STANDARD MANAGEMENT CORP
DEF 14A, 1998-04-30
LIFE INSURANCE
Previous: DIGITAL RECORDERS INC, 10KSB/A, 1998-04-30
Next: EQUITY COMPRESSION SERVICES CORP, DEF 14A, 1998-04-30



                  SCHEDULE 14A INFORMATION
PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES EXCHANGE ACT
OF 1934



Filed by the Registrant [x]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:

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

                    STANDARD MANAGEMENT CORPORATION
           (Name of Registrant as Specified in Its Charter)

Payment of Filing Fee (Check the appropriate box):

[x]  No fee required
[ ]  $125 per Exchange Act Rules O-11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2) or
     Item 22(a)(2) of Schedule 14A.
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and O-
     11.
   1) Title of each class of securities to which transaction applies:


   2) Aggregate number of securities to which transaction applies:


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


   4) Proposed maximum aggregate value of transaction:


   5) Total fee paid:


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

   2) Form Schedule or Registration Statement No.:

   3) Filing Party:

   4) Date Filed:

<PAGE>








TO THE STOCKHOLDERS OF
     STANDARD MANAGEMENT CORPORATION


     You  are  cordially  invited  to  attend  the 1998 Annual Meeting of
Stockholders of Standard Management Corporation  to be held at 9:30 a.m.,
local time, on Wednesday, June 10, 1998 at the Woodland Country Club, 100
Woodland Lane, Carmel, Indiana 46032.

     The  matters to be considered at the meeting are  described  in  the
accompanying  Notice  of  Annual  Meeting  of  Stockholders and the Proxy
Statement.  We are very pleased that John J. Dillon  and Jerry E. Francis
are nominees for election to the Board of Directors for the first time.

     Regardless of your plans for attending in person,  it  is  important
that  your  shares  be  represented  at  the  meeting.  Therefore, please
complete, sign, date and return the enclosed proxy  card in the enclosed,
post-paid envelope.  This will enable you to vote on  the  business to be
transacted whether or not you attend the meeting.

     We look forward to seeing you at the 1998 Annual Meeting.



                              Sincerely,





                              Ronald D. Hunter
                              Chairman, President and
                              Chief Executive Officer


May 12, 1998


<PAGE>


                        STANDARD MANAGEMENT CORPORATION

                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD ON JUNE 10, 1998

                            TO THE STOCKHOLDERS OF
                         STANDARD MANAGEMENT CORPORATION:

      The  Annual  Meeting of Stockholders (the "Annual Meeting")  of  Standard
Management Corporation  ("SMC"  or  "the  Company")  will be held at 9:30 a.m.,
local  time,  on Wednesday, June 10, 1998, at the Woodland  Country  Club,  100
Woodland Lane,  Carmel,  Indiana  46032,  to consider and vote on the following
matters:

      Proposal 1. To elect three Class III  directors to the Board of Directors
                  of SMC for a term  of three  years  and  to elect one Class I
                  director to the Board of Directors of SMC  for  a term of one
                  year.

      This  item  is  more fully described in the accompanying Proxy Statement.
In addition, the stockholders will transact such other business as may properly
come before the Annual  Meeting  or  any adjournments or postponements thereof.
Only stockholders of record at the close  of  business  on  May  5,  1998  (the
"Record  Date")  are entitled to notice of , and to vote at, the Annual Meeting
or any adjournments thereof.

      Your attention  is  directed  to  the accompanying Proxy Statement, proxy
card and the Shareholders Annual Report.  Whether or not you plan to attend the
Annual Meeting in person, you are urged to  complete, sign, date and return the
enclosed proxy card in the enclosed, post-paid  envelope.   If  you  attend the
Annual Meeting and wish to vote in person, you may withdraw your proxy and vote
your shares personally.

                                    By order of the Board of Directors



                                    Stephen M. Coons
                                    EXECUTIVE VICE PRESIDENT AND SECRETARY

May 12, 1998
Indianapolis, Indiana


<PAGE>


            STANDARD MANAGEMENT CORPORATION
                    PROXY STATEMENT
                   FOR ANNUAL MEETING OF STOCKHOLDERS
                              JUNE 10, 1998

                              GENERAL INFORMATION

      This  Proxy  Statement  is  being furnished to stockholders in connection
with the solicitation of proxies by  the  Board  of  Directors  (the  "Board of
Directors") of Standard Management Corporation ("SMC" or the "Company") for use
at its 1998 Annual Meeting of Stockholders (the "Annual Meeting") to be held at
9:30,  a.  m.  local  time, on Wednesday, June 10, 1998 at the Woodland Country
Club, 100 Woodland Lane, Carmel, Indiana 46032.

      Each stockholder  of  record  of Common Stock of the Company (the "Common
Stock") on May 5, 1998 (the "Record Date")  is  entitled  to vote at the Annual
Meeting and will have one vote for each share of Common Stock held at the close
of business on the Record Date.  A majority of the shares entitled to vote will
constitute  a  quorum for purposes of the Annual Meeting.  On  April  30,  1998
there were 7,103,944 shares of Common Stock outstanding and entitled to vote.

      A list of  the  stockholders  of  record  entitled  to vote at the Annual
Meeting  will be available for inspection by any stockholder  for  any  propose
germane to  the meeting, during normal business hours, for a period of ten days
prior to the  meeting at the principal executive offices of the Company located
at 9100 Keystone  Crossing,  Indianapolis, Indiana 46240.  The telephone number
at the address is (312) 574-6221.

      If you are unable to attend  the  Annual  Meeting  you may vote by proxy.
The  proxies  will  vote  your shares according to your instructions.   If  you
return a properly signed and  dated  proxy card but do not mark a choice on one
or more items, your shares will be voted in accordance with the recommendations
of the Board of Directors as set forth in this Proxy Statement.  The proxy card
gives authority to the proxies to vote  your  shares in their discretion on any
other matter presented at the Annual Meeting.  A proxy may indicate that all or
a  portion  of  the  shares represented thereby are  not  being  voted  by  the
stockholder with respect  to  a  particular  matter.  Any such non-voted shares
will be considered present for the purpose of  determining  the  presence  of a
quorum.

      You  may  revoke  your  proxy  at  any time prior to voting at the Annual
Meeting by delivering written notice to Stephen  M. Coons, the Secretary of the
Company, by submitting a subsequently dated proxy  or  by  attending the Annual
Meeting and voting in person at the Annual Meeting.

