MEDIX RESOURCES INC
DEF 14A, 1999-04-26
HELP SUPPLY SERVICES
Previous: FIRST USA CREDIT CARD MASTER TRUST, 424B5, 1999-04-26
Next: SEPARATE ACCOUNT II OF NATIONAL INTEGRITY LIFE INSURANCE CO, 485BPOS, 1999-04-26






                              Lyle B. Stewart, P.C.
                            3751 South Quebec Street
                             Denver, Colorado 80237
                             Telephone: 303-267-0920
                                Fax: 303-267-0922


April 26, 1999
United States Securities and Exchange Commission
Division of Corporation Finance
450 Fifth Street, N.W.
Judiciary Plaza
Washington, D.C. 20549-1004

           Re:  Medix Resources, Inc.
                Commission File No. 0-24768
                Definitive Proxy Material

Dear Sir or Madam:

On behalf of my client, Medix Resources,  Inc.(the "Corporation"),  and pursuant
to Rule  101(a)(1)(iii)  under Regulation S-T promulgated by the U.S. Securities
and Exchange Commission, we are filing herewith the definitive copy of the Proxy
Statement and form of Proxy Card relating to the upcoming  annual meeting of the
Corporation,  scheduled for June 11, 1999. The form of Proxy Card is attached at
the end of the enclosed  definitive Proxy Statement.  The Corporation intends to
release its definitive  Proxy Statement to its  shareholders'  on or about April
30, 1999. At that time, the Company will mail its definitive  Proxy Statement to
its  shareholders,  accompanied  by a copy  of its  Form  10-KSB  in lieu of the
information required by Rule 14a-3(b).

If you have any  questions  with respect to this filing or if comments are to be
made  regarding the enclosed  material,  please  contact the  undersigned at the
telephone number above.




Very truly yours,

/s/ Lyle B. Stewart















<PAGE>



                       SCHEDULE 14A INFORMATION
 Proxy Statement Pursuant to Section 14(a) of the Securities Exchange
                              Act of 1934
                          [Amendment No.__ ]
Filed by 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 ss.  240.14a- 11(c) or ss.
      240.14a-12

                              Medix Resources, Inc.
                ------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

                              Medix Resources, Inc.
                   ------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):
       [x] No fee required.
       [ ] 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  amount on which
               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>




                              MEDIX RESOURCES, INC.
                        7100 E. Belleview Ave., Suite 301
                            Englewood, Colorado 80111

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD ON JUNE 11, 1999


NOTICE  IS  HEREBY  GIVEN  that the  Annual  Meeting  of  Shareholders  of Medix
Resources,  Inc., a Colorado  corporation (the  "Company"),  will be held at the
Hilton-Denver  Tech South Hotel,  7801 E.  Orchard  Road,  Englewood,  Colorado,
80111,  on Friday,  June 11, 1999 at 10:00 a.m.,  local time,  for the following
purposes:

     1.   To elect a Board of Directors  consisting  of six (6)  directors,  who
          will serve staggered  terms of 3, 2 and 1 year(s),  as provided in the
          attached Proxy  Statement and until their  successors are duly elected
          and qualified;

     2.   To approve an amendment of the Company's  Articles of Incorporation to
          increase  the  number  of  authorized  shares  of  Common  Stock  from
          25,000,000 to 50,000,000;

     3.   To ratify the  appointment  of  Ehrhardt  Keefe  Steiner & Hottman PC,
          independent public accountants,  to audit the financial  statements of
          the Company for the 1999 fiscal year; and

     4.   To transact such other business as may properly come before the Annual
          Meeting or any adjournments(s) thereof.

The Board of Directors has fixed the close of business on April 16, 1999, as the
record date (the "Record Date") for  determining  the  Shareholders  entitled to
receive notice of, and to vote at, the Annual Meeting.

ALL SHAREHOLDERS  ARE CORDIALLY  INVITED TO ATTEND THE ANNUAL MEETING IN PERSON.
HOWEVER, TO ENSURE YOUR  REPRESENTATION AT THE ANNUAL MEETING,  YOU ARE URGED TO
MARK,  SIGN,  DATE AND RETURN THE ENCLOSED  PROXY AS PROMPTLY AS POSSIBLE IN THE
POSTAGE-PREPAID  ENVELOPE ENCLOSED FOR THAT PURPOSE.  ANY SHAREHOLDER  ATTENDING
THE  ANNUAL  MEETING  MAY VOTE IN  PERSON  IF SUCH  SHAREHOLDER  HAS  PREVIOUSLY
RETURNED A PROXY.

                                By Order of the Board of Directors


John P. Yeros, Chairman of the Board,

President and Chief Executive Officer

Englewood, Colorado
April 26, 1999


<PAGE>



                              MEDIX RESOURCES, INC.
                        7100 E. Belleview Ave., Suite 301
                            Englewood, Colorado 80111

                                 PROXY STATEMENT
                         ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD ON JUNE 11, 1999

                 INFORMATION CONCERNING SOLICITATION AND VOTING

General

The  enclosed  Proxy is  solicited  on behalf of the Board of Directors of Medix
Resources,  Inc., a Colorado corporation (the "Company"),  for use at the Annual
Meeting of  Shareholders  to be held on Friday,  June 11,  1999,  at 10:00 a.m.,
local time, or at any adjournment(s)  thereof, for the purposes set forth herein
and in an  accompanying  Notice of Annual  Meeting of  Shareholders.  The Annual
Meeting  will be held at the  Hilton-Denver  Tech South  Hotel,  7801 E. Orchard
Road,  Englewood,  Colorado,  80111.  The  Company's  telephone  number is (303)
741-2045.  These proxy solicitation  materials were mailed on or about April 30,
1999 to all Shareholders  listed in the Shareholder records of the Company as of
the Record Date (as that term is defined below).  The Company will bear the cost
of this solicitation.

