NUTRITION MANAGEMENT SERVICES CO/PA
DEF 14A, 1997-10-29
EATING PLACES
Previous: MUNICIPAL SECURITIES TRUST SERIES 52 & MULTI STATE SERIES 41, 485BPOS, 1997-10-29
Next: BET HOLDINGS INC, 10-K, 1997-10-29



                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            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  Rule  14a-11(c)  or  Rule
                  14(a)-12


                      Nutrition Management Services Company
- --------------------------------------------------------------------------------
                  (Name of Registrant as Specified in Charter)



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


         Payment of filing fee (check the appropriate box):

         /X/      No fee required.

         / /      Fee computed on table below per Exchange Act Rules 14a-6(i)(1)
                  and 0-11.

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

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


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

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


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


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


         (4) Proposed maximum aggregate value of transaction:




<PAGE>



         (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:


                                       -2-

<PAGE>



                      NUTRITION MANAGEMENT SERVICES COMPANY

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                          to be held December 18, 1997





To the Shareholders:

         NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Shareholders  (the
"Meeting") of NUTRITION MANAGEMENT SERVICES COMPANY, a Pennsylvania  corporation
(the  "Company"),  will be held at Guest Quarters Suite Hotel,  888 Chesterbrook
Boulevard,  Wayne,  PA, on December 18, 1997, at 10:00 A.M., Local Time, for the
following purposes:

                  1.       To elect seven (7) members of the Board of  Directors
                           to  serve   until   the  next   annual   meeting   of
                           shareholders  and until  their  successors  have been
                           duly elected and qualified;

                  2.       To transact  such other  business as may  properly be
                           brought   before  the  meeting  or  any   adjournment
                           thereof.

         The Board of Directors  has fixed the close of business on November 25,
1997 as the record  date for the  Meeting.  Only  shareholders  of record on the
stock  transfer  books of the  Company at the close of business on that date are
entitled to notice of, and to vote at, the Meeting.


                                            By Order of the Board of Directors





                                            JOSEPH V. ROBERTS
                                            Chairman and Chief Executive Officer


Dated:   Kimberton, Pennsylvania
         November 26, 1997


         WHETHER OR NOT YOU EXPECT TO BE PRESENT AT THE MEETING, YOU ARE
           URGED TO FILL IN, DATE, SIGN AND RETURN THE ENCLOSED PROXY
               IN THE ENVELOPE THAT IS PROVIDED, WHICH REQUIRES NO
                     POSTAGE IF MAILED IN THE UNITED STATES.



<PAGE>



                      NUTRITION MANAGEMENT SERVICES COMPANY
                               725 Kimberton Road
                          Kimberton, Pennsylvania 19442

                                 PROXY STATEMENT
                                       FOR
                         ANNUAL MEETING OF SHAREHOLDERS


                                  INTRODUCTION

         This Proxy Statement is being furnished to shareholders by the Board of
Directors of Nutrition  Management Services Company, a Pennsylvania  corporation
(the "Company"),  in connection with the solicitation of the accompanying  Proxy
for  use at the  1997  Annual  Meeting  of  Shareholders  of  the  Company  (the
"Meeting") to be held at Guest Quarters Suite Hotel, 888 Chesterbrook Boulevard,
Wayne, Pennsylvania,  on December 18, 1997, at 10:00 A.M., Local Time, or at any
adjournment thereof.

         The  principal  executive  offices of the  Company  are  located at 725
Kimberton Road,  Kimberton,  Pennsylvania  19442.  The approximate date on which
this Proxy Statement and the  accompanying  Proxy will first be sent or given to
shareholders is November 26, 1997.

