ROCHEM ENVIRONMENTAL INC
PRE 14A, 2000-09-01
MISC INDUSTRIAL & COMMERCIAL MACHINERY & EQUIPMENT
Previous: FIDELITY SECURITIES FUND, 485APOS, 2000-09-01
Next: DREYFUS INSURED MUNICIPAL BOND FUND INC, 497J, 2000-09-01




                                  UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                                  SCHEDULE 14A

           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:
  [X] Preliminary Proxy Statement
  [_] Confidential, for Use of the Commission Only
      (as permitted by Rule 14a-6(e)(2))
  [_] Definitive Proxy Statement
  [_] Definitive Additional Materials
  [_] Soliciting Material Pursuant toss.240.14a-12


                           ROCHEM ENVIRONMENTAL, INC.
--------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)


--------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)


Payment of Filing Fee (Check the appropriate box):
[X]  No fee required.

[_]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

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

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

     2)  Aggregate number of securities to which transaction applies:

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

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

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

     4)  Proposed maximum aggregate value of transaction:

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

     5)  Total fee paid:

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

[_]  Fee paid previously with preliminary materials.

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

     1)  Amount Previously Paid:

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

     2)  Form, Schedule or Registration Statement No.:

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

     3)  Filing Party:

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

     4)  Date Filed:

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


Reg. ss. 240.14a-101. Notes:

<PAGE>

                                                      Rochem Environmental, Inc.
                                                      610 N. Milby Street
                                                      Houston, Texas  77003

                                                      Phone: (713) 224-7626
                                                      Fax:   (713) 224-7627



August 21, 2000


Dear Shareholder:

     You are  cordially  invited  to attend the Fiscal  1999  Annual  Meeting of
Shareholders of Rochem  Environmental,  Inc. to be held on Wednesday,  September
20, 2000 at 10:00 a.m.,  Central  Standard Time at 15001 Walden Road, Suite 203,
Montgomery,  Texas.  We  look  forward  to this  opportunity  to  update  you on
developments at Rochem Environmental.

     We hope you will  attend the  meeting in person.  Whether  you expect to be
present and  regardless of the number of shares you own,  please mark,  sign and
mail the enclosed proxy in the envelope  provided.  Matters on which action will
be taken at the  meeting  are  explained  in  detail  in the  notice  and  proxy
statement following this letter.

Sincerely,



Philip LeFevre
Chairman

<PAGE>

                           ROCHEM ENVIRONMENTAL, INC.
                             610 North Milby Street
                              Houston, Texas 77003

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          To Be Held September 20, 2000


     Notice is hereby given that the Annual  Meeting of  Stockholders  of Rochem
Environmental,  Inc. (the  "Company")  will be held at 15001 Walden Road,  Suite
203,  Montgomery,  TX 77356 at 10:00 a.m.,  Central Standard Time, on Wednesday,
September 20, 2000 for the following purposes:

          1.   To elect three Directors;

          2.   To ratify the  selection  of Weinstein  Spira & Company,  P.C. as
               independent  auditors  of the  Company  for the fiscal year ended
               September 30, 2000;

          3.   To accept the offer made by Pall Corporation  whereby the Company
               and Pall Corporation agree to issue a promissory note for payment
               of  debts  owed to Pall  Corporation,  for the  principal  sum of
               $480,136.67,  with principal accruing at a rate of 10% per annum,
               with  interest  payable on  September  30,  2000 and every  three
               months thereafter,  and which entire principal shall be due on or
               before  December  31,  2002.  In  addition  the  Company and Pall
               Corporation  agree to render  the  Distribution  Agreement  dated
               September 1, 1993 by and between Separation  Technology  Systems,
               Inc. and Rochem Separation Systems, of which the Company and Pall
               Corporation are successors in interest, respectively,  terminated
               and of no force and  effect,  in  exchange  for Pall  Corporation
               returning  8,589,714  shares  of  Company  common  stock  to  the
               Company.

          4.   To transact  such other  business as may properly come before the
               meeting.

     Only common  stockholders  of record at the close of business on August 21,
2000  will  be  entitled  to  notice  of and to  vote  at  the  meeting,  or any
adjournment thereof.

