STAR MULTI CARE SERVICES INC
10-K/A, 1997-09-29
HOME HEALTH CARE SERVICES
Previous: ROSS SYSTEMS INC/CA, 10-K, 1997-09-29
Next: ACCESS SOLUTIONS INTERNATIONAL INC, NT 10-K, 1997-09-29






                     U.S. Securities and Exchange Commission
                             Washington, D.C. 20549

                                   FORM 10-K/A

                                (Amendment No. 1)



[x]     Annual Report Pursuant to Section 13 or 15(d) of the Securities Exchange
        Act of 1934 For the fiscal year ended May 31, 1997

[_]     Transition  Report Under Section 13 or 15(d) of the Securities  Exchange
        Act of 1934 For the transition period from __________ to  __________



                         Commission File Number 1-10751

                         STAR MULTI CARE SERVICES, INC.
                 (Name of small business issuer in its charter)


           New York                                               11-1975534
- - -------------------------------                               ----------------
(State or other jurisdiction of                               (I.R.S. Employer
  incorporation or organization)                             Identification No.)

99 Railroad Station Plaza, Hicksville, New York                     11801
- - -----------------------------------------------                     -----
  (Address of principal executive office)                         (Zip Code)


Issuer's telephone number, including area code:            (516) 938-2016
                                                           --------------


Check if there is no disclosure of delinquent  filers in response to Item 405 of
Regulation S-B in this form, and no disclosure will be contained, to the best of
registrant's   knowledge,   in  definitive   proxy  or  information   statements
incorporated  by reference in Part III of this Form 10-KSB or any  amendments to
this Form 10-KSB.[_]



<PAGE>



                                    PART III


Item 10.   Directors, Executive Officers, Promoters and Control Persons.

           The directors and executive  officers of the Company,  their ages and
present positions with the Company are as follows:

                                   Position Held                      Director 
Name                    Age       with the Company                     Since
- - ----                    ---       ----------------                     -----

Stephen Sternbach        43  Chairman of the Board of Directors,        1987
                             President and Chief Executive
                             Officer
William Fellerman        53  Chief Financial Officer, Secretary,        1990
                             Treasurer, Director
Charles Berdan +*x       48  Director                                   1994
John P. Innes II +*x     63  Director                                   1991
Matthew Solof +*x        44  Director                                   1992
Gary Weinberger          48  Director                                   1996
Melvin L. Katten         61  Director                                   1996

- - --------

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

           Directors  hold office until the annual  meeting of the  shareholders
next  succeeding  their  election,  and until their  successors  are elected and
qualified,  or until their prior death,  resignation  or removal.  Officers hold
office until the annual meeting of the Board of Directors next succeeding  their
election,  and until their successors shall have been elected and qualified,  or
until their death, resignation or removal.

           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.


                                       -2-

<PAGE>



           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 of 1994. Mr. Innes was the Chairman
of Commonwealth Associates,  an investment bank, from January 1992 to June 1994.
Mr.  Innes also  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
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.

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  Forms 5 were
required for those persons, the Company

                                       -3-

<PAGE>



believes  that,  during  the  fiscal  year  ended May 31,  1997,  its  officers,
directors,   and  greater  than  ten-percent   shareholders  complied  with  all
applicable Section 16 filing requirements.

ITEM 11.   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, 1997 to Stephen Sternbach,  the Company's Chief Executive  Officer,  the
only executive officer of the Company whose salary and
bonus for fiscal 1997 exceeded $100,000.

<TABLE>
<CAPTION>
                                              SUMMARY COMPENSATION TABLE

                                            Annual Compensation                   Long Term Compensation
                                            -------------------                   ----------------------
                                                      Other                           Awards
Name and                                              Annual     Restricted
Principal                                             Compen-    Stock             Securities             LTIP         All Other
Position                 Year   Salary($)   Bonus($)  sation     Awards       Underlying Options(#)    Payments($)   Compensation(1)
- - --------                 ----   ---------   --------  ------     ------       ---------------------    -----------   ---------------
<S>                      <C>     <C>        <C>                                                                          <C>       
Stephen Sternbach        1997    $257,250   $109,251                                     --                              $20,000(1)
Chief Executive Officer, 1996    $250,000   $34,371                                  21,000                              $10,000(1)
President and            1995    $225,000       --                                       --                              $10,000(1)
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

           There were no stock  option  grants  during the fiscal year ended May
31, 1997.

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

           The following  table contains  information  concerning the number and
value,  at May 31, 1997, of the exercised  and  unexercised  options held by Mr.
Sternbach.


<TABLE>
<CAPTION>
                                            Number of Securities
                                           Underlying Unexercised            Value of Unexercised
          Shares                        Options Held at Fiscal Year-     In-the-Money Options Held at
          Acquired on     Value                     End                         Fiscal Year-End
Name      Exercise (#)    Realized ($)  (Exercisable/Unexercisable)     (Exercisable/Unexercisable)(1)
- - ----      ------------    ------------  ---------------------------     ------------------------------
<S>          <C>          <C>                    <C>     <C>                      <C>      <C>
Stephen      44,242       $171,385               118,332/0                        $198,554/0
Sternbach
</TABLE>

- - ----------
(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, 1997), minus the then effective exercise price.

                                       -4-

<PAGE>





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 18, 1996 (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  $500,000.  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.

           The  Company  and Mr.  Sternbach  are also  parties  to a  Consulting
Agreement (the "Sternbach  Consulting  Agreement") pursuant to which the Company
has agreed to retain Mr.  Sternbach  as a  consultant  for a period of two years
from the time that his employment with the Company  terminates.  Pursuant to the
Sternbach  Consulting  Agreement,  the Company  has agreed to pay Mr.  Sternbach
$150,000 per year and he will be entitled to participate in the health insurance
and similar benefits which the Company provides to any of its other consultants.

           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 10%
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.


                                       -5-

<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.

           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


                                       -6-

<PAGE>



generally  which are described  above.  Pursuant to the terms of his  employment
agreement with the Company,  Mr.  Sternbach was paid a bonus of $109,251for  the
year ended May 31, 1997.

           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 1997.

                                 Charles Berdan

                                John P. Innes II

                                  Matthew Solof

                      Members of the Compensation Committee

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,  1992 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.



                                        ANNUAL RETURN PERCENTAGE
                                              Years Ending

Company Name / Index          May93   May94   May95    May96    May97
- - --------------------------------------------------------------------------------
STAR MULTI CARE SERVICES     -43.25   42.89   58.99    97.89   -32.50
NASDAQ - U.S.                 20.29    5.27   18.96    45.34    12.67
PEER GROUP                   -30.05   -1.58   26.85   -13.92   -25.86
- - --------------------------------------------------------------------------------



                                       -7-

<PAGE>





                                                      INDEXED RETURNS
                         Base                       Years Ending
                        Period
Company Name / Index    May92     May93     May94     May95      May96     May97
- - --------------------------------------------------------------------------------
STAR MULTI CARE SERVICES 100      56.75     81.09    128.93     255.15    172.22
NASDAQ - U.S.            100     120.29    126.63    150.64     218.94    246.68
PEER GROUP               100      69.95     68.85     87.34      75.18     55.74
- - --------------------------------------------------------------------------------



Peer Group Companies
- - --------------------------------------------------------------------------------
CARE GROUP INC
HOSPITAL STAFFING SVCS INC
IN HOME HEALTH INC
NATIONAL HOME HEALTH CARE
STAFF BUILDERS INC
TRANSWORLD HEALTHCARE INC
- - --------------------------------------------------------------------------------












                                       -8-

<PAGE>






ITEM 12.   SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT.

