ESQUIRE COMMUNICATIONS LTD
DEF 14A, 1997-06-27
MAILING, REPRODUCTION, COMMERCIAL ART & PHOTOGRAPHY
Previous: GLOBAL HIGH INCOME DOLLAR FUND INC, NSAR-A, 1997-06-27
Next: ESQUIRE COMMUNICATIONS LTD, SC 13D/A, 1997-06-27








<PAGE>
<PAGE>
               Section 240.14a-101  Schedule 14A.
          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 Section 240.14a-11(c) or Section
     240.14a-12

               ESQUIRE COMMUNICATIONS LTD.
 .................................................................
     (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>
<PAGE>
                          ESQUIRE COMMUNICATIONS LTD.
 
                            ------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD AUGUST 5, 1997
                            ------------------------
 
     NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders of ESQUIRE
COMMUNICATIONS LTD. (the 'Company') will be held at the offices of the Company,
216 East 45th Street, New York, New York 10017, on August 5, 1997 at 9:30 in the
morning for the following purposes:
 
          1. To elect ten (10) Directors.
 
          2. To authorize and approve an amendment to the Company's 1993 Stock
     Option Plan.
 
          3. To approve the appointment of KPMG Peat Marwick LLP as independent
     auditors of the Company for the fiscal year ending December 31, 1997.
 
          4. 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 June 20, 1997, shall be
entitled to notice of, and to vote at, the meeting.
 
                                          By order of the Board of Directors
 
                                          Secretary
 
Dated: New York, New York
June 25, 1997
 
     IMPORTANT: PLEASE FILL IN, DATE, SIGN AND MAIL PROMPTLY THE ENCLOSED PROXY
IN THE POSTAGE-PAID ENVELOPE PROVIDED TO ASSURE THAT YOUR SHARES ARE REPRESENTED
AT THE MEETING.


<PAGE>
<PAGE>
                          ESQUIRE COMMUNICATIONS LTD.
                              216 EAST 45TH STREET
                            NEW YORK, NEW YORK 10017
 
                       ---------------------------------
                                PROXY STATEMENT
                       ---------------------------------
 
     The accompanying proxy is solicited by the Board of Directors of Esquire
Communications Ltd., a Delaware corporation (the 'Company' or 'Esquire'), for
use at the Annual Meeting of Stockholders to be held on August 5, 1997, at 9:30
in the morning, or any adjournment thereof, at which stockholders of record at
the close of business on June 20, 1997, shall be entitled to vote. The cost of
solicitation of proxies will be borne by the Company. The Company may use the
services of its Directors, officers, employees and others to solicit proxies,
personally or by telephone; arrangements may also be made with brokerage houses
and other custodians, nominees, fiduciaries and stockholders of record to
forward solicitation material to the beneficial owners of stock held of record
by such persons. The Company may reimburse such solicitors for reasonable
out-of-pocket expenses incurred by them in soliciting, but no compensation will
be paid for their services. Any proxy granted as a result of this solicitation
may be revoked at any time before its exercise.
 
     The Annual Report to Stockholders for the fiscal year ended December 31,
1996, accompanies this Proxy Statement. The date of this Proxy Statement is the
approximate date on which this Proxy Statement and form of proxy were first sent
or given to stockholders. THE COMPANY WILL FURNISH WITHOUT CHARGE (OTHER THAN A
REASONABLE CHARGE FOR ANY EXHIBIT REQUESTED) TO ANY STOCKHOLDER OF THE COMPANY
WHO SO REQUESTS IN WRITING, A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-K,
INCLUDING THE FINANCIAL STATEMENTS AND THE SCHEDULES THERETO, FOR THE YEAR ENDED
DECEMBER 31, 1996 AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION. ANY SUCH
REQUEST SHOULD BE DIRECTED TO STOCKHOLDER RELATIONS, ESQUIRE COMMUNICATIONS
LTD., 216 EAST 45TH STREET, NEW YORK, NEW YORK 10017.
 
     If the accompanying proxy card is properly signed and returned to the
Company and not revoked, it will be voted in accordance with the instructions
contained therein. Unless contrary instructions are given, the persons
designated as proxy holders in the proxy card will vote for the slate of
nominees proposed by the Board of Directors, for the amendment to the Company's
1993 Stock Option Plan, for ratification of the appointment of KPMG Peat Marwick
LLP as the Company's independent accountants for the fiscal year ending December
31, 1997 and as recommended by the Board of Directors with regard to all other
matters or, if no such recommendation is given, in their own discretion. Each
stockholder may revoke a previously granted proxy at any time before it is
exercised by filing with the Secretary of the Company a revoking instrument or a
duly executed proxy bearing a later date. The powers of the proxy holders will
be suspended if the person executing the proxy attends the Annual Meeting in
person and so requests. Attendance at the Annual Meeting will not, in itself,
constitute revocation of a previously granted proxy.
 
     The presence at the Annual Meeting, in person or by proxy, of the holders
of a majority of the votes entitled to be voted will constitute a quorum.
Abstentions and broker non-votes are counted for purposes of determining the
presence or absence of a quorum. On June 20, 1997, the Company had outstanding
and entitled to vote with respect to all matters to be acted upon at the meeting
4,432,225 shares of Common Stock and 15,000 shares of Series A Preferred Stock.
Holders of record of outstanding shares of Common Stock and Series A Preferred
Stock will be entitled to vote together as a single class at the Annual Meeting.
Each holder of Common Stock is entitled to one vote for each share of stock held
by such holder and each holder of Series A Preferred Stock is entitled to
333 1/3 votes per share (the number of shares of Common Stock into which it is
convertible). Abstentions are counted in the calculation of the votes cast with
respect to any of the matters submitted to a vote of stockholders, whereas
broker non-votes are not counted for purposes of determining whether a proposal
has been approved.
 
<PAGE>
<PAGE>
     It is expected that the following business will be considered at the
meeting and action taken thereon:
 
                            1. ELECTION OF DIRECTORS
 
     It is proposed to elect ten (10) Directors at this meeting to hold office
until the next annual meeting of stockholders and until their successors are
duly elected and qualified. It is intended that the accompanying form of proxy
will be voted for the nominees set forth below, all of whom are presently
Directors of the Company. If some unexpected occurrence should make necessary,
in the Board of Directors' judgment, the substitution of some other person for
any of the nominees, shares will be voted for such other person as the Board of
Directors may select. The following table sets forth certain information with
respect to each of the nominees.
 
