WELLCARE MANAGEMENT GROUP INC
DEF 14A, 1998-05-01
HOSPITAL & MEDICAL SERVICE PLANS
Previous: WELLCARE MANAGEMENT GROUP INC, ARS, 1998-05-01
Next: STRONG CONSERVATIVE EQUITY FUNDS INC, 497, 1998-05-01





                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
           Proxy Statement Pursuant to Section 14(a) of the Securities
                              Exchange Act of 1934

     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


                       THE WELLCARE MANAGEMENT GROUP, 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.

    [ ]  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 previous filing by registration  number,
         or the form or schedule and the date of its filing.


<PAGE>


                       THE WELLCARE MANAGEMENT GROUP, INC.
                        PARK WEST/HURLEY AVENUE EXTENSION
                            KINGSTON, NEW YORK 12401
                                 (914) 338-4110

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           To Be Held on June 8, 1998


To the Shareholders of
     THE WELLCARE MANAGEMENT GROUP, INC.

     NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Shareholders  ("Annual
Meeting") of The WellCare  Management Group, Inc.  ("WellCare" or the "Company")
will be held at the Company's  corporate  headquarters,  Park West/Hurley Avenue
Extension,  Kingston,  New York  12401,  on Monday,  June 8, 1998 at 10:00 a.m.,
local time, for the following purposes:

     1)  To elect seven (7) Directors to serve until the 1999 Annual  Meeting of
         Shareholders.

     2)  To ratify the  reappointment  of  Deloitte & Touche LLP as  independent
         auditors of the Company for the year ending December 31, 1998.

     3)  To transact such other  business as may properly come before the Annual
         Meeting or any adjournment or postponement thereof.

     Only  holders of record of the  Company's  Common  Stock and Class A Common
Stock at the close of business on April 23, 1998, the record date for the Annual
Meeting,  are  entitled  to notice of and to vote at the  Annual  Meeting or any
adjournment or postponement thereof.

     The Company's 1997 Annual Report to Shareholders accompanies this Notice of
Annual Meeting.

                                            By Order of the Board of Directors,

                                            /s/ Joseph R. Papa
                                            -----------------------------------
                                            Joseph R. Papa
                                            Chief Executive Officer


Kingston, New York
May 4, 1998


SHAREHOLDERS  WHO DO NOT EXPECT TO ATTEND THE ANNUAL  MEETING ARE  REQUESTED  TO
COMPLETE,  DATE AND SIGN THE  ENCLOSED  PROXY  AND  RETURN  IT  PROMPTLY  IN THE
ENCLOSED POSTAGE-PAID ENVELOPE.


<PAGE>


                       THE WELLCARE MANAGEMENT GROUP, INC.
                        PARK WEST/HURLEY AVENUE EXTENSION
                            KINGSTON, NEW YORK 12401
                                 (914) 338-4110

                         ANNUAL MEETING OF SHAREHOLDERS
                           To Be Held on June 8, 1998

GENERAL

     This  Proxy  Statement  is being  furnished  to holders of record of Common
Stock and Class A Common Stock of The  WellCare  Management  Group,  Inc., a New
York  corporation  ("WellCare"  or  the  "Company"),   in  connection  with  the
solicitation  of proxies by the Board of Directors of the Company for use at the
Annual Meeting of  Shareholders  ("Annual  Meeting") to be held at the Company's
corporate  headquarters,  Park West/Hurley Avenue Extension,  Kingston, New York
12401,  on Monday,  June 8, 1998 at 10:00 a.m.,  local time,  and at any and all
adjournments or  postponements  thereof.  Only holders of record of Common Stock
and Class A Common Stock at the close of business on April 23, 1998 (the "Record
Date") are entitled to notice of and to vote at the Annual  Meeting.  This Proxy
Statement and enclosed proxy card are being mailed to the Company's shareholders
on or about May 4, 1998.

MATTERS TO BE CONSIDERED AT THE ANNUAL MEETING

     At the Annual Meeting,  the shareholders will be asked to consider and vote
upon the following proposals:

     1)  To elect seven (7) Directors to serve until the 1999 Annual  Meeting of
         Shareholders.

     2)  To ratify the  reappointment  of  Deloitte & Touche LLP as  independent
         auditors of the Company for the year ending December 31, 1998.

     3)  To transact such other  business as may properly come before the Annual
         Meeting or any adjournment or postponement thereof.

VOTING AT THE ANNUAL MEETING

     Each holder of record of Common Stock on the Record Date is entitled to one
vote per share and each  holder of record of Class A Common  Stock on the Record
Date is entitled to ten votes per share on each matter presented.  On the Record
Date,  there were 5,295,367  shares of Common Stock issued and  outstanding  and
1,004,025 shares of Class A Common Stock issued and  outstanding.  The presence,
in person or by  properly  executed  proxy,  of the holders of a majority of the
outstanding  shares of  Common  Stock  and  Class A Common  Stock at the  Annual
Meeting (3,149,697 shares of the 6,299,392  aggregate shares of Common Stock and
Class A Common Stock  outstanding)  is  necessary to  constitute a quorum at the
Annual Meeting.

     If a quorum is  present of the total  votes  cast by the  holders of Common
Stock and Class A Common Stock voting as one class, who are present in person or
by properly  executed  proxy, a plurality of such votes is required to elect the
seven (7)  Directors  and the  affirmative  vote of a majority  of such  votesis
required to ratify the  reappointment  of  Deloitte & Touche LLP as  independent
auditors of the Company for the year ending December 31, 1998.

     If the enclosed proxy card is properly executed and returned to the Company
prior to the voting at the Annual Meeting,  the shares represented  thereby will
be voted in accordance with the instructions marked thereon.  Shares represented
by proxies which are marked  "WITHHOLD  AUTHORITY" to vote for (i) all seven (7)
nominees,  or (ii) any  individual  nominee(s) for election as directors and are
not  otherwise  marked  "FOR"  the  other  nominees,  will  not  be  counted  in
determining  whether a  plurality  vote has been  received  for the  election of
directors.  Similarly,  shares represented by proxies which are marked "ABSTAIN"
on any other proposal will not be counted in determining whether


                                       1


<PAGE>


the  requisite  vote has been  received  for such  proposal.  In the  absence of
instructions,  the shares will be voted FOR all the  proposals  set forth in the
Notice of Annual  Meeting.  In  instances  where  brokers  are  prohibited  from
exercising  discretionary  authority for beneficial owners who have not returned
proxies (so called "broker non-votes"), those shares will not be included in the
totals.

     At any time prior to its exercise,  a proxy may be revoked by the holder of
the Class A Common  Stock or Common  Stock  granting  such  proxy by  delivering
written  notice of revocation  or a duly executed  proxy bearing a later date to
the Chief  Executive  Officer of the  Company at the  address of the Company set
forth on the first  page of this  Proxy  Statement  or by  attending  the Annual
Meeting and voting in person.

     Proxies  may be  solicited  on  behalf  of the  Board by  mail,  telephone,
telecopy  or in  person  and  solicitation  costs  will be paid by the  Company.
Directors,  officers and regular employees of the Company may solicit proxies by
such methods without additional compensation.  Banks, brokerage houses and other
institutions,  nominees  and  fiduciaries  will  be  requested  to  forward  the
soliciting  material to their  principals and to obtain  authorizations  for the
execution of proxy cards and,  upon  request,  will be reimbursed by the Company
for their reasonable expenses.


                                        2


<PAGE>


                                TABLE OF CONTENTS


                                                                           PAGE
                                                                           ----


Security Ownership of Certain Beneficial Owners and Management ............   4

Election of Directors .....................................................   5

Executive Compensation ....................................................   7

Repricing of Options ......................................................  10

Compensation Committee Report on Repricing of Options .....................  11

Compensation Committee Interlocks and Insider
  Participation in Compensation Decisions .................................  11

Report of Compensation Committee of Board of Directors
  on Executive Compensation ...............................................  11