      The  Company  will  bear  the cost of preparing, handling,  printing  and
mailing this Proxy Statement, the  accompanying  proxy  card and any additional
material  which  may  be  furnished  to  stockholders, and the  actual  expense
incurred by brokerage houses, fiduciaries  and  custodians  in  forwarding such
materials  to  beneficial  owners  of  Common  Stock held in their names.   The
solicitation of proxies will be made by the use of the mails and through direct
communication with certain stockholders or their  representatives  by officers,
directors   or  employees  of  the  Company  who  will  receive  no  additional
compensation  for  such  solicitation.   This  Proxy Statement and the enclosed
proxy card were first sent or given to stockholders on or about May 12, 1998.
                      PROPOSAL 1.  ELECTION OF DIRECTORS

      Under  the  Company's  Bylaws,  the Board of Directors  consists  of  ten
persons and is divided into three classes,  each  of whose members serves for a
three-year term.  At the Annual Meeting, stockholders  will  elect  three Class
III  directors  and  one Class I director.  The terms of the current Class  III
Directors expire with  this  Annual Meeting of stockholders.  Ronald D. Hunter,
Edward T. Stahl and John J. Dillon are presently directors of the Company.  The
nominees for Class III Directors,  if elected, will serve three years until the
2001  Annual Meeting of stockholders  and  until  their  successors  have  been
elected  and  qualified.   Jerry  E.  Francis  is  currently  a director of the
Company.   The nominee for Class I Director, if elected, will serve  until  the
1999 Annual  Meeting of Stockholders and until a successor has been elected and
qualified.  The  current Class I and Class II directors will continue in office
until the 1999 and 2000 Annual Meetings, respectively.

      Unless otherwise  instructed,  the  proxy  holders  will vote the proxies
received  by them FOR the four nominees recommended by the Board  of  Directors
and named below.   Stockholders  do not have the right to cumulate votes in the
election of directors.  Directors  are elected by a plurality of the votes cast
at the Annual Meeting.  Thus, assuming  a  quorum  is present, the four persons
receiving the greatest number of votes will be elected  to  serve as members of
the Board of Directors.  Accordingly, non-votes with respect to the election of
directors  will  not affect the outcome of the election of directors.   In  the
event that any nominee  for  the  Board  of  Directors is unable or declines to
serve as a director at the time of the Annual  Meeting,  the  proxies  will  be
voted for any nominee who shall be designated by the Board of Directors to fill
the  vacancy,  or  the  number  of  directors  constituting  the  full Board of
Directors may be reduced.  It is not expected that any nominee will  be  unable
or will decline to serve as a director.

      A  stockholder  of  the Company may nominate a person for election to the
Board of Directors.  To do  so,  such  stockholder  must  give  written  notice
thereof,  containing  the  information required by the Company's Bylaws, to the
Secretary of the Company.  Any  such  notice  must be received at the principal
executive office of the Company not later than the close of business on May 22,
1998.   In  the event that additional persons are  nominated  for  election  as
directors, the  proxy  holders  intend to vote all proxies received by them FOR
the nominees recommended by the Board of Directors.

      THE BOARD OF DIRECTORS RECOMMENDS  A  VOTE  FOR ELECTION OF THE FOLLOWING
NOMINEES AS DIRECTORS OF THE COMPANY.

NOMINEES FOR DIRECTORS

CLASS III - NOMINEES TO SERVE THREE YEARS UNTIL 2001 ANNUAL MEETING:

RONALD D. HUNTER, age 46, has been the Chairman of  the  Board, Chief Executive
Officer and President of the Company since its formation in  June  1989 and the
Chairman  of  the  Board and Chief Executive Officer of Standard Life Insurance
Company of Indiana ("Standard  Life")  since  December  1987.   Previously, Mr.
Hunter  held  several  management  and  sales  positions  in the life insurance
industry with a number of companies including Conseco, Inc.  (1981-1986), Aetna
Life & Casualty Company (1978-1981), United Home Life Insurance  Company (1975-
1977) and Prudential Life Insurance Company (1972-1975).

EDWARD T. STAHL, age 51, has been Executive Vice President of the Company since
its formation, has been a Director of the Company since July 1989  (except  for
the period from January 12, 1990 to May 21, 1990) and has served as Director of
Corporate  Development since June 1993.  Mr. Stahl was Secretary of the Company
from June 1989  to  March  1994.   Mr. Stahl was President and Chief Operations
Officer of Standard Life from May 1988 to June 1993.  He has been a Director of
Standard Life since December 1987, and  Executive  Vice President and Secretary
since June 1993.  Mr. Stahl has served in various capacities  in  the insurance
industry since 1966.  He earned his FLMI designation in 1981, and is  a  member
of several insurance associations.

JOHN J. DILLON, age 39, has been a director of the Company since March 3, 1998.
Mr.  Dillon  has  been  with  Analytical Surveys, Inc. since January 1997, most
recently serving as Chief Administrative  Officer.   Prior  to that, Mr. Dillon
served in various positions for the State of Indiana, including director of the
Hoosier Lottery from July 1993 to January 1997 and Insurance  Commissioner from
July 1989 to July 1991.

 NOMINEE TO SERVE A ONE YEAR TERM UNTIL 1999 ANNUAL MEETING:

JERRY E. FRANCIS, 48, has been a director of the Company since  March 12, 1998.
He  has  served  as  a  Senior Vice President of Savers Life Insurance  Company
("Savers") since 1991.  He  was  Director  of Operations of Savers from 1982 to
1998 and a director of Savers from 1991 to 1998.   Mr. Francis received his MBA
from Wake Forest University in  1982.

MEMBERS OF BOARD OF DIRECTORS CONTINUING IN OFFICE

CLASS I - SERVING UNTIL 1999 ANNUAL MEETING

ROBERT A. BORNS, age 62, has been a director of the Company since 1996.  He has
served  as Chairman of Borns Management Corporation (real  estate  management),
Indianapolis,  Indiana  since  1962  and as Chairman of Correctional Management
Company,  L.L.C. (privatized correctional  facilities),  Indianapolis,  Indiana
since 1996.  Mr. Borns serves on numerous boards, including IPALCO Enterprises,
Inc.,  Indianapolis  Power  Light  Company,  Indianapolis  Water  Company,  IWC
Resources  Corporation,  and  Heritage  Partners Management, Inc.  He is also a
member of the Board of Trustees of Indianapolis  Museum  of  Art,  Indianapolis
Symphony  Orchestra,  Indiana  University  Foundation  and St. Vincent Hospital
Advisory Board.