NOMINEES FOR ELECTION
 
<TABLE>
<CAPTION>
                                                                                                      DIRECTOR OR
                    NAME                        AGE              POSITION WITH COMPANY               OFFICER SINCE
- --------------------------------------------    ---   -------------------------------------------    -------------
 
<S>                                             <C>   <C>                                            <C>
Malcolm L. Elvey............................    55    Chairman of the Board and Director                  1993
Cary A. Sarnoff.............................    49    Vice Chairman and Director                          1994
David A. White..............................    44    Chief Executive Officer and Director                1997
John C. Durham..............................    43    Director                                            1997
Mortimer R. Feinberg(2).....................    73    Director                                            1993
David J. Feldman............................    57    Director                                            1993
Andrew P. Garvin(1)(2)......................    50    Director                                            1993
Fir Geenen..................................    42    Director                                            1997
Joseph P. Nolan(1)(2).......................    32    Director                                            1996
Bruce V. Rauner.............................    40    Director                                            1996
</TABLE>
 
- ------------
 
(1) Member of the Audit Committee
 
(2) Member of the Compensation Committee
 
                            ------------------------
 
     Malcolm L. Elvey has served as Chairman of the Board of Directors of the
Company, Pepper Services Ltd. ('Pepper') and Esquire Reporting Company, Inc.
('ERC') since their respective incorporations. Mr. Elvey also served as Chief
Executive Officer of these entities from the time of their respective
incorporations until 1997. Mr. Elvey is a Chartered Accountant and has a Master
of Business Administration from the University of Cape Town. From 1985 through
1987, Mr. Elvey served as President and Chief Executive Officer of Pritchard
Services, Ltd. where he was responsible for the home health care, hospital and
building maintenance, security and food services subsidiaries, and served as a
director of A.D.T. Ltd. (formerly, the Hawley Group Ltd.), an international
service company.
 
     Cary A. Sarnoff has served as Vice Chairman of the Company since November
1994. Mr. Sarnoff was President of Sarnoff Deposition Service, Inc. for more
than five years prior thereto. Mr. Sarnoff formed in 1982 and owns CAT-Links, a
litigation support software development company. Mr. Sarnoff has more than 25
years experience in the court reporting industry. He was a founding member of
the National Network Reporting Company and served as a member of the Board of
Directors of the California Court Reporters Association.
 
     David White has been an officer of Harlingwood Corp., an affiliate of
Harlingwood & Company LLC ('Harlingwood'), since 1997 and Chief Executive
Officer of the Company since February 1997. Harlingwood provides advisory
services to growing companies. From 1992 to December 1996, Mr. White was
employed by Laidlaw Medical Transportation, Inc. ('MedTrans') as President. From
1991 to 1992, Mr. White was Vice President, Financial Operations for a division
of Laidlaw, Inc.
 
                                       2
 
<PAGE>
<PAGE>
     John C. Durham, MD, became a director of the Company as of June 18, 1997.
Dr. Durham was a founder of American Network Services, Inc., the nation's
largest network of court reporting, process serving and legal videography
providers, a company acquired by the Company on June 18, 1997. From 1993 to
1997, Dr. Durham served as chief executive officer and subsequently chief
executive officer and president of American Network Services. From 1985 to 1993,
Dr. Durham was a partner in the practice of DuVall and Durham, Internal Medicine
Associates of Cordele, Georgia.
 
     Mortimer R. Feinberg, Ph.D., has served as a director of the Company since
its incorporation. He is the co-founder of BFS Psychological Associates, Inc., a
human resources consulting firm, and has served as Chairman of the Board since
1960. Dr. Feinberg is Professor Emeritus, Baruch College, City University of New
York and is a frequent contributor to the Wall Street Journal on human resources
and other business topics.
 
     David J. Feldman served as President, Chief Operating Officer and a
director of the Company from September 1993 to May 1, 1997, when he resigned as
President and Chief Operating Officer. Mr. Feldman was President of David
Feldman & Associates (U.S.A.) Ltd. ('DFA') for more than five years prior
thereto. Mr. Feldman has more than thirty years experience in the court
reporting industry, including serving as a court reporter for the Knapp
Commission Hearings and the Nelson Rockefeller Commission on Critical Choices
for Americas.
 
     Andrew P. Garvin has served as a director of the Company since its
incorporation. Mr. Garvin is the co-founder of FIND/SVP, a consulting, research
and information gathering company, and has served as its Chief Executive Officer
since 1969.
 
     Fir Geenen has been an officer of Harlingwood since 1988. From 1993 to
September 1996, Mr. Geenen served as Executive Vice President of MedTrans.
 
     Joseph P. Nolan has served as director of the Company since October 1996.
Mr. Nolan is a principal and has been with Golder, Thoma, Cressey, Rauner, Inc.,
an affiliate of Golder, Thoma, Cressey, Rauner Fund IV, L.P. ('GTCR'), since
February 1994. From May 1990 to January 1994, Mr. Nolan was Vice President
Corporate Finance at Dean Witter Reynolds Inc. Mr. Nolan is also a director of
Lason Inc., Principal Hospital, Inc., UllO International and Excaliber Tubular
Corporation.
 
     Bruce V. Rauner has served as director of the Company since October 1996.
Mr. Rauner is a principal and has been with Golder, Thoma, Cressey, Rauner, Inc.
since 1981. Mr. Rauner is also a director of ERO, Inc., COREStaff, Inc.,
Coinmach Laundry Corporation, Lason Inc., Polymer Group, Inc., Cherrydale Farms,
Inc., International Computer Graphics, Principal Hospital, Inc. and U.S.
Aggregates.
 
     Messrs. Andrew Garvin, Mortimer Feinberg, David White and Fir Geenen have
agreed to resign as directors at any time upon the request of GTCR. All other
directors will hold office until the next annual meeting of stockholders and
until the election and qualification of their successors, or until death,
resignation or removal. Compensation for directors who are not officers of the
Company is $1,250 per meeting. Officers serve at the discretion of the Board of
Directors and under the terms of any employment agreement which may exist.
 
     The Board of Directors of the Company has two standing committees: a
Compensation Committee (the 'Compensation Committee') and an Audit Committee
(the 'Audit Committee'). The Compensation Committee, consisting of Messrs.
Feinberg, Garvin and Nolan, reviews and sets the compensation of the Company's
management and administers the Company's 1993 Stock Option Plan. The Audit
Committee, consisting of Messrs. Garvin and Nolan, recommends to the Board of
Directors the engaging and discharging of the independent accountants, reviews
with the independent accountants the plan and results of the audit engagement,
reviews the scope and results of the Company's procedures for internal auditing,
reviews the independence of the accountants and reviews the adequacy of the
Company's system of internal accounting controls.
 
     During the fiscal year ended December 31, 1996, there were six meetings of
the Board of Directors, four meetings of the Compensation Committee and one
meeting of the Audit Committee. Each incumbent Director of the Company attended
in excess of 75% of the aggregate of the total number of meetings of the Board
of Directors and committees thereof on which such Director served.
 
                                       3
 
<PAGE>
<PAGE>
     The Company is not aware of any family relationship between any Director,
executive officer or person nominated to become a Director or executive officer.
 