           Set forth  below is the  ownership  of the  Company  Common  Stock at
September  25, 1997 by (i) the only  persons or groups who were owners of record
or were known by the Company to beneficially own more than 5% of the outstanding
shares of the Company  Common Stock;  (ii) each  director of the Company;  (iii)
Stephen Sternbach, the executive officer named in the Summary Compensation Table
under the caption "Executive Compensation"; and (iv) all directors and executive
officers  of the  Company  as a group.  The  Company  understands  that,  unless
otherwise  noted below,  each  beneficial  owner has sole voting and  investment
power with  respect to all shares of the Company  Common Stock  attributable  to
such owner.


                                               Number of
        Name and Address                     Beneficially            Percent
      of Beneficial Owner                    Shares Owned*         of Class (1)
      -------------------                    -------------         ------------

Stephen Sternbach                            1,139,692(2)             26.91%
c/o STAR Multi Care Services, Inc.
99 Railroad Station Plaza
Hicksville, NY 11801

William Fellerman                               56,236(3)              1.35%
c/o STAR Multi Care Services, Inc.
99 Railroad Station Plaza
Hicksville, NY 18801

Charles Berdan                                     1,019               **
281 Potomac Drive
Basking Ridge, NJ 07920

John P. Innes II                                   1,113               **
8 Breckenridge Lane
Savannah, GA 31411

Matthew Solof                                      3,540               **
33 Fairbanks Boulevard
Woodbury, NY 11797

Melvin L. Katten                                   56,913              1.38%
1480 Tower Road
Winnetka, IL 60093

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

Eugene J. Mora                                 210,175(4)              5.07%
3252 Holiday Court, Suite 204
LaJolla, CA 92037

                                      -9-

<PAGE>

                                               Number of
        Name and Address                     Beneficially            Percent
      of Beneficial Owner                    Shares Owned*         of Class (1)
      -------------------                    -------------         ------------

Heartland Advisors, Inc.                        235,716(5)              5.85%
790 North Milwaukee Street
Milwaukee, WI 53202
All directors and executive                      1,712,804             40.03%
officers of STAR as a group
(7 persons)
- - ----------
*    All shares and per share  amounts  have been  adjusted to take into account
     the two stock dividends,  effectuated on May 30, 1995 and January 12, 1996,
     respectively.
**   Indicates  less than 1% of the  outstanding  shares of the  Company  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  Company's  Common  Stock owned by the Stephen
     Sternbach Family Trust; Mr. Sternbach disclaims  beneficial  ownership with
     respect to these  shares.  Also  includes  102,322  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.

(3)  Includes 24,068 shares of Company's  Common Stock owned by Mr.  Fellerman's
     wife; Mr. Fellerman  disclaims  beneficial  ownership with respect to these
     shares of Company's  Common Stock.  Also includes 3,406 shares owned by the
     William Fellerman CPA PC Pension Trust Fund. Also includes 28,512 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)  Includes  15,030  shares of  Company's  Common  Stock  which Mr. Mora has a
     currently exercisable option to purchase pursuant to the options assumed by
     Company upon consummation of the Amserv Merger.

(5)  Based upon a copy of a Schedule 13G/A (dated February 12, 1997) received by
     Company.


ITEM 13.   CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS.

           Stephen  Sternbach has outstanding  loans in the principal amount, as
of  September  15,  1997 of $91,204  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,  1996 and 1997,  the Company  paid William  Fellerman,
CPA, P.C.,  approximately  $100,000,  $100,000 and $129,000,  respectively  each
year.  Mr.  Fellerman,  a  director,  Chief  Financial  Officer,  Treasurer  and
Secretary of the Company, is the sole shareholder of that corporation.


                                      -10-

<PAGE>



           In  addition,  the Company  entered  into an  agreement  with William
Fellerman  providing  for the  payment of certain  severance  benefits  upon the
occurrence  of a change of control of the  Company  as defined  therein  and the
termination of Mr.  Fellerman's  position as an officer  and/or  director of the
Company or the reduction in the payment for services to William Fellerman,  CPA,
P.C.


ITEM 14.   EXHIBITS AND REPORTS ON FORM 8-K.

a.         Exhibits

     2.   (a)  Agreement and Plan of Merger among the Company,  EFCC Acquisition
               Corp. and Extended Family Care Corporation dated as of January 3,
               1997.  Incorporated  by reference to the  Company's  Registration
               Statement  on Form S-4  dated  July 29,  1997  (Registration  No.
               333-32171).
          (b)  First  Amendment  to  Agreement  and  Plan of  Merger  among  the
               Company,   EFCC  Acquisition   Corp.  and  Extended  Family  Care
               Corporation, dated as of April 6, 1997. Incorporated by reference
               to the  Company's  Registration  Statement on Form S-4 dated July
               29, 1997 (Registration No. 333-32171).
    3.    (a)* The Company's Certificate of Incorporation filed April 25, 1961.
          (b)* The  Company's  Certificate  of  Amendment  to  Certificate  of
               Incorporation filed February 22, 1989.
          (c)* The  Company's  Certificate  of  Amendment  to  Certificate  of
               Incorporation filed December 4, 1990.
          (d)  The  Company's   Certificate   of  Amendment  to  Certificate  of
               Incorporation filed February 3, 1994.  (Incorporated by reference
               to Exhibit  3.(d) to the  Company's  Annual Report on Form 10-KSB
               for the fiscal year ended May 31, 1994.)
          (e)  The  Company's   Certificate  of  Change  filed  March  2,  1995.
               (Incorporated  by  reference  to  Exhibit  3(e) to the  Company's
               Annual  Report on Form  10-KSB for the fiscal  year ended May 31,
               1995.)
          (f)  The  Company's  By-Laws,  as amended  on  November  18,  1992 and
               September 13, 1993.  (Incorporated  by reference to Exhibit 3.(e)
               to the Company's Annual Report on Form 10-KSB for the fiscal year
               ended May 31, 1994.)

     4.   (a)  Irrevocable  Proxy, dated as of January 3, 1996, among Arbor Home
               Healthcare Holdings,  LLC, Coss Holding Corp. and Gary Melius, as
               Voting  Trustee.  (Incorporated  by reference to Exhibit 2.(a) to
               the Company's  registration  statement on Form S-4  (Registration
               No. 333-32171).)

     10.  (a)* Form of  Indemnification  Agreement  between  the  Company  and
               Stephen Sternbach.
          (b)  Employment  Agreement,  dated as of December 3, 1995  between the
               Company and Stephen  Sternbach.  (Incorporated  by  reference  to
               Exhibit 10.(x) to the Company's  Quarterly  Report on Form 10-QSB
               for the quarterly period ended February 29, 1996.)
          (c)* The Company's 1991 Incentive Stock Option Plan
          (d)  The Company's  1992  Incentive  Stock Option Plan (as amended and
               restated  September  13,  1993).  (Incorporated  by  reference to
               Exhibit 10.(h) to the Company's  Annual Report on Form 10-KSB for
               the fiscal year ended May 31, 1994.)

