BIOPOOL INTERNATIONAL INC
DEF 14A, 1999-04-19
IN VITRO & IN VIVO DIAGNOSTIC SUBSTANCES
Previous: PRUDENTIAL VARIABLE APPRECIABLE ACCOUNT, 485BPOS, 1999-04-19
Next: ENTERPRISE ACCUMULATION TRUST, PRE 14C, 1999-04-19



                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
           Proxy Statement Pursuant to Section 14(a) of the Securities
                   Exchange Act of 1934 (Amendment No. _____)


Filed by the registrant             /X/
Filed by a party other than the registrant / /

Check the appropriate box:
         / /      Preliminary proxy statement
         /X/      Definitive proxy statement
         / /      Definitive additional materials
         / /      Soliciting material pursuant to Rule 14a-11(c) or Rule
                  14a-12



                           Biopool International, Inc.
       -----------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)



                           Biopool International, Inc.
       -----------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)





<PAGE>
                           BIOPOOL INTERNATIONAL, INC.

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                             To Be Held June 3, 1999



TO THE STOCKHOLDERS OF
 BIOPOOL INTERNATIONAL, INC.:

         You are cordially  invited to attend the Annual Meeting of Stockholders
of  Biopool  International,  Inc.,  which will be held at the  Residence  Inn By
Marriott,  2101 W. Vineyard Avenue, Oxnard,  California 93030, on Thursday, June
3, 1999,  at 2:30 p.m.  Pacific  time,  to consider  and act upon the  following
matters:

1.       The election of directors; and

2.       Such other  business  as may  properly  come  before the Meeting or any
         adjournments thereof.


         Only  holders of record of Common  Stock of the Company at the close of
business  on April 12,  1999,  will be  entitled to notice of and to vote at the
Annual Meeting and any adjournments of the Annual Meeting.


         IT IS  IMPORTANT  THAT  YOUR  SHARES  BE  REPRESENTED  AT  THE  MEETING
REGARDLESS  OF THE  NUMBER OF SHARES  YOU HOLD.  YOU ARE  INVITED  TO ATTEND THE
MEETING IN PERSON, BUT WHETHER OR NOT YOU PLAN TO ATTEND, PLEASE COMPLETE, DATE,
SIGN AND RETURN  THE  ACCOMPANYING  PROXY IN THE  ENCLOSED  ENVELOPE.  IF YOU DO
ATTEND THE  MEETING,  YOU MAY,  IF YOU  PREFER,  REVOKE YOUR PROXY AND VOTE YOUR
SHARES IN PERSON.

                                        By Order of the Board of Directors

                                        /s/ Michael D. Bick, Ph.D.
                                        --------------------------
                                        Michael D. Bick, Ph.D.
                                        Chief Executive Officer


6025 Nicolle Street
Ventura, California 93003
(805) 654-0643
April 20, 1999



<PAGE>
                           BIOPOOL INTERNATIONAL, INC.
                                -----------------

                                 PROXY STATEMENT

                         ANNUAL MEETING OF STOCKHOLDERS

                             To Be Held June 3, 1999


          This Proxy Statement is furnished in connection with the  solicitation
of proxies by the Board of Directors of Biopool International,  Inc., a Delaware
corporation (the "Company"), for use at the Annual Meeting of Stockholders to be
held  at the  Residence  Inn By  Marriott,  2101  W.  Vineyard  Avenue,  Oxnard,
California  93030,  on  Thursday,  June 3,  1999,  at 2:30  p.m.  Pacific  time.
Accompanying  this  Proxy  Statement  is the Board of  Directors'  Proxy for the
Annual  Meeting,  which you may use to  indicate  your vote as to the  proposals
described in this Proxy Statement.

