BIO LOGIC SYSTEMS CORP
DEF 14A, 1995-06-28
ELECTROMEDICAL & ELECTROTHERAPEUTIC APPARATUS
Previous: IBM CREDIT CORP, 424B2, 1995-06-28
Next: DFA INVESTMENT DIMENSIONS GROUP INC, N-30D, 1995-06-28



<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

                                     BIO-LOGIC SYSTEMS CORP.
- - - --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

                                     BIO-LOGIC SYSTEMS CORP.
- - - --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

/X/  $125 per  Exchange Act  Rules 0-11(c)(1)(ii),  14a-6(i)(1), 14a-6(i)(2)  or
     Item 22(a)(2) of Schedule 14A.
/ /  $500  per  each party  to  the controversy  pursuant  to Exchange  Act Rule
     14a-6(i)(3).
/ /  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:
        ------------------------------------------------------------------------
<PAGE>
                                     [LOGO]

                              One Bio-logic Plaza
                           Mundelein, Illinois 60060

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD AUGUST 25, 1995

To our Shareholders:

    Notice  is hereby given that the Annual Meeting of Shareholders of BIO-LOGIC
SYSTEMS CORP., will be held at the Company's headquarters, One Bio-logic  Plaza,
Mundelein,  Illinois 60060  on August 25,  1995, at 10:00  A.M. Central Daylight
Time, for the following purposes:

1.  To elect two Class  III directors to hold office  for a term of three  years
    and until their successors are elected and qualified; and

2.   To consider  and vote to approve  an amendment to  the Company's 1994 Stock
    Option Plan; and

3.  To consider  and take action  upon such other matters  as may properly  come
    before the meeting or any adjournment or adjournments thereof.

    The close of business on June 27, 1995 has been fixed as the record date for
the  determination of  shareholders entitled  to notice  of and  to vote  at the
meeting.

    All shareholders are cordially invited to attend the meeting. Whether or not
you expect to attend, you  are requested to sign,  date and return the  enclosed
proxy  promptly in the accompanying envelope which requires no postage if mailed
in the United States.

                                          By Order of the Board of Directors

                                          Gabriel Raviv, Ph.D., President
                                            and Chief Executive Officer

Mundelein, Illinois
June 28, 1995
<PAGE>
                             ----------------------
                                PROXY STATEMENT
                             ----------------------

         [LOGO]

    This Proxy Statement is furnished in connection with the solicitation by the
Board  of Directors of Bio-logic Systems Corp.  (the "Company") of proxies to be
voted at  the  Annual  Meeting of  Shareholders  to  be held  at  the  Company's
headquarters, One Bio-logic Plaza, Mundelein, Illinois 60060 on August 25, 1995,
at  10:00 A.M. Central  Daylight Time, and  at any adjournment  thereof, for the
purposes set forth in  the foregoing Notice of  Annual Meeting of  Shareholders.
The persons named in the enclosed proxy form will vote the shares for which they
are  appointed in accordance with the  directions of the shareholders appointing
them. In the  absence of  such directions,  such shares  will be  voted for  the
Proposals  listed below and, in the best judgment of those so appointed, will be
voted on  any other  matters as  may come  before the  meeting. Any  shareholder
giving such a proxy may revoke it at any time before it is exercised.

    Only holders of shares of Common Stock of record at the close of business on
June  27, 1995  are entitled  to vote at  the meeting.  On the  record date, the
Company had outstanding and entitled to  vote 4,147,999 shares of Common  Stock,
each  entitled to one vote upon  all matters to be acted  upon at the meeting. A
majority in interest of the outstanding Common Stock represented at the  meeting
in  person or  by proxy  shall constitute  a quorum.  The affirmative  vote of a
plurality of the Common Stock so represented is necessary to elect the  nominees
for  election as directors and the affirmative  vote of a majority of the Common
Stock so represented, excluding  broker non-votes, is  necessary to approve  and
ratify  the amendment to  the Company's 1994 Stock  Option Plan. Abstentions and
broker non-votes are counted for purposes of determining the presence or absence
of a quorum for the transaction of business. If a shareholder, present in person
or by proxy, abstains on any matter, the shareholder's Common Stock will not  be
voted on such matter. Thus, an abstention from voting on any matter has the same
legal  effect as  a vote  "against" the matter  even though  the shareholder may
interpret such  action  differently.  Except for  determining  the  presence  or
absence  of a quorum for  the transaction of business,  broker non-votes are not
counted for any purpose in determining whether a matter has been approved.

    The principal executive offices of the Company are located at One  Bio-logic
Plaza,  Mundelein,  Illinois  60060.  The Company  expects  to  mail  this Proxy
Statement and the accompanying form of proxy on or about June 28, 1995.