Record Date and Share Ownership

Shareholders  of record at the close of business on April 16, 1999 (the  "Record
Date")  are  entitled  to  vote  at the  Annual  Meeting.  At the  Record  Date,
21,786,438 shares of the Company's common stock, $0.001 par value per share (the
"Common Stock"),  were outstanding.  Shareholders  holding at least one-third of
all shares of Common Stock represented in person or by proxy, shall constitute a
quorum for the transaction of business at the Annual Meeting.

 Revocability of Proxies

Any Proxy given  pursuant to this  solicitation  may be revoked by the person or
entity  giving it at any time  before  its use by  delivering  to the  Company a
written notice of revocation or a duly executed Proxy bearing a later date or by
attending the Annual  Meeting and voting in person.  An  appointment of proxy is
revoked upon the death or incapacity of the Shareholder  appointing the proxy if
the  Secretary  or other  officer or agent of the Company who is  authorized  to
tabulate  votes  receives  notice of such death or  incapacity  before the proxy
exercises his authority under the appointment.

Voting and Solicitation

Each outstanding share of Common Stock shall be entitled to one (1) vote on each
matter submitted to a vote at the Annual Meeting.  Assuming a quorum is present,
those  candidates  receiving the most votes shall be elected as directors of the
Company.  The proposed amendment to the Company's Articles of Incorporation will
be approved  by the  shareholders  if the number of votes cast for the  proposed
amendment  exceeds  the number of votes cast  against  the  proposed  amendment,
assuming a quorum is present.  Abstentions and broker non-votes shall be counted
towards  the  presence of a quorum.  However,  they will not be counted and will
have no effect in the  election of  directors  or in the voting on the  proposed
amendment and the ratification of accountants.  The principal  executive offices
of the Company  are located at 7100 E.  Belleview  Ave.,  Suite 301,  Englewood,
Colorado  80111.  In addition to the use of the mails,  proxies may be solicited
personally,  by  telephone  or by  facsimile,  and  the  Company  may  reimburse
brokerage firms and other persons  holding shares of the Company's  Common Stock
in their names or in the names of their nominees,  for their reasonable expenses
in forwarding proxy solicitation  materials to the beneficial owners. Matters to
Be Brought Before the Annual Meeting

The matters to be brought before the Annual Meeting include: (1) the election of
a Board  of  Directors  consisting  of six  directors;  (2) the  approval  of an
amendment to the Company's  Articles of  Incorporation to increase the number of
authorized shares of Common Stock from 25,000,000 to 50,000,000,  which has been
proposed by the Board of Directors;  (3) the  ratification of the appointment of
Ehrhardt, Keefe, Steiner & Hottman PC, independent public accountants,  to audit
the financial  statements  of the Company for the 1999 fiscal year;  and (4) the
transaction  of such  other  business  as may  properly  come  before the Annual
Meeting or any adjournment(s) thereof.

Deadline for Receipt of Shareholder Proposals for Next Annual Meeting

Shareholders  of the Company who intend to present  proposals  at the  Company's
2000 Annual Meeting of  Shareholders  must deliver such proposals to the Company
no later than  December 31, 1999 in order to be included in the Proxy  Statement
and form of Proxy  relating  to the 2000  Annual  Meeting of  Shareholders.  The
Company currently  anticipates that the 2000 Annual Meeting of Shareholders will
be held on  approximately  the same date in 2000 as the date of the 1999  Annual
meeting.


                              ELECTION OF DIRECTORS

Nominees

The Company's Board of Directors currently consists of seven directors.  Four of
such  directors  were  elected to the Board on April 13,  1999 by the then three
current directors. During all of 1998, the Board of Directors had three members,
Messrs.  Oberle, Powell and Yeros. It is proposed that a Board of six directors,
all of whom are  currently  serving  in that  capacity,  will be  elected at the
Annual Meeting. Mr. Powell has chosen not to stand for re-election to the Board.
The Board of Directors  recommends that the Shareholders vote "FOR" the director
nominees listed below. Unless otherwise  instructed,  the proxy holder will vote
the proxies  received by him for  management's  six  nominees,  as listed below.
Pursuant to the  Company's  Articles of  Incorporation,  whenever the  Company's
Board consists of six or more members, the Company's Board of Directors shall be
classified  into three  classes as nearly equal in number as  possible.  Because
this is the first Annual Meeting since the Board of Directors has been increased
from three  directors,  two of the six  directors  will be elected  for terms of
three, two and one year(s),  respectively.  Therefore,  Messrs. Newman and Yeros
will be elected  for a  three-year  term,  Messrs.  Oberle and  Prufeta  will be
elected for a two-year term, and Messrs.  Stahl and McLean will be elected for a
one-term  term.  At the next  Annual  Meeting,  unless a vacancy on the Board is
filled during the year, only two directors will be elected for a three-year term
each.

In the event any management nominee is unable or declines to serve as a director
at the time of the Annual Meeting, the proxies will be voted for any nominee who
shall be designated  by the current  Board of Directors to fill the vacancy.  In
the event that additional  persons are nominated for election as directors,  the
proxy  holder  intends to vote all  proxies  received by him in such a manner as
will insure the election of as many of the nominees listed below as possible. It
is not  expected  that any nominee  will be unable or will decline to serve as a
director.  The term of office of each person elected as a director will continue
until the end of his respective term and until such person's  successor has been
elected and qualified. The nominees are as follows:

                                  Brian McLean
                                 Joel C. Newman
                                Thomas J. Oberle
                                 John R. Prufeta
                                  Douglas Stahl
                                  John P. Yeros


Biographical information regarding each nominee is set forth below.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE 'FOR' EACH OF THE ABOVE NOMINEES TO THE
COMPANY'S  BOARD OF  DIRECTORS.  A  PLURALITY  OF THE VOTES  CAST BY THE  SHARES
ENTITLED TO VOTE AT THE ANNUAL MEETING WILL BE REQUIRED TO ELECT EACH DIRECTOR.

Board Meetings

The Board of Directors  of the Company  held a total of two meetings  during the
fiscal year ended December 27, 1998, and signed five Unanimous  Written Consents
in lieu of a meeting.  All of the then current members of the Board of Directors
attended  100% of all  meetings  of the Board held  during the fiscal year ended
December 27, 1998.