                             EXECUTIVE COMPENSATION
 
     The following table sets forth certain information regarding compensation
paid by the Company or accrued for services rendered in all capacities during
the fiscal year ended December 31, 1996, to the Company's Chief Executive
Officer and to each of the other most highly compensated executive officers of
the Company whose aggregate cash compensation exceeded $100,000:
 
                           SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                                                        LONG-TERM COMPENSATION
                                                                                    -------------------------------
                                                                                           AWARDS
                                                      ANNUAL COMPENSATION           ---------------------   PAYOUTS
                                               ----------------------------------   RESTRICTED              -------
                                                                     OTHER ANNUAL     STOCK      OPTIONS/    LTIP      ALL OTHER
                                                SALARY     BONUS     COMPENSATION     AWARDS       SARS     PAYOUTS   COMPENSATION
     NAME AND PRINCIPAL POSITION       YEAR       $          $           ($)           ($)         (#)        ($)         ($)
- -------------------------------------  ----    --------   --------   ------------   ----------   --------   -------   ------------
 
<S>                                    <C>     <C>        <C>        <C>            <C>          <C>        <C>       <C>
Malcolm L. Elvey ....................  1996    $194,595   $115,000                                50,000
  Chairman & Chief Executive Officer   1995     166,431
                                       1994     185,175
 
David J. Feldman ....................  1996     188,927    358,665                                50,000
  President                            1995     161,335    238,543
                                       1994     180,000    188,575                                75,000
 
Cary A. Sarnoff .....................  1996     190,436                                           50,000
  Vice Chairman                        1995     160,629
                                       1994(1)   90,000
 
Debra Neiderfer .....................  1996     115,967     48,666                                 5,000
  Vice President                       1995      82,660     18,650
                                       1994      80,000      7,448                                25,000
 
Paul Strohfus .......................  1996     155,764                                           50,000
  Vice President                       1995(2)   42,577
</TABLE>
 
- ------------
 
(1) Represents compensation for the partial year from June 22, 1994.
 
(2) Represents compensation for the partial year.
 
EMPLOYMENT AND RELATED AGREEMENTS
 
     Malcolm L. Elvey is employed under an employment agreement which expires
May 1998 and is automatically renewed on a year-by-year basis unless terminated
by either party upon at least 60 days notice prior to the renewal date. Mr.
Elvey receives an annual salary of $194,595, which is subject to cost of living
increases. Mr. Elvey is also entitled to an annual bonus ranging from 3% based
on pre-tax earnings of the Company in excess of $750,000 to 15% based on pre-tax
earnings of the Company in excess of $2,500,000; provided, however, that the
bonus will not exceed 100% of Mr. Elvey's annual salary. These pre-tax earnings
levels are increased in the event the Company consummates any acquisitions. The
employment agreement terminates upon the death or permanent disability of Mr.
Elvey or for cause. In addition, Mr. Elvey has agreed not to compete with the
Company for a period of two years following the termination of his employment
with the Company. The Company maintains and is the beneficiary of key-man life
insurance in the amount of $1,000,000 on the life of Mr. Elvey.
 
     In connection with the acquisition of SDS, on June 22, 1994, the Company
entered into an employment agreement with Cary A. Sarnoff pursuant to which Mr.
Sarnoff is employed as Vice Chairman of the Company. The agreement expires four
years from the date thereof and is automatically renewed on a year-by-year basis
unless terminated by either party upon at least 60 days prior notice. Mr.
Sarnoff receives an annual salary at the rate of $190,436, which is subject to
cost of living increases. Mr. Sarnoff's employment agreement contains
termination provisions which are substantially the same as those of Mr. Elvey's
employment agreement. Mr. Sarnoff has agreed not to compete with the Company for
a period of two years following the termination of his employment with the
Company.
 
                                       4
 
<PAGE>
<PAGE>
     In connection with the acquisition of DFA, on September 30, 1993 the
Company entered into an employment agreement with David Feldman pursuant to
which Mr. Feldman was employed as President and Chief Operating Officer of the
Company. The agreement was to expire four years from the date thereof and was to
be automatically renewed on a year-by-year basis unless terminated by either
party upon at least 60 days notice prior to the renewal date. Mr. Feldman
received an annual salary at the rate of $188,927. Mr. Feldman was also entitled
to an annual bonus of 4.25% of total annual revenues of the Company in excess of
$4,200,000 and 5% of total annual revenues of the Company in excess of
$9,000,000, as adjusted for subsequent acquisitions by the Company. During the
first two years, Mr. Feldman was entitled to a minimum bonus of $175,000 per
year and during the third and fourth years was entitled to a minimum bonus of
$225,000 per year.
 
     Effective May 1, 1997, Mr. Feldman resigned as an officer and employee of
the Company, but remains as a Director of the Company. In connection with the
resignation, the Company agreed to pay to Mr. Feldman the aggregate amount of
$641,035, payable as follows: (a) from May 1, 1997 through March 31, 1998, the
amount of $22,185 per month; (b) for the period April 1, 1998 through September
30, 1998, the amount of $6,000 per month; (c) on August 15, 1997, the amount of
$161,000; (d) on November 15, 1997, the amount of $150,000; and (e) on May 1,
1997 through September 30, 1997, the amount of $10,000 per month. On May 1, 1997
through September 30, 1998, Mr. Feldman will be paid the amount of $1,500 per
month in connection with conducting monthly sales meetings. Mr. Feldman has also
agreed to make himself available to the Company through September 30, 1998 for
consulting services for which he will be entitled to additional compensation.
All options to purchase common stock held by Mr. Feldman will become vested on
September 30, 1998 and will continue to be exercisable until the first to occur
of two years from his ceasing to be a director of the Company or ten years from
the respective dates the options were granted. Mr. Feldman has agreed not to
compete with the Company through September 30, 1998. The Company has agreed to
use its best efforts to cause Mr. Feldman to be elected as a director for as
long as he desires through the later of September 30, 1998 and the date he
ceases to own at least 400,000 shares of Common Stock of the Company.
 
     Effective February 13, 1997, the Company entered into a management
agreement with Harlingwood pursuant to which Harlingwood has been engaged to
provide management services to the Company for a one year period of time.
Pursuant to this agreement, Harlingwood agreed to assign Mr. White to fulfill
its duties and to act as Chief Executive Officer of the Company. Harlingwood
will be paid an annual fee at the rate of $175,000 per annum. In connection with
such agreement, the Company granted options to Harlingwood to purchase 150,000
shares of Common Stock at an exercise price of $9.00 per share and sold to
Harlingwood 250,000 shares of Common Stock at a price of $3.125 per share, which
purchase price was paid by Harlingwood issuing to the Company a promissory note
in the principal amount of $781,250, bearing interest at the rate of 7% per
annum. The note is secured by a pledge of the shares and is payable in full on
April 15, 2001. The shares and options vest 25% on February 13, 1998 and ratably
over a three year period of time subsequent thereto. The Company has agreed to
loan to Harlingwood any funds needed to pay the exercise price in connection
with the exercise of the options.
 
STOCK OPTION PLAN
 
     In February 1993, the Board of Directors of the Company adopted the 1993
Stock Option Plan (the 'Plan'), which was approved by all stockholders of the
Company. The Plan was amended to increase the number of options which may be
granted thereunder from 600,000 to 2,000,000 shares of Common Stock, subject to
stockholder approval. Incentive stock options, intended to qualify under Section
422 of the Internal Revenue Code of 1986, as amended, and nonqualified stock
options may be granted under the Plan.
 
