PHYSICIAN COMPUTER NETWORK INC /NJ
DEF 14A, 1996-08-19
COMPUTER PROGRAMMING, DATA PROCESSING, ETC.
Previous: WAHLCO ENVIRONMENTAL SYSTEMS INC, 10-Q, 1996-08-19
Next: HURON NATIONAL BANCORP INC, 10QSB/A, 1996-08-19



                        PHYSICIAN COMPUTER NETWORK, INC.
                             1200 The American Road
                         Morris Plains, New Jersey 07950
                                 (201) 490-3100

                                   ----------

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                          To Be Held September 11, 1996

                                   ----------


To the Shareholders of 
  PHYSICIAN COMPUTER NETWORK, INC.

     NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders of Physician
Computer  Network,  Inc. (the  "Company") will be held at the St. Regis Hotel, 2
East 55th Street (at 5th Avenue), New York, New York 10022, in the Iridium Room,
on September 11, 1996 at 9:30 a.m., local time, for the following purposes:

     1.   To elect eight (8) directors.

     2.   To  approve  an  amendment  to  the  Company's   1993   Incentive  and
          Non-Incentive Stock Option Plan.

     3.   To ratify the  appointment  of KPMG Peat  Marwick  LLP as  independent
          auditors of the Company for the year ending December 31, 1996.

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

     Only  holders  of  record  of the  Company's  Common  Stock at the close of
business on July 29,  1996,  the Record Date for the  Meeting,  are  entitled to
notice of and to vote at the Meeting.

     A list of stockholders  entitled to vote at the Annual Meeting will be open
to the examination of any  shareholder,  for any purpose germane to the meeting,
at the law offices of Gordon Altman  Butowsky  Weitzen  Shalov & Wein,  114 West
47th Street, 21st Floor, New York, New York 10036 during ordinary business hours
for ten days prior to the Annual  Meeting.  The Annual  Meeting may be adjourned
from time to time without notice other than by announcement at the meeting.


                                          By Order of the Board of Directors,


                                                    John F. Mortell
                                                       Secretary

Dated:  August 8, 1996




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

SHAREHOLDERS WHO DO NOT EXPECT TO ATTEND THE MEETING ARE REQUESTED TO DATE, SIGN
AND PROMPTLY RETURN THE ENCLOSED PROXY IN THE ENCLOSED POSTPAID ENVELOPE.

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


<PAGE>


                        PHYSICIAN COMPUTER NETWORK, INC.
                             1200 The American Road
                         Morris Plains, New Jersey 07950
                                 (201) 490-3100

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

                                 PROXY STATEMENT
                       FOR ANNUAL MEETING OF SHAREHOLDERS
                          To Be Held September 11, 1996

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


                                  INTRODUCTION

General

     This Proxy  Statement is being  furnished to holders of Common Stock,  $.01
par value ("Common Stock"),  of Physician  Computer Network,  Inc. ("PCN" or the
"Company")  in  connection  with the  solicitation  of  proxies  by the Board of
Directors (sometimes  hereinafter referred to as the "Board") of the Company for
use at its Annual  Meeting of  Shareholders  to be held on September 11, 1996 at
the St. Regis Hotel,  2 East 55th Street,  (at 5th Avenue),  New York,  New York
10022  in the  Iridium  Room,  at  9:30  a.m.  local  time  and at any  and  all
adjournments or postponements  thereof (the "Meeting").  This Proxy Statement is
being mailed to holders of Common Stock on or about August 6, 1996.


Voting at the Meeting

     Only holders of record of Common Stock at the close of business on July 29,
1996 (the  "Record  Date") are entitled to notice of and to vote at the Meeting.
On the Record Date, the Company had issued and outstanding  52,024,316 shares of
Common Stock,  the only class of voting  securities  outstanding.  Each share of
Common  Stock is entitled to one vote. A majority of the  outstanding  shares of
Common Stock  represented at the Meeting in person or by proxy will constitute a
quorum.  A majority of the stock  represented at the Meeting at which there is a
quorum  shall decide all matters  other than the  election of directors  who are
elected by a plurality of the votes cast at the Meeting.  On all matters  except
for the  election of  directors,  proxies  marked as  abstentions  will have the
effect of a negative  vote.  With respect to the election of directors,  proxies
marked as abstentions will have no effect on the vote. Brokers non-votes will be
considered as present at the meeting for purposes of constituting a quorum,  but
not  entitled  to vote with  respect  to the  particular.  As a  result,  broker
non-votes on all matters,  except for the election of  directors,  will have the
effect of a negative vote.  Votes will be counted by employees of American Stock
Transfer  &  Trust  Company,  the  Company's   independent  transfer  agent  and
registrar.

     If the enclosed proxy card is properly executed and returned to the Company
prior to voting at the Meeting,  the shares represented thereby will be voted in
accordance with the instructions marked thereon. In the absence of instructions,
the shares will be voted FOR the election of the Board's  nominees as directors,
FOR approval of the Company's  amendment to the 1993 Incentive and Non-Incentive
Stock Option Plan, and FOR  ratification of the appointment of KPMG Peat Marwick
LLP as auditors.  At any time prior to its  exercise,  a proxy may be revoked by
the holder of Common Stock  granting such proxy by delivering  written notice of
revocation or a duly executed proxy bearing a later date to the Secretary of the
Company at the  address of the Company set forth on the first page of this Proxy
Statement or by attending the Meeting and voting in person.


<PAGE>


                    SECURITY OWNERSHIP OF CERTAIN BENEFICIAL

                              OWNERS AND MANAGEMENT

     The  following  table sets forth,  as of July 29,  1996,  information  with
respect to the  ownership  of Common  Stock of the  Company  by: (i) each person
known by the Company to own  beneficially  5% or more of such shares;  (ii) each
director of the Company;  (iii) each  nominee for director of the Company;  (iv)
each of the Company's chief executive officer and the Company's four most highly
paid executive  officers  other than its chief  executive  officer;  and (v) all
directors  and officers as a group,  together with their  respective  percentage
ownership at such date.

                                                 Shares Beneficially Owned
                                             ---------------------------------
    Name and Address                                                   Percent
  of Beneficial Owners                           Number               of Class
   ------------------                        --------------            -------

Jeffry M. Picower (1) ....................   22,951,522  (2)           42.94%

State of Wisconsin Investment Board (3) ..    3,235,000                 6.22%

Jerry Brager .............................    1,598,833  (4)            3.07%

Henry Green ..............................       50,000  (5)               *

John F. Mortell ..........................       42,000  (6)               *

James R. Bailey ..........................       13,000  (7)               *

Steven E. Kelsky .........................       30,000  (8)               *

Frederick Frank ..........................      111,870  (9)               *

Frederic Greenberg .......................       94,087  (10)              *

Richard B. Kelsky ........................       90,000  (11)              *

Russell J. Ricci, M.D.  ..................        2,000  (12)              *

All Directors and Executive Officers
  as a group (10 persons) ................   24,983,312  (13)          46.54%

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

  *   Less than 1%

(1)  Address is South Ocean Blvd., Palm Beach, FL 33480.

(2)  Includes 1,420,000 shares currently  purchasable upon exercise of warrants.
     Does not include warrants to purchase  5,000,000  shares granted  September
     13, 1995, which become exercisable two years from the date granted.

(3)  Address is P.O. Box 7842, Madison, WI 53707.

(4)  Includes  83,500  shares  held by the minor  children  of Mr.  Brager,  the
     beneficial ownership of which Mr. Brager disclaims.

(5)  Includes  50,000  shares  currently  purchasable  upon  exercise  of  stock
     options.

(6)  Includes  42,000  shares  currently  purchasable  upon  exercise  of  stock
     options.

(7)  Includes  13,000  shares  currently  purchasable  upon  exercise  of  stock
     options.

(8)  Includes  30,000  shares  currently  purchasable  upon  exercise  of  stock
     options.

(9)  Includes  11,670  shares  currently  purchasable  upon  exercise  of  stock
     options.  Beneficial  ownership of shares held by Lehman  Brothers  Inc. is
     disclaimed by Mr. Frank, Vice-Chairman of Lehman Brothers Inc.

(10) Includes 3,333 shares currently  purchasable upon exercise of stock options
     and 71,574 shares held by EGS Partners,  a general partnership of which Mr.
     Greenberg  is a general  partner.  Also  includes  6,000 shares held by Mr.
     Greenberg's   wife,  the  beneficial   ownership  of  which  Mr.  Greenberg
     disclaims.

