SOURCE SCIENTIFIC INC
DEF 14A, 1996-10-16
ELECTROMEDICAL & ELECTROTHERAPEUTIC APPARATUS
Previous: OPPENHEIMER QUEST VALUE FUND INC, 485APOS, 1996-10-16
Next: SOURCE SCIENTIFIC INC, ARS, 1996-10-16



                              SOURCE SCIENTIFIC, INC.

                                NOTICE OF ANNUAL
                             MEETING OF SHAREHOLDERS
                                   TO BE HELD

                           Tuesday, November 26, 1996


TO THE SHAREHOLDERS OF SOURCE SCIENTIFIC, INC:

         You are cordially  invited to attend the Annual Meeting of Shareholders
of SOURCE SCIENTIFIC,  INC. (the "Company"),  which will be held at 7390 Lincoln
Way, Garden Grove,  California,  on Tuesday,  November 26, 1996, to consider and
act upon the following matters:

     (1)  The election of a Board of seven Directors.  The persons  nominated by
          the Board of  Directors  (Jerry  Gallwas,  John A.  Karsten,  Barry D.
          Plost, Bruce Popko, Susan L. Preston,  Richard A. Sullivan, and Thomas
          J. White) are described in the accompanying Proxy Statement.

     (2)  Such other  business  as may  properly  come before the meeting or any
          adjournments thereof.

         Only  Shareholders  of record at the close of  business  on October 11,
1996,  (the "Record Date") will be entitled to vote at the Annual Meeting or any
adjournments thereof.

         This  Proxy  Statement  and  the  accompanying  Proxy  were  mailed  to
Shareholders  by American Stock Transfer and Trust Company,  commencing  October
24, 1996. The executive  offices of the Company are located at 7390 Lincoln Way,
Garden Grove, California 92641.

         WHETHER  OR NOT YOU  EXPECT TO ATTEND  THE  ANNUAL  MEETING  IN PERSON,
PLEASE  DATE,  SIGN AND  RETURN  THE  ACCOMPANYING  PROXY  WITHOUT  DELAY IN THE
ENCLOSED POSTAGE PREPAID ENVELOPE.  YOU ARE CORDIALLY INVITED TO ATTEND AND YOUR
PROXY WILL NOT BE USED IF YOU ARE PRESENT AND PREFER TO VOTE IN PERSON.

                                           BY ORDER OF THE BOARD OF DIRECTORS
7390 Lincoln Way                                       Catherine Curtis
Garden Grove, California 92841                         Secretary        
                                                       October 15, 1996


<PAGE>



                             SOURCE SCIENTIFIC, INC.

                                 PROXY STATEMENT
                         ANNUAL MEETING OF SHAREHOLDERS
                         To be held on November 26, 1996

         This Proxy Statement is furnished in connection  with the  solicitation
of Proxies by the Board of  Directors of SOURCE  SCIENTIFIC,  INC., a California
corporation  (the  "Company"),  for use at the Annual Meeting of Shareholders of
the Company to be held at 7390 Lincoln Way,  Garden Grove,  California,  at 3:00
p.m.,  Pacific  time. A Proxy for the Annual  Meeting is  enclosed,  by means of
which you may direct  your vote as to each of the  proposals  described  in this
Proxy Statement.

         All Proxies  which are properly  completed,  signed and returned to the
Company prior to the Annual  Meeting,  and which have not been revoked,  will be
voted.  A  Shareholder  may  revoke  his or her  Proxy at any time  before it is
exercised by filing with the Secretary of the Company at its executive office in
Garden  Grove,  California,  a written  notice of  revocation or a duly executed
Proxy bearing a later date, or by appearing in person at the Annual  Meeting and
expressing a desire to vote his or her shares in person.

         The date of October  11,  1996,  has been fixed as the record date (the
"Record Date") for the  determination of Shareholders  entitled to notice of and
to vote at the Annual Meeting or any  adjournment of the Annual  Meeting.  As of
that date,  the  outstanding  voting  securities  of the  Company  consisted  of
20,152,919 shares of Common Stock (the "Common Stock").  Holders of Common Stock
are  entitled to one vote for each share of Common  Stock upon all matters to be
considered at the Annual Meeting, including the election of Directors, except if
notice is provided at the Annual Meeting as described in the next paragraph,  at
which time the holders of Common  Stock  would have  cumulative  voting  rights.
Unless the context otherwise requires, the term "Shareholder," when used in this
Proxy Statement, refers to holders of shares of the Common Stock.

