Table of Contents

SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
(Amendment No.    )
Filed by the Registrant þ
Filed by a Party other than the Registrant o
Check the appropriate box:
o       Preliminary Proxy Statement
o       Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
þ       Definitive Proxy Statement
o       Definitive Additional Materials
o       Soliciting Material Pursuant to §240.14a-12
American Claims Evaluation, 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):
þ       No fee required.
o       Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
  1)   Title of each class of securities to which transaction applies:
 
  2)   Aggregate number of securities to which transaction applies:
 
  3)   Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the filing fee is calculated and state how it was determined):
 
  4)   Proposed maximum aggregate value of transaction:
 
  5)   Total fee paid:
o     Fee paid previously with preliminary materials.
 
o     Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.
  1)   Amount Previously Paid:
 
  2)   Form, Schedule or Registration Statement No.:
 
  3)   Filing Party:
 
  4)   Date Filed:

 


Table of Contents

AMERICAN CLAIMS EVALUATION, INC.
One Jericho Plaza
Jericho, New York 11753
NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
To be held on November 11, 2009
To the Shareholders of American Claims Evaluation, Inc.:
NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders (the “Annual Meeting”) of American Claims Evaluation, Inc., a New York corporation (the “Company”), will be held on Wednesday, November 11, 2009 at 10:00 a.m., local time, at our corporate office located at One Jericho Plaza, Jericho, NY 11753, to consider and act upon the following matters:
  (1)   To elect four Directors to the Board of Directors;
 
  (2)   To transact such other business as may properly come before the Annual Meeting or any adjournment thereof.
Only shareholders of record at the close of business on September 30, 2009 will be entitled to notice of, and to vote at, the Annual Meeting or at any adjournment thereof.
YOUR VOTE IS IMPORTANT. WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING IN PERSON, PLEASE COMPLETE, SIGN, DATE AND MAIL THE ENCLOSED PROXY CARD AS SOON AS POSSIBLE IN THE ACCOMPANYING ENVELOPE.
         
     
  By  Order of the Board of Directors,
 
 
 
    GARY J. KNAUER   
    Secretary    
 
October 7, 2009
Important Notice Regarding Internet Availability of Proxy Materials for
the Annual Meeting to Be Held on November 11, 2009:
The proxy materials for the Annual Meeting, including the Annual Report
and the Proxy Statement are available at
http://www.cstproxy.com/amce/2009 .

 


TABLE OF CONTENTS

PROXY STATEMENT
SHARE OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
ELECTION OF DIRECTORS
EXECUTIVE OFFICERS OF THE COMPANY
EXECUTIVE COMPENSATION
REPORT OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF DIRECTORS
AUDITORS
CERTAIN MATTERS
OTHER MATTERS
SHAREHOLDER PROPOSALS


Table of Contents

AMERICAN CLAIMS EVALUATION, INC.
One Jericho Plaza
Jericho, New York 11753
PROXY STATEMENT
ANNUAL MEETING OF SHAREHOLDERS
November 11, 2009
General
This Proxy Statement and the accompanying Proxy Card are being furnished in connection with the solicitation by the Board of Directors of American Claims Evaluation, Inc. (the “Company”) of proxies to be voted at the Annual Meeting of Shareholders (the “Annual Meeting”) to be held at 10:00 a.m. (local time) on Wednesday, November 11, 2009 at our corporate office located at One Jericho Plaza, Jericho, NY 11753 and at any adjournments thereof, with respect to the matters referred to in the accompanying notice. This Proxy Statement and the accompanying Proxy Card are first being mailed to shareholders on or about October 7, 2009.
Our common stock, par value $.01 per share (“Shares”), is our only outstanding class of voting security. Holders of record at the close of business on September 30, 2009 (the “Record Date”) are entitled to notice of, and to vote at, the Annual Meeting and any adjournment thereof. On the Record Date, there were issued and outstanding 4,754,900 Shares, each entitled to cast one vote per Share. The holders of a majority of the issued and outstanding Shares entitled to vote shall constitute a quorum at the Annual Meeting for the transaction of business. The election of directors, as described in the accompanying notice, requires the vote of a plurality of votes cast at the Annual Meeting. Abstentions will not be included in the vote totals and, in instances where brokers are prohibited from exercising discretionary authority for beneficial owners who have not returned a proxy (“broker non-votes”), those votes will not be included in the vote totals. Therefore, abstentions and broker non-votes will be counted in the determination of a quorum and will have no effect on the vote for the election of Directors. Because of the percentage of beneficial ownership of Shares held by directors and management, the election of the directors nominated and referred to in this Proxy Statement is assured.
Revocability of Proxies
The attendance of a shareholder at the Annual Meeting will not automatically revoke such shareholder’s proxy. However, a shareholder may revoke a proxy at any time prior to its exercise by (1) delivering to our Corporate Secretary a written notice of revocation prior to the Annual Meeting, (2) delivering to our Corporate Secretary before the Annual Meeting a duly executed proxy bearing a later date, or (3) attending the Annual Meeting, filing a written notice of revocation with the secretary of the meeting and voting in person.
Solicitation of Proxies
In addition to solicitation by mail at our expense, our directors, officers and employees may solicit proxies for the Annual Meeting from our shareholders personally or by telephone without additional remuneration therefor, but at our cost for all out-of-pocket expenses. We will also provide persons, firms, banks and corporations holding Shares in their names or in the names of nominees, which in either case are beneficially owned by others, proxy material for transmittal to such beneficial owners.
No Dissenters’ Rights
Under the New York Business Corporation Law, shareholders are not entitled to dissenters’ rights with respect to the proposal set forth in this Proxy Statement.

