SIMIONE CENTRAL HOLDINGS INC
DEF 14A, 2000-07-11
PREPACKAGED SOFTWARE
Previous: MORGAN STANLEY DEAN WITTER & CO, 424B3, 2000-07-11
Next: PILLOWTEX CORP, 4, 2000-07-11




                     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 14a-12

                         SIMIONE CENTRAL HOLDINGS, INC.
                (Name of Registrant as Specified In Its Charter)

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

Payment of Filing Fee (Check the appropriate box):

 X        No fee required.

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

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

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

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

          (4)  Proposed maximum aggregate value of transaction:

          (5)  Total fee paid:

          Fee paid previously with preliminary materials.

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

          (1)  Amount Previously Paid:

          (2)  Form, Schedule or Registration Statement No.:

          (3)  Filing Party:

          (4)  Date Filed:


<PAGE>


                                [GRAPHIC OMITTED]



                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD AUGUST 8, 2000


     NOTICE IS HEREBY  GIVEN that the 2000  Annual  Meeting of  Stockholders  of
Simione Central Holdings, Inc., a Delaware corporation (the "Company"),  will be
held at the executive  offices of the Company located at 6600 Powers Ferry Road,
Atlanta,  Georgia 30339 on August 8, 2000 at 10:00 a.m.,  Atlanta time,  for the
following purposes:

     1. To elect seven directors;

     2.   To approve the appointment by the Board of Directors of Grant Thornton
          LLP as independent  accountants  to audit the financial  statements of
          the Company for the year ending December 31, 2000; and

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

Stockholders  of  record  at the  close of  business  on July 14,  2000  will be
entitled to notice of and to vote at the meeting.


                                By Order of the Board of Directors,

                                /s/ James A. Gilbert
                                James A. Gilbert
                                Secretary


Atlanta, Georgia
July 14, 2000



   WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING, PLEASE MARK, SIGN, DATE AND
  MAIL THE ACCOMPANYING FORM OF PROXY AS PROMPTLY AS POSSIBLE IN THE ENCLOSED
                             POSTAGE-PAID ENVELOPE.



<PAGE>

                         SIMIONE CENTRAL HOLDINGS, INC.
                             6600 POWERS FERRY ROAD
                             ATLANTA, GEORGIA 30339


                                 PROXY STATEMENT

     The  accompanying  proxy is  solicited  by and on  behalf  of the  Board of
Directors  of  Simione  Central  Holdings,  Inc.,  a Delaware  corporation  (the
"Company"), for use at the 2000 Annual Meeting of Stockholders to be held at the
executive  offices of the Company  located at 6600 Powers  Ferry Road,  Atlanta,
Georgia  30339 on August  8,  2000 at 10:00  a.m.,  Atlanta  time  (the  "Annual
Meeting").  This Proxy  Statement and the enclosed proxy card were first sent or
given to stockholders of the Company on or about July 17, 2000.

                                VOTING SECURITIES

     The  Company  has set the close of  business on July 14, 2000 as the record
date for the purpose of determining  stockholders entitled to vote at the Annual
Meeting.  At the  close  of  business  on June 30,  2000,  the  Company  had the
following outstanding voting securities:


                                 Votes per       Shares              Total
                                   Share       Outstanding           Votes
                                   -----       -----------           -----

Common Stock........................1.0          3,867,077       3,867,077
Series B Preferred Stock............0.2          5,600,000       1,120,000
Series C Preferred Stock............0.2            850,000         170,000
Series D Preferred Stock............1.0            398,406         398,406

                                  VOTE REQUIRED

     The  presence,  in person or by proxy,  of the holders of a majority of the
outstanding  shares of Common Stock entitled to vote is required for a quorum to
transact  business at the Annual Meeting.  Abstentions and broker non-votes will
be  counted  as  present  in  determining  whether  the  quorum  requirement  is
satisfied.

     An  affirmative  vote of a plurality of the votes of the shares  present in
person or  represented  by proxy at the Annual  Meeting and  actually  voting is
required to elect directors. The appointment of the independent accountants will
be  approved  by the  affirmative  vote of a majority  of the shares  present in
person or  represented  by proxy at the  Annual  Meeting  and  entitled  to vote
thereon.

     Where the quorum requirement set forth above is met, broker non-votes will
have no effect on the outcome of the election of  directors or the  ratification
of the  appointment  of the  independent  accountants  because the matters to be
acted upon are routine  matters for which brokers have the discretion to vote on
behalf of  beneficial  owners in the  absence of  instructions  from  beneficial
owners.  Abstentions  will have no effect on the outcome of such  election,  but
will have the same effect as a negative vote with respect to the ratification of
the appointment of the independent accountants.

     A broker  non-vote may occur when a nominee  holding shares of Common Stock
for a beneficial owner does not vote on a proposal because such nominee does not
have  discretionary  voting  power and has not  received  instructions  from the
beneficial owner.

     The shares represented by the accompanying proxy will be voted as directed,
or, if no direction is indicated, will be voted FOR:

     (i)  the election of the seven nominees for director identified below; and

     (ii) the approval of the appointment of independent public accountants.

     Each proxy  executed  and returned by a  stockholder  may be revoked at any
time  thereafter by giving written notice of such revocation to the Secretary of
the Company or by attending  the Annual  Meeting and electing to vote in person,
except as to any matter or matters upon which, prior to such revocation,  a vote
shall have been cast pursuant to the authority conferred by such proxy.

     The  officers  and  directors  of  the  Company   beneficially  own  shares
representing 1,852,606 total votes, or 60.9% of the votes to be cast, and intend
to vote their shares in favor of all of the above proposals.


                                       1
<PAGE>



                       PROPOSAL 1 - ELECTION OF DIRECTORS

     The Board of Directors of the Company currently consists of eleven members,
which shall be changed to seven members as described herein.  Daniel J. Mitchell
resigned  from the Company's  Board of Directors  effective as of June 29, 2000.
The  current  terms of all  existing  directors  expire  upon the  election  and
qualification of the directors to be selected at this Annual Meeting.  The Board
of Directors has nominated the  individuals  indicated below for election to the
Board of Directors at the Annual  Meeting,  each to serve for a one-year term to
expire at the 2001 Annual Meeting.

     On June 29, 2000,  the Board of Directors  approved a reduction in the size
of the Board to seven.  Proxies  for the Annual  Meeting  may not be voted for a
greater number of persons than the number of nominees listed below.

     The nominees have  consented to being named herein and to serve if elected.
If any of them  should  become  unavailable  for  election  prior to the  Annual
Meeting,  the  proxies  will be  voted  for a  substitute  nominee  or  nominees
designated by the Board of Directors.

     The following sets forth  information  concerning  each of the nominees for
election  to  the  Board  of  Directors,  including  his  name,  age,  principal
occupation  or  employment  during at least the past five  years and the  period
during which such person has served as a director of the Company.


NOMINEES:

     Barrett  C.  O'Donnell,  age 46,  has  served as  Chairman  of the Board of
Simione since June 15, 1998, and served as Chief Executive Officer and President
from June 15, 1998 to September 9, 1999.  Mr.  O'Donnell  has been a director of
Simione since October 1996. From October 1992 until October 1996, Mr.  O'Donnell
served  as  Chairman  of  the  Board  of  InfoMed  Holdings,  Inc.,  a  Delaware
corporation  that  merged  with  Simione  Central   Holding,   Inc.,  a  Georgia
corporation,  to form Simione  effective  October 8, 1996.  Mr.  O'Donnell  also
served as Chief Executive Officer of InfoMed from November 1994 to October 1996.
From 1978 to present,  Mr.  O'Donnell has been Chairman of the Board,  President
and Chief Executive Officer of O'Donnell Davis, Inc., which is in the consulting
and investment advisory services business.

     Dr.  David O. Ellis,  age 57,  became a director of Simione in March,  2000
upon the closing of the merger with MCS  pursuant to the terms of the MCS Merger
Agreement.  Dr.  Ellis is President  and a director of EGL  Holdings,  Inc.,  an
Atlanta-based  merchant banking group providing  investment services and capital
to  United  States  middle  market  companies.  He has  been  with  EGL  and its
predecessor  company,  Corporate  Finance  Associates,  since 1982. Dr. Ellis is
currently a director of several privately-held companies.

     Jesse I. Treu,  age 52, became a director of Simione in August 1999.  Since
1995,  he has been Chairman of the board of directors of  CareCentric.  Jesse I.
Treu, Ph.D. has been a general partner of Domain Associates, L.L.C. and a member
of Biotechnology Investments Limited's U.S. Venture Capital advisory group since
Domain's  inception 13 years ago. Prior to the formation of Domain, Dr. Treu had
twelve years' health care experience at GE and Technicon Corporation in a number
of research,  marketing management,  and corporate staff positions. As a venture
capitalist, he has been a director of over 18 early-stage health care companies,
11 of which have  become  public  companies.  Dr.  Treu has  served as  founder,
president,  and chairman of several of these  companies.  Dr. Treu  received his
B.S. from Rensselaer Polytechnic Institute,  and his M.A. and Ph.D. degrees from
Princeton  University.  Mr.  Treu  was  elected  to the  board  pursuant  to the
CareCentric merger agreement.

