ACCUIMAGE DIAGNOSTICS CORP
PRE 14A, 2001-01-04
COMPUTER PROGRAMMING SERVICES
Previous: TRUST FOR INVESTMENT MANAGERS, 497, 2001-01-04
Next: ENEXI HOLDINGS INC, 424B3, 2001-01-04




                     U.S. SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549
                            SCHEDULE 14A INFORMATION
           Proxy Statement Pursuant to Section 14(a) of the Securities
                              Exchange Act of 1934

Filed by the Registrant [X]
Filed by a Party other than the Registrant [  ]

Check the appropriate box:
[X]    Preliminary Proxy Statement         [  ]    Confidential For Use of the
[ ]    Definitive Proxy Statement                  Commission Only (as permitted
[ ]    Definitive Additional Materials             by Rule 14a-6(e) (2))
[ ]    Soliciting Materials Pursuant to Rule 14a-11(c) or Rule 14a-12

                           ACCUIMAGE DIAGNOSTICS CORP.
                (Name of Registrant as Specified in Its Charter)

   (Name of Person(s) Filing Consent Statement, if Other Than the Registrant)

Payment of Filing Fee (Check the appropriate box):
[X]     No fee required.
[ ]     Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
        (1)  Title of each class of securities to which transaction applies:
         -----------------------------------------------------------------------
        (2)  Aggregate number of securities to which transaction applies:
         -----------------------------------------------------------------------
        (3)  Per  unit  price  or other  underlying  value  of  transaction
             computed  pursuant  to  Exchange  Act Rule 0-11 (set forth the
             amount on which the filing fee is calculated  and state how it
             was determined):
         -----------------------------------------------------------------------
        (4)  Proposed maximum aggregate value of transaction:
         -----------------------------------------------------------------------
        (5)  Total Fee Paid:
         -----------------------------------------------------------------------
[ ]     Fee paid previously with preliminary materials.
[ ]     Check box if any part of the fee is offset as  provided  by  Exchange
        Act Rule 0-11(a) (2) and  identify the filing for which the  offsetting
        fee was paid  previously.  Identify the previous filing by registration
        statement number, or the form or schedule and the date of its filing.
        (1)  Amount Previously Paid:
         -----------------------------------------------------------------------
        (2)  Form, Schedule or Registration Statement No.:
         -----------------------------------------------------------------------
        (3)  Filing Party:
         -----------------------------------------------------------------------
        (4)  Date Filed:
         -----------------------------------------------------------------------



<PAGE>



                           ACCUIMAGE DIAGNOSTICS CORP.
                      400 OYSTER POINT BOULEVARD, SUITE 114
                      SOUTH SAN FRANCISCO, CALIFORNIA 94080

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                                February 12, 2001

TO THE SHAREHOLDERS:

     NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders of AccuImage
Diagnostics  Corp.,  a  Nevada  corporation  (the  "Company"),  will  be held on
February 12, 2001, at 10:00 a.m.,  local time, at 400 Oyster Point Blvd.,  Suite
114, South San Francisco, California 94080 for the following purposes:

1.   To elect directors to serve for the ensuing year and until their successors
     are elected and qualified.

2.   To approve the Amended and Restated Articles of Incorporation.

3.   To approve an amendment to Article XI of the Company's Bylaws.

4.   To transact such other  business as may properly come before the meeting or
     any adjournment 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 December 20, 2000
are entitled to notice of and to vote at the meeting and at any  continuation or
adjournment thereof.

                                      By order of the Board of Directors,


                                      Douglas P. Boyd
                                      Chairman of the Board

South San Francisco, California
January 16, 2001


ALL SHAREHOLDERS ARE CORDIALLY INVITED TO ATTEND THE MEETING IN PERSON. HOWEVER,
TO ENSURE YOUR  REPRESENTATION AT THE MEETING,  YOU ARE URGED TO VOTE, SIGN, AND
RETURN  THE  ENCLOSED  PROXY AS  PROMPTLY  AS  POSSIBLE  IN THE  POSTAGE-PREPAID
ENVELOPE ENCLOSED FOR THAT PURPOSE.





<PAGE>
                           ACCUIMAGE DIAGNOSTICS CORP.
                      400 OYSTER POINT BOULEVARD, SUITE 114
                      SOUTH SAN FRANCISCO, CALIFORNIA 94080

                                 PROXY STATEMENT

GENERAL

     The  enclosed  proxy is  solicited  on behalf of the Board of  Directors of
AccuImage  Diagnostics Corp., a Nevada  corporation (the "Company"),  for use at
the Annual  Meeting of  Shareholders  to be held on  February  12, 2001 at 10:00
a.m.,  local time, at which  shareholders of record on December 20, 2000 will be
entitled to vote. On December 20, 2000, the Company had  outstanding  10,981,534
shares of Common  Stock.  The Annual  Meeting  will be held at 400 Oyster  Point
Blvd., Suite 114, South San Francisco, California 94080.


VOTING AND REVOCABILITY OF PROXIES

     All  properly  executed  proxies  that are not revoked will be voted at the
meeting  in  accordance  with  the  instructions   contained  therein.   Proxies
containing no  instructions  regarding  the  proposals  specified in the form of
proxy  will be voted  FOR  approval  of all  proposals  in  accordance  with the
recommendation of the Company's Board of Directors. Any person giving a proxy in
the form  accompanying  this statement has the power to revoke such proxy at any
time before its  exercise.  The proxy may be revoked by filing with the Chairman
of the Board of the  Company  at the  Company's  principal  executive  office an
instrument of  revocation  or a duly executed  proxy bearing a later date, or by
filing written  notice of revocation  with the secretary of the meeting prior to
the voting of the proxy or by voting the shares  subject to the proxy by written
ballot.