 


Table of Contents

SHARE OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
The following table sets forth certain information regarding the current beneficial ownership of our Shares as of September 30, 2009 by (i) each person known by us to beneficially own more than 5% of such Shares, (ii) each director, nominee for director, and each of our named executive officers, and (iii) all of our directors and executive officers as a group. The percentages have been calculated by taking into account all Shares owned on the record date as well as all such Shares with respect to which such person has the right to acquire beneficial ownership at such date or within 60 days thereafter. Except as otherwise indicated, all persons listed below have sole voting and sole investment power with respect to all Shares shown as beneficially owned by them.
                 
    Amount and Nature    
    of Beneficial   Percent of
Name and Address of Beneficial Owner   Ownership (1)(6)   Class (1)
Gary Gelman (2)
    3,696,400 (3)     66.5 %
The Edward & Michael Gelman 2008 Trust (2)
    1,000,000 (3)(4)     21.0 %
Peter Gutmann (2)
    121,000 (5)     2.5 %
Edward M. Elkin, M.D. (2)
    81,000       1.7 %
Joseph Looney (2)
    20,000         (9)
Gary J. Knauer (2)
    220,000       4.4 %
J. Morton Davis
    388,024 (7)     8.2 %
Kinder Investments, L.P.
    292,500 (8)     6.2 %
All executive officers and directors as a group (five persons)
    4,138,400       69.5 %
 
(1)   Based on a total of 4,754,900 Shares issued and outstanding as of September 30, 2009. In addition, 1,196,000 Shares which directors and executive officers described in the table have the right to acquire within 60 days of such date pursuant to the exercise of options granted under our stock option plans are included since these are deemed outstanding for the purpose of computing the percentage of Shares owned by such persons in accordance with the provisions of Rule 13d-3(d)(1)(i) promulgated under the Securities Exchange Act of 1934, as amended (the “Exchange Act”).
 
(2)   Address is c/o American Claims Evaluation, Inc., One Jericho Plaza, Jericho, NY 11753.
 
(3)   Includes 1,000,000 Shares owned by The Edward & Michael Gelman 2008 Trust (the “Trust”). As investment trustee of the Trust, Mr. Gelman has beneficial ownership of such Shares.
 
(4)   Mr. Gelman is the investment trustee of the Trust and, as such, has beneficial ownership of the Shares owned by the Trust.
 
(5)   Includes 4,000 Shares owned by the wife of Mr. Gutmann, as to which beneficial ownership is disclaimed.
 
(6)   Includes the presently exercisable portions of outstanding stock options (aggregating 1,196,000 Shares) which, in the case of Messrs. Gelman, Gutmann, Elkin, Looney and Knauer are 800,000, 75,000, 81,000, 20,000 and 220,000 Shares, respectively.
 
(7)   386,924 of these Shares are owned of record by D.H. Blair Investment Banking Corp., whose address is 44 Wall Street, New York, NY (“Blair Investment”). Mr. J. Morton Davis, the sole shareholder of Blair Investment, has reported that Blair Investment’s Shares may be deemed to be beneficially owned by him. Mr. Davis owns 1,100 Shares directly.
 
