Fahlen                                               Senior Vice President Human Resources since 1992.
 
Anders Jagraeus                                           Executive Vice President since 1995; President of AB
                                                          Carl Munters, P.O. Box 430, S-191 24 Sollentuna, Sweden
                                                          from 1991 to 1995; Director of Garphyttan Industries AB,
                                                          P.O. Box 7200, S-103 88 Stockholm, Sweden from 1995 to
                                                          1996.
 
Sverker Lundkvist                                         Senior Vice President, Finance, since 1993; Executive
                                                          Vice President, Skandia International, S-103 50
                                                          Stockholm, Sweden from prior to 1992 to 1993.
 
Soren Mellstig                                            Executive Vice President since 1997; Senior Vice
                                                          President, Corporate Control from 1994 to 1997; Director
                                                          and Controller of Akzo Nobel B.V. (Chemicals), Postbus
                                                          9300, NL-6800 SB Arnhem, the Netherlands since 1994;
                                                          Senior Vice President Nobel Industries (Chemicals), P.O.
                                                          Box 11500, S-100 61 Stockholm, Sweden from 1993 to 1994;
                                                          Senior Vice President EKA Nobel (chemicals), S-445 80
                                                          Bohus, Sweden prior to 1993. Director of Gambro, P.O.
                                                          Box 10101, S-220 10 Lund, Sweden since 1995.
 
Bengt Modeer                                              Senior Vice President, Corporate Communications since
                                                          1991.
</TABLE>
 
- ------------------------
 
    2.  DIRECTORS AND EXECUTIVE OFFICERS OF PURCHASER.  The following table sets
forth the name, current business address, citizenship and present principal
occupation or employment, material occupations, positions, offices or
employments and business addresses thereof for the past five years, and
beneficial ownership interest, if any, in the Shares of each director and
executive officer of Purchaser. Unless otherwise indicated, the current business
address of each person is 1185 Oak Street, Lakewood, Colorado 80215. Unless
otherwise indicated, each such person is a citizen of the United States of
America, each occupation set forth opposite an individual's name refers to
employment with Purchaser, and each such person does not beneficially own
Shares.
 
                                      A-4
<PAGE>
 
<TABLE>
<CAPTION>
                                                                PRESENT PRINCIPAL OCCUPATION OR EMPLOYMENT,
                                                                      FIVE-YEAR EMPLOYMENT HISTORY AND
     NAME                                                              BENEFICIAL OWNERSHIP OF SHARES
- --------------------------------------------------------  --------------------------------------------------------
<S>                                                       <C>
Mats L. Wahlstrom                                         Mr. Wahlstrom has served on the Board of Directors and
                                                          as President of Purchaser since its incorporation in May
                                                          1997. He is the Chief Executive Officer and President of
                                                          Gambro Healthcare, Inc. and on its Board of Directors.
                                                          Mr. Wahlstrom has served in these capacities from
                                                          December 1990 to the present. Mr. Wahlstrom has served
                                                          as Director of Gambro Healthcare Patient Services, Inc.,
                                                          formerly known as REN-Corporation-USA, from May 1991 to
                                                          the present. He served as Chief Financial Officer of
                                                          Gambro, AB from 1985 until becoming its Executive Vice
                                                          President in March 1993. In June 1990, he was elected a
                                                          director of COBE and was appointed its Executive Vice
                                                          President; in May 1991 he became its President. Mr.
                                                          Wahlstrom beneficially owns 1,800 Shares, which
                                                          represents less than 1% of the issued and outstanding
                                                          Shares, based upon 41,991,547 Shares issued and
                                                          outstanding as of May 5, 1997, as advised by the
                                                          Company.
 
Herbert S. Lawson                                         Mr. Lawson has been Vice President and Treasurer, as
                                                          well as a director of Purchaser since May 1997. Mr.
                                                          Lawson has served as Chief Financial Officer and
                                                          director of Gambro Healthcare, Inc. since 1996 and as a
                                                          director of Gambro Healthcare Patient Services, Inc.
                                                          since 1992. In 1996, he became an executive officer of
                                                          Gambro Healthcare Patient Services, Inc. From 1981 to
                                                          June 1992, he served as Director of Taxes of COBE and
                                                          from 1992 to the present Mr. Lawson has served as an
                                                          executive officer of COBE.
 
Lawrence J. Centella                                      Mr. Centella was appointed the Vice President and a
                                                          director of Purchaser in May 1997. Mr. Centella has
                                                          served as an executive officer and director of Gambro
                                                          Healthcare, Inc. and as President and a director of
                                                          Gambro Healthcare Patient Services, Inc., formerly known
                                                          as REN-Corporation-USA, since July 1993. From July 1990
                                                          to July 1993, Mr. Centella was President of COBE Renal
                                                          Care, Inc., a subsidiary of COBE Laboratories, Inc. From
                                                          April 1989 to June 1990, Mr. Centella was President of
                                                          Gambro-Hospal, Inc., a manufacturer and distributor of
                                                          renal care products. For the ten years prior to April
                                                          1989, he was President of LADA International, Inc., a
                                                          distributor of specialty hospital equipment products.
</TABLE>
 