     R. Bruce Dewey,  age 49,  became a director of Simione in March,  2000 upon
the  closing  of the  merger  with MCS  pursuant  to the terms of the MCS Merger
Agreement.  Mr. Dewey has served as  President  and Chief  Executive  Officer of
Simione  since  September  1999.  Mr. Dewey  remains  Senior Vice  President and
Secretary  of Mestek,  and will spend  approximately  75% of his time on Simione
matters.  Mr. Dewey has served as Senior Vice  President and General  Counsel of
Mestek  since  1994 and  Secretary  of Mestek  since  1992.  Mr.  Dewey was Vice
President -  Administration  prior to 1994. Prior to joining Mestek in 1990, Mr.
Dewey was an attorney in private  practice in Seattle,  Washington  from 1987 to
1990. Mr. Dewey was a director of MCS from June 1992 to August 1999.



                                       2
<PAGE>

  Winston R. Hindle, Jr., age 69, became a director of Simione in March, 2000
upon the closing of the merger with MCS  pursuant to the terms of the MCS Merger
Agreement.  Mr. Hindle has been a director of Mestek since 1994.  Mr. Hindle was
Senior Vice President of Digital Equipment Corporation,  Maynard, Massachusetts,
prior to his retirement in July, 1994. In his 32 years with Digital,  he managed
both  corporate  functions  and  business  units and was a member  of  Digital's
Executive Committee. Mr. Hindle is a member of Mestek's Executive Committee. Mr.
Hindle was a director of MCS, Inc. from 1994 until the date of the MCS merger in
March  2000.  Mr.  Hindle  is  also  a  director  of  Keane,  Inc.,  of  Boston,
Massachusetts and CP Clare Corporation of Beverly, Massachusetts.

     John E. Reed, age 84, became a director of Simione in March,  2000 upon the
closing  of the  merger  with  MCS  pursuant  to the  terms  of the  MCS  Merger
Agreement.  Mr. J.E.  Reed had been the Chairman of the Board of MCS since 1986.
Mr.  Reed has been a director  of Mestek  since  1986.  Mr.  J.E.  Reed has been
Chairman of the Board,  President  and Chief  Executive  Officer of Mestek since
1989,  is a member  of the  Executive  Committee  and  serves  on the  boards of
Mestek's subsidiaries. From 1986 until 1989 he was President and Chief Executive
Officer and prior to the 1986 merger of Mestek,  Inc. and Reed  National  Corp.,
had been  President and Chief  Executive  Officer of Reed since he founded it in
1946.  Mr.  Reed is also a director  of  Wainwright  Bank & Trust  Co.,  Boston,
Massachusetts.

     Edward K. Wissing, age 62, became a director of Simione in March, 2000 upon
the  closing  of the  merger  with MCS  pursuant  to the terms of the MCS Merger
Agreement.  Mr. Wissing retired in 1998 from American  HomePatient of Nashville,
Tennessee,  a regional  provider of home health care  products and  services,  a
company  which he founded.  He  maintains an active role in the home health care
industry  and has twice  chaired the Health  Industry  Distributors  Association
(HIDA). Mr. Wissing has also served as chairman of HIDA's Educational Foundation
and serves on the board of American HomePatient and Psychiatric Solutions, Inc.,
a Nashville-based mental health services provider.

      THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE "FOR" THE ELECTION OF
                 THE SEVEN NOMINEES LISTED ABOVE AS DIRECTORS.


BOARD OF DIRECTORS AND COMMITTEE MEETINGS

     The Board of  Directors  of the Company  held seven  meetings  during 1999.
During 1999,  the board of directors had an Audit  Committee and a  Compensation
Committee. The Audit Committee:

     o    reviews Simione's accounting practices and financial results;

     o    consults   with  and  reviews  the  services   provided  by  Simione's
          independent accountants; and

     o    reviews  and  approves,  with the  concurrence  of a  majority  of the
          disinterested  directors  of  Simione,   transactions,  if  any,  with
          affiliated parties.

     The Audit Committee during 1999 consisted of Murali Anantharaman,  a former
director  of the  Company,  and  James A.  Gilbert,  a current  director  of the
Company.  At December 31, 1999,  the only member of the Audit  Committee was Mr.
Anantharaman.  The Audit  Committee met as necessary to discharge  their duties.
The current Audit Committee consists of Dr. Ellis, Mr. Hindle (chairman) and Mr.
Gilbert.

The Compensation Committee:

     o    reviews and recommends to the board of directors the  compensation and
          benefits of all the executive officers of Simione;

     o    administers Simione's compensation and benefit plans; and

     o    reviews  general  policies  relating to  compensation  and benefits of
          employees of Simione.



                                       3
<PAGE>

     The  members  of  the  Compensation  Committee  during  1999  were  Messrs.
Anantharaman  and Gilbert.  The  Compensation  Committee held one meeting during
1999.

     Each of Simione's  directors in 1999  attended at least 75% of the meetings
of the board of directors and the Committees, if any, on which they served.

     After the completion of the MCS merger, the board of directors  reorganized
its committee structure. The new committee memberships are as follows:

     Executive Committee:                John E. Reed (Chairman)
                                         R. Bruce Dewey
                                         Barrett C. O'Donnell

     Compensation Committee:             David O. Ellis (Chairman)
                                         Jesse I. Treu

     Audit Committee:                    Winston R. Hindle, Jr. (Chairman)
                                         David O. Ellis
                                         James A. Gilbert

     Nominating Committee:               David W. Hunter (Chairman)
                                         William J. Simione, Jr.
                                         Edward K. Wissing


VOTING AGREEMENT

     The MCS merger agreement contains a voting agreement regarding the election
of  directors,  which was amended on July 12, 2000.  Under this  amended  voting
agreement, the directors of Simione are required for a period of 18 months after
the closing of the MCS merger to nominate seven  individuals for election to the
Simione board in each proxy  statement  relating to an annual or special meeting
of Simione's  stockholders at which directors will be elected, three (3) of whom
shall be designees of John E. Reed,  Stewart Reed and E. Herbert Burk, the three
former  major  stockholders  of MCS,  one of whom  shall be Jesse I.  Treu,  the
designee of the former stockholders of CareCentric  Solutions,  Inc., and one of
whom shall be the chief executive  officer of Simione.  For a period of eighteen
months after the effective  date of the merger,  Simione will name the three MCS
designees,  the CareCentric  designee and Simione's  chief executive  officer as
nominees to the Simione board in any proxy statement relating to the election of
directors. The three designees of the former MCS major stockholders for election
to the Simione board at the Annual Meeting are John E. Reed,  Winston R. Hindle,
Jr. and Edward K. Wissing.

     Messrs.  John E. Reed,  Stewart Reed and E.  Herbert Burk are  obligated to
vote their  Simione  shares in favor of all nominees  named in  Simione's  proxy
statements.  However, Simione will not be required to nominate, and Messrs. John
Reed,  Stewart  Reed and Burk will not be  required  to vote for,  a  particular
candidate if that candidate is subject to disqualifications related to potential
director misconduct.

DIRECTOR COMPENSATION

     Directors   who  are  officers  of  the  Company   receive  no   additional
compensation  for  serving  on the  Board of  Directors.  Directors  who are not
officers of the Company,  receive fees of $1,000,  $500 and $250 for each Board,
Committee and telephone meeting,  respectively,  attended.  However, the Company
has suspended payment of such fees until the performance of the Company improves
as  determined   in  the  Board's  sole   discretion.   All  directors   receive
reimbursement  for certain  expenses in connection  with attendance at Board and
Committee meetings.

     For a  description  of a  consulting  arrangement  between  Simione  and an
affiliate of Mr.  Anantharaman  and Dr. Ellis,  see "--  Compensation  Committee
Interlocks and Insider Participation."



                                       4
<PAGE>

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     The Compensation Committee of the Board of Directors is currently comprised
of Dr. David O. Ellis and Jesse I. Treu. During 1999,  Messrs.  Anantharaman and
Gilbert  served on the  Compensation  Committee.  None of these  directors  ever
served as an officer or employee of the Company or any of its subsidiaries.

     On July 12, 1999, Simione entered into a merger agreement (the "Agreement")
with CareCentric Solutions,  Inc. The CareCentric merger was completed on August
12,  1999,  for  total   consideration  of  $9,312,460.   Under  the  Agreement,
CareCentric merged into a wholly-owned subsidiary of Simione, and Simione issued
3,034,521   shares  of  Series  A  Preferred  Stock  to  the  former   preferred
stockholders  and noteholders of CareCentric and paid $3.00 per share in cash to
the former common  stockholders  of CareCentric  (approximately  $200,000 in the
aggregate).  On March 7, 2000, Simione's stockholders approved the conversion of
the Series A Preferred  Stock into Simione common stock.  After giving effect to
Simione's one-for-five reverse stock split effected on the same date, the Series
A Preferred  Stock was converted  into 606,904 shares of Simione common stock on
March 7, 2000. The former  CareCentric  preferred  stockholders  and noteholders
will  receive  additional  shares of  Simione  common  stock (up to a maximum of
606,904 additional shares) if the average closing market price of Simione common
stock during the fourth quarter of 2000 is less than $15.00 per share.

