AMERICA SERVICE GROUP INC /DE
DEF 14A, 1997-04-02
MISC HEALTH & ALLIED SERVICES, NEC
Previous: AMERICA SERVICE GROUP INC /DE, 10-K, 1997-04-02
Next: CENIT BANCORP INC, DEFA14A, 1997-04-02



<PAGE>
                            SCHEDULE 14A INFORMATION
 
                  Proxy Statement Pursuant to Section 14(a) of
            the Securities Exchange Act of 1934 (Amendment No.    )
 
    Filed by the Registrant /X/
    Filed by a party other than the Registrant / /
 
    Check the appropriate box:
    / /  Preliminary Proxy Statement
    / /  Confidential, for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting Material Pursuant to Section 240.14a-11(c) or Section 
         240.14a-12
                          AMERICAN SERVICE GROUP, 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)(1) 
     and 0-11

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

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

        ------------------------------------------------------------------------
    (3) Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule 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>

                              AMERICA SERVICE GROUP INC.

                                  105 WESTPARK DRIVE
                                      SUITE 300
                              BRENTWOOD, TENNESSEE 37027



                       NOTICE OF ANNUAL MEETING OF STOCKHOLDERS


To the Stockholders of
America Service Group Inc.:

         The Annual Meeting of Stockholders of America Service Group Inc. will
be held at the Boston Park Plaza Hotel and Towers, 64 Arlington Street, Boston,
Massachusetts 02116-3912, on Tuesday, April 22, 1997, at 10:00 a.m., local time,
to consider and vote on:

    1.   The election of directors for the ensuing year.

    2.   The ratification of the appointment of Ernst & Young LLP as
         independent auditors for 1996.

    3.   Such other matters as may properly come before the meeting or any
         adjournments thereof.

         The close of business on March 25, 1997, has been fixed as the record
date for determination of stockholders entitled to notice of, and to vote at,
the Annual Meeting or any adjournments thereof.  A list of stockholders entitled
to vote at the Annual Meeting will be maintained during the ten-day period
preceding the meeting at the offices of the General Manager of the Boston Park
Plaza Hotel and Towers in Boston, Massachusetts.  Your attention is directed to
the proxy statement accompanying this notice.


                                            By Order of the Board of Directors,

                                            /s/ Michael Catalano

                                            MICHAEL CATALANO
                                            SECRETARY

Brentwood, Tennessee
April 2, 1997

<PAGE>

                             AMERICAN SERVICE GROUP INC.
                            105 WESTPARK DRIVE, SUITE 300
                              BRENTWOOD, TENNESSEE 37027

                                   PROXY STATEMENT

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

                            ANNUAL MEETING OF STOCKHOLDERS
                              TO BE HELD APRIL 22, 1997

    This Proxy Statement is furnished to the holders of shares of the $.01 par
value per share Common Stock (the "Common Stock") of America Service Group Inc.
(the "Company") in connection with the solicitation by the Company's Board of
Directors of proxies for use at the Annual Meeting of Stockholders to be held at
the Boston Park Plaza Hotel and Tower, 64 Arlington Street, Boston,
Massachusetts 02116-3912, on April 22, 1997, at 10:00 a.m. local time, and at
any adjournments thereof (the "1997 Annual Meeting").  It is anticipated that
this Proxy Statement and accompanying form of proxy will be mailed to
stockholders on or about April 2, 1997.

    The cost of this solicitation will be borne by the Company.  In addition to
solicitation by mail, certain officers and employees of the Company, who will
receive no compensation for their services other than their regular salaries,
may solicit proxies in person or by telephone or telegraph.  The Company may
also make arrangements with brokerage houses, custodians, nominees and other
fiduciaries to send proxy material to their principals at the Company's expense.
The Company has retained Chase Mellon Shareholder Services to aid in
solicitation of proxies at a fee of approximately $5,000, plus certain expenses.

                                  VOTING PROCEDURES

VOTING STOCK

    Only holders of record of the Company's Common Stock, as of the close of
business on March 25, 1997 (the "Record Date") will be entitled to vote at the
1997 Annual Meeting.  The Company had outstanding 3,422,329 shares of Common
Stock on the Record Date, each share being entitled to one vote on each matter
submitted to the stockholders.

    Stockholders who do not expect to attend the 1997 Annual Meeting are 
urged to execute and return the enclosed proxy card promptly.  Any 
stockholder signing and returning a proxy may revoke the same at any time 
prior to the voting of the proxy by giving written notice to the Secretary of 
the Company or by voting in person at the meeting.  All properly executed 
proxy cards delivered by stockholders and not revoked will be voted at the 
1997  Annual Meeting in accordance with the directions given.  With respect 
to the proposal regarding election of directors, stockholders may (a) vote in 
favor of all nominees, (b) withhold their votes as to all nominees, or (c) 
withhold their votes as to specific nominees by so indicating in the 
appropriate space on the enclosed proxy card.  With respect to each other 
proposal being submitted to the stockholders for their consideration, 
stockholders may (i) vote "FOR" such proposal, (ii) vote "AGAINST" such 
proposal, or (iii) abstain from voting on such proposal.  If no specific 
instructions are given with regard to the matters to be voted upon, the 
shares represented by a signed proxy card will be voted "FOR" the election of 
all nominees for director and "FOR" the appointment of Ernst & Young LLP as 
independent accountants.  Management knows of no other matters that may come 
before the meeting for consideration by the stockholders. However, if any 
other matter properly comes before the meeting, the persons named in the 
enclosed proxy card as proxies will vote upon such matters in accordance with 
their judgment.