                                      -1-
<PAGE>
                             PRINCIPAL SHAREHOLDERS

    The  following  table  sets  forth  certain  information  concerning   stock
ownership  of all persons known by the Company to own beneficially 5% or more of
the outstanding  shares of  the Company's  Common Stock,  each director  of  the
Company,   each  executive  officer  of   the  Company  named  under  "Executive
Compensation" and all officers  and directors of  the Company as  a group as  of
June 22, 1995:

<TABLE>
<CAPTION>
                                                  Amount and
                                                   Nature of            Percent
                                                  Beneficial             of
Name of Beneficial                                 Ownership            Class
Holder or Identity of Group                              (1)            (2)
- - - -------------------------------------------------------------           -----
<S>                                               <C>                   <C>
Gabriel Raviv, Ph.D.                                 317,187  (3)       7.6  %
c/o Bio-logic Systems Corp.
One Bio-logic Plaza
Mundelein, IL 60060
Gil Raviv, Ph.D.                                     553,687  (4)       13.2 %
933 Sutton Drive
Northbrook, IL 60062
Charles Z. Weingarten, M.D.                          380,184  (5)       9.1  %
c/o Bio-logic Systems Corp.
One Bio-logic Plaza
Mundelein, IL 60060
Bernard Levine, M.D.                                 385,143  (6)       9.3  %
c/o New York Medical Center
Department of Medicine
550 First Avenue
New York, NY 10016
Irving Kupferberg                                     17,250  (7)       *
Craig W. Moore                                         4,500  (8)       *
Albert Milstein                                       32,750  (9)       *
Thomas S. Lacy                                         1,500  (10)      *
All officers and directors as a group (8 persons)  1,307,433  (11)      30.6 %
<FN>
- - - ------------------------
(1)  Except  as otherwise  indicated, the persons  named in the  table have sole
     voting and investment  power with  respect to  the shares  of Common  Stock
     shown as beneficially owned by them.

(2)  Determined  on the  basis of  4,147,999 shares  of Common  Stock issued and
     outstanding,  except  that  shares  underlying  stock  options  which   are
     exercisable  within 60  days are deemed  to be outstanding  for purposes of
     determining the percentage owned by holders of such options.

(3)  Includes (i) 45,000 shares  underlying immediately exercisable options  and
     (ii)  30,000 shares  owned by  Gabriel Raviv as  Trustee for  the Gil Raviv
     Family Trust. Does  not include  (i) 93,000 shares  owned by  Gil Raviv  as
     Trustee  for the Gabriel  Raviv Family Trust, (ii)  210,125 shares owned by
     Gabriel Raviv's wife, as to which Dr. Raviv disclaims beneficial ownership,
     and (iii) 55,000 shares underlying options which are not exercisable within
     60 days.

(4)  Includes (i) 45,000 shares underlying immediately exercisable options, (ii)
     75,000 shares owned by  Gil Raviv as Trustee  for the Gabriel Raviv  Family
     Trust and (iii) 40,000 shares owned by a corporation of which Dr. Raviv has
     approximately  42% of the voting power.  Does not include (i) 30,000 shares
     owned by Gabriel  Raviv as  Trustee for the  Gil Raviv  Family Trust,  (ii)
     2,750  shares owned by  Gil Raviv's wife,  as to which  Dr. Raviv disclaims
     beneficial ownership, and (iii) 15,000 shares underlying options which  are
     not exercisable within 60 days.
</TABLE>

                                      -2-
<PAGE>
<TABLE>
<S>  <C>
(5)  Includes  (i) 10,500 shares underlying  immediately exercisable options and
     (ii) 40,000  shares owned  by a  corporation of  which Dr.  Weingarten  has
     approximately  22%  of  the voting  power.  Does not  include  1,500 shares
     underlying options which are not exercisable within 60 days.

(6)  Based on a Schedule 13D filed by Dr. Levine and other information  provided
     to the Company.

(7)  Includes  10,500  shares  underlying immediately  exercisable  options, but
     excludes 1,500 shares underlying options  which are not exercisable  within
     60 days.

(8)  Includes  4,500 shares underlying immediately  exercisable options but does
     not include  4,500  shares underlying  options  which are  not  exercisable
     within 60 days.

(9)  Includes  750  shares  owned  by  Mr.  Milstein's  son  and  10,500  shares
     underlying immediately  exercisable  options,  but  excludes  1,500  shares
     underlying options which are not exercisable within 60 days.

(10) Consists  of immediately exercisable  options. Does not  include options to
     purchase 21,500 shares underlying options which are not exercisable  within
     60 days.

(11) Includes  127,875 shares underlying options which are exercisable within 60
     days, but does not include 109,625 shares underlying options which are  not
     exercisable within 60 days.
</TABLE>

                       PROPOSAL 1: ELECTION OF DIRECTORS

    The  Board of Directors is divided into  three classes. One class is elected
each year to hold office  for a three-year term  and until their successors  are
duly  elected  and  qualified. The  term  of  office of  the  current  Class III
directors expires at  the 1995 Annual  Meeting. The accompanying  form of  proxy
will  be voted for the election as director of the two Class III nominees listed
below, who are now directors,  unless the proxy contains contrary  instructions.
Management  has no reason to  believe that the nominees  should become unable or
unwilling to serve as directors. However,  if the nominees should become  unable
or  unwilling to serve as directors, the proxy will be voted for the election of
such person or persons as shall be designated by the directors.

Class III directors with terms expiring at the 1995 Annual Meeting:
    GABRIEL RAVIV (44) has been a director of the Company since its inception in
March 1979. He was Vice President of the Company from March 1979 until  February
1981,  when he became President  and Chief Executive Officer.  He is a member of
the Board  of  Trustees  of  the Midwest  Bio-Laser  Institute  and  an  Adjunct
Professor  at Northwestern University. From October 1975 until January 1981, Dr.
Raviv was the director  of the Clinical  Research Instrumentation Laboratory  at
Evanston  Hospital (an affiliate of Northwestern University). Dr. Raviv received
his M.S. and Ph.D. degrees in Electrical Engineering and Computer Sciences  from
Northwestern University. Gabriel Raviv and Gil Raviv are brothers.

