MOBILE MINI INC
PRE 14A, 1996-07-15
FABRICATED PLATE WORK (BOILER SHOPS)
Previous: U S DIAGNOSTIC LABS INC, 8-K, 1996-07-15
Next: SPIEKER PROPERTIES INC, 8-K, 1996-07-15



                            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:
[ X ]  Preliminary Proxy Statement
[   ]  Definitive Proxy Statement
[   ]  Definitive Additional Materials
[   ]  Soliciting Material pursuant to Rule 14a-1(c) or Rule 14a-12

                               MOBILE MINI, INC.
         -----------------------------------------------------------
              (Name of Registrant as Specified In Its Charter)


         -----------------------------------------------------------
                 (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):
[ X ]  $125 per  Exchange  Act  Rules  0-11(c)(1)(ii), 14a-6(i)((1) or
       14a-6(j)(2).
[   ]  $500 per each  party to the controversy pursuant to Exchange Act Rule 
       14a-6(i)(3).
[   ]  Fee computed on table below per Exchange Act Rules
       14a-6(i)(4) 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: _/

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

           -----------------------------------------------------------------
  _/   Set forth  the amount on which the filing fee is calculated and state
       how it was determined.

[   ]  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>
                                MOBILE MINI, INC.


- --------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                 August 27, 1996
- --------------------------------------------------------------------------------




         The Annual  Meeting of  Stockholders  of Mobile Mini,  Inc., a Delaware
corporation  (the  "Company") will be held at 2:00 p.m. (local time) on Tuesday,
August 27, 1996 at the  Radisson  Airport  Hotel,  2333 East  University  Drive,
Phoenix, Arizona, for the following purposes:

         1. To elect five  members to the Board of  Directors to serve until the
next annual meeting of stockholders  and until their  successors are elected and
qualified.

         2. To approve an amendment to the Company's 1994 Stock Option Plan (the
"1994 Plan") to increase the number of shares of the Company's Common Stock that
may be issued pursuant to the 1994 Plan from 343,125 shares to 543,125 shares.

         3. To ratify the  appointment of Arthur Andersen LLP as the independent
auditors for the Company for the fiscal year ending December 31, 1996.

         4. To  transact  such other  business as may  properly  come before the
meeting or any adjournment.

         Only  stockholders  of record at the close of  business on July 9, 1996
(the "Record  Date") are entitled to receive notice of and to vote at the Annual
Meeting or any adjournment thereof.

         The  Proxy  Statement  accompanying  this  Notice  contains  additional
information pertaining to the matters to be considered at the meeting. A copy of
the Annual Report to  Stockholders  for the fiscal year ended  December 31, 1995
also accompanies this Notice.

         All stockholders are cordially invited to attend the meeting in person.
To assure your  representation at the meeting,  however,  you are urged to mark,
sign,  date and  return  the  enclosed  proxy as  promptly  as  possible  in the
postage-prepaid  envelope enclosed for that purpose.  Any stockholder  attending
the  meeting  may vote in person  even if he or she  previously  has  returned a
proxy.

                                                     Sincerely,



                                                     Lawrence Trachtenberg
                                                     Secretary


Tempe, Arizona
July ____, 1996
<PAGE>
                                MOBILE MINI, INC.
                             1834 West Third Street
                              Tempe, Arizona 85281

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

                                 PROXY STATEMENT

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


                            VOTING AND OTHER MATTERS

General

         The  enclosed  Proxy is  solicited  on behalf of Mobile  Mini,  Inc., a
Delaware  corporation (the "Company"),  by the Company's Board of Directors (the
"Board of Directors")  for use at the Annual Meeting of  Stockholders to be held
at 2:00 p.m. (local time) on Tuesday, August 27, 1996 (the "Meeting"), or at any
adjournment  thereof,  for the purposes set forth in this Proxy Statement and in
the accompanying  Notice of Annual Meeting of Stockholders.  The Meeting will be
held at the  Radisson  Airport  Hotel,  2333  East  University  Drive,  Phoenix,
Arizona.

         These proxies solicitation materials were mailed on or about July ____,
1996, to all stockholders entitled to vote at the Meeting.

Record Date

         Stockholders  entitled to notice of and to vote at the Meeting,  and at
any adjournment or adjournments thereof, are stockholders of record at the close
of business on July 9, 1996 (the "Record Date").  On the Record Date, there were
issued and outstanding  6,739,324 shares of the Company's Common Stock, $.01 par
value per share (the "Common Stock").