     Holders of Common Stock are entitled to vote for each share of Common Stock
held.  Broker non-votes and shares held by stockholders  present in person or by
proxy at the meeting  but  abstaining  on a vote will be counted in  determining
whether a quorum is present at the Annual Meeting.


SOLICITATION

     The  Company  will  bear  the  entire  cost  of   solicitation,   including
preparation, assembly, printing, and mailing of this proxy statement, the proxy,
and any additional material furnished to shareholders.  Original solicitation of
proxies  by  mail  may be  supplemented  by  telephone,  telegram,  or  personal
solicitation by directors,  officers, or employees of the Company; no additional
compensation will be paid for any such services.  Except as described above, the
Company does not intend to solicit proxies other than by mail.

     Arrangements  will also be made with brokerage firms and other  custodians,
nominees and fiduciaries to forward proxy material to certain  beneficial owners
of the Company's  Common Stock,  and the Company will  reimburse  such brokerage
firms,  custodians,   nominees  and  fiduciaries  for  reasonable  out-of-pocket
expenses incurred by them in connection therewith.

     The Company  intends to mail this proxy  statement on or about  January 16,
2001.


SHAREHOLDER PROPOSALS FOR NEXT ANNUAL MEETING

     Proposals  of  shareholders  that  are  intended  to be  presented  at  the
Company's 2002 Annual Meeting of shareholders must be received by the Company no
later than  October 1, 2001 in order to be included in the proxy  statement  and
proxy relating to that meeting.


                                  PROPOSAL ONE
                              ELECTION OF DIRECTORS

     Each director to be elected will hold office until the next annual  meeting
of shareholders  and until his successor is elected and has qualified,  or until
his death, resignation, or removal.

     There are four nominees for the five Board positions currently  established
pursuant to the Company's  Bylaws.  All nominees are currently  directors of the
Company.  Each person nominated for election has agreed to serve if elected, and
management  has no reason to believe  that any nominee  will be  unavailable  to
serve. The Board intends to appoint its new Chief Executive  Officer to the open
Board seat when it completes its search for the CEO position.  (see Compensation
Committee Report). If any director is unable to stand for re-election, the Board
may  reduce  the  Board's  size or  designate  a  substitute.  Unless  otherwise
instructed,  the proxy  holders  will vote the proxies  received by them for the
four  nominees  named below.  Directors  are elected by a plurality of the votes
cast,  which  means  the  four  candidates  receiving  the  greatest  number  of
affirmative  votes of the shares  entitled to vote at the Annual Meeting will be
elected directors of the Company.

<PAGE>
                      MANAGEMENT RECOMMENDS A VOTE FOR EACH
                    OF THE NOMINEES FOR DIRECTOR NAMED BELOW

NOMINEES

     Four  directors will be elected at the Annual Meeting to serve for one year
expiring on the date of the annual meeting in 2002.  Proxies can be voted for no
more than four  nominees.  The following  table sets forth  certain  information
regarding the Company's directors and nominees.

<TABLE>

Name                             Age      Position                                      Director Since
----                             ---      --------                                      --------------
<S>                              <C>    <C>                                             <C>
Douglas P. Boyd, Ph.D            58      Director and Chairman of the Board                 1997

John Klock, M.D.                 55      Director                                           2000

Alexander R. Margulis, M.D       78      Director                                           1998

Chris Shepherd                   53      Director and Acting Chief Financial Officer        1997

</TABLE>


     Douglas P. Boyd, Ph.D.,  Director.
     ----------------------------------
     Dr. Boyd  received a Bachelor  of Science  degree  from the  University  of
Rochester in 1963 and Doctor of Philosophy in Physics from Rutgers University in
1969.  From 1981 to  present,  he has been  employed by Imatron  Inc.,  a public
company based in South San Francisco that manufactures and distributes  electron
scanners,  and is  currently  its  Chairman  of the Board  and Chief  Technology
Officer. He is also a Director of InVision Technologies,  Inc., a public company
that manufactures and sells an advanced scanner system for explosives  detection
in airport baggage.

     John C. Klock, M.D., Director.
     ------------------------------
     Dr.  Klock  was  appointed  to  the  Board  on  March  23,  2000.  He  is a
board-certified  Internist  and  Hematologist-Oncologist  and  was  formerly  an
academic physician at the University of California, San Francisco. He has been a
founder  of several  biotechnical  companies  including  Glycomed,  Inc.,  Glyko
Biomedical,  Ltd.  and  BioMarin  Pharmaceutical,  Inc.  Dr. Klock is also a 50%
shareholder of Holistica Hawaii, LLC.

     Alexander R. Margulis, M.D., Director.
     --------------------------------------
     Dr.  Margulis  graduated  from  Harvard  Medical  School  in  1950.  He was
Professor  and  Chairman  of  the  Department  of  Radiology  at  University  of
California,  San Francisco for twenty-six  years  (1963-1989)  and served as the
school's Associate Chancellor for four years (1989-1993).  Dr. Margulis was also
a  founder  and  director  of the  Magnetic  Resonance  Science  Center  at UCSF
(1989-1993).  From 1993 to 2000, Dr.  Margulis has been a Special  Consultant to
the Vice  Chancellor  for  University  Advancement  &  Planning  at UCSF.  He is
currently a Clinical  Professor of Radiology at Cornell  University  in New York
City. He is also a member of the  Institute of Medicine of the National  Academy
of  Sciences.  Dr.  Margulis  has  written  over  250  articles  concerned  with
intestinal   radiology,   magnetic   resonance  imaging  in  magnetic  resonance
spectroscopy and radiologic and health policy issues.

