NOTIFY CORP
DEF 14A, 1998-01-20
TELEPHONE & TELEGRAPH APPARATUS
Previous: IMPACT MANAGEMENT INVESTMENT TRUST, 497J, 1998-01-20
Next: SEQUOIA MORTGAGE FUNDING CORP, 8-K, 1998-01-20



<PAGE>
 
================================================================================
 
                           SCHEDULE 14A INFORMATION

          Proxy Statement Pursuant to Section 14(a) of the Securities
                    Exchange Act of 1934 (Amendment No.  )
        
Filed by the Registrant [X]

Filed by a Party other than the Registrant [_] 

Check the appropriate box:

[ ]  Preliminary Proxy Statement        [_]  Confidential, for Use of the 
                                             Commission Only (as permitted by
                                             Rule 14a-6(e)(2))
[X]  Definitive Proxy Statement 

[_]  Definitive Additional Materials 

[_]  Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12

                              NOTIFY CORPORATION
- --------------------------------------------------------------------------------
               (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)(4) and 0-11.

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

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


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

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


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

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

     (4) Proposed maximum aggregate value of transaction:

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


     (5) Total fee paid:

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

[_]  Fee paid previously with preliminary materials.
     
[_]  Check box if any part of the fee is offset as provided by Exchange
     Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee
     was paid previously. Identify the previous filing by registration statement
     number, or the Form or Schedule and the date of its filing.
     
     (1) Amount Previously Paid:
 
     -------------------------------------------------------------------------


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

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


     (3) Filing Party:
      
     -------------------------------------------------------------------------


     (4) Date Filed:

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

Notes:



<PAGE>
 
 
                                 [NOTIFY LOGO]
 
                  NOTICE OF ANNUAL MEETING OF SHAREHOLDERS OF
                              NOTIFY CORPORATION
 
To All Shareholders:
 
  The 1998 Annual Meeting of the Shareholders of Notify Corporation (the
"Company") will be held at the Courtyard by Marriott, 10605 North Wolfe Road,
Cupertino, California, 95014 on February 25, 1998 at 2:00 p.m., to act on the
following matters:
 
  (1) To elect five persons to the Company's Board of Directors;
 
  (2) To amend the Company's Articles of Incorporation to change the
      Company's name from Notify Corporation to Notify Technology
      Corporation;
 
  (3) To ratify the appointment of Ernst & Young LLP as the Company's
      independent auditors for the current fiscal year; and
 
  (4) To act on such other matters as may properly come before the meeting or
      any adjournment(s) thereof.
 
  The foregoing items of business are more fully described in the Proxy
Statement accompanying this Notice.
 
  Only shareholders of record at the close of business on January 5, 1998 are
entitled to notice of and to vote at the Annual Meeting.
 
  All shareholders are cordially invited to attend the Annual Meeting in
person. However, to assure your representation at the Annual Meeting, you are
urged to mark, sign and return the enclosed proxy card as promptly as possible
in the postage-prepaid envelope enclosed for that purpose. Any shareholder
attending the Annual Meeting may vote in person even if he or she returned a
proxy.
 
Dated: January 19, 1998
 
 
                                          By Order of the Board of Directors
                                           of NOTIFY CORPORATION
 
                                          By: Gerald W. Rice
                                              Secretary
<PAGE>
 
                              NOTIFY CORPORATION
 
                               ----------------
 
            PROXY STATEMENT FOR 1998 ANNUAL MEETING OF SHAREHOLDERS
                INFORMATION CONCERNING SOLICITATION AND VOTING
 
                               ----------------
 
GENERAL
 
  The enclosed Proxy is solicited on behalf of the Board of Directors of
Notify Corporation (the "Company") for use at the Annual Meeting of
Shareholders to be held on February 25, 1998 at 2:00 p.m., local time, or at
any adjournment(s) thereof, for the purposes set forth herein and in the
accompanying Notice of Annual Meeting of Shareholders. The Annual Meeting will
be held at the Courtyard by Marriott, 10605 North Wolfe Road, Cupertino,
California 95014. The Company's principal offices are located at 1054 S. De
Anza Boulevard, Suite 105, San Jose, California 95129. The telephone number at
that address is (408) 777-7920.
 
  These proxy solicitation materials were mailed on or about January 19, 1998
to all shareholders entitled to vote at the meeting.
 
RECORD DATE AND SHARES OUTSTANDING
 
  Shareholders of record at the close of business on January 5, 1998 (the
"Record Date") are entitled to notice of and to vote at the meeting. At the
record date, 3,547,237 shares of the Company's Common Stock (the "Common
Stock") were issued and outstanding.
 