(11) Includes 10,000 shares currently purchasable upon exercise of stock options
     and 80,000 shares  currently  purchasable  upon exercise of warrants issued
     February 1, 1994.

(12) Includes 2,000 shares currently purchasable upon exercise of stock options.

(13) Includes  158,670  shares  currently  purchasable  upon  exercise  of stock
     options and  1,500,000 of warrants  inclusive  of those  described in notes
     (2), (5), (7), (8), (9), (11) and (12).



                                       2
<PAGE>


                             ELECTION OF DIRECTORS


Board of Directors

     The  Company's  Board is  currently  comprised  of six (6)  directors.  The
current  directors hold office until the next annual meeting of shareholders and
until their successors are duly elected and qualified.

     At the Meeting,  a Board consisting of eight (8) directors is to be elected
to hold office  until the next Annual  Meeting of  Shareholders  and until their
successors  are  duly  elected  and  qualified.  Unless  otherwise  specifically
directed by shareholders  executing proxies,  it is intended that all proxies in
the  accompanying  form  received in time for the  Meeting  will be voted at the
Meeting FOR the election of the eight (8) nominees named below. In the event any
nominee  should become  unavailable  for election for any  presently  unforeseen
reason,  it is  intended  that the  proxies  will be voted  for such  substitute
nominee as may be designated by the present Board of Directors.

     Each nominee's name,  age, office with the Company,  the year first elected
as a director, if such nominee is currently a director, and certain biographical
information is set forth below:

    Name                             Age        Office
    -----                            ----       ------
Jeffry M. Picower ................    54   Chairman of the Board
Henry Green ......................    53   President and Chief Executive Officer
Jerry Brager .....................    47   Director
Frederick Frank ..................    64   Director
Richard B. Kelsky ................    40   Director
Frederic Greenberg ...............    55   Director
John F. Mortell ..................    54   Nominee
Russell J. Ricci, M.D ............    50   Nominee


Nominees

     Jeffry M. Picower has been a Director of the Company  since  January  1994,
and was elected  Chairman of the Board in June 1994.  Mr. Picower is Chairman of
the Board of Monroe  Systems for  Business,  Inc.  which is a  worldwide  office
equipment  distribution  and  service  organization.  Mr.  Picower  is also  the
Chairman of the Board and Chief  Executive  Officer of Advanced  Medical Inc., a
publicly-held   company,   which,   through  its  subsidiary  IMED  Corporation,
manufactures  intravenous infusion pumps. He is an attorney and Certified Public
Accountant.

     Henry  Green has been a  Director  of the  Company  since  July  1993,  its
President  since May 28, 1993,  and in June 1994 was appointed  Chief  Executive
Officer.  Mr.  Green was  President  and Chief  Operating  Officer  of  Advanced
Medical,  Inc. from  September 1990 to March 1993. He continues to be a Director
of Advanced  Medical,  Inc.  From 1988 to  September  1990,  Mr.  Green was Vice
President of Johnson & Johnson  International,  a  manufacturer  and provider of
medical  and home  products.  From  1981 to 1988,  Mr.  Green was  President  of
Vistakon, Inc., a subsidiary of Johnson & Johnson.

     Jerry  Brager  co-founded  the Company in 1983 and was its  Chairman of the
Board from  inception  until June 1994.  In 1982,  Mr.  Brager  also  co-founded
Strategic Medical  Communications,  Inc., a health care advertising agency which
was a wholly-owned subsidiary of the Company. Mr. Brager has also held sales and
marketing management positions with Becton Dickinson and Company and with Baxter
Travenol Laboratories, Inc.

     Frederick  Frank has been a Director  of the Company  since June 1989.  Mr.
Frank has been an  investment  banker with Lehman  Brothers,  Inc. and successor
firms  since  1969,  and is  currently  Vice  Chairman  and a Director of Lehman
Brothers  Inc. He is a  Chartered  Financial  Analyst,  a member of the New York
Society of Security  Analysts and a past  President  of the Chemical  Processing
Industry  Analysts.  In addition to serving as a Director of Applied  Bioscience
International   Inc.,   Diagnostic   Products   Corporation  and  R.P.   Scherer
Corporation, publicly-held corporations, Mr. Frank is a Chairman of the National
Genetics  Foundation,  a member of the Salk  Institute  National  Council  and a
Director of the Salk Institute.



                                       3
<PAGE>


     Frederic  Greenberg  has been a Director of the Company since July 1993. He
served as a  pharmaceutical  analyst with  Goldman,  Sachs & Co., an  investment
banking  firm,  from  1974 to 1989,  where  he was  instrumental  in  organizing
healthcare  industry  symposiums  and  conferences  for  leading  pharmaceutical
companies and the investment  community.  He has participated in numerous merger
acquisition   and  valuation   analyses  of  some  of  the  leading   healthcare
organizations.  In 1989, Mr. Greenberg founded EGS Partners, an asset management
and consulting firm located in New York City. Mr. Greenberg serves as a Director
of Advanced Medical,  Inc. as well as several  proprietary holding companies and
non-profit institutions.

     Richard B. Kelsky has been a Director of the Company since  December  1991.
Mr. Kelsky has been Vice  President and General  Counsel for Monroe  Systems For
Business,  Inc.  since 1984 and a Director  since 1990,  and in January 1996 was
appointed Vice Chairman of Monroe. Mr. Kelsky is a Director of Advanced Medical,
Inc., a publicly-held  company,  as well as of several privately held companies.
Mr.  Kelsky is the brother of Steven E. Kelsky,  a Senior Vice  President of the
Company.

     John F. Mortell has been the Company's  Chief  Financial  Officer since May
1992  and in  March  1995 was  appointed  Executive  Vice  President  and  Chief
Operating  Officer.  From May  1991 to  April  1992,  Mr.  Mortell  was a Senior
Vice-President at Northpoint Software Ventures,  Inc., a software and consulting
company.  Prior  thereto,  Mr.  Mortell  was  Senior  Vice  President  and Chief
Financial Officer at IBAX Healthcare  Systems,  a hospital  information  systems
company, from October 1989 to April 1991. Prior to joining IBAX, Mr. Mortell was
employed by IBM for 25 years in various senior  executive  positions in both the
United States and Asia.

     Russell J.  Ricci,  M.D.  has been  President  of the New  Health  Ventures
Division of Blue Cross/Blue  Shield of  Massachusetts  since June 1994. Prior to
joining Blue  Cross/Blue  Shield,  Dr. Ricci worked with a number of  for-profit
healthcare companies in the financing,  planning,  development,  marketing,  and
management of their  healthcare  businesses.  These included  positions as Chief
Executive  Officer of Winchester  Health Care  Enterprises from 1991 to 1994 and
founder and director of VHA Enterprises,  an affiliate of Voluntary Hospitals of
America,  from 1983 to 1990. Dr. Ricci has been an assistant  clinical professor
at Boston University School of Medicine.

     The  Company  presently   maintains   directors'  and  officers'  liability
insurance  coverage with an aggregate policy limit of $5,000,000 for each policy
year.


Board of Directors and Committee Meetings

     There were 7 meetings of the Board of Directors  during fiscal 1995 and all
directors at that time attended 100% of the meetings, except for Daniel Kohl who
did not attend one meeting.

     The Company has an audit  committee  which  reviews the audit and financial
procedures of the Company and recommends any changes with respect thereto to the
Board of  Directors.  During  1995 the  Committee  consisted  of two  directors,
Frederick Frank and Frederic Greenberg with Mr. Frank serving as Chairman. There
was 1 meeting of the audit  committee  in 1995 and both  members were present at
the meeting.

     In December  1991,  the Board  established a  compensation  committee  (the
"Compensation  Committee") to review compensation of officers of the Company and
in April 1992 its powers were broadened to administer the Company's stock option
plans with the  exception of the Company's  1993  Non-Employee  Directors  Stock
Option Plan.  The  Compensation  Committee  consisted of two  directors in 1995,
Jeffry  M.  Picower  and  Frederic  Greenberg.   There  was  1  meeting  of  the
Compensation Committee in 1995 and both members were present at the meeting.

     The Company does not have a standing nominating committee.


Compensation of Directors

     Directors who are not executive officers of the Company, are reimbursed for
their  expenses  and  receive a fee of $1,000  for each  meeting of the Board of
Directors attended. Directors who are also executive officers of the Company are
not compensated for their services as directors.

     In September  1993,  the Company  entered into an agreement with Richard B.
Kelsky, a member of the Company's Board of Directors,  for Mr. Kelsky to provide
consulting services to the Company for a monthly fee of $2,500.