Stock Performance Graph ...................................................  14

Certain Relationships and Related Transactions ............................  15

Indemnification of Officers and Directors .................................  17

Section 16 Proxy Statement Disclosure .....................................  17

Ratification of Reappointment of Independent Auditors .....................  17

Other Business ............................................................  18

Shareholder Proposals .....................................................  18


                                        3


<PAGE>


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The  following  table sets forth as of the Record Date certain  information
with regard to the beneficial ownership of the Common Stock of the Company as of
the  date  hereof  by (i)  each  shareholder  who is  known  by the  Company  to
beneficially  own in excess of five  percent (5%) of the  outstanding  shares of
Common  Stock or Class A Common  Stock,  (ii) each  director,  (iii) each of the
executive  officers  named in the Summary  Compensation  Table on page 7 of this
Proxy Statement, and (iv) all executive officers and directors as a group:
<TABLE>
<CAPTION>
                                                                               Percent of Total
                                                                        -----------------------------
                                                                                             Percent
                                             Class A                    Class A              of Total
     Name                                    Common      Common(11)     Common    Common      Vote
     ----                                    ------      ----------     ------    ------     --------
<S>                                          <C>          <C>           <C>       <C>        <C>  
Robert W. Morey, Jr.(1)(2)                   281,956        905,201     28.1%     16.4%      24.0%
Mark D. Dean, D.D.S. (3)(4) ..............   121,534        136,618     12.1       2.5        8.8
Joseph R. Papa ...........................     --           196,667      --        3.6        *
John E. Ott, M.D. (5) ....................     --            45,950      --        *          *
Howard B. Lorch (6) ......................     --            32,000      --        *          *
Mary Lee Campbell-Wisley .................     --            30,000      --        *          *
Jack Sizer, M.D. .........................     --            35,000      --        *          *
Charles E. Crew, Jr. .....................    43,752         51,594      4.4       *          3.2
Walter W. Grist ..........................     --             --         --        --         --
Lawrence C. Tucker(7)(8) .................     --         3,125,000      --       37.1       16.9
Edward A. Ullmann (9)(10) ................   400,000         11,045     39.8       *         26.1
The 1818 Fund II, L.P. (7)(8) ............     --         3,125,000      --       37.1       16.9
Brown Brothers Harriman & Co.(7)(8) ......     --         3.125.000      --       37.1       16.9
T. Michael Long (7)(8) ...................     --         3,125,000      --       37.1       16.9
All current executive officers and
 directors as a group(12 persons)
 (2)(4)(5)(6)(8)(10)(11) .................   447,242    4,558,168       44.5      50.9       47.6
</TABLE>
- ------------------------------
* Less than 1%
(1)   Address is 55 Main Street, Tiburon, California 94920.
(2)   Includes  2,000 shares of Common Stock owned by RWM Management Co. Defined
      Benefit  Pension Plan for which Mr. Morey is trustee.  Mr. Morey disclaims
      beneficial ownership.
(3)   Address is 62 Riverview, Port Ewen, New York 12466.
(4)   Includes  68,059  shares  of Class A Common  Stock and  116,672  shares of
      Common Stock owned by Pine Street  Dental  Associates,  P.C., a retirement
      plan in which Dr. Dean has a 48% interest,  4,862 shares of Class A Common
      Stock and 14,584  shares of Common Stock owned by Dr.  Dean's wife,  4,862
      shares of Common  Stock owned by Dr.  Dean's son, and 500 shares of Common
      Stock owned by Dr. Dean's trust. Dr. Dean disclaims  beneficial  ownership
      of the shares owned by his wife, son and trust.
(5)   Includes 600 shares of Common Stock owned by Dr. Ott's family  trust.  Dr.
      Ott disclaims beneficial ownership.
(6)   Includes 2,000 shares held by the estate of Mr. Lorch's father-in-law, the
      executor  of which is Mr.  Lorch's  spouse and  sister-in-law;  beneficial
      ownership of such shares is disclaimed by Mr. Lorch.
(7)   Address is 59 Wall Street, New York, New York 10005.
(8)   Consists  of shares  issuable  upon  conversion  of the  $20,000,000  8.0%
      Subordinated  Convertible Note due December 31, 2002 (the "Note") of which
      $5,000,000  is  convertible   at  $4.00  per  share  and   $15,000,000  is
      convertible  at $8.00 per  share.  The  Noteholder  has  agreed to convert
      $5,000,000 of indebtedness  into 1,250,000  shares,  subject to regulatory
      approval.  Brown Brothers Harriman & Co., ("BBH & Co."), a general partner
      of The 1818 Fund II, L.P. (the "Fund"), have designated Messrs. T. Michael
      Long and Lawrence C. Tucker,  either  individually or jointly, as the sole
      and exclusive  partners of BBH & Co. having  voting and  investment  power
      with respect to the Note,  and the Common Stock issued upon  conversion of
      the Note. By virtue of BBH & Co.'s  relationship  with the Fund, BBH & Co.
      may be deemed to  beneficially  own 3,125,000  shares of Common Stock.  By
      virtue of the resolution adopted by BBH & Co. designating Messrs. Long and
      Tucker, either individually or jointly, as the sole and exclusive partners
      of BBH & Co. having voting and investment  power with respect to the Note,
      and the Common Stock issuable upon conversion of the Notes,  Messrs.  Long
      and  Tucker may each be deemed to  beneficially  own  3,125,000  shares of
      Common  Stock.  The numbers of shares listed does not include the dilutive
      effect (if any), due to options issued after December 31, 1997.
(9)   Address is P.O. Box 133, Miller Road, Mount Tremper, New York 12457.
(10)  Includes  11,045  shares  of  Common  Stock  owned  by  a   not-for-profit
      corporation  of which Mr.  Ullmann is  President.  Mr.  Ullmann  disclaims
      beneficial   ownership   of  the  shares   owned  by  the   not-for-profit
      corporation.
(11)  Includes  shares of Common  Stock from  stock  options  exercisable  on or
      before June 23,1998, as follows:

                        NAME                          NUMBER OF SHARES
                        ----                          ----------------
                  Robert W. Morey, Jr.                      200,000
                  Joseph R. Papa                            196,667
                  Howard B. Lorch                            30,000
                  Jack Sizer, M.D.                           20,000
                  John E. Ott, M.D.                          45,250
                  Mary Lee Campbell-Wisley                   30,000
                  Thomas Curtin                               5,000
                                                            -------
                  All current executive officers
                    and directors as a group (12 persons)   526,917
                                                            =======


                                       4


<PAGE>


                              ELECTION OF DIRECTORS

     The Board of Directors  currently  consists of seven (7) directors.  Unless
otherwise  specifically  directed  by  shareholders  executing  proxies,  it  is
intended  that all  proxies in the  accompanying  form  received in time for the
Annual Meeting will be voted at the Annual Meeting FOR the election of the seven
(7) nominees named below.

     In the event any nominee should become  unavailable  for reelection for any
presently unknown reason, it is intended that the proxies will be votes for such
substitute nominee as may be designated by the present Board of Directors.  If a
quorum is present,  a  plurality  vote of the total votes cast by the holders of
the Common Stock and Class A Common Stock voting as one class, present in person
or by properly executed proxy, is required to elect the seven (7) Directors.

     Each nominee's name, age, the year first elected or appointed as a director
and position(s) with the Company are set forth below:

<TABLE>
<CAPTION>

                                                    Year First
                                                      Served
Name                                    Age        as a Director           Position/Offices
- ----                                    ---        -------------           ---------------------
<S>                                     <C>               <C>              <C>               
Robert W. Morey, Jr.(1) .............   61                1996             Director, Chairman
Joseph R. Papa (1) ..................   54                1997             Director, President,
                                                                             Chief Executive
                                                                             Officer and Chief
                                                                             Operating Officer
John E. Ott, M.D. ...................   61                1995             Director, Executive Vice President
Charles E. Crew, Jr.(2)(3) ..........   46                1987             Director
Mark D. Dean, D.D.S.(2)(3) ..........   57                1984             Director
Walter W. Grist (2) .................   57                1997             Director
Lawrence C. Tucker (1)(3) ...........   55                1996             Director
</TABLE>
- ------------------------
(1) Member, Executive Committee
(2) Member, Audit Committee
(3) Member, Compensation Committee

     Messrs. Tucker and Grist have been designated to the Board by The 1818 Fund
II, L.P.  (the  "Fund")  pursuant to the Note  Purchase  Agreement,  as amended,
between the Company and the Fund. Pursuant to the Note Purchase  Agreement,  the
Company  also is  required  to use its  reasonable  efforts to  appoint  two (2)
additional outside directors as Board members.

     Messrs. Morey and Ullmann have agreed to vote their shares for the election
of Messrs. Tucker and Grist.

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

     ROBERT W. MOREY,  JR.,  age 61, has been  Chairman of the Board since April
30, 1996. He was also Chief Executive  Officer from April 1996 until he resigned
in August 1997.  Since 1972,  Mr. Morey has served as President  and Chairman of
RWM Management  Company,  Inc., a management  firm founded by Mr. Morey which is
engaged  in,  among  other  things,   financial   counseling   and   reinsurance
underwriting of catastrophic health coverage for the managed care industry.  Mr.
Morey was engaged in corporate banking, investment banking and the institutional
brokerage  business  from 1962 to 1972.  Mr. Morey  received a B.A. in Economics
from Yale  University  in 1958 and an M.B.A.  from  Harvard  Graduate  School of
Business in 1962.

     JOSEPH R. PAPA,  age 54, has been Chief  Executive  Officer of the  Company
since August  1997, a director  since June 1997,  and also  President  and Chief
Operating  Officer  since  September  1996.  From  1989 to  1996,  Mr.  Papa was
President of Healthcare Resources International,  Inc. a managed care consulting
company  he  founded.  From  1986 to 1989,  Mr.  Papa was  President  and  Chief
Operating Officer of Healthways,  Inc., an individual practice association model
health maintenance  organization  licensed in the State of New Jersey and then a
wholly-owned  subsidiary of Healthways Systems, Inc., a publicly-traded  company
that was sold to Aetna Life  Insurance  Company,  a  wholly-owned  subsidiary of
Aetna Life and Casualty  Company.  Mr. Papa earned his C.P.A.  after receiving a
B.S. in Accounting at St. Joseph's University in 1965.