RAYMOND J. OHLSON, age 47, has served as Executive Vice  President and director
of the Company since December 1993.  He has served a President  and director of
Standard Marketing Corporation ("Standard Marketing") since August 1991.  Since
June  1993,  Mr. Ohlson has served as President of Standard Life.   Mr.  Ohlson
entered the life  insurance  business  in  1971.   While  still in college, Mr.
Ohlson qualified for the Million Dollar Round Table and is  now  a life member.
He earned his CLU designation in 1980.  Mr. Ohlson owned and operated  Ohlson &
Associates, an independent insurance marketing organization, from 1984 to April
1,  1994,  when  the  assets  of  Ohlson & Associates were acquired by Standard
Marketing.

RAMESH H. BHAT, age 48, has been a  director  of  the  Company since July 1989,
except  for the period from January 1990 to August 1990.   Dr.  Bhat  has  been
practicing  obstetrics and gynecology in Fort Wayne, Indiana, since 1978 and is
a member of the  medical  staff  of  Parkview  Memorial Hospital and partner of
Northeast OB-GYN, P.C., in Fort Wayne, Indiana.

CLASS II - SERVING UNTIL 2000 ANNUAL MEETING

STEPHEN  M. COONS, age 57, has been a director of  the  Company  since  August,
1989.  Mr.  Coons  has been General Counsel and Executive Vice President of the
Company since March  1993  and  has  been  Secretary of the Company since March
1994.  He was of counsel to the law firm of  Coons, Maddox & Koeller from March
1993 to December 31, 1995.  Prior to March 1993,  Mr.  Coons was a partner with
the law firm of Coons & Saint.  He has been practicing law  for  27 years.  Mr.
Coons served as Indiana Securities Commissioner from 1978 to 1983.

MARTIAL R. KNIESER, age 55, has been a director of the Company since  May 1990.
He  was  Medical Director of Community Hospital Indianapolis from 1978 to  1989
and has been Medical Director of Stat Laboratory Services from 1989 to present.
Dr. Knieser  also  has  been  Medical  Director of Standard Life since December
1987.

PAUL  ("PETE") B. PHEFFER, age 47, has been  Executive  Vice  President,  Chief
Financial  Officer and Treasurer of  the Company since May 1, 1997 and director
of the Company  since June 27, 1997.  Prior to joining the Company, Mr. Pheffer
was Senior Vice President  -  Chief  Financial Officer and Treasurer of Jackson
National Life Insurance Company from 1994  to 1996 and prior to that was Senior
Vice President - Chief Financial Officer at  Kemper  Life  Insurance  Companies
from 1992 to 1994.  Mr. Pheffer, a CPA, received his MBA from the University of
Chicago in 1988.

MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

      The  Board  of Directors met six times in 1997, each time pursuant  to  a
regularly scheduled  meeting.   No  director  attended  fewer  than  75% of the
meetings  of  the  Board of Directors or committees thereof on which he served.
It is the primary responsibility  of  the  Board  of  Directors  to oversee the
management  of  the  business  of the Company.  To assist in carrying  out  its
responsibilities,  the  Board  of  Directors   has  established  four  standing
committees:  the Executive Committee,  the Audit  Committee,  the  Compensation
Committee  and  the  Incentive  Stock Option Plan Committee.  The latter  is  a
committee  of the whole.  The Executive  Committee  serves  as  the  Nominating
Committee.


         EXECUTIVE           AUDIT               COMPENSATION

      R. Hunter*        M. Knieser*       M. Knieser*
      R. Ohlson         R. Borns          R. Borns
      P. Pheffer        J. Lanshe         R. Bhat
      E. Stahl
      ___________________
      * Chairman

      The principal function of the Executive Committee is acting for the Board
of Directors  in  the  management  of  business when action is required between
Board of Directors meetings.  The committee meets as necessary, and all actions
by the committee are reported at the next  Board  of  Directors  meeting.   The
Executive Committee met once during 1997.

      The  Audit Committee reviews the results and scope of the audit and other
services provided  by  the  Company's  independent  auditors and recommends the
appointment  of independent auditors to the Board of Directors.   In  addition,
the committee also monitors the effectiveness of the audit effort and financial
reporting and  the  adequacy  of  financial  and operating controls.  The Audit
Committee met one time during 1997.

      The Compensation Committee approves compensation  objectives  and  policy
for  all employees and is responsible for developing and making recommendations
to the  Board of Directors with respect to the Company's executive compensation
policies.   In addition, the Compensation Committee determines periodically and
recommends to  the  Board of Directors the base cash compensation for the Chief
Executive Officer and  other  executive officers of the Company.  The committee
reports to stockholders on executive  compensation  items  as  required  by the
Securities  and  Exchange  Commission.   The  Compensation Committee met  three
times during 1997.

      The  Incentive  Stock Option Committee has  responsibility  for  granting
stock  options  to  eligible   members   of  management  under,  and  otherwise
administers the Amended and Restated 1992  Stock Option Plan (the "Stock Option
Plan").  The Incentive Stock Option Plan Committee met three times during 1997.


<PAGE>


COMPENSATION OF DIRECTORS

      Each  non-employee  director  of  the Company  receives  an  annual  cash
retainer of $10,000.  Non-employee directors  of the Company receive $1,000 per
Board of Directors or Board of Directors Committee  meeting attended in person.
All non-employee directors are reimbursed for expenses  incurred  in connection
with their services as directors.  Pursuant to the Stock Option Plan, each non-
employee  director is entitled to receive, on the date of each Annual  Meeting,
an immediately  exercisable  option to purchase 500 shares of Common Stock at a
purchase price equal to the fair  market  value  of Common Stock on the date of
the grant.  The Board of Directors may vary, from  year  to year, the number of
shares subject to options granted to each non-employee director,  provided that
such number may not be less than 500.  Each such option will be exercisable for
ten   years  and  may  terminate  earlier  upon  termination  of  directorship.
Effective  October 29, 1997, the Board of Directors granted options to its non-
employee directors  as  follows:   Mr. Borns - 20,000, Mr. Lanshe - 30,000, Dr.
Bhat - 40,000 and Dr. Knieser - 40,000.   The  Stock  Option Plan also provides
that each non-employee director is entitled to receive  an  option  to purchase
500  shares  of  Common  Stock  upon  commencement  of  service  as a director.
Officers of the Company do not receive an annual retainer, meeting fees, shares
of Common Stock or other compensation for service as directors of  the  Company
or for service on Committees of the Board of Directors.




