STORAGE COMPUTER CORP
DEF 14A, 1997-06-13
COMPUTER PERIPHERAL EQUIPMENT, NEC
Previous: STAR MARKETS CO INC, 10-Q, 1997-06-13
Next: GREAT AMERICAN BACKRUB STORE INC, 10KSB/A, 1997-06-13





                            SCHEDULE 14A INFORMATION
PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES EXCHANGE ACT OF 1934

Filed by the Registrant |X|
Filed by a Party other than the Registrant |_|

Check the appropriate box:

|_| Preliminary Proxy Statement

|_|  Confidential,  for  Use  of the  Commission  Only  (as  permitted  by  Rule
     14a-6(e)(2)) 

|X| Definitive Proxy Statement 

|_| Definitive  Additional Materials

|_| Soliciting Material Pursuant to ss. 240.14a-11(c) or ss. 240.14a-12

                          STORAGE COMPUTER CORPORATION
- --------------------------------------------------------------------------------
                (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

|_| $125 per Exchange Act Rules 0-11(c)(1)(ii),  14a-6(i)(1) or Item 22(a)(2) of
    Schedule 14A. 

|_| 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 (Set forth the amount on which the
        filing fee is calculated and state how it was determined):

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

   4)   Proposed maximum aggregate value of transaction:

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

   5)   Total fee paid:

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

|_| Fee paid previously by written 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:______________________________________






                          STORAGE COMPUTER CORPORATION

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                                  JULY 14, 1997

         You are hereby  notified that the annual meeting of  stockholders  (the
"Annual  Meeting") of Storage Computer  Corporation (the "Company") will be held
on July 14, 1997 at 2:00 p.m. at the principal  executive offices of the Company
located at 11 Riverside Street,  Nashua,  New Hampshire 03062, for the following
purposes:

 1.      To elect three (3) directors for the ensuing year.

 2.      To ratify the action of the Board of Directors in appointing Richard A.
         Eisner & Company, LLP as the Company's auditors for 1997.

 3.      To  consider  and act upon such other  business  as may  properly  come
         before the Annual Meeting or any adjournment thereof.

         The Board of Directors  has fixed the close of business on June 2, 1997
as the record date for the Annual Meeting.  Only stockholders on the record date
are  entitled  to  notice  of  and to  vote  at the  Annual  Meeting  and at any
adjournment thereof.

                                     By order of the Board of Directors,

                                     THOMAS A. WOOTERS
                                     SECRETARY

June 17, 1997

IMPORTANT:  IN ORDER TO SECURE A QUORUM AND TO AVOID THE  EXPENSE OF  ADDITIONAL
PROXY  SOLICITATION,  PLEASE MAIL YOUR PROXY  PROMPTLY IN THE ENCLOSED  ENVELOPE
EVEN IF YOU PLAN TO ATTEND THE ANNUAL MEETING  PERSONALLY.  YOUR  COOPERATION IS
GREATLY APPRECIATED.






                          STORAGE COMPUTER CORPORATION

                                EXECUTIVE OFFICES
                               11 Riverside Street
                           Nashua, New Hampshire 03062

                                 PROXY STATEMENT

                       SOLICITATION AND VOTING OF PROXIES

         This proxy statement and the  accompanying  proxy card are being mailed
by Storage Computer  Corporation (the "Company") to the holders of record of the
Company's  outstanding shares of Common Stock, $.001 par value ("Common Stock"),
commencing on or about June 17, 1997. The accompanying proxy is solicited by the
Board of Directors of the Company for use at the annual meeting of  stockholders
to be held on July 14, 1997 (the "Annual  Meeting")  and at any  adjournment  or
adjournments  thereof.  The cost of solicitation of proxies will be borne by the
Company.  Directors,  officers and employees may assist in the  solicitation  of
proxies by mail, telephone,  telegraph,  telefax, telex, in person or otherwise,
without additional compensation.