                                      A-5
<PAGE>
<TABLE>
<CAPTION>
                                                                PRESENT PRINCIPAL OCCUPATION OR EMPLOYMENT,
                                                                      FIVE-YEAR EMPLOYMENT HISTORY AND
     NAME                                                              BENEFICIAL OWNERSHIP OF SHARES
- --------------------------------------------------------  --------------------------------------------------------
<S>                                                       <C>
Ralph Z. Levy, Jr.                                        Mr. Levy has served as Vice President and Secretary of
                                                          Purchaser, as well as director since May 1997 and has
                                                          been Vice President & General Counsel to Gambro
                                                          Healthcare, Inc. since 1996. He has also been an
                                                          executive officer and director of COBE Laboratories,
                                                          Inc., Gambro Healthcare, Inc. and Gambro Healthcare
                                                          Patient Services, Inc. since 1996. Previously, Mr. Levy
                                                          served as REN-Corporation-USA's Executive Vice President
                                                          and General Counsel from 1992 to 1995. Prior to joining
                                                          REN-Corporation-USA, Mr. Levy was, from July 1978 to
                                                          October 1992, a partner with Wyatt, Tarrant & Combs, a
                                                          Nashville, Tennessee and Louisville, Kentucky based law
                                                          firm.
</TABLE>
 
                                      A-6

<PAGE>
                             EXECUTIVE COMPENSATION
 
                           SUMMARY COMPENSATION TABLE
 
    The following table sets forth the annual and long-term compensation paid by
the Company during fiscal 1996, 1995 and 1994 to the Company's Chief Executive
Officer and the four other executive officers of the Company whose total
compensation during fiscal 1996 exceeded $100,000 (collectively, the "Named
Executive Officers"):
 
<TABLE>
<CAPTION>
                                                                                   LONG-TERM
                                                                                 COMPENSATION
                                                                                    AWARDS
                                                                                 -------------
                                                           ANNUAL COMPENSATION    SECURITIES
                                                                                  UNDERLYING
                                                           --------------------    OPTIONS/        ALL OTHER
NAME AND PRINCIPAL POSITION                       YEAR     SALARY($)  BONUS($)    SARS(#)(1)    COMPENSATION($)
- ----------------------------------------------  ---------  ---------  ---------  -------------  ----------------
<S>                                             <C>        <C>        <C>        <C>            <C>
Kent J. Thiry.................................       1996    275,000    625,000(2)      --             16,733(3)
  President and Chief Executive Officer              1995    250,000    275,000      150,000           24,546(3)
                                                     1994    225,000    200,000      150,000           17,072(3)
 
LeAnne M. Zumwalt.............................       1996    160,625    215,000       --              119,183(4)
  Chief Financial Officer, Secretary and             1995    124,200     75,000       84,000            8,956(3)
  Treasurer                                          1994    107,725     60,000       18,000            5,770(3)
 
David P. Barry................................       1996    165,000    300,000       90,000           15,576(3)
  Executive Vice President                           1995    127,000    225,000      141,000            8,519(3)
                                                     1994    115,000    120,725       10,500            7,893(3)
 
Thomas O. Usilton.............................       1996    137,150    210,000       --               --
  Vice President                                     1995    102,000     29,300       --               --
 
Jacob Lazarovic, M.D..........................       1996    197,250     --           --               --
  Vice President                                     1995    196,500     32,000       41,250           --
</TABLE>
 
- ------------------------
 
(1) Excludes the value of subsidiary options granted.
 
(2) Includes a contingent bonus of $300,000 for fiscal 1993, which was paid
    after November 30, 1996, upon Board of Director approval, because the
    Company's earnings per share as of that date was in excess of $1.25, which
    represented a 17.5 percent compound annual growth rate over earnings per
    share reported for fiscal 1992.
 
(3) Includes share of Company's contribution to the Company's Profit Sharing
    Plan and/or car allowance.
 
(4) Includes share of Company's contribution to the Company's Profit Sharing
    Plan, a bonus payment made with respect to Ms. Zumwalt's loan with the
    Company and moving cost reimbursements related to Ms. Zumwalt's relocation
    from Aliso Viejo, California.
 
                                      I-8
<PAGE>
                       OPTION GRANTS IN LAST FISCAL YEAR
 
    The following table shows, with respect to the Named Executive Officers,
certain information concerning the grant of stock options in fiscal 1996. No
stock appreciation rights were granted during fiscal 1996.
 
<TABLE>
<CAPTION>
                                                                                                          POTENTIAL REALIZABLE
                                                                  INDIVIDUAL GRANTS                         VALUE AT ASSUMED
                                              ----------------------------------------------------------    ANNUAL RATES OF
                                                                % OF TOTAL                                       STOCK
                                                NUMBER OF      OPTIONS/SARS                                PRICE APPRECIATION
                                               SECURITIES       GRANTED TO       EXERCISE                         FOR
                                               UNDERLYING        EMPLOYEES        OR BASE                     OPTION TERM
                                              OPTIONS/SARS       IN FISCAL         PRICE     EXPIRATION   --------------------
NAME                                             GRANTED           YEAR           ($/SH)        DATE        5%($)     10%($)
- --------------------------------------------  -------------  -----------------  -----------  -----------  ---------  ---------
<S>                                           <C>            <C>                <C>          <C>          <C>        <C>
Kent J. Thiry...............................       --               --              --           --          --         --
LeAnne M. Zumwalt...........................       --               --              --           --          --         --
David P. Barry..............................       45,000(1)           8.0           29.75     08/29/01     369,872    817,320
                                                   45,000(2)           8.0           29.38     11/21/01     365,210    807,018
Thomas O. Usilton...........................       --               --              --           --          --         --
Jacob Lazarovic, M.D........................       --               --              --           --          --         --
</TABLE>
 
- ------------------------
 
(1) Vests 20 percent on August 29, 1996 and 20 percent each year on August 29,
    1997 through 2000 and 100% in the event of a change of control. Consummation
    of the Offer will constitute a change of control for purposes of these
    option grants.
 