<PAGE>


                 EXECUTIVE COMPENSATION AND OTHER INFORMATION

Report of the Compensation Committee of the Board of Directors

      The   Compensation   Committee   of   the  Board  of  Directors  approves
compensation objectives and policy for all employees  and  is  responsible  for
developing and making recommendations to the Board of Directors with respect to
the  Company's  executive compensation policies.  In addition, the Compensation
Committee determines  periodically and recommends to the Board of Directors the
base cash compensation  for  the  Chief  Executive  Officer and other executive
officers of the Company.


EXECUTIVE COMPENSATION PHILOSOPHY.

      The objectives of the Company's executive compensation program are to:

      *  Support the achievement of desired Company performance.
      *  Provide compensation that will attract and retain  superior talent and
         reward performance, which is critical to both the short-term and long-
         term success of the Company.
      *  Align the executive officers' interests with the success  the  Company
         by  placing  a  portion  of  pay  at  risk  with payout dependent upon
         corporate performance.


      The  executive  compensation  program  provides  an  overall   level   of
compensation  opportunity  believed to be competitive within the life insurance
industry, as well as with a  broader  group of companies of comparable size and
complexity.  Actual compensation levels  may  be  greater  or less than average
competitive  levels  in  surveyed  companies  based  upon annual and  long-term
performance of the Company as well as individual performance.  The Compensation
Committee uses its discretion to set executive compensation at levels warranted
in its judgment by external, internal or individual circumstances.

EXECUTIVE OFFICER COMPENSATION PROGRAM.

      The  Company's  executive officer compensation program  is  comprised  of
three major components,  all  of  which  are  intended  to  attract, retain and
motivate highly effective executives.

      1.  BASE SALARY.  Base salary levels for the Company's executive officers
are competitively set relative to companies in the insurance industry and other
comparable companies.  In determining salaries, the Committee  also  takes into
account individual experience and performance and specific issues particular to
the  Company.   These salaries are embodied in employment agreements negotiated
with  the Company's  executive  officers.   See  "-  Executive  Compensation  -
Employment Agreements."

      2.  CASH INCENTIVE COMPENSATION.  Cash incentive compensation is designed
to motivate  executives  to  attain  short-term  and long-term corporate goals.
Annual cash bonuses depend upon attainment of specified  business  goals.   The
Compensation  Committee's  policy  is  to  have  a  significant  portion  of an
executive's  total  potential  cash  compensation tied to the Company's overall
expected performance.

      3.  LONG-TERM INCENTIVE COMPENSATION.   Long-term  incentive compensation
is provided to executives and other employees through the  Stock  Option  Plan.
The  objectives of the Stock Option Plan are to align executive and stockholder
long-term  interests by creating a strong and direct link between executive pay
and stockholder  return,  and  to  enable  executives to develop and maintain a
significant, long-term ownership position in Common Stock.
      The Stock Option Plan authorizes a grant  of  stock  options,  within the
total  number  of  shares  authorized,  to  eligible  officers  and  other  key
employees.   The  amount  of  Common  Stock subject to any award made under the
Stock Option Plan is a function of salary and position in the Company.  As with
the  determination  of  base  salaries and  cash  incentive  compensation,  the
Incentive  Stock  Option  Plan  Committee  exercises  subjective  judgment  and
discretion  in  view  of  its  general   policies.    The  Company's  long-term
performance ultimately determines compensation from stock  options, since gains
from  stock option exercise are entirely dependent on the long-term  growth  of
the Company's  stock  price.   Awards  are  made  at  a  level calculated to be
competitive within the life insurance industry as well as  a  broader  group of
companies of comparable size and complexity.

      Section  162(m)  of  the  Internal  Revenue  Code  of  1986,  as amended,
disallows  a  public  company's  compensation deduction with respect to certain
highly-compensated executives in excess of $1,000,000 unless certain conditions
are satisfied.  The Company presently  believes that this provision is unlikely
to become applicable in the near future  to  the  Company because the levels of
base salary and annual cash incentive compensation  of  the Company's executive
officers  are  substantially  less than $1,000,000 per annum.   Therefore,  the
Company has not taken any action  to  adjust its compensation plans or policies
in response to such Section 162(m).

OTHER EXECUTIVE COMPENSATION.

      The  Company  provides  programs  to  the  executive  officers  that  are
generally available to all employees of the  Company  including 401(k) plan and
medical benefits.

CHIEF EXECUTIVE OFFICER COMPENSATION.

      Mr. Hunter was appointed to the position of Chairman  of the Board, Chief
Executive Officer and President during 1989.  The compensation of Mr. Hunter is
established by the terms of his employment contract, dated January  1, 1989, as
amended.   Under his employment contact, a portion of his cash compensation  is
tied directly  to  the Company's financial performance, because his annual cash
bonus is a fixed percentage (3 percent) of the Company's annual gross operating
income.  During 1997,  Mr.  Hunter's annual base salary rate was increased from
$316,418 to $325,911.  Mr. Hunter's  incentive  bonus  in  1997 was $184,724 in
accordance with his employment agreement.  Mr. Hunter was granted stock options
with respect to 105,000 shares of Common Stock.


      Martial R. Knieser, Chairman
      Ramesh H. Bhat
      Robert A. Borns

      Members of the Compensation Committee



<PAGE>


SUMMARY COMPENSATION TABLE

      The following table sets forth the annual and certain other components of
the  compensation  paid  to Mr. Hunter, Chairman, Chief Executive  Officer  and
President of the Company, and the four other highest-paid executive officers of
the Company during fiscal  year  1997  (the "Named Executive Officers") for the
Company's last three fiscal years:


<TABLE>
<CAPTION>
                                                                                            LONG TERM
                                                  ANNUAL COMPENSATION                     COMPENSATION
                                                                                              AWARDS
                              FISCAL                                                       SECURITIES        ALL OTHER
NAME AND PRINCIPAL POSITION    YEAR       SALARY           BONUS            OTHER      UNDERLYING OPTIONS  COMPENSATION (2)
<S>                                      <C>              <C>             <C>               <C>              <C>
Ronald D. Hunter..............1997       $325,911         $184,724        $9,997(1)         105,000          $40,042
    Chairman of the Board     1996        316,418          171,996            --            272,895           28,645
    CEO and President         1995        307,800           56,118            --            130,200           12,867

Raymond J. Ohlson.............1997        223,140           92,362            --             65,000           18,130
Executive Vice President and  1996        211,984           85,998            --            145,005           12,796
    Chief Marketing Officer   1995        206,210           28,059            --             72,450            7,795

Stephen M. Coons..............1997        167,355           92,362            --             60,000               --
    Executive Vice President, 1996        162,481           85,998            --            145,005               --
General Counsel and Secretary 1995        158,055           28,059            --             52,500               --

Paul B. Pheffer...............1997        133,333               --            --            150,000            4,500
    Executive Vice President,
    Chief Financial Officer and
    Treasurer(3)

Edward T. Stahl...............1997        125,582           92,362            --             60,000            6,000
 Executive Vice President and 1996        121,924           85,998            --             77,070            6,000
    Director of Corporate     1995        118,603           33,059            --             52,500            3,000
    Development
</TABLE>
_____________________
(1)   Amount for 1997 includes imputed interest  on  a  $775,000  interest-free
      loan made to Mr. Hunter in 1997.

