EXOGEN INC
DEF 14A, 1999-01-08
ELECTROMEDICAL & ELECTROTHERAPEUTIC APPARATUS
Previous: GLOBALSTAR TELECOMMUNICATIONS LTD, 8-K, 1999-01-08
Next: NATIONSBANC MONTGOMERY FUNDING CORP, 8-K, 1999-01-08



                            SCHEDULE 14A INFORMATION
                                 (Rule 14a-101)

                Proxy Statement Pursuant to Section 14(a) of the
                   Securities Exchange Act of 1934, as amended.

Filed by 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

                                  Exogen, 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] No fee required.
     
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i) and 0-11.

     (1) Title of each class of securities to which transaction applies:
        
     (2) Aggregate number of securities to which transaction applies:
        
     (3) Per unit  price  or other  underlying  value  of  transaction  computed
         pursuant to  Exchange  Act Rule 0-11 (set forth the amount on which the
         filing fee is calculated and state how it was determined):

     (4) Proposed maximum aggregate value of transaction:

     (5) Total fee paid:

[ ] Fee paid previously with preliminary materials.
 
[ ] Check box  if any  part of the fee is offset as  provided  by  Exchange  Act
    Rule  0-11(a)(2)  and identify the filing for which the  offsetting  fee was
    paid  previously.  Identify the previous  filing by  registration  statement
    number, or the form or schedule and the date of its filing.

     (1) Amount Previously Paid: __________________________.

     (2) Form, Schedule or Registration Statement No.: ___________________.

     (3) Filing Party: ___________________________________.

     (4) Date Filed: ___________________________________.
<PAGE> 
                                  EXOGEN, INC.

                             10 Constitution Avenue
                          Piscataway, New Jersey 08855


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                                February 25, 1999


         The annual meeting of  stockholders  (the "Annual  Meeting") of Exogen,
Inc.  (the  "Company")  will be held at The Holiday Inn  Somerset,  195 Davidson
Avenue,  Somerset, New Jersey 08873, telephone number (732) 356-1700 on February
25, 1999 at 9:00 a.m. (eastern standard time) for the following purposes:

         (1)      To elect  seven  Directors  to  serve  until  the next  Annual
                  Meeting or until their  respective  successors shall have been
                  duly elected and qualified;

         (2)      To ratify the selection of Arthur  Andersen  LLP,  independent
                  public accountants,  as auditors of the Company for the fiscal
                  year ending September 30, 1999; and

         (3)      To transact  such other  business as may properly  come before
                  the Annual Meeting.

         Only  stockholders  of record at the close of business on December  31,
1998 will be entitled to notice of, and to vote at, the Annual  Meeting.  A list
of  stockholders  eligible to vote at the Annual  Meeting will be available  for
inspection  at the  Annual  Meeting  and for a period  of ten days  prior to the
Annual Meeting during regular  business hours at the corporate  headquarters  at
the address above.

         Whether or not you expect to attend the Annual Meeting, your proxy vote
is important. To assure your representation at the meeting, please sign and date
the enclosed proxy card and return it promptly in the enclosed  envelope,  which
requires no additional postage if mailed in the United States or Canada.

                                           By Order of the Board of Directors



                                           /s/Patrick A. McBrayer
                                           ----------------------
                                           Patrick A. McBrayer
                                           Chief Executive Officer and President

Piscataway, New Jersey
January 11, 1999


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

                  IT IS IMPORTANT THAT THE ENCLOSED PROXY CARD
                       BE COMPLETED AND RETURNED PROMPTLY

- --------------------------------------------------------------------------------
<PAGE>
                                  EXOGEN, INC.

                       PROXY STATEMENT FOR ANNUAL MEETING
                                 OF STOCKHOLDERS

                                January 11, 1999

         This Proxy  Statement is furnished to stockholders of record of Exogen,
Inc. (the "Company") as of December 31, 1998 in connection with the solicitation
of proxies by the Board of Directors of the Company (the "Board of Directors" or
"Board") for use at the Annual  Meeting of  Stockholders  to be held on February
25, 1999 (the "Annual Meeting").

