BAYWOOD INTERNATIONAL INC
DEFA14A, 2000-10-03
MEDICINAL CHEMICALS & BOTANICAL PRODUCTS
Previous: AMPLICON INC, NTN 10K, 2000-10-03
Next: WASATCH FUNDS INC, 485APOS, 2000-10-03



                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                            SCHEDULE 14A INFORMATION
                Proxy Statement Pursuant to Section 14(a) of the
                         Securities Exchange Act of 1934
                               (Amendment No. 1)

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
[ ]  Definitive Proxy Statement                 Commission Only (as permitted
[X]  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.

September 29, 2000

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
November 10, 2000, at 10:00 a.m., 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

To our Shareholders:

     The Annual  Meeting of  Stockholders  of Baywood  International,  Inc. (the
"Company")  will be held at the Holiday Inn Hotel & Suites,  7515 East Butherus,
Scottsdale,  Arizona on November 10,  2000,  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 approve and ratify the selection of King,  Weber &  Associates,  P.C. as
     independent auditors for the Company;

3.   To  transact  any other  business  as may  properly  come before the Annual
     Meeting.

     The Board of  Directors  has fixed the close of business on August 4, 2000,
as the record date for the  determination of stockholders  entitled to notice of
and to vote at the Annual  Meeting.  Shares of common  stock can be voted at the
Annual  Meeting only if the holder is present at the Annual Meeting in person or
by valid proxy.

     YOUR  VOTE IS  IMPORTANT.  TO  ENSURE  YOUR  REPRESENTATION  AT THE  ANNUAL
MEETING,  YOU ARE REQUESTED TO PROMPTLY DATE,  SIGN AND RETURN THE  ACCOMPANYING
PROXY CARD IN THE ENCLOSED ENVELOPE.

                                   By Order of The Board of Directors,

                                   /s/ Karl H. Rullich

                                   Karl H. Rullich
                                   Secretary
Scottsdale, Arizona
September 29, 2000
<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  ENCLOSED  PROXY IS  SOLICITED  BY THE  BOARD OF
DIRECTORS OF THE  COMPANY.  If not  otherwise  specified,  all proxies  received
pursuant to the  solicitation  will be voted in FOR the nominees  named below in
the election of Directors  and FOR the  ratification  of the  selection of King,
Weber & Associates,  PC, as the Company's  independent  public  accountants  for
2000. 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 on or about October 10, 2000 to the  shareholders
of record as of close of business on August 4, 2000 (the "Record Date").

                    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.  A broker  non-vote  occurs when a nominee voting holding shares for a
beneficial owner does not vote on a particular proposal because the nominee does
not  have  discretionary  voting  power  with  respect  to the  item and has not
received voting instructions from the beneficial owner.

     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 SECURITIES OUTSTANDING

     Only  stockholders of record at the Record Date are entitled to vote at the
meeting.  As of the Record Date,  there were 27,126,235  shares of the Company's
common stock (the  "Common  Stock")  issued and  outstanding.  Each  stockholder
entitled  to vote  shall  have  one (1) vote for  each  share  of  Common  Stock
registered  in such  stockholder's  name on the books of the  Company  as of the
Record Date.

                                       2
<PAGE>
                          ANNUAL REPORT ON FORM 10-KSB

     The  Company's  Annual  Report on Form  10-KSB  for the  fiscal  year ended
December 31, 1999 (the "Annual  Report"),  which is being mailed to stockholders
with 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").  The  Company  will  provide to each
stockholder  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 $20.00 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.

                                PROPOSAL NUMBER 1
                              ELECTION OF DIRECTORS

     On  February  18,  1997,  the Board of  Directors  established  a  Standing
Nominating Committee which is to be comprised of three directors.  The directors
on the Standing  Nominating  Committee (until their successors have been elected
or  appointed  and  qualified)  are:  Dr.  Michael  Shapiro,  Glen Holt and Karl
Rullich.  On June 2, 2000,  the following  persons were nominated by a quorum of
the Board of  Directors  for  directors  of the Company to hold office until the
2001 Annual Meeting of  Stockholders:  Neil  Reithinger,  Karl H. Rullich,  Glen
Holt, Dr. Michael Shapiro, Dr. David Franey and Dr. Denise Forte-Pathroff.