     Stockholders unable to attend the Annual Meeting in person are requested to
read the  enclosed  Proxy  Statement  and then  complete  and  deposit the Proxy
together with the power of attorney or other  authority,  if any, under which it
was signed,  or a notarized  certified copy thereof with the Company's  transfer
agent at least 48 hours  (excluding  Saturday,  Sunday and  statutory  holidays)
before  the  time of the  Annual  Meeting  prior  to the  commencement  thereof.
Unregistered  stockholders  who received the Proxy through an intermediary  must
deliver  the  Proxy  in  accordance   with  the   instructions   given  by  such
intermediary.

By Order of the Board of Directors,



Philip LeFevre
Chairman
August 21, 2000


     THE PROXY  STATEMENT  WHICH  ACCOMPANIES  THIS NOTICE OF ANNUAL  MEETING OF
STOCKHOLDERS  CONTAINS  MATERIAL  INFORMATION   CONCERNING  THE  MATTERS  TO  BE
CONSIDERED AT THE MEETING, AND SHOULD BE READ IN CONJUNCTION WITH THIS NOTICE.

<PAGE>


                           ROCHEM ENVIRONMENTAL, INC.
                             610 North Milby Street
                                Houston, TX 77003

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

                                PROXY STATEMENT
                         Annual Meeting of Stockholders

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

     This Proxy  Statement is being furnished to stockholders in connection with
the  solicitation of proxies by the Board of Directors of Rochem  Environmental,
Inc.,  a Utah  corporation  (the  "Company"),  for use at the Annual  Meeting of
Stockholders  of the  Company  to be held  at  15001  Walden  Road,  Suite  203,
Montgomery,  Texas at 10:00 a.m., on Wednesday,  September 20, 2000,  and at any
adjournments thereof, for the purpose of considering and voting upon the matters
set forth in the  accompanying  Notice of Annual Meeting of  Stockholders.  This
Proxy  Statement  and the  accompanying  form of proxy are first being mailed to
stockholders on or about August 30, 2000.

     The close of  business on August 21, 2000 has been fixed as the record date
for the  determination of stockholders  entitled to notice of and to vote at the
Annual Meeting and any adjournment  thereof.  As of the record date,  there were
19,184,751  shares of Company  common stock,  par value $.001 per share ("Common
Stock"),  issued and  outstanding.  The  presence,  in person or by proxy,  of a
majority  of the  outstanding  shares  of  Common  Stock on the  record  date is
necessary  to  constitute a quorum at the Annual  Meeting.  Each share of Common
Stock is entitled to one vote on all questions  requiring a stockholder  vote at
the  Annual  Meeting.  A  majority  of the votes of the  shares of Common  Stock
present in person or  represented  by proxy and  entitled  to vote at the Annual
Meeting is required  for the  election of  directors  nominated in Item 1 as set
forth in the  accompanying  Notice.  The  affirmative  vote of a majority of the
shares of Common Stock present or  represented  by proxy and entitled to vote at
the Annual  Meeting is required  for the  approval of Item 2 as set forth in the
accompanying  Notice. The affirmative vote of a majority of the shares of Common
Stock present or represented by proxy and entitled to vote at the Annual Meeting
is required for the approval of Item 3 as set forth in the accompanying  Notice.
Stockholders may not cumulate their votes in the election of directors.

     All shares  represented by properly executed  proxies,  unless such proxies
previously have been revoked,  will be voted at the Annual Meeting in accordance
with the  directions on the proxies.  If no direction is  indicated,  the shares
will be voted (i) TO ELECT  THREE  DIRECTORS,  (ii) TO RATIFY THE  SELECTION  OF
WEINSTEIN SPIRA & COMPANY,  P.C. AS INDEPENDENT  AUDITORS OF THE COMPANY FOR THE
FISCAL YEAR ENDING  SEPTEMBER 30, 2000;  AND (iii) TO ACCEPT THE  TERMINATION OF
THE  DISTRIUTOR  AGREEMENT  WITH PALL  CORPORATION  (iv) TO TRANSACT  SUCH OTHER
BUSINESS AS MAY PROPERLY  COME BEFORE THE  MEETING.  The  enclosed  proxy,  even
though executed and returned,  may be revoked at any time prior to the voting of
the proxy (a) by the execution and submission of a revised proxy, (b) by written
notice to the  Secretary of the Company or (c) by voting in person at the Annual
Meeting.


<PAGE>


                                  ANNUAL REPORT

     The Annual Report to Stockholders, covering the Company's fiscal year ended
September  30,  1999,  including  audited  financial  statements,   is  enclosed
herewith.  The  Annual  Report  to  Stockholders  does  not form any part of the
material for solicitation of proxies.