                                      -11-

<PAGE>



          (e)  Amendment  No.  1  to  the  Company's  1992  Stock  Option  Plan.
               (Incorporated  by  reference to Exhibit  10.(z) to the  Company's
               Quarterly  Report on Form 10-QSB for the  quarterly  period ended
               February 29, 1996.)
          (f)  The  Company's  Employee  Stock  Purchase  Plan,  as  amended  on
               December 15, 1995.  (Incorporated  by reference to Exhibit 10.(y)
               to  the  Company's  Quarterly  Report  on  Form  10-QSB  for  the
               quarterly period ended February 26, 1996.)
          (g)  Form  of  Incentive  Stock  Option  Contract   (Incorporated   by
               reference to Exhibit  10.(j) to the  Company's  Annual  Report on
               Form 10-K for the fiscal year ended May 31, 1993.)
          (h)* Agreement  relating  to  purchase  of the Company  among  Stephen
               Sternbach, Renee Starr and Leonard Taubenblatt dated December 31,
               1986.
          (i)* New  York  State Department of Consumer Affairs Employment Agency
               License.
          (j)* New York State Health Department Home Care License.
          (k)* New Jersey Employment Agency License.
          (l)  Form  of  Indemnification   Agreement  between  the  Company  and
               directors  and  officers.  (Incorporated  by reference to Exhibit
               10.(k) to the Company's Annual Report on Form 10-K for the fiscal
               year ended May 31, 1992.)
          (m)  Asset  Purchase  Agreement  dated as of  November  1, 1991 by and
               among  Unity  Care  Services,   Inc.,  Unity  Healthcare  Holding
               Company,  Inc.  and the  Company.  (Incorporated  by reference to
               Exhibit  10.(l) to the  Company's  Annual Report on Form 10-K for
               the fiscal year ended May 31, 1992.)
          (n)  Asset  Purchase  Agreement  dated  January  30, 1992 by and among
               Unity Healthcare Holding Company, Inc., Unity Care Services, Inc.
               and the  Company.  (Incorporated  by reference to Exhibit 10.1 to
               the Company's Current Report on Form 8-K dated May 26, 1992.)
          (o)  Asset  Purchase  Agreement  dated January 30, 1992 by and between
               Unity Home Care of Florida,  Inc. and the Company.  (Incorporated
               by reference to Exhibit 10.2 to the Company's  Current  Report on
               Form 8-K dated May 26, 1992.)
          (p)  Employment  Agreement  dated  February  15,  1990,  between  Alan
               Spector  and the  Company,  as  assignee  of Unity  Home  Care of
               Florida, Inc. (Incorporated by reference to Exhibit 10.(o) to the
               Company's  Annual  Report on Form 10-K for the fiscal  year ended
               May 31, 1992.)
          (q)  Asset  Purchase  Agreement  dated November 8, 1993 by and between
               DSI Health Care  Services,  Inc. and Star Multi Care  Services of
               Long  Island,  Inc., a wholly  owned  subsidiary  of the Company.
               (Incorporated  by  reference  to  Exhibit  10.1 to the  Company's
               Current Report on Form 8-K dated November 22, 1993.)
          (r)  Asset Purchase Agreement dated as of January 6, 1995, as amended,
               by and  between  Long  Island  Nursing  Registry,  Inc.  and  the
               Company.   (Incorporated  by  reference  to  Exhibit  21  to  the
               Company's Current Report on Form 8-K dated May 19, 1995.)
          (s)  Employment  Agreement  dated  May  19,  1995 by and  between  the
               Company  and  Gregory  Turchan.  (Incorporated  by  reference  to
               Exhibit 99.1 to the  Company's  Current  Report on Form 8-K dated
               May 19, 1995.)
          (t)  Loan Agreement  dated November 1, 1995 by and between the Company
               and Chase  Manhattan  Bank,  N.A.  (Incorporated  by reference to
               Exhibit 10.(w) to

                                      -12-

<PAGE>



               the Company's  Quarterly  Report on Form 10-QSB for the quarterly
               period ended November 30, 1995.)
          (u)  Non-Qualified  Retirement  and  Death  Benefit  Agreement,  dated
               February 1, 1994,  between  the  Company  and Stephen  Steinbach.
               (Incorporated  by  reference to Exhibit  10.(t) to the  Company's
               Annual  Report on Form  10-K for the  fiscal  year  ended May 31,
               1996.)
          (v)***Amendment dated April 10, 1997  to  the  Employment Agreement by
               and between Gregory Turchan and the Company.
          (w)***Letter  agreement  dated  as of September 5, 1997 by and between
               William Fellerman and the Company.

     16.  (a)  Letter dated April 25, 1995,  as amended,  from Deloitte & Touche
               LLP to the Securities and Exchange  Commission.  (Incorporated by
               reference to EFCC's  Current Report on Form 8-K/A dated March 21,
               1995.)

     21.  **   List of Subsidiaries.

     23.  (a)  Consent of Holtz Rubenstein & Co., LLP.

          (b)**Consent of Ernst & Young LLP.

     27.  **   Financial Data Schedule.

- - -------------------
*    Incorporated by reference to the Company's  Registration  Statement on Form
     S-18 dated May 14, 1991. (Registration No. 33-39697-NY)
**   Filed with the Company's Form 10-K for the period ended May 31, 1997.
***  Filed herewith.


     (b)  Reports on Form 8-K.

          During  the last  quarter of the period  covered by this  report,  the
Company filed a report on Form 8-K on April 29, 1997.


                                      -13-

<PAGE>



                                   SIGNATURES

                 In accordance with Section 13 or 15(d) of the Exchange Act, the
registrant  caused  this  report to be signed on its behalf by the  undersigned,
thereunto duly authorized.


Date: September 26, 1997              STAR MULTI CARE SERVICES, INC.


                                      By /s/ Stephen Sternbach
                                        -------------------------------------
                                      Stephen Sternbach, President, Chairman
                                      of the Board of Directors and Chief
                                      Executive Officer




                                      -14-





                                INDEX TO EXHIBITS


Exhibit No.               Description
- - -----------               -----------

     2.   (a)  Agreement and Plan of Merger among the Company,  EFCC Acquisition
               Corp. and Extended Family Care Corporation dated as of January 3,
               1997.  Incorporated  by reference to the  Company's  Registration
               Statement  on Form S-4  dated  July 29,  1997  (Registration  No.
               333-32171).
          (b)  First  Amendment  to  Agreement  and  Plan of  Merger  among  the
               Company,   EFCC  Acquisition   Corp.  and  Extended  Family  Care
               Corporation, dated as of April 6, 1997. Incorporated by reference
               to the  Company's  Registration  Statement on Form S-4 dated July
               29, 1997 (Registration No. 333-32171).
    3.    (a)* The Company's Certificate of Incorporation filed April 25, 1961.
          (b)* The  Company's  Certificate  of  Amendment  to  Certificate  of
               Incorporation filed February 22, 1989.
          (c)* The  Company's  Certificate  of  Amendment  to  Certificate  of
               Incorporation filed December 4, 1990.
          (d)  The  Company's   Certificate   of  Amendment  to  Certificate  of
               Incorporation filed February 3, 1994.  (Incorporated by reference
               to Exhibit  3.(d) to the  Company's  Annual Report on Form 10-KSB
               for the fiscal year ended May 31, 1994.)
          (e)  The  Company's   Certificate  of  Change  filed  March  2,  1995.
               (Incorporated  by  reference  to  Exhibit  3(e) to the  Company's
               Annual  Report on Form  10-KSB for the fiscal  year ended May 31,
               1995.)
          (f)  The  Company's  By-Laws,  as amended  on  November  18,  1992 and
               September 13, 1993.  (Incorporated  by reference to Exhibit 3.(e)
               to the Company's Annual Report on Form 10-KSB for the fiscal year
               ended May 31, 1994.)

     4.   (a)  Irrevocable  Proxy, dated as of January 3, 1996, among Arbor Home
               Healthcare Holdings,  LLC, Coss Holding Corp. and Gary Melius, as
               Voting  Trustee.  (Incorporated  by reference to Exhibit 2.(a) to
               the Company's  registration  statement on Form S-4  (Registration
               No. 333-32171).)