     Chris R. Shepherd, Director and Acting Chief Financial Officer.
     ---------------------------------------------------------------
     Mr.  Shepherd  received a Bachelor of Arts in Economics from the University
of Regina. From 1971 to 1981, he was an employee or independent  distributor for
a Toronto based international  engineered building  manufacturing  Company.  His
current positions in private companies include President,  Arco Structures Inc.,
an  Alberta  Company;  President,  Seacrest  Development  Corp.,  Surrey,  B.C.;
President,  Olympic Silver Resources Inc., a Nevada Company;  Director,  Vanasia
International Educational Consultancy Ltd., Vancouver, B.C.


TRANSACTIONS WITH MANAGEMENT AND OTHERS

     Douglas  P.  Boyd,  Ph.D.,  Chairman  of the Board  and a  greater-than-10%
shareholder of the Company, is also Chairman of the Board of Imatron Inc., a New
Jersey  corporation,  based in  South  San  Francisco,  California.  Imatron  is
principally engaged in the business of designing, manufacturing, and marketing a
high performance  Electron Beam Tomography  scanner.  On April 14, 1999, Imatron
and the Company entered into a Product Development,  Distribution,  and Warranty
Support  Agreement which provides for Imatron to be the distributor of AccuImage
products  to certain  new Imatron  customers  and to be its  provider of on-site
corrective  maintenance,   warranty  and  customer  support  for  such  systems.
Approximately  69% of the Company's total revenue in fiscal year ended September
30, 2000  ($2,149,157)  came from its development and  distribution  arrangement
with  Imatron.  Dr. Boyd is not a party to the  agreement nor was he involved in
the negotiations between the Company and Imatron.
<PAGE>
     Dr. Boyd is the Chairman of the Board and a majority shareholder of Imaging
Technology  Group,  Inc.,  ("ITG") a privately held diagnostic  imaging services
company located in South San Francisco, of which his wife is also the President.
ITG has purchased a several  workstations  from the Company,  and for the fiscal
year ended September 30, 2000, sales to ITG amounted to $70,000.  The sales were
made on the same terms as those given to  unaffiliated  third  parties,  and the
Board determined the transactions were fair to the Company.

     A family member of Dr. Boyd provided  software  consulting  services to the
Company and  received  remuneration  of $30,485  and options to purchase  30,000
shares of the Company's  Common  Stock.  The Board  determined  that the fee was
reasonable compensation and consistent with the services performed.

     The Company  paid a finder's  fee of $33,000 to Inyoung  Boyd,  wife of Dr.
Boyd, for services  rendered in connection with the Company's  private placement
offering which commenced on January 25, 2000. The Board  determined that the fee
was reasonable  compensation for services performed and in the best interests of
the Company.

     Dr. Klock, a director and  greater-than-10%  shareholder of the Company, is
also Chairman and 50%  shareholder of Holistica  Hawaii,  LLC, which purchased a
workstation and eStation from the Company.  Sales to Holistica  Hawaii,  LLC for
the fiscal year ended  September  30, 2000  amounted to $30,000.  The sales were
made on the same terms as those given to  unaffiliated  third  parties,  and the
Board determined the transactions were fair to the Company.


BOARD COMMITTEES AND MEETINGS

     During fiscal 2000 the Board of Directors held three meetings. On March 23,
2000, the Board of Directors  formed a standing Audit  Committee,  consisting of
Dr. Margulis and Mr. Shepherd,  whose function is to recommend the engagement of
the  Company's  independent  accountants,  approve  services  performed  by such
accountants,  and review and evaluate the Company's accounting system and system
of internal controls.

     On March 23, 2000,  the Board of Directors  formed a standing  Compensation
Committee, consisting of Drs. Klock and Boyd, which makes recommendations to the
Board of  Directors  concerning  salaries  and  incentive  compensation  paid to
officers;  administers the Company's  Stock Option Plan,  including the grant of
options,  and performs such other functions regarding  compensation as the Board
may delegate.


COMPENSATION OF DIRECTORS

     Employee Director Compensation.
     -------------------------------

     Directors  who are  also  employees  of the  Company  receive  no fees  for
services  provided  in that  capacity,  but  are  reimbursed  for  out-of-pocket
expenses  incurred in  connection  with  attendance  at meetings of the Board of
Directors and its committees.  See "EXECUTIVE COMPENSATION."

     Non-Employee Director Compensation.
     -----------------------------------

     Directors who are not employees of the Company are  reimbursed for expenses
relating to attendance  at Board of Directors  meetings and its  committees.  In
connection with their services to the Company,  non-employee  directors are also
entitled to receive  non-qualified  options  pursuant to Company's  Stock Option
Plan.  There  are no  standard  arrangements  pursuant  to which  the  Company's
directors are  compensated  for any services  provided as director,  although in
fiscal year 2000,  Dr.  Margulis and Mr.  Shepherd  received  $1,298 and $7,084,
respectively,  in travel  related  reimbursements  relating to their  service as
directors.