QUORUM AND VOTING REQUIREMENTS

    A quorum at the Annual Meeting will consist of a majority of the votes
entitled to be cast by the holders of all shares of Common Stock that are
outstanding and entitled to vote.  A majority of the votes entitled to be cast
by the holders of all shares of Common Stock that are present at the meeting and
entitled to vote will be necessary to elect the director-nominees listed herein
and to ratify the appointment of Ernest & Young LLP as independent auditors. 
Abstentions and proxies relating to "street name" shares for which brokers have
not received voting instruction from the beneficial owner ("Broker Non-Votes")
are counted in determining whether a quorum is present.  With respect to all
matters submitted to the stockholders for their consideration, other than the
election of directors, abstention will be

<PAGE>

counted as part of the total number of votes cast on such proposals in
determining whether the proposals have received the requisite number of
favorable votes, whereas Broker Non-Votes will not be counted as part of the
total number of votes cast on such proposals.  Thus abstentions will have the
same effect as votes against any given proposal, whereas Broker Non-Votes will
have no effect in determining whether any given proposal has been approved by
the stockholders.  In the election of directors, the nominees receiving the
highest number of votes will be elected.  Therefore, withholding authority to
vote for a director nominee will have no effect.

                        ELECTION OF DIRECTORS (PROPOSAL NO. 1)

    A board of seven directors will be elected at the 1997 Annual Meeting.  The
Board of Directors has nominated: Thomas F. Bogan, William D. Eberle, John W.
Gildea, Carol R. Goldberg, Douglas L. Jackson, Jack O. Bovender, Jr. and Scott
L. Mercy to serve as directors until the next annual meeting of stockholders or
until their successors are elected and qualified.  Each of the nominees is
currently a member of the Board of Directors.  Each nominee has consented to
serve on the Board until the next annual meeting of stockholders or until his or
her successor is duly elected and qualified.  If any of the nominees should be
unable to serve for any reason (which management has no reason to anticipate at
this time), the Board of Directors may designate a substitute nominee or
nominees (in which case the persons named as proxies in the enclosed proxy card
will vote all valid proxy cards for the election of such substitute nominee or
nominees), allow the vacancy or vacancies to remain open until a suitable
candidate or candidates are located, or eliminate the vacancy.  The affirmative
vote of holders of a majority of the issued and outstanding shares of Common
Stock having voting power, present in person or by proxy, of the 1997 Annual
Meeting is required to elect the persons nominated.

    Mr. Mercy, the President and Chief Executive Officer of the Company, has
entered into an Employment Agreement with the Company.  Such Employment
Agreement provides, among other things, that the Board shall, during the term of
such Employment Agreement, take all necessary steps to ensure that Mr. Mercy is
slated as a management nominee to the Board.  See "Executive Compensation -
Employment and Severance Agreements."

    The Board of Directors recommends a vote FOR each nominee for director.








                                         -2-

<PAGE>

             INFORMATION AS TO DIRECTORS, NOMINEES AND EXECUTIVE OFFICERS

    The following table sets forth certain information, including ownership of
the Company's Common Stock, as of March 17, 1997, with respect to: (i) each
director or nominee; (ii) each executive officer and (iii) all directors and
executive officers as a group.


<TABLE>
<CAPTION>
                                     Principal Occupation or                               Number of Shares of
                                  Employment (by the Company                Director           Common Stock
        Name and Age               unless otherwise indicated)                Since               Owned               Percentage
        ------------             -------------------------------            ---------      --------------------       ----------
<S>                           <C>                                             <C>                   <C>                   <C>
Thomas F. Bogan, 45          President and Chief Executive Officer           1993                  17,600(1)               *
                             Officer of FQA, Inc. since 1997;
                             President and Chief Executive Officer,
                             Pacific Data Products Co, Inc., supplier
                             of data communications products, from
                             1993 to 1996; President and Chief
                             Executive Officer of Avatar Corporation,
                             a supplier of computer products from
                             1987 to 1993.

Jack O. Bovender, Jr., 50(2) Retired since 1994; Executive Vice              1996                  14,000(2)               *
                             President and Chief Operating Officer of
                             Hospital Corporation of America from 1992
                             through 1994; Eastern Group President of
                             Hospital Corporation of America from 1987
                             through 1992.

William D. Eberle, 73(3)     Chairman of the Board of the Company since      1991                  41,002(1)            1.2%
                             March 1995; Chairman, Manchester Associates,
                             Ltd., an international consulting company,
                             since 1977, and of counsel to Kaye Scholder,
                             Fierman, Hays & Handler, a law firm, since
                             1993.

John W. Gildea, 53(4)        Managing Director, Gildea Management Co.,       1986                  31,115(1)               *
                             an investment management company.