(8)   These Shares are owned of record by Kinder Investments, L.P. (“Kinder”), Nesher, LLC, the general partner of Kinder (“Nesher”) and Dov Perlysky, the managing member of Nesher (“Perlysky”). The reporting parties’ business address is 100 Park Avenue, New York, NY. Nesher and Kinder may be deemed to beneficially own 292,500 Shares. Perlysky may be deemed to beneficially own 292,572 Shares, consisting of 292,500 Shares owned directly by Kinder and 72 Shares owned directly by Perlysky’s wife.
 
(9)   Less than 1%.

2


Table of Contents

PROPOSAL ONE
ELECTION OF DIRECTORS
Four directors are to be elected at the Annual Meeting to hold office until the next annual meeting of shareholders and until their respective successors have been elected and qualified or until their prior death, resignation or removal. Our by-laws provide that the Board of Directors shall consist of no less than three and no more than seven members, with the actual number to be established by resolution of the Board of Directors. The current Board of Directors has by resolution established the number of directors at four.
Unless a proxy specifies that it is not to be voted in favor of a nominee for director, it is intended that the Shares represented by the proxy will be voted in favor of the nominees listed below. In the event that any nominee shall be unable to serve, it is intended that the proxy will be voted for the nominees designated by the Board of Directors. We believe that all nominees will be able to serve.
The following table sets forth certain information with respect to each nominee for election as a director. There are no arrangements or understandings between us and any director or nominee pursuant to which such person was elected or nominated to be one of our directors. Each nominee is currently serving as one of our directors. For information with respect to security ownership of directors, see “SHARE OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT.”
         
Name   Age   Position(s) with the Company
Gary Gelman
  62   Chairman of the Board,
President and Chief Executive Officer
Edward M. Elkin, M.D.
  70   Director
Peter Gutmann
  80   Director
Joseph Looney
  51   Director
Nominees for Election as Directors
Gary Gelman, the founder of our Company, has been Chairman of the Board of Directors since July 1, 1985 and President, Chief Executive Officer and a director since inception. Mr. Gelman served as Treasurer from inception to October 1991. Since 1973, Mr. Gelman has also been Chief Executive Officer and a principal of American Para Professional Systems, Inc., which provides nurses who perform physical examinations of applicants for life and/or health insurance for insurance companies. He received a B.A. from Queens College.
Edward M. Elkin, M.D. has been a director of our Company since July 1, 1985. He is currently a health program consultant. Previously, Dr. Elkin had been performing services relating to utilization review and quality assurance in hospitals for the New York State Department of Health. He is certified by the American Board of Directors of Pediatrics and the American Board of Directors of Quality Assurance and Utilization Review Physicians. He received his B.A. from Harvard College and his M.D. from New York University School of Medicine.
Peter Gutmann has been a director of our Company since July 1, 1985. For more than the past twenty years, he has been a Professor of Economics and Finance at Baruch College, City University of New York and was Chairman of the Economics and Finance Department from 1971 to 1977. He received a B.A. from Williams College, a B.S. from Massachusetts Institute of Technology, an M.A. from Columbia University and a PhD. from Harvard University.
Joseph Looney has been a director of our Company since June 14, 2005. He is currently the Vice President — Finance for NBTY, Inc., a vertically integrated manufacturer and distributor of vitamins and nutritional supplements. He was the Chief Financial Officer of EVCI Career College Holding Corp. from October 2005 to May 2006. Previously, he had been the Chief Financial Officer and Secretary of Astrex, Inc., a distributor of electronic components, since 2002. From 1996-2002, he was the Chief Financial Officer, V.P. of Finance and Assistant Secretary of Manchester Technologies, Inc., a network integrator and reseller of computer products. From 1984 to 1996, he was employed by the accounting firm of KPMG LLP. He is a Certified Public Accountant and has a B.A. from Queens College, City University of New York and an M.S. from Long Island University. Since 1996, Mr. Looney has also been an Adjunct Professor of Accounting and Business Law at Hofstra University.