     10.  (a)* Form of  Indemnification  Agreement  between  the  Company  and
               Stephen Sternbach.
          (b)  Employment  Agreement,  dated as of December 3, 1995  between the
               Company and Stephen  Sternbach.  (Incorporated  by  reference  to
               Exhibit 10.(x) to the Company's  Quarterly  Report on Form 10-QSB
               for the quarterly period ended February 29, 1996.)
          (c)* The Company's 1991 Incentive Stock Option Plan
          (d)  The Company's  1992  Incentive  Stock Option Plan (as amended and
               restated  September  13,  1993).  (Incorporated  by  reference to
               Exhibit 10.(h) to the Company's  Annual Report on Form 10-KSB for
               the fiscal year ended May 31, 1994.)
          (e)  Amendment  No.  1  to  the  Company's  1992  Stock  Option  Plan.
               (Incorporated  by  reference to Exhibit  10.(z) to the  Company's


                                      -15-
<PAGE>


Exhibit No.               Description
- - -----------               -----------

               Quarterly  Report on Form 10-QSB for the  quarterly  period ended
               February 29, 1996.)
          (f)  The  Company's  Employee  Stock  Purchase  Plan,  as  amended  on
               December 15, 1995.  (Incorporated  by reference to Exhibit 10.(y)
               to  the  Company's  Quarterly  Report  on  Form  10-QSB  for  the
               quarterly period ended February 26, 1996.)
          (g)  Form  of  Incentive  Stock  Option  Contract   (Incorporated   by
               reference to Exhibit  10.(j) to the  Company's  Annual  Report on
               Form 10-K for the fiscal year ended May 31, 1993.)
          (h)* Agreement  relating  to  purchase  of the Company  among  Stephen
               Sternbach, Renee Starr and Leonard Taubenblatt dated December 31,
               1986.
          (i)* New  York  State Department of Consumer Affairs Employment Agency
               License.
          (j)* New York State Health Department Home Care License.
          (k)* New Jersey Employment Agency License.
          (l)  Form  of  Indemnification   Agreement  between  the  Company  and
               directors  and  officers.  (Incorporated  by reference to Exhibit
               10.(k) to the Company's Annual Report on Form 10-K for the fiscal
               year ended May 31, 1992.)
          (m)  Asset  Purchase  Agreement  dated as of  November  1, 1991 by and
               among  Unity  Care  Services,   Inc.,  Unity  Healthcare  Holding
               Company,  Inc.  and the  Company.  (Incorporated  by reference to
               Exhibit  10.(l) to the  Company's  Annual Report on Form 10-K for
               the fiscal year ended May 31, 1992.)
          (n)  Asset  Purchase  Agreement  dated  January  30, 1992 by and among
               Unity Healthcare Holding Company, Inc., Unity Care Services, Inc.
               and the  Company.  (Incorporated  by reference to Exhibit 10.1 to
               the Company's Current Report on Form 8-K dated May 26, 1992.)
          (o)  Asset  Purchase  Agreement  dated January 30, 1992 by and between
               Unity Home Care of Florida,  Inc. and the Company.  (Incorporated
               by reference to Exhibit 10.2 to the Company's  Current  Report on
               Form 8-K dated May 26, 1992.)
          (p)  Employment  Agreement  dated  February  15,  1990,  between  Alan
               Spector  and the  Company,  as  assignee  of Unity  Home  Care of
               Florida, Inc. (Incorporated by reference to Exhibit 10.(o) to the
               Company's  Annual  Report on Form 10-K for the fiscal  year ended
               May 31, 1992.)
          (q)  Asset  Purchase  Agreement  dated November 8, 1993 by and between
               DSI Health Care  Services,  Inc. and Star Multi Care  Services of
               Long  Island,  Inc., a wholly  owned  subsidiary  of the Company.
               (Incorporated  by  reference  to  Exhibit  10.1 to the  Company's
               Current Report on Form 8-K dated November 22, 1993.)
          (r)  Asset Purchase Agreement dated as of January 6, 1995, as amended,
               by and  between  Long  Island  Nursing  Registry,  Inc.  and  the
               Company.   (Incorporated  by  reference  to  Exhibit  21  to  the
               Company's Current Report on Form 8-K dated May 19, 1995.)


                                      -16-
<PAGE>

Exhibit No.               Description
- - -----------               -----------

          (s)  Employment  Agreement  dated  May  19,  1995 by and  between  the
               Company  and  Gregory  Turchan.  (Incorporated  by  reference  to
               Exhibit 99.1 to the  Company's  Current  Report on Form 8-K dated
               May 19, 1995.)
          (t)  Loan Agreement  dated November 1, 1995 by and between the Company
               and Chase  Manhattan  Bank,  N.A.  (Incorporated  by reference to
               Exhibit 10.(w) to the Company's  Quarterly  Report on Form 10-QSB
               for the quarterly period ended November 30, 1995.)
          (u)  Non-Qualified  Retirement  and  Death  Benefit  Agreement,  dated
               February 1, 1994,  between  the  Company  and Stephen  Steinbach.
               (Incorporated  by  reference to Exhibit  10.(t) to the  Company's
               Annual  Report on Form  10-K for the  fiscal  year  ended May 31,
               1996.)
          (v)***Amendment dated April 10, 1997  to  the  Employment Agreement by
               and between Gregory Turchan and the Company.
          (w)***Letter  agreement  dated  as of September 5, 1997 by and between
               William Fellerman and the Company.

     16.  (a)  Letter dated April 25, 1995,  as amended,  from Deloitte & Touche
               LLP to the Securities and Exchange  Commission.  (Incorporated by
               reference to EFCC's  Current Report on Form 8-K/A dated March 21,
               1995.)

     21.  **   List of Subsidiaries.

     23.  (a)  Consent of Holtz Rubenstein & Co., LLP.

          (b)**Consent of Ernst & Young LLP.

     27.  **   Financial Data Schedule.

- - -------------------
*    Incorporated by reference to the Company's  Registration  Statement on Form
     S-18 dated May 14, 1991. (Registration No. 33-39697-NY)
**   Filed with the Company's Form 10-K for the period ended May 31, 1997.
***  Filed herewith.


                                      -17-




                        Amendment to Employment Agreement

     This  Amendment  to the  Employment  Agreement  dated  May  19,  1995  (the
Amendment")  by  and  between  Star  Multi  Care  Services,  Inc.,  a  New  York
corporation  with its  principal  offices at 33 Walt  Whitman  Road,  Huntington
Station,  New York 11746 (the  Company")  and  Gregory  Turchan  residing  at 19
Whitney Gate Smithtown, New York 11787 (the "Employee").

                               W I T N E S S E T H

WHEREAS, the Company desires to continue to employee the Employee, and

WHEREAS, the Employee desires to continue to be employed by the Company,

NOW,  THEREFORE,  in  consideration  of  the  mutual  covenants  and  agreements
contained  herein,  and other good and valuable  consideration,  the receipt and
sufficiency of which is hereby acknowledged, the parties agree as follows:

1. Term. The Employee's  term of employment  under this Amendment shall commence
on May 19, 1997 (the "New Commencement Date") and shall continue for a period of
twenty-four  (24)  months  thereafter,  unless  terminated  under  the terms and
conditions herein (the "New Employment Term").

2. Duties.  The Employee  shall be fully  responsible  for the operations of the
Company,  and to perform  such other  duties and  services as shall from time to
time be designated by the Board of Directors or the Chief Executive  Officers of
the Company, Employee shall be based in the New York metropolitan area and shall
have the title of Vice President - Operations.