     The Plan is administered by the compensation committee of the Board of
Directors, which may grant options to key employees, directors, consultants and
independent contractors to the Company. The term of each option may not exceed
ten years from the date of grant. The exercise price of an option may not be
less than 100% of the fair market value of a share of Common Stock. The options
generally vest over a three-year period, commencing one year following their
issuance.
 
                                       5
 
<PAGE>
<PAGE>
     The table below sets forth information regarding the grant of stock options
made to the executive officers named in the Summary Compensation Table during
the fiscal year ended December 31, 1996.
                     OPTION/SAR GRANTS IN LAST FISCAL YEAR
 
                              (INDIVIDUAL GRANTS)
<TABLE>
<CAPTION>
                                                                          PERCENT OF
                                                          NUMBER OF         TOTAL
                                                          SECURITIES     OPTIONS/SARS
                                                          UNDERLYING      GRANTED TO     EXERCISE OR
                                                         OPTIONS/SARS    EMPLOYEES IN    BASE PRICE     EXPIRATION
                         NAME                            GRANTED (#)     FISCAL YEAR       ($/SH)          DATE
<S>                                                      <C>             <C>             <C>            <C>
Malcolm L. Elvey......................................      50,000           29.41%        $ 3.00         12/2006
David Feldman.........................................      50,000           29.41%        $ 3.00         12/2006
Cary Sarnoff..........................................      50,000           29.41%        $ 3.00         12/2006
Debra Neiderfer.......................................       5,000            2.94%        $ 2.875         2/2006
Paul Strohfus.........................................           0          --               --            --
</TABLE>
     The table below sets forth information for the executive officers named in
the Summary Compensation Table concerning option exercises during 1996 and
outstanding options at December 31, 1996.
 

 
<TABLE>
<CAPTION>

                      AGGREGATED OPTION/SAR EXERCISES IN 1996 AND DECEMBER 31, 1996 OPTION/SAR VALUES

                                                                         NUMBER OF SECURITIES            VALUE OF UNEXERCISED
                                                                        UNDERLYING UNEXERCISED               IN-THE-MONEY
                                                                           OPTIONS/SARS AT                 OPTIONS/SARS AT
                                        SHARES                            DECEMBER 31, 1996               DECEMBER 31, 1996
                                     ACQUIRED ON         VALUE       ----------------------------    ----------------------------
              NAME                   EXERCISE(a)      REALIZED(a)    EXERCISABLE    UNEXERCISABLE    EXERCISABLE    UNEXERCISABLE
<S>                                 <C>               <C>            <C>            <C>              <C>            <C>
Malcolm L. Elvey                                                       125,000          50,000               0               0
David Feldman                                                           37,500          87,500               0               0
Cary Sarnoff                                                                 0          50,000               0               0
Debra Neiderfer                                                         41,667          13,333               0               0
Paul Strohfus                                                           16,667          33,333
</TABLE>
 
- ------------
 
 (a) There were no exercises of options by the Company's executives during 1996.
 
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
 
     The following table sets forth certain information with respect to
beneficial ownership of Common Stock at February 1, 1997 by (i) each person
known by the Company to beneficially own more than five percent of outstanding
Common Stock, (ii) each Director of the Company, (iii) each of the most highly
compensated executive officers of the Company, and (iv) all Directors and
executive officers of the Company as a group. Except as noted below, each person
or entity has sole voting and investment power with respect to all shares listed
as owned by such person or entity.
 
                                       6
 
<PAGE>
<PAGE>
 
<TABLE>
<CAPTION>
                                                                                                          PERCENT
                                    NAME AND ADDRESS                                        NUMBER        OF CLASS
- ----------------------------------------------------------------------------------------   ---------      --------
 
<S>                                                                                        <C>            <C>
Malcolm L. Elvey(1) ....................................................................     691,000        16.8%
216 East 45th Street
New York, NY 10017
The Sarnoff Trust(2) ...................................................................     750,000        18.8%
2100 Broadway
Santa Ana, CA 92706
David J. Feldman(3) ....................................................................     533,400        13.7%
216 East 45th Street
New York, NY 10017
Allied Investment Corporation(4) .......................................................     625,000        13.5%
Allied Investment Corporation II
Allied Capital Corporation II
1666 K Street
Washington, DC 20006
CMNY Capital, L.P.(5) ..................................................................     472,500        11.8%
135 E. 57th Street
New York, NY 10022
Mortimer R. Feinberg....................................................................      --            --
Andrew P. Garvin........................................................................         400(7)     *
Golder, Thoma, Cressey, Rauner Fund IV, L.P.(6).........................................   2,437,475        37.9%
Debra Neiderfer(8)......................................................................      63,667        *
Joseph P. Nolan(6)......................................................................      --            --
Bruce V. Rauner(6)......................................................................      --            --
Cary A. Sarnoff(9)......................................................................     758,500        18.9%
Paul M. Strohfus(10)....................................................................      19,167        *
John C. Durham(11)......................................................................      --            --
All directors and executive officers as a group (12 persons)(12)........................   2,161,967        50.2%
</TABLE>
 
- ------------
 
*   Less than 1%
 
 (1) Includes options to purchase 125,000 shares of the Company's Common Stock
     granted to Mr. Elvey under the Plan.
 
 (2) The Sarnoff Trust is a revocable trust of which Cary A. Sarnoff and his
     wife, Michelle A. Sarnoff, are settlors, trustees and beneficiaries. These
     shares are pledged to secure indemnification obligations contained in the
     agreement by which the Company acquired all the stock of SDS.
 
 (3) Includes options to purchase 37,500 shares of the Company's Common Stock
     granted to Mr. Feldman under the Plan.
 
 (4) These entities in the aggregate own warrants to purchase an aggregate of
     625,000 shares of Common Stock at an exercise price of $2.90 per share,
     subject to adjustment.
 
 (5) Robert Davidoff and Edwin Marks are the general partners of CMNY Capital,
     L.P. and may be deemed to control it.
 
 (6) GTCR is the direct owner of 7,313 shares of Series A Convertible Preferred
     Stock which is convertible into 2,437,475 shares of Common Stock. GTCR IV,
     L.P., a limited partnership, is the general partner of GTCR and Golder,
     Thoma, Cressey, Rauner, Inc. ('GTCR Inc.') is the general partner of GTCR
     IV, L.P. As such they may be deemed to be the indirect beneficial owners of
     such securities. Messrs. Nolan and Rauner are principals of GTCR Inc.
 
 (7) Includes warrants to purchase 200 shares of Common Stock.
 
                                              (footnotes continued on next page)
 
                                       7
 
<PAGE>
<PAGE>
(footnotes continued from previous page)
 
 (8) Includes options to purchase 41,667 shares of the Company's Common Stock
     granted to Ms. Neiderfer under the Plan.
 