         Shares  cannot  be voted at the  Annual  Meeting  unless  the  owner is
present in person or by proxy.  All properly  executed and unrevoked  proxies in
the  accompanying  form that are received in time for the Annual Meeting will be
voted at the  Annual  Meeting or any  adjournment  thereof  in  accordance  with
instructions  thereon, or if no instructions are given, will be voted, "FOR" the
election  of  the  named  nominees  as  Directors  of  the  Company,  "FOR"  the
ratification of Arthur Andersen LLP, Independent Public Accountants, as auditors
of the Company  and will be voted in  accordance  with the best  judgment of the
persons  appointed as proxies with respect to other matters which  properly come
before the Annual  Meeting.  Any person  giving a proxy may revoke it by written
notice to the Company at any time prior to exercise of the proxy.  In  addition,
although  mere  attendance  at the Annual  Meeting will not revoke the proxy,  a
stockholder  who attends the meeting may  withdraw  his or her proxy and vote in
person.  Abstentions  and broker  non-votes  will be  counted  for  purposes  of
determining  the presence or absence of a quorum for the transaction of business
at the Annual Meeting.  Abstentions  will be counted in tabulations of the votes
cast on each of the proposals  presented at the Annual  Meeting,  whereas broker
non-votes will not be counted for purposes of determining whether a proposal has
been approved.

         The Annual  Report of the  Company  (which  does not form a part of the
proxy  solicitation  materials) is being  distributed  concurrently  herewith to
stockholders.

         The mailing address of the principal  executive  offices of the Company
is 10 Constitution  Avenue,  P.O. Box 6860,  Piscataway,  New Jersey 08855. This
Proxy  Statement  and the  accompanying  form of proxy are  being  mailed to the
stockholders of the Company on or about January 11, 1999.

                                VOTING SECURITIES

         The Company has only one class of voting securities,  its common stock,
par value $0.0001 per share (the "Common  Stock").  At the Annual Meeting,  each
stockholder  of record at the close of  business  on  December  31, 1998 will be
entitled  to one vote for each  share of Common  Stock  owned on that date as to
each matter  presented at the Annual Meeting.  On December 31, 1998,  12,709,343
shares of Common Stock were outstanding. A list of stockholders eligible to vote
at the Annual Meeting will be available for inspection at the Annual Meeting and
for a period of ten days prior to the Annual  Meeting  during  regular  business
hours at the principal executive offices of the Company at the address specified
above.
<PAGE>
                                   PROPOSAL 1:

                              ELECTION OF DIRECTORS


================================================================================

         Unless otherwise  directed,  the persons  appointed in the accompanying
form of proxy intend to vote at the Annual Meeting for the election of the seven
nominees  named below as Directors of the Company to serve until the next Annual
Meeting or until their successors are duly elected and qualified. If any nominee
is  unable  to  be a  candidate  when  the  election  takes  place,  the  shares
represented  by valid proxies will be voted in favor of the remaining  nominees.
The Board of Directors  does not currently  anticipate  that any nominee will be
unable to be a candidate for election.

         The Board of Directors  currently  has seven  members,  all of whom are
nominees for election.  Each director  shall serve until the next Annual Meeting
or until their respective successors shall have been duly elected and qualified.
John P. Ryaby,  Patrick A. McBrayer,  Donald J. Lothrop,  Terence D. Wall,  Buzz
Benson, David J. Ottensmeyer, M.D. and Peter C. Madeja were elected to the Board
of Directors by the stockholders at the 1998 Annual Meeting.

         The affirmative vote of a plurality of the Company's outstanding Common
Stock  represented  and voting at the Annual  Meeting is  required  to elect the
Directors.

Information Regarding Nominees for Election as Directors

         The Board of  Directors  currently  has seven  members.  The  following
information  with  respect to the  principal  occupation  or  employment,  other
affiliations  and business  experience of each of the seven nominees  during the
last five years has been  furnished  to the Company by such  nominee.  Except as
indicated,  each of the seven  nominees for election has had the same  principal
occupation for the last five years.

         John P. Ryaby, 64, a founder of the Company, has been a Director of the
Company  since March 1992,  Chairman of the Board of  Directors  since  February
1994, and currently serves as Vice President and Chief Scientific  Officer.  Mr.
Ryaby served as Chief Executive  Officer and President of the Company from March
1992 to February  1994, and as Vice  President of Research and  Development  and
Regulatory  Affairs from February  1994 to October  1998.  Mr. Ryaby served from
1989 until  1992 as the  President  and Chief  Operating  Officer  of  Interpore
Orthopaedics, Inc. ("Interpore"), a division of Interpore International, Inc., a
physical and biological  research company.  Mr. Ryaby was a founder of, and from
1975 to 1982, was President and Chief Operating Officer of Electro-Biology, Inc.
("EBI"),  a company involved in bone growth electrical  stimulation  technology,
and was  responsible  for  obtaining  regulatory  approval  of EBI's  pre-market
approval ("PMA") in 1979 and for establishing EBI's direct sales force.