                        RECORD DATE AND VOTING SECURITIES

         Only  shareholders  of record at the close of business on November  25,
1997, the record date (the "Record  Date") for the Meeting,  will be entitled to
notice of, and to vote at ,the Meeting and any  adjournment  thereof.  As of the
close of business on the Record Date, there were 2,810,569 outstanding shares of
the  Company's  Class "A" common  stock,  no par value  (the  Class "A"  "Common
Stock").  Each of such  shares  is  entitled  to one  vote.  As of the  close of
business  on the Record  Date,  there  were  100,000  outstanding  shares of the
Company's  Class "B" Common  Stock,  no par value (the "Class B Common  Stock").
Each of the Class B common  shares is  entitled  to seven  votes.  The Class "A"
Common Stock and the Class "B" Common Stock are sometimes  collectively referred
to herein as the "Common  Stock." There was no other class of voting  securities
of the Company  outstanding on that date. A majority of the  outstanding  shares
present in person or by proxy is required for a quorum.

                                VOTING OF PROXIES

         Shares of Common  Stock  represented  by  Proxies,  which are  properly
executed,  duly  returned and not revoked will be voted in  accordance  with the
instructions  contained therein.  If no specification is indicated on the Proxy,
the  shares  of  Common  Stock  represented  thereby  will be voted  (i) for the
election as  Directors  of the persons who have been  nominated  by the Board of
Directors, and (ii) for any other matter that may properly be brought before the
Meeting in  accordance  with the  judgment  of the person or persons  voting the
Proxies.  If a signed  Proxy Card is returned  by a  stockholder  and  expressly
reflects an abstention upon any proposal,  the shares evidenced  thereby will be
counted  towards the quorum  necessary to convene the meeting.  Abstentions  and
broker  non-votes  are not  counted  as votes  cast on any  matter to which they
relate. The execution of a Proxy will in no way affect a shareholders'  right to
attend the  Meeting and vote in person.  Any Proxy  executed  and  returned by a
stockholder  may  be  revoked  at any  time  thereafter  if  written  notice  of
revocation  is given to the  Secretary  of the  Company  prior to the vote to be
taken at the Meeting,  or by execution of a subsequent  proxy which is presented
to the Meeting,  or if the shareholder  attends the Meeting and votes by ballot,
except as to any  matter  or  matters  upon  which a vote  shall  have been cast
pursuant to the authority conferred by such Proxy prior to such revocation.

         The cost of  solicitation  of the Proxies being  solicited on behalf of
the Board of Directors  will be borne by the Company.  In addition to the use of
the mails, proxy  solicitation may be made by telephone,  telegraph and personal
interview by officers, directors and employees of the Company. The Company will,
upon request, reimburse brokerage houses and persons holding Common Stock in the
names of their  nominees  for their  reasonable  expenses in sending  soliciting
material to their principals.


                                       -2-

<PAGE>



                               SECURITY OWNERSHIP

         The following table sets forth information  concerning ownership of the
Company's  Common  Stock,  as of the Record Date, by each person known to be the
beneficial  owner of more than five percent of the Common Stock,  each director,
nominees  for  director,  and by all  directors  and  executive  officers of the
Company as a group:


<TABLE>
<CAPTION>
                                                                       Percentage of
           Name and Address                        Shares               Outstanding       Percentage of
          of Beneficial Owner                 Beneficially Owned        Common Stock      Voting Power(1)
          -------------------                 ------------------        ------------      ---------------

<S>                                              <C>                        <C>               <C>
Joseph V. Roberts                                1,958,000(2)(3)            67.3%             72.9%
725 Kimberton Road
Kimberton, PA 19442

Kathleen A. Hill                                   110,000(3)                3.8%              3.1%

Janet Paroo                                         15,000(4)                 *                 *

Michael Gosman                                      15,000(4)                 *                 *

Jane Scaccetti Fumo                                 15,000(4)                 *                 *

Samuel R. Shipley, III                              21,000(4)(5)              *                 *

Michelle Roberts (6)                                15,000(4)                 *                 *

All executive officers and Directors             2,149,000(2)(3)
as a Group (7 persons)                                    (4)(5)            74.2%             78.6%

</TABLE>

____________________
* Less than 1%

(1)      Calculated on the basis of the Class A Common Stock having one vote per
         share and the Class B Common Stock having seven votes per share.

