SPECIALIZED HEALTH PRODUCTS INTERNATIONAL INC
DEF 14A, 1999-10-18
SURGICAL & MEDICAL INSTRUMENTS & APPARATUS
Previous: INDIANA ENERGY INC, S-8, 1999-10-18
Next: SPECIALIZED HEALTH PRODUCTS INTERNATIONAL INC, SC 13G, 1999-10-18





                                 PROXY STATEMENT


                 SPECIALIZED HEALTH PRODUCTS INTERNATIONAL, INC.
                               585 West 500 South
                              Bountiful, Utah 84010


                         ANNUAL MEETING OF STOCKHOLDERS

                          To Be Held November 18, 1999



                                  INTRODUCTION

         This Proxy  Statement  is being  furnished  to  holders of  Specialized
Health  Products  International,  Inc. (the "Company")  common stock,  par value
$0.02 per share ("Common Stock"), in connection with the solicitation of proxies
by the Company for use at the Annual Meeting of Stockholders of the Company (the
"Annual Meeting") to be held at Little America Hotel and Towers,  500 South Main
Street, Salt Lake City, Utah 84101, at 10:00 a.m. (local time Salt Lake City) on
November 18, 1999, and at any  adjournment(s) or postponement(s)  thereof.  This
Proxy  Statement,  the enclosed  Notice and the enclosed form of proxy are being
first mailed to stockholders of the Company on or about October 18, 1999.

VOTING AT THE ANNUAL MEETING

         The Board of Directors of the Company (the "Board") has fixed the close
of business on September  20, 1999,  as the record date (the "Record  Date") for
the  determination  of  stockholders  entitled  to  notice of and to vote at the
Annual Meeting. As of the Record Date, there were outstanding  12,356,440 shares
of the Company's  Common Stock held by approximately  320 holders of record.  On
the  Record  Date  there were no shares of the  Company's  Common  Stock held as
treasury stock by the Company.  Holders of record of the Company's  Common Stock
on the  Record  Date are  entitled  to cast one vote per share,  exercisable  in
person  or by  properly  executed  proxy,  with  respect  to each  matter  to be
considered by them at the Annual Meeting. The presence, in person or by properly
executed proxy,  of the holders of a majority of the  outstanding  shares of the
Company's  Common  Stock is  necessary  to  constitute  a quorum  at the  Annual
Meeting.

         Common  Stock  will  be  voted  in  accordance  with  the  instructions
indicated in a properly  executed proxy. If no instructions are indicated,  such
stock  will be voted as  recommended  by the  Board.  If any other  matters  are
properly  presented to the Annual Meeting for action, the person(s) named in the
enclosed form(s) of proxy and acting  thereunder will have discretion to vote on
such  matters in  accordance  with their best  judgment.  Broker  non-votes  and
abstentions  are not treated as votes cast for purposes of any of the matters to
be voted on at the meeting. A stockholder who has given a proxy may revoke it by
voting in person at the meeting,  or by giving written notice of revocation or a
later-dated proxy to the Secretary of the Company at any time before the closing
of the polls at the meeting.  Any written notice revoking a proxy should be sent
to  Specialized  Health  Products  International,  Inc.,  585  West  500  South,
Bountiful, Utah 84010, Attention: Mr. Charles D. Roe, Secretary.

         The Company's  By-laws require the  affirmative  vote of a plurality of
the  votes  cast at the  meeting  for  the  election  of  directors.  The  Board
recommends  that holders of the Company's  Common Stock vote FOR the approval of
election of the directors proposed by the Board.

<PAGE>

MATTERS TO BE CONSIDERED AT THE ANNUAL MEETING

1.       Election of Directors

Board of Directors

         The  Company's  Board is  divided  into  three  classes.  One  class of
directors  is elected at each annual  meeting of  stockholders  for a three-year
term.  Each year a different  class of  directors  will be elected on a rotating
basis.  The terms of David T. Rovee and  Robert R.  Walker  expire in 1999.  The
terms of David B. Hurley and Dr. Gale H. Thorne  expire in 2000 and the terms of
Malinda S. Mitchell and David A. Robinson expire in 2001.

         At this  meeting two  directors  have been  nominated  by the Board for
election to the class whose term expires at the 2002 annual meeting. The persons
nominated are David T. Rovee and Robert R. Walker,  who are currently  directors
of the Company.