         Patrick A. McBrayer,  47, was named Chief Executive Officer,  President
and a Director of the Company in February  1994.  Prior to joining the  Company,
Mr. McBrayer served in various executive positions from 1987 to February 1994 at
Osteotech,  Inc.,  including  President and Chief  Executive  Officer.  While at
Osteotech,  Inc., a company that develops and markets biologic,  biomaterial and
implant systems for musculoskeletal  surgery,  Mr. McBrayer guided the company's
transition  from its  inception to a public  entity.  From 1979 through 1986, he
served in a variety of positions  of  increasing  responsibility  with Johnson &
Johnson,  including  Marketing  Manager of the Patient Care  Division,  where he
built a significant business in surgical products.


                                       3
<PAGE>
         Donald J.  Lothrop,  39, has been a Director of the Company since March
1993. Mr. Lothrop has been a General Partner of Delphi  Management  Partners II,
L.P.  since July 1994,  a General  Partner of Delphi  Management  Partners  III,
L.L.C. since March 1995 and a General Partner of Delphi Management  Partners IV,
L.L.C.  since October 1997.  From January 1991 to June 1994,  Mr.  Lothrop was a
Partner of Marquette Venture Partners,  a venture capital firm, where he focused
on the healthcare area. From 1989 to 1990, he worked at Bain & Company,  Inc., a
management  consulting firm. Mr. Lothrop serves on the Board of Directors of BMJ
Medical Management, Inc.

         Terence D. Wall,  57, has been a Director  of the  Company  since March
1993. Mr. Wall founded Vital Signs,  Inc., a medical products  company,  in 1972
and has been President,  Chief Executive  Officer and a Director of Vital Signs,
Inc.  since that time. Mr. Wall serves on the Board of Directors of Vital Signs,
Inc., EchoCath, Inc. and Bionix, Inc.

         Buzz Benson, 44, has been a Director of the Company since January 1995.
Mr.  Benson  has been the  President  and  Managing  Director  of Piper  Jaffray
Ventures, a venture capital fund, since November 1992. Piper Jaffray Ventures is
the  managing  general  partner  of Piper  Jaffray  Healthcare  Capital  Limited
Partnership  (SBIC).  From 1986 to  November  1992,  Mr.  Benson  was a Managing
Director in the investment  banking  department of Piper Jaffray Inc. Mr. Benson
serves on the Board of Directors of  Unologix,  Inc. and several  privately-held
healthcare companies.

         David J.  Ottensmeyer,  M.D.,  68, has been a Director  of the  Company
since  October  1996.  From 1991 to December  1995,  Dr.  Ottensmeyer  served as
President  and Chief  Executive  Officer of The  Lovelace  Institutes,  a health
services  and  biomedical  research   organization.   From  1990  to  1991,  Dr.
Ottensmeyer  served as President of the  Travelers  Health  Companies  and Chief
Medical Officer of the Travelers  Companies - Managed Care and Employee Benefits
Operations.  Dr.  Ottensmeyer serves on the Board of Directors of Access Anytime
Bank Corporation.

         Peter C. Madeja,  40, has been a Director of the Company since February
1997.  Since October 1993, Mr. Madeja has been the President and Chief Executive
Officer of Genex Services,  Inc. ("Genex"),  a company that provides services to
insurance  companies,  third party  administrators and companies with respect to
integrated  disability  management and medical cost containment.  Mr. Madeja has
held various  positions at Genex since 1982.  Since March 1997,  Mr.  Madeja has
served as an Executive Vice President of Provident  Companies,  Inc., the parent
company of Genex and a  provider  of  disability  and life  insurance  and other
voluntary benefits.

Committees of the Board

         The Audit Committee  consists of Messrs.  McBrayer,  Benson and Lothrop
and its functions  include  recommending to the Board of Directors the selection
of the Company's  auditors and reviewing with such auditors the plan and results
of their audit and the adequacy of the Company's systems of internal  accounting
controls and management  information  systems. In addition,  the Audit Committee
reviews the independence of the auditors and their fees for services rendered to
the Company.