3


Table of Contents

Required Vote and Board of Directors Recommendation
A plurality of the votes cast at the Annual Meeting by the shareholders entitled to vote in the election, either in person or by proxy, is required to elect the director nominees.
THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE “ FOR ” THE APPROVAL OF THESE NOMINEES FOR ELECTION AS DIRECTORS.
Meetings and Committees of the Board of Directors
The Board of Directors held three meetings during the fiscal year commencing April 1, 2008 and ending March 31, 2009 (the “Recent Fiscal Year”). All of the nominees were members of the Board of Directors during the Recent Fiscal Year and attended all three meetings.
As a matter of policy, members of the Board of Directors are required to make every reasonable effort to attend the Annual Meeting. All members of the Board of Directors attended our 2008 Annual Meeting of Shareholders held on October 15, 2008.
We have a separately designated standing audit committee established in accordance with section 3(a)(58)(A) of the Exchange Act which held four meetings during the Recent Fiscal Year. The members of the Audit Committee are Messrs. Gutmann, Elkin and Looney. The Board of Directors has determined that each member of the Audit Committee is “independent” not only under the Qualitative Listing Requirements (the “QLR”) of The NASDAQ Stock Market LLC (“NASD”), but also within the definition contained in a final rule adopted by the Securities and Exchange Commission (the “SEC”). The Audit Committee’s duties and responsibilities include engaging the independent auditors, directing investigations into matters relating to audit functions, reviewing the plan and results of audits with our auditors, reviewing our internal accounting controls and approving services to be performed by our auditors and related fees. Such duties and responsibilities are more fully described in our written Audit Committee Charter.
In compliance with the requirements of the QLR, the independent directors of the Board of Directors met in executive session three times during the Recent Fiscal Year. The executive sessions were held in conjunction with regularly scheduled meetings of the Board of Directors.
Director Nomination Policy
We do not currently have a standing Nominating Committee or a formal Nominating Committee Charter. Currently, the independent members of the Board of Directors, Messrs. Gutmann, Elkin and Looney, rather than a nominating committee, approve or recommend to the full Board of Directors those persons to be nominated. The Board of Directors believes that the current method of nominating directors is appropriate because it allows each independent member of the Board of Directors input into the nomination process and because such process complies with applicable NASD listing standards.
The Board of Directors has, by resolution, adopted a director nomination policy. The purpose of the policy is to describe the process by which candidates for inclusion in our recommended slate of director nominees are selected. The director nomination policy is administered by the Board of Directors.
In the ordinary course, absent special circumstances or a change in the criteria for Board of Directors membership, the incumbent directors who continue to be qualified for Board of Directors service and are willing to continue as directors are renominated. If the Board of Directors thinks it is in our best interest to nominate a new individual for director in connection with an annual meeting of shareholders, or if a vacancy occurs between annual shareholder meetings, the Board of Directors will seek potential candidates for Board of Directors appointments who meet criteria for selection as a nominee and have the specific qualities or skills being sought. Director candidates will be selected based on input from members of the Board of Directors, our senior management and, if deemed appropriate, a third-party search firm.
Candidates for Board of Directors membership must possess the background, skills and expertise to make significant contributions to the Board of Directors, to our Company and our shareholders. Desired qualities to be considered include substantial experience in business or administrative activities; breadth of knowledge about issues affecting our Company; and ability and willingness to contribute special competencies to Board of Directors activities. The

4


Table of Contents

independent members of the Board of Directors also consider whether members and potential members are independent under the QLR. In addition, candidates should posses the following attributes: personal integrity; absence of conflicts of interest that might impede the proper performance of the responsibilities of a director; ability to apply sound and independent business judgment; sufficient time to devote to Board of Directors and Company matters; ability to fairly and equally represent all shareholders; reputation and achievement in other areas; independence under rules promulgated by the SEC and the QLR; and diversity of viewpoints, background and experiences.
The Board of Directors intends to review the director nomination policy from time to time to consider whether modifications to the policy may be advisable as our needs and circumstances evolve, and as applicable legal or listing standards change. The Board of Directors may amend the director nomination policy at any time.
Shareholder Nominations
The Board of Directors will consider director candidates recommended by shareholders and will evaluate such director candidates in the same manner in which it evaluates candidates recommended by other sources. In making recommendations for director nominees for the annual meeting of shareholders, the Board of Directors will consider any written recommendations of director candidates by shareholders received by our Corporate Secretary no later than 90 days before the anniversary of the previous year’s annual meeting of shareholders, except that if no annual meeting was held in the previous year or if the date of the annual meeting is advanced by more than 30 days prior to, or delayed by more than 60 days after, such anniversary date, notice must be received by the 10 th day following the date that public disclosure of the date of the annual meeting is given to shareholders. Recommendations must be mailed to American Claims Evaluation, Inc., One Jericho Plaza, Jericho, NY 11753, Attention: Corporate Secretary, and include all information regarding the candidate as would be required to be included in a proxy statement filed pursuant to the proxy rules promulgated by the SEC if the candidate were nominated by the Board of Directors (including such candidate’s written consent to being named in the proxy statement as a nominee and to serving as a director if elected). The shareholder giving notice must provide (i) his or her name and address, as they appear on our books, and (ii) the number of Shares which are beneficially owned by such shareholder. We may require any proposed nominee to furnish such other information it may require to be set forth in a shareholder’s notice of nomination which pertains to the nominee.
Communications with Directors
The Board of Directors welcomes communications from its shareholders and other interested parties and has adopted a procedure for receiving and addressing those communications. Shareholders and other interested parties may communicate any concerns they may have about us directly to either the full Board of Directors or one or more directors by mailing their communications to us at the following address: [Director], American Claims Evaluation, Inc., One Jericho Plaza, Jericho, NY 11753, Attention: Corporate Secretary. The Corporate Secretary will promptly forward all shareholder communications and other communications from interested parties unopened to the intended recipient.
Director Compensation
Each Director who is not a salaried employee receives an annual retainer of $1,000 and a uniform fee of $500 for each Board of Directors meeting and/or Audit Committee meeting attended in person. In addition, Mr. Looney will receive an additional fee of $500 per Audit Committee meeting as the “audit committee financial expert” serving on our Audit Committee.
Director compensation in the fiscal year ended March 31, 2009 was as follows:
                 