         Unless otherwise  specified,  proxy votes will be cast for the election
of the  nominee  as  director.  If any such  person  should be  unavailable  for
election,  the Board may  designate a substitute  nominee.  It is intended  that
proxy  votes  will  be  cast  for  the  election  of  such  substitute  nominee.
Stockholder  nominations of persons for election as directors are subject to the
notice requirements  described under the caption "Other Matters" appearing later
in  this  proxy  statement.  Election  of  the  nominee  director  requires  the
affirmative  vote  of a  plurality  of the  votes  cast at the  meeting  for the
election of directors.

         The following pages contain information concerning the nominees and the
directors  whose terms of office will  continue  after the  meeting.  Unless the
context otherwise requires,  all references in this Proxy to the "Company" shall
mean  Specialized   Health  Products   International,   Inc.  ("SHPI")  and  its
subsidiaries, Specialized Health Products, Inc. ("SHP"), Specialized Cooperative
Corporation and Iontophoretics  Corporation,  on a consolidated basis and, where
the context so requires, shall include its predecessors.

THE BOARD  RECOMMENDS A VOTE FOR THE ELECTION AS A DIRECTOR OF THE NOMINEE NAMED
HEREIN.

                                       2
<PAGE>

         Set forth below is certain information concerning each of the directors
and executive officers of the Company as of September 20, 1999.

                                                                      With the
      Name                  Age              Position              Company Since

David A. Robinson (1)       56     President, Chairman of the            1993
                                   Board and Chief Executive Officer

Dr. Gale H. Thorne(1)       67     Vice President - Product Development  1994
                                   and Director

Charles D. Roe              48     Vice President - Finance and          1997
                                   Investor Relations, Chief Financial
                                   Officer, Secretary and Treasurer

David G. Hurley(2)(3)       64     Director                              1999

Malinda S. Mitchell         54     Director                              1999

David T. Rovee(2)(3)        60     Director                              1998

Robert R. Walker(2)(3)      70     Director                              1994
- ---------------

(1)      Member of Executive Committee.
(2)      Member of Audit Committee.
(3)      Member of Compensation Committee.

         David A. Robinson.  Mr. Robinson is President,  Chief Executive Officer
and Chairman of the Board of the Company.  He has been a director and officer of
the Company since November 1993 and his term expires in 2001. From November 1992
to  November  1993,  Mr.  Robinson  was  President  of  EPC  Products,  Inc.,  a
distribution  company based in Bountiful,  Utah. From 1981 to 1992, Mr. Robinson
was  President  of  Royce   Photo/Graphics   Supply,   Inc.,  a  distributor  of
photographic  and  graphic  arts  equipment  and  supplies  based  in  Glendale,
California.  He holds a Masters degree in Business  Administration and a Masters
degree in Management Science from the University of Southern California.

         Dr. Gale H. Thorne. Dr. Thorne is Vice President - Product Development,
for the Company.  He has been a director since January 1995 and his term expires
in 2000.  Dr. Thorne has held his present  position as Vice  President - Product
Development,  since  October  1994.  From  1993 to  1994,  Dr.  Thorne  was Vice
President - Engineering,  of Eneco,  Inc., a Utah company.  During Dr.  Thorne's
tenure at Eneco,  Inc.,  the company was engaged  primarily  in the  business of
prosecuting patent applications relating to cold-fusion technology. From 1989 to
1993,  Dr.  Thorne was  employed as a patent  consultant  and patent  agent with
Foster & Foster,  a Salt Lake City  intellectual  property law firm.  Dr. Thorne
holds  in  excess  of  thirty  patents  and  has  published  numerous  technical
publications.  He has been a technical  consultant  and a member of the Board of
the Small Business  Innovation  Program of the State of Utah. Dr. Thorne manages
all the patent and  product  development  work for the  Company  and is a patent
agent.  He holds a Ph.D. in Biophysics from the University of Utah. He is a past
president of Thorne,  Smith,  Astill,  Inc., an engineering director for Becton,
Dickinson and Company Immunochemistry Division and a vice president and division
manager for Varian and Diasonics Ultrasound.