Carol R. Goldberg, 66(5)     President, AVCAR Group, Ltd., a management      1991                  15,000(1)               *
                             consulting firm.

Douglas L. Jackson, 50       President, Di/Mac Technologies, Inc. since      1986                  81,155(1)            2.4%
                             1996; Chairman, Legacy Fine Jewelry Company,
                             Inc., from 1994 to 1995; Chairman of the
                             Board of the Company from 1987 to 1992;
                             private investor from 1991 to 1993.




                                       -3-

<PAGE>

<CAPTION>

                                     Principal Occupation or                               Number of Shares of
                                  Employment (by the Company                Director           Common Stock
        Name and Age               unless otherwise indicated)                Since               Owned               Percentage
        ------------             -------------------------------            ---------      --------------------       ----------
<S>                          <C>                                             <C>                  <C>                    <C>
Scott L. Mercy, 35           President and Chief Executive Officer           1996                 361,000(6)             10.2%
                             of the Company since April 1, 1996;
                             Senior Vice President-Financial
                             Operations of Columbia/HCA Healthcare
                             Corporation from 1994 through 1995;
                             Vice President-Financial Operations and
                             Director-Financial Operations Support
                             of Hospital Corporation of America
                             from 1987 to 1994.

OTHER EXECUTIVE OFFICERS

Michael Catalano, 45(7)      Executive Vice President and General             ---                      4,700               *
                             Counsel since July 1996; Senior Vice
                             President Planning and Development and
                             Chief Legal Counsel of Magellan Health
                             Services, Inc. (formerly Charter Medical
                             Corporation) from 1989 through
                             February 1996.

Jeffrey J. Bairstow, 39      Chief Operating Officer since November           ---
                             1996; President and Chief Operating
                             Officer of Managed Health Network from
                             October 1995 to November 1996; President
                             Vendell Healthcare from December 1993 to
                             October 1995, Chief Financial Officer of
                             Vendell Healthcare from July 1991 to
                             December 1993.

Bruce A. Teal, 35            Vice President, Controller and Treasurer         ---                      1,000               *
                             since December 1996; Vice President of
                             Financial Operations of Vendell Healthcare
                             from October 1992 to November 1996;
                             Corporate Controller of Vendell Healthcare
                             from November 1989 to October 1992.

All Directors and executive                                                                          566,572             16.8%
officers as a group (10 persons)

- ----------------
</TABLE>


*    Less than 1%

(1)  Includes the following shares subject to options exercisable presently or
     within 60 days: Mr. Bogan, 15,000 shares; Mr. Eberle, 40,000 shares; Mr.
     Gildea, 30,000 shares; Ms. Goldberg, 15,000 shares; Mr. Jackson, 60,000
     shares; Mr. Mercy, 175,000 shares; and all directors and executive officers
     as a group 335,000 shares.


                                         -4-

<PAGE>

(2)  Mr. Bovender also serves on the Boards of Directors of Quorum Health Group;
     Response Oncology; Southcap; Healthcare Resources Management; Behavioral
     Healthcare Corporation and American Retirement Corporation.  His shares
     include 4,000 shares held in trust for the benefit of his son, beneficial
     ownership of which he disclaims.

(3)  Mr. Eberle also serves on the Boards of Directors of Fibreboard
     Corporation, Ampco-Pittsburgh Corporation, Barry's Jewelers, Inc.,
     Mid-States PLC, Mitchell Energy & Development Corporation, Sirrom Capital
     Corporation and Showcase Entertainment, Inc.

(4)  Mr. Gildea also serves on the Board of Directors of Hain Food Group.

(5)  Ms. Goldberg also serves on the Board of Directors of The Gillette Company;
     Barry's Jewelers, Inc. and Selfcare, Inc.

(6)  Includes 146,000 shares of Redeemable Common Stock purchased by Mr. Mercy
     from ASG, 40,000 shares of Redeemable Common Stock issued under his
     Employment Agreement (which are presently held in the name of his spouse),
     and options to purchase 175,000 shares of Common Stock.

(7)  Charter Medical Corporation ("Charter") filed a petition for reorganization
     under Chapter 11 of the United States Bankruptcy Code in April 1992.  Mr.
     Catalano was Chief Legal Counsel of Charter at that time.  Charter was
     discharged from bankruptcy in July 1992.



                                         -5-

<PAGE>

                                PRINCIPAL STOCKHOLDERS

    The following table sets forth certain information with respect to the
beneficial ownership of the Company's Common Stock, as of March 17, 1997, by
each person who was known by the Company to own beneficially more than 5% of the
Company's Common Stock as of such date, based on information furnished to the
Company.  Except as otherwise indicated, each person has sole voting and
dispositive power with respect to the shares beneficially owned by such person.