                                       4
<PAGE>


                               EXECUTIVE OFFICERS

     In addition to Mr. Green and Mr.  Mortell,  the  executive  officers of the
Company are James R. Bailey,  Steven E. Kelsky,  William S. Edwards,  Kenneth W.
Ernsting and Thomas F. Wraback.  Officers are elected  annually and serve at the
pleasure of the Board of Directors,  subject to rights,  if any, under contracts
of employment.

     James R. Bailey has been a Vice  President of the Company  since April 1994
and in March 1995 was  appointed a Senior Vice  President  of the  Company.  Mr.
Bailey is also  President of Calyx,  a position he has held since November 1991.
For four years prior  thereto,  Mr.  Bailey was in senior  management at Versyss
Incorporated ("Versyss"), a reseller of practice management software systems.

     Steven E. Kelsky has been a Vice  President of the Company since  September
1994 and in March 1995 was appointed a Senior Vice President of the Company. For
ten years prior  thereto,  Mr.  Kelsky was  President of Comptech  Data Systems,
Inc., a systems and management consulting firm, the last year of which was spent
by Mr. Kelsky as a consultant to the Company in product development,  technology
planning,  and acquisition  analysis.  Prior to that, Mr. Kelsky held technical,
marketing, and executive positions at IBM, General Foods Corporation,  Mobil Oil
Corporation and Paine Webber Incorporated.  Mr. Kelsky is the brother of Richard
B. Kelsky, a Director of the Company.

     William S. Edwards has been a Vice  President  of the Company  since August
1995.  Prior to that,  Mr.  Edwards  was Vice  President,  Customer  Service  of
Versyss,  a position he held since  September  1992.  Prior to that, Mr. Edwards
held management positions at LTX Corporation,  Apollo Computer, Inc. and Nixdorf
Computer Corporation.

     Kenneth W.  Ernsting has been a Vice  President of the Company since August
1995 and in July 1996 was  appointed a Senior  Vice  President  of the  Company.
Prior to that, Mr.  Ernsting was also Senior Vice President and General  Manager
of the Healthcare  Systems  Division at Versyss,  a position he held since 1993.
Prior to his  appointment as Senior Vice  President,  Mr.  Ernsting held various
marketing positions at Versyss since March 1983.

     Thomas F. Wraback has been Vice President,  Finance since March 1995. Prior
to joining the Company as its Corporate  Controller in August 1993,  Mr. Wraback
had  served in various  financial  and  executive  management  positions  in the
financial services and distribution industries. From July 1991 to August 1993 he
was a financial executive at J.P. Morgan & Co., Inc. From September 1985 to July
1991, Mr. Wraback was Controller of the Baker & Taylor  division of W.R. Grace &
Co., a distributor of books, video and software.  Prior thereto, he held several
positions at Arthur Andersen & Co. Mr. Wraback is a certified public accountant.


Summary Compensation

     The  following  table  summarizes  for the last three fiscal years  certain
information regarding the Company's  compensation of its chief executive officer
or an  individual  acting  in a  similar  capacity  and its  other  most  highly
compensated  executive  officers (other than the chief executive  officer) whose
total annual salary and bonus  (excluding  unusual and  nonrecurring  items) for
fiscal year 1995 exceeded $100,000.



                                       5
<PAGE>



                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                                     Long Term Compensation
                                                                              ----------------------------------
                                        Annual Compensation                             Awards           Payouts
                           -----------------------------------------------    -------------------------  -------
                                                                   Other                                                All
    Name And                                                      Annual      Restricted                               Other
    Principal                                                    Compensa-       Stock      Options/       LTIP       Compen-
    Position               Year      Salary         Bonus         tion(1)      Award(s)       SARS        Payouts      sation
    ---------              ----      ------         ------      ----------     ---------    --------      -------    ---------
<S>                        <C>      <C>           <C>            <C>               <C>      <C>              <C>         <C>    
Henry Green (2)            1995     $213,860      $110,000(3)     $3,500           --        90,000(4)       --          --
  President and CEO        1994     $213,860       $75,000(5)    $38,085(6)        --       125,000(7)       --          --
                           1993     $176,538(8)    $50,000(9)         --           --       250,000(10)      --          --
                                                                                                                     
John F. Mortell            1995     $203,860       $85,000(3)     $8,400           --        75,000(11)      --          --
  Executive Vice           1994     $185,400       $55,000(5)     $8,400           --        85,000(12)      --          --
  President and Chief      1993     $174,167       $40,000(9)     $8,400           --       100,000(13)      --          --
  Operating Officer                                                                                                  
                                                                                                                     
Steven E. Kelsky (14)      1995     $183,490       $50,000(3)     $6,000           --        50,000(15)      --          --
  Senior Vice President    1994      $56,667       $30,000        $2,000           --        85,000(16)      --          --
                                                                                                                     
James R. Bailey (17)       1995     $186,860(18)   $40,000(3)     $6,000           --        40,000(19)      --          --
  Senior Vice President    1994     $166,088       $30,000(5)    $11,294           --        45,000(20)      --          --
                                                                                                                     
Donald W. Hackett (21)     1995     $157,319            --        $9,000           --            --          --          --
  Vice President           1994     $140,291       $25,000(4)     $8,296           --        25,000(22)      --          --
                           1993     $130,932            --        $6,000           --        60,000(23)      --          --
</TABLE>

- ----------

(1)  Includes  perquisites,  automobile  allowances and other personal benefits,
     the  aggregate  amount of which exceeds the lesser of $50,000 or 10% of the
     total annual salary and bonus for the named executive officer.

(2)  The  Company's  Board of Directors  elected Henry Green as President on May
     28, 1993. Mr. Green was appointed Chief Executive Officer in June 1994.

(3)  Represents bonus compensation attributable to 1995 which was paid in 1996.

(4)  In  February  1996,  the  Company  granted  options  under its  Amended and
     Restated 1993 Incentive and Non-Incentive  Stock Option Plan (the "Employee
     Plan") to purchase  90,000  shares of Common Stock which vest over the next
     four year period  commencing  February  1997.  Such options were granted in
     1996 with respect to 1995.

(5)  Represents bonus compensation attributable to 1994 which was paid in 1995.

(6)  Represents  relocation  expenses of $35,321 and $2,764 for a vehicle leased
     by the Company on behalf of Mr. Green.

(7)  In January  1994,  the Company  granted  options under the Employee Plan to
     purchase 75,000 shares of Common Stock, of which 30,000 were exercisable as
     of December 31, 1995 and the  remaining  45,000 of which vest over the next
     three year period. In March 1995, the Company granted additional options to
     purchase 50,000 shares of Common Stock, of which 10,000 were exercisable as
     of December 31, 1995 and the  remaining  40,000 of which vest over the next
     four year period. Such options were granted in 1995 with respect to 1994.

(8)  Represents his salary as an employee from March through May of 1993,  which
     was $44,674,  plus his salary as President from May 28 through December 31,
     1993 of $131,864.

(9)  Represents bonus compensation attributable to 1993 which was paid in 1994.

(10) Represents  options issued under the Employee  Plan,  170,000 of which were
     exercisable as of December 31, 1995 and the remaining  80,000 of which vest
     over the next two year period.

(11) In February 1996, the Company  granted options to purchase 75,000 shares of
     Common Stock under the Employee  Plan, of which 15,000 were  exercisable as
     of December 31, 1995 and the  remaining  60,000 of which vest over the next
     four year period. Such options were granted in 1996 with respect to 1995.

(12) In January 1994, the Company  granted  options to purchase 50,000 shares of
     Common Stock under the Employee Plan,  20,000 of which were  exercisable as
     of December 31, 1995 and the  remaining  30,000 of which vest over the next
     three year period. In March 1995, the Company granted additional options to
     purchase 35,000 shares of Common Stock, of which 7,000 were  exercisable as
     of December 31, 1995 and the  remaining  28,000 of which vest over the next
     four year period. Such options were granted in 1995 with respect to 1994.

(13) Represents  options  issued under the Employee  Plan,  60,000 of which were
     exercisable as of December 31, 1995 and the remaining  40,000 of which vest
     over the next two year period.


                                       6
<PAGE>


(14) Mr. Kelsky became a Vice  President of the Company in September  1994 and a
     Senior Vice President of the Company in March 1995.

(15) In February 1996, the Company  granted options to purchase 50,000 shares of
     Common Stock under the Employee  Plan, of which 10,000 were  exercisable as
     of December 31, 1995 and the  remaining  40,000 of which vest over the next
     four year period. Such options were granted in 1996 with respect to 1995.