     Mr. Treu was a stockholder and director of CareCentric.  As a result of the
merger,  Mr. Treu  received  beneficial  ownership of 155,424  shares of Simione
common stock.

     The Company had a consulting agreement with EGL Holdings, a venture capital
firm, whereby EGL provided  consulting  services on general business  operations
and  corporate  investments  including  financial  analysis,  review of industry
trends and assistance with respect to merger or acquisition  opportunities.  Mr.
Anantharaman,  a former director of the Company,  was a partner at EGL from 1987
until June 1998. The consulting  agreement expired on June 30, 1999 and provided
for a monthly  consulting fee of $5,000,  plus  reimbursement  of  out-of-pocket
expenses.  The fees were  determined  by  negotiation  between the parties.  The
Company did not pay any  consulting  fees to EGL for the year ended December 31,
1999.

     On May 26, 1999,  Simione  signed an agreement  ("MCS  Agreement") to merge
with MCS, Inc., a wholly-owned  subsidiary of Mestek, Inc. The MCS Agreement was
amended  in  August  1999  to  provide  that  the   calculation  of  the  merger
consideration  would not include the shares issued in the CareCentric merger and
was further  amended in September  1999 to provide for  additional  funding from
Mestek and the spin-off of MCS to Mestek stockholders.

     On March 6, 2000, MCS was spun off from its former parent company,  Mestek,
Inc.  On March 7, 2000,  Simione  completed  the merger with MCS,  Inc.  Simione
issued  approximately  1.5 million shares of common stock to MCS stockholders in
exchange for all of the outstanding  shares of MCS common stock.  This number of
shares has been adjusted to reflect a one-for-five  reverse stock split that was
completed immediately prior to the merger. In connection with the closing of the
merger, Mestek invested $6 million in Simione in exchange for 5.6 million shares
of Series B preferred  stock and warrants to purchase  400,000 shares of Simione
common stock.  The $6 million  investment  consisted of the  cancellation  of $4
million in aggregate principal value of promissory notes and payment of interest
accrued  thereon,  and payment of the remaining amount in cash to Simione at the
closing of the merger.

     The  consideration  paid  by  Simione  to  acquire  MCS was  determined  by
reference  to a valuation  report from an  independent  valuation  firm and as a
result of arm's-length negotiations. The description of the MCS merger agreement
contained herein is qualified in its entirety by reference to the Second Amended
and Restated  Agreement and Plan of Merger and Investment  Agreement dated as of
October  25,  1999 by and among  Simione,  MCS,  Mestek,  Inc.  and three  major
stockholders  of  Mestek  included  as  Exhibit  2.1 to  Simione's  Registration
Statement on Form S-4 (Registration  No.  333-96529) and incorporated  herein by
reference.

     Subsequent to the MCS merger,  approximately 39% or 1,489,853 shares of the
outstanding common stock of Simione are owned by the former MCS stockholders.



                                       5
<PAGE>

     On June 22, 2000,  Simione  closed a financing with John E. Reed, a Simione
director and the chief  executive  officer of Mestek,  of up to $7 million.  The
financing  consisted  of $1  million  in cash for  398,406  shares  of  Series D
Preferred Stock of Simione,  with a 9% annual cumulative  dividend,  convertible
into Simione's  common stock at an initial  conversion price of $2.51 per share,
with  voting  rights  equal to  those  of the  common  stock;  and a $6  million
subordinated  revolving  line of  credit  facility,  convertible  into  Series D
Preferred Stock of Simione, with a 9% interest rate and five-year maturity.

                                CHANGE OF CONTROL

     Except as set forth under "-- Director  Compensation,"  there were no other
material  transactions  between  the  Company  and  any  of the  members  of the
Compensation Committee during the year ended December 31, 1999.

     One of the stockholders,  John E. Reed, by virtue of the spin-off of MCS to
the  stockholders  of  Mestek  and the  merger  of MCS  into  Simione,  controls
approximately  22%  of  the  common  stock  on  matters  to  be  voted  upon  by
stockholders  of  Simione.  The Series B  Preferred  Stock  issued to Mestek has
voting  rights  equal  to  1,120,000   shares  of  Simione   common  stock,   or
approximately  20.2% of the total voting  power.  The Series C Preferred  Stock,
issued to Mestek upon  conversion of its  promissory  note at the closing of the
merger,  has voting rights equal to 170,000 shares of Simione  common stock,  or
approximately  3.1% of the total  voting  power.  The Series D  Preferred  Stock
issued to Mr. Reed has voting rights equal to 398,406  shares of Simione  common
stock, or approximately 7.2% of the total voting power. Mr. Reed, through direct
share ownership and as trustee under various family trusts,  controls a majority
of the vote on matters to be voted upon by stockholders  of Mestek.  This voting
power at the Mestek level makes Mr. Reed capable of  exercising  voting power of
the Series B and Series C Preferred Stock at the Simione level. Accordingly, Mr.
Reed controls,  through his direct and indirect control of 22% of Simione common
stock,  his indirect  control of the Series B and Series C Preferred  Stock, and
his ownership of the Series D Preferred Stock,  approximately 52% of the vote on
matters to be voted upon by stockholders of Simione.

     In addition, as a result of these holdings,  Mr. Reed was able to determine
the  composition  of the MCS board  designees that were appointed to the Simione
board.




                                       6
<PAGE>



                      PROPOSAL 2 - APPROVAL OF APPOINTMENT
                        OF INDEPENDENT PUBLIC ACCOUNTANTS

     The Board of Directors  of the Company has voted to appoint the  accounting
firm of Grant  Thornton  LLP as  independent  public  accountants  to audit  the
financial  statements  of the Company for the year ending  December 31, 2000 and
recommends that the  stockholders of the Company approve such appointment at the
Annual  Meeting of the Company.  Although  approval by the  stockholders  of the
appointment of independent public  accountants is not required,  the Company has
decided to follow the practice of submitting  such  appointment  for approval by
the stockholders. The persons named in the accompanying proxy intend, subject to
the  discretionary  authority above, to vote FOR the Approval of the Appointment
of Grant Thornton LLP. If such approval is not obtained,  the Board of Directors
of the  Company  will  reconsider  its  appointment  of Grant  Thornton  LLP.  A
representative  of Grant  Thornton  LLP has been  invited  and is expected to be
present at the annual Meeting where he or she will have an opportunity to make a
statement  if he or she  desires,  and he or she will be available to respond to
appropriate   questions.   See  "Independent  Public  Accountants"  for  further
discussion  of  the  recent   changes  in  the  Company's   independent   public
accountants.

          THE BOARD OF DIRECTORS RECOMMENDS VOTING "FOR" THIS PROPOSAL.


                             EXECUTIVE COMPENSATION

     The compensation  committee consists entirely of nonemployee  directors and
determines  the  compensation   paid  to  the  chief  executive   officer.   The
compensation committee also determines,  along with the chief executive officer,
all  compensation  paid  to  the  other  executive  officers  of  Simione.   The
compensation  committee believes that for Simione to be successful long-term and
for it to increase stockholder value it must be able to hire, retain, adequately
compensate  and  financially  motivate  talented and ambitious  executives.  The
compensation  committee  attempts  to  reward  executives  for  both  individual
achievement and overall company success.

     Executive compensation is made up of three components:

     BASE  SALARY:  An  executive's  base  salary  is  initially  determined  by
considering  the  executive's  level of  responsibility,  prior  experience  and
compensation  history.  Published salaries of executives in similar positions at
other companies of comparable size, in sales and/or number of employees, is also
considered in establishing base salary.

          i. Cash Bonus:  Simione  maintains an incentive  bonus plan to provide
     annual cash  bonuses to certain  executives.  These  bonuses are based,  in
     part, on Simione's  financial  performance  during the previous fiscal year
     including data in connection with earnings per share and  profitability and
     performance  as compared to Simione's  approved  profit plan.  In addition,
     objective  individual measures of performance  compared to the individual's
     business unit profit performance are considered. A subjective rating of the
     executive's personal performance is also considered.

          ii.  Stock  Options:  The  compensation  committee  believes  that the
     granting  of stock  options  is  directly  linked  to  increased  executive
     commitment  and  motivation  and to the long-term  success of Simione.  The
     compensation committee thus awards stock options to certain executives. The
     compensation  committee uses both subjective  appraisals of the executive's
     performance  and Simione's  performance  and financial  success  during the
     previous year to determine option grants.

