BAYWOOD INTERNATIONAL INC
DEF 14A, 1999-06-28
MEDICINAL CHEMICALS & BOTANICAL PRODUCTS
Previous: LEHMAN BROTHERS HOLDINGS INC, 424B2, 1999-06-28
Next: DREYFUS PREMIER STATE MUNICIPAL BOND FUND, 485APOS, 1999-06-28



                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                            SCHEDULE 14A INFORMATION

                     INFORMATION REQUIRED IN PROXY STATEMENT
                Proxy Statement Pursuant to Section 14(a) of the
                         Securities Exchange Act of 1934

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

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

                           BAYWOOD INTERNATIONAL, 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)(1) and 0-11.

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

- --------------------------------------------------------------------------------
2)   Aggregate number of securities to which transaction applies:

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

- --------------------------------------------------------------------------------
4)   Proposed maximum aggregate value of transaction:

- --------------------------------------------------------------------------------
5)   Total fee paid:

- --------------------------------------------------------------------------------
[ ] Fee paid previously with preliminary materials:

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

    1)   Amount previously paid:
                                ------------------------------------------
    2)   Form, Schedule or Registration Statement No.:
                                                      --------------------
    3)   Filing Party:
                      ----------------------------------------------------
    4)   Date Filed:
                    ------------------------------------------------------
<PAGE>
                           BAYWOOD INTERNATIONAL, INC.










                                 NOTICE OF 1999

                         ANNUAL MEETING OF STOCKHOLDERS

                               AND PROXY STATEMENT










                             YOUR VOTE IS IMPORTANT!

          PLEASE PROMPTLY MARK, DATE, SIGN AND RETURN YOUR PROXY IN THE
                                ENCLOSED ENVELOPE
<PAGE>
                           BAYWOOD INTERNATIONAL, INC.


June 29, 1999


Dear Stockholder:

         On behalf of the Board of Directors, it is my pleasure to invite you to
attend the Annual  Meeting of  Stockholders  of Baywood  International,  Inc. on
August 13,  1999,  in  Scottsdale,  Arizona.  Information  about the  meeting is
presented on the following pages.

         In  addition to the formal  items of business to be brought  before the
meeting,  members of  management  will report on the  Company's  operations  and
answer stockholder questions.

         Your vote is very  important.  Please  ensure  that your shares will be
represented at the meeting by completing, signing, and returning your proxy card
in the envelope  provided,  even if you plan to attend the  meeting.  Sending us
your proxy will not prevent you from voting in person at the meeting  should you
wish to do so.




Sincerely,

/s/ Neil Reithinger

Neil Reithinger
Chairman of the Board, President & C.E.O.
<PAGE>
                           BAYWOOD INTERNATIONAL, INC.


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS


June 29, 1999


         The Annual Meeting of Stockholders of Baywood International,  Inc. (the
"Company")  will be held at the Doubletree  Paradise  Valley Resort,  5401 North
Scottsdale Road, Scottsdale, Arizona on August 13, 1999 at 10:00 A.M. local time
for the following purposes:

         1.       To elect the directors of the Company to serve for the ensuing
                  year;

         2.       To ratify the selection of King,  Weber & Associates,  P.C. as
                  independent auditors for the Company;

         3.       To approve the  amendments  to the  Company's  1996  Incentive
                  Stock  Option Plan as adopted by the Board of Directors of the
                  Company;

         4.       To approve the  amendment to the Company's  1998  Non-Employee
                  Director  Stock  Option  Plan  as  adopted  by  the  Board  of
                  Directors of the Company;

         5.       To transact any other business as may properly come before the
                  meeting.

         The Board of Directors has fixed the close of business on June 24, 1999
as the record date for the  determination of stockholders  entitled to notice of
and to vote at the meeting. A list of such stockholders will be available during
regular business hours at the Company's office at 14950 North 83rd Place,  Suite
1,  Scottsdale,  Arizona,  on and after June 29,  1999,  for  inspection  by any
stockholder for any purpose germane to the meeting.




By Order of The Board of Directors,

/s/ Karl H. Rullich

Karl H. Rullich
Secretary
<PAGE>
                           BAYWOOD INTERNATIONAL, INC.

                                 PROXY STATEMENT

         This Proxy Statement is furnished in connection  with the  solicitation
of  proxies  by the Board of  Directors  of  Baywood  International,  Inc.  (the
"Company")  for use at the Annual Meeting of  Stockholders  of the Company to be
held at the time and  place  and for the  purposes  set  forth in the  foregoing
Notice of Annual Meeting of Stockholders. The address of the Company's principal
executive  offices is 14950  North 83rd  Place,  Suite 1,  Scottsdale,  Arizona,
85260.  This  Proxy  Statement  and the  form  of  proxy  are  being  mailed  to
stockholders on or about June 29, 1999.