     Subsequent to the June 2, 2000 nominations,  Dr. Denise  Forte-Pathroff and
Dr. David Franey tendered their  resignations from the Board of Directors of the
Company,  withdrawing their nominations to the Board of Directors as of August 9
and August 16,  2000,  respectively.  Accordingly,  the  following  persons  are
nominated  to serve on the  Board of  Directors  of the  Company  until the 2001
Annual Meeting of Shareholders.

VOTE REQUIRED AND RECOMMENDATION

                                                           POSITION AND
NOMINEE NAME             AGE     DIRECTOR SINCE            OFFICES HELD
------------             ---     --------------            ------------
Neil Reithinger          30           1997         Chairman, President & C.E.O.

Karl H. Rullich          66           1991          Vice-President and Director

Glen Holt                70           1991                   Director

Michael Shapiro, M.D.    45           1995                   Director

     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  UNANIMOUSLY
RECOMMENDS THAT THE STOCKHOLDERS VOTE FOR ALL OF THE NOMINEES.

     BIOGRAPHICAL  INFORMATION  RELATED TO DIRECTORS AND  EXECUTIVE  OFFICERS OF
COMPANY

     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

                                       3
<PAGE>
February  18,  1997.  He was elected  Chief  Financial  Officer,  Secretary  and
Treasurer on October 28, 1996. Mr. Reithinger had been Controller of the Company
since  January  1994.  Prior to joining the  Company and from July 1992  through
December  1993,  Mr.  Reithinger  worked  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.

     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 it had developed prior to 1996.

     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.

MEETINGS AND COMPENSATION OF THE BOARD OF DIRECTORS:

     During 1999, the Board of Directors held two (2) meetings.  Five (5) out of
six  members  attended  both  of  the  meetings,   constituting  a  quorum.  The
Compensation  Committee held one (1) meeting in which  two-thirds of all members
were  present  and the  Nominating  Committee  held  one (1)  meeting  in  which
two-thirds  of all  members  were  present.  Three  (3)  meetings  were held via
unanimous  consent.  In addition to regularly  scheduled  meetings,  a number of
Directors  were  involved  in numerous  informal  discussions  with  management,
offering advice and suggestions on a broad range of corporate matters.

     Directors  who  are  not  10%  shareholders  or  employees  of the  Company
("Independent  Directors")  receive no  compensation  for  serving on the Board.
However,   each   Independent   Director  not   residing  in  Arizona   received
reimbursement for  travel-related  expenses during fiscal year 1999,  associated
with  their  attendance  of the  Company's  Annual  Meeting.  Those  Independent
Directors  receiving or having received  compensation were Mr. Holt, Dr. Shapiro
and Dr. Forte-Pathroff (see Director Compensation Table below).

     On May 12, 1999,  each  Independent  Director (Mr. Holt, Dr.  Shapiro,  Dr.
Forte-Pathroff  and Dr.  Franey) was  granted,  pursuant  to option  agreements,
options to purchase  100,000  shares of Common Stock of the Company at $0.15 per
share,  which  option  shall  expire  on  May  12,  2009,  with  50,000  options
exercisable immediately and 50,000 options exercisable after one year of service
on the Board of Directors.

     Following   the   resignations   of  Dr.  David   Franey  and  Dr.   Denise
Forte-Pathroff  from the Board of  Directors,  the Board of Directors  agreed on
August 21, 2000 to extend the exercise date  contained in the option  agreements

                                       4
<PAGE>
entered into with Dr.  Forte-Pathroff and Dr. Franey. The exercise or expiration
dates in the option agreements of Drs. Franey and Forte-Pathroff, which required
that the options be  exercised  within  sixty (60) days  following a  Director's
resignation,  were amended to provide that the options may be exercised  anytime
prior to that date which is two (2) years following the Director's  resignation.
This amendment was made based upon the services provided by the Directors to the
Company during their term of office.

AUDIT COMMITTEE AND COMPENSATION COMMITTEE.