         The Compensation  Committee  currently  consists of Messrs.  Madeja and
Lothrop  and  its  functions  include  recommending,  reviewing  and  overseeing
salaries,  benefits and stock option plans relating to the Company's  employees,
consultants,  directors  and  other  individuals  compensated  by  the  Company.
<PAGE>
Pursuant to the  provisions of the Company's  1995 Stock  Option/Stock  Issuance
Plan (the "Option  Plan"),  the Committee  has complete  discretion to authorize
options and direct stock  issuances.  Until December 2, 1997,  the  Compensation
Committee  consisted of Messrs.  Lothrop and Wall.  From  December 2, 1997 until
August 7, 1998,  the  Compensation  Committee  consisted  of Mr.  Madeja and Dr.
Ottensmeyer.

Attendance at Board and Committee Meetings

         During  fiscal 1998,  the Board of  Directors  held six  meetings.  The
Compensation  Committee acted by unanimous  written consent in lieu of a meeting
seven times during fiscal 1998.  The Audit  Committee  held two meetings  during
fiscal 1998.


                                       4
<PAGE>
Compensation of Directors

         Cash  Compensation.  Directors do not receive a fee for attending Board
of Directors or committee meetings,  but are reimbursed for expenses incurred in
connection with performing their respective  duties as Directors of the Company.
Pursuant to a consulting  agreement with the Company,  Dr. Ottensmeyer  receives
payments of $10,000 per year for consulting services on issues relating to third
party reimbursement.

         Stock Option Grant.  Under the Automatic Option Grant Program in effect
under the Option Plan, each non-employee  Director first elected or appointed to
the Board of Directors after the initial public offering of the Company's Common
Stock will  automatically  be granted an option for 7,500 shares of Common Stock
on the date of his or her  election or  appointment  to the Board of  Directors,
provided such  individual has not previously  been in the employ of the Company.
In addition,  at each annual meeting of  stockholders,  each  individual with at
least six months of service on the Board of Directors who will continue to serve
as a non-employee  Director  following the meeting will automatically be granted
an option for 1,250 shares of Common Stock,  whether or not such  individual has
been in the prior employ of the Company or joined the Board of  Directors  prior
to the initial public  offering.  Each option granted under the Automatic Option
Grant Program will have an exercise price equal to 100% of the fair market value
of the Common Stock on the automatic grant date and a maximum term of ten years,
subject  to  earlier  termination  upon  the  optionee's  cessation  of Board of
Director  service.  Each  automatic  option  will  be  immediately  exercisable;
however,  any shares  purchased  upon  exercise of the option will be subject to
repurchase  by the  Company  should the  optionee's  service  as a  non-employee
Director cease prior to vesting in the shares.  The initial  7,500-share  option
will vest in successive equal annual  installments  over the optionee's  initial
four-year  period of service on the Board of Directors;  each annual 1,250 share
option will vest upon completion of one (1) year of Board service  measured from
the option grant date.  However,  each outstanding  option will immediately vest
upon (i) certain  changes in the ownership or control of the Company or (ii) the
death or disability of the optionee while serving on the Board of Directors.

         On February  25,  1998,  the date of the 1998 Annual  Meeting,  each of
Messrs. Benson,  Lothrop, Madeja and Wall and Dr. Ottensmeyer received an option
to purchase  1,250  shares of Common  Stock  under the  Automatic  Option  Grant
Program at an  exercise  price of $5.125 per share,  the fair  market  value per
share of Common Stock on such date. The terms and conditions of such options are
as described above. In accordance with the Automatic Option Grant Program,  each
of Messrs. Benson, Lothrop,  Madeja and Wall and Dr. Ottensmeyer,  if elected to
the Board of Directors  for the ensuing year,  will receive  options to purchase
1,250 shares of Common Stock at an exercise price equal to the fair market value
of the Company's Common Stock on the date of the Annual Meeting.


                                       5
<PAGE>
                  EXECUTIVE OFFICERS AND INFORMATION REGARDING
                             EXECUTIVE COMPENSATION

                               Executive Officers

         The executive  officers of the Company as of December 31, 1998 were the
following:
<TABLE>
<CAPTION>

Name                                           Age               Position
- ----                                           ---               --------
<S>                                            <C>               <C>                                              
Patrick A. McBrayer.........................   47                Chief Executive Officer and President

John P. Ryaby...............................   64                Vice President and Chief Scientific Officer

Richard H. Reisner..........................   55                Vice President, Chief Financial Officer
                                                                 and Secretary

Roger J. Talish.............................   56                Vice President and Chief Technical Officer
</TABLE>