     Mr. R.  Bruce  Dewey,  who  became  Chief  Executive  Officer of Simione on
September 9, 1999,  is paid an annual base salary of  $175,000.  Since Mr. Dewey
will  devote 25% of his time to his duties as Senior Vice  President  of Mestek,
25% of this salary will be paid directly by Mestek. Mr. Dewey was granted 30,000
options at an exercise  price of $8.75 per share upon his hiring on September 9,
1999, and Mestek will assign Mr. Dewey options to purchase an additional  30,000
shares of Simione  common stock to be obtained by Mestek in the MCS merger at an
exercise price of $10.00 per share.  Mr. Dewey is entitled to severance equal to
12 months salary plus any applicable bonus in the event he is terminated without
cause and does not return to full-time employment at Mestek.



                                       7
<PAGE>

     Mr. Barrett C. O'Donnell,  who was Chief Executive  Officer of Simione from
July 15, 1998 to  September  9, 1999,  was  entitled to an annual base salary of
$450,000. However, Mr. O'Donnell elected to waive $100,000 of such annual salary
and  therefore  was  compensated  based on an  annual  salary of  $350,000  from
September  1, 1998 to  September  30, 1999.  Mr.  O'Donnell  was not granted any
options in 1998 but was granted 50,000 options under Simione's incentive plan on
January  8, 1999.  Mr.  O'Donnell  does not have an  employment  agreement  with
Simione.

     The compensation committee considered the salaries of other chief executive
officers in the health care  information  systems  industry in establishing  the
chief executive  officer's salary. In addition,  the compensation  committee can
consider  awarding  the chief  executive  officer  cash bonuses and stock option
grants.

     It should be noted that:

     o    exceptions  to the general  principles  stated above are made when the
          compensation committee deems them appropriate to stockholder interest;

     o    the  compensation   committee   regularly  considers  other  forms  of
          compensation and modifications of its present policies,  and will make
          changes it deems appropriate; and

     o    the  competitive  opportunities  to  which  Simione's  executives  are
          exposed  frequently come from private  companies or divisions of large
          companies, for which published compensation data is often unavailable,
          with the result that the compensation  committee's  information  about
          such opportunities is often anecdotal.

     Section  162(m) of the Code  establishes  a limit on the  deductibility  of
annual  compensation for certain executive  officers that exceeds $1,000,000 per
year unless certain  requirements  are met. Simione does not anticipate that any
employee  will  exceed  such  $1,000,000  cap in the near  future  but will make
necessary adjustments if and when this occurs.

                                   Compensation Committee

                                   David O. Ellis
                                   Jesse I. Treu



COMPENSATION SUMMARY

     The following table sets forth all compensation paid by the Company for the
years ended  December 31,  1999,  1998 and 1997 to each of the  individuals  who
served as Chief Executive Officer during 1999, the four most highly  compensated
other executive  officers,  and two  individuals for whom disclosure  would have
been  provided  but for the fact  that  such  individuals  were not  serving  as
executive  officers of the Company at the end of the last fiscal year (together,
the "Named Executive Officers").

                                       8
<PAGE>


<TABLE>
<CAPTION>

SUMMARY COMPENSATION TABLE
 <S>                                    <C>    <C>       <C>         <C>             <C>             <C>

                                                                                     Long-Term
                                                                                     Compensation
                                                Annual Compensation                 _____________
                                       __________________________________________     Number of
                                                                         Other        Securities
                                                                         Annual       Underlying     All Other
                                               Salary       Bonus     Compensation      Options      Compensation
Name and Principal Position             Year    ($)          ($)           $           Grants(#)     ($)(1)
___________________________            ______ _________  _________   ______________  ____________    _____________

Barrett C. O'Donnell                    1999   $262,500   $   --        $   --          50,000       $    400
Chairman of the Board, and              1998    191,667       --            --              --             --
Former Chief Executive Officer          1997         --       --            --              --        144,000
and President (2)

R. Bruce Dewey                          1999    175,000       --            --          30,000             --
President and Chief Executive
Officer (3)

William J. Simione, Jr                  1999    300,000       --            --            --              784
Vice Chairman of the Board and          1998    300,000       --            --            --            4,500
Executive Vice President                1997    300,000       --            --            --            6,134

Robert J. Simione                       1999    225,000       --            --            --              827
Senior Vice President of                1998    225,000       --            --            8,000         1,653
Consulting                              1997    225,000       --            --            --            1,443


Gary M. Bremer                          1999       --         --         332,769          --              117
Former Chief Executive Officer          1998    248,764       --         140,113          --            3,000
and Chairman of the Board (4)           1997    329,000       --          45,934          --           29,909

Jack Arthur                             1999    150,000     37,500          --          15,000          2,050
Senior Vice President of Product
Management and Quality Assurance

Kathryn B. McClellan                    1999    147,961       --            --           3,000            439
Senior Vice President of Product
Services

Jay S. Shevins                          1999     79,880       --         159,761 (7)      --              491
Former Senior Vice President of
Product Management (4)

_________________________
</TABLE>


(1)  Represents group life insurance and disability  insurance premium payments,
     except for Mr. O'Donnell's 1997 amount which represents amounts paid to ODD
     for consulting services.

(2)  Mr.  O'Donnell became  Chairman,  Chief Executive  Officer and President on
     July 1, 1998,  and  resigned as Chief  Executive  Officer and  President on
     September 9, 1999. In 1999, Mr.  O'Donnell  deferred  receipt of $83,333 in
     salary. This amount is included in the salary reported above.

(3)  Mr. R. Bruce Dewey became Chief  Executive  Officer of Simione on September
     9, 1999,  and is paid an annual base salary of  $175,000.  Since Mr.  Dewey
     devotes 25% of his time to his duties as Senior Vice  President  of Mestek,
     25% of this salary is paid directly by Mestek.

(4)  Mr.  Bremer  resigned as Chairman  of the Board in June 1998.  Mr.  Shevins
     resigned as Senior Vice President of Product Management in April, 1999.

(5)  Represents  amounts paid pursuant to a severance  agreement  dated July 22,
     1998 (see "Item 11. Executive Compensation - Severance Agreements").



                                       9
<PAGE>

(6)  Represents  certain car allowance,  club  membership and insurance  expense
     reimbursements.

(7)  Represents  amounts paid pursuant to a severance  agreement  dated April 1,
     1999 (see "Item 11. Executive Compensation - Severance Agreements").

(8)  Includes  $20,698 of interest  imputed to Mr.  Bremer in 1997 in connection
     with a promissory note to the Company for $900,000 entered into on March 5,
     1996 by Mr. Bremer. The Company forgave all interest (5.05% per annum) that
     accrued on the outstanding  principal  balance of this promissory  note. In
     July 1997, Mr. Bremer repaid in full the then outstanding principal balance
     of $850,000.


GRANTS OF STOCK OPTIONS

     The  following  table  sets  forth  certain  information  with  respect  to
individual  grants  of stock  options  by the  Company  to the  Named  Executive
Officers during the year ended December 31, 1999.

<TABLE>
<CAPTION>

                        OPTION GRANTS IN LAST FISCAL YEAR

<S>                              <C>         <C>                    <C>            <C>                <C>
NAME                                (1)      Fiscal Year            ($/Sh)            5%($)           10%($)
----                                ---      -----------            ------            -----           ------
Barrett C. O'Donnell              50,000         36.5%              $10.00          $ 314,447         $ 796,871
R. Bruce Dewey                    30,000         21.9%                8.75            165,084           418,357
Jack Arthur                       15,000         10.9%                7.81             73,675           186,707
Kathryn B. McClellan               3,000         2.2%                 7.50             14,150            35,859

</TABLE>


(1)  Except for Mr. O'Donnell's stock options, which are immediately vested, the
     stock  options  reflected in this table vest as to 33 1/3% of the shares of
     Common Stock covered thereby on the first,  second and third anniversary of
     the date of grant.  The exercise price of all such stock options  reflected
     in this table is equal to the fair market  value of the Common Stock on the
     date of grant.

(2)  The dollar amounts under these columns  represent the potential  realizable
     value of each grant of option  assuming that the market price of the Common
     Stock  appreciates in value from the date of grant at the 5% and 10% annual
     rates   prescribed  by  the   Securities  and  Exchange   Commission   (the
     "Commission") and, therefore,  are not intended to forecast possible future
     appreciation,  if any, of the price of the Common Stock.  The actual value,
     if any, that an executive officer may ultimately realize will depend on the
     excess of the stock  price  over the  exercise  price on the date the stock
     option is exercised.  Therefore,  there can be no assurance  that the value
     realized by an executive  officer upon actual exercise of the stock options
     granted in 1999 will be at or near the Potential Realizable Value indicated
     in the table.

OPTION EXERCISES AND HOLDINGS

     The following table sets forth  information  concerning  options  exercised
during the fiscal  year ended  December  31,  1999 and the value of  unexercised
stock options held at the end of the fiscal year ended December 31, 1999 by each
Named Executive Officer.

