STAR MULTI CARE SERVICES INC
DEF 14A, 1996-11-20
HOME HEALTH CARE SERVICES
Previous: PUTNAM INTERNATIONAL GROWTH FUND /MA/, DEF 14A, 1996-11-20
Next: ALLIED HEALTHCARE PRODUCTS INC, S-8, 1996-11-20





                                  SCHEDULE 14A


                     Information Required in Proxy Statement

                            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
[X]    Definitive Proxy Statement                  Commission Only (as permitted
[_]    Definitive Additional Materials             by Rule 14a-6(e)(2))
[_]    Soliciting Material Pursuant to
       Rule 14a-11(c) or Rule 14a-12


                         STAR MULTI CARE SERVICES, INC.
                ------------------------------------------------
                (Name of Registrant as Specified in Its Charter)


                ------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement,
                          if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[X]    No fee required.

[_]    Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

       (1)    Title of each class of securities to which transaction applies:


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

       (2)    Aggregate number of securities to which transaction applies:


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

<PAGE>




       (3)    Per unit price or other underlying  value of transaction  computed
              pursuant to Exchange  Act Rule 0-11 (Set forth the amount on which
              the filing fee is calculated and state how it was determined):


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


       (4)    Proposed maximum aggregate value of transaction:


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


       (5)    Total fee paid:


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

[_]    Fee paid previously with preliminary materials.

[_]    Check box if any part of the fee is offset as provided  by  Exchange  Act
       Rule  0-11(a)(2) and identify the filing for which the offsetting fee was
       paid previously.  Identify the previous filing by registration  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>




                         STAR MULTI CARE SERVICES, INC.
                            99 RAILROAD STATION PLAZA
                           HICKSVILLE, NEW YORK 11801


                NOTICE OF THE 1996 ANNUAL MEETING OF SHAREHOLDERS
                         TO BE HELD ON DECEMBER 18, 1996

To the Shareholders of Star Multi Care Services, Inc.:

           NOTICE IS HEREBY GIVEN that the 1996 Annual  Meeting of  Shareholders
(the  "Meeting") of Star Multi Care Services,  Inc. (the "Company") will be held
at the  offices  of Parker  Chapin  Flattau & Klimpl,  LLP,  1211  Avenue of the
Americas  (18th Floor),  New York,  New York on Wednesday,  December 18, 1996 at
3:30 P.M., local time, to consider and act upon the following matters:

           (1)        The election of a board of seven  directors to serve until
                      the next annual  meeting of  shareholders  and until their
                      respective successors are elected and qualified;

           (2)        The  ratification and approval of the appointment of Holtz
                      Rubenstein  &  Co.,  LLP  as  the  Company's   independent
                      certified  public  accountants  for the fiscal year ending
                      May 31, 1997; and

           (3)        The  transaction  of such other  business as may  properly
                      come   before   the   Meeting  or  any   adjournments   or
                      postponements thereof.

           The enclosed  form of proxy has been prepared at the direction of the
Board of Directors of the Company and is sent to you at its request. The persons
named in said proxy have been designated by the Board of Directors.

           Information  regarding the matters to be acted upon at the Meeting is
contained in the accompanying Proxy Statement.

IF YOU DO NOT EXPECT TO BE PRESENT  PERSONALLY  AT THE MEETING AND YOU WISH YOUR
SHARES TO BE VOTED AT THE  MEETING,  PLEASE  SIGN,  DATE AND RETURN THE ENCLOSED
PROXY  BY MAIL  IN THE  POSTAGE-PAID  ENVELOPE  SENT TO YOU  HEREWITH  FOR  THAT
PURPOSE.  IF YOU LATER FIND THAT YOU CAN BE  PRESENT  AT THE  MEETING OR FOR ANY
OTHER  REASON  DESIRE TO REVOKE OR CHANGE YOUR PROXY,  YOU MAY DO SO AT ANY TIME
BEFORE IT IS VOTED.

           The Board of  Directors  has fixed the close of  business on November
13, 1996 as the time when shareholders  entitled to notice of and to vote at the
Meeting  shall be  determined  and all  persons who are holders of record of the
Company's Common Stock at such time, and no others,  shall be entitled to notice
of and to vote at the  Meeting or any  adjournments  or  postponements  thereof.
Holders of a majority of the  outstanding  shares of the Company's  Common Stock
must be present in person or by proxy in order for the Meeting to be held.

           A copy of the Company's Annual Report to Shareholders  containing the
financial  statements  of the  Company  for the fiscal  year ended May 31,  1996
accompanies this Notice.

