PHYSICIAN SUPPORT SYSTEMS INC
DEF 14A, 1996-10-08
MANAGEMENT SERVICES
Previous: HYPERION SOFTWARE CORP, DEF 14A, 1996-10-08
Next: KOO KOO ROO INC/DE, SC 13E4, 1996-10-08



<PAGE>
 
<PAGE>
                           SCHEDULE 14A INFORMATION 

             Proxy Statement Pursuant to Section 14(a) of the Securities
                       Exchange Act of 1934 (Amendment No.    )

          Filed by the Registrant [X]
          Filed by a Party other than the Registrant [ ]


          Check the appropriate box:

          [ ]  Preliminary Proxy Statement
          [ ]  Confidential, for Use of the Commission Only (as permitted by
               Rule 14a-6(e)(2))
          [X]  Definitive Proxy Statement
          [ ]  Definitive Additional Materials
          [ ]  Soliciting Material Pursuant to Section 240.14a-11(c) or
               Section 240.14a-12

                  PHYSICIAN SUPPORT SYSTEMS, INC.
          .................................................................
                   (Name of Registrant as Specified In Its Charter)

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


          Payment of Filing Fee (Check the appropriate box):

          [X]  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1),
               14a-6(i)(2) or Item 22(a)(2) of Schedule 14A.
          [ ]  $500 per each party to the controversy pursuant to Exchange
               Act Rule 14a-6(i)(3).
          [ ]  Fee computed on table below per Exchange Act Rules 
               14a-6(i)(4) and 0-11.

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

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

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

               4)  Proposed maximum aggregate value of transaction:
                    
          .................................................................

               5)  Total fee paid:
                  
          .................................................................

          [ ]  Fee paid previously with preliminary materials.
          [ ]  Check box if any part of the fee is offset as provided by
               Exchange Act Rule 0-11(a)(2) and identify the filing for
               which the offsetting fee was paid previously.  Identify the
               previous filing by registration statement number, or the
               Form or Schedule and the date of its filing.

               1)   Amount Previously Paid:
                     
          .................................................................

               2)   Form, Schedule or Registration Statement No.:

          .................................................................

               3)   Filing Party:

          .................................................................

               4)   Date Filed:

          .................................................................


<PAGE>
 
<PAGE>
                        PHYSICIAN SUPPORT SYSTEMS, INC.
                         RTE. 230 AND EBY-CHIQUES ROAD
                          MT. JOY, PENNSYLVANIA 17552
 
                            ------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON NOVEMBER 8, 1996
                            ------------------------
     NOTICE IS HEREBY GIVEN that the annual meeting of stockholders of Physician
Support  Systems, Inc. (the 'Company')  will be held at  1 West 54th Street, New
York, New York 10019 on Friday, November 8, 1996, at 9:30 a.m., local time,  for
the following purposes:
 
          (1) To elect six (6) directors to the Board of Directors;
 

          (2)  To  vote on  a proposal  to ratify  the selection  of independent
     auditors; and

 

          (3) To transact such  other business as may  properly come before  the
     meeting or any adjournment thereof.

 
     The  Board of Directors has fixed the  close of business on October 3, 1996
as the record date  for the determination of  stockholders entitled to  received
notice of, and to vote at, the meeting and any adjournment thereof. From October
29,  1996 through November  7, 1996, during  ordinary business hours,  a list of
such stockholders shall be available for examination by any stockholder for  any
purpose  germane to the annual  meeting at the offices  of BPI Capital Partners,
Inc., 405 Park Avenue, New York, New York 10022.
 
     Your attention  is directed  to  the Proxy  Statement submitted  with  this
Notice.
 
                                          By order of the Board of Directors
 
                                          DAVID S. GELLER
                                          Senior Vice President,
                                          Chief Financial Officer and Secretary
 
Mt. Joy, Pennsylvania
October 8, 1996
 
     PLEASE  COMPLETE,  DATE AND  SIGN  THE ENCLOSED  PROXY  CARD AND  RETURN IT
PROMPTLY IN THE ENCLOSED ENVELOPE, WHETHER OR NOT YOU PLAN TO ATTEND THE  ANNUAL
MEETING.  IF YOU ATTEND THE MEETING, YOU MAY VOTE IN PERSON IF YOU WISH, EVEN IF
YOU HAVE PREVIOUSLY RETURNED YOUR PROXY.

<PAGE>
 
<PAGE>
                        PHYSICIAN SUPPORT SYSTEMS, INC.
                         RTE. 230 AND EBY-CHIQUES ROAD
                          MT. JOY, PENNSYLVANIA 17552
 
                       ---------------------------------
                                PROXY STATEMENT
                       ---------------------------------
 
     The  enclosed  form of  proxy is  solicited  by the  Board of  Directors of
Physician Support Systems, Inc. (the 'Company') for use at the annual meeting of
stockholders to be  held at  1 West  54th Street, New  York, New  York 10019  on
November  8,  1996 and  any  adjournment thereof.  When  such proxy  is properly
executed and returned, the shares it represents will be voted as directed at the
meeting and  any adjournment  thereof or,  if no  direction is  indicated,  such
shares  will be voted in favor of the proposals set forth in the notice attached
hereto. Any stockholder giving a  proxy has the power to  revoke it at any  time
before  it is  voted. Revocation  of a  proxy is  effective upon  receipt by the
Secretary of the Company of either (i) an instrument revoking such proxy or (ii)
a duly  executed proxy  bearing  a later  date.  Furthermore, if  a  stockholder
attends  the meeting and elects to vote in person, any previously executed proxy
is thereby revoked.
 
