LIFSCHULTZ INDUSTRIES INC
DEF 14A, 1999-11-29
LABORATORY ANALYTICAL INSTRUMENTS
Previous: FIRST AMERICAN INVESTMENT FUNDS INC, AW, 1999-11-29
Next: CONCORDE FUNDS INC, NSAR-B, 1999-11-29



                       SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

Filed by Registrant [X]

Filed by Party other than the Registrant [ ]

Check the appropriate box:

[ ]     Preliminary Proxy Statement
[ ]     Confidential, for Use of the Commission Only (as permitted by
        Rule 14a6(e)(2))
[X]     Definitive Proxy Statement
[ ]     Definitive Additional Materials
[ ]     Soliciting Material Pursuant to Sect. 240.14a11(c) or
        Sect. 240.14a12

                      Lifschultz Industries, 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 14a6(i)(4)
        and 011.

     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):




<PAGE>



     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>



                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

To the Shareholders:

         Notice is hereby given that the next Annual Meeting of  Shareholders of
Lifschultz  Industries,  Inc., a Delaware  corporation (the "Company"),  will be
held at the Company's Utah offices,  799 East Utah Valley Drive,  American Fork,
Utah 84003-9775 at 10:00 a.m.,  mountain standard time, on Thursday,  January 6,
2000 (the "Annual Meeting").

         At the Annual Meeting,  the shareholders  will be asked to (i) consider
and vote for the election of directors,  (ii) approve the  re-appointment of the
firm of Grant Thornton LLP,  independent  certified public  accountants,  as the
Company's  auditors,  and (iii) any other business that may be lawfully  brought
before  the Annual  Meeting.  The  foregoing  items of  business  are more fully
described in the Proxy Statement  accompanying this Notice. Only shareholders of
record at the close of  business  on  Wednesday,  November  24, 1999 (the record
date),  are entitled to notice of and to vote at the Annual  Meeting,  or at any
continuance(s) or adjournment(s) thereof.

         The  election  of  directors  will be  determined  by  plurality  vote.
Approval  of the  reappointment  of the  Company's  auditors,  will  require the
affirmative  vote of a majority of the voting shares of  Lifschultz  Industries,
Inc.  stock,  represented  in person or by proxy,  which are cast at the  Annual
Meeting.

                                       By Order of the Board of Directors


                                       /s/ Dennis Hunter
                                       ---------------------------
                                       DENNIS R. HUNTER, President
                                       November 29, 1999


PLEASE NOTE:  YOUR VOTE IS IMPORTANT NO MATTER HOW MANY SHARES YOU OWN.  Even if
you plan to be present at the annual  meeting,  please fill in, date,  sign, and
mail promptly the enclosed  proxy to ensure that your shares are  represented at
the Annual Meeting.  If you attend the Annual Meeting in person, you may vote in
person if you wish to do so even though you have  previously sent in your proxy.
PLEASE MAIL YOUR PROXY  PROMPTLY AND SAVE THE COMPANY THE EXPENSE OF  ADDITIONAL
REQUESTS FOR PROXIES.

                                        3

<PAGE>



                           LIFSCHULTZ INDUSTRIES, INC.
                              641 WEST 59TH STREET
                               NEW YORK, NY 10019
                                 (212) 397-7788

                                 PROXY STATEMENT
                                 ---------------


General

         This  Proxy  Statement  is  furnished  to  shareholders  of  Lifschultz
Industries, Inc., a Delaware corporation (the "Company"), in connection with the
solicitation  of proxies to be voted at the  Company's  next  Annual  Meeting of
Shareholders.  The Annual Meeting will be held on Thursday,  January 6, 2000, at
10:00 a.m.,  mountain  standard  time, at the Company's Utah offices at 799 East
Utah Valley Drive,  American Fork, Utah 84003-9775.  The  accompanying  proxy is
being  solicited on behalf of the Board of Directors of the Company.  This Proxy
Statement  was first  mailed on or about  November 29, 1999 to  shareholders  of
record of the Company as of  Wednesday,  November 24, 1999,  accompanied  by the
Company's 1999 Annual Report to Shareholders.

         At the meeting, the following matters will be considered and voted on:

         1.  Proposal  No.  1.  Election  of  Sidney  B.  Lifschultz,  David  K.
Lifschultz, Dennis R. Hunter, Joseph C. Fatony and James E. Solomon as directors
to hold office  until the 2000  Annual  Meeting of  Shareholders  or until their
successors  shall have been duly  elected and  qualified  (see  "Proposal  One -
Election of Directors");

         2. Proposal No. 2.  Appointment  of Grant Thornton LLP as the Company's
independent certified public accountants for the 2000 fiscal year (see "Proposal
Two Independent Public Accountants"); and

         3. General.  Such other business as may properly come before the Annual
Meeting.

         The  Board  of  Directors  recommends  that  shareholders  vote FOR all
nominees for director listed in Proposal No. 1 and FOR Proposal No. 2.



                                        1

<PAGE>



              INFORMATION CONCERNING PROXY SOLICITATION AND VOTING

Voting Rights

         The  outstanding  voting  securities of the Company on November 1, 1999
were (i) 1,117,519  shares of common stock,  par value $0.001 per share ("Common
Stock");  (ii) 5,200 shares of Series A Convertible  Preferred  Stock, par value
$0.01  per share  ("Series  A  Shares");  and  (iii)  21,231  shares of Series E
Convertible  Preferred  Stock,  par value  $0.01 per share  ("Series E Shares").
Holders of Common  Stock at the close of  business  on  November  24,  1999 (the
"Record Date") will be entitled to one vote at the Annual Meeting for each share
of Common Stock held of record by them.  Holders of Series A Shares at the close
of business on the Record Date will be entitled to  one-fifth of one vote at the
Annual Meeting for each Series A Share held of record by them. Holders of Series
E Shares  at the close of  business  on the  Record  Date  will be  entitled  to
one-fifth  of one vote at the  Annual  Meeting  for each  Series E share held of
record by them.  The holders of Series A Shares and Series E Shares are entitled
to vote with the holders of Common Stock on all matters  presented at the Annual
Meeting.