<TABLE>
<CAPTION>
 

Name and Address                       Shares Beneficially Owned          % of Shares Outstanding
- ----------------                       -------------------------          -----------------------
<S>                                    <C>                                <C>
Scott L. Mercy . . . . . . . . . .          361,000(1)                         10.2%
105 Westpark Drive
Suite 300
Brentwood, Tennessee 37027

A group comprised of North
American Private Equity Fund II,
North American II Entrepreneurs'
Fund, Grid Venture Partners, Inc.,
and Ronald L. Chez . . . . . . . .          336,434(2)                         10.0%
1603 Orrington Avenue, Suite 2050
Evanston, Illinois 60201

Value Partners, Ltd. . . . . . . .          267,175(3)                          7.9%
4600 Texas Commerce Tower West
2200 Rose Avenue
Dallas, Texas 75201


</TABLE>

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

(1) Includes 146,000 shares of Redeemable Common Stock purchased by Mr. Mercy
    from ASG, 40,000 shares of Redeemable Common Stock issued under his
    Employment Agreement (which are presently held in the name of his spouse),
    and options to purchase 175,000 shares of Redeemable Common Stock.

(2) Based upon an Amendment No. 2 to Schedule 13D filed with the Securities and
    Exchange Commission ("SEC") on May 2, 1995, North American Private Equity
    Fund II beneficially owns 192,776 shares of Common Stock and has sole voting
    and investment power with respect to such shares; North American II
    Entrepreneurs' Fund beneficially owns 20,622 shares of Common Stock and has
    sole voting and dispositive power with respect to such shares; Grid Venture
    Partners, Inc. beneficially owns 24,036 shares of Common Stock and has sole
    voting and dispositive power with respect to such shares; and Ronald L.
    Chez owns 99,000 shares of Common Stock and has sole voting and investment
    power with respect to such shares.  The reporting persons have disclaimed
    membership in a group under Item 2(b) of Schedule 13D.

(3) Based upon a Schedule 13D filed with the SEC on November 24, 1993.
    According to such Schedule 13D, Fisher Ewing Partners is the general
    partner of Value Partners, Ltd., Richard W. Fisher and Timothy G. Ewing are
    the general partners of Fisher Ewing Partners and Messrs. Fisher and Ewing
    may be deemed to share the power to dispose of and to vote on the shares
    held by Value Partners, Ltd.


                                         -6-


<PAGE>

                                EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

    The following table sets forth information concerning the compensation of
the Company's Chief Executive Officer and the four most highly compensated
executive officers other than the CEO (the "Named Executives") for each of the
years 1996, 1995 and 1994.

<TABLE>
<CAPTION>

 
                                                                                  LONG-TERM
                                        ANNUAL COMPENSATION                      COMPENSATION
                                --------------------------------------    ---------------------------
                                                             OTHER
NAME AND PRINCIPAL                                           ANNUAL       RESTRICTED        STOCK           ALL OTHER
     POSITION             YEAR    SALARY        BONUS     COMPENSATION      STOCK($)       OPTIONS(#)     COMPENSATION(1)
- ------------------        ----  ---------     ---------   ------------    -----------      ----------     ---------------
<S>                      <C>   <C>           <C>              <C>         <C>                <C>              <C>
Scott L. Mercy           1996  $ 138,846     $     --         $    --     $ 350,000          175,000          $ 9,223
  President and Chief
  Executive Officer(2)

Michael Catalano         1996  $  83,077     $     --         $    --           --            60,000          $ 4,452
  Executive Vice
  President and
  General Counsel(3)

Jeffrey J. Bairstow      1996  $  22,884     $  5,000         $    --           --            75,000          $ 1,259
  Chief Operating
  Officer(4)

Bruce A. Teal(5)         1996  $   4,423     $     --         $    --           --            17,000          $     9
  Vice President,
  Controller and
  Treasurer

Jeffrey A. Reasons(6)    1996  $ 104,004     $     --     $ 2,030,862          --               --           $110,542
  President and Chief    1995    195,050           --            --            --             30,000            5,295
  Executive Officer      1994    190,000      100,000            --            --               --              5,482

Margaret O. Harrison(7)  1996  $ 136,931     $     --     $   159,212          --               --           $ 17,461
  Vice President of      1995    128,556           --            --            --             10,000            4,500
  Finance and            1994    123,000       57,250            --            --               --              3,211
  Administration,
  Treasurer, and Chief
  Financial Officer

Robert L. Bowen(7)       1996  $ 140,616     $     --      $  135,800          --               --          $  53,994
  Vice President         1995    138,819      116,915            --            --               --              4,500
  Marketing and Sales    1994    125,080       52,808            --            --               --              4,989


</TABLE>
 
- ---------------
(1) Includes matching contributions by the Company to its 401(k) Profit Sharing
    and life and health insurance premiums paid by the Company on behalf of the
    Named Executives.

(2) Mr. Mercy became President and Chief Executive Officer of the Company on
    April 1, 1996.

(3) Mr. Catalano became Executive Vice President and General Counsel of the
    Company on July 12, 1996.

(4) Mr. Bairstow became Chief Operating Officer of the Company on November 1,
    1996.

(5) Mr. Teal became Vice President, Controller and Treasurer of the Company on
    December 10, 1996.


                                         -7-


<PAGE>

(6) Mr. Reasons ceased to be an employee of the Company on March 8, 1996.
    Other Annual Compensation consists of gain from the exercise of stock
    options and the sale of stock options to the Company.

(7) Ms. Harrison and Mr. Bowen ceased to be employees of the Company on
    January 31, 1997.  Ms. Harrison's and Mr. Bowen's Other Annual Compensation
    consists of gain from the exercise of stock options.

