SCIENCE MANAGEMENT CORP /NJ/
10-K, 1997-09-18
MANAGEMENT CONSULTING SERVICES
Previous: SAVANNAH FOODS & INDUSTRIES INC, SC 14D1, 1997-09-18
Next: TELECOMM INDUSTRIES CORP, 10KSB/A, 1997-09-18



                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549
                                    FORM 10-K
                ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF
                       THE SECURITIES EXCHANGE ACT OF 1934


      For the fiscal year ended                         Commission File
         December 31, 1996                                 No. 1-6059


                         SCIENCE MANAGEMENT CORPORATION
             (Exact name of registrant as specified in its charter)


                  DELAWARE                           21-0692362
       (State or other jurisdiction       (I.R.S. employer identification)
       incorporation or organization)
                               721 Routes 202/206
                          Bridgewater, New Jersey 08807
                    (Address of principal executive offices)
                                 (908) 722-0300
              (Registrant's telephone number, including area code)

           Securities registered pursuant to Section 12(b) of the Act:

                          Common Stock, $.10 par value
                                (Title of Class)

                                      None
                   (Name of each exchange on which registered)
          Securities registered pursuant to Section 12(g) of Act: NONE

         Indicate by check mark whether the registrant (1) has filed all reports
required to be filed by Section 13 or 15(d) of the  Securities  Exchange  Act of
1934  during  the  preceding  12 months  (or for such  shorter  period  that the
registrant was required to file such reports),  and (2) has been subject to such
filing requirements for the past 90 days. Yes    No X
                                             ---   --- 

         Indicate by check mark if disclosure of delinquent  filers  pursuant to
Item 405 of Regulation S-K is not contained herein, and will not be contained to
the  registrant's  knowledge,  in  definitive  proxy or  information  statements
incorporated by reference in Part III of this Form 10-K or any amendment to this
Form 10-K. ( )

         The aggregate  market value of the voting stock held by  non-affiliates
of the registrant as of August 31, 1997 was approximately $538,340.

         The number of shares of Common Stock  outstanding as of August 31, 1997
was 1,999,604.

         The Exhibit Index  required by 17 CFR Par 240.0-3(c) is located on Page
22 hereof.


<PAGE>


                                     PART I
ITEM 1. BUSINESS

Background

         Science  Management  Corporation  ("SMC")  has  traditionally  operated
through a series of  subsidiaries  offering  management  services  and  systems,
environmental consulting and engineering services to both the public and private
sectors.  During the 1970's and 1980's, SMC grew from a relatively small company
to a large,  multi-national  company with  several  subsidiaries  and  aggregate
annual sales of  approximately  $90 million.  By the early 1990's,  SMC began to
suffer financially from a soft economy,  expensive lease obligations  undertaken
in the 1980's,  large  overhead  costs and  personnel  defections  in two of its
subsidiaries.  In the early  1990's,  discretionary  spending  for  professional
services in the United States and internationally slowed dramatically, and, as a
result,  SMC's  business  suffered  a decline in  revenue.  This loss of revenue
created a cash flow problem,  particularly because SMC was obligated to continue
fulfilling  office lease  obligations that could not be  renegotiated.  By 1993,
although SMC had attempted to survive the difficult market conditions by selling
several of its  subsidiaries  and taking other  corporate  action,  the Board of
Directors of SMC  determined  that the financial  condition of SMC could best be
enhanced by seeking relief through the bankruptcy  process.  Consequently,  SMC,
but not its operating subsidiaries,  in cooperation and agreement with its bank,
filed a voluntary  petition  for relief  under  Chapter 11 of the United  States
Bankruptcy  Code in the United States  Bankruptcy  Court for the District of New
Jersey in July 1993.

         At the time the bankruptcy petition was filed,  Constellation Bank N.A.
(the  "Bank")  held a  first  priority  lien  on the  stock  of  SMC's  domestic
subsidiaries and was owed approximately  $5,150,000.  In addition,  Donald Gant,
who was owed approximately  $2,000,000,  held a first priority lien on the stock
of SMC's foreign subsidiaries except for the United Kingdom subsidiary.

         Throughout  1993 and 1994,  SMC  continued  to pursue a  reorganization
program  intended to reduce  losses,  strengthen  and refocus its  business  and
generate working capital. SMC made substantial progress towards cost containment
in a number of areas,  and began to realize the benefits of this cost  reduction
program in the results of operations during 1994. Notwithstanding such progress,
in 1995  and  1996,  SMC  operations  were  adversely  affected  by the  lack of
liquidity and working capital.  SMC's cash position dramatically declined during
this period. During the pendency of the bankruptcy  proceedings,  no new capital
was invested in SMC, nor did it have any bank financing.

         On June  28,  1994,  SMC  and its  domestic  subsidiaries  executed  an
agreement (the "Agreement") with the Bank and Somerset  Kensington Capital Corp.
("Somerset"), pursuant to which the Bank's claim of approximately $5,400,000 was
assigned to Somerset for the sum of $900,000.  A dispute then arose  between SMC
and Somerset concerning their respective rights under the Agreement. Ultimately,
Imperial Capital Worldwide Partners, L.P. ("Imperial") took an assignment of the
Bank's claim from  Somerset for the sum of  approximately  $1,035,000.  Prior to
SMC's motion to the Bankruptcy Court for approval of this  assignment,  Imperial
had assured SMC  management  that it would  become a  co-proponent  of a plan of
reorganization  for SMC and  that it  would  contribute  substantial  additional
working capital to SMC.

         During 1995, SMC and Imperial contentiously dealt with several disputes
arising  from the written  agreement  between  SMC and  Imperial  regarding  the
reorganization  plan and the  introduction of working capital to SMC. On January
25,  1996,  after  months  of  protracted  negotiations,  SMC and  Imperial,  as
co-proponents,  filed the Fifth Modified Plan of Reorganization (the "Bankruptcy
Plan"),  which was confirmed by the U.S.  Bankruptcy  Court in a hearing held on
April 17,  1996.  The  Bankruptcy  Plan became  effective  and SMC emerged  from
bankruptcy protection on July 10, 1996 (the "Effective Date").

         Pursuant to the  Bankruptcy  Plan,  SMC was  recapitalized  as follows.
SMC's old common  stock  (3,300,000  shares  outstanding)  and all other  equity
interests related thereto were canceled,  annulled and extinguished.  A total of
10,000,000  shares of new common stock were  authorized,  and  1,999,604 of such
shares were issued and distributed.

                                        2


<PAGE>



SMC also issued 1,750,000 shares of new preferred stock,  redeemable  subject to
restrictions specified in the Bankruptcy Plan.

         On the Effective Date, in satisfaction of Imperial's claim as successor
to the Bank and Somerset,  Imperial  received  approximately  53.5% of SMC's new
common  stock,  100% of SMC's new  preferred  stock and an option to purchase an
additional  17.5% of SMC's new  common  stock  from all of the other  holders of
SMC's new common stock on a pro rata basis. The unsecured creditors received 20%
of SMC's new common stock plus cash in the amount of $570,000, to be paid over a
three-year  period on each  anniversary  of the  Effective  Date.  The remaining
shares of SMC's new common stock were issued to certain management  stockholders
(17%), the former equity holders of SMC (7.5%) and Charles Gordon Holladay (2%).

         At a foreclosure auction conducted pursuant to the Bankruptcy Plan, Mr.
Gant purchased SMC's interest in its foreign  subsidiaries except for the United
Kingdom subsidiary in exchange for his secured claim.

         The  Bankruptcy  Plan also  addressed the  composition  of the Board of
Directors  of SMC,  giving  Imperial the right to  designate  three  members and
providing  that  James A.  Skidmore,  Jr.,  who has  been  President  and  Chief
Executive  Officer and a director of SMC since 1972 and Chairman of the Board of
SMC since 1975,  would be Chairman of the Board and that he would have the right
to designate an  additional  member of the Board.  Mr.  Skidmore's  designee was
Aaron Locker.

         From  inception,  the Board  appointees  of  Imperial,  Harvey  Borsuk,
Jonathan Borsuk and Michelle Borsuk Dana (collectively,  the "Borsuks"), and the
other  directors and management of SMC disagreed as to the management of SMC and
the  requirements  of the Bankruptcy  Plan. One of the major  disagreements  was
regarding the subject of working  capital.  The Bankruptcy  Plan did not provide
for any injection of working  capital by Imperial or any other  person;  it did,
however,  permit SMC to seek  asset-based debt financing for purposes of working
capital. After the Effective Date, SMC continued to suffer financial difficulty,
primarily  from the lack of working  capital,  as the Board of  Directors of SMC
(controlled  by Imperial)  continually  rejected  management's  working  capital
proposals.

         These disagreements and others led to a deadlock between management and
the Board and the inability of SMC to implement a viable  business and financing
plan.  In  connection  with  these  and  related  disagreements,  including  the
involuntary termination of Mr. Skidmore as President and Chief Executive Officer
of SMC in violation of his Employment Agreement, the following two lawsuits were
instituted against the Borsuks and Imperial:  James A. Skidmore, Jr. et. al. vs.
Imperial  Capital et al.,  pending  before  the  Superior  Court of New  Jersey,
Monmouth  County,  Chancery  Division (the  "Superior  Court  Action") and Ravin
Sarasohn et al. vs.  Imperial  Capital et al.,  pending before the United States
Bankruptcy Court, New Jersey Division (the "Ravin Sarasohn Action").  See Item 3
- - "Legal Proceedings" for a discussion of these lawsuits.

         As a result of the Ravin Sarasohn Action, the Bankruptcy Court enjoined
the Borsuks from paying themselves any compensation. As a result of the Superior
Court Action,  Mr.  Skidmore was restored to his position as President and Chief
Executive  Officer of SMC and both Imperial and the Borsuks were restrained from
interfering  with his  exercise  of the  corporate  duties  associated  with his
position, including his ability to oversee the day-to-day operations of SMC, and
the Borsuks agreed to negotiate in good faith with Mr. Skidmore to resolve their
differences or to effectuate a buyout by one party of the other.

         On or about  December 4, 1996,  Mr.  Skidmore  and his  counsel,  other
representatives  of SMC and Harvey and Jonathan  Borsuk and their counsel met to
discuss,  among other things,  whether or not other outside  investors  could be
brought in to purchase the Borsuks' equity interests in SMC. During that meeting
the Borsuks stated that they would negotiate in good faith if Mr. Skidmore could
produce such a potential investor.

         During the ensuing  period,  from December 1996 through March 1997, SMC
management worked vigorously at contacting potential  investors.  In early April
1997, SMC received a written proposed term sheet from Versar,  Inc.  ("Versar").
The term sheet provided that Versar would pay  $2,790,000 for Imperial's  equity
interests in SMC, would follow all of the terms of the Bankruptcy Plan and would
provide SMC with adequate working capital to pursue a business plan to be agreed
upon and to meet all of SMC's  obligations  under the  Bankruptcy  Plan. 

                                        3


<PAGE>


         Effective on April 30, 1997, Versar executed an Agreement to Merge (the
"Agreement to Merge") in favor and for the benefit of each of the  plaintiffs in
the Superior Court Action,  and Versar also executed a revised term sheet, which
provided that it would become a legally binding  obligation of Versar  effective
upon the closing of Versar's purchase of Imperial's  equity interests.  Pursuant
to the Agreement to Merge, Versar agreed with such plaintiffs to cause SMC to be
merged with and into a newly formed, wholly-owned subsidiary of Versar, with SMC
common stock being  converted  into Versar common stock at an exchange  ratio of
 .573584  shares of Versar  common stock to each share of SMC common  stock.  The
merger was required to take place as soon as practicable  following the Imperial
closing.

         On May 2, 1997,  pursuant to a Stock Purchase Agreement dated April 30,
1997 among Imperial Capital Worldwide Partners L.P.,  Imperial Capital Investors
Corp.,   Jonathan  Borsuk,   Harvey  Borsuk  and  Versar  (the  "Stock  Purchase
Agreement"), Versar purchased from Imperial Capital Worldwide Partners, L.P. all
of its equity  interests in SMC,  consisting  of 1,070,000  shares of SMC Common
Stock,  1,750,000  shares of SMC  Preferred  Stock and an option to  purchase an
additional  350,000  shares of SMC  Common  Stock pro rata from all  holders  of
outstanding shares of SMC Common Stock, which option was subsequently cancelled.

         Effective April 30, 1997, pursuant to the Stock Purchase Agreement, the
Borsuks  resigned as directors of SMC (as well as from all other  positions held
with SMC and its  subsidiaries)  and Benjamin M. Rawls,  Lawrence W. Sinnott and
James C. Dobbs,  Chairman and CEO, Vice President and CFO and Vice President and
General  Counsel,  respectively,  of  Versar  were  elected  to  SMC's  Board of
Directors.

         To fulfill Versar's obligations under the Agreement to Merge, after the
May 2, 1997 closing Versar and SMC negotiated a Merger  Agreement dated July 29,
1997 to set forth in full the terms upon which a merger would occur.  The merger
is subject to the approval of a majority of SMC's  stockholders,  which approval
is assured  due to Versar's  53.5%  equity  interest in SMC.  The meeting of SMC
stockholders  to vote on the  merger is  expected  to take  place in the fall of
1997.

General

         SMC  is  a  diversified   international   professional  services  firm,
providing clients in the private and public sectors with expertise in four major
areas as follows:  (i) management  services,  (ii) information  system services,
(iii)  environmental  services  and (iv)  engineering,  design and  construction
services to the process  industry.  These  services  are  provided  through four
primary operating groups -- SMC Business  Information  Systems,  SMC Consulting,
SMC Environmental  Services Group and SMC McEver (SMC's Engineering,  Design and
Construction Services Group). SMC's operating groups provide (i) systems support
and  technology-based  services in the area of facilities  management,  business
recovery and  professional  support  services,  (ii) consulting  services to the
healthcare,  food and  petrochemical  industries  to  assist  companies  to more
effectively  utilize  their human and physical  resources,  (iii)  geotechnical,
civil and environmental engineering, design and construction management services
to  municipal  and  industrial   clients  and  (iv)  design,   engineering   and
construction services to the petrochemical industry,  material handling projects
and specialty chemical plants.

         SMC was incorporated under the laws of the State of Delaware in 1957 as
the successor to Work Factor  Company,  which  commenced doing business in 1946.
SMC is  headquartered  in  Bridgewater,  New Jersey and has offices in New York,
Connecticut, Pennsylvania, Tennessee, Texas, London and Paris.

         SMC filed for bankruptcy in the Bankruptcy Court in the District of New
Jersey (the "Bankruptcy  Court") on July 28, 1993 and emerged from bankruptcy on
July 10, 1996  pursuant to the  Bankruptcy  Plan.  During the  pendency of SMC's
bankruptcy,  SMC's  operating  subsidiaries,  which  were  not  included  in the
bankruptcy proceedings,  continued to operate SMC's traditional business, albeit
with limited financial resources. In order to enhance its operating cash

                                        4


<PAGE>



flows  during  this  period  of  limited  financial  resources,  SMC  instituted
stringent  cost  controls  and  emphasized  targeted  marketing  of those of its
services that have relatively high profit margins.

         Pursuant to the  Bankruptcy  Plan,  SMC sold its operations in Belgium,
Germany,  France and the  Netherlands in  satisfaction  of certain  pre-petition
secured debt.  Revenues  from these  operations  constituted  20% of SMC's total
revenues  and 81% of its  European  revenues for the seven months ended July 31,
1996.

         Following  emergence from  bankruptcy,  due to certain disputes between
SMC  management  and the then new  majority  stockholder  of SMC,  Imperial,  as
further described above, and the failure of the SMC Board of Directors (the "SMC
Board")  (which was  controlled  by Imperial) to approve the securing of working
capital  lines,  SMC  suffered  continuing  problems in growing its business and
returning  to  profitability.  These  problems  have  now been  resolved  by the
acquisition  by Versar of the equity  interests  held by Imperial  as  described
above.

         Notwithstanding these difficulties, since emerging from bankruptcy, SMC
has  developed a new  consulting  operation in France and has signed a strategic
alliance  with  its  ex-Dutch   subsidiary   which  continues  to  use  the  SMC
international tradename.

         Set forth below is a discussion of the primary  operating groups within
SMC.

SMC Business Information Systems

         SMC  Business   Information   Systems  ("BIS")  is   headquartered   in
Bridgewater,  New Jersey,  with offices in Connecticut,  Tennessee and New York.
The business of BIS is conducted through SMC Business Information Systems, Inc.,
a wholly-owned subsidiary of SMC. BIS offers systems support in technology-based
services to the  business  community  and  nonprofit  sector in three  distinct,
although  not  mutually  exclusive,  areas as  follows:  Facilities  Management,
Business Recovery, and Professional Support Services.

         In the facilities  management or "outsourcing" area, BIS offers clients
a full range of services in managing,  staffing and  operating  data  processing
centers,   operations   or  specific   functions  in   accordance   with  client
specifications.  Services  performed and functions  managed  include data entry,
tape handling,  library management,  maintenance,  and systems development.  BIS
currently  manages data centers in Connecticut  and Tennessee  under  multi-year
subcontracts from IBM, performing a variety of activities for clients in several
industries.  With low overhead  and highly  skilled  management,  BIS is able to
offer outsourcing services at significantly lower costs than larger competitors.
The  facilities  management  operations  of BIS have built an excellent  service
record, historically achieving performance reliability targets well in excess of
contract requirements with consistency.

         In the business  recovery  area, BIS offers a complete menu of services
covering all aspects of business continuation and recovery services. Through its
highly qualified staff and consultants, BIS professionally and cost- effectively
evaluates a client's business  continuation and recovery needs, creates specific
disaster  recovery  plans and programs,  and audits,  updates or tests  existing
client  plans  for  data  backup  and  disaster  response.  Unlike  many  of its
competitors, however, BIS can also perform as a full solution provider, offering
clients  online backup  facilities  and access to state of the art alternate EDP
operating  sites in its  capacity  as a  business  partner to IBM and other well
known vendors. In this role, BIS professionals assist clients in identifying and
specifying  their needs,  arrange for backup or "hot sites" with their  business
partners and support  implementation,  testing, and periodic update of the total
business continuation or disaster recovery program.

         The  professional  services  support  group of BIS  supports all of its
services  and can also offer  clients  support  in a variety  of systems  needs,
including network and internet anti-virus protection programs and products.


                                        5


<PAGE>



SMC Consulting

         SMC Consulting  (the  "Consulting  Group") with offices in Bridgewater,
New Jersey,  London and Paris  carries on a fifty year  tradition  of  providing
client  productivity  enhancement  services which  constituted the original core
business of SMC. The business of the Consulting  Group is conducted  through SMC
Management  Services  Group,  Inc., a  wholly-owned  subsidiary  of SMC, and two
European  subsidiaries.  The  Consulting  Group provides  management  consulting
services  designed  to support  and guide  clients  in their  efforts to improve
operating  efficiency,  reduce cost, satisfy customer needs,  assure quality and
increase  profitability  without  disruption  to  operations  or  major  capital
expenditures.

         The Consulting Group provides consulting services to assist its clients
in  identifying  areas  needing  improvement,  makes  specific  recommendations,
develops  programs and actively  participates  in their  implementation.  With a
"Total Enterprise" approach to productivity,  the Consulting Group helps clients
improve   profitability  by  more  effectively  employing  all  their  resources
(personnel,  materials,  equipment,  facilities,  organizational  structure  and
technology) in day-to-day  operations and in adapting to  everchanging  business
conditions. The Consulting Group's area of service include:

         o        Profit improvement

         o        Team building and management effectiveness

         o        Organizational analysis

         o        Complexity reduction

         o        Quality effectiveness/reengineering

         o        Business process reengineering

         o        Continuous improvement

         o        Logistics

         o        Documentation reduction

         o        Maintenance

         o        Technology management

         o        Plant flexibility and scheduling

         The  Consulting  Group  employs a  variety  of  proprietary  analytical
techniques  that SMC has  developed,  including  the  "Work-Factor(R)  System" a
widely recognized, predetermined elemental time system used to measure the human
work  component  of  highly-repetitive  manufacturing  processes.  SMC has  also
developed other systems and techniques  designed to improve the  productivity of
administrative, support and professional personnel in a wide range of functions.

         Historically,  the Consulting Group has provided services for a lengthy
list of major clients in a variety of industries both domestically and overseas.
In the early 1990s,  as  resources  became  limited and the domestic  consulting
market softened,  SMC made a strategic decision to concentrate on its consulting
business in Europe.  During this period,  the domestic  consulting  business was
wound down and domestic  clients were not  aggressively  pursued.  In 1995,  SMC
began a process of reentry into the domestic  consulting  market.  In reentering
the domestic market, SMC has faced a

                                        6


<PAGE>



variety of significant  obstacles including  continued resource  limitations and
the reorganization  process in connection with the Bankruptcy Plan. In addition,
SMC has suffered from a lack of current  domestic client  references,  a lengthy
selling cycle and stiff competition in the marketplace. In an effort to overcome
these obstacles,  SMC has renewed contacts with former clients and established a
Work-Factor(R)   user  newsletter.   Additionally,   personnel  with  prior  SMC
credentials  have  been  added  at  minimal  cost,  both on  staff  and  through
consulting  arrangements.   Through  cross-licensing   agreements  with  outside
vendors,  automated  Work-Factor(R) packages have been added to SMC's offerings.
Assignments of long-term  recurring or multi-location  implementation  potential
are being  aggressively  pursued.  The Consulting Group has recently  obtained a
significant  domestic assignment in the healthcare field.  However, no assurance
can be given that the Consulting  Group's  marketing  efforts will result in the
award of additional contracts.

         In Europe, the Consulting Group has faced a challenge of rebuilding its
business  from  a  significantly  restructured  base.  In  connection  with  the
Bankruptcy Plan, certain former subsidiaries in several countries were divested.
SMC is now focusing on rebuilding its former  Pan-European  business through its
existing  office in London  and a newly  established  French  company.  Business
contracts  in both  Western and Eastern  Europe have been  secured.  SMC is also
seeking opportunities for strategic alliances or licensing relationships and has
recently  concluded  such an  arrangement  with  its  former  subsidiary  in the
Netherlands.

SMC Environmental Services Group

         SMC Environmental Services Group ("ESG"),  founded in 1956 and acquired
by SMC in 1970, is headquartered in King of Prussia,  Pennsylvania with a branch
office in Bridgewater,  New Jersey. The business of ESG is conducted through SMC
Environmental  Services  Group,  Inc.,  a  wholly-owned  subsidiary  of SMC. ESG
provides  geotechnical,  civil and  environmental  engineering  and  design  and
construction management services to clients in the public and private sectors.

         ESG  has   developed  a  reputation   for   excellence   and  practical
problem-solving  and  innovative  management of land,  resources and waste.  Its
business  has been built  through  years of  integrating  applied  science  with
engineering.  ESG engineers work  hand-in-hand  with  regulatory  specialists to
provide clients with cost-effective solutions to problems.  Engineers are backed
by SMC's experts in land planning,  hydrology,  risk  assessment,  water and air
resources, wetlands and surveying.

         Since SMC  emerged  from  bankruptcy,  and in light of a  reduction  in
environmental  activity  in the  private and public  sectors,  ESG has  suffered
protracted   delays  in   contract   awards   and   reestablishment   of  client
relationships.  During this  period,  many state  governments  have also relaxed
their  environmental  cleanup  standards to promote  economic  growth,  slow the
conversion  of green  open  space  and  discourage  industrial  businesses  from
relocating. As a result of this slowdown in the environmental services area, ESG
has developed a focus on "niche"  innovative  environmental  technologies in the
functional areas of:

         o        Remedial design and engineering

         o        Soil and groundwater cleanup

         o        Consulting Services

         More and more clients are asking how their project can be  accomplished
more  efficiently  with  imaginative  approaches.  To this end, ESG has made the
investment  in  terms  of  the  marketing  and  technical  expertise  in  a  new
alternative to conventional remedial technologies, known as Bio-Injection.  This
method of remediation  allows the concurrent  treatment of soils and groundwater
with a mixture of bacteria  and  nutrients.  This process  typically  requires a
one-time treatment with positive results achieved within months instead of years
at a fraction of the cost of conventional treatment methods.

         ESG has also  positioned  itself to be a leader in  marketing  services
related to the environmental standards

                                        7


<PAGE>



currently under  consideration by the International  Organization for Standards,
ISO 14000. A follow on to the ISO 9000 quality standards  promulgated and widely
adopted  several  years ago, ISO 14000 will  establish  voluntary  environmental
compliance  standards for the  international  business  community.  ESG has been
working over a year to position  itself on the "Leading  Edge" for marketing its
consulting  services to the creation or audit of compliance  programs  targeting
ISO 9000  certified  companies.  While the  emergence  of this  market  has been
significantly  delayed  awaiting  the  issuance of final  standards,  management
believes it to be a very large potential market for ISO 14000 certification.  As
a  non-capital  intensive  service  driven by "in-house  expertise",  management
anticipates a potential for a profitable addition to ESG's offerings.

Engineering, Design and Construction Services Group

         SMC's Engineering, Design and Construction Services Group ("McEver") is
a Houston based engineering and construction  company. The business of McEver is
conducted through SMC McEver, Inc., a wholly-owned subsidiary of SMC. Founded in
1966,  and acquired by SMC in 1978,  McEver  provides  design,  engineering  and
construction  services  to  the  process  industries.  Typical  clients  include
refinery  and  petrochemical  plants,  materials  handling  projects,  specialty
chemical  plants,  bulk storage  terminals,  pipelines  and other  manufacturing
facilities.  McEver also provides  consulting services for a variety of projects
with unique engineering and construction demands.

         With very special  expertise in the  engineering  and  construction  of
refinery and petrochemical  plants,  McEver focuses its resources and experience
on providing  services  that  encompass  all relevant  disciplines  from concept
through completion and startup. This includes:

         o        Construction and construction management

         o        Detailed design and documentation

         o        Engineering specifications

         o        Equipment and materials procurement

         o        Cost analysis

         o        The preparation of bid packages

         o        Environmental impact statements

         McEver's  team  of  certified  professionals  are  experts  in all  the
necessary disciplines.  Assisted by a force of highly-skilled technicians,  they
prepare  and  supervise  every  phase  of each  project.  Although  providing  a
comprehensive  set of services from a single  source,  McEver offers clients the
choice of using any individual  service, or combination of services it provides,
including  services  available  from other SMC  divisions.  McEver was  recently
awarded a substantial  contract for the design and  construction  of a specialty
chemical plant.

Employees

         At June 30, 1997,  SMC had  approximately  200 domestic  employees  and
approximately 20 employees located in Europe. SMC uses the services of a variety
of contractors and  sub-contractors as needed to perform various assignments for
clients.



                                        8


<PAGE>



ITEM 2. PROPERTIES

         SMC sub-leases  approximately 5,700 square feet, at the rate of $22 per
square foot,  in an office  building in  Bridgewater,  New Jersey,  in which the
Company's  executive  and  administrative  offices  are  located.  The  lease is
currently effective on a month-to-month basis. SMC is negotiating a new two-year
lease for this space.

         SMC and its subsidiaries also currently lease (a) approximately  11,000
square feet in King of Prussia,  Pennsylvania (Lease is running month-to-month);
(b) approximately 17,700 square feet in Houston, Texas (Lease expires on May 31,
2002 with a five year  renewal  option);  (c)  approximately  500 square feet in
Oyster Creek,  Texas (Lease  expires on July 31, 1998);  (d)  approximately  500
square  feet  in  London,   England  (Lease  expires  on  May  12,  1998);   (e)
approximately  500 square feet in Bievres  Cedex,  France (Lease expires on June
30, 2000 with two three-year renewal options).

ITEM 3. LEGAL PROCEEDINGS

         Shortly after SMC emerged from  bankruptcy  on July 10, 1996,  disputes
arose between its new majority investors,  Imperial,  and the management of SMC.
Subsequently,  two lawsuits were instituted against Imperial and its principals.
On September 6, 1996,  two SMC  administrative  creditors  filed a complaint for
injunctive and other relief entitled Ravin, Sarasohn, Cook, Baumgarten,  Fisch &
Rosen, P.C. and Shanley & Fisher, P.C. v. Imperial Worldwide Partners,  L.P., et
al. Case No.  93-34553 in the United States  Bankruptcy  Court,  District of New
Jersey,  to restrain  certain  actions by  Imperial  and its  principals  and to
designate  James A. Skidmore,  Jr. as the manager of SMC to operate SMC on a day
to day basis and carry out the terms of the Plan of Reorganization.  On November
6, 1996, James A. Skidmore, Jr. and other management  shareholders,  and certain
other  shareholders,  filed a  complaint  against  Imperial  entitled - James A.
Skidmore, Jr. et al. v. Imperial Capital Worldwide Partners,  L.P. et al. Docket
No. MON C 278-96 in the Superior Court of New Jersey,  Monmouth County, Chancery
Division  seeking an injunction  against  Imperial and its principals to rescind
certain Board of Directors actions,  including the termination of Mr. Skidmore's
employment  as  President  and Chief  Executive  Officer of SMC, to enjoin their
interference  with Mr. Skidmore's day to day management of SMC and to permit SMC
to obtain working capital.

         As part of the Stock  Purchase  Agreement  dated April 30, 1997 between
Versar and Imperial it was agreed that the  Plaintiffs and the Defendants in the
two above cited proceedings would execute mutual releases from further liability
and  agree to enter  into  Stipulations  of  Dismissal  for  both  actions.  The
Stipulation of Dismissal has been filed in the Ravin,  Sarasohn case. The mutual
releases  have been signed by all but one  plaintiff in the Skidmore  case.  The
court in the  Skidmore  case issued an Order of  Dismissal  on September 9, 1997
dismissing  the case without  prejudice  and providing  that the dismissal  will
become with  prejudice in 14 days unless a motion seeking to vacate the Order of
Dismissal is filed before then.  The one  plaintiff who has not signed a release
could file such a motion and  attempt to pursue the claim;  however, she will be
unable to pursue the claim if she does not file such a motion  within the 14-day
period.

         In June 1996,  Flintlock  Ltd, a client of SMC McEver,  a subsidiary of
SMC,  filed an action in the 165th  Judicial  District  Court of Harris  County,
Texas,  entitled  Flintlock  Ltd.  v. SMC  McEver,  Inc.,  Case  No.  96-002700.
Flintlock alleged that SMC McEver  negligently failed to manage the construction
of a citronella  candle  project and  negligently  misrepresented  the project's
cost.  Flintlock  asserts that it incurred over $700,000 in damages.  SMC McEver
has  counterclaimed  for over $244,000 which it claims is due under the contract
between the parties.  The parties have taken  certain  discovery  which  remains
ongoing.  The  parties  have also  engaged  in  discussions  regarding  possible
mediation.  SMC  McEver  has  retained  counsel  and is  defending  this  matter
vigorously.  SMC  does not  expect  the  outcome  of this  litigation  to have a
material adverse effect on its financial condition or its results of operations.

         SMC and its  subsidiaries  are parties to various  other legal  actions
arising  in the  normal  course of  business.  SMC  believes  that the  ultimate
unfavorable  resolution  of these other legal  actions would not have a material
adverse  affect  on  its  consolidated   financial   condition  and  results  of
operations.



                                        9


<PAGE>



ITEM 4. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS

         No matters were  submitted to a vote of SMC's  security  holders during
the last quarter of fiscal year 1996.


                                     PART II

ITEM 5. MARKET FOR REGISTRANT'S COMMON EQUITY AND RELATED
        STOCKHOLDER MATTERS

         Although SMC is a reporting  company under the Securities  Exchange Act
of 1934 and has been publicly traded in the past on the American Stock Exchange,
SMC's common stock now trades on the  over-the-counter  bulletin board. There is
no  established  public  trading market for SMC's common stock and trades in the
stock are sporadic,  constituting on average fewer than one trade per month. The
number of recordholders of SMC common stock as of August 31, 1997 was 655.


                                       10


<PAGE>


ITEM 6. SELECTED FINANCIAL DATA

         The following  selected  consolidated  financial data should be read in
conjunction  with SMC's  Consolidated  Financial  Statements  and notes  thereto
beginning on page F-3 of this report.


<TABLE>
<CAPTION>

                                                                              Year Ended December 31,
                                                 -----------------------------------------------------------------------------------
                                                 1996(1)    1996(2)    1996(3)    1995(3)    1994(3)    1993(3)    1992(3)
                                                 -------    -------    -------    -------    -------    -------    -------
<S>                                             <C>         <C>        <C>        <C>        <C>        <C>        <C> 
Consolidated Statement of                                                (In thousands, except per share data)
Operations related data:
Gross Revenue ............................      $11,707               $14,039     $28,835    $22,821    $21,828    $34,837
Operating Income (Loss) ..................         (351)                 (318)         23        163     (5,245)    (3,451)
Net Income (Loss) ........................         (307)                  320        (484)      (789)    (6,725)    (6,114)
Net Loss per Share .......................         (.15)                  --          --          --        --         --
Weighted Average Shares Outstanding ......        2,000                   --          --          --        --         --

Consolidated Balance Sheet
related data:

Working Capital ..........................        1,208       1,307                (6,284)    (5,544)    (5,413)    (1,142)
Current Ratio ............................         1.40        1.56                  0.52       0.56       0.57       0.91
Total Assets .............................        5,776       5,354                 8,232      8,338      8,636     15,958
Current Liabilities ......................        2,996       2,332                13,221     17,242     12,545     12,781
Liabilities from
  reorganization plan ....................        1,123       1,058                   --         --          --        --
Total Liabilities ........................        4,119       3,390                17,620     17,242     16,751     17,273
Stockholders' Equity .....................        1,657       1,964                (9,388)    (8,904)    (8,115)    (1,315)
</TABLE>

- ---------

1    Represents five-month period ended December 31, 1996 of reorganized company
     following SMC's emergence from bankruptcy.

2    Represents Balance Sheet data as of July 31, 1996 of reorganized company.

3    Represents  Statement of Operations data for seven-month  period ended July
     31, 1996 and Statement of Operations  and Balance Sheet data for the fiscal
     years ended December 31, 1992 through 1995 of the predecessor company prior
     to SMC's  emergence  from  bankruptcy.  Statement  of  Operations  data for
     December 31, 1992 through 1995 and Balance Sheet data for December 31, 1992
     through 1994 are unaudited.  Earnings  (Loss) per share of the  predecessor
     company are not presented as the presentations are not meaningful.


                                       11

<PAGE>


ITEM 7. MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL
        CONDITION AND RESULTS OF OPERATIONS

Comparison  Of The Five Months Ended  December 31, 1996,  The Seven Months Ended
July 31, 1996, And The Years Ended December 31, 1995 and 1994

         SMC filed a voluntary petition for relief under Chapter 11, Title 11 of
the U.S.  Bankruptcy  Code on July 28,  1993.  During all of 1994 and 1995,  SMC
operated  as a  debtor-in-possession  under the  supervision  of the  Bankruptcy
Court.  SMC's Bankruptcy Plan was confirmed by the Bankruptcy Court on April 17,
1996,  and became  effective on July 10, 1996. At that time,  SMC adopted "fresh
start"  reporting  procedures  in  accordance  with the  American  Institute  of
Certified Public Accountants'  Statement of Position 90-7,  "Financial Reporting
by Entities in  Reorganization  Under the Bankruptcy  Code."  Application of the
principles of "fresh start" reporting  effectively  results in the creation of a
new  reporting  entity  following  emergence  from the  bankruptcy  proceedings.
Accordingly,   the  accompanying  financial  presentation  for  1996  have  been
segregated  into two periods,  with the  seven-month  period ended July 31, 1996
reflecting operations of SMC prior to emergence from the Chapter 11 proceedings,
and the five-month period ended December 31, 1996,  reflecting the operations of
the reorganized company subsequent to emergence.

         Substantially  all of SMC's revenues are derived from the operations of
the SMC  subsidiaries.  SMC's  result for the seven  months ended July 31, 1996,
include  the  operations  of SMC's  former  European  subsidiaries  in  Belgium,
Germany, France, and the Netherlands, which, in accordance with the terms of the
Bankruptcy  Plan,  were sold in May, 1996, in satisfaction of certain debt which
had been secured by the stock of those subsidiaries.