                                          By Order of the Board of Directors,


                                          STEPHEN STERNBACH
                                          President and Chief Executive Officer

Hicksville, New York
November 20, 1996



<PAGE>



                         STAR MULTI CARE SERVICES, INC.
                            99 RAILROAD STATION PLAZA
                           HICKSVILLE, NEW YORK 11801

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


                                 PROXY STATEMENT

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


             1996 ANNUAL MEETING OF SHAREHOLDERS, DECEMBER 18, 1996


           This Proxy Statement is furnished to the holders of Common Stock, par
value $.001 per share ("Common  Stock") of Star Multi Care  Services,  Inc. (the
"Company") in connection  with the  solicitation  by the board of directors (the
"Board of  Directors"  or the "Board") of the Company of proxies (the "Proxy" or
"Proxies")  in the  accompanying  form for use at the  1996  Annual  Meeting  of
Shareholders  of the Company to be held at 3:30 P.M. on Wednesday,  December 18,
1996, at the offices of Parker Chapin Flattau & Klimpl,  LLP, 1211 Avenue of the
Americas  (18th  Floor),   New  York,  New  York,  or  at  any  adjournments  or
postponements  thereof  (the  "Meeting"),  for the  purposes  set  forth  in the
accompanying Notice of 1996 Annual Meeting of Shareholders.

           The presence,  either in person or by properly executed Proxies, of a
majority  of the  shares  of the  Company's  Common  Stock  entitled  to vote is
necessary to  constitute a quorum at the Meeting.  Both  abstentions  and broker
non-votes are  considered  present for purposes of  determining a quorum but are
excluded from votes cast.

           This Proxy  Statement  and the  accompanying  form of Proxy are being
mailed on or about  November 20, 1996. The Board of Directors of the Company has
fixed the close of  business  on  November  13,  1996 as the Record Date for the
determination  of  shareholders  entitled  to  notice  of,  and to vote at,  the
Meeting.  Accordingly,  only  holders of record of shares of Common Stock at the
close of business on the Record Date are  entitled to notice of, and to vote at,
the  Meeting.  As of the  Record  Date,  4,039,148  shares of Common  Stock were
outstanding  and held of record by 511  shareholders.  Each share is entitled to
one vote.

           When a Proxy is  returned,  properly  signed  and  dated,  the shares
represented  thereby will be voted in accordance  with the  instructions  on the
Proxy.  If a  shareholder  does not attend the  Meeting  and does not return the
signed  Proxy,  such  shareholder's  shares will not be voted.  If a shareholder
returns a signed  Proxy but does not  indicate  how his or her  shares are to be
voted,  such shares will be voted FOR each of the  nominees  named in this Proxy
Statement  and FOR the  ratification  and approval of the  appointment  of Holtz
Rubenstein & Co., LLP as the Company's independent certified accountants for the
fiscal year ending May 31,  1997.  As of the date of this Proxy  Statement,  the
Board of Directors  does not know of any other  matters which are to come before
the Meeting. If any


<PAGE>



other  matters are  properly  presented  at the Meeting for  consideration,  the
persons named in the enclosed Proxy and acting  thereunder  will have discretion
to vote on such matters in accordance with their best judgment.

           Any Proxy given pursuant to this  solicitation  may be revoked by the
person  giving it at any time before it is voted.  Proxies may be revoked by (i)
filing with the Secretary of the Company, at or before the taking of the vote at
the Meeting, a written notice of revocation bearing a later date than the Proxy,
(ii) duly  executing a later  dated Proxy  relating to the same shares of Common
Stock and  delivering it to the Secretary of the Company  before taking the vote
at the Meeting or (iii)  attending  the  Meeting and voting in person  (although
attendance at the Meeting will not in and of itself constitute a revocation of a
Proxy).  Any written notice of revocation or subsequent  Proxy should be sent so
as to be delivered to Star Multi Care Services, Inc., 99 Railroad Station Plaza,
Hicksville, New York, 11801, Attention: William Fellerman,  Corporate Secretary,
or hand delivered to the Secretary of the Company at or before the taking of the
vote at the Meeting.

           The Company  will bear the cost of the  solicitation  of Proxies from
its shareholders.  In addition to solicitation by use of the mails,  Proxies may
be solicited by directors, officers and employees of the Company in person or by
telephone  or  other  means  of  communication.  Such  directors,  officers  and
employees  will  not be  additionally  compensated,  but may be  reimbursed  for
out-of-pocket   expenses   incurred  in  connection   with  such   solicitation.
Arrangements also will be made with custodians, nominees and fiduciaries for the
forwarding of proxy  solicitation  materials to beneficial owners of shares held
of record by such  custodians,  nominees and  fiduciaries,  and the Company will
reimburse such  custodians,  nominees and  fiduciaries  for reasonable  expenses
incurred in connection therewith.



                                       -2-

<PAGE>



                 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
                                 AND MANAGEMENT


           Set forth below is the  ownership  of the  Company's  Common Stock at
November 13, 1996 by (i) the only persons or groups who were owners of record or
were known by the Company to beneficially own on November 13, 1996, more than 5%
of the  outstanding  shares of Common Stock;  (ii) each director and nominee for
director  of the  Company;  (iii) each  executive  officer  named in the Summary
Compensation  Table under the caption "Executive  Compensation"  below; and (iv)
all  directors  and  executive  officers of the Company as a group.  The Company
understands  that,  except as noted below, each beneficial owner has sole voting
and investment power with respect to all shares attributable to such owner.