    CRAIG  W. MOORE (50) has  been a director of the  Company since 1992 and has
been Executive Vice  President of  West Suburban  Kidney Center,  S.C., a  renal
dialysis  business, since 1986. Mr. Moore has also been President of Continental
Health Care, Ltd., an  extracorporeal services and  supply company, since  1986,
and  President of New York Dialysis  Management, a dialysis management business,
since 1990. Mr. Moore has over 20 years of experience in the healthcare industry
with American Hospital  Supply Corporation, Baxter  Healthcare Corporation,  and
his current companies.

Class I directors with terms expiring at the 1996 Annual Meeting:
    CHARLES  Z. WEINGARTEN  (56) has  been a director  of the  Company since its
inception in March 1979 and was President  of the Company from its inception  in
March  1979 until February 1981 when  he became Vice President-Medical Products.
For more  than  21 years,  Dr.  Weingarten  has maintained  a  private  surgical
practice.  He is an attending physician at Evanston Hospital, Glenbrook Hospital
and Swedish Covenant, all located in  the Chicago area. Dr. Weingarten is  chief
of  the  Division  of  Otolaryngology  and  Maxillofacial  Surgery  at  Evanston
Hospital. Dr. Weingarten is also an Assistant Professor at Northwestern  Medical
School.  Dr. Weingarten received his M.D.  degree from Tulane University Medical
School and was  certified by the  American Board of  Otolaryngology in 1969.  He
devotes approximately 10% of his business time to the Company's affairs.

                                      -3-
<PAGE>
    ALBERT  MILSTEIN (48) has been a director  of the Company since 1984 and has
been a partner  with the  law firm  of Winston &  Strawn since  1978. Winston  &
Strawn renders legal services to the Company.

Class II nominees with terms expiring at the 1997 Annual Meeting:
    GIL  RAVIV (39) has  been a director  of the Company  since its inception in
March 1979 and was Executive Vice President from July 1984 until his resignation
effective as  of  January  1,  1993.  Dr.  Raviv  has  been  President  of  Snap
Laboratories  Inc., an apnea and snoring  analysis business, since October 1993.
Dr. Raviv received  his Ph.D.  in Electrical Engineering  and Computer  Sciences
from Northwestern University and his M.S. in Physics from the Hebrew University,
Jerusalem, Israel. Gil Raviv and Gabriel Raviv are brothers.

    IRVING KUPFERBERG (68) has been a director of the Company since 1983 and has
been  President of Goldkup  Investments, Inc., a  firm specializing in packaging
investments and syndications,  since January  1986. Prior to  his retirement  on
December  31, 1985, Mr. Kupferberg  had been a partner  of the public accounting
firm of Kupferberg, Goldberg and Neimark since 1955.

    The Board  of Directors  met four  times  during fiscal  1995. Each  of  the
directors  attended at least 75 percent of  the aggregate of all meetings of (i)
the Board of Directors  and (ii) the committees  thereof on which such  director
served,  held during their terms. The Board of Directors has an Audit Committee.
The Company does not  have a Compensation Committee  or a Nominating  Committee.
The  functions  of  the  Audit Committee,  which  currently  consists  of Albert
Milstein and Irving Kupferberg, include the selection of the independent  public
accountants,  the  review  of  the  annual  audit,  the  approval  of  non-audit
professional services performed by such accountants and the review of the  scope
and  adequacy of the Company's internal accounting controls. The Audit Committee
met once during fiscal 1995. In June 1994, the Board of Directors established  a
Stock  Option Committee, consisting of Irving Kupferberg and Albert Milstein, to
administer the Company's 1994 Stock Option Plan.

    The Company is the  beneficiary under a term  life insurance policy, in  the
amount of $1.5 million, on the life of Gabriel Raviv.

                             DIRECTOR COMPENSATION

    Directors  who are  not salaried  officers of  the Company  received fees of
approximately $2,000  per  meeting. Directors  have  also received,  and  future
directors  will be  entitled to  receive, certain  stock options  under the 1994
Stock Option Plan.  See "Proposal  2: Approval of  Amendment to  the 1994  Stock
Option Plan--Directors' Options."

                                      -4-
<PAGE>
                             EXECUTIVE COMPENSATION

    The   following  summary   compensation  table  sets   forth  the  aggregate
compensation paid or accrued by the  Company to the Chief Executive Officer  and
each  other executive officer  whose cash compensation  exceeded $100,000 during
the fiscal year ended February 28,  1995, (the "named executive officers"),  for
services  rendered during the fiscal years ended February 28, 1995, February 28,
1994 and February 28, 1993:

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                  Annual Compensation
                                     ----------------------------------------------
Name and                                                              All Other
Principal Position                       Year          Salary        Compensation
- - - -----------------------------------  -------------  -------------  ----------------
<S>                                  <C>            <C>            <C>
Gabriel Raviv, Ph.D.                       1995      $ 170,136       $  7,620 (1)
  President and Chief                      1994      $ 155,347       $  8,722 (2)
  Executive Officer                        1993      $ 152,833       $  8,475 (3)
Thomas S. Lacy                             1995      $ 109,178       $  2,570 (4)
  Vice President,                          1994      $   9,806(5)
  Sales & Marketing
<FN>
- - - ------------------------
(1)  Represents $3,255 paid by the Company for Dr. Raviv's automobile, a  $1,365
     split  dollar life insurance premium paid by the Company for the benefit of
     Dr. Raviv and  a $3,000 discretionary  contribution made on  behalf of  Dr.
     Raviv   by  the  Company  to  the   401(k)  Plan.  See  "Transactions  with
     Management."