         If any  Shareholder  gives  notice at the Annual  Meeting  prior to the
voting for election of  Directors  that he or she intends to cumulate his or her
votes, each Shareholder may cumulate his or her votes and (a) give any candidate
whose name has been placed in  nomination  prior to the voting a number of votes
equal to the number of Directors to be elected  multiplied  by the number of his
or her shares or share equivalents,  or (b) distribute his or her votes among as
many candidates so nominated as he or she sees fit. The candidates receiving the
highest  number of votes,  up to the number of Directors to be elected,  will be
elected as Directors.

PRINCIPAL SHAREHOLDERS.  The following table sets forth certain information with
respect to beneficial ownership of the Company's  outstanding Common Stock as of
January 5, 1996,  (i)  assuming  the  exercise of all  exerciseable  outstanding
warrants and options, and; (ii) assuming the conversion into Common Stock of all
debentures,  (a) by each person who is known by the Company to own  beneficially
more than five percent of the shares of the Company's  Common Stock; (b) by each
director  or  nominee of the  Company;  (c) by each of the  Company's  executive
officers named in the Election of Directors  section within this Proxy;  and (d)
by all directors and officers as a group.



<PAGE>


                 Number of Common Shares Beneficially Owned (1)

                                                Assuming Conversion of all
                                              Debentures and Exercise of all 
                                                  Warrants and Options
                                              ------------------------------
                                                  Number of
              Shareholder Name                     Shares          Percent
             -----------------                ----------------   -----------
         John E McConnaughy Jr (2)                6,316,509         23.86
              Rompos Ltd (3)                      2,636,792         11.57
              Stanley Becker (4)                  2,562,916         12.50
              Barry Nathanson (5)                 2,055,755          9.34
              Max Goldring Trust (6)              1,334,000          6.21
              Richard Sullivan (7)                  375,590          1.83
              John Karsten (8)                      496,614          2.46
              Susan Preston (9)                      89,990          *
              Thomas White (10)                      15,000          *
              Bruce Popko (10)                       15,000          *
              Jerry Gallwas (10)                     15,000          *
              Barry Plost (10)                       15,000          *
              All officers and directors as a    1,148,884          5.52
                group (7persons) (11)

*   Less than one percent
1.  Includes all options and warrants which are exerciseable, and all debentures
    that are convertible, within 60 days of the date of this Annual Report.
2.  Includes  2,641,509 shares reserved for the conversion of 1996 A Debentures;
    1,875,000 shares reserved for the conversion of 1996 B Debentures; 1,800,000
    shares   reserved  for  the  exercise  of  1996  Debenture   Warrants.   Mr.
    McConnaughy's address is 1011 High Ridge Road, Stanford, CT 06905.
3.  Includes  1,886,792  shares reserved for the conversion of 1996 A Debentures
    and 750,000  shares  reserved for the exercise of 1996  Debenture  Warrants.
    Rompos Ltd.'s address is Chateau Routaf,  Rouvier Place,  SARL Chateau Vert,
    83149 BRAS, France.
4.  Includes  2,215,416  shares  owned of record  by such  individual;   250,000
    shares reserved  for the conversion of 1996 B  Debentures and 97,500  shares
    reserved for the exer-cise  of 1995  Debenture Warrants.        Mr. Becker's
    address is 55 East End Avenue, Apt. 7, New York, New York 10028.
5.  Includes 210,000 shares owned of record by such individual; 1,320,755 shares
    reserved for the conversion of 1996 A Debentures and 525,000 shares reserved
    for the exercise of 1996 Debenture  Warrants.  Mr. Nathanson's  address is 6
    Shore Cliff Place, Great Neck, NY 11023.
6.  Max Goldring  Trust's  address is c/o Paul  Garrett,  Trustee,  11920 Curri-
    tuck  Drive,  Los Angeles,  California 90049.
7.  Includes 27,430 shares of stock owned of record by Mr.  Sullivan,  11,830 of
    which resulted from the exercise of options  granted under the ISO Plan; and
    348,160 shares  reserved for the exercise of additional  options  granted to
    such  individual  under  the ISO Plan.  Mr.  Sullivan's  address  is c/o the
    Company at 7390 Lincoln Way, Garden Grove, CA 92641.
8.  Includes  451,614 shares of Common Stock owned of record by such individual;
    and 45,000  shares  reserved  for the  exercise of options  that have vested
    pursuant to the July 1994 and July 1995 grants to such individual, each such
    grant consisting of 30,000 Directors  Options.  Mr. Karsten's address is c/o
    the Company at 7390 Lincoln Way, Garden Grove, CA 92641.
9.  Includes shares  reserved for the exercise of options  granted to such indi-
    vidual  under the ISO Plan. Ms. Preston's address is c/o the Company at 7390
    Lincoln Way, Garden Grove, California 92641.
10. Includes  shares  reserved  for the  exercise  of options  that have  vested
    pursuant to grants of Directors Options to each such individual. The address
    of each such  individual  is c/o the  Company at 7390  Lincoln  Way,  Garden
    Grove, California 92641.
11. Includes all shares referenced in notes 7 through 10, inclusive,  and shares
    reserved  for the  exercise  of  options  granted  under the ISO Plan to two
    individuals who are executive officers, but not directors, of the Company.