         Sales  of  $14,039,000  for the  seven-month  period  of 1996  included
approximately  $2,854,000  derived  from  the  disposed  European  subsidiaries'
operations. Sales for that period of $11,185,000, representing the operations of
the  surviving  entities,  reflected an increase of  approximately  14% over the
first seven months of 1995.  Reorganized  company sales of  $11,707,000  for the
five months ended December 31, 1996,  compare  favorably with both sales for the
first seven months of the year and  "surviving  entity"  sales of  approximately
$11.0  million for the final five months of 1995.  In both cases,  the increases
came  about  primarily  as a  result  of  strengthened  contributions  from  the
reorganized company's engineering design and construction unit, coupled with the
contribution in the five-month period of a newly established  consulting unit in
Europe and increased domestic  consulting  revenues.  These gains were offset in
part by a decline in sales from the environmental engineering unit.

         The  predecessor  company's  sales  increase of $6.0 million (26%) from
1994 to 1995 resulted  primarily from a substantial  increase in revenues in the
engineering  group.  This group of SMC's  business,  which had  suffered  from a
dearth of new  projects in 1993 and 1994,  was  significantly  bolstered in both
1995 and 1996 by awards of substantial  design and  construction  contracts from
major clients.  The 1995 increase was somewhat  offset by a sales decline in the
consulting group.

         Cost of sales  for the  seven-month  period  represented  82% of sales,
compared with 88% for the reorganized  company's  five-month period in 1996. The
higher  percentage  for the five months  reflected the absence of the relatively
higher-margin  European consulting businesses coupled with the increased revenue
derived from  construction  projects in the  engineering  group,  which included
significant  direct  materials costs "passed through" to the clients with little
or no associated  markup.  Similarly,  the predecessor  company's costs of sales
relative to gross sales increased from 73% in 1994 to 79% in 1995 as a result of
the proportional 1995 revenue increase  attributable to construction projects in
the engineering group noted above.

         Selling, general, administrative expenses for the seven-month period of
the predecessor company in 1996 were $2,775,000,  or 20% of sales, compared with
$1,771,000 (15% of sales) for the  reorganized  company in the five months ended
December 31, 1996. The decrease relative to sales reflected  comparatively  high
selling,  general, and administrative  expenses in the European companies during
the first five months. Fixed overhead costs in the

                                       12


<PAGE>



management  services and systems  services  units,  which  include such items as
incentive  compensation and government  mandated  benefits  expenses,  have been
greater in the management services unit, particularly in Europe. The reorganized
company  benefitted from relatively lower selling,  general,  and administrative
costs reflecting both the ongoing cost control measures in place in the domestic
units  and  the  greater  proportion  of  project-driven  direct  costs  in  the
engineering  businesses  than in the  management  services and systems  services
unit.

         Selling,  general,  and administrative  expenses were relatively stable
from 1994 to 1995, decreasing from $6,044,000 to $5,956,000 (1%). This reflected
the same fixed cost trends noted  above.  The  significant  decrease in selling,
general, and administrative  expenses as a percentage of sales for those periods
(26% in 1994 compared with 21% in 1995)  resulted from the greater  contribution
to total sales from the  engineering  group,  with lower selling,  general,  and
administrative and higher cost of sales patterns, in the latter year.

         Interest income (net) in each of the predecessor  company's seven-month
period ended July 31, 1996 and years ended December 31, 1994 and 1995, primarily
reflected  interest  charges on the $2,000,000  loan secured by the stock of the
European  subsidiaries,  offset in part by interest earnings on excess cash held
in those subsidiaries.  With this debt satisfied upon reorganization by the sale
of the European  subsidiaries in satisfaction of the debt,  neither the interest
expense on the debt itself nor the benefit from  invested  cash  balances in the
European  companies were present in the five months ended December 31, 1996, for
the reorganized company.

         The  aforementioned  sale of the  subsidiaries  in  satisfaction of the
secured  debt in May,  1996,  resulted in the  $846,000  gain on sale.  The gain
reflected  the  difference  between  the  carrying  value of the debt and unpaid
interest  satisfied  through  the  sale  and  that  of  the  investment  in  the
subsidiaries sold.

         Net  reorganization  costs  reported  for each of  1996,  1995 and 1994
include the directs associated with SMC's reorganization  process. In each case,
these consist primarily of legal and other  professional  fees; other components
include  fees  paid to the  office  of the U.S.  Trustee  and,  in  1996,  costs
associated  with the  cancellation of SMC's old common stock and issuance of new
stock,  as specified in the Bankruptcy  Plan.  The  Bankruptcy  Plan specified a
maximum amount of  administrative  and professional  fees which would be allowed
under its terms;  this ceiling was reached in late 1995. As a result,  the level
of such costs decreased significantly in 1996.

         As a result of  operating  loss  carryforwards  and  ongoing  operating
losses,  SMC has not incurred a Federal  income tax liability  during any of the
reported periods. Amounts reported as provision for income taxes for each of the
years ended  December 31, 1994 and December 31, 1995, and the seven months ended
July 31, 1996,  are comprised of foreign income taxes and reflect the results of
the European operations.

         Reorganized  SMC  reported a net loss of  $307,000  for the five months
ended  December  31,  1996,  compared  with  predecessor  company  net income of
$320,000 for the seven  months  ended July 31, 1996,  and net losses of $484,000
and $789,000, for the years ended December 31, 1995 and 1994, respectively.  The
reorganized  company loss in the five-month period primarily reflected losses in
the environmental  engineering  business and the surviving  overseas  management
services units. The seven-month 1996 period benefitted from significant  profits
in the  engineering  and  systems  units  and a gain  from the  sale of  certain
European  subsidiaries.  The European  units and domestic  engineering  business
contributed  operating  profits in 1994,  although the former was  significantly
reduced by income tax costs,  with  reorganization  costs and  lagging  domestic
consulting income producing a net loss.

Liquidity And Capital Resources

         Throughout  1994,  1995 and 1996, the Company  continued to suffer from
liquidity  difficulties,  both during the pendency of the Chapter 11 proceedings
and  following  its  emergence  from  Chapter 11 in July,  1996.  The absence of
adequate  financial  resources  throughout  the reported  periods  significantly
impaired the ability of SMC to pursue and secure business in all of its domestic
units.  However,  SMC did make  substantial  progress in enhancing its operating
cash flows through stringent cost control and emphasis on targeted  marketing of
those of its services which attract higher margins.


                                       13


<PAGE>



         At December 31, 1995, the  predecessor  company's  current  liabilities
exceeded its current assets by $6.3 million. With the emergence from the Chapter
11  proceedings,  the  reorganized  company's  current assets  exceeded  current
liabilities  by amounts of $1.3  million  and $1.2  million at July 31, 1996 and
December  31, 1996,  respectively.  However,  the bulk of the current  assets at
those dates consisted of accounts  receivable and unbilled  receivables (work in
process) which lacked the currency of continuing  liabilities.

         Under the Bankruptcy Plan, no injection of working capital was realized
by the reorganized SMC. Debt financing proposals  negotiated by SMC's management
during the five months ended December 31, 1996,  intended to provide access to a
revolving working capital facility, were repeatedly rejected by the SMC Board of
Directors.  As a result, the Company has continued to suffer  significantly from
lack of cash during the post-emergence period.

Subsequent Events

         During  the  first  quarter  of 1997,  SMC  continued  to  suffer  from
liquidity  difficulties.  While working capital at March 31, 1997,  increased by
$99,000 (8%) from December 31, 1996; cash balances  decreased by $100,000 due to
increased  receivables.  SMC  continued  its  efforts  to secure  new  financing
throughout the first quarter of 1997.

         Following  Versar's  purchase  of 53.5% of the  outstanding  SMC Common
Stock and all the  outstanding SMC Preferred  Stock,  and in connection with the
execution of the Agreement to Merge and the related term sheet, Versar agreed to
assist SMC in meeting its working  capital  requirements.  As of June 30,  1997,
Versar has loaned SMC approximately $700,000 for working capital purposes.

Impact of Inflation

         SMC seeks to protect itself from the effects of inflation. The majority
of contracts  SMC performs are for a period of one year or less or are cost plus
fixed-fee type contracts and,  accordingly,  are less susceptible to the effects
of inflation.  Multi-year contracts provide for projected increases in labor and
other costs.

ITEM 7A. QUANTITATIVE AND QUALITATIVE DISCLOSURE ABOUT MARKET
         RISK.

         Not  Applicable

ITEM 8. FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA

         The consolidated  financial  statements and supplementary data begin on
page F-3 of this report.


ITEM 9. CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON
        ACCOUNTING AND FINANCIAL DISCLOSURE

         Until  the  engagement  on May 5,  1997  of  Arthur  Andersen  LLP,  no
independent  accountant  had been engaged to audit  financial  statements  since
1992. During the pendency of SMC's bankruptcy and since emerging from bankruptcy
until the preparation of the audited financial  statements  included herein, SMC
had not prepared audited financial statements.


                                       14


<PAGE>

                                    PART III

ITEM 10. DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT

Identification of Directors and Executive Officers

         The  identities of the  directors  and executive  officers of SMC as of
August 1, 1997, and certain information regarding each of them, are set forth in
the following table:


                                 Director
                                or Officer
        Name             Age      Since           Position
        ----             ---      -----           --------
James A. Skidmore, Jr.   65        1972    Chairman of the Board, Chief
                                           Executive Officer, President
                                           and Director
Aaron Locker             69        1979    Director
Benjamin M. Rawls        56        1997    Director
James C. Dobbs           52        1997    Director
Lawrence W. Sinnott      35        1997    Director
Frank S. Rathgeber       62        1990    Executive Vice President
Marion G. Hilferty       53        1975    Vice President/Administration
                                           and Secretary


         Messrs.  Skidmore  and Locker have been  elected to serve as  directors
until July 10, 1999 and until their  successors have been elected and qualified.
SMC's other  Directors  have been elected to serve as directors  until April 30,
1998 and until their successors have been elected and qualified. The officers of
SMC have been elected to serve until their successors are elected and qualified.

         Each of SMC's executive  officers has held his or her position with SMC
for over five years,  except that Ms.  Hilferty's  title prior to the  Effective
Date was  Vice  President  and  Secretary.  SMC's  executive  officers  are also
officers of various subsidiaries of SMC.

         The principal  occupation and business  experience  during at least the
last five years for each Director of SMC is set forth below.

         James A.  Skidmore,  Jr. has served as  President  and Chief  Executive
Officer  and a  director  of SMC  since  1972 and as  Chairman  of the  Board of
Directors of SMC since 1975.  Mr.  Skidmore is a director of Blue Cross and Blue
Shield of New Jersey,  HMO Blue and Medigroup,  a consultant to the U.S.  Junior
Chamber of  Commerce,  a member of the Board of Advisory  Trustees for The State
University of New Jersey, Rutgers-Management School of Business, a member of the
Board of Trustees for the Public Affairs Research Institute of New Jersey,  Inc.
and a Board member of the New Jersey State Chamber of Commerce.

         Aaron  Locker is  President  of  Locker,  Greenberg  &  Brainin,  P.C.,
attorneys at law. Mr. Locker is a director

                                       15


<PAGE>



of Oerlikon-Buhrle  U.S.A. Inc., Bally, Inc. and Bally Retail, Inc. During 1997,
Locker Greenberg & Brainin performed legal services for the Special Committee of
the Board of Directors of SMC that reviewed the proposed  merger between SMC and
a  wholly-owned  subsidiary  of Versar.  Mr.  Locker was the sole  member of the
Special Committee.

         Benjamin M. Rawls,  M.B.A., is President and Chief Executive Officer of
Versar and has served in such capacity  since April 1991. He became  Chairman of
the Board of Directors of Versar in November 1993.  From 1988 to April 1991, Mr.
Rawls was President and Chief  Executive  Officer of Rawls  Associates,  Inc., a
management  consulting firm. Mr. Rawls was President and Chief Executive Officer
of R-C Holding,  Inc. (Now Air & Water  Technologies  Corporation)  from 1987 to
1988 and was  Chairman  of  Metcalf & Eddy,  Inc.,  a  subsidiary  of  Research-
Cottrell, Inc., from 1984 to 1988.

         James C. Dobbs, J.D., L.L.M., is Vice President,  General Counsel,  and
Secretary  of Versar and has served in such  capacity  since 1992.  From 1984 to
1992,  Mr.  Dobbs was  employed by Metcalf & Eddy,  Inc. as Vice  President  and
General  Counsel where he was  responsible  for providing  legal and  regulatory
advice to senior management.

         Lawrence W. Sinnott,  CPA,  B.S., is Vice  President,  Chief  Financial
Officer and Treasurer of Versar and has served in such capacity  since 1994. Mr.
Sinnott  originally joined Versar in 1991 as Assistant  Controller.  In 1992, he
became  Corporate  Controller.  In 1993 he was elected  Treasurer  and Corporate
Controller.  From 1989 to 1991, Mr. Sinnott was Controller of a venture  capital
company, Defense Group, Inc.

Section 16(a) Beneficial Ownership Reporting Compliance

         Each of the current executive officers of SMC, James A. Skidmore,  Jr.,
Frank S.  Rathgeber and Marion G.  Hilferty,  as well as Dennis M. Casey,  SMC's
former  Vice  President  and Chief  Financial  Officer,  failed to file with the
Securities  Exchange  Commission on a timely basis during 1996 a report required
by Section 16(a) of the  Securities  Exchange Act of 1934 reporting the issuance
to them of shares of common  stock of SMC  pursuant  to the  Bankruptcy  Plan in
consideration, among other things, for their continued employment with SMC.

ITEM 11. EXECUTIVE COMPENSATION

         The   following   table  sets  forth  certain   information   regarding
compensation  paid or  accrued by SMC for  services  in all  capacities  for Mr.
Skidmore,  SMC's Chairman of the Board,  Chief Executive  Officer and President,
and Mr.  Rathgeber,  SMC's Executive Vice President.  Ms.  Hilferty,  SMC's Vice
President/Administration and Secretary, is not included in the table because she
did not receive compensation in excess of $100,000 for 1996.


                                       16


<PAGE>



                           SUMMARY COMPENSATION TABLE

                             Annual Compensation(1)
Name and                                                       All Other
Principal Position           Year   Salary ($)     Bonus ($)  Compensation ($)
- ------------------           ----   ----------     ---------  ----------------
James A. Skidmore, Jr.,      1996   $189,648(2)       --          $1,194(3)(4)
  Chairman of the Board,     1995   $180,000          --          $1,194(3)
  Chief Executive            1994   $180,000          --          $1,194(3)
   Officer and President
Frank S. Rathgeber,          1996   $124,875(2)       --              --(4)
  Executive Vice             1995   $124,875        $30,000           --
  President                  1994   $124,875          --              --

- ---------

(1)  For both Mr.  Skidmore and Mr.  Rathgeber,  perquisites  and other personal
     benefits  aggregated  less than 10% of total salary and bonus each year and
     are  therefore  omitted  from the  table as  permitted  by the rules of the
     Securities and Exchange Commission.

(2)  Includes  $24,135 for Mr.  Skidmore and $10,406 for Mr.  Rathgeber that was
     not paid until June 1997.

(3)  Represents  the portion of the premium paid by SMC for whole life insurance
     coverage.  SMC pays an amount  equal to the cost of the same amount of term
     life coverage, and Mr. Skidmore pays the balance of the premium.

(4)  Does not include the value of 240,000  shares of SMC common stock issued to
     Mr. Skidmore and 40,000 shares of SMC common stock issued to Mr.  Rathgeber
     pursuant to the Bankruptcy Plan.

         The following table sets forth the estimated  annual  benefits  payable
upon normal retirement  pursuant to SMC's Employees'  Pension Plan to persons in
the  remuneration  classifications  as set forth below. SMC is in the process of
terminating this pension plan.

                               PENSION PLAN TABLE

               Annual Benefit After Specified Years of Service(2)

Average Earnings(1)                         5          10       15 or More
- ----------------                         ------      -------    ----------
$50,000......................            $3,000      $ 6,000      $ 9,000
$100,000.....................            $6,000      $12,000      $18,000
$150,000(3)..................            $9,000      $18,000      $27,000

- ----------

(1)  "Average  Earnings" means the highest average annual  compensation  for any
     five consecutive  years during the period of employment.  For Mr. Skidmore,
     annual  compensation  for pension plan purposes for each year was $150,000,
     which was the maximum  compensation  allowed in determining  benefits under
     qualified  retirement  plans  for each of  1994,  1995  and  1996.  For Mr.
     Rathgeber,  annual compensation for pension plan purposes for each year was
     the amount set forth under the heading "Annual Compensation" in the Summary
     Compensation  Table above, plus his car allowance,  which is not shown (and
     which is not required to be

                                       17


<PAGE>



     shown)  in  the  Summary  Compensation  Table;  provided  that  his  annual
     compensation  for pension plan  purposes in 1995 was the maximum  amount of
     $150,000.

(2)  As of December 31, 1996,  the following  individuals  had credited years of
     service under the Plan as indicated:  Mr. Skidmore, 28: Mr. Rathgeber,  33.
     The benefit amounts shown in the table are not subject to any deduction for
     social security or other offset amounts.

(3)  For the year ended December 31, 1996,  compensation  is limited to $150,000
     for determining benefits and deductions under qualified retirement plans.

Compensation of Directors

         Outside directors of SMC are compensated for their service as directors
of SMC in the  amount of $10,000  per year plus  $1,000  per  meeting  attended.
Directors who are not outside directors  receive no additional  compensation for
their service as Directors.  During 1996, the SMC Board, while under the control
of Imperial, determined that the SMC Directors who were affiliated with Imperial
but who were not  employees  of SMC would be treated as  outside  directors  for
purposes of director compensation, notwithstanding Imperial's equity interest in
SMC.  Accordingly,  two SMC Directors  affiliated with Imperial were paid $1,000
each for attending a Board meeting in 1996. In late 1996, the  Bankruptcy  Court
enjoined the payment of further  compensation  to the SMC  Directors  affiliated
with  Imperial.  Current SMC Directors who are employed by Versar,  which became
SMC's majority  stockholder in 1997, are treated as not being outside  directors
for purposes of  compensation  of directors and therefore  receive no additional
compensation for their service as Directors of SMC.

Employment Agreements

         SMC has entered into employment  agreements  with Messrs.  Skidmore and
Rathgeber.  Each of the  agreements  is for a three year term that  commenced on
July 10, 1996 (the Effective Date).  The agreements  provide for annual salaries
of not less than  $200,000 for Mr.  Skidmore and not less than  $124,875 for Mr.
Rathgeber.  Mr.  Rathgeber's  salary was increased to $150,000 effective June 1,
1997. Mr. Skidmore is also entitled to receive additional annual compensation in
an amount equal to 4% of SMC's income before  income  taxes,  as well as certain
disability and life insurance benefits.  Mr. Rathgeber's agreement provides that
he is eligible to receive a discretionary bonus. If Mr. Skidmore's employment is
terminated  without cause by SMC or for cause by Mr. Skidmore (as such terms are
defined in the agreement),  Mr. Skidmore will be entitled to receive  liquidated
damages equal to the aggregate  salary  payable with respect to the remainder of
the three year term plus an  additional  $100,000,  as well as  continuation  of
benefits  for the  remainder  of the term.  Mr.  Rathgeber's  employment  may be
terminated by SMC only for cause.

Compensation Committee Interlocks and Insider Participation

         SMC does not have a  Compensation  Committee or any other  committee of
the Board of Directors that performs equivalent  functions.  These functions are
performed  by SMC's Board of  Directors.  There were no  deliberations  of SMC's
Board of Directors during 1996 concerning executive officer compensation.



                                       18


<PAGE>



ITEM 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND
         MANAGEMENT

Security Ownership of Certain Beneficial Owners

         The following table sets forth the number of shares of SMC common stock
beneficially  owned by the following persons known by SMC to own more than 5% of
the  outstanding  SMC  common  stock.   See  also,  "-  Security   Ownership  of
Management."


                          Number of Shares Beneficially       Percentage
Name and Address                     Owned                    of Class
- ----------------                     -----                    --------
Versar, Inc.                     1,070,000(1)                  53.5%
  6850 Versar Center
  Springfield, VA 22151

Vista Properties                   121,684(2)                   6.1%
  c/o Dreyer & Traub
  101 Park Avenue
  New York, NY 10178

- ---------

(1)  As reported in Schedule 13D filed with the Commission on May 30, 1997.

(2)  Pursuant to the Fifth  Modified Plan of  Reorganization,  dated January 25,
     1996, of SMC.

         In addition to the above, Versar owns 1,750,000 shares of SMC Preferred
Stock, representing 100% of the outstanding SMC Preferred Stock.

                                       19
<PAGE>

Security Ownership of Management

         According to  information  furnished to SMC, as of August 31, 1997, the
directors of SMC and all directors and officers of SMC as a group,  beneficially
owned shares of SMC common stock as follows:

Name of Individual               Number of
 or Identity of              Shares Beneficially             Percentage
    Group                         Owned (1)                 of Class (2)
    -----                         ---------                 ------------

James A. Skidmore, Jr.(3)          249,683                        12.5%
  641 Ocean Avenue
  Sea Girt, NJ 08750
Aaron Locker, Esq.                   4,157                          --
Benjamin M. Rawls(4)                     0                          --
James C. Dobbs(4)                        0                          --
Lawrence W. Sinnott(4)                   0                          --
All present directors
 and executive officers
 as a group (7 persons)(5)         310,283                        15.7%

- ----------

(1)  Nature of  ownership  consists of sole voting and  investment  power unless
     otherwise indicated.

(2)  Percentages  for each person or group are based on the aggregate  number of
     shares outstanding on August 31, 1997.  Percentages of less than 1% are not
     shown.

(3)  Includes 973 shares held in Mr. Skidmore's  account in the Employee Capital
     Accumulation Plan of SMC, which were issued pursuant to the Bankruptcy Plan
     with respect to shares purchased through the Employee Capital  Accumulation
     Plan prior to the  commencement  of the bankruptcy  proceedings,  and as to
     which he has voting and  investment  discretion  as  described  in Note (5)
     below;  23 shares owned by Mr.  Skidmore's  wife;  and 113 shares which are
     held in an Individual Retirement Account.

(4)  As  reported  in Form 3, dated June 11,  1997,  filed with the  Commission.
     Messrs.  Rawls,  Dobbs and  Sinnott  are  officers  of  Versar,  which owns
     1,070,000  shares of SMC Common Stock and 1,750,000 shares of SMC Preferred
     Stock.  Messrs.  Rawls, Dobbs and Sinnott disclaim beneficial  ownership of
     such SMC stock.

(5)  Includes 1,474 shares owned in the Employee Capital Accumulation Plan as of
     June  30,  1997,  over  which   participants  have  voting  discretion  and
     investment  discretion,  with  respect to that  portion  of their  accounts
     pertaining  to  their  voluntary  contributions  in  excess  of 1% of their
     salary.


ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

None


                                       20

<PAGE>


                                     PART IV

ITEM 14. EXHIBITS, FINANCIAL STATEMENT SCHEDULES, AND REPORTS ON
         FORM 8-K

Financial Statements

         The following financial statements are filed as part of this report:

a)   Report of Independent Public Accountants

b)   Consolidated  Balance  Sheets as of December  31,  1996,  July 31, 1996 and
     December 31, 1995

c)   Consolidated  Statements of Operations  for the five months ended  December
     31, 1996, the seven months ended July 31, 1996 and the years ended December
     31, 1995 and 1994

d)   Consolidated  Statements of Shareholders'  Equity for the five months ended
     December 31, 1996, the seven months ended July 31, 1996 and the years ended
     December 31, 1995 and 1994

e)   Consolidated  Statements  of Cash Flows for the five months ended  December
     31, 1996, the seven months ended July 31, 1996 and the years ended December
     31, 1995 and 1994

f)   Notes to Consolidated Financial Statements


                                       21


<PAGE>

Financial Statement Schedules

         There are no financial statement schedules applicable to SMC.

Exhibits

         The following exhibits are filed as a part of this report:

2.1  Fifth Modified Plan of Reorganization dated January 25, 1996

2.2  First Modification to Confirmed Fifth Modified Plan of Reorganization

3.1  Restated Certificate of Incorporation

3.2  Restated By-Laws

10.1 Employment Agreement with James A. Skidmore, Jr. effective July 10, 1996(1)

10.2 Employment Agreement with Frank S. Rathgeber effective July 10, 1996 (1)

10.3 Employment Agreement with Marion G. Hilferty effective July 10, 1996 (1)

10.4 Stock Purchase Agreement with Donald R. Gant dated April 17, 1996

21.1 Subsidiaries of the registrant

27.1 Financial Data Schedule

- ----------

(1)  Constitutes a management  contract or a  compensatory  plan or  arrangement
     required to be filed as an exhibit to this report.

Reports on Form 8-K

         SMC did not file any  reports on Form 8-K during the fourth  quarter of
the year ended December 31, 1996.

                                       22


<PAGE>


                                   SIGNATURES

         Pursuant to the  requirements  of Section 13 or 15(d) of the Securities
Exchange Act of 1934, the Registrant has duly caused this report to be signed on
its behalf by the undersigned, thereunto duly authorized.

                                               SCIENCE MANAGEMENT CORPORATION


                                               /s/ James A. Skidmore, Jr.
                                               ---------------------------------
                                               James A. Skidmore, Jr., President
                                               and Chief Executive Officer

         Pursuant to the  requirements  of the Securities  Exchange Act of 1934,
this  report has been  signed  below by the  following  persons on behalf of the
Registrant in the capacities and on the dates indicated.


         SIGNATURES                                   DATE
         ----------                                   ----

/s/ James A. Skidmore, Jr.                        September 5, 1997
- ----------------------------------------                           
James A. Skidmore, Jr., President, Chief                           
Executive Officer and Director                                     
                                                                   
/s/ Dennis M. Casey                               September 5, 1997
- ----------------------------------------                           
Dennis M. Casey, Controller                                        
                                                                   
/s/ James C. Dobbs                                September 5, 1997
- ----------------------------------------                           
James C. Dobbs, Director                                           
                                                                   
/s/ Benjamin M. Rawls                             September 5, 1997
- ----------------------------------------                           
Benjamin M. Rawls, Director                                        
                                                                   
/s/ Lawrence W. Sinnott                           September 5, 1997
- ----------------------------------------                           
Lawrence W. Sinnott, Director                                      
                                                                   
/s/ Aaron Locker                                  September 5, 1997
- ----------------------------------------          
Aaron Locker, Director



                                       23


<PAGE>



                    REPORT OF INDEPENDENT PUBLIC ACCOUNTANTS

To Science Management Corporation:

We  have  audited  the  accompanying  consolidated  balance  sheets  of  Science
Management Corporation  (Successor) and subsidiaries as of December 31, 1996 and
July 31, 1996, and the related consolidated statements of operations, cash flows
and  shareholders'  equity for the five months ended  December  31, 1996.  These
consolidated  financial  statements  are  the  responsibility  of the  Company's
management.  Our  responsibility is to express an opinion on these  consolidated
financial statements based on our audit.

We conducted our audit in accordance with generally accepted auditing standards.
Those standards  require that we plan and perform the audit to obtain reasonable
assurance   about  whether  the  financial   statements  are  free  of  material
misstatement.  An audit includes examining, on a test basis, evidence supporting
the amounts and disclosures in the financial statements.  An audit also includes
assessing the  accounting  principles  used and  significant  estimates  made by
management,  as well as evaluating the overall financial statement presentation.
We believe that our audits provide a reasonable basis for our opinion.

In our opinion, the consolidated  financial statements referred to above present
fairly, in all material  respects,  the financial position of Science Management
Corporation  (Successor)  and  subsidiaries as of December 31, 1996 and July 31,
1996,  and the  results  of their  operations  and their cash flows for the five
months ended December 31, 1996, in conformity with generally accepted accounting
principles.


Washington, D.C.
July 3, 1997


                                                         /s/ Arthur Andersen LLP
                                                         -----------------------
                                                             Arthur Andersen LLP


                                       F-1


<PAGE>



                    REPORT OF INDEPENDENT PUBLIC ACCOUNTANTS

To Science Management Corporation:

We  have  audited  the  accompanying   consolidated  balance  sheet  of  Science
Management  Corporation  (Predecessor)  and subsidiaries as of December 31, 1995
and  the  related  consolidated   statements  of  operations,   cash  flows  and
shareholders'   equity  for  the  seven  months  ended  July  31,  1996.   These
consolidated  financial  statements  are  the  responsibility  of the  Company's
management.  Our  responsibility is to express an opinion on these  consolidated
financial statements based on our audit.

We conducted our audit in accordance with generally accepted auditing standards.
Those standards  require that we plan and perform the audit to obtain reasonable
assurance   about  whether  the  financial   statements  are  free  of  material
misstatement.  An audit includes examining, on a test basis, evidence supporting
the amounts and disclosures in the financial statements.  An audit also includes
assessing the  accounting  principles  used and  significant  estimates  made by
management,  as well as evaluating the overall financial statement presentation.
We believe that our audits provide a reasonable basis for our opinion.

In our opinion, the consolidated  financial statements referred to above present
fairly, in all material  respects,  the financial position of Science Management
Corporation  (Predecessor)  and  subsidiaries  as of December 31, 1995,  and the
results of their operations and their cash flows for the seven months ended July
31, 1996, in conformity with generally accepted accounting principles.


Washington, D.C.
July 3, 1997



                                                         /s/ Arthur Andersen LLP
                                                         -----------------------
                                                             Arthur Andersen LLP



                                       F-2


<PAGE>


                 SCIENCE MANAGEMENT CORPORATION AND SUBSIDIARIES
                           Consolidated Balance Sheets
          As of December 31, 1996, July 31, 1996, and December 31, 1995
                            (in thousands of dollars)



                                                                  Predecessor
                                           Reorganized Company      Company
                                           ---------------------  ------------
                                           December 31,  July 31, December 31,
                                              1996        1996      1995
                                           ------------  -------  ------------
Assets
Current assets:
  Cash ...................................   $   406    $   125    $ 2,227
  Accounts and notes receivable:
    Billed ...............................     2,510      2,257      4,376
    Unbilled .............................     1,508        982      1,703
    Allowance for doubtful accounts ......      (385)      (376)    (1,984)
                                             -------    -------    ------- 

    Net accounts receivable ..............     3,633      2,863      4,095
  Prepaid expenses and supplies ..........       165        651        615
                                             -------    -------    -------
                  Total current assets ...     4,204      3,639      6,937

Property and equipment:
    Leasehold improvements ...............        18         18        101
    Furniture and equipment ..............       428        445      2,451
    Less: Accumulated depreciation and 
          amortization ...................       (37)        --     (1,921)
                                             -------    -------    ------- 
          Net property and equipment .....       409        463        631
Reorganization value in excess of
  amounts allocated to identifiable assets     1,157      1,157         --
    Less: Accumulated amortization .......       (80)        --         --
                                             -------    -------    -------
          Net reorganization value .......     1,077      1,157         --
Goodwill .................................        --         --        474
Other assets .............................        86         95        190
                                             -------    -------    -------
    Total assets .........................   $ 5,776    $ 5,354    $ 8,232
                                             =======    =======    =======


        The accompanying notes are an integral part of the consolidated
                             financial statements.

                                       F-3


<PAGE>



                 SCIENCE MANAGEMENT CORPORATION AND SUBSIDIARIES
                           Consolidated Balance Sheets
          As of December 31, 1996, July 31, 1996, and December 31, 1995
                            (in thousands of dollars)




                                                                    Predecessor
                                              Reorganized Company     Company
                                            ----------------------- ------------
                                             December 31,  July 31, December 31,
                                                 1996        1996       1995
                                            -------------  -------- ------------
Current liabilities:
  Accounts payable ..........................  $1,736    $  1,460   $  2,138
  Note payable ..............................      --          --      5,150
  Loan from shareholder .....................      --          --      2,000
  Accrued expenses ..........................   1,260         872      3,933
                                              -------     -------    -------
  Total current liabilities .................   2,996       2,332     13,221

Long term liabilities:
 Liabilities from reorganization plan .......   1,123       1,058         --
 Liabilities subject to compromise ..........      --          --      4,399
                                              -------     -------    -------
Total liabilities ...........................   4,119       3,390     17,620

Shareholders' equity:
 Preferred stock, $1 par value, 1,750,000
  shares authorized and outstanding .........   1,750       1,750         --

 New common stock, $.10 par value,
  10,000,000 shares authorized; 1,999,604
  shares issued and outstanding .............     200         200         --

 Old common stock, $.10 par value, 10,000,000
  shares authorized; 3,696,000 shares issued       --          --        369

 Additional paid-in-capital .................      14          14     16,833

 Accumulated deficit (See Note 1) ...........    (307)         --    (23,907)

Less: Common stock in treasury, 370,000
      shares, at cost .......................      --          --     (2,683)
                                              -------     -------    -------

Total shareholders' equity ..................   1,657       1,964     (9,388)
                                              -------     -------    -------
Total liabilities and shareholders' equity .. $ 5,776     $ 5,354    $ 8,232
                                              =======     =======    =======



         The accompanying notes are an integral part of the consolidated
                             financial statements.



                                       F-4


<PAGE>


                 SCIENCE MANAGEMENT CORPORATION AND SUBSIDIARIES
                      Consolidated Statements of Operations
                  For the Five Months Ended December 31, 1996,
                      the Seven Months Ended July 31, 1996
                 and the Years Ended December 31, 1995 and 1994
               (in thousands of dollars, except per share amounts)



<TABLE>
<CAPTION>

                                                                 Reorganized
                                                                   Company                           Predecessor Company
                                                                 Five Months       -------------------------------------------------
                                                                     Ended         Seven Months      Year Ended       Year Ended
                                                                  December 31,          Ended        December 31,     December 31,
                                                                      1996          July 31, 1996        1995             1994
                                                                 -------------     --------------    ------------     --------------
                                                                                                      (Unaudited)      (Unaudited)
<S>                                                              <C>                <C>               <C>               <C>     
Sales ......................................................     $ 11,707           $ 14,039          $ 28,835          $ 22,821
Cost of sales ..............................................       10,287             11,582            22,856            16,614
Selling, general and administrative
   expenses ................................................        1,771              2,775             5,956             6,044
                                                                 --------           --------          --------           -------
Income (loss) from operations ..............................         (351)              (318)               23               163
Interest income (expense), net .............................            3                (43)             (115)              (75)
Gain on transfer of foreign subsidiary to
   creditor in satisfaction of liability ...................           --                846                --                --
Net reorganization costs ...................................           --                (63)             (329)             (522)
Other income (expense) .....................................           41                113                51              (118)
Provision for income taxes .................................           --               (215)             (114)             (237)
                                                                 --------            -------           -------           ------- 
Net income (loss) ..........................................     $   (307)           $   320           $  (484)          $  (789)
                                                                 ========            =======           =======           ======= 

Net loss per share .........................................     $  (0.15)
                                                                 ======== 
</TABLE>



         The accompanying notes are an integral part of the consolidated
                             financial statements.