     Initial options  granted to non-employee  directors have terms of ten years
and typically the shares  underlying the option vest over four years at the rate
of 25% annually from the  anniversary  date.  The exercise  price of each option
granted  typically  equals at least 85% of the fair  market  value of the Common
Stock on the date of grant.  Upon his  election to the Board on March 23,  2000,
Dr. Klock was granted 75,000 options with an exercise price of $1.03.


SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following tables,  based in part upon information supplied by officers,
directors and principal  shareholders,  set forth certain information  regarding
the ownership of the Company's voting  securities as of December 20, 2000 by (i)
all those known by the Company to be beneficial owners of more than five percent
of any class of the Company's voting securities;  (ii) each director; (iii) each
named executive  officer;  and (iv) all executive  officers and directors of the
Company as a group.  Unless  otherwise  indicated,  each of the shareholders has
sole voting and investment power with respect to the shares  beneficially owned,
subject to community property laws where applicable.
<PAGE>
Security Ownership Of Certain Beneficial Owners

     The following  table sets forth  information,  to the best knowledge of the
Company as of  December  20,  2000,  with  respect to each  person  known by the
Company  to own  beneficially  more  than  5% of  any  class  of  the  Company's
outstanding common stock.

<TABLE>
<CAPTION>
                          Name and Address of                         Amount and Nature of         Percent
  Title of Class           Beneficial Owner                          Beneficial Ownership(a)       of Class
  --------------          ------------------                          --------------------         ---------

<S>                      <C>                                               <C>                      <C>
Common Stock             Douglas P. Boyd, Ph.D.                            1,760,732(b)              15.7%
                         c/o AccuImage Diagnostics Corp.
                         389 Oyster Point Blvd.,
                         So. San Francisco, CA  94080

Common Stock             Chung Lew                                          1,069,000(c)              9.5%
                         361 Mulls Farm Rd.
                         Southport, CT 06490

Common Stock             Geraldine R. Celestre                              1,000,732                 9.1%
                         1801 Murchison Dr., Ste. 288
                         Burlingame, CA 94010

Common Stock             John C. Klock, M.D.                                  847,397(d)              7.4%
                         333 Willow Road, Box 511
                         Nicasio, CA 94946

Common Stock             Chris Shepherd                                       605,166(e)              5.4%
                         2317 150B Street
                         White Rock, BC  V4A 8B1
</TABLE>

------------------------
[FN]
(a)    As  of  December  20,  2000,  10,981,534  shares  of  common  stock  were
       outstanding.  Unless otherwise noted, the security ownership disclosed in
       the table is of record and beneficial. The term beneficial ownership with
       respect to a security  is  defined  by Rule  13d-3  under the  Securities
       Exchange  Act of  1934 as  consisting  of sole  or  shared  voting  power
       (including  the power to vote or direct the vote)  and/or  sole or shared
       investment   power   (including  the  power  to  dispose  or  direct  the
       disposition)   with  respect  to  the   security   through  any  contact,
       arrangement, understanding, relationship, or otherwise.
(b)    Includes 1,485,732 shares owned directly and 250,000 vested stock options
       as of December 20, 2000 or within sixty days  thereafter.  Also  includes
       25,000  shares owned by Dr.  Boyd's wife to which Dr. Boyd  disclaims any
       beneficial interest.
(c)    Includes 769,000 shares owned directly and 300,000 warrants exercisable
       for common stock.
(d)    Includes 416,667 shares owned directly,  416,667 warrants,  and 14,063
       vested stock options as of December 20, 2000 or within 60
       days thereafter.
(e)    Includes  366,666  shares owned directly and 137,500 vested stock options
       as of  December  20,  2000 or within 60 days  thereafter.  Also  includes
       101,000  shares  owned  by Mr.  Shepherd's  wife to  which  Mr.  Shepherd
       disclaims any beneficial interest.
</FN>

Security Ownership Of Directors And Executive Officers

     The table below presents the security ownership of the Company's  Directors
and Named Executive Officers.

<TABLE>
<CAPTION>
                           Name and Address of                         Amount and Nature of          Percent
   Title of Class           Beneficial Owner                         Beneficial Ownership(a)       of Class
   --------------           ----------------                         --------------------          --------

<S>                       <C>                                                     <C>                <C>
Common Stock              Douglas P. Boyd, Ph.D.                          1,760,732(b)                15.7%

Common Stock              John Klock, Ph.D.                                 847,397(c)                 7.4%

Common Stock              Chris Shepherd                                    605,166(d)                 5.4%

Common Stock              Robert Taylor, Ph.D.(e)                           211,575(f)                 1.9%

Common Stock              Alexander R. Margulis, M.D.                        90,000(g)                 0.8%

Common Stock              All directors and executive officers as         3,514,870                   29.1%
                          a group (5 persons)
</TABLE>
<PAGE>
-------------------------