         When a proxy is returned,  prior to or at the Annual Meeting,  properly
signed,  the shares  represented  thereby will be voted by the proxies  named in
accordance with the stockholder's  instructions indicated on the proxy card. You
are urged to specify your choices on the  enclosed  proxy card.  If the proxy is
signed and returned without specifying choices, the shares will be voted FOR the
election of directors as set forth in this Proxy Statement,  FOR ratification of
the  appointment of Richard A. Eisner & Company,  LLP as the Company's  auditors
for the upcoming  year, and in the discretion of the proxies as to other matters
that may properly  come before the Annual  Meeting.  Sending in a proxy will not
affect a stockholder's  right to attend the Annual Meeting and vote in person. A
proxy may be revoked  by notice in writing  delivered  to the  Secretary  of the
Company at any time prior to its use, by a written  revocation  submitted to the
Secretary of the Company at the Annual Meeting, by a duly-executed proxy bearing
a later  date,  or by  voting in person  by  ballot  at the  Annual  Meeting.  A
stockholder's  attendance  at the  Annual  Meeting  will not by itself  revoke a
proxy.

                        VOTING SECURITIES AND RECORD DATE

         The only outstanding class of stock of the Company is its Common Stock.
Each  share of Common  Stock is  entitled  to one vote per  share.  The Board of
Directors has fixed June 2, 1997 as the record date for the Annual Meeting. Only
stockholders  of record on the record date are entitled to notice of and to vote
at the Annual Meeting and any  adjournment or adjournments  thereof.  On June 2,
1997, there were issued and outstanding 10,743,966 shares of Common Stock.

         The  Company's  Restated  Certificate  of  Incorporation  and  Restated
By-laws provide that a quorum shall consist of the  representation  in person or
by proxy at the  Annual  Meeting  of  stockholders  entitled  to vote  fifty-one
percent  (51%) of the votes that are entitled to be cast at the Annual  Meeting.
The  election  of  directors  is by  plurality  of the votes  cast at the Annual
Meeting  either in person or by proxy.  The  approval of a majority of the votes
properly cast at the Annual  Meeting,  either in person or by proxy, is required
for  adoption of the proposal to ratify the  appointment  of Richard A. Eisner &
Company,  LLP as the  Company's  auditors for 1997 and the approval of any other
business  which may  properly  be  brought  before  the  Annual  Meeting  or any
adjournment thereof.

         With regard to the election of directors, votes may be left blank, cast
in favor or withheld;  votes that are left blank will be counted in favor of the
election of the directors named on the proxy.  Votes that are withheld will have
the effect of a negative  vote.  Abstentions  may be specified on all  proposals
other than the election of directors and will be counted as present for purposes
of determining the presence or absence of a quorum for the proposal on which the
abstention  is noted.  Because  the  proposal  to approve  Richard  A.  Eisner &
Company,  LLP as auditors for the Company for 1997  requires a majority of votes
properly cast at the Annual Meeting,  an abstention will have here the effect of
a negative  vote.  Broker  non-votes will not be counted in determining a quorum
for, or the outcome of, any proposal.  A "non vote" occurs when a broker holding
shares  for a  beneficial  owner  votes  on one  proposal,  but does not vote on
another proposal because the broker does not have discretionary voting power and
has not received instructions from the beneficial owner.






                     PROPOSAL NO. 1 - ELECTION OF DIRECTORS

         One of the  purposes of the meeting is to elect three (3)  directors to
serve until the next Annual Meeting of  Stockholders  or until their  successors
shall have been duly  elected and  qualified.  It is  intended  that the proxies
solicited  by the  Board of  Directors  will be voted in favor of the  three (3)
nominees named below,  unless otherwise  specified on the proxy card. All of the
nominees are currently members of the Board.  There are no family  relationships
between any directors or executive officers of the Company.

         The  Board  knows  of no  reason  why  any  of  the  nominees  will  be
unavailable  or  unable  to  serve as a  Director,  but in such  event,  proxies
solicited  hereby will be voted for the election of another person or persons to
be designated by the Board of Directors.

THE BOARD  RECOMMENDS  A VOTE FOR THE  ELECTION OF EACH OF THE  NOMINEES  LISTED
BELOW.

         The following are summaries of the background  and business  experience
and description of the principal occupations of the nominees.