(2) Vests 20 percent on November 21, 1996 and 20 percent each year on November
    21, 1997 through 2000 and 100% in the event of a change of control.
    Consummation of the Offer will constitute a change of control for purposes
    of these option grants.
 
AGGREGATE OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION VALUES
 
    The following table sets forth certain information with respect to the Named
Executive Officers regarding the exercise of options and/or limited SARs during
the last fiscal year and unexercised options and limited SARs held as of
November 30, 1996:
 
<TABLE>
<CAPTION>
                                                                       NUMBER OF SECURITIES       VALUE OF UNEXERCISED
                                                                      UNDERLYING UNEXERCISED          IN-THE-MONEY
                                                                      OPTIONS/SARS AT FISCAL        OPTIONS AT FISCAL
                                             SHARES                          YEAR-END                YEAR-END($)(1)
                                            ACQUIRED      VALUE     --------------------------  -------------------------
NAME                                       ON EXERCISE  REALIZED($) EXERCISABLE  UNEXERCISABLE  EXERCISABLE UNEXERCISABLE
- -----------------------------------------  -----------  ----------  -----------  -------------  ----------  -------------
<S>                                        <C>          <C>         <C>          <C>            <C>         <C>
Kent J. Thiry............................     227,000    4,886,363     452,500        232,500    7,654,862     2,313,750
LeAnne M. Zumwalt........................      39,638      627,314      28,350         78,450      289,429       706,575
David P. Barry...........................      81,600    1,363,788      52,650        182,250      307,525     1,025,825
Thomas O. Usilton........................      10,100      139,479       1,000         21,900        8,833       217,251
Jacob Lazarovic, M.D.....................      --           --          16,500         24,750      152,625       228,937
</TABLE>
 
- ------------------------
 
(1) The closing price of the Company's Common Stock on the New York Stock
    Exchange on November 30, 1996 was $30.75 per share.
 
SUBSIDIARY OPTIONS
 
    The Company has granted options to employees and other individuals in
various operating subsidiaries. The purpose of such option grants is to motivate
individuals directly responsible for each such subsidiary's success. Under the
subsidiary option programs, options are granted pursuant to a stock option plan
adopted by the subsidiary. Each option is reflected by an option agreement which
provides for the grant of options at fair market value on the date of grant
typically with a term of the earlier of five years or a period after death,
disability or termination of employment. The subsidiary may also compel the
exercise
 
                                      I-9
<PAGE>
of options under certain circumstances. The options generally vest over a
four-year term in equal annual installments. All of the subsidiary options were
granted at exercise prices in excess of the Per Share Amount. Option holders are
also required to be bound by the terms of a stockholders' agreement (the
"Stockholders' Agreement"). The Stockholders' Agreement contains rights of first
refusal on transfers of Stock issued pursuant to the exercise of such option
grants by stockholders, a right of the subsidiary to repurchase such shares (the
"Call Right") in the event the employee is no longer employed by the subsidiary,
and a right of the employee to compel the subsidiary to repurchase (a "Put
Right") the shares in 1999. The Call Right and the Put Right may be satisfied by
the Company by the payment of cash, a promissory note, or, in some cases, an
equivalent value of the Company's Common Stock. The Stockholders' Agreement also
contains various other rights and restrictions, including "piggyback"
registration rights to include shares in certain registration statements filed
by the subsidiary under the Securities Act of 1933, as amended. As a condition
to the closing of the Specialty Merger Transaction, the Stockholders' Agreements
relating to subsidiaries of VSP will be terminated.
 
  SUBSIDIARY OPTION GRANTS TO DIRECTORS AND EXECUTIVE OFFICERS AS OF 11/30/96
<TABLE>
<CAPTION>
                                                                                                                          VIVRA
                                                                                                                        SPECIALTY
                                                      VIVRA ASTHMA &           VIVRA HEALTH           VIVRA HEART       PARTNERS,
                                        FISCAL      ALLERGY CAREAMERICA      ADVANTAGE, INC.         SERVICES, INC.        INC.
                                         YEAR      ---------------------  ----------------------  --------------------  ----------
                                          OF          # OF      STRIKE      # OF       STRIKE       # OF      STRIKE       # OF
DIRECTOR NAME                            GRANT      OPTIONS      PRICE     OPTIONS      PRICE      OPTIONS     PRICE     OPTIONS
- ------------------------------------  -----------  ----------  ---------  ---------  -----------  ---------  ---------  ----------
<S>                                   <C>          <C>         <C>        <C>        <C>          <C>        <C>        <C>
David Barry*........................        1995       --         --         --          --          10,000  $     .50      60,000
                                            1996       --         --         --          --          --         --          95,000
 
David G. Connor, M.D.*..............        1995       --         --         --          --           2,500  $     .50      --
                                            1996       57,564  $   .5625      9,853   $     .79      --         --          28,227
 
Richard B. Fontaine*................        1996      287,820  $   .5625     49,625   $     .79      --         --         141,135
 
Alan R. Hoops*......................        1996      115,128  $   .5625     19,706   $     .79      --         --          56,454
 
Jacob Lazarovic, M.D................        1995       --         --         --          --          --         --         270,000
                                            1996       --         --         --          --          --         --          78,000
                                                                                                                            10,000
 
David L. Lowe*......................        1996       57,564  $   .5625      9,853   $     .79      --         --          28,227
 
John M. Nehra*......................        1995       --         --         --          --          60,000  $     .50      --
                                                                                                     50,000  $    1.00
                                            1996      287,820  $   .5625     49,625   $     .79      --         --         141,135
 
Stephen G. Pagliuca*................        1996      201,474  $   .5625     34,486   $     .79      --         --          98,795
 