     On August 29, 1996, the Board of Directors  established an Audit  Committee
and  a  Compensation  Committee.   The  directors  currently  serving  on  these
committees,  until their successors have been elected or appointed and qualified
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  August  13,  1999 when the
Company's  auditors  presented and discussed the Audit Committee  Report for the
year  ended  December  31,  1998.  On June  2,  2000,  the  Board  of  Directors
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, 1999 and appointed
King,  Weber &  Associates,  P.C.  as its  auditors  for the fiscal  year ending
December 31, 2000.

     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  which are
described herein and adopted an amendment to increase the total number of shares
available under the Company's 1998 Non-Employee Director Stock Option Plan which
was  approved  by the  shareholders  at the  Company's  1999  Annual  Meeting of
Stockholders. 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 which are
described herein and adopt  amendments,  which were approved by the shareholders
at the Company's  1999 Annual  Meeting of  Stockholders,  to the Company's  1996
Incentive Stock Option Plan.

     Following   the   resignations   of  Dr.  David   Franey  and  Dr.   Denise
Forte-Pathroff  from the Board of  Directors,  the Board of Directors  agreed on
August 21, 2000 to extend the exercise date  contained in the option  agreements
entered into with Dr.  Forte-Pathroff and Dr. Franey. The exercise or expiration
dates in the option agreements of Drs. Franey and Forte-Pathroff  which required
that the options be  exercised  within  sixty (60) days  following a  Director's
resignation  were amended to provide  that the options may be exercised  anytime
prior to that date which is two (2) years following the Director's  resignation.
This amendment was made based upon the services provided by the Directors to the
Company during their term of office.

                                       7
<PAGE>
                 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

     The  following  table  sets  forth,  as of March 24,  2000,  the number and
percentage of outstanding  shares of Company Common Stock  beneficially owned by
each person known by the Company to beneficially  own more than 5% of such stock
by each Director and Named Executive Officer of the Company and by all directors
and executive  officers of the Company as a group.  The percentage of beneficial
ownership is based on 25,941,259 shares outstanding on March 24, 2000, plus, for
each person or group, any securities that person or group has a right to acquire
within  sixty (60) days  thereof,  pursuant to options,  warrants,  conversions,
privileges or other rights. Unless otherwise indicated, the following persons or
groups  have sole  voting and  investment  power  with  respect to the number of
shares set forth opposite their names:

NAME AND ADDRESS                        AMOUNT AND NATURE OF          PERCENT
OF BENEFICIAL OWNER                     BENEFICIAL OWNERSHIP          OF CLASS
-------------------                     --------------------          --------
Francis Choi (1)
Honk Kong, China                             7,301,587                  25.8%

Linda Lee (2)
Honk Kong, China                             1,466,147                   5.2%

Neil Reithinger (3)(10)
Scottsdale, Arizona                          1,644,900                   5.8%

Karl H. Rullich (5)(10)
Scottsdale, Arizona                            955,000                   3.4%

Glen Holt (6) (10)
Encino, California                             437,500                   1.5%

Dr. Michael Shapiro (7)(10)
Madison, Wisconsin                             322,500                   1.1%

Dr. Denise Forte-Pathroff (8)(10)(11)
Bismark, North Dakota                          170,500                    (4)

Dr. David M. Franey (9)(10)(12)
Scottsdale, Arizona                            164,500                    (4)

All Officers and Directors
 as a Group (Six Persons) (13)               3,694,900                  13.1%

----------
(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.  Ms. Lee holds 1,466,147  common
     shares.

(3)  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
     1,400,000  common  shares at $0.15 per share with vesting  schedules as set

                                       8
<PAGE>
     forth  in "Item  12 -  Certain  Relationships  and  Related  Transactions".
     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.

(4)  Less than one percent

(5)  Mr. Rullich is Vice-President, Secretary and a Director of the Company. Mr.
     Rullich beneficially owns 780,000 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  May 13,
     1999, which expires May 13, 2009 to purchase 150,000 common shares at $0.15
     per share.

(6)  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 an option  granted on May 12,
     1999, which expires May 12, 2009 to purchase 100,000 common shares at $0.15
     per share.

(7)  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 an option granted on May 12, 1999, which expires May
     12, 2009 to purchase 100,000 common shares at $0.15 per share.