                                       F-5


<PAGE>



                 SCIENCE MANAGEMENT CORPORATION AND SUBSIDIARIES
                 Consolidated Statements of Shareholders' Equity
                  For the Five Months Ended December 31, 1996,
                    the Seven Months Ended July 31, 1996 and
                 the Years Ended December 31, 1995 (unaudited);
                              and 1994 (unaudited)
                                 (in thousands)


<TABLE>
<CAPTION>
                                                                          
                                      Preferred      Common Stock      Additional                   Treasury Stock
                                         Stock     -----------------     Paid-in   Accumulated     -----------------
                                         Amount    Shares     Amount     Capital     Deficit       Shares     Amount       Total
                                         ------    ------     ------     -------     -------       ------     ------       -----
<S>                                    <C>         <C>      <C>         <C>         <C>             <C>     <C>         <C>      
Balance, January 1, 1994 ............  $     --    3,696    $    369    $ 16,833    ($22,634)       (396)   ($ 2,683)   ($ 8,115)
Net loss ............................        --       --          --          --        (789)         --          --        (789)
                                         ------    -----     -------     -------     -------      ------      ------     ------- 
Balance, December 31, 1994 ..........        --    3,696         369      16,833     (23,423)       (396)     (2,683)     (8,904)
Net loss ............................        --       --          --          --        (484)         --          --        (484)
                                         ------    -----     -------     -------     -------      ------      ------     ------- 
Balance, December 31, 1995 ..........        --    3,696         369      16,833     (23,907)       (396)     (2,683)     (9,388)
Net income ..........................        --       --          --          --         320          --          --         320
Eliminate predecessor equity           
  accounts in connection with          
  fresh start reporting (See Note 1)         --   (3,696)       (369)    (16,833)     23,587         396       2,683       9,068
Issuance of new stock pursuant         
  to reorganization plan ............     1,750    2,000         200          14          --          --          --       1,964
                                         ------    -----      ------     -------     -------      ------      ------     -------
Balance, July 31, 1996 ..............     1,750    2,000         200          14          --          --          --       1,964
Net loss ............................        --       --          --          --        (307)         --          --        (307)
                                         ------   ------      ------     -------     -------      ------      ------     -------
Balance, December 31, 1996 ..........  $  1,750    2,000    $    200    $     14       ($307)         --     $    --    $  1,657
                                       ========   ======     =======    ========     =======      ======      ======     =======
</TABLE>                             


               The accompanying notes are an integral part of the
                        consolidated financial statements

                                       F-6


<PAGE>



                 SCIENCE MANAGEMENT CORPORATION AND SUBSIDIARIES
                      Consolidated Statements of Cash Flows
             For the Five Months Ended December 31, 1996, the Seven
                 Months Ended July 31, 1996, and the Years Ended
                           December 31, 1995, and 1994
                            (in thousands of dollars)


<TABLE>
<CAPTION>

                                                                Reorganized
                                                                  Company                           Predecessor Company
                                                                Five Months       --------------------------------------------------
                                                                   Ended          Seven Months         Year Ended        Year Ended
                                                                December 31,          Ended           December 31,      December 31,
                                                                    1996          July 31, 1996           1995              1994
                                                                ------------      -------------       ------------      ------------
<S>                                                             <C>               <C>                 <C>               <C>
Cash flows from operating activities                                                                   (Unaudited)       (Unaudited)
  Net (loss) income ....................................         $(307)           $   320               $  (484)            $  (789)
  Adjustments to reconcile net (loss)
   income to net cash provided
   (used) by operations:
     Depreciation and amortization expenses ............           171                123                   249                 240
     Gain on transfer of foreign subsidiary to
     creditor in satisfaction of liability .............            --               (846)                   --                  --
     (Increase) decrease in accounts receivable ........          (770)               443                   523                 627
     (Increase) decrease in prepaid expenses ...........           486                (26)                 (348)                299
     (Increase) decrease in other assets................             9                 (2)                   60                 142
     Increase (decrease) in accounts
     payable and accrued expenses ......................           729             (2,072)                   93                 209
                                                               -------            -------                ------             -------
Net cash provided (used) by operations .................           318             (2,060)                   93                 728
Cash flows from investing activities
  Capital expenditures .................................           (37)               (42)                  (36)                (87)
                                                               -------            -------                ------             ------- 
Cash flows from financing activities
 Net borrowings on note payable ........................            --                 --                    --                 209
                                                               -------            -------                ------             -------
Net increase (decrease) in cash ........................           281             (2,102)                   57                 850
Cash - beginning of period .............................           125              2,227                 2,170               1,320
                                                               -------            -------                ------             -------
Cash - end of period ...................................       $   406            $   125                $2,227             $ 2,170
                                                               =======            =======                ======             =======
</TABLE>



         The accompanying notes are an integral part of the consolidated
                             financial statements.

                                       F-7


<PAGE>



                 SCIENCE MANAGEMENT CORPORATION AND SUBSIDIARIES
                   Notes to Consolidated Financial Statements


NOTE 1  BASIS OF PRESENTATION

Science Management  Corporation ("SMC") and Subsidiaries  (collectively referred
to as the "Company") is an international professional services firm that applies
its expertise in  management,  information  and  engineering  and  technological
services to a wide range of clients. During 1996, Science Management Corporation
had seven active subsidiaries:  SMC Management Services Group, SMC International
(U.K.), SMC International Holdings, SMC France, SMC Business Information Systems
Inc.,  SMC McEver Inc. and SMC  Environmental  Services  Group.  SMC  Management
Services Group, SMC International  (U.K.), SMC International  Holdings,  and SMC
France  (started  in  June  1996)  provide   comprehensive   re-engineering  and
transformation  management  programs  and  systems,  competitive  analysis,  and
organizational effectiveness.  SMC International Holdings was disposed of during
1996 (see Note 9). SMC Business  Information  Systems Inc. offers  solutions for
all aspects of business recovery services,  facilities management  (outsourcing)
and professional  services. SMC McEver Inc. and SMC Environmental Services Group
provide a diversity  of  engineering  and  technology  services in the fields of
design and engineering  analysis,  environmental  and  geotechnical  consulting,
process plant design and construction, contract engineering and maintenance.

On July 28, 1993, Science Management  Corporation filed a voluntary petition for
relief under Chapter 11, Title 11 of the U.S.  Bankruptcy  Code and operated its
business as a debtor-in-possession under the supervision of the Bankruptcy Court
until July 10,  1996.  SMC's  subsidiaries  were not  subject to the  bankruptcy
proceeding. The Company's emergence from bankruptcy proceedings was accomplished
through a series of mutually interdependent transactions and agreements executed
simultaneously at the closing.

Pursuant to the American Institute of Certified Public Accountants  Statement of
Position No. 90-7 (SOP 90-7),  the Company  adopted fresh start  reporting which
has resulted in the creation of a new reporting entity. The Company's assets and
liabilities  were  adjusted to reflect  fair values on July 31,  1996.  In fresh
start  reporting,  an aggregate value of $1,964,000 was assigned to SMC's common
stock  and  preferred  stock.  Management  established  these  values  with  the
assistance of its financial advisors. These valuations considered SMC's expected
future performance,  relevant industry and economic conditions, and analyses and
comparisons with comparable companies.

The reorganization value of SMC has been allocated to the Reorganized  Company's
assets and  liabilities in a manner similar to the purchase method of accounting
for a business  combination.  The fresh start reporting adjustments resulted in,
among other things,  the  allocation of substantial  amounts to  "reorganization
value in excess of amounts  allocated to identifiable  assets." The amortization
of  this  intangible   asset,   while  not  requiring  the  use  of  cash,  will
significantly  affect future  operating  results.  Adjustments have been made to
reflect the discharge of  pre-petition  liabilities in accordance with the terms
of the Plan of Reorganization.

The reorganization  value of SMC has been determined using a modified version of
the five-year  cash flow  projections  presented in Exhibit L to the  Disclosure
Statement and a terminal value calculated in accordance with guidance  contained
in SOP 90-7. The five-year cash flow  projections were modified to reflect SMC's
emergence  in July 1996,  rather  than the first  quarter  of 1996,  as had been
assumed  in the  Disclosure  Statement,  and  since  SMC  has not  achieved  the
anticipated level of cash flows originally estimated, modifications were made to
reflect this shortfall and modify anticipated future cash flow performance based
on an  assessment  of current  circumstances.  Estimated  future  cash flows and
terminal  values  were  discounted  using an  assumed  rate of 14%.  Liabilities
arising under the Plan are stated at present value,  using the same 14% discount
rate applied to future cash flows.


                                       F-8


<PAGE>


                 SCIENCE MANAGEMENT CORPORATION AND SUBSIDIARIES
             Notes to Consolidated Financial Statements (continued)

Under the Bankruptcy Code, substantially all of SMC's liabilities existing prior
to July 28, 1993 were stayed.  These  liabilities  were  presented at historical
cost and classified in the Consolidated  Balance Sheets as "Liabilities  Subject
to Compromise."  Liabilities  subject to compromise  exclude  pre-petition  debt
which was fully  secured.  Creditors and others  affording  pre-petition  claims
against the Company were obliged to file the basis of such claims with the Court
by January 31, 1994. These claims were settled under the Plan of  Reorganization
through  issuance  of  400,000  shares  of  New  Common  Stock  and  payment  of
approximately  $570,000  in cash to be paid  over a  three-year  period  on each
anniversary of the effective date of the Plan of Reorganization.

NOTE 2 - SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES

Principles of Consolidation

The consolidated financial statements include the accounts of Science Management
Corporation and all  subsidiaries.  Intercompany  balances and transactions have
been eliminated.

Revenue Recognition

Unbilled  receivables  are  stated at the lower of actual  costs  incurred  plus
accrued profits or net estimated  realizable value of incurred costs, reduced by
progress billings.  The Company records income from major fixed-price contracts,
extending    over    more    than   one    accounting    period,    using    the
percentage-of-completion method. During performance of such contracts, estimated
final contract prices and costs are periodically reviewed and revisions are made
as required. The effects of these revisions are included in the periods in which
the revisions are made. On cost-plus-fee contracts, revenue is recognized to the
extent of costs  incurred  plus a  proportionate  amount of fee  earned,  and on
time-and-material  and other  reimbursable  contracts,  revenues  including  any
applicable mark-ups are recorded as costs are incurred.  Losses on contracts are
recognized  in the  period in which they  become  known.  Disputes  arise in the
normal  course of the  Company's  business  on  projects  where the  Company  is
contesting  with  customers  for  collection  of funds because of events such as
delays, changes in contract specifications and questions of cost allowability or
collectibility. Such disputes, whether claims or unapproved change orders in the
process  of  negotiation,  are  recorded  at the lesser of their  estimated  net
realizable  value or actual costs incurred and only when realization is probable
and can be reliably  estimated.  Claims against the Company are recognized  when
the loss is considered probable and is reasonably determinable in amount.

It is the  Company's  policy  to  provide  reserves  for the  collectibility  of
accounts  receivable  when it is determined that it is probable that the Company
will not collect all amounts due and the amount of reserve  requirements  can be
reasonably estimated.

Accounting Estimates

The preparation of financial  statements in conformity  with generally  accepted
accounting   principles  requires  management  to  make  certain  estimates  and
assumptions  that  affect the  reported  amounts of assets and  liabilities  and
disclosures  of contingent  assets and  liabilities at the date of the financial
statements and the reported  amount of revenues and expense during the reporting
period. Actual results could differ from those estimates.

Property and Equipment

Property and equipment prior to July 1996 were stated at cost. Pursuant to fresh
start  reporting,  the property and equipment  was  reflected at estimated  fair
value  at  July  31,  1996.   Depreciation   is  provided   principally  on  the
straight-line  method over the estimated  useful lives of the assets.  Leasehold
improvements  are amortized over the lesser of the estimated  useful life of the
asset or the lease term.


                                       F-9


<PAGE>


                 SCIENCE MANAGEMENT CORPORATION AND SUBSIDIARIES
             Notes to Consolidated Financial Statements (continued)

Excess of Cost Over Net Assets of Businesses Acquired

Prior to July  1996,  excess of cost  over net  tangible  assets  of  businesses
acquired ("goodwill") resulted from acquisitions accounted for as purchases, was
amortized over a 40-year period. Amortization of approximately $22,000, $22,000,
and $13,000 is included in selling,  general and administrative  expenses in the
Consolidated  Statements  of Operations  for the years ended  December 31, 1994,
1995 and the seven months ended July 31, 1996,  respectively.  On July 31, 1996,
the balance was reduced to zero with all intangible assets being included in the
caption  "Reorganization  Value".   Amortization  of  the  Reorganization  Value
included in selling,  general and  administrative  expenses in the  Consolidated
Statement of Operations for the five months ended December 31, 1996 was $80,000.

Income Taxes

Income taxes are calculated in accordance with Statement of Financial Accounting
Standards No. 109. Deferred income taxes result from timing differences  between
financial  reporting  and taxable  income.  Deferred tax assets are reduced by a
valuation  allowance when,  based on management's  estimates,  it is more likely
than not that a portion of the  deferred  tax assets  will not be  realized in a
future period.

Loss Per Share

Net loss per share is  computed  by dividing  net loss by the  weighted  average
number of common shares  outstanding  during the  applicable  period  (1,999,604
shares).  Earnings (loss) per share of the predecessor company are not presented
as the presentations are not meaningful.

Common and Preferred Stock

Pursuant to the Plan of Reorganization (the "Plan"),  which was confirmed by the
Bankruptcy  Court on April 17, 1996, and became  effective on July 10, 1996, all
of the  common  stock of SMC  outstanding  as of July 10,  1996 (the Old  Common
Stock)  was  cancelled.  As  provided  by the terms of the Plan,  holders of Old
Common Stock, the holders of unsecured claims allowed by the Court in Chapter 11
proceedings,   and  certain  members  of  the  Company's  management,   received
distributions of new common stock of SMC ("New Common Stock"). In addition,  and
as described in the Plan, Imperial Capital Worldwide Partners,  L.P., the holder
of the largest  secured claim against SMC,  received a distribution of 1,070,000
shares of New Common Stock together with a distribution  of 1,750,000  shares of
Science  Management  Corporation  Preferred Stock, with a par value of $1.00 per
share.  The  Preferred  Stock  is  non-convertible,  non-dividend  bearing,  and
redeemable by the Company  subject to conditions and  restrictions  contained in
the Plan.

A total of  10,000,000  shares of New Common  Stock,  par value $0.10 per share,
were authorized  under the Plan, with 1,999,604 shares issued as described above
on July 10, 1996.



                                      F-10


<PAGE>


                 SCIENCE MANAGEMENT CORPORATION AND SUBSIDIARIES
             Notes to Consolidated Financial Statements (continued)


NOTE 3 - ACCRUED EXPENSES

Accrued expenses consist of the following (in thousands of dollars):


                                           December 31,   July 31,  December 31,
                                               1996         1996        1995
                                               ----         ----        ----
Advance billings ........................    $  122       $   74      $   87
Payroll and other taxes payable .........       336           40         371
Accrued salaries and vacation ...........       137           91         520
Accrued commissions and bonuses .........        12           --         469
Accrued pension and profit sharing ......       208          201         187
Accrued legal and accounting fees .......        --           --         521
Other accrued expenses ..................       445          466       1,778
                                             ------       ------      ------
TOTAL ...................................    $1,260       $  872      $3,933
                                             ======       ======      ======



                                      F-11


<PAGE>


                 SCIENCE MANAGEMENT CORPORATION AND SUBSIDIARIES
             Notes to Consolidated Financial Statements (continued)

NOTE 4 - INCOME TAXES

The  components  of income  (loss)  before income tax expense are as follows (in
thousands of dollars):


                            Seven Months
         Five Months Ended     Ended          Year Ended         Year Ended
         December 31, 1996  July 31, 1996   December 31, 1995  December 31, 1994
         -----------------  -------------   -----------------  -----------------
Domestic       $(344)           $309             $ (27)            $(837)
Foreign           37             226              (343)              285
               -----           -----             -----             -----
   Total       $(307)           $535             $(370)            $(552)

The  provisions for income taxes were composed on the following (in thousands of
dollars):


                             Seven Months
         Five Months Ended      Ended          Year Ended          Year Ended
         December 31, 1996  July 31, 1996   December 31, 1995  December 31, 1994
         -----------------  -------------   -----------------  -----------------
Foreign         $ --            $215              $114              $212
Federal           --              --                --                --
State             --              --                --                25
                ----            ----              ----              ----
   Total        $ --            $215              $114              $237
           
The foreign tax provision is entirely a current provision which is the statutory
tax on earnings in Belgium.

The Company has  recorded a valuation  allowance  which offset the impact of any
income tax  provisions  or benefits for U.S.  federal tax purposes for the years
presented.

SMC and its domestic subsidiaries file separate returns for state purposes.  The
state tax  provision  in 1994  relates  to the states in which the  Company  had
profitable operations.

At December  31,  1996,  the Company has net  operating  loss  carryforwards  of
$9,313,000 for federal income tax purposes,  which will expire in the years 1997
through 2010. Due to the substantial changes in the Company's  ownership,  there
are annual  limitations on the amount of the carryforwards that can be utilized.
The Company also has net operating loss  carryforwards  available for use in the
United Kingdom of approximately $1,000,000, which are available indefinitely, as
well as  minor  amounts  available  for use in other  jurisdictions.  Due to the
annual  limitations and questions  surrounding the Company's  ability to utilize
these  carryforwards,  the Company has recorded a valuation allowance to reserve
the full amount of the net operating loss carryforwards.

Foreign  and other tax  credits of  $2,018,000  are  available  to offset  taxes
otherwise payable. These credits generally expire through 2007.


                                      F-12


<PAGE>


                 SCIENCE MANAGEMENT CORPORATION AND SUBSIDIARIES
             Notes to Consolidated Financial Statements (continued)

The following is a breakout by year of the Federal net operating  losses and tax
credits.  In each case,  expiration  dates are December 31 of the indicated year
(in thousands of dollars):


  Expiration Dates          Net Operating Losses           Foreign Tax Credit
  ----------------          --------------------           ------------------
        2000                    $   266                        $   --
        2003                        805                            --
        2004                        325                            --
        2005                      1,095                           858
        2006                         --                           736
        2007                      3,422                           424
        2008                      2,520                            --
        2009                        850                            --
        2010                         30                            --
                                 ------                        ------
           Total                 $9,313                        $2,018
                                 ======                        ======

NOTE 5 - NOTE PAYABLE

As of December 31, 1995, Imperial Capital Worldwide Partners, L.P. held claim to
previous  bank debt of the  Company  in the amount of  approximately  $5,150,000
which  was  secured  by a first  priority  lien on the  stock of SMC's  domestic
subsidiaries. Under the terms of the assignment, the debt was no longer accruing
interest.  (See Note 2 for a  description  of the  satisfaction  of the Imperial
claim.)

NOTE 6 - STOCK OPTION PLANS

Prior to the reorganization in 1996, the Company maintained various stock option
plans to provide incentive and nonqualified stock options to directors, officers
and other key  employees  of the Company.  There were no shares  granted for the
years presented.  All stock option plans were terminated when the reorganization
plan became effective.

NOTE 7 - PROFIT SHARING AND PENSION PLANS

SMC and  certain  subsidiaries  have  contributory  or  non-contributory  profit
sharing  and  pension  plans  covering  substantially  all of  their  employees.
Subsequent to December 31, 1993,  and as a result of the Company's  cost savings
reviews,   actions  were  taken  to  terminate  the  profit  sharing  plans  and
consolidate the pension plans of the Company and its subsidiaries.  As a result,
there was no profit sharing  expense during the three year period.  Net periodic
pension cost for 1996,  1995 and 1994  included  the  following  components  (in
thousands of dollars):



                                      F-13


<PAGE>


                 SCIENCE MANAGEMENT CORPORATION AND SUBSIDIARIES
             Notes to Consolidated Financial Statements (continued)


                                                         1996     1995     1994
                                                        ------   ------   ------
Service costs-benefits earned during the period .....   $  93    $  77    $  77
Interest cost on projected benefit obligation .......     145      130      139
Actual return on plan assets ........................    (240)    (433)      75
Net amortization and deferral .......................       3      216     (308)
                                                         ----     ----     ---- 
Net periodic pension cost (income) for defined
benefit plans .......................................   $   1    $ (10)   $ (17)


The weighted average assumed rate of return on assets for the Company's  defined
benefit  pension plans was seven percent in 1996,  1995 and 1994.  Benefits were
calculated  based on a seven percent  weighted average assumed discount rate for
all years.  In  addition,  the  weighted  average  assumed  annual  increase  in
compensation over employees'  estimated remaining working lives was four percent
for 1996, 1995 and 1994.

Benefits under the plans are generally  based on years of service and employees'
compensation  during  the last  years of  employment.  The  Company's  policy is
generally  to fund  net  periodic  pension  costs  as  determined  by  actuarial
valuations.  As  of  December  31,  1996,  the  plan  assets  were  composed  of
approximately  16  percent  cash  and  equivalents,   48  percent  fixed  income
securities (including preferred stock) and 36 percent common stock.

Presented  below are the plans'  funded  status and  amounts  recognized  in the
Company's  Consolidated  Balance  Sheets at  December  31, 1996 and 1995 for its
defined benefit pension plans (in thousands of dollars):

                                                              1996        1995
                                                              ----        ----
Actuarial present value of benefit obligation:
   Vested ............................................     $ 2,155      $ 1,993
   Non-vested ........................................          42           35
                                                             -----        -----
Accumulated benefit obligation .......................       2,197        2,028
Additional benefits based on estimated future salary..         220          119
                                                             -----        -----
Projected benefit obligation .........................       2,417        2,147
Less:  Fair value of assets ..........................       2,723        2,616
                                                             -----        -----
Plan assets in excess of projected benefit
obligation ...........................................         306          469
Unrecognized transition obligation ...................        (250)        (300)
Unrecognized net gain ................................         (65)        (182)
Unrecognized prior service cost ......................         (80)         (74)
                                                             -----        ----- 
Total accrued pension cost ...........................     $   (89)     $   (87)


The Employee  Capital  Accumulation  Plan (EM CAP),  a 401-K  savings  plan,  is
designed to encourage  employees of the Company to save  systematically  through
payroll deductions.  Contributions by eligible employees are voluntary,  and are
not supplemented by the Company.

                                      F-14


<PAGE>


                 SCIENCE MANAGEMENT CORPORATION AND SUBSIDIARIES
             Notes to Consolidated Financial Statements (continued)


NOTE 8 - OPERATING LEASES

The Company leases certain office equipment with remaining  noncancellable lease
terms in excess  of one year and  occupies  office  facilities  under  long-term
operating lease agreements.

The future  minimum  rental  payments as of December 31, 1996,  associated  with
long-term  noncancellable  lease  obligations,  net of sublease  income,  are as
follows (in thousands of dollars):

Year Ending December 31,

1997                 $415
1998                  178
                     ----
Total                $593
                     ====

Rental expense,  net of sublease income,  was $195,000 for the five months ended
December 31, 1996,  $275,000 for the seven months ended July 31, 1996,  $522,000
for the year ended  December 31, 1995 and  $624,000 for the year ended  December
31, 1994.

NOTE 9 - RELATED PARTY TRANSACTIONS

During  1992,  the Company  entered  into  transactions  with Donald R. Gant,  a
stockholder who held a significant  portion of SMC's Old Common Stock. Under the
terms of the  transaction,  SMC sold  500,000  shares of Old Common Stock to Mr.
Gant for an aggregate  purchase  price of $750,000,  paid in cash. Mr. Gant also
loaned $2 million to SMC for working capital and general corporate purposes. The
loan had a term of three years,  with an interest  rate of 9 % per annum and was
secured by certain assets of the Company held by SMC International Holdings. The
Company did not make all of the required interest payments to service this loan,
and was in default  thereof.  As part of the plan of  reorganization,  Mr.  Gant
exchanged the note for ownership of SMC  International  Holdings  resulting in a
gain of $846,000.

NOTE 10 - COMMITMENTS AND CONTINGENCIES

Shortly after Science Management Corporation emerged from bankruptcy on July 10,
1996,  disputes  arose  between its new  majority  investors,  Imperial  Capital
Worldwide Partners,  L.P. and the management of the Company.  Subsequently,  two
lawsuits were instituted  against  Imperial and its principals.  On September 6,
1996,  two SMC  administrative  creditors  filed a Complaint for  injunctive and
other relief entitled Ravin, Sarasohn, Cook, Baumgarten, Fisch & Rosen, P.C. and
Shanley & Fisher,  P.C. v.  Imperial  Worldwide  Partners,  L.P. et al. Case No.
93-34553 in the United  States  Bankruptcy  Court,  District  of New Jersey,  to
restrain  certain  actions by Imperial and its principals and to designate James
A.  Skidmore,  Jr. as the manager of the Company to operate the Company on a day
to day basis and carry out the terms of the Plan of Reorganization.  On November
6, 1996, James A. Skidmore, Jr. and other management  shareholders,  and certain
other  shareholders  filed  a  Complaint  against  Imperial  entitled  James  A.
Skidmore. Jr. et al. v. Imperial Capital Worldwide Partners,  L.P. et al. Docket
No. MON C 278-96 in the Superior Court of New Jersey,  Monmouth County, Chancery
Division,  seeking an injunction  against Imperial and its principals to rescind
certain  Board of  Directors  actions,  to enjoin  their  interference  with Mr.
Skidmore's  day to day  management  of the  Company and to permit the Company to
obtain working capital.

As part of the Stock  Purchase  Agreement  dated April 30, 1997 between  Versar,
Inc. and Imperial Worldwide Partners, L.P. it was agreed that the Plaintiffs and
the Defendants in the two above cited  proceedings would execute mutual releases
from further  liability  and agree to enter into  Stipulations  of Dismissal for
both actions.  The mutual  releases have been signed by all but one plaintiff in
the  Skidmore  case.  In the event all releases are  executed,  Stipulations  of
Dismissal will be filed in the  appropriate  courts.  Management does not expect
that this case will have a  material  impact on the  results  of  operations  or
financial condition of the Company.

                                      F-15


<PAGE>


                 SCIENCE MANAGEMENT CORPORATION AND SUBSIDIARIES
             Notes to Consolidated Financial Statements (continued)

In June 1996,  Flintlock  Ltd.,  a client of SMC  McEver,  a  subsidiary  of the
Company,  filed an action in the 165th Judicial District Court of Harris County,
Texas,  entitled  Flintlock  Ltd.  v. SMC  McEver,  Inc.,  Case  No.  96-002700.
Flintlock alleged that SMC McEver  negligently failed to manage the construction
of a citronella  candle  project and  negligently  misrepresented  the project's
cost.  Flintlock  asserts that it incurred over $700,000 in damages.  SMC McEver
has  counterclaimed  for over $244,000 which it claims is due under the contract
between the parties.  The parties have taken  certain  discovery  which  remains
ongoing.  The  parties  have also  engaged  in  discussions  regarding  possible
mediation.  SMC  McEver  has  retained  counsel  and is  defending  this  matter
vigorously.  Management  is  evaluating  the  Company's  defenses and  potential
exposure. The Company does not expert a material adverse effect on the financial
condition or results of operations.

SMC has entered into employment agreements with Messrs.  Skidmore and Rathgeber.
Each of the  agreements is for a three year term that commenced on July 10, 1996
(the Effective  Date).  The agreements  provide for annual  salaries of not less
than $200,000 for Mr. Skidmore and not less than $124,875 for Mr. Rathgeber. Mr.
Rathgeber's  salary was  increased  to  $150,000  effective  June 1,  1997.  Mr.
Skidmore is also entitled to receive additional annual compensation in an amount
equal to 4% of SMC's income before income taxes,  as well as certain  disability
and life  insurance  benefits.  Mr.  Rathgeber's  agreement  provides that he is
eligible to receive a  discretionary  bonus.  If Mr.  Skidmore's  employment  is
terminated  without cause by SMC or for cause by Mr. Skidmore (as such terms are
defined in the agreement),  Mr. Skidmore will be entitled to receive  liquidated
damages equal to the aggregate  salary  payable with respect to the remainder of
the three year term plus an  additional  $100,000,  as well as  continuation  of
benefits  for the  remainder  of the term.  Mr.  Rathgeber's  employment  may be
terminated by SMC only for cause.

SMC and its  subsidiaries  are parties to various other legal actions arising in
the  normal  course  of  business.   The  Company  believes  that  the  ultimate
unfavorable  resolution  of these other legal  actions  will not have a material
adverse effect on its financial condition or results of operations.

NOTE 11 BUSINESS INFORMATION

The  Company  operates  principally  in  one  industry  segment,   which  offers
professional   services  for  management,   information,   and  engineering  and
technological services. The Company's operations include its domestic consulting
operations  as well as  consulting  operations  in European  countries.  Revenue
information  by  geographic  area for  1996,  1995 and  1994 is as  follows  (in
thousands of dollars):


                                                 Domestic    Foreign
                                                Operations  Operations    Total
                                                ----------  ----------   -------
Five months ended December 31, 1996 ........     $11,067     $   640     $11,707
Seven months ended July 31, 1996 ...........      10,519       3,520      14,039
Year ended December 31, 1995 ...............      19,250       9,585      28,835
Year ended December 31, 1994 ...............      12,496      10,325      22,821



                                      F-16


<PAGE>


                 SCIENCE MANAGEMENT CORPORATION AND SUBSIDIARIES
             Notes to Consolidated Financial Statements (continued)

NOTE 12 - REORGANIZATION COSTS

The process of reorganization gave rise to various types of revenues,  expenses,
gain and loss realizations, and provisions for anticipated losses (collectively,
"net reorganization costs"). Net reorganization costs for the seven months ended
July 31, 1996 and years ended December 31, 1995 and 1994,  have been  identified
as such in the  Consolidated  Statements of  Operations,  and are as follows (in
thousands of dollars):



                                                  1996         1995         1994
                                                  ----         ----         ----
Accounting fees .........................         $ 11         $  9         $105
Legal fees ..............................           30          305          402
Other ...................................           22           15           15
                                                  ----         ----         ----
Total ...................................         $ 63         $329         $522



                                      F-17

                                                                     Exhibit 2.1
                         UNITED STATES BANKRUPTCY COURT
                             DISTRICT OF NEW JERSEY


In re:                           :   Case No. 93-34553(SAS)
                                 :
SCIENCE MANAGEMENT CORP.,        :   Chapter 11
                                 :
               Debtor.           :
                                 :


                    FIFTH MODIFIED PLAN OF REORGANIZATION OF
                      DEBTOR AND IMPERIAL CAPITAL WORLDWIDE
                 PARTNERS, L.P., CO-PROPONENT, UNDER CHAPTER 11
                    OF THE UNITED STATES BANKRUPTCY CODE FOR
                         SCIENCE MANAGEMENT CORPORATION


                                                  RAVIN, SARASOHN, COOK,
                                                  BAUMGARTEN, FISCH & ROSEN
                                                  A Professional Corporation
                                                  103 Eisenhower Parkway
                                                  Roseland, New Jersey 07068
                                                  (201) 228-9600
                                                  David N. Ravin, Esq.
                                                  Paul Kizel, Esq.
                                                  Attorneys for Debtor

                                                  ROGERS & WELLS
                                                  Two Hundred Park Avenue
                                                  New York, NY 10166-0153
                                                  (212) 878-8000
                                                  Dennis Drebsky, Esq.
                                                  Jack Rose, Esq.
                                                  Attorneys for Imperial Capital
                                                  Worldwide Partners, L.P.
DATED:   January 25, 1996


<PAGE>



                                TABLE OF CONTENTS
ARTICLE I......................................................................1


     DEFINITIONS...............................................................1

ARTICLE II.....................................................................7

     CLASSIFICATION OF CLAIMS AND EQUITY INTERESTS.............................7

ARTICLE III....................................................................7

     PROVISION FOR PAYMENT OF ADMINISTRATIVE,
     TAX AND PRIORITY CLAIMS...................................................7

            A.       Administrative Claims.....................................7
                     Payment Period............................................7
                     Applications for Professional Fees........................8
                     Payment of Professional Fees..............................8
            B.       Tax Claims................................................8
            C.       Priority Claims...........................................9

ARTICLE IV.....................................................................9

     PROVISIONS FOR TREATMENT OF
     CLASSES OF CLAIMS AND INTERESTS...........................................9

            A.       Class 1:..................................................9
            B.       Class 2:.................................................10
            C.       Class 3:.................................................11
            D.       Class 4:.................................................12

ARTICLE V.....................................................................13

     STOCK OPTION PLANS.......................................................13

ARTICLE VI....................................................................13

     SALE OF ASSETS...........................................................13

ARTICLE VII...................................................................14

     MEANS FOR IMPLEMENTATION OF THE PLAN.....................................14


                                      i

<PAGE>



            A.       Satisfaction of Obligations..............................14
            B.               Continued Corporate Existence....................14
            C.       Revesting of Assets......................................14
            D.       Corporate Action.........................................15
            E.       Cancellation and Issuance of Stock.......................15
            F.       New Stock................................................15
            G.       Affiliate Resales........................................15
            H.       Stock Exchange Listing...................................16
            I.        Obligation to Make Distributions........................16
            J.       Management of the Debtor.................................16
                     (A)     Board of Directors...............................16
                     (B)     Officers.........................................16

ARTICLE  VIII.................................................................18

      EXECUTORY CONTRACTS AND UNEXPIRED LEASES................................18

            A.       Assumption of Executory Contracts and Unexpired Leases...18
            B.       Cure of Defaults.........................................18
            C.       Claims for Damages.......................................18
            D.       Survival of Indemnification Obligations..................19

ARTICLE IX....................................................................19

      CRAM DOWN...............................................................19

ARTICLE X.....................................................................19

      EFFECTS OF CONFIRMATION: VESTING OF PROPERTY,
      DISCHARGE AND INJUNCTION................................................19

            A.       Vesting of Property......................................19
            B.       Discharge................................................20
            C.       Injunction...............................................20
            D.       Release of Directors,Officers and Imperial...............21

ARTICLE XI....................................................................22

      CONDITIONS PRECEDENT TO EFFECTIVENESS...................................22

      Conditions to Effectiveness.............................................22
                           ...................................................22

ARTICLE XIII..................................................................24

                                      ii

<PAGE>




      GENERAL PROVISIONS......................................................24

            A.       Objections to Claims and Distribution to
                     Holders of Disputed Claims...............................24
            B.       Modification.............................................24
            C.       Notices..................................................24
            D.       Headings.................................................25
            E.       Rights If Plan Not Confirmed.............................25
            F.       Governing Law............................................25
            G.       Construction.............................................25
            H.       Time.....................................................25
            I.       Waiver of Certain Claims.................................25
            J.       Waiver of Subordination..................................26
            K.       Fractional Shares........................................26
            L.       Minimum Distribution.....................................26
            M.       Unclaimed Distribution...................................26
            N.       Disbursing Agent.........................................26
            O.       Committee................................................26
            P.       Retiree Benefits.........................................27
            Q.       Further Actions..........................................27
            R.       Exculpation..............................................27
            S.       Pension Plan.............................................27

ARTICLE  XIV..................................................................28

      RETENTION OF JURISDICTION BY THE BANKRUPTCY COURT.......................28


                                     iii

<PAGE>




     Science Management Corp., the Debtor herein, and Imperial Capital Worldwide
Partners,  L.P.  ("Imperial")  propose  the  following  Plan  of  Reorganization
pursuant  to 11  U.S.C.  Section  1121(a)  and  agree  to be  bound  and  liable
hereunder:

                                    ARTICLE I

                                   DEFINITIONS

     For the purpose of this Plan, to the extent not otherwise  provided herein,
the following terms shall have the meanings herein set forth.  Unless  otherwise
indicated,  the singular shall include the plural and capitalized terms shall at
all times refer to the terms as defined in this  article.  Any term used in this
Plan  that  is not  defined  in this  Plan  but  that is used in the  Bankruptcy
XIIICode shall have the meaning  assigned to it in the Bankruptcy Code. Any term
used in this Plan that is not defined  herein or in the  Bankruptcy  Code but is
defined in the  Bankruptcy  Rules shall have the  meaning  assigned to it in the
Bankruptcy  Rules.  Accounting terms, if any, not otherwise defined in this Plan
shall have the meanings  assigned to them in accordance with generally  accepted
accounting  principles  currently in effect.  The words  "herein,"  "hereof" and
"hereunder"  and other  words of similar  import  refer to this Plan as a whole,
including all exhibits and schedules, if any, annexed hereto, as the same may be
amended  or  supplemented,  and  not  to  any  particular  article,  section  or
subdivision contained in this Plan.

         1.  "Administrative  Claim"  means a claim for any cost or  expense  of
administration  of Debtor's Chapter 11 case to the extent that it is of the kind
described in Section 503(b) of the  Bankruptcy  Code and is entitled to priority
under  Section  507(a)(1) and (2) of the  Bankruptcy  Code,  including,  without
limitation:  (i) the actual,  necessary costs and expenses incurred on and after
the Petition Date and up to the Effective Date of preserving the Debtor's estate
and  of  operating  the  business  of  the  Debtor  and  (ii)  compensation  and
reimbursement  of costs and  expenses  for  professional  services to the extent
allowed under  Section 330 of the  Bankruptcy  Code or otherwise  allowed by the
Bankruptcy Court.