Information Concerning Executive Officers Who Are Not Directors

         Richard H.  Reisner,  a founder of the Company,  has served as its Vice
President and Chief  Financial  Officer since September 1992. From 1991 to 1992,
Mr. Reisner was Vice President and Chief Financial Officer of Cirrus Diagnostics
Inc.  ("Cirrus"),  a company  which  developed  a system for the  automation  of
diagnostic  immunoassay and chemistry testing. Mr. Reisner was directly involved
with the acquisition of Cirrus by Diagnostic  Products  Corporation in May 1992.
From 1990 to 1991, Mr. Reisner was the Corporate Controller for Datascope Corp.,
a  manufacturer  of medical  instruments.  From 1989 to 1990,  Mr.  Reisner  was
President  and  Chief  Executive  Officer  of Pain  Suppression  Labs,  Inc.,  a
manufacturer  of electrical  stimulation  devices to suppress  chronic  headache
pain.  From  1979 to  1988,  Mr.  Reisner  was Vice  President  of  Finance  and
Administration   of  EBI  and  was   responsible   for   obtaining   third-party
reimbursement for EBI's bone growth electrical stimulation devices.

         Roger J.  Talish,  a founder of the Company,  currently  serves as Vice
President and Chief  Technical  Officer.  Previously,  Mr. Talish served as Vice
President of Operations  for the Company from March 1992 to October  1998.  From
1989 to 1992,  Mr. Talish was Vice President of Operations at Interpore and from
1985 to 1989 he held the same position at Meditron,  Inc. From 1978 to 1985, Mr.
Talish held various engineering  management positions at EBI, including Director
of Research and Product Engineering.


                                       6
<PAGE>
                            SUMMARY COMPENSATION TABLE

         The following table provides certain summary information concerning the
compensation  earned by the Company's  Chief  Executive  Officer and each of the
other most highly compensated executive officers of the Company who were serving
as such at the end of fiscal 1998, and whose salary and bonus during fiscal 1998
exceeded $100,000 for services rendered in all capacities to the Company and its
subsidiaries  for the fiscal years ended  September 30, 1996, 1997 and 1998. The
listed  individuals  shall be  hereinafter  referred to as the "Named  Executive
Officers."
<TABLE>
<CAPTION>
                                                                                                      Long-Term
                                                                                                     Compensation
                                                                       Annual Compensation (1)          Awards
                                                                   ----------------------------      ------------
                                                                                                      Securities
                                                                                                      Underlying
          Name and Principal Position            Fiscal Year        Salary             Bonus            Options
          ---------------------------            -----------        ------             -----            -------
<S>                                                 <C>            <C>               <C>               <C>       
 Patrick A. McBrayer........................        1998           $200,000          $25,000(2)        175,000(3)
   Chief Executive Officer and President            1997            200,000               --                --
                                                    1996            200,000               --                --
 
John P. Ryaby..............................         1998            144,000           10,000(2)         25,000
   Vice President and Chief Scientific              1997            144,000               --                --
   Officer                                          1996            144,000           10,000(4)             --
 
Richard H. Reisner.........................         1998            130,000           10,000(2)         25,000
   Vice President, Chief Financial Officer          1997            130,000               --                --
   and Secretary                                    1996            128,333               --                --

Roger J. Talish............................         1998            130,000               --            25,000
   Vice President and Chief Technical               1997            127,750               --                --
   Officer                                          1996            128,750            6,666(4)             --

</TABLE>
- --------------------------

(1)  Other  compensation in the form of perquisites and other personal  benefits
     has been  omitted in those  instances  where the  aggregate  amount of such
     perquisites and other personal  benefits  constituted the lesser of $50,000
     or 10% of the total annual salary and bonus for the  executive  officer for
     such year.

(2)  Represents  a bonus  earned in fiscal year 1998,  but not paid until fiscal
     year 1999.

(3)  Includes an option for 25,000  shares of Common Stock  granted on March 30,
     1998 which was surrendered by Mr. McBrayer to the Company for  cancellation
     on September 16, 1998 in order to allow the option  shares  subject to such
     option to be  returned  to the share  reserve  for the Option Plan and made
     available for option grants to other officers and employees of the Company.

(4)  Represents  a portion  of a loan made to each of  Messrs.  Ryaby and Talish
     which was forgiven by the Company on January 1, 1996.