     The Company will provide,  without charge,  a copy of its Annual Report and
Form 10-KSB upon written request to Ann K. Tanabe,  Investor  Relations Manager,
at 610 N. Milby Street,  Houston, TX 77003. The Company will provide exhibits to
its Annual  Report and Form  10-KSB,  upon  payment of the  reasonable  expenses
incurred  by the Company in  furnishing  such  exhibits.  The SEC  maintains  an
Internet site that contains reports,  proxy and information statements and other
information for companies that file  electronically.  The address of the site is
http://www.sec.gov.

                                     ITEM 1

                            TO ELECT THREE DIRECTORS

     The Bylaws of the  Company  provide  that the number of  directors  will be
determined by the Board of  Directors,  but shall consist of not less than three
or  more  than  nine  directors.  The  directors  are  elected  annually  by the
stockholders  of the Company at each annual meeting of the  stockholders  of the
Company.  Any director  elected to fill a vacancy or newly created  directorship
resulting  from an increase in the  authorized  number of  directors  shall hold
office  until his  successor is elected and duly  qualified.  Any vacancy on the
Board, howsoever resulting, may be filled by a majority of the directors then in
office,  even  if less  than a  quorum,  or by a sole  remaining  director.  Any
director  elected to fill a vacancy  shall hold office  until his  successor  is
elected and duly qualified.  The stockholders will elect three directors for the
coming  year,  with two of the  nominees  presently  serving as directors of the
Company.

     Unless otherwise  instructed or unless  authority to vote is withheld,  the
enclosed  proxy will be voted for the  election of the nominees  listed  herein.
Although the Board of Directors of the Company does not contemplate  that any of
the nominees  will be unable to serve,  if such a situation  arises prior to the
Annual  Meeting,  the  persons  named in the  enclosed  proxy  will vote for the
election of such other person(s) as may be nominated by the Board of Directors.

     William E. Bracken,  (age 63). Mr.  Bracken has served as director and vice
president of the Company since  December  1992. Mr. Bracken served as operations
manager of EnClean's Environmental Group from January 1989 to December 1992. Mr.
Bracken  served as a sales engineer with HydroKem from September 1985 to January
1989.

     Philip LeFevre, (age 50). Mr. LeFevre has served as director of the Company
since  March  1995.  Mr.  LeFevre is  currently  serving as  president  of Lefco
Environmental Technology, and has held this position since January 1991.

     James Ward, (age 48). Mr. Ward is currently  serving as owner and president
of Excalibur Constructors,  Inc., and has held this position since May 1983. Mr.
Ward also owns numerous other companies  including Dina  Industries,  Inc., J.H.
Ward Enterprises,  Inc., BMM, Inc., Remax-Conroe,  Spring Creek Oaks Development
Company and Lakewood Development Company to name a few. Mr. Ward is currently an
executive  board member of the Houston  Contractors  Association and a member of
American General  Contractors,  American Society of Military Engineers,  Greater
Houston Builders Association and the Greater Houston Partnership.

Board of Directors, Committees, and Meetings

     The Board of Directors held six meetings during fiscal 1999.  During fiscal
1999, each director attended at least 75% of the total number of Board meetings.
The Company does not maintain an audit,  nomination,  compensation  or any other
committee.


<PAGE>


Directors' Fees

     The  directors  are not  compensated  for  their  services  on the Board of
Directors,  however all directors are reimbursed for their  reasonable  expenses
incurred for each Board meeting attended.

Compliance with Section 16(A) of the Exchange Act

     Section  16(a) of the Exchange Act requires  the  Company's  directors  and
executive  officers,  and persons who own more than 10 percent of the  Company's
Common  Stock,  to file reports of ownership  and changes of ownership  with the
Securities and Exchange Commission.  Copies of all filed reports are required to
be  furnished  to the Company  pursuant to Section  16(a).  Based  solely on the
reports  received by the  Company,  the  Company  believes  that the  directors,
executive officers, and greater than ten percent beneficial owners complied with
all applicable  filing  requirements  during the fiscal year ended September 30,
1999. Filing requirements were made timely.

     THE BOARD HAS  RECOMMENDED  A VOTE FOR THE  ELECTION  OF  MESSRS.  BRACKEN,
LEFEVRE AND WARD. THE ELECTION OF THE DIRECTORS REQUIRES THE AFFIRMATIVE VOTE OF
THE MAJORITY OF THE HOLDERS OF  OUTSTANDING  SHARES OF COMMON  STOCK  PRESENT OR
REPRESENTED BY PROXY AT THE ANNUAL MEETING.