Directors and Executive Officers

The directors  and  executive  officers of the Company as of the date hereof are
set forth below:

      Name                    Age                      Position

 John P. Yeros(1)(2)(3)       48           Chairman of the Board, President,
                                           Chief Executive Officer and Secretary

 David Kinsella               37           Controller

 Brian McLean(1)(4)           39           Director

 Joel C. Newman(1)(2)         41           Director

 Thomas J. Oberle(4)          53           Director

 Charles Powell(2)            43           Director

 John R. Prufeta(3)(4)        38           Director

 Douglas Stahl(3)             49           Director
- --------------------

     (1)  Member of the Executive Committee

     (2)  Member of the Audit Committee

     (3)  Member of the Transaction Committee

     (4)  Member of the Compensation Committee

Each  nominee for  election as a director  will serve the term of office  stated
above, and until the election and qualification of his respective successor. All
of the Company's  executive  officers devote full-time to the Company's business
and affairs.  Biographical  information  on each current  executive  officer and
director, and nominee for election as a director is set forth below.

John P. Yeros. Mr. Yeros, the founder of the Company,  has served as a director,
Chairman of the Board of Directors  and Chief  Executive  Officer of the Company
from the  Company's  incorporation  in April 1988 until the  present.  Mr. Yeros
served as President of the Company from its  incorporation  to September of 1993
and resumed the title in July 1995.  Mr.  Yeros  graduated  from  Wichita  State
University with a Bachelor of Science degree.

David Kinsella. Mr. Kinsella joined the company on August 25, 1997 as Controller
of the  Company.  Before  joining the Company,  he was employed by SBR,  Inc., a
private company in the retail sector,  since May 1991. He held various  postions
with SBR,  Inc.,  including  Accounting  Supervisor,  divisional  Controller and
divisional  Direcor of Accounting.  He graduated from the University of Colorado
with a degree in Business Administration - Accounting.

Thomas J.  Oberle.  Mr.  Oberle has been a  director  of the  Company  since its
incorporation.  Since  January  1993,  Mr.  Oberle has been the  director of the
Colorado Dental Association.  From January 1991 to January 1993, he served as an
independent insurance agent in Denver,  Colorado.  From October 1989 to December
1991,  Mr.  Oberle  was a  Vice  President  of  Equicor,  a  health  maintenance
organization  in Denver,  Colorado.  From May 1987 to October 1989, he served as
President of RMS, Inc., a corporation  involved in organizing  various companies
associated with the Children's Hospital in Denver,  Colorado.  He graduated from
St. Mary's College in Winona, Minnesota with a Bachelor of Science degree.

Charles  Powell.  Mr.  Powell  has  served as a director  of the  Company  since
September 1994. Mr. Powell cofounded KAPRE Software, Inc., Boulder, Colorado, in
March 1992.  Since March 1996 Mr.  Powell has served as a director  and the Vice
President of  Operations  for Antalys  Corporation,  a  privately-held  software
Company.  Mr. Powell has served as Vice  President of Finance and Vice President
of International  Operations of KAPRE Software from March 1992 to February 1996.
From February 1992 through March 1993, Mr. Powell also served as Chief Executive
Officer of Generation 5 Technology,  Inc.,  Denver,  Colorado,  a  publicly-held
software development company. Mr. Powell devoted  approximately half of his time
to each of KAPRE Software,  Inc. and General 5 Technology,  Inc. from March 1992
through March 1993.  From November 1988 to February  1992,  Mr. Powell served as
the  Vice  President  of  International   Operations  for  J.D.  Edwards,  Inc.,
Englewood,  Colorado,  a  software  applications  developer  for  the  mainframe
computer  market.  From April 1988 to June 1989,  Mr.  Powell was  President  of
Sheridan Securities, Inc., Denver, Colorado.

Brian McLean,  M.D. Dr. McLean has been a self-employed  anesthesiologist in New
York  City for  over  five  years.  He was  elected  to the  Company's  Board of
Directors on April 13, 1999. He invests in healthcare capital  opportunities and
is a limited partner in Hudson Partners,  an SBIC venture fund and serves on the
Board of Directors of Amarillo  Biosciences,  Inc.,  a Nasdaq  Small-Cap  listed
company as well as several private companies.

Joel C. Newman,  M.D. Dr.  Newman is the Managing  Director of The  Fountainhead
Group LLC, a merchant  banking firm he founded in June 1998 to specialize in the
healthcare sector. Prior To launching his own firm, Dr. Newman was a Director of
Healthcare  Mergers & Acquisitions  at Merrill Lynch & Co for five years. He was
elected to the  Company's  Board of Directors  on April 13,  1999.  He began his
investment banking career in 1985 at Salomon Brothers Inc. as an equity research
analyst in biomedical  technology for three years, followed by three years at CS
First Boston as Vice President of Healthcare  Investment  Banking and four years
at The  Lodestar  Group  (later  acquired  by Societe  Generale),  initially  as
Director and ultimately as Managing  Director of Healthcare  Investment  Banking
before entering investment  banking.  Dr. Newman completed a two-year internship
in general surgery at The Hospital of The University of Pennsylvania, a research
fellowship at New York Hospital and a residency in anesthesia & critical care at
The Mount Sinai Hospital. He attended Yale University at the undergraduate level
and received an M.D. Degree from The Johns Hopkins School of Medicine.

John R. Prufeta.  Mr.  Prufeta is the Managing  General  Partner of The Creative
Group and Creative Health  Concepts.  In addition,  Mr. Prufeta is the President
and Chief  Executive  Officer of  Creative  Management  Strategies,  and General
Partner of TCG  Development.  These  companies cover a wide spectrum of services
within the  healthcare  industry,  including  but not limited to,  formation  of
business  arrangements  and  healthcare  start-ups,   the  recruitment  and  the
development  of  talent,   arranging  capital,  provide  full  profit  and  loss
responsibility  for  national   searches,   nationwide   management   consulting
practices, contracting and development of networks for physicians and hospitals,
merger and acquisition intermediaries,  among many others. He was elected to the
Company's  Board of  Directors  on April  13,  1999.  Mr.  Prufeta  managed  the
acquisition  of  David  Hertz  Health  Concepts  and  integrated  D. J.  Hertz &
Associatcs of which he has served as the Executive Vice President, Secretary and
Founder and Director of Executive Search, into Creative Management Strategies. A
1983 graduate of St. John's  University with a B.S. in management,  John Prufeta
is currently participating in the Owner/President  Management Program at Harvard
University, Graduate School of Business.