Voting Securities and Voting Rights

         The  presence,  in  person  or by  proxy,  of the  holders  of at least
one-third  (1/3) of the total number of shares of Common Stock  entitled to vote
at the  Meeting  constitutes  a quorum for the  transaction  of  business at the
Meeting.  Each stockholder voting at the Meeting,  either in person or by proxy,
may cast one vote per share of Common  Stock held on all  matters to be voted on
at the Meeting.  Abstentions  cast by proxy will be counted in the tabulation of
votes cast on  proposals  presented to the  stockholders  and will have the same
effect as a negative vote. Broker- nonvotes will be counted towards a quorum but
will not be counted  for any  purpose in  determining  whether a matter has been
approved.  Assuming that a quorum is present, the affirmative vote of a majority
of the shares represented and entitled to vote at the Meeting is required (i) to
approve an amendment to the  Company's  1994 Stock Option Plan (the "1994 Plan")
to  increase  the  number of shares of the  Company's  Common  Stock that may be
issued pursuant to the 1994 Plan from 343,125 shares to 543,125 shares, and (ii)
to ratify the appointment of Arthur Andersen LLP as the independent  auditors of
the Company for the fiscal year ending December 31, 1996. Provided that a quorum
is present,  the affirmative  vote of a plurality of the shares  represented and
entitled to vote at the Meeting is required to elect  directors  of the Company.
Cumulative   voting  is  not   authorized  by  the  Company's   Certificate   of
Incorporation.

Voting of Proxies

         When  a  proxy  is  properly  executed  and  returned,  the  shares  it
represents  will be voted at the Meeting as  directed.  If no  specification  is
indicated,  the shares will be voted: (i) "for" the election of the nominees for
director set forth in this Proxy Statement; (ii) "for" the amendment of the 1994
Plan to increase  the number of shares that may be issued under the 1994 Plan as
described in this Proxy Statement; and (iii) "for" the ratification of the
<PAGE>
appointment of Arthur  Andersen LLP as the  independent  auditors of the Company
for the fiscal year ending  December 31, 1996. If any other matters are properly
brought  before the Meeting,  the persons named in the  accompanying  proxy will
vote the shares  represented  by the proxy in accordance  with their judgment on
those  matters.  The  Board of  Directors  does not know of any  business  to be
presented for action at the Meeting other than that described herein.

Revocability of Proxies

         Any person  giving a proxy may revoke the proxy at any time  before its
use by delivering to the Company written notice of revocation or a duly executed
proxy bearing a later date or by attending the Meeting and voting in person.

Solicitation

         The  cost of  this  solicitation  will  be  borne  by the  Company.  In
addition,   the  Company  may  reimburse   brokerage  firms  and  other  persons
representing  beneficial  owners of shares for expenses  incurred in  forwarding
solicitation  materials to such beneficial owners. Proxies also may be solicited
by certain of the Company's  directors and officers,  personally or by telephone
or  telegram,  without  additional  compensation.  The  Company  will  reimburse
brokerage firms, banks and other custodians,  nominees and fiduciaries for their
expenses  reasonably  incurred  in  forwarding   solicitation  material  to  the
beneficial owners of the Company's Common Stock.

Annual Report and Other Matters

         The Company's 1995 Annual Report to  Stockholders,  which was mailed to
stockholders  with or preceding  this Proxy  Statement,  contains  financial and
other  information  about the activities of the Company but is not  incorporated
into this Proxy  Statement  and is not to be  considered  a part of these  proxy
soliciting materials.

         Upon  request,  the  Company  will  provide,  without  charge  to  each
stockholder  of record as of the Record  Date,  a copy of the  Company's  annual
report on Form  10-KSB for the year ended  December  31,  1995 as filed with the
Securities  and  Exchange  Commission.  Any  exhibits  listed in the Form 10-KSB
report also will be furnished upon request at the actual expense incurred by the
Company in furnishing such exhibit.  Any such requests should be directed to the
Company's  Secretary at the Company's  executive offices set forth in this Proxy
Statement.


                              ELECTION OF DIRECTORS

         The Company's Certificate of Incorporation  provides that the number of
directors  shall be  established  by the bylaws.  The bylaws permit the Board of
Directors  to fix the size of the Board to a number of not less than one and not
more  than 15.  Presently,  the  Board of  Directors  has  fixed  the  number of
directors at five.