<PAGE>


                                     ITEM 2

           RATIFY THE SELECTION OF WEINSTEIN SPIRA & COMPANY, P.C. AS
            INDEPENDENT AUDITORS OF THE COMPANY FOR THE FISCAL YEAR
                            ENDING SEPTEMBER 30, 2000

     The Board of Directors has approved the engagement of Weinstein Spira &
Company,  P.C.  as  its  independent  auditors  of  the  consolidated  financial
statements for the fiscal year ending September 30, 2000. The Board of Directors
wishes to obtain from the  stockholders a ratification  of the Board's action in
appointing  Weinstein  Spira & Company,  P.C.  as  independent  auditors  of the
Company  for the fiscal  year ending  September  30,  2000.  The  engagement  of
Weinstein  Spira & Company,  P.C. for audit  services  has been  approved by the
Board of Directors.

     There  have been no  disagreements  with the  independent  auditors  on any
matter of accounting principles or practices, financial statement disclosure, or
auditing scope procedure.  The independent auditor's report contained a modified
opinion for a going concern uncertainty.

     In the  event  the  appointment  of  Weinstein  Spira &  Company,  P.C.  as
independent  auditors for fiscal 2000 is not ratified by the  stockholders,  the
adverse  vote will be  considered  as a direction  to the Board of  Directors to
select other auditors for the following year. However, because of the difficulty
in making  any  substitution  of  auditors  so long after the  beginning  of the
current fiscal year, it is  contemplated  that the  appointment  for fiscal 2000
will be permitted to stand unless the Board finds other good reason for making a
change.

     Representatives  of  Weinstein  Spira & Company,  P.C.  are  expected to be
present at the meeting,  with the  opportunity to make a statement if desired to
do so. Such  representatives  are also  expected to be  available  to respond to
appropriate questions.

     THE BOARD HAS  RECOMMENDED  THE  RATIFICATION OF WEINSTEIN SPIRA & COMPANY,
P.C. AS INDEPENDENT AUDITORS. SUCH RATIFICATION REQUIRES THE AFFIRMATIVE VOTE OF
THE MAJORITY OF THE HOLDERS OF  OUTSTANDING  SHARES OF COMMON  STOCK  PRESENT OR
REPRESENTED BY PROXY AT THE ANNUAL MEETING.


<PAGE>


                                    ITEM 3

                    TO ACCEPT THE OFFER FROM PALL CORPORATION

     The Board of Directors of the Company believe it is in the best interest of
the Company to enter into an agreement with Pall Corporation wherein the Company
and Pall Corporation agree to render the Distribution  Agreement dated September
1, 1993 by and between Separation Technology Systems, Inc. and Rochem Separation
Systems,  of which the Company and Pall  Corporation are successors in interest,
respectively,  terminated  and of no force  and  effect,  in  exchange  for Pall
Corporation  returning  8,589,714 shares of Company common stock to the Company.
Nothing  contained in the agreement  shall  prohibit the Company from  competing
with Pall Corporation using alternative technologies in any market.

     In December 1999, the Company received notice from Pall Corporation that it
intended to pursue the termination of the  Distributor  Agreement if the Company
did not pay its  outstanding  accounts  payable owed to Pall  Corporation in the
amount of $480,136.67. Accordingly, the Board of Directors believes it is in the
best  interest  of the Company to issue a  promissory  note for payment of debts
owed to Pall Corporation,  for the principal sum of $480,136.67,  with principal
accruing at a rate of 10% per annum, with interest payable on September 30, 2000
and every three months thereafter, and which entire principal shall be due on or
before  December 31, 2002. The Company  currently does not have the cash on hand
to make these  payments.  The Company  intends to collect  receivables or pursue
financing  to  meet  these  obligations.  There  are  no  assurances  that  this
obligation can be met. If the Company cannot meet this obligation, it will be in
default of the promissory note.