    Fees Earned or    
    Paid in Cash   Total
Name   ($)   ($)
Edward Elkin, M.D.
  $ 2,500     $ 2,500  
Peter Gutmann
  $ 2,500     $ 2,500  
Joseph Looney
  $ 3,500     $ 3,500  
As of March 31, 2009, the aggregate number of option awards outstanding for Messrs. Elkin, Gutmann and Looney are 81,000, 75,000 and 20,000 Shares, respectively.

5


Table of Contents

Director Independence
We are required to have a Board of Directors a majority of whom are “independent” as defined by the QLR and to disclose in the proxy statement for each annual meeting those directors that the Board of Directors has determined to be independent. Based on such definition, the Board of Directors has determined that all directors other than Mr. Gelman, who is an officer of our Company, are independent.
We are also required to have an audit committee of at least three members composed solely of independent directors. The Board of Directors is required under the QLR to affirmatively determine the independence of each director on the Audit Committee. The Board of Directors has determined that each member of the Audit Committee is “independent” not only under the QLR, but also within the definition contained in a final rule of the SEC. Furthermore, the Board of Directors has determined that Mr. Looney is the “audit committee financial expert”, as defined in regulations adopted pursuant to the Sarbanes-Oxley Act of 2002, serving on the Audit Committee.
Components of Compensation
We do not have a standing Compensation Committee. However, in accordance with the QLR, the three independent members of the Board of Directors, Messrs. Gutmann, Elkin and Looney, rather than a formal committee, review and determine executive compensation. The Board of Directors believes that the current method of establishing and reviewing executive compensation is appropriate because it allows each independent member of the Board of Directors input into the determination of executive compensation and because such method complies with applicable NASD listing standards.
The executive compensation philosophy emphasizes providing an executive compensation package that enables us to attract, motivate and retain talented executives, primarily through aligning the financial interests of executives with long-term total shareholder return, particularly though stock options. The executive compensation program consists of both base salaries and long-term incentives.
The executive officers receive base salaries as compensation for their job performance, abilities, knowledge and experience. We also believe that stock option plans provide an excellent vehicle for rewarding performance by our executives and retaining their services for the future.
Code of Ethics
We have adopted a Code of Ethics (the “Code of Ethics”) that applies to our Chief Executive Officer, Chief Financial Officer, directors and employees. The Code of Ethics is designed to focus our officers, directors and employees on areas of ethical risk, provide guidance to personnel to help them recognize and deal with ethical issues, provide a mechanism to report unethical conduct and help to foster a culture of honesty and accountability for adherence to the Code of Ethics. Any amendments or waivers to the Code of Ethics will be promptly disclosed as required by applicable laws, rules and regulations of the SEC.
Section 16(a) Beneficial Ownership Reporting Compliance
Under Federal securities laws, our directors, our executive officers and any person holding more than 10% of our Shares are required to report their ownership of our Shares and any changes in that ownership to the SEC on the SEC’s Forms 3, 4 and 5. Based on our review of the copies of such forms we have received, we believe that all officers, directors and owners of greater than 10% of our equity securities complied on a timely basis with all filing requirements applicable to them with respect to transactions during the Recent Fiscal Year.
EXECUTIVE OFFICERS OF THE COMPANY
Our executive officers are as follows:
         