Douglas Stahl. Mr. Stahl is an attorney specializing in securities and corporate
law. Since 1989, he has been the Managing Partner of Stahl & Zelmanovitz,  a New
York City law firm he co-founded. Mr. Stahl began his career as a law clerk with
the New York Court of Appeals,  followed  by a total ot twelve  years with three
major law firms,  as an  associate in the first and as a partner in two of those
firms. He received a B.A. Degree from the University of Pennsylvania and a J. D.
Degree from  Brooklyn  Law  School,  where he served as  Editor-in-Chief  of the
Brooklyn Law Review. He was elected to the Company's Board of Directors on April
13, 1999.


                COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

Executive Officer Compensation

Summary  Compensation  Table.  The  following  table  sets  forth the annual and
long-term  compensation  for services in all  capacities  to the Company for the
three years ended  December  27,  1998 for John P.  Yeros,  the Chief  Executive
Officer of the Company and Barry J. McDonald, the former Chief Operating Officer
of the  Company  (the "Named  Officers").  No officer or employee of the Company
other  than Mr.  Yeros  and Mr.  McDonald  earned  an  annual  salary  and bonus
exceeding $100,000 in 1998.

<TABLE>
<CAPTION>

                                                                             Long-Term
                                                                           Compensation
                          Annual Compensation                                Awards
                                                                      Securities Underlying
Name and Principal                                                      Options/Warrants
   Position         Fiscal Year      Salary        Bonus        Other        (Shares)
- ------------------  -----------     --------     ---------   ---------    --------------

<S>                     <C>          <C>             <C>         <C>          <C>       
John P. Yeros,          1998         180,442        -0-          (1)          500,000(2)
Chief Executive         1997        $142,272     $15,000         (1)          523,455(3)
Officer and             1996        $154,000        -0-          (1)          166,187(4)
Chairman of the
 Board

Barry J. McDonald       1998        $ 94,818     $10,000         (1)          110,000(2)
Chief Operating         1997        $100,000     $10,000      $11,920         350,000(3)
 Officer(5)
- ------------
</TABLE>

(1)  Other   annual  compensation  is  made  up  of  automobile  allowances, and
     disability and health insurance premiums. If such  amounts  are  below  10%
     of the officer's annual salary plus bonus, they  are  not  required  to  be
     reported.

(2)  In  April 1998,  Mr. Yeros  was granted options covering 500,000 shares and
     Mr. McDonald  was  granted  options  covering   110,000 shares,  both at an
     exercise price of $.50 per share.

(3)  In August 1997, options and warrants covering  1,009,768 shares held by Mr.
     Yeros,  and options  covering  100,000  shares held by Mr.  McDonald,  were
     re-priced  to an  exercise  price of $0.25 per share,  the then fair market
     value of a share of the Company's Common Stock. In addition, both Mr. Yeros
     and Mr.  McDonald were granted new options  covering  250,000  shares at an
     exercise price of $0.25 per share.

(4)  These  options to purchase  116,187  shares of common stock  granted to Mr.
     Yeros at $1.88 per share,  which  represent  the fair  market  value of the
     common stock at the date of grant,  replaced  previously granted options to
     purchase  36,363 and 79,824 share of Common  Stock,  granted at $2.75 and $
     2.50 per share, respectively.

(5)  Mr. McDonald terminated his employment with the Company in November 1998.







Options Grants Table.  The following  table sets forth  information on grants of
stock options  pursuant to the Company's  1996 Stock  Incentive Plan (the " 1996
Plan") to the Named Officers during 1998:
<TABLE>
<CAPTION>


                                       Percent of Total
                                       Options/Warrants
                                          Granted to      Exercise
                   Options/Warrants      Employees in      or Base            Expiration
  Name             Granted (Shares)         1998 (1)    Price ($/Share)          Date
- ----------         ----------------      ------------   ---------------    ----------------

<S>                    <C>                    <C>           <C>            <C> 
John P. Yeros          500,000(2)             50%           $0.50          April 15, 2008

Barry J. McDonald      110,000(2)             11%           $0.50          April 15, 2008
- --------------
</TABLE>

(1)  The Company granted  options to acquire a total of 1,000,000  shares of its
     Common Stock to employees during 1998.

(2)  These options were granted pursuant to the 1996 Plan and are exercisable
     immediately.

Fiscal  Year-End  Options and Warrants  Table.  The  following  table sets forth
information  on year-end  values of stock  options and warrants  granted to, the
Named Officers as of December 27, 1998:

<TABLE>
<CAPTION>

                           Number of Securities Underlying
                           Unexercised Options/Warrants at    Value of Unexercised In-the-Money
                                   Fiscal Year End              Options at Fiscal Year-End (1)
                           -------------------------------      ------------------------------
     Name                  Exercisable       Unexercisable      Exercisable      Unexercisable
- ------------------         -----------       -------------      -----------      -------------

<S>                         <C>                    <C>           <C>                 <C>
John P. Yeros               1,759,768              0             $0                  -
Barry J. McDonald             460,000              0             $0                  -
- -------------
</TABLE>


(1)  The fair  market  value  of the Common Stock at December 27, 1998 was below
     the exercise price of all of the respective options and warrants.

The Company has no retirement, pension or profit-sharing program for the benefit
of its  directors,  executive  officers  or other  employees,  but the  Board of
Directors may recommend one or more such programs for adoption in the future.