     Only stockholders of record as of the close of business on October 3,  1996
(the  'Record Date') will be entitled to vote  at the annual meeting. As of that
date, the Company had  outstanding 8,665,614 shares of  common stock, $.001  par
value  ('Common Stock'). Each share of Common  Stock is entitled to one vote. No
cumulative voting rights  are authorized,  and appraisal  rights for  dissenting
stockholders are not applicable to the matters being proposed. It is anticipated
that  the Proxy  Statement and  the accompanying proxy  will first  be mailed to
stockholders of record on or about October 8, 1996.
 
     Votes cast by proxy or in person at the annual meeting will be tabulated by
the inspector of  elections appointed for  the meeting who  will also  determine
whether  a  quorum is  present for  the transaction  of business.  The Company's
Amended and Restated By-laws provide that a quorum is present if the holders  of
a  majority of the issued and outstanding  stock of the Company entitled to vote
at the meeting are  present in person or  represented by proxy. Abstentions  and
broker 'nonvotes' will be counted as present and entitled to vote in determining
whether  a quorum  requirement is  satisfied. A  broker 'nonvote'  occurs when a
broker holding shares for a beneficial  owner votes on one proposal pursuant  to
discretionary  authority or instructions from the beneficial owner, but does not
vote on another proposal because the  broker has not received instructions  from
the  beneficial owner and does not  have discretionary power. An abstention from
voting by a stockholder on  a proposal has the same  effect as a vote  'Against'
such  proposal except with respect  to the election of  Directors, in which case
abstentions will have no effect. Broker 'nonvotes' are not counted for  purposes
of determining whether a proposal has been approved.
 
                      PROPOSAL 1 -- ELECTION OF DIRECTORS
 
     Management  of the Company and  the Board of Directors  of the Company (the
'Board of Directors') recommend  the election of the  nominees listed below  for
the  office of director to  hold office until the  next annual meeting and until
their successors are elected and qualified or until their earlier resignation or
removal. All of  such nominees are  members of the  present Board of  Directors.
Three  of such nominees were elected by  the stockholders in 1995. Three of such
nominees were  elected  by  a  majority  of  the  Board  of  Directors  to  fill
newly-created directorships in accordance with the Company's By-laws.
 
     The  Board of Directors has  no reason to believe  that any of the nominees
for the office of  director will not  be available for  election as a  director.
However,  if at  the time of  the annual meeting  any of the  nominees should be
unable or decline to serve,  the persons named in the  proxy will vote for  such
substitute  nominees, vote to  allow the vacancy created  thereby to remain open
until filled by the Board of Directors or vote to reduce the number of directors
for the  ensuing  year, as  the  Board of  Directors  recommends. In  no  event,
however,  can  the  proxy  be  voted  to  elect  more  than  six  directors. The
 
<PAGE>
 
<PAGE>
election of the nominees to the Board of Directors requires the affirmative vote
of a plurality of the shares held by stockholders present at the annual  meeting
in person or by proxy.
 
     Set  forth below are the nominees for reelection to the Board of Directors.
Also set forth below  as to each nominee  is his or her  age, the year in  which
such nominee was first elected a director, a brief description of such nominee's
principal  occupation  and  business  experience  during  the  past  five years,
directorships of certain companies presently  held by such nominee, and  certain
other  information,  which  information  has been  furnished  by  the respective
individuals.
 
PETER W. GILSON
Age 56
Director since 1991
 
     Peter W.  Gilson  has  served since  August  1991  as a  Director  and  the
President  and  Chief  Executive Officer  of  the  Company. Mr.  Gilson  was the
President of the Goretex Fabrics Division of W.L. Gore & Associates from 1978 to
1986, and the Chief Operating Officer of The Timberland Company, a  manufacturer
of  footwear and  outdoor clothing, from  1986 to  1988. From 1988  to 1991, Mr.
Gilson served as President, Chief Executive Officer and Chairman of the Board of
Warrington Group,  Inc.,  a manufacturer  of  fire safety  products,  which  was
previously  a division of The Timberland  Company. Mr. Gilson continues to serve
as the Chairman of the Board of Warrington Group, Inc., as well as a director of
each of Swiss Army Brands, Inc. and Sweetwater, Inc.
 
HAMILTON F. POTTER III
Age 40
Director since 1991
 
     Hamilton F. Potter III has served since  August 1991 as a Director and  the
Executive  Vice  President,  Chief Operating  Officer,  Treasurer  and Assistant
Secretary of the Company. From that time until May 1996, Mr. Potter also  served
as the Chief Financial Officer of the Company. Mr. Potter co-founded BPI Capital
Partners,  Inc. ('BPI Capital'), a private investment firm, in 1990 and has been
a Managing Director of BPI Capital since that time.
 
MORTIMER BERKOWITZ III
Age 43
Director since 1991
 
     Mortimer Berkowitz III has served as a Director of the Company since August
1991 and served as a Vice President and the Secretary of the Company from August
1991 until December 1995. Mr. Berkowitz is  a co-founder of BPI Capital and  has
been  a Managing  Director of BPI  Capital since  1990. Mr. Berkowitz  also is a
director of VZV Research Foundation, Inc.
 
JEAN M. CAMPBELL
Age 50
Director since 1996
 
     Jean M. Campbell has served as a  Director of the Company since July  1996.
From  March 1984 to the  present Ms. Campbell has  served as President and Chief
Executive   Officer   of   Synergistic   Systems,   Inc.   ('Synergistic'),    a
California-based  provider  of  accounts  receivable  management  and healthcare
information services, which the Company acquired in June 1996.
 