Voting and Revocation of Proxies

         By  completing   and  returning  the   accompanying   proxy  form,  the
shareholder  authorizes David K. Lifschultz and Dennis R. Hunter,  as designated
on the face of the proxy form (the "Proxy Holders"),  to vote all shares for the
shareholder.  All proxies  returned to the Company that are properly  signed and
dated  will be voted by the Proxy  Holders  as the  shareholder  directs.  If no
direction is given,  valid  proxies  will be voted by the Proxy  Holders FOR the
election of the persons  nominated as directors and FOR the appointment of Grant
Thornton LLP as the Company's  independent  certified public accountants for the
fiscal year ending July 31,  2000.  Additionally,  the shares  represented  by a
valid  proxy will be voted by the Proxy  Holders,  in their  discretion,  on any
other  matters  that may  properly  come before the Annual  Meeting and that the
Company did not have notice of as of September 30, 1999.  The Board of Directors
does not know of any matters to be considered  at the Annual  Meeting other than
the proposals  described above. In the event that any director nominee is unable
to serve,  the Proxies  will be voted for a  substitute  nominee,  if any, to be
designated  by the Board of Directors.  The Board of Directors  currently has no
reason to believe that any nominee will be unavailable or unwilling to serve.

         A proxy may be revoked by (i)  delivering  a written  statement  to the
President of the Company  stating that the proxy is revoked,  (ii) by delivering
to the President of the Company or presenting at the Annual  Meeting a new proxy
executed on a later date by or on behalf of the person or entity  executing  the
prior proxy, or (iii) by voting in person at the Annual Meeting. A revoked proxy
will not be voted.


                                        2

<PAGE>



Quorum and Voting Requirements

         A quorum of the  voting  shares of the  Company  must be present at the
Annual  Meeting for a vote to be taken.  Under  Delaware  law and the  Company's
Certificate of Incorporation  and Bylaws, a quorum will be present if a majority
of the voting shares outstanding and entitled to vote at the meeting are present
in person or by proxy.  Under  Delaware  law and the  Company's  Certificate  of
Incorporation  and Bylaws,  abstentions and broker non-votes will be counted for
the purposes of determining  whether a quorum is present at the Annual  Meeting.
With  regard to Proposal  No. 1,  directors  are  elected by a plurality  of the
shares  present  in person or by proxy and voting at the  Annual  Meeting.  With
regard to the  election of  directors,  votes may be cast in favor or  withheld;
votes that are withheld will be excluded entirely from the vote and will have no
effect.   The  appointment  of  auditors  under  Proposal  No.  2  requires  the
affirmative  vote of a majority  of the votes cast at the Annual  Meeting.  With
regard to Proposal No. 2,  abstentions and broker  non-votes are not counted for
purposes of determining whether a proposal has been approved.

Adjournment of Annual Meeting

         In the event that Proxies representing sufficient votes to constitute a
quorum are not received by the date of the Annual Meeting, the Proxy Holders may
propose  one or more  adjournments  of the  Annual  Meeting  to  permit  further
solicitation of proxies.  At such  adjournments  the proxies will continue to be
valid  and,  once a quorum is present  in person or by proxy,  directors  may be
elected by plurality vote and other proposals can be approved by the affirmative
vote of the  holders of a majority of the  Company's  voting  shares  present in
person or by proxy.  The Proxy  Holders will vote in favor of any such  proposed
adjournments.

Solicitation

         The  solicitation  of proxies  pursuant to this Proxy Statement will be
made primarily by mail. In addition, officers, employees, and representatives of
the Company may solicit proxies by telephone,  mail, or personal interviews, and
arrangements  will be made with banks,  brokerage  firms,  and others to forward
solicitation  materials  to the  beneficial  owners of shares  held of record by
them.

         The   total   cost  of  all  such   solicitation   efforts,   including
reimbursement  of the expenses of brokers and other  nominees,  will be borne by
the Company.

Security Ownership of Certain Beneficial Owners and Management

         The following  table sets forth certain  information  as of November 1,
1999,  with  respect  to  (i)  each  person  who is  known  to  the  Company  to
beneficially  own more than five  percent  of the  outstanding  shares of Common
Stock or a class of  Preferred  Stock,  (ii) the  beneficial  ownership  of such
securities by each executive officer and director of the Company,  and (iii) the
beneficial  ownership of all such  securities by all of the Company's  directors
and executive officers as a group. Stock is considered "beneficially owned" by a
person  if  such  person,   directly  or   indirectly,   through  any  contract,


                                        3

<PAGE>


arrangement, understanding or otherwise, has or shares: (i) voting power for the
stock;  and/or  (ii)  investment  power  for the stock  (including  the power to
dispose of the stock).  Such  "beneficial  ownership" also includes stock that a
person  has the right to acquire  within 60 days of  November  1,  1999.  Unless
otherwise indicated, the persons or entities named in the table have sole voting
and investment power with respect to all shares of stock  beneficially  owned by
them, subject to applicable  community  property laws. The percentage  ownership
for each person is calculated assuming that all the stock that could be acquired
by that person within 60 days, by option exercise or otherwise, has in fact been
acquired and that no other  shareholder has exercised a similar right to acquire
additional shares.

