DISCLOSURES AND NOTICES§24.754
September 1994 24-329
§24.754 Change in control of this corporation as a result of this corporation’s issuance of 79.7% of its
outstanding Common Stock in exchange for cancellation of its indebtedness to the acquiring
company
Effective January 1, 1991, a change in control of the Company occurred as a result of the
acquisition by UST Enterprises Inc. (“Enterprises”), a Delaware corporation, of 8,803,168 shares of the
Company’s common stock in exchange for the cancellation of the Company’s indebtedness to Enterprises.
Enterprises is a subsidiary of UST Inc. (“UST”), a Delaware corporation, whose shares are traded on the
New York and Pacific Stock Exchanges. As a result of the acquisition, Enterprises and UST now own
9,903,168 shares (which amount includes a presently exercisable option to purchase 500,000 shares of
common stock held by Hollywood Camera Cars, Inc. (“HCC”)), constituting approximately 79.7% of t he
Company’s outstanding common stock. The consideration for the issuance by the Company of 8,803,168
shares of the Company’s common stock to Enterprises consisted of: (i) the cancellation of t he Company’s
indebtedness, including accrued interest, in the amount of $11,461,725 as of October 8, 1990, under that
certain Loan Agreement, dated as of July 24, 1987, between the Company and Enterprises (t he “Loan
Agreement”); and (ii) the termination of the warrant, dated as of July 24, 1987, granted by the Company to
Enterprises to purchase 2,000,000 authorized but unissued shares of common stock at a purchase price of
$5.00 per share (the “Warrant”). The price at which the Company’s indebtedness was converted into shares
of common stock was based on the average bid and ask prices of the Company’s common stock during the
30 days prior to October 9, 1990, the date of the announcement that the Company and Enterprise s approved
in principle a preliminary proposal regarding the transaction. Such average price was $1.302 per share of
common stock. The acquisition of the shares by Enterprises was consummated on January 1, 1991, pursuant
to the terms of a Stock Purchase Agreement (the “Purchase Agreement”), dated as of Janua ry 1, 1991,
between the Company and Enterprises. Pursuant to the Purchase Agreement, the Loan Agreement and the
Warrant were terminated. In connection with the conversion of the Company’s outstanding indebte dness to
Enterprises into shares of the Company’s common stock, the Company’s Board of Directors formed an
independent committee to analyze the proposed transaction. The committee consiste d of four members of
the Board who were not designees of Enterprises. The independent committee retained an investment
banking firm for the purpose of obtaining an opinion as to the fairness of the proposed transaction to the
Company’s public shareholders. The investment banking firm rendered an opinion to the effect that the
proposed transaction was fair to the Company’s public shareholders. On November 6, 1990, the
independent committee, having reviewed the investment banking firm’s fairness opinion, det ermined that
the proposed transaction was in the best interests of the Company and its public share holders and
recommended that the full Board approve the proposed transaction. The Company’s full Board met on
November 6, 1990, received the recommendation of the independent committee and voted una nimously to
approve and authorize the proposed transaction.
Camera Platforms International, Inc. 4/29/92
§24.755 Disclosure of a leveraged buyout in which virtually all the outstanding Common Stock of a company that owns 39.6% of this corporation has been acquired by an unrelated company
pursuant to a tender offer
CHANGE IN CONTROL OF HPSC
On April 2, 1991 HMD Acquisition Corporation (“HMD”), a wholly owned subsidiary of
Healthco Holding Corporation, a Delaware corporation, both corporations formed by Hicks, Muse & Co.
Incorporated, a Delaware corporation (“Hicks Muse”), made a tender offer to purchase all of t he
outstanding shares of Healthco International, Inc. (“Healthco”), owner of 39.6% of HPSC’s outstanding
§24.755 PROXY STATEMENTS: STRATEGY & FORMS
24-330© 1994 Jefren Publishing Company, Inc.
Common Stock, in a leveraged buyout. Hicks Muse is a Dallas-based investment firm which was
established in 1989. The principals of Hicks Muse are Thomas O. Hicks, John R. Muse and Jack D. Furst.