(8)  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 an  option  granted  on May 12,  1999,  which
     expires May 12, 2009 to purchase 100,000 common shares at $0.15 per share.

(9)  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 an option  granted May 12, 1999,  which  expires May
     12, 2009, to purchase 100,000 common shares at $0.15 per share.

(10) Director

(11) Resigned from the Board of Directors on August 9, 2000.

(12) Resigned from the Board of Directors on August 16, 2000.

(13) This figure includes shares  beneficially  owned by Dr.  Forte-Pathroff and
     Dr. Franey,  members of the Board of Directors who resigned effective as of
     August 9, 2000 and August 16, 2000, respectively.

                                       9
<PAGE>
                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

     Summary  compensation  information for Mr. Neil  Reithinger,  the Company's
Chief Executive  Officer and President for the year ended December 31, 1999 (the
only "named  executive  officer"  within the  meaning of  Regulation  S-B,  Item
402(a)(2) Instruction (1)), is as follows:

<TABLE>
<CAPTION>
                                                  OTHER                                                ALL
  NAME AND                                       ANNUAL     RESTRICTED     SECURITIES                  OTHER
 PRINCIPAL                                       COMPEN-      STOCK        UNDERLYING       LTIP       COMPEN
  POSITION       YEAR   SALARY($)    BONUS($)   SATION($)    AWARDS($)   OPTIONS/SARS(#)  PAYOUTS($)  -SATION($)
  --------       ----   ---------    --------   ---------    ---------   ---------------  ----------  ----------
<S>               <C>     <C>         <C>         <C>          <C>         <C>             <C>         <C>
Neil Reithinger   99      15,000       -0-         -0-          -0-         2,500,000        -0-         -0-
 C.E.O. and       98      57,000       -0-         -0-          -0-           100,000        -0-         -0-
 President        97         -0-       -0-         -0-          -0-               -0-        -0-         -0-
</TABLE>

     On May 13,  1999,  the Board of  Directors  granted  Neil  Reithinger,  the
Company's  Chief  Executive  Officer,  options to purchase  2,500,000  shares of
Common  Stock at $0.15 per share which expire May 13,  2009.  The stock  options
granted to Mr.  Reithinger  under the Company's 1996 Incentive Stock Option Plan
options are tied to the  performance of the Company through  increased  revenues
and to the  performance of the Company's  stock.  The May 13, 1999 stock options
provide that 300,000  shares are  exercisable  immediately,  350,000  shares are
exercisable  when  revenues  reach $3.0  million  annually,  350,000  shares are
exercisable  when the market price of the Company's  Common Stock reaches $1.00,
400,000 shares exercisable when revenues reach $5.0 million annually, options to
purchase  500,000  shares are  exercisable  when  Company  revenues  reach $10.0
million  annually and 600,000 shares are exercisable when Company 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  shares   exercisable   immediately,   150,000  shares  are
exercisable  after one year of service and 200,000 shares are exercisable  after
two years of service.

          OPTION GRANTS TO NAMED EXECUTIVE OFFICERS IN 1999 FISCAL YEAR

     The  following  table sets forth stock options  granted to Named  Executive
Officers in 1999:

<TABLE>
<CAPTION>
                        NUMBER OF          PERCENT OF TOTAL
                  SECURITIES UNDERLYING   OPTIONS GRANTED TO     EXERCISE OR
NAME               OPTIONS GRANTED (#)    EMPLOYEES IN 1999    BASE PRICE($/SH)   EXPIRATION DATE
----               -------------------    -----------------    ----------------   ---------------
<S>                   <C>                       <C>             <C>               <C>
Neil Reithinger       2,500,000 (1)              67%                $0.15             5/13/09
</TABLE>

----------
(1)  See Executive  Compensation,  above, for a description of the stock options
     granted to Mr. Reithinger on May 13, 1999.

     Except as set forth above, no stock  appreciation  rights (SARs) or options
were granted during the 1999 fiscal year to any of the Named Executive Officers.