(16) In September 1994, the Company granted options to purchase 75,000 shares of
     Common Stock under the Employee  Plan, of which 30,000 were  exercisable as
     of December 31, 1995 and the  remaining  45,000 of which vest over the next
     four year period. In March 1995, the Company granted  additional options to
     purchase 10,000 shares of Common Stock, of which 2,000 were  exercisable as
     of December  31, 1995 and the  remaining  8,000 of which vest over the next
     four year period. Such options were granted in 1995 with respect to 1994.

(17) Mr. Bailey became a Vice  President of the Company in April 1994 and Senior
     Vice President in March 1995.

(18) Represents  his salary as an employee  from January  through March of 1994,
     which was $59,918,  plus his salary as a Vice  President from April through
     December 31, 1994 of $106,170.

(19) In February 1996, the Company  granted options to purchase 40,000 shares of
     Common Stock under the Employee Plan, of which 8,000 were exercisable as of
     December 31, 1995 and the remaining 32,000 of which vest over the next four
     year period. Such options were granted in 1996 with respect to 1995.

(20) In January 1994, the Company  granted  options to purchase 20,000 shares of
     Common Stock under the Employee Plan, of which 8,000 were exercisable as of
     December  31,  1995 and the  remaining  12,000 of which  vest over the next
     three year period. In March 1995, the Company granted additional options to
     purchase 25,000 shares of Common Stock, of which 5,000 were  exercisable as
     of December 31, 1995 and the  remaining  20,000 of which vest over the next
     four year period. Such options were granted in 1995 with respect to 1994.

(21) Mr. Hackett resigned as an employee of the Company in January 1996.

(22) In March 1995,  the Company  granted  options to purchase  25,000 shares of
     Common Stock under the Employee Plan, of which 5,000 were exercisable as of
     December 31, 1995 and the remaining  20,000 of which were canceled upon Mr.
     Hackett's  resignation  as an employee of the  Company.  Such  options were
     granted in 1995 with respect to 1994.

(23) Represents  options  issued under the Employee  Plan,  36,000 of which were
     exercisable as of December 31, 1995 and the remaining  24,000 of which were
     canceled upon Mr. Hackett's resignation as an employee of the Company.

Option Grants in Last Fiscal Year

     The  following  table sets forth certain  information  in respect of grants
made by the Company of stock options to its Named Executive Officers pursuant to
the Company's stock option plans during fiscal year 1995.


                        OPTION GRANTS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>
                                                                                          Potential Realizable
                                                                                            Value at Assumed
                                                                                         Annual Rates of Stock
                                                                                           Price Appreciation
                                                      Individual Grants                      for Option Term
                                      -------------------------------------------------  ----------------------
                                                   % of Total
                                      Number of      Options
                                      Securities   Granted to
                                      Underlying   Employees     Exercise     Exercise
                                       Options     in Fiscal    Price (Per   Expiration
        Name                           Granted        Year       Share)(2)      Date        5%          10%
        -----                          ---------      ----       --------       -----       ---        ----
<S>                                     <C>           <C>          <C>          <C>      <C>          <C>          
Henry Green ........................    50,000(3)     6.3%         $4.00        1/1/05   126,000      318,500      
John F. Mortell ....................    35,000(4)     4.4%         $4.00        1/1/05    88,200      222,950
Steven E. Kelsky ...................    10,000(5)     1.3%         $4.00        1/1/05    25,200       63,700
James R. Bailey ....................    25,000(6)     3.1%         $4.00        1/1/05    63,000      159,250
Donald W. Hackett ..................    25,000(7)     3.1%         $4.00        1/1/05    63,000      159,250
</TABLE>

- ----------
(1)  The potential  realizable  values of all options above are calculated  with
     the assumption that all options are exercised on their  respective  vesting
     dates.

(2)  Includes options granted in 1995 with respect to 1994, but does not include
     options granted in 1996 with respect to 1995. In February 1996, the Company
     granted Messrs. Green, Mortell, Kelsky and Bailey additional



                                       7
<PAGE>


     options to  purchase  90,000,  75,000,  50,000 and 40,000  shares of Common
     Stock, respectively, at an exercise price of $12.625 per share. Twenty-five
     percent of Mr.  Green's  options  vest over each of the next 4 year  period
     commencing  February 1997.  Twenty percent of all other such options vested
     immediately  and the  remaining  balance  will  vest  over  the next 4 year
     period.

(3)  Options  are  subject  to a maximum  exercise  period  of 10 years.  10,000
     options vest on the date of grant and 40,000  options vest in each of the 4
     years succeeding the initial grant on the anniversary date.

(4)  Options are subject to a maximum exercise period of 10 years. 7,000 options
     vest on the date of the  grant  and  28,000  options  vest in each of the 4
     years succeeding the initial grant on the anniversary date.

(5)  Options are subject to a maximum exercise period of 10 years. 2,000 options
     vest on the date of grant  and  8,000  options  vest in each of the 4 years
     succeeding the initial grant on the anniversary date.

(6)  Options are subject to a maximum exercise period of 10 years. 5,000 options
     vest on the date of grant and  20,000  options  vest in each of the 4 years
     succeeding the initial grant on the anniversary date.

(7)  Options are subject to a maximum exercise period of 10 years. 5,000 options
     vest on the date of grant and  20,000  options  vest in each of the 4 years
     succeeding the initial grant on the anniversary date.

Aggregated  Option  Exercises  in Last  Fiscal Year and Fiscal  Year-End  Option
Values

     The  following  table sets forth  certain  information  with respect to the
exercise of stock  options by the  Company's  Named  Executive  Officers  during
fiscal year 1995 and information  concerning the number and value of unexercised
stock options at December 31, 1995.

<TABLE>
<CAPTION>
                                                             Number of Securities Underlying     Value of Unexercised
                                                                 Unexercised Options at          In-the-Money Options
                                                                    December 31, 1995            at December 31, 1995
                                                              -----------------------------      --------------------
                                           Shares
                                         Acquired on    Value      Exer-       Unexer-             Exer-     Unexer-
        Name                              Exercise    Realized    cisable      cisable           cisable     cisable
        -----                            -----------  --------    ------       -------           -------     -------
<S>                                         <C>         <C>       <C>          <C>              <C>          <C>    
Henry Green ........................           --          --     210,000      165,000          1,185,000    825,000
John F. Mortell ....................        20,000      76,500     67,000       98,000            363,000    494,000
Steven E. Kelsky ...................           --          --      36,000       59,000            180,000    295,000
James R. Bailey ....................           --          --      43,000       52,000            215,000    260,000
Donald W. Hackett ..................        61,875     260,099        --        44,000                --     220,000
</TABLE>

Employment Contracts

     Henry Green  entered into an amended and restated  employment  agreement in
March 1996 for a period of three years pursuant to which Mr. Green's  employment
as President and Chief Executive Officer of the Company was extended until March
19, 1999. The agreement  provides for, among other things,  a base annual salary
of  $230,000  and a  severance  payment  on  termination,  other than for death,
disability or cause, equal to the base salary, less applicable deductions, of up
to one year. The Agreement  permits either Mr. Green or the Company to terminate
Mr. Green's employment at the end of any calendar year, in which event Mr. Green
will then serve as a consultant to the Company.

     In  March  1996,  John F.  Mortell,  Executive  Vice  President  and  Chief
Operating Officer of the Company,  entered into an employment agreement with the
Company for a term of three years,  which  provides for,  among other things,  a
base  annual  salary of  $225,000,  and a  severance  payment of one year's base
salary if Mr. Mortell's employment is terminated without cause.

     In April 1994,  James R. Bailey  entered into an employment  agreement with
Calyx and the Company  pursuant to which he became President of Calyx and a Vice
President  of PCN.  The  agreement  is for an  indefinite  period of time and is
terminable at any time by any party thereto. The agreement provides, among other
things,  for the Company to pay Mr. Bailey a base annual  salary of $150,000,  a
severance  payment of six  months  base  salary if Mr.  Bailey's  employment  is
terminated  without  cause,  and options for 50,000 shares of Common Stock at an
initial exercise price of $4.125 per share,  10,000 of which vested  immediately
and 40,000 of which vest over a four year period.

     In November  1994,  Steven E. Kelsky  entered into an employment  agreement
with the Company,  for a term of three years,  which  provides for,  among other
things, a base annual salary of $170,000, a severance payment of four



                                       8
<PAGE>


months base salary if Mr.  Kelsky's  employment is terminated  without  cause, a
guaranteed minimum bonus of $30,000 which was paid in the first quarter of 1995,
and options for 75,000  shares of Common Stock at an initial  exercise  price of
$5.125 per share,  15,000 shares of which vested immediately and 60,000 of which
vest over a four year period.