<TABLE>
<CAPTION>

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

<S>                           <C>                                             <C>                                 <C>

Common                        David K. Lifschultz                             508,683(1)                          43.7%
                              641 West 59th Street
                              New York, NY  10019

Common                        Charlotte K. Lifschultz                         156,457(2)                          14.0%
                              641 West 59th Street
                              New York, NY  10019

Common                        Hudson Waterfront                               89,992(3)                            8.1%
                              Associates, L.P.
                              725 Fifth Ave.
                              New York, NY  10022

Common                        Dennis R. Hunter                                56,262(4)                            4.9%
                              515 East 1860 South
                              Provo, UT  84606

Common                        Michael Hirst                                   46,149(5)                            4.1%
                              799 E. Utah Valley Drive
                              American Fork, UT  84003

Common                        James C. Triplett                               30,481(6)                            2.7%
                              799 E. Utah Valley Drive
                              American Fork, UT  84003

Common                        James Solomon                                   20,481(7)                            1.8%
                              1455 West Center
                              Orem, UT 84058

</TABLE>

                                        4

<PAGE>

<TABLE>
<CAPTION>

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

<S>                           <C>                                            <C>                                  <C>
Common                        Sidney B. Lifschultz                            14,042(8)                            1.3%
                              641 West 59th Street
                              New York, NY  10019

Common                        J. Randall Owen                                  1,000(9)                               *
                              799 E. Utah Valley Drive
                              American Fork, UT 84003

Common                        Joseph C. Fatony                                 -0-(10)                              -0-
                              888 Seventh Ave., #402
                              New York, NY 10106

Common                        All directors and executive                    595,174(1,4,5,6,7,8,9,10)            49.3%
                              officers (8 persons) as a
                              Group

Series E Preferred            Reboul, MacMurray,                              20,679                              97.4%
                              Hewitt & Kristol
                              45 Rockefeller Plaza
                              New York, NY  10111

Series E Preferred            All directors and executive                        -0-                                -0-
                              officers (8 persons) as a
                              Group

Series A Preferred            John G. Bartol                                   5,200                               100%
                              645 W. Rockford Drive
                              Tempe, AZ  85281

Series A Preferred            All directors and executive                       -0-                                -0-
                              officers (8 persons) as a
                              Group

</TABLE>

         *        Less than one percent.

         (1) Chairman and Chief Executive Officer of the Company.  Includes: (i)
241,059  shares held  directly;  (ii) 45,000  shares of Common Stock  underlying
employee stock options that are currently exercisable; (iii) 154,091 shares held
by the Sidney B.  Lifschultz  1992 Family Trust for which David  Lifschultz is a
co-trustee with his mother,  Charlotte  Lifschultz;  (iv) 47,892 shares of stock
held by a corporation  for which David K. Lifschultz is an officer and director;
(v) 160 shares held by  subsidiary,  Lifschultz  Fast Freight,  Inc.,  for which
David  Lifschultz  shares voting and investment power as an officer and director
of Lifschultz  Fast Freight;  and (vi) 20,481  shares held by  subsidiary,  Hart
Scientific,  Inc., for which David Lifschultz shares voting and investment power
as a director of Hart Scientific.


                                        5

<PAGE>



         (2) Beneficial owner of 5% of the class shares indicated. Includes: (i)
154,091  shares held by the Sidney B.  Lifschultz  1992  Family  Trust for which
Charlotte  Lifschultz  (wife of Sidney  Lifschultz)  is a co-trustee  with David
Lifschultz;  and (ii) 2,361  shares  held by trusts  for the  benefit of certain
family members for which Charlotte Lifschultz is a trustee. Note that 154,091 of
the shares shown for Charlotte Lifschultz are also reported for David Lifschultz
as they are co-trustees for the Sidney B. Lifschultz 1992 Family Trust.

         (3) Beneficial owner of more than 5% of the class of shares  indicated.
Includes 89,992 shares held directly.

         (4)  President,  Chief  Financial  Officer and director of the Company.
Includes:  (i) 35,781 shares  underlying  employee  stock options held by Dennis
Hunter  that  are  currently  exercisable;   and  (ii)  20,481  shares  held  by
subsidiary,  Hart  Scientific,  Inc.,  for which Dennis Hunter shares voting and
investment  power as a  director  of Hart  Scientific.  Excludes:  2,500  shares
underlying  employee stock options held by Dennis Hunter that become exercisable
only upon the stock price exceeding $100 per share for ten days.

         (5) Vice  President  and  director of Hart  Scientific.  Includes:  (i)
23,668  shares  held  directly;  (ii) 2,000  shares of Common  Stock  underlying
employee stock options that are currently  exercisable;  and (iii) 20,481 shares
held by Hart  Scientific  for which Michael  Hirst shares voting and  investment
power as a director of Hart Scientific.

         (6) Chairman and Chief Executive Officer of Hart Scientific.  Includes:
(i) 10,000 shares  underlying  employee  stock options held by James C. Triplett
that are currently  exercisable;  and (ii) 20,481 shares held by Hart Scientific
for which James Triplett  shares voting and  investment  power as an officer and
director of Hart Scientific.  Excludes:  40,000 shares underlying employee stock
options held by James Triplett that become exercisable only upon the stock price
reaching $12 per share.  While Mr.  Triplett shares voting rights for the 20,481
shares held by Hart Scientific,  he does not currently have the right to acquire
those shares at any time in the future.

         (7)  Director  of the  Company and Hart  Scientific.  Includes:  20,481
shares  held by Hart  Scientific  for which  James  Solomon  shares  voting  and
investment power as a director of Hart Scientific.