                                          AMOUNT AND NATURE
NAME AND ADDRESS                             OF BENEFICIAL           PERCENT
OF BENEFICIAL OWNER                            OWNERSHIP*          OF CLASS (1)
- -------------------                            ----------          ------------

Stephen Sternbach
c/o Star Multi Care Services, Inc. 
99 Railroad Station Plaza
Hicksville, NY 11801                          1,145,442(2)           27.26%
                                                                
William Fellerman                                               
c/o Star Multi Care Services, Inc.                              
99 Railroad Station Plaza                                       
Hicksville, NY 18801                             55,986(3)            1.38%
                                                                
Charles Berdan                                                  
281 Potomac Drive                                               
Basking Ridge, NJ 07920                           1,019                  **
                                                                     
John P. Innes II                                                     
8 Breckenridge Lane                                                  
Savannah, GA 31411                                1,113                  **
                                                                     
Matthew Solof                                                        
33 Fairbanks Boulevard                                               
Woodbury, NY 11797                                3,540                  **
                                                                 
Melvin L. Katten                                                
1480 Tower Road                                                 
Winnetka, IL 60093                               59,156               1.46%
                                                          


                                               ---------------------------------
                                               (footnotes are on following page)



                                       -3-

<PAGE>



                                          AMOUNT AND NATURE
NAME AND ADDRESS                             OF BENEFICIAL           PERCENT
OF BENEFICIAL OWNER                            OWNERSHIP*          OF CLASS (1)
- -------------------                            ----------          ------------

Gary L. Weinberger
38 Clayton Drive
Dix Hills, NY 11746                               8,400                  **

Eugene J. Mora                                  233,846(4)            5.77%
3252 Holiday Court, Suite 204
LaJolla, CA 92037

Heartland Advisors, Inc.                        224,492(5)            5.68%
790 North Milwaukee Street
Milwaukee, WI  53202

All directors and executive                   1,207,100              28.57%
officers of the Company as a group
(5 persons)
- -----------------------

*      All share amounts in this Proxy Statement have been adjusted to take into
       account the stock dividends effectuated on May 30, 1995, January 12, 1996
       and November 4, 1996, respectively.

**     Indicates less than 1% of the outstanding  shares of the Company's Common
       Stock.

(1)    Shares subject to options are considered outstanding only for the purpose
       of computing the  percentage of  outstanding  Common Stock which would be
       owned by the optionee if the options were so  exercised,  but (except for
       the  calculation  of beneficial  ownership by all executive  officers and
       directors as a group) are not considered  outstanding  for the purpose of
       computing the percentage of  outstanding  Common Stock owned by any other
       person.

(2)    Includes  119,606  shares  of the  Company's  Common  Stock  owned by the
       Stephen  Sternbach  Family  Trust;  Mr.  Sternbach  disclaims  beneficial
       ownership with respect to these shares.  Also includes  162,574 shares of
       the  Company's   Common  Stock  which  Mr.   Sternbach  has  a  currently
       exercisable  option to  purchase  pursuant  to the  Company's  1992 Stock
       Option Plan.




                                     (footnotes are continued on following page)


                                       -4-

<PAGE>



(3)    Includes  24,068  shares  of the  Company's  Common  Stock  owned  by Mr.
       Fellerman's  wife;  Mr.  Fellerman  disclaims  beneficial  ownership with
       respect to these shares of the  Company's  Common  Stock.  Also  includes
       3,406 shares owned by the William  Fellerman  CPA PC Pension  Trust Fund.
       Also  includes  23,262  shares of the  Company's  Common  Stock which Mr.
       Fellerman has a currently  exercisable option to purchase pursuant to the
       Company's 1992 Stock Option Plan.

(4)    Based upon a copy of a Schedule  13D  received by the  Company.  Includes
       15,030  shares  of the  Company's  Common  Stock  which  Mr.  Mora  has a
       currently  exercisable option to purchase pursuant to the options assumed
       by the Company upon  consummation of the merger of Amserv Healthcare Inc.
       with a wholly-owned subsidiary of the Company.

(5)    Based upon a copy of a Schedule 13G received by the Company.






                                       -5-

<PAGE>



PROPOSAL 1 - ELECTION OF DIRECTORS

           At the Meeting,  seven  directors are to be elected.  Pursuant to the
Company's By Laws,  all  directors are elected to serve for the ensuing year and
until their  respective  successors are elected and qualified.  Unless otherwise
directed,  the  persons  named in the  enclosed  Proxy  intend to cast all votes
pursuant to Proxies  received  for the  election of Stephen  Sternbach,  William
Fellerman, Charles Berdan, John P. Innes II, Matthew Solof, Melvin L. Katten and
Gary L. Weinberger (collectively, the "Nominees").