     In August 1995,  William S. Edwards  entered into an  employment  agreement
with the  Company  pursuant  to which he  became a Vice  President  of PCN.  The
agreement is for an  indefinite  period of time and is terminable at any time by
any party thereto.  The agreement provides,  among other things, for the Company
to pay Mr. Edwards a base annual salary of $157,500, a severance payment of four
months base salary if Mr. Edward's  employment is terminated  without cause, and
options for 50,000 shares of Common Stock at an initial  exercise price of $6.50
per share,  10,000 of which vested  immediately  and 40,000 of which vest over a
four year period. In addition, pursuant to the agreement.

     In August 1995,  Kenneth W. Ernsting  entered into an employment  agreement
with the  Company  pursuant  to which he  became a Vice  President  of PCN.  The
agreement is for an  indefinite  period of time and is terminable at any time by
any party thereto.  The agreement provides,  among other things, for the Company
to pay Mr.  Ernsting a base annual  salary of $150,000,  a severance  payment of
four months base  salary if Mr.  Ernsting's  employment  is  terminated  without
cause,  and options  for 35,000  shares of Common  Stock at an initial  exercise
price of $6.50 per share,  7,000 of which vested immediately and 28,000 of which
vest over a four year period.


Compensation Committee Report

     The Compensation Committee is composed of non-employee directors who review
recommendations  as to senior executive  officer  compensation  which,  upon the
approval of the Compensation Committee, are submitted to the Board of Directors.
The members of the Compensation Committee also administer the employee incentive
and  non-incentive  stock  option plans of the Company  under which  options are
granted  on a  discretionary  basis to senior  executive  officers  and  certain
employee managers.

     Compensation  Committee  approvals of  recommendations  with respect to the
compensation  of  senior  executive  officers  of the  Company  are  made  on an
individual  basis based on a variety of factors  which may include,  but are not
limited to, the existing employment  contract with such officer,  evaluations of
the executive officer's performance, the level of responsibility associated with
the office, as well as the performance of the Company.  Recommendations  made to
the  Compensation  Committee  are not  determined  by reference to formula.  The
compensation  of the  Company's  senior  executive  officers is  structured in a
manner that the Compensation Committee believes will motivate, reward and retain
senior executive  officers  consistent with the needs of the Company as they may
exist from time to time.  The  compensation  which may be paid by the Company to
its senior executive officers consists of salary,  annual bonus awards and stock
option grants.

     Compensation  paid during 1995 to Henry Green was based upon the employment
agreement  entered  into in March  1993.  The salary paid during 1995 to John F.
Mortell and Donald W. Hackett were based upon employment agreements entered into
in February 1993. Compensation paid during 1995 to James R. Bailey and Steven E.
Kelsky  were based upon  employment  agreements  entered  into in April 1994 and
November  1994,  respectively.  In  recognition of their major role in strategic
initiatives  accomplished  by the Company in 1995,  including the acquisition of
Versyss in October 1995, the  acquisition  of the assets of Practice  Management
Systems,  Inc. in April 1995, the  completion of a public  offering of shares of
the Company's Common Stock in February 1996, the negotiations of a joint venture
with Glaxo Wellcome,  Inc. and the preparation of the Company for another public
offering in May 1996, as well as the operating  performance of the Company,  the
Compensation Committee awarded Messrs. Green, Mortell,  Bailey, and Kelsky bonus
incentive compensation of between 24% and 55% of their respective 1995 salaries,
which awards were approved by the Board of Directors.  All employment  contracts
entered into with senior executive  officers of the Company were approved by the
Board of Directors.

     Beginning in 1994,  pursuant to the Omnibus  Budget  Reconciliation  Act of
1993, Section 162(m) of the Internal Revenue Code generally limits to $1 million
per person the Company's  federal income tax deduction for compensation  paid in
any year to its chief executive  officer and each of its four other highest paid
executive  officers to the extent such  compensation is not "performance  based"
within the meaning of Section  162(m).  The  Compensation  Committee  in general
seeks to qualify  compensation paid to its executive  officers for deductibility
under  Section   162(m)  in  order  to  decrease  the  after-tax  cost  of  such
compensation to the Company.



                                       9
<PAGE>


     This  report  is  provided  in  accordance  with  federal   securities  law
requirements and is not intended to create any contractually  binding employment
rights for the benefit of any employee of the Company or its subsidiaries.

                                                      Jeffry M. Picower
                                                      Frederic Greenberg


                          STOCK PRICE PERFORMANCE GRAPH

     The Stock Price  Performance  Graph set forth below compares the cumulative
total stockholder  return on the Common Stock of the Company for the period from
November  21,  1991,  the date of the  Company's  initial  public  offering,  to
December 31, 1995,  with the  cumulative  total return on the NASDAQ  Industrial
Index and a Peer Group Index over the same period  (assuming  the  investment of
$100.00 in the Company's Common Stock, the NASDAQ  Industrial Index and the Peer
Group Index on November 21, 1991.)

     The Peer Group Index  consists of the  Company,  CIS  Technologies,  Cerner
Corp.,  CyCare  Systems,  Inc.,  HBO & Company,  InfoMed  Holdings  Inc.,  Medic
Computer Systems,  Inc.,  Pharmaceutical  Marketing Services, and Shared Medical
Systems Corp.


             COMPARE 5-YEAR CUMULATIVE TOTAL RETURN AMONG PHYSICIAN
       COMPUTER NETWORK INC. NASDAQ INDUSTRIAL INDEX AND PEER GROUP INDEX

 [THE FOLLOWING TABLE WAS REPRESENTED BY A LINE GRAPH IN THE PRINTED MATERIAL.]

                      PCN        Peer Group Index        NASDAQ Industrial Index
                      ---        ----------------        -----------------------
Nov. 1991             100             100                          100
Dec. 1991           83.33           98.61                       113.44   
Dec. 1992           20.83          124.64                       122.94  
Dec. 1993           56.94          145.15                       132.86  
Dec. 1994              50          222.97                       127.83  
Dec. 1995             100           362.7                       163.59  


                  Assumes $100.00 Invested on November 21, 1991
                      Fiscal Year Ending December 31, 1995



                                       10
<PAGE>


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS


Transactions with Jeffry M. Picower

     On December 6, 1994,  the Company  entered  into an  agreement  with Monroe
Systems For Business,  Inc., a company  wholly-owned  by Jeffry M. Picower,  the
controlling  shareholder,  Chairman  of the Board and a Director  of the Company
(the "Investor"),  to sublease 44,725 square feet of office space, for a term of
ten years,  at The American  Road,  Morris Plains,  New Jersey,  to serve as the
Company's new corporate  headquarters  and executive  offices.  The monthly base
rent for such  space,  initially  $44,352,  increases  to $59,260  by 2003.  The
Company believes that the terms of such lease are no less favorable than a lease
that could have been obtained by the Company from an unrelated  third party in a
transaction negotiated on an arm's-length basis.

     On  January 3,  1995,  the  Company  issued to the  Investor a  $16,050,000
principal amount  promissory note due January 2, 1996 (the "1995 Investor Note")
in exchange  for  $3,210,000  in cash and the  cancellation  of the  $12,000,000
principal  amount  promissory  note  issued by the  Company to the  Investor  on
December 31, 1993 (the "Investor Note"),  together with all $840,000 of interest
accrued  on  the  Investor  Note  through   January  3,  1995  (the  "1995  Debt
Refinancing").  The Company used the  $3,210,000  of cash proceeds from the 1995
Debt  Refinancing to repay all $3,210,000 in principal and accrued  interest due
and  payable on January 3, 1995 under  certain  promissory  notes  issued by the
Company in connection  with the  acquisition of Wallaby.  The 1995 Investor Note
bore interest at a rate of 12.5% per annum and was mandatorily prepayable out of
the net  proceeds  of the  sale by the  Company  of any of its  securities.  The
Company  prepaid the 1995  Investor  Note in full out of the net proceeds of the
Company's sale of Common Stock in February 1995. The 1995 Debt  Refinancing  was
approved by a majority of the  Company's  disinterested  directors.  The Company
believes  that the terms of the 1995 Debt  Refinancing  were at least as fair to
the  Company  as  a  transaction  which  could  have  been  negotiated  with  an
unaffiliated  third party. The Company believes that such  transactions  were at
least as fair to the Company as  transactions  which could have been  negotiated
with an unaffiliated third party.