         Charles D. Roe. Mr. Roe is Chief  Financial  Officer,  Vice President -
Finance and Investor  Relations,  Secretary and Treasurer of the Company. He was
appointed  to his  position as Chief  Financial  Officer and  Vice-President  in
November  1997, he was appointed as Secretary and Treasurer in December 1997 and
he has been with the Company since October 1997.  Mr. Roe is a certified  public
accountant licensed in the State of Utah and has principally been engaged in the
practice  of public  accounting  since  1976,  including  four years with Arthur
Andersen LLP. From June 1995 through October 1997, Mr. Roe worked in association
with Jones,  Jensen & Co., a certified public  accounting firm which is a member

                                       3
<PAGE>

of the McGladrey Network of accounting  firms,  specializing in audits of public
companies.  Mr. Roe was employed by Wellshire  Services,  Inc. from June 1993 to
June 1995 providing various services to numerous public and private companies in
the United  States and  Europe.  From 1987 to  October  1997,  Mr. Roe owned and
operated a public accounting  practice focusing on financial audits,  individual
and  corporate  income  tax  consultation  and  preparation  and other  advisory
services.  Since  1987,  Mr.  Roe has  served  on the board of  director  and as
secretary  of  Covington  Capital  Corporation,   a  privately  owned  financing
business.  From June 1995 through  November  1996,  Mr. Roe was employed by that
company providing management services to various companies financed by Covington
Capital  Corporation.  Mr.  Roe  graduated  from the  University  of Utah with a
Bachelor of Arts degree in Accounting.

         David G. Hurley.  Mr.  Hurley has been a director of the Company  since
February  1999 and his term  expires in 2000.  He has spent the last 33 years in
the  management  consulting  and financial  advisory  business.  For 25 years at
Arthur D.  Little,  Inc.,  Mr.  Hurley was  involved  in  corporate  development
consulting with large and mid-sized firms throughout North America.  Since 1991,
Mr.  Hurley has been self  employed  and  working  principally  as a  management
consultant  and  financial  advisor.  He has a  Bachelors  degree in  Economics,
Masters  degree  in  Business  Administration  and has  completed  the  Advanced
Management Program at the Harvard Graduate School of Business.

         Malinda S.  Mitchell.  Ms.  Mitchell has been a director of the Company
since  February 1999 and her term expires in 2001.  Since November 1998, she has
been the Senior Vice  President  and Chief  Operating  Officer of UCSF  Stanford
Health  Care.  From 1975 to 1997 she held a number of  additional  positions  at
Stanford  Hospital and Clinics,  a  predecessor  of UCSF  Stanford  Health Care,
including,  Interim  President and Chief Executive  Officer,  Vice President and
Chief Operating Officer and Associate Hospital Director and Director of Nursing.
Ms.  Mitchell has a Bachelors  degree in Nursing from the University of Illinois
with a Masters of Nursing degree from Indiana University and a Masters degree in
Management from Stanford University.

         Dr. David T. Rovee.  Dr. Rovee has been a director of the Company since
April 1998 and his term  expires in 1999.  He is currently  President  and Chief
Operating  Officer  of  Organogenesis,  Inc.,  a publicly  traded  biotechnology
company.  Dr. Rovee has been employed full time with  Organogenesis,  Inc. since
1991. Prior to his employment with  Organogenesis,  Inc., Dr. Rovee was employed
for a  twenty-five  year  period  by  Johnson & Johnson  in  various  capacities
including Vice President and Director of Research and  Development for Johnson &
Johnson  Patient  Care,  Inc. Dr.  Rovee has a Bachelors  degree in Biology from
Memphis  State  University,  a Masters  degree in Zoology from  Louisiana  State
University and a Ph.D. in Development Biology from Brown University.

         Robert R. Walker.  Mr. Walker is a director of the Company and has been
since March 1994 and his term expires in 1999. He is currently  self-employed as
a  consultant  in the health  care  industry  primarily  in the area of start-up
medical  device  companies.  From 1976 to 1992,  Mr.  Walker was employed by IHC
Affiliated  Services Division of Intermountain  Health Care, a regional hospital
company,  from which he retired as President of IHC Affiliated  Services.  He is
also a former Chairman of the Board of AmeriNet, Inc., which is a national group
purchasing organization for hospitals,  clinics,  detox/drug centers, emergency,
nursing  homes,  private  laboratories,   psychiatric  centers,   rehabilitation
facilities,  surgical centers and institutions such as schools and prisons.  Mr.
Walker  is a  member  of the  American  Hospital  Association  and the  Hospital
Financial  Management  Association.  He holds a Bachelor  of  Science  degree in
Business Administration.

         Executive officers of the Company are elected by the Board on an annual
basis and serve at the discretion of the Board.

Board Committees

         The Board has an Executive Committee,  Audit Committee and Compensation
Committee. The Board does not have a nominating committee.