                                       10
<PAGE>

<TABLE>
<CAPTION

                      AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION VALUES
>
<S>                            <C>             <C>          <C>              <C>               <C>           <C>

                               Shares
                               Acquired                            Number of Securities
                               on               Value             Underlying Unexercised          Value of in-the-Money
                               Exercise        Realized                 Options at                      Options at
            Name                  (#)            ($)               December 31,1999 (#)         December 31, 1999 ($) (1)
            ----                  ---            ---
                                                             --------------------------------- -----------------------------
                                                              Exercisable     Unexercisable    Exercisable   Unexercisable


Barrett C. O'Donnell             13,600        $128,248            84,196               --     $        0             --

R. Bruce Dewey                     --             --               --               30,000             --         18,750

William J. Simione, Jr.            --             --               17,111           10,000              0              0

Robert J. Simione                  --             --                8,723            5,333              0              0

Jack Arthur                        --             --                5,000           10,000          7,825         15,650

Gary M. Bremer                     --             --               34,242               --              0             --

Kathryn B. McClellan               --             --                3,000           18,000              0          5,625

Jay S. Shevins                     --             --                1,000               --              0             --
------------------
</TABLE>


(1)  Dollar values were  calculated by determining  the  difference  between the
     fair market value of the  underlying  securities  at year-end at $9.375 per
     share,  as adjusted  for the reverse  split and the  exercise  price of the
     options.


EMPLOYMENT AGREEMENTS

     A Simione  subsidiary  has an  employment  agreement  with Mr.  William  J.
Simione,  Jr.,  Vice  Chairman of the Board and an Executive  Vice  President of
Simione,  which  provides for a base salary of $300,000,  plus  benefits,  and a
potential  bonus  payable  at the  discretion  of the  board of  directors.  The
agreement  was signed on January 1, 1996 and has an initial  five year term that
can be renewed for additional one year terms unless  terminated by either party.
The agreement  provides for severance  upon a change of control of Simione equal
to  three  times  his  average  annual  compensation  for the five  year  period
preceding  the date of the change of  control of  Simione.  The  agreement  also
contains a non-compete  provision  prohibiting  Mr.  Simione from competing with
Simione during the term of the agreement and for an additional three year period
if he is terminated in connection with a change in control.

     Simione has an employment agreement with Jack Arthur, Senior Vice President
of Product  Management  and Quality  Assurance,  that provide for base salary of
$150,000  per year plus  benefits,  and a  potential  bonus of up to $75,000 per
year.  In addition  Simione made a loan of $200,000 to Mr. Arthur on January 19,
1999 at a rate equal to Wachovia  Bank's  prime  lending  rate,  payable  over 5
years. See "Certain Relationships and Related Transactions."

SEVERANCE AGREEMENTS

     Simione  entered into a severance  agreement with Gary M. Bremer,  a former
director and officer of Simione,  on July 22, 1998.  Mr.  Bremer was Chairman of
the Board of  Simione  from  October  1996  until  June 1998 and also  served as
Simione's Chief Executive  Officer from October 1996 until April 1997.  Pursuant
to such severance agreement,  Mr. Bremer receives,  from the period July 1, 1998
until  December  10, 2000,  severance  at an annual rate of $400,000  payable in
semi-monthly  installments  plus a total payment of $50,000 and reimbursement of
COBRA premiums payable over the same period. Under the severance agreement,  Mr.
Bremer  retained  rights to all his  vested  Simione  options on the date of the
agreement but forfeited any rights to non-vested  stock  options.  The severance
agreement  was amended in October  and  November of 1999 to allow the Company to
defer  $89,470.24  of payments due Mr.  Bremer  through  December 31, 1999 until
December 10, 2000 pursuant to a promissory  note with an annual interest rate of
9%.



                                       11
<PAGE>

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following  table sets forth  information  as to the number of shares of
Simione common stock that will be owned  immediately  after giving effect to the
merger by:

     o    each director of Simione;

     o    the Chief Executive Officer and the four other most highly compensated
          executive officers of Simione;

     o    all Simione directors and executive officers, as a group; and

     o    each person,  entity, or group of affiliated  persons known by Simione
          to be the beneficial  owner of more than 5% of Simione's common stock,
          based on that person's or entity's  ownership of Simione  common stock
          and the number of  outstanding  shares of Simione  common  stock as of
          June 30, 2000.

     For purposes of this table,  beneficial  ownership of securities is defined
according  to the  rules of the SEC and  means  generally  the  power to vote or
exercise  investment  discretion  with respect to securities,  regardless of any
economic interests therein. Except as otherwise indicated, Simione believes that
the  beneficial  owners of shares of Simione common stock listed below will have
sole  investment  and voting  power  with  respect  to such  shares,  subject to
community  property  laws where  applicable.  In addition,  for purposes of this
table,  a person or group is deemed to have  beneficial  ownership of any shares
which such  person has the right to acquire  within 60 days after the date as of
which these data are presented.  For purposes of  calculating  the percentage of
outstanding shares held by each person named above, any shares which this person
has the right to acquire  within 60 days  after the date as of which  these data
are  presented  are  deemed  to be  outstanding,  but  not for  the  purpose  of
calculating the percentage ownership of any other person.

     The percentages  were calculated based on the ratio of the number of shares
of Simione common stock  beneficially  owned by such beneficial owner as of June
30, 2000 to the sum of:

     o    3,867,033,  the total number of outstanding  shares of common stock as
          of June 30, 2000; and

     o    the number of shares of common stock issuable upon exercise of options
          or warrants held by the applicable beneficial owner exercisable within
          60 days of June 30, 2000.

     The table  reflects  the  one-for-five  reverse  stock split (the  "Reverse
Split") that became effective on March 7, 2000. The number of shares shown below
does not reflect  ownership of 5,600,000  shares of Series B Preferred Stock and
850,000 shares of Series C Preferred Stock. The Series B Preferred Stock and the
Series C  Preferred  Stock each have 0.2 votes per share.  Neither  the Series B
Preferred  Stock nor the Series C  Preferred  Stock is  convertible  into common
stock. Mestek owns 100% of the Series B Preferred Stock and 100% of the Series C
Preferred  Stock.  The "total voting power"  reflects the effect of the Series B
Preferred Stock and Series C Preferred Stock.



                                       12
<PAGE>

<TABLE>
<CAPTION>

<S>                                                     <C>             <C>              <C>

                                                         SHARES OF COMMON STOCK             TOTAL
                                                              BENEFICIALLY                 VOTING
                                                                 OWNED                      POWER
                                                     --------------------------------    ------------
NAME OF BENEFICIAL OWNER                                      NUMBER     PERCENT
------------------------                                      ------     -------
Mestek, Inc.(1)(2)                                           995,108         20.5          34.9
John E. Reed(1)(2)(3)                                      1,959,490         37.2          49.6
Stewart B. Reed(2)(4)                                        376,649          9.7           6.8
Barrett C. O'Donnell(5)                                      257,395          6.5           4.5
O'Donnell Davis, Inc.(6)                                     192,395          4.9           3.4
Dr. David O. Ellis(7)                                        197,434          5.1           3.5
Gary M. Bremer(8)                                            179,191          4.6           3.2
William J. Simione, Jr.(9)                                    32,885            *             *
Robert J. Simione(10)                                         12,597            *             *
R. Bruce Dewey(2)                                                 52            *             *
Jack Arthur(11)                                               11,750            *             *
James A. Gilbert(12)(13)                                       6,417            *             *
Winston R. Hindle, Jr.(2)                                      1,533            *             *
David W. Hunter(2)(14)                                         2,453            *             *
Kathryn B. McClellan(15)                                      17,093            *             *
Jesse I. Treu(16)                                            155,424          4.0           2.8
Edward K. Wissing(2)                                              --           --            --
Jay S. Shevins(17)                                             1,000            *             *
All directors and executive officers as a group
   (18 persons)(18)                                        3,034,492         55.7          64.2

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

* Less than 1%.

(1)  Includes  995,108 shares issuable upon exercise of warrants held by Mestek.
     Does not include  approximately 378,295 shares issuable upon an option held
     by Mestek. This option vests only as existing Simione options,  warrants or
     conversion  rights are  exercised.  For  purposes  of this  table,  we have
     assumed  that John E. Reed has  voting  control of the  securities  held by
     Mestek. Mr. Reed expressly disclaims  beneficial ownership of all shares of
     common stock underlying the Mestek warrants and the Mestek option.

(2)  The address is 260 North Elm Street, Westfield, Massachusetts 01085.

(3)  Excludes 2,267 shares of common stock which are held by Mr. Reed's wife and
     3,267  shares of common stock which are held by a family trust for which he
     is not trustee, to which he disclaims ownership. Excludes 291,842 shares of
     common  stock which are held by John E. Reed as trustee for various  family
     trusts,  but for which he disclaims  beneficial  ownership;  of the 291,842
     shares  disclaimed  by John E. Reed,  225,921  shares are  included  in the
     shares  listed  as  beneficially  owned by his son,  Stewart  B.  Reed,  as
     described in note (4) below.  Includes  89,458 shares of common stock owned
     by Sterling Realty Trust, a  Massachusetts  business trust of which John E.
     Reed  is  the  trustee  and  of  which  he  and  a  family  trust  are  the
     beneficiaries.  Includes  470,883  shares  of common  stock  held by family
     trusts for the benefit of Mr.  Reed.  Includes  398,406  shares of Series D
     Preferred Stock, which are convertible into shares of common stock.