(2)  Represents $3,265 paid by the Company for Dr. Raviv's automobile, a  $2,230
     split  dollar life insurance premium paid by the Company for the benefit of
     Dr. Raviv and  a $3,227 discretionary  contribution made on  behalf of  Dr.
     Raviv  by the Company  to a profit  sharing plan (the  "401(k) Plan") under
     Section 401(k)  of the  Internal  Revenue Code  of  1986, as  amended  (the
     "Code"). See "Transactions with Management."

(3)  Represents  $3,115 paid by the Company for Dr. Raviv's automobile, a $2,106
     split dollar life insurance premium paid by the Company for the benefit  of
     Dr.  Raviv and  a $3,254 discretionary  contribution made on  behalf of Dr.
     Raviv  by  the  Company  to   the  401(k)  Plan.  See  "Transactions   with
     Management."

(4)  Represents payments for Mr. Lacy's automobile.

(5)  Mr. Lacy's employment with the Company commenced in January 1994.
</TABLE>

    The   following  table  sets  forth  certain  information  with  respect  to
individual grants of  stock options during  the fiscal year  ended February  28,
1995 to each of the named executive officers:

                     OPTION/SAR GRANTS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>
                                              Individual Grants
                          ----------------------------------------------------------
                                          % of Total
                                         Options/SARs
                                          Granted to    Exercise or
                          Options/ SARs  Employees in    Base Price     Expiration
Name                      Granted (#)    Fiscal Year       ($/Sh)          Date
- - - ------------------------  -------------  -------------  ------------  --------------
<S>                       <C>            <C>            <C>           <C>
Gabriel Raviv                  30,000          44.2%       $2.75        6/13/2004
Thomas S. Lacy                         (2)     --            --             --
<FN>
- - - ------------------------
(1)  On May 24, 1995, Dr. Raviv was granted options to pruchase 40,000 shares of
     Common Stock at an exercise price of $2.6125 per share.

(2)  Mr.  Lacy was not  granted any stock  options during the  fiscal year ended
     February 28,  1995.  On May  17,  1995, Mr.  Lacy  was granted  options  to
     purchase  5,000 shares of Common  Stock at an exercise  price of $2.125 per
     share.
</TABLE>

                                      -5-
<PAGE>
    The following  table sets  forth certain  information with  respect to  each
exercise  of stock options during the fiscal year ended February 28, 1995 by the
named executive officers and the number and value of unexercised options held by
the named executive officers as of February 28, 1995:

    Aggregated Option/SAR Exercises in Last Fiscal Year and Fiscal Year-End
                               Option/SAR Values

<TABLE>
<CAPTION>
                                                                         Number of      Value of
                                                                         Unexercised    Unexercised
                                                                         Options/SARs   In-the-Money
                                                                         at Fiscal      Options/SARs at
                                                                         Year- End      Fiscal Year-End
                                        Shares Acquired   Value          Exercisable/   Exercisable/
Name                                    on Exercise (#)   Realized ($)   Unexercisable  Unexercisable
- - - -------------------------------------------------------   ------------   -------------  ----------------
<S>                                     <C>               <C>            <C>            <C>
Gabriel Raviv, Ph.D.                             0                0      37,500/22,500  $117,188/$70,313
Thomas S. Lacy                                   0                0      1,500/16,500   $ 4,688/$51,563
</TABLE>

        PROPOSAL 2: APPROVAL OF AMENDMENT TO THE 1994 STOCK OPTION PLAN

THE 1994 STOCK OPTION PLAN

    In June  1994,  the Board  of  Directors adopted,  and  in August  1994  the
shareholders  approved, the 1994 Stock Option Plan (the "Plan") covering 450,000
shares of the Company's Common Stock  pursuant to which employees, officers  and
directors  of, and  consultants or advisers  to, the Company  and any subsidiary
corporations  are  eligible  to  receive  incentive  stock  options  ("incentive
options")  within the meaning of Section 422  of the Code and/or options that do
not qualify  as incentive  options ("non-qualified  options"). The  Plan,  which
expires  in June 2004,  is administered by  the Board of  Directors or the Stock
Option Committee of the Board of Directors, provided, however, that with respect
to "officers" and  "directors," as such  terms are defined  for the purposes  of
Rule 16b-3 promulgated under the Securities Exchange Act of 1934 ("Rule 16b-3"),
such  Stock  Option  Committee  shall consist  of  "disinterested"  directors as
defined in Rule 16b-3, but only if  at least two directors meet the criteria  of
"disinterested" directors as defined in Rule 16b-3. The purposes of the Plan are
to  ensure  the  retention  of  existing  executive  personnel,  key  employees,
directors, consultants  and  advisors and  to  provide additional  incentive  by
permitting  such individuals to  participation in the  ownership of the Company,
and the  criteria to  be utilized  by the  Board of  Directors or  Stock  Option
Committee in granting options pursuant to the Plan will be consistent with these
purposes.  The Plan provides for automatic grants of options to directors in the
manner set forth  below under  "--Directors' Options." The  Company proposes  to
amend  the Plan to increase  the aggregate number of  options to purchase shares
Common Stock that may  be granted to  any person in a  calendar year to  100,000
shares.