                                       2
 
<PAGE>
 
<PAGE>
CHARLES W. MCCALL
Age 52
Director since 1996
 

     Charles W. McCall  has served  as a Director  of the  Company since  August
1996.  From January  1991 to  the present, Mr.  McCall has  served as President,
Chief Executive  Officer and  a  director of  HBO  & Company,  an  international
healthcare  information systems  company. Mr. McCall  is also a  director of EIS
International, Inc. and WestPoint Stevens Inc.

 
RICHARD W. VAGUE
Age 40
Director since 1996
 
     Richard W. Vague has served as a Director of the Company since August 1996.
Mr. Vague has  served as a  director of  First USA, Inc.,  First USA  Financial,
First  USA Bank, First USA  Federal Savings Bank and  First USA Paymentech since
August 1991, President  of First  USA, Inc. since  June 1990  and President  and
Chief Executive Officer of First USA Bank from 1987 to 1995 and is currently its
Chairman  and Chief  Executive Officer.  The First  USA companies  are financial
services companies specializing in the credit card business.
 
OPERATION OF THE BOARD OF DIRECTORS
 
     The Company has a Compensation Committee of the Board of Directors that  is
currently  composed of Messrs. Berkowitz  and Gilson. The Compensation Committee
is responsible  for  establishing  and administering  the  overall  compensation
policies and determining compensation matters applicable to the Company's senior
management and other key officers. The Compensation Committee was formed in 1996
and  accordingly  did  not  meet during  1995.  The  Compensation  Committee may
exercise such additional authority as may be prescribed from time to time by the
Board of Directors.
 
     The Audit Committee  of the  Board of  Directors is  currently composed  of
Messrs. Potter, McCall and Vague. The Audit Committee was formed in October 1996
and accordingly did not meet during 1995. The Audit Committee is responsible for
meeting  with the Company's  auditors at least annually  to review the Company's
financial statements and internal accounting controls. The Audit Committee  will
also  be responsible  for submitting recommendations  to the  Board of Directors
regarding the  Company's  internal accounting  controls  and may  exercise  such
additional  authority as  may be prescribed  from time  to time by  the Board of
Directors.
 

     The Company does not have a nominating committee.

 
     During 1995, no meetings of the Board of Directors were held. The Board  of
Directors  took  action  during 1995  pursuant  to seven  (7)  unanimous written
consents without meetings.
 
DIRECTORS' COMPENSATION AND EXPENSES
 
     The Company pays each of its  non-employee directors an annual retainer  of
$10,000  and a fee of $2,000 for each  Board of Directors meeting and $1,000 for
each committee  meeting  attended in  person  and  $500 for  each  such  meeting
attended   by  telephone.  The   Company  also  reimburses   each  director  for
out-of-pocket expenses  associated with  each Board  of Directors  or  committee
meeting attended.
 
         THE BOARD OF DIRECTORS RECOMMENDS A VOTE 'FOR' PROPOSAL NO. 1.
 
                                       3
 
<PAGE>
 
<PAGE>
                             COMMON STOCK OWNERSHIP
 
     The following table sets forth certain information regarding the beneficial
ownership  of the Common Stock, as of September  15, 1996 (i) by each person (or
group of affiliated  persons) who is  known by the  Company to own  beneficially
more  than 5% of the  Common Stock, (ii) by each  of the Company's directors and
named executive officers (as  hereinafter defined) and  (iii) by such  directors
and all executive officers as a group.
 
<TABLE>
<CAPTION>
                                                                          NUMBER OF SHARES
                                                                            BENEFICIALLY               PERCENT OF
                          BENEFICIAL OWNER(1)                                 OWNED(2)                   TOTAL
- -----------------------------------------------------------------------   ----------------             ----------
 
<S>                                                                       <C>                          <C>
Peter W. Gilson........................................................         840,000                    9.7%
Hamilton F. Potter III.................................................         504,000                    5.8
David S. Geller........................................................               0                      0
Jean M. Campbell.......................................................         236,250                    2.7
Peter D. Cooper........................................................         947,649(3)                10.9
Jack R. Kinne..........................................................               0                      0
Mortimer Berkowitz III.................................................         336,000                    3.9
Charles W. McCall......................................................          10,000(4)                *
Richard W. Vague.......................................................          10,000(5)                *
Dr. J. Clifford Findeiss...............................................          10,000(6)                *
Elaine Scialo..........................................................         947,649(7)                10.9
John N. Irwin III......................................................         498,400(8)                 5.8
All executive officers and directors as a group (ten persons)..........       2,893,899(3),(4),(5),(6)    33.4
</TABLE>
 
- ------------
 
*  Less than 1%
 
(1) The  address for each beneficial owner is  in care of the Company, Route 230
    and Eby-Chiques Road, Mt. Joy,  Pennsylvania 17552 (U.S. mail address:  P.O.
    Box 127, Landisville, Pennsylvania 17538).
 
(2) Except  as indicated in footnotes 3, 7 and 8 to this table, to the knowledge
    of the  Company,  the  persons named  in  the  table have  sole  voting  and
    investment  power  with  respect to  all  shares  of Common  Stock  shown as
    beneficially owned by  them, except  to the  extent authority  is shared  by
    spouses under applicable law.
 
(3) Includes  779,820 shares  owned of record  by Mr. Cooper's  wife, Ms. Elaine
    Scialo, and 90,376 shares owned of record by the law firm of Eltman,  Eltman
    &  Cooper, P.C.,  of which  Mr. Cooper is  the sole  stockholder. Mr. Cooper
    disclaims beneficial ownership with respect to  all shares not owned by  him
    of record.
 