                                       13
<PAGE>


(4)  Includes  225,921  shares of common stock which are owned by the Stewart B.
     Reed Trust, of which Stewart B. Reed is the beneficiary and John E. Reed is
     the trustee.

(5)  Includes 27,000 shares issuable upon exercise of warrants and 84,196 shares
     issuable upon exercise of options. Mr. O'Donnell is a stockholder, director
     and officer of ODD. Accordingly,  pursuant to Rule 13d-3 under the Exchange
     Act,  he  is  deemed  to be  an  indirect  beneficial  owner  of  Simione's
     securities beneficially owned by ODD.

(6)  Includes 27,000 shares issuable upon exercise of warrants and 34,196 shares
     issuable upon exercise of options

(7)  Includes 170,786 shares held by, and 6,189 shares issuable upon exercise of
     options by,  Rowan  Nominees  Limited  ("Rowan").  Rowan is nominee for EGL
     Holdings,  Inc. Mr. Ellis is president and a director of EGL Holdings, Inc.
     Includes  1,837  shares held by Mr.  Ellis'  wife.  Includes  8,020  shares
     issuable upon exercise of options.

(8)  Includes  34,243 shares  issuable  upon  exercise of options.  Excludes any
     interest  Mr.  Bremer has in the  Simione  Central  Holdings,  Inc.  Profit
     Sharing Plan Trust (the "Profit Sharing Plan").

(9)  Includes 22,111 shares issuable upon exercise of options.

(10) Includes 10,389 shares issuable upon exercise of options.

(11) Includes 5,000 shares issuable upon exercise of options.

(12) Includes 4,167 shares issuable upon exercise of options.

(13) The address is 6600 Powers Ferry Road,  Atlanta,  Georgia  30339.  Includes
     5,000 shares issuable upon exercise of options

(14) Excludes  1,593 shares of Simione  common stock held by his spouse to which
     he disclaims ownership.

(15) Includes 17,000 shares issuable upon exercise of options.

(16) Includes  150,565  shares held by Domain  Partners  III,  L.P.,  a Delaware
     limited partnership ("DP III"), and 4,859 shares held by DP III Associates,
     L.P., a Delaware limited  partnership ("DP III A"). DP III and DP III A are
     Delaware limited partnerships,  each of whose principal business is that of
     a private investment partnership. The sole general partner of DP III and DP
     III A is One  Palmer  Square  Associates  III,  L.P.,  a  Delaware  limited
     partnership ("OPSA III"), whose principal business is that of acting as the
     general  partner of DP III and DP III A. Mr.  Treu is a general  partner of
     OPSA III. Mr. Treu disclaims beneficial ownership of these shares.

(17) Includes 1,707 shares issuable upon exercise of options.

(18) Includes  159,778  shares  issuable  upon exercise of options and 1,022,108
     shares  issuable  upon  exercise of warrants.  Includes  398,406  shares of
     Series D  Preferred  Stock,  which are  convertible  into  shares of common
     stock.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     On January 1, 1996,  InfoMed Holdings,  Inc., a predecessor  corporation of
Simione,  entered  into a lease  agreement  with  Gateway  LLC with  respect  to
Simione's  Pompano Beach,  Florida  office.  O'Donnell  Davis,  Inc. owns 70% of
Gateway LLC and more than 5% of Simione's common stock. In addition, Mr. Barrett
C.  O'Donnell,  Chairman of the Board of Simione,  is the Chairman of the Board,
President  and  Chief  Executive  Officer  and a 75%  stockholder  of ODD.  Reid
Horovitz,  former General Counsel and Secretary of Simione,  owns 10% of Gateway
LLC. Pursuant to the lease agreement,  Gateway LLC leases  approximately  20,291
square  feet to Simione  for a term of five years that  commenced  on January 1,
1996. In addition,  on October 24, 1997 a subsidiary  of Simione  entered into a
written addendum  extending the Pompano lease through December 31, 2001. Simione
has an  option  to renew the lease  for an  additional  five year  term.  Rental


                                       14
<PAGE>

payments  from  Simione for the year ended  December  31, 1998 and 1999  totaled
$384,528  and  $420,000,  respectively.  In addition  to these  lease  payments,
Simione  is  obligated  to pay its  share  of the  office  building's  operating
expenses. The lease payments were determined by negotiation between the parties.
Simione believes that the terms of the lease agreement are at least as favorable
as could have been obtained  elsewhere for similar  facilities from unaffiliated
third parties. Gateway LLC sold the Pompano lease to an unrelated third party in
August 1998.

     On January 1,  1998,  Simione  replaced  an oral lease  agreement  with S&S
Realty for Simione's Hamden,  Connecticut office with a written  agreement.  Mr.
William J. Simione, Jr. owns 45% of S&S Realty. Pursuant to the lease agreement,
S&S Realty leases approximately 6,500 square feet to Simione for a term expiring
on December 31, 2002.  Rental  payments for the year ended December 31, 1998 and
1999 totaled  $130,000 and $147,000  respectively.  The scheduled  annual rental
payments for each year of the remaining term may, upon thirty (30) days' written
notice  from S&S  Realty,  be  increased  by $5,850.  In addition to these lease
payments,  Simione  is  obligated  to pay its  share  of the  office  building's
operating expenses, other than water, which is provided by S&S Realty. The lease
payments were determined by negotiation  between the parties.  Simione  believes
that the terms of the lease  agreement  are at least as  favorable as could have
been obtained elsewhere for similar facilities from unaffiliated third parties.

     On November 1, 1996,  Simione Central,  Inc., a wholly-owned  subsidiary of
Simione  ("SCI"),  entered  into  various  information,  support and  management
service   agreements  with  certain   affiliates  of   Columbia/HCA   Healthcare
Corporation. As part of the negotiation of the Columbia agreements, Columbia/HCA
required that SCI,  formerly a subsidiary  of Central  Health  Holding  Company,
guarantee  indemnification  obligations  of the former  stockholders  of Central
Health  Holding,  including Mr.  Bremer,  to those  Columbia/HCA  affiliates for
potential  liabilities  relating to the Central Health Holding Company  Employee
Stock Ownership Plan Trust or its participants,  including potential liabilities
resulting  from a then ongoing  investigation  of the plan by the  Department of
Labor and the Internal Revenue Service's then ongoing audit of issues related to
the plan.  Columbia/HCA became indirectly responsible for these plan obligations
as a result of its  acquisition  of Central  Health Holding by purchasing all of
Central Health Holding's stock. Because all of the former Central Health Holding
stockholders  were also  stockholders of Simione as a result of the January 1996
spin-off of Simione from Central  Health  Holding,  SCI agreed to undertake  the
guaranty.  Also, on November 1, 1996,  the plan was  converted  into the Simione
Central  Holdings,  Inc.  Profit  Sharing Plan and  sponsorship  of the plan was
transferred  from  Central  Health  Holding to  Simione.  Under the terms of the
guaranty, SCI guarantees Columbia/HCA against:

     o    plan losses arising from a fiduciary breach, prohibited transaction or
          other violation of law relating to the plan; or

     o    liabilities  related  to the plan  which  are not  paid by the  former
          stockholders of Central Health Holding other than the plan.

     These  liabilities  are  guaranteed  only to the  extent  that they are not
recovered  by  Columbia/HCA  through  other  indemnity  provisions  of the stock
purchase agreement.  Columbia/HCA's  other sources of potential recovery include
amounts accrued on Central Health Holding's closing balance sheet at the time of
sale and escrow  accounts  established  for the benefit of  Columbia/HCA  by the
former stockholders of Central Health Holding. SCI's maximum liability under the
guaranty is limited to:

     o    $20 million for obligations arising before November 1, 1997;

     o    $17.5 million for obligations arising before November 1, 1998;

     o    $15 million for obligations arising before November 1, 1999;

     o    $15 million for obligations arising before November 1, 2000; and

     o    $0 thereafter.

     At no time during the term of the guaranty will SCI's liability  exceed $20
million in the aggregate. Pursuant to the guaranty, SCI agreed that on each date
that a guaranteed  obligation is required to be paid to Columbia/HCA,  SCI would
grant  Columbia/HCA a security  interest equal to the amount of such  guaranteed


                                       15
<PAGE>

obligation in SCI's accounts  receivable.  SCI also granted to Columbia/HCA  and
the parties to the Columbia Agreements the right to offset any liability arising
under  the  guaranty  against  any  payments  due from such  parties  to SCI for
information, management and support services.

     At September  30,  1999,  no claims had been made under the  guaranty,  and
currently  Simione does not anticipate  incurring any losses associated with the
guaranty.