         Theodore J.  Goodlander,  53, founded the Company and has been Chairman
of the Board of  Directors,  President  and Chief  Executive  Officer  since the
Company's  inception.  Mr.  Goodlander  served as President of Cab-Tek,  Inc., a
computer  accessories  manufacturing  company,  from 1981 to 1984.  From 1978 to
1981,  he was a  private  investor,  and from 1968 to 1978 Mr.  Goodlander  held
various  management  positions  at  Wang  Laboratories,   Inc.,  including  Vice
President  International and Far East Marketing Manager. Mr. Goodlander attended
Syracuse University and is a graduate of the Program for Management  Development
at Harvard Business School.

         Shigeho Inaoka,  54, has been a director of the Company since September
1993. Mr. Inaoka has served as President of  TechnoGraphy,  Inc., a manufacturer
of multimedia  computer  systems and an exclusive  distributor  of the Company's
products in Japan since 1992.  From 1989 to 1992,  Mr.  Inaoka was President and
Chief Executive  Officer of Sony Computer  Systems,  Inc. He received a business
degree from Meiji  University in 1967 and a Masters  degree in Computer  Systems
Engineering from Tokyo Computer Academy in 1968.

         Steve S. Chen,  51, has been a director of the Company since May, 1996.
Mr. Chen is also the Executive  Vice President and Chief  Technology  Officer of
Sequent  Computer  Systems,  Inc. Mr. Chen was previously the Founder and Senior
Vice  President  of Chen  Systems,  Inc.,  a high  performance  computer  server
manufacturer,  which was  acquired by Sequent  Computer  Systems,  Inc. in 1996.
Prior to that,  Mr. Chen  founded  Supercomputing  Systems,  Inc.,  with partial
funding from IBM. He had previously been Senior Vice President of Cray Research,
with responsibility for development of the Cray XMP and YMP Supercomputers.

         All directors hold office until the next annual meeting of stockholders
and until  their  successors  are  elected and  qualified.  All  officers of the
Company are elected  annually by the Board of Directors and serve at the Board's
discretion.

MEETINGS OF THE BOARD OF DIRECTORS AND ITS COMMITTEES

         The Board  met one time  during  1996.  The  Board of  Directors  has a
Compensation  Committee,  which makes  recommendations  concerning  salaries and
incentive compensation for employees of, and consultants to, the Company. It met
one time during 1996. Its members are Theodore J. Goodlander,  Steve S. Chen and
Shigeho Inaoka. The Board also has an Audit Committee, which reviews the results
and scope of the audit and other services provided by the Company's  independent
auditors.  It met one time during 1996. Its members are Theodore J.  Goodlander,
Steve S. Chen and Shigeho  Inaoka.  During 1996, all of the Company's  directors
attended  all of the  meetings  of the  Board  and  all of the  meetings  of the
committees of the Board on which they serve.

                                      - 2 -






DIRECTOR COMPENSATION

         Members of the Board of Directors do not receive any cash  compensation
for their service on the Board of Directors but are entitled to reimbursement of
expenses  related to  attending  Board of  Directors  meetings.  The Company has
compensated  its  directors  who are not  employees  through  the grant of stock
options.  Upon initial appointment,  each of Messrs. Inaoka and Chen was granted
an option to purchase  30,000 shares of Common Stock at the fair market value on
the date of grant.  Directors  who are employees of the Company are not paid any
additional compensation for serving as directors.

OTHER EXECUTIVE OFFICERS

         Norunn  Heilevang,  48, was appointed  Treasurer in October  1994.  She
currently  serves as Director of Accounting.  Since 1982, Ms. Heilevang has also
served as  Administration  Manager of Cab-Tek Inc. From 1978 to 1982, she served
as Vice President and Chief Financial Officer of Cizek Audio, Inc. Ms. Heilevang
holds an AA in Accounting from Forde Business College, Forde, Norway.