(2)      Mr. Roberts owns  1,858,000  shares of Class A Common Stock and 100,000
         shares of Class B Common Stock. Mr. Roberts' beneficial  ownership does
         not include shares held by his adult son and his adult daughter and Mr.
         Roberts disclaims any beneficial ownership of such stock.

(3)      Mr. Roberts has granted Ms. Hill an immediately  exercisable  option to
         purchase  105,000  shares of his Class A Common  shares at an  exercise
         price of $4.00 per share.

(4)      Consists of presently  exercisable  options to acquire 15,000 shares of
         Class A Common Stock at an exercise price of $4.00 per share.

(5)      Mr. Shipley has a 50% interest in a partnership  that owns 6,000 shares
         of Class A Common Stock.

(6)      Michelle Roberts is the daughter of Joseph V. Roberts.


                                       -3-

<PAGE>

                       PROPOSAL 1 - ELECTION OF DIRECTORS

Nominees

         Unless otherwise specified, all Proxies received will be voted in favor
of the election of the persons named below as directors of the Company, to serve
until the next  Annual  Meeting of  Shareholders  of the Company and until their
successors shall be duly elected and qualified.  Directors shall be elected by a
plurality of the votes cast, in person or by proxy, at the Meeting. The terms of
the current  directors  expire at the Meeting and when their successors are duly
elected  and  qualified.  Management  has no reason to  believe  that any of the
nominees will be unable or unwilling to serve as a director, if elected.  Should
any of the  nominees  not remain a  candidate  for  election  at the date of the
Meeting,  the  Proxies  will be voted in favor  of  those  nominees  who  remain
candidates  and may be voted for  substitute  nominees  selected by the Board of
Directors. All nominees are currently directors of the Company. The names of the
nominees and certain information concerning them are set forth below:


<TABLE>
<CAPTION>
                                                                                           First Year
Name                        Principal Occupation                        Age              Became Director
                                                                                         ---------------

<S>                         <C>                                         <C>                   <C> 
Joseph V. Roberts           Chairman of the Board and Chief             50                    1979
                            Executive Officer

Kathleen A. Hill            Secretary and Chief Operating Officer       42                    1979
                            of the Company

Janet E. Paroo              President of Global Health Group,           42                    1997
                            Inc.

Michael Gosman              President of Continuum Care                 33                    1993
                            Corporation, Wellsley, Massachusetts

Jane Scaccetti Fumo         Certified Public Accountant,                41                    1994
                            Philadelphia, PA

Samuel R. Shipley, III      Investment Banker                           56                    1995
                            Philadelphia, PA

Michelle Roberts            General Manager-Skilled Nursing             28                 Nominee for
                            Division of the Company                                         Director
</TABLE>




                                       -4-

<PAGE>



         Joseph V. Roberts, has been Chairman of the Board and Chief Executive
         Officer of the Company since its inception in March, 1979.

         Kathleen A. Hill, has been President and Chief Operating Officer of the
         Company since June 1995;  Chief  Operating  Officer of the Company from
         1991 to 1995;  Senior Vice  President of the Company from 1985 to 1991;
         and Secretary of the Company and a Director since 1979.

         Janet Paroo, has been President of Global Health Group, Inc. since 1995
         and prior  thereto  was  Senior  Vice  President,  Suburban  Commercial
         Banking since 1986.  She is currently a Director of Progress  Financial
         Corporation and Progress Federal Savings Bank, a NASDAQ listed company.

         Michael  Gosman is the  Executive  Vice  President  and a  Director  of
         CareMatrix Corporation, Needham, MA. He was executive Vice President of
         Continuum Care Corporation,  Wellsley, MA, from 1990 to 1996. From 1987
         until 1990, Mr. Gosman was a financial  analyst with Meditrust  located
         in Waltham, MA.