         2.  "Allowed  Claim"  means a Claim (a) which is listed on the Debtor's
Schedules of Liabilities,  as the same may be amended from time to time, and has
not been listed as disputed,  contingent or unliquidated;  or (b) proof of which
has been properly filed with the  Bankruptcy  Court and with respect to which no
objection to the allowance thereof has been interposed;  or, (c) as to which any
objection  has been  determined or which has been  otherwise  allowed by a Final
Order.  An Allowed Claim shall not include  interest on the amount of such Claim
accruing from and after the Petition Date.


                                     1

<PAGE>



     3.  "Allowed  [Class  Designation]  Claim"  means an  Allowed  Claim in the
specified Class.

     4. "Assets" means all of the Debtor's  right,  title and interest in and to
property of whatever type or nature including property of the Debtor's Estate as
defined in Bankruptcy Code Section 541 and any and all claims,  rights or causes
of action of the Debtor.

     5.  "Bankruptcy  Code"  means  Title 11 of the United  States  Code,  which
Congress  enacted into positive law by Public Law 95- 598,  November 5, 1978, 92
Stat. 2549, as the same may be amended from time to time.

     6.  "Bankruptcy  Court" means the unit of United States  District Court for
the District of New Jersey having jurisdiction over the Chapter 11 Case.

     7. "Bankruptcy Rules" means the Federal Rules of Bankruptcy  Procedure,  as
the same shall from time to time be  amended,  as  applicable  to the Chapter 11
Case.

     8.  "Cause  of  Action"  means  all  rights,   claims,   torts,   remedies,
liabilities,  obligations,  actions,  causes of action,  avoiding powers, suits,
proceedings,  judgments,  damages  and demands  whatsoever  in law or in equity,
whether known or unknown, contingent or otherwise.

     9. "Chapter 11 Case" means the case under Chapter 11 of the Bankruptcy Code
in which Science Management Corp. is the Debtor and Debtor-in-Possession.

     10.  "Claim"  means any right to payment from the Debtor within the meaning
of Section  101(5)(A) and (B) of the  Bankruptcy  Code,  including a claim under
Section  502(h)  of  the  Bankruptcy   Code,  which  has  not  been  settled  or
compromised.

     11. "Claimant" means the holder of an Allowed Claim.

     12.  "Class" means any group of Claimants or Interest  holders as specified
in Article III of this Plan.

     13.  "Committee"  means  the  Official  Committee  of  Unsecured  Creditors
appointed  in the  Chapter 11 Case  pursuant to section  1102 of the  Bankruptcy
Code.

     14.  "Confirmation"  means  the entry by the  Bankruptcy  Court of an order
confirming the Plan pursuant to Section 1129 of the Bankruptcy Code.

     

                                  2

<PAGE>



     15. "Confirmation Date" means the date on which the Bankruptcy Court enters
an order on its docket  confirming this Planin accordance with the provisions of
Section 1129 of the Bankruptcy
Code.

     16. "Confirmation Order" means the Order of the Bankruptcy Court confirming
this Plan  pursuant to Section 1129 of the  Bankruptcy  Code,  and approving the
transactions contemplated under this Plan.

     17. "Creditor" means any Person that holds a Claim.

     18. "Debtor" means Science Management Corp.,  Debtor-In- Possession in case
No. 93-34553(SAS) pending in the Bankruptcy Court.

     19.  "Deficiency  Claim" means an Allowed Claim of a Claimant  equal to the
amount by which the aggregate Allowed Claim of such Claimant exceeds the Allowed
Secured Claims of such  Claimant;  provided,  however,  that if a holder of such
Allowed  Secured  Claim or the Class of which such  Allowed  Secured  Claim is a
member makes the election provided in Section 1111(b)(2) of the Bankruptcy Code,
there shall be no Deficiency Claim in respect of such Allowed Secured Claim.

     20. "Disclosure  Statement" means the disclosure statement relating to this
Plan distributed in accordance with, inter alia, Sections 1125, 1126 and 1145 of
the Bankruptcy  Code and Rule 3018 of the Federal Rules of Bankruptcy  Procedure
and which was approved by the Bankruptcy Court.

     21.  "Disputed Claim" means a Claim against the Debtor to the extent that a
proof of Claim has been timely  filed or deemed  timely  filed under  applicable
law; and, as to which an objection has been or may be timely filed by the Debtor
or any other  party-in-interest  and which  objection,  if timely filed, has not
been  withdrawn on or before any date fixed for filing such  objections  by this
Plan or order of the Bankruptcy Court, and has not been denied by a Final Order.
Prior to the time that an  objection  has been or may be timely  filed,  for the
purposes  of this Plan,  a Claim  shall be  considered  a Disputed  Claim to the
extent that the amount of the Claim  specified in the proof of claim exceeds the
amount of the Claim  scheduled by the Debtor as other than disputed,  contingent
or unliquidated.

     22.  "Effective Date" means the date on which the Plan shall take effect as
provided in Article XI of the Plan.

     23.  "Estate"  means the  Debtor's  estate  created by  Section  541 of the
Bankruptcy Code.



                                        3

<PAGE>


     24. "Executory Contract" means any executory contract  or  unexpired lease,
subject to Section 365 of the Bankruptcy Code,  between the Debtor and any other
Person as of the Petition Date.

     25. "Final Order" means an order or judgment of the Bankruptcy  Court which
has not been  stayed and as to which  Order (or any  revision,  modification  or
amendment thereof) the time to appeal or seek certiorari review or rehearing has
expired and as to which no appeal or petition for certiorari review or rehearing
is pending.

     26. "Gant" means Donald Gant, an individual.

     27. "Gant Loan Agreement"  means that certain Loan Agreement dated June 29,
1992 between the Debtor, SMC International and Gant.

     28. "Gant Secured Claim" means the Allowed Secured Claim of Gant.

     29. "General Unsecured Creditor" means the holder of an Unsecured Claim.

     30. "Imperial" means Imperial Capital Worldwide Partners,  L.P., a Delaware
limited partnership.

     31.  "Imperial  Call  Option"  means the call option  described  in Article
IV(A)(iii) of this Plan.

     32. "Imperial Claim" means the entire Claim of Imperial.

     33. "Imperial Entities" means, collectively, Imperial and
Imperial Funding.

     34.  "Imperial  Funding" means Imperial  Capital  Funding Corp., a Delaware
corporation.

     35. "Imperial Litigation" means the litigation pending in the United States
Bankruptcy  Court for the  District  of New  Jersey  under case  number  95-3193
entitled Science Management Corp. v. Imperial Capital Funding Corp. and Imperial
Capital  Worldwide  Partners,  L.P.,  including the appeal taken by the Imperial
Entities  from an order  preliminarily  enjoining  the  Imperial  Entities  from
foreclosing  on their  collateral,  together  with the two appeals  taken by the
Imperial  Entities  from an order of the  Bankruptcy  Court  denying  Imperial's
motion (i) for  authorization  to foreclose on its collateral and (ii) to direct
the Debtor to turnover its collateral.

     36.  "Insured  Claim"  means any Claim  against  the Debtor that the Debtor
asserts is  payable,  in whole or in part,  by an  insurance  policy or policies
issued on behalf of the Debtor.

     

                                    4

<PAGE>


     37. "Letter  Agreement" means the Letter Agreement dated December 20, 1994,
between the Debtor and Imperial which was approved by an order of the Bankruptcy
Court dated January 5, 1995.

     38. "New  Common  Stock"  means the shares of common  stock to be issued by
Reorganized SMC pursuant to Article IV of this Plan. Between 1.8 million and 2.2
million shares of New Common Stock will be issued.

     39. "Old Common Stock" means the issued and outstanding shares of
common stock of the Debtor as of the Petition Date.

     40.  "Old  Equity  Interest"  means  any  equity  interest  in  the  Debtor
represented by any equity security  including but not limited to, the Old Common
Stock and any warrants or options.

     41. "Person" means an individual, corporation,  partnership, joint venture,
association,  joint stock company, trust, estate,  unincorporated  organization,
governmental unit or other entity.

     42. "Petition Date" or "Filing Date" means July 28, 1993, the date on which
the Debtor  filed its  voluntary  petition  for relief  under  Chapter 11 of the
Bankruptcy Code.

     43. "Plan" means this Second Amended Plan of Reorganization  (including all
exhibits  and all  documents  referred  to herein and  therein)  as  modified or
amended  from  time to  time as and to the  extent  permitted  herein  or by the
Bankruptcy Court.

     44.  "Preferred  Stock" means Preferred  Stock, as defined and set forth in
the  Settlement  Agreement,  to be  issued to  Imperial  on the  Effective  Date
pursuant to, and in accordance  with the terms  contained  in,  Article IV(A) of
this Plan.

     45. "Priority Claim" means any Claim, other than an Administrative Claim or
a Tax Claim,  to the extent entitled to priority in payment under Section 507(a)
of the Bankruptcy Code.

     46. "Pro Rata" means,  with respect to an amount of cash or other  property
to be paid or  distributed  to the  holder of an Allowed  Claim on a  particular
date, in accordance with the ratio, as of such date, of the dollar amount of the
Allowed  Claim in the  indicated  class to the  aggregate  dollar  amount of all
Allowed Claims in the indicated class (including, in each such calculation,  the
full amount of disputed  claims in the  indicated  class which have not yet been
allowed or otherwise determined).

     47. "Released Claims" means any and all claims,  demands,  debts,  actions,
causes  of  action,  suits,  covenants,  contracts,   agreements,   obligations,
promises,  accounts, damages, costs, expenses, offsets,  liabilities,  defenses,
counterclaims,   cross-

                                   5

<PAGE>

claims, third-party claims, losses,  contribution,  subrogations (contractual or
equitable),  duties and obligations of any kind and character whatsoever,  known
or unknown, suspected or unsuspected,  whether sounding in tort, fraud, contract
or  otherwise,  at law or in equity,  fixed or  contingent,  direct or indirect,
asserted  or  unasserted,   liquidated  or  unliquidated,  choate  or  inchoate,
disclosed or undisclosed,  matured or unmatured,  by reason of any matter, cause
or  thing  whatsoever   including  without  limitation,   claims  arising  under
fraudulent  conveyance  or other laws  relating to creditors  rights  generally,
claims with respect to federal or state  securities  laws, and claims related to
fiduciary  obligations held by or against the Debtor,  its officers,  directors,
agents, representatives,  professional representatives, successors or assigns or
the Imperial  Entities,  their  officers,  directors,  agents,  representatives,
professional  representatives,  successors  or  assigns  as a  result  of  or in
connection with their involvement in this Chapter 11 Case.

     48. "Reorganized SMC" means the Debtor on and after the Effective Date.

     49.  "Settlement  Agreement"  means the  agreement  between  the Debtor and
Imperial memorialized in a letter dated June 30, 1995.

     50. "SMC" means Science Management Corp., a Delaware corporation.

     51. "SMC Domestic  Subsidiaries"  means,  collectively,  SMC  Environmental
Services Group, Inc., SMC McEver, Inc., SMC Business Information Systems,  Inc.,
SMC  Management  Services  Group Inc., SMC Real Time Systems Inc., SMC Hendrick,
Inc., SMC Personnel  Support,  Inc., SMC Engineering,  Inc.,  Science Management
Corporation (New Jersey) and Handy Associates International.

     52. "SMC Foreign  Subsidiaries"  means,  collectively,  Science  Management
International,  GmbH, Science Management International,  S.A. (Belgium), Science
Management  International,  S.A.  (FR), SMC  International,  S.L., SMC Inter AG,
Science  Management  Corporation  International  B.V.,  and  Science  Management
Corporation U.K. Limited.

     53. "SMC International" means SMC International Holdings,  Inc., a Delaware
corporation, a wholly-owned subsidiary of the Debtor.

     54. "SMC Subsidiaries" means the SMC Domestic Subsidiaries, the SMC Foreign
Subsidiaries and SMC International, collectively.

     55.  "Secured  Claim" shall mean that portion of a Claim equal to the value
of the interest in the property of the Debtor


                                   6

<PAGE>

collateralizing  such Claim, as filed, or as determined by the Bankruptcy  Court
pursuant to ss.506(a) of the Bankruptcy Code.

     56.  "Somerset"  means  Somerset-Kensington  Capital  Corp.,  a New  Jersey
corporation.

     57.  "Substantial  Consummation"  shall  have  the  meaning  set  forth  in
ss.1101(2) of the Bankruptcy Code.

     58.  "Tax  Claim"  means any  Claim  entitled  to  priority  under  Section
507(a)(7) of the Bankruptcy Code.

     59.  "Unsecured  Claim"  means a Claim  which is not a  Priority  Claim,  a
Secured Claim, a Tax Claim or an Administrative Claim.

                                   ARTICLE II

                  CLASSIFICATION OF CLAIMS AND EQUITY INTERESTS

     For  purposes  of this Plan,  those  Persons  holding  Claims  against,  or
Interests  in, the Debtor are  grouped  as follows in  accordance  with  Section
1122(a) of the Bankruptcy Code,  provided,  however,  in accordance with Section
1123(a)(1) of the Bankruptcy code, Administrative Claims and Tax Claims have not
been classified.

         (a)      Class 1 consists of the Allowed Imperial Claim;

         (b)      Class 2 consists of the Allowed Gant Claim;

         (c)      Class 3 consists of Allowed Unsecured Claims;

         (d)      Class 4 consists of Old Common Stock.

                                   ARTICLE III

                    PROVISION FOR PAYMENT OF ADMINISTRATIVE,
                             TAX AND PRIORITY CLAIMS

     A. Administrative Claims.

     1. Payment  Period.  Each holder of an Allowed  Administrative  Claim shall
receive in full  satisfaction of such Allowed Claim, cash equal to the amount of
the Allowed Claim, on the later of (i) the Effective Date and (ii) the date that
is ten (10) days after the date on which such  Claim  becomes an Allowed  Claim,
unless such  Holders  shall have agreed to  different  treatment of such Claims;
provided,  however, that administrative claims that comprise in whole or in part
fees and expenses for or relating to professional  services  performed on behalf
of the  Debtor  or  Committee  prior  to the  Effective  Date  shall  be paid in
accordance with P. 3 below,

                                   7

<PAGE>


provided,  however,  Reorganized  SMC's obligation to pay such fees and expenses
shall be limited to $966,000.00.  Any professional fees and expenses outstanding
after the Effective  Date shall be secured by a first  priority lien against the
assets of both  Reorganized SMC and the SMC Domestic  Subsidiaries,  with the 22
exception of the stock of SMC International. In addition,  Administrative Claims
representing  obligations  incurred  in the  ordinary  course of business by the
Debtor after the Petition Date shall be assumed by Reorganized  SMC and shall be
paid or performed in accordance  with the terms and conditions of the particular
transactions and the agreements relating thereto without interest.

     2.  Applications for  Professional  Fees. All applications for professional
fees for services  rendered in connection  with the Chapter 11 Case prior to the
Effective Date shall be filed with the Bankruptcy  Court within  forty-five (45)
days after the Effective Date.

     3. Payment of Professional  Fees. Allowed fees and expenses for or relating
to professional  services performed prior to the Effective Date on behalf of the
Debtor or Committee shall be paid as follows:

          (i) On or within ten days of the Effective Date,  one-half of all such
     fees and expenses which have been allowed as of the Effective Date shall be
     paid in cash provided, however, the aggregate distribution shall not exceed
     $466,000.00.  All  professionals  shall be paid on a pro-rata  basis to the
     extent their allowed fees and expenses exceed the amount of funds available
     for distribution;

          (ii) With respect to any applications for professional  fees submitted
     subsequent to the Effective Date, in accordance  with P. 2 above,  one-half
     of such  amounts as may be approved by the  Bankruptcy  Court shall be paid
     within ten days  after the order  granting  such  approval  is served  upon
     Reorganized  SMC  provided,  however,  the  distributions  made pursuant to
     Article III(A)(3)(i) & (ii) shall not exceed $466,000.00. All professionals
     shall be paid on a pro-rata  basis to the  extent  their  allowed  fees and
     expenses exceed the amount of funds available for distribution;

          (iii) The balance of such fees and expenses shall be paid on the first
     anniversary  of the  Effective  Date subject to the  limitation on fees and
     expenses set forth in Article  III(A)(1)  above and shall be secured by the
     lien described in Article III (A)(1). All professionals  shall be paid on a
     pro-rata  basis to the extent their  allowed  fees and expenses  exceed the
     amount of funds available for distribution.

     B. Tax Claims.

     At the sole discretion of Reorganized  SMC,  holders of Allowed Tax Claims,
if any, shall be paid: (a) in cash equal to the amount of such Allowed Claim, on
the  Effective  Date or upon such other  terms as may be agreed to  between  the
Debtor and any Holder of an Allowed Tax claim; or (b) in the manner permitted by
Section 1129(a)(9)(C) of the Bankruptcy Code, and, in such event, interest shall
be paid on the unpaid  portion of such  Allowed Tax Claim at a rate to be agreed
to by the Debtor and the appropriate governmental

                                        8

<PAGE>



unit or, if they are unable to agree, to be determined by the Bankruptcy  Court,
or (c) on such other  terms as may be agreed  upon by  Reorganized  SMC and such
holder.

     C. Priority Claims.

     Each holder of a Priority Claim shall receive l00% of such Claim in cash on
the later of (i) 15 days after the Effective Date (ii) ten days after such Claim
becomes an Allowed Priority Claim, or (iii) upon such other terms and conditions
agreed to by the Debtor and the holder of an Allowed Priority Claim.

                                   ARTICLE IV

                           PROVISIONS FOR TREATMENT OF
                         CLASSES OF CLAIMS AND INTERESTS

     The  treatment  of and the  consideration  received  by  holders of Allowed
Claims or Allowed Interests  pursuant to this Article IV of the Plan shall be in
full  satisfaction,  release and discharge of their respective Claims against or
Interests in the Debtor. For purposes of this Plan, those Persons holding Claims
against,  or Interests in, the Debtor are grouped as follows in accordance  with
Section 1122(a) of the Bankruptcy Code:

     A. Class 1: Class 1 consists of the  Imperial  Claim.  (i)On the  Effective
Date,  Imperial shall provide to Reorganized  SMC $463,000.00 for the purpose of
funding the Plan.  Imperial shall have no obligation to provide any funds to the
Debtor or  Reorganized  SMC before the  Effective  Date or for any purpose other
than funding the Plan and shall not in any circumstances be required to remit to
the Debtor or Reorganized SMC any amount in excess of $463,000.00 or be found to
have any other  obligation,  express or implied,  to the Debtor  hereunder.  SMC
shall give Imperial  thirty (30) days written notice of the Effective  Date. SMC
further  agrees that it shall use its best efforts to give  Imperial  sixty (60)
days written notice of the Effective Date.

          (ii) On the Effective Date, simultaneous with the payment of the funds
     described in Article  IV(A)(i) above, in full and complete  satisfaction of
     the Imperial Claim,  Reorganized SMC shall issue and Imperial shall receive
     (A) shares of New Common  Stock of  Reorganized  SMC in such an amount that
     results in Imperial owning 55.5% of the New Common Stock of Reorganized SMC
     and (B) $1.75  million of  Reorganized  SMC  non-convertible,  non-dividend
     bearing preferred stock with limited  redeemability as described below (the
     "Preferred Stock").  All Preferred Stock as a class shall have a vote equal
     to .01% of the total  outstanding  New  Common  Stock of  Reorganized  SMC.
     Imperial  will  assign to Charles  Gordon  Holladay,  from the 55.5% of New
     Common  Stock  issued to it, an amount equal to two percent (2%) of the New
     Common Stock of Reorganized  SMC.  Reorganized SMC may redeem the Preferred
     Stock on or before the

                                        9

<PAGE>



third  anniversary of the Effective  Date of the Plan,  only if four of the five
then appointed directors of Reorganized SMC approve of such redemption provided,
that  after  the  third  anniversary  of the  Effective  Date or,  in the  event
Reorganized SMC cannot meet its mature and maturing  obligations with the honest
use of credit on or before the third  anniversary of the Effective  Date,  there
shall be no restriction on redemption of the Preferred  Stock except as provided
by applicable law.

          (iii) On the Effective  Date,  Imperial  shall be issued a call option
     for 17.5% of the New Common Stock of  Reorganized  SMC which 17.5% shall be
     taken,  pro-rata,  from the New  Common  Stock to be issued to all  Persons
     other than Imperial pursuant to this Plan which option shall be exercisable
     at the sole discretion of Imperial, in whole, in part or in increments,  at
     any  time(s)  within  eighteen  (18)  months of the  Effective  Date for an
     aggregate  cost to Imperial  of no more than  $750,000.00  in cash.  In the
     event the  Imperial  Call Option is  exercised  in part,  from time to time
     during the  eighteen  (18) month call  period,  it shall be  exercised on a
     pro-rata  basis among all the New Common Stock subject to the Imperial Call
     Option and the exercise  price would be pro-rated  in  accordance  with the
     ratio of the maximum  exercise  price of $750,000.00 to the total number of
     shares of New Common Stock subject to the Imperial Call Option.

          (iv) In the event the class of unsecured  creditors  (Class 3) rejects
     the Plan,  all Old Equity  Interests in SMC shall be deemed  cancelled  and
     void and the New  Common  Stock of  Reorganized  SMC which  would have been
     distributed to holders of Old Common Stock shall be distributed to Imperial
     in addition to the 55.5% of New Common  Stock that  Imperial  will  receive
     pursuant to Article IV(A)(i) of this Plan.  Imperial will, in turn,  within
     thirty (30) days after the  Effective  Date,  distribute  to holders of Old
     Common Stock, in accordance with a schedule to be provided by the Debtor or
     Reorganized  SMC,  on a pro-rata  basis,  an amount of New Common  Stock of
     Reorganized  SMC which shall  represent 7.5% of the issued and  outstanding
     New Common Stock of  Reorganized  SMC, a portion of which equal to 2.82% of
     the New Common  Stock shall be held in escrow and  subject to the  Imperial
     Call Option. Class 1 is impaired.

     B.  Class 2:  Class 2  consists  of the  Allowed  Gant  Secured  Claim.  In
satisfaction  of the Allowed Gant Secured Claim,  Reorganized SMC shall sell the
stock of SMC International,  which stock constitutes all the collateral owned by
the Debtor  which  secures the Allowed Gant  Secured  Claim.  The sale will be a
public auction sale and shall take place at a hearing (the "Sale Hearing") to be
conducted  before the  Honorable  Stephen A. Stripp,  United  States  Bankruptcy
Judge, at the United States Bankruptcy Court for the District of New Jersey, 402
East  State  Street,  Trenton,  New  Jersey  on the same day as the  hearing  on
confirmation of the Plan,  provided,  however, the Sale Hearing shall take place
only in the

                                       10

<PAGE>



event that the  Bankruptcy  Court confirms the Plan. In the event the hearing on
confirmation is adjourned,  the Sale Hearing shall be adjourned to the same date
and time as the adjourned hearing on confirmation.

     All bids,  together with evidence of financial ability to perform,  must be
presented at the Sale Hearing.  In addition,  at the Sale  Hearing,  each bidder
must  indicate as part of its bid whether it includes  the use of the Marks Etc.
(as  referenced  and  defined in  Section  4.2 of the Stock  Purchase  Agreement
annexed to the Disclosure  Statement as Exhibit N) and, if so, the length of the
Use Period (as  referenced  and  defined  in Section  4.2 of the Stock  Purchase
Agreement). The Use Period, if any, shall be either three (3) or six (6) months.
The payments to be made in  consideration  of the Use Period,  if any,  shall be
governed by Section 4.2 of the Stock Purchase Agreement.

     The sale shall be free and clear of all liens,  with  Gant's lien to attach
to the proceeds of such sale, with such proceeds to be paid to Gant upon receipt
up to the amount of Gant's  claim which shall be fixed and allowed for  purposes
of this Plan for  $2,450,000.00.  Gant shall have the right to credit bid at the
sale pursuant to ss.363(k) of the Bankruptcy  Code.  Any funds  generated by the
sale  in  excess  of the  Allowed  Gant  Secured  Claim  shall  be  retained  by
Reorganized  SMC. To the extent that the amount of Gant's Allowed  Secured Claim
exceeds  the sales  price,  Gant will be deemed to have  waived any right he may
have to assert a Deficiency Claim against (i) the Debtor,  (ii) Reorganized SMC,
and in the event Gant is not the successful bidder, (iii) SMC International, the
co-obligor of the debt owed to Gant.  The Debtor  reserves the right to submit a
bid or participate in a joint bid with other parties,  provided,  however,  that
Imperial  must  consent  to any bid made by the  Debtor on its own  behalf or in
conjunction with other parties.

     ALL OF THE  TERMS  AND  CONDITIONS  OF THE SALE ARE SET  FORTH IN THE STOCK
PURCHASE AGREEMENT WHICH IS ANNEXED TO THE DISCLOSURE STATEMENT AS EXHIBIT N AND
INCORPORATED IN ITS ENTIRETY HEREIN.

   The successful  bidder  (except Gant) must pay to the Debtor,  in immediately
available funds,  including cash or certified  check, a  non-refundable  deposit
equal to 20% of the purchase  price prior to the conclusion of the Sale Hearing.
The balance of the purchase price shall be paid at the closing of the sale which
shall take place within 15 days of the entry of an order by the Bankruptcy Court
approving the sale. The  successful  bidder and the Debtor shall execute a stock
purchase  agreement  substantially in the form as that annexed to the Disclosure
Statement as Exhibit N prior to the conclusion of the Sale Hearing.  The Class 2
Claim is impaired.

     C. Class 3: Class 3 consists of Allowed  Unsecured Claims. On the Effective
Date, or as soon thereafter as is practicable, but

                                       11

<PAGE>



in no event  later than thirty (30) days after the  Effective  Date,  twenty per
cent  (20%) of the New  Common  Stock  shall be  issued  on a pro rata  basis to
holders of Allowed  Unsecured Claims , provided,  however,  a portion of the New
Common Stock to be issued hereunder equal to 7.53% of all New Common Stock shall
be held in escrow for the  benefit of  holders of Allowed  Unsecured  Claims and
shall be subject to the Imperial  Call Option.  The New Common Stock  subject to
the Imperial  Call Option shall be held in escrow for the benefit of the holders
of Allowed  Unsecured Claims in accordance with a certain Escrow Agreement to be
entered into as of the Effective Date by and among  Reorganized  SMC,  Imperial,
and the  attorney  for the  Committee,  or such  other  person  as  agreed to by
Imperial,  the Debtor and the  Committee and approved by the  Bankruptcy  Court,
acting as escrow agent,  including  terms and provisions  providing that the New
Common Stock subject to the Imperial Call Option will be subject to and shall be
released  from escrow and  delivered to Imperial in the event of the exercise of
the Imperial  Call Option and that as monies are  received  from  Imperial  same
shall be distributed on a pro-rata basis to holders of Class 3 Allowed Unsecured
Claims.

     In  addition,  cash equal to the lesser of two and one-half per cent (2.5%)
of all Allowed  Unsecured Claims or $190,000.00 (the "Deferred  Payments") shall
be  distributed on a pro-rata  basis to holders of Allowed  Unsecured  Claims on
each of the first,  second and third  anniversary dates of the Effective Date of
the Plan. The Deferred  Payments  shall be secured by a lien  subordinate to (i)
the lien to be issued to secure the allowed  professional  fees and expenses due
to be paid on the  first  anniversary  of the  Effective  Date and (ii) any lien
issued in  support  of  working  capital  financing  which  may be  subsequently
obtained by Reorganized SMC and/or the SMC Subsidiaries.

     The  Committee  shall be  entitled  to  designate  one  individual  to be a
non-voting  observer on Reorganized  SMC's Board of Directors until such time as
all of the Deferred Payments have been made. The observer shall receive $500 per
half day and  $1,000.00  per day to  attend  board  of  directors  meetings  and
Reorganized  SMC shall  reimburse  the observer  for  reasonable  and  necessary
expenses incurred in connection with the attendance at Board meetings, but in no
event shall such reimbursement exceed $250.00 per meeting. Reorganized SMC shall
not be liable to the observer for any costs, expenses or compensation other than
those set forth in this Article IV(C).  In the event that directors and officers
liability  insurance  can be obtained  and the  observer  can be included in the
coverage  thereunder at no additional  cost to the Debtor,  the observer will be
included on Reorganized SMC's directors and officers liability insurance policy.
The Class 3 Claims are impaired.

     D. Class 4: Class 4 consists of holders of Old Common  Stock.  In the event
holders of Class 3 claims accept the Plan, in

                                       12

<PAGE>



full  satisfaction,  release and discharge of their interests,  on the Effective
Date, or as soon thereafter as is practicable, but in no event later than thirty
(30) days after the Effective Date, holders of Old Common Stock shall receive on
a pro rata basis,  an amount of New Common Stock of Reorganized  SMC which shall
represent  7.5% of the issued and  outstanding  New Common Stock of  Reorganized
SMC, provided, however, that a portion of the New Common Stock issued to members
of Class 4 equal to 2.82% of all New  Common  Stock  shall be held in escrow and
shall be subject to the Imperial  Call  Option,  and that as monies are received
from Imperial the same shall be  distributed to holders of Old Common Stock on a
pro-rata basis.
     In the event holders of Class 3 reject the Plan,  all Old Equity  Interests
in the Debtor  shall be deemed  cancelled  and void and the New Common  Stock of
Reorganized SMC which would have been distributed to holders of Old Common Stock
shall be  distributed  to Imperial in addition to the 55.5% of New Common  Stock
that Imperial will receive pursuant to Article  IV(C)(i) of this Plan.  Imperial
will,  in turn,  within thirty (30) days of the  Effective  Date,  distribute to
holders of Old Common Stock in accordance  with a schedule to be provided by the
Debtor or Reorganized SMC, on a pro-rata basis, an amount of New Common Stock of
Reorganized  SMC which shall  represent 7.5% of the issued and  outstanding  New
Common Stock of Reorganized SMC, provided,  however, a portion of the New Common
Stock  issued  hereto  equal to 2.82% of all New Common  Stock  shall be held in
escrow and shall be subject to the Imperial Call Option.  The holders of Class 4
Old Common Stock are impaired.

                                    ARTICLE V

                               STOCK OPTION PLANS

         All stock  option  plans  will be  terminated  on the  Effective  Date.
Reorganized SMC anticipates  adopting one or more stock option plans,  provided,
however,  the  creation and terms of such stock option plan or plans shall be at
the sole  discretion of the Board of Directors of  Reorganized  SMC and shall be
subject to the approval of the shareholders of Reorganized SMC.

                                   ARTICLE VI

                                 SALE OF ASSETS

         (i)  The  sale,  lease,   exchange  or  other  disposition  of  all  or
substantially all of the assets of Reorganized SMC must be approved by a vote of
80% of the holders of  Reorganized  SMC's common stock voting at a duly convened
meeting of shareholders,  provided,  however, that this provision shall be of no
force or effect on or after the third anniversary of the Effective Date.

         (ii) A vote of 4 of the 5 directors  serving on the Board of  Directors
of Reorganized SMC shall be required for any sale of more than 20% of any entity
comprising more than 25% of the total value

                                       13

<PAGE>



of the assets of Reorganized SMC at a fair market value provided,  however, that
this  provision  shall  cease to be of any force or effect on or after the third
anniversary  of the  Effective  Date.  The fair market value shall be determined
through  binding  arbitration.  Either  the  Reorganized  SMC  or  Imperial  may
institute  arbitration  under this section by sending a Notice of Arbitration to
the other, identifying its selection as an arbitrator (the "Arbitrating Party").
Within five (5) business days of receipt of such notice,  the other party hereto
shall send to the  Arbitrating  Party a notice setting forth its selection of an
arbitrator.  In the  event  arbitration  proceedings  are  commenced,  James  A.
Skidmore,  Jr. shall be  authorized  to select the  arbitrator  on behalf of the
Reorganized  SMC. The two selected  arbitrators  shall select a third arbitrator
within five (5)  business  days.  The  arbitration  shall occur  within five (5)
business  days of the  selection of the third  arbitrator.  The parties  further
agree that they will seek arbitration prior to seeking judicial  intervention in
any dispute governed by this provision.

         (iii)  Notwithstanding  the  foregoing,  in the event  Reorganized  SMC
cannot meet its mature and maturing obligations with the honest use of credit, a
simple  majority  of all  shareholders  voting  at a duly  convened  meeting  of
shareholders may elect to liquidate,  lease, exchange, sell or otherwise dispose
of  any,  all or  substantially  all of  the  assets  of  Reorganized  SMC,  its
subsidiaries, or any portion thereof.

                                   ARTICLE VII

                      MEANS FOR IMPLEMENTATION OF THE PLAN

     A.  Satisfaction  of  Obligations.  On the Effective  Date,  Imperial shall
provide the funds as set forth in Article IV(A)(i) of this Plan. Reorganized SMC
shall  fund all other  obligations  under this Plan from  available  cash of the
Reorganized Debtor and/or any of its subsidiaries.

     B.  Continued  Corporate  Existence.  Except as provided  in the Plan,  the
Debtor  shall  continue  to  exist  after  the  Effective  Date  of the  Plan in
accordance  with  the  law  applicable  in  the  jurisdiction  in  which  it was
incorporated  and pursuant to the  certificate of  incorporation  and by-laws in
effect prior to the Effective  Date,  except to the extent such  certificate  of
incorporation  and by-laws  are amended as required by the Plan or as  otherwise
permitted by applicable law. Copies of the amended  certificate of incorporation
and by-laws are annexed to the Disclosure Statement as Exhibits E and F.

     C.  Revesting  of Assets.  The  property of the estate of the Debtor  shall
revest in Reorganized SMC on the Effective Date.  Except as may otherwise be set
forth in this Plan,  Reorganized  SMC may  operate  its  business,  and may use,
acquire, and dispose of

                                       14

<PAGE>



property free of any  restrictions  of the Bankruptcy  Code. As of the Effective
Date,  all  property  of the  Debtor  shall be free and clear of all  Claims and
Equity  Interests  of  Creditors  and  holders  of Equity  Interests,  except as
provided herein.

     D. Corporate  Action.  On or prior to the Effective  Date, the Debtor shall
amend its Certificate of Incorporation  and By-Laws to satisfy the provisions of
this Plan and Bankruptcy Code Section 1123(a)(6); provided, however, Reorganized
SMC reserves the right to amend further its  Certificate  of  Incorporation  and
By-Laws as permitted by applicable  state law on or after the Effective Date. On
the Effective  Date or as soon  thereafter as is  practicable,  Reorganized  SMC
shall file with the  Secretary  of State of the State of Delaware in  accordance
with  sections  103  and  303  of  the  Delaware  General  Corporation  Law  its
Certificate of Incorporation as amended.  On the Effective Date, the election of
directors  and  officers  pursuant  to Section J hereof,  and the other  matters
provided  under the Plan  involving  the  corporate  structure  of the Debtor or
Reorganized  SMC, or corporate action by the Debtor or Reorganized SMC, shall be
deemed to have occurred and shall be in effect from and after the Effective Date
pursuant  to Section 303 of the  Delaware  General  Corporation  Law without any
requirement of further action by the  stockholders or directors of the Debtor or
Reorganized SMC.

     E.  Cancellation  and Issuance of Stock.  On the Effective Date, or as soon
thereafter  as is  practicable,  the following  transactions  shall occur in the
following order:

          (1) The cancellation, annulment and extinguishment of all existing Old
     Common Stock and Old Equity Interests, and

          (2) The issuance,  distribution and transfer by Reorganized SMC of the
     New Common Stock and Preferred  Stock in  accordance  with the terms of the
     Plan.

     F. New Stock.  All stock  distributed  pursuant  to the Plan,  shall be New
Common Stock or Preferred Stock. Upon issuance of the shares of New Common Stock
and   Preferred   Stock,   all  such  shares  will  be  deemed  fully  paid  and
non-assessable. All shares of Preferred Stock shall have in the aggregate a vote
equal to .01% of the vote of all New Common  Stock.  All  authorized  and issued
shares of New Common  Stock shall have one vote per share.  The New Common Stock
shall  have a par  value  of $.10  per  share.  The  Preferred  Stock  shall  be
redeemable  for $1.75 million with such amount being  distributed  equally among
each share of Preferred Stock subject to Article IV(A)(ii) of this Plan.