     This  transaction will not have a negative effect on future earnings as the
Company realized an asset impairment of $3,488,058  related to the write down of
the remaining value of the Distributor  Agreement from Pall Rochem in the fourth
quarter of Fiscal 1999. In addition,  future selling, general and administrative
(SG&A) costs will no longer reflect an annual Distributor Agreement amortization
deduction  of  approximately  $377,136.  In early July  1999,  the  Company  was
notified  that  it  was  not  selected  as  the  final   contractor  to  provide
hydrodrilling  and waste water  treatment  services  at the Chevron  refinery in
Pascagoula,  Mississippi.  The loss of the Chevron contract affected the Company
severely  as it was the  Company's  only  long-term  contract  and was the  only
contract the Company had utilizing the Disc Tube  technology.  Since the loss of
the Chevron  contract in July 1999,  the Company has not been able to secure any
other service  contract  utilizing the Disc Tube technology.  Additionally,  the
Company has not  successfully  sold a Disc Tube system during Fiscal 2000.  Over
the last year,  the Company's  efforts have  primarily  been directed to selling
grey water  systems in the US cruise ship market using Rochem  Group's FM module
which the company believes is a superior design to the Disc Tube technology. The
Company  is  pursuing  additional  sales of grey water  equipment  and FM module
systems in other applications.

     THE BOARD HAS RECOMMENDED THE ACCEPTANCE OF PALL CORPORATION'S  OFFER. SUCH
RATIFICATION  REQUIRES  THE  AFFIRMATIVE  VOTE OF THE MAJORITY OF THE HOLDERS OF
OUTSTANDING SHARES OF COMMON STOCK PRESENT OR REPRESENTED BY PROXY AT THE ANNUAL
MEETING.


<PAGE>


                                 STOCK OWNERSHIP

     The table below sets forth  information with respect to the total number of
shares of the Company's Common Stock  beneficially owned by each person known to
the Company to  beneficially  own more than 5% of its Common  Stock,  each named
executive  officer,  director  and the total  number of shares of the  Company's
Common Stock  beneficially  owned by each director and officer,  as a group,  as
reported by each such person, as of August 18, 2000.

                                              Common Stock
Name and Address of                           Beneficially Outstanding
Beneficial Owner (1)                          Number        Percentage
--------------------                          ------        ----------

Pall Corporation                             8,589,714         43.6%
2200 Northern Boulevard
East Hills, New York  11548


William Palmer (2)                           8,589,714         43.6%
2200 Northern Boulevard
East Hills, New York  11548

William E. Bracken                             950,000          4.8%
610 N. Milby Street
Houston, TX  77003

Lefco Environmental Technology, Inc.         2,565,558 (3)     13.0%
15001 Walden Rd, #203
Montgomery, TX  77356

Philip LeFevre(4)                            2,565,558         13.0%
15001 Walden Rd, #203
Montgomery, TX  77356

Erick J. Neuman (5)                            751,400          3.8%
610 N. Milby Street
Houston, TX  77003

James Ward                                   1,893,167          9.6%
PO Box 783
Spring, TX  77383


All officers and directors
  as a group (4 persons)
---------------------------

(1)  Unless  otherwise  noted,  each person has sole voting and investment power
     over the shares  listed  opposite his name,  subject to community  property
     laws where applicable.
(2)  Mr. Palmer is an affiliate of Pall Corporation.
(3)  Includes 14,000 shares of Company Common Stock owned by Lefco  Corporation,
     an affiliate of Lefco  Environmental  Technology,  Inc. and 561,550  solely
     owned by Mr. LeFevre.
(4)  Mr.  LeFevre is an affiliate of Lefco  Environmental  Technology,  Inc. and
     Lefco Corporation.
(5)  Mr. Neuman owns 251,400  shares and warrants to purchase  750,000 shares of
     Common Stock, 500,000 of which are currently exercisable.

<PAGE>

                               EXECUTIVE OFFICERS

     The  following  table lists the  present  officers of the Company as of the
date hereof and the capacities in which they serve.

         Name of Individual              Capacity
         ------------------              --------
         Erick Neuman                    President
         William E. Bracken              Vice President

     Mr. Erick J. Neuman, (age 39). Since January 1996, Mr. Neuman has served as
president and chief executive officer of the Company.  Mr. Neuman was elected to
the Board in March  1996 and  resigned  in August  2000.  Mr.  Neuman  served as
director,  Technology and Technical of Waste  Management  Italy, a subsidiary of
WMX  Technologies,  Inc.,  from  September  1992 to December  1995.  Mr.  Neuman
received a Bachelor of Science  degree in  Chemical  Engineering  from  Illinois
Institute of Technology in 1983.

     Biographical  information  with  respect  to  Mr.  Bracken  was  previously
described  under Item 1. There is no family  relationship  between  any  present
executive officers and directors.