    Options   granted  under  the  Plan  may  be  either  incentive  options  or
non-qualified options. Incentive options granted under the Plan are  exercisable
for a period of up to 10 years from the date of grant at an exercise price which
is  not less than the fair  market value of the Common  Stock on the date of the
grant, except that the term of an  incentive option granted under the Plan to  a
stockholder  owning more than 10% of the outstanding Common Stock may not exceed
five years and its exercise price may not  be less than 110% of the fair  market
value  of the  Common Stock on  the date  of the grant.  To the  extent that the
aggregate fair market value, as  of the date of grant,  of the shares for  which
incentive  options become exercisable  for the first time  by an optionee during
the calendar  year exceeds  $100,000, the  portion of  such option  which is  in
excess  of the $100,000 limitation will be treated as a non-qualified option. As
amended by the Board of Directors  in May 1995 subject to shareholder  approval,
the  aggregate number of shares  of Common Stock that  may be subject to options
granted to any  person in a  calendar year  shall not exceed  100,000 shares  of
Common Stock. Options granted under the Plan to officers, directors or employees
of  the Company may be exercised only while the optionee is employed or retained
by the Company or within  90 days of the date  of termination of the  employment
relationship or directorship. However, options which are exercisable at the time
of termination by reason of death or permanent disability of the optionee may be
exercised within 12

                                      -6-
<PAGE>
months   of  the  date   of  termination  of   the  employment  relationship  or
directorship. Upon the exercise of an option, payment may be made by cash or, if
provided in the option agreement, in shares of the Company's Common Stock having
a fair market value  equal to the  exercise price of the  options, or any  other
means  that the Board of Directors or  the Stock Option Committee determines. No
option may be granted under the Plan after June 2004.

    Options may be granted  only to such employees,  officers and directors  of,
and consultants and advisors to, the Company or any subsidiary of the Company as
the  Board of Directors or the Stock  Option Committee shall select from time to
time in its sole discretion,  provided that only employees  of the Company or  a
subsidiary  of the Company  shall be eligible to  receive incentive options. The
number of employees, offices  and directors of the  Company eligible to  receive
grants under the Plan is approximately 80 persons. The number of consultants and
advisors  to  the Company  eligible  to receive  grants  under the  Plan  is not
determinable. An optionee may  be granted more than  one option under the  Plan.
The  Board of Directors or  the Stock Option Committee  will, in its discretion,
determine (subject to the terms  of the Plan) who  will be granted options,  the
time  or  times at  which options  shall be  granted, and  the number  of shares
subject  to  each  option,  whether   the  options  are  incentive  options   or
non-qualified  options, and  the manner  in which  options may  be exercised. In
making such  determination, consideration  may  be given  to  the value  of  the
services  rendered by  the respective  individuals, their  present and potential
contributions to the success of the Company and its subsidiaries and such  other
factors deemed relevant in accomplishing the purpose of the Plan.

    Under  the Plan, the optionee  has none of the  rights of a stockholder with
respect to the shares issuable upon the exercise of the option until such shares
shall be issued upon such exercise. No adjustment shall be made for dividends or
distributions or other rights for which the record date is prior to the date  of
exercise,  except as provided in the Plan.  During the lifetime of the optionee,
an option shall  be exercisable only  by the  optionee. No option  may be  sold,
pledged,  assigned, hypothecated, transferred or disposed of in any manner other
than by will or by the laws of decent and distribution.

    The Board  of  Directors  may  amend  or  terminate  the  Plan  except  that
stockholder  approval  is required  to effect  a  change so  as to  increase the
aggregate number of shares that may be issued under the Plan (unless adjusted to
reflect  such  changes  as   a  result  of  a   stock  dividend,  stock   split,
recapitalization,  merger  or  consolidation  of  the  Company),  to  modify the
requirements as to eligibility  to receive options,  to increase materially  the
benefits  accruing to participants or as otherwise may be required by Rule 16b-3
or Section 422  of the Code.  No action taken  by the Board  may materially  and
adversely  affect  any  outstanding  option grant  without  the  consent  of the
optionee.

    Under current  tax law,  there are  no Federal  income tax  consequences  to
either  the employee  or the  Company on the  grant of  non-qualified options if
granted under the terms set forth in the Plan. Upon exercise of a  non-qualified
option,  the excess of the fair market value of the shares subject to the option
over the option  price (the  "Spread") at  the date  of exercise  is taxable  as
ordinary income to the optionee in the year it is exercised and is deductible by
the  Company as compensation for Federal  income tax purposes, if Federal income
tax is withheld on  the Spread. However,  if the shares  are subject to  vesting
restrictions  conditioned on future  employment or the holder  is subject to the
short-swing profits liability  restrictions of Section  16(b) of the  Securities
Exchange  Act of 1934 (i.e., is an executive officer or director of the Company)
then taxation and measurement of the Spread is deferred until such  restrictions
lapse,  unless a  special election is  made under  Section 83(b) of  the Code to
report such income currently without regard to such restrictions. The optionee's
basis in the shares will be equal to the fair market value on the date  taxation
is imposed and the holding period commences on such date.