The principal executive offices of each of Hicks Muse
§24.755 PROXY STATEMENTS: STRATEGY & FORMS
24-330© 1994 Jefren Publishing Company, Inc.
and Healthco Holding Corporation are located at 200 Crescent Court, Suite 1600, Dallas, T exas 75201; phone
(214) 740-7300. The principal executive offices of Healthco are at 25 Stuart Street, Boston, Massachusetts
02116; phone (617) 423-6045. See Schedule 1 hereto for information concerning Directors and Executive
Officers of Hicks Muse, Healthco Holding Corporation and Healthco International, Inc.
The tender offer was made pursuant to a merger agreement approved by the Board of Direc tors of
Healthco, which recommended that shareholders tender their Healthco shares to HMD. HMD acquired 93.6%
of the Healthco shares on May 1, 1991 pursuant to the tender and, as required by the merger agree ment,
consummated the merger (the “Merger”) on May 22, 1991. As a result of the Merger, Healthco beca me a
wholly owned subsidiary of Healthco Holding Corporation, a majority of the Common Stock of which is
owned by an investment partnership controlled by Hicks Muse. See “Equity Investments” below.
The total amount of funds required to complete the acquisition of Healthco was $240,000,000,
consisting of $142,000,000 to purchase stock in the tender and the merger, $49,000,000 to refinance existing
debt, $24,000,000 of existing debt assumed and $25,000,000 of transaction costs. These funds were secured
through sale of Common Stock of HMD ($30,000,000), Preferred Stock of HMD ($25,000,000), Senior
Subordinated Notes issued by HMD ($45,000,000), assumption of existing debt ($24,000,000), and bank
financing provided by Manufacturers Hanover Trust Company (“MHT”) and certain other participa ting lenders
(together with MHT, the “Banks”) in the form of a $50,000,000 term loan (the “Term Loan Facil ity”) and
$66,000,000 drawn on a $75,000,000 revolving credit facility (the “Revolving Credit Facility”) (the Term Loan
Facility and Revolving Credit Facility being jointly referred to below as the “Credit Facilities” ).
The 1,949,182 shares of HPSC Common Stock owned by Healthco are pledged to the Banks as
collateral for the loans made by the Banks, which amounted to $106,439,000 in the aggregate at December 28,
1991, and for any future loans and/or advances made by the Banks, including without limitati on future
advances under the Revolving Credit Facility, drawings under letters of credit, and obl igations which may be
incurred under the various agreements relating to the financing.
See “CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS” for information concerning
various business and contractual relationships between Healthco and HPSC.
Bank Credit Facilities. Amounts outstanding under the Term Loan Facility will bear interest at a rate
per annum equal to, at the option of Healthco, (i) the rate from time to time publicly announced by MHT in
New York City as its reference rate (the “MHT Rate”) plus 2% or (ii) the rate at which eurodollar deposits for
three or six months (as selected by Healthco) are offered by MHT in the interbank eurodol lar market in the
approximate amount of MHT’s portion of the relevant loan (the “Eurodollar Rate”) plus 3 1/4%
DISCLOSURES AND NOTICES§24.755
September 1994 24-331
per annum. Amounts outstanding under the Revolving Credit Facility will bear interest at a rate per annum
equal to, at the option of Healthco, (i) the MHT Rate plus 1 1/2% or (ii) the Eurodol lar Rate plus 2 3/4%.
Amounts outstanding under the Credit Facilities will bear a default interest rate of 2% per annum over the Rate
otherwise applicable thereto. The Eurodollar Rate will not be available following an event of default under a
Credit Facility.
Amounts outstanding under the Term Loan Facility will be repayable in 13 installment s, the first such
installment (in the amount of $15 million) to be due on June 30, 1992, and the remaining 12 i nstallments to be
due quarterly commencing September 30, 1992. The Revolving Credit Facility will mat ure on June 30, 1996.