          All Proxies which are properly  completed,  signed and returned to the
Company prior to the Annual  Meeting,  and which have not been revoked,  will be
voted  in  favor of the  proposals  described  in this  Proxy  Statement  unless
otherwise directed. A stockholder may revoke his or her Proxy at any time before
it is voted either by filing with the Secretary of the Company, at its principal
executive  offices,  a written  notice of revocation  or a duly  executed  proxy
bearing a later date, or by attending the Annual Meeting and expressing a desire
to vote his or her shares in person.

         The close of business on April 12,  1999,  has been fixed as the record
date for the determination of stockholders  entitled to notice of and to vote at
the Annual Meeting or any  adjournments of the Annual Meeting.  As of the record
date, the Company had outstanding  8,540,886  shares of Common Stock,  par value
$.01 per share, the only outstanding  voting security of the Company.  As of the
record  date,  the Company  had  approximately  195  stockholders  of record.  A
stockholder  is entitled to cast one vote for each share held on the record date
on all matters to be considered at the Annual Meeting.

         The Company's  principal  executive offices are located at 6025 Nicolle
Street,  Ventura,  California  93003.  This Proxy Statement and the accompanying
proxy were mailed to stockholders on or about April 26, 1999.





<PAGE>
                              ELECTION OF DIRECTORS

         In accordance with the Certificate of  Incorporation  and Bylaws of the
Company,  the Board of  Directors  consists of not less than three nor more than
seven members,  the exact number to be determined by the Board of Directors.  At
each annual meeting of the  stockholders  of the Company,  directors are elected
for a one year term. The Board of Directors is currently set at four members. At
the 1999 Annual  Meeting,  each  director will be elected for a term expiring at
the 2000 Annual  Meeting.  The Board of Directors  proposes  the nominees  named
below.

         Unless  marked  otherwise,  proxies  received  will  be  voted  FOR the
election of the each of the nominees  named below.  If any such person is unable
or unwilling to serve as a nominee for the office of director at the date of the
Annual Meeting or any  postponement or adjournment  thereof,  the proxies may be
voted  for a  substitute  nominee,  designated  by the proxy  holders  or by the
present Board of Directors to fill such  vacancy.  The Board of Directors has no
reason to believe  that any such nominee will be unwilling or unable to serve if
elected a director.

THE BOARD OF DIRECTORS  UNANIMOUSLY  RECOMMENDS THAT  STOCKHOLDERS  VOTE FOR THE
ELECTION OF THE DIRECTORS NOMINATED HEREIN.

         The Board of Directors  proposes the election of the following nominees
as members of the Board of Directors:

                        Michael D. Bick, Ph.D.
                        Douglas L. Ayer
                        N. Price Paschall
                        James H. Chamberlain


INFORMATION WITH RESPECT TO EACH DIRECTOR, NOMINEE AND CERTAIN
OFFICERS.

         The following table sets forth certain information with respect to each
director, nominee and other officers of the Company as of April 20, 1999.




<PAGE>
<TABLE>
<CAPTION>
                                                                   DIRECTOR/
                                                                    OFFICER
NAME                        AGE     POSITION                         SINCE
- ---------------------------------------------------------------------------
<S>                         <C>     <C>                               <C> 
Michael D. Bick, Ph.D.      54      President, Chief Execu-           1991
                                      tive Officer, Director
Douglas L. Ayer             61      Director                          1993
N. Price Paschall           50      Director                          1997
James H. Chamberlain        51      Director                          1998

OTHER OFFICERS:

Robert K. Foote             54      Chief Financial Officer,          1996
                                      Corporate Secretary
Clayton H. Duke             57      Vice President Marketing          1998
                                      and Business Development
</TABLE>

          All officers are appointed by and serve at the discretion of the Board
of  Directors.  There are no  family  relationships  between  any  directors  or
officers of the Company.