(2)   Amounts  reported  for  fiscal  year  1997 were as follows:  (i) matching
      contributions by the Company to the 401(k)  plan  (Mr. Hunter $6,000, Mr.
      Ohlson  $6,000  and  Mr.  Stahl  $6,000);   (ii) key man  life  insurance
      premiums  paid  by the Company (Mr. Hunter $4,090,  Mr.  Ohlson  $3,175);
      (iii) disability  income  insurance  premiums  paid  by  the Company (Mr.
      Hunter $6,955, Mr. Ohlson $5,455); and (iv) travel allowance  paid by the
      Company (Mr. Hunter $13,000, Mr. Ohlson $3,500, Mr. Pheffer $4,500).

(3)   No  1995  or  1996  compensation  information is reported for Mr. Pheffer
      because he commenced employment on  May  1,  1997.  Mr. Pheffer also does
      not have an employment agreement.

      The following table provides information on stock  options  granted under
the  Stock  Option  Plan in 1997 to the Named Executive Officers.  All  options
granted in 1997 were  non-qualified  stock  options,  and  the  Company has not
issued any Stock Appreciation Rights (ASARs@).

OPTION GRANTS IN LAST FISCAL YEAR

INDIVIDUAL GRANTS
<TABLE>
                                                PERCENT OF TOTAL              PER
                   NUMBER OF SECURITIES        OPTIONS GRANTED TO            SHARE
                    UNDERLYING OPTIONS            EMPLOYEES IN             EXERCISE         EXPIRATION          GRANT DATE
                         GRANTED(1)                FISCAL YEAR               PRICE             DATE            PRESENT VALUE (2)
<S>                      <C>                         <C>                   <C> <C>          <C>                  <C>
Ronald D. Hunter         105,000                     18.92%                $   6.50         10/29/97             $401,100

Raymond J. Ohlson         65,000                     11.71                     6.50         10/29/07              248,300

Stephen M. Coons          60,000                     10.81                     6.50         10/29/07              229,200

Paul B. Pheffer           75,000                     13.51                    4.875          5/1/97               214,500
                          75,000                     13.51                     6.50         10/29/07              286,500

Edward T. Stahl           60,000                     10.81                     6.50         10/29/07              229,200
</TABLE>
________________
(1)   The  options  with an exercise price of $4.875 per share were exercisable
      with respect to the first third of the aggregate number of shares subject
      thereto on their  grant date (May 1, 1997):  will become exercisable with
      respect to the second  third  of  the  aggregate number of shares subject
      thereto on May 1, 1998 and become exercisable  with  respect  to  all the
      remaining  shares  subject  thereto on May 1, 1999.  The options with  an
      exercise price of $6.50 per share  were  exercisable  with respect to the
      first  third of the aggregate number of shares subject thereto  on  their
      grant date  (October  29,  1997); will become exercisable with respect to
      the second third of the aggregate  number  of  shares  subject thereto on
      October  29,  1998 and will become exercisable with respect  to  all  the
      remaining shares subject thereto on October 29, 1999.

(2)   In accordance with  Securities  and  Exchange  Commission   rules,  there
      values  were  established  using the Black-Scholes stock option valuation
      model  that  was adapted for use  in  valuing  executive  stock  options.
      Assumptions used  to  calculate the Grant Date Present Value were:  Stock
      price volatility .3630  and interest rate 5.67%.  The valuation model was
      not adjusted for non-transferability,  risk  of forfeiture or the vesting
      restrictions  of  the options.  The Company does  not  believe  that  the
      Black-Scholes model,  whether  modified  or  not  modified,  or any other
      valuation model, is a reliable method of computing the present  value  of
      the  Company's employee stock options.  The value ultimately realized, if
      any, will depend on the amount that the market price of the stock exceeds
      the exercise price on the date of exercise.



<PAGE>


      No stock options were exercised by Named Executive Officers during fiscal
year 1997.   The  following  table sets forth information with respect to Named
Executive Officers concerning  unexercised options held as of the end of fiscal
year 1997. The Company has not issued any SARs.

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

<TABLE>
<CAPTION>
                                 NUMBER OF SECURITIES            VALUE OF UNEXERCISED
                                UNDERLYING UNEXERCISED               IN-THE MONEY
                                 OPTIONS AT FY-END (#)            OPTIONS AT FY-END($)
      NAME              EXERCISABLE       UNEXERCISABLE          EXERCISABLE         UNEXERCISABLE
<S>                        <C>                <C>              <C>                   <C>

Ronald D. Hunter.......... 415,345            92,750           278,218               56,125
Raymond J. Ohlson......... 225,122            57,333           161,056               34,579
Stephen M. Coons.......... 146,385            51,375           122,577               28,395
Paul B. Pheffer...........  50,000           100,000            43,750               87,500
Edward T. Stahl........... 138,195            51,375           122,577               28,395


</TABLE>
EMPLOYMENT AGREEMENTS

      The  Company has employment agreements with Messrs. Hunter, Ohlson, Coons
and Stahl, which agreements provide that, if their employment is terminated due
to certain acts,  for  a period of one year thereafter, each shall not (i) sell
or attempt to sell, within  Indiana,  any  type  of  products  marketed  by the
Company,  (ii)  sell  or  attempt to sell any types of products marketed by the
Company to any customer of  the  Company  and  (iii)  within  Indiana,  own, be
employed  by,  or  be  connected in any manner with any business similar to the
type of business of the  Company.  Messrs. Hunter, Ohlson, Coons and Stahl also
agree  that  during  the employment  term  and  for  a  period  of  six  months
thereafter, each will assign to SMC or its nominees all of his right, title and
interest in and to all  technical  information  that  each  makes,  develops or
conceives.