                                       7
<PAGE>
                      OPTION/SAR GRANTS IN LAST FISCAL YEAR

         The following table sets forth certain information regarding the option
grants made  pursuant to the Option Plan during fiscal 1998 to each of the Named
Executive  Officers.  No stock  appreciation  rights  were  granted to any Named
Executive Officer during fiscal 1998.
<TABLE>
<CAPTION>
                                                                                          Potential Realizable Value at    
                                  Number of                                                  Assumed Annual Rates of        
                                 Securities      Percentage                                Stock Price Appreciation for    
                                 Underlying       of Total     Exercise                           Option Term(4) 
                                   Options        Options       Price(3)     Expiration   -----------------------------   
           Name                   Granted(1)     Granted(2)      ($/sh)         Date          5%                  10%   
           ----                   ----------     ----------      ------      ----------   ----------           -------- 
<S>                                <C>              <C>         <C>          <C>             <C>               <C>     
 Patrick A. McBrayer.........      25,000(5)        4.52 %      $4.313       03/29/2008      $67,811           $171,845
                                   50,000           9.05         2.50        08/30/2008       78,612            199,218
                                  100,000(6)       18.10         2.50        08/30/2008      157,224            398,436

 John P. Ryaby...............      25,000           4.52         4.313       03/29/2008       67,811            171,845

 Roger J. Talish.............      25,000           4.52         4.313       03/29/2008       67,811            171,845

 Richard H. Reisner..........      25,000           4.52         4.313       03/29/2008       67,811            171,845
</TABLE>


(1)     The options were granted  under the  Company's  1995 Stock  Option/Stock
        Issuance  Plan. The exercise price per share for each option is the fair
        market value per share of the Common Stock on the date of grant.  Unless
        otherwise  noted,  each option  becomes  exercisable in a series of four
        consecutive,  equal annual  installments  over the optionee's  period of
        service,  with the first such installment to become exercisable one year
        after the option grant date.  Each option will become  exercisable on an
        accelerated  basis upon a liquidation or dissolution of the Company or a
        merger  or  consolidation  in which  there is a change in  ownership  of
        securities  possessing  more than 50% of the total combined voting power
        of the Company's outstanding securities, unless the option is assumed by
        the  successor  entity.  In the event the option is so assumed,  it will
        accelerate  in  full  in the  event  the  optionee's  service  with  the
        successor  entity is terminated  within  eighteen (18) months  following
        such  transaction.   In  addition,  should  the  optionee's  service  be
        terminated  within  eighteen  (18) months  following (i) a change in the
        composition of the Board of Directors  over a period of thirty-six  (36)
        months or less such that those  individuals  serving as Board members at
        the  beginning  of the period cease to represent a majority of the Board
        or (ii) a change of ownership of securities  possessing more than 50% of
        the total combined voting power of the Company's outstanding  securities
        pursuant to a hostile tender offer,  the option will  accelerate in full
        in connection with such termination of service.
(2)     Based on an aggregate of 552,500  options granted to employees in fiscal
        1998, including options granted to the Named Executive Officers.
(3)     The  exercise  price may be paid in cash or in  shares  of Common  Stock
        valued at fair market value on the  exercise  date.  Alternatively,  the
        option may be exercised through a cashless exercise  procedure  pursuant
        to which the optionee provides  irrevocable  instructions to a brokerage
        firm to sell the  purchased  shares and to remit to the Company,  out of
        the sale  proceeds,  an  amount  equal to the  exercise  price  plus all
<PAGE>
        applicable  withholding taxes. The Plan Administrator of the Option Plan
        may  also  assist  an  optionee  in the  exercise  of an  option  by (i)
        authorizing a loan from the Company in a principal  amount not to exceed
        the  aggregate  exercise  price  plus  any  tax  liability  incurred  in
        connection  with the exercise or (ii) permitting the optionee to pay the
        option  price  in  installments  over  a  period  of  years  upon  terms
        established by the Plan Administrator.
(4)     There can be no  assurance  provided to any  executive  officer or other
        holder  of  the  Company's   securities  that  the  actual  stock  price
        appreciation over the ten-year option term will be at the assumed 5% and
        10% levels or at any other defined level. Unless the market price of the
        Common Stock appreciates over the option term, no value will be realized
        from those option grants which were made to the Named Executive Officers
        with an  exercise  price  equal to the fair  market  value of the option
        shares on the grant date.
(5)     The  option  was   surrendered  by  Mr.  McBrayer  to  the  Company  for
        cancellation  on September  16, 1998 in order to allow the option shares
        subject  to such  option to be  returned  to the share  reserve  for the
        Option Plan and made  available for option grants to other  officers and
        employees of the Company.