[FN]
(a)    As  of  December  20,  2000,  10,981,534  shares  of  common  stock  were
       outstanding.  Unless otherwise noted, the security ownership disclosed in
       this table is of record and  beneficial.  The term  beneficial  ownership
       with respect to a security is defined by Rule 13d-3 under the  Securities
       Exchange  Act of  1934 as  consisting  of sole  or  shared  voting  power
       (including  the power to vote or direct the vote)  and/or  sole or shared
       investment   power   (including  the  power  to  dispose  or  direct  the
       disposition)   with  respect  to  the   security   through  any  contact,
       arrangement, understanding, relationship, or otherwise.
(b)    Includes 1,485,732 shares owned directly and 250,000 vested stock options
       as of December 20, 2000 or within sixty days  thereafter.  Also  includes
       25,000  shares owned by Dr.  Boyd's wife to which Dr. Boyd  disclaims any
       beneficial interest.
(c)    Includes 416,667 shares owned directly,  416,667 warrants, and 14,063
       vested stock options as of December 20, 2000 or within 60 days
       thereafter.
(d)    Includes  366,666  shares owned directly and 137,500 vested stock options
       as of December 20, 2000 or within sixty days  thereafter.  Also  includes
       101,000  shares  owned  by Mr.  Shepherd's  wife to  which  Mr.  Shepherd
       disclaims any beneficial interest.
(e)    Dr. Taylor resigned as a director on November 6, 2000 and as Chief
       Executive Officer, effective December 6, 2000.
(f)    Consists of vested stock options as of December 20, 2000 or within 60
       days thereafter.
(g)    Includes  75,000 vested stock options,  as of December 20, 2000 or within
       sixty days  thereafter,  and 15,000 shares owned by Dr. Margulis' wife to
       which Dr. Margulis disclaims any beneficial interest.
</FN>

EXECUTIVE COMPENSATION

Summary Compensation Table.

     The  following  Summary   Compensation  Table  shows  certain  compensation
information for the Chief  Executive  Officer and the Company's most highly paid
executive officers (collectively referred to as the "Named Executive Officers").
Compensation  data for other  executive  officers is not presented in the graphs
because  aggregate  compensation  for such  executive  officers  does not exceed
$100,000 for services  rendered in all capacities  during the fiscal year.  This
information includes the dollar value of base salaries, bonus awards, the number
of SARs/options granted, and certain other compensation, if any, whether paid or
deferred.

<TABLE>
<CAPTION>
                                                                                Long-Term
                                               Annual Compensation         Compensation Awards
                                                                                          Number
                                                                                        of Shares
                                                                        Other Annual    Underlying     All Other
Name and Principal Position          Year      Salary       Bonus     Compensation(b)   Options(c)   Compensation
---------------------------          ----      ------       -----     ------------      -------      ------------
<S>                                  <C>       <C>         <C>             <C>           <C>            <C>
Robert Taylor, Chief Executive       2000      $157,039      $80,109      $1,272        $35,000        $-0-
   Officer(a)
</TABLE>

-----------------------------------
[FN]

(a)    Dr. Taylor was appointed the Company's Chief Technology Officer effective
       December 6, 2000.  He was the  Company's  Chief  Executive  Officer  from
       August 24,  1999  through  December  6,  2000,  and the  Company's  Chief
       Technology  Officer from July 1, 1999 to August 23,  1999.  Prior to that
       time, he was an independent contractor to the Company.
(b)    Represents the Company's matching contributions to its 401(k) plan.
(c)    Represents vested options granted by the Company at the value of the
       exercise price.
</FN>

Stock Option Plan

     During 1998,  the Company  started a Stock Option Plan that  authorized the
issuance of options for up to 1,600,000 shares of the Company's common stock. On
December 23, 1999, the Board authorized another 500,000 available for grant. The
shareholders  approved the plan on at the Company's  annual  meeting on June 29,
2000.  Under this plan, no option may be exercised  after the expiration date of
ten years from the date of grant and no option may be  exercised as to less than
one hundred (100) shares at any one time.  There are two  categories of options:
Incentive Stock Options (ISO) and Non-Qualified Stock Options (NSO).

     ISOs are granted to employees and the purchase price shall not be less than
the Fair Market  Value of the common stock share at the date of grant and no ISO
shall be exercisable  more than ten (10) years from date of grant except that in
the case of any person who owns more than 10% of the voting power of all classes
of stock,  no ISO  shall be  exercisable  more than five (5) years  from date of
grant.
<PAGE>
     NSOs may be granted to any eligible  participant.  The purchase price shall
not be less than 85% of the Fair  Market  Value of the shares at the time except
that when the grantee  owns more than 10% of the voting  power of all classes of
stock at the time of grant, the price is be 110% of the Fair Market Value of the
shares at the time of the grant. No NSO shall be exercisable  more than ten (10)
years from the date of grant.

     In general,  granted ISO's expire three months after the termination  date.
If employment termination is due to cause, the options shall expire immediately;
and if  employment  termination  is due to permanent and total  disability,  the
options  may be  exercised  up to one year  following  termination.  The vesting
period is usually  related to the length of employment  or  consulting  contract
period, but is at the Board's discretion.


Option Grants In Last Fiscal Year

     The following  table sets forth the options  granted during the last fiscal
year to each of the Named Executive Officers of the Company:

<TABLE>
<CAPTION>
                      Option/SAR Grants in Last Fiscal Year
================================================================================

                                Individual Grants
--------------------------------------------------------------------------------
                            Number of           % of Total
                            Securities         Options/SARs
                            Underlying          Granted to
                          Options/SARs     Employees in Fiscal       Exercise or Base
       Name                Granted (#)           Year (a)             Price ($/Sh)       Expiration Date
       ----                -----------           --------             ------------       ---------------
<S>                       <C>              <C>                       <C>                 <C>

Robert Taylor                 50,000                9.5%                 $0.70               1/28/2010

</TABLE>
[FN]

(a)    Based on 526,199 options granted to all employees and contractors.
</FN>

Option Exercises In Last Fiscal Year And Year-End Option Values

     The following table provides  information  with respect to option exercises
in fiscal 2000, by the Named Executive  Officers and the value of such officers'
unexercised options at September 30, 2000.