           Each of the Nominees has consented to serve as a director if elected.
Each of the  Nominees,  except  for  Melvin L.  Katten  and Gary L.  Weinberger,
currently  serve as a director and was elected to that position at the Company's
1995 Annual Meeting of Shareholders.  Pursuant to the terms of the Agreement and
Plan of Merger dated as of February 9, 1996, as amended on July 18, 1996 between
Amserv  Healthcare  Inc.,  a Delaware  corporation  ("Amserv")  and the Company,
providing  for the merger (the  "Merger") of a  wholly-owned  subsidiary  of the
Company with and into Amserv, with Amserv becoming a wholly-owned  subsidiary of
the  Company,  the  Company  agreed  to take  such  reasonable  action as may be
necessary to cause Melvin L. Katten to be appointed to the Board of Directors of
the  Company  at  each  of  the  next  two  annual  meetings  of  the  Company's
shareholders  following  the effective  time of the Merger,  for service on such
Board until the next such annual meeting of the Company's shareholders following
such two annual meetings.  Unless authority to vote for any director is withheld
in a Proxy,  it is  intended  that  each  Proxy  will be  voted  FOR each of the
Nominees.  In the event that any of the Nominees for director should, before the
Meeting,  become unable to serve or for good cause will not serve if elected, it
is intended that shares  represented  by Proxies which are executed and returned
will  be  voted  for  such  substitute  nominees  as may be  recommended  by the
Company's existing Board of Directors,  unless other directions are given in the
Proxies.  To the  best of the  Company's  knowledge,  all the  Nominees  will be
available to serve.


                                    POSITION HELD WITH THE            DIRECTORS
NAME                        AGE     COMPANY                             SINCE
- ----                        ---     ----------------------            ---------

Stephen Sternbach            41     Chairman of the Board of            1987
                                    Directors, President and Chief
                                    Executive Officer

William Fellerman            51     Chief Financial Officer,            1990
                                    Secretary, Treasurer, Director

Charles Berdan  + * x        48     Director                            1994

John P. Innes II  + * x      62     Director                            1991

Matthew Solof   + * x        43     Director                            1992

                                               ---------------------------------
                                               (footnotes are on following page)



                                       -6-

<PAGE>



                                    POSITION HELD WITH THE            DIRECTORS
NAME                        AGE     COMPANY                             SINCE
- ----                        ---     ----------------------            ---------
Melvin L. Katten             60     Nominee for Director                  --
Gary L. Weinberger           47     Nominee for Director                  --

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

+      Member of Compensation Committee
*      Member of Stock Option Committee
x      Member of Audit Committee


BACKGROUND OF NOMINEES:
- -----------------------

           Stephen  Sternbach  has been the Chairman of the Board of  Directors,
President and Chief Executive Officer of the Company since 1987.

           William Fellerman has been the Chief Financial Officer, Secretary and
Treasurer of the Company since November 1992 and a director of the Company since
1990.  Mr.  Fellerman is a certified  public  accountant and was, until June 15,
1994, a partner in the accounting firm of Fellerman,  Cohen and Tempesta and had
been for more than the five years prior thereto.

           Charles  Berdan  became a director  of the  Company in April 1994 and
served as a Branch  Manager of the Company  from  September  1993 to March 1994.
Since April 1994, Mr. Berdan has served as a Sales  Executive for Automatic Data
Processing,  Inc. ("ADP"), a provider of information services. From January 1993
to September  1993,  Mr. Berdan was a Vice President of the Senior  Bulletin,  a
newspaper,  which the Company  purchased in September  1993. He also served from
July 1990 through July 1992 as a Division Vice President of Managistics, Inc., a
payroll  services  company.  For at least the two years prior to July 1990,  Mr.
Berdan was a Vice President of ADP.

           John P. Innes II has been a director of the Company since 1991. Since
May of 1996, he has been Special Counsel to ValuJet Airlines.  He has acted as a
private investor and consultant since July 1994. Previously, he was the Chairman
of Commonwealth Associates,  an investment bank, from January 1992 to June 1994.
Mr. Innes also has served as Managing  Director of Sabre  Insurance  Company,  a
casualty  insurance  company  (1986-1991),  President of Boxhall Group,  Inc., a
holding company for Sabre Insurance  Company  (1986-1991),  Vice Chairman of the
Board of Directors of Wheeling-Pittsburgh Steel Corporation, an integrated steel
manufacturing   company  (1987-1990)  and  a  private  investor  and  consultant
(1990-1992).

           Matthew Solof has been a director of the Company since November 1992.
Since 1991, he has been the President and Chief Executive  Officer of AMI Group,
a real estate  development  and  acquisition  company,  and  President and Chief
Executive  Officer  of  Mercantile  Mortgage  Association,  a  mortgage  lending
company. From 1983 to 1992, Mr. Solof was a trader at IRV Companies, a firm


                                       -7-

<PAGE>



which  specializes  in oil trading,  and from 1981 to 1991 he was  President and
Chief  Executive  Officer of Matthew  Solof Trading  Company,  a firm which also
specializes in oil trading.

           Melvin L.  Katten,  an  attorney,  has been a Senior  partner  in the
Chicago  law firm of Katten  Muchin & Zavis  since  1974.  He was a director  of
Amserv from 1985 until  consummation  of the Merger in August 1996.  Mr.  Katten
also  serves  as  a  director  of  Washington  Scientific  Industries,  Inc.,  a
publicly-held company.