 (9) Includes shares owned by The Sarnoff Trust and warrants to purchase 7,600
     shares of Common Stock owned by Mr. Sarnoff. See Note (2).
 
(10) Includes options to purchase 16,667 shares of the Company's Common Stock
     granted to Mr. Strohfus under the Plan.
 
(11) In connection with the Company's acquisition of American Network Services,
     Inc., Dr. Durham received 284,775 shares of Common Stock.
 
(12) Includes warrants to purchase 7,800 shares of Common Stock and options to
     purchase 299,167 shares of Common Stock granted under the Plan.
 
COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934
 
     Section 16(a) of the Securities Exchange Act of 1934 (the '1934 Act')
requires the Company's executive officers and directors, and persons who own
more than ten percent of the Company's common stock to file reports of ownership
and changes in ownership with the Securities and Exchange Commission (the
'SEC'). Executive officers, directors and holders of more than ten percent are
required by SEC regulations to furnish the Company with copies of all Section
16(a) forms they file. Based solely on a review of the copies of such forms
furnished to the Company and written representations from the Company's
executive officers and directors, the Company believes that during the year
ended December 31, 1996, its executive officers, directors and holders of more
than ten percent complied with all applicable Section 16(a) filing requirements.
 
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
 
     The Company leases its Santa Ana, California office from an affiliate of
Cary A. Sarnoff. The lease expires in June 1999 and grants to the Company an
option to renew for five years. The Company believes the terms of the lease are
comparable to market terms.
 
     For as long as The Sarnoff Trust owns 20% or more of the Common Stock
issued in connection with the acquisition of SDS, the Company has agreed to
nominate, recommend and use its best efforts to have Mr. Sarnoff elected as a
director of the Company.
 
     On October 23, 1996, the Company entered into a Purchase Agreement, as
amended (the 'Purchase Agreement') pursuant to which the Company sold to GTCR
and Antares Leveraged Capital Corp. (collectively with GTCR, the 'Investors') an
aggregate of 14,625 and 375 shares of Series A Preferred Stock, respectively,
for an aggregate purchase price of $15,000,000. In addition, the Investors have
the right from time to time until December 31, 1998 to acquire up to an
additional 7,500 shares of Series A Preferred Stock at a price of $1,000 per
share.
 
     The Series A Preferred Stock is convertible into Common Stock of the
Company at a conversion price of $3.00 per share (subject to anti-dilution
adjustments) and bears cumulative annual dividends at the rate of 6% ($60.00)
per annum. The holders of Series A Preferred Stock have a liquidation preference
of $1,000 per share, plus accrued dividends. Holders of Series A Preferred Stock
have the right to vote together with the holders of Common Stock and are
entitled to one vote for each whole share of Common Stock into which the Series
A Preferred Stock is convertible (presently 333 1/3 votes per share). GTCR was
granted various rights to ask for registration under the Securities Act of 1933
of any shares of Common Stock acquired by it upon conversion of the Series A
Preferred Stock. Without the consent of the holders of a majority of the Series
A Preferred Stock, the Company may not take various actions, including paying
dividends on capital stock if there are any accrued but unpaid dividends on the
Series A Preferred Stock, issuing any equity securities which are senior to or
on a parity with the Series A Preferred Stock, merging with another entity,
selling or otherwise disposing of all or substantially all its assets, or
acquiring other entities. In addition, the Company may not issue in a private
offering any equity securities without first offering the holders of Series A
Preferred Stock the
 
                                       8
 
<PAGE>
<PAGE>
right to acquire their pro rata share. In connection with the Purchase
Agreement, the Investors and Malcolm L. Elvey, Chairman of the Board of the
Company, Cary A. Sarnoff, Vice Chairman of the Company, David J. Feldman,
formerly President of the Company, CMNY Capital L.P. and Allied Investment
Corporation, Allied Investment Corporation II and Allied Capital Corporation II
(collectively, 'Allied') entered into a Stockholder's Agreement dated October
23, 1996, as amended (the 'Stockholder's Agreement') pursuant to which (a) the
parties agreed to vote their shares to elect as directors four representatives
designated by Messrs. Elvey, Sarnoff and Feldman (the 'Management
Stockholders'), two representatives designated by GTCR and four representatives
jointly designated by GTCR and the Management Stockholders; provided, however,
that if they are unable to agree on such joint designees within 90 days, then
GTCR may elect the joint designees; (b) the Management Stockholders granted to
the other stockholders rights of first refusal to acquire their shares if they
desire to sell the same, subject to exceptions for public sales and for
transfers to family members; (c) the Management Stockholders agreed to designate
Feldman as one of its representatives through the later of September 30, 1998
and the date he ceases to own at least 400,000 shares of Common Stock of the
Company; (d) the Management Stockholders agreed to designate Durham as one of
its representatives until he ceases to own at least 56,955 shares of Common
Stock of the Company and (e) if the Company's Board of Directors approves a sale
of the Company's assets or capital stock (whether by merger or otherwise), each
stockholder other than Allied and CMNY Capital L.P. agreed to consent to such
transaction. The Stockholder's Agreement dated June 22, 1994 among the Company
and the Management Stockholders was terminated. In addition, GKN Securities
Corp. and Allied terminated their rights to designate directors of the Company.
 
     Messrs. Andrew Garvin, Mortimer Feinberg, Fir Geenen and David White,
directors of the Company, agreed to resign as directors at any time upon the
request of GTCR.
 
     SDS was a party to an agreement with Edward Sarnoff, the father of Cary
Sarnoff, pursuant to which SDS agreed to pay to Edward Sarnoff, in the event of
the sale of SDS, the amount of $1,000,000 payable in equal monthly installments
over a period of five years. In connection with the Company's acquisition of
SDS, the Company assumed the obligations of SDS under this agreement. The
agreement, as amended, requires payment by the Company of $9,000 per month
through June 2002.
 
                2. PROPOSAL TO AMEND THE 1993 STOCK OPTION PLAN
 
     In February, 1993, the Board of Directors of the Company adopted the Plan,
which was approved by all stockholders of the Company. In January 1994, the
Board of Directors amended the Plan, which amendment was approved by
stockholders, to increase the number of options (the 'Options') which may be
granted thereunder from 250,000 to 450,000 shares of Common Stock. In November
1994, the Board of Directors amended the Plan, which was approved by
stockholders, to increase the number of Options which may be granted thereunder
from 450,000 to 600,000 shares of Common Stock. In June 1997 the plan was
amended to increase the number of Options which may be granted thereunder to
2,000,000 shares of Common Stock, subject to stockholder approval. Incentive
stock options, intended to qualify under Section 422 of the Internal Revenue
Code of 1986, as amended (the 'Code'), and nonqualified stock options may be
granted under the Plan. The following is a summary of the material provisions of
the Plan.
 