      Mr.  Hunter's  employment  agreement terminates on January 1, 1999.   His
salary under his employment agreement  for  1997  was $325, 911 per year and is
increased each year by the percent change of the Consumer  Price Index ("CPI").
In  addition,  Mr.  Hunter  receives  a bonus equal to 3% of the  annual  gross
operating income of the Company, but not  less  than  10% of his annual salary.
Following a termination of his employment with the Company  in  the  event of a
change-in-control,  Mr.  Hunter  will  also  be entitled to receive a lump  sum
payment equal to the amount determined by multiplying  the  number of shares of
Common  Stock subject to unexercised stock options previously  granted  by  the
Company and  held by Mr. Hunter on the date of termination, whether or not such
options are then  exercisable,  and  the highest per share fair market value of
the Common Stock on any day during the  six-month  period ending on the date of
termination.  Upon payment of such amount, such unexercised  stock options will
be  deemed to be surrendered and canceled.  In the event of a change-in-control
of the  Company  whereby  Mr.  Hunter's employment is terminated, Mr. Hunter is
entitled to a lump sum payment equal  to  his average annual compensation times
299%.

      Mr.  Ohlson's employment agreement terminates  on  June  16,  1998.   His
salary under  his  employment  agreement for 1997 was $223,140 per year, and is
increased each year by the percent  change of the CPI.  In addition, Mr. Ohlson
receives a bonus equal to 1 2% of the  annual  gross  operating  income  of the
Company but not less than 10% of his annual salary.  Following a termination of
his employment with the Company in the event of a change-in control, Mr. Ohlson
will  also  be  entitled  to  receive  a  lump  sum payment equal to the amount
determined  by  multiplying the number of shares of  Common  Stock  subject  to
unexercised stock  options  previously  granted  by the Company and held by Mr.
Ohlson  on  the  date  of termination, whether or not  such  options  are  then
exercisable, and the highest  per  share  fair market value of the Common Stock
subject to unexercised stock options previously granted by the Company and held
by Mr. Ohlson on the date of termination, whether  or not such options are then
exercisable, and the highest per share fair market value of the Common Stock on
any day during the six month period ending on the date  of  termination.   Upon
payment  of  such  amount,  such unexercised stock options will be deemed to be
surrendered and canceled.  In  the  event of a change-in-control of the Company
whereby Mr. Ohlson's employment is terminated, Mr. Ohlson is entitled to a lump
sum payment equal to his average annual compensation times 299%.

      Mr. Coons' employment agreement  terminates on March 1, 1999.  His salary
under his employment agreement for 1997 was $167,355 per year, and is increased
each year by the percent change of the CPI.   In addition, Mr. Coons receives a
bonus equal to 1 2% of the annual gross operating income of the Company but not
less than 10% of his annual salary.  Following  a termination of his employment
with the Company in the event of a change-in-control,  Mr.  Coons  will also be
entitled  to  receive  a  lump  sum  payment equal to the amount determined  by
multiplying the number of shares of Common  Stock  subject to unexercised stock
options previously granted by the Company and held by  Mr. Coons on the date of
termination, whether or not such options are then exercisable,  and the highest
per share fair market value of the Common Stock on any day during the six month
period  ending  on the date of termination.  Upon payment of such amount,  such
unexercised stock  options  will  be deemed to be surrendered and canceled.  In
the event of a change-in-control of  the  Company whereby Mr. Coons' employment
is terminated, Mr. Coons is entitled to a lump sum payment equal to his average
annual compensation times 299%.

      Mr. Stahl's employment agreement terminates  on  January  1,  1999.   his
salary  under  this employment agreement for 1997 was $125,582 and is increased
each year by the  percent change of the CPI.  In addition, Mr. Stahl receives a
bonus equal to 1 2%  of  the  annual gross operating income of the Company, but
not  less  than 10% of his annual  salary.   Following  a  termination  of  his
employment with the Company in the event of a change-in-control, Mr. Stahl will
also be entitled  to  receive a lump sum payment equal to the amount determined
by multiplying the number  of  shares  of  Common  Stock subject to unexercised
stock options previously granted by the Company and  held  by  Mr. Stahl on the
date of termination, whether or not such options are then exercisable,  and the
highest  per share fair market value of the Common Stock on any day during  the
six month  period  ending  on  the  date  of termination.  Upon payment of such
amount, such unexercised stock options will  be  deemed  to  be surrendered and
canceled.   In  the  event  of a change-in-control of the Company  whereby  Mr.
Stahl's employment is terminated,  Mr.  Stahl is entitled to a lump sum payment
equal to his average annual compensation times 299%.



<PAGE>


      The  following  table  sets  forth  certain  information  concerning  the
repricing  of  stock  options held by any executive  officer  during  the  five
completed fiscal years  since  the Company became a reporting company under the
Exchange Act.  The Company has not issued any SARs.

TEN-YEAR OPTION REPRICING
<TABLE>
<CAPTION>

                                                                                                                Length of
                                                Number of                                                       Original
                                               Securities          Market       Exercise                      Option Term
                                                Underlying          Price       Price at                       Remaining
                                                 Options/        of Stock at    Time of                           at
                                                   SARs            Time of      Repricing         New            Date of
                                               Repriced or       Repricing or      or           Exercise      Repricing or
NAME AND PRINCIPAL POSITION        DATE          Amended          Amendment     Amendment        Price          Amendment
<S>                               <C>                <C>             <C>            <C>     <C>            <C>
Ronald D. Hunter                  5/1/96             105,000         $4.375         $9.41   $7.238         86 months
    Chairman of the                                   99,645          4.375          7.62    7.238         91 months
    Board CEO and
    President
Raymond J. Ohlson                 5/1/96              26,250          4.375         12.38    7.238         82 months
    Executive Vice                                    39,375          4.375          9.41    7.238         86 months
    President and
    Chief Marketing                                   37,380          4.375          7.62    7.238         91 months
    Officer
Stephen M. Coons                  5/1/96              26,250          4.375          9.41     7.238        86 months
    Executive Vice                                    24,885          4.375          7.62     7.238        91 months
    President,
    General Counsel
    and Secretary
John J. Quinn                     5/1/96              78,750          4.375          8.46     7.238        86 months           
    Executive Vice
    President and
    Chief Financial
    Officer(1)
Edward T. Stahl                   5/1/96              22,050          4.375          9.41     7.238        86 months
    Executive Vice                                    20,895          4.375          7.62     7.238        91 months
    President and
    Director of
    Corporate Development
</TABLE>

(1)  On October 14, 1997, the Board of Directors terminated Mr. Quinn's
     employment effective as of March 15, 1997.