STOCK OPTION GRANTS AND VALUES

    The following table sets forth certain information regarding option grants
to the Named Executives during 1996.

<TABLE>
<CAPTION>
                         INDIVIDUAL GRANTS
                    -------------------------
                                                                            POTENTIAL REALIZABLE
                                                                              VALUE AT ASSUMED
                                  PERCENTAGE                               ANNUAL RATES OF STOCK
                    NUMBER OF     OF TOTAL                                PRICE APPRECIATION FOR
                    SECURITIES    OPTIONS     EXERCISE                        OPTION TERM
                    UNDERLYING   GRANTED TO    OR BASE
                     OPTIONS    EMPLOYEES IN    PRICE     EXPIRATION
      NAME          GRANTED(#)   FISCAL YEAR    ($/SH)       DATE           5%            10%
      ----          ----------   -----------    ------       ----        --------     ----------
<S>                 <C>         <C>            <C>        <C>            <C>          <C>
Scott L. Mercy      175,000         37%        $8.7500     04/01/06      $962,995     $2,440,418

Michael Catalano     60,000         13         13.1250     07/12/06       495,255      1,255,072

Jeffrey J. Bairstow  75,000         16          9.3125     12/18/06       439,244      1,113,129

Bruce A. Teal        17,000          4          9.3125     12/18/06        99,562        252,309

</TABLE>

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

         The following table sets forth certain information with respect to
option exercises by the Named Executives during 1996 and the value of options
owned by the Named Executives at December 31, 1996.

<TABLE>
<CAPTION>

                                                          NUMBER OF SECURITIES      VALUE OF UNEXERCISED
                                                          UNDERLYING                IN-THE-MONEY
                                                          UNEXERCISED OPTIONS       OPTIONS AT FY-END
                                                          AT FY-END(#)              ($)(1)

    NAME                  SHARES                             EXERCISABLE/              EXERCISABLE/
    ----               ACQUIRED ON      VALUE REALIZED       UNEXERCISABLE             UNEXERCISABLE
                       EXERCISE (#)           ($)            -------------             -------------
                       ------------           ---
<S>                    <C>               <C>                 <C>                       <C>
Scott L. Mercy            --                $ --            175,000/0                 $262,500/0

Jeffrey A. Reasons      180,000          1,687,079(2)            --                         --

Michael Catalano           --                  --             0/60,000                      --

Jeffrey J. Bairstow        --                  --             0/75,000                   0/70,313

Bruce A. Teal              --                  --             0/17,000                   0/15,929

Margret O. Harrison      12,000            159,212            45,000/0                  320,925/0

Robert L. Bowen          10,000            135,800            50,000/0                  379,000/0
</TABLE>


                                         -8-

<PAGE>


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

(1) Based on the closing price of the Company's Common Stock on the Nasdaq
    National Market System on December 31, 1996 of $10.25 per share.

(2) Excludes $324,630 realized from Mr. Reasons' sale of options to purchase
    100,000 shares of the Company's Common Stock back to the Company.

EMPLOYMENT AND SEVERANCE AGREEMENTS

         Until February 26, 1996, Jeffrey A. Reasons served as President and
Chief Executive Officer of the Company, and Don C. Brown served as Executive
Vice President, Secretary and General Counsel of the Company, pursuant to
employment agreements with the Company (the "Prior Employment Agreements"). 
Pursuant to the Prior Employment Agreements, Messrs. Reasons and Brown received
annual base salaries for 1995 of $195,050 and $138,677, respectively.

         On March 8, 1996, Messrs. Reasons and Brown ceased serving as officers
and directors of the Company.  In connection therewith, the Prior Employment
Agreements were terminated and replaced with new agreements (the "New
Agreements") pursuant to which Messrs. Reasons and Brown were employed by the
Company until June 30, 1996 to perform such duties and services within their
respective areas of expertise and responsibility as shall be assigned to them
from time to time by the Board of Directors.  From July 1, 1996 until June 30,
1997, Messrs. Reasons and Brown will remain employees of the Company but will be
on leave of absence with no obligations to perform services to the Company,
except as requested from time to time by the Company for additional compensation
of $100 per hour.  The New Agreements provide for annual compensation for
Messrs. Reasons and Brown of $196,500 and $139,750, respectively, through June
30, 1997, and additional one-time payments of $25,000 and $17,500, respectively,
on April 1, 1997, and prohibit Messrs. Reasons and Brown from competing with the
Company prior to July 1, 1997.  The New Agreements also contain covenants of
confidentiality and indemnification.  In connection with their resignation as
officers and directors, Messrs. Reasons and Brown surrendered to the Company
options to purchase 100,000 shares and 46,000 shares of Common Stock,
respectively, in exchange for cash payments of $324,630 and $162,860,
respectively, representing approximately 50% of the difference between the fair
market value of the Common Stock on the surrender date and the option exercise
price.