<PAGE>


                              ELECTION OF DIRECTORS

         A Board of seven Directors is to be elected at the Annual  Meeting,  to
hold office until the next Annual Shareholders  Meeting.  The Board of Directors
of the Company proposes the seven nominees named below.  The accompanying  Proxy
may  only be  voted  in  order  of  preference  and  with  such  cumulation,  if
appropriate,  as the persons appointed as proxies in the accompanying  Proxy may
in their discretion  determine.  All nominees have advised the Company that they
are able and willing to serve as Directors;  however,  if any nominee refuses or
is unable to serve, the persons  appointed as proxies in the accompanying  Proxy
will  vote for  another  person  nominated  by the  Board of  Directors.  UNLESS
OTHERWISE  DIRECTED IN THE ACCOMPANYING  PROXY, THE PERSONS APPOINTED AS PROXIES
THEREIN WILL VOTE FOR THE ELECTION OF THE SEVEN DIRECTORS LISTED BELOW.

         The  following  information,  which is as of October 1, 1996,  has been
furnished to the Company by the nominees:

Name                                   Age                  Elected Director 
                                                                 Since
- ----                                   ---                  -----------------
Jerry Gallwas                          59                            1996
John A. Karsten                        63                            1975
Barry Plost                            50                            1988
Bruce Popko                            51                            1996
Susan L. Preston                       42                            1994
Richard A. Sullivan                    55                            1994
Thomas J. White                        37                            1996

         All directors  serve from their date of election  until the next Annual
Shareholders  Meeting.   Executive  officers  are  appointed  by  the  Board  of
Directors.  No current  director or  executive  officer has any  arrangement  or
understanding  whereby  he or she has been or will be  selected  as a  director.
Further,  no nominee for director is related to any other  director or executive
officer.

The Nominees for the Board of Directors:

Richard A.  Sullivan  was  appointed  Member of the Board,  President  and Chief
Executive Officer on April 28, 1994, and Chairman of the Board in April 1996. He
is  responsible  for full  operations  of Source  Scientific,  Inc.  He held the
position of Executive Vice  President and General  Manager of Source since April
1993, and was Vice President  Sales & Marketing for MicroProbe  Corporation  and
Source from May 1989.  Previously,  he was  President  of LAB2000 in Florida,  a
company  specialized  in import and export of clinical and  industrial  products
worldwide.  Mr. Sullivan holds a BS in Medical Technology from the University of
Buffalo, New York and an MBA from Pace University, New York.




<PAGE>


John A.  Karsten  was the Vice  President  and Chief  Financial  Officer  of the
Company from 1990 through  Fiscal 1994.  He was  instrumental  in directing  the
Company's  reorganization  from  computer  peripheral  manufacturer  to analytic
instrumentation  manufacturer in 1991. He has served as a Member of the Board of
Directors of the Corporation  since its inception in 1975,  participating in the
Initial Public Offering of the Company.

Susan L.  Preston is a part-time  employee of the  Company for  corporate  legal
issues involving  contracts,  intellectual  property,  employment and regulatory
compliance.  She  also has her own law  practice  in the  State  of  Washington.
Previously,   she  was  Vice  President  and  General   Counsel  for  MicroProbe
Corporation  from  1992 to 1994,  where  she  handled  all  legal  issues of the
corporation.  From 1991 to 1992, as Regional General Counsel, she provided legal
and technical background to EMCON Northwest, a national environmental consulting
firm involved in hydrogeology, remediation and analytical services.

Thomas J. White is CEO of  VLSystems,  Inc., of Irvine,  California,  a software
systems  integration  firm, a position he has held since 1992.  As a CPA, he has
held Senior Tax Specialist  positions with Coopers & Lybrand in Denver, and with
Peat  Marwick  in  Decatur,  Illinois.  Mr.  White has been a  certified  public
accountant  since  1981,  and holds a B.S. in  Accounting  from  Illinois  State
University.