(4) Represents  shares  issuable upon  the exercise  of  options granted  to Mr.
    McCall under the Company's 1996 Stock Option Plan (the 'Stock Option  Plan')
    at an exercise price of $18.75 per share.

 
(5) Represents shares issuable upon the exercise of options granted to Mr. Vague
    under the Stock Option Plan at an exercise price of $15.50 per share.
 
(6) Dr. Findeiss currently serves on the Company's Board of Directors and is not
    standing  for reelection.  Represents shares  issuable upon  the exercise of
    options granted to Dr. Findeiss under  the Stock Option Plan at an  exercise
    price of $15.50 per share.
 
(7) Includes  77,453 shares owned of record by Ms. Scialo's husband, Mr. Cooper,
    and 90,376  shares owned  of record  by the  law firm  of Eltman,  Eltman  &
    Cooper,  P.C.,  of which  Mr.  Cooper is  the  sole stockholder.  Ms. Scialo
    disclaims beneficial ownership with respect to  all shares not owned by  her
    of record.
 
(8) Includes  92,400 shares owned of record  by Mr. Irwin's wife, 177,800 shares
    owned of  record  for  a  trust  of  which  Mr.  Irwin's  children  are  the
    beneficiaries  and  226,800  shares  owned  of  record  by  Hillside Capital
    Incorporated, a corporation in  which Mr. Irwin  holds a controlling  equity
    interest.  Mr.  Irwin disclaims  beneficial  ownership with  respect  to all
    shares not owned by him of record.
 
                                       4
 
<PAGE>
 
<PAGE>
                CERTAIN INFORMATION REGARDING EXECUTIVE OFFICERS
 
     The Summary  Compensation  Table below  sets  forth the  cash  compensation
earned  by  or paid  to the  Company's  executive officers  for the  years ended
December 31, 1993, 1994 and 1995. The table sets forth such compensation  earned
by  or paid  to the  Chief Executive Officer  and the  Company's other executive
officers (the 'named executive  officers'). Mr. David  S. Geller, the  Company's
Senior  Vice President, Chief Financial Officer and Secretary, Ms. Jean Campbell
and Mr.  Peter  D. Cooper  were  not employed  by  the Company  until  1996  and
accordingly  had no compensation from  the Company for the  years covered by the
following table.
 
                           SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                ANNUAL COMPENSATION                   LONG TERM COMPENSATION(1)
                                     ----------------------------------------     ---------------------------------
                                                                                    NAME       OPTION       LONG
                                                                                     AND         AND        TERM
                                                                                  PRINCIPAL    WARRANT    INCENTIVE     ALL OTHER
                                     YEAR    SALARY(2)    BONUS(3)    OTHER(4)    POSITION     AWARDS      PAYOUTS     COMPENSATION
                                     ----    ---------    --------    --------    ---------    -------    ---------    ------------
 
<S>                                  <C>     <C>          <C>         <C>         <C>          <C>        <C>          <C>
Peter W. Gilson                      1995    $ 221,888      --          --           --          --          --           --
  President and Chief                1994      216,094      --          --           --          --          --           --
  Executive Officer...............   1993      203,658      --          --           --          --          --           --
 
Hamilton F. Potter III               1995    $ 137,151      --          --           --          --          --           --
  Executive Vice President           1994      132,128      --          --           --          --          --           --
  and Chief Operating Officer.....   1993      123,920      --          --           --          --          --           --
 
Jack R. Kinne                        1995    $ 131,012      --        $32,000(5)     --          --          --           --
  President of Spring                1994      121,101    $25,000       --           --          --          --           --
  Anesthesia Group, Inc...........   1993(6)   128,712      --          --           --          --          --           --
</TABLE>
 
- ------------
 

(1) The Company has  no long-term  incentive compensation plans  other than  the
    Amended and Restated 1996 Stock Option Plan (the 'Amended and Restated Stock
    Option  Plan'), which was adopted by the Board of Directors in October 1996.
    No options were granted under  that plan or the  Stock Option Plan in  1995.
    Mr.  Kinne was granted options under the Stock Option Plan as of February 9,
    1996 to purchase 7,000 shares of Common Stock at an exercise price of $12.00
    per share. Mr. Geller was granted options under the Stock Option Plan as  of
    February  14, 1996 to purchase 25,000 shares  of Common Stock at an exercise
    price of  $15.00 per  share  and as  of September  4,  1996 to  purchase  an
    additional 25,000 shares of Common Stock at an exercise price of $21.125 per
    share.  Subject to certain conditions, each  of Messrs. Kinne's and Geller's
    stock options vest in equal annual installments commencing in 1997.

 
(2) Amounts shown include  compensation deferred pursuant  to Section 401(k)  of
    the Internal Revenue Code of 1986, as amended.
 
(3) The  Company has  no formal  bonus plan  and does  not provide  for deferred
    awards. The  Company  may  pay  bonuses  based  on  individual  and  Company
    performance.
 
(4) The  aggregate amount of Other Annual  Compensation for each named executive
    officer except Mr. Kinne did  not equal or exceed  the lesser of $50,000  or
    10%  of such individual's base salary and  bonus for the year ended December
    31, 1995.
 
(5) Mr. Kinne received $32,000 in reimbursement for certain costs related to his
    relocation in connection  with the  relocation of  Spring Anesthesia  Group,
    Inc.'s headquarters to Stockton, California.
 