Richard Pozen, M.D..................        1995       --         --         --          --         220,000  $     .50      --
                                            1996                                                     60,000  $    1.00      60,000
 
Kent J. Thiry.......................        1996    2,302,560  $   .5625    197,060   $     .79      --         --       1,129,080
 
Thomas O. Usilton...................        1995       --         --         --          --          30,000  $    1.00     180,000
                                            1996       20,000  $   .3750     --          --          --         --         110,000
                                                                                                                           223,900
 
LeAnne Zumwalt......................        1995       --         --         --          --          15,000  $     .50      70,000
                                            1996      863,460  $   .5625     73,898   $     .79      --         --         353,405
                                                                                                                           111,367
 
<CAPTION>
 
                                       STRIKE
DIRECTOR NAME                           PRICE
- ------------------------------------  ---------
<S>                                   <C>
David Barry*........................  $    1.65
                                      $    1.65
David G. Connor, M.D.*..............     --
                                      $    1.65
Richard B. Fontaine*................  $    1.65
Alan R. Hoops*......................  $    1.65
Jacob Lazarovic, M.D................  $    1.65
                                      $    1.65
                                      $    2.94
David L. Lowe*......................  $    1.65
John M. Nehra*......................     --
 
                                      $    1.65
Stephen G. Pagliuca*................  $    1.65
Richard Pozen, M.D..................     --
                                      $    1.65
Kent J. Thiry.......................  $    1.65
Thomas O. Usilton...................  $    1.65
                                      $    1.65
                                      $    2.94
LeAnne Zumwalt......................  $    1.65
                                      $    1.65
                                      $    2.94
</TABLE>
 
*   The subsidiary options granted to each of Mr. Barry, Dr. Conner, Mr.
    Fontaine, Mr. Hoops, Mr. Lowe, Mr. Nehra and Mr. Pagliuca will terminate
    upon the closing of the Specialty Merger Transaction without any payment
    being made in connection with such termination.
 
                                      I-10
<PAGE>
EMPLOYMENT AGREEMENTS, TERMINATION OF EMPLOYMENT AND CHANGE IN CONTROL
  ARRANGEMENTS
 
    The following is a summary of the material provisions of the employment
agreement between the Company and Mr. Thiry and of employment agreements between
the Company and the other Named Executive Officers, which are substantially
identical to one another except for salary.
 
    Mr. Thiry's employment agreement (which was entered into in March 1996)
provides for an annual salary of at least $275,000 and expires on January 31,
2000. A copy of Mr. Thiry's employment agreement is filed as Exhibit (c)(8) to
the Schedule 14D-9 and is incorporated herein by reference in its entirety. The
Company may award discretionary bonuses under the agreement. Mr. Thiry received
a previously granted contingent bonus of $300,000 because the Company's earnings
per share reached $1.25 for the fiscal year ending November 30, 1996, and such
bonus was approved by the Board of Directors. Mr. Thiry's agreement contains
certain nondisclosure, noncompetition and nonsolicitation covenants. The Company
may terminate Mr. Thiry's employment upon 30 days' written notice (i) upon Mr.
Thiry's breach of the agreement or neglect of his duties; (ii) for cause; or
(iii) upon his permanent disability. The agreement terminates immediately upon
his death. If Mr. Thiry's employment terminates due to his permanent disability
or death, the Company will be obligated to pay him or his estate an amount equal
to one year's salary computed at a rate of at least $300,000. If Mr. Thiry
terminates the agreement due to the Company's breach of the contract, he will be
entitled to receive an amount equal to one and one-half of his annual salary
computed at a rate of at least $300,000 per annum, plus one and one-half of the
discretionary bonuses actually awarded during the fiscal year prior to such
termination. If his employment terminates within one year of a change of control
other than for Mr. Thiry's breach or neglect or termination for cause, Mr. Thiry
will receive payments and benefits, which include (a) a payment equal to 2.99
times the sum of his annual salary computed at a rate of at least $300,000 per
annum and any discretionary bonus paid for the fiscal year immediately preceding
the change of control; (b) continuation of existing or comparable life and
health insurance coverage for three years; (c) acceleration of the
exercisability of stock options and related stock appreciation rights and
vesting of any other stock-related awards; and (d) use of office facilities for
one year. Under the contract, a "change of control" means a change of control
that would be required to be reported pursuant to Item 6(e) of Schedule 14A
under the Securities Exchange Act of 1934, as amended. A "change of control" is
deemed to have occurred if (i) any Person (as defined in the employment
agreement) becomes the beneficial owner, directly or indirectly, of at least 30
percent of the combined voting power of the Company's outstanding securities, or
(ii) during any consecutive two-year period individuals who at the beginning of
such period constitute the Board of Directors cease to constitute at least a
majority thereof, unless the election of other directors has been approved in
advance by at least two-thirds of the directors at the beginning of such period.
The consummation of the Offer will constitute a "change of control" under Mr.
Thiry's employment agreement thereby entitling him, upon a termination of
employment within one year following such change in control, to receive a
severance payment of $1,800,000.
 