Loans under the Term Loan Facility and the Revolving Credit Facility will be subject to certain mandatory
prepayments out of excess cash flow, the proceeds of any sale or issuance of equity or incurrenc e of
indebtedness, and the proceeds of certain asset dispositions. Mandatory prepayments shall be a pplied, subject
to certain exceptions, first to the amounts outstanding under the Term Loan Facility and second to the
permanent reduction of the Revolving Credit Facility.
The Credit Facilities and all guaranties thereof are secured by perfected first and second, as applicable,
priority security interests in (i) all of the capital stock of Healthco and each of its direct and indirect
subsidiaries, and (ii) all tangible and intangible assets (excluding real property a lready subject to a security
interest securing indebtedness that was not refinanced [provided that, to the extent perm itted by such existing
indebtedness, a second priority security interest in such real property was granted] and im material leases) of
Healthco and its direct and indirect subsidiaries. Notwithstanding the foregoing, security int erests in the capital
stock and assets of Healthco’s foreign subsidiaries were granted only to the extent such grant s are permitted
under applicable law, would not result in material adverse tax consequences to Healt hco or any of its foreign
subsidiaries, and would not result in any other material adverse consequences to the respe ctive businesses or
operations of such subsidiaries.
All obligations of Healthco under the Credit Facilities are unconditionally guarant eed by Healthco
Holding Corporation and each of its direct and indirect subsidiaries, except that ce rtain foreign subsidiaries
were not required to guarantee such obligations.
The HPSC shares owned by Healthco are among the assets securing its obligations to the Banks. HPSC
was not, however, requested to give any guarantee of obligations under the Credit Facilities.
MHT’s obligation to lend under the Credit Facilities was contingent upon a number of ma terial
conditions, certain of which apply to future advances under the Revolving Credit Facility.
§24.755 PROXY STATEMENTS: STRATEGY & FORMS
24-332© 1994 Jefren Publishing Company, Inc.
Further, the documentation relating to the Credit Facilities includes representat ions and warranties, affirmative
and negative covenants, and events of default customary for financings of this type and othe r terms deemed
appropriate by the Banks.
In connection with the MHT’s commitment to provide financing for the tender offer and the Me rger,
HMD agreed to pay to MHT (i) a syndication fee of $6.25 million of which $2.5 million was payable at the
consummation of the tender offer and $3.75 million was payable on the consummation of the Merger; (ii) an
agency fee of $250,000 per annum, payable annually in advance on the date of the consummati on of the tender
offer and each anniversary thereof (for so long as MHT acts as agent for the Banks); and (iii ) a monitoring fee
of (1) $150,000 per annum for each of the first two years following consummation of the Merger, (2) $100,000
per annum for the third year following the consummation of the Merger, and (3) thereafter, an am ount to be
mutually agreed upon, payable annually in advance on the consummation date of the Merger and on each
anniversary thereof.
Subordinated Debt Financing. Apollo Advisors, L.P. (acting on behalf of Apollo Investment Fund, L.P.,
or one or more accounts managed by entities, including Lion Advisors, L.P., under common control wit h
Apollo Advisors, L.P.), Life Partners Group, Inc., and Conseco, Inc. (collectively, the “Subordinated Debt
Lenders”) purchased in the aggregate $45 million of senior subordinated notes (the “Senior Subordinate d
Notes”) of HMD, together with shares of Healthco Holding Corporation’s non-voting common stock
representing approximately 18.42% of the equity of Healthco Holding Corporation (before dilution for
management options). The proceeds from the sale of the Senior Subordinated Notes were used by HMD t o (i)
finance a part of the purchase of Healthco shares; (ii) refinance in part certain existing indebtedness of
Healthco and certain of its subsidiaries; (iii) pay related fees and expenses; a nd (iv) finance the continuing
operations of Healthco and its subsidiaries. All obligations of HMD under the Senior Subordinated Notes were
assumed by Healthco upon consummation of the Merger. The Senior Subordinated Notes bear interest a t the
rate of 15% per annum payable quarterly in arrears and, except as described below, are subordina te to amounts
outstanding under the Credit Facilities.