                                  COMPENSATION

         The  following  table sets forth the  compensation  with respect to the
chief  executive  officer.  No other executive  officer of the Company  received
total annual  salary and bonus for the fiscal year ended  September  30, 1999 in
excess of $100,000.

                           Summary Compensation Table

                                                                 Long-Term
                                 Annual Compensation            Compensation
                                                                   Awards
                                                                 Securities
Name and Principal                    Fiscal                 Underlying Warrants
Position                        Year        Salary (1)              (#)
--------                        ----        ----------       -------------------

Erick J. Neuman                 1999        $115,000 (1)
  Chief Executive Officer       1998        $115,000 (1)           312,500(2)
                                1997        $115,000 (1)           437,500(2)

------------------------------
(1)  Mr. Neuman  received  certain  perquisites  and other benefits in the above
     referenced  fiscal  year;  however,  the  Company  has  concluded  that the
     aggregate amount of such personal  benefits and other  compensation is less
     than 10% of the total of Mr. Neuman's  annual salary.  No bonus was paid to
     Mr. Neuman during the 1999 fiscal year.

(2)  Consists of a warrant to  purchase a total of 250,000  shares at $0.001 per
     share,  a warrant to  purchase  250,000  shares at $0.10 per  share,  and a
     warrant to purchase  250,000 shares at $0.25 per share.  These warrants are
     effective January 1, 1996, and expire on December 31, 2000.

     The Company did not grant any options or warrants to any executive officers
in Fiscal 1999.

<PAGE>

     The  following  table  provides  information  regarding  option and warrant
exercises  in fiscal 1999 by the named  executive  officer and the value of such
officer's unexercised warrant at September 30, 1999:

<TABLE>
<CAPTION>
                                                Number of Securities         Value of Unexercised
                                               Underlying Unexercised        In-The-Money Options/
                  Shares                        Options/Warrants at              Warrants at
               Acquired on       Value           Fiscal Year-End                Fiscal Year-End
Name           Exercise (1)     Realized     Exercisable   Unexercisable   Exercisable   Unexercisable
----           ------------     --------     ---------------------------   ---------------------------

<S>             <C>               <C>          <C>           <C>             <C>            <C>
Erick Neuman       -              $0           500,000       250,000         $174,750       $37,500
</TABLE>

---------------
(1)  As outlined in Mr. Neuman's employment agreement.



Employment Agreements

     In November  1999,  the Company  entered into a  thirteen-month  employment
agreement with Mr. Bracken,  which automatically extends for additional one-year
terms unless  terminated six months prior to the end of such term. Mr. Bracken's
current  salary  is  $90,000.  The  current  term  of Mr.  Bracken's  employment
agreement expires on December 31, 2001. This agreement will automatically extend
for an additional year if not terminated by June 30, 2002.

     In January 1996, Mr. Neuman entered into a five-year  employment  agreement
with the  Company  that  provides  for an annual  base  salary of  $115,000.  In
addition,  Mr.  Neuman was granted the  following  five year  warrants:  (i) one
warrant to purchase a total of 250,000  shares at $0.001 per share provided that
Mr. Neuman is employed  with the Company on December 31, 1996,  which Mr. Neuman
exercised in January 1997;  (ii) a warrant to purchase a total of 250,000 shares
at $0.001  per  share  which  warrant  vests 25% per  calendar  quarter  of 1997
provided  that Mr.  Neuman is employed by the  Company on these  dates;  (iii) a
warrant to purchase  250,000 shares at $0.10 per share which warrant vests based
upon the  Company  attaining  certain  financial  goals;  and (iv) a warrant  to
purchase  250,000  shares at $0.25 per share which  warrant vests based upon the
Company attaining certain financial goals.

Warrants

     Mr. Neuman is the sole officer and director that beneficially owns warrants
to purchase shares of Common Stock. Mr. Neuman owns warrants to purchase 750,000
shares as described in "Employment Agreements."

     The  Company  has not  established,  nor  does it  provide  for,  long-term
incentive plans, defined benefit, or actuarial plans. The Company does not grant
any stock appreciation rights.

Certain Transactions

     In January 1998, Pall  Corporation  purchased  8,589,714  shares of Company
Common Stock from Argentaurum SA. This transaction was part of an asset purchase
whereby Pall Corporation acquired certain assets of Argentaurum SA including the
reverse  osmosis and  nanofiltration  technologies  and operations of the Rochem
Group.