         Jane  Scaccetti  Fumo has been a  principal  shareholder  at  Drucker &
         Scaccetti,  P.C.,  Certified Public  Accountants,  in Philadelphia,  PA
         since 1990.  Prior thereto,  Ms. Scaccetti was a partner at Laventhol &
         Horwath,   Certified  Public  Accountants  in  Philadelphia,   PA.  Ms.
         Scaccetti  specializes  in tax and financial  services to both publicly
         and privately held businesses.

         Samuel R. Shipley, III has been the Managing Director of Shipley Raidy
         Capital Partners, LP, an investment banking firm in West Conshohocken,
         PA since 1993. From 1983 to 1993, Mr. Shipley was the Managing Director
         of Philadelphia First Group, an investment banking firm in West
         Conshohocken, PA. For more than fifteen years, Mr. Shipley has been a
         senior executive in the investment banking industry, with specialties
         in corporate finance, mergers and acquisitions, and valuations.

         Michelle Roberts, has served in various capacities at the Company since
         1987, most recently as General Manager-Skilled Nursing Division since
         1995.

Meetings

         The Board of Directors  held four  meetings  during the year ended June
30, 1997. All Directors attended at least 75% of such meetings,  except for Jane
Scaccetti-Fumo  who attended  50% of such  meetings and Janet Paroo who attended
67% of the meetings that were held while she was a Director of the Company. From
time to time,  the Members of the Board of Directors  act by  unanimous  written
consent pursuant to the Laws of the Commonwealth of Pennsylvania.


Recommendation

         The Board of Directors recommends a vote FOR all of the Nominees.


                                      -5-

<PAGE>

                             EXECUTIVE COMPENSATION

         The table set forth below shows all annual and  long-term  compensation
for services accrued by the Company for services in all capacities for the years
ended June 30, 1997,  1996 and 1995 of those persons who were, at June 30, 1997,
(i) the Chief  Executive  Officer and (ii) the Chief  Operating  Officer,  whose
compensation exceeded $100,000 in fiscal year 1997:

                         SUMMARY COMPENSATION TABLE (1)


<TABLE>
<CAPTION>
                                                                                     Long-Term
                                           Annual Compensation                     Compensation

                              Fiscal       Base                                   Award                      All
Name and Capacity Served       Year       Salary         Bonus        Other      Options    Payouts       Other(2)
- ------------------------       ----       ------         -----        -----      -------    -------       --------



<S>                            <C>        <C>             <C>         <C>          <C>        <C>        <C>     
Joseph V. Roberts              1997         379,000(3)    14,172         0            0          0         32,400
Chairman and Chief             1996         280,000            0         0            0          0         25,598
Executive Officer              1995         280,000            0         0            0          0         29,596




Kathleen A. Hill               1997         180,251      101,161         0            0          0            884
Director and Chief             1996         175,000       57,000         0            0          0            884
Operating Officer              1995         120,000       57,000         0            0          0            857
</TABLE>



(1)      Presentation of all compensation is on an accrual basis.

(2)      Includes the amount of life insurance  premiums paid on behalf of these
         executives.

(3)      Includes the payment of $15,000 per month commencing Jaunary 1, 1997 by
         The  Collegeville  Inn and  Conference  and  Training  Center,  Inc., a
         wholly-owned subsidiary of the Company, for supervisory fees.


                               STOCK OPTION GRANTS

         During the fiscal years ended June 30, 1997, 1996, and 1995, there were
no stock options granted to any executive officer of the Company.

Employment Agreements

         Effective October 1991, the Company entered into a five-year employment
agreement with Joseph V. Roberts,  the Chief  Executive  Officer of the Company,
providing that Mr. Roberts will devote full-time to the Company's business for a
base  annual  salary of  $270,000,  adjusted  for cost of living  increases.  In
addition,  Mr. Roberts will receive each year a bonus of 10% of his base salary,
as adjusted,  if the Company meets  budgeted  pre-tax  earnings for such year as
determined  by the Board of Directors of the Company.  The agreement has expired
and a new  agreement  is  expected to be  executed  with terms to be  negotiated
between the parties.