(6) The  Company  acquired Spring  Anesthesia Group,  Inc. ('Spring')  in August
    1993. Amount shown reflects compensation from Spring for the entire year.
 
                            ------------------------
 
     Set forth below  as to  each of the  named executive  officers and  certain
significant  employees of the Company who are not nominees for reelection to the
Board of Directors is his age,  a brief description of his principal  occupation
and  business experience  during the past  five years,  directorships of certain
companies  presently  held  by  him,   and  certain  other  information,   which
information has been furnished by the respective individuals.
 
                                       5
 
<PAGE>
 
<PAGE>
     Peter  D.  Cooper,  age  42,  joined the  Company  as  President  and Chief
Executive Officer  of EE&C  Financial Services,  Inc. ('EE&C'),  a hospital  and
physician  accounts receivable management  company that the  Company acquired in
August 1996.  Mr. Cooper  has served  as EE&C's  President and  Chief  Executive
Officer  since 1996. From 1986 through 1995, Mr. Cooper was the President of the
law firm of Eltman, Eltman & Cooper, P.C.
 
     Jack R. Kinne, age 47, joined  Spring Anesthesia Group, Inc. ('Spring')  in
1982  and served as its Vice President until August 1993. Spring was acquired by
the Company  in August  1993, at  which time  Mr. Kinne  was made  President  of
Spring.
 
     David  S. Geller, age 37,  joined the Company in  February 1996 as its Vice
President-Finance. In May 1996, Mr. Geller was made Senior Vice President, Chief
Financial Officer and  Secretary of the  Company. From May  1990 until  February
1996, Mr. Geller was a Senior Manager at Deloitte & Touche LLP.
 
     Douglas  L. Estock, age 43, joined  the predecessor business to the Company
in January 1989 and served as its  Director of Marketing from 1989 until it  was
acquired  by the Company in 1991. Mr. Estock has served as Director of Marketing
of the Company since 1991.
 
     Ronald Royer, age  52, joined the  predecessor business to  the Company  in
January 1989 and served as its Director of Systems Automation from 1989 until it
was  acquired by the  Company in 1991. Mr.  Royer has served  as the Director of
Systems Automation of the Company since 1991.
 
     Bruce B. Schmoyer, age 53, joined the Company in September 1995 as Director
of Operations. From  1990 to  August 1995, Mr.  Schmoyer was  a Senior  Manager,
Director of Patient Accounting Practice, Eastern Region at Ernst & Young, LLP.
 

STOCK OPTION PLAN

 

     The  Company has  no long-term incentive  compensation plan  other than the
Amended and Restated  1996 Stock Option  Plan (the 'Amended  and Restated  Stock
Option  Plan'), which was adopted by the  Board of Directors in October 1996 and
amended and restated  the Company's 1996  Stock Option Plan  (the 'Stock  Option
Plan'),  which had  been adopted  at the  time of  the Company's  Initial Public
Offering (the 'Initial Public Offering').  Accordingly, no options were  granted
under either plan in 1995.

     Since  the adoption of the  Stock Option Plan through  the Record Date, the
Company has granted stock options to purchase an aggregate of 353,500 shares  of
Common  Stock to  employees and independent  contractors of the  Company and its
subsidiaries and certain  non-employee directors  of the Company.  The Board  of
Directors  approved certain  amendments to,  and the  restatement of,  the Stock
Option Plan primarily to conform the  Stock Option Plan to the recently  enacted
rules  regarding the administration of employee benefit plans as set forth under
Rule 16b-3 ('Rule 16b-3') promulgated under the Securities Exchange Act of 1934,
as amended  (the  'Securities  Exchange  Act').  These  changes  relate  to  the
administration  of the Amended and Restated Stock Option Plan with several other
minor changes.

     The purpose of the Amended and Restated Stock Option Plan is to attract and
retain employees (including officers), directors and independent consultants  of
the  Company (for purposes of this description of the Amended and Restated Stock
Option Plan, the 'Company' includes  subsidiaries and certain affiliates of  the
Company)  and provide such people with additional incentives by increasing their
equity ownership  in the  Company.  The Company  has  reserved an  aggregate  of
939,750  authorized but unissued  shares of Common Stock  for issuance under the
Amended and Restated Stock Option Plan.

     Options granted  under  the Amended  and  Restated Stock  Option  Plan  are
intended  to qualify either as incentive stock  options under Section 422 of the
Internal Revenue Code of 1986, as amended (the 'Code'), or be nonqualified.  The
Amended  and Restated Stock Option Plan is intended to satisfy the conditions of
Rule 16b-3.

     The Amended and Restated Stock Option Plan is currently administered by the
Board  of  Directors.  The  Amended  and  Restated  Stock  Option  Plan  may  be
administered,  if  and as  long as  one is  established and  in existence,  by a
committee  of  the   Board  of   Directors  comprised  of   directors  who   are

 
                                       6
 
<PAGE>
 
<PAGE>

non-employees of the Company within the meaning of Rule 16b-3 (such committee or
the Board of Directors, as the case may be, the 'Administrator'). Subject to the
terms  of the Amended and Restated Stock  Option Plan, the Administrator has the
sole authority  and discretion  to  grant options,  construe  the terms  of  the
Amended  and Restated  Stock Option Plan  and make all  other determinations and
take all other  action with  respect to the  Amended and  Restated Stock  Option
Plan.