    The Company also has employment agreements with each of Messrs. Barry,
Usilton, Lazarovic and Ms. Zumwalt that provide for salaries, which are subject
to annual review by the Board of Directors. A copy of Ms. Zumwalt's employment
agreement is filed as Exhibit (c)(9) to the Schedule 14D-9 and is incorporated
herein by reference in its entirety. The Company may terminate employment at any
time by giving not less than 30 days' written notice and immediately for cause
(as defined in the agreements). Under the agreements, the executives are
eligible to receive bonuses, stock options and other forms of incentive
compensation and will also be eligible to participate in employee benefit and
fringe benefit programs. The executives' agreements contain nondisclosure,
nonsolicitation and noninterference covenants. If the employment of Mr. Barry or
Ms. Zumwalt terminates within two years after a change in control of the
Company, other than for cause, such executive will be entitled to receive
certain payments and benefits which include a payment equal to 2.99 times the
sum of base compensation being paid at the time of the change of control and the
cumulative bonuses received by the executive in the preceding 24 months, and
acceleration of the exercisability of stock options and related stock
appreciation rights. For
 
                                      I-11
<PAGE>
purposes of the contracts, a "change in control" means (1) any person becoming
the beneficial owner, directly or indirectly, of at least 20 percent of the
combined voting power of the Company's voting securities; (2) a change in the
composition of the Board of Directors as a result of which fewer than two-thirds
of incumbent directors had been directors 24 months prior to such change or were
elected or nominated with the affirmative votes of directors who had been
directors 24 months prior to such change; or (3) a change in control required to
be reported pursuant to Item 6(e) of Schedule 14A under the Exchange Act. The
consummation of the Offer will, upon a termination of employment within two
years following such change of control, constitute a "change of control" under
Ms. Zumwalt's employment agreement thereby entitling her to receive a severance
payment of $870,000. In addition, Mr. Barry and Ms. Zumwalt will receive up to
$2,880,000 (plus a tax gross-up not to exceed approximately $1,344,000) and
$1,920,000 (plus a tax gross-up not to exceed approximately $1,344,000),
respectively, pursuant to the Retention Arrangements. In addition, Mr. Terry
Gilpin, Mr. Gregory Holcomb, Dr. Charles McAllister and Mr. Thomas O. Usilton
will receive $650,000, $250,000, $700,000 and $480,000, respectively, pursuant
to the Retention Arrangements.
 
         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
 
    The following tables show beneficial ownership as of February 28, 1997 of
the Company's Common Stock, $.01 par value, by the directors and executive
officers and the greater than 5% stockholders:
 
<TABLE>
<CAPTION>
                                                                                      SHARES OWNED    PERCENT OF
NAME OF BENEFICIAL OWNER                                                              BENEFICIALLY       CLASS
- ------------------------------------------------------------------------------------  -------------  -------------
<S>                                                                                   <C>            <C>
David G. Connor, M.D................................................................        32,097(1)           *
Richard B. Fontaine.................................................................        36,818(2)           *
Alan R. Hoops.......................................................................        10,124(1)           *
David L. Lowe.......................................................................        11,041(3)           *
John M. Nehra.......................................................................        25,644(4)           *
Stephen G. Pagliuca.................................................................        26,394(5)           *
Kent J. Thiry.......................................................................       452,500(1)         1.1%
David P. Barry......................................................................        52,650(1)           *
LeAnne M. Zumwalt...................................................................        28,351(6)           *
Thomas O. Usilton...................................................................         1,000(1)           *
Putnam Investments, Inc.(7).........................................................     5,163,405(8)        12.9%
  One Post Office Square
  Boston, MA 02109
RCM Capital Management(9)...........................................................     3,764,250(10)         9.3%
RCM Limited, L.P.
RCM General Corporation
  Four Embarcadero Center
  San Francisco, CA 94111
Nichols Company, Inc................................................................     2,385,194(11)         6.0%
  700 North Water Street
  Milwaukee, WI 53202
All directors and executive officers as a group (14 persons)........................       690,644(12)         1.7%
</TABLE>
 
- ------------------------
 
*   Denotes ownership less than 1% of the outstanding shares of Common Stock.
 
(1) All shares are subject to options which are currently exercisable.
 
(2) Includes 31,310 shares subject to options which are currently exercisable.
 
(3) Includes 10,874 shares subject to options which are currently exercisable.
 
(4) Includes 25,310 shares subject to options which are currently exercisable.
 
(5) Includes 26,060 shares subject to options which are currently exercisable.
 
(6) Includes 28,350 shares subject to options which are currently exercisable.
 
                                      I-12
<PAGE>
(7) Certain Putnam investment managers (together with their parent corporation,
    Putnam Investments, Inc.), are considered "beneficial owners" in the
    aggregate of 5,163,405 shares, or 7.2 percent of shares outstanding of the
    Company's voting Common Stock, which shares were acquired for investment
    purposes by such investment managers for certain of their advisory clients.
 
(8) Shared voting and investment power, 98,500 and 5,163,405 shares,
    respectively.
 
(9) The parent company of RCM Capital Management, L.L.C., Dresdner Bank AG
    ("Dresdner"), has beneficial ownership of 3,764,250 shares only to the
    extent Dresdner may be deemed to have beneficial ownership of securities
    deemed to be beneficially owned by RCM Capital management, L.L.C.
 
(10) Sole investment power.
 
(11) Sole voting and investment power, 2,455,950 and 3,661,250 shares,
    respectively; shared investment power, 103,000 shares.
 
(12) Includes 802,015 shares subject to options which are currently exercisable
    or will become exercisable within 60 days.
 
                              CERTAIN TRANSACTIONS
 
    In connection with Ms. Zumwalt's relocation from Aliso Viejo, California, to
San Mateo, California, in July 1996, the Company loaned Ms. Zumwalt $400,000 to
acquire a new residence. The loan bears interest at an annual interest rate of
6.74 percent. Interest payments are due each year on the last day of the year
and all unpaid interest and principal are due on July 24, 2002. The loan is
secured by a second deed of trust on Ms. Zumwalt's residence. The Company has
agreed to pay Ms. Zumwalt bonuses at least equal to the amount of interest due
on the loan each year.
 