         (8) Director of the Company. Includes: (i) 10,900 shares held directly;
and (ii) 3,142 shares held by trusts for certain family members for which Sidney
Lifschultz is co-trustee.

         (9) President and Chief Operating Officer of Hart Scientific. Includes:
1,000 shares of Common Stock held directly.

         (10) Director of the Company.

         As of  November  1,  1999,  there  were  only two  holders  of Series E
Convertible  Preferred  Stock and one holder of Series A  Convertible  Preferred
Stock.  On or about  November 18, 1999, the major holder of Series E Convertible
Preferred  Stock noted above,  converted  that stock into 4,136 shares of Common
Stock.

         The  Company  knows of no  arrangements,  including  any  pledge by any
person of securities of the Company, the operation of which may, at a subsequent
date, result in a change in control of the Company.

                      PROPOSAL ONE - ELECTION OF DIRECTORS

Nominees

                                        6

<PAGE>



         The five current directors, David K. Lifschultz,  Sidney B. Lifschultz,
Dennis R. Hunter,  Joseph C. Fatony,  and James E.  Solomon,  are proposed to be
re-elected at the Annual  Meeting.  In the event any nominee is unable to serve,
the proxies will be voted for a substitute  nominee, if any, to be designated by
the Board of Directors. Directors and Executive Officers of the Company

         The following table sets forth certain information concerning directors
and  executive  officers of the Company  and certain  officers/directors  of the
wholly owned subsidiaries of the Company,  Lifschultz Fast Freight, Inc. ("LFF")
and  Hart  Scientific,  Inc.  ("Hart"),  and  Hart's  wholly  owned  subsidiary,
Calorimetry Sciences Corporation ("CSC"):

<TABLE>
<CAPTION>


                                                                                                Began Service as an
Name                                       Age         Positions Held                           Officer or Director
- ----                                       ---         --------------                           -------------------

<S>                                         <C>        <C>                                             <C>

David K. Lifschultz                         53         Chairman and CEO of the                         1991
                                                       Company (also President and
                                                       director of LFF)

Dennis R. Hunter                            48         President, director, and CFO                    1988
                                                       of the Company, (also CEO,
                                                       President, and Chairman of
                                                       CSC and director of Hart)

Sidney B. Lifschultz                        87         Director of the Company                         1991

Joseph C. Fatony                            52         Director of the Company                         1998

James E. Solomon                            49         Director of the Company and                     1998
                                                       Hart

James C. Triplett                           49         Chairman and CEO of Hart                        1988

J. Randall Owen                             41         President and COO of Hart                       1994

Michael Hirst                               50         Vice President and director of                  1988
                                                       Hart

</TABLE>


         David K. Lifschultz is the son of Sidney B. Lifschultz. No other family
relationship  exists among any of the directors or officers.  All directors hold
office until the next Annual Meeting of shareholders  or until their  successors
are duly elected and  qualified.  Officers serve at the pleasure of the Board of
Directors.

         The  Company's  Board  of  Directors  has  an  Audit  Committee  and  a
Compensation  Committee.  The members of both  committees are David  Lifschultz,
Joseph Fatony and James Solomon. The Audit Committee,  in addition to such other
duties  and  responsibilities  as  determined  from time to time by the Board of
Directors,  advises the Board with regard to each  external  audit,  any related
management  letter,  management's  responses  to  recommendations  made  by  the
external auditor, the Company's annual financial statements, and any significant


                                        7

<PAGE>



disputes  between  management and the external  auditor that arise in connection
with the preparation of the financial  statements.  The Audit Committee held one
meeting  during last the fiscal year.  The  Compensation  Committee  advises the
Board of Directors on the compensation of executive officers of the Company. The
Compensation  Committee held no meetings  during the last fiscal year. The Board
of Directors held no meetings during the last fiscal year, although it undertook
actions by unanimous written consent.

         The principal occupations of the executive officers and directors named
above for at least the past five (5) years are as follows:

         David K.  Lifschultz  has  been  employed  as the  Chairman  and  Chief
Executive Officer of the Company,  and President and a director of LFF, for more
than the past five years. Mr. Lifschultz studied at New York University.

         Dennis R. Hunter has been employed as the President and Chief Financial
Officer of the Company for more than the past five years.  He is also a director
of Hart and the President,  Chief Executive Officer,  and Chairman of CSC. Prior
to  joining  Hart in 1988,  Mr.  Hunter  held  positions  as Vice  President  of
Marketing for Diser, Inc. and Vice President of Business Development and Product
Planning for Modtech  International.  He received his M.B.A.  from Brigham Young
University in 1977.

         Sidney B.  Lifschultz,  retired,  received a B.S. degree in Engineering
from the  University  of  Illinois  in 1933 and an M.B.A.  degree  from  Harvard
University in 1935. Mr. Lifschultz previously served as Chairman of the Board of
LFF for more than five years.

         Joseph C.  Fatony  currently  is a  managing  director  for AFC  Realty
Capital Inc., a New York real estate  investment  banking firm. Prior to joining
AFC Realty  Capital,  Mr.  Fatony was a principal  and  founder of SRF  Builders
Capital Corp., a New York State mortgage bank.  During the past 25 years, he has
held  several  executive  positions  in the  banking  industry,  including  Vice
President  with  The  Bank of New  York  for  over 20  years.  He is an  adjunct
professor of finance and marketing at Long Island  University  and a Trustee and
Chairman of the Board of American  Investment  Services.  Mr.  Fatony  earned an
M.B.A. from Long Island University in 1978 and a B.A. from L.I.U. in 1973.