         At the Meeting,  five directors are to be elected.  Each person elected
as a director shall hold office until the next annual  meeting of  stockholders,
or until his  successor  shall be elected and  qualified.  Stockholders  may not
cumulate their votes for the election of directors. Provided a quorum is present
at the  Meeting,  the  affirmative  vote of a plurality  of the shares of Common
Stock voting in person or represented  by proxy is required to elect  directors.
Each of the  nominees  listed  below is  currently  serving as a director of the
Company and each has indicated  his  willingness  to serve if reelected.  If any
nominee becomes unable to serve, each proxy conferring authority to vote for the
nominee will be voted,  in the  discretion  of the proxies,  for any  substitute
nominee designated by the Board of Directors. 2
<PAGE>
         The  following  table  sets forth  certain  information  regarding  the
directors and nominees for directors of the Company:
<TABLE>
<CAPTION>
          Name              Age                           Position
          ----              ---                           --------
<S>                          <C>       <C>    
Richard E. Bunger            58        Chairman of the Board, Chief Executive Officer,
                                       President and Director

Lawrence Trachtenberg        40        Executive Vice President, Chief Financial Officer, General
                                       Counsel, Secretary, Treasurer and Director

Steven G. Bunger             35        Executive Vice President, Chief Operating Officer and
                                       Director

George E. Berkner            62        Director

Ronald J. Marusiak           48        Director
</TABLE>

        The following directors are nominated for reelection:

        Richard E.  Bunger,  Chairman  of the Board,  Chief  Executive  Officer,
President and Director,  founded the Company's  operations in 1983 and has owned
and managed the Company's operations since its commencement. Mr. Bunger has been
awarded  approximately 70 patents,  many related to portable storage technology.
For a period of approximately 25 years prior to founding the Company, Mr. Bunger
owned and operated Corral Industries Incorporated,  a worldwide designer/builder
of integrated  animal  production  facilities,  and a  designer/builder  of mini
storage facilities.

        Lawrence  Trachtenberg,   Executive  Vice  President,   Chief  Financial
Officer, General Counsel, Secretary,  Treasurer and Director, joined the Company
in December 1995. Mr.  Trachtenberg has been the financial manager since joining
the Company and is primarily responsible for all accounting, banking and related
financial matters for the Company.  Mr. Trachtenberg is admitted to practice law
in the States of Arizona and New York and is a Certified  Public  Accountant  in
New  York.  Prior to  joining  the  Company,  Mr.  Trachtenberg  served  as Vice
President and General Counsel at Express American  Mortgage,  a mortgage banking
company,  from February 1994 through  September  1995 and as Vice  President and
Chief  Financial  Officer  of  Pacific  International  Services  Corporation,  a
corporation  engaged in car rentals and sales,  from March 1990 through  January
1994. Mr.  Trachtenberg  received his Juris Doctorate from Harvard Law School in
1981 and his B.A. - Accounting/Economics from Queens College - CUNY in 1977.

         Steven G. Bunger, Executive Vice President, Chief Operating Officer and
Director,  has been with the  Company's  predecessor  since  inception and was a
founding   director  of  the  Company.   Mr.   Bunger   oversees  the  Company's
manufacturing  and  has  overall  responsibility  for  operations,  advertising,
marketing  and pricing.  From  December 31, 1993 to January 1, 1995,  Mr. Bunger
served as Vice  President of  Operations.  On January 1, 1995, Mr. Bunger became
Vice  President of  Operations  and  Marketing  and in November  1995 became the
Company's  Chief  Operating  Officer.  Mr. Bunger  graduated  from Arizona State
University in 1986 with a B.A.-Business Administration. He is the son of Richard
E. Bunger.

         George E. Berkner,  Director, became a member of the Board of Directors
of the Company in December  1993.  Since August 1992,  Mr.  Berkner has been the
Vice President of AdGraphics,  Inc., a computer graphics company.  From May 1990
to August 1992, Mr. Berkner was a private investor. From February 1972 until May
1990,  Mr. Berkner was the President and Chief  Executive  Officer of Gila River
Products, a plastics manufacturer
                                        3
<PAGE>
with 155  employees.  Mr.  Berkner is also a director  of Auto  X-Ray,  Inc.,  a
privately  held company  engaged in the  automobile  diagnostics  industry.  Mr.
Berkner  graduated from St. Johns University with a  B.A.-Economics/Business  in
1956.

         Ronald J. Marusiak, Director, became a member of the Board of Directors
of the Company in February 1996.  Since January 1988, Mr.  Marusiak has been the
Division  President of Micro-Tronics,  Inc., a corporation  engaged in precision
machining  and tool and die  building  for  companies  throughout  the U.S.  Mr.
Marusiak is also the co-owner of R2B2  Systems,  Inc.,  a computer  hardware and
software company. Mr. Marusiak is also a director of McKee Securities,  Inc. Mr.
Marusiak  received a Master of Science in Management from LaVerne  University in
1979 and graduated from the United States Air Force Academy in 1971.