                                       4
<PAGE>

         The Executive  Committee  held 20 meetings  during 1998 and 16 meetings
through September 20 of this year. The Executive Committee has most of the power
of the  Board  and can act when  the  Board is not in  session.  Members  of the
Executive Committee are David A. Robinson and Dr. Gale H. Thorne.

         The  Company's  Audit  Committee  held 2  meetings  during  1998  and 2
meetings through  September 20 of this year. The function of the Audit Committee
is (a) to review the  professional  services and  independence  of the Company's
independent  auditors and the scope of the annual  external audit as recommended
by the independent auditors, (b) to ensure that the scope of the annual external
audit is sufficiently  comprehensive,  (c) to review,  in consultation  with the
independent auditors,  the plan and results of the annual external audit and the
adequacy  of  the  Company's  internal  control  systems,  (d) to  review,  with
management  and  the  independent  auditors,   the  Company's  annual  financial
statements,  financial  reporting  practices  and the  results of each  external
audit, and (e) to undertake  reasonably related activities to those set forth in
clauses  (a)  through  (d) above.  Members of the Audit  Committee  are David G.
Hurley, David T. Rovee and Robert R. Walker.

         The Company's  Compensation  Committee held 2 meetings  during 1998 and
1meeting  through  September  20  of  this  year.  The  Compensation   Committee
administers the Company's stock option plan,  establishes a general compensation
policy for the Company and, except as prohibited by applicable law, may take any
and all  actions  that the Board  could take  relating  to the  compensation  of
employees,  directors and other parties.  Members of the Compensation  Committee
are David G. Hurley, David T. Rovee and Robert R. Walker.

Board Meetings and Directors' Attendance

         The Board held 8 meetings  and took  action by  unanimous  consent on 6
occasions during 1998.  Through  September 20 of this year, the Board has held 5
meetings  and took action by  unanimous  consent on 2  occasions.  No  incumbent
director attended fewer than 75 percent of the Board meetings held or fewer than
75 percent of the  committee  meetings  held by committees on which an incumbent
director served during 1998 or through September 20 of this year.

Certain Relationships And Related Transactions

         Dr. Gale H. Thorne, a director and officer of the Company, was entitled
to a  royalty  of two and  one-half  percent  on the  Company's  gross  revenues
received from the sale of products  utilizing the  ExtreSafe(R)  medical needle,
blood collection device and intravenous flow gauge  technologies  (collectively,
the "Thorne  Products").  These royalties were agreed to in 1994 in exchange for
Dr. Thorne's assignment to the Company of intellectual  property rights he owned
prior to his involvement with the Company,  which  intellectual  property rights
relate to the Thorne Products.  In addition,  the Company was required under the
agreement to pay Dr. Thorne minimum  royalty  payments of not less than $435,000
over a six year period  beginning in 1998.  Minimum royalty payments in 1998 and
1999 would have totaled in the aggregate  $195,000.  In January 1998, Dr. Thorne
released the Company from all royalty obligations relating to Thorne Products in
exchange  for the  issuance to Dr.  Thorne and his assigns  warrants to purchase
750,000 shares of the Company's Common Stock.

                                       5
<PAGE>

Security Ownership of Management and Certain Beneficial Owners

         The following table sets forth certain  information with respect to the
beneficial  ownership  of the Common  Stock of the Company as of  September  20,
1999, for: (i) each person who is known by the Company to beneficially  own more
than 5  percent  of the  Company's  Common  Stock,  (ii)  each of the  Company's
directors, (iii) each of the Company's Named Executive Officers (defined below),
and (iv) all directors and  executive  officers as a group.  As of September 20,
1999, the Company had 12,356,440 shares of Common Stock outstanding.

<TABLE>
<CAPTION>
                                      Shares
       Name and Address            Beneficially
    of Beneficial Owner(1)           Owned(2)        Percentage of Total(2)           Position
    ----------------------           --------        ----------------------           --------
<S>                                <C>                     <C>                <C>
David A. Robinson(3)                   630,522                 5.0%           President, CEO and Chairman

Dr. Gale H. Thorne(4)                  393,483                 3.1%           Vice President - Product
                                                                              Development and Director

Charles D. Roe(5)                       38,936                    *           Chief Financial Officer, VP
                                                                              Finance and Investor Relations

David G. Hurley(6)                          --                    *           Director

Malinda S. Mitchell(6)                      --                    *           Director

Dr. David T. Rovee(7)                   11,000                    *           Director

Robert R. Walker(8)                    123,000                    *           Director

Executive Officers and               1,196,941                 9.4%
Directors as a Group (seven
persons)


Johnson & Johnson Development        2,000,000                15.0%
Corporation(9)
One Johnson & Johnson Plaza,
New Brunswick, NJ 08933

Asdale Ltd (10)                      1,500,000                11.4%
44 Lowndes Street
London, England

* Less than 1%.
- --------------
</TABLE>

(1)  Except where otherwise  indicated,  the address of the beneficial  owner is
     deemed to be the same address as the Company.