<TABLE>
<CAPTION>
                         Aggregated Options Exercised and Option Values in Fiscal Year 2000
=====================================================================================================================
                                                         Number of Securities
                                                         Underlying Unexercised            Value of Unexercised
                                                            Options at FY-End         In-the-Money Options at FY-End
                                                                                                    ($)(a)
                                                       ---------------------------- ---------------------------------
                     Shares Acquired
                     on Exercise (#)   Value Realized
      Name                                   ($)         Exercisable/Unexercisable     Exercisable/Unexercisable
      ----           ----------------  ---------------   -------------------------     -------------------------

<S>                         <C>              <C>             <C>                            <C>
Robert Taylor              -0-              -0-              158,450/381,250                 $17,536/$37,125


</TABLE>
[FN]
(a)  Based  on a  closing  price  of  $0.63  of the  Company's  common  stock on
     September 30, 2000
</FN>

                          COMPENSATION COMMITTEE REPORT

     This  report is  provided  by the  Compensation  Committee  of the Board of
Directors  (the  "Committee")  to  assist   stockholders  in  understanding  the
Committee's  objectives and procedures in establishing  the  compensation of the
Company's Chief Executive Officer and other executive  officers.  The Committee,
made  up  of  non-employee   Directors,  is  responsible  for  establishing  and
administering the Company's executive  compensation program. None of the members
of the  Committee are eligible to receive  awards under the Company's  incentive
compensation programs.

     The  Company's  executive  compensation  program is designed  to  motivate,
reward,  and  retain  the  management  talent  needed to  achieve  its  business
objectives and maintain its competitiveness in the medical imaging industry.  It
does this by utilizing  competitive base salaries that recognize a philosophy of
career continuity and by rewarding  exceptional  performance and accomplishments
that contribute to the Company's success.

<PAGE>
                     KEY ELEMENTS OF EXECUTIVE COMPENSATION

     The Company's  executive  compensation  program consists of three elements:
Base Salary, Bonus, and Equity Based Compensation.

          Base  Salary.  A  competitive  base  salary is crucial to support  the
          philosophy  of  management   development  and  career  orientation  of
          executives.  Salaries  are  targeted  to pay  levels of the  Company's
          competitors and companies having similar  capitalization and revenues,
          among other attributes. Executive salaries are reviewed annually.

          Bonus.  Bonus  awards  are  made in cash  and in  stock  to  recognize
          contributions  to the  Company's  business  during the past year.  The
          bonus an executive receives is dependent on individual performance and
          level  of  responsibility.  Assessment  of  an  individual's  relative
          performance  is made  annually  based on a  number  of  factors  which
          include  initiative,   business  judgment,  technical  expertise,  and
          management   skills.   Quarterly  and  annual  revenue   targets  with
          associated  bonuses are an  effective  way to motivate  executives  to
          develop the  Company's  revenues  consistently,  while  annual  profit
          bonuses incentivize executives to maintain the Company in a profitable
          state.

          Equity Based Compensation.  Long-term incentive awards are designed to
          develop and maintain strong  management  through share ownership.  The
          purposes of the Plan are to induce persons of outstanding  ability and
          potential to join and remain with the Company; to provide an incentive
          for such employees, as well as for non-employee consultants, to expand
          and improve the profits and prosperity of the Company by enabling such
          persons  to  acquire  proprietary  interests  in the  Company;  and to
          attract  and  retain  key  personnel  through  the grant of options to
          purchase  shares of the  Company's  Common  Stock.  During fiscal year
          2000,  the Board of  Directors  awarded  50,000  options  to its Chief
          Executive Officer as set forth on the above chart.


                    2000 CHIEF EXECUTIVE OFFICER COMPENSATION

     Effective  August 24, 1999, the Board  appointed  Robert Taylor,  its Chief
Technology Officer,  as the Chief Executive Officer and a director.  Pursuant to
his Employment Agreement, Dr. Taylor was entitled to a base salary equivalent to
$126,500,  and he was  granted  an  option  to  purchase  150,000  shares of the
Company's  Common  Stock.  Additionally,  he was  entitled to several  incentive
bonuses  based on the  Company's  quarterly  and annual  gross  revenues and net
profit.  In February 2000, the Board raised Dr.  Taylor's salary to $151,800 per
year and granted him an additional  50,000 options to purchase Common Stock. His
bonus for fiscal year 2000 totaled $80,109. The Committee believes that the base
salary and other terms and conditions of Dr. Taylor's employment were consistent
with the foregoing  philosophy  and objectives and reflected the scope and level
of his responsibilities.

     Effective  December 6, 2000,  Dr. Taylor  resigned as the  Company's  Chief
Executive  Officer.  The  Company  is  currently  operating  under a  Management
Committee  comprised of Directors Boyd and Klock, while the Board searches for a
new Chief Executive Officer,  whose  compensation  package will be structured in
accordance with the factors stated in this report.


MEMBERS OF THE COMPENSATION COMMITTEE

Douglas P. Boyd, Ph.D.
John C. Klock, M.D.


         FILINGS BY DIRECTORS, EXECUTIVE OFFICERS AND TEN PERCENT HOLDERS

     Section 16(a) of the Securities Exchange Act of 1934, as amended,  requires
the Company's directors,  executive officers,  and persons who own more than ten
percent  of a  registered  class of the  Company's  equity  securities,  to file
reports of ownership and changes in ownership  with the  Securities and Exchange
Commission.   Executive  officers,  directors,  and  greater  than  ten  percent
shareholders  are required by SEC  regulation to furnish the Company with copies
of all Section 16(a) forms they file.