PURPOSE
 
     The purpose of the Plan is to advance the interests of the Company by
encouraging and enabling the acquisition of a larger personal proprietary
interest in the Company by directors, key employees, consultants and independent
contractors who are employed by, or perform services for, the Company and its
Subsidiaries and upon whose judgment and keen interest the Company is largely
dependent for the successful conduct of its operations. It is also expected that
the opportunity to acquire such a proprietary interest will enable the Company
and its subsidiaries to attract and retain desirable personnel, directors and
other service providers. The purpose of the amendment is to increase the number
of options available which may be granted under the Plan from 600,000 to
2,000,000 shares of Common Stock to enhance the ability of the Company to
further the general purposes of the Plan. For
 
                                       9
 
<PAGE>
<PAGE>
the purposes of this Proposal 2, all references to the Company include all
subsidiaries of the Company, unless the context otherwise requires.
 
ADMINISTRATION
 
     The Plan is administered by the Compensation Committee of the Board of
Directors, which for the purposes of the Plan must consist of two or more
directors of the Company, each of whom must be a 'disinterested person' within
the meaning of Rule 16b-3(c)(2) under the 1934 Act. The Compensation Committee
may grant options to key employees, directors, consultants and independent
contractors to the Company. The term of each option may not exceed ten years
from the date of grant. The exercise price of an option may not be less than
100% of the fair market value of a share of Common Stock. The options generally
vest over a three-year period, commencing one year following their issuance.
 
     Determinations of the Compensation Committee as to any question which may
arise with respect to the interpretation of the provisions of the Plan and
Options are final. The Compensation Committee may authorize and establish such
rules, regulations and revisions thereof not inconsistent with the provisions of
the Plan, as it may deem advisable to make the Plan and Options effective or
provide for their administration, and may take such other action with regard to
the Plan and Options as it deems desirable to effectuate their purpose.
 
MAJOR PROVISIONS OF THE PLAN
 
     Types of Options to be Granted. Under the Plan, the Compensation Committee
may grant either an 'incentive stock option' within the meaning of Section 422
of the Code or options which do not satisfy Section 422 of the Code
('non-qualified stock options'). Options with respect to which no designation is
made by the Compensation Committee are deemed to be incentive stock options. No
option which is intended to qualify as an incentive stock option may be granted
under the Plan to any individual who, at the time of such grant, is not an
employee of the Company.
 
     Eligibility. The potential recipients of Options under the Plan are
directors of the Company, key employees of the Company, as determined by the
Compensation Committee, and consultants and independent contractors used by the
Company (collectively, the 'Eligible Participants') each individually as
determined by the Compensation Committee in its sole discretion. At June 1,
1997, approximately 160 persons were eligible to participate in the Plan.
Members of the Compensation Committee, insofar as they continue to administer
the Plan, are ineligible to receive grants of Options under the Plan. No Option
which is intended to qualify as an incentive stock option may be granted under
this Plan to any employee who, at the time the Option is granted, owns shares
possessing more than ten percent of the total combined voting power or value of
all classes of stock of the Company, unless the exercise price under such Option
is at least 110% of the fair market value of a share of Common Stock on the date
such Option is granted and the duration of such Option is no more than five
years.
 
     Shares of Common Stock Subject to the Plan. The Board of Directors proposes
for stockholder approval that the Plan be amended so that the number of shares
of Common Stock that may be the subject of Options may not exceed 2,000,000 in
the aggregate, which Common Shares may be held in treasury or authorized but
unissued. If any Option shall expire, be canceled or terminate for any reason
without having been exercised in full, the unpurchased shares subject thereto
may again be made subject to Options under the Plan.
 
     Grant of Options. The Compensation Committee, in its sole discretion
(subject to the Plan) determines the number of shares of Common Stock subject to
each Option granted to any Eligible Participant under the Plan. The terms of the
Plan do not prohibit the issuance of Options at different times to the same
Eligible Participant.
 
     Option Exercise Price and Duration. The Compensation Committee fixes the
price per share of the Common Stock to be purchased pursuant to the exercise of
any Option, which in any event, may not be less than the Fair Market Value (as
defined in the Plan) of a share of Common Stock on the day on which the Option
is granted. The Compensation Committee fixes the duration of an Option up to a
maximum of ten years from the date of grant.
 
                                       10
 
<PAGE>
<PAGE>
     Consideration for Options. The Company must obtain such consideration for
the grant of an Option as the Compensation Committee in its discretion may
request.
 
     Exercise of Options. An Option, once granted, will be exercisable by the
holder (or if deceased, by his estate) at such rate and times as may be fixed by
the Compensation Committee, but in no event may any Option be exercised until at
least six months after the date upon which the Option was granted except upon
(i) the holder's retirement on or after his 65th birthday, (ii) the disability
or death of the holder (subject to the provisions on termination of employment),
or (iii) under special circumstances which in the opinion of the Compensation
Committee warrant special consideration. Options may not be transferred nor
assigned by the holder.
 
     Termination of Options. Options terminate at the end of the tenth business
day following the holder's cessation of service as an employee, director,
consultant or independent contractor. This period is extended to three months in
the case of the holder's retirement on or after attaining age 65 or disability,
and to six months in the case of the holder's death (in which case the Option is
exercisable by the holder's estate). If the employment or service of an Option
holder is terminated due to a violation of his duties, the Option terminates
immediately.
 
     Payment for and Issuance of Shares. Payment for the shares purchased
pursuant to the exercise of an Option shall be made in full at the time of the
exercise of the Option, in cash, by check, by delivery of previously-owned
shares of Common Stock (beneficially owned for at least six months and valued at
their Fair Market Value as of the date of the exercise), or by such other
methods as the Compensation Committee may permit from time to time. The Plan
contains standard provisions to assure that any exercise of an Option or the
issuance of shares pursuant thereto will not violate applicable securities and
income tax withholding laws.
 
     Adjustment of Shares. The Plan contains usual anti-dilution provisions in
the event of certain corporate transactions.
 
     Amendment and Termination of the Plan. The Board of Directors or the
Compensation Committee may at any time withdraw or from time to time amend the
Plan and any Options not theretofore granted. With respect to any outstanding
Option, the Board of Directors or the Compensation Committee, with the consent
of the affected holder of an Option, may at any time withdraw or from time to
time amend the Plan and the terms and conditions of any outstanding Option.
Notwithstanding the foregoing, any amendment by the Board of Directors or the
Committee which would increase the number of shares of Common Stock issuable
under Options or change the class of employees to whom Options may be granted
shall be subject to the approval of the Stockholders of the Company within one
year of such amendment. No Option shall be granted under the Plan after February
25, 2003.
 