     Options   will  be   exercisable  during   the  period   specified  by  the
Administrator, except that  options will become  immediately exercisable in  the
event  of a  Change in  Control (as  defined in  the Amended  and Restated Stock
Option Plan)  of  the  Company.  While stock  options  granted  to  non-employee
directors  of the Company  have and may  continue to be  vested immediately upon
grant, it is  anticipated that, generally,  options will vest  over a  five-year
period.  No option will be exercisable more than 10 years from the date of grant
(or five years in the  case of an incentive stock  option granted to holders  of
10%  or more of  the Common Stock)  or after the  option holder ceases  to be an
employee, director  or  consultant of  the  Company (other  than  under  certain
limited  circumstances). Options are nontransferable, except by will or the laws
of intestate succession.  Shares underlying options  that terminate  unexercised
are available for reissuance under the Amended and Restated Stock Option Plan.

     The  per  share exercise  price of  options granted  under the  Amended and
Restated Stock Option Plan will be determined by the Administrator, except  that
incentive  stock options  may not be  exercised for  less than 100%  of the Fair
Market Value (as defined  in the Amended  and Restated Stock  Option Plan) of  a
share of Common Stock on the date of grant (and at least 110% of the Fair Market
Value if granted to a holder of 10% or more of the Common Stock). So long as the
Common Stock is traded on the National Market System of the National Association
of  Securities Dealers  Automated Quotation System,  the Fair Market  Value of a
share of Common Stock  will equal the  reported per share  closing price of  the
Common Stock on the day prior to the date on which the value is being determined
(or,  if there was no  such price reported for such  date, on the next preceding
date for which such a price was reported).

     The exercise price for  shares of Common Stock  subject to an option  under
the Amended and Restated Stock Option Plan may be paid in cash or by an exchange
of  Common Stock previously owned by the option holder or a combination of both,
in an amount having  a combined value  equal to such  exercise price. Shares  of
Common  Stock exchanged upon the  exercise of any option  shall be valued at the
Fair Market Value  on the date  on which  such shares are  exchanged. An  option
holder also may elect to pay all or a portion of the aggregate exercise price by
having  shares of Common Stock with a Fair  Market Value on the date of exercise
equal to the  aggregate exercise  price withheld  by the  Company or  sold by  a
broker-dealer under certain circumstances.

     Under the terms of the Amended and Restated Stock Option Plan, the Board of
Directors  may at any  time alter, amend,  suspend or terminate  the Amended and
Restated Stock Option  Plan in  whole or in  part, except  that amendments  that
require  shareholder approval in order for the Amended and Restated Stock Option
Plan to continue to comply with Rule 16b-3  or Sections 422 and 424 of the  Code
and  the  regulations promulgated  thereunder will  not  be effective  unless so
approved, and  no amendment  shall affect  adversely any  of the  rights of  any
option  holder  under  any  option theretofore  granted  under  the  Amended and
Restated Stock Option Plan without such option holder's consent.

     Since the  inception of  the Stock  Option Plan  through the  Record  Date,
Messrs.  Gilson, Potter and  Cooper and Ms.  Campbell have not  been granted any
stock options and Messrs.  Kinne and Geller have  been granted stock options  to
purchase  7,000 and 50,000 shares  of Common Stock under  the Stock Option Plan,
respectively. Through the Record Date, all  current directors who are not  named
executive  officers, as a group, have been  granted stock options to purchase an
aggregate of 30,000 shares of Common Stock. Options to purchase an aggregate  of
256,500  shares of Common Stock under the Stock Option Plan have been granted to
the Company's employees other than the named executive officers. The Company has
adopted a policy to award each  non-employee director stock options to  purchase
10,000  shares of Common Stock at the time he  or she is elected to the Board of
Directors and  to award  annually  additional stock  options to  purchase  5,000
shares of Common Stock annuallly thereafter, so long as such person continues as
a   director.  The   stock  options   previously  granted   to  named  executive
officers vest  over a  five-year  period, while  the  stock options  granted  to
non-employee Directors vested immediately.

 
                                       7
 
<PAGE>
 
<PAGE>


                             EMPLOYMENT AGREEMENTS
 
     Spring  has entered  into an Employment  Agreement with Jack  R. Kinne, the
President of Spring.  Pursuant to the  Employment Agreement, Mr.  Kinne will  be
employed  by  Spring  as  its  President until  August  1998,  subject  to early
termination by  Spring for  'cause,'  as defined  in  the agreement.  Under  the
Employment  Agreement, Mr. Kinne receives an  annual salary of $129,012, subject
to upward adjustment, and  is entitled to receive  bonus compensation as may  be
determined by Spring's board of directors.
 
     Effective  February  14,  1996,  the  Company  entered  into  an employment
agreement with David S. Geller  under which Mr. Geller  will be employed by  the
Company  until February  1998, subject to  early termination by  the Company for
'cause,' as defined in the agreement. Under the employment agreement, Mr. Geller
will receive an annual salary of $150,000, subject to upward adjustment, and  is
entitled  to receive bonus compensation as may be determined by the Compensation
Committee of the Board of Directors.
 
     Effective June 28, 1996, Synergistic  entered into an employment  agreement
with Ms. Campbell under which Ms. Campbell will be employed by Synergistic until
June 2001, subject to earlier termination by Synergistic for 'cause,' as defined
in  the agreement. Under the employment  agreement, Ms. Campbell will receive an
annual salary of  $250,000, subject  to upward  adjustment, and  is entitled  to
receive incentive compensation based on the growth in Synergistic's earnings.