                    REVOCABILITY OF PROXY AND VOTING OF PROXY

         A proxy given by a stockholder  may be revoked at any time before it is
exercised  by giving  another  proxy  bearing a later  date,  by  notifying  the
Secretary  of the Company in writing of such  revocation  at any time before the
proxy is exercised,  or by attending the meeting in person and casting a ballot.
Any  proxy  returned  to the  Company  will be  voted  in  accordance  with  the
instructions  indicated thereon.  If no instructions are indicated on the proxy,
the proxy will be voted for the  election of the nominees  for  directors  named
herein and in favor of all other proposals described herein. Because abstentions
with  respect to any matter are  treated as shares  present or  represented  and
entitled to vote for the  purposes of  determining  whether that matter has been
approved  by the  stockholders,  abstentions  have the same  effect as  negative
votes. Broker non-votes and shares as to which proxy authority has been withheld
with  respect to any matter  are not  deemed to be  present or  represented  for
purposes of  determining  whether  stockholder  approval of that matter has been
obtained.

         The Company  knows of no reason why any of the  nominees  named  herein
would be unable to serve. In the event,  however, that any nominee named should,
prior to the election,  become unable to serve as a director,  the proxy will be
voted in accordance  with best judgment of the persons named therein.  The Board
of Directors knows of no matters, other than as described herein, that are to be
presented  at the  meeting,  but if matters  other than those  herein  mentioned
properly  come before the meeting,  the proxy will be voted by the persons named
in a manner  that such  persons (in their  judgment)  consider to be in the best
interests of the Company.

                          RECORD DATE AND VOTING RIGHTS

         Only  stockholders  of record at the close of business on June 24, 1999
are  entitled  to vote at the  meeting.  On such  record  date,  the Company had
outstanding  and  entitled  to vote  25,791,259  shares  of Common  Stock.  Each
stockholder  entitled to vote shall have one vote for each share of Common Stock
registered  in such  stockholder's  name on the books of the  Company  as of the
record date.

                          ANNUAL REPORT ON FORM 10-KSB

         The  Company's  Annual  Report on Form 10-KSB for the fiscal year ended
December 31, 1998 (the "Annual  Report"),  which was mailed to stockholders with
or preceding  this Proxy  Statement,  contains  financial and other  information
about the Company but is not  incorporated  into this Proxy Statement and is not
to be  considered  a part of these  proxy  soliciting  materials  or  subject to
Regulations  14A or 14C or to the  liabilities  of Section 18 of the  Securities
Exchange Act of 1934, as amended (the"Exchange Act").

                                      - 2 -
<PAGE>
                           BAYWOOD INTERNATIONAL, INC.

The Company will provide to each  stockholder of record as of the Record Date, a
copy of any  exhibits  listed in the Annual  Report,  upon  receipt of a written
request and a check for $20 to cover the Company's  expense in  furnishing  such
exhibits. Any such requests should be directed to the Company's Secretary at the
Company's executive offices set forth in this Proxy Statement.

                              ELECTION OF DIRECTORS
                             (ITEM 1 ON PROXY CARD)

         On February 18, 1997,  the Board of  Directors  established  a Standing
Nominating  Committee which shall  continually be comprised of three  directors.
The directors  appointed to serve on the committee  until their  successors have
been elected or appointed and shall qualify are: Dr. Michael Shapiro,  Glen Holt
and Karl Rullich. On May 12, 1999, the Board of Directors held a meeting where a
quorum was present and determined  the Board's  nominations  for directors.  The
following  persons  were  nominated  by a quorum of the Board of  Directors  for
directors of the Company:

NOMINEE NAME                            AGE               DIRECTOR SINCE
- ------------                            ---               --------------

Neil Reithinger                          29                    1997
Karl H. Rullich                          65                    1991
Glen Holt                                69                    1991
Michael B. Shapiro, M.D.                 44                    1995
David M. Franey, M.D.                    47                    1998
Denise Forte-Pathroff, M.D.              42                    1998


VOTE REQUIRED AND RECOMMENDATION

         The  affirmative  vote of a  majority  of the  shares of  common  stock
present or represented by proxy and voting at the Annual Meeting of Stockholders
is required for  approval of this  proposal.  THE BOARD OF DIRECTORS  RECOMMENDS
THAT THE STOCKHOLDERS VOTE FOR ALL OF THE NOMINEES.

                  INFORMATION RELATED TO ELECTION OF DIRECTORS

         All directors hold office until the Annual Meeting of  Stockholders  of
the  Company  and until  their  successors  have  been  elected  and  qualified.
Information about each nominee for director is given below.

         Mr. Neil T.  Reithinger  has been the Company's  Chairman of the Board,
President and Chief Executive  Officer since April 3, 1998 and previously served
as Interim  President  from  December 10, 1997.  He was elected as a Director on
February  18,  1997.  He was elected  Chief  Financial  Officer,  Secretary  and
Treasurer on October 28, 1996. Mr. Reithinger has been Controller of the Company
since  January  1994.  Prior to joining the  Company and from July 1992  through
December 1993, Mr.  Reithinger  worked in branch operations for Bank of America.
He received a Bachelors  degree in accounting  from the University of Arizona in
1992 and his certification as a Certified Public Accountant in 1996.

                                      - 3 -
<PAGE>
                           BAYWOOD INTERNATIONAL, INC.