                                       8
<PAGE>
(6)     The option becomes  exercisable in a series of four consecutive,  annual
        installments  of  25,000  shares  with the first  installment  to become
        exercisable  on July  15,  2003.  However,  the  option  is  subject  to
        acceleration  in full as of the close of the  first  fiscal  quarter  in
        which the Company achieves profitability.


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

         The following table sets forth certain  information with respect to the
Named  Executive  Officers  regarding  stock option holdings as of September 30,
1998.  No stock  options were  exercised by such persons in fiscal year 1998. No
stock  appreciation  rights were exercised by any Named Executive Officer during
fiscal  year  1998 and no  stock  appreciation  rights  were  outstanding  as of
September 30, 1998.
<TABLE>
<CAPTION>
                                                                            Value of       
                                    Number of Securities                  Unexercised      
                                   Underlying Unexercised                 In-The-Money     
                                         Options at                        Options at      
                                      Fiscal Year End                  Fiscal Year End(1)  
Name                            Exercisable    Unexercisable    Exercisable    Unexercisable
- ----                            -----------    -------------    -----------    -------------
<S>                                  <C>          <C>               <C>          <C>   
Patrick A. McBrayer..........        --           150,000           --           $75,000
John P. Ryaby................        --            25,000           --                 0
Richard H. Reisner...........        --            25,000           --                 0
Roger J. Talish..............        --            25,000           --                 0
</TABLE>


(1)  Based upon the market price of $3.00 per share,  determined on the basis of
     the closing  selling price per share of Common Stock on the Nasdaq National
     Market on September 30, 1998,  less the option  exercise  price payable for
     such shares.

Employment   Contracts,   Termination   of  Employment  and  Change  in  Control
Arrangements

         Patrick A.  McBrayer  and the  Company  are  parties  to an  employment
agreement,  dated as of March 1,  1997,  and  amended  as of  October  1,  1998.
Pursuant to the terms of this agreement, effective October 1, 1998, Mr. McBrayer
receives  annual minimum  compensation  of $235,000,  which amount is subject to
annual review by the  Compensation  Committee  during the term of the agreement.
The agreement  also provides that Mr.  McBrayer is entitled to participate in an
executive  performance  bonus program,  which is to be developed by Mr. McBrayer
and approved by the Board of Directors.  Mr. McBrayer is entitled to receive all
employee benefits generally made available to executive  officers,  as well as a
monthly  car  allowance  of $600.  In the event  Mr.  McBrayer's  employment  is
terminated by the Company without good cause, the Company is required to provide
Mr. McBrayer with severance payments equal to his base compensation in effect at
the time of such termination until the earlier of one year following the date of
termination or March 1, 2000.
<PAGE>
         John P. Ryaby entered into an arrangement  with the Company in May 1995
whereby if he is terminated by the Company  without good cause prior to November
13, 1999, he will be entitled to receive certain  benefits from the date of such
termination until November 13, 1999.

         Each option granted to a Named Executive  Officer under the Option Plan
will  become   exercisable  on  an  accelerated  basis  upon  a  liquidation  or
dissolution  of the  Company or a merger or  consolidation  in which  there is a
change in ownership of securities possessing more than 50% of the total combined
voting  power of the  Company's  outstanding  securities,  unless such option is
assumed by the successor entity.  In the event an option is so assumed,  it will
accelerate in full in the event the officer's  service with the successor entity
is  terminated  within  eighteen  (18) months  following  such  transaction.  In
addition, should the officer's service be terminated within eighteen (18) months
following  (i) a change  in the  composition  of the Board of  Directors  over a
period of thirty-six (36) months or less such that those individuals  serving as
Board  members at the  beginning  of the period cease to represent a majority of
the Board or (ii) a change of ownership of securities  possessing  more than 50%
of the total  combined  voting  power of the  Company's  outstanding  securities
pursuant  to a hostile  tender  offer,  the option  will  accelerate  in full in
connection with such termination of service.


                                       9
<PAGE>
Compensation Committee Interlocks and Insider Participation

         During fiscal 1998,  Messrs.  Lothrop and Wall served as members of the
Company's  Compensation  Committee  until December 2, 1997. On December 2, 1997,
Messrs. Lothrop and Wall resigned from the Compensation Committee and Mr. Madeja
and Dr.  Ottensmeyer  were  appointed  to the  Compensation  Committee.  Messrs.
Lothrop and Wall resigned from the Compensation  Committee because,  as a result
of their  participation in a private placement of Common Stock of the Company in
October 1997,  option grants  approved by the  Compensation  Committee  would no
longer be exempt  from the  short-swing  profit  liability  rules of the federal
securities  laws.  See "Certain  Transactions"  for a description of the October
1997 private placement.