     G. Affiliate Resales.  The issuance of New Common Stock and Preferred Stock
pursuant to this Plan shall be exempt from registration under the Securities Act
of 1933, as amended, pursuant to Section 1145(a)(1) of the Bankruptcy Code. Rule
144 promulgated

                                       15

<PAGE>



by the  Securities  and  Exchange  Commission  under the  Securities  Act may be
available to any Person deemed to be an "affiliate" under the Securities Act for
purposes of permitting  resales of New Common Stock and  Preferred  Stock by any
such Person.  See Paragraph "G" of "Means For  Implementation of Plan" contained
in the Disclosure Statement for a more detailed description of the applicability
of ss.1145.

     H. Stock Exchange Listing. Reorganized SMC shall use its reasonable
efforts to cause the New Common Stock to be accepted for listing on the American
Stock  Exchange  or such  other  stock  exchange  as  Reorganized  SMC may  deem
desirable.

     I.   Obligation  to  Make   Distributions.   The  obligation  to  make  the
distributions  required under the Plan shall be assumed by Reorganized SMC which
shall have the obligation to make all distributions of notes, stock, and cash to
be issued by Reorganized SMC under the Plan.

     J. Management of the Debtor.

          (A) Board of Directors.  On the Effective Date, the Board of Directors
     of Reorganized  SMC shall have control over the management and operation of
     Reorganized  SMC  and,  through  control  of  each  of  its   Subsidiaries'
     respective  Boards of  Directors,  each of its  Subsidiaries.  The Board of
     Directors of  Reorganized  SMC will consist of five  directors each of whom
     shall be appointed for an initial term of 3 years; Imperial shall designate
     three members of the Board of Directors.  James A.  Skidmore,  Jr. shall be
     the  Chairman  of the  Board of  Directors  and shall  designate  one other
     individual to serve on the Board.  The names of the initial  directors will
     be  identified  at least  five days  prior to the date of the  Confirmation
     Hearing and will be set forth in the amended and  restated  certificate  of
     incorporation.  All such directors shall be deemed elected  pursuant to the
     Confirmation  Order.  After the initial 3-year term, the Board of Directors
     will  be  chosen  by  Reorganized  SMC's   shareholders   pursuant  to  the
     certificate  of  incorporation  and by-laws of the  Reorganized  SMC. Those
     directors not  continuing in office upon the Effective Date shall be deemed
     removed  therefrom  pursuant  to  the  Confirmation  Order.  The  Board  of
     Directors  shall be  authorized,  acting by majority  vote of the directors
     then in office, to fill vacancies on the Board of Directors.  The Committee
     shall be authorized to designate one individual to be a non-voting observer
     authorized to attend all Board of Directors meetings until such time as all
     Deferred Payments are made.

          (B) Officers. Upon the Effective Date, the officers of Reorganized SMC
     shall be as follows:


                                       16

<PAGE>



        President and
        Chief Executive Officer                       James A. Skidmore, Jr.

        Executive Vice President                      Frank S. Rathgeber

        Vice President -
        Chief Financial Officer                       Dennis M. Casey

        Vice President - Administration
        & Secretary                                   Marion G. Hilferty

The tenure and manner of selection of the officers of  Reorganized  SMC shall be
as provided in the amended  Certificate of incorporation  and amended by-laws of
Reorganized  SMC. On the Effective Date,  Reorganized SMC and James A. Skidmore,
Jr. shall enter into a three-year employment  agreement,  dated and effective as
of the Effective Date,  which shall be  substantially in the form annexed to the
Disclosure  Statement as Exhibit G, and shall provide for, among other things, a
base annual salary of not less than $200,000.00.

     In  addition,  on the  Effective  Date,  Reorganized  SMC shall  enter into
three-year employment  agreements with Frank Rathgeber,  Dennis Casey and Marion
Hilferty  pursuant to which they will receive  annual base  salaries of not less
than  $124,875.00,  $84,000.00  and  $74,225.00,  respectively.  The  employment
agreements  shall  provide  for  termination  with or  without  cause  (with the
exception of the Rathgeber  agreement  which can only be terminated  for cause),
provided,  however,  upon  termination  without cause each of these  individuals
shall be  entitled to continue  to receive  their  salaries  for a period of six
months after notice of termination is provided. In addition, in the event of her
termination  without  cause  prior  to the  expiration  of three  years,  Marion
Hilferty  shall  receive  an  additional  sum of  $5,000.00  per  year  (or such
proportional  share  thereof)  for each  year left on her  employment  contract.
Attached collectively to the Disclosure Statement as Exhibit H are copies of the
employment  agreements  that  will be  entered  into with  Rathgeber,  Casey and
Hilferty.

     In  addition,  on the  Effective  Date,  Reorganized  SMC  shall  issue the
following  amount  of New  Common  Stock  of  Reorganized  SMC to the  following
individuals in consideration, among other things, for their continued employment
with Reorganized SMC.

      James A. Skidmore, Jr.                                        12%
      Frank A. Rathgeber                                             2%
      Marion G. Hilferty                                             1%
      Samuel L. Gipson                                               1%
      Dennis M. Casey                                                .5%
      Neal F. Basile                                                 .25%
      Peter A. Lanigan                                               .125%
      William Ponticello                                             .125%

                                       17

<PAGE>



     A  portion  of the  New  Common  Stock  to be  issued  to  the  above-named
individuals  equal to 6.40% of all New Common  Stock shall be held in escrow and
subject to the  Imperial  Call Option  described in Article  IV(A)(iii)  of this
Plan.

                                  ARTICLE VIII

                    EXECUTORY CONTRACTS AND UNEXPIRED LEASES

     A. Assumption of Executory Contracts and Unexpired Leases.

     Unless previously  assumed pursuant to an order of the Bankruptcy Court, on
the Effective Date,  Reorganized SMC shall assume,  pursuant to Sections 365 and
1123(b)(2) of the Code, the Executory  Contracts and Unexpired  Leases listed in
Exhibit J to the Disclosure  Statement.  Unless previously  rejected or assumed,
all executory  contracts and unexpired leases shall be deemed rejected  pursuant
to U.S.C.  ss.365(a) on the Effective  Date,  provided,  however,  the executory
contracts  shown on  Exhibit  K to the  Disclosure  Statement  shall  be  deemed
rejected  pursuant to 11 U.S.C.  ss.365(a)  as of the closing of the sale of the
stock of SMC International.

     B. Cure of Defaults. As to any Executory Contracts assumed pursuant to this
Article  VIII,  Reorganized  SMC shall,  pursuant to the  provisions  of Section
1123(a)(5)(G)  of the  Bankruptcy  Code,  cure all defaults  existing  under and
pursuant to such Executory Contract by paying the amount, if any, claimed by any
party to such Executory Contract in a proof of Claim, which proof of Claim shall
be filed with the Court and served  upon the Debtor  within  thirty (30) days of
such assumption.  Payment of an amount claimed in such a proof of claim shall be
in full  satisfaction,  discharge and cure of all such defaults  (including  any
other  Claims filed by any such party as a result of such  defaults);  provided,
however,  that if any Person or the Debtor files, within thirty (30) days of the
filing of such proof of claim,  an objection in writing to the amount set forth,
the  Bankruptcy  Court  shall  determine  the amount  actually  due and owing in
respect of the defaults or shall approve the  settlement of any Claims.  Payment
of such Claims  shall be made on the later of (i) ten (10)  business  days after
the  expiration of the thirty (30) day period for filing an objection in respect
of any  proof of  Claim  filed  pursuant  to this  paragraph  B or (ii) ten (10)
business days after an order of the Bankruptcy  Court allowing such Claim or any
portion thereof becomes a Final Order.

     C. Claims for Damages. Each Person who was a party to an Executory Contract
which is rejected  pursuant to this Article VIII shall be entitled to file,  not
later than thirty (30) days after such  rejection,  a proof of claim for damages
alleged to have arisen from the  rejection  of the  Executory  Contract to which
such  Person is a party.  Objections  to each proof of claim  shall be filed not
later than thirty (30) days after such proof of claim is filed. In

                                       18

<PAGE>



the event that an objection is filed,  the Bankruptcy  Court shall determine the
amount due and owing in respect of the  objection.  Payment of such Claims shall
be made on the later of (i) ten (10) business  days after the  expiration of the
thirty (30) day period for filing an  objection in respect of any proof of claim
filed  pursuant  to this  paragraph B or (ii) ten (10)  business  days after the
Claim has been Allowed by a Final Order.

     D. Survival of Indemnification  Obligations.  The obligations of the Debtor
to  indemnify   its   respective   directors,   officers,   agents,   employees,
representatives  and  others  who  were  serving  in such  capacities  as of the
Effective  Date or had served in such  capacities  prior to the Effective  Date,
pursuant to various indemnification  agreements, the charters and by-laws of the
Debtor,  insurance  policies,  applicable  law or  otherwise,  (a)  shall not be
discharged or impaired by Confirmation of the Plan, (b) shall survive unaffected
by the  reorganization  contemplated by the Plan, and (c) shall be performed and
honored by  Reorganized  SMC to the fullest  extent  permitted by such charters,
by-laws, insurance policies,  agreements and applicable laws as of the Effective
Date  regardless of such  Confirmation.  Reorganized  SMC hereby  assumes on the
Effective  Date,  but  retroactive  to the  Confirmation  Date,  pursuant to the
provisions  of  Bankruptcy  Code Section  1123(b)(2),  all such  indemnification
agreements,   by-laws   and   insurance   policies,   to  the  extent  any  such
indemnification  agreements,  bylaws or insurance  policies are deemed Executory
Contracts.

                                   ARTICLE IX

                                    CRAM DOWN

     The Debtor hereby  requests  that, if all the applicable  requirements  for
Confirmation  are  met as set  forth  in  ss.ss.1129(a)(1)  through  (13) of the
Bankruptcy  Code,  except  subsection (8) thereof,  the Bankruptcy Court confirm
this Plan pursuant to ss.1129(b) of the Bankruptcy  Code, on the basis that this
Plan does not discriminate  unfairly,  and is fair and equitable with respect to
all Classes,  including  any  impaired  dissenting  Class,  whether of Claims or
Interests.

                                    ARTICLE X

                  EFFECTS OF CONFIRMATION: VESTING OF PROPERTY,
                            DISCHARGE AND INJUNCTION

     A.  Vesting of  Property.  Except as  otherwise  provided  herein or in the
Confirmation Order, upon the Effective Date, (a) all Assets of SMC shall vest in
Reorganized SMC, and  subsequently  shall be retained by Reorganized SMC subject
to the  provisions  hereof and of the  Confirmation  Order.  After the Effective
Date, all Assets  retained by Reorganized  SMC pursuant hereto shall be free and
clear of all Claims and Interests of all Holders, except the obligation

                                       19

<PAGE>



to perform according to this Plan, the Confirmation  Order and any liens granted
pursuant  to  this  Plan.  Except  as  otherwise   provided  herein  or  in  the
Confirmation Order, upon the Effective Date and thereafter,  Reorganized SMC may
operate their  respective  businesses  free of any  restrictions  imposed by the
Bankruptcy  Code and in  accordance  with  applicable  law and  pursuant  to its
amended Articles or Certificate of Incorporation.

     B. Discharge.  Except as otherwise  provided herein or in the  Confirmation
Order, Confirmation shall (a) operate as a discharge, pursuant to ss.ss. 524 and
1141(d)(1) of the Bankruptcy Code effective as of the Effective Date, of any and
all debts,  as such term is defined in  ss.101(12)  of the  Bankruptcy  Code, or
Claims against the Debtor that arose at any time before the  Confirmation  Date,
including,  but not  limited  to, all Claims  asserted  and/or  pursued by or on
behalf of holders of Interests, and all principal and interest,  whether accrued
before, on or after the Petition Date; (b) terminate all Equity  Interests;  and
(c) except as provided in  ss.ss.1141(d)(2)  and (3) of the Bankruptcy Code bind
the  provisions  hereof  upon the  Debtor,  all  holders  of Claims  and  Equity
Interests,  and their respective legal representatives,  successors and assigns,
whether or not the Claim or Interest  of any such holder is impaired  hereunder,
and whether or not such holder has accepted this Plan. On the Effective Date, as
to every  discharged  debt and Claim,  the Creditor that held such debt or Claim
shall be permanently enjoined and precluded from asserting against the Debtor or
Reorganized  SMC or any of the Assets any other or further  Claim based upon any
document,  instrument, act, omission,  transaction or other activity of any kind
or nature that occurred prior to the Confirmation  Date, but such Creditor shall
have any and all rights  provided  for  herein,  including  the right to receive
distributions  hereunder.  Except as  otherwise  specifically  provided  herein,
nothing  herein  shall be  deemed  to waive,  limit or  restrict  in any way the
discharge granted upon, and other effects of,  Confirmation,  in accordance with
ss.1141 of the Bankruptcy Code.

     C. Injunction.

     1. Effective on the  Confirmation  Date, all Persons who have held, hold or
may hold  Claims or Allowed  Claims,  or who have held,  hold or may hold Equity
Interests, shall be enjoined from taking any of the following actions against or
affecting the Debtor,  or the Assets (other than actions  brought to enforce any
rights or  obligations  hereunder  or  appeals,  if any,  from the  Confirmation
Order):

          (a)  commencing,  conducting or continuing in any manner,  directly or
     indirectly,  any suit,  action or other  proceeding of any kind against the
     Debtor,  the Assets,  any direct or indirect  successor-in-interest  to any
     Debtor, or any Assets of any such

                                       20

<PAGE>



transferee or successor, on account of any Claim or Interest;

          (b) enforcing, levying, attaching,  collecting or otherwise recovering
     by any manner or means,  whether  directly  or  indirectly,  any  judgment,
     award,  decree or order  against  the  Debtor,  the  Assets,  any direct or
     indirect  successor-in-  interest to any Debtor,  or any Assets of any such
     transferee or successor, on account of any Claim or Interest;

          (c)  creating,  perfecting  or  otherwise  enforcing  in  any  manner,
     directly  or  indirectly,  any lien of any kind  against  the  Debtor,  the
     Assets, any direct or indirect  successor-in-interest to any Debtor, or any
     Assets of any such  transferee  or  successor,  on  account of any Claim or
     Interest, other than as allowed and authorized by this Plan;

          (d)  asserting  any set-off,  right of  contribution,  subrogation  or
     recoupment of any kind, directly or indirectly,  against any obligation due
     the Debtor, the Assets, any direct or indirect successor-in-interest to any
     Debtor,  or any Assets of any such  transferee or successor,  on account of
     any Claim or Interest; and

          (e) proceeding in any manner in any place  whatsoever  with any action
     that does not conform to or comply with the provisions hereof.

     2. All Persons are enjoined from  asserting any Released  Claim against the
Debtor or any of the Imperial Entities or any of the representatives,  partners,
officers,  directors,  agents or professional  representatives  of either of the
foregoing.

     D. Release of  Directors,Officers  and Imperial. On the Effective Date, but
retroactive to the Confirmation Date, Reorganized SMC, on its own behalf, and on
behalf of the Debtor's stockholders, creditors and other parties-in-interest (to
the extent such Persons may have or may assert any Released Claims  derivatively
through the Debtor),  hereby  waive,  release and discharge any and all Released
Claims  existing  on or prior to the  Confirmation  Date  against (a) any of the
present or former directors,  officers and shareholders of the Debtor (including
without  limitation  any  predecessors-in-interest  of the  Debtor)  (and  their
respective  heirs,  representatives,  successors  and  assigns),  (b) any Person
serving as a fiduciary or trustee with respect to any Debtor's  employee benefit
plans (and their respective heirs, representatives and assigns), and (c) each of
the Imperial  Entities and any of the following agents,  advisors,  professional
persons and

                                       21

<PAGE>



representatives  of the Debtor  and  Imperial  Entities  (and the  Debtor's  and
Imperial   Entities'   respective   present  and  former  directors,   officers,
shareholders,  partners,  employees,  heirs,  representatives,   successors  and
assigns):  Ravin, Sarasohn,  Cook,  Baumgarten,  Fisch & Rosen, P.C., Bederson &
Company, Rogers & Wells and Kaufman, Goldstein, Gartner & Taub, P.C.

                                   ARTICLE XI

                      CONDITIONS PRECEDENT TO EFFECTIVENESS

     Conditions to Effectiveness.  Notwithstanding any other provision hereof or
of the Confirmation  Order, the Effective Date shall occur on the 30th day after
the entry of the  Confirmation  Order or such  other  date as  Imperial  and the
Debtor  may agree to in  writing  but in no event  later  than 90 days after the
entry of the  Confirmation  Order unless the Confirmation  Order is stayed.  The
Effective  Date  shall  be  contingent  upon  Imperial  making  the  payment  to
Reorganized SMC on the Effective Date pursuant to Article IV(A)(i) of this Plan.
Neither  Imperial's  obligation  to fund  the  Plan or the  Effective  Date  are
contingent  upon  the  Confirmation  Order  becoming  a Final  Order,  provided,
however,  that no stay has been  entered.  In the  event of a  material  adverse
change  ("MAC") in the  financial  condition  of the Debtor from the date hereof
(including  but not limited to its  domestic  subsidiaries),  Imperial  shall be
entitled to withdraw as a co-proponent  of this Plan.  Imperial shall notify the
Debtor in writing of the MAC. Upon receipt of such notice, the Debtor may within
five (5) business  days send a notice to Imperial  and file with the  Bankruptcy
Court an application  (the "MAC  Application")  for a determination of whether a
MAC has occurred. If SMC does not contest the occurrence of a MAC or if a MAC is
found to occur,  Imperial shall have no obligation under this Plan. In the event
a dispute should arise as to whether there has been a MAC, the Bankruptcy Court,
upon receipt of the MAC  Application,  shall  schedule a hearing  (the  "Advisor
Hearing") at which the  Bankruptcy  Court shall  appoint a special  advisor (the
"Advisor")  for the purpose of preparing a report,  which  report shall  include
findings,  determine whether a MAC has occurred, what constitutes a MAC and what
factors  should be considered in determining  whether a MAC has occurred.  At or
before  the  Advisor  Hearing,  the  Debtor  and  Imperial  shall  submit to the
Bankruptcy  Court either (i) the name of a Person who is mutually  acceptable to
act as the Advisor or, if no Person is mutually  acceptable,  (ii) the name of a
Person who each  believes is  qualified to act as the  Advisor.  The  Bankruptcy
Court will select as the Advisor either the Person who is mutually acceptable to
Imperial  and the  Debtor,  one of the two  Persons  selected  by the Debtor and
Imperial,  or any other Person that the Bankruptcy Court deems  acceptable.  The
Bankruptcy  Court shall  accept all of the  Advisor's  findings  unless  clearly
erroneous.


                                       22

<PAGE>



     At the Advisor  Hearing,  the Bankruptcy  Court,  after  consultation  with
counsel  for the Debtor,  Imperial  and the  Committee,  shall issue an order of
reference  to the Advisor  setting  forth the  procedures  which will govern the
proceedings conducted by the Advisor.

     The Bankruptcy  Court shall  determine the  compensation  to be paid to the
Advisor.  The Debtor  shall pay the  compensation  awarded to the Advisor  which
compensation shall not be included as part of the Administrative  Claims subject
to the cap of Article  III(A)(1) of the Plan. If a final  determination  is made
that a MAC  exists,  SMC shall  have  five (5) days to cure the MAC.  If a final
determination  is made that a MAC does not exist,  Imperial  shall have five (5)
days to perform its obligations then  outstanding  under the Plan and shall have
no further liability as a result of any action taken under this provision.

                                   ARTICLE XII

                            SETTLEMENT OF LITIGATION

The Imperial Litigation

     On the Effective Date, all claims asserted or that could be asserted by and
between the parties to the Imperial  Litigation  shall be mutually  released and
stipulations  of dismissal  with  prejudice  with respect to the  complaint  and
counterclaims asserted by the parties shall be promptly filed and the notices of
appeals filed by Imperial shall be withdrawn with prejudice.

The Navy Litigation

     The United States of America,  on behalf of its agency,  the  Department of
Navy  (the  "Navy"),  asserts  a  constructive  trust  claim  in the  amount  of
$512,450.00 against funds in the possession of or to come into the possession of
the Debtor (the "Navy Claim"). The basis of the constructive trust claim is that
the Debtor  knowingly  submitted  incorrect  pricing  information to the Navy in
connection with a government contract entered into between the Navy and SMC. The
Debtor and the Navy have agreed to settle the Navy Claim in accordance  with the
terms and conditions of a settlement agreement substantially in the form annexed
to the Disclosure Statement as Exhibit Q.


                                       23

<PAGE>



                                  ARTICLE XIII

                               GENERAL PROVISIONS

1. Objections to Claims and Distribution to Holders of Disputed Claims

     (i) Except as otherwise provided herein, as soon as practicable,  but in no
event more than thirty (30) days after the Effective Date,  objections to Claims
shall be filed  with the  Bankruptcy  Court and  served  upon the holder of such
Claim to which Debtor has objected.

     (ii) Unless  otherwise  ordered by the Bankruptcy  Court,  only the Debtor,
Imperial or the Committee may litigate, settle or withdraw objections to Claims.

     (iii) No  distributions  will be made on  account  of any  Disputed  Claim.
Distributions  with  respect  to and on account of Claims to which the Debtor or
the Committee has objected shall be made without  interest,  within ten business
days after the Order,  judgment,  decree or settlement agreement with respect to
such Claim becomes a Final Order.

     B.  Modification.  Subject to the Bankruptcy  Code, the Debtor and Imperial
reserve  the right to amend or modify  this Plan  prior to  Confirmation.  After
Confirmation,  Reorganized  SMC may,  upon  order of the  Bankruptcy  Court,  in
accordance  with  Section  1127(b) of the  Bankruptcy  Code remedy any defect or
omission or reconcile  any  inconsistency  in this Plan in such manner as may be
necessary to carry out the purpose of this Plan.

     C. Notices.  All notices,  requests or demands in connection with this Plan
shall be in writing and shall be deemed to have been given when received,  or if
mailed,  five days after the date of mailing provided such writing shall be sent
by registered or certified mail, postage prepaid, return receipt requested,  and
if sent to the Debtor, addressed to:

                         Science Management Corporation
                                721 Route 202-206
                          Bridgewater, New Jersey 08807
                          Attn: James A. Skidmore, Jr.

with copies to:


                                       24

<PAGE>



                        Ravin, Sarasohn, Cook, Baumgarten
                               Fisch & Rosen, P.C.
                             103 Eisenhower Parkway
                           Roseland, New Jersey 07068
                           Attn: David N. Ravin, Esq.
                              and Paul Kizel, Esq.
                                Counsel to Debtor

                                       and

                                 Rogers & Wells
                             Two Hundred Park Avenue
                          New York, New York 10166-0153
                            Attn: Jack J. Rose, Esq.
               Counsel to Imperial Capital Worldwide Partners, LP

                                       and

                     Imperial Capital Worldwide Partners, LP
                          666 Fifth Avenue, 37th Floor
                            New York, New York 10103
                            Attn: Jonathan L. Borsuk

     D.  Headings.  The headings used in this Plan are inserted for  convenience
only and neither  constitute a portion of this Plan nor in any manner affect the
provisions of this Plan.

     E.  Rights If Plan Not  Confirmed.  If  Confirmation  of this Plan does not
occur or if the Effective Date does not occur, the Plan shall be deemed null and
void.  In such  event,  nothing  contained  in this  Plan  shall  be  deemed  to
constitute  a waiver or release  of any  Claims by or against  the Debtor or any
other  Person,  or to prejudice  in any manner,  the rights of the Debtor or any
Person in any further proceedings involving the Debtor.

     F.  Governing  Law.  Except  to the  extent  that  the  Bankruptcy  Code is
applicable,  or  as  otherwise  provided  under  this  Plan  or  the  agreements
hereunder,  the rights and obligations arising under this Plan shall be governed
by, and construed and enforced in accordance  with, the laws of the State of New
Jersey.

     G.  Construction.  The rules of construction as set forth in Section 102 of
the Bankruptcy Code shall apply to the construction of the Plan.

     H. Time.  In computing  any period of time  prescribed  or allowed  hereby,
unless  otherwise set forth herein,  the  provisions of Bankruptcy  Rule 9006(a)
shall apply.

     I. Waiver of Certain Claims.  On the Effective Date, the claims of James A.
Skidmore, Jr. and Marion Hilferty, in the

                                       25

<PAGE>



approximate amounts of $6,437,000.00 and $1,067,000.00,  respectively,  shall be
deemed waived and discharged.

     J.  Waiver of  Subordination.  Any  provision  of the Plan to the  contrary
notwithstanding,  all  holders of Claims  shall be deemed to have waived any and
all  contractual  subordination  rights  which they may have with respect to the
distributions  made  pursuant  to the  Plan,  and the  Bankruptcy  Court  in the
Confirmation Order shall permanently enjoin, effective as of the Effective Date,
all holders of Claims from  enforcing or  attempting  to enforce any such rights
against any Person receiving distributions under the Plan.

     K.  Fractional  Shares.  Any other  provision of the Plan  notwithstanding,
distribution  of or on  account of  fractions  of shares  will not be made.  All
shares  of New  Common  Stock  represented  by  fractional  shares  that are not
distributed by reason of this Article  XII(K),  shall be held by Reorganized SMC
as treasury stock.

     L. Minimum Distribution. Notwithstanding any other provision of the Plan to
the  contrary,  no payment will be made on account of an Allowed Claim where the
amount of each payment would be less than five ($5.00) dollars.

     M. Unclaimed Distribution. If any Person entitled to receive a distribution
under the Plan cannot be located, the proceeds of such distribution shall be set
aside and held by  Reorganized  SMC. If such Person cannot be located within two
(2) months of the date on which such  property  is  distributed,  the New Common
Stock or cash held on account of such Person  shall be  released to  Reorganized
SMC as treasury  stock  provided,  however,  that in the event 1% or more of the
shares of New Common  Stock that are issued to holders of Class 3 Claims  remain
unclaimed  for 2 months after the date of  distribution,  Reorganized  SMC shall
issue those  shares  pro-rata  among the holders of Class 3 claims  whose shares
were claimed.  Nothing in this Plan shall require  Reorganized SMC to attempt to
locate any such Person beyond  attempting to communicate with that Person at his
last known  address,  the last known  address of his attorney of record,  or the
address set forth in any proof of claim filed on behalf of such Person.

     N. Disbursing Agent.  Subject to Bankruptcy Court approval  Reorganized SMC
shall be the Disbursing Agent with respect to distributions hereunder, provided,
however,  Reorganized  SMC  may  hire  one or  more  Persons  to  assist  in the
performance of such duties.

     O.  Committee.  On the  Effective  Date,  the  Creditors'  Committee  shall
dissolve  and the members of the  Creditors'  Committee  shall be  released  and
discharged  from all rights and duties arising from or related to the Chapter 11
Case. The

                                       26

<PAGE>



professionals retained by the Creditors' Committee and the members thereof shall
not be entitled to  compensation or  reimbursement  of expenses for any services
rendered  after the Effective  Date,  except for services  rendered and expenses
incurred in connection with any  applications  for allowance of compensation and
reimbursement  of expenses  pending on the  Effective  Date and  approved by the
Bankruptcy  Court  pursuant to Sections  503(b),  330 and 331 of the  Bankruptcy
Code.

     P. Retiree Benefits. After the Effective Date, to the extent required under
Bankruptcy Code Section  1129(a)(13),  Reorganized SMC shall continue to pay all
retiree  benefits (if any) (as that term is defined in  Bankruptcy  Code Section
1114)  maintained or established by the Debtor prior to the  Confirmation  Date;
provided,  however,  that Reorganized SMC shall retain all rights, if any, under
all documents  establishing  such retiree  benefits to unilaterally  modify such
retiree benefits.

     Q. Further  Actions.  The Debtor,  Reorganized SMC and the Disbursing Agent
shall  be  authorized  to  execute,  deliver,  file or  record  such  documents,
contracts, instruments, releases and other agreements and take such other action
as may be necessary to effectuate and further  evidence the terms and conditions
of the Plan.

     R.  Exculpation.  Neither  (a) the  Debtor  nor  Reorganized  SMC,  (b) the
Creditors'  Committee  and  each  of its  members  (c)  the  present  or  former
directors,  officers,  employees,  agents,  advisors,  professional  persons and
representatives of each of the foregoing,  or (d) the Imperial  Entities,  their
partners,  employees,  officers,  directors,  agents, advisors, and professional
persons  shall have or incur any liability to any Person for any act or omission
in  connection  with or arising out of their  administration  of the Plan or the
property to be distributed  under the Plan or arising from or in connection with
their  involvement or activities in this Chapter 11 Case,  except if such act or
omission is determined in a Final Order to have constituted  gross negligence or
willful misconduct,  and in all respects, each of such Persons listed in clauses
(a),  (b),  (c) and (d) above in this  Article  XII(R) shall be entitled to rely
upon the advice of counsel  with  respect to their  duties and  responsibilities
under the Plan and shall be fully  protected  in  acting or in  refraining  from
action in accordance with such advice if done so in good faith.

     S. Pension  Plan.  The Debtor is the sponsor of two defined  benefit  plans
which have recently been merged in accordance with the provisions of Title IV of
the Employee  Retirement Income Security Act of 1974, as amended ("ERISA").  The
Debtor's current intention is to maintain the merged plan and to comply with all
applicable  laws and  regulations  subsequent to the Effective  Date. All annual
required contributions have been timely made and the

                                       27

<PAGE>



Debtor  intends to timely make any necessary  required  contributions  after the
Effective Date.

     T. The  obligation  to prove  feasibility  of this  Plan  shall be the sole
obligation of the Debtor.

                                   ARTICLE XIV

                RETENTION OF JURISDICTION BY THE BANKRUPTCY COURT

     Subsequent to the Effective Date, the Bankruptcy Court shall have exclusive
jurisdiction  over all matters  arising  under this case or the Plan to the full
extent  permitted  under  28  U.S.C.  ss.1334  to hear,  and to the full  extent
permitted  under 28 U.S.C.  ss.157 to  determine,  all  proceedings  in  respect
thereof, including, but not limited to, proceedings involving the following:

          a. Implementing and carrying out the Plan.

          b. Entry of a final decree closing this case.

          c. To hear and  determine  any and all  pending  applications  for the
     rejection  and   disaffirmance,   assumption  or  assignment  of  Executory
     Contracts or unexpired leases, any objection to Claims resulting  therefrom
     and the allowance of Claims resulting therefrom.

          d.  To  hear  and  determine  any  and  all  applications,   adversary
     proceedings,  applications,  contested  matters and other litigated matters
     pending on the Confirmation Date.

          e. To ensure that the distributions to Holders of Claims and Interests
     are accomplished as provided herein.

          f. To hear and  determine  any  objections to Claims filed both before
     and after  Confirmation  of this  Plan,  including  any  objections  to the
     classification  of any  Claim or  Interest  and to allow  or  disallow  any
     Disputed Claim in whole or in part.

          g. To enter and  implement  such orders as may be  appropriate  in the
     event Confirmation is for any reason stayed, reversed, revoked, modified or
     vacated.

          h.  To  hear  and  determine  all  applications  for  compensation  of
     professionals  and  reimbursement  of  expenses  except to the  extent  not
     required pursuant to this Plan.

          i. To hear the Debtor's or Reorganized SMC's applications,  if any, to
     modify the Plan in  accordance  with Section 1127 of the  Bankruptcy  Code.
     After  Confirmation,  any  proponent  may  also,  so long  as it  does  not
     adversely  affect the interest of Creditors,  institute  proceedings in the
     Bankruptcy Court to remedy

                                       28

<PAGE>



any defect or  omission  or  reconcile  any  inconsistencies  in the Plan or the
Confirmation Order, in such manner as may be necessary to carry out the purposes
and effects of this Plan.

          j. To hear and determine disputes arising in connection with this Plan
     or  its  implementation,   including  disputes  arising  under  agreements,
     documents or instruments executed prior to or in connection with this Plan,
     including but not limited to the stock  purchase  agreement  annexed to the
     Disclosure Statement as Exhibit N.

          k. To take any  action  to  resolve  any  disputes  arising  out of or
     relating to any Claim or any Interest;  to hear and determine  other issues
     presented by or arising under this Plan;  and to take any action to resolve
     any disputes of Creditors with respect to their Claims.

          l. To determine  such other matters and for such other purposes as may
     be provided in the Confirmation Order.

          m. To hear and determine  issues  relating to, and issue any necessary
     orders  with  respect  to,  any   governmental  or  regulatory   agency  or
     instrumentality.

          n. To hear and determine  applications  for orders sought  pursuant to
     this Plan.


                                       29

<PAGE>


                                      Science Management Corp.
                                      Debtor and Debtor-in-Possession

                                      By:  /s/ James A. Skidmore, Jr.
                                           James A. Skidmore, Jr.
                                           President, Chairman &
                                           Chief Executive Officer



                                      RAVIN, SARASOHN, COOK,
                                      BAUMGARTEN, FISCH & ROSEN
                                      A Professional Corporation
                                      Counsel for the Debtor
                                      103 Eisenhower Parkway
                                      Roseland, NJ 07068
                                      (201) 228-9600

                                      By:  /s/ Paul Kizel
                                           Paul Kizel, Esq.



                                      IMPERIAL CAPITAL WORLDWIDE PARTNERS, LP

                                      By:  /s/ Jonathan L. Borsuk
                                           Imperial Capital Investors Corp.,
                                           its sole general partner
                                           Jonathan L. Borsuk, President



                                      ROGERS & WELLS
                                      Counsel for Imperial Capital Worldwide
                                      Partners, LP
                                      Two Hundred Park Avenue
                                      New York, NY 10166-0153
                                      (212) 878-8000

                                      By:  /s/ Jack J. Rose
                                           Jack J. Rose, Esq.


DATED: January 25, 1996





                                       30


                                                                     Exhibit 2.2

RAVIN, SARASOHN, COOK, BAUMGARTEN, FISCH & ROSEN
A Professional Corporation
103 Eisenhower Parkway
Roseland, New Jersey 07068-1072
(201) 228-9600
Counsel for Science Management Corp.


                         UNITED STATES BANKRUPTCY COURT
                             DISTRICT OF NEW JERSEY


In re:                           :   Case No. 93-34553(SAS)
                                 :
SCIENCE MANAGEMENT CORP.,        :   Chapter 11
                                 :
               Debtor,           :
                                 :


                 FIRST MODIFICATION TO CONFIRMED FIFTH MODIFIED
            PLAN OF REORGANIZATION OF SCIENCE MANAGEMENT CORPORATION

     Article III of the captioned debtor's Fifth Modified Plan of Reorganization
dated  January 25, 1996 (the "Plan")  which was confirmed by Order of this Court
dated April 14, 1996 be and hereby is modified as follows:

     A. Reorganized  SMC's obligation to pay fees and expenses for or related to
the  professional  services  performed  on behalf of the Debtor or  Committee of
Unsecured Creditors prior to the Effective Date shall be increased from $966,000
to  $1,016,000.  Fees that are not paid as of the Effective Date will be paid in
accordance with the terms of the Note annexed hereto as Exhibit "A".

     B. The first priority lien against  assets of  Reorganized  SMC and the SMC
Domestic  Subsidiaries  (as those terms are defined in the Plan)  granted  under
Article  III(A)(1) shall be subordinated to institutional  financing that may be
obtained by the Debtor pursuant to the terms of the Security  Agreement  annexed
hereto as Exhibit "B".

     C. The first  sentence  of Article  3(A)(3) of the Plan shall be deleted in
its entirety and shall be replaced with the following:

     The balance of such fees and expenses shall be paid in accordance  with the
     payment  schedule set forth in Paragraph 1 of the Promissory  Note attached
     hereto as Exhibit "A"

                                         SCIENCE MANAGEMENT CORPORATION


                                         By:______________________________
                                            James A. Skidmore, Jr.,
                                            President, Chief Executive Officer


                                         IMPERIAL CAPITAL WORLDWIDE PARTNERS, LP


                                         By:______________________________
                                            Imperial Capital Investors Corp.,
                                                its sole general partner
                                            Jonathan L. Borsuk, President


                                         RAVIN, SARASOHN, COOK,
                                         BAUMGARTEN, FISCH & ROSEN
                                         A Professional Corporation
                                         Counsel for the Debtor


                                         By:______________________________
                                            Paul Kizel, Esq.