         Scott L. Mercy has been employed as President and Chief Executive
Officer of the Company since April 1, 1996 pursuant to an employment agreement
(the "Mercy Agreement") which establishes a minimum annual base salary of
$190,000 through December 31, 1998, an annual bonus based upon performance
objectives, and such additional compensation as may be determined from time to
time.  Pursuant to the Mercy Agreement, Mr. Mercy purchased 146,000 shares of
Common Stock from the Company at $8.75 per share, the mean between the high and
low sale prices for the Company's Common Stock on April 1st, received 40,000
shares as a restricted stock award under the Company's Incentive Stock Plan, and
was awarded options to purchase 175,000 additional shares of Common Stock, at
$8.75 per share.  The Merger Agreement provided that restricted stock and stock
options vest in installments over four years, or earlier in one-third
installments when the closing price of the Common Stock reaches $12, $14 and
$16, respectively.  Mr. Mercy's restricted stock and stock options vested in
1996 when the closing price of the Common Stock exceeded $16 per share.  Mr.
Mercy will have the right to require the Company to purchase (and the Company
will have the right to require Mr. Mercy to sell) the purchased shares and the
award shares, but not the option shares, in the event of a change in control of
the Company or upon Mr. Mercy's termination of employment.  The Mercy Agreement
provides for an initial employment term through December 31, 1998, one year
extensions thereafter unless either party elects to terminate the agreement, and
an automatic extension in the event of a change in control.  Upon termination,
including termination following a change in control, Mr. Mercy or his estate, is
entitled to one year's compensation and Mr. Mercy is subject to certain 
non-competition and confidentiality commitments.  The Employment Agreement also
provides that the Board of Directors shall take all necessary actions to ensure
that Mr. Mercy is slated as a management nominee to the Board during his
employment.

         Stuart Shapiro, formerly the Company's Chief Operating Officer, ceased
to be an employee of the Company on September 28, 1996.  Pursuant to his
Employment Agreement with the Company, the Company will continue paying Dr.
Shapiro his full base salary of $180,000 through September 28, 1997.

                                         -9-

<PAGE>

         Margaret O. Harrison, formerly the Company's Chief Financial Officer,
ceased to be an employee of the Company on January 31, 1997.  Pursuant to the
terms of her Employment Agreement, the Company will continue paying Ms.
Harrison's full base salary of $140,000 through January 31, 1998.

         Jeffery J. Bairstow has been employed as Executive Vice President and
Chief Operating Officer of the Company since November 1, 1996 pursuant to an
employment agreement (the "Bairstow Agreement") which establishes a minimum
annual base salary of $170,000 and such additional compensation as may be
determined by the Compensation Committee from time to time.  The Bairstow
Agreement may be terminated by written notice from either party upon thirty days
notice.  On December 18, 1996, the Company awarded to Mr. Bairstow options to
purchase 75,000 shares of Common Stock at $9.3125 per share.  The stock options
vest ratably on each of the succeeding three anniversaries of the date of the
options and shall be exercisable for a period of ten years from the date of the
grant.  If there is a change of control of the Company, all unexercised stock
options granted to Mr. Bairstow shall accelerate and immediately vest.  Also, in
the event of a termination without cause, Mr. Bairstow's options shall vest and
his annual base salary as of the date of his termination shall be continued for
one year following such termination date.

         Michael Catalano has been employed as Executive Vice President of 
Development, General Counsel and Secretary of the Company since July 12, 1996 
pursuant to an employment agreement (the "Catalano Agreement") which 
establishes a minimum annual base salary of $160,000 and such additional 
compensation that may be determined by the Compensation Committee from time 
to time.  The Catalano Agreement may be terminated by either party upon 
thirty days notice.  On July 12, 1996, the Company awarded to Mr. Catalano 
options to purchase 60,000 shares of Common Stock at $13.125 per share 
pursuant to the Company's Amended Incentive Stock Plan.  The stock options 
vest ratably on each of the succeeding three anniversaries of the date of the 
options and shall be exercisable for a period of ten years from the date of 
the grant.  If there is a change of control of the Company, all unexercised 
stock options granted to Mr. Catalano under the Company's Amended Incentive 
Stock Plan shall accelerate and immediately vest. Also, in the event of a 
termination without cause, Mr. Catalano's options shall vest and his annual 
base salary as of the date of his termination shall be continued for the 
longer of one year following such termination date or one year following July 
12, 1997.

COMPENSATION OF DIRECTORS

         The Company paid each non-employee Director $12,000 annually for
attending Board and committee meetings.  The Chairman of the Board of Directors
of the Company, Mr. William D. Eberle, received an additional $39,000 for his
service to the Company in such capacity.  Directors who are also employees of
the Company receive no additional compensation from the Company for attendance
at Board or committee meetings.  Under the terms of the Company's Amended
Incentive Stock Plan, any person who is not an employee or independent
contractor of the Company, and who becomes a Director will receive an option to
purchase 15,000 shares of the Company's Common Stock at an exercise price equal
to the fair market value of the Common Stock on the date such person becomes a
Director.  Such options will vest with respect to 25% of the shares covered
thereby on each successive anniversary of the date of grant.

                         REPORT OF THE COMPENSATION COMMITTEE

         The Compensation Committee (the "Committee") of the Board of Directors
consists of five non-employee members of the Board of Directors.  The Incentive
Stock Committee (the "Stock Committee"), which is responsible for administering
the Company's Amended Incentive Stock Plan, is comprised of Ms. Goldberg, Mr.
Jackson, Mr. Bogan and Mr. Gildea.