           Gary L.  Weinberger  has been  engaged  in the  private  practice  of
orthodontics for more than the past twenty years. In addition, Dr. Weinberger is
engaged as a consultant on financial planning and management.  Dr. Weinberger is
a member of the  International  Board of Standards  and  Practices for Financial
Planners,  the International  Association of Financial Planners and the American
Association of Orthodontists.

MEETINGS OF THE BOARD OF DIRECTORS
- ----------------------------------

           During the Company's  last fiscal year,  its Board of Directors  held
two meetings and acted on seven occasions by unanimous written consent without a
meeting.

           The Stock  Option  Committee  of the Board of  Directors  consists of
Messrs. John P. Innes II, Matthew Solof and Charles Berdan. The function of this
committee,  which held one meeting during the past fiscal year, is to administer
the Company's stock option plans.

           The Audit  Committee  of the Board of  Directors  consists of Messrs.
John P.  Innes II,  Matthew  Solof and  Charles  Berdan and its  function  is to
nominate  independent  auditors,  subject to approval by the Board of Directors,
and to  examine  and  consider  matters  related  to the audit of the  Company's
accounts,  the financial  affairs and accounts of the Company,  the scope of the
independent  auditors'  engagement  and their  compensation,  the  effect on the
Company's  financial  statements of any proposed  changes in generally  accepted
accounting principles,  disagreements, if any, between the Company's independent
auditors  and  management,  and matters of concern to the  independent  auditors
resulting  from the audit,  including the results of the  independent  auditors'
review of internal  accounting  controls.  The Audit  Committee held no meetings
during the past fiscal year.

           The  Compensation  Committee  consists  of Messrs.  John P. Innes II,
Matthew  Solof and  Charles  Berdan  and its  function  is to fix the  salaries,
bonuses and other  compensation  arrangements  of the executive  officers of the
Company,  and it  also  has  the  authority  to  examine,  administer  and  make
recommendations  to the Board with  respect to  benefit  plans and  arrangements
(other than the stock  option plans which are  administered  by the Stock Option
Committee) of the Company and its subsidiaries. The Compensation Committee acted
on one occasion by unanimous  written  consent without a meeting during the past
fiscal year.


                                       -8-

<PAGE>



           The Board of Directors has no standing nominating committee.

           Each incumbent  director attended at least 75% of the meetings of the
Board of Directors and the committee on which he served which were held while he
was serving as a director  and/or  committee  member during the  Company's  last
fiscal year.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
- -----------------------------------------------------------

           No members of the  Compensation  Committee  has a  relationship  that
would  constitute  an  interlocking  relationship  with  executive  officers  or
directors of another entity.

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
- -------------------------------------------------------

           Section  16(a) of the  Securities  Exchange Act of 1934  requires the
Company's  officers and directors,  and persons who own more than ten percent of
its common stock, to file reports of ownership and changes of ownership with the
Securities  and  Exchange  Commission  ("SEC")  and each  exchange  on which the
Company's  securities  are  registered.  Officers,  directors  and greater  than
ten-percent  shareholders  are required by SEC regulation to furnish the Company
with copies of all ownership forms they file.

           Based  solely on its review of the copies of such forms  received  by
it, or written  representations from certain persons that no Form 5 was required
for those  persons,  the Company  believes  that,  during the year ended May 31,
1996, its officers, directors and greater than ten-percent shareholders complied
with all applicable Section 16 filing requirements.




                                       -9-

<PAGE>



PERFORMANCE GRAPH
- -----------------

           Set  forth  below  is a graph  comparing  the  yearly  change  in the
cumulative  shareholder  return of the Company's  Common Stock with the National
Association of Securities  Dealers  Automated  Quotation Market Index and a peer
group index of six  competing  companies  for the same  period.  The  comparison
assumes  $100 was  invested  at the  close of  business  on May 31,  1991 in the
Company's  Common  Stock  and in  each of the  comparison  groups,  and  assumes
reinvestment of dividends. The Company paid no dividends during the periods.


              [GRAPHICS INTENTIONALLY REPLACED WITH TABULAR CHART]


================================================================================
                              Base              INDEXED RETURNS
                             Period              Years Ending
COMPANY NAME/INDEX           MAY 91   MAY 92   MAY 93   MAY 94   MAY 95   MAY 96
- --------------------------------------------------------------------------------
Star Multi Care Services       100     63.78    36.20    51.72    82.23   162.73
Nasdaq - US                    100    117.40   141.22   148.67   176.86   257.05
Peer Group                     100    112.24    78.52    77.28    98.03    84.38
================================================================================


                                      -10-

<PAGE>



COMPENSATION COMMITTEE REPORT
- -----------------------------

           Overview and Philosophy
           -----------------------

           The  Compensation  Committee of the Board of Directors is composed of
three directors,  Messrs. Berdan, Innes and Solof. The Compensation Committee is
responsible for developing and making  recommendations to the Board of Directors
with respect to the Company's executive  compensation policies. The Compensation
Committee's executive compensation philosophy (which is intended to apply to all
members of the Company's  management,  including its Chief Executive Officer) is
to provide competitive levels of compensation,  integrate  managements' pay with
achievement of the Company's  performance goals,  reward above average corporate
performance,  recognize  individual  initiative and  achievement  and assist the
Company in attracting and retaining qualified management.