(2)  Beneficial  ownership  is  determined  in  accordance  with SEC  rules  and
     generally  includes holding voting and investment power with respect to the
     securities. Shares of Common Stock subject to options or warrants currently
     exercisable,  or  exercisable  within 60 days, are deemed  outstanding  for
     computing the percentage of the total number of shares  beneficially  owned
     by the designated  person, but are not deemed outstanding for computing the
     percentage for any other person.

                                       6
<PAGE>

(3)  Includes 367,719 shares and stock options to purchase 212,500 shares.  Also
     includes 50,303 shares purchased through the Company's 401(k) plan.
(4)  Includes  18,000  shares,  stock  options to  purchase  115,000  shares and
     warrants to purchase  200,000 shares.  Also includes 25,000 shares that Dr.
     Thorne is deemed to  beneficially  own  through a trust and  35,483  shares
     purchased through the Company's 401(k) plan. See "Certain Relationships and
     Related Transactions."
(5)  Includes  13,936 shares  purchased  through the  Company's  401(k) plan and
     stock options to purchase 25,000 shares.  Does not include stock options to
     acquire 25,000 which vest in October 2000.
(6)  Does not  include  stock  options  to  purchase  12,000  shares  for  these
     directors that vest in December 1999.
(7)  Includes 1,000 shares and stock options to purchase 10,000 shares. Does not
     include stock options to purchase 12,000 shares that vest in December 1999.
(8)  Includes  stock options to purchase  60,000  shares.  Also includes  63,000
     shares that Mr. Walker is deemed to beneficially own through a trust.  Does
     not include  stock  options to acquire  12,000 shares that vest in December
     1999.
(9)  Includes 1,000,000 shares and 1,000,000 Series D Warrants.
(10) Includes 750,000 shares and 750,000 Series D Warrants.

         The Company is not aware of any  arrangements,  the  operation of which
may, at a subsequent date, result in a change in control of the Company.

Section 16(a) Beneficial Ownership Reporting Compliance

         The  members of the Board,  the  executive  officers of the Company and
persons who hold more than ten percent of the Company's Common Stock are subject
to reporting  requirements  of Section 16(a) of the  Securities  Exchange Act of
1934,  which require them to file reports with respect to their ownership of and
transaction in the Company's  securities,  and furnish the Company copies of all
such reports they file. Based upon the copies of those reports  furnished to the
Company,  and written  representations that no other reports were required to be
filed, the Company believes that all reporting  requirements under Section 16(a)
for the fiscal year ended December 31, 1998,  were met in a timely manner by its
executive officers, Board members and greater than ten percent stockholders.

Executive Compensation

         The tables below set forth certain information concerning  compensation
paid by the  Company  to its Chief  Executive  Officer  and all other  executive
officers with annual compensation in excess of $100,000 (determined for the year
ended December 31, 1998) (the "Named  Executive  Officers").  The tables include
information related to stock options granted to the Named Executive Officers.

         Summary  Compensation  Table.  The  following  table  provides  certain
information  regarding  compensation  paid by the Company to the Named Executive
Officers.

<TABLE>
<CAPTION>

                           SUMMARY COMPENSATION TABLE

                                            Annual Compensation               Long-Term Compensation Awards
                                                                            Restricted  Stock                     All Other
        Name and                                           Other Annual     Stock       Options/    LTIP        Compensation
   Principal Position       Year Salary($)  Bonus ($)   Compensation($)(1)  Awards ($)    SAR(#)    Payouts($)     ($)(2)
   ------------------       ---- -------    ---------   ------------------  ----------    ------    ----------     ------
<S>                         <C>   <C>       <C>            <C>             <C>        <C>            <C>         <C>
David A. Robinson,          1996  240,000      ---            8,000            ---         ---         ---           2,777
President, CEO, Chairman    1997  240,000      ---            4,750            ---         ---         ---           4,150
of the Board and Director   1998  240,000     1,000          10,000            ---         ---         ---          10,428