         Effective September 1991, Kathleen Hill,  President and Chief Operating
Officer of the Company entered into a three-year  employment  agreement with the
Company providing that Ms. Hill will devote full-time to the Company's  business
for a base annual salary of $120,000. The agreement entitles Ms. Hill to a bonus
of up to 50% of her base salary  based on the  achievement  of  specified  goals
regarding operating  standards,  regulatory  compliance,  customer retention and
corporate  profitability.  The  agreement  has  expired and a new  agreement  is
expected to be executed with terms to be negotiated between the parties.


                                       -6-

<PAGE>



Directors Compensation

         Directors  who are  employees of the Company do not receive  additional
compensation  for  their  services  as  Directors.  Non-employee  Directors  are
compensated for their services at the rate of $500 for each meeting attended and
$200 for each meeting participated in by telephone. During the fiscal year ended
June 30, 1997, non-employee Directors received $6,500 in compensation.

Certain Relationships and Related Transactions

         The  Company  leases  its  executive  offices  from  Ocean 7,  Inc.,  a
corporation wholly owned by Joseph V. Roberts.  The term of the lease is for ten
years,  and the Company has the option to renew the lease,  on three  occasions,
for additional two-year periods each. Rent for the first five years of the lease
is fixed.  Rent for the term remaining  thereafter  shall be determined based on
then prevailing  market rates.  The minimum monthly rent for the first two lease
years is $11,600.  Thereafter,  the rent shall increase by a percentage equal to
the increase,  if any, in the Consumer Price Index. During the fiscal year ended
June 30,  1997,  the rental  expenses  paid to Ocean 7, Inc.  totaled  $195,178.
Pursuant to the prior sale of the property to Ocean 7, the Company held a second
mortgage  on the  property  to  secure a debt owed  from  Ocean 7,  Inc.  to the
Company. Ocean 7 has repaid in full the balance due to the Company on the second
mortgage.

         Management  believes  that  the  terms  of  each  of  the  transactions
described  herein are comparable to those  generally  available to  unaffiliated
third parties.

Annual Report

         All  shareholders  of record as of the Record Date,  have been sent, or
are concurrently herewith being sent, a copy of the Company's 1997 Annual Report
for the  year  ended  June  30,  1997,  which  contains  certified  consolidated
financial statements of the Company and its subsidiaries for the year ended June
30, 1997.

         ANY SHAREHOLDER OF THE COMPANY MAY OBTAIN,  WITHOUT  CHARGE,  A COPY OF
THE  COMPANY'S  ANNUAL  REPORT ON FORM  10-K FOR THE YEAR  ENDED  JUNE 30,  1997
(WITHOUT  EXHIBITS) AS FILED WITH THE  SECURITIES  AND EXCHANGE  COMMISSION,  BY
WRITTEN  REQUEST  TO THE  COMPANY'S  SECRETARY,  NUTRITION  MANAGEMENT  SERVICES
COMPANY, 725 KIMBERTON ROAD, KIMBERTON, PENNSYLVANIA 19442.

                              SHAREHOLDER PROPOSALS

         In order to be considered  for  inclusion in the proxy  materials to be
distributed in connection  with the next Annual Meeting of  Shareholders  of the
Company,  shareholders  proposals  for such  meeting  must be  submitted  to the
Company no later than September 1, 1998.

                         INDEPENDENT PUBLIC ACCOUNTANTS

         The  accounting  firm of Moore  Stephens,  P.C.  (formerly  Mortenson &
Associates,  P.C.),  of Cranford,  New Jersey  (Moore  Stephens),  served as the
Company's  independent  public  accountants  for the fiscal  year ended June 30,
1996. Such firm has no other relationship with the Company or its affiliates.  A
representative  of Moore Stephens is expected to attend the Annual Meeting,  and
such  representative  will have the  opportunity to make a statement and will be
available to respond to appropriate questions from shareholders.