3.  Compensation.  From the New  Commencement  Date  through May 31,  1997,  the
Employee  shall  receive  an  annual  salary  of One  Hundred  Thousand  Dollars
($100,000), subject to all required federal, state and local payroll deductions.
Commencing on June 1, 1997 through the  expiration of the New  Employment  Term,
the Employee  shall receive an annual salary of One Hundred  Seventeen  Thousand
and Five Hundred Dollars ($117,500).  In addition, the Employee shall receive an
annual bonus equal to five  percent  (5%) of the pre-tax  income of the Company,
excluding all extraordinary  items, not to exceed  Twenty-five  Thousand Dollars
($25,000).


<PAGE>



Additionally,  the Company  shall pay the  Employee up to Four  Hundred  Dollars
($400) per month for the Employee's automobile obligations upon the presentation
of invoices or other documentation therefor.

4. Employee Benefits.  The Employee shall receive all employee benefits that are
made  available to other senior  executives  of the Company.  Paragraph 7 of the
Employment  Agreement dated May 19, 1995 (the "Employment  Agreement") is hereby
stricken and shall no longer be effective.

5. Restrictive Covenant. Section 11 of the Employment Agreement shall be revised
and amended as follows:

     (a)  References to LINR shall be substituted with the Company

     (b)  Subparagraph  11(b)(i) shall be replaced in its entirety by:  Employee
          will  not,  at any time  prior to the  second  anniversary  of the New
          Commencement  Date, engage in or participate in any business activity,
          including,  but  not  limited  to,  acting  as  a  director,  officer,
          employee, agent, independent contractor, partner, consultant, licensor
          or licensee, franchisor or franchisee, proprietor, syndicate ember, or
          shareholder  that operates a licenced or certified  home care services
          agency in the New York  metropolitan  area and any county in which the
          Company and/or any subsidiary or affiliate operates.

6. Notices. Notice to the Company shall be sent to:

                     Stephen Sternbach
                     33 Walt Whitman Road
                     Suite 332
                     Huntington Station, New York 11746

   with a copy to:
                     Lawrence A. Muenz, Esquire
                     Muenz & Meritz, P.C.
                     Three Hughes Place
                     Dix Hills, New York 11746

   and Notice to the Employee shall be sent to:
                     19 Whitney Gate
                     Smithtown, New York 11787

                                        2

<PAGE>



7. Additional Terms. All other terms and conditions  appearing in the Employment
Agreement shall remain in full force and affect.

IN WITNESS  WHEREOF,  the parties have  executed  this  Amendment as of the date
appearing below:


STAR MULTI CARE SERVICES, INC.                   GREGORY TURCHAN



By:/s/Stephen Sternbach                           By:/s/Gregory Turchan
- - -----------------------                           -----------------------



Title: Chairman of the Board, President
       Chief Executive Officer



Date:    April 10, 1997                           Date:    April 10, 1997




                                        3





                         STAR MULTI CARE SERVICES, INC.
                              33 Walt Whitman Road
                                    Suite 302
                       Huntington Station, New York 11746


                                       July 12, 1997



PRIVILEGED AND CONFIDENTIAL

Mr. William Fellerman
1554 Holiday Park Drive
Wantagh, New York 11793


Dear Mr. Fellerman

Star  Multi  Care  Services,  Inc.,  a New  York  corporation  (the  "Company"),
considers it essential to the best interests of its  stockholders  to foster the
continuous employment of key management personnel. In this connection, the Board
of Directors of the Company (the "Board")  recognizes  that, as is the case with
many  publicly held  corporations,  a change in control of the Company is always
possible and that such  possibility,  and the  uncertainty and questions that it
may raise  among  management,  may result in the  departure  or  distraction  of
management personnel to the detriment of the Company and its stockholders.

The Board has determined that appropriate steps should be taken to reinforce and
encourage  the continued  attention  and  dedication of members of the Company's
management,  including yourself, to their assigned duties without distraction in
the face of potentially disturbing circumstances arising from the possibility of
a change in control of the Company although no such change is now contemplated.

In order to induce you,  William  Fellerman (the  "Executive") to remain in your
position  as  Secretary  and  Chief  Financial   Officer  of  the  Company  (the
"Position")  and in  consideration  of your agreement set forth in  Subparagraph
2(d) hereof,  the Company  agrees that you shall receive the severance  benefits
set forth in this letter agreement ("Agreement") in the event your Position with
the Company is terminated subsequent to a "Change in Control of the Company" (as
such term is defined in  Paragraph  2 hereof),  or you are  "Terminated  Without
Cause" (as such term is defined in Paragraph 2 hereof), or a "Resignation of the
Executive" (as such term is defined in Paragraph 2 hereof) occurs. The amount of
your severance benefits has been calculated based upon a formula approved by the
Board and takes  into  account  your level of  responsibility  and your years of
service with the Company.

1. Term of  Agreement.  This  Agreement  shall  commence on the date hereof (the
"Commencement  Date")  and  shall  continue  in  effect  for one  year  from the
Commencement


<PAGE>



Date;  provided,  however,  that  commencing on the one year  anniversary of the
Commencement Date, and upon each annual anniversary thereafter, the term of this
Agreement shall  automatically  be extended for one additional year unless,  not
later than three (3) months prior to such automatic  extension date, the Company
shall  have  given  notice  that it does  not  wish to  extend  this  Agreement;
provided,  further,  if a Change in Control of the Company  shall have  occurred
during the original or extended term of this  Agreement,  this  Agreement  shall
continue in effect for a period of six (6) months beyond the month in which such
Change in Control occurred.

2. Termination or Resignation of Employment

     (a) Change in Control.  Benefits  shall be payable  hereunder  should there
have been a Change in Control of the Company, as set forth below:

          (A) For  purposes  of this  Agreement,  a "Change  in  Control  of the
Company"  shall be deemed to have  occurred  if: (i) any "person" or "group" (as
such terms are used in Section  3(a)(9) and 13(d)(3) of the Securities  Exchange
Act of 1934, as amended (the  "Act")),  except for an employee  stock  ownership
trust (or any of the trustees  thereof),  becomes a "beneficial  owner" (as such
term is used in Rule 13d-3  promulgated  under the Act),  after the date hereof,
directly or indirectly, of securities of the Company representing thirty percent
(30%) or more of the combined  voting power of the  Company's  then  outstanding
securities; (ii) a change in "control" is defined in Rule 12b-2 or any successor
rule promulgated  under the Act) shall have occurred;  (iii) the majority of the
Board of Directors, as such entire Board of Directors is composed at the date of
this Agreement,  no longer serve as directors of the Company,  except that there
shall not be counted  toward such  majority who no longer serve as directors any
director  who ceased to serve  either  prior to the date of a Change in Control,
for any reason, or at any other time due to his death, disability or termination
for cause;  (iv) the  shareholders  of the  Company  approve a plan of  complete
liquidation  of the Company or an agreement for the sale or  disposition  by the
Company  of  all  or  substantially  all of the  Company's  assets;  or (v)  the
shareholders  of the Company  approve a merger or  consolidation  of the Company
with any other company,  other than a merger or consolidation which would result
in the combined  voting power of the  Company's  voting  securities  outstanding
immediately   prior  thereto   continuing  to  represent  (either  by  remaining
outstanding  or by being  converted  into  voting  securities  of the  surviving
entity) more than  seventy  percent  (70%) of the  combined  voting power of the
voting   securities  of  the  Company  or  such  surviving  entity   outstanding
immediately after such merger or consolidation . Notwithstanding  the foregoing,
any  transaction  involving  a  leveraged  buy out or other  acquisition  of the
Company  which would  otherwise  constitute  a Change in  Control,  in which the
Executive  participates in the surviving or successor  entity (other than solely
as an employee or consultant), shall not constitute a Change in Control.