                                       5


<PAGE>


     JOHN E. OTT, M.D., age 61, has been Executive Vice President of the Company
since June 1996 and a director  since October 1995.  Dr. Ott is the former Chief
Executive Officer of The George Washington University Health Plan, and from 1977
to 1996 was a Professor in Health Care Sciences,  Health Services Management and
Policy and Pediatrics at George Washington University, having retired in 1996 as
Emeritus  Professor.   He  is  a  board  certified  in  Pediatrics  and  Medical
Toxicology.  Dr. Ott  received his B.S. and M.D.  degrees at the  University  of
Pittsburgh,  and  completed a pediatric  residency  and  fellowship  in clinical
genetics and biophysics at the University of Colorado Medical Center.

     CHARLES E. CREW,  JR.,  age 46, has been a director  of the  Company  since
1987. Mr. Crew has been employed with General  Electric since 1977, where he has
been Vice  President of Commercial  Operations  for the Plastics  Business since
1994.

     MARK D. DEAN,  D.D.S.,  age 57, has been a director of the Company and Vice
Chairman  of the  Board  since  1984.  Dr.  Dean has been a dentist  in  private
practice since 1966.

     WALTER W. GRIST,  age 57, has been a Director of the Company since February
1997. For more than the past five years,  Mr. Grist has been a Senior Manager of
Brown Brothers Harriman & Co., a company engaged in providing financial advisory
and merger and acquisition related services, which is the general partner of The
1818 Fund II, L.P., a New York limited partnership which is the holder of the 6%
subordinated  convertible  note due December 31, 2002 in the principal amount of
$20  million  issued by the  Company  (See  "Certain  Relationships  and Related
Transactions").  Mr.  Grist  serves on the Board of  Directors  of  Computerized
Medical  Systems,  Inc.,  Steri-Oss,  Inc.  and VAALCO  Energy,  Inc.  Mr. Grist
graduated with a B.S. degree in Business Administration from New York University
in 1965.

     LAWRENCE  C.  TUCKER,  age 55, has been a  director  of the  Company  since
January 1996.  For more than the past 25 years,  Mr. Tucker has been employed by
Brown Brothers Harriman & Co., a company engaged in providing financial advisory
and merger and acquisition related services, having served as general partner of
that firm since 1979.  Brown Brothers  Harriman & Co. is the general  partner of
The 1818 Fund II, L.P., a New York  limited  partnership  which is the holder of
the 6%  subordinated  convertible  note due December  31, 2002 in the  principal
amount of $20 million  issued by the Company.  (See "Certain  Relationships  and
Related  Transactions.")  Mr. Tucker also serves as director of WorldCom,  Inc.,
Riverwood Holding, Inc., National HealthCare Corporation and VAALCO Energy, Inc.
Mr.  Tucker  received a B.S.  degree in  Engineering  from Georgia  Institute of
Technology in 1964 and an M.B.A.  from the Wharton  School of the  University of
Pennsylvania in 1966.

MEETINGS AND COMMITTEES

     There were ten (10)  meetings of the Board of Directors  during 1997;  and,
with the exception of Mr. Crew who attended four, no director attended less than
75% of the total number of meetings of the Board of  Directors or any  committee
of which such  director  is a member.  In  addition,  the Board  took  action by
Unanimous Written Consent on two (2) occasions in 1997.

     The Executive Committee is comprised of Messrs. Morey, Papa and Tucker. The
Executive  Committee has all of the powers of the Board not otherwise  delegated
to the Audit or Compensation Committees. There were no meetings of the Executive
Committee in 1997.

     The Audit  Committee,  comprised  of Messrs.  Crew and Grist and Dr.  Dean,
meets  with the  Company's  independent  auditors  to review  the scope of their
annual audit, the adequacy of the Company's system of internal controls, and the
sufficiency  of its  financial  reporting.  There were four (4)  meetings of the
Audit Committee during 1997.

     The Compensation  Committee,  comprised of Messrs.  Crew and Tucker and Dr.
Dean,  established the  compensation  program for the Chief  Executive  Officer,
recommends to the Board of Directors, in consultation,  with the Chief Executive
Officer,  a general  compensation  program for all officers and  administers the
Company's 1993 Incentive and  Non-Incentive  Stock Option Plan and the Company's
1996 Non-Incentive Executive Stock Option Plan. There were seven (7) meetings of
the Compensation  Committee during 1997. In addition, the Compensation Committee
took action by Unanimous Written Consent on one (1) occasion during 1997.

     The Company does not have a standing nominating committee.


                                       6


<PAGE>


                             EXECUTIVE COMPENSATION

     The following table sets forth a summary of the compensation for 1997, 1996
and 1995 earned  by(i) the  Company's  Chairman;  and (ii) each of the four most
highly  compensated  executive officers who were serving as an executive officer
at the end of 1997, other than the Chairman,  and whose compensation during 1997
exceeded $100,000.

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>

                                                                                   Long-Term Compensation
                                                                              ------------------------------
                                              Annual Compensation                Awards
                                   ---------------------------------------    -----------
                                                              Other Annual    Common Stock        All Other
Name and                                       Salary         Compensation     Underlying       Compensation
Principal Position                 Year          ($)              ($)          Options (#)           ($)
- ------------------                 ----        -------        ------------    ------------      ------------
<S>                                <C>         <C>              <C>              <C>                 <C>   
ROBERT W. MOREY, Jr.               1997          --                --           600,000(2)           --
Chairman (1)                       1996          --                --           600,000              --
                                   1995          --                --             --                 --

JOSEPH R. PAPA                     1997        $300,000                         230,000(4)        $5,457(5)
President, Chief                   1996          92,308             *           200,000              195(5)
  Executive Officer,               1995          --                 *             --                 --
  Chief Operating
  Officer and Director(3)

JOHN E. OTT, M.D.                  1997        $200,000             *             5,000            2,800(5)
Executive Vice                     1996         111,538        $11,500(6)        40,000              --
  President and                    1995          --                --             2,740              --
  Director

HOWARD B. LORCH (8)                1997        $139,538             *            45,000              440(5)
Vice President and                 1996          --                --             --                 --
  Chief Financial                  1995          --                --             --                 --
  Officer

JACK SIZER, M.D. (9)               1997        $218,750            --             2,500            1,795(5)
Chief Medical                      1996        $175,000            --            20,000              --
  Director                         1995          --                --             --                 --

MARY LEE CAMPBELL-                 1997        $129,942         13,000(7)        45,000              688(5)
WISLEY                             1996          --                --             --                 --
Executive Director                 1995          --                --             --                 --
  of WellCare of
  New York, Inc.
</TABLE>
- -----------------------------
* Represents less than 10% of annual salary.
(1)   Mr. Morey resigned as Chief Executive Officer effective August 14, 1997.
(2)   Represents  an amendment  to the options  previously  awarded in 1996.  No
      additional options were granted in 1997.
(3)   Mr. Papa became Chief Executive Officer effective August 14, 1997.
(4)   Represents an amendment to the 200,000 options  previously awarded in 1996
      and the grant of a new option for 30,000 shares granted in September 1997,
      the exercise price of such 30,000 options were repriced in February 1998.
(5)   Represents group life insurance premium payment.
(6)   Represents the amount WellCare paid in 1996 for a condominium rental.
(7)   Represents $13,000 one time reimbursement for moving expenses.
(8)   Resigned on April 24, 1998.
(9)   Resigned on April 3, 1998.


                                       7


<PAGE>


     The  following  table sets forth  certain  information  concerning  options
granted in 1997 to the individuals named in the Summary Compensation Table.