         In its filing on Form 8-K dated August 11, 1995,  the Company  reported
that it had dismissed  Mortenson as its independent  accountants.  Mortenson had
served as the Company's  independent  accountants  as of and for the years ended
June 30, 1994,  1993, 1992 and 1991. None of Mortenson's  reports on these years
contained  any  adverse  opinions  or  disclaimers  of  opinion,  nor were  they
qualified or modified as to uncertainty, audit scope, or accounting principles.

         In its filing on Form 8-K dated August 29, 1995,  the Company  reported
that it had engaged Deloitte & Touche,  LLP (Deloitte & Touche) of Philadelphia,
Pennsylvania to serve as its new independent accountants.



                                       -7-

<PAGE>



         On October 12, 1995, the Company dismissed Deloitte & Touche, LLP, 1700
Market  Street,  Philadelphia,  PA 19103  as its  independent  accountants.  The
Company and Deloitte & Touche had a disagreement  regarding the accounting for a
loss on a sale of  investments.  Both members of management  and of the board of
directors have discussed the subject matter of the disagreement  with Deloitte &
Touche. (See below for further description of the matter of disagreement.)

         Deloitte  &  Touche  has  never  issued  any  report  on the  Company's
financial statements.

         Also effective  October 12, 1995, the Company  re-engaged  Mortenson to
serve as its principal independent  accountants to audit the Company's financial
statements as of and for the year ended June 30, 1995.

         On September 27, 1994,  the Company  liquidated its holdings in certain
GNMA funds and  realized a loss of $316,000  which  represented  the  difference
between the funds'  carrying value (cost) of $4,139,000 and the sale proceeds of
$3,823,000.  The loss was  recognized  as a charge to  earnings  for the quarter
ended  September 30, 1994 and was reported in the Company's Form 10-QSB for that
quarter. At June 30, 1994, the Company's holdings in the GNMA funds were carried
at cost which exceeded the market value at that time by approximately  $281,000.
In  connection  with its  audit,  which it did not  complete,  of the  Company's
financial statements for the year ended June 30, 1995, Deloitte & Touche advised
the Company that the GNMA funds should have,  in its opinion,  been  reported at
the lower of cost or market at June 30, 1994 and an unrealized  loss should have
been recorded as a charge against earnings in the Company's financial statements
for the year ended June 30, 1994. Deloitte & Touche advised the Company that the
fiscal  1994  financial   statements  and  the  interim  fiscal  1995  financial
statements should, in its opinion, be restated to reflect the loss in the fiscal
year ended June 30,  1994.  Deloitte & Touche also  advised the Company that its
report on the Company's  fiscal 1995 financial  statements would be qualified if
the fiscal 1994  financial  statements  were not  restated to report the loss in
that year.

         Mortenson did not believe that restatement of the financial  statements
as of and for the year  ended  June 30,  1994 was  required  believing  that the
transaction  in question had been  accounted  for in accordance  with  generally
accepted   accounting   principles.   Mortenson  concurred  with  the  Company's
accounting  for the holdings in the GNMA funds and that the  unrealized  loss of
$281,000  as of June  30,  1994  was a  temporary  market  decline.  Mortenson's
position was also based on the  Company's  belief that,  as of June 30, 1994, it
had both the intent and  ability  to hold these GNMA funds  until the  temporary
decline reversed.  The Company changed its intent due to events occurring in the
first quarter of 1995 and, in turn, sold the GNMA fund holdings and realized the
loss at that time.  Mortenson  believed that the  accounting of the full loss in
the  first  quarter  of 1995  was  appropriate.  At the  time of the  change  in
independent accountants, the Company's management also believed that restatement
of 1994's financial statements was not necessary.

         There  have been no other  transactions  similar  to the one  described
herein that resulted in the disagreement.