Dr. Gale H. Thorne, VP      1996  150,000      ---            4,640            ---                     ---              72
                                                                                        40,000(3)
Product Development and     1997  150,000      ---            4,750            ---         ---         ---             429
Director                    1998  150,000     1,000           6,925            ---         ---         ---           6,925

Charles D. Roe, VP          1997   20,833      ---              ---            ---                     ---             ---
                                                                                        50,000(3)
Finance and Investor        1998  100,000     1,000           5,050            ---         ---         ---             226
Relations and CFO

                                       7
<PAGE>

Bradley C. Robinson (4),    1996  160,000      ---            5,333            ---         ---         ---             898
Former Officer and          1997  160,000      ---            4,750            ---         ---         ---           1,952
Director                    1998  120,006      ---           59,130(5)         ---         ---         ---           1,115
- ---------------
</TABLE>

(1)  Except as otherwise noted,  these amounts represent payments by the Company
     into its 401(k)  retirement  plan for the  benefit  of the Named  Executive
     Officer.
(2)  These  amounts  represent  the  amounts  paid by the  Company for term life
     insurance  on the  lives of the Named  Executive  Officers  with  insurance
     proceeds  payable  to the  beneficiary  designated  by the Named  Executive
     Officer. These insurance policies have no cash surrender values.
(3)  Options issued  pursuant to the Company's  non-qualified  stock option plan
     ("NQSOP"). See "--Stock Options and Warrants"
(4)  Mr.  Bradley C.  Robinson  was a director  and  Vice-President  of Business
     Development prior to his resignation from the Company in September 1998.
(5)  Of said amount  $5,333  represents  payments by the Company into its 401(k)
     retirement plan and the balance  represents the payment of accrued vacation
     pay.

Compensation of Directors

         No cash fees or other  consideration were paid to employee directors of
the Company by the Company for service on the Board  during  1998.  During 1998,
the Company  compensated  non-employee  directors  at a rate of $10,000 per year
payable in equal  quarterly  installments  along with options to purchase 10,000
shares of the  Company's  Common  Stock  that were  granted  in equal  quarterly
installments  at an exercise  price equal to the market price of the  underlying
Common  Stock  on the date of  grant.  The 1999  compensation  for  non-employee
directors  will be the same as the 1998  compensation  with the  exception  that
options to purchase 16,000 shares of the Company's  Common Stock will be granted
in equal  quarterly  installments  at an exercise price equal to the fair market
value of the underlying Common Stock on the date of grant, but in no event shall
the exercise  price be less than $2.00 per share.  The Company has made no other
agreements regarding compensation of non-employee  directors.  All directors are
entitled to reimbursement for reasonable expenses incurred in the performance of
their duties as Board members.

Employment and Indemnity Agreements

The Company has entered into  employment  agreements  with Mr. David A. Robinson
and Dr. Gale H. Thorne (collectively, the "Senior Executives"). These employment
agreements,  which have been  amended  from time to time,  provide  that (i) Mr.
David A.  Robinson  receive a salary of $240,000 per year and Dr. Gale H. Thorne
receive a salary of $165,000  per year  beginning;  (ii) the Senior  Executives'
employment agreements are for terms of three years, expiring on January 1, 2002;
(iii) the Senior Executives are entitled to a reasonable car allowance, vacation
pay and  health  insurance;  (iv) if the  employment  of a Senior  Executive  is
terminated by reason of  disability or other than for cause,  the salary of such
Senior  Executive  will  continue for the full term of the  agreement;  (v) if a
Senior  Executive is terminated for cause,  the salary of such Senior  Executive
ceases as of the date of termination;  (vi) the Company will provide each Senior
Executive  with up to  $1,000,000  of  term  life  insurance  while  the  Senior
Executive is employed by the Company; and (vii) the Senior Executives shall keep
all proprietary information relating to the business of the Company confidential
both  during  and  after the term of the  agreements.  With one  exception,  the
Company does not have  employment  agreements  with any of its other officers or
employees.  As of December  31,  1998,  the Company had accrued  vacation pay of
$68,508 and $17,957 owing to Mr.  Robinson and Dr. Thorne,  respectively.  These
amounts were paid to Mr.  Robinson  and Dr.  Thorne  subsequent  to December 31,
1998. The Compensation  Committee has made several  recommendations with respect
to the reduction of the Senior Executives  compensation packages. It is expected
that such recommendations will be acted upon in the near future.