     On August 2, 1995,  the Company and the Investor  entered into an agreement
in  order  to  guarantee  the   availability  of  financing  for  the  Company's
acquisition of Versyss.  The terms of such financing were approved by a majority
of the Company's disinterested directors. Subsequent to August 2, 1995 and prior
to the consummation of the Company's  acquisition of Versyss,  management of the
Company determined that it could obtain financing for the Company's  acquisition
of  Versyss  on terms  more  favorable  to the  Company.  In order to permit the
Company to pursue such financing the Investor  purchased  from the Company,  for
$1,500,000,  a  warrant  to  purchase  5 million  shares of Common  Stock for an
aggregate  exercise  price  of $25  million  and  the  financing  agreement  was
terminated.  Such warrant,  which is  exercisable in whole,  is not  exercisable
until the first to occur of:  (i)  September  13,  1997 and (ii) the sale by the
shareholders of the Company of a majority of the capital stock of the Company or
the sale by the  Company  of at least 50% of its  assets.  The  issuance  of the
warrant and termination of the financing agreement was approved by a majority of
the Company's  independent directors and the Company received a fairness opinion
from an investment bank.


Transaction with IBM Credit Corporation

     Pursuant to an  Agreement  between  the Company and IBM Credit  Corporation
("ICC"),  dated December 30, 1993 (the "ICC  Agreement"),  on December 31, 1993,
ICC: (i) terminated a warrant it held  entitling ICC to purchase  674,280 shares
of Common Stock at a price of $2.50 per share;  (ii) converted the 15,000 shares
of Series A Preferred Stock of the Company held by ICC into 2,083,333  shares of
Common Stock in accordance with the terms of the Series A Preferred Stock; (iii)
terminated  the  Restructured  Lease dated as of  December 1, 1992,  pursuant to
which the Company  financed  the leasing of computer  equipment;  (iv)  released
liens  on the  assets  of the  Company  securing  the  Restructured  Lease;  (v)
transferred  ownership to the Company of certain equipment which was the subject
of the  Restructured  Lease;  and (vi)  released a lien on  1,306,000  shares of
Common Stock owned by Jerry Brager, a Director and co-founder of the Company.

     In  consideration  for the foregoing  (including  surrendering its right to
receive  payment from the Company for  $5,980,794 in capital lease  obligations,
$6,954,678 of long-term debt and $4,916,466 of accrued dividends on the Series A
Preferred  Stock),  the Company,  paid ICC $4,000,000 in cash and issued to ICC:
(i)  1,716,667  shares of Common  Stock;  and (ii) a warrant  convertible  at no
consideration into 775,000 shares of Common Stock. In addition,  pursuant to the
ICC  Agreement,  the Company has the right to purchase  from ICC up to 2,325,000
shares 



                                       11
<PAGE>


of the Common Stock so issued to ICC for $4.75 per share at any time on or prior
to July 1, 1997.  Further,  ICC agreed  that,  prior to the  earlier to occur of
March 31,  1995 or six months  following  the  consummation  by the Company of a
public  offering of the Common Stock,  ICC would not sell or transfer any shares
of Common stock held by ICC. In January 1995, in consideration  for ICC agreeing
not to sell or  transfer  any shares of Common  Stock held by ICC until 120 days
following the consummation of the Company's  February 1995 public offering,  the
Company  agreed to shorten the period of time until which the Company shall have
the right to acquire  up to  2,325,000  shares of Common  Stock held by ICC from
July 1, 1997 to April 1, 1997.

Other

     In September  1993,  the Company  entered  into an  agreement  with Richard
Kelsky, a member of the Company's Board of Directors,  for Mr. Kelsky to provide
consulting services to the Company for a monthly fee of $2,500.

     On February 22, 1993,  Jerry  Brager  entered into a three year  employment
agreement with the Company.  The agreement  provided for, among other things,  a
base annual  salary of  $200,000,  company  paid life  insurance  policies  with
premiums in the aggregate not to exceed  $22,236 per year, the  cancellation  of
the "key man" life insurance  policy on the life of Mr. Brager,  and a severance
payment if the Company terminates Mr. Brager's employment without cause of up to
a maximum of $300,000. On June 27, 1994, Mr. Brager,  resigned from his position
at the  Company to pursue  personal  interests.  On that same date,  Mr.  Brager
entered  into an  agreement  with the Company  whereby Mr.  Brager's  employment
agreement was  terminated and Mr. Brager agreed to perform  certain  independent
consulting services,  as requested by the Company,  during the period commencing
on June 27, 1994 and ending on December 31, 1995.  The Company paid Mr. Brager a
fee of $15,000 per month plus certain expense reimbursements as compensation for
such consulting services.

     The Company believes that the foregoing  transactions were at least as fair
to  the  Company  as   transactions   which  could  have  been  negotiated  with
unaffiliated third parties.


                    2. ADOPTION OF AMENDMENT TO THE COMPANY'S
               1993 INCENTIVE AND NON-INCENTIVE STOCK OPTION PLAN

General

     On  July  30,  1996,  the  Board  adopted,   subject  to  approval  by  the
shareholders,  an amendment to the 1993 Incentive and Non-Incentive Stock Option
Plan (the "Employee Plan")  increasing the maximum aggregate number of shares of
Common  Stock  that may be issued  under the  Employee  Plan from  2,300,000  to
3,300,000  shares of Common Stock. The amendment is being proposed in order that
the Company may continue to attract and retain  persons of  outstanding  ability
who contribute  materially to the Company's  success,  and to provide incentives
through  ownership of Common Stock for them to promote the growth and  financial
success of the business of the Company.

Effective Date

     The Employee  Plan in its original form was adopted by the Board on May 28,
1993,  and  became  effective  on July 13,  1993.  The  proposed  changes to the
Employee Plan were  approved by the Board on July 30, 1996, to become  effective
on the date the holders of a majority of the outstanding  shares of Common Stock
approve the Employee Plan in its amended and restated form.

Eligibility

     The  individuals  eligible for the grant of options under the Employee Plan
are (i) all  directors,  officers  and  employees,  and  (ii)  such  individuals
determined by the Committee to be rendering substantial services as a consultant
or  independent  contractor to the Company or any  subsidiary,  as the Committee
shall determine from time to time in its sole and absolute discretion  provided,
however,  that only employees of the Company or any subsidiary shall be eligible
to receive  incentive stock options.  All  participants  shall be eligible to be
granted more than one option under the Employee Plan.



                                       12
<PAGE>


Administration

     The  Employee  Plan  is  administered  by  a  committee  (the  "Committee")
consisting of not less than a number of "disinterested persons" (as such term is
defined in Rule 16b-3 under the Securities Exchange Act of 1934, as amended (the
"Exchange  Act")),  who are also  "outside  directors"  (within  the  meaning of
Section  162(m) of the Code) so as to qualify the  Committee to  administer  the
Employee Plan as contemplated  by Rule 16b-3 and Section  162(m),  respectively.
Subject  to  certain  limits,  the  Committee  has the power to  administer  the
Employee Plan in its sole and absolute discretion.

Stock Subject to the Employee Plan

     The Employee Plan, as amended, provides for the issuance of up to 2,300,000
shares of Common Stock (subject to adjustment as described  below) upon exercise
of options granted under the Employee Plan; provided, however, that no more than
250,000 shares of Common Stock (subject to adjustment as described below) may be
awarded to any  employee  in any  calendar  year.  To the extent  that an option
terminates without having been exercised,  the shares of Common Stock subject to
such award will again be available for  distribution  in connection  with future
awards under the Employee Plan.

Grant of Options

     Under the Employee Plan,  incentive stock options  qualifying under Section
422 of the Code, may be granted to employees  (including  officers and directors
who  are  employees)  of  the  Company  and/or  any  of  its  subsidiaries,  and
non-incentive stock options may be granted to employees,  officers and directors
and  such  other  persons  rendering  services  to  the  Company  or  any of its
subsidiaries  as the Committee  determines  will assist the  Company's  business
endeavors.  The Committee  selects the optionees and  determines (i) whether the
option is to be a non-incentive  stock option or an incentive stock option, (ii)
the number of shares of Common  Stock  purchasable  under the option,  (iii) the
exercise  price,  which cannot be less than 100% of the fair market value of the
shares of Common  Stock on the date of grant (110% of fair  market  value in the
case of an  incentive  stock  option  granted to any person who, at the time the
incentive  stock option is granted,  owns (or is considered as owning within the
meaning of Section  424(d) of the Code)  stock  possessing  more than 10% of the
total  combined  voting  powers of all  classes  of stock of the  Company or any
parent or  subsidiary  (a "10%  Owner"),  (iv) the time or times when the option
becomes  exercisable,  and (v) the term of the option,  which may not exceed ten
years  from the date of grant (or five  years  for any  incentive  stock  option
granted to a 10% Owner). The Committee may, in its discretion (i) accelerate the
vesting of any option not yet vested and (ii)  extend the term for  exercise  of
any option,  whether or not vested, but not beyond ten years (five years for any
option held by any 10% Owner) from the date of the grant.