The Senior Subordinated Notes mature on June 30, 1998, with 25% of the amount originally issued
being subject to mandatory prepayment on June 30, 1997.
The documentation relating to the Senior Subordinated Notes includes representations and warra nties,
affirmative and negative covenants, and events of default customary for financings of this type and other terms
deemed appropriate by the Subordinated Debt Lenders.
HMD agreed to pay the costs and expenses arising in connection with the preparation, e xecution, and
delivery of the commitments to purchase the Senior Subordinated Notes and the definitive financing
agreements relating thereto, and to indemnify the Subordinated Debt
DISCLOSURES AND NOTICES§24.755
September 199424-333A
Lenders and their officers, directors, partners, employees, agents, representatives, and affiliates
against certain liabilities in connection with the tender officer, the Merger, t he commitments to
purchase the Senior Subordinated Notes or the financing contemplated thereby.
HMD agreed to pay the Subordinated Debt Lenders collectively (i) a commitment fe e
equal to 1 1/2% of the principal amount of the Senior Subordinated Notes to be purchased by
them, which fee was paid by crediting certain commitment fees paid in conne ction with a
previously proposed merger transaction (which was not consummated) and (ii) a closing fee
equal to 1 1/2% of the principal amount of the Senior Subordinated Notes, which fee was
payable concurrently with the purchase of such Senior Subordinated Notes. Additionally, HMD
agreed to pay Apollo Advisors, L.P. a $250,000 transaction/documentation fee payable upon
consummation of the tender offer.
Equity Investments. Healthco Holding Corporation and HMD obtained $20 million from
the sale of shares of Series A Senior Preferred Stock (the “Series A Stock”) of Healthco Holdi ng
Corporation, together with shares of its non-voting common stock representing approximately
15% of its common equity (before dilution for management options), and $5 million from the
sale of Series B Senior Preferred Stock (“Series B Stock”) of Healthco Holding Corporation.
Dividends accrue on the Series A Stock at a rate of 15% per annum and dividends accrue on the
Series B Stock at a rate of 11% per annum. An investment partnership controlled by Hicks Muse
provided a $30 million common stock investment in Healthco Holding Corporation and holds
(together with Hicks Muse) 72.5% of the Series A Stock. The partnership intends to endeavor to
resell all or part of the Series A Stock purchased by it. Electronic Data Systems Corpora tion
purchased all shares of Healthco Holding Corporation’s Series B Stock for $5 million.
Additional Information. For further information concerning the tender offer and the
Merger, reference is made to the Schedule 14D-1 filed by Hicks Muse, Healthco Holding
Corporation and HMD with the Securities and Exchange Commission, and the Schedule 14D-9
filed by Healthco with the Commission, each of which (including all amendments and exhibits)
is available for inspection and copying at the public reference room at the Commissi on’s office
at Judiciary Plaza, 450 Fifth Street, N.W., Washington, D.C. 20549. Healthco’s Report on Form
10-K for the year ended December 29, 1990, as amended, which sets forth financial and other
information concerning Healthco, and other reports and documents filed by Healthco through
the time of the Merger, may likewise be inspected and copied at said office and at certain
regional offices of the Commission.
Possible Future Change of Control of HPSC. If Healthco is unable to meet its obligations
under the Credit Facilities, (including, by virtue of cross-default provisions, its obligations under
the Senior Subordinated Notes) the Banks will be entitled to cause the shares of HPSC Common
Stock pledged to them by Healthco to be transferred into the name of MHT as Agent, to vote
said shares, and to sell them in such manner as is permitted by law.
§24.755 PROXY STATEMENTS: STRATEGY & FORMS
24-333B© 1994 Jefren Publishing Company, Inc.
The Banks and their respective shares of the amounts committed under the Credit
Facilities are as follows: Manufacturers Hanover Trust Company (46%), Union Bank of
Finland, Ltd., Grand Cayman Branch (12%); Van Kampen Merritt Prime Rate Income Trust
(10%), The Nippon Credit Bank Ltd. (12%) and The CIT Group/Business Credit, Inc. (20%).