           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.

           The  executive  compensation  program  provides  an overall  level of
compensation  opportunity that is competitive within the healthcare industry, as
well as with a broader group of companies of comparable size and complexity.

           Executive Officer Compensation
           ------------------------------

           The Company's  executive  officer  compensation  is comprised of base
salary,  annual cash bonus and long-term  incentive  compensation in the form of
stock options and various benefits,  including medical plans generally available
to employees of the Company.

           It is the philosophy of the Compensation  Committee that compensation
of executive  officers should be closely aligned with the financial  performance
of  the  Company.  Accordingly,  benefits  are  provided  through  stock  option
incentives  and  bonuses  which  are  generally  consistent  with  the  goal  of
coordinating  the  rewards to  management  with a  maximization  of  shareholder
return.  In  reviewing  Company  performance,  consideration  is  given  to  the
Company's  earnings.  Also taken into account are external economic factors that
effect results of operations.  An attempt is also made to maintain  compensation
within the range of that afforded  like  executive  officers at companies  whose
size and business is  comparable  to that of the  Company.  The  Committee  also
granted  options in 1996 to purchase 80,993 shares of stock of which 31,500 were
to executive officers including Mr. Sternbach.



                                      -11-

<PAGE>



           CEO Compensation
           ----------------

           In the case of Stephen Sternbach,  the Chief Executive  Officer,  the
Compensation  and Stock Option  Committee  evaluates  the Company's mid and long
range strategic  planning and its  implementation as well as the  considerations
impacting the compensation of executive  officers  generally which are described
above.  Pursuant to the terms of his employment  agreement with the Company, Mr.
Sternbach  was paid a bonus of  $34,371  for the year  ended May 31,  1996.  The
Committee also granted grant options in 1996 to purchase 21,000 shares of stock.

           Benefits
           --------

           The  Compensation   Committee   endorses  the  position  that  equity
ownership by management is beneficial in aligning managements' and shareholders'
interest in the enhancement of shareholder  value. Stock options were granted at
exercise  prices equal to the market value of the Company's  Common Stock on the
date of grant.

           The Company  provides to executive  officers  medical  benefits  that
generally  are available to Company  employees.  The amount of  perquisites,  as
determined  in  accordance  with  the  rules  of  the  Securities  and  Exchange
Commission relating to executive compensation,  did not exceed 10% of salary for
fiscal 1996.



                                         Charles Berdan
                                         John P. Innes II
                                         Matthew Solof

                                         Members of the Compensation Committee


                                      -12-

<PAGE>



                             EXECUTIVE COMPENSATION

           The  following  table  provides   information  with  respect  to  all
compensation  paid or accrued by the Company during the three fiscal years ended
May 31, 1996 to Stephen Sternbach,  the Company's Chief Executive  Officer,  the
only  executive  officer of the Company  whose  salary and bonus for fiscal 1996
exceeded $100,000.

                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>

Name and                             Annual Compensation           Long Term Compensation
Principal                                                               Awards                       All Other
Position                     Year    Salary($)   Bonus($)    Securities Underlying Options(#)     Compensation(1)
- --------                     ----    ---------   --------    --------------------------------     ---------------
<S>                          <C>     <C>         <C>                      <C>                         <C>    
Stephen Sternbach            1996    $250,000    $34,371                  21,000                      $10,000
Chief Executive Officer,     1995    $225,000        --                      --                       $10,000
President and                1994    $225,000        --                   61,938                      $ 5,000
Chairman of the Board                                       
</TABLE>

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

(1)    Represents  amounts  credited by the Company to a book reserve account as
       contingent  deferred  compensation  for  the  benefit  of  Mr.  Sternbach
       pursuant  to a  Non-Qualified  Retirement  and  Death  Benefit  Agreement
       between the Company and Mr. Sternbach.


                        OPTION GRANTS IN LAST FISCAL YEAR
<TABLE>
<CAPTION>
                                                                                    Potential Realizable Value At
                 Number of        Percent of                                        Assumed Annual Rates Of Stock
                Securities       Total Options                                          Price Appreciation For
                Underlying          Granted       Exercise                                 Option Term(1)
                  Options        to Employees      Price                                ----------------------
    Name        Granted (#)     in Fiscal Year     ($/Sh)     Expiration Date        5% ($)               10% ($)
    ----        -----------     --------------    --------    ---------------       ------                ------
<S>               <C>                 <C>          <C>              <C>            <C>                    <C>    
Stephen           21,000              26%          $6.53        May 16, 2001       $38,000                $84,000
Sternbach
</TABLE>

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

(1)    Represents  possible  gains,  assuming  that  the  market  price  for the
       Company's Common Stock  appreciates  during the option term at annualized
       rates of 5% and 10%, respectively.