         James C.  Louney,  47,  has  served as the  Company's  Chief  Financial
Officer and  Treasurer  since 1997.  Prior to that,  Mr.  Louney served as Chief
Financial  Officer at Micracor  Inc., a  manufacturer  of  high-power  microchip
lasers and pumps for the  communications  industry.  Mr.  Louney  also served as
Senior Vice  President  and Chief  Financial  Officer of  Boston-based  Computer
Systems of America,  Inc., a major leasing and financial services company, where
he successfully  completed four  SEC-registered  Initial Public  Offerings.  Mr.
Louney  holds  a  B.S./B.A.  from  Boston  College  and  is a  Certified  Public
Accountant in Massachusetts.

         John R. Taylor,  57, has served as SCC's Vice President - International
Distribution.  Mr.  Taylor  served  as  President  of  EXSAM,  an  international
marketing  and  consulting  company,  from  1991 to 1992 and Vice  President  of
International  Operations for Sequoia  Systems from 1989 to 1991. He also served
as Vice President International  Operations for ICL/Computer Consoles, Inc. from
1987 to 1989.  Mr. Taylor also worked in various  positions  from field sales to
working  directly with the Chief Executive  Officer for Wang  Laboratories  from
1970 to 1987. Mr. Taylor is fluent in German.

         John J.  O'Brien,  46, has served as Vice  President  of  Research  and
Development  since joining the Company in 1992.  From 1984 to 1992,  Mr. O'Brien
was a consultant to Storage  Computer,  and during the period from 1987 to 1992,
he did so as  President  of  MetaVenture  Inc.,  a  Manhattan  based  consulting
company.  He received a B.S. in Mathematics from St. Vincent's  College and B.S.
in Electronic  Engineering from Pennsylvania State University.  Mr. O'Brien also
holds a Masters  degree in  Engineering  Administration  from George  Washington
University.

         Ronald L. Beckett, 52, has served as SCC's Vice President of Operations
since 1995.  Prior to being named Vice  President  of  Operations,  Mr.  Beckett
served as the Director of Field Service from 1994 to October of 1995 for Storage
Computer. Before joining Storage Computer, he served as the Program and Business
Manager at Wang Laboratories directing Worldwide MultiVendor product and service
program from 1988 to 1993. From 1985 to 1988, Mr. Beckett was the Vice President
of Operations  for Rhema  Computer.  Previously,  Mr. Beckett was the Manager of
Distributor and OEM sales support at Applicon Schlumberger from 1980 to 1984. He
attended  Washington  Institute of Technology and is a graduate from Merganhaler
Technical School majoring in Electronic Technology.

         Sam Sanders,  62,  joined SCC in March 1997 as Vice  President of North
American Sales.  Immediately prior to joining Storage Computer,  Sanders was CEO
and Founder of TAP, a sales and marketing  consulting company,  founded in 1989.
His sales and  management  experience at IBM, Wang  Laboratories  and Scientific
Data  Systems  over  a  18-year  period  led  to  his   appointment  at  Nucleus
International, where he served as Vice President of Worldwide Sales from 1984 to
1989.  Sanders is an  engineering  graduate of the  University  of California at
Berkeley  and has  pursued  graduate  studies  toward his MBA at UCLA and George
Washington University.

                                      - 3 -





                      PRINCIPAL AND MANAGEMENT STOCKHOLDERS

         The following  table sets forth certain  information as of June 2, 1997
with  respect to the voting  securities  of the Company  owned by (1) any person
(including  any  "group"  as that term is defined  in  section  13(d)(3)  of the
Securities  Exchange  Act  of  1934)  who is  known  to  the  Company  to be the
beneficial owner of more than 5% of the outstanding  shares of a class of voting
securities  of the  Company,  (2) each  director or nominee for  director of the
Company,  (3) each of the executive  officers named in the Summary  Compensation
Table,  and (4) all directors and executive  officers of the Company as a group.
In  accordance  with Rule 13d-3 under the  Securities  Exchange  Act of 1934,  a
person is deemed to be the beneficial  owner, for purposes of this table, of any
voting  securities  of the  Company if he or she has or shares  voting  power or
investment  power with  respect to such  securities  or has the right to acquire
beneficial ownership thereof at any time within 60 days of June 2, 1997. As used
herein "voting  power" is the power to vote or direct the voting of shares,  and
"investment  power" is the power to  dispose  of or direct  the  disposition  of
shares.  Except as indicated in the notes following the table below, each person
named has sole voting and investment  power with respect to the shares listed as
being beneficially owned by such person.