Name   Age   Position
Gary Gelman
  62   Chairman of the Board,
President and Chief Executive Officer
Gary J. Knauer
  50   Chief Financial Officer,
Treasurer and Secretary

6


Table of Contents

For a description of Mr. Gelman’s business experience, see “ELECTION OF DIRECTORS — Nominees for Election as Directors.”
Gary J. Knauer joined us as our Controller in July 1991 and has served as Chief Financial Officer and Treasurer since October 1991 and as Secretary since March 1993. Before joining us, Mr. Knauer was employed from October 1984 to June 1991 by the accounting firm of KPMG LLP. He is a Certified Public Accountant and holds a B.S. from Binghamton University. Since February 1994, Mr. Knauer has also served as Chief Financial Officer of American Para Professional Systems, Inc.
Each of our executive officers is to serve until the next annual meeting of shareholders or until his earlier resignation or removal.
EXECUTIVE COMPENSATION
The following table sets forth all compensation paid or accrued to our Chief Executive Officer (principal executive officer) and our Chief Financial Officer (collectively, the “Named Executive Officers”) for each of our last two fiscal years:
                                                 
    Fiscal                   Option   All Other    
Name and   Year Ended                   Awards   Compensation    
Principal Position   March 31,   Salary   Bonus   (1)   (2)   Total
Gary Gelman
    2009     $ 244,311                 $ 12,020     $ 256,331  
Chairman,
    2008     $ 244,311           $ 285,000     $ 11,542     $ 540,853  
President and CEO
                                               
Gary J. Knauer
    2009     $ 156,008           $ 15,600     $ 7,541     $ 179,149  
Treasurer,
    2008     $ 144,917                 $ 7,203     $ 152,120  
Secretary and CFO
                                               
 
(1)   Represents the compensation costs of stock option awards for financial reporting purposes for the fiscal year under Statement of Financial Accounting Standards No. 123 (revised 2004), Share-Based Payment (“SFAS 123R”), rather than an amount paid to or realized by the Named Executive Officer. Assumptions used in calculating SFAS 123R values are included in footnote 7 to the audited Consolidated Financial Statements contained in our Annual Report on Form 10-K for the fiscal year ended March 31, 2009. There can be no assurance that the SFAS 123R amounts will ever be realized. See “Outstanding Equity Awards at Fiscal-Year-End” for further details of grants to the Named Executive Officers.
 
(2)   The amounts shown in All Other Compensation include our incremental cost for the provision to the Named Executive Officers of certain specified perquisites as follows:
                                 
    Fiscal   Personal Use   401(k)    
    Year Ended   of Company   Matching    
Named Executive Officer   March 31,   Automobile   Contributions   Total
Gary Gelman
    2009     $ 8,259     $ 3,761     $ 12,020  
 
    2008     $ 8,167     $ 3,375     $ 11,542  
Gary J. Knauer
    2009     $ 5,150     $ 2,391     $ 7,541  
 
    2008     $ 4,980     $ 2,223     $ 7,203  
Employment Agreements
Mr. Gelman’s employment agreement with us provides for him to be employed as Chairman of the Board of Directors and Chief Executive Officer at an annual salary of $238,800. In addition, Mr. Gelman is entitled to participate in all employee benefit programs and our other policies and programs. Mr. Gelman is not required to devote any specific number of hours to our business. He is subject to a non-competition and non-disclosure covenant for a period of three years following termination of employment with us. The employment agreement is in effect through June 6, 2010 and is automatically renewable for successive one year terms unless we or Mr. Gelman give the other notice of intention to terminate the agreement at the end of the then-current term.