FEDERAL INCOME TAX CONSIDERATIONS
 
     Incentive Stock Options. An employee will not recognize income upon the
grant or exercise of an incentive stock option. If an employee disposes of the
shares acquired upon exercise of an incentive stock option at least two years
after the date the Option was granted and at least one year after the date the
shares are transferred to him upon the exercise of an Option, the employee will
realize long-term capital gain in an amount equal to the excess, if any, of his
selling price for the shares over the exercise price. In such case, the Company
will not be entitled to any tax deduction. If an employee disposes of the shares
acquired upon the exercise of an incentive stock option prior to the expiration
of two years from the date the Option was granted, or one year from the date the
shares are transferred to him, any gain realized will be taxable at such time as
follows: (1) as ordinary income to the extent of the difference between the
Option exercise price and the lesser of (a) the fair market value of the shares
on the date the shares were transferred to him or (b) the amount realized on
such disposition, and (2) as capital gain to the extent of any excess, which
gain shall be treated as short-term or long-term capital gain depending upon the
employee's holding period. In such case, the Company may claim an income tax
deduction for the amount taxable to the employee as ordinary income. The
difference between the fair market value of the shares at the time the incentive
stock option is exercised and the exercise price will constitute an item of
adjustment, for purposes of determining alternative minimum taxable income, and
may under certain circumstances be subject, in the year in which the Option is
exercised, to the
 
                                       11
 
<PAGE>
<PAGE>
alternative minimum tax. Under current law, long-term capital gains generally
are taxed at a maximum rate of 28%.
 
     If an individual uses shares of Common Stock of the Company that he owns to
pay, in whole or in part, the exercise price under an incentive stock option,
(a) the individual's holding period for the newly-issued shares equal in number
to the surrendered shares (the 'exchanged shares') shall include the period
during which the surrendered shares were held, (b) the employee's basis in such
exchanged shares will be the same as his basis in the surrendered shares, and
(c) no gain or loss will be recognized by the employee on the exchange of the
surrendered shares for the exchanged shares. Further, the employee will have a
zero basis in any additional shares received over and above the exchanged
shares. However, if an employee tenders shares acquired pursuant to the exercise
of an incentive stock option to pay all or part of the exercise price under an
incentive stock option, such tender will constitute a disposition of such shares
for purposes of the one-year (or two-year) holding period requirement applicable
to incentive stock options and such tender will be treated as a taxable exchange
if such holding period has not been met.
 
     Non-Qualified Stock Options. A holder will not recognize any income at the
time a non-qualified stock option is granted. If the employee is not a Director,
officer, or principal stockholder (i.e., an owner of more than ten percent of
the Common Stock of the Company), he will recognize ordinary income at the time
he exercises a non-qualified stock option in a total amount equal to: (1) in the
case of Options which the employee exercises with cash, the excess of the then
fair market value of the shares acquired over the exercise price and (2) in the
case of Options which an employee exercises by tendering previously owned
shares, the then fair market value of the number of shares issued in excess of
the fair market value of the number of shares surrendered upon such exercise.
Section 83 of the Code generally provides that if a Director, officer, or
principal stockholder receives shares pursuant to the exercise of a
non-qualified stock option, he is not required to recognize income until the
date on which he can sell such shares at a profit without being subject to
liability under Section 16(b) of the 1934 Act. In general, pursuant to
regulations under Section 16(b) of the 1934 Act the restriction on selling such
shares at a profit will be considered to have lapsed six months after the later
of the original grant date of the option or the option holder's intervening
purchase of shares or other equity securities of the Company in a transaction
that is subject to the short-swing profit recovery provisions of Section 16(b)
of the 1934 Act. Alternatively, a Director, officer or principal stockholder who
would not otherwise be subject to tax on the value of his shares as of the date
they were acquired can file a written election, within 30 days after the shares
are transferred to him, pursuant to Section 83(b) of the Code, to be taxed as of
the date of transfer. In either case, the Director, officer, or principal
stockholder would realize income equal to the amount by which the fair market
value, at the time the income is recognized, of the shares acquired pursuant to
the exercise of such option exceeds the price paid for such shares.
 
     All income realized upon the exercise of any non-qualified stock option
will be taxed as ordinary income. The Company may claim an income tax deduction
(if applicable tax withholding rules are satisfied) for the amount taxable to a
holder in the same year as those amounts are taxable to a holder. Shares issued
upon the exercise of a non-qualified stock option are generally eligible for
capital gain or loss treatment upon any subsequent disposition. Generally, a
holder's holding period will commence from the date such shares are issued to
him, and his basis in such shares will equal their fair market value as of that
date, but the holding period of a Director, officer, or principal stockholder
begins on the date he recognizes income with respect to such shares, and his
basis in the shares will be equal to the greater of the then fair market value
of the shares or the amount paid for such shares. If an individual uses shares
of Common Stock that he owns to exercise a non-qualified stock option, (a) the
individual's holding period for the newly-issued shares equal in number to the
surrendered shares (the 'exchanged shares') shall include the period during
which the surrendered shares were held, (b) the holder's basis in such exchanged
shared will be the same as his basis in the surrendered shares, and (c) no gain
or loss will be recognized by the holder on the exchange of the surrendered
shares for the exchanged shares. Under current law, long-term capital gains
generally are taxed at a maximum rate of 28%.
 
     Section 280G of the Code. In addition to the Federal income tax
consequences discussed above, Section 280G of the Code provides that if an
officer, stockholder or highly compensated individual receives a payment which
is in the nature of compensation and which is contingent upon a change in
 
                                       12
 
<PAGE>
<PAGE>
control of the employer, and such payment equals or exceeds three times his Base
Salary (as hereinafter defined), then any amount received in excess of Base
Salary shall be considered an 'excess parachute payment.' An individual's Base
Salary is equal to his average annual compensation over the five-year period (or
period of employment, if shorter) ending with the close of the individual's
taxable year immediately preceding the taxable year in which the change in
control occurs. In addition to any income tax which would otherwise be owed on
such payment, the individual will be subject to an excise tax equal to 20% of
such excess payment (and the Company will not be allowed any deduction which
might otherwise have been allowed for such excess payment). If the taxpayer
establishes, by clear and convincing evidence, that the amount received is
reasonable compensation for past or future services, all or a portion of such
amount shall be deemed not to be an excess parachute payment.
 
     Section 280G provides that payments made pursuant to a contract entered
into within one year of the change in control are presumed to be parachute
payments unless the individual establishes, by clear and convincing evidence,
that such contract was not entered into in contemplation of a change in control.
In addition, the General Explanation of the Tax Reform Act of 1984 prepared by
the Staff of the Joint Committee on Taxation indicates that the grant of an
Option within one year of the change in control or the acceleration of an Option
because of a change in control may be considered a parachute payment, in an
amount equal to the value of the Option or the value of the accelerated portion
of the Option, as the case may be. Pursuant to proposed regulations, the
acceleration of a non-qualified stock option because of a change in control will
be considered a parachute payment. Even if the grant of an Option, if any,
within one year of the change in control or the acceleration of an Option, if
any, is not a parachute payment for purposes of Section 280G, the exercise of an
Option granted within one year of the change in control or the exercise of the
accelerated portion of an Option may result in a parachute payment, in an amount
equal to the excess of the fair market value of the shares received upon
exercise of the Option over the exercise price. Payments received for the
cancellation of an Option, if any, because of a change in control may also
result in parachute payments.
 
     The foregoing summarizes all material Federal income tax consequences;
however, reference is made to the applicable provisions of the Code. Each
participant may wish to discuss specific questions with his own tax adviser or
attorney. In addition, there may be tax considerations under state and local
laws applicable to participants.
 