                                      -13-

<PAGE>



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

           No options  were  exercised by Mr.  Sternbach  during the fiscal year
ended May 31, 1996.  The following  table  contains  information  concerning the
number and value, at May 31, 1996, of unexercised options held by Mr. Sternbach:



                                                   Value of Unexercised
                 Number of Unexercised          In-the-Money Options Held at
            Options Held at Fiscal Year-End           Fiscal Year-End
Name          (Exercisable/unexercisable)      (Exercisable/unexercisable)(1)
- ----          ---------------------------      ------------------------------

Stephen                162,574/0                         $680,284/0
Sternbach
- ----------

(1)    Fair market value of  underlying  securities  (the  closing  price of the
       Company's  Common Stock on the Nasdaq National Market) at fiscal year end
       (May 31, 1996), minus the then effective exercise price.

COMPENSATION OF DIRECTORS

           The Company's  non-employee directors are paid a fee of $750 for each
Board of Directors  meeting which they attend.  They are not paid any additional
fee for serving on any committees of the Board of Directors.

EMPLOYMENT AGREEMENTS

           The Company has an employment  agreement with Stephen Sternbach dated
as of December 3, 1995 (the  "Sternbach  Employment  Agreement").  The Sternbach
Employment Agreement has a term of five years and provides for an initial annual
salary of $250,000  (subject to annual increase by the amount of the increase in
the Consumer Price Index from the immediate  preceding  year) plus a bonus of 6%
of the Company's net profit before taxes in excess of $1,200,000,  not to exceed
an aggregate  annual  bonus of  $150,000.  The  Sternbach  Employment  Agreement
provides that after a Change in Control (as defined in the Sternbach  Employment
Agreement) of the Company has occurred,  if either Mr. Sternbach  terminates his
employment  within six months  after he has  obtained  actual  knowledge  of the
Change in Control or the  Company  (or any  successor  thereto)  terminates  his
employment  with the Company  within one year after the Change in  Control,  Mr.
Sternbach  will  be  entitled  to  receive  (i)  his  salary,  bonuses,  awards,
perquisites  and benefits  including,  without  limitation,  benefits and awards
under the  Company's  stock  option plans and pension and  retirement  plans and
programs,  accrued through the date Mr. Sternbach's  employment with the Company
is  terminated  and (ii) a  lump-sum  payment  in cash  equal to 2.99  times Mr.
Sternbach's base amount.



                                      -14-

<PAGE>



           In  addition,  the  Company  and  Mr.  Sternbach  are  parties  to  a
Non-Qualified  Retirement  and Death Benefit  Agreement  dated February 1, 1994,
pursuant  to  which  the  Company  credits  to a  bank  reserve  (the  "Deferred
Compensation  Account") established for that purpose, an amount not to exceed 5%
of Mr.  Sternbach's gross annual salary during Mr.  Sternbach's  employment with
the Company.  Any funds so credited to the Deferred  Compensation Account may be
kept in cash  or  invested  and  reinvested  in  mutual  funds,  stocks,  bonds,
securities or other assets as may be selected by the Company's  Chief  Financial
Officer  in his  discretion.  Mr.  Sternbach  has  agreed to assume  all risk in
connection  with any decrease in value of the funds which are  invested.  Unless
otherwise   forfeited,   Mr.   Sternbach  shall  be  entitled  to  the  Deferred
Compensation Account upon his termination, disability or death or if the Company
is involved in a merger or is acquired by another company.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

           Stephen  Sternbach has outstanding  loans in the principal amount, as
of November 1, 1996 of $97,503 from the Company and a subsidiary of the Company.
The loan from the subsidiary has been assigned to the Company.  These loans bear
interest  at 6% per annum and each have a scheduled  maturity  date of August 1,
1998.

           In connection with services provided to the Company during the fiscal
years ended May 31, 1995 and 1996,  the Company  paid  William  Fellerman,  CPA,
P.C.,  approximately  $100,000  each year.  Mr.  Fellerman,  a  director,  Chief
Financial  Officer,  Treasurer  and  Secretary  of  the  Company,  is  the  sole
shareholder of that corporation.


PROPOSAL 2  -  RATIFICATION AND APPROVAL OF APPOINTMENT OF
               INDEPENDENT AUDITORS

           The Board of  Directors  has selected  the  accounting  firm of Holtz
Rubenstein  & Co., LLP to serve as  independent  auditors of the Company for the
fiscal year ending May 31, 1997 and  proposes the  ratification  and approval of
such  decision.  Holtz  Rubenstein  & Co.,  LLP  has  served  as  the  principal
independent  auditors of the Company  since March 1993 and is familiar  with the
business and operations of the Company.  Representatives  of Holtz  Rubenstein &
Co., LLP are expected to be present at the Meeting and will have the opportunity
to make a  statement  if they  desire to do so.  Such  representatives  are also
expected to be available to respond to appropriate questions during the Meeting.