     Based  solely on its review of the copies of such forms  received by it, or
written  representations  from  certain  reporting  persons that no Forms 5 were
required for those persons,  the Company  believes that during fiscal year ended
September 30, 2000,  Dr.  Klock filed late one Form 4.


                                  PROPOSAL TWO
          TO APPROVE THE AMENDED AND RESTATED ARTICLES OF INCORPORATION

     The following is a summary of the material  features of the Company's Stock
Option Plan, as amended,  including amendments for which shareholder approval is
being requested.

<PAGE>
PROPOSAL

     The Directors of the Company are recommending  that the Company's  Articles
of  Incorporation  be amended  and  restated  in their  entirety.  The  original
Articles of Incorporation date back to February 2, 1990 and were amended on June
27, 1996.  The Company  desires to amend  certain  provisions in the Articles of
Incorporation  to reflect  developments  in the law and  update the  information
contained in the current  Articles.  The Company desires to restate the Articles
so that all amendments to date will be contained in one document and it will not
be necessary to piece various portions  together.  On December 5, 2000 the Board
of  Directors   unanimously  approved  the  Amended  and  Restated  Articles  of
Incorporation, a copy of which is attached to this Proxy Statement as Exhibit A.
The substantive  amendments are described as follows:

     o    Article IV, regarding  Directors was amended to delete the name of the
          initial  director  and grant  authority  to the Board to do any act on
          behalf of the Company as may be allowed by law.  Further,  the amended
          Article  provides  that the number of  directors  may be  increased or
          decreased as provided in the Bylaws instead of requiring the number of
          directors to be changed by shareholder  vote. This amendment  corrects
          any  apparent  inconsistency  between the Bylaws and the  Articles and
          should allow for more efficient and flexible management by the Board.

     o    Article VI,  limiting the personal  liability  of the  directors,  was
          clarified  and  broadened  to  include  officers.  While the  existing
          Article limits the liability of directors, the amendment also protects
          officers of the Company as  permitted  by Nevada  law.  The  Directors
          believe  that  it is in the  best  interests  of the  Company  and its
          shareholders to take advantage of the full protections afforded by the
          law.  The  Company's   ability  to  continue  to  attract  and  retain
          experienced  individuals  to serve as directors  and officers  will be
          enhanced by providing to directors and officers increased  protectionf
          rom  the  risk of  litigation  and  personal  liability.  The  Article
          amendment  does not eliminate the  management's  duty of care; it only
          eliminates monetary damage awards occasioned by a breach of that duty.
          Nevada  law  does not  permit  the  Company  to  limit a  director  or
          officer's  liability for acts or omissions  which involve  intentional
          misconduct, fraud, or a knowing violation of the law.

     o    The  Restated  Articles of  Incorporation  also  deletes the  original
          Articles that set forth the Company's  former principal office and its
          incorporator as permitted by Nevada law.

     The Board and  management  believe that it is in the best  interests of the
Company  and its  shareholders  for the  Company's  Articles  to be amended  and
restated.  The  affirmative  vote of the  holders of a majority of the shares of
Common  Stock will be required to approve the Amended and  Restated  Articles of
Incorporation.  If these amendments are approved by the shareholders,  they will
become  effective  when  the  Company  files  a  Certificate  of  Amendment  and
Restatement of its Articles of Incorporation  with the Secretary of State of the
State of Nevada.


                 MANAGEMENT RECOMMENDS A VOTE "FOR" PROPOSAL TWO





<PAGE>





                                 PROPOSAL THREE
          TO APPROVE AN AMENDMENT TO ARTICLE XI OF THE COMPANY'S BYLAWS

PROPOSAL

     The shareholders are being requested to consider and act upon a proposal to
amend Article XI of the Company's  Bylaws.  Although the current Article permits
the  Board of  Directors  to  alter,  amend or repeal  bylaws,  but it  requires
shareholder  approval  to  reduce  the  number  of  directors.   The  Board  has
recommended that the Article be amended in its entirety as follows:


                                   "ARTICLE XI
                                   AMENDMENTS

          These Bylaws may be altered,  amended or repealed,  and new Bylaws may
          be made by the  Board  of  Directors,  but the  shareholders  may make
          additional  Bylaws and may alter,  amend and repeal any Bylaws adopted
          by them or otherwise."

     Shareholder  approval  of this item will  allow the  Company  to pursue the
efficient management of its operations.  The Board of Directors believes that it
is desirable to maintain the Company's flexibility in reducing or appointing new
directors to provide the best service to the Company.  The  affirmative  vote of
the  holders of a majority  of the shares of Common  Stock will be  required  to
approve  this  amendment  to the Bylaws.  If this  amendment  is approved by the
shareholders, it will become effective immediately.


                MANAGEMENT RECOMMENDS A VOTE "FOR" PROPOSAL THREE



                                 OTHER BUSINESS

     The Board of Directors  knows of no other  business  that will be presented
for  consideration at the Annual Meeting.  If other matters are properly brought
before the meeting,  however,  it is the  intention of the persons  named in the
accompanying  proxy to vote the shares  represented  thereby on such  matters in
accordance with their best judgment.