         The Company has  entered  into  indemnity  agreements  (the  "Indemnity
Agreements") with each of its executive officers and directors pursuant to which
the Company has agreed to indemnify  the  officers and  directors to the fullest

                                       8
<PAGE>

extent  permitted by law for any event or  occurrence  related to the service of
the  indemnitee  as an officer or director of the Company that takes place prior
to or after the execution of the Indemnity  Agreement.  The Indemnity Agreements
obligate the Company to reimburse or advance expenses relating to any proceeding
arising out of an  indemnifiable  event.  Under the  Indemnity  Agreements,  the
officers  and  directors  of the Company are  presumed to have met the  relevant
standards of conduct  required by Delaware law for  indemnification.  Should the
Indemnity  Agreements  be held to be  unenforceable,  indemnification  of  these
officers and  directors  may be provided by the Company in certain  cases at its
discretion.

401(k) Retirement Plan

         Effective in 1996, the Company adopted a 401(k) retirement plan whereby
the Company  contributes  five percent of payroll  compensation  to the plan and
matches  employee  contributions  to the plan on a dollar for dollar basis up to
the maximum  contribution  allowed by  applicable  tax law. The Named  Executive
Officers have invested all of the funds in their 401(k) accounts in Common Stock
of the Company.

Indemnification for Securities Act Liabilities

         Delaware  law  authorizes,  and the  Company's  By-laws  and  Indemnity
Agreements provide for,  indemnification of the Company's directors and officers
against  claims,  liabilities,  amounts  paid in  settlement  and  expenses in a
variety of circumstances.  Indemnification for liabilities arising under the Act
may be permitted for directors,  officers and controlling persons of the Company
pursuant to the  foregoing or otherwise.  However,  the Company has been advised
that,  in  the  opinion  of  the  Securities  and  Exchange   Commission,   such
indemnification  is  against  public  policy  as  expressed  in the  Act and is,
therefore, unenforceable.

Stock Options and Warrants

         During 1994, the Board of Specialized  Health  Products,  Inc.  ("SHP")
approved  the SHP  non-qualified  stock option plan (the "SHP  NQSOP").  Options
granted under the SHP NQSOP were required to have exercise  prices not less than
the fair market value of the underlying stock at the date of grant as determined
by SHP's Board of Directors.  The number of shares, terms and exercise period of
options  granted  under  the SHP  NQSOP  were  determined  by the SHP  Board  of
Directors on an  option-by-option  basis. On the date of the acquisition wherein
SHP became a wholly owned  subsidiary of the Company,  all options  issued under
the  SHP  NQSOP  became  obligations  of the  Company  and  the  SHP  NQSOP  was
terminated. As of September 20, options to acquire an aggregate of 18,000 shares
of Common  Stock were  outstanding  in  connection  with the SHP NQSOP.  Options
issued under the SHP NQSOP expire in September 2000 and are  exercisable at $.39
per share.

         On  September  1, 1995,  the  Company  adopted  the NQSOP and  reserved
1,500,000 shares of Common Stock for the possible  exercise of options under the
plan.  The exercise  price of options  granted  under the NQSOP must be not less
than  the fair  market  value  of the  underlying  stock at the date of grant as
determined by the Board.  Options granted under the NQSOP expire five years from
the date of grant. As of September 20, 1999,  options to acquire an aggregate of
1,446,500 shares of Common Stock at exercise prices ranging from $1.25 to $2.625
per share had been granted and are presently  outstanding (not including options
granted under the SHP NQSOP).

         On October 22, 1998, the Company's  stockholders  approved the adoption
of the Specialized  Health Products  International,  Inc. 1998 Stock Option Plan
(the "Option Plan"). The Option Plan permits the Company to grant "non-qualified
stock  options" and "incentive  stock options" to acquire the Common Stock.  The
total  number of shares  authorized  for the Option Plan may be allocated by the
Board between the  non-qualified  stock options and the incentive  stock options
from time to time, subject to certain  requirements of the Internal Revenue Code
of 1986, as amended.  The option  exercise price per share under the Option Plan
may not be less than the fair  market  value of a share of  Common  Stock on the
date on which the option is granted  and in no event can the  exercise  price be

                                       9
<PAGE>

less than $2.00 per share.  A total of  2,000,000  shares are  allocated  to the
Option Plan,  but the Option Plan also  restricts  the total number of shares of
Common Stock that the Company can grant option to acquire under all of its stock
option plans to 2,000,000 shares.  As of September 20, 1999,  options to acquire
an aggregate of 203,000 shares of Common Stock at an exercise price of $2.00 per
share had been granted and are  presently  outstanding  (not  including  options
granted  under the SHP NQSOP and the NQSOP).  None of the options  granted under
the Option Plan were granted to executive officers of the Company.