OPTIONS GRANTED
 
     Pursuant to the Plan, all current executive officers as a group have been
granted Options for a total of 1,125,000 shares and all employees as a group
have been granted Options for a total of 152,500 shares. On June 24, 1997 the
closing price of the Company's Common Stock on the Nasdaq Stock Market was $5.25
per share.
 
VOTE REQUIRED FOR APPROVAL
 
     The affirmative vote of holders of a majority of the voting power of the
Company present, or represented by proxy, and entitled to vote at the Annual
Meeting is required for approval of the amendment to the Plan.
 
     THE BOARD OF DIRECTORS OF THE COMPANY RECOMMENDS A VOTE FOR APPROVAL OF THE
AMENDMENT TO THE PLAN.
 
                     3. APPOINTMENT OF INDEPENDENT AUDITORS
 
     Effective October 23, 1996, the Company engaged KPMG Peat Marwick LLP as
its independent accountants to audit its financial statements in place of Freed
Maxick Sachs & Murphy, P.C. (the 'Former Accountant'). The decision to change
accountants was approved by the Board of Directors and the Audit Committee of
the Company and was the result of the Company's belief that due to its
increasing size and nationwide scope of operations, it needed a 'Big 6'
accounting firm with nationwide operations to audit its financial statements.
The Former Accountant's report on the financial statements of the Company for
each of the past two years did not contain an adverse opinion or a disclaimer of
opinion, and was not qualified or modified as to uncertainty, audit scope or
accounting principles. There
 
                                       13
 
<PAGE>
<PAGE>
were no disagreements of the type described in paragraph (a)(1)(iv) of Item 304
of Regulation S-K promulgated under the Securities Act ('Item 304 of Regulation
S-K'), or any reportable event as described in paragraph (a)(1)(v), paragraph
(a)(2) or paragraph (b) of Item 304 of Regulation S-K.
 
     The Board of Directors of the Company has selected KPMG Peat Marwick LLP as
independent auditors of the Company for the fiscal year ending December 31,
1997. A representative of KPMG Peat Marwick LLP is expected to be present at the
meeting with the opportunity to make a statement if he so desires and to respond
to appropriate questions. A representative of the Former Accountant is not
expected to be present at the Meeting.
 
     THE BOARD OF DIRECTORS OF THE COMPANY RECOMMENDS A VOTE FOR APPROVAL OF THE
APPOINTMENT OF KPMG PEAT MARWICK LLP AS THE COMPANY'S AUDITORS.
 
                                 OTHER MATTERS
 
     At the date of this Proxy Statement, the only business which the Board of
Directors intends to present or knows that others will present at the meeting is
that hereinabove set forth. If any other matter or matters are properly brought
before the meeting, or any adjournment thereof, it is the intention of the
persons named in the accompanying form of proxy to vote the proxy on such
matters in accordance with their judgment.
 
                                 MISCELLANEOUS
 
     Proposals of stockholders intended to be presented at the Company's 1997
Annual Meeting of Stockholders must be received by the Company on or prior to
February 25, 1997, to be eligible for inclusion in the Company's Proxy Statement
and form of proxy to be used in connection with the 1998 Annual Meeting.
 
                                          By order of the Board of Directors
 
                                          Secretary
 
Dated: June 25, 1997
 
                                       14


<PAGE>
<PAGE>


                                   APPENDIX 1

                                   PROXY CARD
                          ESQUIRE COMMUNICATIONS LTD.
             PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                OF THE COMPANY FOR ANNUAL MEETING AUGUST 5, 1997
 
   The undersigned hereby constitutes and appoints Malcolm L. Elvey, David
White, David Higson and Vasan Thatham, and any of them, his true and lawful
agents and proxies with full power of substitution in each, to represent the
undersigned at the Annual Meeting of Stockholders of Esquire Communications Ltd.
to be held at the offices of Esquire, 216 E. 45th Street, New York, New York
10017 on Tuesday, August 5, 1997, at 9:30 a.m., and any adjournments thereof, on
all matters coming before said meeting.
 
   DIRECTORS RECOMMEND A VOTE 'FOR' ALL NOMINEES AND 'FOR' PROPOSALS 2 AND 3
 
1. ELECTION OF DIRECTORS.
 
<TABLE>
<S>                                                                                <C>
[ ] FOR nominees listed below                                                      [ ]  WITHHOLD AUTHORITY
  Malcolm L. Elvey, Cary A. Sarnoff, David A. White, David J. Feldman, John C.        to vote for nominees
Durham, Mortimer R. Feinberg, Andrew P. Garvin, Fir Geenen, Joseph P. Nolan and 
Bruce V. Rauner
 
[ ] FOR, except vote withheld from the following nominee(s).
</TABLE>
 
- --------------------------------------------------------------------------------
 
2. PROPOSAL TO AMEND THE 1993 STOCK OPTION PLAN
 
   FOR [ ]                AGAINST [ ]                ABSTAIN [ ]
 
3. PROPOSAL TO RATIFY THE APPOINTMENT OF KPMG PEAT MARWICK LLP AS INDEPENDENT
   PUBLIC ACCOUNTANTS OF THE COMPANY.
 
   FOR [ ]                AGAINST [ ]                ABSTAIN [ ]
 
                                                     (continued on reverse side)
 
<PAGE>
<PAGE>

   IN THEIR DISCRETION, THE PROXIES ARE AUTHORIZED TO VOTE UPON SUCH OTHER
BUSINESS AS MAY PROPERLY COME BEFORE THE MEETING.
 
   YOU ARE ENCOURAGED TO SPECIFY YOUR CHOICES BY MARKING THE APPROPRIATE BOXES,
BUT YOU NEED NOT MARK ANY BOXES IF YOU WISH TO VOTE IN ACCORDANCE WITH THE BOARD
OF DIRECTORS' RECOMMENDATIONS. THE PROXY CANNOT VOTE YOUR SHARES UNLESS YOU SIGN
AND RETURN THIS CARD IN THE ENCLOSED POSTAGE PREPAID ENVELOPE.
 
   THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER DIRECTED
HEREIN. IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR ALL NOMINEES, FOR
ITEM 2, AND FOR ITEM 3.
 
                                                 Dated:..................., 1997
 
                                                  ..............................
                                                           (Signature)
 
                                                  ..............................
                                                   (Signature if held jointly)
 
                                                 NOTE: Please sign exactly as
                                                 name appears hereon. Joint
                                                 owners should each sign. When
                                                 signing as attorney, executor,
                                                 administrator, trustee or
                                                 guardian, please give full
                                                 title as such. The signer
                                                 hereby revokes all proxies
                                                 heretofore given by the signer
                                                 to vote at said meeting or any
                                                 adjournments thereof.
 
                                                 PLEASE MARK, SIGN, DATE, AND
                                                 RETURN THIS PROXY CARD
                                                 PROMPTLY, USING THE ENCLOSED
                                                 ENVELOPE. THANK YOU.



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