REVOCABILITY OF PROXIES
 
  Any proxy given pursuant to this solicitation may be revoked by the person
giving it at any time before its use by delivering to the Company (Attn:
Corporate Secretary) a written notice of revocation or a duly executed proxy
bearing a later date, or by attending the meeting and voting in person. The
mere presence at the Annual Meeting of the shareholder who has appointed a
proxy will not revoke the prior appointment. If not revoked, the proxy will be
voted at the Annual Meeting in accordance with the instructions indicated on
the proxy card, or if no instructions are indicated, will be voted for the
slate of directors described herein, for Proposals Two and Three, and as to
any other matter that may be properly brought before the Annual Meeting, in
accordance with the judgement of the proxy holders.
 
VOTING AND SOLICITATION
 
  Every shareholder is entitled to one vote per share. With respect to the
election of directors, every shareholder voting at the election of directors
may cumulate such shareholder's votes and give one candidate a number of votes
equal to the number of directors to be elected multiplied by the number of
votes to which the shareholder's shares are entitled, or distribute the
shareholder's votes on the same principle among as many candidates as the
shareholder thinks fit, provided that votes cannot be cast for more than five
candidates. However, no shareholder shall be entitled to cumulate votes unless
the candidate's name has been placed in nomination prior to the voting and the
shareholder, or any other shareholder, has given notice at the meeting prior
to the voting of the intention to cumulate the shareholder's votes. On all
other matters, each share has one vote.
 
  The cost of this solicitation will be borne by the Company. In addition to
solicitation by mail, proxies may also be solicited by certain of the
Company's directors, officers and regular employees, without additional
compensation, personally or by telephone, telefax or telegram.
 
QUORUM; ABSTENTIONS; BROKER NON-VOTES
 
 
  The required quorum for the transaction of business at the Annual Meeting is
a majority of the shares of Common Stock issued and outstanding on the Record
Date. Shares that are voted "FOR", "AGAINST" or "ABSTAIN" on a matter are
treated as being present at the meeting for purposes of establishing a quorum
and are also treated as shares "represented and voting" at the Annual Meeting
(the "Votes Cast") with respect to such matter.
<PAGE>
 
  While there is no definitive statutory or case law authority in California
as to the proper treatment of abstentions, the Company believes that
abstentions should be counted for purposes of determining both (i) the
presence or absence of a quorum for the transaction of business and (ii) the
total number of Votes Cast with respect to a proposal (other than the election
of directors). In the absence of controlling precedent to the contrary, the
Company intends to treat abstentions in this manner. Accordingly, abstentions
will have the same effect as a vote against the proposal.
 
  Broker non-votes will be counted for purposes of determining the presence or
absence of a quorum for the transaction of business, but will not be counted
for purposes of determining the number of Votes Cast with respect to the
proposal on which the broker has expressly not voted. Thus, a broker non-vote
will not affect the outcome of the voting on a proposal.
 
  An automated system administered by the Company's transfer agent will be
used to tabulate proxies. Tabulated proxies will be transmitted to a
representative of the Company's transfer agent who will serve as inspector of
elections.
 
DEADLINE FOR RECEIPT OF SHAREHOLDER PROPOSALS FOR 1999 ANNUAL MEETING
 
  Proposals of shareholders of the Company that are intended to be presented
by such shareholders at the Company's 1999 Annual Meeting of Shareholders must
be received by the Company no later than September 16, 1998 in order to be
eligible for inclusion in the proxy statement and form of proxy relating to
that meeting.
 
SHAREHOLDER NOMINATIONS
 
  The Company's Bylaws provide that only persons nominated by or at the
direction of the Board of Directors or by a shareholder who has given timely
written notice to the Secretary of the Company prior to the meeting will be
eligible for election as directors. In all cases, to be timely, notice must be
received by the Company not less than twenty (20) nor more than sixty (60)
days prior to the meeting (or if fewer than thirty (30) days notice or prior
public disclosure of the meeting date is given or made to shareholders, not
later than the tenth day following the day on which such notice was mailed or
such public disclosure was made). In the notice, the shareholder must provide
his address and the class and number of shares of the Company which are held
by the shareholder. In addition, if the shareholder proposes to make a
nomination or nominations to the Board of Directors the shareholder must
provide (a) as to each person whom the shareholder proposes to nominate for
election as a director: (i) the name, age, business address and residence
address of such person, (ii) the principal occupation or employment of such
person, (iii) the class and number of shares of the corporation which are
beneficially owned by such person, (iv) any other information relating to such
person that is required by law to be disclosed in solicitation of proxies for
election of directors, and (v) such person's written consent to being named as
a nominee and to serving as a director if elected and (b) as to the
shareholder giving notice, (i) the name and address, as they appear on the
books of the Company, of such shareholder, (ii) the class and number of shares
of the Company which are beneficially owned by such shareholders, and (iii) a
description of all arrangements or understandings between the shareholder
making the nomination and each nominee and any other person or persons (naming
such person or persons) relating to the nomination.
 