          (B)  Notwithstanding  anything in this Agreement to the contrary,  the
Executive  shall have the right,  prior to the receipt by him of any amounts due
thereunder, to waive receipt thereof or, subsequent to the receipt by him of any
amounts due  thereunder,  or subsequent to the receipt by him of any amounts due
hereunder, to treat some or all of


                                        2

<PAGE>



such amounts as a loan from the Company which the  Executive  shall repay to the
Company,  within ninety (90) days from the date of receipt, with interest at the
rate  provided  in  Section  7872 of the  Code.  Notice  of any such  waiver  or
treatment of amounts  received as a loan shall be given by the  Executive to the
Company in writing and shall be binding upon the Company.

     (b) Termination  Without Cause.  Benefits shall be payable hereunder should
there  have been a  Termination  Without  Cause of the  Executive,  as set forth
below:

           (A) For purposes of this Agreement,  a "Termination Without Cause" of
the Executive shall be deemed to have occurred if: (i) a Change of Control shall
not have  previously  occurred,  and (ii) the Company  decides to terminate  the
services of the  Executive  for any reason other than for Cause,  Disability  or
Death, as defined in Paragraph 3 of this Agreement

           (B) Notwithstanding  anything in this Agreement to the contrary,  the
Executive  shall have the right,  prior to the receipt by him of any amounts due
thereunder, to waive receipt thereof or, subsequent to the receipt by him of any
amounts due  thereunder,  or subsequent to the receipt by him of any amounts due
hereunder, to treat some or all of such amounts as a loan from the Company which
the Executive shall repay to the Company,  within ninety (90) days from the date
of  receipt,  with  interest at the rate  provided in Section  7872 of the Code.
Notice of any such waiver or  treatment  of amounts  received as a loan shall be
given by the  Executive  to the Company in writing and shall be binding upon the
Company.

   (c) Resignation of the Executive.  Benefits shall be payable hereunder should
there have been a Resignation of the Executive, as set forth below:

           (A) For purposes of this Agreement,  a "Resignation of the Executive"
shall be deemed to have  occurred  if:  (i) a Change of  Control  shall not have
previously occurred, (ii) the Company has not previously terminated the services
of the Executive for any reason,  and (iii) the Executive  decides to resign his
position with the Company after the Board of Directors  duly adopts a resolution
by the  affirmative  vote of no less than one half  (1/2) of the  members of the
Board of Directors requesting the Executive to resign from his position.

           (B) Notwithstanding  anything in this Agreement to the contrary,  the
Executive  shall have the right,  prior to the receipt by him of any amounts due
thereunder, to waive receipt thereof or, subsequent to the receipt by him of any
amounts due  thereunder,  or subsequent to the receipt by him of any amounts due
hereunder, to treat some or all of such amounts as a loan from the Company which
the Executive shall repay to the Company,  within ninety (90) days from the date
of  receipt,  with  interest at the rate  provided in Section  7872 of the Code.
Notice of any such waiver or  treatment  of amounts  received as a loan shall be
given by the  Executive  to the Company in writing and shall be binding upon the
Company.



                                        3

<PAGE>



   (d)  Confidentiality  and  Non-Competition.  In further  consideration of the
obligation of the Company  expressed in this Agreement,  you agree to execute or
re-execute,  as the case may be, the Company's  standard form of Confidentiality
and Non-Competition Agreement for executives, attached hereto as Exhibit A.

3.   Rights of the Executive  Following Change in Control,  Termination  Without
     Cause, or the Resignation of the Executive.

   (a) Right to Benefits. If any of the events described in Paragraph 2(a), 2(b)
or 2(c)  herein  shall have  occurred,  you shall be  entitled  to the  benefits
provided in Paragraph 4 herein upon the subsequent  termination of your Position
with the Company  during the term of this Agreement  unless such  termination is
(i) because of your death,  Disability  or  Retirement,  (ii) by the Company for
Cause, or (iii) by you more than six months after such Change in Control,  other
than for Good Reason and not as a Resignation of the Executive,  as set forth in
Paragraph 2(c).

   (b)  Disability;  Retirement.  If,  as a  result  of your  incapacity  due to
physical  or mental  illness,  you shall  have been  absent  from the  full-time
performance of your duties with the Company for six (6) consecutive  months, and
within  thirty  (30)  days  after  written  Notice of  Termination  (hereinafter
defined) is given,  you shall not have returned to the full-time  performance of
your  duties,  your  Position may be  terminated,  by the Company or by you, for
"Disability";  if your employment is properly so terminated, then this Agreement
shall terminate concurrently. Termination by the Company or you of your Position
based on  "Retirement"  shall mean  termination in accordance with the Company's
retirement  policy  generally   applicable  to  its  salaried  employees  or  in
accordance with any retirement  arrangement  established  with your consent with
respect to yourself.

   (c) Cause. Termination by the Company of your Position for "Cause" shall mean
termination  upon (i) the willful and continued  failure by you to substantially
perform  your  material  duties  with the Company  (other than any such  failure
resulting  from your  incapacity  due to physical or mental  illness or any such
failure after the issuance by you for Good Reason of a Notice of Termination (as
the terms "Good  Reason" and "Notice of  Termination"  are defined in paragraphs
3(d) and 3(e),  respectively) after a written demand for substantial performance
is  delivered  to you by the Board,  which demand  specifically  identifies  the
material  duties  that the  Board  believes  that  you  have  not  substantially
performed;  or (ii) the willful  engaging by you in conduct that is demonstrably
and materially injurious to the Company,  monetarily or otherwise;  or (iii) the
conviction of the Executive of a felony,  including the plea of nolo contendere,
or (iv) the commission of any act by the Executive  against the Company that may
be construed as the crime of embezzlement,  larceny,  and/or grand larceny.  For
purposes  of this  Subparagraph  3(c),  no act,  or failure to act, on your part
shall be deemed "willful" unless done, or omitted to be done, by you not in good
faith and without reasonable belief that your action or omission was in the best
interest of the Company.  Any other  provision in this paragraph to the contrary
notwithstanding,  you shall not be  deemed  to have  been  terminated  for Cause
unless and until the Board duly adopts a resolution by the  affirmative  vote of
no less than  three-


                                       4


<PAGE>

quarters  (3/4) of the entire  membership of the Board at a meeting of the Board
called  and  held  for  such  purpose  (after  reasonable  notice  to you and an
opportunity for you, together with your counsel,  to be heard before the Board),
finding  that in the good faith  opinion of the Board you were guilty of conduct
described in Paragraphs 3(c)(i) and 3(c)(ii)  specifying the particulars thereof
in detail and a certified copy of such resolution is delivered to you.