Exercise of Options

     All options under the Employee Plan are  exercisable  during the optionee's
lifetime only by the optionee and only while the optionee is in the employ of or
rendering services to the Company or its subsidiaries,  except where termination
of such  relationship is due to death,  disability or retirement at or after age
65. In the event of  termination  due to death,  disability  or retirement at or
after age 65,  options  granted under the Employee Plan are  exercisable  by the
optionee or the optionee's  executor or administrator  within twelve months from
the date of such termination (to the extent  exercisable by the optionee on such
date); provided, however, that if, in the event of termination of employment due
to retirement at or after age 65, an incentive  stock option is exercised  later
than three  months  after such  termination  of  employment,  such  option  will
thereafter be treated as a non-incentive  stock option. In the event an optionee
is  terminated  for any reason other than death,  disability or retirement at or
after age 65, all unexercised options, whether or not vested, expire on the date
of such  termination,  unless the Committee has otherwise  provided in the stock
option agreement.

     No option under the Employee Plan is transferable other than by will or the
laws of  descent  and  distribution  or,  in the case of a  non-incentive  stock
option, pursuant to a qualified domestic relations order (as defined by the Code
or Title I of the Employee  Retirement  Income  Security Act of 1974, as amended
("ERISA") or the rules thereunder).

     Options are  exercisable  by payment in cash to the Company,  or a check to
its  order,  of the full  purchase  price for the  shares of Common  Stock to be
purchased or, if the Committee has so provided in the stock option agreement, by
payment  of any  form  of  legal  consideration  acceptable  to  the  Committee,
including  shares of Common  Stock valued at their fair market value on the date
of delivery or a full  recourse  promissory  note  payable to the Company or any
combination thereof. Options are not exercisable for fractional shares.



                                       13
<PAGE>


     Prior to issuance of any shares of Common Stock upon exercise of an option,
the  optionee  shall  pay or make  adequate  provision  for the  payment  of any
Federal,  state, local or foreign withholding  obligations of the Company or any
parent,  subsidiary or affiliate of the Company, if applicable.  In the event an
optionee  shall  fail  to  make  adequate  provision  for  the  payment  of such
obligations, the Company shall have the right to withhold an amount of shares of
Common  Stock  otherwise  deliverable  to the  optionee  sufficient  to pay such
withholding obligations.

No Stockholders Rights

     No holder of an option and no beneficiary or other person claiming under or
through such holder will acquire any rights as a  stockholder  of the Company by
virtue of such holder having been granted an option under the Employee  Plan. No
holder of an option and no beneficiary or other person claiming under or through
such holder will have any right, title or interest in or to any shares of Common
Stock  allocated or reserved  under the  Employee  Plan or subject to any option
except  as to  shares  of  Common  Stock,  if any,  that  have  been  issued  or
transferred  to  such  holder.  No  adjustment  will be made  for  dividends  or
distributions  or other rights for which the record date is prior to the date of
exercise of an option, except as may be provided in the stock option agreement.

Adjustments Upon Certain Events

     The Employee Plan contains customary anti-dilution provisions which provide
that in the event of any change in the Company's outstanding capital stock, such
as a stock dividend,  stock split or  recapitalization,  an adjustment  shall be
made, as determined  by the Committee in its sole  discretion,  in the aggregate
number of shares of Common Stock available for issuance under the Employee Plan,
the number of shares of Common Stock  available for any individual  awards,  and
the number and exercise  price of shares of Common Stock subject to  outstanding
options under the Employee Plan.

     In  addition,  the  Employee  Plan  provides  that,  in  the  event  of the
dissolution or liquidation  of the Company or upon a  reorganization,  merger or
consolidation of the Company with one or more  corporations as a result of which
the  Company  is not  the  surviving  corporation,  or upon  the  sale of all or
substantially  all the  property  of the  Company  or  upon  any  other  similar
extraordinary  transaction,  the Committee  may determine  that all options then
outstanding  under the Employee  Plan will become fully vested and  exercisable.
The  Committee in its  discretion  may make  provisions  for the  assumption  of
outstanding  options,  or  the  substitution  for  outstanding  options  of  new
incentive  awards  covering the stock of a successor  corporation or a parent or
subsidiary  thereof,  with appropriate  adjustments as to the number and kind of
shares and prices so as to prevent dilution or enlargement of rights.

Amendments

     The Board may, insofar as permitted by law, from time to time, with respect
to any shares of Common  Stock at the time not  subject to  options,  suspend or
terminate  the Employee Plan or revise or amend the Employee Plan in any respect
whatsoever.  However,  unless the Board  specifically  otherwise  provides,  any
revision or amendment  that would cause the Employee Plan to fail to comply with
Rule 16b-3 of the Exchange Act,  Sections 422 or 162(m) of the Code or any other
requirement  of applicable law or regulation if such amendment were not approved
by the  shareholders of the Company shall not be effective unless and until such
approval is obtained.

     No  amendment,  suspension or  termination  of the Employee Plan that would
adversely  affect the right of any holder of an option with respect to an option
previously granted under the Employee Plan will be effective without the written
consent of such holder of an option.

Termination

     No option shall be granted  pursuant to the Employee  Plan on or after July
13, 2003, but options theretofore granted may extend beyond such date.

Certain Federal Income Tax Consequences of the Employee Plan

     The following is a summary of certain  Federal income tax aspects of awards
made under the Employee Plan, based upon the laws in effect on the date hereof.



                                       14
<PAGE>


   Incentive Stock Options

     Generally,  no taxable  income is recognized by the optionee upon the grant
of an incentive  stock option or upon the exercise of an incentive  stock option
either  during  the  period of his  employment  with the  Company  or one of its
subsidiaries  (as  defined in  Section  424(f) of the Code) or within the period
ending three months (12 months,  in the event of permanent and total  disability
or death of the  optionee)  after  termination.  (In the event of the  optionee'
termination  of  employment  due to  retirement at or after age 65, an incentive
stock option that is exercised later than three months after such termination of
employment  will be treated for tax purposes as a  non-incentive  stock option.)
However,  the exercise of an incentive stock option may result in an alternative
minimum tax  liability to an optionee  since the excess of the fair market value
of the  optioned  stock at the date of  exercise  over the option  price must be
included in alternative minimum taxable income.

     If the  optionee  holds shares  acquired  upon the exercise of an incentive
stock option for at least two years from the date of grant of the option and for
at least one year from the date of exercise (the "ISO Holding Period"), any gain
on a subsequent sale of such shares will be considered as long-term capital gain
to the  optionee  and no  deduction  will be allowed to the  Company for Federal
income tax purposes. The gain recognized upon the sale of the shares is equal to
the excess of the selling price of the shares over the exercise price.  However,
if the optionee  sells the shares prior to expiration of the ISO Holding  Period
(a  "Disqualifying  Disposition"),  generally  (a) the optionee  will  recognize
ordinary  income in an amount equal to the lesser of (i) the value of the shares
on the date of exercise,  less the option  price or (ii) the amount  realized on
the date of sale,  less the option  price,  and (b) if the selling  price of the
shares exceeds the fair market value on the date of exercise, the excess will be
taxable to the optionee as  short-term or long-term  capital gain  (depending on
whether  the  shares  were held for more than one  year).  Currently,  long-term
capital gain is taxable to individuals  at a maximum  Federal income tax rate of
28%,  while items of ordinary  income are taxable to  individuals at the maximum
rate of 39.6%.

     No deduction will be allowed to the Company with respect to incentive stock
options for Federal income tax purposes, unless the optionee sells the shares of
Common  Stock in a  Disqualifying  Disposition.  In the case of a  Disqualifying
Disposition,  the  Company  will,  subject to  possible  limitations  imposed by
Section  162(m) of the Code (see  discussion  below),  be entitled to deduct the
amount of ordinary income recognized by the optionee.