                                      -2-
<PAGE>
 
                                 PROPOSAL NO. 1
 
                             ELECTION OF DIRECTORS
 
NOMINEES AND VOTE REQUIRED
 
  A board of five (5) directors is to be elected at the meeting. Unless
otherwise instructed, the proxy holders will vote the proxies received by them
for the five nominees named below, four of whom are presently directors of the
Company. In the event that any such nominee is unable or declines to serve as a
director at the time of the Annual Meeting of Shareholders, the proxies will be
voted for any nominee who shall be designated by the present Board of Directors
to fill the vacancy. In the event that additional persons are nominated for
election as directors, the proxy holders intend to vote all proxies received by
them in such a manner in accordance with cumulative voting as will assure the
election of as many of the nominees listed below as possible, and, in such
event, the specific nominees to be voted for will be determined by the proxy
holders. The five nominees for director receiving the highest number of
affirmative votes of the shares entitled to be voted for them shall be elected
as directors. Votes withheld from any director are counted for purposes of
determining the presence or absence of a quorum, but have no other legal effect
under California law. All of the Company's current directors except for Barry
Bellue will stand for re-election. It is not expected that any nominee will be
unable or will decline to serve as a director. The term of office of each
person elected as a director will continue until the next Annual Meeting of
Shareholders or until a successor has been elected and qualified.
 
  The names of the nominees, and certain information about them as of the
record date, are set forth below.
 
<TABLE>
<CAPTION>
                                                                       DIRECTOR
   NAME OF NOMINEE     AGE            PRINCIPAL OCCUPATION              SINCE
- ---------------------- --- ------------------------------------------- --------
<S>                    <C> <C>                                         <C>
Paul F. DePond........  44 President and Chief Executive Officer of      1994
                           the Company
Gaylan I. Larson......  57 Vice President of Operations of the Company   1994
Michael Ballard.......  42 Chief Executive Officer, Savannah Chanel      1996
                           Vineyards, Inc.
Michael Smith.........  51 President and Owner, COMAC                    1996
Andrew Plevin.........  34 Acting President and Chief Executive            --
                           Officer, Core Software Technology, Inc.
</TABLE>
 
  Paul F. DePond, founder of the Company, has served as its President, Chief
Executive Officer and Chairman of the Board of Directors since the Company's
inception in August 1994. From September 1992 through May 1994, Mr. DePond
served as Vice President--Corporate Marketing of Telebit Corporation, a
supplier of high speed modems and dialup remote access products. From January
1991 through September 1992, Mr. DePond served as Vice President, Marketing, of
Alantec Corporation, a manufacturer of networking products.
 
  Gaylan I. Larson has served as Vice President of Operations and as a Director
of the Company since August 1994. From January 1991 to August 1994, Mr. Larson
was Chief Operating Officer of SportSense, Inc., a manufacturer of golf
training equipment. Prior to SportSense, Mr. Larson served as General Manager
of the Data Systems Division of Hewlett-Packard Company, a company with which
he had an 18 year relationship.
 
  Barry Bellue has served as a director of the Company since August 1995. Since
January 1996, Mr. Bellue has been the Chief Executive Officer of Thinkstream,
Inc., an imaging software company. From October 1993 to January 1995, Mr.
Bellue served as Vice President of Symantec Corporation. From December 1986 to
October 1993, Mr. Bellue served as Chief Executive Officer of Fifth Generation
Systems, a security and data management software company. Mr. Bellue is not
standing for re-election.
 
  Michael Ballard has served as a director of the Company since January 1996.
Since 1995, Mr. Ballard has been the Chief Executive Officer and Chairman of
the Board of Directors of Savannah Chanel Vineyards, Inc.
 
                                      -3-
<PAGE>
 
Mr. Ballard also sits on the Board of Directors of Telebit Corporation, a
wholly-owned subsidiary of Cisco Systems, Inc. From October 1996 to November
1997, Mr. Ballard served as a product director of Cisco Systems. From May 1995
to October 1996, Mr. Ballard served as Executive Vice President--Marketing of
Telebit Corporation. From June 1993 to September 1994, Mr. Ballard served as
Chief of Operations of UUNet, Inc., an internet service provider. From January
1986 to May 1993, Mr. Ballard served as Chief Executive Officer of Telebit
Corporation.
 
  Michael Smith has served as a director of the Company since February 1996.
Since 1970, Mr. Smith has been the President and owner of COMAC, a literature
and product fulfillment company.
 