The obligations secured by the pledge of the 1,949,182 (39.6%) HPSC shares owned by
Healthco (the “Pledged Stock”) include the unpaid principal of and interest on the term loan and
revolving credit loan made under the Credit Facilities, which amounted to $106,439,000 as of
December 28, 1991, and all obligations and liabilities of Healthco to MHT or the B anks which
may arise in the future, including future advances under the Credit Facilities, le tters of credit,
fees, indemnities, costs, reasonable expenses (including reasonable fees and disbursements of
counsel to MHT or to the Banks) or otherwise.
MHT, as agent for the Banks, holds the certificates representing the Pledged Stock,
together with a stock power covering such certificates executed in blank by Healt hco. If an
Event of Default, as defined, occurs and is continuing, MHT may cause the Pledged Stock to be
transferred into its name or that of its nominee and may thereafter exercise all voting, corporate
and other rights pertaining to the Pledged Stock. These rights are not conditioned upon the
pursuit by MHT or the Banks of any right or remedy they may have against any other person or
any other collateral. If an Event of Default occurs and is continuing, MHT may also see k to sell
the Pledged Stock at one or more public or private sales. Healthco has agreed that i f MHT
determines to exercise its right to sell any or all of the Pledged Stock, and if in MHT’s opinion it
is necessary to have the Pledged Stock registered under the Securities Act of 1933, as ame nded
(the “Securities Act”), Healthco will cause HPSC to (i) use its best efforts t o execute and
deliver, and cause the directors and officers of HPSC to execute and deliver, all suc h
instruments and documents, and do or cause to be done all such other acts as may be, in MHT’s
opinion, necessary or advisable to register the Pledged Stock or that portion thereof to be sold,
under the Securities Act, (ii) use its best efforts to cause the registration stat ement to become
effective and remain effective for a period of one year from the date of the first public offering
of the Pledged Stock or that part of it to be sold, and (iii) use its best efforts to make all
amendments to the registration statement and/or the related prospectus which in MHT’s opinion
are necessary or advisable, all in conformity with the requirements of the Securitie s Act and the
rules and regulations thereunder. Healthco further agreed to cause HPSC to comply with t he
provisions of the securities or “Blue Sky” laws of any and all jurisdictions which MHT shall
designate.
Healthco further agreed that without the prior consent of MHT, Healthco will not (i) vote
to enable, or take any other action to permit, HPSC to issue any stock or other equi ty securities
of any
DISCLOSURES AND NOTICES§24.755
September 199424-333C
nature or to issue any other securities of any nature or to issue any other securities convertible
into or granting the right to purchase or exchange for any stock or other equity securities of
HPSC, (ii) sell, assign, transfer, exchange or grant any option with respect to the Pledged Stock,
or (iii) create, incur or permit any lien or option in favor of, or any claim of any pe rson with
respect to, the Pledged Stock or any interest therein.
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
Relationship with Healthco
Substantially all of HPSC’s clients are customers of Healthco. Healthco is a lea ding
distributor of merchandise, equipment and services to dentists and institutional providers of
dental care, including dental schools and dental laboratories. Healthco sells virtual ly all of the
dental supplies, instrumentation and equipment required by dental professionals. It stocks or has
access to products manufactured by most dental equipment suppliers, and thus is able to t ailor
equipment packages to meet the individual practice needs and financial ca pabilities of each
dentist with whom it does business. In 1991, 1990, and 1989, Healthco’s United States
equipment sales were $96,587,000, $96,353,000 and $99,979,000, respectively, and the
Company financed 27%, 32% and 41% of such sales, respectively.
Healthco currently operates 108 branches in the United States and Canada, at which it
employs approximately 494 salespeople and equipment sales specialists and approximately 385
service technicians. Healthco’s salespeople call regularly on their customers at the customers’
offices to solicit sales, introduce new products and promote other available services, incl uding
availability of the Company financing for such sales. Generally, the salespeople are
compensated on a commission basis. Healthco’s customers include individual practitioners,
group practices, dental laboratories, dental HMO’s, shopping center dental practices, hospitals,
government and other institutional buyers.