                                       10
<PAGE>
DIRECTOR COMPENSATION TABLE

<TABLE>
<CAPTION>
                             ANNUAL                                                 NUMBER OF SECURITIES
                            RETAINER    MEETING       CONSULTING        NUMBER OF        UNDERLYING
  NAME                      FEES($)     FEES($)    FEES/OTHER FEES($)   SHARES(#)      OPTIONS/SARS(#)
  ----                      --------   --------   -------------------  ----------     ---------------
<S>                           <C>        <C>            <C>              <C>            <C>
Neil Reithinger                -0-         -0-            -0-              -0-            2,500,000
Karl Rullich                   -0-         -0-            -0-              -0-              500,000
Glen Holt                      -0-       1,000            -0-              -0-              100,000
Dr. Michael Shapiro            -0-       1,000            -0-              -0-              100,000
Dr. Denise Forte-Pathroff      -0-       1,000            -0-              -0-              100,000
Dr. David Franey               -0-         -0-            -0-              -0-              100,000
</TABLE>

----------
(1)  Each  Independent  Director not residing in Arizona (Mr.  Holt, Dr. Shapiro
     and Dr.  Forte-Pathroff)  each received  reimbursement  for travel  related
     expenses during fiscal year 1999  associated  with their  attendance at the
     Company's Annual Meeting.

(2)  The  vesting  of these  options  is set forth in more  detail in  Executive
     Compensation and in Meetings and Compensation of the Board of Directors.

(3)  Following   the   resignations   of  Dr.  David   Franey  and  Dr.   Denise
     Forte-Pathroff  from the Board of Directors,  the Board of Directors agreed
     on August 21,  2000 to extend the  exercise  date  contained  in the option
     agreements  entered  into  with  Dr.  Forte-Pathroff  and Dr.  Franey.  The
     exercise or expiration  dates in the option  agreements of Drs.  Franey and
     Forte-Pathroff  which  required that the options be exercised  within sixty
     (60) days following a Director's  resignation  were amended to provide that
     the options may be  exercised  anytime  prior to that date which is two (2)
     years following the Director's  resignation.  This amendment was made based
     upon the services  provided by the  Directors  to the Company  during their
     term of office.

EMPLOYMENT CONTRACTS

     There are currently no employment contracts, severance or change-in-control
agreements with any of the Named Executive Officers of the Company.

                                PROPOSAL NUMBER 2
     RATIFICATION OF APPOINTMENT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

     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,  1998 and 1999 and the
Board of Directors has appointed  King,  Weber to audit the Company's  financial
statements  for the fiscal year ended  December 31, 2000. It is not  anticipated
that a  representative  of King,  Weber will be present at the Annual Meeting of
Stockholders to respond to questions or to make a statement.

                                       11
<PAGE>
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, 1999 and 2000.

                         STOCKHOLDER PROPOSALS FOR 2001
                       AND NOMINEES TO BOARD OF DIRECTORS

     Proposals of  stockholders  intended to be presented at the Company's  2001
Annual Meeting of Stockholders  must be received by the Company by no later than
November 10, 2000.

     The Standing  Nominating  Committee of the Board of Directors will consider
nominees  to the  Board of  Directors  recommended  by  stockholders.  To have a
nominee  considered  by the Standing  Nominating  Committee  for the 2001 Annual
Meeting of the  Company,  stockholders  must  provide  the  Standing  Nominating
Committee  with the name of the nominee  proposed by the  Stockholder,  together
with a resume of the proposed nominee setting forth the nominee's qualifications
to serve as a Director for the Company, on or before November 10, 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
September 29, 2000

                                BAYWOOD INTERNATIONAL, INC.

                                /s/ Neil Reithinger

                                Neil Reithinger
                                Chairman of the Board, Chief Executive
                                Officer and President

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

BAYWOOD INTERNATIONAL, INC. ANNUAL MEETING TO BE HELD ON 11/10/00 FOR HOLDERS AS
OF 08/04/00

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 AUGUST 4,
2000, AT THE ANNUAL MEETING OF  SHAREHOLDERS  TO BE HELD ON NOVEMBER 10, 2000 AT
10:00 A.M. AT THE HOLIDAY INN HOTEL & SUITES,  7515 EAST  BUTHERUS,  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
                                             [ ] WITHHOLD AUTHORITY TO 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.  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