   (d) Good Reason.  For purposes of this  Agreement,  "Good Reason" shall mean,
without your express  written  consent,  the  occurrence of any of the following
circumstances  unless,  in the case of clauses  (i),  (v),  (vi) or (vii),  such
circumstances are fully corrected prior to the Date of Termination  specified in
the Notice of Termination, as defined in paragraphs 3(e) and 3(f), respectively,
given in respect thereof:

                     (i) the assignment to you of any duties  inconsistent  with
           your status as Secretary and Chief  Financial  Officer of the Company
           or a substantial  adverse  alteration in the nature or status of your
           responsibilities  from those in effect  immediately prior to a Change
           in Control of the Company;

                     (ii) a reduction by the Company in the fees paid to William
           Fellerman C.P.A., P.C. as in effect on the date hereof or as the same
           may be  increased  from  time to time,  except  for  across-the-board
           salary  reductions  similarly  affecting all senior executives of the
           Company  and all  senior  executives  of any person in control of the
           Company;

                     (iii) the relocation of the Company's  principal  executive
           offices  to  a  location   which  is  outside  a  50-mile  radius  of
           Hicksville,  New  York  or the  Company  requiring  you  to be  based
           anywhere other than the Company's  principal  executive  offices,  in
           addition to any of the Company's offices,  except for required travel
           on the Company's business to an extent substantially  consistent with
           your  present  business  travel  obligations,   or  the  adverse  and
           substantial  alteration of the office space or secretarial or support
           services provided to you for the performance of your duties;

                     (iv) the failure by the Company,  without your consent,  to
           pay to  William  Fellerman  C.P.A.,  P.C.  any  portion  of the  fees
           currently  being  paid,   except  pursuant  to  an   across-the-board
           compensation  and  fee  deferral   similarly   affecting  all  senior
           executives of the Company and all senior  executives of any person in
           control of the Company,  or the failure by the Company to pay William
           Fellerman C.P.A., P.C. any portion of an installment of deferred fees
           under any  deferred  compensation  and fee  program  of the  Company,
           within seven (7) days of the date such fee is due;


                                       5
<PAGE>



                     (v) the  failure by the  Company to  continue in effect any
           compensation or fee plan in which you participate that is material to
           the total  compensation  and fees,  including  but not limited to the
           Company's  Employee Stock Purchase Plan, 401(k) salary reduction plan
           or any incentive  compensation  plan, or any substitute plans adopted
           prior to a Change in  Control  of the  Company,  unless an  equitable
           arrangement  (embodied in an ongoing  substitute or alternative plan)
           has been  made with  respect  to such  plan,  or the  failure  by the
           Company to continue your participation therein (or in such substitute
           or alternative  plan) on a basis not materially less favorable,  both
           in terms of the  amount of  benefits  provided  and the level of your
           participation relative to other participants, than your participation
           as it existed at the time of a Change in Control of the Company;

                     (vi) unless such action is pursuant to an  across-the-board
           reduction in benefits  similarly  affecting all senior  executives of
           the Company and all senior executives of any person in control of the
           Company,  the  failure by the Company to continue to provide you with
           benefits  substantially  similar to those enjoyed by you under any of
           the Company's pension, life insurance, automobile insurance, medical,
           health and accident,  or disability  plans, if any, in which you were
           participating  at the time of a Change in Control of the Company,  or
           the  taking of any  action by the  Company  that  would  directly  or
           indirectly  materially  reduce any of such benefits or deprive you of
           any material fringe benefit enjoyed by you at the time of a Change in
           Control of the Company,  or the failure by the Company to provide you
           with the number of paid  vacation  days to which you are  entitled on
           the basis of years of service with the Company in accordance with the
           Company's normal vacation policy in effect at the time of a Change in
           Control of the Company;

                     (vii) the failure of the  Company to obtain a  satisfaction
           agreement  from any  successor  to assume and agree to  perform  this
           Agreement, as contemplated in Paragraph 5 hereof; or

                     (viii) any purported  termination  of your Position that is
           not  affected  pursuant  to a Notice of  Termination  satisfying  the
           requirements  of  Paragraph  3(e)  below  (and,  if  applicable,  the
           requirement of Paragraph 3(c) above); for purposes of this Agreement,
           no such purported termination shall be effective.

Your right to terminate your Position  pursuant to this  Paragraph  shall not be
affected by your  incapacity due to physical or mental  illness.  Your continued
employment  shall not  constitute  consent to, or a waiver of right with respect
to, any circumstances constituting Good Reason hereunder.


                                        5

<PAGE>



     (e) Notice of  Termination.  Any purported  termination of your Position by
the Company or by you shall be  communicated by written Notice of Termination to
the other party hereto in accordance  with  Paragraph 6 hereof.  For purposes of
this  Agreement,  a "Notice  of  Termination"  shall  mean a notice  that  shall
indicate the specific  termination  provision of this Agreement  relied upon and
shall set forth in  reasonable  detail  the facts and  circumstances  claimed to
provide a basis for  termination  of your  employment  under  the  provision  so
indicated.

     (f) Date of Termination,  Etc. "Date of Termination" shall mean (i) if your
Position  is  terminated  for  Disability,  thirty  (30)  days  after  Notice of
Termination  is given  (provided,  that you shall not returned to the  full-time
performance of your duties during such thirty (30) day period), and (ii) if your
Position is terminated pursuant to Paragraph 3(c) or 3(d) above or for any other
reason  (other than  Disability),  the date  specified in Notice of  Termination
(which, in the case of a termination  pursuant to Paragraph 3(d) above shall not
be less than fifteen (15) nor more than sixty (60) days, respectively,  from the
date such Notice of Termination is given); provided, that if within fifteen (15)
days  after  any  Notice  of  Termination  is  given  or  prior  to the  Date of
Termination  (as determined  without regard to this proviso) the party receiving
such  Notice of  Termination  notifies  the other  party  that a dispute  exists
concerning such termination,  the Date of Termination shall be the date on which
the dispute is finally  determined,  either by mutual  written  agreement of the
parties, by a binding arbitration award, or by a final judgment, order or decree
of a court of competent  jurisdiction  (which is not  appealable or the time for
appeal  therefrom  has  expired  and no  appeal  has been  perfected);  provided
further,  that the Date of  Termination  shall be  extended by notice of dispute
only if such  notice is given in good  faith and the party  giving  such  notice
pursues the  resolution of such dispute with  reasonable  diligence.  During the
pendency of any such dispute, the Company will continue to pay William Fellerman
C.P.A.,  P.C. its full fee in effect when the notice  giving rise to the dispute
was given and continue until the dispute is finally  resolved in accordance with
this paragraph. Amounts paid under this paragraph are prior to all other amounts
due under this  Agreement  and shall not reduce any other amounts due under this
Agreement,  which other amounts shall be in addition to, and shall not be offset
by,  amounts  due  under  this  paragraph.   Anything  to  the  contrary  herein
notwithstanding,  twenty-four  hours after Notice of  Termination is received by
the  Company,  the Company may relieve you of  authority to act on behalf of, or
legally bind, the Company,  provided,  that any such action by the Company shall
be without  prejudice to your right to the  compensation  and benefits  provided
under  this  Agreement  and  your  right to  termination  hereunder  under  such
circumstances and with the compensation and benefits  following such termination
as provided in this Agreement.

          4. Payment of Fees Upon Termination or Resignation. Following a Change
in Control of the Company,  a Termination  Without Cause,  or the Resignation of
the Executive, as all terms are defined herein, and upon such termination or the
resignation of your Position, you shall be entitled to the following benefits:

                                        7

<PAGE>



          (a)  [Intentionally left blank]

          (b) Cause,  Etc. If your  employment  shall be (i)  terminated  by the
     Company  for Cause,  or (ii) by you more than six months  after a Change in
     Control of the Company  other than for Good Reason and not as a Resignation
     of the Executive (as defined in Paragraph 2(c)), or (iii) by the Company or
     you for Disability, death or Retirement, then the Company shall pay William
     Fellerman  C.P.A.,  P.C. its customary fees through the Date of Termination
     at the rate in effect at the date that Notice of Termination is given, plus
     all other  amounts to which you are entitled  under any plan of the Company
     in effect on such date at the time such  payments  are due, and the Company
     shall have no further obligations to you under this Agreement.