    During the first quarter of 1997, the Board of Directors established the
Special Committee consisting of John M. Nehra, Chair and Richard B. Fontaine,
Member. The Special Committee, working with Goldman Sachs, designed and managed
the process which led to the Merger Agreement and the Specialty Merger
Agreement. The Committee also contacted various parties which expressed interest
in the Company or VSP and ultimately negotiated the terms of the Merger
Agreement, the Offer and the Specialty Merger Agreement. In consideration of the
substantial efforts of the Special Committee, the Board of Directors authorized
payments to be made to Mr. Nehra and Mr. Fontaine in amounts equal to $466,667
and $233,333, respectively. In addition, Mr. Nehra and Mr. Fontaine are also
entitled to approximately $73,500 and $60,000, respectively, for cash fees to be
received for attending meetings of the Special Committee in person or
telephonically and the reimbursement of out-of-pocket expenses incurred in
attending meetings relating to the objectives of the Special Committee.
 
                                      I-13

<PAGE>


                   RETENTION AND DEFERRED COMPENSATION ARRANGEMENT


Purpose:            To provide certain executives and key employees of the
                    Company an incentive to stay in the employ of the Company
                    following the Merger.  The arrangement provides for the
                    payment of stay bonuses and deferred compensation to Tier 1
                    Participants and to Tier 2 Participants.

Participants:       TIER 1 PARTICIPANTS:  The president, regional vice
                    presidents and other designated key employees.

                    TIER 2 PARTICIPANTS:  All participants other than Tier 1
                    Participants.

Stay Bonuses
    to 
Participants:       On each Payment Date, each Tier 1 Participant and each Tier
                    2 Participant (each a "Participant") will receive a
                    cash lump sum payment equal to the percentage specified
                    below of the Participant's Maximum Target Bonus,
                    provided the Participant is employed by the Company on such
                    date.

                    PAYMENT DATE        PERCENTAGE OF MAXIMUM TARGET BONUS

                    One Month after
                      Effective Date                   20%

                    First Anniversary
                      Effective Date                   40%

                    Second Anniversary
                      Effective Date                   40%
                                           

     
<PAGE>



Maximum Target
  Bonus:            The Maximum Target Bonus for each Tier 1 Participant and
                    Tier 2 Participant will be an amount previously disclosed in
                    writing to Parent and agreed to by Parent.  In addition, any
                    amount payable under the Plan which is not allocated as of
                    the closing date of the Merger may thereafter be allocated
                    as agreed by David Barry and a designated officer of Parent.
                    Such amount shall not exceed $300,000. 

Deferred
  Compensation
      for 
  Participants:     The Company shall establish on its books and records a
                    deferred compensation account for each Participant 
                    (in each case, an "Account").  Each Participant shall have
                    a one-time election to defer some or all of the stay bonus
                    payable to such participant. Amounts deferred will be 
                    credited to the Participant's Account.  Amounts
                    credited to the Account will be credited with notional
                    interest at a specified rate from the date of crediting to
                    the time of payment.

                    Amounts held in a Participant's Account will be paid to the
                    Participant in three equal annual installments beginning on
                    the LATER to occur of (i) the first day of the month 
                    following the Participant's termination of employment with
                    the Company and (ii) the first day of the month following
                    the month the Participant attains age 60.

Effect of 
  Termination
  of Employment:    TERMINATION FOR CAUSE.  If a Participant's employment is 
                    terminated by the Company for Cause (as hereinafter 
                    defined), the Participant will immediately forfeit as of
                    the date of such termination the right to receive any future
                    installment payments and the right to any future credits 
                    (other than notional interest) to the Account.  The 
                    balance of the Account, if any, will be paid in the 
                    manner described above.  For purposes of this 
                    Arrangement "Cause" shall mean (i) the Participant's 
                    repeated failure to perform the material duties of his 
                    or her position after receipt of written notice of such 
                    non-performance; (ii) any willful misconduct or gross 
                    negligence on the part of the Participant which is 
                    demonstrably injurious to the Company; (iii) the 
                    Participant's repeated failure to observe one or more 
                    material policies of the Company after receipt of written 
                    notice of such non-observance; (iv) the Participant's 
                    commission of a felony or any other criminal offense 
                    involving dishonesty or moral turpitude; (v) the 
                    Participant's commission of any act of fraud against, or 
                    misappropriation of property belonging to, the Company or 
                    (vi) any breach by the Participant of any of the 
                    respective covenants described below.  Whether the 
                    Participant's employment is terminated for "Cause" shall 
                    be determined in the discretion of David P. Barry acting in
                    his capacity as an executive officer of the Company.


                                         B-2

<PAGE>


                    VOLUNTARY RESIGNATION OTHER THAN FOR GOOD REASON.  If the 
                    Participant voluntarily resigns from employment with the 
                    Company other than for Good Reason (as hereinafter 
                    defined), the Participant will not be eligible for any 
                    future installment payments and will not be eligible for 
                    any future credits (other than notional interest) to the 
                    Account.  The balance of the Account, if any, will be 
                    paid in the manner described above.

                    TERMINATION WITHOUT CAUSE; RESIGNATION FOR GOOD REASON.  
                    If the Participant's employment is terminated by the 
                    Company without Cause or the Participant resigns for Good 
                    Reason (as hereinafter defined), the balance of the 
                    installment payments will be paid at the time and in the
                    manner contemplated above, any deferred amounts will be
                    credited to the Account in the time and manner described
                    above, and the balance of the Account will be paid in the
                    manner described above.  For purposes of this 
                    Arrangement, "Good Reason" shall mean (i) a material 
                    reduction in the Participant's rate of base salary (other 
                    than a reduction in base salary made in connection with a 
                    change in the compensation policies of the Company 
                    applicable to a number of similarly situated employees) 
                    or (ii) a material and detrimental reduction in the 
                    Participant's duties and responsibilities from those in 
                    effect prior to the Effective Time.