                                         BAER, MARKS & UPHAM, LLP
                                         Counsel for Imperial Capital Worldwide
                                             Partners, LLP


                                         By:______________________________


                         SCIENCE MANAGEMENT CORPORATION

                      RESTATED CERTIFICATE OF INCORPORATION
                                FILED ON 7/11/96
                               WITH THE SECRETARY
                                STATE OF DELAWARE


<PAGE>


                      RESTATED CERTIFICATE OF INCORPORATION

                                       OF

                         SCIENCE MANAGEMENT CORPORATION


     SCIENCE MANAGEMENT CORPORATION,  a corporation organized and existing under
the laws of the State of Delaware, hereby certifies as follows:

     1. The name of the  corporation is SCIENCE  MANAGEMENT  CORPORATION and the
name under which the corporation was originally  incorporated is THE WORK-FACTOR
COMPANY,  INC.

        The date of filing its original Certificate  of  Incorporation  with the
Secretary of State was December 30, 1957.

     2. This Restated  Certificate of Incorporation  restates and integrates and
further amends the Certificate of  Incorporation  of this corporation to read as
herein set forth in full:

                          CERTIFICATE OF INCORPORATION
                                       OF
                         SCIENCE MANAGEMENT CORPORATION

     FIRST. The name of the corporation is SCIENCE MANAGEMENT CORPORATION.

     SECOND.  The address of its  registered  office in the State of Delaware is
1209 Orange Street, in the City of Wilmington, County of New Castle. The name of
its registered agent at such address is The Corporation Trust Company.

     THIRD.  The nature of the  business or purposes to be conducted or promoted
is:  To engage in any  lawful  act or  activity  for which  corporations  may be
organized under the General Corporation Law of Delaware.

     FOURTH.  The total  number of shares of stock which the  corporation  shall
have authority to issue is:

     (a) Ten Million  (10,000,000)  shares of common stock with the par value of
each share of such stock of ten cents ($0.10)  amounting in the aggregate to One
Million Dollars  ($1,000,000).  All authorized and issued shares of common stock
shall have one (1) vote per share.

     (b)  One  Million  Seven  Hundred  Fifty  Thousand  (1,750,000)  shares  of
preferred  stock,  with the par value of each  share of such stock of one dollar
($1.00)  amount in the aggregate to One Million  Seven  Hundred  Fifty  Thousand
Dollars ($1,750,000.00),  which stock as a class shall have a vote equal to .01%
of the vote of all issued and outstanding  shares of common stock. The preferred

                                       2

<PAGE>


sock shall be non-convertible,  non-dividend  bearing and have a preference when
redeemed by the corporation or upon liquidation of the corporation  equal to One
Dollar ($1) for each share of stock issued. The shares of preferred stock may be
redeemed by the corporation in accordance  with Article  IV(A)(ii) of the Fourth
Modified  Plan of  Reorganization  of  Debtor  and  Imperial  Capital  Worldwide
Partners, L.P., Co-Proponents,  Under Chapter 11 of the United States Bankruptcy
Code for Science  Management  Corporation dated July 7, 1995, in a case entitled
In re:  Science  Management  Corporation,  Case No.  93-34553(SAS)  (hereinafter
referred to as the "Plan").

     FIFTH. The corporation is to have perpetual existence.

     SIXTH.  The Board of Directors is expressly  authorized  to make,  alter or
repeal the by-laws of the corporation.

     SEVENTH.  Whenever a compromise  or  arrangement  is proposed  between this
corporation and substantially all of its creditors or any class of them (holding
more than 66 2/3 of the debt then owed by the  Corporation)  and/or between this
Corporation  and its  stockholders  or any class of them, any court of equitable
jurisdiction  within  the State of  Delaware  may,  on the  application  of this
corporation or of any creditor or stockholder  thereof, or on the application of
any receiver or receivers appointed for this corporation under the provisions of
section 291 of Title 8 of the Delaware Code or on the application of trustees in
dissolution or of any receiver or receivers appointed for this corporation under
the provisions of section 279 of Title 8 of the Delaware Code order a meeting of
the  creditors or class of  creditors,  and/or of the  stockholders  or class of
stockholders  of this  corporation,  as the case may be, to be  summoned in such
manner  as  the  said  court  directs.  If a  majority  in  number  representing
three-fourths  in value of the  creditors or class of  creditors,  and/or of the
stockholders or class of  stockholders  of this  corporation as the case may be,
agree  to any  compromise  or  arrangement  and to any  reorganization  of  this
corporation  as a  consequence  of such  compromise  or  arrangement,  the  said
compromise or arrangement  and the said  reorganization  shall, if sanctioned by
the court to which the said  application  has been  made,  be binding on all the
creditors  or class of  creditors,  and/or on all the  stockholders  or class of
stockholders,  of  this  corporation,  as the  case  may  be,  and  also on this
corporation.

                                       3

<PAGE>

     EIGHTH. Meetings of stockholders may be held within or without the State of
Delaware,  as the by-laws may provide.  The books of the corporation may be kept
(subject  to any  provision  contained  in the  statutes)  outside  the State of
Delaware at such place or places as may be  designated  from time to time by the
Board of Directors or in the by-laws of the corporation.  Elections of directors
need not be by written  ballot  unless the by-laws of the  corporation  shall so
provide.

     NINTH. Management:

     (a) Board of Directors:

          (1) Number; Election. The Board of Directors of this corporation shall
     consist  of five (5)  directors.  As  provided  under the Plan,  initially,
     following the  corporation's  emergence from Chapter 11,  Imperial  Capital
     Worldwide  Partners,  L.P.  shall  designate  three  (3) of the  directors.
     Initially,  following the corporation's emergence from Chapter 11, James A.
     Skidmore,  Jr.  shall be a director  and Chairman of the Board of Directors
     and shall have the right to designate one other  individual to serve on the
     Board of Directors. The identity of the names and addresses of the five (5)
     individuals  who are to serve pursuant to the Plan as initial  directors of
     the corporation until the third anniversary of the Effective Date under the
     Plan and until their successors shall hve been elected and qualified are:



                NAME                                  ADDRESS
              ---------                               -------
         James A. Skidmore, Jr.          641 Ocean, Sea Girt, NJ  08750
         Aaron Locker, Esq.              2 Martin Court, Kings Point, NY  110924
         Harvey Borsuk                   8 E. 63 St., New York, NY  10021
         Jonathan L. Borsuk              46 E. 65th St., New York, NY  10021
         Michelle Borsuk Dana            360 E. 72 St., New York, NY  10021


     Except as expressly  provided in this  subparagraph  (1) or in the event of
their prior death,  resignation or removal,  directors shall be elected annually
by the  shareholders  and shall  serve  for a term of one year and  until  their
successors shall have been elected and qualified.

          (2)  Vacancies.  Vacancies and newly created  directorships  resulting
     from any increase in the authorized  number of directors may be filled by a
     vote of a majority of the entire  Board of  Directors,  and the director or
     directors so chosen shall hold office until the next  election of directors
     and until a successor  is duly  elected and shall  qualify,  unless  sooner
     displaced  or,  unless a majority of the Board of  Directors  shall vote to
     call a special meeting of stockholders to fill such vacancies. If there are

                                       4

<PAGE>



     no  directors in office,  then an election of directors  may be held in the
     manner provided by statute. Whenever the holders of any class or classes of
     stock or  series  thereof  are  entitled  to elect  one or more  directors,
     vacancies  and newly  created  directorships  of such  class or  classes or
     series may be filled by a majority of the  directors  elected by such class
     or  classes  or  series  thereof  then in  office,  or by a sole  remaining
     director  so  elected.  If, at the time of filling any vacancy or any newly
     created  directorship,  the directors then in office shall  constitute less
     than a majority of the whole Board of Directors (as constituted immediately
     prior to any such increase), the Court of Chancery may, upon application of
     any stockholder or  stockholders  holding at least ten percent of the total
     number of the shares at the time  outstanding  having the right to vote for
     such  directors,  summarily  order an  election to be held to fill any such
     vacancies  or newly  created  directorships,  or to replace  the  directors
     chosen by the directors then in office.

          (3) Removal of Directors. Directors of this corporation may be removed
     for cause by the holders of a majority of the shares then  entitled to vote
     at an election of directors, after taking into account the express terms of
     any class or series of any class of this  corporation  with respect to such
     vote.  Except as may  otherwise  be provided by the law,  cause for removal
     shall be construed to exist only if the director  whose removal is proposed
     has been  convicted  of a felony by a court of competent  jurisdiction  and
     such conviction is no longer subject to direct appeal, or has been adjudged
     by a court of  competent  jurisdiction  to be  liable  for  negligence,  or
     misconduct,  in the performance of his duty to this corporation in a matter
     of substantial  importance to this  corporation,  or has been found to have
     breached any duty owed to the  corporation or its  stockholders  or to have
     acted in a manner  detrimental to the corporation and such  adjudication is
     no longer subject to direct appeal.  No decrease or increase in the size of
     the Board  shall  shorten or  otherwise  affect  the term of any  incumbent
     director.

          (4) Sale of Subsidiaries. Until the third anniversary of the Effective
     Date under the Plan,  a vote of four of the five  directors  serving on the
     Board of  Directors  of the  corporation  shall be required for any sale of
     more than twenty  percent of any entity  comprising  more than  twenty-five
     percent  of a total  value of the  assets  of the  corporation  at the fair
     market value as provided under Article VI (I) of the Plan.


                                       5

<PAGE>


     (b) Officer.

          (1) The names of the individuals who are to serve pursuant to the Plan
     as officers of the corporation are:



                  Title                                     Name
                  -----                                     ----
         President and Chief
           Executive Officer                        James A. Skidmore, Jr.

         Executive Vice President                   Frank S. Rathgeber

         Vice President - Chief
           Financial Officer                        Dennis M. Casey

         Vice President - Administration
           and Secretary                            Marion G. Hilferty


     (c) Stockholder Authorization of Corporation Transactions.

          (1)  The  sale,  lease,  exchange  or  other  disposition  of  all  or
     substantially all of the assets of the corporation shall be authorized only
     upon  receiving at least eighty percent (80%) of the vote of the holders of
     the  corporation's  common  stock  voting at a duly  commenced  meeting  of
     shareholders;  provided,  however, that this provision shall be of no force
     and effect on or after the third  anniversary  of the Effective  Date under
     the Plan.

          (2)  Notwithstanding  any  other  provision  herein,  in the event the
     corporation cannot meet its mature and maturing obligations with the honest
     use of credit,  a simple  majority  of the vote of all voting  stockholders
     voting at a duly convened  meeting of shareholders  may elect to liquidate,
     lease,  exchange,  sell or otherwise dispose of all or substantially all of
     the assets of the corporation or any portion thereof.

          (3) Except as otherwise  provided in the Plan or under applicable law,
     any action requiring shareholder approval, shall require a vote of a simple
     majority of shareholders  present and voting at a duly convened  general or
     special meeting of shareholders.

     (d) By-law and Series Preferred Stock Provisions:


     The provisions of this Article shall be subject to the express terms of any
class or series of any class of series preferred stock of this corporation.  The
by-laws of this corporation  shall not contain any provisions  inconsistent with
this Article.

                                       6

<PAGE>


     (e) Stockholder Nominations:

     No person may be  nominated  for  election  as a  director  at an annual or
special meeting of this corporation  unless written notice of such stockholders'
intent to make such nomination has been given, either by personal delivery or by
United States mail, postage prepaid, to the Secretary of this corporation at the
principal  executive offices of this corporation not later than (i) with respect
to an election to be held at an annual meeting of stockholders, 90 calendar days
in advance of the date of the proxy  statement  released to  stockholders of the
corporation   in  connection   with  the  previous   year's  annual  meeting  of
stockholders,  except that if no annual meeting was held in the previous year or
the date of the annual  meeting  for the current  year has been  changed by more
than 30 calendar days from the  corresponding  date  contemplated at the time of
the previous year's proxy  statement,  such  nomination or nominations  shall be
received by the corporation a reasonable  time before the  solicitation is made,
and (ii) with respect to an election of directors,  the close of business on the
seventh day  following the day on which notice of such meeting is first given to
stockholders.  Each such notice shall set forth: (a) the name and address of the
stockholder  who intends to make the  nomination and of the person or persons to
be nominated; (b) a representation that the stockholder is a holder of record of
stock of the corporation  entitled to vote at such meeting and intends to appear
in person or by proxy at the meeting and intends to appear in person or by proxy
at the meeting to nominate the person or persons specified in the notice;  (c) a
description of any  arrangements or  understandings  between the stockholder and
each  nominee or any other  person or persons  (naming  such  person or persons)
pursuant  to  which  the  nomination  or  nominations  are  to be  made  by  the
stockholder;  (d) such other information regarding each nominee proposed by such
stockholder  as would be  required to be  included  in a proxy  statement  filed
pursuant to the proxy rules of the  Securities  and Exchange  Commission had the
nominee been  nominated by the Board of  Directors;  and (e) the consent of each
nominee to serve as a director of this  corporation if so elected.  By vote of a
majority of the directors  present at a meeting,  the  corporation may refuse to
acknowledge  the nominations of any person not made in compliance with foregoing
procedures.


     TENTH. To the fullest extent permitted by the Delaware General  Corporation
Law as the  same  exists  or may  hereafter  be  amended,  a  director  of  this
corporation  shall not be  liable to the  corporation  or its  stockholders  for

                                       7

<PAGE>


monetary damages (including,  without limitation,  any judgment,  amount paid in
settlement, fine, penalty, punitive damages, excise tax assessed with respect to
an employee benefit plan, or expense of any nature [including  attorneys' fees])
for breach of fiduciary duty as a director.


     ELEVENTH.   Subject  to  the  provisions  of  Article  Ninth  hereof,   the
corporation  reserves the right to amend,  alter, change or repeal any provision
contained in the by-laws or this certificate of incorporation, in the manner now
or hereafter  prescribed by statute  (provided that any  amendment,  alteration,
change or repeal shall not be inconsistent with anything  contained in the Plan)
and all rights  conferred upon  stockholders  herein are granted subject to this
reservation.

     This Restated  Certificate of  Incorporation  of the  corporation  was duly
approved by the United  States  Bankruptcy  Court for the District of New Jersey
pursuant to the Plan in accordance  with Section 303 of the General  Corporation
Law of the State of Delaware.


     IN WITNESS  WHEREOF,  said SCIENCE  MANAGEMENT  CORPORATION  has caused its
     corporate seal to be hereunto  affixed and this certificate to be signed by
     James A.  Skidmore,  Jr.,  its  President,  and  attested  to by  Marion G.
     Hilferty, its Secretary, as of the 10th day of July, 1996.

                                       8











                                   BY-LAWS OF

                         SCIENCE MANAGEMENT CORPORATION

                                   (RESTATED)


<PAGE>



                                     BY-LAWS
                                       OF
                         SCIENCE MANAGEMENT CORPORATION
                            (A Delaware Corporation)

                                    ARTICLE I
                                    ---------

                                     OFFICES
                                     -------


     Section 1.01 Registered  Office.  The registered  office of the Corporation
shall be at 1209 Orange Street, in the City of Wilmington, County of New Castle,
State of Delaware,  until  otherwise  established by a vote of a majority of the
board of  directors  in office,  and a statement  of such change is filed in the
manner  provided  by  statute.  The  resident  agent  in  charge  shall  be  THE
CORPORATION TRUST COMPANY.

     Section 1.02.  Other Offices.  The  corporation  may also have an office or
offices at such other place or places,  within or without the State of Delaware,
as the board of directors may from time to time designate or the business of the
corporation requires.


                                   ARTICLE II
                                   ----------

                             MEETING OF STOCKHOLDERS
                             -----------------------


     Section 2.01.  Place of Meeting.  All meetings of the  stockholders  of the
corporation  shall be held at the registered  office of the  corporation,  or at
such other place within or without the State of Delaware as shall be  designated
by the board of directors in the notice of such meeting.

     Section 2.02.  Annual Meeting.  The board of directors may fix the date and
time of the annual meeting of the stockholders,  but if no such date and time is
fixed by the board, the meeting for any calendar year shall be held on the third
Wednesday  of May in such year,  if such date is not a legal  holiday,  and if a
legal holiday then on the next proceeding business day, at 10 A.M. (local time),

                                       2

<PAGE>


or such other time of day as may be  determined  by the board of  directors.  At
such meeting,  the stockholders  then entitled to vote shall elect directors and
transact such other business as may properly be brought before the meeting.


     If the election of directors is not held at the annual  meeting,  or at any
adjournment  thereof, the board of directors shall cause the election to be held
at a special meeting of the  stockholders  as soon thereafter as convenient.  At
such special  meeting,  the  stockholders  may elect the  directors and transact
other  business  with the same  force and  effect as at an annual  meeting  duly
called and held.


     Section 2.03. Special Meetings. Special meetings of the stockholders of the
corporation  for any  purpose or purposes  for which  meetings  may  lawfully be
called may be called at any time by the chairman of the board, a majority of the
board  of  directors,   the  president,  or  at  the  request,  in  writing,  of
stockholders  owning a majority of the entire  capital stock of the  corporation
then issued and  outstanding  and  entitled to vote.  Particularly,  and without
intending to limit the purposes for which a special meeting of stockholders  may
be called,  any director or directors may, by a majority of the votes of all the
stockholders  present in person or by proxy at such meeting and entitled to vote
thereat, be removed from office,  either with or without cause and his successor
or their successors may be elected at such meeting;  or the remaining  directors
may, to the extent  vacancies are not filled by such election,  fill any vacancy
or vacancies  created by such removal.  At any time, upon written request of any
person or persons who have duly called a special meeting,  which written request
shall state the purpose or purposes of the meeting,  it shall be the duty of the
secretary  to fix the date of the  meeting  to be held,  which date shall be not
less than ten or more than sixty days after the receipt of the  request,  and to
give due notice  thereof  (which  shall not be less than ten (10) days).  If the
secretary  shall  neglect or refuse to fix the time and the date of such meeting
and give notice thereof  within twenty (20) days of such request,  the person or
persons calling the meeting may do so.

                                       3

<PAGE>

     Section 2.04.  Notice of Meetings.  Written  notice of the place,  date and
time of every meeting of the stockholders,  whether annual or special,  shall be
given to each  stockholder  of record  entitled  to vote at the meeting not less
than ten or more than sixty days before the date of the meeting. Every notice of
a special meeting shall state the purpose or purposes thereof.

     Section 2.05. Quorum,  Manner of Acting and Adjournment.  The presence,  in
person or by proxy of the  holders of a majority  of the issued and  outstanding
stock (not including  treasury stock) entitled to vote shall constitute a quorum
at all meetings of the stockholders  except as otherwise provided by statute, by
the certificate of incorporation or by these by-laws.  If, however,  such quorum
shall not be present or  represented  at any  meeting of the  stockholders,  the
stockholders  entitled to vote thereat,  present or represented by proxy,  shall
have the power to adjourn the meeting  from time to time,  without  notice other
than  announcement  at  the  meeting,   until  a  quorum  shall  be  present  or
represented.  At any such adjourned meeting,  at which a quorum shall be present
or represented,  any business may be transacted which might have been transacted
at the meeting as originally noticed. If the adjournment is for more than thirty
days,  or if after the  adjournment a new record date is fixed for the adjourned
meeting,  written  notice  of the  adjourned  meeting  shall  be  given  to each
stockholder of record entitled to vote at the meeting.  When a quorum is present
at any meeting, the vote of the holders of a majority of the stock having voting
power present,  in person or  represented  by proxy,  shall decide any questions
brought before such meeting,  unless the question is one upon which,  by express
provision of the applicable statute, the certificate of incorporation,  or these
by-laws, a different vote is required in which case such express provision shall
govern and control the decision of such questions.


     Section  2.06.  Organization.  At every  meeting of the  stockholders,  the
chairman  of the  board,  if there be one,  or in the case of a  vacancy  in the
office or absence of the  chairman of the board,  one of the  following  persons
present in the order stated: the president or vice presidents of the corporation

                                       4

<PAGE>


in their order of rank,  a chairman  designated  by the board of  directors or a
chairman chosen by the stockholders,  shall act as chairman,  and the secretary,
or in his or her  absence,  an  assistant  secretary,  or in the  absence of the
secretary and the  assistant,  a person  appointed by the chairman  shall act as
secretary.


     Section  2.07.  Voting.  Each  stockholder  shall at every  meeting  of the
stockholders  be  entitled  to one vote in person or by proxy for each  share of
common stock having  voting  power held by such  stockholder.  No proxy shall be
voted on after three years from its date, unless the proxy provides for a longer
period.  Every proxy shall be executed in writing by the  stockholder  or by his
duly   authorized   attorney-in-fact   and  filed  with  the  secretary  of  the
corporation.  A proxy,  unless  coupled with an interest,  shall be revocable at
will,  notwithstanding  any other agreement or any provision in the proxy to the
contrary,  but the  revocation  of a proxy shall not be  effective  until notice
thereof has been given to the  secretary  of the  corporation.  A duly  executed
proxy shall be irrevocable if it states that it is irrevocable  and if, and only
as long as, it is  coupled  with an  interest  sufficient  in law to  support an
irrevocable  power.  A proxy may be made  irrevocable  regardless of whether the
interest  with  which it is  coupled is an  interest  in the stock  itself or an
interest in the corporation generally. A proxy shall not be revoked by the death
or incapacity  of the maker unless,  before the vote is counted or the authority
is  exercised,  written  notice  of such  death  or  incapacity  is given to the
secretary of the corporation.


     Section  2.08.  Consent  of  Stockholders  in Lieu of  Meeting.  Any action
required  to be taken at any annual or special  meeting of  stockholders  of the
corporation,  or any action which may be taken at any annual or special  meeting
of such stockholders,  may be taken without a meeting,  without prior notice and
without vote if a consent in writing,  setting forth the action so taken,  shall
be signed by the holders of  outstanding  stock having not less than the minimum
number of votes that would be  necessary  to  authorize or take such action at a

                                       5


<PAGE>


meeting at which all shares  entitled to vote thereon were  presented and voted.
Prompt  notice of the taking of the corporate  action  without a meeting by less
than unanimous written consent shall be given to those stockholders who have not
consented in writing.


     Section 2.09.  Voting Lists. The officer who has charge of the stock ledger
of the  corporation  shall  prepare  and make,  at least ten days  before  every
meeting of stockholders, a complete list of the stockholders entitled to vote at
the  meeting.  The list shall be  arranged  in  alphabetical  order  showing the
address of each  stockholder and the number of shares  registered in the name of
each  stockholder.   Such  list  shall  be  available  for  examination  by  any
stockholder, for any purpose, during ordinary business hours, for a period of at
least ten days prior to the meeting  either at a place within the city where the
meeting  is to be held,  which  place  shall be  specified  in the notice of the
meeting, or, at the principal office of the corporation.  The list shall also be
produced  and kept at the time and place of the  meeting  during  the whole time
thereof, and may be inspected by any stockholder who is present.


     Section 2.10.  Judges of Election.  All elections of directors  shall be by
written ballot.  Unless  otherwise  provided in the certificate of incorporation
the vote upon any other matter need not be by ballot. The board of directors may
appoint  judges of  election,  who need not be  stockholders,  in advance of any
meeting of stockholders to act at such meeting or any  adjournment  thereof.  If
judges of election are not so  appointed,  the chairman of any such meeting may,
and upon the demand of any  stockholder  or his proxy at the  meeting and before
voting begins shall,  appoint judges of election.  The number of judges shall be
either one or three, as determined,  in the case of judges appointed upon demand
of a stockholder,  by a vote of a majority of stockholders  present and entitled
to vote. No person who is a candidate  for office shall act as a judge.  In case
any person  appointed as judge fails to appear,  or fails or refuses to act, the
vacancy may be filled by  appointment  made by the board of directors in advance
of the  convening  of the  meeting,  or at the  meeting by the  chairman  of the
meeting.

                                       6

<PAGE>


     If judges of election are appointed,  they shall,  (i) determine the number
of shares  outstanding and the voting power of each such share,  (ii) the number
of shares  present and voting at the meeting,  (iii) the  existence of a quorum,
(iv) the authenticity and validity of proxies, (v) compile and tabulate votes or
ballots,  (vi)  hear or  determine  all  challenges  and  questions  arising  in
connection with the right to vote, the tabulation of votes, the result of votes,
and (vii) do such acts as may be proper and necessary to conduct the election or
vote with fairness to all  stockholders.  If there are three judges of election,
the  decision,  act or  certificate  of a  majority  shall be  effective  in all
respects as the decision, act or certificate of all.


     On request of the  chairman  of the  meeting or of any  stockholder  or his
proxy, each judge shall make a report in writing of any challenge or question or
matter determined by them, and execute a certificate of any fact found by them.


                                   ARTICLE III
                                   -----------

                               BOARD OF DIRECTORS
                               ------------------

     Section  3.01.  Powers.  The board of  directors  shall  have full power to
manage  the  business  affairs  of  the  corporation;  and  all  powers  of  the
corporation,  except those specifically  reserved or granted to the stockholders
by statute,  the  certificate  of  incorporation  or these  by-laws,  are hereby
granted to and vest in the board of directors.

     Section  3.02.  Number and Term of  Office.  The board of  directors  shall
consist of five (5) directors as provided in the  certificate of  incorporation.
Except as otherwise provided in the certificate of incorporation,  each director
shall serve for a term of one year and until a successor shall have been elected
and qualified, except in the event of death, resignation or removal.

     Section  3.03.   Vacancies.   Vacancies  and  newly  created  directorships
resulting from any increase in the authorized  number of directors may be filled
by a vote of a majority of the entire  board of  directors,  and the director or
directors so chosen shall hold office until the next  election of directors  and

                                       7

<PAGE>



until a successor is duly elected and shall qualify, unless sooner displaced or,
unless a majority of the board of directors shall vote to call a special meeting
of  stockholders  to fill such  vacancies.  If there are no directors in office,
then an election  of  directors  may be held in the manner  provided by statute.
Whenever  the  holders  of any class or classes  of sock or series  thereof  are
entitled to elect one or more directors by the provisions of the  certificate of
incorporation,  vacancies  and  newly  created  directorships  of such  class or
classes or series may be filled by a majority of the  directors  elected by such
class or  classes  or series  thereof  then in  office,  or by a sole  remaining
director so elected. If, at the time of filling any vacancy or any newly created
directorship, the directors then in office shall constitute less than a majority
of the whole board (as constituted immediately prior to any such increase),  the
Court of Chancery may,  upon  application  of any  stockholder  or  stockholders
holding at least ten percent (10%) of the total number of the shares at the time
outstanding  having  the right to vote for such  directors,  summarily  order an
election  to fill  any such  vacancies  or newly  created  directorships,  or to
replace the directors chosen by the directors then in office.


     Section 3.04.  Resignations.  Any director of the corporation may resign at
any  time  by  giving  written  notice  to the  president  or  secretary  of the
corporation.  Such  resignation  shall take effect at the date of the receipt of
such  notice  or at any later  time  specified  therein  and,  unless  otherwise
specified therein,  the acceptance of such resignation shall not be necessary to
make it effective.

     Section 3.05. Removal. Directors may be removed by vote of the stockholders
as provided in the  certificate  of  incorporation.  Except as may  otherwise be
provided  by law,  cause for  removal  shall be  construed  to exist only if the
director  whose removal is proposed has been convicted of a felony by a court of
competent  jurisdiction  and such  conviction  is no  longer  subject  to direct

                                       8

<PAGE>



appeal,  or has been adjudged by a court of competent  jurisdiction to be liable
for  negligence,  or  misconduct,  in  the  performance  of  his  duty  to  this
corporation in a matter of substantial  importance to this  corporation,  or has
been found to have breached any duty owed to this company or its stockholders or
to have acted in a manner  detrimental to the corporation and such  adjudication
is no longer subject to direct appeal.


     Section 3.06. Organization. At every meeting of the board of directors, the
chairman  of the  board,  if there be one,  or, in the case of a vacancy  in the
office or absence of the chairman of the board,  one of the  following  officers
present in the order stated:  the vice  chairman of the board,  if there be one,
the president,  the vice  presidents in their order of rank and seniority,  or a
chairman chosen by a majority of the directors present,  shall preside,  and the
secretary,  or, in his or her absence,  an assistant secretary or in the absence
of the secretary and assistant secretaries, any person appointed by the chairman
of the meeting, shall act as secretary.


     Section  3.07.  Place  of  Meeting.  The  board of  directors  may hold its
meetings,  both regular and special,  at such place or places  within or without
the State of Delaware as the board of directors may from time to time designate,
or as may be designated in the notice calling the meeting.

     Section 3.08. Regular Meetings.  Regular meetings of the board of directors
may be held without  notice at such time and place as shall be  designated  from
time to time by resolution of the board of directors.  If the date fixed for any
such regular  meeting be a legal  holiday under the laws of the State where such
meeting  is to be  held,  then the  same  shall  be held on the next  succeeding
business  day, or on such other day as may be  determined  by  resolution of the
board of directors. At such meetings, the directors shall transact such business
as may properly be brought before the meeting.


     Section 3.09. Special Meetings.  Special meetings of the board of directors
shall  be  held  whenever  called  by the  president  or by two or  more  of the
directors.  Notice of each such meeting shall be given to each director by oral,
telegraphic  or written  notice at least 8 hours (in the case of oral notice) or
48 hours (in the case of telegraphic or written notice) before the time at which

                                       9

<PAGE>


the meeting is to be held;  however,  a meeting of the board of directors may be
held without notice  immediately after the annual meeting of stockholders.  Each
notice  given  pursuant  to this  section  shall state the time and place of the
meeting to be so held.


     Section 3.10. Quorum, Manner of Acting and Adjournment.  At all meetings of
the board,  the  majority of the  directors  shall  constitute  a quorum for the
transaction  of business and the act of a majority of the  directors  present at
any  meeting  at  which  there  is a  quorum  shall  be the act of the  board of
directors, except as may be otherwise specifically provided by statute or by the
certificate of incorporation. If a quorum shall not be present at any meeting of
the board of directors,  the directors  present  thereat may adjourn the meeting
from time to time, without notice other than announcement at the meeting,  until
a quorum shall be present.


     Unless  otherwise  restricted by the certificate of  incorporation or these
by-laws, an action required or permitted to be taken at any meeting of the board
of directors or of any committee thereof may be taken without a meeting,  if all
members of the board consent thereto in writing, and the writing or writings are
filed with the minutes of proceedings of the board.


     Section 3.11.  Executive and other Committees.  The board of directors may,
by resolution  adopted by a majority of the whole board,  designate an Executive
Committee and one or more other  committees,  each committee to consist of three
or more  directors.  The board may designate one or more  directors as alternate
members of any  committee who may replace any absent or  disqualified  member of
any meeting of the committee.  In the absence or  disqualification  of a member,
and the alternate or  alternates,  if any,  designated  for such member,  of any
committee  the  member  or  members  thereof  present  at any  meeting  and  not
disqualified  from voting,  whether or not he or they  constitute a quorum,  may
unanimously  appoint another  director to act at the meeting in the place of any
such absent or disqualified member.

                                       10

<PAGE>


     Any such committee to the extent  provided in the  resolution  establishing
such  committee  shall have and may exercise all the power and  authority of the
board  of  directors  in the  management  of the  business  and  affairs  of the
corporation,  except as may be prohibited by applicable  law. Such  committee or
committees  shall have such name or names as may be determined from time to time
by resolution adopted by the board of directors.  Each committee so formed shall
keep  regular  minutes  of its  meetings  and  report  the same to the  board of
directors at each regular meeting of the board of directors.


     Section 3.12. Compensation of Directors. Unless otherwise restricted by the
certificate of incorporation, the board of directors shall have the authority to
fix the compensation of the directors. The directors may be paid their expenses,
if any, for attendance at each meeting of the board of directors and may be paid
a fixed sum for attendance at each meeting of the board of directors or a stated
salary as a director.  No such payment shall  preclude any director from serving
the  corporation  in any other  capacity and  receiving  compensation  therefor.
Members of special or standing  committees may also be allowed  compensation for
expenses incurred in attending committee  meetings,  and may be paid a fixed sum
for  attendance  at each  committee  meeting or a stated salary for serving as a
member of a committee.

     Section  3.13.  Eligibility.  No person  shall be eligible  for election or
re-election  to the board of  directors  after  attaining  age 70,  except under
extraordinary  circumstances  to be  determined in each instance by the board of
directors, upon the recommendation of the Executive Committee, if any.


                                   ARTICLE IV
                                   ----------

                           NOTICE - WAIVER - MEETINGS
                           --------------------------


     Section 4.01. Notice, What Constitutes.  Whenever,  under the provisions of
the statutes of Delaware or the certificate of  incorporation  or these by-laws,
notice is  required  to be given to any  director  or  stockholder,  it shall be
construed to mean notice given in writing,  by mail,  addressed to such director

                                       11

<PAGE>


or stockholders, at his address as it appears on the records of the corporation,
with postage thereon prepaid, and such notice shall be deemed to be given at the
time when the same shall be  deposited  in the  United  States  Mail.  Notice to
directors  may also be given in  accordance  with Section  3.09. of ARTICLE III,
hereof.


     Section 4.02. Waivers of Notice.  Whenever written notice is required to be
given under the  certificate  of  incorporation,  these by-laws,  or statute,  a
waiver  thereof in  writing,  signed by the person or persons  entitled  to such
notice, shall be deemed to satisfy the requirement giving of such notice. Except
in the case of a special  meeting of  stockholders,  neither the  business to be
transacted  at,  nor  the  purpose  of,  any  regular  or  special   meeting  of
stockholders,  directors,  or  members  of a  committee  of  directors  need  be
specified in any notice, or waiver of notice.


     Attendance of a person, either in person or by proxy, at any meeting, shall
constitute a waiver of notice of such meeting,  except where a person  attends a
meeting for the express  purpose of  objecting  to the  transfer of any business
because the meeting was not lawfully called or convened.


     Section 4.03.  Meetings by Phone or  Teleconference.  One or more directors
may participate in a meeting of the board of directors, or of a committee of the
board of directors, by the use of telephone,  teleconference,  video conference,
or similar communications equipment which allow all persons participating in the
meeting to communicate  with each other.  Participation in a meeting pursuant to
this section shall constitute attendance at such meeting.


                                    ARTICLE V
                                    ---------

                                    OFFICERS
                                    --------


     Section 5.01. Number, Qualification and Designation.  Except as provided in
the  certificate  of  incorporation,  the officers of the  corporation  shall be
chosen by the board of  directors  and  shall be a  president,  one or more vice
presidents,  a secretary,  a chief financial officer, and such other officers as

                                       12

<PAGE>



may be  elected in  accordance  with other  provisions  of Section  5.03 of this
Article. One person may hold more than one office. Officers may be, but need not
be,  directors or  stockholders of the  corporation.  The board of directors may
elect  from among the  members  of the board a chairman  of the board and a vice
chairman of the board.


     Section 5.02. Election and Term of Office. The officers of the corporation,
shall be elected  annually by the board of directors and each such officer shall
hold his office until his successor  shall have been elected and  qualified,  or
until his earlier  resignation,  or removal.  Any officer may resign at any time
upon written notice to the corporation.

     Section 5.03.  Subordinate  Officers,  Committees and Agents.  The board of
directors  may from time to time elect  such other  officers  and  appoint  such
committees,  employees  or other  agents as it deems  necessary,  who shall hold
their  offices for such terms and shall  exercise  such powers and perform  such
duties as are provided in these  by-laws,  or as the board of directors may from
time to time  determine.  The board of directors may delegate to a committee the
power to elect subordinate  officers and to retain or appoint employees or other
agents, or committees thereof, and to prescribe the authority and duties of such
subordinate officers, committees, employees or other agents.


     Section 5.04. The Chairman and Vice Chairman of the Board.  The chairman of
the board or in his absence,  the vice  chairman of the board,  shall preside at
all  meetings  of the  stockholders  and of the  board of  directors,  and shall
perform  such other  duties as may from time to time be  assigned to them by the
board of directors.