        Directors  hold office  until  their  successors  have been  elected and
qualified.  All officers serve at the pleasure of the Board of Directors.  There
are no family  relationships among any of the directors or executive officers of
the Company except that Steven G. Bunger is Richard E. Bunger's son.

        The Board of Directors had four regular meetings and one special meeting
during  1995.  All members of the Board of  Directors  attended  each meeting in
person.

        Committees. The Company's Board of Directors includes an audit committee
and a compensation committee.  The Company does not have a nominating committee.
Instead,  persons are nominated who are  considered  desirable for membership by
the Board of Directors.  Mr.  Berkner has served on the  Company's  compensation
committee and audit committee  throughout  fiscal year 1995 and Mr. Marusiak has
served on such committees since February 1996. Prior to his resignation from the
Board of Directors in February 1996, Roy Snell served on the audit committee and
the compensation committee.

        The compensation  committee establishes  salaries,  incentives and other
forms of  compensation  for officers,  administers  any stock option,  incentive
compensation  or benefit plans adopted by the Company,  and recommends  policies
relating  to  compensation  and any  such  plans.  The  audit  committee,  which
generally  meets  periodically  with  management  and the Company's  independent
public  accountants,  reviews  the  results  and  scope of the  audit and of the
services provided by the Company's independent public accountants,  the need for
internal  audit  procedures and the adequacy of internal  controls.  Although no
meetings of the audit or  compensation  committees were held separately in 1995,
the audit committee functions were carried out by the Board of Directors and the
compensation committee functions were carried out through two unanimous consents
without a meeting.

        The Board of  Directors  recommends a vote for the election as directors
each of the nominees named in the Proxy Statement.


                             EXECUTIVE COMPENSATION

        The following table sets forth certain  compensation  paid or accrued by
the  Company  during  the  fiscal  year  ended  December  31,  1995 to the Chief
Executive Officer and the two other most highly  compensated  executive officers
of the Company whose aggregate cash  compensation  exceeded  $100,000 during the
last fiscal year (the "Named Executive  Officers").  None of the officers of the
Company other than those included below made in excess of $100,000 during fiscal
1995.
                                        4
<PAGE>
                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                                                                                        Long Term Compensation
                                                                             -----------------------------------------
                                             Annual Compensation                          Awards           Payouts
                          --------------------------------------------------------------------------------------------
                                                                   Other     Restricted                                      All
                                                                  Annual        Stock                        LTIP           Other
Name and                                                       Compensation   Award(s)       Options       Payouts         Compen-
Principal Position(1)         Year     Salary($)   Bonus($)       ($) (1)       ($)(2)       /SARs(#)         ($)       sation($)(3)
- ------------------            ----     ---------   --------      ---------     --------      --------        -----      ------------
<S>                           <C>       <C>          <C>          <C>                      <C>
Richard E. Bunger,            1995      106,250      69,329         ---                        ---
Chief Executive Officer       1994      125,006         ---         ---                     75,000
                              1993        7,600      33,865       1,744                        ---

William H. Suphan,            1995       44,390      92,820       3,500                        ---
Senior Vice President -       1994       35,396      79,666         ---                     50,000(3)
Director of Finance(2)        1993       35,000      52,646         ---                        ---

Steven G. Bunger,             1995       40,664     100,626       2,500                     50,000
Chief Operating Officer,      1994       20,000      98,255         ---                        ---
Executive Vice President -    1993       20,000      58,300         ---                        ---
Operations and Marketing
</TABLE>
________________

(1)Because the Company was not  incorporated  until  December 1993, the position
   reflected for 1993 is equivalent to the position in effect since 1994.

(2)Mr. Suphan also served as the Chief Financial  Officer of the Company through
   December 18, 1995. Mr. Suphan resigned from the Board of Directors  effective
   December 18, 1995 and terminated  employment with the Company on February 16,
   1996.

(3)In connection with the  termination of his employment  with the Company,  Mr.
   Suphan  relinquished  incentive  stock  options to acquire  30,000  shares of
   Common  Stock.  The remaining  options to acquire  20,000 shares all of which
   were incentive  stock  options,  were  converted  into  non-qualified  vested
   options to acquire  20,000  shares of Common  Stock at an  exercise  price of
   $3.88 per share, exercisable through August 2, 2004.

Option Grants

         The following  table provides  information on stock options  granted to
the Company's Named Executive  Officers in the last fiscal year and the value of
such options.