                    DEATH OR DISABILITY.  If a Participant's employment is 
                    terminated due to death or Disability (as hereafter 
                    defined), all remaining installment payments (calculated 
                    without regard to any prior deferral election) plus the 
                    balance of the Account as of the date of the 
                    Participant's death or Disability will be paid in cash 
                    lump sum to the Participant or, in the event of death, 
                    the Participant's Beneficiary (as hereinafter defined)
                    within ninety days of such date.  Such payment shall be in
                    full settlement of any amounts owed to the Participant 
                    under this Arrangement.  For purposes of this Arrangement,
                    "Beneficiary" shall mean the person designated in writing by
                    the Participant to receive the payments hereunder in the 
                    event of the Participant's death, or, if no person is 
                    designated or if no such person is alive at the time of 
                    the Participant's death, the Participant's estate.  No 
                    Beneficiary designation shall be effective unless it is 
                    in writing and received by the Company prior to the date 
                    of death.  For purposes of this Arrangement, "Disability" 
                    shall mean absence from work for a period of at least six 
                    continuous months as a result of a mental or physical 
                    illness or disease.

<PAGE>

Protective
   Covenants:       As a condition to the payments above, Participants will
                    agree as follows:

                    Certain Participants will agree not to compete with the 
                    Company (i) while employed and (ii) for Participants who 
                    terminate within three years of the Effective Date, for up
                    to the one-year period following termination of employment,
                    but in no event longer than three years from the Effective
                    Date.

                    All Participants will agree not to solicit the customers or
                    employees of the Company while employed and for the one-year
                    period following termination of employment.

                    All Participants will agree not to disclose any confidential
                    or proprietary information at any time.

                    Breach by a Participant of any of these protective covenants
                    will result in immediate forfeiture of any right to future
                    payment of stay bonus.

                                         B-3

<PAGE>


                    The Company shall also be entitled to appropriate equitable
                    relief to enjoin any such breach.

Excluded
  Employees:        No individual who is or becomes an employee of Vivra 
                    Specialty Partners, Inc. shall be eligible to participate
                    in the arrangement.

Agreements:         Each Participant shall sign an agreement agreeing to the
                    terms above.

Governing Law:      New York.



                                         B-4





<PAGE>




                            VIVRA SPECIALTY PARTNERS, INC.



                        RETENTION AND COMPENSATION ARRANGEMENT



Purpose:           To provide certain executives and key employees of Vivra
                   Specialty Partners, Inc. or any affiliated company 
                   (collectively "VSP"), an incentive to stay in the employ of
                   VSP, following the Merger of VSP.  The arrangement provides
                   for the payment of stay bonuses to participants (each a
                   "Participant").

Participants:      Designated key employees.


Stay Bonuses:      With respect to certain Participants (the "x Participants"),
                   on each Payment Date, such x Participant's will receive a 
                   cash lump sum payment equal to the percentage specified 
                   below the x Participant's Maximum Target Bonus, provided 
                   the x Participant is employed by VSP on such date.

                   PAYMENT DATE      PERCENTAGE OF MAXIMUM TARGET BONUS
                   ------------      ----------------------------------
                   One Month after
                   Effective Date                  20%

                   Six Months after
                   Effective Date                  40%

                   First Anniversary
                   of Effective Date               40%

                   The remaining Participants excluded from the aforementioned
                   calculation will receive a cash lump sum payment equal to 
                   the percentage specified below the Participants Maximum 
                   Target Bonus, provided the Participant is employed by VSP 
                   on such date.

                   PAYMENT DATE      PERCENTAGE OF MAXIMUM TARGET BONUS
                   ------------      ----------------------------------
                   One Month after
                   Effective Date                  20%

                   First Anniversary
                   of Effective Date               40%

                   Second Anniversary
                   of Effective Date               40%


Maximum Target 
Bonus:             The Maximum Target Bonus each Participant will receive will
                   be an amount previously disclosed in writing to Incentive AB
                   ("Parent") and agreed to by Parent.


<PAGE>

     EFFECT OF TERMINATION OF EMPLOYMENT.

         TERMINATION FOR CAUSE.   If the Participant's employment is 
terminated by VSP for Cause (as hereinafter defined), the Participant will 
immediately forfeit as of the date of such termination the right to receive 
any future installment payments. For purposes of this Arrangement "Cause" 
shall mean (i) the Participant's repeated failure to perform the material 
duties of his or her position after receipt of written notice of such 
non-performance; (ii) any willful misconduct or gross negligence on the part  
of the Participant which is demonstrably injurious to VSP; (iii) the 
Participant's repeated failure to observe one or more material policies of 
VSP after receipt of written notice of such non-observance; (iv) the 
Participant's commission of a felony or any other criminal offense involving 
dishonesty or moral turpitude;  (v) the Participant's commission of any act 
of fraud against, or the misappropriation of property belonging to, VSP or 
(vi) any breach by the Participant of the provisions of any other provision 
of this Arrangement.  Whether the Participant's employment is terminated for 
"Cause" shall be determined in the discretion of Kent J. Thiry acting in his 
capacity as Chief Executive Officer of VSP.

         VOLUNTARY RESIGNATION OTHER THAN FOR GOOD REASON. If the Participant 
voluntarily resigns from employment with VSP other than for good 
reason (as hereinafter defined), the Participant will not be eligible for any 
future installment payments.