                                  OTHER MATTERS

         As of the date of this Proxy Statement,  management knows of no matters
other than those set forth herein which will be presented for  consideration  at
the  Meeting.  If any other matter or matters are  properly  brought  before the
Meeting or any adjournment  thereof, the persons named in the accompanying Proxy
will have discretionary authority to vote or otherwise act, with respect to such
matters  in  accordance  with  their  judgment.  Proxy  will have  discretionary
authority to vote or otherwise  act,  with respect to such matters in accordance
with their judgment.



                                        JOSEPH V. ROBERTS
                                        Chairman and
                                        Chief Executive Officer



                                       -8-

<PAGE>



         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF
                      NUTRITION MANAGEMENT SERVICES COMPANY
           PROXY -- Annual Meeting of Shareholders, December 18, 1997

         The  undersigned,   a  shareholder  of  Nutrition  Management  Services
Company, a Pennsylvania corporation (the "Company"),  does hereby constitute and
appoint  Joseph  Roberts and Kathleen Hill and each of them, the true and lawful
attorneys  and  proxies  with full power of  substitution,  for and in the name,
place and stead of the undersigned, to vote all of the shares of Common Stock of
the Company that the undersigned would be entitled to vote if personally present
at the 1997 Annual  Meeting of  Shareholders  of the Company to be held at Guest
Quarters  Suite  Hotel,  888  Chesterbrook  Boulevard,  Wayne,  Pennsylvania  on
December  18,  1997  at  10:00  a.m.,  local  time,  or at  any  adjournment  or
adjournments thereof.

         The undersigned  hereby instructs said proxies or their  substitutes as
set forth below.

1.       ELECTION OF DIRECTORS:

         The  election  of Joseph V.  Roberts,  Kathleen A. Hill,  Janet  Paroo,
         Michael  Gosman,  Jane  Scaccetti  Fumo,  Samuel  M.  Shipley,  III and
         Michelle Roberts.

         / / FOR        / /      TO WITHHOLD AUTHORITY TO VOTE FOR ALL NOMINEES
         TO WITHHOLD  AUTHORITY  TO VOTE FOR ANY  INDIVIDUAL  NOMINEE(S),  PRINT
         NAME(S) BELOW:

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

2.       DISCRETIONARY AUTHORITY.

                                                 (Continued on the reverse side)



                                       -9-

<PAGE>


         THIS PROXY WILL BE VOTED IN ACCORDANCE WITH ANY DIRECTIONS HEREINBEFORE
GIVEN.  UNLESS  OTHERWISE  SPECIFIED,  THIS  PROXY  WILL BE VOTED  TO ELECT  THE
NOMINEES AS DIRECTORS,  AND IN ACCORDANCE  WITH THE DISCRETION OF THE PROXIES OR
PROXY WITH RESPECT TO ANY OTHER BUSINESS TRANSACTED AT THE ANNUAL MEETING.

         The undersigned  hereby revokes any proxy or proxies  heretofore  given
and  acknowledges  receipt of a copy of the Notice of Annual  Meeting  and Proxy
Statement,  both dated  November 26, 1997,  and a copy of the  Company's  Annual
Report on Form 10-K for the fiscal year ended June 30, 1997.

                                         Please mark,  date,  sign and mail this
                                         proxy in the envelope provided for this
                                         purpose.  No  postage  is  required  if
                                         mailed in the United States.

                                                                    , 1997


                                         --------------------------------(L.S.)


                                         --------------------------------(L.S.)
                                                 Signature(s)

                                         NOTE:  Please sign exactly as your name
                                         or names appear hereon. When signing as
                                         attorney,   executor,    administrator,
                                         trustee or  guardian,  please  indicate
                                         the  capacity  in which  signing.  When
                                         signing as joint  tenants,  all parties
                                         in the joint tenancy must sign.  When a
                                         proxy  is given  by a  corporation,  it
                                         should  be signed  with full  corporate
                                         name by a duly authorized officer.



                                      -10-



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