         James E.  Solomon has served as a director  of Hart since  1995.  Since
June 1999, Mr. Solomon has been the Chief Operating  Officer of Red Rock Capital
Group, a late stage venture capital firm. From August 1997 to December 1998, Mr.
Solomon  served as the  President and CEO of  Paragraphics,  a  manufacturer  of
engraving equipment. From January 1996 to March 1997 he was the President of the
Borges Lamont  Company,  a distributor of consumer  goods.  During the past five
years,  Mr.  Solomon  owned or  co-owned  various  businesses,  and serves as an
adjunct  professor at the University of Utah College of Business.  He has a B.S.
degree in finance from the  University  of Utah and has been a Certified  Public
Accountant since 1975.

                                        8

<PAGE>



         James C.  Triplett  has served as an officer  and  director of Hart for
more than the past five years.  Mr.  Triplett is a former director of Technovest
Corporation  and  has  served  as  a  Managing  General  Partner  of  Technovest
Management  Group,  both of which were engaged in venture capital and investment
activities. He was also employed by Crown Zellerbach Corporation, Alcan Aluminum
Corporation,  and Northwest  Pipeline  Corporation  in various  engineering  and
management positions. He has a B.S. degree in engineering and an M.B.A.

         J. Randall Owen joined Hart in 1987 with  responsibility  for the sales
and marketing of Hart's temperature  calibration  products.  He previously owned
and operated a company that manufactured and marketed  industrial  thermometers.
Prior to that he was employed in the engineering  departments of Watkins-Johnson
Corporation,  Veeco Macronetics,  and the Farinon Corporation. Mr. Owen attended
Brigham Young University where he studied business and international  relations.
He currently is working part-time for Hart.

         Michael Hirst has served in various  capacities  with the original Hart
company since he co- founded Hart's  business in 1979,  prior to its acquisition
by the  Company in 1988.  He  currently  serves  with Hart as a  director,  Vice
President,  and Secretary. Mr. Hirst has a B.S. degree in Design Technology from
Brigham Young University.

Significant Employees

         Edwin A. Lewis, age 51, serves as Vice President,  Secretary, and Chief
Scientist  of CSC.  Previously,  Dr.  Lewis was a research  professor at Brigham
Young University from 1981 until 1992, during which time he worked for Hart as a
consultant.  He joined Hart on a full time basis in 1992. Dr. Lewis received his
Ph.D. in physical chemistry from the University of New Mexico in 1972.

Executive Compensation

         Summary Compensation

         The following table sets forth the  compensation of the Chief Executive
Officer of the Company and certain other highly  compensated  executive officers
of the Company for each of the  Company's  last three  fiscal  years whose total
salary and bonus for the year ended July 31, 1999 exceeded $100,000 for services
rendered in all capacities to the Company during such fiscal years.

         Other than the 401(k)  plans of the Company and its  subsidiaries,  the
Company  and its  subsidiaries  have  no  pension  or  retirement  plan  for its
executive officers.  The Company prefers to pay higher cash compensation in lieu
of  making  substantial  pension  plan   contributions.   The  Company  and  its
subsidiaries have adopted informal,  unwritten bonus plans for its employees and
executive officers. Under the plans, each company's Board of Directors typically
evaluates the company's  productivity  and allocates  bonuses twice a year based
primarily on such productivity and the employee's performance.

                                        9

<PAGE>
<TABLE>
<CAPTION>




                                            Summary Compensation Table


                                        Annual Compensation                  Long Term Compensation              All Other
                                                                                                                 Compen
                                                                                                                 sation(1)
                                        ----------------------------------------------------------------------------------
                                                                                Awards                  Pay-
                                                                                                        outs
                                                                              ------------------------------
                                                                   Other
         Name                                                     Annual       Restric-                 LTIP
         and                                                     Compen-      ted Stock     Options     Pay-
       Position             Year        Salary        Bonus       sation        Awards       /SARs      outs
- ----------------------------------------------------------------------------------------------------------------------------

<S>                        <C>         <C>          <C>             <C>          <C>        <C>          <C>        <C>

David K. Lifschultz,       Fiscal      $331,465     $112,000        -0-          -0-          -0-        -0-        $ 5,000
CEO and Chairman of         1999
the Company
                           Fiscal      $319,491     $103,000        -0-          -0-        10,000       -0-        $ 4,750
                            1998

                           Fiscal      $229,408     $ 72,000        -0-          -0-          -0-        -0-          -0-
                            1997

Dennis R. Hunter           Fiscal      $243,375     $ 94,720        -0-          -0-          -0-        -0-        $ 8,000
President, director,        1999
and CFO of the
Company
                           Fiscal      $220,158     $ 74,200        -0-          -0-         5,000       -0-        $26,224
                            1998

                           Fiscal      $174,138     $ 27,715        -0-          -0-          -0-        -0-        $ 7,750
                            1997

James C. Triplett          Fiscal      $310,930     $160,520        -0-          -0-          -0-        -0-        $ 9,233
Chairman and CEO of         1999
Hart
                           Fiscal      $285,928     $172,621        -0-          -0-        50,000       -0-        $ 9,921
                            1998

                           Fiscal      $225,909     $176,829        -0-          -0-          -0-        -0-        $ 8,750
                            1997

J. Randall Owen            Fiscal      $241,748     $101,797        -0-          -0-          -0-        -0-        $ 5,000
President and COO of        1999
Hart
                           Fiscal      $226,728     $108,716        -0-          -0-          -0-        -0-        $ 5,394
                            1998

                           Fiscal      $175,705     $115,058        -0-          -0-          -0-        -0-        $ 5,538
                            1997