          (c) Severance  Benefits.  If your Position  shall be (A) terminated by
     the Company or you within six (6) months after a Change in Control,  or (B)
     by you more than six (6) months  after a Change in  Control of the  Company
     for Good Reason,  or (C) by the Company for  Termination  Without Cause, or
     (D) a Resignation of the Executive  shall have occurred,  then,  subject to
     the  limitations  set  forth in  Subparagraph  4(e),  below,  you  shall be
     entitled to the benefits provided below:

               (i) the Company shall pay to William Fellerman  C.P.A.,  P.C. the
          fees  customarily  paid  through the Date of  Termination  at the rate
          equal to the  greater  of the rate in effect on the date  prior to the
          Change  in  Control  and the  rate in  effect  at the time  Notice  of
          Termination is given, plus all other amounts to which you are entitled
          under any compensation  plan of the Company in effect on such date, at
          the time such payments are due, except as otherwise provided below;

               (ii) in lieu of any further payments to William Fellerman C.P.A.,
          P.C.  for  periods  subsequent  to the  Date of  Termination,  William
          Fellerman  C.P.A.,  P.C.,  the Company shall pay to William  Fellerman
          C.P.A., P.C. a severance payment equal to TWO HUNDRED AND SEVENTY-FIVE
          THOUSAND DOLLARS  ($275,000) payable in twenty-four (24) equal monthly
          installments.


                                       8
<PAGE>



               (iii)  The  Company  shall  also  pay to you all  legal  fees and
          expenses  incurred by you as a result of such  termination  (including
          all  such  fees  and  expenses,  if any,  incurred  in  contesting  or
          disputing any such  termination or in seeking to obtain or enforce any
          right or benefit  provided by this Agreement or in connection with any
          tax audit or proceeding to the extent  attributable to the application
          of  Section  499 of  the  Code  to any  payment  or  benefit  provided
          hereunder).

     (d) Date  Benefits Due. The payments  provided for in Paragraph  4(c) above
shall  commence no later than the first day of the month  following  the Date of
Termination.

     (e) No Mitigation.  You shall not be required to mitigate the amount of any
payment  provided  for in  this  Paragraph  4 by  seeking  other  employment  or
otherwise,  nor shall the amount of any payment or benefit  provided for in this
Paragraph 4 be reduced by any  compensation  earned by you as the result of your
employment by another employer,  by any retirement  benefits,  by offset against
any amount  claimed to be owing by you to the Company,  or otherwise,  except as
specifically provided in this Paragraph 4.

     (f) The  benefits  provided  in this  Paragraph  4 shall  replace  benefits
provided to you other than in this Agreement only in the circumstances set forth
herein, and under all other  circumstances,  your benefits will be determined in
accordance  with other  agreements  between the Company and you and other plans,
arrangements and programs of the Company in which you participate.

          5.   Successors; Binding Agreement.

     (a)  Assumption  by  Successor.  The Company  shall  require any  successor
(whether direct or indirect, by purchase, merger, consolidation or otherwise) to
all or  substantially  all of the  business  and/or  assets  of the  Company  to
expressly  assume and agree to perform this  Agreement in the same manner and to
the same  extent  that the  Company  would be  required to perform it if no such
succession had taken place. Failure of the Company to obtain such assumption and
agreement prior to the effectiveness of any such succession shall be a breach of
this  Agreement  and shall entitle you to  compensation  from the Company in the
same  amount and on the same  terms as you would be  entitled  hereunder  if you
terminate your  employment for Good Reason  following a Change in Control of the
Company,  except that for purposes of implementing this Paragraph 5, the date on
which  any  such  succession  becomes  effective  shall  be  deemed  the Date of
Termination. As used in this Agreement, "Company" shall mean the Company as

                                       9
<PAGE>



hereinbefore  defined  and  any  successor  to its  business  and/or  assets  as
aforesaid that assumes and agrees to perform this Agreement by operation of law,
or otherwise.

     (b) Successors.  Neither this Agreement nor any right or interest hereunder
shall be  assignable  by you  (except by will or  intestate  succession)  or any
successor to your interest,  nor shall it be subject to  attachment,  execution,
pledge or hypothecation, but this Agreement shall inure to the benefit of and be
enforceable by your personal or legal representative, executors, administrators,
successors, heirs, distributees,  devisees and legatees. If you should die while
any amount would still be payable to you hereunder if you had continued to live,
all such amounts,  unless otherwise provided herein, shall be paid in accordance
with the terms of this Agreement to your devisee,  legatee or other designee or,
if there is no such designee, to your estate.

          6.   Notice. For the purposes of this Agreement, notices and all other
communications  provided for in this Agreement  shall be in writing and shall be
deemed to have been duly given  when  delivered  personally  or mailed by United
States registered or certified mail, return receipt requested,  postage prepaid,
or by nationally  recognized  overnight  delivery service providing for a signed
return receipt, addressed to you at your home address set forth in the Company's
records  and to the  Company at the  address set forth on the first page of this
Agreement,  provided  that all notices to the  Company  shall be directed to the
attention of the Board with a copy to counsel to the Company, at Muenz & Meritz,
P.C., Attention:  Lawrence A. Muenz, Esq., 3 Hughes Place, Dix Hills, NY. 11746,
or to such other  address  as either  party may have  furnished  to the other in
writing in accordance herewith, except that notice of change of address shall be
effective only upon receipt.

          7.   Miscellaneous.  No provision of this  Agreement  may be modified,
waived or discharged unless such waiver,  modification or discharge is agreed to
in writing and signed by you and such officer as may be specifically  designated
by the Board.  No waiver by either  party  hereto of, or  compliance  with,  any
condition  or  provision  of this  Agreement to be performed by such other party
shall be deemed a waiver of similar or  dissimilar  provisions  or conditions at
the same or at any prior or subsequent  time. No agreements or  representations,
oral or otherwise, express or implied, with respect to the subject matter hereof
have been made by either  party  that are not set forth in this  Agreement.  The
validity,  interpretation,  construction and performance of this Agreement shall
be governed by the laws of the State of New York.  All references to sections of
the  Exchange  Act or the Code  shall be deemed  also to refer to any  successor
provisions to such sections.  Any payments  provided for hereunder shall be paid
net of any applicable  withholding  required under federal,  state or local law.
The  obligations  of the Company under Section 4 shall survive the expiration of
the term of this Agreement.


                                       10
<PAGE>


          8.   Severance and Validity. The invalidity or unenforceability of any
provision of this Agreement shall not affect the validity or  enforceability  of
any other  provision  of this  Agreement,  which shall  remain in full force and
effect.

          9.   Counterparts.   This   Agreement   may  be  executed  in  several
counterparts,  each of which shall be deemed to be an original  but all of which
together shall constitute one and the same instrument.

          10.  Arbitration.  Any  dispute  or  controversy  arising  under or in
connection  with this Agreement  shall be settled  exclusively by arbitration in
Garden City, New York, in accordance with the rules of the American  Arbitration
Association  then in effect.  Any judgment  rendered by the  arbitrator as above
provided  shall be final and binding on the parties  hereto for all purposes and
may be entered in any court having  jurisdiction;  provided,  however,  that you
shall be entitled to seek  specific  performance  of your right to be paid until
the Date of  Termination  during the  pendency  of any  dispute  or  controversy
arising under or in connection with this Agreement.

     If this  letter sets forth our  agreement  on the  subject  matter  hereof,
kindly sign and return to the Company the enclosed  copy of this  letter,  which
will then constitute our agreements on this subject.

                                         Sincerely,


                                         STAR MULTI CARE SERVICES, INC.


                                         By:     /s/Stephen Sternbach
                                            ----------------------------
                                         Name: Stephen Sternbach
                                         Title:Chairman of the Board, President
                                               and Chief Executive Officer


Agreed to this 5th day of September, 1997



By: /s/William Fellerman
   -----------------------
     William Fellerman

                                       11


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