                           OPTION GRANTS IN FISCAL YEAR 1995
<TABLE>
<CAPTION>


                                                               Individual Grants
                           ------------------------------------------------------------------------------------------

                                   Number of             % of Total
                                  Securities               Options
                                  Underlying               Granted              Exercise
                                    Options             to Employees              Price              Expiration
Name                              Granted (#)          in Fiscal Year            ($/Sh)                 Date
- ----                              -----------          --------------            ------                 ----
<S>                                 <C>                      <C>                  <C>              <C> 
Steven G. Bunger                    50,000                   40%                  $4.13            December 2000

Lawrence Trachtenberg               50,000                   40%                  $3.75            December 2005
</TABLE>

                                        5
<PAGE>
Option Exercises and Holdings

         The following  table provides  information on options  exercised in the
last fiscal year by the Company's Named Executive Officers and the value of each
such Officer's unexercised options at December 31, 1995.


               AGGREGATE OPTION EXERCISES IN LAST FISCAL YEAR AND
                          FISCAL YEAR-END OPTION VALUES
<TABLE>
<CAPTION>
                                                                     Number of Securities               Value of Unexercised
                                                                    Underlying Unexercised              In-the-Money Options
                                                                 Options at December 31, 1995           at December 31, 1995
                                Shares                         ------------------------------     --------------------------------
                              Acquired on         Value
Name                         Exercise (#)     Realized ($)     Exercisable      Unexercisable     Exercisable        Unexercisable
- ----                         ------------     ------------     -----------      -------------     -----------        -------------
<S>                              <C>               <C>            <C>               <C>              <C>                  <C>
Richard E. Bunger                ---               ---            30,000            45,000           $ 0                  $ 0

Steven G. Bunger                 ---               ---            10,000            40,000           $ 0                  $ 0

William H. Suphan(1)             ---               ---            20,000                             $ 0                  $ 0
</TABLE>
- ---------------------

(1)      In connection  with the termination of his employment with the Company,
         Mr. Suphan  received  vested options to acquire 20,000 shares of Common
         Stock at an  exercise  price of $3.88 per  share,  exercisable  through
         August 2, 2004.  The  remaining  options to acquire  30,000 shares were
         relinquished.


Employment Agreements

         Commencing March 1, 1995, the employment  agreement between the Company
and  Richard E. Bunger  required  payment of an annual  salary to Mr.  Bunger of
$100,000,  which was paid in full during  1995.  The Company has  provided  life
insurance  in the amount of  $2,000,000,  a Company  vehicle,  and all  employee
benefits provided to the Company's executive employees. Mr. Bunger also receives
a percentage of gross profit as incentive compensation.

         Although  the  Company has not entered  into any  long-term  employment
contracts  with any of its  employees,  the Company has  entered  into  numerous
employment  contracts with key employees  which are terminable at will,  with or
without cause,  including agreements with Mr. Trachtenberg and Steven G. Bunger.
Each of these  employment  agreements  contains a covenant  not to compete for a
period of two years  after  termination  of  employment  and a  covenant  not to
disclose confidential information of a proprietary nature to third parties.

         The Company has numerous bonus and incentive  arrangements with several
employees,  including Mr.  Trachtenberg  and Steven G. Bunger.  Each  employment
agreement  also includes a bonus program to provide  financial  incentive for an
increase in revenues  or for the  attainment  of quotas.  Mr.  Trachtenberg  and
Steven G. Bunger receive a percentage of gross profit as incentive compensation.

Compensation of Directors

         The Company's  directors  (other than officers of the Company)  receive
cash  compensation for service on the Board of Directors and committees  thereof
in the amount of $500 per quarterly meeting.  Each of Mr. Berkner and Roy Snell,
prior to his  resignation in February 1996, had the right to receive  options to
acquire  3,000 shares of Common Stock on each August 1 while  serving as members
of the  compensation  committee,  not to exceed 15,000 options per person in the
aggregate.  In lieu of options,  Mr. Snell  elected to receive the right to cash
payments  of $250 per month.  Mr.  Snell also has  provided  certain  consulting
services  to the  Company  related  to  obtaining  financing  for the  Company's
operating  equipment  and  containers  since  1991 for which he was  compensated
$1,200 per annum.
                                        6
<PAGE>
Compensation Committee Interlocks

         Messrs.  Berkner  and  Snell  served  as  members  of the  compensation
committee  during the fiscal  year ended  December  31,  1995.  Neither of these
directors  held any  executive  officer  position or other  employment  with the
Company prior to or during such service nor did any  executive  officer serve on
any other company's compensation committee.