          MICHAEL D. BICK,  PH.D. was elected Chief Executive  Officer in August
1991, Chairman of the Board in July 1993 and President in January 1996. In 1988,
Dr. Bick founded the Company's former  subsidiary,  MeDiTech,  and was President
and Chief  Executive  Officer  thereof  until it was  acquired by the Company in
January 1992.  Prior to that date, he was  co-founder and president of a medical
device firm for ten years.  Dr. Bick received a Ph.D. in molecular  biology from
the  University  of  Southern  California  in 1971 and was  affiliated  with the
Harvard Medical School and Children's Hospital Medical Center in Boston carrying
out research in human genetics from 1971 to 1974. Dr. Bick was a staff member of
the Roche Institute of Molecular Biology from 1974 to 1978.

          DOUGLAS  L.  AYER is  currently  President  and  Managing  Partner  of
International Capital Partners of Stamford, CT. Mr. Ayer was previously Chairman
and Chief  Executive  Officer of Cametrics,  a manufacturer  of precision  metal
components, and has held executive positions at Paine Webber and McKinsey & Co.,
Inc. Mr. Ayer also serves as a director of Coffee People, a coffee retailer.

         N.  PRICE  PASCHALL  is the  founder  and  Managing  Partner of Context
HealthCare  Capital (formerly  HealthCare  Capital Advisors) since 1993. Context
HealthCare  Capital  provides  merger and  acquisition  advice to middle  market
companies, focusing on the medical service industry. Prior to Context HealthCare
Capital,  Mr.  Paschall was a Vice  Chairman  and founder of Shea,  Paschall and
Powell-Hambros Bank (SPP Hambros & Co.), a firm specializing in mergers and

<PAGE>
acquisitions.  Mr.  Paschall  holds a degree  in  business  administration  from
California Polytechnic University in Pomona.

          JAMES H. CHAMBERLAIN is the founder of Biosource International,  Inc.,
a   California-based,   Nasdaq-listed   company   dedicated  to  the   research,
development,   manufacturing,  and  marketing  of  biomedical  products  to  the
diagnostic and research markets.  Mr. Chamberlain is a director of Biosource and
currently serves as its Chairman,  President, and Chief Executive Officer. Prior
to Biosource, Mr. Chamberlain was the Manager of Business Development for Amgen,
Inc. Mr.  Chamberlain  received a B.S. degree in biology and chemistry from West
Virginia University in 1969 and completed an MBA Executive Program at Pepperdine
University in 1981.

          ROBERT K. FOOTE, CPA, joined the Company as Chief Financial Officer on
November 1, 1996.  He was  appointed  Corporate  Secretary  on January 14, 1997.
Prior to joining the Company,  he was the CFO and Corporate Secretary of H&H Oil
Tool Co., Inc., traded on the NASDAQ National Market System.  Mr. Foote received
a B.S.  degree in  accounting  and business  administration  from Brigham  Young
University in 1974.

          CLAYTON H. DUKE joined the  Company as Vice  President  Marketing  and
Business  Development  on August 1, 1998.  Prior to joining the Company,  he was
Vice President of Braun Medical.  He has also held executive positions at Cymed,
Abbott Laboratories,  and E.R. Squibb & Sons. Mr. Duke received a B.S. degree in
microbiology and business  administration from California State University,  San
Francisco.

         During the fiscal year ended  December 31, 1998, the Board of Directors
met 6 times.  Each  director  attended  in excess of 75% of all  meetings of the
Board of Directors  held during the year.  The Board of  Directors  has an Audit
Committee  that met once during 1998.  This  committee  oversees the work of the
Company's  auditors with respect to financial and  accounting  matters.  Messrs.
Ayer, Paschall, and Chamberlain are members of the Audit Committee. The Board of
Directors also has a Compensation Committee,  which met once during fiscal 1998.
The function of the Compensation Committee is to review and make recommendations
with respect to  compensation of executive  officers and key employees.  Messrs.
Ayer, Paschall, and Chamberlain were members of the Compensation Committee.