Jerry  Gallwas  is  a  retired  Director  of  Program   Management  for  Beckman
Instruments.  His career with Beckman was from 1964 to 1994.  As a member of the
original team that founded and managed  Beckman's  diagnostic  business from the
mid-1960's, Mr. Gallwas contributed to the definition, design and development of
Beckman's  clinical  laboratory  systems.  Mr. Gallwas holds a BS from San Diego
State College.

Bruce Popko is  Chairman/CEO of  ARRISystems,  Inc., a publication,  telecom and
design consulting company located in Irvine,  California, a position he has held
since 1993. Previously, he held executive management positions a Scitex American
Corp, and at Dymo Industries/Photon in Boston, Massachusetts. Mr. Popko has a BS
from Akron  University  and has attended the  Accelerated  MBA series at Harvard
Business School - Advanced Studies.

Barry D. Plost is currently  Chairman,  President/CEO of SeraCare,  Inc., in Los
Anageles. He was formerly with David Barrett,  Inc. as a management  consultant,
and  President/CEO  of Country Wide  Transport  Services,  Inc., a NASDAQ listed
company. He holds a BA degree from University of Illinois and an MBA from Loyola
University in Chicago.



<PAGE>


Executive Compensation

         The following table sets forth information regarding  compensation paid
by the Company to its Chief Executive  Officer (the "Named Officer") during each
of the Company's  last three fiscal years.  No executive  officer of the Company
received  salary and bonus payments in excess of $100,000 during the fiscal year
ended June 30, 1996.

<TABLE>
<CAPTION>

                                                                                        Long Term Compensation
                                                                                                 Awards (2)
Name and Principal Position (1)             Annual Compensation                              Securities Underlying
- -------------------------------             -------------------                                  Options (#)                 
                                            Year          Salary ($)                                  
<S>                                         <C>          <C>                                    <C>    

Richard A. Sullivan                         1996          97,428(3)                              330,000
President and Chief Executive Officer       1995         103,021                                       0
and Chairman of the Board                   1994         103,021                                 200,000
<FN>

(1)  Mr. Sullivan became President and Chief Executive Officer on May 1, 1994.
(2)  The  Company  has no stock  appreciation  rights  plan.  The Company has an
     incentive stock option plan which was amended by a vote of the shareholders
     in December 1994, to include options to directors and advisors.
(3)  Mr.  Sullivan's  compensation  for fiscal 1996  reflects a salary reduction
     of 12 1/2% which was  implemented throughout the Company on August 1, 1995.
</FN>
</TABLE>

Options Exercises and Year-End Value Table

     The table below sets forth information regarding stock options of the Chief
Executive  Officer including (i) the exercise of stock options during the fiscal
year ended June 30, 1996, (ii) the number of unexercised  options as of June 30,
1996,  and (iii)  the value as of June 30,  1996,  of  unexercised  in-the-money
options.
<TABLE>
<CAPTION>

                                                     Number of Securities Underlying   Value of Unexercised
                                                          Unexercised Options          In-the-Money Options
                       Shares Acquired    Value             at Year-End (#)              at Year-End ($)
     Name              on Exercise (#)  Realized ($)   Exerciseable/Unexerciseable    Exerciseable/Unexerciseable (1)
     ----              ---------------  ----------  -------------------------------  ---------------------------
<S>                        <C>            <C>            <C>                                 <C>   

Richard A. Sullivan        11,830         1,656           348,170/170,000                    - / -
<FN>

(1)  Value per share is based on the  difference  between  the  option  exercise
     price per share and the then current market price per share of Common Stock
     as of June 30, 1996.
</FN>
</TABLE>

Director Compensation

     Commencing April 1, 1996, the Members of the Board of Directors who qualify
as  outside  directors  receive  cash  compensation  of $500  for  each  meeting
attended,  plus  reimbursement for expenses incurred in meetings of the Board of
Directors of the Company.



<PAGE>


Consulting and Related Agreements

The Company has employment agreements with the following directors:
<TABLE>
<CAPTION>

                     Dates of Agreement/
Name of Director     Working Relationship      Compensation          Scope of Services Provided
<S>                  <C>                       <C>                   <C>   
Richard A. Sullivan  July 1, 1995 to           $103,021              President and Chief Executive Officer
                     June 30, 1998             per annum

Susan L. Preston     July 1, 1995 to           $54,340               General Counsel and
                     June 30, 1997             per annum (1)         Director of Legal Affairs
<FN>

(1) Ms. Preston is employed by the Company on a part-time basis.
</FN>
</TABLE>

The Company has employment agreements with Susan Preston, a director; Richard A.
Sullivan, an officer and director;  with Mokhtar A. Shawky and Catherine Curtis,
who are officers of the Company; and with three senior key employees who are not
directors or officers of the Company.