     In December 1999, the Company received notice from Pall Corporation that it
intended to pursue the termination of the  Distributor  Agreement if the Company
did not pay its outstanding  accounts payable owed to Pall Corporation.  In July
2000,  the Company  executed a  promissory  note with Pall  Corporation

<PAGE>

for the principal sum of $480,136.67,  together with interest  thereon at a rate
of 10% per annum on the unpaid balance. Upon execution of the note, interest was
paid on the unpaid  balance of the principal  from  December 31, 1999.  Interest
will be paid on a quarterly  basis,  beginning  September  30, 2000.  The entire
principal is due and payable on or before  December 31, 2002.  In addition,  the
Company  executed  a  Letter  of  Intent  with  Pall  Corporation  whereby  Pall
Corporation will return 8,589,714 shares of the Company common stock and give up
their  seat on the  board.  In  return,  the  Company  agrees to  terminate  its
Distributor Agreement with Pall dated September 1, 1993.

     In September  1998, the Company  obtained a $500,000 loan from Rochem Group
SA, an affiliate of Fluid Separation Systems S.A. As part of the loan agreement,
the Company agreed to issue a stock purchase  warrant  entitling Rochem Group SA
to purchase an aggregate of 1,250,000 shares of the Company's common stock at an
exercise price for $0.25 per share.  The proceeds of this  transaction were used
to repay loans to Fluid Separation  Systems totaling $150,000 in principal.  The
loan,  which bears an interest rate of 10.5% per annum,  with  interest  payable
upon  maturity  had an  original  maturity  date of  December  31,  1999 and was
subsequently  extended  to May 31,  2000.  The Company  entered  into a separate
letter of intent,  subject to a future definitive  agreement,  with Rochem Group
that states the following:

     A.   Rochem  Group will give an exclusive  agency  agreement to the Company
          for "the products" for the marine  shipping  market,  including  naval
          applications.  The agreement  language will have safeguards to protect
          Rochem Group from nonperformance or insolvency.

     B.   Rochem  Group  will  extend its loan of  $500,000  which was due on 31
          December  1999  until  31 July  2001  at a  reduced  interest  rate of
          10%/annum.  Past  interest  to be paid at the  execution  of the final
          agreement(s).  Ongoing interest will be paid on a quarterly basis. The
          Company  currently  does  not  have  the  cash on  hand to make  these
          payments.  Accordingly,  the Company intends to collect receivables or
          pursue  financing to meet these  obligations.  There are no assurances
          that  this  obligation  can be met.  If the  Company  cannot  meet its
          obligations of the letter of intent, it may void the entire agreement.

     C.   Rochem Group will  reimburse  the Company for the expenses it incurred
          in shipping materials for the installation of the Rochem Group systems
          aboard the Mercury (approx. $74.5k) and Galaxy (approx. $67.3k) within
          14 days of signing this agreement. Rochem Group has already reimbursed
          $50k of these  costs.  Rochem Group and the Company  further  agree to
          settle  the  labor  expenses  on pro rata  share  based on the  amount
          recovered from the client for labor expenses.

     D.   The Company will execute an agreement with Pall  Corporation that will
          convert the existing  accounts  payable into a  promissory  note.  The
          principal on the note will be due no earlier than 31 December 2002.

     E.   The Company will return existing license to Pall Corporation in return
          for not less than 90% of their shares.  The returned shares will go to
          the Company's Treasury.

     F.   Erick  Neuman will  continue  to be employed by the Company  until the
          deliveries to the Celebrity vessels have been accepted and paid.

<PAGE>

                                  OTHER MATTERS

     Management  is not aware of any other matters to be presented for action at
the  meeting.  However,  if any other  matter is properly  presented,  it is the
intention  of the  persons  named  in the  enclosed  form  of  proxy  to vote in
accordance with their best judgment on such matter.

                              COST OF SOLICITATION

     The Company  will bear the costs of the  solicitation  of proxies  from its
stockholders.  In  addition  to the use of mail,  proxies  may be  solicited  by
directors,  officers  and  regular  employees  of the  Company  in  person or by
telephone or other means of communication. The directors, officers and employees
of the Company will not be compensated additionally for the solicitation but may
be reimbursed for  out-of-pocket  expenses in connection with the  solicitation.
Arrangements are also being made with brokerage houses and any other custodians,
nominees and  fiduciaries  of the  forwarding  of  solicitation  material to the
beneficial  owners of the Company,  and the Company will  reimburse the brokers,
custodians,   nominees  and  fiduciaries  for  their  reasonable   out-of-pocket
expenses.