<PAGE>


PERFORMANCE GRAPH

  The following performance graph reflects a five-year comparison of cumulative
total shareholder return for Common  Stock, the Center for Research in Security
Prices at the University of Chicago ("CRSP")  prepared  Total  Return Index for
The  Nasdaq Stock Market (U.S.) and CRSP index with respect to the  performance
of the  insurance  companies comprising the Nasdaq Insurance Stocks.  The graph
is constructed on the assumption that $100 was invested on December 31, 1993 in
each of Common Stock,  the  CRSP  Total  Return Index, and the Nasdaq Insurance
Stock Index.


[GRAPH APPEARS HERE]
                 COMPARISON OF FIVE YEAR CUMULATIVE RETURN

                  AMONG SMC, CRSP INDEX AND NASDAQ INDEX
[CAPTION]

Measurement period
(Fiscal year covered)            SMC            CRSP      Nasdaq Insurance
                                                Index          Index

Measurement PT -
12/31/93                       $100            $100            $100
FYE 12/31/94                   $42             $98             $94
FYE 12/31/95                   $62             $138            $134
FYE 12/31/96                   $71             $170            $152
FYE 12/31/97                   $95             $209            $224




<PAGE>


                CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

  The Company Charter and Bylaws provide for  indemnification  of  its officers
and  directors  to  the  maximum  extent  permitted  under the Indiana Business
Corporation Law (AIBCL@).  In addition, the Company has  entered  into separate
indemnification  agreements  with  some of its directors which may require  the
Company, among other things, to indemnify them against certain liabilities that
may arise by reason of their status  or  service  as  directors  to the maximum
extent permitted under the IBCL.

  On  October  28, 1997, the Company made an interest free loan to Mr.  Hunter,
Chairman of the Board of the Company, in the amount of $775,500, representing a
new loan in the  sum  of  $437,500 and consolidation of an existing loan with a
principal balance of $338,000.   The  loan  is  repayable within 10 days of Mr.
Hunter's  voluntary  termination or resignation as  Chairman  and  CEO  of  the
Company.  In the event  of  a  termination  of Mr. Hunter's employment with the
Company following a change in control, the loan is deemed to be forgiven.



<PAGE>


COMMON STOCK OWNERSHIP OF DIRECTORS, DIRECTOR NOMINEES, EXECUTIVE OFFICERS AND
                            PRINCIPAL STOCKHOLDERS

      The  following  table  sets  forth  certain   information  regarding  the
beneficial  ownership  of Common Stock; (i) by each stockholder  known  by  the
Company to own beneficially  more  than  five  percent  (5%) of the outstanding
Common Stock; (ii) by each of the Company's directors; (iii)  by  each  of  the
Company's  Named  Executive  Officers  and  (iv)  by  all  directors  and Named
Executive Officers of the Company as a group.  This information is as of  March
31,  1998  based  upon  Schedules  13-G  filed with the Securities and Exchange
Commission.

                                                                      NUMBER OF
SHARES
<TABLE>
<CAPTION>
      NAME                             OWNED (1)        PERCENT (2)

<S>                                    <C>                 <C>
Ronald D. Hunter.......................895,029 (3)         11.19%
   9100 Keystone Crossing
   Indianapolis, Indiana 46240

Ramesh H. Bhat ........................372,353 (4)          4.98

Martial R. Knieser ....................326,955 (5)          4.40

Raymond J. Ohlson .....................262,913              3.57

Edward T. Stahl .......................184,659              2.53

Stephen M. Coons ......................179,344 (6)          2.46

Robert A. Borns ........................60,500               __*

Paul B. Pheffer ........................75,000               __*

Jerry E. Francis .......................43,745               __*

James C. Lanshe ........................32,513               __*

John J. Dillon ..........................2,000               __*

All directors and Named Executive Officers as a group
    (eleven persons) ....................2,435,011          25.53

Conseco Group............................1,740,038 (7)      22.37
    11815 N. Pennsylvania Street
    Carmel, Indiana 46032
_____________________________
* Less than one percent



<PAGE>


(1)  Except as otherwise noted below, each person named in the table possesses
     sole voting and sole investment power with respect to all shares of Common
     Stock listed in the table as owned by  such  person.   Shares beneficially
     owned  include  shares  that may be acquired pursuant to the  exercise  of
     outstanding options or warrants  that  are  exercisable  within 60 days of
     March 31, 1998 as follows:  Mr. Hunter - 438,095, Dr. Bhat  -  60,179, Dr.
     Knieser - 42,600, Mr. Ohlson - 239,122, Mr. Stahl - 149,570, Mr.  Coons  -
     157,760,  Mr.  Borns  - 20,500, Mr. Pheffer - 75,000, Mr. Lanshe - 32,075,
     directors and Named Executive Officers as a group -1,214,901.

(2)   Percentage of total outstanding  shares is calculated separately for each
      person on the basis of the actual  number  of  outstanding  shares  as of
      March  31, 1998 and assumes, for purposes of the calculation, that shares
      issuable  upon exercise of options or warrants exercisable and securities
      convertible   within   60   days  held  by  such  person  (but  no  other
      stockholders) had been issued  as of such date.  Percentages less than 1%
      are not indicated.

(3)   Includes 336 shares beneficially owned by Mr. Hunter's minor child, as to
      which Mr. Hunter disclaims beneficial ownership.  Includes 250,000 shares
      held by Mr. Hunter who is named  as a voting trustee under a Voting Trust
      created pursuant to the terms of the Stock Purchase Agreement dated as of
      July  18, 1996 by and between the Company  and  Delta  Life  And  Annuity
      Company.  Under the terms of the voting trust, the trustees hold and vote
      the Common Stock held in the trust and share voting power with respect to
      such shares.  Mr. Hunter disclaims beneficial ownership of these shares.

(4)   Includes  43,260 shares beneficially owned by Dr. Bhat's spouse and minor
      children, as to which shares Dr. Bhat disclaims beneficial ownership.

(5)   Includes 8,043  shares  beneficially  owned  by  Dr. Knieser's spouse and
      children, as to which shares Dr. Knieser disclaims beneficial ownership.

(6)   Includes 2,100 shares beneficially owned by Mr. Coons' child, as to which
      shares Mr. Coons disclaims beneficial ownership.