    Incentive  option holders incur  no regular Federal  income tax liability at
the time of grant or  upon exercise of such  option, assuming that the  optionee
was  an employee of  the Company from the  date the option  was granted until 90
days before  such exercise,  and subject  to the  discussion below  relating  to
exercise  by surrender of Common Stock.  However, upon exercise, the Spread must
be  added  to  regular  Federal  taxable  income  in  computing  the  optionee's
"alternative  minimum tax" liability. An optionee's basis in the shares received
on exercise of an incentive stock option will be the option price of such shares
for regular income tax  purposes. No deduction is  allowable to the Company  for
Federal  income tax purposes  in connection with  the grant or  exercise of such
option.

                                      -7-
<PAGE>
    If the holder  of shares acquired  through exercise of  an incentive  option
sells such shares within two years of the date of grant of such option or within
one   year  from  the  date  of   exercise  of  such  option  (a  "Disqualifying
Disposition"), the  optionee  will realize  income  taxable at  ordinary  rates.
Ordinary  income  is  reportable during  the  year  of such  sale  equal  to the
difference between the option price and the  fair market value of the shares  at
the  date the option is exercised, but  the amount includable as ordinary income
shall not exceed  the excess,  if any,  of the proceeds  of such  sale over  the
option  price. In addition  to ordinary income,  a Disqualifying Disposition may
result in  taxable  income subject  to  capital  gains treatment  if  the  sales
proceeds  exceed the optionee's basis in the shares (i.e., the option price plus
the amount includable as ordinary income). The amount of the optionee's  taxable
ordinary  income  will  be  deductible  by  the  Company  in  the  year  of  the
Disqualifying Disposition.

    Shares of Common Stock delivered to pay for shares purchased on the exercise
of an incentive option or non-qualified option will be valued at the fair market
value at the date of  exercise. In general, no gain  or loss will be  recognized
with  respect to the previously owned  shares ("old shares") so surrendered, and
the number of the shares received on exercise of the option ("new shares") which
is equal to the number of old  shares surrendered will have a basis and  holding
period  equal  to  the previous  basis  and  holding period  of  the  old shares
surrendered. New  shares  received  in  excess  of  the  number  of  old  shares
surrendered,  which will be equal  in value to the  Spread ("excess new shares")
will be treated as follows:

       (a)  if the option  exercised was an incentive  option, the value of  the
       new shares will not be taxed at exercise (subject to possible application
       of  the alternative minimum  tax) and the  excess new shares  will have a
       zero basis and a  holding period beginning on  the exercise date (if  the
       new  shares are  later disposed  of in  a Disqualifying  Disposition, the
       shares with the lowest basis are deemed to be the first disposed of);

       (b)  if the option exercised was a non-qualified option, the fair  market
       value of the excess new shares will be taxable compensation income to the
       optionee as of the date of exercise and such new shares will have a basis
       equal  to such fair  market value and  a holding period  beginning on the
       exercise   date   (unless   the   shares   received   are   subject    to
       employment-related  vesting restrictions, in which case such taxation and
       holding period will be  deferred until such  restrictions lapse, and  the
       amount  of  income realized  and the  basis  of such  new shares  will be
       measured by their fair market value at the later date).

    Exceptions to the rule that  no gain or loss  is recognized with respect  to
the  surrender of the surrender of the old  shares on exercise of an option will
apply where;  (i) the  old shares  were  acquired on  exercise of  an  incentive
option,  the holding periods to avoid  a Disqualifying Disposition have not been
met, and the option being exercised is also an incentive option, in which  event
the  surrender of such old shares will  be taxed as a Disqualifying Disposition;
and (ii)  where  the  old  shares were  subject  to  employment-related  vesting
restrictions  which have not expired, in  which case taxable compensation income
may be  realized  with  respect to  the  old  shares, unless  the  option  being
exercised  is a non-qualified option and the  new shares are subject to the same
restrictions as the old shares. These tax consequences are in addition to  those
described in subparagraphs (a) and (b) above.

    At  the time of  sale of shares  received upon exercise  of an option (other
than a Disqualifying  Disposition of  shares received  upon the  exercise of  an
incentive  option), any gain or loss is  long-term or short-term capital gain or
loss, depending  upon  the holding  period.  The holding  period  for  long-term
capital gain or loss treatment is more than one (1) year.

    The  foregoing  is not  intended to  be  an exhaustive  analysis of  the tax
consequences relating to stock options issued under the Plan. For instance,  the
treatment  of options  under state  and local tax  laws, which  is not described
above, may differ from the treatment for Federal income tax purposes.

DIRECTORS' OPTIONS

    The provisions of the Plan provide for the automatic grant of stock  options
to  purchase shares  of Common  Stock ("Director  Options") to  directors of the
Company. On June 14, 1994, each director received a Director Option to  purchase
3,000 shares of Common Stock at an exercise price of $2.75 per share, except for
Craig  Moore, who received a Director Option  to purchase 9,000 shares of Common
Stock at an exercise

                                      -8-
<PAGE>
price of $2.75 per share (3,000 of such options were granted to replace the same
number  of  options  which  were  inadvertantly  granted  under  the  1983  Plan
subsequent  to  its termination  and which  were rescinded  by the  Company) and
Gabriel Raviv,  who received  a Director  Option to  purchase 30,000  shares  of
Common  Stock at an exercise price of $3.03 per share. The exercise price of all
of such options was  the fair market value  of the Common Stock  on the date  of
grant,  except for the exercise  price of the options  granted to Gabriel Raviv,
which was 110%  of the  fair market value  of the  Common Stock on  the date  of
grant.