1997 Repricing of Options.  In August 1997, certain options and warrants held by
employees and directors of the Company,  including options and warrants covering
1,009,768 shares held by Mr. Yeros,  options covering 100,000 shares held by Mr.
McDonald,  options  covering  113,250  shares  held by Mr.  Oberle  and  options
covering  110,000  shares held by Mr. Powell were re-priced to an exercise price
of $0.25 per  share,  the then  fair  market  value of a share of the  Company's
Common  Stock.  This  re-pricing,  authorized  by the  Board of  Directors,  was
determined  to be in the best  interest of the Company  because the  precipitous
drop in the price of the  Company's  common stock that had  occurred  during the
prior  eighteen  months had negated the incentive  value of the Company's  stock
options.

Employment  Agreements.  Mr. Yeros entered into an Employment Agreement with the
Company  effective  October 15, 1993,  which was amended and extended  effective
January 1, 1997 and amended again effective January 1, 1999. Mr. Yeros' extended
Employment  Agreement  provides for a five-year term, through December 31, 2001,
with the right on the part of the Company to extend the Employment  Agreement on
written  notice  to the  employee  given  not  less  than 90 days  prior  to the
expiration of the term. The Employment Agreement provides for termination by the
employee  with or without  cause or by the Company  with cause.  The  Employment
Agreement  is subject to  termination  by the  Company  without  cause after the
initial  one-year  term,  subject  to the right of the  employee  to  receive 12
months'  compensation.  His extended Employment Agreement provides for Mr. Yeros
to receive a minimum  annual salary of $165,000 for the first year, and adjusted
upwards at a minimum of 10% annually  after 1997. Mr. Yeros agreed to reduce his
salary for fiscal 1997 to $142,000.  The Employment Agreement contains bonus and
stock option provisions that empower the Board of Directors to grant bonuses and
stock options based upon the employee's  performance.  The Employment  Agreement
contains provisions  providing that, upon the occurrence of a "Triggering Event"
(defined to include a non-negotiated  change in ownership of between 50% and 80%
of the  outstanding  shares of the  Company's  Common Stock or a  non-negotiated
merger of the Company with and into another  corporation) during the period that
Mr. Yeros is acting as an officer or director of the Company,  he will receive a
lump sum payment equal to one(1) times the previous year's base pay in the event
of termination  other than for cause.  The Employment  Agreements also contain a
non-compete provision that extends for a period of one year after termination or
resignation  of the  employee,  as well as certain  confidentiality  provisions.
Effective  January 1, 1999, the Board of Directors amended Mr. Yeros' Employment
Agreement to provide that upon the  accomplishment  of the following  goals: (1)
the sale of all the business operations of the Company other than the operations
of its wholly-owned  subsidiary,  Cymedix Lynx Corporation;  (2) the election by
the  Board of  Directors  of the  Company  of a  successor  President  and Chief
Executive  Officer  who has  experience  in  successfully  operating  a software
company or marketing  medical  software  products;  (3)  obtaining  financing to
provide working capital to the Company and to fund the  development,  marketing,
sales and  servicing  of  Cymedix  computer  software,  in an amount of at least
$1,000,000;  and (4) adding at least  three  additional  members to the Board of
Directors  of the  Company,  who have  experience  and  expertise in one or more
disciplines  that are  important  to the success of a company  operating  in the
computer software business,  the Employment  Agreement between Mr. Yeros and the
Company shall be terminated,  Mr. Yeros shall become a consultant to the Company
with a  compensation  of $100,000  annually  for a period of three years and the
Company  shall issue to Mr.  Yeros shares of its Common Stock equal in number to
the  number of shares of its Common  Stock  currently  covered  by  options  and
warrants to purchase  shares of Common Stock  currently  held by Mr. Yeros,  and
such options and warrants held by Mr. Yeros shall be cancelled and terminated.

Mr. McDonald  entered into an Employment  Agreement with the Company,  effective
February 1, 1997, that contained similar  substantive  provisions,  but provided
for a two-year term to February 1, 1999.  Mr.  McDonald's  Employment  Agreement
provided that he would receive a minimum annual salary of $110,000 for 1997. Mr.
McDonald terminated his employment with the Company in November 1998.

Director Compensation

Mr. Yeros is the only  employee who is a director of the Company and he does not
receive any additional compensation for his services as a director. Non-employee
directors receive no salary for their services as such, although they do receive
a fee of $500 per Board or committee  meeting.  The Board of Directors  has also
authorized payment of reasonable travel or other out-of-pocket expenses incurred
by  non-employee  directors for attending  Board or committee  meetings.  During
1998,  Mr. Oberle and Mr.Powell  were each paid $1,000 for their services to the
Company.

Stock Option Plans and Warrants

The Company  adopted an  Incentive  Stock  Option  Plan in 1988 (the  "Incentive
Plan").  The  Incentive  Plan covers an  aggregate  of 100,000  shares of Common
Stock. The Incentive Plan is administered by the  Compensation  Committee of the
Board of Directors.  The Incentive  Plan provides that no options may be granted
at an exercise  price less than the fair market value of the Common Stock of the
Company on the date of grant. Unless otherwise specified, the options expire ten
years  from  the date of  grant  and may not be  exercised  during  the  initial
one-year period from the date of grant. Thereafter, the options may be exercised
in whole or in part,  depending on terms of the particular  option.  As of April
16, 1999, options for 35,000 shares of Common Stock were outstanding pursuant to
the Incentive Plan, all at the exercise price of $.25 per share.

The 1994 Omnibus  Stock Plan (the  "Omnibus  Plan") was adopted by the Company's
Board of Directors effective January 1, 1994. The purpose of the Omnibus Plan is
to provide a vehicle under which a variety of equity based awards may be granted
to employees,  nonaffiliated  individuals (as defined in the Omnibus Plan),  and
non-employee  directors  of the  Company  in  order  to  promote  the  Company's
development  and success.  The Omnibus  Plan permits the award of  non-qualified
stock options,  restricted shares,  performance units, performance shares, share
appreciation  rights, and other forms of awards,  including  deferrals of earned
awards, as approved by the Compensation  Committee of the Board of Directors.  A
maximum of 500,000  shares of common stock are reserved and available for grants
of any kind under the Omnibus  Plan.  As of April 16, 1999,  options for 332,375
shares of Common  Stock were  outstanding  under the  Omnibus  Plan at  exercise
prices ranging from $.25 to $2.50 per share.