                              OPTION GRANTS IN 1997
                                Individual Grants

<TABLE>
<CAPTION>
                                                                                         Potential
                                                                                       Realizable Value
                           Number of        % of Total                                  at Assumed Annual
                           Securities       Options         Exercise                    Rates of Stock Price
                           Underlying       Granted to      or Base                      Appreciation for
                           Options          Employees       Price        Expiration          Option Term
Name                       Granted (#)      in 1997         ($/Share)       Date           5%          10%
- --------------------       -----------      -----------     ---------    ----------     -------     --------
<S>                        <C>                <C>           <C>           <C>          <C>          <C>
ROBERT W. MOREY, JR. ....  450,000(1)(2)      46.2%         $ 4.00        23-Dec-01       (6)          (6)
                           150,000(1)(2)      15.4%         $ 6.25        23-Dec-01       (6)          (6)


JOSEPH R. PAPA ..........  200,000(1)         20.5%         $ 3.01        01-Sep-01       (6)          (6)
                            30,000(3)          3.1%         $15.00(4)     01-Sep-02       (6)          (6)

HOWARD B. LORCH .........   45,000(2)          4.6%          $8.00        24-Feb-02     $ 99,450    $219,600

JOHN E. OTT, M.D. .......    5,000(5)            *           $4.38        01-Jun-02        6,050      13,350

MARY LEE CAMPBELL- ......   45,000(2)          4.6%          $8.75        28-Jan-02      108,675     240,300
  WISLEY

JACK SIZER, M.D. ........    2,500(5)            *           $4.35        28-May-02        3,000       6,625
</TABLE>
- -----------------------------
(1)   Represents an amendment to options previously awarded in 1996.
(2)   Exercisable  at the  cumulative  annual rate of 33% of the total number of
      shares  underlying  the option  commencing on the date of grant and become
      fully exercisable upon a change in control.
(3)   Fully exercisable on date of grant.
(4)   Exercise price was repriced to $4.51 per share in February 1998.
(5)   One half of the  aggregate  number of  underlying  shares are  exercisable
      commencing one year from the date of grant and the balance  commencing two
      years from the date of grant. The options become fully  exercisable upon a
      change in control or termination of employment without cause.
(6)   The  potential  realizable  value at assumed  annual  rates of stock price
      appreciation  is less than the exercise  price of the  applicable  option.
      Therefore,  the options have no potential  realizable value at the assumed
      annual rates of stock appreciation over the balance of the options term.

     No options were exercised in 1997 by the  individuals  named in the Summary
Compensation  Table.  The following  table sets forth the number of  unexercised
options  held at  December  31,  1997 by the  individuals  named in the  Summary
Compensation Table, none of which options were in-the-money at such date.

                       OPTION VALUES AT DECEMBER 31, 1997

                                             Number of Unexercised Options
                                                 at December 31,1997(#)
                    Name                    Exercisable(E)/Unexercisable (U)
             -------------------            -----------------------------------
             ROBERT W. MOREY, Jr.              200,000 (E)/400,000 (U)
             JOSEPH R. PAPA                    163,333 (E)/ 66,667 (U)
             HOWARD B. LORCH                    15,000 (E)/ 30,000 (U)
             JOHN E. OTT, M.D.                  22,740 (E)/ 25,000 (U)
             MARY LEE CAMPBELL-WISLEY           15,000 (E)/ 30,000 (U)
             JACK SIZER, M.D.                   10,000 (E)/ 12,500 (U)


EMPLOYMENT AGREEMENTS

     MR.  PAPA is  employed  under  a  three-year  agreement  with  the  Company
effective  September  1,  1996,  which  provides  for an annual  base  salary of
$300,000.  Additionally, under the agreement, the Company provides Mr. Papa with
an  automobile  allowance  in the  amount  of $550 per  month,  as well as makes
available the use of an apartment  leased by the Company.  On September 6, 1996,
Mr. Papa was granted  five-year  incentive  options to purchase 29,628 shares of
Common  Stock of the  Company at $10.125 per share and  five-year  non-incentive
options to purchase 170,372 shares of Common Stock of the Company at $10.125 per
share.  In December 1997, the Company amended the exercise price on such options
from  $10.125 to $3.01 per share.  Additionally,  Mr. Papa  received  options to
purchase 30,000 shares of the Company's  Common Stock on September 1, 1997 at an
exercise  price of $15 per share.  In February  1998,  the  Company  amended the
exercise price of such options to $4.51 per share and granted additional options
for 100,000 shares at an exercise price of $5.02 per share.


                                       8


<PAGE>


     Under the  agreement,  in the event of  termination  of  employment  by the
Company for any reason without cause,  the Company shall pay Mr. Papa a lump sum
payment  in an amount  equal to, if the date of  termination  is  subsequent  to
August 31, 1997 but on or prior to August 31,  1998,  one year's base salary and
benefits;  and if the  termination  is  subsequent  to August 31, 1998 but on or
prior to August 31, 1999, one-half year's base salary and benefits.

     DR. OTT is employed under a five-year  agreement with the Company effective
June  1,  1996,   which   provides  for  an  annual  base  salary  of  $200,000.
Additionally,  under the agreement,  Dr. Ott is entitled to receive  annually an
incentive  bonus equal to ten percent (10%) of the earnings  before income taxes
of  the  greater  New  York  City  division  of  WCNY,   assuming   general  and
administrative  expenses of 15% of premium revenue.  Dr. Ott has waived his 1996
bonus  in  view  of the  Company's  financial  condition.  Due to the  Company's
inability to meet 1997 forecasted results, Dr. Ott is currently  negotiating the
waiver of his 1997 bonus.  It is expected that Dr. Ott will also  relinquish his
1997  bonus.  Under  the  agreement,  on  June 1,  1996,  Dr.  Ott  was  granted
non-incentive  options to purchase 35,000 shares of the Company's  Common Stock.
Additionally,  Dr. Ott is entitled to receive  non-incentive options to purchase
5,000 shares of the  Company's  Common Stock on June 1st of each year during his
term of  employment  at an exercise  price equal to the fair market value on the
date of grant.

     Under the  agreement,  in the event of  termination  of employment  without
cause,  Dr. Ott is entitled to the greater of  continued  salary for one year or
salary  payable  to him  through  the  expiration  date  of the  agreement.  The
agreement also provides for a one-time lump sum severance  payment in the amount
of the lesser of two  years'  salary or the salary  payable to him  through  the
expiration date of the agreement,  as a result of a termination of employment by
the Company  without  cause within  ninety (90) days of a change in ownership of
the Company.

     Dr. Ott and the Company are  currently  negotiating  an  amendment  to this
agreement.

     MS.  CAMPBELL-WISLEY  is employed  under a  three-year  agreement  with the
Company  effective January 29, 1997, which provides for an annual base salary of
$145,000.   Additionally,   under  the  agreement,  the  Company  provides  Mrs.
Campbell-Wisley  with an  automobile  allowance  of $550 per  month.  Under  the
agreement,  on January 29,  1997,  Mrs.  Campbell-Wisley  was granted  five-year
incentive  options to purchase  34,285 shares of the  Company's  Common Stock at
$8.75 per share and five-year non-incentive options to purchase 10,715 shares of
the Company's Common Stock at an exercise price equal to $8.75.

     Under the  agreement,  in the event of  termination  of  employment  by the
Company  without cause,  the Company shall pay Mrs.  Campbell-Wisley  a lump sum
payment in an amount equal to, if the date of  termination  is within the period
of January  29,  1998  through  January 28,  1999,  six months'  base salary and
benefits;  and if the date of  termination  is within the period of January  29,
1999 through October 31, 1999, three months' base salary and benefits.

     DR.  SIZER  was  employed  under a  five-year  agreement  with the  Company
effective  May 29, 1996,  which  provided for an annual base salary of $175,000.
This  agreement was amended April 21, 1997 which provided for an increase in Dr.
Sizer's annual base salary to $240,000.  Additionally,  under the agreement, Dr.
Sizer was entitled to receive  annually an incentive bonus equal to five percent
(5%) of the earnings  before  income taxes of WellCare of  Connecticut,  Inc. as
reflected  on its  annual  income  statement.  In  addition,  under the  amended
agreement,  the Company provided Dr. Sizer with an automobile  allowance of $600
per month. Under the agreement, on May 29, 1996, Dr. Sizer was granted five-year
non-incentive  options to purchase  17,500  shares of Company's  Common Stock at
$12.875 per share and five-year non-incentive options to purchase 2,500 share of
the  Company's  Common  Stock  on May  29th  of each  year  during  his  term of
employment,  at an exercise  price equal to the fair market  value of the Common
Stock on the date of grant.

     Under the  agreement,  in the event of  termination  of  employment  by the
Company  without  cause,  the Company was  required to pay Dr.  Sizer a lump sum
payment in an amount  equal to the greater of six  months'  salary or the salary
otherwise payable to him through the expiration date.

     In April  1998,  Dr.  Sizer  entered  into a severance  agreement  with the
Company,  under  which he  resigned as Chief  Medical  Officer and will  receive
$14,583 per month through May 31, 1999 (and no other  compensation),  subject to
dollar-for-dollar   reduction  in  the  event  Dr.  Sizer  obtains   alternative
employment.

COMPENSATION OF DIRECTORS

     During 1997, all directors who were not employees of the Company,  received
a fee of $500  for  each  meeting  of the  Board  of  Directors  attended,  plus
reimbursement of their expenses,  and an additional $500 for each meeting of the
Audit Committee or Compensation Committee attended.


                                       9


<PAGE>


                              REPRICING OF OPTIONS

     In December 1997, the Compensation  Committee approved the restructuring of
compensation  packages  for Mr.  Robert  W.  Morey,  Chairman  of the  Board  of
WellCare,  and Joseph R.  Papa,  the  Company's  President  and Chief  Executive
Officer.  The Committee  considered,  among other things,  the  renegotiation of
competitive  contracts  with  providers,  the filing of  competitive  commercial
premium  rates to retain and  attract  new  members,  the  restructuring  of the
Company's  infrastructure,  the reduction of the  workforce to reflect  industry
norms and the reduction of general and administrative  cost levels. Mr. Lawrence
C.  Tucker,  a general  partner  of Brown  Brothers  Harriman & Co.  ("BBH"),  a
director  of  WellCare  and a  member  of the  Compensation  Committee,  did not
participate in the Compensation Committees decisions in light of then concurrent
negotiations to amend the $20 million subordinated  convertible note held by The
1818 Fund II, L.P., the general partner of which is BBH.