     On April 17, 1998,  Simione was a party to a Stock Purchase Agreement among
Eclipsys  Corporation  and certain  stockholders  of Simione  including  Gary M.
Bremer, a former director and officer of Simione,  and William J. Simione,  Jr.,
Vice Chairman of the Board and Executive Vice President of Simione.  Pursuant to
the  Stock  Purchase  Agreement,   Eclipsys   Corporation   purchased  from  the
stockholders  84,000 shares,  including  37,500 shares from Mr. Bremer and 5,000
shares from Mr.  Simione,  of  Simione's  Common  Stock at a price of $66.25 per
share.  Additionally,  in the event Simione receives an offer from a third party
to purchase more than 5% of its common stock, Eclipsys Corporation will have the
option to purchase  from Simione up to an  additional  4.9% of Simione's  Common
Stock at $66.25 per share.  This option is available in connection  with the MCS
merger, and Eclipsys has been provided with notice of such option. Management of
Simione does not expect Eclipsys to exercise its option, unless the market price
of Simione common stock equals or exceeds the option's  exercise price of $66.25
per  share.  On April 28,  2000,  the last  practicable  trading  date for which
results were  available  for  inclusion in this report,  the reported high sales
price per share of Simione  common  stock on NASDAQ was $2.0625 and the reported
low sales price was $2.1875.  If Eclipsys  exercises  its option,  the ownership
interests of other Simione stockholders will be diluted by up to 4.9%.

     The Stock Purchase Agreement allowed Eclipsys  Corporation to designate one
member to the board of directors of Simione  until April 17, 2001.  The Eclipsys
director  designee  until  the MCS  merger  was Greg  Wilson.  Eclipsys  did not
exercise its right to designate a replacement for Mr. Wilson. The Stock Purchase
Agreement also states that Eclipsys Corporation will vote its shares in favor of
all the  nominees to the board of  directors of Simione and in favor of all such
matters recommended by the board of directors.

     Also, on April 17, 1998,  Simione  Central  National,  Inc., a wholly-owned
subsidiary  of  Simione  now known as  Simione  Central  National,  L.L.C.,  and
Eclipsys Corporation entered into a remarketing agreement. Under the remarketing
agreement,  Eclipsys has the exclusive right to market and sub-license Simione's
software to Eclipsys' current and potential customers and Simione is required to
provide  installation,  implementation,  maintenance  and  support  services  to
Eclipsys' customers who sub-license Simione's software.  Eclipsys is responsible
for responses to requests for proposals,  software  demos,  and providing  front
line support to such  customers  and  prospects  concerning  Simione's  software
products.  For all Simione software products licensed by Eclipsys to an Eclipsys
customer or prospect, Eclipsys pays a one-time royalty to Simione plus an annual
maintenance fee. The initial term of the agreement expires on April 17, 2000 and
automatically  renews for successive two-year terms unless terminated by Simione
or Eclipsys.  Through the date of this report,  no  product/service  revenues or
royalty fees under this agreement have been received or recognized.

     Mr. Robert J. Simione,  the brother of Mr.  William J. Simione,  Jr. who is
Vice Chairman of the Board and Executive Vice President of Simione, is currently
serving as a Senior Vice  President  of Simione.  In  addition,  Mr.  William J.
Simione,  III, the son of Mr. William J. Simione, Jr., is currently serving as a
Consulting Manager of Simione. As compensation for his services,  Mr. William J.
Simione,  III was paid $76,610 and $80,070 in 1998 and 1999,  respectively.  See
"Executive Compensation" for further information.

     On January 19,  1999,  Simione  advanced  $200,000 in cash to Jack  Arthur,
Simione's Senior Vice President of Product Development, pursuant to an unsecured
promissory note with recourse.  Under the terms of the promissory note, payments
are to be made as  follows:  a lump sum  payment of $100,000 on January 19, 2001
and $8,333.33 each month  thereafter for 12 months.  Interest on the outstanding
principal  balance  of the note from the date of the note until it is fully paid
will accrue at the prime  interest rate  announced from time to time by Wachovia
Bank.  The note  provides  that the  payment  obligations  of Mr.  Arthur may be
forgiven,  in whole or in part,  by  Simione  in the event Mr.  Arthur  achieves
annual  performance  objectives to be established by Simione and Mr. Arthur. The


                                       16
<PAGE>

annual  objectives  shall be set at the  beginning of each calendar year for the
years 1999,  2000 and 2001 with one third of the loan forgiven  upon  successful
performance  each year. The  objectives  for 1999 consisted  principally of cost
reduction  in  Simione's   development   efforts  and   realignment  of  product
development to integrate technologies of acquired products with existing company
products.  The  performance  objective for 2000 were set in the first quarter of
2000 and are related to the performance in product management, quality assurance
and  development  projects.  The  performance  objectives for 2001 have not been
established.  Simione  shall,  through its Chief  Executive  Officer,  have sole
discretion  concerning whether to forgive any of such payment  obligations.  The
1999  objectives  were met and  accordingly  $66,667 was forgiven on January 19,
2000.  The  principal   amount  and  interest   forgiven  will  be  recorded  as
compensation expense.

     In connection with the execution of the amended merger agreement, Mr. Dewey
was  appointed  President  and Chief  Executive  Officer of Simione.  Mr.  Dewey
retained  his position of Senior Vice  President  and  Secretary of Mestek.  Mr.
Dewey is paid $175,000 per year, three-quarters of which is paid by Simione, and
the remaining  one-quarter of which is paid by Mestek.  This allocation reflects
the expectation that Mr. Dewey will devote  approximately  three-quarters of his
working time to his duties as President and Chief Executive  Officer of Simione.
Mr. Dewey is eligible to receive a performance  bonus of up to 50% of his annual
salary during 2000 by determination  of Simione's  Compensation  Committee.  Mr.
Dewey is entitled to  severance  equal to 12 months  salary plus any  applicable
bonus in the event he is  terminated  without cause and does not return to full-
time employment at Mestek.

     In addition to his base salary, Mr. Dewey was granted an option to purchase
30,000  shares of  Simione  common  stock at a price of $8.75 per  share,  which
option vests  ratably over three  years.  Mestek  intends to assign to Mr. Dewey
options to purchase an additional  30,000  shares of Simione  common stock to be
obtained by Mestek in the MCS merger at an  exercise  price of $10.00 per share.
These options vest in the event outstanding Simione options are exercised.

     On November 11, 1999, Barrett O'Donnell,  Chairman of the Board of Simione,
loaned  $500,000 to Simione for 24 months and David  Ellis,  a  stockholder  and
director of Simione, loaned $250,000 to Simione for nine months. Both loans have
an interest rate of 9%.

     For a  description  of a severance  agreement  between  Simione and Gary M.
Bremer, a former director and officer of Simione, see "Executive Compensation --
Severance  Agreements."  For a  description  of a consulting  agreement  between
Simione  and a  director  of  Simione,  see "--  Director  Compensation."  For a
description of a consulting  arrangement between Simione and an affiliate of Mr.
Anantharaman  and Dr.  Ellis,  see "--  Compensation  Committee  Interlocks  and
Insider Participation."





                                       17
<PAGE>

                                [graph omitted]


<TABLE>
<CAPTION>
<S>                                     <C>           <C>         <C>        <C>          <C>         <C>

COMPANY / INDEX                           DEC94       DEC95        DEC96       DEC97       DEC98       DEC99
----------------------------------------------------- ------------ ----------- ----------- ----------- ------------
SIMIONE CENTRAL HOLDINGS INC.               100        59.09      156.80      163.64       34.09        34.09
S&P SMALL CAP 600 INDEX                     100       129.96      157.67      198.01      195.42       219.66
COMPUTER (SOFTWARE & SVC) - MID             100       175.03      177.49      255.97      745.86      1374.30

</TABLE>



                                       18
<PAGE>



STOCKHOLDER RETURN PERFORMANCE GRAPH

     The above graph shows a five-year  comparison of  cumulative  total returns
for the Common Stock,  the Standard & Poor's SmallCap 600 Index and the Standard
& Poor's  Computer  (Software and Services) - Mid-Cap Index.  The comparisons in
this table are required by the Commission  and,  therefore,  are not intended to
forecast or be indicative of possible future performance of the Common Stock.







                                       19
<PAGE>




                                 OTHER BUSINESS

     As of the  date of this  Proxy  Statement,  management  knows  of no  other
business  that  will be  presented  for  consideration  at the  Annual  Meeting.
However,  if other proper matters are presented at the Annual Meeting, it is the
intention  of the proxy  holders  named in the  accompanying  proxy to take such
action as shall be in accordance with their judgment on such matters. The quorum
requirement for convening the Annual Meeting is the holders of a majority of the
Common Stock issued and outstanding and entitled to vote being present in person
or represented by proxy at the Annual Meeting.