         TERMINATION WITHOUT CAUSE; RESIGNATION FOR GOOD REASON.     If the 
Participant's employment is terminated by VSP without Cause or if the 
Participant resigns for Good Reason (as hereinafter defined), the balance of 
the installment payments will be paid at the time and in the manner 
comtemplated above.  For purposes of this Arrangement, "Good Reason" shall 
mean (i) a material reduction in the Participant's rate of base salary (other 
than a reduction in base salary made in connection with a change in the 
compensation policies of VSP applicable to a number of similarly situated 
employees) or (ii) a material and detrimental reduction in the Participant's 
duties and responsibilities from those in effect prior to the Effective Time.

         DEATH OR DISABILITY.     If a Participant's employment is terminated 
due to death or Disability (as hereinafter defined), all remaining 
installment payments as of the date of the Participant's death or Disability 
will be paid in a cash lump sum to the Participant or, in the event of death, 
the Participant's Beneficiary (as hereinafter defined) within ninety days of 
such date.  Such payment shall be in full settlement of any amounts owed to 
the Participant under this Arrangement.  For purposes of this Arrangement, 
"Beneficiary" shall mean the person designated in writing by the Participant 
to receive the payments hereunder in the event of the Participant's death, 
or, if no such person is designated or if no such person is alive at the time 
of the Participant's death, the Participant's estate.  No Beneficiary 
designation shall be effective unless it is in writing, and received by VSP 
prior to the date of death.  For purposes of this Arrangement, "Disability" 
shall mean absence from work for a period of at least six continuous months 
as a result of a mental or physical illness or disease.

Protective 
Covenants:         As a condition to the payments above, Participants will
                   agree as follows:


                                          2
<PAGE>

                   Certain Participants will agree not to compete with VSP (i) 
                   while employed, (ii) for the x Participants who terminate 
                   within two years of the Effective Date, for up to the 
                   one-year period following termination of employment, but
                   in no event longer than two years from the Effective Date,
                   and (iii) for the remaining Participants who terminate 
                   within three years of the Effective Date for up to the 
                   one-year period following termination of employment, but in 
                   no event longer than three years from the Effective Date. 

                   All Participants will agree not to solicit the customers or
                   employees of VSP while employed and for the one-year period
                   following termination of employment.

                   All participants will agree not to disclose any confidential
                   or proprietary information at any time.

                   Breach by a Participant of any of these protective covenants
                   will result in immediate forfeiture of any right to future
                   payment of stay bonus.  VSP shall also be entitled to
                   appropriate equitable relief to enjoin any such breach.

Agreements:        Each Participant shall sign an agreement agreeing to
                   the terms above.


Governing Law: California.


                                          3


<PAGE>


     Article Eight: A. A director of the corporation shall not be liable to the
corporation or its stockholders for monetary damages for breach of fiduciary
duty as a director except for liability which, by express provision of the
Delaware Law, cannot be limited or eliminated.

     B. (i) The corporation shall, to the fullest extent permitted by the
Delaware Law, indemnify any person (the "Indemnitee") who is or was involved in
any manner (including, without limitation, as a party or a witness) in any
threatened, pending or completed investigation, claim, action, suit or
proceeding, whether civil, criminal, administrative or investigative (including,
without limitation, any action, suit or proceeding brought by or in the right of
the corporation to procure a judgment in its favor) (a "Proceeding") by reason
of the fact that the Indemnitee is or was a director or officer of the
corporation, or is or was serving another entity in such capacity at the request
of the corporation,


                                       B-2
<PAGE>

against all expenses and liabilities actually and reasonably incurred by the
Indemnitee in connection with the defense or settlement of such Proceeding
(including attorneys' fees).

     (ii) The right to indemnification conferred by this Article Eight shall be
presumed to have been relied upon by the Indemnitee and shall be enforceable as
a contract right. The corporation may enter into contracts to provide individual
Indemnitees with specific rights of indemnification to the fullest extent
permitted by the Delaware Law and may create trust funds, grant security
interests, obtain letters or credit or use other means to ensure the payment of
such amounts as may be necessary to effect the rights provided in this Article
Eight or in any such contract.

     (iii) Upon making a request for indemnification, the Indemnitee shall be
presumed to be entitled to indemnification under this Article Eight and the
corporation shall have the burden of proof to overcome that presumption in
reaching any contrary determination. Such indemnification shall include the
right to receive reimbursement in advance of any expenses incurred by the
Indemnitee in connection with any Proceeding, consistent with the provisions of
the Delaware Law.

     (iv) The corporation may, to the extent authorized from time to time by the
Board of Directors, grant rights to indemnification, and rights to be paid by
the corporation the expenses incurred in defending any Proceeding in advance of
its final disposition, to any other employee or agent of the corporation to the
fullest extent of the provisions of this Article Eight with respect to the
indemnification and advancement of expenses of directors and officers of the
corporation.

     (v) The indemnification and advancement of expenses provided by, or granted
pursuant to, this Article Eight shall, unless otherwise provided when authorized
or ratified, continue as to an Indemnitee who has ceased to be a director,
officer, employee or agent and shall inure to the benefit of the heirs,
executors and administrators of such Indemnitee.

     (vi) The corporation may maintain insurance, at its expense, to protect
itself and any director, officer, employee or agent of the corporation or
another corporation, partnership, joint venture, trust or other enterprise
against any expense, liability or loss, whether or not the corporation would
have the power to indemnify such person against such expense, liability or loss
under the Delaware Law.

     C. Any repeal or modification of the foregoing provisions of this Article
Eight shall not adversely affect any right or protection of any director or any
Indemnitee existing at the time of such repeal or modification.


                                       B-3



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