Compensation Committee Interlocks and Insider Participation

         No  executive  officers  of  the  Company  serve  on  the  Compensation
Committee (or in a like capacity) for the Company or any other entity.

2.   Other Matters

Discretionary Authority

         At the time of mailing of this proxy statement, the Board was not aware
of any other matters which might be presented at the meeting.  If any matter not
described in this Proxy  Statement  should  properly be  presented,  the persons
named in the  accompanying  proxy form will vote such proxy in  accordance  with
their judgment.

Independent Public Accountants

         The Company  retained  Arthur  Andersen  LLP ("AA") as its  independent
auditor for the current year. AA has acted as the Company's  independent auditor
since  1996.  The  Company  expects  representatives  of AA to be present at the
Company's 1999 Annual Meeting of  Stockholders.  AA will have the opportunity to
make a statement at the annual meeting if it desires to do so and it is expected
that representatives of AA will be available to respond to appropriate questions
if called upon to do so.

Notice Requirements

         Any  stockholder  who  desires  to  have  a  proposal  included  in the
Company's  proxy  soliciting  material  relating  to the  Company's  2000 annual
meeting of  stockholders  should send to the  Secretary  of the Company a signed
notice of intent.  This  notice,  including  the text of the  proposal,  must be
received no later than February 15, 2000.

Annual Report

         This Proxy  Statement  has been  preceded or  accompanied  by an Annual
Report for the fiscal year ended December 31, 1998 and quarterly  report on Form
10-Q for the period  ended June 30,  1999.  Stockholders  are  referred  to such
reports for financial and other information about the activities of the Company,
but such reports are not to be deemed a part of the proxy soliciting material.

                                       10
<PAGE>

Expenses and Methods of Solicitation

         The expenses of  soliciting  proxies  will be paid by the  Company.  In
addition to the use of the mails,  proxies may be  solicited  personally,  or by
telephone or other means of communications, by directors, officers and employees
of  the  Company  and  its  subsidiaries,   who  will  not  receive   additional
compensation  therefor.  Arrangements will also be made with brokerage firms and
other  custodians,   nominees  and  fiduciaries  for  the  forwarding  of  proxy
solicitation  material  to certain  beneficial  owners of the  Company's  Common
Stock,  and the Company will  reimburse such  forwarding  parties for reasonable
expenses incurred by them.

                                           By order of the Board of Directors,


                                           By  /s/ Charles D. Roe
                                               --------------------------------
                                               Charles D. Roe, Secretary


                                       11
<PAGE>

                                   APPENDIX A

                                   PROXY CARD
                                       for
                         ANNUAL MEETING OF STOCKHOLDERS
                                       of
                 SPECIALIZED HEALTH PRODUCTS INTERNATIONAL, INC

This Proxy is Solicited  on Behalf of the Board Of  Directors.  The  undersigned
hereby  appoints  David A.  Robinson  as Proxy,  with the power to  appoint  his
substitute  and hereby  authorize  them to represent  and to vote, as designated
below,   all  the  shares  of  Common  Stock  of  Specialized   Health  Products
International,  Inc. held on record by the  undersigned on September 20, 1999 at
the annual  meeting of  stockholders  to be held on November  18,  1999,  or any
adjournment thereof.


1. Election of Nominee Directors


   [ ] FOR David T. Rovee    [ ] WITHHOLD AUTHORITY to vote for David T. Rovee

   [ ] FOR Robert R. Walker  [ ] WITHHOLD AUTHORITY to vote for Robert R. Walker

2. In their discretion, the Proxy is authorized to vote upon such other business
as may properly come before the meeting.

         This proxy when properly  executed will be voted in the manner directed
         herein by the  undersigned  stockholder(s).  If no directions are made,
         this proxy will be voted for the above Proposals.

         Please sign below.  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
corporation  name by President or other  authorized  officer.  If a partnership,
please sign in partnership name by authorized person.



Dated: ________________________, 1999       ____________________________________
                                            (signature)



Please mark,  sign,  date and return the    ____________________________________
proxy card  promptly  using the enclosed    (signature if held jointly)
envelope  or proxy  cards may be sent by
facsimile to Colonial  Stock Transfer at    ____________________________________
(801) 355-6505.                             (print name of stockholder(s))


                                       A-1



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