<TABLE>
<CAPTION>
                                                                              SHARES OF COMMON STOCK
                                                                              BENEFICIALLY OWNED(10)
                                                                              ----------------------

DIRECTORS, OFFICERS AND 5% STOCKHOLDERS                      NUMBER                                   PERCENT
- ---------------------------------------                      ------                                   -------
<S>                                                       <C>                                         <C>   
Theodore J. Goodlander                                    4,000,000(1)                                32.35%
c/o Storage Computer Corporation
11 Riverside Street
Nashua, New Hampshire  03062

Goodlander 1990 Family Trust                              3,290,000                                   26.61%
Jeanie McCready, Trustee
c/o Storage Computer Corporation
11 Riverside Street
Nashua, New Hampshire  03062

Norunn Heilevang                                            266,500(2)                                 2.16%
c/o Storage Computer Corporation
11 Riverside Street             
Nashua, New Hampshire  03062

Shigeho Inaoka                                              463,600(3)                                 3.75%
2-16-7 Iwataminani
Komae-shi
Tokyo, Japan  182

Steve S. Chen                                                30,000(4)                                   *
c/o Sequent Computer Systems, Inc.
15450 S.W. Koll Parkway
Beaverton, OR  97806

James C. Louney                                                 0                                        *
c/o Storage Computer Corporation
11 Riverside Street
Nashua, NH  03062

John R. Taylor                                             200,000(5)                                  1.62%  
c/o Storage Computer Corporation
11 Riverside Street
Nashua, New Hampshire  03062

John J. O'Brien                                            345,400(6)                                  2.79%
c/o Storage Computer Corporation
11 Riverside Street
Nashua, New Hampshire  03062

Ronald L. Beckett                                           26,000(7)                                    *
c/o Storage Computer Corporation
11 Riverside Street
Nashua, New Hampshire  03062


                                      - 4 -







Sam Sanders                                                 60,200(8)                                    *
c/o Storage Computer Corporation
11 Riverside Street
Nashua, New Hampshire  03062

All directors and executive officers as a
group(9)...............................................     8,681,700                                 70.22%

</TABLE>

* less than 1%

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

(1)        Does  not  include  3,290,000  shares  of  Common  Stock  held by the
           Goodlander 1990 Trust  established  for the exclusive  benefit of Mr.
           Goodlander's  children  and as to which Mr.  Goodlander  exercises no
           voting or dispositive control and disclaims beneficial ownership.

(2)        Includes  50,000 shares of Common Stock issuable upon the exercise of
           options  granted  under the  Company's  Amended  and  Restated  Stock
           Incentive Plan.

(3)        Includes  211,000 shares of Common Stock held by  TechnoGraphy,  Inc.
           for which Mr.  Inaoka is an executive  officer and in which he owns a
           controlling interest. Includes 30,000 shares of Common Stock issuable
           upon  exercise of options  granted  under the  Company's  Amended and
           Restated Stock Incentive Plan. Does not include 30,000 shares held by
           family members.

(4)        Includes  30,000 shares of Common Stock issuable upon the exercise of
           options  granted  under the  Company's  Amended  and  Restated  Stock
           Incentive Plan.

(5)        Includes  160,000  options  pursuant  to the  Company's  Amended  and
           Restated Stock Incentive Plan.

(6)        Includes  150,000  options  pursuant  to the  Company's  Amended  and
           Restated Stock Incentive Plan.

(7)        Includes  26,000  options  pursuant  to  the  Company's  Amended  and
           Restated Stock Incentive Plan.

(8)        Includes  60,000  options  pursuant  to  the  Company's  Amended  and
           Restated Stock Incentive Plan.

(9)        See footnotes (1)-(8) above.

(10)       Includes  1,663,500 shares of Common Stock issuable upon the exercise
           of  options  granted as of  December  31,  1996  under the  Company's
           Amended and Restated  Stock  Incentive  Plan.  