     Section 5.05. The President.  The president shall have general  supervision
over the business and operations of the corporation,  subject,  however,  to the
control  and  review of the  board of  directors.  He shall  sign,  execute  and
acknowledge, in the name of the corporation,  deeds, mortgages, bonds, contracts
or other  instruments,  authorized  by the board of  directors,  except in cases

                                       13

<PAGE>


where the signing and  execution  thereof  shall be  expressly  delegated by the
board of directors,  or by these by-laws,  to some other officer or agent of the
corporation and, in general,  shall perform all duties incident to the office of
president,  and such other duties as from time to time may be assigned to him by
the board of directors.


     Section 5.06. The Vice  Presidents.  The vice presidents  shall perform the
duties of the president in his absence and such other duties as may from time to
time be assigned to them by the board of directors or by the president.

     Section 5.07. The  Secretary.  The  secretary,  or an assistant  secretary,
shall attend all meetings of the  stockholders and of the board of directors and
shall record  proceedings of the stockholders and of the committees of the board
in a book or books to be kept for that  purpose;  see that notices are given and
records  and  reports  are  properly  kept and filed as  required by law; be the
custodian  of the  seal of the  corporation  and see that it is  affixed  to all
documents to be executed on behalf of the  corporation  under the seal;  and, in
general,  perform all duties  incident to the office of secretary and such other
duties  as may  from  time to time be  assigned  to him or her by the  board  of
directors or the president.


     Section 5.08. The Chief  Financial  Officer.  The chief  financial  officer
shall have or provide  for the  custody  of the funds or other  property  of the
corporation;  collect and receive or provide for the  collection  and receipt of
monies earned by or in a manner due to or received by the  corporation;  deposit
all funds in his  custody  as chief  financial  officer  in such  banks or other
places of deposit  as the board of  directors  may from time to time  designate;
whenever so required by the board of directors, render an accounting showing his
transactions  as chief  financial  officer and the  financial  condition  of the
corporation;  and, in general,  discharge  such other duties as may from time to
time be assigned to him by the board of directors or the president.


     Section 5.09. Officers' Bonds. No officer of the corporation need provide a
bond of quarantee to assure for the faithful  discharge of his duties unless the

                                       14

<PAGE>


board of  directors  shall by  resolution  so require a bond in which event such
officer  shall give the  corporation  a bond  (which  shall be renewed if and as
required) in such sum and with such surety or sureties as shall be  satisfactory
to the board of  directors  for the  faithful  performance  of the duties of his
office.


     Section  5.10.  Salaries.  The  salaries of the  officers and agents of the
corporation  elected by the board of directors  shall be fixed from time to time
by the board of directors.

                                       15


<PAGE>



                                   ARTICLE VI
                                   ----------

                      CERTIFICATE OF STOCK, TRANSFER, ETC.
                      ------------------------------------


     Section 6.01. Issuance. Each stockholder shall be entitled to a certificate
or  certificates  for shares of stock of the  corporation  owned by him upon his
request  therefor.  The stock  certificates of the corporation shall be numbered
and registered in the stock ledger and transfer books of the corporation as they
are issued. They shall be signed by the president or a vice president and by the
secretary or an assistant  secretary,  and shall bear the corporate seal,  which
may be facsimile,  engraved or printed.  Any or all of the signatures  upon such
certificate  may be  facsimile,  engraved  or printed.  In case of any  officer,
transfer  agent or registrar who has signed,  or whose  facsimile  signature has
been placed upon,  any share  certificate  shall have ceased to be such officer,
transfer agent or registrar,  before the certificate is issued, it may be issued
with the same effect as if he were such officer,  transfer agent or registrar at
the date of its issue.


     Section 6.02.  Transfer.  Upon surrender to the corporation or the transfer
agent of the  corporation  of a  certificate  for such shares  duly  endorsed or
accompanied  by proper  evidence of  succession,  assignation  or  authority  to
transfer,  it shall be the duty of the corporation to issue a new certificate to
the  person  entitled  thereto,  cancel  the  old  certificate  and  record  the
transaction   upon  its  books.  No  transfer  shall  be  made  which  would  be
inconsistent  with the provisions of Article 8, Title 6, of the Delaware Uniform
Commercial Code-Investment Securities.


     Section 6.03.  Stock  Certificates.  Stock  certificates of the corporation
shall be in such  form as  provided  by  statute  and  approved  by the board of
directors. The stock record books and the blank stock certificate books shall be
kept by the  secretary or by any agent(s)  designated  by the board of directors
for that purpose.

     Section 6.04. Lost, Stolen, Destroyed or Mutilated Certificates.  The board
of directors may direct a new  certificate or certificates to be issued in place

                                       16

<PAGE>


of any certificate or certificates theretofore issued by the corporation alleged
to have been lost, stolen or destroyed,  upon the making of an affidavit of that
fact by the  person  claiming  the  certificate  of stock to be lost  stolen  or
destroyed.

     Section 6.05. Record Holder of Shares. The corporation shall be entitled to
recognize the exclusive  right of a person  registered on its books as the owner
of shares to receive  dividends,  and to vote as such owner,  and to hold liable
for  calls  and  assessments  a person  registered  on its books as the owner of
shares,  and shall not be bound to recognize  any equitable or other claim to or
interest  in such shares or shares on the part of any other  person,  whether or
not it shall have express or other notice thereof,  except as otherwise provided
by the laws of the State of Delaware.


     Section 6.06.  Determination  of Stockholders of Record.  In order that the
corporation may determine the  stockholders  entitled to notice of or to vote at
any meeting of  stockholders  entitled to notice of or to vote at any meeting of
stockholders  or any  adjournment  thereof,  or to express  consent to corporate
action in  writing  without a meeting,  or  entitled  to receive  payment of any
dividend  or other  distribution  or  allotment  of any  rights,  or entitled to
exercise any rights in respect of any change,  conversation or exchange of stock
or for the purpose of any other lawful  action,  the board of directors may fix,
in advance, a record date, which shall not be more than sixty (60) nor less than
ten (10) days before the date of such meeting,  nor more than (60) days prior to
any other action.


     If no record date if fixed:


     (1)  The record date for determining the stockholders entitled to notice of
          or to vote at a meeting  of  stockholders  shall be those  holders  of
          record at the close of business on the days next  preceding the day on
          which  notice is given,  or,  if  notice  is  waived,  at the close of
          business  on the day next  preceding  the day on which the  meeting is
          held.

                                       17

<PAGE>


     (2)  The  record  date for  determining  stockholders  entitled  to express
          consent  to  corporate  action in writing  without a meeting,  when no
          prior action by the board of directors is necessary,  shall be the day
          on which the first written consent is expressed.


     (3)  The record date for  determining  stockholders  for any other  purpose
          shall be at the  close of  business  on the day on which  the board of
          directors adopts the resolution relating thereto.


     A determination  of stockholders of record entitled to notice of or to vote
at a meeting of  stockholders  shall apply to any  adjournment  of the  meeting;
provided, however, that the board of directors may fix a new record date for the
adjourned meeting.

                                   ARTICLE VII
                                   -----------

                     INDEMNIFICATION OF DIRECTORS, OFFICERS
                     --------------------------------------

                        OTHER AUTHORIZED REPRESENTATIVES
                        --------------------------------

     Section 7.01.  Indemnification of Authorized Representatives in Third Party
Proceedings.  The  corporation  shall  indemnify  any  person  who  was or is an
"authorized  representative"  of the  corporation  (which  shall  mean  for  the
purposes of this Article a director, officer or employee of the corporation,  or
a person  serving at the  request of the  corporation  as a  director,  officer,
employee or trustee of another corporation, partnership, joint venture, trust or
other enterprise,  including any such person serving as a director or officer of
a  subsidiary  of the  corporation)  and who was or is a  "party"  (which  shall
include  for  purposes  of this  Article  the  giving of  testimony  or  similar
involvement) or if threatened to be made a party to any "third party proceeding"
(which  shall mean for  purposes  of this  Article  any  threatened,  pending or
completed action, suit or proceeding, whether civil, criminal, administrative or
investigative,  other than an action by or in the right of the corporation which

                                       18


<PAGE>


shall arise from or in connection with such  individual's  involvement  with the
corporation)  by reason of the fact that  such  person  was or is an  authorized
representative  of the  corporation,  against  expenses (which shall include for
purposes of this  Article  attorneys'  fees),  judgments,  penalties,  fines and
amounts paid in settlement  actually and  reasonably  incurred by such person in
connection  with such third party  proceeding if such person acted in good faith
and in a manner such person reasonably believed to be in, or not opposed to, the
best interests of the corporation  and, with respect to any criminal third party
proceeding  (including any action or investigation which could or does lead to a
criminal  third  party  proceeding),  had no  reasonable  cause to believe  such
conduct was unlawful. The termination of any third party proceeding by judgment,
order, settlement,  indictment,  conviction or upon a plea of nolo contendere or
its  equivalent,  shall not of itself create a presumption  that the  authorized
representative  did not act in good  faith  and in a manner  which  such  person
reasonably  believed  to be in or not  opposed  to  the  best  interests  of the
corporation,  and,  with respect to any  criminal  third party  proceeding,  had
reasonable cause to believe that such conduct was unlawful.


     Section 7.02.  Indemnification  of Authorized  Representatives in Corporate
Proceedings.  The  corporation  shall  indemnify  any  person  who  was or is an
authorized  representative  of the  corporation  and who was or is a party or is
threatened to be made a party to any  "corporate  proceeding"  (which shall mean
for the purposes of this Article any threatened,  pending or completed action or
suit by or in the right of the corporation to procure a judgment in its favor or
investigative  proceeding  by the  corporation ) by reason of the fact that such
person  was  or is an  authorized  representative  of the  corporation,  against
expenses actually and reasonably  incurred by such person in connection with the

                                       19

<PAGE>


defense or  settlement  of such  corporate  action if such person  acted in good
faith and in a manner  reasonably  believed to be in, or not opposed to the best
interests of the corporation,  except that no  indemnification  shall be made in
respect of any claim,  issue or matter as to which such  person  shall have been
adjudged to be liable to the corporation  unless and only to the extent that the
Court of Chancery or the court in which such  corporate  proceeding  was pending
shall determine upon  application  that,  despite the adjudication of liability,
but in view of all the circumstances of the case, such authorized representative
is fairly and reasonably entitled to indemnity for such expenses which the Court
of Chancery or such other court shall deem proper.


     Section 7.03. Mandatory Indemnification of Authorized  Representatives.  To
the  extent  that an  authorized  representative  of the  corporation  has  been
successful on the merits or otherwise in defense of any third party or corporate
proceeding  of in defense of any claim,  issue or matter  therein,  such  person
shall be indemnified  against expenses actually and reasonably  incurred by such
person in connection therewith.


     Section  7.04.   Determination  of  Entitlement  to  Indemnification.   Any
indemnification under Section 7.01, 7.02 or 7.03 of this Article (unless ordered
by a court) shall be made by the corporation  only as authorized in the specific
case upon a determination that indemnification of the authorized  representative
is proper in the circumstances because such person has either met the applicable
standard of conduct set forth in Section 7.01 or 7.02 or has been  successful on
the  merits  or  otherwise  as set  forth in  Section  7.03 and that the  amount
requested has been actually and reasonable incurred. Such determination shall be
made:


          (1)  By a  majority  of  the  board  of  directors  present  at a duly
               convened  meeting of the board of directors  who were not parties
               to such third party or corporate proceeding, or


          (2)  By a vote of a majority of the stockholders.


     Section 7.05. Advancing Expenses. Expenses actually and reasonably incurred
in  defending  a  third  party  or  corporate  proceeding  shall  be paid by the
corporation  on behalf of a director  of the  corporation,  and shall be paid on
behalf of any other authorized  representative  to the extent  authorized by the
board of  directors in advance of the final  disposition  of such third party or
corporate  proceeding as  authorized  in the manner  provided in Section 7.04 of

                                       20

<PAGE>



this  Article  (which  authorization  may  be a  general  authorization  of  the
advancement  of expenses) upon receipt of an undertaking by or on behalf of such
director  or other  authorized  representative  to repay such amount if it shall
ultimately be determined  that such person is not entitled to be  indemnified by
the  corporation  as authorized in this Article.  The financial  ability of such
authorized  representative  to make such payment shall not be a prerequisite  to
the making of an advance.


     Section  7.06.  Employee  Benefit  Plans.  For  purposes  of this  Article,
references  to  "other   enterprises"  shall  include  employee  benefit  plans;
references to "fines" shall include any excise taxes  assessed  against a person
with respect to an employee  benefit  plan;  and  references  to "serving at the
request of the  corporation"  shall include any service as a director,  officer,
employee  or agent of the  corporation  which  imposes  duties  on,  or  involve
services  by, such  director,  officer,  employee,  or agent with  respect to an
employee  benefit plan, its  participants,  or  beneficiaries;  and a person who
acted in good  faith and in a manner he  reasonably  believed  to be in the best
interest of the participants and beneficiaries of an employee benefit plan shall
be deemed to have acted in a manner "not  opposed to the best  interests  of the
corporation" as referred to in this Article.


     Section 7.07. Scope of Article.  The indemnification of (and advancement of
expenses on behalf of) authorized representatives, as authorized by this Article
shall (1) not be deemed  exclusive  of any other  rights to which those  seeking
indemnification  (or the  advancement  of  expenses  may be  entitled  under any
statute, agreement vote of stockholders or disinterested director, or otherwise,
both as to action in an official  capacity and as to action in another capacity,
(2) continue as to person who cease(s) to be an authorized representative unless
otherwise  provided when authorized,  and (3) inure to the benefit of the heirs,
executors and administrators of such a person.


     Section  7.08.  Reliance  on  Provisions.  Each  person who shall act as an
authorized  representative  of the corporation shall be deemed to be doing so in
reliance upon the rights of indemnification provided by this Article.

                                       21

<PAGE>


                                  ARTICLE VIII
                                  ------------

                               GENERAL PROVISIONS
                               ------------------


     Section  8.01.   Dividends.   Dividends  upon  the  capital  stock  of  the
corporation,  subject  to  the  applicable  provisions  of  the  certificate  of
incorporation,  if any,  may be declared by the board of  directors  at any duly
convened regular or special meeting of the board of directors.  Dividends may be
paid in cash, in property, or in shares of the capital stock of the corporation,
subject to the provisions of the certificate of incorporation. Before payment of
any  dividends,  there  may be set  aside  out of any  funds of the  corporation
available for dividends  such sum or sums as the directors from time to time, in
their  absolute  discretion,  think  proper as a  reserve  or  reserves  to meet
contingencies,  or for equalizing dividends, or for repairing or maintaining any
property of the  corporation,  or for such other purpose as the directors  shall
think conducive to the interest of the corporation, and the directors may modify
or abolish any such reserve in the manner in which it was created.


     Section 8.02.  Annual  Statements.  The board of directors shall present at
each annual meeting and at any special meeting of the  stockholders  when called
for by vote of the stockholders,  a full and clear statement of the business and
condition of the corporation.

     Section 8.03. Contracts. Except as otherwise provided in these by-laws, the
board of directors may authorize by resolution or written consent any officer or
officers including the chairman and vice chairman of the board of directors,  or
any agent or agents,  to enter into any  contract  or to execute or deliver  any
instrument  on behalf of the  corporation  and such  authority may be general or
confined to specific instances.


                                       22

<PAGE>


     Section 8.04. Checks. All checks,  notes, bills of exchange or other orders
in writing  shall be signed by such person or persons as the board of  directors
may from time to time designate.

     Section 8.05.  Corporate Seal. The corporate seal of the corporation  shall
consist  of two  concentric  circles,  between  which  shall  be the name of the
corporation,  and in the center shall be inscribed the year of its incorporation
and the words, "Corporate Seal Delaware."

     Section 8.06.  Deposits.  Any funds of the  corporation  shall be deposited
from  time  to time to the  credit  of the  corporation  in  such  banks,  trust
companies,  or other  depositories  as the board of  directors  may  approve  or
designate,  and all such funds shall be withdrawn only upon checks signed by one
or more officers or employees as the board of directors  shall from time to time
determine.

     Section  8.07.  Corporate  Records.  At least  ten (10) days  before  every
meeting of stockholders, a complete list of the stockholders entitled to vote at
the  meeting,  arranged in  alphabetical  order,  and showing the address of and
number  of  shares  registered  entitled  to vote at the  meeting,  arranged  in
alphabetical  order, and showing the address of and number of shares  registered
entitled to vote at the meeting,  arranged in  alphabetical  order,  and showing
address  of and  number of shares  registered  in the name of each  stockholder,
shall be open to the examination of any stockholder,  for any purpose germane to
the meeting,  either at a place within the city where the meeting is to be held,
which  place  shall be  specified  in the  notice of the  meeting,  or if not so
specified,  at the place where the meeting is to be held. The list shall also be
produced  and kept at the time and place of the  meeting  during  the whole time
thereof, and may be inspected by any stockholders who is present.


     Every stockholder shall, upon written demand under oath stating the purpose
thereof, have a right to examine, in person or by agent or attorney,  during the
usual hours for business,  for any proper  purpose,  the stock ledger,  books or
records of  account,  and records of the  proceedings  of the  stockholders  and

                                       23

<PAGE>


directors,  and make copies or extracts therefrom. A proper purpose shall mean a
purpose reasonably related to such person's interest as a stockholder.  In every
instance  where an  attorney  or other  agent  shall be the person who seeks the
right to  inspection,  the demand under oath shall be  accompanied by a power of
attorney or such other writing which  authorizes  the attorney or other agent to
so act on behalf of the stockholder.  The demand under oath shall be directed to
the  corporation at its registered  office in Delaware or at its principal place
of business. Where the stockholder seeks to inspect the books and records of the
corporation,   other  than  its  stock  ledger  or  list  of  stockholders,  the
stockholder  shall first  establish (1)  compliance  with the provisions of this
Section  respecting  the form and manner of making demand for inspection of such
document;  and (2) that the inspection sought is for a proper purpose. Where the
stockholder  seeks to inspect the stock  ledger or list of  stockholders  of the
corporation and has complied with the provisions of this Section  respecting the
form and manner of making demand for inspection of such documents, the burden of
proof shall be upon the  corporation to establish that the inspection  sought is
for an improper purpose.


     Any  director  shall  have the right to  examine  the  corporation's  stock
ledger, a list of its stockholders and its other books and records for a purpose
reasonably  related to his  position  as a  director.  The Court of  Chancery is
hereby vested with the exclusive jurisdiction to determine whether a director is
entitled to the inspection sought. The court may summarily order the corporation
to permit the  director  to  inspect  any and all books and  records,  the stock
ledger and the stock list and to make  copies or extracts  therefrom.  The court
may, in its  discretion,  prescribe any limitations or conditions with reference
to the inspection,  or award such other and further relief as the court may deem
just and proper.


     Section 8.08.  Fiscal Year. The fiscal year of the corporation  shall begin
on the first day of  January in each year and shall end on the  thirty-first  of
December of the  following  year,  unless  otherwise  determined by the board of
directors.

     Section 8.09 Amendment of By-laws.  Provided that they are not inconsistent
with the provisions of the Fourth Modified Plan of Reorganization, these by-laws
may be  altered,  amended  or  repealed  or new  by-laws  may be  adopted by the

                                       24

<PAGE>



stockholders or by the board of directors, when such power is conferred upon the
board of directors by the certificate of  incorporation,  at any regular meeting
of the  stockholders  or of the board of directors or at any special  meeting of
the  stockholders  or of the board of directors,  if notice of such  alteration,
amendment,  repeal or adoption of new by-laws be contained in the notice of such
special meeting.



                              EMPLOYMENT AGREEMENT



     AGREEMENT  made  this  10th day of July  1996  between  SCIENCE  MANAGEMENT
CORPORATION,  a Delaware  corporation  having its principal offices at 721 Route
202-206,  Bridgewater,  County of Somerset, New Jersey 08807 (hereinafter called
the  "Corporation"),   and  JAMES  A.  SKIDMORE,  JR.,  c/o  SCIENCE  MANAGEMENT
CORPORATION,  721 Route  202-206,  Bridgewater,  County of Somerset,  New Jersey
08807 (hereinafter called "Skidmore").

     1. Employment and Terms

          (a) Employment.  The Corporation hereby employs Skidmore, and Skidmore
     hereby accepts  employment by the Corporation upon the terms and conditions
     set forth in this Agreement.


          (b) Term.  The terms of  employment  hereunder is for a three (3) year
     period  from the  effective  date of the  Corporation's  confirmed  Plan of
     Reorganization,  renewable by mutual  agreement of both parties,  and could
     end earlier on the following dates:


               (1)  the  date  of  termination   of  Skidmore's   employment  in
                    accordance with Paragraph 4 hereof;

               (2)  the date which is six (6) months after Skidmore's continuous
                    absence from active  employment by the Corporation by reason
                    of his  "total  disability",  as that term is defined in the
                    Corporation's  long-term  disability  plan for all full-time
                    employees; or

               (3)  the date of Skidmore's death.

     2. Conditions of Employment

     During the term of  employment  set forth in  Paragraph  1(b)  hereof,  the
conditions of Skidmore's  employment  by the  Corporation  shall be as set forth
hereinbelow.

          (a)  Duties.  Skidmore  shall  be  employed  as  President  and  Chief
     Executive  Officer  of  the  Corporation,  as  well  as in  any  additional
     executive  position of the  Corporation  and shall serve at the pleasure of
     the Board of Directors.  Subject to his election by the  stockholders  each


<PAGE>


     year,  he shall be a member of the  Board of  Directors  but in such  event
     shall not  participate  in any action of the Board which  directly  affects
     Skidmore's  employment by the Corporation.  In addition and at the pleasure
     of the  Board of  Directors,  he shall  serve as  Chairman  of the Board of
     Directors  and  Chairman  of  the  Executive  Committee  of  the  Board  of
     Directors.

          (b) Extent of  Services.  This  Agreement  shall not be  construed  as
     preventing Skidmore's investment of his personal assets in businesses which
     do not compete with the  Corporation,  so long as such  investments  do not
     require  any  services  on the part of  Skidmore  in the  operation  of the
     affairs of the companies in which such investments are made. Nor shall this
     Agreement prevent Skidmore's purchasing securities in any corporation whose
     securities are regularly traded, provided that such purchases do not result
     in his owning  beneficially,  individually  or by the rules of  attribution
     provided for in the Internal  Revenue  Code,  at any one time,  one percent
     (1%) or more of the  equity  securities  of any  corporation  engaged  in a
     business competitive to that of the Corporation.

          Skidmore  shall be  entitled  to serve  as a  member  of the  board of
     directors of one (1) or more companies  engaged in businesses  which do not
     compete with the Corporation,  so long as such membership activities do not
     prevent Skidmore from fulfilling his duties and obligations as an executive
     officer of the Corporation and with notice to the Board of Directors.

          (c) Restrictive  Covenants.  The terms and conditions of a restrictive
     and  non-competitive  agreement  between the  Corporation  and  Skidmore --
     entitled  "Employment  Agreement",  dated  September 29, 1972 and a copy of
     which is appended  hereto as Attachment A -- are hereby  incorporated  into
     this Agreement.  Such terms of said  "Employment  Agreement"  shall survive
     termination  of  employment  hereunder,   in  accordance  with  its  terms.
     Notwithstanding  any  provision  of  said  "Employment  Agreement"  to  the
     contrary,  Skidmore shall not, for a period of two years after  termination
     of his employment with the Corporation, solicit any clients or customers of
     the Corporation or its subsidiaries.

     3. Compensation

     During the term of employment  hereunder and in accordance with Paragraph 5
hereof,  Skidmore shall receive,  for all services  rendered to the Corporation,
the following compensation:

          (a) Salary.  While  Skidmore  is an active  employee -- and during the
     first six (6) months of his absence from active  employ by reason of "total
     disability" (as defined herein),  although offset by disability payments to
     Skidmore from all sources -- the Corporation shall pay Skidmore a salary of
     not less than  $200,000  per annum.  Such salary shall be subject to annual
     review by the Board of Directors, to consider such increases, if any, as it

                                       2

<PAGE>



     may determine in its sole discretion. It shall be the responsibility of the
     Secretary  of the  Corporation  on or about  October 1 of each year  during
     which this Agreement is in effect to notify the members of the Compensation
     Committee of the Board of Directors of the  forthcoming  January 1 date for
     the  purposes of  considering  a salary  increase for  Skidmore;  provided,
     however,  that nothing hereinabove shall preclude Skidmore's  participation
     in any across-the-board  salary increases to all employees when approved by
     the Board of Directors.

          (b) Additional  Compensation.  In addition to the salary  provided for
     under the  provisions  of  Paragraph 3 (a) hereof,  during the term of this
     Agreement  (including  any  extensions  thereof)  Skidmore shall receive as
     additional  compensation  an  amount  equal  to  four  percent  (4%) of the
     Corporation's  "income before income taxes" (as  hereinafter  defined),  if
     any,  for each  calendar  year.  Said amount shall be paid in cash no later
     than 30 days  after the  Corporation's  receipt  of its  audited  financial
     statements.  If the  term of  employment  under  this  Agreement  during  a
     calendar  year is less  than  the  full  year  of the  Corporation  because
     Skidmore's termination of employment occurs during such calendar year, then
     Skidmore shall receive a pro rata amount of such  additional  compensation,
     based upon the Corporation's next annual audited financial statements after
     such  termination -- except as provided in Paragraph 5 (b) (2) hereof.  Any
     pro rata amount due to Skidmore shall be paid in a single lump sum in cash,
     within  30 days  after  the date  such  audited  financial  statements  are
     received by the Corporation.

          The term "income before income taxes", as used herein,  shall mean the
     consolidated  income  before  income  taxes which the  Corporation  and its
     subsidiaries  shall earn from all sources.  Such income before income taxes
     shall be  determined  in  accordance  with  generally  accepted  accounting
     principles  applied  on  a  consistent  basis.   Notwithstanding   anything
     contained in this Paragraph 3 (a) or any other  provision of this Agreement
     to the contrary,  no amount of additional  compensation shall be payable to
     Skidmore  to the  extent  that  any  Creditor  of the  Corporation  that is
     entitled to receive a payment under a confirmed Plan of  Reorganization  is
     due any amount from the  Corporation  at the time such  payment is due. The
     additional  compensation that would otherwise have been payable to Skidmore
     shall accrue and be paid as soon as practicable  after no sums are past due
     to such Creditors.

          (c) Further Additional  Compensation.  Skidmore shall also be eligible
     to participate in any perquisites,  executive  fringe benefits,  director's
     fees of employee  directors  and  long-term  incentive  compensation  plans
     (whether stock option,  stock appreciation  right,  restricted stock grant,
     performance  bonus or otherwise)  available to officers and/or directors of

                                       3

<PAGE>


     the Corporation, in accordance with the terms thereof. This Agreement shall
     not however, be deemed in any way to mandate that Skidmore receive any such
     further additional compensation.

          (d) Regular Group  Benefit.  Skidmore shall be entitled to participate
     in all  Corporation-sponsored  regular group benefit plans and programs for
     employees,   including   but  not   limited   to   tax-qualified   pension,
     tax-qualified   profit-sharing,   group  life  insurance  and  other  group
     insurance  (medical,  dental and disability  benefit)  plans, in accordance
     with the terms thereof. This Agreement shall not; however, be deemed in any
     way  to  mandate  that  Skidmore   receive  any  such  further   additional
     compensation.

          (e) Other  Supplemental  Benefits.  Skidmore shall also be entitled to
     the following supplemental benefits:

               (1)  Disability   Benefits.   Provided   Skidmore  can  pass  the
                    insurer's  required  medical  examination,  the  Corporation
                    shall  obtain,  at its sole  cost and  expense,  a policy or
                    policies  of  long-term  disability  insurance  which  shall
                    provide Skidmore with total long-term disability benefits in
                    the  event  of  Skidmore's   total  disability  (as  defined
                    herein).Said  benefits  shall  be  payable  monthly  but not
                    beyond the term of this  Agreement  (without  any  renewals)
                    and,   together   with  any   benefits   payable   from  the
                    Corporation's  long-term  disability  plan for all full-time
                    employees and from Social  Security,  shall be fifty percent
                    (50%) of Skidmore's salary as in effect on the first date of
                    absence from work by reason of total disability.

               (2)  Life  Insurance.  So long as Skidmore can pass the insurer's
                    medical   examination  without  being  rated  for  insurance
                    purposes,  the Corporation  shall provide Skidmore -- at its
                    own  expense -- life  insurance  on his life,  such that the
                    total death benefit  payable to his  beneficiary  (including
                    benefits  payable  from the  Corporation's  basic group term
                    life insurance plan for all full-time salaried employees) is
                    not less  than two (2) times  his  annual  salary at date of
                    death.

                    In addition,  an individual term life insurance policy shall
                    be issued,  to Skidmore on Skidmore's life, in the amount of
                    $100,000.  At Skidmore's discretion and provided he can pass

                                       4

<PAGE>


                    the insurer's medical examination, Skidmore may convert this
                    policy to a whole life policy. In such event, Skidmore shall
                    pay the difference in premium between the cost of whole life
                    insurance and the cost of term life.


          (f) Expenses and Automobile. The Corporation recognizes that Skidmore,
     in rendering services hereunder, may be required to spend sums of money for
     the entertainment of various persons and  representatives  of companies and
     organizations  with which the Corporation is having, or would like to have,
     business  relationships.  The Corporation shall reimburse Skidmore for such
     reasonable  expenses incurred on behalf of the Corporation  including,  but
     not  limited  to,  entertainment  and travel.  The  Corporation  shall also
     provide  Skidmore  with  a  suitable   automobile,   and  provide  for  the
     automobile's  maintenance  and  storage  and  pay all  reasonable  expenses
     related  thereto.  The Company shall pay Skidmore's  reasonable  annual tax
     preparation costs.

     4. Termination of Employment

     The parties to this Agreement may terminate Skidmore's employment hereunder
as follows:

          (a) Without  Cause,  by  Corporation.  The  Corporation  may terminate
     Skidmore's  employment hereunder without cause only upon authorization from
     the Board of  Directors,  and upon no less than sixty  (60)  days'  written
     notice to Skidmore;  however,  the Corporation shall be obligated hereunder
     to pay Skidmore until the conclusion of this Agreement. The Corporation may
     also terminate Skidmore's employment hereunder by giving notice to Skidmore
     of its  intention  to  terminate  the  then  existing  term  of  Skidmore's
     employment at the end of the term.

          Termination of employment by reason of Skidmore's  "total  disability"
     (as defined herein) in accordance with Paragraph 1 (b) (2) hereof,  as well
     as termination by reason of Skidmore's death in accordance with Paragraph 1
     (b) (3) hereof,  shall be treated as termination by the Corporation without
     cause.

          (b)  For  Cause,  by  Skidmore.   Skidmore  may  terminate  employment
     hereunder  for cause upon no less than sixty (60) days'  written  notice to
     the  Corporation.  "Cause"  for  termination  by  Skidmore  shall  mean the
     following conduct of the Corporation.


               (1)  Material breach of any material  provision of the Agreement,
                    which  breach  shall not have been cured by the  Corporation
                    within thirty (30) days of written notice of said breach;

                                       5

<PAGE>



               (2)  Substantial  change in  Skidmore's  duties  (other than such
                    duties as are subject to  shareholder  vote or approval (but
                    only if Imperial Capital Worldwide  Partners,  L.P. does not
                    own a majority interest in the stock of the Company)) as set
                    forth in Paragraph 2 (a) of this  Agreement,  and  including
                    the  assumption  of new and  excessive  travel  duties  or a
                    requirement  that Skidmore  relocate his principal  place of
                    business  so  as  reasonably  to be  expected  to  move  his
                    principal  residence  -- as to  all of  the  above,  without
                    Skidmore's prior written consent;

               (3)  Failure to  maintain  Skidmore  at the level of officer  set
                    forth in Paragraph 2 (a) of this Agreement; or

               (4)  The  Corporation's  merger with, or  acquisition  by another
                    corporation,  after which  Skidmore is not retained as Chief
                    Executive Officer of either the surviving corporation or the
                    subsidiary  or division  that carries on the business of the
                    Corporation,  provided  Skidmore gives notice of termination
                    of  employment  hereunder  within  six  (6)  months  of said
                    merger/acquisition and failure to retain.

                    If   termination   of  Skidmore  for  cause   occurs,   such
                    termination  shall not adversely  affect  Skidmore's  rights
                    under the terms of the Corporation's  tax-qualified  pension
                    plan.

          (c) Without  Cause,  by Skidmore.  Skidmore may  terminate  employment
     hereunder  without cause upon no less than ninety (90) days' written notice
     to the Corporation.  If such termination occurs, such termination shall not
     adversely affect Skidmore's  rights under the  Corporation's  tax-qualified
     pension plan.


          (d)  For  Cause,  by   Corporation.   The  Corporation  may  terminate
     Skidmore's  employment  hereunder  for cause upon no less than  thirty (30)
     days'  written  notice to Skidmore  which cause shall be determined in good
     faith  solely by the Board of  Directors.  "Cause" for  termination  by the
     Corporation shall mean the following conduct of Skidmore:


               (1)  Material  breach of any  provision of the  Agreement,  which
                    breach shall not have been cured by Skidmore  within  thirty
                    (30) days of written notice of said breach; or

                                       6

<PAGE>


               (2)  Engages in Malfeasance, willful misconduct, willful or gross
                    neglect,  Fraud, or any other act or omission,  of a similar
                    nature, otherwise to the material and demonstrable detriment
                    of the Corporation.

     5. Severance Pay/Benefits Upon Termination of Employment

          (a) In the event of termination of Skidmore's  employment  pursuant to
     Paragraph  4 (a)  or 4 (b)  hereof,  Skidmore  shall  be  entitled  to  the
     following:

               (1)  any  accrued but unpaid  salary and  vacation to the date of
                    the event of termination;

               (2)  the pro rata share of any additional  compensation  provided
                    for in Paragraph 3 (b) hereof, for the period of time during
                    the year up to the end of the  month  in  which  termination
                    occurs;

               (3)  pro rate payment for performance bonuses in mid- cycle, full
                    vesting in restricted stock grants, and reasonable allowance
                    for  post-termination  exercise of outstanding stock options
                    and stock  appreciation  rights to the extent  permitted  by
                    applicable law and the terms of any such plans.

               (4)  except in the  event of  termination  by  reason of  "total"
                    disability  or  death,   liquidated  damages  equal  to  the
                    aggregate  salary (at the  then-current  rate) as determined
                    pursuant to  Paragraph 3 (a) hereof to become due during the
                    remaining term of this  Agreement plus an additional  amount
                    of $100,000 payable at termination.)

                    In no event shall this  payment be offset by any  retirement
                    pay,  post-termination  salary  or  other  compensation  for
                    Skidmore's personal employment or as a consultant other than
                    from the  Corporation  pursuant to an agreement  post-dating
                    this Agreement.


                                       7


<PAGE>


               (5)  During the remainder of the term of this Agreement, he shall
                    continue  to  participate  in  the  benefits   described  in
                    Paragraphs  3 (d),  3 (e) and 3 (f) hereof  (other  than tax
                    qualified pension and profit sharing plans) sponsored by the
                    Corporation  -- but only to the extent  that such  continued
                    participation  is  permissible  under the general  terms and
                    provisions of such benefit arrangements.  To the extent that
                    continued  participation  is not  permissible  but for which
                    Skidmore  would  otherwise  qualify if he continued to be an
                    employee,  in any all-employee  medical,  dental,  long-term
                    disability  or group  term  life  insurance  plan,  then the
                    Corporation shall provide Skidmore with comparable benefits,
                    either on an insured or self- insured basis.  Any continuing
                    benefits  described  herein  shall be offset  by  comparable
                    benefits  which  Skidmore  might be  entitled  by a prior or
                    successor employer.

          (b) In the event of termination of Skidmore's  employment  pursuant to
     Paragraph  4 (c) or 4 (d)  hereof,  Skidmore  shall not be  entitled to any
     compensation or benefit hereunder after the date of such termination, other
     than the following:

               (1)  except with respect to payments described in Paragraph 3 (b)
                    any  unpaid  salary,  accrued  vacation  and other  benefits
                    earned and accrued under this Agreement,  and  reimbursement
                    for  expenses  incurred  (to the  extent  otherwise  payable
                    hereunder), prior to such termination; and

               (2)  the pro rata share of any additional  compensation  provided
                    for in  Paragraph  3 (b),  for the period of time during the
                    year  up to the  end  of  the  month  in  which  termination
                    occurs--but  only if  termination is pursuant to Paragraph 4
                    (c).