         Mr. Karl H. Rullich has been a Director  since 1991.  He was  appointed
Vice-President  on April 3, 1998 and has  served as the  Company's  Director  of
International  Sales  since May  1996.  Prior to April  19,  1996,  he served as
President,  Chief Executive Officer and Treasurer of the Company. He worked as a
Marketing  Director,  General  Manager and Vice  President  for Pfizer  Hospital
Products  Group in their  international  businesses  and  operations for over 25
years.  Mr.  Rullich  holds a degree in economics  from the Business  College in
Essen,  Germany.  He  emigrated  from  Germany to the United  States in 1956 and
became a naturalized citizen in 1961.

         Mr.  Glen Holt has been a Director  of the  Company  since  1992.  As a
rancher and  successful  breeder for over 35 years,  Mr.  Holt,  is an expert on
animal  health and  nutrition.  He is a graduate  from the  University  of Smith
Cornel. He is married to actress Annette  Funicello,  who is associated with the
Company's Cello by Annette(TM) fragrance line.

         Dr.  Michael B. Shapiro has been a Director of the Company since August
1995. Dr. Shapiro is an ophthalmologist at the University of Wisconsin, Madison.
He has also been Chairman of Davis Duehr Eye Associates, S.C. in Wisconsin since
1994 and is currently President of Eye-Deal Ocular Safety Products.  Dr. Shapiro
received his degree in medicine  from the  Washington  University  in St. Louis,
Missouri.  He completed his  internship at Mercy  Hospital and Medical Center at
the  University of San Diego and his  residency at the  University of Wisconsin,
Madison.  Dr.  Shapiro  has  consulted  for  companies  such as Bausch and Lomb,
Allergan and Unilens.

         Dr.  David M. Franey has been a Director  of the  Company  since May of
1998. Dr. Franey is Associate Medical Director for Intergroup of Arizona.  He is
board certified by the American Board of Internal Medicine.  Dr. Franey received
his undergraduate and medical school education from the University of Wisconsin,
Madison.  He completed his residency in internal  medicine at Good  Samaritan/VA
Hospital Program in Phoenix. He was in private practice from 1981 to 1985 before
joining The Scottsdale Clinic. After the acquisition of The Scottsdale Clinic by
Thomas-Davis  Medical Centers in 1990, he became site medical  director.  He has
served as Department of Medicine Chair for SMH-North  Hospital,  Medical Records
Committee Chair for TDMC, and a member of the TDMC Q1 Committee. Dr. Franey is a
member of the American  Medical  Association,  the Arizona Medical  Association,
Maricopa  County  Medical  Society,   and  the  American  College  of  Physician
Executives.

         Dr. Denise  Forte-Pathroff has been a Director of the Company since May
of 1998. Dr.  Forte-Pathroff is a dermatologist in private practice in Bismarck,
North Dakota.  She is currently  President of DFP, Inc., a  dermatological  skin
care  products  company,  and serves on the Board of  Directors  of BNC National
Bank. Dr.  Forte-Pathroff  received her degree in medicine from Tufts University
Medical  School in Boston,  Massachusetts  and completed her  residencies at the
University of Minnesota in Minneapolis,  Minnesota and Temple  University Skin &
Cancer  Hospital in  Philadelphia,  Pennsylvania.  She  completed  her  internal
medicine internship at Abington Memorial Hospital in Abington, Pennsylvania. She
has been Board Certified with the American Academy of Dermatology since 1986 and
is a Clinical  Associate  Professor of Internal  Medicine at the  University  of
North Dakota.

                                      - 4 -
<PAGE>
                           BAYWOOD INTERNATIONAL, INC.

         STANDING AUDIT AND COMPENSATION COMMITTEES

         On August 29, 1996, the Board of Directors  established  Standing Audit
and Compensation  Committees.  The directors currently serving on the committees
until their successors have been elected or appointed and shall qualify are:

            Audit Committee                      Compensation Committee
            ---------------                      ----------------------

            Neil Reithinger                          Neil Reithinger
            Karl H. Rullich                        Dr. Michael Shapiro
               Glen Holt                                Glen Holt

         The Audit Committee's duty is to recommend for approval by the Board of
Directors a firm of certified public  accountants  whose duty it is to audit the
financial  statements  of the  Company  for the  fiscal  year in which  they are
appointed,  monitor the  effectiveness of the audit effort,  and to evaluate the
Company's  internal  financial  and  accounting  organization  and  controls and
financial reporting.  The Audit Committee met on May 29, 1998 when the Company's
auditors  presented and discussed the Audit Committee  Report for the year ended
December  31,  1997.  On May 12,  1999,  the Board of  Directors  of the Company
recommended the  ratification of the appointment of the accounting firm of King,
Weber &  Associates,  P.C. of Tempe,  Arizona to audit the  Company's  financial
statements  for the Company's  fiscal year ended December 31, 1998 and appointed
King,  Weber &  Associates,  P.C.  as its  auditors  for the fiscal  year ending
December 31, 1999.