COMPLIANCE  WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934

         Section  16(a)  of  the  Securities   Exchange  Act  of  1934  requires
directors,  executive  officers  and  persons  who  own  more  than  10%  of the
outstanding Common Stock of the Company to file with the Securities and Exchange
Commission  ("SEC") and the American  Stock  Exchange  reports of ownership  and
changes in ownership of voting  securities of the Company and to furnish  copies
of such  reports to the  Company.  Based  solely on review of the copies of such
reports furnished to the Company or written representations from certain persons
that no reports were required for those persons,  the Company  believes that all
Section 16(a) filing requirements were satisfied.

                                      - 5 -






                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

         The following table sets forth certain  information with respect to the
compensation paid or accrued by the Company for services rendered to the Company
in all  capacities  for the fiscal  years ended on the last day of December  for
1996 and 1995,  respectively,  by its Chief  Executive  Officer  and each of the
Company's  other  executive  officers  whose  total  salary  and bonus  exceeded
$100,000 during such year (collectively, "the Named Executive Officers"):


<TABLE>
<CAPTION>
                                                                                                                LONG-TERM
                                                                 ANNUAL COMPENSATION                           COMPENSATION
                                                                 -------------------                           ------------

                                                                                                         AWARDS
                                                                                                       SECURITIES
                                                                                                      UNDERLYING/
                                                                                     OTHER ANNUAL        STOCK           ALL OTHER
           NAME AND                   FISCAL           SALARY          BONUS         COMPENSATION       OPTIONS          COMPENSA-
      PRINCIPAL POSITION             YEAR(1)             $               $              ($)(2)             (#)          TION ($)(2)
      ------------------             -------            ---             ---            --------          -----         ------------

<S>                                 <C>           <C>                <C>               <C>             <C>             <C>
Theodore J. Goodlander,
   President and Chief Executive
   Officer.......................      1996         $150,000(3)         ---               ---              ---               ---
                                       1995           $147,727          ---               ---              ---               ---

John J. O'Brien,
   Vice President of Research
   and Development..............       1996           $102,667          ---               ---          150,000(4)            ---
                                       1995             --- (6)         ---               ---              ---               ---

John R. Taylor,
   Vice President of International
   Development..................       1996           $100,000        $60,000             ---          160,000(5)            ---
                                       1995             --- (6)         ---               ---              ---               ---
</TABLE>

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

(1)     The Company's fiscal year ends on the last day of December.  The Company
        was not a reporting company in 1994.

(2)     In accordance with the rules of the Securities and Exchange  Commission,
        other  compensation  in the  form  of  perquisites  and  other  personal
        benefits has been omitted  because such  perquisites  and other personal
        benefits  constituted  less than the lesser of $50,000 or ten percent of
        the total annual  salary and bonus  reported for the  executive  officer
        during the fiscal year ended December 31, 1996.

(3)     As of  December  31, 1996 Mr.  Goodlander  was owed  deferred  salary of
        $299,500.

(4)     Includes  150,000  options at $.10 per share  pursuant to the  Company's
        Amended and Restated Stock Incentive Plan.

(5)     Includes  120,000  options at $.10 per share and 40,000 options at $3.60
        per share pursuant to the Company's Amended and Restated Stock Incentive
        Plan.

(6)     The  named   Executive   Officer   earned  less  than  $100,000   annual
        compensation in 1995.


          The  following  table  sets  forth  certain   information   concerning
exercisable and unexercisable stock options held by the Named Executive Officers
as of December 31, 1996:

                                      - 6 -






<TABLE>
<CAPTION>

                                      AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND
                                                 FISCAL YEAR-END OPTION VALUES

                                          NUMBER OF SECURITIES UNDERLYING               VALUE OF UNEXERCISED IN-THE-MONEY
                                        UNEXERCISED OPTIONS AT YEAR-END(1)                    OPTIONS AT YEAR-END(2)
                                        ----------------------------------                    ----------------------

                                       EXERCISABLE            UNEXERCISABLE             EXERCISABLE            UNEXERCISABLE
                                       -----------            -------------             -----------            -------------

Name
- ----

<S>                                      <C>                      <C>                    <C>                     <C>     
John R. Taylor                           140,000                  20,000                 $1,753,800              $190,200

John R. O'Brien                          150,000                    0                    $1,953,750                 __

</TABLE>

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

(1)     No options were exercised during the year ended December 31, 1996 by the
        Named Executive Officers.