Raymond R. Doherty, President, Treasurer and Chief Operating Officer of HPSC, is
Senior Vice President of Finance and Operational Controls and principal financial officer of
Healthco. Ray C. Davis is Chairman of the Board of Directors and Chief Executive Offi cer of
both Healthco and HPSC. Healthco provides services and facilities to the Compa ny and the
Company has a limited number of employees, making the Company dependent upon the efforts
of Healthco’s management and sales force.
Intercompany Agreement
HPSC and Healthco are parties to an agreement (the “Intercompany Agreement”) under
which Healthco has agreed to refer to HPSC all equipment financing opportunities arising from
sales to Healthco’s customers and not to refer any such opportunity to any other party unless
HPSC fails to accept it within a reasonable
§24.755 PROXY STATEMENTS: STRATEGY & FORMS
24-333D© 1994 Jefren Publishing Company, Inc.
period of time, but in no event more than ten days after HPSC has received the written terms of
the opportunity being offered. Healthco has also agreed to make available to HPSC all financial
promotions and concessions it may offer from time to time to its equipment customers. Healthco
has further agreed in the Intercompany Agreement to provide services, including data
processing, accounting, legal, clerical and other support services, for HPSC to operate its
business in the ordinary course, and the advice and assistance of Healthco’s sales personnel in
identifying and consummating financing transactions with respect to equipment sold by
Healthco and with regard to any repossession and resale of such equipment financed by HPSC.
HPSC pays Healthco an amount determined on a formula basis intended to reflect
Healthco’s cost of providing such services. In the absence of agreement as to adjustments t o
reflect changes in the cost of providing services under the Intercompany Agreement, payment
terms will be determined by binding arbitration. Under the current formula, the annual se rvice
fees paid by HPSC to Healthco are equal to the sum of (a) $2.00 per month for each lease or
note in the portfolio, (b) $12.00 for each new equipment lease or conditional sales agreement
processed, and (c) an amount equal to 4% of HPSC’s gross equipment purchases from Healthco
for the year, but no more than 110% of the amount paid for sales and marketing services for t he
preceding year. In fiscal 1991, such payment amounted to $1,523,000.
HPSC has an option to extend the term of the Intercompany Agreement (which was most
recently renewed in May 1991 on the same terms as in the prior year) from year to ye ar;
provided that Healthco’s obligation to refer all financing opportunities and to make financial
promotions and concessions available to HPSC will remain in effect so long as Healthco
remains in the business of selling dental equipment.
Financing Leases
HPSC leases certain equipment to Healthco under financing leases. In 1991 the rental
receipts pursuant to the leases, which have terms expiring in 1993, 1994 and 1995, were $1,102,000.
Sublease Agreement
Healthco has sublet to HPSC approximately 7,500 square feet of office space at 25 Stuart
Street, Boston, Massachusetts, 02116, Healthco’s current principal corporate office. Under the
sublease, HPSC is presently required to pay a base rent of $128,520 per year for such space,
which approximates Healthco’s current cost of renting such space. In addition, HPSC is
obligated to pay its proportionate share of the real estate taxes for these premise s. The sublease
was for an original term of one year commencing January 1, 1983, with nine automatic one-year
extensions, unless HPSC gives written notice of termination at least 60 days prior to t he
expiration of the then extended term. The space sublet to HPSC is included in approxi mately
70,000 square feet of space leased by Healthco from M&M Realty Trust.