                  CONFIRMATION OF INDEPENDENT ACCOUNTANCY FIRM

         The  Board of  Directors  appointed  Corbin & Wertz,  Certified  Public
Accountants,  to audit the books of account and other records of the Company and
its  consolidated  operating  subsidiaries  for the fiscal  year ending June 30,
1996.  The Board of  Directors  has  appointed  Corbin & Wertz as the  Company's
independent  accountants  for the fiscal year ending June 30,  1997,  subject to
shareholder approval and negotiation of the fee and the engagement agreement.

         The Board of Directors  recommends the Shareholders approve the Board's
appointment of Corbin & Wertz as the Company's  independent  accountants for the
fiscal year  ending June 30,  1997,  subject to  negotiation  of the fee and the
engagement   agreement.   By  voting  FOR  the  confirmation  of  the  Company's
independent   accountant,   Corbin  &  Wertz,   shareholders  will  confirm  the
appointment of Corbin & Wertz for the fiscal year ending June 30, 1996, and will
approve  the  appointment  of Corbin & Wertz for the fiscal year ending June 30,
1997. The Board expects that  representatives  of Corbin & Wertz will be present
at the Annual Meeting to respond to appropriate questions from Shareholders, and
the Board will  provide  these  representatives  with an  opportunity  to make a
statement if they desire to do so.

         Confirmation  requires the affirmative vote of a majority of the shares
represented  and voted at the Annual  Meeting.  If the  appointment  of Corbin &
Wertz is not approved by the shareholders,  the Board of Directors will consider
the appointment of other auditors for the fiscal year ending June 30, 1997.


                                  OTHER MATTERS

         The  Board of  Directors  is not  aware of any  business  which  may be
properly  presented for action at the Annual Meeting and which is required to be
disclosed in this Proxy Statement except the matters set forth in the Notice and
described  in this  Proxy  Statement.  Unless  otherwise  directed,  all  shares
represented  by the  persons  named in the  accompanying  Proxy will be voted in
favor of the proposals  described in this Proxy Statement.  If any other matters
come before the Annual Meeting, including matters incident to the

<PAGE>


conduct of the  meeting  and any  Shareholder  proposal  omitted  from the Proxy
Statement and Proxy  pursuant to the Proxy rules of the  Securities and Exchange
Commission,  the  persons  named in the  accompanying  Proxy  will vote on those
matters according to their best judgment.


                                    EXPENSES

         The entire cost of  preparing,  assembling,  printing  and mailing this
Proxy  Statement  and the  enclosed  form of Proxy  and the  cost of  soliciting
Proxies  with respect to the Annual  Meeting  will be borne by the Company.  The
Company  will  request  banks  and  brokers  to  solicit  their   customers  who
beneficially  own  shares  listed  of  record  in  names of  nominees,  and will
reimburse those banks and brokers for their reasonable out-of-pocket expenses of
such  solicitations.  The  original  solicitation  of  Proxies  by  mail  may be
supplemented  by telephone,  telegram and personal  solicitation by officers and
other regular employees of the Company,  but no additional  compensation will be
paid to such individuals.


                          ANNUAL REPORT TO SHAREHOLDERS

         The Company's  Annual Report to Shareholders  which includes  financial
statements  for the fiscal years ended June 30, 1995 and 1996,  is being sent to
the Shareholders  concurrently with mailing of this Proxy Statement.  The Annual
Report is not to be considered as part of the soliciting material.


                             SHAREHOLDERS' PROPOSALS

         It  is  presently   anticipated   that  the  1997  Annual   Meeting  of
Shareholders will be held on Wednesday,  November 5, 1997. Shareholders desiring
to exercise  their rights under the proxy rules of the  Securities  and Exchange
Commission to submit proposals for consideration by the Shareholders at the 1997
Annual Meeting are advised that their  proposals must be received by the Company
no later  than  June 1,  1997 in  order  to be  eligible  for  inclusion  in the
Company's Proxy Statement and form of Proxy relating to that meeting.

                                             BY ORDER OF THE BOARD OF DIRECTORS

Garden Grove, California                              Catherine Curtis
October 15, 1996                                           Secretary

Copies of the Company's  Annual Report on Form 10-KSB filed with the  Securities
and Exchange Commission, including financial statements, can be obtained without
charge by holders  (including  beneficial owners) of the Company's Common Stock,
from Catherine Curtis, Corporate Secretary, 7390 Lincoln Way, Garden
Grove, California 92641.



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