(2)     Based on the difference  between closing price of the underlying  shares
        of Common Stock on December  31, 1996 as reported by the American  Stock
        Exchange ($13.125) and the option exercise price.



CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

CAB-TEK, INC.

         SCC was spun off by  Cab-Tek,  Inc.,  a  company  which is owned by Mr.
Goodlander,  Ms.  Heilevang  and related  parties,  through the  purchase of the
related  inventory and fixed assets used in connection  with the  development of
RAID 7. These assets were in turn contributed as the initial capital of SCC. SCC
subsequently  purchased all of the RAID  technology and the rights to all issued
and pending patents and trademark of Cab-Tek, Inc. for $10,000 plus a royalty of
3% of SCC's total net sales through  March 30, 1996 (up to a cumulative  maximum
royalty of $5,000,000). This royalty agreement was terminated effective December
31, 1995.  No royalties  were paid with respect to fiscal 1996.  Royalties  with
respect to fiscal 1995 were $649,000.  The royalty rate was set within the range
of what management believed to be industry practice, and was substantially lower
than the rate management  believes it would have accepted from a  non-affiliated
party.  The maximum  royalty  amount was set by management  through  analysis to
determine  an amount  reasonable  and fair to both  parties.  Among the  factors
considered in the analysis were the history of the related development  expenses
and risks,  the  prospects  for the  Company's  business and  earnings,  and the
development expenses of similar and competing companies.

KRISTIANIA CORP.

         SCC currently leases a 35,000 sq. ft. facility which is occupied by its
light  manufacturing,  research and development and office operations in Nashua,
New Hampshire.  The lease is with an affiliated entity owned by Mr.  Goodlander.
The Company  paid  annual  rentals of  $152,576  and  $187,200 in 1995 and 1996,
respectively.

                                      - 7 -






RELATED PARTY DEBT

         Since the inception of the Company,  Mr.  Goodlander and Cab-Tek,  Inc.
have made secured cash loans to the Company at interest  rates of prime plus 1%.
In December of 1994,  the Cab-Tek note  payable was assigned to Mr.  Goodlander.
The  aggregate  amount owing to Mr.  Goodlander  under his own note and the note
assigned to him by Cab-Tek,  Inc.,  for Fiscal 1996 and Fiscal 1995 was $710,000
and $910,000, respectively.

            PROPOSAL NO. 2 - RATIFICATION OF APPOINTMENT OF AUDITORS

         The Board of Directors of the Company has appointed Richard A. Eisner &
Company,  LLP as auditors of the Company for the fiscal year ending December 31,
1997 and further  directed that management  submit the selection of auditors for
ratification  by the  stockholders.  Richard A.  Eisner &  Company,  LLP was the
Company's auditor for the years ended December 31, 1995 and 1996.

         Representatives of Richard A. Eisner & Company,  LLP are expected to be
present at the Annual Meeting,  with the opportunity to make a statement if they
desire to do so, and are  expected  to be  available  to respond to  appropriate
questions.

         THE BOARD OF  DIRECTORS  RECOMMENDS  THAT YOU VOTE FOR THE  PROPOSAL TO
RATIFY THE CHOICE OF RICHARD A. EISNER & COMPANY,  LLP AS THE COMPANY'S AUDITORS
FOR THE YEAR ENDED DECEMBER 31, 1997.



                DEADLINE FOR SUBMISSION OF STOCKHOLDER PROPOSALS

         Any stockholder proposal intended to be presented at the Company's 1998
annual meeting of stockholders  must be received at the executive offices of the
Company not later than February 17, 1998 in order to be considered for inclusion
in the Company's proxy statement and form of proxy for that meeting.