<PAGE>
                             EXECUTIVE COMPENSATION

         The following tables set forth certain  information as to the Company's
Chief Executive Officer, Vice President Marketing and Business Development,  and
Chief  Financial  Officer.  No  other  executive  officer  of  the  Company  had
compensation in excess of $100,000 during the period:

<TABLE>
SUMMARY COMPENSATION TABLE
<CAPTION>
                                               Annual Compensation
                                         ------------------------------------
Name and Principal Position              Year          Salary          Bonus
- -----------------------------------------------------------------------------
<S>                                      <C>          <C>             <C>        
Michael D. Bick, Ph.D.                   1998         $160,000             --
     Chief Executive Officer             1997          135,700        $25,000
                                         1996          123,800         30,000

Clayton H. Duke                          1998(2)        45,700             --
     Vice President Marketing
     and Business Development

Robert K. Foote                          1998          100,000             --
     Chief Financial Officer             1997           85,000         15,000
                                         1996(3)        10,100             --

<CAPTION>
                                          Annual Compensation
                                         ---------------------
Name and Principal Position              Year          Other(1)       Options
- -----------------------------------------------------------------------------
<S>                                      <C>           <C>            <C>   
Michael D. Bick, Ph.D.                   1998          $10,800         32,465
     Chief Executive Officer             1997           10,000         35,000
                                         1996           14,900         22,000

Clayton H. Duke                          1998(2)         2,100        200,000
     Vice President Marketing
     and Business Development

Robert K. Foote                          1998            7,200             --
     Chief Financial Officer             1997            5,300             --
                                         1996(3)           600        200,000
</TABLE>



<PAGE>
<TABLE>
OPTION GRANTS IN LAST FISCAL YEAR
<CAPTION>
                                         Percent
                                         of Total
                                         Options
                                         Granted to
                                         Employees            
                         Options         in Fiscal       Exercise     Expiration
Name                     Granted(4)      Year            Price        Date
- --------------------------------------------------------------------------------
<S>                      <C>             <C>             <C>          <C>  
Michael D. Bick, Ph.D.   32,465          5.2%            $1.27        6/3/2003
</TABLE>

<TABLE>
AGGREGATED  OPTION  EXERCISES  IN LAST  FISCAL YEAR AND FISCAL  YEAR-END  OPTION
VALUES
<CAPTION>
                                                                        Value of
                                                      Number of      Unexercised
                                                    Unexercised     in-the-Money
                                                     Options at       Options at
                         Shares                        Year-End      Year-End(5)
                       Acquired                   -------------   --------------
                             on       Value        Exercisable/     Exercisable/
Name                   Exercise    Realized       Unexercisable    Unexercisable
- ----                   --------    --------       -------------    -------------
                                                 
<S>                         <C>         <C>      <C>                        <C> 
Michael D. Bick, Ph.D       --          --        73,682/65,132             $0/0

Clayton H. Duke             --          --            0/200,000              0/0

Robert K. Foote             --          --       83,331/116,669              0/0
</TABLE>

- ----------
(1)  Represents  payment of a car allowance and  contributions  to the Company's
     401(k) profit sharing plan.
(2)  Mr.  Duke's  hire date was August 1, 1998.  
(3)  Mr. Foote's hire date was November 1, 1996.
(4)  Grants are  exercisable at the rate of 25% per year beginning one year from
     the date of grant.
(5)  Determined  as the  difference  between the closing trade price on December
     31, 1998 ($0.72/share) and the aggregate price of the options covering such
     shares.

COMPENSATION OF DIRECTORS

     Non-employee directors receive $3,000 per calendar year, plus $500 for each
Board of Directors meeting attended. The Company pays all out-of-pocket fees


<PAGE>
of attendance. In addition,  non-employee directors receive 15,000 non-qualified
stock  options to purchase the Company's  Common Stock under the 1993  Incentive
Stock Option Plan per year.