EXECUTIVE COMPENSATION POLICIES

         Generally, the Company's executive compensation program is designed to
be competitive with that offered by other companies against which the Company
competes for executive resources.  At the same time, the Company links a
significant portion of executive compensation to the achievement of the
Company's short- and long-term financial and strategic objectives and to the
performance of the Company's Common Stock.  The Company's executive compensation
program consists of three primary elements: base salary, annual incentive bonus
and stock options or other stock benefits.  Base salary is intended to be
competitive in the marketplace.  However, although the Committee


                                         -10-

<PAGE>

considers competitive data, salaries are determined subjectively by the 
Committee rather than by reference to any specific target group of companies. 
Base salary is reviewed at a minimum annually and adjusted based on changes 
in competitive pay levels, the executive's performance as measured against 
individual, business group, and Company-wide goals, as well as changes in the 
executive's role in the Company. The Committee awards incentive bonuses to 
the Named Executives based on the achievement of certain targets and 
objectives which are set at the beginning of each year. The Company does not 
make annual stock option or other stock benefit grants to all executives. 
Rather, the Stock Committee determines each year which, if any, executives 
will receive benefits, based on individual performance and each executive's 
existing stock option position.

EXECUTIVE OFFICER COMPENSATION

     During 1996, the Company replaced all of its executive officers.  The 
persons recruited to become the Chief Executive Officer, Chief Operating 
Officer and Executive Vice President and General Counsel of the Company 
entered into employment agreements with the Company during 1996. The base 
compensation, incentive bonus and stock option agreements entered into by the 
Company with such individuals were determined by arm's-length negotiations 
between the Compensation Committee and other members of the Board of 
Directors and such individuals. The Company did not enter into an employment 
agreement with the individual recruited to become Vice President, Controller 
and Treasurer of the Company. The terms of such individual's employment with 
the Company were determined by arm's length negotiations by the Committee and 
officers of the Company and such individual. The Compensation Committee 
believes that the specific base compensation, incentive bonus and stock 
option arrangements were necessary to attract management of the caliber 
sought by the Board. Future adjustments of such arrangements will be made in 
accordance with the general principles outlined above.

     The Company did not pay bonuses to any of its executive officers during 
1996 (except a recruiting bonus to Mr. Bairstow) because the Company's 
performance did not meet the performance targets established by the Board for 
the year. The Company did not award stock options to its executive officers 
during 1996 other than those awarded to individuals recruited to become 
executive officers during the year.

COMPENSATION OF THE PRESIDENT AND CHIEF EXECUTIVE OFFICER

     On April 1, 1996, Scott L. Mercy entered into an employment agreement 
with the Company as described above. See "Employment and Severance 
Agreements." The terms of the agreement, including the restricted stock 
awards and stock options issued pursuant to the agreement, were approved by 
the Committee, the Stock Committee and subsequently by the stockholders. The 
employment agreement provides for the payment of an annual bonus to Mr. Mercy 
in an amount to be determined by the Compensation Committee based upon the 
performance of the Company against defined objectives. The target amount of 
the bonus is an amount equal to Mr. Mercy's base compensation; in no event 
shall the annual bonus exceed an amount equal to twice Mr. Mercy's base 
salary. Amounts less than the target amount may be paid for performance less 
than the pre-approved performance targets, and cash bonuses in excess of the 
target amount will be paid for performance in excess of the pre-approved 
targets, or otherwise at the discretion of the Committee. Mr. Mercy did not 
receive a bonus for 1996. The Committee believes that the incentive bonus 
provisions of Mr. Mercy's employment agreement create an appropriate 
relationship between Mr. Mercy's level of compensation and the Company's 
performance.

     This report by the Committee shall not be deemed to be incorporated by 
reference by a general statement incorporating by reference this Proxy 
Statement into any filing under the Securities Act of 1933 or the Exchange 
Act and shall not otherwise be deemed filed under such Acts.

          Respectfully submitted by
          The Compensation Committee:

          Carol R. Goldberg, Chair
          Thomas F. Bogan
          William D. Eberle
          John W. Gildea
          Douglas L. Jackson

                                       -11-
<PAGE>

                                 PERFORMANCE GRAPH

     The following graph sets forth the total return (stock price plus 
dividends) on a $100 investment in each of (i) the Company's Common Stock, 
(ii) the Wilshire 5000 Index and (iii) the NASDAQ Health Care Services Index, 
from December 31, 1991 through December 31, 1996.  The NASDAQ Health Care 
Services Index is produced by the Center for Research in Securities Prices, 
University of Chicago.