                                  OTHER MATTERS

         As of the date of this proxy statement, management of the Company knows
of no  matter  not  specifically  referred  to above as to which  any  action is
expected to be taken at the Annual  Meeting.  The persons  named in the enclosed
form of proxy, or their substitutes,  will vote the proxies, insofar as the same
are not  limited  to the  contrary,  in regard  to such  other  matters  and the
transaction  of such other business as may properly be brought before the Annual
Meeting, in their best judgement.

                              FORM 10-KSB AVAILABLE

         THE ANNUAL REPORT OF THE COMPANY FILED WITH THE SECURITIES AND EXCHANGE
COMMISSION ON FORM 10-KSB, WHICH INCLUDES CONSOLIDATED  FINANCIAL STATEMENTS AND
FINANCIAL STATEMENT SCHEDULES FOR THE COMPANY AND ITS SUBSIDIARIES, IS AVAILABLE
TO STOCKHOLDERS  WITHOUT CHARGE UPON WRITTEN REQUEST TO THE DIRECTOR OF INVESTOR
RELATIONS AT THE COMPANY AT 11 RIVERSIDE STREET, NASHUA, NEW HAMPSHIRE 03062, OR
BY TELEPHONE REQUEST TO THE SAME AT (603) 880-3005.


                                      - 8 -






                          STORAGE COMPUTER CORPORATION
         PROXY FOR 1997 ANNUAL MEETING OF STOCKHOLDERS -- JULY 14, 1997
                       SOLICITED BY THE BOARD OF DIRECTORS

         The undersigned Stockholder of Storage Computer Corporation, a Delaware
corporation,  revoking all prior proxies, hereby appoints Theodore J. Goodlander
and  Thomas  A.  Wooters  and  each  of  them,  proxies,   with  full  power  of
substitution, to vote all shares of Common Stock of Storage Computer Corporation
which  the  undersigned  is  entitled  to vote at the  1997  Annual  Meeting  of
Stockholders  of the  Company  to be  held at the  offices  of the  Company,  11
Riverside  Street,  Nashua,  New Hampshire on July 14, 1997 at 2:00 p.m.,  local
time, and at any adjournments  thereof,  upon matters set forth in the Notice of
Annual Meeting of  Stockholders  and Proxy Statement dated June 17, 1997, a copy
of which has been received by the undersigned,  and in their discretion upon any
other  business  that may properly  come before the meeting or any  adjournments
thereof.  Attendance  of the  undersigned  at the meeting,  or at any  adjourned
session  thereof will not be deemed to revoke this proxy unless the  undersigned
shall  affirmatively  indicate  thereat the intention of the undersigned to vote
said shares in person.

         THE SHARES  REPRESENTED  BY THIS PROXY WILL BE VOTED AS DIRECTED OR, IF
NO DIRECTION IS GIVEN,  WILL BE VOTED FOR THE ELECTION OF DIRECTORS  AND FOR THE
PROPOSAL IN ITEM 2.

|X|      Please mark votes
         as in this example

1.       To elect three (3) Directors to serve until the next
         Annual Meeting of Stockholders.

<TABLE>
<CAPTION>

NOMINEES:

         Theodore J. Goodlander             Steven S. Chen             Shigeho Inaoka

<S>                     <C>              <C>                <C>                <C>           <C>   
         For               Withheld         For               Withheld           For             Withheld
         |_|                 |_|            |_|                 |_|              |_|               |_|

</TABLE>

2.       To ratify the selection of Richard A. Eisner & Company, LLP
         as auditors for the year ending December 31, 1997.

         For               Against          Abstain
         |_|                 |_|              |_|

MARK HERE                  |_|
FOR ADDRESS
CHANGE AND
NOTE AT RIGHT

THIS PROXY  SHOULD BE DATED AND SIGNED BY THE  STOCKHOLDER(S)  EXACTLY AS HIS OR
HER NAME APPEARS HEREON AND RETURNED PROMPTLY IN THE ENCLOSED ENVELOPE.  PERSONS
SIGNING IN A FIDUCIARY  CAPACITY SHALL SO INDICATE.  IF SHARES ARE HELD BY JOINT
TENANTS OR AS COMMUNITY PROPERTY, BOTH SHOULD SIGN.

Signature:________________________________       Date:______________________

Signature:________________________________       Date:______________________


                                      - 9 -



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