         The Compensation  Committee's duties include administering grants under
stock option plans,  reviewing and approving salaries and other matters relating
to compensation of the executive  officers of the Company.  On May 12, 1999, the
Board of Directors  granted certain options to outside  directors and adopted an
amendment to increase the total number of shares  available  under the Company's
1998  Non-Employee  Director  Stock Option Plan which is subject to  shareholder
approval and further  described  herein. On May 13, 1999, the Board of Directors
acted by unanimous written consent in lieu of a meeting to grant certain options
to key employees and adopt amendments, which are subject to shareholder approval
and are described herein, to the Company's 1996 Incentive Stock Option Plan.

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

         The following table sets forth certain information  regarding shares of
common stock beneficially owned as of June 24, 1999 by (i) each person or group,
known to the Company,  who  beneficially  owns more than 5% of the common stock;
(ii) each of the Company's  officers and  directors;  and (iii) all officers and
directors  as a  group.  The  percentage  of  beneficial  ownership  is based on
25,791,259  shares  outstanding on June 24, 1999 plus, for each person or group,
any  securities  that  person or group has the right to  acquire  within 60 days
pursuant to options,  warrants,  conversion  privileges or other rights.  Unless
otherwise indicated, the following persons have sole voting and investment power
with respect to the number of shares set forth opposite their names:

                                      - 5 -
<PAGE>
                           BAYWOOD INTERNATIONAL, INC.

                     Name and Address of      Amount and Nature of    Percent of
Title of Class         Beneficial Owner         Beneficial Owner         Class
- --------------       -------------------      --------------------    ----------

    Common            Francis Choi (1)              7,301,587            26.2%
                      Hong Kong, China

    Common              Linda Lee (2)               1,466,147             5.3%
                      Hong Kong, China

(1)      Mr. Choi is a citizen of Hong Kong,  China.  Mr.  Choi holds  7,301,587
         common shares.

(2)      Ms. Lee is a citizen of Hong Kong,  China and a prior  director  of the
         Company. Ms. Lee holds 1,466,147 common shares.

         SECURITY OWNERSHIP OF MANAGEMENT

                     Name and Address of        Amount and Nature of  Percent of
Title of Class        Beneficial Owner            Beneficial Owner      Class
- --------------        ----------------            ----------------      -----

    Common          Neil Reithinger (1)(8)            544,900            2.0%
                        Scottsdale, AZ

    Common          Karl H. Rullich (3)(8)            807,000            2.9%
                        Scottsdale, AZ

    Common             Glen Holt (4)(8)               387,500            1.4%
                          Encino, CA

    Common          Dr. Michael Shapiro (5)           272,500            1.0%
                          Madison, WI

    Common       Dr. Denise Forte-Pathroff (6)        120,500             (2)
                         Bismarck, ND

    Common          Dr. David M. Franey (7)           114,500             (2)
                        Scottsdale, AZ

    Common        All Officers and Directors         2,246,900           8.1%
                     as a Group (1) - (7)

(1)      Mr.  Reithinger is the Company's  Chairman of the Board,  President and
         Chief  Executive  Officer.  He holds 124,900 common shares,  an option,
         granted  January 29, 1997,  which expires  January 29, 2007 to purchase
         20,000 common shares at $0.42 per share and an option, granted February
         26, 1998,  which expires  February 26, 2008 to purchase  100,000 common
         shares at $0.13 per share and granted May 13, 1999,  which  expires May
         13, 2009 to purchase 300,000 common shares at $0.15 per share.  Members
         of Mr.  Reithinger's  immediate family hold approximately an additional
         325,000 common shares for which Mr. Reithinger disclaims all beneficial
         interest and control.

                                      - 6 -
<PAGE>
                           BAYWOOD INTERNATIONAL, INC.

(2)      Less than one percent

(3)      Mr. Rullich is Vice-President, Secretary and a Director of the Company.
         Mr. Rullich  beneficially owns 530,000 shares,  505,000 shares of which
         are owned in joint  tenancy with his wife,  Florence  Rullich.  He also
         holds an option,  granted  January 29, 1997,  which expires January 29,
         2007,  to  purchase  25,000  common  shares  at $0.42  per share and an
         option,  granted  February 26, 1998, which expires February 26, 2008 to
         purchase  100,000  common shares at $0.13 per share and granted May 13,
         1999,  which expires May 13, 2009 to purchase  150,000 common shares at
         $0.15 per share.

(4)      Mr. Holt directly owns 125,000 common shares. He also beneficially owns
         150,000 common shares held by his wife, Annette Funicello.  He holds an
         option,  granted July 7, 1998,  which  expires July 7, 2008 to purchase
         62,500 common shares at $0.06 per share and granted May 12, 1999, which
         expires  May 12,  2009 to purchase  50,000  common  shares at $0.15 per
         share.

(5)      Dr. Shapiro  directly owns 160,000  common shares.  He holds an option,
         granted July 7, 1998,  which  expires  July 7, 2008 to purchase  62,500
         common  shares  at $0.06  per share and  granted  May 12,  1999,  which
         expires  May 12,  2009 to purchase  50,000  common  shares at $0.15 per
         share.