Michael Hirst              Fiscal      $178,072     $ 61,491        -0-          -0-          -0-        -0-        $ 6,103
Vice President and          1999
director of Hart
                           Fiscal      $168,697     $ 64,221        -0-          -0-          -0-        -0-        $ 6,078
                            1998

                           Fiscal      $136,074     $ 71,705        -0-          -0-          -0-        -0-        $ 4,754
                            1997

</TABLE>


                                       10

<PAGE>



(1) Includes amounts paid by the Company or its  subsidiaries  into 401(k) plans
and term life insurance premiums for the benefit of the named officer:

                                           401(k)                   Insurance
                                        Contribution                 Premium
                                        ------------                ----------
     David K. Lifschultz   1999           $ 5,000                    $     0
                           1998           $ 4,750                    $     0
                           1997           $     0                    $     0

     Dennis R. Hunter      1999           $ 5,000                    $ 3,000
                           1998           $ 4,750                    $21,474
                           1997           $ 4,750                    $ 3,000

     James C. Triplett     1999           $ 5,000                    $ 4,233
                           1998           $ 4,750                    $ 5,171
                           1997           $ 4,750                    $ 4,000

     J. Randall Owen       1999           $ 5,000                    $     0
                           1998           $ 4,750                    $   644
                           1997           $ 4,750                    $   788

     Michael Hirst         1999           $ 5,000                    $ 1,103
                           1998           $ 4,750                    $ 1,328
                           1997           $ 3,200                    $ 1,554

     Stock Options/SARs

         The  Company  granted  no stock  options or stock  appreciation  rights
("SARs") to the named executive officers in the last fiscal year.


                                       11

<PAGE>



     Aggregated Stock Option/SAR Exercises

     The  following  table  sets  forth  the  aggregated  Common  Stock  options
exercised  by the  named  executive  officers  in the last  fiscal  year and the
year-end value of unexercised options:

<TABLE>
<CAPTION>


                        Aggregated Option/SAR Exercises in Fiscal Year Ended July 31, 1999
                                         and Fiscal Year-End Option Values


              Name                   Shares acquired       Value realized          Number of              Value of
                                     on exercise (#)            ($)               unexercised          unexercised in-
                                                                                options/SARs at           the-money
                                                                                  FY-end (#)           options/SARs at
                                                                                 exercisable/            FY-end ($)
                                                                                 unexercisable          exercisable/
                                                                                                      unexercisable(7)
- -----------------------------------------------------------------------------------------------------------------------

<S>                                        <C>                  <C>               <C>                     <C>

David K. Lifschultz                        -0-                  -0-               45,000(1)/              $187,425/
                                                                                      -0-                    -0-

Dennis R. Hunter                           -0-                  -0-               35,781(2)/              $152,034/
                                                                                   2,500(3)                 $-0-

James C. Triplett                          -0-                  -0-               10,000(4)/              $31,250/
                                                                                  40,000(5)               $64,600

Michael W. Hirst                           -0-                  -0-                2,000(6)/               $9,370/
                                                                                      -0-                    -0-

</TABLE>

(1)      Includes:  (i) options for 30,000 shares of Common Stock exercisable at
         $1.565 per share which  expire  August 1, 2007;  (ii) options for 5,000
         shares of Common Stock exercisable at $3.125 per share which expire May
         5,  2010;   and  (iii)  options  for  10,000  shares  of  Common  Stock
         exercisable at $3.125 per shares, which expire December 8, 2012.

(2)      Includes:  (i) options for 25,781 shares of Common Stock exercisable at
         $1.565 per share which  expire  August 1, 2007;  (ii) options for 5,000
         shares Common Stock exercisable at $3.125 per share which expire May 5,
         2010; and (iii) options for 5,000 shares of Common Stock exercisable at
         $3.125 per share, which expire December 8, 2012.

(3)      Includes:  options  for  2,500  shares  of  Common  Stock  that  become
         exercisable  at $1.565 per share when the average  closing price of the
         Company's stock exceeds $100.00 per share for ten consecutive  days and
         expire August 1, 2007.

(4)      Includes:  options for 10,000  shares of Common  Stock  exercisable  at
         $3.125 per share, which expire December 8, 2012.

(5)      Includes:  options  for  40,000  shares of  Common  Stock  that  become
         exercisable  at $4.625 per share when the price of the Company's  stock
         reaches $12.00 per share and expire February 24, 2013.

(6)      Includes options for 2,000 shares of Common Stock exercisable at $1.565
         per share, which expire February 8, 2003.

(7)      The value per share of option stock is  calculated by  subtracting  the
         exercise  price from the  closing  sales  price on The Nasdaq  SmallCap
         Market on the last trading day before July 31, 1999 ($6.25).

Director Compensation

         For their  services  as  non-employee  directors  of the  Company,  the
Company  compensates Joseph Fatony $10,000 per year and James Solomon and Sidney
Lifschultz $5,000 per year each. Hart separately  compensates James Solomon, for
his services as a director of Hart,  at a rate of $2,500 per year and allows him
to participate in the informal Hart bonus plan described above. Under that bonus
plan, Hart awarded a bonus to Mr. Solomon of $8,000 for  fiscal year   1999. The


                                       12

<PAGE>


Company does not  separately  compensate  directors of the Company that are also
employees  of the  Company,  Hart or CSC for their  service  as  directors.  The
Company may in the future establish  separate  compensation for service for such
employee directors.