                      BENEFICIAL OWNERSHIP OF COMMON STOCK

         The  following  table  sets  forth  as  of  March  31,  1999,   certain
information  regarding the  ownership of the Company's  Common Stock by (i) each
person  known by the Company to be the  beneficial  owner of more than 5% of the
outstanding shares of Common Stock, (ii) each of the Company's directors,  (iii)
each  named  executive  and (iv) all of the  Company's  executive  officers  and
directors as a group.  Unless  otherwise  indicated,  the address of each person
shown is c/o the  Company,  6025  Nicolle  Street,  Ventura,  California  93003.
References to options to purchase Common Stock are either currently  exercisable
or will be exercisable within 60 days of March 31, 1999. 
<TABLE> 
<CAPTION>
                                    Number of Shares                Percent of
                                   Beneficially Owned                    Class
                                   ------------------               ----------
<S>                                   <C>                                 <C> 
Michael D. Bick, Ph.D                 1,107,723(1)                        13.0
Robert K. Foote                         112,997(2)                         1.3
Douglas L. Ayer                          79,999(3)                           *
N. Price Paschall                        78,749(4)                           *
James H. Chamberlain                     17,749(5)                           *
Clayton H. Duke                          10,000(6)                           *
All executive officers and
     directors as a group
     (6 persons)                      1,407,217(7)                        16.5
- ----------
*    Less than 1%
<FN>
(1)  Includes 84,723 shares of Common Stock subject to options.
(2)  Includes 99,997 shares of Common Stock subject to options.
(3)  Includes  79,999  shares of Common  Stock  subject to options  held by ICP,
     Inc., of which Mr. Ayer is a stockholder.
(4)  Includes  50,000 shares of Common Stock subject to a currently  exercisable
     warrant and 28,749 shares of Common Stock subject to options.
(5)  Includes 4,000 shares of Common Stock held in the Chamberlain Family Trust,
     for which Mr.  Chamberlain  serves as trustee,  and 13,749 shares of Common
     Stock subject to options.
(6)  Represents shares of Common Stock subject to warrants.  
(7)  Includes  307,217  shares of Common  Stock  subject to  options  and 60,000
     shares of Common Stock subject to currently exercisable warrants.
</FN>
</TABLE>



<PAGE>
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         There were no related party transactions during 1998.

                                    AUDITORS

         Ernst & Young  LLP,  independent  certified  public  accountants,  were
selected  by the Board of  Directors  to serve as  independent  auditors  of the
Company for the fiscal year ended December 31, 1998.  Representatives of Ernst &
Young  LLP are  expected  to be  present  at the  Annual  Meeting,  will have an
opportunity  to make a  statement  if they  desire to do so and will  respond to
appropriate questions from shareholders.

                            PROPOSALS OF STOCKHOLDERS

         A proper proposal  submitted by a shareholder  for  presentation at the
Company's 2000 Annual Meeting and received at the Company's executive offices no
later than December 31, 1999,  will be included in the Company's proxy statement
and form of proxy relating to the 2000 Annual Meeting.

                                  OTHER MATTERS

         The Board of  Directors  is not aware of any matter to be acted upon at
the  Annual  Meeting  other  than  described  in this  Proxy  Statement.  Unless
otherwise  directed,  all  shares  represented  by  the  persons  named  in  the
accompanying  proxy will be voted in favor of the  proposals  described  in this
Proxy Statement. If any other matter properly comes before the meeting, however,
the proxy holders will vote thereon in accordance with their best judgment.

                          ANNUAL REPORT TO STOCKHOLDERS

         The Company's Annual Report for the fiscal year ended December 31, 1998
is being  mailed to  stockholders  along with this Proxy  Statement.  The Annual
Report is not to be considered part of the soliciting material.