     Effective  August 30, 1996, EE&C entered  into an employment agreement with
Mr. Cooper under which Mr.  Cooper will be employed  by EE&C until August  1999,
subject to earlier termination by EE&C for 'cause,' as defined in the agreement.
Under  the employment  agreement, Mr.  Cooper will  receive an  annual salary of
$230,000, subject  to  upward cost-of-living  adjustments,  and is  entitled  to
receive incentive compensation as may be determined by the board of directors of
EE&C.
                               PERFORMANCE GRAPH
 
     The  Company did  not complete the  Initial Public  Offering until February
1996. Accordingly, a 'performance graph' comparing the performance of the Common
Stock to other entities and indices is not presented.
 
                              CERTAIN TRANSACTIONS
 
PREFERRED STOCK INVESTMENT

     In  December  of  1995,  Hillside  Capital  Incorporated  ('Hillside'),   a
corporation in which Mr. John N. Irwin III, a beneficial owner of more than five
percent  of the  shares of  Common Stock,  holds a  controlling equity interest,
purchased 1,100  shares of  the Company's  10% Preferred  Stock, Series  A,  for
$550,000.

     Upon  completion  of  the Initial  Public  Offering in  February  1996, the
Company applied approximately $2,932,000 of the net proceeds of the offering  to
redeem  all of its 10% Preferred Stock, Series A and Series B. Mr. Irwin was the
beneficial owner  of an  aggregate of  $2,694,000 in  such shares  of  preferred
stock,  as to which he disclaimed beneficial ownership of all but $6,000 in such
shares. Of the amount  of preferred stock otherwise  attributable to Mr.  Irwin,
Hillside  owned of record, before the redemption by the Company, over $1,510,000
in such shares of the Company's 10% Preferred Stock, Series A.

STOCKHOLDER ACTION
 
     In connection with the  Company's loans from Meridian  Bank that were  made
prior  to the Initial Public Offering, all of the stockholders of the Company at
the time, including Messrs. Berkowitz, Gilson, Potter and Irwin,  pledged  their
shares of capital stock as security  for the  Company's  loan  obligations. Upon
repayment of these loan obligations with a portion of the net  proceeds  of  the
Initial Public Offering, those pledged shares were released.
 
                                       8
 
<PAGE>
 
<PAGE>
 
     Under the terms  of a  shareholders' agreement  among the  Company and  its
pre-Initial  Public  Offering  stockholders,  those  stockholders  were  granted
certain registration rights, including the right  to be included in the  Initial
Public  Offering. Those registration  rights were waived  for the Initial Public
Offering. Those  shareholders continue  to have  the right,  subject to  certain
conditions,  to  include  their shares  of  Common  Stock in  a  registration of
securities of the Company.
 
ACQUISITIONS
 
     In connection with the Company's  acquisition in June 1996 of  Synergistic,
Ms.  Campbell  received  236,250 shares  of  Common  Stock in  exchange  for her
ownership interest  in Synergistic.  In connection  with this  acquisition,  the
Company  granted the former stockholders of Synergistic, including Ms. Campbell,
certain registration rights with respect to their shares of Common Stock.
 
     In connection with the  Company's acquisition in August  1996 of EE&C,  Ms.
Scialo,  Mr. Cooper's wife, received 739,048  shares of Common Stock in exchange
for her  ownership  interest  in EE&C  and  40,772  shares of  Common  Stock  in
satisfaction  of  principal and  interest  owed to  her  by EE&C  pursuant  to a
promissory note. The law  firm of Eltman,  Eltman & Cooper,  P.C., of which  Mr.
Cooper  is  the sole  stockholder,  received 90,376  shares  of Common  Stock in
satisfaction of principal and interest owed to that law firm by EE&C pursuant to
a promissory note. In connection with this acquisition, the Company granted  the
former  stockholders of EE&C, including Ms.  Scialo and Eltman, Eltman & Cooper,
P.C., certain registration rights with respect to their shares of Common  Stock.
Additionally,  simultaneous  with  this acquisition,  S&C  Investors,  a company
controlled by Ms. Jane Cooper, Mr. Cooper's sister, received $500,000 owed to it
by EE&C.
 
     In connection with the Company's  acquisition in September 1996 of  Medical
Intercept  Systems,  LLC,  Med-Data  Interface  Systems,  LLC  and  EE&C  Health
Services, Inc., Mr. Cooper received 77,453 shares of Common Stock and $2,259,107
in  exchange  for  his  minority  ownership  interest  in  those  companies.  In
connection  with these acquisitions, the Company granted the former stockholders
and members  of  those companies,  including  Mr. Cooper,  certain  registration
rights with respect to their shares of Common Stock.
 
MISCELLANEOUS
 
     EE&C  leases a portion of its office space from a company that is 50% owned
by a partnership in which  Mr. Cooper is a general  partner. This lease is on  a
month-to-month basis with a monthly rent of approximately $26,000.
 
     The  law firm of Eltman, Eltman & Cooper,  P.C., of which Mr. Cooper is the
sole stockholder, is among several law firms that provide legal services to EE&C
on an ongoing basis. The  Company believes that the  legal fees paid to  Eltman,
Eltman & Cooper, P.C. are equal to or less than fees that would be paid to other
law firms.
 

                PROPOSAL 2 -- SELECTION OF INDEPENDENT AUDITORS

 
     The  Board of Directors has  selected the firm of  Deloitte & Touche LLP to
serve as independent auditors of the Company for 1996. Deloitte & Touche LLP has
served as independent auditors of the Company since 1991.
 
     One or more representatives of Deloitte & Touche LLP will be present at the
annual meeting, will have  an opportunity to  make a statement if  he or she  so
desires and will be available to respond to appropriate questions.
 