     6. Other Provisions

          (a) Resolution of Difference Over Agreement.

          Any  controversy  or  claim  arising  out  of,  or  relating  to  this
     Agreement, or the breach thereof, shall be settled by recourse -- including
     for  temporary or  preliminary  injunctive  relief -- to the courts  having
     jurisdiction thereof.

                                       8

<PAGE>



          (b) Waiver of Breach.  The waiver by the  Corporation or Skidmore of a
     breach of any  provision of this  Agreement  by the other party,  shall not
     operate nor be construed as a waiver of any subsequent breach by such other
     party.


          (c) Assignment.  The rights and  obligations of the Corporation  under
     this  Agreement  shall inure to the benefit of, and shall be binding  upon,
     the successors and assigns of the Corporation.


          (d) Notices.  Any notice  required or permitted to be given under this
     Agreement shall be sufficient if in writing, and if sent by registered mail
     -- in the  case  of  Skidmore,  to his  residence;  and in the  case of the
     Corporation, to the "Board of Directors, in care of the Secretary,  Science
     Management Corporation, 721 Route 202-206,  Bridgewater, New Jersey 08807,"
     and to Imperial Capital Worldwide Partners,  L.P., at 666 Fifth Avenue, New
     York,  New York -- or at such other  address  with respect to each party as
     such party shall  notify the other in writing.  Such notice shall be deemed
     effective when so addressed and mailed.

          (e) Construction of Agreement.

               (1)  Applicable  Law  This  Agreement  shall be  governed  by and
                    construed under the laws of the State of New Jersey.

               (2)  Severability.  In the  event  that  any  one or  more of the
                    provisions  of this  Agreement  shall be held to be invalid,
                    illegal  or   unenforceable,   the  validity,   legality  or
                    enforceability of the remaining  provisions shall not in any
                    way be affected or impaired thereby.

               (3)  Headings. The descriptive headings of the several paragraphs
                    of this Agreement are inserted for  convenience of reference
                    only and shall not constitute a part of this Agreement.

          (f) Entire Agreement. This instrument contains the entire agreement of
     the   parties,   and   all   promises,   representations,   understandings,
     arrangements  and prior agreements  merged herein and superseded  hereby --
     except the restrictive and non-competition agreement,  entitled "Employment

                                       9

<PAGE>



     Agreement",  which  is a part of this  Agreement.  The  provisions  of this
     Agreement  may not be  amended,  modified,  repealed,  waived,  extended or
     discharged  except by an agreement in writing  signed by the party  against
     whom enforcement of any amendment,  modification, repeal, waiver, extension
     or discharge is sought.  No person,  other than pursuant to a resolution of
     the Board of  Directors  or a committee  thereof,  shall have  authority on
     behalf of the Corporation to agree to amend, modify,  repeal, waive, extend
     or  discharge  any  provision  of this  Agreement  or anything in reference
     thereto.

     IN WITNESS  WHEREOF,  the  parties  have  executed  this  Agreement  on the
effective date of the Corporation's confirmed Plan of Reorganization.

                                 SCIENCE MANAGEMENT CORPORATION



                                 By:        _______________________________
                                            Marion G. Hilferty
                                            Secretary


Accepted on  ________________



_____________________________
James A. Skidmore, Jr.

                                       10




July 10, 1996



Mr. Frank S. Rathgeber
c/o Science Management Corporation
721 Route 202-206
Bridgewater, New Jersey  08807

Dear Frank:

This will  confirm  our  agreement  with  respect to your  responsibilities  and
personal   remuneration  as  Executive  Vice  President  of  Science  Management
Corporation and Chairman,  SMC Management  Services Group, Inc. and is effective
for  the  three  year  period   beginning  as  of  the  effective  date  of  the
Corporation's  approved Plan of Reorganization,  renewable with the agreement of
both parties.

Base Salary
- -----------
Effective as of the effective  date of the Plan or  Reorganization,  you will be
paid an annual base salary of not less than $124,875.

Incentive Compensation
- ----------------------
You will be  eligible  to  receive a bonus at the  discretion  of the  Chairman,
President & Chief  Executive  Officer,  subject to the  approval of the Board of
Directors.

No Guarantee of Results to Clients
- ----------------------------------
Because  specific  results of professional  services,  such as those rendered to
clients of the Company cannot be guaranteed,  the Company has long established a
policy that no  guarantee  or  inference  of such  guarantee be made at any time
orally or in  writing  to the  client.  In any case  where  such oral or written
guarantee is made or implied,  the Corporation reserves the right to cancel such
engagement without obligation to pay incentive  remuneration on such rejected or
canceled order or part thereof. Any such guarantee, in writing or orally offered
by you, will be cause for immediate termination.


<PAGE>

Mr. Frank S. Rathgeber
July 10, 1996
Page 2



Car Allowance
- -------------
You will receive an automobile allowance of $400 per month.

Expenses
- --------
All business  expenses must be fully  documented with  appropriate  receipts and
submitted to me for approval prior to  reimbursement in accordance with standard
Company practices.

Resignation
- -----------
In the event of your resignation,  no incentive  compensation will be payable to
you during the year in which the resignation occurs.

Term of Agreement
- -----------------
During the three year period,  your  employment may be terminated at any time by
the Company for cause.

Non-Compete
- -----------
You agree that for a period of one year after the termination of your employment
with the Company, you will not, either directly or indirectly, have ownership or
control  of, be  employed  by or  receive or accrue  any  remuneration  from any
business which during such year performs or contracts to perform services of the
type then  performed by the Company  during the year preceding the date on which
your employment with the Company was terminated.

You also agree that you will not at any time,  either  directly  or  indirectly,
disclose to or utilize on behalf of yourself or any other  individual  or entity
any  trade  secrets  or   confidential   information  of  the  Company  and  its
subsidiaries,  including  without  limitation,  client  names  and  information,
financial information, marketing plans or strategies, projections,  discoveries,
ideas, designs,  research and development materials,  processes,  procedures, or
skill.



<PAGE>


Mr. Frank S. Rathgeber
July 10, 1996
Page 3

Upon  expiration  of your  employment  with the Company,  you will return to the
Company any and all  documentation  containing or pertaining to trade secrets or
confidential  information of the Company. Nothing contained in this letter shall
have any effect upon the  restrictions  contained in your  Employment  Agreement
with SMC, dated November 14, 1984 that is attached hereto.  Notwithstanding  any
provisions of said "Employment  Agreement" to the contrary, you shall not, for a
period of two years after  termination of your employment with the  Corporation,
solicit any clients or  customers  of the  Corporation  or its  subsidiaries  or
divisions.

Applicable Law
- --------------
This letter  agreement  shall be governed by and construed under the laws of the
State of New Jersey.

Please sign and return one copy of this letter agreement.

Sincerely,




James A. Skidmore, Jr.
Chairman, President and
Chief Executive Officer

Attachment



July 10, 1996



Ms. Marion G. Hilferty
c/o SCIENCE MANAGEMENT CORPORATION
721 Route 202-206
Bridgewater, New Jersey  08807

Dear Marion:

This letter will confirm our agreement with respect to your responsibilities and
personal  remuneration as Vice  President/Administration  & Secretary of Science
Management  Corporation and is effective for the three year period  beginning as
of the effective  date of the  Corporation's  approved  Plan of  Reorganization,
renewable with the agreement of both parties.

Base Salary
- -----------
Effective as of the effective  date of the Plan of  Reorganization,  you will be
paid an annual base salary of not less than $74,225 per annum. Such salary shall
be subject to annual review by the Chairman, President & Chief Executive Officer
and ratification by the Board of Directors.

Discretionary Bonus
- -------------------
In addition, you will be eligible to receive an annual discretionary bonus up to
10% of your base salary which shall be  recommended  to the Board by me and will
be subject to the Board's approval.

Employee Benefits
- -----------------
You will be eligible to continue to participate in various benefit plans offered
by the Company. Such plans currently include:

     1.   A completely  company-paid life insurance policy in an amount equal to
          twice your annual rate of base salary.

     2.   Health and Dental  Insurance.  The  Company  provides a  comprehensive
          medical and dental  insurance  plan to employees  for single or single
          and dependent coverage.


<PAGE>


Ms. Marion G. Hilferty
July 10, 1996
Page 2


          As an  alternative,  you may choose to enroll in a Health  Maintenance
          Organization (HMO) if SMC offers one in your geographic area.

     3.   A completely  company-paid,  long-term  disability benefit that covers
          you during travel for the company in the amount of $100,000.

     4.   A completely paid long-term disability benefit program. If disability,
          as a result of sickness or  accident  arises  either off the job or on
          the job, you will be eligible for benefits  equaling 60% of your basic
          monthly  salary to a maximum  benefit of $6,000  per month  after such
          disability has precluded the  performance of duties for a period of 90
          days.

     5.   Company-paid  vacation  and holidays in  accordance  with our standard
          policy.

     6.   The SMC Employee Capital Accumulation Plan, 401(k).

Expenses
- --------
All business  expenses must be fully  documented with  appropriate  receipts and
submitted to me for  approval  prior to  reimbursement  in  accordance  with the
Company's usual practices.

Termination
- -----------
Your  employment  may be terminated by the Company at any time,  with or without
cause.  In the event of your  termination of employment by the Company,  without
cause,  your base salary  will be paid to the end of the sixth  month  following
which notice of termination was given. If, however, during such period of notice
of  termination,  you  should  earn a salary  or other  compensation  from  your
personal  employment  by another  firm or  individual,  you agree to report such
earnings to Science  Management  Corporation and such earnings shall be credited
against termination payments made by the Corporation.


<PAGE>


Ms. Marion G. Hilferty
July 10, 1996
Page 3



In  addition,  in the  event  of your  termination  without  cause  prior to the
expiration of three years from the first date of your employment term hereunder,
you shall  receive an  additional  sum of $5,000 per year (or such  proportional
share thereof) for each year left on your employment  agreement,  payable within
30 days following such termination.  Your rights, should you claim you have been
wrongfully  terminated,  shall be limited to the amount payable pursuant to this
paragraph.

Confidentiality
- ---------------
You also agree that you will not at any time,  either  directly  or  indirectly,
disclose to or utilize on behalf of yourself or any other  individual  or entity
any  trade  secrets  or   confidential   information  of  the  Company  and  its
subsidiaries,  including,  without  limitation,  customer names and information,
financial information, marketing plans or strategies, projections,  discoveries,
ideas, designs,  research and development  materials,  processes,  procedures or
know-how.  Upon expiration of your employment with the Company,  you will return
to the Company  any and all  documentation  containing  or  pertaining  to trade
secrets or confidential information of the Company.

Applicable Law
- --------------
This letter  agreement  shall be governed by and construed under the laws of the
State of New Jersey.

Please sign and return one copy of this letter agreement.

Sincerely,



James A. Skidmore, Jr.
Chairman, President and
Chief Executive Officer



                            STOCK PURCHASE AGREEMENT
                            ------------------------


         This Stock Purchase Agreement  ("Agreement") made as of the 17th day of
April, 1996 by and among SCIENCE MANAGEMENT CORPORATION (hereinafter referred to
as "SMC" or "SELLER"),  a Delaware Corporation,  with a place of business at 721
Route  202-206,  Bridgewater,  New Jersey 08807 and DONALD R. GANT  (hereinafter
referred to as "GANT")  residing at Young's Road,  P.O. Box 83, New Vernon,  New
Jersey  07976.  The  SELLER and GANT being  sometimes  hereinafter  collectively
referred to as the "Parties."

                                   WITNESSETH:
                                   -----------


         WHEREAS,  SMC is the owner of all of the issued and outstanding  shares
of capital  stock  (hereinafter  referred to as "SHARES")  of SMC  INTERNATIONAL
HOLDINGS, INC., a Delaware Corporation ("HOLDINGS");

         WHEREAS,  HOLDINGS  is the owner of all of the issued  and  outstanding
shares of stock of Science  Management  International,  GmbH (Germany),  Science
Management Internationale, S.A. (France), Science Management International, S.A.
(Belgium), and Science Management Corporation International, B.V. (Holland) (the
"SUBSIDIARIES"),  except  for  directors'  qualifying  shares  of  each  of  the
SUBSIDIARIES as reflected on Exhibit A annexed hereto;

         WHEREAS,  SMC is the owner of all of the issued and outstanding  shares
of capital stock of Science Management Corporation Limited (United Kingdom) (the
"U.K. SUB");

         WHEREAS,  pursuant to a Loan Agreement dated June 29, 1992, among other
things, GANT loaned the sum of $2,000,000 to SMC and HOLDINGS, and in return SMC
pledged the SHARES of HOLDINGS to GANT;

         WHEREAS, on July 28, 1993, SMC filed a petition under Chapter 11 of the
United States Bankruptcy Code, 11 U.S.C. ss. 101 et. seq. ("Bankruptcy Code") in
the  United  States  Bankruptcy  Court  for  the  District  of  New Jersey, Case
No. 93-34553 ("Bankruptcy Court");

         WHEREAS,  SMC has filed an amended plan of reorganization  (the "Plan")
and disclosure statement (the "Disclosure Statement") in the Bankruptcy Court;

         WHEREAS,  the Plan provides,  among other things,  for a public auction
sale of the SHARES,  free and clear of liens  pursuant  to  Sections  363(b) and
363(f) of the Bankruptcy Code, with GANT having the right to credit bid pursuant
to Section 363(k) of the Bankruptcy Code;

         WHEREAS, Science Management  Internationale S.A. (France), on April 12,
1996, filed a liquidation proceeding under the laws of France;


<PAGE>


         WHEREAS, GANT was the successful bidder for the SHARES at the aforesaid
sale;

         WHEREAS,  the terms and provisions  hereof are an integral part of, and
consistent  with,  the Plan,  having been approved by an order of the Bankruptcy
Court;

         NOW,  THEREFORE,  in consideration of the premises and mutual covenants
set forth, and subject to the terms and conditions set forth herein, the Parties
to this Agreement hereby agree as follows:

                                    ARTICLE 1
                                    ---------

                           TERMS OF SALE AND PURCHASE
                           --------------------------

         SECTION 1.1 - SALE AND  PURCHASE OF SHARES.  On the Closing  Date,  SMC
shall sell,  transfer and assign to GANT,  and GANT shall purchase from SMC, the
SHARES for the  purchase  price  specified  herein.  At the  Closing,  SMC shall
deliver to GANT  certificates  representing all of the SHARES which are required
to be delivered  or are  otherwise  deliverable  by SMC  pursuant  hereto,  duly
endorsed in blank for  transfer or  accompanied  by duly  executed  stock powers
assigning such shares in blank.


         SECTION 1.2 - PURCHASE PRICE. The purchase price ("Purchase Price") for
the SHARES shall be the credit bid of GANT in the sum of $1,000.00.


                                    ARTICLE 2
                                    ---------

                         REPRESENTATIONS AND WARRANTIES
                         ------------------------------

         SECTION 2.1 - REPRESENTATIONS  AND WARRANTIES OF THE SELLER. The SELLER
hereby  represents  and warrants to GANT,  as of the date hereof,  and as of the
Closing, as follows:

          (a) HOLDINGS is duly organized,  validly existing and in good standing
     under  the laws of  Delaware  and has all  requisite  corporate  power  and
     authority to carry on its business as presently conducted.

          (b) The total  authorized  capital  stock of HOLDINGS  consists of one
     thousand (1,000) shares of capital stock without par value all of which are
     issued and outstanding as of the date of this Agreement.

          (c) SMC is the  record and  beneficial  owner of all of the issued and
     outstanding SHARES of HOLDINGS.

          (d) HOLDINGS is the record and  beneficial  owner of all of the issued
     and outstanding shares of capital stock of each of the SUBSIDIARIES, except

                                       2

<PAGE>


     for directors' qualifying shares as reflected on Exhibit A, and such shares
     are not  subject to any other  claims,  liens or  interests  affecting  the
     right, title and interest of HOLDINGS therein and thereto.

          (e) SMC is a corporation  duly  incorporated,  validly existing and in
     good standing under the laws of Delaware.

          (f) Subject to the entry of an order confirming the plan, SMC has full
     corporate  power and  authority to enter into this  Agreement  and to sell,
     transfer  and  deliver  the  SHARES  to GANT,  free and  clear of any lien,
     encumbrance, claim, demand or charge as of the Closing.

          (g) To the best of SMC's  knowledge,  information and belief after due
     inquiry,  execution of this  Agreement by SMC is not in conflict with or in
     violation of any existing agreement, whether formal or informal, written or
     unwritten, to which SMC is a party.

          (h) (i) To the best of  SMC's  knowledge, information and belief after
     due inquiry,  the Schedule of Post-Petition  Intercompany  Charges and Cash
     Transactions  Between  the  Debtor  and the  SUBSIDIARIES,  annexed  to the
     Disclosure Statement as Exhibit P, is true, complete and accurate;

              (ii) SMC has not withdrawn from the  SUBSIDIARIES in the aggregate
     after  October 31, 1995,  any  amounts  other than (i) $43,023 due to it as
     of  October  31, 1995, (ii) $21,000 per month,  (iii)  allocable  insurance
     costs  incurred  by SMC on  behalf  of the  SUBSIDIARIES  to the extent not
     already  reimbursed,  (iv) the allocable  share of  the 1995 year-end bonus
     earned by Frank Rathgeber, not to exceed  $20,000, and  (v) amounts paid to
     GANT for his quarterly interest.

              (iii) The U.K. SUB has not  withdrawn  from the  SUBSIDIARIES  any
     amount of money after July 28, 1993,  which  has  not been repaid,  and the
     U.K.  SUB has not  incurred  any  liability  to  or on behalf of any of the
     SUBSIDIARIES  after July 28,  1993,  which  has not  been paid or otherwise
     satisfied.

          (i) The sale of the SHARES and this  Agreement have been approved by a
     duly entered order of the  Bankruptcy  Court dated April 17, 1996,  after a
     public auction sale conducted before the Bankruptcy Court on April 17, 1996
     (the "Sale Hearing").

          (j) To the best of SMC's  knowledge,  information and belief after due
     inquiry,  no other  person or entity has any rights with  respect to SHARES
     being sold and purchased hereunder.

          (k) To the best of SMC's  knowledge,  information and belief after due
     inquiry,  no  representation,  warranty  or  statement  made by SMC in this
     Agreement  contains  any untrue  statement  of a material  fact or omits to
     state a material fact  necessary to make such  representation,  warranty or
     statement not misleading.

                                       3

<PAGE>


          (l) This Agreement,  upon its execution and delivery, shall constitute
     the valid and binding agreement of SMC,  enforceable in accordance with its
     terms.

          (m) To the best of SMC's  knowledge,  information and belief after due
     inquiry, no legal action is pending or to its knowledge  threatened against
     SMC which would affect its ability to sell the SHARES.

          (n) All federal, state and local, income, franchise, excise, sales and
     use tax ("Taxes") returns required to be filed with respect to HOLDINGS and
     the SUBSIDIARIES have been filed in a timely manner, and all Taxes shown as
     due on such returns have been paid.

         Except as otherwise represented and warranted by SELLER as set forth in
this  Section  2.1, it is  understood  and agreed by the Parties  that SELLER is
selling and GANT is buying the SHARES of HOLDINGS "as is."

         SECTION  2.2  -  REPRESENTATIONS  AND  WARRANTIES  OF  PURCHASER.  GANT
represents and warrants to SELLER,  as of the date hereof and as of the Closing,
as follows:

          (a) GANT may lawfully undertake the obligations set forth herein.

          (b) To the best of GANT'S knowledge,  information and belief after due
     inquiry,  execution of this Agreement by GANT is not in conflict with or in
     violation of any existing agreement, whether formal or informal, written or
     unwritten, to which GANT is a party.

          (c) To the best of GANT'S knowledge,  information and belief after due
     inquiry, no representation, warranty or statement by GANT in this Agreement
     contains  any  untrue  statement  of a  material  fact or  omits to state a
     material fact necessary to make such representation,  warranty or statement
     not misleading.

          (d) This Agreement,  upon its execution and delivery, shall constitute
     the valid and binding agreement of GANT, enforceable in accordance with its
     terms.

          (e) To the best of GANT'S knowledge,  information and belief after due
     inquiry, no legal action is pending or to its knowledge  threatened against
     GANT which would affect his ability to purchase the SHARES.

                                       4


<PAGE>



                                    ARTICLE 3
                                    ---------

                      THE CLOSING AND DELIVERY OF DOCUMENTS
                      -------------------------------------

         SECTION  3.1 - CLOSING.  The  Closing of the sale and  purchase  of the
SHARES  hereunder  (referred to herein as the "Closing") shall take place within
15 days after the entry of an order of the United  States  Bankruptcy  Court for
the District of New Jersey  approving the sale and this Agreement at the offices
or Ravin,  Sarasohn,  Cook,  Baumgarten,  Fisch & Rosen,  P.C.,  103  Eisenhower
Parkway,  Roseland,  New Jersey 07068. The date of such Closing or any adjourned
or rescheduled date thereof is referred to herein as the "Closing Date."

         SECTION 3.2 - SELLER CLOSING DOCUMENTS. At the Closing, SELLER, or such
SELLER'S attorney-in-fact shall deliver:

          (a) Stock  certificates  representing  all of the  SHARES of  HOLDINGS
     owned by SELLER duly endorsed in blank for transfer to GANT;

          (b) Stock certificates, or other evidences of ownership,  representing
     all of the  SHARES of the  SUBSIDIARIES,  including  all of the  directors'
     qualifying  shares duly  endorsed in blank for  transfer to HOLDINGS or the
     designee of GANT;

          (c) Documentation of the tax basis of HOLDINGS in all of its assets;

          (d) Certified  corporation  resolutions  authorizing the execution and
     delivery of this Agreement and  performance  by SELLER of the  transactions
     and obligations contemplated hereunder;

          (e) The resignations of all officers and directors of HOLDINGS and the
     resignations of all officers and directors of each of the  SUBSIDIARIES who
     will not continue to be employed by a SUBSIDIARY  following the purchase of
     HOLDINGS by GANT;

          (f) All  property  and  corporate,  financial  and  other  records  of
     HOLDINGS,  including without limitation,  the corporate seal, minute books,
     stock  books,  and  stock  transfer  ledgers  of  HOLDINGS  and  the  stock
     certificates  or other  evidences  of  ownership  by HOLDINGS of all of the
     issued and outstanding shares of each of the SUBSIDIARIES; and

          (g) All property and  corporate,  financial  and other  records of the
     SUBSIDIARIES,  including,  without limitation,  the corporate seals, minute
     books,  stock books and stock transfer  ledgers of the  SUBSIDIARIES to the
     extent that any of the foregoing are in the possession of SELLER,  the U.K.
     SUB, or any of the domestic subsidiaries of SELLER.


                                       5

<PAGE>


     SECTION 3.3 - PURCHASER CLOSING DOCUMENTS.

          (a) Since GANT was the  successful  bidder  utilizing  a credit bid of
     $2,450,000 or less,  nothing shall be required of him under this ARTICLE at
     Closing.


                                    ARTICLE 4
                                    ---------

                         ADDITIONAL TERMS AND PROVISIONS
                         -------------------------------

     SECTION 4.1 - PAYMENT TO/BY GANT; WAIVER OF DEFICIENCY.  SMC and GANT agree
as follows:


          (a) Since GANT was the successful bidder, and was allowed a credit bid
     up to the sum of $2,450,000, he shall not be required to pay at Closing any
     amount of the Purchase Price.

          (b)  Regardless  of the amount bid by GANT as the  successful  bidder,
     GANT waives any deficiency claim against SMC.

     SECTION 4.2 - USE OF NAMES,  MARKS, ETC. Subject to subsections  4.2(a) and
(b),  GANT  shall have the right to the  exclusive  and  uncontested  use of the
tradenames,  trademarks and logos which are claimed to be property rights of SMC
currently or  historically  used by HOLDINGS or any of the  SUBSIDIARIES  in the
territories so used, for a period of three (3) months (the "Use Period").


          (a) GANT shall pay SMC the sum of $20,000  per month for each month of
     the Use Period.  Upon and after the  conclusion  of the Use  Period,  GANT,
     HOLDINGS and the SUBSIDIARIES shall not in any location (i) use or cause to
     be  used,  in the  ordinary  course  of  their  businesses  (including  any
     businesses  that  they  may   subsequently   engage  in)  or  otherwise  in
     competition  with SMC,  the SMC  Domestic  Subsidiaries  (as defined in the
     Plan) or the UK SUB,  the marks "SMC" or "Science  Management  Corporation"
     whether or not alone,  in any  permutation,  or in  combination  with other
     names or  marks,  (ii) use or cause to be used in the  ordinary  course  of
     their  businesses  (including  any  businesses  that they may  subsequently
     engage  in)  or  otherwise  in  competition  with  SMC,  the  SMC  Domestic
     Subsidiaries  or the UK SUB any of the logos  attached  hereto as Exhibit B
     and  (iii)  use or  cause  to be  used  in the  ordinary  course  of  their
     businesses  (including any businesses that they may subsequently engage in)
     or otherwise in competition with SMC, the SMC Domestic  Subsidiaries or the
     UK SUB the  names and  trademark/service  mark  registrations  set forth on
     Exhibit C annexed hereto.

          (b) At Closing,  GANT shall secure the total payments under subsection
     4.2(a) above with a letter of credit or its equivalent. The form and issuer
     thereof shall be mutually acceptable to SELLER and GANT.

                                       6


<PAGE>


     SECTION  4.3 - MUTUAL  COVENANTS  NOT TO  COMPETE.  For the  period of time
designated by GANT in Section 4.2 above, and only for that period of time:

          (a) SMC  agrees  that  neither  it nor its  U.K.  SUB,  nor any of its
     subsidiaries shall compete with the businesses,  as presently conducted, of
     HOLDINGS  and/or  the  SUBSIDIARIES  in the  countries  in  which  they are
     located.

          (b) GANT  agrees that  neither  HOLDINGS  nor any of the  SUBSIDIARIES
     shall compete with the businesses,  as presently conducted,  of SMC, and/or
     any of its  subsidiaries,  including its U.K. SUB in the countries in which
     they are located.

          (c) After the period of time  designated has expired,  the Parties and
     the  entities  referred to herein shall have the right to compete with each
     other without any of the restrictions  contained in Sections 4.3(a) and (b)
     above.

          (d) At the  Closing,  SELLER  shall  cause  each  of the  SUBSIDIARIES
     [except Science Management  Internationale S. A. (France)],  the UK SUB and
     each of the SMC Domestic  Subsidiaries to deliver an agreement  executed by
     each of them  acknowledging the terms and conditions of sections 4.2(a) and
     4.3 of this  Agreement  and  agreeing  that each of them in its  individual
     capacity is bound by the terms and provisions set forth in sections 4.2(a),
     4.3(a), (b) and (c) of this Agreement.  GANT hereby consents to such action
     by each of the SUBSIDIARIES.

     Notwithstanding anything to the contrary set forth in this section 4.3, and
consistent with French law, SMC, the U.K. SUB and the  SUBSIDIARIES,  other than
Science Management  Internationale S.A. (France), shall not be restricted in any
manner   whatsoever   from  (i)  hiring  any  employee  of  Science   Management
Internationale S.A. (France),  (ii) soliciting its customers, or (iii) otherwise
competing for its business.

     SECTION 4.4 - INTERCOMPANY  CLAIMS  CANCELED;  MUTUAL  RELEASES.  Except as
otherwise provided for herein, at and after the Closing:


          (a) All intercompany  debts and claims by and between (i) HOLDINGS and
     the  SUBSIDIARIES,  on one hand, and (ii) SMC and all of its  subsidiaries,
     including the U.K. SUB, on the other hand, shall be deemed canceled.

          (b) All  agreements  by and between  the  aforesaid  parties  shall be
     deemed terminated.

          (c) The Parties  and the  aforesaid  parties  shall  exchange  general
     releases.


     SECTION 4.5 - OPERATIONS  PENDING  CLOSING.  Between the  execution of this
Agreement  and the Closing  Date,  SMC shall cause the  SUBSIDIARIES  to operate
their  businesses in the ordinary  course,  consistent  with past  practice.  In
addition,  SMC shall not withdraw from the SUBSIDIARIES,  in the aggregate,  any
amounts in excess of $21,000 per month,  together with the  allocable  insurance
costs  incurred by SMC on behalf of the  SUBSIDIARIES  to the extent not already
reimbursed  and the  allocable  share of the 1995  year-end  bonus paid to Frank
Rathgeber not to exceed $20,000, to the extent not already reimbursed.

                                       7

<PAGE>



                                    ARTICLE 5
                                    ---------

                                  MISCELLANEOUS
                                  -------------

         SECTION 5.1 - BINDING  EFFECT.  The provisions of this Agreement  shall
inure to the benefit of and shall be binding  upon and  enforceable  against the
respective Parties hereto,  their heirs, legal  representatives,  successors and
assigns.


         SECTION   5.2  -   COUNTERPARTS.   This   Agreement   may  be  executed
simultaneously in counterparts,  each of which shall be deemed an original,  but
all of which shall constitute one and the same instrument.


         SECTION 5.3 - GOVERNING LAW AND  JURISDICTION.  This Agreement is being
delivered  and is intended to be  performed in the State of New Jersey and shall
be  considered  and enforced in accordance  with the laws of such state.  In the
event of a dispute or  controversy  under this  Agreement,  the Parties agree to
submit to the exclusive  jurisdiction of the United States  Bankruptcy Court for
the District of New Jersey.


         SECTION  5.4 - ENTIRE  AGREEMENT.  This  Agreement,  together  with the
exhibits  thereto and all other documents  required or permitted under the terms
of this  Agreement,  constitutes  the entire  agreement  of the  parties  hereto
relative to the subject matter hereof and  supersedes  all prior  agreements and
undertakings between any of the parties hereto.


         SECTION 5.5 - CAPTIONS.  The section headings or captions  contained in
this  Agreement are for reference  purposes only and shall not in any way affect
the meaning, content or interpretation hereof.


         SECTION  5.6 - FURTHER  ASSURANCES.  Any of the parties  hereto  shall,
without any further  consideration,  at the request of any other party,  execute
and  deliver  or cause to be  executed  and  delivered,  all such  documents  or
instruments  and take or cause to be taken,  such  further  action,  as shall be
reasonably necessary or appropriate to effectuate the transactions  contemplated
hereunder.


         SECTION 5.7 - SEVERABILITY.  If any term or provision of this Agreement
is held to be invalid by any Court of competent  jurisdiction,  such  invalidity
shall not affect the other terms and provisions of this  Agreement,  which shall
remain in full force and effect.


         SECTION  5.8 - NOTICES.  Any  notice,  request  or other  communication
required or permitted hereunder shall be in writing and shall be deemed given on
the  earlier  of the date  the same is (i)  personally  delivered  with  receipt
acknowledged,  (ii) mailed by certified mail , return receipt requested, postage
prepaid, or (iii) sent by facsimile, telex or telegraph, addressed as follows:

                                       8

<PAGE>


SMC:                                Science Management Corporation
                                    721 Route 202-206
                                    Bridgewater, New Jersey  08807
                                    Attention:  Marion G. Hilferty, Secretary
                                                and Vice President
                                    Facsimile Number:  (908) 722-0421


                                    With a Copy to:


                                    Ravin, Sarasohn, Cook, Baumgarten,
                                      Fisch & Rosen, P.C.,
                                    103 Eisenhower Parkway
                                    Roseland, New Jersey  07068-1072
                                    Attention:  Paul Kizel, Esq. and
                                                David N. Ravin, Esq.
                                    Facsimile Number:  (201) 228-9250

GANT:                               Donald R. Gant
                                    Young's Road
                                    P.O. Box 83
                                    New Vernon, New Jersey 07976

                                    With a Copy to:

                                    Jerry E. Muntz, Esq.
                                    Haythe & Curley
                                    237 Park Avenue
                                    New York, New York 10017
                                    Facsimile Number:  (212) 682-0200

                                           - and -

                                    Frank J. Vecchione, Esq.
                                    Crummy, Del Deo, Dolan,
                                    Griffinger & Vecchione
                                    One Riverfront Plaza
                                    Newark, New Jersey 07102
                                    Facsimile Number:  (201) 596-0545



         SECTION  5.9 -  MODIFICATIONS.  This  Agreement  may  not be  modified,
altered or amended except by a writing executed by the Parties hereto.

                                       9

<PAGE>

         SECTION  5.10 - GENDER.  Whenever  necessary  or  appropriate,  the use
herein of any gender shall be deemed to include the other gender.


         SECTION 5.11 - SURVIVAL.  The representations and warranties in ARTICLE
2 shall survive the Closing.


         IN WITNESS WHEREOF, the parties hereto have executed this Agreement the
day and year first above written.


                                                 SELLER:

ATTEST:                                          SCIENCE MANAGEMENT CORPORATION


_______________________________                  By:____________________________
MARION G. HILFERTY, Secretary                       JAMES A. SKIDMORE, JR.,
                                                    President


WITNESS (ATTEST):


________________________________                    ____________________________
                                                    DONALD R. GANT

                                       10




                                                                    Exhibit 21.1


                                                   State or jurisdiction
                                                     of incorporation
                                                   ---------------------
SMC ENVIRONMENTAL SERVICES GROUP, INC.                 Pennsylvania

SMC McEVER, INC.                                              Texas

SMC BUSINESS INFORMATION SYSTEMS, INC.                     Delaware

SMC MANAGEMENT SERVICES GROUP, INC.                      New Jersey

SCIENCE MANAGEMENT CORPORATION (UK) LTD.                         UK

SMC REAL TIME SYSTEMS, INC.                             Connecticut

SMC HENDRICK, INC.                                    Massachusetts

SMC PERSONNEL SUPPORT, INC.                                Delaware

SMC ENGINEERING, INC.                                      Delaware

SCIENCE MANAGEMENT CORPORATION                           New Jersey

LOCHPRIDE, LTD.                                                  UK

SMC INTERNATIONAL S.A.R.L.                                   France



All  subsidiaries  conduct  business  under  their  own  names  except  that SMC
Management Services Group, Inc. conducts business under the name SMC Consulting.


<TABLE> <S> <C>


<ARTICLE>                     5
<LEGEND>
Column 1 represent the five-month financial data after the bankruptcy emergence.
Column 2  represents  the  seven-month  financial  data prior to the  bankruptcy
emergence.
</LEGEND>

<MULTIPLIER>         1,000          
                                          
<S>                            <C>            <C>
<PERIOD-TYPE>                        5-MOS          7-MOS
<FISCAL-YEAR-END>              DEC-31-1996    DEC-31-1996
<PERIOD-START>                 AUG-01-1996    JAN-01-1996
<PERIOD-END>                   DEC-31-1996    JUL-31-1996
<CASH>                                 406            125
<SECURITIES>                             0              0
<RECEIVABLES>                        4,018          3,239
<ALLOWANCES>                          (385)          (376)
<INVENTORY>                              0              0
<CURRENT-ASSETS>                     4,204          3,639
<PP&E>                                 446            463
<DEPRECIATION>                         (37)             0
<TOTAL-ASSETS>                       5,776          5,354
<CURRENT-LIABILITIES>                2,996          2,332
<BONDS>                                  0              0
                    0              0
                          1,750          1,750
<COMMON>                               200            200
<OTHER-SE>                            (293)            14
<TOTAL-LIABILITY-AND-EQUITY>         5,776          5,354
<SALES>                                  0              0
<TOTAL-REVENUES>                    11,707         14,039
<CGS>                                    0              0
<TOTAL-COSTS>                       12,058         14,357
<OTHER-EXPENSES>                       (41)          (113)
<LOSS-PROVISION>                         0              0
<INTEREST-EXPENSE>                      (3)            43
<INCOME-PRETAX>                       (307)           535
<INCOME-TAX>                             0            215
<INCOME-CONTINUING>                   (307)           320
<DISCONTINUED>                           0              0
<EXTRAORDINARY>                          0              0
<CHANGES>                                0              0
<NET-INCOME>                          (307)           320
<EPS-PRIMARY>                        (0.15)             0
<EPS-DILUTED>                        (0.15)             0
                                           


</TABLE>


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