                              REPORT ON FORM 10-KSB

         THE COMPANY  UNDERTAKES,  UPON  WRITTEN  REQUEST,  TO PROVIDE,  WITHOUT
CHARGE, EACH PERSON FROM WHOM THE ACCOMPANYING PROXY IS SOLICITED WITH A COPY OF
THE  COMPANY'S  ANNUAL  REPORT ON FORM 10- KSB FOR THE YEAR ENDED  DECEMBER  31,
1998,  AS FILED WITH THE  SECURITIES  AND  EXCHANGE  COMMISSION,  INCLUDING  THE
FINANCIAL  STATEMENTS AND SCHEDULES  THERETO,  BUT EXCLUDING  EXHIBITS  THERETO.
REQUESTS  SHOULD BE  ADDRESSED  TO BIOPOOL  INTERNATIONAL,  INC.,  6025  NICOLLE
STREET, VENTURA, CALIFORNIA 93003, ATTENTION: CHIEF EXECUTIVE OFFICER.




<PAGE>
                           BIOPOOL INTERNATIONAL, INC.
                    Proxy for Annual Meeting of Shareholders


         The  undersigned,  a  Shareholder  of BIOPOOL  INTERNATIONAL,  INC.,  a
Delaware corporation (the "Company"), hereby appoints Michael D. Bick and Robert
K. Foote, and each of them, the proxies of the undersigned, each with full power
of  substitution,  to  attend,  vote and act for the  undersigned  at the Annual
Meeting of  Shareholders  of the  Company,  to be held on June 3, 1999,  and any
adjournments thereof, and in connection therewith,  to vote and represent all of
the shares of the Company  which the  undersigned  would be entitled to vote, as
follows:

              THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS OF
                           BIOPOOL INTERNATIONAL, INC.




<PAGE>
/X/  PLEASE MARK YOUR VOTES AS IN THIS EXAMPLE

The  Board  of  Directors  recommends  a vote  FOR the  election  of each of the
nominees named in the following Proposal.

1.   ELECTION  OF  DIRECTORS,  as  provided in the  Company's  Proxy  Statement:
     Authority to vote for the nominees  listed  below:  Michael D. Bick,  Ph.D.
     Douglas L. Ayer   N. Price Paschall   James H. Chamberlain

                           / /  FOR        / /  WITHHELD

     For, except vote withheld from the following nominee(s):

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

/ /  PLEASE INDICATE BY CHECKING THIS BOX IF YOU ANTICIPATE ATTENDING THE ANNUAL
     MEETING.


The  undersigned  hereby  revokes any other proxy to vote at such  Meeting,  and
hereby  ratifies and confirms all that said  attorneys and proxies,  and each of
them, may lawfully do by virtue hereof. With respect to matters not known at the
time  of the  solicitation  hereof,  said  proxies  are  authorized  to  vote in
accordance with their best judgment.

THIS PROXY WILL BE VOTED IN ACCORDANCE WITH THE INSTRUCTIONS SET FORTH ABOVE OR,
TO THE EXTENT NO CONTRARY DIRECTION IS INDICATED,  WILL BE TREATED AS A GRANT OF
AUTHORITY TO VOTE FOR THE  ELECTION OF THE  DIRECTORS  NAMED,  AND AS SAID PROXY
SHALL DEEM  ADVISABLE  ON SUCH OTHER  BUSINESS AS MAY COME  BEFORE THE  MEETING,
UNLESS OTHERWISE DIRECTED.


The undersigned  acknowledges  receipt of a copy of the Notice of Annual Meeting
and accompanying Proxy Statement dated April 20, 1999, relating to the Meeting.

The  signature(s)  hereon  should  correspond  exactly  with the  name(s) of the
Shareholder(s) appearing on the Share Certificate. If stock is jointly held, all
joint owners  should sign.  When signing as attorney,  executor,  administrator,
trustee or guardian, please give full title as such. If signer is a corporation,
please sign the full corporation name, and give title of signing officer.

SIGNATURE(S)_____________________________   DATED_________________________, 1999
Signature(s) of Shareholder(s) (See instructions to the right)
Dated__________, 1999



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