(6)      Dr.  Forte-Pathroff  directly  owns 8,000 common  shares.  She holds an
         option,  granted July 7, 1998,  which  expires July 7, 2008 to purchase
         62,500 common shares at $0.06 per share and granted May 12, 1999, which
         expires  May 12,  2009 to purchase  50,000  common  shares at $0.15 per
         share.

(7)      Dr.  Franey  directly  owns 2,000  common  shares.  He holds an option,
         granted July 7, 1998,  which  expires  July 7, 2008 to purchase  62,500
         common  shares  at $0.06  per share and  granted  May 12,  1999,  which
         expires  May 12,  2009 to purchase  50,000  common  shares at $0.15 per
         share.

(8)      Director

CHANGES IN CONTROL

         As  previously  disclosed  under Item 11 - "Changes  in Control" of the
Company's  Annual Reports on Form 10-KSB for the fiscal years ended December 31,
1997 and 1996 and on Form 8-K filed May 28, 1998, on April 11, 1997, the Company
issued  1,466,147  shares  of  Common  Stock  and  800,000  shares  of Class "B"
Preferred  Stock to Linda  Lee,  a citizen  of Hong  Kong,  China,  in a private
placement in exchange for $800,000  cash.  Hong Kong  investor  Francis Choi, or
Choi  Chee  Ming,  is a  relative  of Ms.  Lee and the  beneficial  owner of the
1,466,147 shares of Common Stock and the 800,000 shares of Preferred Stock.

                                      - 7 -
<PAGE>
                           BAYWOOD INTERNATIONAL, INC.

         The  original   800,000  shares  of  Class  "B"  Preferred  Stock  were
redeemable  for cash or convertible to shares of Common Stock on May 8, 1997. On
May 5, 1997,  the Company  reached an  agreement  with Ms. Lee to  exchange  her
800,000  shares of Class "B"  Preferred  Stock for  800,000  shares of Class "C"
Preferred Stock which would no longer be redeemable for cash and which would not
be  convertible  to  Common  Stock  until one year  later,  or May 8,  1998.  In
consideration for this transaction,  the Company agreed to issue Ms. Lee 120,000
additional  shares  of Class  "C"  Preferred  Stock,  with  the same  conversion
privileges,  as a Preferred  Stock  dividend.  The 920,000  Class "C" Shares are
convertible  into that number of shares which results from  $920,000  divided by
the average price of the  Company's  shares of Common Stock for the three months
prior  to May 8,  1998,  as set  forth  in  paragraphs  1(a) and 1(b) (i) of the
"Certificate  Describing  Rights and Restrictions of Class "C" Preferred Shares"
filed with the  Secretary  of State of Nevada and included as Exhibit 4.5 to the
Company's  Annual  Report on form 10-KSB for the fiscal year ended  December 31,
1997.

         On May 12, 1998,  Mr. Choi, as  beneficial  owner of the shares held in
the name of Ms.  Lee,  confirmed  to the Company  his  intention  to convert the
920,000  shares of Class  "C"  Preferred  Stock to  shares  of Common  Stock and
thereafter tendered the certificates for conversion. According to the conversion
rights of the Class "C" Preferred Shares,  and based upon an average share price
of $0.126 per share of the Company's Common Stock prior to May 8, 1998, Mr. Choi
received  7,301,587  shares of Common  Stock upon  conversion.  The  restrictive
legend  placed on the  shares  states  that the  shares  are  subject  to resale
restrictions  and may be resold only pursuant to a registration  statement or in
reliance  upon a  valid  exemption  from  registration.  After  the  conversion,
including  Ms.  Lee,  Mr. Choi now  beneficially  owns  8,767,734  or 34% of the
Company's 25,791,259 issued and outstanding shares of Common Stock.

         The Company knows of no arrangements or understandings between Mr. Choi
and Ms. Lee with respect to election of directors. No special arrangements exist
between the Company or its  Management  and Mr. Choi or Ms. Lee with  respect to
election of directors.

         CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         On May 12, 1999, each outside director (Holt,  Shapiro,  Forte-Pathroff
and Franey) was granted  options to purchase  100,000  shares of Common Stock at
$0.15 per share which expire May 12, 2009 with 50,000  vesting  immediately  and
50,000 vesting after one year of service.

         On May 13, 1999, the Board of Directors granted Neil Reithinger options
to purchase 2,500,000 shares of Common Stock at $0.15 per share which expire May
13, 2009 with 300,000 vesting  immediately,  350,000 vesting when revenues reach
$3.0 million annually, 350,000 vesting when the market price of the Common Stock
reaches  $1.00,  400,000  vesting when  revenues  reach $5.0  million  annually,
500,000  vesting when  revenues  reach $10.0  million  annually and 600,000 when
revenues reach $15.0 million annually.

         On May 13, 1999, the Board of Directors granted Karl Rullich options to
purchase  500,000 shares of Common Stock at $0.15 per share which expire May 13,
2009 with 150,000 vesting immediately, 150,000 vesting after one year of service
and 200,000 after two years of service.

         COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT

         The  following  persons did not file any Forms 4 during the fiscal year
ended  December  31,  1998 and have not  provided  the  Company  with a  written
representation  that no such forms were  required:  Glen  Holt,  Dr.  Michael B.
Shapiro, Dr. David M. Franey and Dr. Denise Forte-Pathroff.

                                      - 8 -
<PAGE>
                           BAYWOOD INTERNATIONAL, INC.

                             EXECUTIVE COMPENSATION

OFFICERS

SUMMARY COMPENSATION TABLE

         Summary compensation information for Mr. Neil Reithinger, the Company's
Chief  Executive  Officer for the year ended  December 31, 1998 (the only "named
executive officer" within the meaning of Regulation
S-B, Item 402(a)(2) Instruction (1)), is as follows:

<TABLE>
<CAPTION>
                                                 Other     Restricted
   Name and                                     Annual        Stock       Securities                      All Other
   Principal                                    Compen-      Awards       Underlying      LTIP Payouts   Compensation
   Position      Year   Salary ($)  Bonus ($)  sation ($)      ($)      Options/SARs (#)       ($)            ($)
   --------      ----   ----------  ---------  ----------  ----------   ----------------  ------------   ------------
<S>              <C>    <C>         <C>        <C>         <C>          <C>               <C>            <C>
Mr. Reithinger    98     57,000        -0-        -0-          -0-         100,000             -0-         1,200 (1)
      CEO         97       -0-         -0-        -0-          -0-              -0-            -0-            -0-
                  96       -0-         -0-        -0-          -0-              -0-            -0-            -0-
</TABLE>

         (1) The Company paid Mr.  Reithinger a phone allowance of $1,200 during
fiscal year 1998 in his capacity as Chairman of the Board.

DIRECTORS

DIRECTOR COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                                                 Number of
                                                                  Consulting                    Securities
                           Annual Retainer                      Fees/Other Fees   Number of     Underlying
          Name                Fees ($)       Meeting Fees ($)        ($)         Shares (#)   Options/SARs (#)
          ----             ---------------   ----------------   ---------------  ----------   ----------------
<S>                        <C>               <C>                <C>              <C>          <C>
     Neil Reithinger             -0-               -0-              1,200            -0-         100,000

      Karl Rullich               -0-               -0-              1,200            -0-         100,000

        Glen Holt                -0-              1,000              -0-             -0-          62,500

   Dr. Michael Shapiro           -0-              1,000              -0-             -0-          62,500

Dr. Denise Forte-Pathroff        -0-              1,000              -0-             -0-          62,500

   Dr. David M. Franey           -0-               -0-               -0-             -0-          62,500
</TABLE>

         (1) Each  "outside"  Director  not residing in Arizona  (Messrs.  Holt,
Shapiro and  Forte-Pathroff)  each  received  reimbursement  for travel  related
expenses  during  fiscal  year 1998  associated  with  their  attendance  at the
Company's annual meeting.

         (2) Mr. Reithinger and Mr. Rullich received a phone allowance of $1,200
in their capacity as Directors of the Company.

                                      - 9 -
<PAGE>
                           BAYWOOD INTERNATIONAL, INC.

EMPLOYMENT CONTRACTS

         The Company had  previously  entered into an Employment  Agreement with
Harvey J. Turner on July 19, 1996. On December 10, 1997, Mr. Turner  resigned as
the Company's Chairman of the Board,  President and Chief Executive Officer. The
Company and Mr. Turner  entered a Settlement  Agreement,  dated January 9, 1998,
which  provided  that Mr. Turner would  continue to receive his current  monthly
salary  until  April 18,  1998,  that he would  cooperate  with the  Company  in
maintaining its  relationships  and that he would remain subject to the covenant
not to compete provisions of his original Employment Agreement.

         There are currently no other Employment Agreements with any officers of
the Company.

ADDITIONAL INFORMATION CONCERNING THE BOARD OF DIRECTORS OF THE COMPANY

         During  1998,  the Board of  Directors  held  three (3)  meetings.  All
Directors attended at least two (2) of the three (3) meetings.  The Compensation
Committee  held one (1)  meeting  in which  all  members  were  present  and the
Nominating Committee held one (1) meeting in which all members were present. Two
(2) meetings were held via unanimous consent. In addition to regularly scheduled
meetings, a number of Directors were involved in numerous informal meetings with
management,  offering  advice  and  suggestions  on a broad  range of  corporate
matters.

     RATIFICATION OF APPOINTMENT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS
                             (ITEM 2 ON PROXY CARD)

         The Company, on January 4, 1996, engaged King, Weber & Associates, P.C.
("King,  Weber") of Tempe,  Arizona  as its  principal  accountant  to audit the
Company's  financial  statements  beginning with the Company's fiscal year ended
December 31, 1995.  King, Weber audited the Company's  financial  statements for
the fiscal years ending December 31, 1995,  1996, 1997 and 1998 and the Board of
Directors has appointed King, Weber to audit the Company's financial  statements
for the fiscal  year ended  December  31,  1999.  It is not  anticipated  that a
representative  of  King,  Weber  will  be  present  at the  Annual  Meeting  of
Stockholders to respond to questions or make a statement.