  Andrew Plevin was nominated to serve on the Company's board of directors in
January 1998. Since November 1997, Mr. Plevin has been acting Chief Executive
Officer and President of Core Software Technology, Inc. From August 1993 to
November 1997, Mr. Plevin served as Vice President of D.H. Blair Investment
Banking Corp. ("D.H. Blair"), a New York investment banking firm. Mr. Plevin
has been nominated for election to the Board of Directors pursuant to a
requirement contained in the underwriting agreement between the Company and
D.H. Blair for the Company's initial public offering ("IPO"). The provision
provides that D.H. Blair shall have the right to designate one director of the
Company's Board of Directors for a period of five years from the closing date
of the Company's IPO.
 
BOARD MEETINGS AND COMMITTEES
 
  The Board of Directors of the Company held a total of six meetings during
fiscal 1997. No director attended fewer than 75% of such meetings or of
committee meetings held while such director was a member of the Board or of a
committee.
 
  The Board of Directors has an Audit Committee and a Compensation Committee.
 
  The Audit Committee recommends engagement of the Company's independent
auditors, approves services performed by such auditors and reviews and
evaluates the Company's accounting system and its system of internal
accounting controls. This Committee, consisting of Michael Ballard and Michael
Smith, held one meeting during fiscal 1997.
 
  The Compensation Committee reviews and administers the compensation of the
officers of the Company and administers the Company's 1997 Stock Plan. This
Committee, currently consisting of Paul DePond, Barry Bellue and Michael
Ballard, did not hold any meetings during fiscal 1997.
 
COMPENSATION OF DIRECTORS
 
  Members of the Company's Board of Directors do not receive compensation for
their services as directors.
 
VOTE REQUIRED
 
  If a quorum is present and voting, the five nominees receiving the highest
number of votes will be elected to the Board of Directors. Votes withheld from
any nominee will be counted for purposes of determining the presence or
absence of a quorum for transaction of business at the meeting and the total
number of Votes Cast with respect to a nominee. Accordingly, abstentions will
have the same effect as a vote against the nominee. Broker non-votes will be
counted for purposes of determining the presence or absence of a quorum for
the transaction of business, but will not be counted for purposes of
determining the number of votes cast with respect to a nominee.
 
  THE BOARD OF DIRECTORS RECOMMENDS THAT THE SHAREHOLDERS VOTE "FOR" THE
ELECTION OF THE ABOVE CANDIDATES FOR THE COMPANY'S BOARD OF DIRECTORS.
 
                                      -4-
<PAGE>
 
                                PROPOSAL NO. 2
 
                  AMENDMENT TO THE ARTICLES OF INCORPORATION
                       TO CHANGE THE NAME OF THE COMPANY
 
  The shareholders are being asked to vote on a proposal to change the name of
the Company from Notify Corporation to Notify Technology Corporation by
amending the Company's Articles of Incorporation. No other change to the
Company's Articles of Incorporation, other than to change the Company's name
as recorded by the California Secretary of State and to change the name under
which the Company transacts business and trades on the Nasdaq SmallCap Market,
is contemplated. The Company's new name will be effective upon the filing of
an Amended and Restated Articles of Incorporation with the California
Secretary of State.
 
  The Board believes that for the following reasons the proposed name change
is in the best interest of the Company and the shareholders. In September 1997
the Company was notified by counsel to Airmedia, Inc. ("Airmedia") that
Airmedia owns federal trademark registration for the mark "Notify" and that
the Company's use of the mark "Notify" in connection with the sale of its
products and in its Internet domain name infringed Airmedia's trademark
rights. In order to resolve this dispute, the Company has agreed with Airmedia
to change its name to Notify Technology Corporation.
 
VOTE REQUIRED
 
  The affirmative vote of a majority of the Votes Cast will be required to
amend the Company's Articles of Incorporation to change the name of the
Company.
 
  THE BOARD OF DIRECTORS RECOMMENDS THAT THE SHAREHOLDERS VOTE "FOR" THE
APPROVAL OF THE AMENDMENT TO THE COMPANY'S ARTICLES OF INCORPORATION TO CHANGE
THE NAME OF THE COMPANY TO NOTIFY TECHNOLOGY CORPORATION.
 
                                PROPOSAL NO. 3
 
                     RATIFICATION OF INDEPENDENT AUDITORS
 
  Upon the recommendation of the Audit Committee and subject to the
ratification by the shareholders, the Board of Directors appointed Ernst &
Young LLP, independent public auditors to serve for the fiscal year ending
September 30, 1998.
 
  The Board of Directors recommends that the shareholders vote for
ratification of the appointment of Ernst & Young LLP as the Company's
independent auditors to audit the financial statements for the Company for the
year ending September 30, 1998. In the event of a negative vote on such
ratification, the Board of Directors will reconsider its selection.
 