                              STOCKHOLDER PROPOSALS

     Proposals  by  stockholders  intended  to be  presented  at the 2001 Annual
Meeting of  Stockholders  must be received by the Company for  inclusion  in the
Company's  proxy  statement and form of proxy  relating to that meeting no later
than October 23, 2000.

                                           BY ORDER OF THE BOARD OF DIRECTORS





Houston, Texas                             Philip LeFevre
August 21, 2000                            Chairman


<PAGE>


PROXY

                           ROCHEM ENVIRONMENTAL, INC.
                         ANNUAL MEETING OF STOCKHOLDERS
                               September 20, 2000

THIS  PROXY  IS  SOLICITED  ON  BEHALF  OF THE  BOARD  OF  DIRECTORS  OF  ROCHEM
ENVIRONMENTAL,  INC.  THE  SHARES  REPRESENTED  BY THIS  PROXY  WILL BE VOTED IN
ACCORDANCE WITH THE CHOICES SPECIFIED BELOW.

The undersigned stockholder of ROCHEM ENVIRONMENTAL, INC. (the "Company") hereby
appoints  Philip  LeFevre and William  Bracken,  the true and lawful  attorneys,
agents and proxies of the undersigned with full power of substitution for and in
the name of the  undersigned,  to vote all the  shares  of  Common  Stock of the
Company which the  undersigned  may be entitled to vote at the Annual Meeting of
Stockholders  of the  Company  to be held  at  15001  Walden  Road,  Suite  203,
Montgomery,  Texas on  Wednesday,  September  20,  2000 at 10:00  a.m.,  Central
Standard Time and any and all adjournments thereof, with all of the powers which
the undersigned would possess if personally present, for the following purposes:


1.   To elect three directors.       FOR          AGAINST         WITHHOLD
                                    ------        -------         --------
     William E. Bracken             [    ]        [    ]           [    ]
     Philip LeFevre                 [    ]        [    ]           [    ]
     James Ward                     [    ]        [    ]           [    ]

2.   To ratify the selection of Weinstein  Spira & Company,  P.C. as independent
     auditors of the Company for the fiscal year ending September 30, 2000.

                        FOR      AGAINST     WITHHOLD
                        ---      -------     --------
                        [ ]       [  ]         [ ]

3.   To accept the offer made by Pall  Corporation  whereby the Company and Pall
     Corporation  agree to issue a promissory  note for payment of debts owed to
     Pall  Corporation,  for the principal sum of  $480,136.67,  with  principal
     accruing at a rate of 10% per annum, with interest payable on September 30,
     2000 and every three months thereafter, and which entire principal shall be
     due on or before  December  31,  2002.  In  addition  the  Company and Pall
     Corporation  agree to render the Distribution  Agreement dated September 1,
     1993  by  and  between  Separation  Technology  Systems,  Inc.  and  Rochem
     Separation   Systems,  of  which  the  Company  and  Pall  Corporation  are
     successors  in  interest,  respectively,  terminated  and of no  force  and
     effect,  in exchange for Pall  Corporation  returning  8,589,714  shares of
     Company common stock to the Company.

                        FOR      AGAINST     WITHHOLD
                        ---      -------     --------
                        [ ]       [  ]         [ ]


4.   The proxies are  authorized to vote as they  determine in their  discretion
     upon such other matters as may properly come before this meeting.


<PAGE>


THIS PROXY WILL BE VOTED FOR THE CHOICES  SPECIFIED.  IF NO CHOICE IS  SPECIFIED
FOR ITEMS 1, 2 AND 3, THIS PROXY WILL BE VOTED FOR THESE ITEMS.

The undersigned hereby acknowledges  receipt of the Notice of Annual Meeting and
Proxy Statement Dated August 21, 2000.

PLEASE MARK, SIGN AND DATE THIS PROXY AND RETURN IT IN THE ENCLOSED ENVELOPE.


DATED: ________________________________

_______________________________________
[Signature]

_______________________________________
[Signature if jointly held]

_______________________________________
Printed Name]

Please sign exactly as name appears on stock certificate(s). Joint owners should
each  sign.  Trustees  and others  acting in a  representative  capacity  should
indicate the capacity in which they sign.


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