VOTE REQUIRED AND RECOMMENDATION

         The  affirmative  vote of a  majority  of the  shares of  common  stock
present or represented by proxy and voting at the Annual Meeting of Stockholders
is required for  approval of this  proposal.  THE BOARD OF DIRECTORS  RECOMMENDS
THAT  THE  STOCKHOLDERS  VOTE  FOR  RATIFICATION  OF  THE  BOARD  OF  DIRECTOR'S
APPOINTMENT  OF KING,  WEBER &  ASSOCIATES,  P.C. as the  Company's  independent
certified  public  accountants for the fiscal years ending December 31, 1998 and
1999.

                                     - 10 -
<PAGE>
                           BAYWOOD INTERNATIONAL, INC.

CHANGES IN AND  DISAGREEMENTS  WITH  ACCOUNTANTS  ON  ACCOUNTING  AND  FINANCIAL
DISCLOSURE

         None.

  APPROVAL OF THE AMENDMENTS TO THE COMPANY'S 1996 INCENTIVE STOCK OPTION PLAN
                             (ITEM 3 ON PROXY CARD)

         In order to advance the  interests  of the Company by  encouraging  and
enabling the acquisition of the continued  contributions and financial interests
in the Company by key  employees,  the Board of Directors has recently  adopted,
subject to shareholder  approval at the Annual Meeting of Stockholders,  certain
amendments  to the  Company's  1996  Incentive  Stock Option Plan (the  "Plan").
Management believes that this Plan as amended will aid the Company in attracting
and retaining key employees upon whose  judgment,  interest and special  efforts
the Company may depend for the successful  operation of its corporate  structure
to  compete  effectively  with  other  enterprises.  It  is  believed  that  the
acquisition  of such  option  grants  will  stimulate  the  efforts  of such key
employees  on behalf of the  Company  and  strengthen  their  desires  to remain
employed with the Company.

         SUMMARY OF AMENDMENTS

         The Board of Directors  proposes for adoption by the  shareholders  the
following  amendments to the Plan which was approved at the 1996 Annual  Meeting
of Stockholders:

         1.       Paragraph  2 of the Plan  shall be  amended  to allow up to an
                  additional  5,000,000  shares to be available for the grant of
                  options under the Plan.  Under the original plan, only 500,000
                  shares were available.

         2.       Paragraph  5(e) shall be deleted  in its  entirety.  Paragraph
                  5(e) under the original plan provides that the aggregate  fair
                  market value of shares as to which options are exercisable for
                  the first time by an  eligible  employee  during any  calendar
                  year shall not exceed
                  $100,000.

VOTE REQUIRED AND RECOMMENDATION

         The  affirmative  vote of a  majority  of the  shares of  common  stock
present or represented by proxy and voting at the Annual Meeting of Stockholders
is required for  approval of this  proposal.  THE BOARD OF DIRECTORS  RECOMMENDS
THAT THE STOCKHOLDERS  VOTE FOR APPROVAL OF THE AMENDMENTS TO THE 1996 INCENTIVE
STOCK OPTION PLAN.

          APPROVAL OF THE AMENDMENT TO THE COMPANY'S 1998 NON-EMPLOYEE
                           DIRECTOR STOCK OPTION PLAN
                             (ITEM 4 ON PROXY CARD)

         In order to advance the  interests  of the Company by  encouraging  and
enabling the acquisition of the continued  contributions and financial interests
in the  Company by  directors,  the Board of  Directors  has  recently  adopted,
subject to  shareholder  approval  at the Annual  Meeting  of  Stockholders,  an
amendment to the Company's  1998  Non-Employee  Director  Stock Option Plan (the
"Director Option Plan").  Management  believes that this Director Option Plan as
amended  will aid the Company in  attracting  and  retaining  a strong  Board of
Directors  upon whose  judgment,  interest  and special  efforts the Company may
depend  for the  successful  operation  of its  corporate  structure  to compete
effectively with other enterprises.  It is believed that the acquisition of such
option  grants will  stimulate  the efforts of such  directors  on behalf of the
Company and strengthen  their desires to remain on the Board of Directors of the
Company.

                                     - 11 -
<PAGE>
                           BAYWOOD INTERNATIONAL, INC.

         SUMMARY OF AMENDMENT

         The Board of Directors  proposes for adoption by the  shareholders  the
following  amendment to the Director  Option Plan which was approved at the 1998
Annual Meeting of Stockholders:

         Paragraph 2 of the Director Option Plan shall be amended to allow up to
         an additional  750,000  shares to be available for the grant of options
         under the Plan.  Under the  original  plan,  only  250,000  shares were
         available.