  Representatives of Ernst & Young LLP are expected to be present at the
meeting with the opportunity to make a statement if they desire to do so, and
are expected to be available to respond to appropriate questions.
 
VOTE REQUIRED
 
  The affirmative vote of a majority of the Votes Cast will be required to
ratify Ernst & Young LLP as the Company's independent auditors.
 
  THE BOARD OF DIRECTORS RECOMMENDS THAT THE SHAREHOLDERS VOTE "FOR" THE
RATIFICATION OF ERNST & YOUNG LLP AS THE COMPANY'S INDEPENDENT AUDITORS.
 
                                      -5-
<PAGE>
 
                             EXECUTIVE COMPENSATION
 
EXECUTIVE COMPENSATION TABLES
 
  The following table shows the total compensation of (i) the Chief Executive
Officer and (ii) all other executive officers of the Company who earned over
$100,000 in salary and bonus in the fiscal year ended September 30, 1997
(together the "Named Executive Officers"), as well as the total compensation
paid to each such individual for the Company's previous fiscal year.
 
                           SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                               LONG-TERM COMPENSATION
                                                            -----------------------------
                    ANNUAL COMPENSATION                            AWARDS         PAYOUTS
- ----------------------------------------------------------- --------------------- -------
                                                            RESTRICTED SECURITIES
                                               OTHER ANNUAL   STOCK    UNDERLYING  LTIP    ALL OTHER
   NAME AND PRINCIPAL           SALARY   BONUS COMPENSATION AWARDS(S)   OPTIONS   PAYOUTS COMPENSATION
        POSITION         YEAR    ($)      ($)      ($)         ($)        (#)       ($)      ($)(1)
- ------------------------ ---- ---------- ----- ------------ ---------- ---------- ------- ------------
<S>                      <C>  <C>        <C>   <C>          <C>        <C>        <C>     <C>
Paul F. DePond.......... 1997    121,381   --       --          --         --        --      8,673
 Chief Executive         1996    100,385   --       --          --         --        --      7,146
 Officer
David P. Yewell(2)...... 1997 102,204(3)   --       --          --         --        --      3,825
 Vice President of       1996 101,345(4)   --       --          --         --        --      1,987
 Sales and Marketing
Gaylan Larson .......... 1997    112,446   --       --          --         --        --      7,518
 Chief Operations        1996     95,365   --       --          --         --        --         --
 Officer
</TABLE>
- --------
(1)  Represents payments of insurance premiums on behalf of the Named Executive
     Officers.
(2)  Mr. Yewell resigned from his position at the Company on August 8, 1997.
(3)  Includes amounts paid as commissions.
(4)  Includes amounts paid as consulting fees.
 
  The following tables set forth certain information for the Named Executive
Officers with respect to grants and exercises in fiscal 1997 of options to
purchase Common Stock of the Company:
 
<TABLE>
<CAPTION>
                       OPTION GRANTS IN LAST FISCAL YEAR
- --------------------------------------------------------------------------------
                              NUMBER OF      % OF TOTAL
                             SECURITIES       OPTIONS
                             UNDERLYING       GRANTED     EXERCISE OR
                           OPTIONS GRANTED  TO EMPLOYEES  BASE PRICE  EXPIRATION
           NAME                  (#)       IN FISCAL YEAR    ($/SH)      DATE
- -------------------------- --------------- -------------- ----------- ----------
<S>                        <C>             <C>            <C>         <C>
Paul F. DePond............        --             --            --         --
David P. Yewell...........        --             --            --         --
Gaylan I. Larson..........        --             --            --         --
</TABLE>
 
   AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR END OPTION
                                     VALUES
 
<TABLE>
<CAPTION>
                                                      NUMBER OF
                                                SECURITIES UNDERLYING           VALUE OF
                                               UNEXERCISED OPTIONS AT          UNEXERCISED
                           SHARES                      FISCAL             IN-THE-MONEY OPTIONS
                          ACQUIRED    VALUE          YEAR END (#)       AT FISCAL YEAR END (1)($)
                             ON      REALIZED ------------------------- -------------------------
          NAME           EXERCISE(#)   ($)    EXERCISABLE UNEXERCISABLE EXERCISABLE UNEXERCISABLE
- ------------------------ ----------  -------- ----------- ------------- ----------- -------------
<S>                      <C>         <C>      <C>         <C>           <C>         <C>
Paul F. DePond..........     --         --      85,792       25,000     233,563.43        --
David P. Yewell.........     --         --          --           --             --        --
Gaylan Larson...........     --         --          --           --             --        --
</TABLE>
- --------
(1) Market value of underlying securities at fiscal year-end minus the exercise
    price multiplied by the number of shares.
 