DISCLOSURES AND NOTICES§24.755
September 199424-333E
Tax Sharing Agreement
The Company was included in Healthco’s consolidated federal income tax returns from
the Company’s formation through June, 1986. Pursuant to a tax sharing agreement effective as
of December 26, 1982, as amended (the “Tax Sharing Agreement”), between the parties,
Healthco compensated the Company for losses, credits and/or deductions of the Company used
by Healthco for financial reporting purposes. Healthco and the Company are no longer eligibl e
to file consolidated federal income tax returns. The terms of the Tax Sharing Agreem ent, which
expired on June 26, 1991, provided that Healthco, subject to certain conditions, would reimburse
the Company for the use of the Company’s loss carryforwards and investment tax credit
carryforwards if such utilization by Healthco caused the Company to pay federal income taxes
in excess of an aggregate amount of $5,821,000 during the term of the agreement, but in no
event would the amount for which the Company would be so reimbursed exceed the amount by
which Healthco’s federal income taxes were reduced by carryforwards attributable to the
Company.
SCHEDULE 1
Directors and Executive Officers of
Healthco International, Inc.,
Healthco Holding Corporation, and
Hicks, Muse & Co. Incorporated
The following tables set forth the name and address of each director and executive
officer of each of Healthco International, Inc., Healthco Holding Corporation, and Hicks, Muse
& Co. Incorporated.
Healthco International, Inc.
Name and Address Office(s) Held
Ray C. Davis Director, Chairman
5956 Sherry Lane of the Board,
Suite 1401 President, and Chief
Dallas, TX 75225 Executive Officer
John R. Muse Director
200 Crescent Court
Suite 1600
Dallas, TX 75201
§24.755 PROXY STATEMENTS: STRATEGY & FORMS
24-333F© 1994 Jefren Publishing Company, Inc.
Jack D. Furst Director
200 Crescent Court
Suite 1600
Dallas, TX 75201
DISCLOSURES AND NOTICES§24.755
September 199424-333G
David J. Callard Director
117 East 72nd Street
New York, New York 10021
J. Jerry McCombs Executive Vice
5956 Sherry Lane President and
Suite 1401 Assistant Secretary
Dallas, TX 75225
Raymond R. Doherty Senior Vice President,
Healthco International, Inc. Chief Financial Officer
25 Stuart Street Assistant Secretary
Boston, MA 02116
Joseph A. E. Ivey, III Senior Vice President
Healthco International, Inc.
25 Stuart Street
Boston, MA 02116
Raymond L. Lindsey Senior Vice President
1620 Worcester Road, 530B
Framingham, MA 01701
Hershell B. Murray Senior Vice President
P. O. Box 102, Rt. 688
Orlean, VA 22128
Eugene G. Hay Vice President and Controller
Healthco International, Inc.
25 Stuart Street
Boston, MA 02116
Arthur Souza Vice President and Treasurer
Healthco International, Inc.
25 Stuart Street
Boston, MA 02116
Frederick L. Haggerty Vice President
Healthco International, Inc.
25 Stuart Street
Boston, MA 02116
Healthco Holding Corporation
Name and Address Offices Held
Thomas O. Hicks Director, Chairman of
200 Crescent Court the Board, and Chief
Suite 1600 Executive Officer
Dallas, TX 75201
Ray C. Davis Director, President,
5956 Sherry Lane and Chief Operating
Suite 1401 Officer
Dallas, TX 75225
§24.755 PROXY STATEMENTS: STRATEGY & FORMS
24-333H© 1994 Jefren Publishing Company, Inc.
John R. Muse Director and Executive
200 Crescent Court Vice President
Suite 1600
Dallas, TX 75201
Jack D. Furst Director, Vice President,
200 Crescent Court and Assistant Secretary
suite 1600
Dallas, TX 75201
J. Jerry McCombs Vice President and
5956 Sherry Lane Treasurer
Suite 1401
Dallas, TX 75226
Hicks, Muse & Co., Incorporated
Name and Address Offices Held
Thomas O. Hicks Chairman of the Board
200 Crescent Court and Chief Executive
Suite 1600 Officer
Dallas, TX 75201
John R. Muse Managing Director and
200 Crescent Court Principal
Suite 1600
Dallas, TX 75201
Jack D. Furst Managing Director and
200 Crescent Court Principal
Suite 1600
Dallas, TX 75201
HPSC, Inc. 4/15/92
[THE NEXT PAGE IS 24-334]