7


Table of Contents

Outstanding Equity Awards at Fiscal Year-End
The following table sets forth summary information regarding the outstanding equity awards held by the Named Executive Officers at March 31, 2009:
                                 
    Option Awards
    Number of   Number of        
    Securities   Securities        
    Underlying   Underlying        
    Unexercised   Unexercised   Option    
    Options   Options   Exercise   Option
    (#)   (#)   Price   Expiration
Name   Exercisable   Unexercisable   ($)   Date
Gary Gelman
    250,000           $ 2.56       11/01/10  
 
    250,000           $ 1.94       08/15/15  
 
    300,000           $ 1.97       06/20/17  
 
                               
Gary J. Knauer
    25,000           $ 2.56       11/01/10  
 
    50,000           $ 1.80       06/06/12  
 
    30,000           $ 1.70       10/07/13  
 
    50,000           $ 2.24       02/10/15  
 
    20,000           $ 1.94       08/15/15  
 
    25,000           $ 1.76       02/12/17  
 
    20,000 (1)         $ 1.63       10/15/18  
 
(1)   These options, as well as all other options listed, are fully vested. However, the option grant contains disposition restrictions which prohibit the sale of 50% of the Shares obtained through the exercise of such awarded options until the first anniversary of the grant date and the remaining 50% of the Shares obtained through the exercise of the awarded options until the second anniversary of the grant date.
The closing price of our Shares on March 31, 2009 was $0.69 per Share.
REPORT OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF DIRECTORS
The Audit Committee has furnished the following report. The information contained in the “Audit Committee Report” is not deemed to be “soliciting material” or to be “filed” with the SEC, nor is such information to be incorporated by reference into any future filings under the Securities Act of 1933, as amended, or the Exchange Act, except to the extent that we specifically incorporate it by reference into such filing.
The Audit Committee reviews our financial reporting process on behalf of the Board of Directors. Management is responsible for the financial statements and the reporting process, including the system of internal controls. The independent auditors are responsible for expressing an opinion on the conformity of the audited financial statements with accounting principles generally accepted in the United States of America.
In fulfilling its responsibilities:
    The Audit Committee reviewed and discussed the audited financial statements contained in our Annual Report on Form 10-K for the year ended March 31, 2009 with our management and our independent auditors.
 
    The Audit Committee discussed with our independent auditors the matters required to be discussed by Statement on Auditing Standards No. 61, as amended (Communications with Audit Committees).
 
    The Audit Committee received from our independent auditors written disclosures and the letter regarding the auditors’ independence, as required by Independence Standards Board of Directors Standard No. 1 (Independence Discussions with Audit Committees), and discussed with our auditors their independence from us and our management.

8


Table of Contents

In reliance on the reviews and discussions noted above, the Audit Committee recommended to the Board of Directors of Directors (and the Board of Directors approved) that the audited financial statements be included in our Annual Report on Form 10-K for the year ended March 31, 2009, for filing with the SEC.
The Audit Committee of the Board of Directors
Joseph Looney, Chairman
Peter Gutmann
Edward M. Elkin
AUDITORS
The Audit Committee has selected the firm of Holtz Rubenstein Reminick LLP (“Holtz Rubenstein”) to act as our independent registered public accounting firm for the fiscal year ending March 31, 2010. A representative of Holtz Rubenstein is expected to be available at the Annual Meeting to respond to appropriate questions from shareholders and will be given the opportunity to make a statement if he/she desires to do so.
The aggregate fees billed or billable for the fiscal years ended March 31, 2009 and 2008 for professional services rendered by Holtz Rubenstein were as follows:
                 
    Fiscal Year Ended March 31,  
    2009     2008  
Audit Fees (1)
  $ 58,000     $ 45,000  
Audit-Related Fees (2)
    35,000        
Tax Fees
           
All Other Fees
           
 
           
Total Fees
  $ 93,000     $ 45,000  
 
           
 
(1)   Consists of fees for services provided in connection with the audit of our financial statements and review of our quarterly financial statements.
 
(2)   Consists of fees for services provided in connection with the audit of Interactive Therapy Group Consultants, Inc.’s balance sheet as of the acquisition date.
The Audit Committee’s policy is to pre-approve all audit services and all non-audit services that our independent auditor is permitted to perform for us under applicable federal securities regulations.
Equity Compensation Plan Information
The following table sets forth information regarding our stock option plans in effect as of March 31, 2009:
                         
    Number of securities           Number of securities remaining
    to be issued upon   Weighted-average   available for future issuance
    exercise of   exercise price of   under equity compensation
    outstanding options,   outstanding options   plans (excluding securities
    warrants and rights   warrants and rights   reflected in column (a))
Plan category   (a)   (b)   (c)
Equity compensation plans approved by security holders
    1,246,000     $ 2.12       1,246,000  
Equity compensation plans not approved by security holders
          N/A        
Total
    1,246,000     $ 2.12       1,246,000  