                                      -6-
<PAGE>
 
EMPLOYMENT AGREEMENTS AND CHANGE-IN-CONTROL ARRANGEMENTS
 
  In December 1996, the Company entered into an employment agreement with Paul
F. DePond, the Company's President and Chief Executive Officer. The agreement
provides for a base salary of $130,000, which increases to $150,000 in
October, 1998, and a $50,000 bonus contingent on the Company's attainment of
certain performance milestones. In addition, if the Company is sold while Mr.
DePond is employed by the Company, Mr. DePond will receive a bonus equal to 2%
of the price at which the Company is sold.
 
  In the event that the Company terminates Mr. DePond without cause following
a change in control, Mr. DePond is entitled to receive severance compensation
equal to a continuation of his salary for a period of twenty-four (24) months.
In the event that the Company terminates Mr. DePond without cause apart from a
change of control, Mr. DePond is entitled to receive severance compensation
equal to a continuation of his salary for a period of eighteen (18) months.
Mr. DePond is not entitled to severance compensation in the event of a
termination for cause or voluntary resignation. In the event of a termination
due to disability, Mr. DePond is entitled to receive only those severance or
disability benefits as are established under the Company's then existing
severance and benefits plans and policies.
 
  In December 1996, the Company entered into employment agreements with Mr.
Larson, the Company's Vice President of Operations, and Mr. Rice, the
Company's Chief Financial Officer. The agreements provide for base salaries of
$115,000 and $105,000 for Messrs. Larson and Rice, respectively. Under the
agreements, Messrs. Larson and Rice are eligible to receive annual bonuses
based on an earnings target approved by the board of directors of the Company.
 
  In the event that the Company terminates Mr. Larson or Mr. Rice without
cause following a change in control, the terminated officer is entitled to
receive severance compensation equal to a continuation of his salary for a
period of twelve (12) months. In the event that the Company terminates Mr.
Larson or Mr. Rice without cause apart from a change of control, the
terminated officer is entitled to receive severance compensation equal to a
continuation of his salary for a period of six (6) months. Messrs. Larson and
Rice are not entitled to severance compensation in the event of a termination
for cause or voluntary resignation. In the event of a termination due to
disability, the terminated officer is entitled to receive only those severance
or disability benefits as are established under the Company's then existing
severance and benefits plans and policies.
 
  The foregoing agreements define a "change in control" as (i) the acquisition
of more than 30% of the voting securities of the Company by any person or
group; (ii) a change in a majority of the board of directors of the Company
occurring within a two-year period; or (iii) the approval by the shareholders
of the Company of a transaction which would result in a transfer of more than
50% of the Company's voting power. The agreements define "cause" as an act of
dishonesty in connection with employment; a conviction of a felony which will
detrimentally affect the Company's reputation or business; willful and gross
misconduct injurious to the Company; and continued and willful failure to
perform duties. The agreements define "disability" as the inability to perform
duties under the agreement due to mental or physical illness determined to be
total and permanent by a physician.
 
                                      -7-
<PAGE>
 
        SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
 
  The following table sets forth certain information known to the Company with
respect to the beneficial ownership of the Company's Common Stock as of
January 5, 1998 by each director, the Named Executive Officers and all current
directors and executive officers as a group. The Company believes that the
persons and entities named in the table have sole voting and investment power
with respect to all shares of Common Stock shown as beneficially owned by
them, subject to community property laws, where applicable. The address for
each director and executive officer is that of the Company.
 
<TABLE>
<CAPTION>
                                                        SHARES
                                                     BENEFICIALLY
        NAME AND ADDRESS OF BENEFICIAL OWNER            OWNED     PERCENTAGE(1)
- ---------------------------------------------------- ------------ -------------
<S>                                                  <C>          <C>
Paul F. DePond(2)...................................   491,731        13.5%
Gaylan I. Larson....................................   198,019         5.6
Gerald W. Rice(3)...................................    94,058         2.6
Michael Ballard(4)..................................    71,970         2.0
Michael Smith(5)....................................    54,269         1.5
Barry Bellue........................................    46,533         1.3
All directors and executive officers as a group (6
 persons)...........................................   956,580        26.1
</TABLE>
- --------
(1) Applicable percentage of ownership is based on 3,547,237 shares of Common
    Stock outstanding as of January 5, 1998 together with applicable options
    for such shareholder. Beneficial ownership is determined in accordance
    with the rules of the Securities Exchange Commission, and includes voting
    and investment power with respect to shares. Shares of Common Stock
    subject to warrants currently exercisable or exercisable within 60 days
    after January 5, 1998 are deemed outstanding for purposes of computing the
    percentage ownership of the person holding such options or warrants, but
    are not deemed outstanding for computing the percentage of any other
    stockholder.
(2) Includes 85,792 shares issuable upon exercise of currently exercisable
    warrants.
(3) Includes 24,752 shares issuable upon exercise of currently exercisable
    warrants.
(4) Includes 9,543 shares issuable upon exercise of currently exercisable
    warrants.
(5) Includes 3,264 shares issuable upon exercise of currently exercisable
    warrants.
 
                CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
 
  At various times in February and March 1995, the Company sold to Paul
DePond, President, Chief Executive Officer and Chairman of the Board of
Directors of the Company, 10% convertible promissory notes in an aggregate
principal amount of $75,000 and five-year warrants to purchase 74,257 shares
of common stock of the Company at an exercise price of $1.01 per share for an
aggregate purchase price of $75,000. Additionally, in February 1997, the
Company sold to Mr. DePond a 10% subordinated promissory note in the principal
amount of $65,000 and five-year warrants to purchase 11,535 shares of the
Company's Common Stock at a price per share of $3.00 for an aggregate purchase
price of $65,000. These notes have been repaid in full, substantially out of a
portion of the proceeds of the Company's IPO.
 
  In July 1996, pursuant to a Note Purchase Agreement, the Company sold 8%
convertible promissory notes (the "Convertible Shareholder Notes") and five-
year warrants to purchase shares of the Company's Common Stock for an
aggregate purchase price of $932,125 to certain investors. The Convertible
Shareholder Notes were convertible into equity of the Company. Mr. Ballard, a
director of the Company, purchased a Convertible Shareholder Note in the
principal amount of $100,000 and the accompanying warrants for aggregate
consideration of $100,000. Mr. Smith, a director of the Company, purchased a
Convertible Shareholder Note in the principal amount of $50,000 and the
accompanying warrants for an aggregate consideration of $50,000. In January
1997, in connection with a restructuring of the Convertible Shareholder Notes,
Mr. Ballard converted his note into 22,804 shares of Common Stock and
exchanged his warrant for a warrant to purchase 6,528 shares of Common Stock
at a price of $0.25 per share and Mr. Smith converted his note into 11,402
shares of Common Stock and exchanged his warrant for a warrant to purchase
3,264 shares of Common Stock at a price per share of $0.25 per share.
 
 
                                      -8-
<PAGE>
 
  In March 1997, the Company sold 17 bridge units ("Bridge Units") at $50,000
per unit to certain investors. Each Bridge Unit consisted of a Bridge Note in
the principal amount of $50,000 and Bridge Warrants to purchase 25,000 shares
of Common Stock at a purchase price of $3.00 per share. The Bridge Warrants
automatically converted into warrants with identical terms as the warrants
sold in the Company's IPO upon the closing of the IPO, and the Bridge Notes
were repaid out of proceeds from the IPO. Paul DePond purchased one Bridge
Unit in the Bridge Financing. D.H. Blair received certain fees in connection
with the placement of the Bridge Units.
 
  In April 1997, Michael Ballard, one of the Company's directors, loaned the
Company $200,000 in exchange for a note (the "Ballard Note") in the principal
amount of $200,000 and warrants to purchase 2,970 shares of the Company's
Common Stock at a price per share of $5.00. The Company repaid the Ballard
Note with a portion of the proceeds of the IPO.
 
  The Company has an ongoing business relationship with COMAC, a literature
and product fulfillment company owned by Michael Smith, its president and a
director of the Company. The Company uses COMAC, along with other fulfillment
companies, on a project by project basis to facilitate the distribution of its
products to telephone company customers. The Company has no contractual
obligation to use COMAC's services. During the fiscal year ended September 30,
1997, the Company paid to COMAC $145,665 in fees.
 
  In August 1997 the Company issued a five-year warrant to purchase 24,752
shares of the Company's Common Stock with an exercise price of $5.00 per share
to Gerald W. Rice, the Company's Chief Financial Officer.
 
  From August 1993 to November 1997, Andrew Plevin, a nominee for the board of
directors of the Company, served as a Vice President of D.H. Blair. D.H. Blair
served as placement agent for the Company's 1997 Bridge Financing, and as
underwriter for the Company's IPO. In connection with the Bridge Financing and
the IPO, D.H. Blair received approximately $1,046,000 in discounts,
commissions, and non-accountable expense allowances. In addition, D.H. Blair
received an option to purchase 160,000 of the units offered in the IPO, at a
price per unit equal to 140% of the IPO price, exercisable at any time, in
whole or in part, during the two year period commencing August 28, 2000. Each
unit offered in the IPO consisted of a share of Common Stock of the Company
and a warrant to purchase one share of Common Stock of the Company at an
exercise price of $6.50 per share.
 