    Future  directors  of  the Company  will  be  granted a  Director  Option to
purchase 3,000 shares  of Common Stock  on the  date that such  person is  first
elected or appointed a director ("Initial Director Option"). Further, commencing
on  the day immediately following the date of the annual meeting of shareholders
for the Company's fiscal  year ending February 28,  1995, each director will  be
granted  a Director Option to purchase  2,000 shares of Common Stock ("Automatic
Grant"), other than directors who received an Initial Director Option since  the
last  Automatic Grant, on the day immediately  following the date of each annual
meeting of shareholders, as long  as such director is a  member of the Board  of
Directors.  The exercise price for each share subject to a Director Option shall
be equal to  the fair market  value of the  Common Stock on  the date of  grant,
except  for directors who receive incentive options and who own more than 10% of
the outstanding Common Stock, in which case the exercise price shall be not less
than 110% of the fair  market value on the date  of grant. Director Options  are
exercisable  in four equal annual installments, except for 3,000 of the Director
Options granted to Craig  Moore, which vest as  follows: 750 shares on  December
15,  1994, 750  shares on June  15, 1995,  750 shares on  June 15,  1996 and 750
shares on June 15, 1997.  Director Options will expire  the earlier of 10  years
after  the date  of grant  or 90  days after  the termination  of the director's
service on the Board  of Directors, except for  directors who receive  incentive
options and who own more than 10% of the outstanding Common Stock, in which case
such  options will expire the earlier  of 5 years after the  date of grant or 90
days after the termination of the director's service on the Board of Directors.

PROPOSED AMENDMENT TO THE PLAN

    As originally adopted, the Plan provides that the aggregate number of shares
of Common  Stock that  may be  subject to  options granted  to any  person in  a
calendar  year shall  not exceed  30,000 shares  of Common  Stock. The  Board of
Directors has approved, subject to shareholder approval, a proposal to amend the
Plan so that the aggregate number of shares of Common Stock that may be  subject
to  options granted to  any person in  a calendar year  shall not exceed 100,000
shares of Common Stock.

               EMPLOYMENT CONTRACTS AND TERMINATION OF EMPLOYMENT
                       AND CHANGE-IN-CONTROL ARRANGEMENTS

    In  May  1986,  the  Company  entered  into  an  employment  agreement  (the
"Agreement")  with Gabriel Raviv, Ph.D. The  Agreement is for two-year renewable
periods and  provides  for  a  salary  with  annual  cost  of  living  or  other
adjustments, benefits and bonuses as the Board of Directors may determine which,
during  fiscal 1995, aggregated $174,756. The Agreement provides for Dr. Raviv's
right to terminate his employment upon any change in control of the Company  and
to receive upon such termination compensation approximately equal to three times
the  present  value of  the average  annual compensation  received by  Dr. Raviv
during the five years preceding the year in which the change in control  occurs,
less  any compensation  arising out  of any  stock option  or the  value of life
insurance policies transferred to Dr. Raviv upon such termination. The Agreement
includes confidentiality  and  nondisclosure  provisions and  covenants  not  to
compete for one year after termination of employment.

    In  connection with his  appointment as Vice  President-Sales & Marketing of
the Company in  January 1994,  the Company  agreed to pay  to Thomas  S. Lacy  a
severance  payment equal to six months salary if his employment with the Company
is terminated at any time, such severance  payment to be based upon his  minimum
annual salary at the time of any such termination.

    In  May  1986, the  Company entered  into an  employment agreement  with Gil
Raviv, Ph.D. on  terms substantially identical  to the terms  of the  employment
agreement  entered into with Gabriel Raviv. On February 2, 1993, the Company and
Gil Raviv, Ph.D.  entered into an  Agreement and General  Release in  connection
with  Dr.  Raviv's  resignation  as Executive  Vice  President  of  the Company.
Pursuant to the terms

                                      -9-
<PAGE>
of the  Agreement and  General  Release, Dr.  Raviv's employment  agreement  was
terminated  as of January 1, 1993 and Dr. Raviv agreed to act as a consultant to
the Company for a period of six months and not to compete with the Company for a
period of 18 months. The Company agreed to make severance payments to Dr.  Raviv
of  $270,000 over a period of 18 months, to assign Dr. Raviv a split-dollar life
insurance policy valued at approximately  $165,000, to continue to maintain  and
pay  the same  medical, life  (other than  the split-dollar  life insurance) and
disability insurance Dr. Raviv was receiving from the Company for 18 months  and
to  transfer to Dr. Raviv title to a  Company car. The Company incurred a pretax
charge to earnings of approximately $450,000  in the quarter ended February  28,
1993 for these severance payments and related costs.