The 1996 Stock  Incentive  Plan (the 1996  Plan") was  adopted by the  Company's
Board of Directors  effective November 22, 1995. The purpose of the 1996 Plan is
to provide a vehicle under which a variety of equity based awards may be granted
to  employees,  nonaffiliated  individuals  (as defined in the 1996  Plan),  and
non-employee  directors  of the  Company  in  order  to  promote  the  Company's
development and success.  The 1996 Plan permits the award of non-qualified stock
options,  stock awards and purchases,  as approved by the Compensation Committee
of the Board of  Directors.  A maximum of  4,000,000  shares of common stock are
authorized  for grants of any kind under the 1996  Plan.  As of April 16,  1999,
options for  2,431,690  shares of Common Stock were  outstanding  under the 1996
Plan at exercise prices of between $.25 and $1.88 per share.

In November 1994, the Board of Directors  issued warrants to Mr. Yeros entitling
him to acquire  287,626 shares of Common Stock.  The warrants  originally had an
exercise price of $1.75, the fair market value at the date of grant, but in 1997
the exercise  price was adjusted to $0.25,  the then fair market value.  All the
warrants are vested and exercisable. These warrants expire on November 23, 2001,
if not exercised.  The Compensation Committee of the Board of Directors approved
the granting of these warrants.

The Company has issued non-plan  options to employees and consultants  from time
to time. As of April 16, 1999, there were options for 1,673,050 shares of Common
Stock outstanding, at exercise prices of $.0163 to $1.50 per share.


       SECURITY OWNERSHEP OF CERTAIN BENEFICLAL OWNERS AND MANAGEMENT

The  following  table  sets  forth  certain  information   regarding  beneficial
ownership  of Common  Stock as of April 16, 1999 by (i) each person known by the
Company to own  beneficially  more than 5 % of the outstanding  shares of Common
Stock. (ii) each director , nominee and each named executive  officers and (iii)
all  executive  officers  and  directors  and  nominees  as a Group.  Shares not
outstanding  but  deemed  beneficial1y  owned  by  virtue  of the  right  of any
individual to acquire shares within 60 days are treated as outstanding only when
determining the amount and percentage of Common Stock owned by such  individual.
Each  person has sole  voting and  investment  power with  respect to the shares
shown, except as noted.

   Name and Address           Number of Shares       Percentage of Class
   ----------------           ----------------       -------------------

     John P. Yeros           1,889,768(1)               8.0%
  7100 East Belleview
    Ave, Suite 301,
  Englewood, Colorado
         80111

    Barbara Asbell           1,699,150(1)               7.8%
 One Boardwalk, Suite
         200,
Thousand Oaks, CA 91360

    Joel C. Newman           1,042,221(1)               4.8%
 245 East 58th Street
       New York, New
      York 10021

     Brian McLean              271,914                  1.2%
  660 Madison Avenue
  New York, New York
         10021


    John R. Prufeta           185,500(2)                0.9%
  305 Madison Avenue
  New York, New York
         10165

   Thomas J. Oberle           313,250(3)                1.4%
  7100 East Belleview
    Ave, Suite 301,
  Englewood, Colorado
        80111.

    Charles Powell            310,000(3)                1.4%
  7100 East Belleview
    Ave, Suite 301,
  Englewood, Colorado
        80111.

     Douglas Stahl             184,575                  0.9%
    430 Park Avenue
  New York, New York
         10022

All directors and executive                            
 officers as a group
 (8 persons)                 4,567,228                 18.6%

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

(1)  For Ms. Asbell this number includes  133,333  shares  subject to  currently
     exercisable  options,  for Mr. Yeros this number includes  1,759,768 shares
     subject to currently  exercisable  warrants and options, and for Mr. Newman
     this number  includes  125,000  shares  subject to a currently  exercisable
     warrant in the name of a company controlled by him.

(2)  Mr.Prufeta also holds 100 shares of the Company's 1999 Series A Convertible
     Preferred Stock (33.3% of the outstanding shares of that class),  which are
     not currently  exercisable,  but which may be converted into 400,000 shares
     of the Company's Common Stock after October 1, 1999.

(3)  Represents shares subject to currently exercisable options.


                    CERTAIN BUSINESS RELATIONSHIPS

Conflicts of Interest

The  Company  has  adopted a policy  that any  transactions  with  directors  or
officers or any  entities in which they are also  officers  or  directors  or in
which  they  have a  financial  interest,  will only be on terms  that  would be
reached in an arms-length  transaction,  consistent with industry  standards and
approved by a majority of the disinterested  directors of the Company's Board of
Directors.  This  policy,  which is set  forth in the  minutes  of the  Board of
Directors, provides that no such transaction by the Company shall be either void
or voidable solely because of such relationship or interest of such directors or
officers  or solely  because  such  directors  are present at the meeting of the
Board of Directors  of the Company or a committee  thereof  that  approves  such
transaction  or solely  because  their votes are counted  for such  purpose.  In
addition,  interested  directors may be counted in determining the presence of a
quorum at a meeting of the Board of  Directors  of the  Company  or a  committee
thereof that approves such a transaction.  The Company has also adopted a policy
that any loans to officers, directors and 5% or more shareholders are subject to
approval by a majority of the disinterested directors.

In connection  with the  acquisition of certain health  services assets in 1996,
Mr. John Yeros  pledged  100,000 of his personal  shares as collateral to secure
certain  obligations to the seller.  In January 1997,  the seller  exercised its
rights to take the security  pledged by Mr Yeros.  The Board of Directors of the
Company approved the issuance to Mr. Yeros of 100,000 shares of common stock and
options to purchase  250,000  shares of common stock to  compensate  him for the
loss of his personal shares.