   Non-Incentive Stock Options

     In general,  with respect to non-incentive stock options:  (i) no income is
recognized by the optionee at the time the option is granted; (ii) upon exercise
of the option, the optionee recognizes ordinary income in an amount equal to the
difference between the exercise price and the fair market value of the shares on
the date of exercise;  and (iii) at disposition of the shares,  any appreciation
after the date of exercise is treated as long-term or  short-term  capital gain,
depending on whether the shares are held for more than one year by the optionee.

     Notwithstanding  the  foregoing,  if an officer,  director  or  shareholder
subject  to  section  16  of  the  Exchange  Act  (an  "Insider"),  exercises  a
non-incentive   stock  option  within  six  months  of  its  grant,  the  income
recognition  date is  generally  the date six  months  after  the date of grant,
unless  the  Insider  makes  an  election  under  Section  83(b)  of the Code to
recognize  income as of the date of exercise.  The Insider  recognizes  ordinary
income  equal to the  excess of the fair  market  value of the  shares of Common
Stock on the income  recognition  date over the option  price,  and the  holding
period for treating any subsequent gain as long-term  capital gain begins on the
income recognition date.

     Generally,  the Company will,  subject to possible  limitations  imposed by
Section  162(m),  be entitled to a tax deduction equal to the amount of ordinary
income  recognized  by the optionee at the date of exercise,  to the extent such
income is  considered  reasonable  compensation.  The amount of ordinary  income
recognized  by the optionee will be treated as  compensation  income and will be
subject to income tax withholding by the Company.  Treasury Regulations make the
deduction to the Company  dependent on the Company's  fulfillment  of the income
tax withholding requirements with respect to such compensation income.


   $1 Million Limitation on Deductible Compensation

     Pursuant to the Omnibus Budget  Reconciliation  Act of 1993, Section 162(m)
of  the  Code  generally   limits  the  Company's   deduction  with  respect  to
compensation paid to each of its "covered  employees"  (generally defined as the
chief executive officer and four highest compensated officers of the corporation
other than the chief  executive  officer) to $1 million per year,  effective for
taxable years of the Company  beginning in 1994. This deduction limit,



                                       15
<PAGE>


however, does not apply to certain  "performance-based  compensation," including
stock options that are granted at an exercise  price which is not less than fair
market value.  Although some  uncertainty  still exists as to the application of
Section 162(m), the Company intends that options granted under the Employee Plan
will qualify as "performance-based compensation."

     The foregoing is based upon Federal tax laws and  regulations  as presently
in effect  and does not  purport  to be a complete  description  of the  Federal
income tax aspects of the Employee Plan.  Also, the specific state and local tax
consequences  to each optionee under the Employee Plan may vary,  depending upon
the laws of the various states and  localities and the individual  circumstances
of each optionee.

Options to Be Granted

     The Company has not yet made any  determination  regarding the grant of any
additional options under the Employee Plan.

     THE  BOARD  RECOMMENDS  THAT  SHAREHOLDERS  VOTE  FOR THE  APPROVAL  OF THE
AMENDMENT TO THE EMPLOYEE PLAN.

             3. RATIFICATION AND APPOINTMENT OF INDEPENDENT AUDITORS

     On June 28, 1995, the  shareholders  ratified the continued  appointment by
the Board of Directors of KPMG Peat Marwick LLP as  independent  auditors of the
Company.

     Subject to  ratification  by the  shareholders,  the Board of Directors has
reappointed KPMG Peat Marwick LLP as independent auditors of the Company for the
fiscal year ending  December  31,  1996.  The  decision to  reappoint  KPMG Peat
Marwick LLP as independent  auditors was approved by the Audit  Committee of the
Board of Directors. It is anticipated that a representative of KPMG Peat Marwick
LLP (i) will be present at the Meeting,  (ii) will have an opportunity to make a
statement,  and (iii) is  expected  to be  available  to respond to  appropriate
questions.

     THE  BOARD  RECOMMENDS  THAT  SHAREHOLDERS  VOTE FOR THE  RATIFICATION  AND
APPROVAL OF THE AUDITORS.

                                  LEGAL COUNSEL

     The Board of Directors has  appointed  the firm of Gordon  Altman  Butowsky
Weitzen  Shalov & Wein,  114 West  47th  Street,  New York,  NY 10036,  as legal
counsel to the Company.

             ANNUAL REPORT TO SHAREHOLDERS AND SHAREHOLDER PROPOSALS

     A copy of the Company's  Annual Report to Shareholders  for the fiscal year
ended December 31, 1995 has been mailed  concurrently  with this Proxy Statement
to all stockholders entitled to notice of and to vote at the Annual Meeting. The
Annual Report to Shareholders is not incorporated  into this Proxy Statement and
is not considered proxy soliciting material.

     Any  shareholder  proposal to be considered  for inclusion in the Company's
proxy  soliciting  material for the next Annual Meeting of Shareholders  must be
received by the Company at its principal office by April 13, 1996. All proposals
received will be subject to the applicable  rules of the Securities and Exchange
Commission.


                         FORM 10-K FOR FISCAL YEAR 1995

     A copy of the Company's  report to the Securities  and Exchange  Commission
for the year ended  December 31, 1995 on Form 10-K,  exclusive  of exhibits,  is
available  without  charge to  stockholders  on request  and may be  obtained by
writing to :

          Investor Relations
          Physician Computer Network, Inc.
          1200 The American Road
          Morris Plains, NJ 07950



                                       16
<PAGE>


                                  OTHER MATTERS

     The  enclosed  proxy is being  solicited  by the Board of  Directors of the
Company.  The cost of the solicitation will be borne by the Company. In addition
to use of the  mails,  proxies  may be  solicited  by  telephone,  telegraph  or
personal  interview  by employees  of the Company and its  subsidiaries  without
additional compensation.

     The Company will reimburse  brokerage firm, banks,  trustees,  nominees and
other  persons  authorized  by the Company for their  out-of-pocket  expenses in
forwarding proxy material to the beneficial owners of the Company's stock.

     Management  does not know of any  matter to be brought  before the  Meeting
other than as  described  above.  In the event any other matter  properly  comes
before the Meeting,  the persons  named in the  accompanying  form of proxy have
discretionary authority to vote on such matters.




                                          By Order of the Board of Directors,


                                          John F. Mortell
                                          Secretary


Dated: August 8, 1996
Morris Plains, New Jersey



                                       17
<PAGE>


PROXY                   PHYSICIAN COMPUTER NETWORK, INC.

     The undersigned hereby appoints Henry Green, and John F. Mortell,  and each
of them, proxies, each with the power of substitution, to vote the shares of the
undersigned at the 1996 Annual  Meeting of  Shareholders  of Physician  Computer
Network,  Inc. on September 11, 1996, and at any adjournments and  postponements
thereof,  upon all  matters as may  properly  come before the  Meeting.  Without
otherwise  limiting  the  foregoing  general  authorization,   the  proxies  are
instructed to vote as indicated herein.

                The Board of Directors recommends a vote FOR the
                  following matters to come before the Meeting:

     (1) To elect eight (8) directors.

         |_| FOR the nominees listed below    |_| WITHHOLD authority to vote for
             (except as marked to the             ALL eight (8) nominees listed
             contrary below).                     below.

         Jeffry M. Picower, Jerry Brager, Frederick Frank, Henry Green,
    Frederic Greenberg, Richard B. Kelsky, John F. Mortell, Russell J. Ricci

     To  withhold  authority  to vote  for any  individual  nominee,  write  the
nominee's name on the space provided below.


<TABLE>
<CAPTION>
- ---------------------------------------------------------------------------------------------------------------
                                                                             FOR      AGAINST     ABSTAIN

    <S>                                                                      <C>        <C>         <C>       
    (2) To approve the Amendment to the Company's 1993                       |_|        |_|         |_|
        Incentive and Non-Incentive Stock Option Plan.

    (3) To ratify the appointment of KPMG Peat Marwick LLP as independent    |_|        |_|         |_|
        auditors of the Company for the year ending December 31, 1996.
</TABLE>



<PAGE>


(Continued from other side)

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

             Please complete the reverse side, date and sign below
                       and mail in the enclosed envelope.

     This proxy, which is solicited on behalf of the Board of Directors, will be
voted FOR the  matters  described  on the front  side,  unless  the  shareholder
specifies otherwise, in which case it will be voted as specified.



                                     Dated:______________________________ , 1996
                                  
                                     ___________________________________________
                                  
                                     ___________________________________________
                                  
                                     ___________________________________________

                                     Signature(s) of Shareholder(s) (Executors,
                                     Administrators, Trustees, etc. should give
                                     full title.)

                                     Please  complete the reverse side, date and
                                     sign and mail in the enclosed envelope.
                            


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