Certain Relationships and Related Transactions

         Effective   December   31,   1993,   Richard  E.   Bunger   contributed
substantially  all of the assets and  liabilities of Mobile Mini Storage Systems
("MMSS") and the stock of Delivery Design Systems,  Inc.  ("DDS") to the Company
in exchange for 2,700,000  shares of Common Stock and the  assumption of certain
liabilities by the Company. Such liabilities include liabilities associated with
the MMSS assets and operations and certain income tax  liabilities of Mr. Bunger
and an affiliate arising from the MMSS operations  occurring prior to January 1,
1994. Such income tax liabilities are estimated at $428,000. Deferred income tax
liabilities  associated with the assets contributed,  established at $2,393,000,
were also  required  to be  recognized  by the Company in  connection  with such
capitalization. The Company will indemnify and defend Mr. Bunger against loss or
expense related to all liabilities assumed by the Company and for any contingent
liabilities  arising from past operations.  Prior to the  capitalization  of the
Company,  Mr. Bunger  personally  guaranteed  the Company's  lines of credit and
other material  debts.  Such  guarantees  will continue until  renegotiation  or
extinguishment upon payment of the Company's debts covered by such guarantees.

         The Company leases certain of its business locations from affiliates of
Mr. Bunger. The Company entered into an agreement, effective January 1, 1994, to
lease a portion of the property comprising its Phoenix location and the property
comprising  its Tucson  location from Richard E. Bunger's five  children.  Total
annual lease payments under these leases  currently  equal $70,000,  with annual
adjustment based on the consumer price index. Lease payments in fiscal year 1995
equaled  $68,000.  The term of each of these  leases will expire on December 31,
2003. Prior to 1994,  these properties were leased by the Company's  predecessor
at annual rental payments  equaling $14,000.  Additionally,  the Company entered
into an agreement  effective  January 1, 1994 to lease its Rialto  facility from
Mobile Mini  Systems,  Inc.  for total annual  lease  payments of $204,000  with
annual  adjustments based on the consumer price index.  Lease payments in fiscal
year 1995  equaled  $210,000.  Prior to 1994,  the Rialto site was leased to the
Company's  predecessor  at an annual rate of $132,000.  Management  believes the
increase  in  rental  rates  reflect  the  fair  market  rental  value  of these
properties.  Prior to the  effectiveness  of the  written  leases the terms were
approved by the Company's independent and disinterested directors.

         In March  1994,  the  Company's  manufacturing  facility  in  Maricopa,
Arizona needed additional  acreage to expand its manufacturing  capabilities and
began using  approximately 22 acres of property owned by Richard E. Bunger.  The
Company  leased this property  from Mr.  Bunger with annual  payments of $40,000
with an  annual  adjustment  based on the  Consumer  Price  Index.  The  Company
purchased the property from Mr. Bunger on March 29, 1996 for a purchase price of
$335,000,  which  management  believes  reflected  the fair market  value of the
property.


                          SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

         The following  table sets forth certain  information as of July 9, 1996
with respect to the beneficial  ownership of the Company's  Common Stock by each
stockholder  known by the Company to be the  beneficial  owner of more than five
percent of its outstanding Common Stock, by each director who owns shares of the
Company's Common Stock, each of whom is a nominee for director and will continue
in office after the Meeting,  by each  executive  officer,  and by all executive
officers and directors as a group. 
                                       7
<PAGE>
<TABLE>
<CAPTION>
Name and Address of                             Number of Shares and Nature            Approximate Percentage
Beneficial Owner(1)                             of Beneficial Ownership(2)             of Outstanding Shares(2)
- -------------------                             --------------------------             ------------------------
<S>                                                    <C>                                      <C>  
Richard E. Bunger                                      2,335,000(3)                             34.4%

Lawrence Trachtenberg                                     17,000(4)                                 *

Steven G. Bunger                                         136,936(5)                              2.0%

Ronald J. Marusiak                                        73,400(6)                              1.1%

George Berkner                                            15,000(7)                                 *

REB/BMB Family Limited Partnership(8)                  2,290,000                                34.0%

Bunger Holdings, L.L.C.(9)                               410,000                                 6.1%

All directors and executive                            2,535,000                               37.14%
 officers as a group (5 persons)(3)(4)(5)(6)(7)
</TABLE>
- -----------------------------
*Less than 1% of outstanding shares of Common Stock

(1)   Each person named has sole voting and investment power with respect to all
      of the shares  indicated,  except as otherwise noted.  Except as otherwise
      indicated, each of such persons may be reached through the Company at 1834
      West Third Street, Tempe, Arizona 85281.