Employment Agreements

         Dennis R. Hunter

         On August 1, 1998, CSC entered into an employment agreement with Dennis
R. Hunter.  The term of the agreement is five years, with a temporary  extension
of up to one year if CSC  determines  not to offer Mr.  Hunter a new  employment
agreement  at the end of five years.  Under the  agreement,  for his services as
Chairman,  President  and CEO of CSC,  Mr.  Hunter  receives  a base  salary  of
$231,000 with a minimum 5% increase each year.  Annual increases may be set at a
higher level at the  discretion of CSC's Board of Directors.  If CSC  terminates
Mr. Hunter's  employment without cause, or Mr. Hunter terminates  employment for
certain good  reasons,  he will be paid 50% of his remaining  base  compensation
under the agreement or one year's base compensation,  whichever is greater, plus
certain  medical  insurance  benefits.  Failure by a successor of the Company to
fully assume Mr. Hunter's contract will require the same payment.

         Under his  employment  agreement,  Mr.  Hunter  has a put  option  with
respect to certain stock  options that he holds.  He may exercise the put option
over a three-year  period following  termination or expiration of the agreement,
other than  termination by CSC for certain  defined causes or termination by Mr.
Hunter without certain  defined  reasons.  Under the put option,  Mr. Hunter may
require CSC to repurchase up his stock options for up to 5,260 shares of Company
stock  per  year at a price of $5.94  per  share  (plus  any  exercise  price if
previously  paid by Mr.  Hunter).  The  employment  agreement  further  contains
provisions regarding assignment of inventions by Mr. Hunter, a two-year covenant
not to compete by Mr. Hunter, and indemnification by CSC.

         James C. Triplett

         On August 25,  1997,  Hart entered into an  employment  agreement  with
James C.  Triplett  for a term of ten years.  For his  services as Chairman  and
Chief Executive  Officer of Hart, he receives an annual base salary of $285,000,
subject to reduction in certain circumstances.  He will receive annual increases
of at least 5% as set by the Board of Directors. If Mr. Triplett's employment is
terminated  without cause before the end of the agreement,  he is to be paid 50%
of his remaining  base  compensation  under the agreement or one year's  salary,
whichever is greater.  Mr.  Triplett may terminate  the  agreement  upon 90 days
notice or otherwise for "Good Reason" as defined in the agreement.  Failure by a
successor of the Company to fully  assume Mr.  Triplett's  employment  agreement
will require the immediate payment of all yet to be paid compensation  under the
agreement.  The agreement further contains  provisions  regarding  assignment of
inventions by Mr. Triplett,  a two-year covenant not to compete by Mr. Triplett,
and indemnification by Hart.

                                       13

<PAGE>



         Michael W. Hirst

         Hart entered into an agreement with Michael W. Hirst on August 1, 1993.
The agreement has a term of ten years. Under the agreement,  for his services as
vice  president  of Hart,  Mr. Hirst  receives a base salary of $82,000.  Annual
increases are set at the discretion of Hart's Board of Directors.  Additionally,
after ten years and cessation of full-time employment, Hart agrees to employ Mr.
Hirst  as a  part-time  consultant  for  five  years  at 25% of the  Agreement's
sixth-year base  compensation,  for a maximum of 500 hours of  consultation  per
year.

         If Hart  terminates  the  agreement  before the end of the term without
"cause",  Mr. Hirst is entitled to 50% of his remaining base compensation or one
year's  salary,  whichever  is greater.  Failure by a successor of Hart to fully
assume Mr. Hirst's contract will require the immediate  payment of all yet to be
paid  compensation and an additional  $200,000 in compensation to Mr. Hirst. Mr.
Hirst may terminate  the agreement  without cause upon 90 days notice after July
31, 1998.  The agreement  further  contains  provision  regarding  assignment of
inventions by Mr. Hirst,  a two-year  covenant not to compete by Mr. Hirst,  and
indemnification by Hart.

Section 16(a) Beneficial Ownership Reporting Compliance

         Section 16(a) of the  Securities and Exchange Act of 1934 requires that
the Company's executive officers and directors, and persons who beneficially own
more than ten percent of the  Company's  Common Stock,  file initial  reports of
stock  ownership and reports of changes in stock  ownership  with the Securities
and Exchange  Commission.  Officers,  directors,  and greater  than  ten-percent
owners are required by applicable regulations to furnish the Company with copies
of all Section 16(a) forms that they file.

         Based  solely on a review of the copies of such forms  furnished to the
Company or written  representations  from certain persons,  the Company believes
that during the Company's 1999 fiscal year, all filing  requirements  applicable
to its  officers,  directors and  ten-percent  owners of the Company were met by
such persons.

Certain Relationships and Related Transactions

         As indicated in the discussion above, David K. Lifschultz and Dennis R.
Hunter have stock option  agreements with the Company.  Also as explained above,
Dennis R. Hunter, J. Randall Owen, James C. Triplett,  and Michael W. Hirst have
employment agreements with either the Company, Hart, or CSC.

         During  fiscal  year  1998 Hart  purchased  approximately  $114,185  in
instrument  components  from  Thermoworks.  Thermoworks is owned and operated by
Suzette Owen, the wife of J. Randall Owen, President and Chief Operating Officer
of Hart. The business  relationship  between Hart and Thermoworks  continues one
that predates Mr. Owen's association with Hart.


                                       14

<PAGE>



THE  BOARD  OF  DIRECTORS  UNANIMOUSLY  RECOMMENDS  A VOTE FOR  ELECTION  OF ALL
NOMINEES TO THE BOARD OF DIRECTORS NAMED ON THE ACCOMPANYING PROXY FORM.