During 1998, in connection with its acquisition of the Cymedix Corporation,  the
Company  assumed  an  obligation  to pay Mr.  Stahl's  firm  $82,127 in fees and
reimbursements owed to it by Cymedix Corporation.  During 1998, the Company paid
$30,000 of those fees to Mr.  Stahl's  firm and incurred  $2,978 for  additional
legal services. Mr. Stahl became a director of the Company in April 1999.

Prior to being invited to become a Director of the Company, companies affiliated
with each of Mr.  Newman  and Mr.  Prufeta,  entered  into  agreements  with the
Company to provide their respective services to the Company. An affiliate of Mr.
Newman is  providing  the Company with  financial  consulting  services,  and an
affiliate of Mr. Prufeta is providing  executive  search  services and sales and
marketing  services to the Company.  In connection  with the agreement  with the
affiliate of Mr. Newman, the Company issued a 5-year warrant that grants to such
company the right to acquire up to 125,000 shares of the Company's  Common Stock
at an exercise price of $0.21 per share.


      COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 1934

Section 16(a) of the Securities  Exchange Act of 1934, as amended,  requires the
Company's directors and executive officers, and persons who own more than 10% of
a  registered  class  of the  Company's  equity  securities,  to file  with  the
Securities and Exchange  Commission  initial reports of ownership and reports of
changes in ownership of the Company's common stock and other equity  securities.
Officers, directors and greater than 10% shareholders are required by Securities
and Exchange  Commission  regulations  to furnish the Company with copies of all
Section  16(a)  reports they file.  Based soley upon such  reports,  the Company
believes  that none of such persons  failed to comply with the  requirements  of
Section 16(a) during 1998.


               ARTICLES OF AMENDMENT TO ARTICLES OF INCORPORATION

The Board of Directors  has  determined  that it is in the best  interest of the
Company to amend the Company's  Articles of incorporation to increase the number
of  authorized   shares  of  the  Company's  Common  Stock  from  25,000,000  to
50,000,000. The text of the proposed Articles of Amendment is attached hereto as
Ehibit A. As of April 16, there are  21,786,438  shares of the Company's  Common
Stock  outstanding,  leaving  3,213,562  shares of Common Stock  authorized  but
unissued.  However,  as  of  April  16,  1999,  the  Company  had  entered  into
commitments to issue (i) 4,472,115  shares of its Common Stock upon the exercise
of  outstanding  options,  (ii)  3,888,954  shares of its Common  Stock upon the
exercise of outstanding warrants, and (iii) 3,201,800 shares of its Common Stock
upon  the  conversion  of  outstanding  Preferred  Stock of the  Company.  These
commitments,  in the aggregate,  obligate the Company, on a contingent basis, to
issue up to 11,562,869  shares of the Company's Common Stock,  while it has only
3,213,562  shares of  authorized  and unissued  Common Stock out of which it can
satisfy such obligation.

In addition to satisfying the Company's current  commitments as described above,
the Company will be required to raise additional  capital to pay off its current
and  long-term  liabilities,  to  finance  its  operations  and to  finance  the
development of its subsidiary's  Cymedix software  products.  The purpose of the
proposed Amendment  includes  providing the Company with greater  flexibility in
financing such cash  requirements.  Currently,  the Company is restricted in its
financing options due to the limited amount of authorized but unissued shares of
Common  Stock  provided  for in its  Articles  of  Incorporation.  The  Board of
Directors has  determined  that the  Company's  Articles of  Incorporation  must
authorize  additional shares of Common Stock that may then be issued as approved
by the Company's Board of Directors.

The Company's shareholders will have no appraisal rights under Colorado law with
respect to the Amendment or any equity  financing that the Company may undertake
after its  adoption.  In  addition,  shareholders  will not have any  preemptive
rights to  participate in any future  issuance of Common Stock.  The issuance of
additional  shares could also have the effect of diluting the earnings per share
and book value of existing shares of Common Stock. Although the authorization of
the additional shares is not intended as an anti-takeover device, the additional
shares could be used to dilute the stock  ownership  of persons  seeking to gain
control of the Company,  which could preclude existing  shareholders from taking
advantage of such a situation.

THE BOARD OF DIRECTORS  RECOMMENDS A VOTE 'FOR' THE ARTICLES OF AMENDMENT TO THE
ARTICLES OF  INCORPORATION.  SUCH AMENDMENT  SHALL BE APPROVED IF A PLURALITY OF
THE SHARES REPRESENTED AT THE ANNUAL MEETING VOTE IN FAVOR OF THE APPOINTMENT.


       RATIFICATION OF APPOINTMENT OF EHRHARDT KEEFE STEINER & HOTTMAN PC

The Board of  Directors  has  appointed  Ehrhardt  Keefe  Steiner & Hottman  PC,
independent public accountants,  to audit the Company's financial statements for
the 1999 fiscal year and recommends that the Company's  Shareholders ratify such
appointment. Representatives of Ehrhardt Keefe Steiner & Hottman PC are expected
to be present at the Annual  Meeting,  and will have the  opportunity  to make a
statement  if they  desire,  and are  expected  to be  available  to  respond to
appropriate questions.

THE BOARD OF  DIRECTORS  RECOMMENDS  A VOTE 'FOR' THE  RATIFICATION  OF EHRHARDT
KEEFE STEINER & HOTTMAN PC TO AUDIT THE COMPANY'S  FINANCIAL  STATEMENTS FOR THE
1999 FISCAL  YEAR.  SUCH  APPOINTMENT  SHALL BE  RATIFIED IF A PLURALITY  OF THE
SHARES REPRESENTED AT THE ANNUAL MEETING VOTE IN FAVOR OF THE APPOINTMENT.


                                  OTHER MATTERS

Management  knows of no other matters to be submitted to the Annual Meeting.  If
any other matters  properly come before the Annual Meeting,  it is intended that
the  person  named  in the  enclosed  form of  Proxy  will  vote  such  Proxy in
accordance with his judgment.