                                   [Graph]




<TABLE>
<CAPTION>

- --------------------------------------------------------------------------------------------------------
                                    12/31/91    12/31/92    12/31/93    12/31/94    12/31/95    12/31/96
- --------------------------------------------------------------------------------------------------------
<S>                                 <C>         <C>         <C>         <C>         <C>          <C>
America Service Group Inc.            $100         $42         $25         $44         $68         $91
- --------------------------------------------------------------------------------------------------------
NASDAQ Health Care Services Index     $100        $104        $120        $128        $163        $163
- --------------------------------------------------------------------------------------------------------
Wilshire 5000 Index                   $100        $106        $115        $112        $150        $178
- --------------------------------------------------------------------------------------------------------
</TABLE>






                                       -12-

<PAGE>

   RATIFICATION OF APPOINTMENT OF INDEPENDENT ACCOUNTANTS (PROPOSAL NO. 2)

     The Board of Directors appointed Ernst & Young LLP as independent 
accountants of the Company for 1996. Although stockholder ratification is not 
required, the Board of Directors has directed that such appointment be 
submitted to the stockholders for ratification. A representative of Ernst & 
Young LLP is expected to attend the 1997 Annual Meeting. Such representative 
will be given the opportunity to make a statement and will be available to 
respond to appropriate questions.

     On October 4, 1996, the Company dismissed Price Waterhouse LLP as its 
independent accountants. The Company's Audit Committee participated in and 
approved the decision to change independent accountants. The reports of Price 
Waterhouse LLP on the financial statements for the past two fiscal years 
contained no adverse opinion or disclaimer of opinion and were not qualified 
or modified as to uncertainty, audit scope or accounting principles. In 
connection with audits for the two most recent fiscal years and through 
October 4, 1996, there were no disagreements with Price Waterhouse LLP on any 
matter of accounting principles or practices, financial statement disclosure 
or auditing scope or procedure, which disagreements, if not resolved to the 
satisfaction of Price Waterhouse LLP, would have caused them to make 
reference thereto in their report on the financial statements for such years. 
During the two most recent fiscal years and through October 4, 1996, there 
were no "reportable events" (as defined in the rules of the Securities and 
Exchange Commission.)

     The affirmative vote of the holders of a majority of the shares of 
Common Stock present in person or represented by proxy and voting at the 1997 
Annual Meeting is required to adopt the proposal. The Board of Directors has 
also appointed Ernst & Young LLP as independent accountants of the Company 
for 1997. If the proposal is not adopted, the Board of Directors may 
reconsider the appointment.

     The Board of Directors Recommends a vote FOR this proposal.

                            ADDITIONAL INFORMATION

PROPOSALS FOR 1997 MEETING

     Any proposal of stockholders that are intended to be presented at the 
Company's 1998 Annual Meeting of Stockholders must be received at the 
Company's principal executive offices no later than December 22, 1997 and 
must comply with all other applicable legal requirements in order to be 
included in the Company's proxy statement and form of proxy for that meeting.

COMMITTEES AND MEETINGS

     The Board of Directors of the Company held 7 meetings during the year 
ended December 31, 1996. The Audit Committee, which consists of Messrs. 
Bogan, Bovender, Eberle, Gildea and Jackson, and Ms. Goldberg, held 3 
meetings during the year ended December 31, 1996. The functions of the Audit 
Committee are (i) to recommend the appointment of the Company's independent 
accountants, (ii) to meet periodically with the Company's management and its 
independent accountants on matters relating to the annual audit, internal 
controls, and accounting principles of the Company, and the Company's 
financial reporting and (iii) to review potential conflict of interest 
situations, where appropriate. The Compensation Committee, which consists of 
Messrs. Bogan, Eberle, Gildea and Jackson, and Ms. Goldberg, held 2 meetings 
during the year ended December 31, 1996. The functions of the Compensation 
Committee are (i) to review and approve all employment and termination of 
executive officers, (ii) to monitor compensation of all management staff and 
(iii) to review and approve compensation of the Chief Executive Officer and 
other senior management. The Stock Committee, which consists of Messrs. 
Bogan, Gildea and Jackson and Ms. Goldberg, did not meet during 1996 but 
acted from time to time by unanimous written consent. The function of the 
Stock Committee is to administer the Company's Amended Incentive Stock Plan 
and the Employee Stock Purchase Plan. The Company does not have a standing 
nominating committee. The Executive Committee, which consists of Messrs. 
Mercy and Eberle, was formed on December 18, 1996 and did not meeting during 
1996. The function of the Executive Committee is to exercise all powers and 
authority of the Board of Directors in the management of the business and 
affairs of the Company except as may be limited by the Delaware General 
Corporation Law. During 1996, each director attended more than 75% of all 
meetings of the Board of Directors and the committees on which he or she 
served.

                                    -13-
<PAGE>

ANNUAL REPORT

     The Company's 1996 Annual Report on Form 10-K is being mailed with this 
Proxy Statement. It is not to be deemed a part of the proxy solicitation 
material and is not incorporated herein by reference.

COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT

     Section 16(a) of the Securities Exchange Act requires the Company's 
officers and directors, and persons who own more than ten percent of a 
registered class of the Company's equity securities, to file reports of 
ownership and changes in ownership on Forms 3, 4 and 5 with the Securities 
and Exchange Commission. Officers, directors and greater than ten percent 
shareowners are required by law to furnish the Company copies of all Forms 3, 
4 and 5 they file.

     Based solely on the Company's review of the copies of such forms it has 
received and representations from certain reporting persons that they were 
not required to file Forms 5 for specified fiscal years, the Company believes 
that its officers, directors and greater than ten percent beneficial owners 
complied with all filing requirements applicable to them with respect to 
transactions during 1996.












                                     -14-




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