                     PROPOSAL TWO - APPOINTMENT OF AUDITORS

         Grant  Thornton LLP has been the Company's  independent  auditors since
July 1994.  Proposal No. 2 is to reappoint  Grant  Thornton LLP as the Company's
independent  public  accountants  for the fiscal year ending July 31,  2000.  No
representative  of Grant  Thornton  LLP is  expected to be present at the Annual
Meeting.

THE BOARD OF  DIRECTORS  UNANIMOUSLY  RECOMMENDS A VOTE FOR THE  APPOINTMENT  OF
GRANT  THORNTON LLP AS THE  COMPANY'S  INDEPENDENT  AUDITORS FOR THE FISCAL YEAR
ENDING JULY 31, 2000.


                                   OTHER ITEMS

Annual Report to Shareholders

         The Annual  Report of the  Company to its  shareholders  for the fiscal
year ended July 31, 1999,  including audited financial  statements,  accompanies
this Proxy Statement.

Annual Report on Form 10-KSB

         The Company will provide without charge,  at the written request of any
record  beneficial  shareholder as of November 24, 1999, a copy of the Company's
Annual  Report  on Form  10-KSB,  as filed  with  the  Securities  and  Exchange
Commission,  except  exhibits  thereto.  The Company will provide  copies of the
exhibits, should they be requested by eligible shareholders, and the Company may
impose a reasonable fee for providing such exhibits.  Requests for copies of the
Company's Form 10-KSB should be mailed to:

                           LIFSCHULTZ INDUSTRIES, INC.
                           799 East Utah Valley Drive
                         American Fork, Utah 84003-9775
                             Attn: Dennis R. Hunter

Shareholder Proposals

         In order for a shareholder's proposal to be considered for inclusion in
the Company's proxy  materials for the 2000 Annual Meeting of Shareholders  (the
"2000 Annual Meeting"), the proposal must be received by the Company's President
at the above address no later  than  August 4, 2000,  and  must otherwise comply



                                       15

<PAGE>

with the  requirements  of Rule 14a-8 of the Securities  Exchange Act of 1934 as
amended.

         Proposals of shareholders  submitted for consideration at the Company's
2000 Annual  Meeting  other than those  submitted for inclusion in the Company's
proxy  material  pursuant  to Rule 14a-8,  must be  delivered  to the  Company's
President  no  later  than  October  16,  2000.  If  such  timely  notice  of  a
shareholder's  proposal is not given,  the Company's  Proxy Holders may exercise
discretionary  voting authority to vote on the proposal when and if it is raised
at the 2000 Annual Meeting.

                       By Order of the Board of Directors



                       /s/ Dennis Hunter
                       ---------------------------
                       DENNIS R. HUNTER, President



                                       16

<PAGE>


LIFSCHULTZ                                                                 PROXY
INDUSTRIES, INC.                                      This Proxy is Solicited on
799 East Utah Valley Drive                      Behalf of the Board of Directors
American Fork, Utah 84003-9775



         The  undersigned  shareholder  hereby  appoints David K. Lifschultz and
Dennis R. Hunter as Proxies, each with the power to appoint his substitute,  and
hereby  authorizes  them,  or  either  of them,  to  represent  and to vote,  as
designated below, all the shares of common stock of Lifschultz Industries,  Inc.
held  of  record  by the  undersigned  and/or  all of the  votes  to  which  the
undersigned  is  entitled  pursuant  to the  terms of the  Series A or  Series E
Preferred Stock, held by the undersigned on November 24, 1999 (the record date),
at the Annual Meeting of  Shareholders  to be held on January 6, 2000, or at any
continuation(s) or adjournment(s)  thereof.  The proposals listed below are made
by the Board of Directors.

1.  ELECTION OF DIRECTORS

____ FOR all nominees listed below         ____  WITHHOLD AUTHORITY
(except as marked to the contrary below)   to vote for all nominees listed below


(To withhold authority to vote for any individual nominee, strike a line through
the nominee's name in the list below.)

<TABLE>
<S>                      <C>                     <C>                  <C>                  <C>
Sidney B. Lifschultz     David K. Lifschultz     Dennis R. Hunter     Joseph C. Fatony     James E. Solomon

</TABLE>

2.   APPOINTMENT  OF  GRANT  THORNTON  LLP  AS  INDEPENDENT   CERTIFIED   PUBLIC
     ACCOUNTANTS FOR THE FISCAL YEAR ENDING JULY 31, 1999

     ---- FOR                  ---- AGAINST                    ---- ABSTAIN

3. The Proxies are  authorized  to vote,  in their  discretion,  upon such other
matters as may  properly  come before the meeting  provided  the Company did not
have notice of such matter on or before September 30, 1999.


         This  Proxy,  when  properly  executed,  will be  voted  in the  manner
directed by the  undersigned  shareholder.  If no direction is given,  then this
Proxy will be voted FOR all nominees  for director  listed in Proposal 1 and FOR
Proposal 2.

         Please  sign  exactly  as  your  name  appears  on the  records  of the
Company's  transfer  agent.  When shares are held by joint tenants,  both should
sign.  When signing as  attorney,  or as executor,  administrator,  trustee,  or
guardian, please give your full title as such. If a corporation,  please sign in
the full  corporate  name by the  President or other  authorized  officer.  If a
partnership, please sign in the partnership name by an authorized person.

Please mark,  sign, date and return this proxy promptly.  By signing below,  the
undersigned  also  acknowledges  receipt of the  Company's  Proxy  Statement and
Annual Report accompanying this proxy.



DATED:_______________________________         __________________________________
                                              Name of entity which owns the
                                              shares if other than an individual


_____________________________________         By:_______________________________
Signature (if signing individually)           Signature of authorized signer


_____________________________________         __________________________________
Additional signature if held jointly          Title of authorized signer


                                       17



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