(7)   Includes  760,670 shares (9.67%) issuable upon conversion  of  $4,371,573
      Convertible  Note with Great American Reserve Insurance Company, which is
      convertible  at  any  time  and  631,360  (8.03%)  shares  issuable  upon
      conversion of  $3,628,427  Convertible  Note  with  Capital American Life
      Insurance  Company, which is convertible at any time; and 348,000 shares 
      (4.67%) issuable upon conversion of $2,000,000 Convertible Note with 
      Transport Life Insurance Company, which is convertible at any time.   

     Information  with respect to Great  American Reserve Insurance Company and 
     Capitol American Life Insurance Company  ("Conseco  Group") is based solely
     on a review of statements on Schedule 13G filed by such entities with the 
     Securities and Exchange Commission.  All of these entities  are  
     beneficially  owned  by  Conseco,  Inc.   All  of  the  shares,  when 
     issued, will be subject to a Voting Trust Agreement by and among the 
     Conseco  Group,  the  Company and two  voting trustees appointed by the 
     Company and the Conseco Group.   It is anticipated that Mr. Hunter will be 
     the Company Trustee.




<PAGE>


                    RELATIONSHIP WITH INDEPENDENT AUDITORS

     Ernst &  Young  LLP  has been selected by the Board of Directors to be the
independent auditors to audit  the  consolidated  financial  statements  of the
Company  for  fiscal year 1998.  This firm has been employed by the Company  in
that  capacity  continuously   since   the   Company's   formation   in   1989.
Representatives  of  Ernst  &  Young LLP will be present at the Annual Meeting,
will be given an opportunity to  make a statement if they so desire and will be
available to respond to appropriate  questions  relating  to  the  audit of the
Company's 1997 consolidated financial statements.

                             STOCKHOLDER PROPOSALS

     A stockholder of the Company may bring business before the Annual Meeting.
To  do  so,  such stockholder must give written notice thereof, containing  the
information required  by the Company's Bylaws, to the Secretary of the Company.
Any such notice must be  received  at  the  principal  executive  office of the
Company not later than the close of business on May 22, 1998.

      The  Company's  1999  Annual  Meeting is expected to be held on or  about
April 27, 1999.  In order to be considered for inclusion in the Company's Proxy
Statement  for  its  1999 Annual Meeting,  a  stockholder's  proposal  must  be
received by the Company within a reasonable time before solicitation of proxies
for such meeting is made.  Such  proposals may be included in next year's Proxy
Statement if they comply with certain  rules and regulations promulgated by the
Securities and Exchange Commission.

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

     Section  16(a)  of  the  Securities Exchange  Act  of  1934  requires  the
Company's executive officers and  directors,  and persons who own more than ten
percent (10%) of the Common Stock ("Reporting Persons"),  to  file  reports  of
ownership and changes in ownership with the Securities and Exchange Commission.
Reporting  Persons  are  required  by  the  Securities  and Exchange Commission
regulations  to  furnish the Company with copies of all Section  16(a)  reports
they file.  Based  solely on its review of the copies of such forms received by
it and written representations  from  certain  Reporting  Persons,  the Company
believes that during fiscal 1997 its Reporting Persons complied with all filing
requirements  applicable  to  them, except that Dr. Bhat filed one late  report
with respect to a total of two  transactions  and  Mr.  Lanshe  filed  one late
report with respect to a total of two transactions.

                                 ANNUAL REPORT

     The  Company's  Annual Report for 1998 is being mailed to the stockholders
with this Proxy Statement, but is not part of the proxy solicitation material.



<PAGE>


                           OTHER BUSINESS

     The Board of Directors  knows of no other matters, other than those stated
above, to be presented at the  Annual  Meeting, but if any other matters should
properly come before the meeting, it is  intended that the persons named in the
accompanying proxy card will vote on such matters in accordance with their best
judgment.

                                          By Order of the Board of Directors




                                          Stephen M. Coons
                                          Executive    Vice    President    and
                                          Secretary


<PAGE>


PROXY
                        STANDARD MANAGEMENT CORPORATION

            ANNUAL MEETING OF STOCKHOLDERS TO BE HELD JUNE 10, 1998
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

      The  undersigned  stockholder  of  Standard  Management Corporation ( the
ACompany@ or "SMC") does hereby acknowledge receipt  of  Notice  of said Annual
Meeting  and  the  accompanying Proxy Statement and does hereby constitute  and
appoint Ronald D. Hunter  and  Stephen  M.  Coons, or either of them, with full
power of substitution, to vote all shares of  Common  Stock  of  SMC  that  the
undersigned  is  entitled  to  vote,  as  fully  as the undersigned could do if
personally present, at the Annual Meeting of Stockholders of SMC, to be held on
Wednesday, June 10, 1998 at 9:30 a.m. (Eastern Standard  Time)  at The Woodland
Country Club, 100 Woodland Lane, Carmel, Indiana 46032, and at any  adjournment
thereof, as follows:

      THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED BY
THE UNDERSIGNED STOCKHOLDER.  IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED
FOR  THE  NOMINEES  FOR  DIRECTOR (AS DEFINED BELOW)  IN PROPOSAL 1.  IF  OTHER
BUSINESS IS PRESENTED AT SAID  MEETING,  THIS  PROXY  WILL  BE  VOTED  ON THOSE
MATTERS IN ACCORDANCE WITH THE BEST JUDGMENT OF THE NAMED PROXIES.

PLEASE MARK BOX | OR [X]

1.    The  election  of  three  (3)  Class  II  Directors  and  one (1) Class I
      Director:

[ ] FOR the nominees listed   [ ] WITHHOLD AUTHORITY for the nominees listed

   Ronald D. Hunter  Edward T. Stahl   John J. Dillon   Jerry E. Francis

INSTRUCTIONS:     TO  WITHHOLD  AUTHORITY  TO VOTE FOR ANY INDIVIDUAL  NOMINEE,
                  STRIKE THAT NOMINEE'S NAME FROM THE NAMES LISTED ABOVE.



      You are urged to mark, sign, date and  return your proxy without delay in
the return envelope provided for that purpose,  which  requires  no  postage if
mailed in the United States.


Dated:                    , 1998



Signature



Signature if held jointly

When signing the proxy, please take care to have the signature conform  to  the
stockholder's  name  as  it  appears  on this side of the proxy.  If shares are
registered  in  the names of two or more  persons,  each  person  should  sign.
Executors, administrators,  trustees  and  guardians  should  so  indicate when
signing.  Corporations and partnerships should sign in their full corporate  or
partnership names by a duly authorized person.




</TABLE>


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