               ANNUAL REPORT TO SECURITIES AND EXCHANGE COMMISSION

A copy of the  Company's  Annual Report on Form 10-KSB for the fiscal year ended
December 27, 1998,  as filed with the  Securities  and Exchange  Commission,  is
enclosed  herewith as the Company's Annual Report to Shareholders and additional
copies  thereof may be  obtained by  Shareholders,  without  charge,  by written
request to John P. Yeros, President,  Medix Resources, Inc., 7100 East Belleview
Ave., Suite 301, Englewood, CO 80111

                                     By Order of the Board of Directors
 DATED:    April 26, 1999













                              ARTICLES OF AMENDMENT

                                                                       Exhibit A
                                       TO
                            ARTICLES OF INCORPORATION
                                       OF
                              MEDIX RESOURCES, INC.

Pursuant to the provisions of the Colorado Business  Corporation Act, as amended
(the "Act"),  Medix Resources,  Inc., a corporation  organized under the laws of
the State of Colorado, by its Chief Executive Officer and Secretary, does hereby
certify as follows:

1.   The name of the Corporation is Medix Resources, Inc.

2.   The Board of Directors of said Corporation has consented to,  authorized by
     unanimous  written  consent  and  passed  resolutions  declaring  that  the
     amendment to the Articles of  Incorporation  contained  herein is advisable
     and  decided  to  present  such  amendment  to  the   shareholders  of  the
     Corporation at the Annual Meeting of shareholders.

3.   Upon notice given to each  shareholder  of record  entitled to vote on such
     amendment  to  the  Articles  of   Incorporation  in  accordance  with  the
     requirements  of the Act,  the Annual  Meeting of the  shareholders  of the
     Corporation   was  held  on  June  11,  1999,  at  which  meeting   holders
     representing  quorum power were present in person or  represented by proxy,
     and the  number  of  votes  cast for the  amendment  by each  voting  group
     entitled to vote separately on the amendment was sufficient for approval by
     the voting group.

4.   The amendment approved was as follows:

Section I of  Article  IV of the  Corporation's  Articles  of  Incorporation  is
amended in its entirety to read as follows:

                                   ARTICLE IV
                                  CAPITAL STOCK

Section 1. Classes and Shares  Authorized.  The total number of shares of Common
Stock  that the  Corporation  shall  have  authority  to issue is Fifty  Million
(50,000,000)  shares of Common  Stock,  $0.001  par value per  share.  The total
number of shares of Preferred Stock that the Corporation shall have authority to
issue is Two Million  Five  Hundred  Thousand  (2,500,000)  shares of  Preferred
Stock, $1.00 par value per share.

IN WITNESS WHEREOF, Medix Resources, Inc. has caused these Articles of Amendment
to Articles of  Incorporation  to be signed by its Chief  Executive  Officer and
Secretary,  effective as of the date of filing of these Articles of Amendment to
Articles of Incorporation with the Secretary of State of the State of Colorado.

                                    MEDIX RESOURCES, INC.

                                    By: _____________________
                                    John P. Yeros
                                    Its: Chief Executive Officer and Secretary


<PAGE>


[Form of Proxy Card]
                              MEDIX RESOURCES, INC.
                       7100 East Belleview Ave., Suite 301
                            Englewood, Colorado 80111


                    PROXY FOR ANNUAL MEETING OF SHAREHOLDERS

                                  June 11,1999

The  undersigned  hereby  appoints  each of John P.  Yeros and  David  Kinsella,
individually, as proxy and attorney-in-fact for the undersigned, with full power
of  substitution,  to vote on behalf of the  undersigned  at the Company's  1999
Annual  Meeting  of  Shareholders  to be  held  on  June  11,  1999  and  at any
adjournment(s) or postponement(s) thereof, all shares of the Common Stock, $.001
par value,  of the Company  standing in the name of the undersigned or which the
undersigned may be entitled to vote as follows:

THIS PROXY, WHEN PROPERLY EXECUTED,  WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY THE  UNDERSIGNED  SHAREHOLDER.  IF NO DIRECTION  IS MADE,  THIS PROXY WILL BE
VOTED "FOR" ITEMS 1, 2 AND 3. In their discretion, the proxies are authorized to
vote upon such other  business as may properly come before the Annual Meeting or
any adjournments or postponements thereof,  hereby revoking any proxy or proxies
heretofore  given by the  undersigned.  THIS PROXY IS SOLICITED ON BEHALF OF THE
BOARD OF DIRECTORS.

1. ELECTION OF DIRECTORS...........FOR ALL NOMINEES[ ]    WITHHOLD  AUTHORITY[ ]
                            (except as indicated below) to vote for all nominees

   Nominees:   Class 1(3 years) - John P. Yeros and Joel C Newman
               Class 2(2  years) - Thomas J.  Oberle and John R. Prufeta
               Class  3(1  year)  -  Brian  McLean  and  Douglas Stahl

To  withhold  authority  to  vote  for  any  individual   nominee,   write  that
individual's name in this space:


- -------------------------------------------------------------------------------
   [Reverse Side]

2. To approve the  proposal of the Board of  Directors  to amend the Articles of
   Incorporation to increase the authorized  number of shares of common stock of
   the Company from 25,000,000 to 50,000,000:

                FOR [  ]          AGAINST [  ]       ABSTAIN [  ]

3.   Ratify the selection by the Board of Directors of Ehrhardt  Keefe Steiner &
     Hottman  PC as  independent  public  accountants,  to audit  the  financial
     statements of the Company for the 1999 fiscal year:

                FOR [  ]          AGAINST [  ]       ABSTAIN [  ]

Please sign exactly as name appears at left:

                                    Signature:__________________________

                                    Signature (if held
                                    jointly):___________________________

                                    Date: ______________________________

When shares are held by joint tenants, both must sign. When signing as attorney,
executor,  administrator,  trustee or guardian, please give full title as such .
If a  corporation,  please  sign in the  corporate  name by  president  or other
authorized  officer.  If a  partnership,  please  sign  in  partnership  name by
authorized person.

PLEASE MARK,  SIGN,  DATE AND MAIL THIS PROXY CARD  PROMPTLY  USING THE ENCLOSED
ENVELOPE.



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