                                      By Order of the Board of Directors,


                                      Douglas P. Boyd
                                      Chairman of the Board

January 16, 2001

<PAGE>
                                    EXHIBIT A

                 AMENDED AND RESTATED ARTICLES OF INCORPORATION
                                       OF
                           ACCUIMAGE DIAGNOSTICS CORP.



                                   ARTICLE I.

         The name of the corporation shall be AccuImage Diagnostics Corp.

                                   ARTICLE II.

         The purpose for which this corporation is organized is to engage in any
lawful activity, both within and outside of the State of Nevada.

                                   ARTICLE III.

         The  corporation  is  authorized  to issue two classes of shares  which
shall be designated  Common Stock and Preferred Stock,  respectively.  The total
number of shares of Common Stock the corporation is authorized to issue is Fifty
Million  shares,  whose par value shall be one-tenth cent each. The total number
of shares of  Preferred  Stock the  corporation  is  authorized  to issue is Ten
Million  shares,  whose par value shall also be one-tenth  cent each.  Preferred
Stock may be issued  from time to time in one or more  series,  and the board of
directors of the  corporation is hereby  authorized to determine the designation
of any such  series,  to fix the  number of shares  of any such  series,  and to
determine and alter the rights, preferences, privileges and restrictions granted
to or imposed upon any wholly unissued series of Preferred  Stock.  The board of
directors is also authorized,  within the limits and restrictions  stated in any
resolution or  resolutions of the board  originally  fixing the number of shares
constituting  any series of Preferred  Stock,  to increase or decrease  (but not
below the number of shares of such series then outstanding) the number of shares
of such series subsequent to the issuance of shares of that series.

         The holders of the Common  Stock  shall  always be entitled to one vote
per share of Common  Stock in the  election  of  directors  and upon each  other
matter coming before any vote of shareholders.

                                   ARTICLE IV.

         The members of the governing board of this corporation  shall be styled
as directors.  The  directors are hereby  granted the authority to do any act on
behalf of the  corporation  as may be allowed by law. The directors  need not be
shareholders  of the  corporation  nor  residents  of the State of Nevada.  Each
director  shall be  elected  annually.  Each  director  shall  serve  until  his
successor is duly elected and assumes the position as such  director or until he
resigns or is lawfully  removed.  Provided that the corporation has at least one
director,  the  number of  directors  may at any time or times be  increased  or
decreased by the bylaws.

                                   ARTICLE V.

         This corporation shall have perpetual existence.

                                  ARTICLE VI.

          The personal liability of the directors or officers of the corporation
for  monetary  damages  for  any  breach  or  alleged  breach  of  fiduciary  or
professional  duty acting in such  capacity  shall be  eliminated to the fullest
extent permissible under Nevada law.

                                  ARTICLE VII.

          The  corporation  is  authorized  to  provide  indemnification  of its
directors,  officers,  employees  and agents to the fullest  extent  permissible
under Nevada law.

                                   ARTICLE VIII.

         The  provisions  of Sections  78.378 to 78.3793 and Sections  78.441 to
78.444 Nevada Revised Statutes do not apply to this corporation.



<PAGE>

                           ACCUIMAGE DIAGNOSTICS CORP.

                      400 Oyster point Boulevard, Suite 114
                      South San Francisco, California 94080

                                      PROXY

This Proxy is solicited  on behalf of the Board of  Directors.  The  undersigned
hereby appoints  Douglas P. Boyd and John C. Klock, or either of them, with full
power of  substitution,  as  Proxies  of the  undersigned  to attend  the Annual
Meeting of  Shareholders of AccuImage  Diagnostics  Corp. to be held on Monday,
February 12, 2001, and any adjournment thereof, and to vote the number of shares
the  undersigned  would be entitled to vote if  personally  present as indicated
below.

1.   Election  of four  directors  to serve  until the 2002  Annual  Meeting  of
     Shareholders  or  until  their   respective   successors  are  elected  and
     qualified.

     [  ] FOR all nominees listed below             [  ] WITHHOLD AUTHORITY
          (except as marked to the                       to vote for all
          contrary below)                                nominees listed below

     (Instructions:  To withhold  authority to vote for any  individual  nominee
      strike a line through the nominee's name in the list below.)

     Douglas P. Boyd, Ph.D.; John C. Klock, M.D.;  Alexander R. Margulis,  M.D.;
     Chris Shepherd

2.   To approve the Amended and Restated Articles of Incorporation.

     [  ] FOR the proposal                           [  ] AGAINST the proposal

3.   To approve an amendment to Article XI of the Company's Bylaws.

     [  ] FOR the proposal                           [  ] AGAINST the proposal

4.   In their  discretion,  the Proxies are  authorized  to vote upon such other
     business as may properly come before the meeting.

The undersigned  hereby  acknowledge  receipt of (a) Notice of Annual Meeting of
Shareholders to be held February 12, 2001, (b) the accompanying Proxy Statement,
and (c) the Annual Report of the Company for the fiscal year ended September 30,
2000.

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 proposals one, two and three.

Please  sign  exactly  as  signature  appears  on this  proxy  card.  Executors,
administrators,  traders, guardians,  attorneys-in-fact,  etc. should give their
full titles.  If signer is a  corporation,  please give full  corporate name and
have a duly authorized  officer sign,  stating title.  If a partnership,  please
sign in  partnership  name by authorized  person.  If stock is registered in two
names, both should sign.


Dated:                , 2001        --------------------------------
                                    Signature


                                    --------------------------------
                                    Signature




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