                          TRANSACTIONS WITH MANAGEMENT

    In August 1985, the Company entered into a Stockholders' Agreement effective
June  1,  1985, as  amended in  April 1986,  with Gabriel  Raviv, Gil  Raviv and
Charles Z. Weingarten. The Stockholders' Agreement, among other things, provided
that the  Company purchase  and  maintain split-dollar  life insurance,  in  the
amount  of  $1.5 million  each  on the  lives of  Gabriel  Raviv and  Gil Raviv.
Premiums paid by the Company are treated as non-interest bearing advances to the
insured for the policy. The initial  proceeds of any death benefit are  required
to  be used to repay the indebtedness, and the balance of the insurance proceeds
are payable as designated by the insured. Pursuant to the terms of the Agreement
and General Release dated  February 2, 1993 between  the Company and Gil  Raviv,
the  Company transferred this  life insurance policy to  Gil Raviv in connection
with his resignation as Executive Vice President of the Company and provided Dr.
Raviv with severance  and related  compensation. See  "Employment Contracts  and
Termination of Employment and Change-In-Control Arrangements." The Stockholders'
Agreement  was terminated pursuant to a Termination Agreement dated February 10,
1993 by  and among  Gabriel Raviv,  Gil  Raviv, Charles  Z. Weingarten  and  the
Company.  However,  the  Company  continues to  maintain  the  split-dollar life
insurance on the  life of Gabriel  Raviv. As  of February 28,  1995, the  amount
deemed loaned to Gabriel Raviv aggregated $215,479.

                        DELINQUENT SECTION 16(A) FILERS

    To  the Company's knowledge,  there were no  delinquent Section 16(a) filers
except as follows: Gabriel  Raviv, the Company's  President and Chief  Executive
Officer,  filed a late Form 4, Gil  Raviv, Charles Z. Weingarten, M.D. and Craig
W. Moore, directors  of the  Company, each  filed one  late Form  4, and  Irving
Kupferberg and Albert Milstein, directors of the Company, each filed a late Form
5.

                                    GENERAL

    Deloitte  & Touche LLP served as  the Company's independent auditors for the
fiscal year ended February 28, 1995.  A representative of Deloitte & Touche  LLP
will  be present at the Annual Meeting with the opportunity to make a statement,
if he  desires  to do  so,  and will  be  available to  respond  to  appropriate
questions.  The  Board of  Directors of  the Company  has designated  Deloitte &
Touche LLP as independent auditors for the current fiscal year.

    The management of the Company does not know of any matters other than  those
stated  in this  Proxy Statement  which are  to be  presented for  action at the
meeting. If any other matters should  properly come before the meeting,  proxies
will be voted on these other matters in accordance with the best judgment of the
persons appointed to vote the proxies.

    The  Company will  bear the  cost of  preparing, assembling  and mailing all
proxy materials which may  be sent to the  shareholders in connection with  this
solicitation.  In addition to the  solicitation of proxies by  use of the mails,
officers and  regular employees  of  the Company  may  solicit proxies,  for  no
additional  compensation, by telephone.  The Company does not  expect to pay any
compensation for the solicitation of proxies.

    The Annual Report of the Company for the fiscal year ended February 28, 1995
is being mailed with  this proxy statement to  shareholders entitled to vote  at
the meeting. A copy of the Company's Annual Report on

                                      -10-
<PAGE>
Form  10K-SB for  its fiscal  year ended  February 28,  1995, as  filed with the
Securities and  Exchange Commission,  will be  furnished without  charge to  any
shareholder  upon  written request  to  Bio-logic Systems  Corp.,  One Bio-logic
Plaza, Mundelein, Illinois 60060, Attn: Investor Relations.

                             SHAREHOLDER PROPOSALS

    All proposals of shareholders intended to be presented at the Company's next
Annual Meeting  of Shareholders  must  be received  at the  Company's  executive
office no later than February 28, 1996, for inclusion in the proxy statement and
form of proxy related to that meeting.

                                          By Order of the Board of Directors

                                          Gabriel Raviv, Ph.D.,
                                            PRESIDENT AND CHIEF EXECUTIVE
                                          OFFICER

Dated: June 28, 1995

                                      -11-
<PAGE>


PROXY                                                               PROXY

                           BIO-LOGIC SYSTEMS CORP.
                             ONE BIO-LOGIC PLAZA
                           MUNDELEIN, ILLINOIS 60060
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


The undersigned shareholder of Bio-Logic Systems Corp., a company organized
under the laws of the State of Delaware, hereby appoints Gabriel Raviv and
Charles Z. Weingarten as Proxies, each with the power to appoint his substitute,
and hereby authorizes them to represent and to vote, as designated below, all
the shares of Common Stock of Bio-Logic Systems Corp. held of record by the
undersigned on June 27, 1995 A.M. Central Daylight on August 25, 1995, or at any
adjournment thereof.


Check here for address change       / /


NEW ADDRESS:
            ---------------------------
- - - ---------------------------------------
- - - ---------------------------------------
- - - ---------------------------------------
(Continued and to be signed and dated on reverse side)



<PAGE>



/x/ PLEASE MARK YOUR VOTES AS IN THIS EXAMPLE.

THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY THE UNDERSIGNED SHAREHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL BE
VOTED FOR PROPOSALS 1 AND 2.

1.  To elect

FOR        / /

WITHHOLD
AUTHORITY  / /

Nominees: Gabe Raviv, Ph.D., Craig W. Moore

(INSTRUCTIONS: TO WITHHOLD AUTHORITY FOR ANY INDIVIDUAL NOMINEE, PRINT THAT
NOMINEE'S NAME ON THE LINE PRINTED BELOW.)

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

2.  To approve and ratify the amendment to     / /      / /        / /
the Company's 1994 Stock Option Plan.

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





SIGNATURE(S)                            DATE
             ---------------------           ----------------------

When shares are held by joint tenants, both should sign. When signing as
attorney, executor, administrator, trustee or guardian, please give full title
as such. If a corporation, please sign in full corporate name by President or
other authorized officer. If a partnership, please sign in partnership name by
authorized person.




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