           The  Board  of  Directors  recommends  a vote  FOR  ratification  and
approval of the  selection of Holtz  Rubenstein  & Co.,  LLP as the  independent
auditors for the Company for the year ending May 31, 1997.



                                      -15-

<PAGE>


                               VOTING REQUIREMENTS

           Directors  are  elected  by a  plurality  of the  votes  cast  at the
Meeting.  The  affirmative  vote of a majority  of the votes cast at the Meeting
will be required to ratify and approve the  appointment  of Holtz  Rubenstein  &
Co., LLP as  independent  auditors of the Company for the fiscal year ending May
31, 1997.  Abstentions  and broker  non-votes with respect to any matter are not
considered as votes cast with respect to that matter.


                                  OTHER MATTERS

           The Board of  Directors  of the Company  knows of no other  matter to
come  before  the  Meeting.  However,  if any  matter  requiring  a vote  of the
Shareholders  should  arise,  it is the  intention  of the persons  named in the
enclosed  form of Proxy  to vote  such  Proxy  in  accordance  with  their  best
judgment.

SHAREHOLDER PROPOSALS
- ---------------------

           Shareholder  proposals  intended to be  presented  at the 1997 Annual
Meeting of  Shareholders  must be  received  by the Company by July 23, 1997 for
possible inclusion in the proxy material relating to such meeting.

ANNUAL REPORT ON FORM 10-KSB
- ----------------------------

           A copy of the  Company's  Annual Report on Form 10-KSB for the fiscal
year ended May 31, 1996,  which has been filed with the  Securities and Exchange
Commission,  is available to shareholders to whom this Proxy Statement is mailed
upon  written  request to Ms. Carol Post,  Star Multi Care  Services,  Inc.,  99
Railroad Station Plaza, Hicksville, New York 11801.


                                           By order of the Board of Directors,

                                           STEPHEN STERNBACH
                                           President and Chief Executive Officer


Dated: November 20, 1996
Hicksville, New York


                                      -16-

<PAGE>


PROXY                                                                      PROXY


                         STAR MULTI CARE SERVICES, INC.
           This Proxy is solicited on behalf of the Board of Directors
          PROXY for Annual Meeting of Shareholders - December 18, 1996


The  undersigned  shareholder of common stock of STAR MULTI CARE SERVICES,  INC.
hereby  constitutes and appoints Stephen  Sternbach and William  Fellerman,  and
each  of  them,  as  proxies  for the  undersigned,  each  with  full  power  of
substitution,  to  vote  and  otherwise  represent  all  of  the  shares  of the
undersigned of the 1996 Annual Meeting of Shareholders of the Company to be held
at the  offices  of Parker  Chapin  Flattau & Klimpl,  LLP,  1211  Avenue of the
Americas  (18th  Floor),  New York,  New York on December  18, 1996 at 3:30 P.M.
local  time,  and  at  any  adjournments  or  postponements  thereof,  as if the
undersigned were present and voting the shares, in the following manner:

(1)    Election of Directors:

       [_] FOR ALL nominees listed below        [_]  WITHHOLD AUTHORITY
       below (except as indicated to the        to vote for all nominees listed
       contrary below)                          below

NOMINEES:  Stephen Sternbach,  William Fellerman,  Charles Berdan, John P. Innes
II, Matthew Solof, Melvin L. Katten and Gary L. Weinberger

(Instruction:  To withhold authority to vote for any individual  nominee,  write
that nominee's name in the space provided below)

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


(2)    Ratification  and approval of the appointment of Holtz  Rubenstein & Co.,
       LLP as the Company's independent certified accountants

             [_]  FOR                [_]  AGAINST               [_]  ABSTAIN

       This Proxy is solicited on behalf of the Board of Directors  and,  unless
       contrary  instructions  are indicated,  will be voted FOR the election of
       all  nominees  for  directors  and FOR  ratification  and approval of the
       appointment of Holtz,  Rubenstein & Co., LLP as the Company's independent
       certified accountants. In their discretion, the proxies are authorized to
       vote upon such other  matters as may properly  come before the meeting or
       any adjournments or postponements thereof.

       The undersigned hereby acknowledges receipt of a copy of the accompanying
       Notice of Meeting,  Proxy  Statement and Annual Report to Shareholders of
       the  fiscal  year  ended May 31,  1996 and  hereby  revokes  any proxy or
       proxies previously given.

                                            Dated:________________________, 1996


                                            ____________________________________
                                                         Signature


                                            ____________________________________
                                                         Signature

       Please  date and sign  exactly  as name  appears  hereon.  If  signing as
       attorney, executor, administrator,  trustee, or guardian, please indicate
       the capacity in which your are acting.  Proxies  executed by corporations
       should  be  signed in the  corporation's  full name by a duly  authorized
       officer.  Proxies  executed  by  partnerships  should  be  signed  in the
       partnership  name by an  authorized  person.  If shares are held jointly,
       each shareholder named should sign.

PLEASE  MARK,  SIGN AND DATE THIS PROXY AND  PROMPTLY  RETURN IT IN THE ENVELOPE
PROVIDED.



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