9


Table of Contents

CERTAIN MATTERS
On August 20, 2004, we entered into a seven-year noncancelable operating sublease, which commenced on December 1, 2004, for office space with American Para Professional Systems, Inc. (“APPS”), an entity under the control of Mr. Gelman. Basic rent under the sublease was established as a pass-through with our cost being fixed at a cost equal to the pro-rata rent payable for the subleased space by APPS to the building’s landlord.
OTHER MATTERS
The Board of Directors is not aware of any other matters which are likely to be brought before the Annual Meeting. However, in the event that any other matters properly come before the Annual Meeting, it is intended that the persons named in the accompanying proxy will vote the Shares represented by all properly executed proxies on such matters in such manner as shall be determined by a majority of the Board of Directors.
An Annual Report to Shareholders will accompany this Proxy Statement but is not to be considered a part hereof. We will provide a copy of our Annual Report on Form 10-K (without exhibits) for the fiscal year ended March 31, 2009 to all shareholders, free of charge, upon written request of such shareholder to Gary J. Knauer, Secretary, American Claims Evaluation, Inc., One Jericho Plaza, Jericho, NY 11753.
SHAREHOLDER PROPOSALS
Proposals by shareholders intended to be presented at the 2010 Annual Meeting of Shareholders must be received by us on or before June 9, 2010 in order to be included in the proxy statement for that meeting. It is suggested that any such proposals be submitted by certified mail, return receipt requested, addressed to our Corporate Secretary. Under the SEC’s proxy rules, proxies solicited by the Board of Directors for the 2010 Annual Meeting may be voted at the discretion of the persons named in such proxies (or their substitutes) with respect to any shareholder proposal not included in the our proxy statement if we do not receive notice of such proposal on or before August 23, 2010, unless the 2010 Annual Meeting is not held within 30 days before or after the anniversary date of the 2009 Annual Meeting.
         
     
  By  Order of the Board of Directors,
 
 
 
    Gary J. Knauer   
    Secretary   
 
October 7, 2009
Jericho, New York

10


Table of Contents

PROXY
AMERICAN CLAIMS EVALUATION, INC.
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
The undersigned hereby appoints Gary Gelman and Gary J. Knauer as Proxies, each with the power to appoint a substitute, and hereby authorizes them to represent and to vote, as designated below, all the shares of common stock, par value $.01 per share, of American Claims Evaluation, Inc. (“AMCE”) held of record by the undersigned on September 30, 2009 at the Annual Meeting of Shareholders of AMCE to be held on November 11, 2009 or any adjournment thereof (the “Annual Meeting”) .
PLEASE MARK, SIGN, DATE AND RETURN
THE PROXY CARD PROMPTLY IN THE ENVELOPE PROVIDED.

ELECTION OF DIRECTORS
                       
                    To withhold authority to  
                    vote, mark “For All  
                    Except” and write the  
            Withhold   For All   nominee’s # on the line  
        For All   All   Except   below  
1. 01) Gary Gelman
  03) Peter Gutmann                  
    02) Edward M. Elkin, M.D.
  04) Joseph Looney                  
In their discretion, the Proxies are authorized to vote upon such other business as may properly come before the Annual Meeting. This Proxy, when properly executed, will be voted in the manner directed herein by the undersigned shareholder. If no direction is made, the Proxy will be voted FOR all nominees listed.
Please sign your name exactly as it appears hereon.
         
     
     
(Signature)     
     
     
     
(Signature if held jointly)     
     
Dated:      
When shares are held by joint tenants, both should sign. When signing as attorney, executor, administrator, trustee or guardian, please give full title as such. If a corporation, please sign in full corporate name by President or other authorized officer. If a partnership or limited liability company, please sign in partnership or limited liability company name by authorized person. Please note any change in your address alongside the address as it appears on the Proxy.
PLEASE MARK IN BLUE OR BLACK INK, SIGN, DATE AND
RETURN THE PROXY CARD PROMPTLY USING THE ENCLOSED ENVELOPE.
Important Notice Regarding the Availability of Proxy Materials for the Annual Meeting of Shareholders to be held November 11, 2009. This Proxy Statement and our 2009 Annual Report on Form 10-K are available at: http://www.cstproxy.com/amce/2009

American Learning (MM) (NASDAQ:AMCE)
Historical Stock Chart
Von Mai 2024 bis Jun 2024 Click Here for more American Learning (MM) Charts.
American Learning (MM) (NASDAQ:AMCE)
Historical Stock Chart
Von Jun 2023 bis Jun 2024 Click Here for more American Learning (MM) Charts.