     Mr.  Morey's  options to purchase an aggregate of 600,000  shares of Common
Stock granted in December 1996 were amended to (i) change the exercise  price of
options to purchase 450,000 shares from $10,00 per share to $4.00 per share, and
to change the exercise  price of options to purchase  150,000 shares from $15.00
per share to $6.25 per share,  (ii)  eliminate any  requirement  that the market
price of the  Common  Stock  reach a target  level  before  the  options  become
exercisable,  (iii) provide for the vesting of the options so that one-third are
immediately exercisable,  another one-third become exercisable December 19, 1998
and the remaining one-third become exercisable December 19, 1999, subject to the
options becoming fully exercisable upon a change in control or Mr. Morey's death
or disability.

     Mr. Papa's  options to purchase  200,000  shares of Common Stock granted in
September  1996 were amended to reduce the exercise  price form $10.00 per share
to  $3.01  per  share  (being  121% of the  greater  of (i)  $2.0625  per  share
(representing  the closing  sale price of the Common Stock on December 19, 1997,
as reported by Nasdaq),  and (ii) $2.48 per share,  representing  the average of
the closing  sale prices of the Common Stock  during  December  1997 and January
1998).

     The Compensation  Committee also agreed that effective  February,  1, 1998,
the exercise price of Mr. Papa's options to purchase 30,000 shares at $15.00 per
share granted in September  1997 would be reduced from $15.00 per share to $4.51
per  share,  representing  the  greater  of (i) 150% of $3.01 per share (the new
exercise price of the options to purchase 200,000  shares),  or (ii) 121% of the
$2.625 per share market price of the Common Stock on February 2, 1998.

     The  Compensation  Committee  additionally  agreed  to grant  to Mr.  Papa,
effective  February 1, 1998,  five-year options to purchase 100,000 shares at an
exercise  price  equal to $5.02 per  share,  being the  greater of (i) $3.01 per
share  (167%  of the new  exercise  price of the  options  to  purchase  200,000
shares),  or (ii) 130% of the $2.625 per share  market price of the Common Stock
on  February  2,  1998.  Mr.  Papa  agreed to  relinquish  his  right  under his
employment  agreement to options to purchase 30,000 shares in September 1998 and
September 1999.

     Janney  Montgomery  Scott Inc., an investment  banking firm retained by the
Company,  rendered  an  opinion  to  WellCare  that the  terms  of the  proposed
compensation  packages  granted  to  Messrs.  Morey  and Papa  were  fair from a
financial point of view to the Company's shareholders.

                            10-YEAR OPTION REPRICING

<TABLE>
<CAPTION>

                                        Number of
                                        Shares of    Market                            Length of
                                        Common       Price of                          Original
                                        Stock        Common     Exercise               Option Term
                                        Underlying   Stock at   Price at      New      Remaining
                                        Options      Time of    Time of     Exercise   at Date of
Name                         Date       Repriced     Repricing  Repricing    Price     Repricing
- ----                         -----      --------     ---------  ---------    -----     -----------
<S>                          <C>         <C>          <C>        <C>          <C>      <C>    
Robert W. Morey, Jr.         12/31/97    450,000      $2.00      $10.00       $4.00    4 years
Chairman                     12/19/97    150,000      $2.063     $15.00       $6.25    4 years

Joseph R. Papa               12/19/97    200,000      $2.063     $10.125      $3.01    3 3/4 years
President/CEO
</TABLE>


                                       10


<PAGE>


                          COMPENSATION COMMITTEE REPORT
                             ON REPRICING OF OPTIONS

     The purpose of the repricing of the options to Messrs. Morey and Papa is to
provide additional  incentives to them to maximize shareholder value. Given that
the  original  exercise  prices of the  options  held by Messrs.  Morey and Papa
significantly exceeded current market price in December 1997, and in Mr. Morey's
case, the need for the Common Stock to significantly increase for the options to
become exercisable,  the Compensation Committee concluded that those options had
no value and provided no incentive to either Mr. Morey or Papa. Accordingly, the
Compensation  Committee  approved  the  amendments  to the  outstanding  options
granted to Messrs.  Morey and Papa in the manner described above,  including but
not limited to reducing the exercise  price to prices at a premium to the market
price of the Common Stock in December 1997, but in the Committee's  view a price
that could be achieved and in fact surpassed based upon management's  efforts to
date to turn  WellCare  towards  profitability.  The rationale for repricing the
options at the greater of (x) a premium to current market price or (y) a premium
to the market price of the Common Stock over the two-month  period ended January
31, 1998, was based on the  Committee's  belief that the industry  conditions in
December  1997 together with year-end tax sell-offs had lowered the market price
to a point where the Common Stock was  undervalued.  The rationale for different
exercise prices  applying to Mr. Morey's options to purchase  450,000 shares and
150,000  shares  ($4.00  per  share  and  $6.25  per  share   exercise   prices,
respectively)  and for different  exercise prices applying to Mr. Papa's options
to  purchase  200,000  shares and 30,000  shares  ($3.01 per and $4.51 per share
exercise  prices,  respectively)  was to  parallel to a  significant  degree the
differential pricing utilized in the original pricing of such options.

     The modifications (including the repricing), in the Committee's view, would
provide  a  new   incentive  to  Messrs.   Morey  and  Papa.   In  reaching  its
determinations, the Committee relied upon the opinion of Janney Montgomery Scott
Inc., an investment banking firm retained by the Company,  that the terms of the
proposed  compensation packages granted to Messrs. Morey and Papa were fair from
a financial point of view to the Company's shareholders.

                     SUBMITTED BY THE COMPENSATION COMMITTEE
                            OF THE BOARD OF DIRECTORS

                              Dated: April 22, 1998

                         Charles E. Crew, Jr., Chairman
                              Mark D. Dean, D.D.S.


                      COMPENSATION COMMITTEE INTERLOCKS AND
                 INSIDER PARTICIPATION IN COMPENSATION DECISIONS

     Lawrence C. Tucker served on the  Compensation  Committee  during 1997. Mr.
Tucker is a general  partner  of Brown  Brothers  Harriman  & Co.,  the  general
partner  of The 1818 Fund II,  L.P.  the  holder of a $20  million  subordinated
convertible note. (See "Certain  Relationships and Related  Transactions").  Mr.
Tucker did not  participate in the actions taken by the  Compensation  Committee
relating  to the  repricing  of options  previously  granted in 1997 and 1996 to
Messrs.  Morey and Papa or the grant of additional  options to purchase  100,000
shares to Mr. Papa in February 1998. Mr. Tucker did not  participate in light of
the potential conflict of interest arising out of the concurrent negotiations to
amend the Note, which  negotiations were consummated in an amendment to the Note
in January 1998.


             REPORT OF COMPENSATION COMMITTEE OF BOARD OF DIRECTORS
                            ON EXECUTIVE COMPENSATION

     The following is provided to  shareholders  by members of the  Compensation
Committee of the Board of Directors:

INTRODUCTION

     Decisions on executive  compensation are made by the Compensation Committee
of the Board of Directors which is composed of three non-employee directors. All
decisions by the  Compensation  Committee  are reviewed by the full Board except
for decisions  with respect to the Company's  stock based plans,  which are made
solely by the Compensation Committee.


                                       11


<PAGE>


     The Compensation  Committee  reviews the compensation  levels of members of
management,  evaluates the performance of management,  and considers  management
succession  and related  matters.  In addition,  the Committee  administers  the
Company's  incentive  plans,  which  include  an  annual  incentive  plan  and a
long-term performance plan.

EXECUTIVE COMPENSATION PHILOSOPHY

     The  Compensation  Committee's  philosophy  with  respect to the  Company's
executive  officers,  including the Chief  Executive  Officer is designed to (i)
maintain a compensation program that is equitable in a competitive  marketplace,
(ii) provide  compensation  opportunities  that integrate pay with the Company's
annual and long-term  performance  goals which  reinforce  growth in shareholder
value,  (iii) recognize and reward individual  initiative and achievements,  and
(iv) allow the Company to attract, retain, and motivate qualified executives who
are critical to the Company's success.

     The  Compensation  Committee  endorses the position that stock ownership by
management is beneficial in aligning management's and shareholders' interests in
the  enhancement  of shareholder  value.  Thus, the Committee has utilized stock
options in the  compensation  program for the executive  officers with a goal of
increasing  stock  ownership  over time. The Committee  considered,  among other
things, the renegotiation of competitive contracts with providers, the filing of
competitive  commercial  premium  rates to retain and attract new  members,  the
restructuring of the Company's infrastructure, the reduction of the workforce to
reflect  industry  norms and the  reduction of general and  administrative  cost
levels.