                               SOLICITATION COSTS

     The Company will pay the cost of preparing and mailing this Proxy Statement
and  other  costs  of the  proxy  solicitation  made by the  Company's  Board of
Directors.  Certain of the  Company's  officers  and  employees  may solicit the
submission  of  proxies  authorizing  the  voting of  shares of Common  Stock in
accordance  with the  Board of  Directors'  recommendations,  but no  additional
remuneration  will be paid by the Company for the solicitation of those proxies.
Such  solicitations may be made by personal  interview,  telephone and telegram.
Arrangements  have  also  been made with  brokerage  firms  and  others  for the
forwarding of proxy  solicitation  materials to the beneficial  owners of Common
Stock, and the Company will reimburse them for reasonable out-of-pocket expenses
incurred in connection therewith.


     STOCKHOLDER PROPOSALS AND NOMINATIONS FOR THE 2001 ANNUAL MEETING

     A  stockholder  desiring  to  submit an  otherwise  eligible  proposal  for
inclusion  in the  Company's  Proxy  Statement  for the 2001  Annual  Meeting of
Stockholders  of the Company must deliver the proposal so that it is received by
the Company no later than March 16,  2001.  A  stockholder  desiring to submit a
proposal for  consideration  at the 2001 Annual Meeting of Stockholders  but not
inclusion  in the  Company's  Proxy  Statement  for the 2001  Annual  Meeting of
Stockholders, must deliver the proposal so that it is received by the Company no
later  than May 30,  2001.  The  Company  requests  that all such  proposals  be
addressed to Ana McGary,  Assistant Secretary,  6600 Powers Ferry Road, Atlanta,
Georgia 30339 and mailed by certified mail, return receipt requested.


                         INDEPENDENT PUBLIC ACCOUNTANTS

     Effective  February 8, 1999, the Company  appointed  Arthur Andersen LLP as
the Company's  independent  accountants  for the fiscal year ended  December 31,
1998 and  dismissed  Ernst & Young  LLP.  Effective  June 9, 2000,  the  Company
decided to appoint Grant Thornton LLP as the Company's  independent  accountants
for the fiscal year ended December 31, 2000 and dismissed  Arthur  Andersen LLP.
In each instance,  the decision to change  accountants was approved by the Audit
Committee of the Board of Directors of the Company acting  pursuant to authority
delegated by the Board of Directors of the  Company.  The  appointment  of Grant
Thornton is being submitted to the  stockholders for approval as described above
under "Proposal 2 - Approval of Appointment of Independent Public Accountants."

     Ernst & Young  LLP's and Arthur  Andersen  LLP's  reports on the  Company's
consolidated  financial  statements  during  the  last  two  most  recent  years
contained no adverse opinion or a disclaimer of opinion,  and were not qualified
or modified as to uncertainty, audit scope or accounting principles.

     During the last two fiscal years and in the  subsequent  interim  period to
June 9, 2000, there were no disagreements  between the Company and Ernst & Young
LLP or Arthur Andersen LLP on any matters of accounting principles or practices,
financial  statement   disclosure,   or  auditing  scope  or  procedure,   which
disagreements,  if not resolved to the  satisfaction  of such  accounting  firm,
would  have  caused  it to  make  a  reference  to  the  subject  matter  of the
disagreements in connection with its reports.

     None  of  the  "reportable   events"  described  in  Item  304(a)(1)(v)  of
Regulation S-K occurred with respect to the Company during the last three fiscal
years or in the subsequent  interim period to June 9, 2000.



                                       20
<PAGE>

     Except as described below,  during the last two fiscal years and subsequent
interim  period to June 9, 2000, the Company did not consult with Grant Thornton
LLP regarding any of the matters or events set forth in Item  (304)(a)(2)(i) and
(ii) of Regulation  S-K.  Grant  Thornton has been the auditor for MCS, Inc. for
several years. After the completion of the MCS merger, the historical  financial
statements  of MCS,  Inc.  were  deemed to be the  financial  statements  of the
Company.  The Company  consulted  with Grant  Thornton  regarding  the financial
statements after the completion of the merger.  The Company did not consult with
Grant  Thornton  regarding   accounting  matters  pertaining  to  the  financial
statements of the Company prior to the MCS merger.

     Arthur Andersen LLP served as the Company's  independent public accountants
for the fiscal year ended  December  31, 1999 and is  currently  serving in such
capacity  for the year  ending  December  31,  2000.  Representatives  of Arthur
Andersen  LLP and Grant  Thornton  LLP are  expected to be present at the Annual
Meeting,  at which time they will have the  opportunity  to make a statement  if
they desire to do so and to respond to appropriate questions.


             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Under the federal  securities  laws, the Company's  directors and executive
officers, and any persons holding more than 10% of the Common Stock outstanding,
are  required  to  report  their  initial  ownership  of  Common  Stock  and any
subsequent  changes in that  ownership  to the  Commission  and The Nasdaq Stock
Market.  Specific due dates have been established and the Company is required to
disclose in this Proxy  Statement  any failure to file by these dates during the
Company's  most recent  fiscal year. To the  Company's  knowledge,  all of these
filing requirements were satisfied. In making these disclosures, the Company has
relied solely on its review of copies of the reports that have been submitted to
the Company with respect to its most recent fiscal year.


                             REPORTS TO STOCKHOLDERS

     The Company has mailed this Proxy Statement and a copy of its Form 10-K for
the fiscal year ended  December 31, 1999 (the "Form  10-K") to each  stockholder
entitled  to vote at the  Annual  Meeting.  Included  in the  Form  10-K are the
Company's financial  statements for the fiscal year ended December 31, 1999. The
Form 10-K is not a part of the proxy solicitation material.


                                 By order of the Board of Directors,

                                 /s/ Barrett C. O'Donnell

                                 Barrett C. O'Donnell
                                 Chairman


Atlanta, GA
July 14, 2000




                                       21
<PAGE>

                                    Annex 1
                         SIMIONE CENTRAL HOLDINGS, INC.
                         ANNUAL MEETING OF STOCKHOLDERS

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The  undersigned  hereby  appoints  R. Bruce  Dewey and  Stephen M. Shea as
proxies to represent the undersigned at the Annual Meeting of Stockholders to be
held at the offices of the Simione Central Holdings, Inc. (the "Company"),  6600
Powers Ferry Road,  Atlanta,  Georgia 30339, on August 8, 2000 at 10:00 a.m. and
at any  adjournment  thereof,  and to vote the  shares of stock the  undersigned
would be entitled to vote if personally present, as indicated below.

     THE BOARD OF  DIRECTORS  RECOMMENDS A VOTE FOR THE ELECTION OF ALL NOMINEES
NAMED  IN ITEM 1 AND FOR THE  COMPANY'S  PROPOSALS  SET  FORTH  IN ITEMS 2 AND 3
BELOW.


1.   ELECTION OF DIRECTORS

     FOR all nominees below (except               WITHHOLD AUTHORITY to vote for
     as marked to the contrary below).            all nominees below.

     R. Bruce Dewey, Dr. David O. Ellis,  Winston R. Hindle, Jr.,
     Barrett C. O'Donnell,  John E. Reed, Jesse I. Treu, and Edward K.
     Wissing

INSTRUCTION: To withhold authority to vote for an individual nominee, print that
nominee's name on the line provided below.

         _____________________________________________________


2.   Approval  of  the   appointment   of  Grant  Thornton  LLP  as  independent
     accountants  to audit the financial  statements of the Company for the year
     ending December 31, 2000.

     FOR    |_|                    AGAINST    |_|                 ABSTAIN    |_|



             THIS PROXY MUST BE DATED AND SIGNED ON THE REVERSE SIDE
                  (continued and to be signed on reverse side)


<PAGE>



                           (continued from other side)

3.   In their  discretion,  the  proxies  are  authorized  to vote on such other
     business as may properly come before the meeting,  provided the Company did
     not have notice of such  business  before the close of business on July 14,
     2000.

     FOR    |_|                    AGAINST    |_|                 ABSTAIN    |_|


THE SHARES  REPRESENTED BY THIS PROXY WILL BE VOTED AS DIRECTED.  IF NO CONTRARY
INSTRUCTION IS GIVEN,  THE SHARES WILL BE VOTED FOR THE ELECTION OF THE NOMINEES
AND FOR THE APPROVAL OF THE APPOINTMENT OF GRANT THORNTON LLP.


                                  Dated:   _____________________________, 2000



                                  ____________________________________________
                                  Signature


                                  ____________________________________________
                                  Signature if held jointly


                                  Please date, sign as name appears at the
                                  left, and return promptly.  If the shares are
                                  registered in the names of two or more
                                  persons, each should sign.  When signing as
                                  Corporate Officer, Partner, Executor,
                                  Administrator, Trustee or Guardian, please
                                  give full title.  Please note  any changes
                                  in your address alongside the address as it
                                  appears on the proxy.



            PLEASE MARK, SIGN, DATE AND MAIL THE PROXY CARD PROMPTLY
                    USING THE ENCLOSED POSTAGE-PAID ENVELOPE.


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