     THE BOARD OF DIRECTORS RECOMMENDS A VOTE 'FOR' PROPOSAL NO. 2.

                         COMPLIANCE WITH SECTION 16(a)
                       OF THE SECURITIES AND EXCHANGE ACT
 
     Section 16(a) of the Securities Exchange Act of 1934, as amended ('Exchange
Act')  requires the Company's directors, officers  and persons who own more than
10% of the Common Stock to file reports
 
                                       9
 
<PAGE>
 
<PAGE>

about their beneficial  ownership of  the  Common  Stock. The  Company's  Common
Stock  was not registered under the Exchange  Act  prior  to  February 9,  1996,
the date of the Initial Public Offering, and accordingly none of  the  Company's
directors or officers  were required to file any  reports  required  by  Section
16(a) of the Exchange  Act with respect to  the year 1995.
 
                         ANNUAL REPORT TO STOCKHOLDERS
 
     The  annual report  of the  Company for  the year  ended December  31, 1995
accompanies this Proxy Statement.
 
                           ANNUAL REPORT ON FORM 10-K
 
     The Company's Annual Report on Form 10-K for the fiscal year ended December
31, 1995,  which  includes  audited  financial statements,  as  filed  with  the
Securities and Exchange Commission, accompanies this Proxy Statement.
 
                             STOCKHOLDER PROPOSALS
 
     Any  stockholder proposals intended  to be presented  at the Company's 1997
annual meeting of stockholders must be received no later than February 28,  1997
in order to be considered for inclusion in the Proxy Statement and form of proxy
to be distributed by the Board of Directors in connection with such meeting.
 
                            EXPENSES OF SOLICITATION
 
     The  cost of solicitation  of proxies will  be borne by  the Company. In an
effort to have  as large a  representation at the  meeting as possible,  special
solicitation  of proxies  may, in  certain instances,  be made  personally or by
telephone, facsimile  or mail  by one  or  more employees  of the  Company.  The
Company  also may reimburse  brokers, banks, nominees  and other fiduciaries for
postage and reasonable  clerical expenses  of forwarding the  proxy material  to
their principals who are beneficial owners of Common Stock.
 
                                          DAVID S. GELLER
                                          Senior Vice President, Chief
                                          Financial Officer and Secretary
 
October 8, 1996

                                       10
<PAGE>
 
<PAGE>
                                                                         ANNEX 1

                           [FRONT SIDE OF PROXY CARD]

                         PHYSICIAN SUPPORT SYSTEMS, INC.

                          PROXY/VOTING INSTRUCTION CARD

    THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF PHYSICIAN
        SUPPORT SYSTEMS, INC. FOR THE ANNUAL MEETING ON NOVEMBER 8, 1996

     The undersigned appoints Peter W. Gilson,  Hamilton F. Potter III and David
S.  Geller,  and each of them,  with full  power of  substitution  in each,  the
proxies of the undersigned,  to represent the undersigned and vote all shares of
Physician  Support  Systems,  Inc.  Common  Stock which the  undersigned  may be
entitled to vote at the Annual Meeting of Stockholders to be held on November 8,
1996,  and at any  adjournment  or  postponement  thereof,  as  indicated on the
reverse side.

     This proxy,  when properly  executed,  will be voted in the manner directed
herein by the undersigned shareholder. IF NO DIRECTION IS GIVEN, THIS PROXY WILL
BE VOTED FOR PROPOSALS 1  AND 2.

                    (Continued, and to be signed and dated on the reverse side.)

                                         Physician Support Systems, Inc.
                                         P.O. Box 11286
                                         New York, N.Y.  10203-0286


<PAGE>
 
<PAGE>


                          [REVERSE SIDE OF PROXY CARD]

<TABLE>
<CAPTION>


<S>                              <C>                                          <C>

1. ELECTION OF DIRECTORS

FOR all nominees  [ ]              [ ] WITHHOLD AUTHORITY                              [ ] *EXCEPTIONS
listed below                           to vote for all nominees listed below

Nominees:  Peter W. Gilson, Hamilton F. Potter III, Mortimer Berkowitz III, Jean M. Campbell, Charles W. McCall and Richard W. Vague
(INSTRUCTIONS:  To withhold authority to vote for any individual nominee, mark the "Exceptions" box and write that nominee's name in
the space provided below.)

*Exceptions ________________________________________________________________________________________________________________________


2.  To ratify and approve the selection by the Board of Directors of Deloitte & Touche LLP
    as independent public accountants for the Company for the fiscal year ending December 31, 1996.


                [ ] FOR                       [ ] AGAINST                            [ ] ABSTAIN

In their discretion the Proxies are authorized to vote upon such other matters as
may properly come before the meeting or any adjournment or postponement thereof

                                                                         Change of Address and
                                                                         or Comments Mark Here  [ ]

                                                              The signature on this Proxy should correspond exactly with
                                                              stockholder's  name as printed to the left. In the case of joint
                                                              tenancies, co-executors, or co-trustees, both should sign.
                                                              Persons signing as Attorney, Executor, Administrator, Trustee
                                                              or Guardian should give their full title.

                                                              DATED: _____________________________________, 1996

                                                              __________________________________________________
                                                                              Signature

                                                              __________________________________________________
                                                                              Signature

                                                              VOTES MUST BE INDICATED
                                                              (x) IN BLACK OR BLUE INK

PLEASE SIGN, DATE AND RETURN THIS PROXY IN THE
ENCLOSED PREPAID ENVELOPE
</TABLE>

                                      S-2



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