     The  compensation  policy of the  Compensation  Committee is that executive
compensation for Mr. Morey should consist solely of incentive compensation.  For
all other  executive  officers,  the  compensation  policy  of the  Compensation
Committee  is  that  it  should  consist  of base  salary  as well as  incentive
compensation.

EXECUTIVE COMPENSATION PROGRAM

     The Company's  executive  compensation  program for Mr. Morey, who acted as
Chief Executive Officer through August 14, 1997 and as Chairman throughout 1997,
consists of the opportunity to earn stock based incentives which are intended to
encourage  the  achievement  of  superior  results  over  time and to align  the
Chairman's  and  shareholder  interests.  This element  constitutes an "at risk"
compensation and is designed to link the interests of the Chairman with those of
the shareholders.  This means that total  compensation for Mr. Morey is variable
and may fluctuate  significantly from year to year depending on the market value
of the Common Stock of the Company.

     The compensation of Mr. Morey consists of the opportunity to earn long term
incentives through the granting of stock options.

     In December 1996, the Compensation  Committee  granted to Mr. Morey 600,000
performance-accelerated  stock options as follows;  450,000  options to purchase
Common Stock at $10 per share,  exercisable  at the earlier of November 23, 2001
or the stock  attaining  a fair  market  value price of $20 per share for thirty
(30) consecutive  trading days;  150,000 options to purchase Common Stock at $15
per  share,  exercisable  at the  earlier  of  November  23,  2001 or the  stock
attaining a fair market value price of $25 per share for thirty (30) consecutive
trading days.  These options and the 1996  Non-Incentive  Executive Stock Option
Plan  pursuant to which they were granted were approved by the  shareholders  at
the 1997 Annual Meeting of Shareholders.

     In December 1997 the Compensation  Committee, as discussed in its report on
page 11 of this Proxy Statement,  approved  amendments to those options,  which,
among other things (i) change the exercise price of options to purchase  450,000
shares  from  $10,00  per share to $4.00 per share,  and to change the  exercise
price of options to purchase  150,000  shares from $15.00 per share to $6.25 per
share,  (ii) eliminate any requirement that the market price of the Common Stock
reach a target level before the options  become  exercisable,  The  Compensation
Committee approved these amendments in order to provide incentives to Mr. Morey,
given that the options as originally granted no longer had any value.

     The Company's  executive  compensation  program for Mr. Papa,  who acted as
Chief  Executive  Officer  since  August  15,  1997 and as  President  and Chief
Operating Officer  throughout 1997 and for the other executive officers consists
of two main components:  (i) base salary, (ii) the opportunity to earn long term
stock based  incentives  which are  intended to  encourage  the  achievement  of
superior  results over time and to align executive  officers' and  shareholders'
interest.  The Company,  in 1996,  engaged an outside consulting firm to search,
hire and negotiate the employment  agreement of Mr. Papa. Such negotiations were
arms  length  and were  equitable  in the  competitive  market  place  for other
publicly  traded  companies.  During 1997, in lieu of increasing Mr. Papa's cash
renumeration, the Compensation Committee


                                       12


<PAGE>


concluded  that  the  repricing  of Mr.  Papa's  options  and  the  granting  of
additional  options were better  aligned with the  Company's  and  shareholders'
current  and  future  interests.  The new  option  price  was  established  at a
significant premium above the market price at that time.

                          OTHER EXECUTIVE COMPENSATION

     In 1996  and  1997 the  Company  negotiated  and  entered  into  employment
agreements with its other executive officers.

BASE SALARIES

     In  negotiating  and  fixing  the base  salaries  of each of its  executive
officers,  the Compensation  Committee considered a number of important factors.
The Committee  focused on incentives  directed towards  returning the Company to
profitability by first addressing the medical cost side of the business and then
revenue  generators.  The Company engaged an outside  consulting firm to search,
hire and negotiate the  employment  agreement of Mr. Curtin.  Such  negotiations
were arms length and were  equitable in the  competitive  market place for other
publicly-traded companies.

     The above factors were considered subjectively, together with the policy of
the  Committee,  that, in general,  executive  officers of the Company should be
compensated  at  competitive  levels to attract,  motivate  and retain  talented
executives.

STOCK OPTIONS

     The Committee  granted stock  options to other senior  executive  generally
having a term of five (5) years, at an exercise price equal to fair market value
at  the  date  of  grant,  and  exercisable  at  an  annual  rate  ranging  from
thirty-three  percent (33%) to fifty  percent  (50%) per year  commencing on the
date of grant or one (1) year from the date of grant.  Upon a change of control,
all granted options become immediately exercisable.

BONUSES

     The Company's  executive  compensation  program for certain executives also
consists  of  potential  annual  cash  bonuses  based on a Company  division  or
subsidiary  meeting  certain  financial  performance.   Pursuant  to  individual
employment  agreements,  certain  executives  are  entitled to receive an amount
ranging  from 5% to 10% of the  earnings  before  income  taxes of a division or
subsidiary of the Company for any given year; no such bonuses were paid in 1997.
Additional  bonuses  may  also  be  paid  to  such  executives  at  the  Board's
discretion.

OTHER COMPENSATION PLANS

     Finally, the Committee has reviewed the provisions of Section 162(m) of the
Code,  which was enacted in 1993,  relating to the $1 million  deduction cap for
executive  salaries and believes that its compensation to its executive  officer
substantially  complies with the  exceptions to Section 162(m)  limitations  for
deductions to the Company for compensation in excess of $1 million per year.

     The foregoing report of the  Compensation  Committee shall not be deemed to
be  "soliciting  material"  or to be "filed"  with the  Securities  and Exchange
Commission,  nor shall such  information be  incorporated  by reference into any
future filing under the  Securities  Act of 1933, as amended,  or the Securities
Exchange Act of 1934, as amended,  except to the extent the Company specifically
incorporated it by reference into such filing.

                     SUBMITTED BY THE COMPENSATION COMMITTEE
                            OF THE BOARD OF DIRECTORS

                              Dated: April 22, 1998

                         Charles E. Crew, Jr., Chairman
                              Mark D. Dean, D.D.S.
                               Lawrence C. Tucker


                                       13


<PAGE>


                             STOCK PERFORMANCE GRAPH

     The following graph sets forth the cumulative total  shareholder  return to
the Company's  (WELL)  shareholders  during the period from August 12, 1993 (the
date of WellCare's initial public offering of Common Stock) through December 31,
1997,  as well as an overall  stock  market  index (the NASDAQ stock market (US)
composite  index),  a peer  group  index  used in prior  years  (SIC Code  Index
80-Nasdaq Health Services Stock),  and a new WELL's peer group index of publicly
traded regional HMO companies  comprised of Coventry Health Care,  Inc.,  Health
Power, Inc.,  Maxicare Health Plans, Inc., Mid Atlantic Medical Services,  Inc.,
Oxford  Health  Plans,  Inc.,  Rightchoice  Managed  Care,  Inc.,  Sierra Health
Services, Inc., Trigon Healthcare,  Inc., United American Health Care Corp., and
United Wisconsin Services, Inc.

     The Company has included an additional peer group comparison  (Regional HMO
Index) to reflect its position relative to other publicly traded regional HMO's.
The previously used peer group index includes the results of all health services
company  stocks,  which  include  companies  other  than HMO's who do not insure
health risks.  The Company  believes the publicly traded regional HMO stocks are
more appropriate for the shareholder return comparison.

[Graph  depicts  cumulative  total return among WELL,  the NASDAQ (US) Composite
Index and the SIC Code Index. Graph assumes $100 invested on August 12, 1993 and
reinvestment of dividends through fiscal year ended December 31, 1997.]


                                       14


<PAGE>


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     Pursuant  to the terms of the Note  Purchase  Agreement  dated  January 19,
1996, (the  "Agreement")  entered into between the Company and The 1818 Fund II,
L.P., (the "Fund"),  a private equity fund managed by Brown Brothers  Harriman &
Co. ("BBH & Co."),  the Company  issued a Note dated  January 19,  1996,  in the
principal  amount  of  $20,000,000  payable  to the  order  of the  Fund  or its
registered assignees. On February 28, 1997, the Fund and the Company amended the
Agreement  and the Note and on January 14,  1998,  the  Agreement  and Note were
further amended.

     Under the January 1998 amendment,  subject to regulatory approval, the Fund
will convert $5 million of  indebtedness  under the Note into 1,250,00 shares of
Common  Stock.  The holder of the Note has the right to convert the  $15,000,000
outstanding  principal amount of the Note at a conversion price of $8 per share,
subject  to  adjustment  for  certain  dilutive  events.  Under  the  Note,  the
conversion  price is subject to  adjustment,  inter alia, if the Company  issues
shares of its  Common  Stock or  options,  warrants  or other  rights to acquire
shares of Common Stock of the Company at a price per share less than the current
market price or, pursuant to the Amendment, the conversion price at the time.