(2)   The percentages shown are calculated based upon 6,739,324 shares of Common
      Stock  outstanding  on July 9, 1996.  The  numbers and  percentages  shown
      include the shares of Common Stock  actually  owned as of July 9, 1996 and
      the  shares of  Common  Stock  which the  person or group had the right to
      acquire  within 60 days of such date.  In  calculating  the  percentage of
      ownership, all shares of Common Stock which the identified person or group
      had the right to acquire  within 60 days of July 9, 1996 upon the exercise
      of options and  warrants are deemed to be  outstanding  for the purpose of
      computing  the  percentage  of the  shares of Common  Stock  owned by such
      person or group,  but are not deemed to be outstanding  for the purpose of
      computing  the  percentage  of the shares of the Common Stock owned by any
      other person.

(3)   Richard F. Bunger holds 2,290,000 shares beneficially  through the REB/BMB
      Family Limited Partnership and 45,000  shares subject  to a vested option.
      Mr.  Bunger  disclaims any  beneficial ownership of shares held by REB/BMB
      Family Limited Partnership in excess of 2,120,272.  All shares held by Mr.
      Bunger are held as community property.

(4)   Mr. Trachtenberg holds 15,000 shares subject to vested options.

(5)   Steven G. Bunger holds 82,000 shares beneficially through Bunger Holdings,
      L.L.C.,  39,936 shares  beneficially  through the REB/BMB  Family  Limited
      Partnership,  and  15,000  shares  subject to vested  options.  The 39,936
      shares held by REB/BMB  Family  Limited  Partnership,  29,952 are held for
      members of Mr.
      Bunger's immediate family.

(6)   Includes  4,900 shares and  warrants to acquire  1,000 shares at $5.00 per
      share  held by Mr.  Marusiak's  children,  2,200  shares and  warrants  to
      acquire 500 shares at $5.00 per share held by Mr.  Marisuiak's  wife,  and
      51,000  shares and  warrants to acquire  10,000  shares at $5.00 per share
      held by Micro-Tronics, Inc.

(7)   Includes 6,000  shares, warrants to acquire an  additional 3,000 shares at
      $5.00 per share, and 6,000 shares subject to vested options.
                                        8
<PAGE>
(8)   Richard  E.  Bunger  and  his  wife,  Barbara  M.  Bunger, are the general
      partners of REB/BMB Family Limited Partnership.

(9)   The  members  of  Bunger  Holdings,  L.L.C.  are Steven G. Bunger, Carolyn
      Clawson,  Michael  Bunger,  Jennifer Blackwell  and  Susan Keating, each a
      child of Richard E. Bunger.


             PROPOSAL TO AMEND THE COMPANY'S 1994 STOCK OPTION PLAN

      On July 1, 1996,  the Board of Directors  approved a proposal to amend the
Company's  1994 Stock Option Plan (the "1994 Plan"),  subject to approval by the
Company's  stockholders  at the  Meeting,  to  increase  the number of shares of
Common  Stock  that may be  issued  pursuant  to the  1994  Plan.  The  Board of
Directors recommends a vote "for" the proposed amendment to the 1994 Plan.

      The 1994 Plan is  intended  to  promote  the  interest  of the  Company by
providing key  employees,  consultants  and other  independent  contractors  who
provide  valuable  services to the Company with the  opportunity to acquire,  or
otherwise increase, their proprietary interest in the Company as an incentive to
remain in service to the  Company.  On July 9, 1996,  the  Company  had  granted
options to purchase  an  aggregate  of 341,000 of the  343,125  shares of Common
Stock then reserved for issuance under the 1994 Plan. At that time, the Board of
Directors  believed that it would be  advantageous to the Company to continue to
grant  options  and/or  issue  shares of Common  Stock under the 1994 Plan,  and
approved a proposal to increase the number of shares that may be issued pursuant
to the 1994 Plan to 543,125 shares.

1994 Stock Option Plan

      In August 1994, the Company's Board of Directors  canceled a non-statutory
stock option plan and an incentive stock option plan established  under a single
stock option plan in November 1993 and adopted the Mobile Mini,  Inc. 1994 Stock
Option Plan.  Under the terms of the 1994 Plan,  both  incentive  stock  options
("ISOs"),  which are  intended  to meet the  requirements  of Section 422 of the
Internal Revenue Code, and non-qualified stock options may be granted.  ISOs may
be granted to the officers and key personnel of the Company. Non-qualified stock
options may be granted to the  Company's  directors  and key  personnel,  and to
providers of various services to the Company. The purpose of the 1994 Plan is to
provide a means of performance-based compensation in order to attract and retain
qualified  personnel and to provide an incentive to others whose job performance
or services affect the Company.