VOTE REQUIRED AND RECOMMENDATION

         The  affirmative  vote of a  majority  of the  shares of  common  stock
present or represented by proxy and voting at the Annual Meeting of Stockholders
is required for  approval of this  proposal.  THE BOARD OF DIRECTORS  RECOMMENDS
THAT  THE  STOCKHOLDERS   VOTE  FOR  APPROVAL  OF  THE  AMENDMENT  TO  THE  1998
NON-EMPLOYEE DIRECTOR STOCK OPTION PLAN.

                         STOCKHOLDER PROPOSALS FOR 1999

         Proposals of security holders intended to be presented at the Company's
2000 Annual Meeting of Stockholders  must be received by the Company by no later
than January 29, 2000.

                                  OTHER MATTERS

         The cost of  soliciting  proxies  will be borne by the Company and will
consist primarily of printing,  postage and handling,  including the expenses of
brokerage houses, custodians,  nominees, and fiduciaries in forwarding documents
to beneficial owners.  Solicitations also may be made by the Company's officers,
directors, or employees, personally or by telephone.


Scottsdale, Arizona
June 29, 1999

                                     - 12 -
<PAGE>
               PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

BAYWOOD INTERNATIONAL, INC. ANNUAL MEETING TO BE HELD ON 08/13/99 FOR HOLDERS AS
OF 06/24/99

CUSIP: 073260101

THE  UNDERSIGNED  HEREBY  APPOINTS  NEIL T.  REITHINGER  AND KARL H.  RULLICH AS
PROXIES,  EACH WITH THE  POWER TO  APPOINT  HIS OR HER  SUBSTITUTE,  AND  HEREBY
AUTHORIZES  THEM TO REPRESENT AND TO VOTE, AS  DESIGNATED,  ALL OF THE SHARES OF
COMMON STOCK OF BAYWOOD INTERNATIONAL,  INC. HELD BY THE UNDERSIGNED ON JUNE 24,
1999,  AT THE ANNUAL  MEETING OF  SHAREHOLDERS  TO BE HELD ON AUGUST 13, 1999 AT
10:00 A.M. AT THE DOUBLETREE PARADISE VALLEY RESORT, 5401 NORTH SCOTTSDALE ROAD,
SCOTTSDALE, ARIZONA OR ANY ADJOURNMENT THEREOF. IF NO INSTRUCTIONS ARE INDICATED
ON THE  PROXY,  THE PROXY WILL BE VOTED FOR THE  ELECTION  OF THE  NOMINEES  FOR
DIRECTORS NAMED HEREIN AND IN FAVOR OF ALL PROPOSALS DESCRIBED HEREIN.

PLEASE MARK YOUR VOTES AS IN THIS EXAMPLE: [X]

DIRECTORS                                                   DIRECTORS
- ---------                                                   ---------
                                                    (MARK X FOR ONLY ONE BOX -
                                                    IF NOT SPECIFIED, WILL BE
                                                    VOTED FOR ALL NOMINEES)

1.       DIRECTORS RECOMMEND: A VOTE FOR            [ ] FOR ALL NOMINEES
         ELECTION OF THE FOLLOWING DIRECTORS:
         01-NEIL REITHINGER, 02-KARL RULLICH        [ ] WITHHOLD ALL NOMINEES
         03-GLEN HOLT, 04-DR. MICHAEL SHAPIRO
         05-DR. DAVID FRANEY, 06-DR. DENISE         [ ] WITHHOLD AUTHORITY TO
         FORTE-PATHROFF                             VOTE FOR ANY INDIVIDUAL
                                                    NOMINEE. WRITE NUMBER(S) OF
                                                    NOMINEE(S) BELOW.

                                                    USE NUMBER ONLY

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

                                           DIRECTORS
PROPOSAL(S)                                RECOMMENDED   FOR   AGAINST   ABSTAIN
- -----------                                -----------   ---   -------   -------

2.       RATIFICATION OF KING, WEBER &     FOR           [ ]     [ ]       [ ]
         ASSOCIATES, P.C. AS INDEPENDENT
         AUDITORS AS DESCRIBED IN THE
         PROXY STATEMENT.

3.       APPROVAL OF THE AMENDMENTS        FOR           [ ]     [ ]       [ ]
         TO THE COMPANY'S 1996
         INCENTIVE STOCK OPTION PLAN
         AS DESCRIBED IN THE PROXY
         STATEMENT.

4.       APPROVAL OF THE AMENDMENT         FOR           [ ]     [ ]       [ ]
         TO THE COMPANY'S 1998
         NON-EMPLOYEE DIRECTOR STOCK
         OPTION PLAN AS DESCRIBED IN
         THE PROXY STATEMENT.

5.       AUTHORITY TO VOTE ON ANY          FOR           [ ]     [ ]       [ ]
         BUSINESS THAT MAY PROPERLY
         COME BEFORE THE MEETING.


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

NOTE:  PLEASE  SIGN  EXACTLY AS NAME  APPEARS ON YOUR STOCK  CERTIFICATE.  JOINT
OWNERS SHOULD EACH SIGN. WHEN SIGNING AS AN ATTORNEY,  EXECUTOR,  ADMINISTRATOR,
TRUSTEE OR GUARDIAN, PLEASE GIVE FULL TITLE AS SUCH.


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