     The remaining $15,000,000 of indebtedness under the Note is due on December
31, 2002 and interest  accrues thereon at an interest rate of eight percent (8%)
per annum, payable quarterly. The Note is subject to mandatory redemption at the
option of the  holder of the Note upon a Change of  Control  (as  defined in the
Note) of the Company. In addition,  subject to certain  conditions,  the Note is
subject to optional  redemption at the option of the Company on or after January
19, 2000, the Note is  subordinated  to all senior  indebtedness of the Company.
The  holder  of the Note also has the right to  require  redemption  of the Note
following a Change of Control of the company at a redemption price equal to 150%
of the  outstanding  principal  amount of the Note together with all accrued and
unpaid  interest  thereon.  If a change of control  occurs within 24 months of a
redemption  of the Note,  the  Company may also be required to pay the holder of
the Note an amount equal to 30% of the principal amount of the redeemed Note.

     Pursuant  to the  terms  of the  Agreement,  the  Fund  may  designate  two
directors to the Board.  The persons  elected to the Board who are designated by
the Fund are referred to herein as the "Fund Designees."

     The Company is required  to use its  reasonable  efforts to appoint two (2)
additional  directors (the "Outside Directors") to be elected to the Board. Each
such person shall (i) be neither an officer, director or employee of the Company
or any subsidiary of the Company nor any affiliate of the Company, and (ii) have
experience as a director of a public company or other relevant experience.

     At the next annual  meeting and at each  subsequent  annual  meeting of the
shareholders  of the  Company at which the term of any Fund  Designee or Outside
Director  shall expire,  provided the Fund owns at least two percent (2%) of the
Common Stock  outstanding of the Company (after giving affect to the issuance of
the shares,  issuable upon conversion of the Note), the Fund has the contractual
right to  nominate  such  number of Fund  Designees  equal to the number of Fund
Designees whose terms are expiring at such meeting and the Company shall use its
reasonable  efforts to nominate such number of persons that meet the criteria of
Outside  Directors  equal to the number of  Outside  Directors  whose  terms are
expiring at such  meeting.  The two (2) principal  shareholders  of the Company,
Messrs.  Morey and Ullmann  have  agreed to vote their  shares of the Company in
favor of the Fund Designees and the Outside Directors.

     Pursuant to the Agreement,  the Fund may purchase shares of Common Stock of
the Company (in addition to the shares,  issuable upon  conversion of the Note),
provided  that such  purchases  do not,  in total,  exceed Ten  Million  Dollars
($10,000,000).  Finally, provided the Fund holds at least fifty percent (50%) of
the shares  issued or issuable  upon  conversion  of the Note,  the Fund,  under
certain  conditions,  may sell shares  issuable  upon  conversion of the Note in
certain private placements of Common Stock by the Company.

     Pursuant to the  January  1998  amendment,  if the  Company's  consolidated
earnings  before  income  taxes are positive for either the 1998 second or third
quarter,  the Company will have the right,  exercisable  after the filing of the
Form 10-Q relating to such quarter,  and prior to December 31, 1998, to purchase
50% of the  aggregate  outstanding  principal  amount and 50% of the  conversion
shares for an  aggregate  purchase  price of $12  million  plus all  accrued and
unpaid interest on the Note to the date of purchase.

     Pursuant to the terms of the  Registration  Rights  Agreement dated January
19, 1996,  between the Company and the Fund, as amended,  the holder of the Note
and the holder of the shares  issued upon  conversion  of Note have been granted
three (3) demand  registration  rights  and  unlimited  incidental  registration
rights. The Company was also required,  in 1997, to file with the Securities and
Exchange Commission, an "evergreen" shelf registration statement with respect to
the Note and any shares issued upon conversion of the Note.


                                       15


<PAGE>


     In  connection  with the  February  1997 and January 1998  amendments,  the
Company has  reimbursed  the Fund $94,348 for fees and expenses  incurred by the
Fund in  connection  with the  preparation,  negotiation  and  execution  of the
Amendment and related matters.

     Effective  July 1, 1996,  the Company's  subsidiary,  WellCare of New York,
Inc. ("WCNY"), entered into an Agreement with Bienestar, Inc. ("Bienestar"),  an
unconsolidated affiliate,  whereby Bienestar provides consulting and educational
services  related to wellness  and  integrated  health  services.  In 1996,  the
Company  acquired 70% of  Bienestar.  On December 17,  1996,  WellCare  sold its
interest in Bienestar  to Mr.  Ullmann,  the  Company's  former Chief  Executive
Officer and President,  for $84,000, which is payable to WellCare in three equal
annual installments commencing November 8, 1997, with interest at the rate of 8%
per annum. In November 1997, the Company decided not to renew the administrative
services  agreement.  Fees paid to Bienestar under the  Administrative  Services
Agreement in 1997 were approximately $587,735.

     In June 1995, the Company sold the assets of WellCare  Medical  Management,
Inc. ("WCMM"), its then wholly-owned  subsidiary,  to a newly formed corporation
for cash of $.6 million and a note  receivable  of $5.1  million  (See Note 4 of
"Notes to  Consolidated  Financial  Statements").  The buyer ("Buyer") was newly
formed  to  acquire  WCMM and,  as of March 1,  1997,  approximately  11% of the
Buyer's equity was directly or indirectly  held by current or former  directors,
officers or  employees  of  WellCare.  The Buyer is in the  business of managing
medical practices and providing  related  consultative  services.  The Buyer has
entered into agreements to manage the Alliances referred to in Notes 1a and 18a.
In view of the  Buyer's  operating  losses and  advances to the  Alliances,  the
Company  had  obtained  from  certain of the  Buyer's  equity  holders  personal
guarantees  of the  original  note and  pledges of  collateral  to secure  these
guarantees. As of March 1, 1997, Dr. Dean, a director of the Company, guaranteed
$1.0 million of the $5.1 million note  receivable.  Dr. Dean also owns (directly
and indirectly)  4.3% of Buyer's  equity.  Other former officers or directors of
the Company  guaranteed  an  additional  $2.35  million of the $5.1 million note
receivable.

     In April 1997,  the  Company's  Board of Directors  agreed to release these
guarantees  and  related  collateral  pledged  by the  guarantors  to secure the
guarantees  in  exchange  for the Buyer's  stock  options  that such  guarantors
originally  received  from the Buyer and a release from the  guarantors  for any
potential claims against WellCare  associated with the transactions.  In view of
the Buyer's financial  condition and difficulties  inherent in the collection of
personal  guarantees and  realization of collateral,  and the Buyer's default on
the payments of the notes,  the Company had fully  reserved in 1995 the original
$5.1 million note  receivable,  plus the $.7 million  advanced in 1995. In 1996,
the  Company  established  an  additional  net  reserve of $1.9  million for the
$215,000 note,  interest accrued on the notes, and advances  receivable,  net of
the  deferred  gain of  $144,000  on the  original  sale.  In 1997,  the Company
established  a reserve of $.8 million for 1997 accrued  interest not paid by the
Buyer and for advances made in 1997.

     In February 1997, the Buyer executed the promissory  note for $2.1 million,
bearing interest at the rate of prime plus 2% (10.5% at December 31, 1997), with
repayment of the  principal  over 36 months,  starting  upon the  occurrence  of
certain events  explained below (no interest has been paid on this  obligation).
Subsequently,  in February 1997, the Buyer entered into an Option Agreement with
a potential  investor (the  "Investor"),  whereby the Investor  loaned the Buyer
$4,000,000 and received an option to merge with the Buyer,  exercisable  through
June 30, 1998.  Concurrently,  WellCare entered into an agreement with the Buyer
whereby  WellCare  agreed to forbear on the collection of principal and interest
on the note for $5.1  million,  and on the  collection  of principal of the $2.1
million  note,  in exchange  for the right to convert the $5.1 million note into
43% of the Common Stock of the Company resulting from the merger of the Investor
and the Buyer.  If the  Investor  merges with the Buyer,  the $2.1  million note
would be payable  immediately,  and the Company would have a 43% equity interest
in the Company  resulting from the merger of the Investor and the Buyer.  At the
earlier of the Buyer  relinquishing  its option to merge,  (which would  include
expiration of the option),  or March 14, 1999, the forbearance will be rescinded
and the original  payment terms of the $5.1 million note  reinstated.  The Buyer
would be obligated to continue paying monthly interest on the $2.1 million note,
with  principal  payments  over a  thirty-six  month  period  to  commence  upon
rescission  of the  forbearance.  The  Buyer  has not made  any of the  interest
payments  due under the $2.1 million  note.  The notes are  subordinated  to the
Investor's security interest.