      Under the 1994 Plan,  options to  purchase a maximum of 343,125  shares of
the Company's Common Stock may be granted to the Company's directors,  officers,
key personnel and service  providers.  The exercise price for any option granted
under the 1994 Plan may not be less than 100%  (110% if the option is granted to
a stockholder  who at the time the option is granted owns stock  comprising more
than 10% of the  total  combined  voting  power of all  classes  of stock of the
Company) of the fair market  value of the Common Stock at the time the option is
granted.  The option holder may pay the exercise price in cash or by delivery of
previously  acquired  shares of Common  Stock of the Company that have been held
for at least six months.

      The 1994 Plan is administered by the  compensation  committee of the Board
of Directors which will determine whether such options will be granted,  whether
such options will be ISOs or non-qualified options,  which directors,  officers,
key personnel and service  providers will be granted  options,  the restrictions
upon the forfeitability of such options and the number of options to be granted,
subject to the aggregate  maximum  number set forth above.  Each option  granted
must terminate no more than 10 years from the date it is granted.

      The Board of  Directors  may amend the 1994 Plan at any time,  except that
approval by the  Company's  stockholders  is  required  for any  amendment  that
increases  the  aggregate  number of shares which may be issued  pursuant to the
1994 Plan,  changes  the class of persons  eligible  to  receive  such  options,
modifies the period within which the options may be granted, modifies the period
within which the options may be exercised or the terms upon which options may be
exercised, or increases the material benefits accruing to the participants under
the 1994 Plan.
                                        9
<PAGE>
Unless  previously  terminated  by the  Board of  Directors,  the 1994 Plan will
terminate in November  2003,  but any option  granted  thereunder  will continue
throughout the terms of such option.

Reasons for and Effect of the Proposed Amendment

      The  Board  of  Directors  believes  that  the  approval  of the  proposed
amendment to the 1994 Plan is necessary to achieve the purposes of the 1994 Plan
and to promote the welfare of the Company and its  stockholders  generally.  The
Board of Directors  believes  that the proposed  amendment to the 1994 Plan will
aid the  Company  in  attracting  and  retaining  directors,  officers,  and key
employees and  motivating  such persons to exercise their best efforts on behalf
of the Company.  In addition,  the Company  expects that the proposed  amendment
will further  strengthen the identity of interests of the  directors,  officers,
and key employees with those of the stockholders.

      It is proposed  to increase  the number of shares  reserved  for  issuance
under the 1994 Plan from  343,125  to  543,125.  The  increase  in the number of
shares of the Company's  Common Stock  reserved for issuance under the 1994 Plan
recognizes the growth of the Company's operations and the increase in the number
of outstanding  shares of the Company's Common Stock since the Company's initial
public  offering in February 1994. An increase in the number of shares  issuable
pursuant to the 1994 Plan will enable the  Company to grant  additional  options
and other awards to current participants, which will enable such participants to
maintain  their  proportionate  interest  in the  Company  and to  attract  such
additional  personnel  as may be necessary  in view of the  Company's  expanding
operations.

      Upon approval of the amendment to the Company's  1994 Stock Option Plan by
the  stockholders  of the Company,  the effective date of the amendment shall be
July 1, 1996. If the  amendment to the  Company's  1994 Stock Option Plan is not
approved by the  stockholders  prior to July 1, 1997, the 1994 Stock Option Plan
will remain in effect as previously  adopted and the options  outstanding  under
the 1994 Plan prior to the amendment shall remain valid and unchanged.

               RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

      The Board of Directors has  appointed  Arthur  Andersen  LLP,  independent
public  accountants,  to audit  the  consolidated  financial  statements  of the
Company for the fiscal year ending  December  31, 1995 and  recommends  that the
stockholders vote in favor of the ratification of such appointment. In the event
of a negative vote on such ratification,  the Board of Directors will reconsider
its selection. The Board of Directors anticipates that representatives of Arthur
Anderson LLP will be present at the Meeting, will have the opportunity to make a
statement  if they  desire,  and will be  available  to respond  to  appropriate
questions.

                  DEADLINE FOR RECEIPT OF STOCKHOLDER PROPOSALS

      Stockholder   proposals   that  are  intended  to  be  presented  by  such
stockholders at the annual meeting of stockholders of the Company for the fiscal
year  ending  December  31,  1996 must be  received by the Company no later than
________,  1997 in order to be included in the proxy statement and form of proxy
relating to such meeting.

                                  OTHER MATTERS

      The Company knows of no other  matters to be submitted to the Meeting.  If
any other matters  properly come before the Meeting,  it is the intention of the
persons  named in the enclosed  proxy card to vote the shares they  represent as
the Board of Directors may recommend.

Dated: July ____, 1996
                                       10


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