                         COMPLIANCE WITH SECTION 16(A)
                    OF THE SECURITIES EXCHANGE ACT OF 1934
 
  Section 16(a) of the Securities Exchange Act of 1934, as amended (the
"Exchange Act") requires the Company's executive officers and directors and
persons who own more than ten percent of a registered class of the Company's
equity securities to file an initial report of ownership on Form 3 and changes
in ownership on Form 4 or 5 with the Securities and Exchange Commission (the
"SEC") and the National Association of Securities Dealers, Inc. Executive
officers, directors and greater than ten percent shareholders are also
required by SEC rules to furnish the Company with copies of all Section 16(a)
forms they file. Based solely on its review of copies of such forms received
by it, or written representations from certain reporting persons, the Company
believes that during the fiscal year ended September 30, 1997 all filing
requirements applicable to its officers, directors and ten percent
shareholders were fulfilled, except for an amendment to the Form 3 filed on
behalf of Gerald W. Rice, the Company's Chief Financial Officer to report an
additional security held by him.
 
                                 OTHER MATTERS
 
  The Company knows of no other matters to be submitted to the meeting. If any
other matters properly come before the meeting, it is the intention of the
persons named in the enclosed proxy to vote the shares they represent as the
Board of Directors may recommend.
 
                                      -9-
<PAGE>
 
  It is important that your stock be represented at the meeting, regardless of
the number of shares that you hold. You are, therefore, urged to execute and
return the accompanying proxy in the envelope that has been enclosed, at your
earliest convenience.
 
                                          The Board of Directors
 
 
                                          By: Gerald W. Rice
                                              Secretary
 
Dated: January 19, 1998
 
                                      -10-
<PAGE>
 
        Please date, sign and mail your proxy card as soon as possible.

                         Annual Meeting of Shareholders
                               NOTIFY CORPORATION

                               February 25, 1998



           _________________________________________________________

A [X] Please mark your vote as indicated in the example.
                                                   
              A vote FOR all nominees and FOR Proposals 2 and 3 
                   are recommended by the Board of Directors

                                                FOR  WITHHELD
1.  To elect Paul DePond, Michael               [_]    [_]
    Ballard, Gaylan Larson, Michael 
    Smith and Andrew Plevin as Directors.                 

For, except vote withheld from the      
following nominee(s):                  
                                        
- --------------------------------------  

                                                 FOR  AGAINST  ABSTAIN
2.  To amend the Company's                       [_]    [_]      [_]     
    Articles of Incorporation to                                               
    change the name of the Company to
    Notify Technology Corporation.

3.  To ratify the appointment of                 [_]    [_]      [_]     
    Ernst & Young LLP as the Company's         
    independent auditors.

4.  To transact such other business as           
    may properly come before the meeting
    or any postponements or adjournments
    thereof.                                                         
                                                                                
Change of Address and / or Comments Mark Here.
                                                                                
- --------------------------------------------------------------------------------
                                        
- --------------------------------------------------------------------------------
                                        
TO ENSURE YOUR REPRESENTATION AT THE ANNUAL MEETING, PLEASE MARK, SIGN, DATE AND
PROMPTLY RETURN THIS PROXY CARD USING THE ENCLOSED ENVELOPE.

SIGNATURE(S) ___________________  _________________________   DATE ______ , 1998
                                  SIGNATURE OF JOINTLY HELD

NOTE: This proxy should be marked, dated and signed by each shareholder exactly
as such shareholder's name appears hereon, and returned promptly in the enclosed
envelope. Persons signing in a fiduciary capacity should so indicate. A
corporation is requested to sign its name by its President or other authorized
officer, with the office held designated. If shares are held by joint tenants or
as community property, both holders should sign.
<PAGE>
 
           THE PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                               NOTIFY CORPORATION

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

                               NOTIFY CORPORATION
                 PROXY FOR 1998 ANNUAL MEETING OF SHAREHOLDERS
                               FEBRUARY 25, 1998

The undersigned shareholder(s) of Notify Corporation, a California corporation,
hereby acknowledges receipt of the Notice of Annual Meeting of Shareholders and
Proxy Statement, each dated January 19, 1998, and hereby appoints Paul F. DePond
and Gerald W. Rice, and each of them, Proxies and Attorneys-in-Fact, with full
power to each of substitution, on behalf and in the name of the undersigned, to
represent the undersigned at the 1998 Annual Meeting of Shareholders of Notify
Corporation to be held on February 25, 1998 at 2:00 p.m., local time, at the
Courtyard by Marriott located at 10605 North Wolfe Road, Cupertino, California
Common Stock which the undersigned would be entitled to vote if personally
present on any of the following matters and with discretionary authority as to
any and all other matters that may properly come before the meeting.


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