     WCNY has agreements  with Alliances to provide  medical care to its members
(See Notes 1a and 18a of "Notes to Consolidated Financial Statement").  In 1994,
Mr. Ullmann had guaranteed in his individual  capacity loans to two (2) entities
which were  predecessors to the Alliances (See Note 2a of "Notes to Consolidated
Financial  Statements"  in the 1997 Annual Report to  Shareholders  accompanying
this  Proxy  Statement).  Each loan was in the amount of $2.7  million,  and the
proceeds were used to fund the aggregate  payments of $4,712,000  referred to in
Note 2a of "Notes  to  Consolidated  Financial  Statements"  in the 1997  Annual
Report  to  Shareholders   accompanying  this  Proxy  Statement.   Approximately
$4,596,000 of these loans have been repaid as of December 31, 1997.


                                       16


<PAGE>


     The Company reinsures at negotiated arms length premium amounts the risk of
its commercial,  Medicaid and Medicare Risk members with affiliated companies of
Allianz Life Insurance  Company of North America and  subsidiaries  ("Allianz").
The Company  received  $1,250,000 from the Allianz in 1997 with respect to their
previous contribution commitment to WellCare University. RWM Management Company,
Inc., is a company  wholly-owned by Mr. Robert Morey, the Company's  Chairman of
the Board.  A  significant  portion  of the  revenues  earned by RWM  Management
Company,  Inc., is associated with a long-term business relationship between Mr.
Morey and Allianz.

                    INDEMNIFICATION OF OFFICERS AND DIRECTORS

     Through  December 31, 1997,  the Company has incurred legal fees for Edward
A. Ullmann and  Marystephanie  Corsones,  the Company's  former Chief  Executive
Officer and former  Chief  Financial  Officer,  respectively,  an  aggregate  of
$523,000 and $349,000,  respectively,  to indemnify such  individuals  for legal
fees and expenses  incurred in connection with their defense of the class action
securities  litigation in which the Company and such individuals are defendants.
The  litigation,  which is described in the 1997 Annual  Report to  Shareholders
which accompanies this Proxy Statement, is currently in the discovery stage.

                      SECTION 16 PROXY STATEMENT DISCLOSURE

     Section  16 of  the  Securities  Exchange  Act of  1934,  as  amended  (the
"Exchange Act"), requires that officers,  directors and holders of more than 10%
of the Common Stock  (collectively,  the  "Reporting  Persons")  file reports of
their  trading  in the  Company's  equity  securities  with the  Securities  and
Exchange  Commission.  Based  upon a review  of  Section  16 forms  filed by the
Reporting  Persons  during the last fiscal year,  the company  believes that the
Reporting Persons complied with the applicable  Section 16 filing  requirements,
except as follows:  (i) Mr.  Morey  filed his Form 5, in which he  reported  the
amendment  to  his  options  to  purchase  an   aggregate  of  600,000   shares,
approximately 27 days late, (ii) Mr. Papa filed his Form 5, in which he reported
the amendment to his options to purchase  200,000 shares,  approximately 27 days
late,  (iii) Dr. Ott is  currently  filing his Form 5 for 1997 due  February 14,
1998,  in which he will be  reporting  the grant of 5,000  options in June 1997,
(iv) Dr.  Sizer filed his Form 3  approximately  one week late and is  currently
filing his Form 5 for 1997 due February 14, 1998,  in which he will be reporting
the  grant of 2,500  options  in June  1997,  (v) Mr.  Curtin  filed  his Form 3
approximately  3 days late,  (vi) Dr. Dean filed a Form 4 for December  1997, in
which he reported three separate  sales of Common Stock,  approximately  20 days
late,  (vi) Mr. Grist filed his Form 3  approximately 3 days late, and (vii) Mr.
Ullmann made the  following  late  filings:  (a) a Form 4 for December  1997, in
which he reported nine separate  sales of Common  Stock,  approximately  30 days
late;  (b) a Form 4 for November  1997,  in which he reported one sale of Common
Stock,  approximately  3 days late;  (c) a Form 4 for October  1997, in which he
reported eight separate sales of Common Stock, approximately 10 days late; (d) a
Form 4 for  March  1997,  in  which  he  reported  one  sale  of  Common  Stock,
approximately 11 days late.

              RATIFICATION OF REAPPOINTMENT OF INDEPENDENT AUDITORS

     Deloitte  &  Touche  LLP  currently  serves  as the  Company's  independent
auditors.  They have  served in that  capacity  since  1992.  On March 10,  1998
subject to  ratification by the  shareholders,  the Company's Board of Directors
appointed Deloitte & Touche LLP as independent auditors of the Company for 1998.
The  shareholders  are asked to ratify this action of the Board. The affirmative
vote of a majority of the total  votes cast by the  holders of Common  Stock and
Class A Common  Stock  present in person or  represented  by proxy at the Annual
Meeting voting as one class is required to ratify the  appointment of Deloitte &
Touche LLP as independent auditors of the Company for 1998. Unless marked to the
contrary,  proxies received will be voted "FOR"  ratification of the appointment
of Deloitte & Touche LLP as independent  auditors of the Company for 1998. It is
anticipated  that a  representative  of Deloitte & Touche LLP will be present at
the Annual Meeting to answer  appropriate  questions within such firm's field of
expertise.  Such representative will have the opportunity to make a statement if
he/she desires to do so.

     The ratification of the appointment of Deloitte & Touche LLP as independent
auditors of the Company is being submitted to the shareholders because the Board
believes that such action  follows sound  corporate  practice and is in the best
interest of the shareholders.  If the shareholders do not ratify the appointment
by the requisite  vote at the Annual  Meeting,  the  appointment  of independent
auditors  will be  reconsidered  by the Board.  If the  shareholders  ratify the
appointment,  the Board, in its discretion,  may still direct the appointment of
new independent  auditors at any time during the year if the Board believes that
such change would be in the best interest of the Company and its shareholders.


                                       17


<PAGE>


            THE BOARD OF DIRECTORS RECOMMENDS THAT SHAREHOLDERS VOTE
                  "FOR" THE RATIFICATION OF THE APPOINTMENT OF
             DELOITTE & TOUCHE LLP AS INDEPENDENT AUDITORS FOR 1998.

                                 OTHER BUSINESS

     Management  does not know of any  matter to be  brought  before  the Annual
Meeting other than as described  above.  In the event any other matter  properly
comes before the Annual Meeting,  the persons named in the accompanying  form of
proxy have discretionary authority to vote on such matters.

                              SHAREHOLDER PROPOSALS

     Any  shareholder  proposal to be considered  for inclusion in the Company's
proxy solicitation  material for the next Annual Meeting of Shareholders must be
received by the Company at its principal office by December 31, 1998.

Dated:   May 4, 1998


                                       18


<PAGE>


                                   PROXY CARD

                       THE WELLCARE MANAGEMENT GROUP, INC.
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


     The undersigned hereby appoints ROBERT W. MOREY, JR. and JOSEPH R. PAPA and
each of them, proxies,  each with the power of substitution,  to vote the shares
of the  undersigned  at the  Annual  Meeting  of  Shareholders  of The  WellCare
Management  Group, Inc. (the "Company") on June 8, 1998, and any adjournments or
postponements  thereof,  upon all matters as may properly come before the Annual
Meeting.  Without otherwise  limiting the foregoing general  authorization,  the
proxies are instructed to vote as indicated herein.

     THIS PROXY, WHICH IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS, WILL BE
VOTED FOR THE  MATTERS  DESCRIBED  IN  PARAGRAPHS  (1),  (2) AND (3)  UNLESS THE
SHAREHOLDER SPECIFIES OTHERWISE, IN WHICH CASE, IT WILL BE VOTED AS SPECIFIED.


                            (CONTINUED ON OTHER SIDE)


<PAGE>


[X]      PLEASE MARK YOUR
         VOTES AS IN THIS
         EXAMPLE.


                                FOR all nominees listed at   WITHHOLD AUTHORITY
                                right (except as marked to   to vote for seven
                                contrary below) seven (7)    (7) nominees
                                nominees listed at right.    listed at right.

                                [ ]                          [ ]

(1) TO ELECT SEVEN (7) DIRECTORS

                                 Nominees for Directors:
                                 CHARLES E. CREW, JR.
                                 MARK D. DEAN, D.D.S.
                                 WALTER W. GRIST
                                 ROBERT W. MOREY, JR.
                                 JOHN E. OTT, M.D.
                                 JOSEPH R. PAPA
                                 LAWRENCE C. TUCKER


To  WITHHOLD  AUTHORITY  to  vote  for any  individual  nominee(s),
print  such nominee's name below:

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


                                            FOR     AGAINST      ABSTAIN
                                            [ ]       [ ]           [ ]


(2)   To ratify  the  reappointment  of  Deloitte  & Touche  LLP as  independent
      auditors of the Company for the year ending December 31, 1998.

                                            FOR     AGAINST      ABSTAIN
                                            [ ]       [ ]           [ ]

(3)   To transact such other business that may come before the Annual Meeting or
      any adjournment or postponement thereof.


SIGNATURE(S)                       DATE               PLEASE SIGN AND RETURN THE
            ----------------------      ----------    CARD PROMPTLY USING THE
NOTE: [Executors, Administrators, etc., should give   ENCLOSED ENVELOPE.
          full title.]




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