         On August 7,  1998,  Dr.  Ottensmeyer  resigned  from the  Compensation
Committee  and Mr.  Lothrop was  appointed to the  Compensation  Committee.  Dr.
Ottensmeyer resigned from the Compensation Committee because, as a result of the
consulting  fee  payable to him,  option  grants  approved  by the  Compensation
Committee during the period of Dr.  Ottensmeyer's tenure on such committee would
not qualify as performance-based  compensation for purposes of Section 162(m) of
the Internal Revenue Code of 1986, as amended.  See  "Compensation of Directors"
for a description of the consulting fee paid to Dr. Ottensmeyer.



                      REPORT OF THE COMPENSATION COMMITTEE
                            OF THE BOARD OF DIRECTORS

         The Compensation  Committee of the Board of Directors advises the Chief
Executive  Officer  and the  Board of  Directors  on  matters  of the  Company's
compensation  philosophy and the  compensation  of executive  officers and other
individuals  compensated  by the Company.  The  Compensation  Committee  also is
responsible for the  administration of the Option Plan under which option grants
and direct stock issuances may be made to executive  officers.  The Compensation
Committee has reviewed and is in accord with the compensation  paid to executive
officers in fiscal 1998.

         General Compensation Policy. The fundamental policy of the Compensation
Committee  is to provide  the  Company's  executive  officers  with  competitive
compensation  opportunities based upon their contribution to the development and
financial  success of the  Company  and their  personal  performance.  It is the
Compensation Committee's objective to have a portion of each executive officer's
compensation  contingent  upon the  Company's  performance  as well as upon such
executive  officer's own level of  performance.  Accordingly,  the  compensation
package for each executive officer is comprised of two elements: (i) base salary
which  reflects   individual   performance  and  is  designed  primarily  to  be
competitive  with salary levels in the industry and (ii)  long-term  stock-based
incentive  awards  which  strengthen  the  mutuality  of  interests  between the
executive officers and the Company's stockholders.

         Factors.  The  principal  factors  which  the  Compensation   Committee
considered  with respect to each executive  officer's  compensation  package for
fiscal 1998 are summarized below. The Compensation  Committee may,  however,  in
its discretion apply entirely  different factors in advising the Chief Executive
Officer and the Board of Directors  with respect to executive  compensation  for
future years.
<PAGE>
                  o Base Salary.  The suggested  base salary for each  executive
officer  is  determined  on the  basis  of the  following  factors:  experience,
personal  performance,  the  salary  levels in effect for  comparable  positions
within  and  without  the  industry  and  internal  base  salary   comparability
considerations.  The  weight  given  to  each  of  these  factors  differs  from
individual to individual, as the Compensation Committee deems appropriate.

         While it is the general  policy of the  Compensation  Committee  not to
award  performance-based  cash  bonuses,  from  time to time,  the  Compensation
Committee  may  advocate  cash bonuses when such bonuses are deemed to be in the
best interests of the Company.

                  o Long-Term Incentive  Compensation.  Long-term incentives are
provided  through grants of stock options.  The grants are designed to align the
interests  of each  executive  officer  with  those of the  stockholders  and to
provide each individual with a significant  incentive to manage the Company from
the  perspective  of an owner with an equity stake in the  Company.  Each option
grant allows the individual to acquire shares of the Company's 


                                       10
<PAGE>
Common  Stock at a fixed  price per share  (generally,  the market  price on the
grant  date) over a  specified  period of time (up to ten  years).  Each  option
generally  becomes  exercisable in four consecutive,  equal annual  installments
commencing  one year after the date of the  option  grant,  contingent  upon the
executive  officer's  continued  employment with the Company.  Accordingly,  the
option  grant  will  provide  a  return  to the  executive  officer  only if the
executive officer remains employed by the Company during the vesting period, and
then only if the market price of the underlying shares appreciates.

         The  number of shares  subject to each  option  grant is set at a level
intended to create a meaningful  opportunity  for stock  ownership  based on the
executive  officer's  current  position  with  the  Company,   the  base  salary
associated with that position, the size of comparable awards made to individuals
in similar  positions  within  the  industry,  the  individual's  potential  for
increased responsibility and promotion over the option term and the individual's
personal  performance  in  recent  periods.  The  Compensation   Committee  also
considers the number of unvested options held by the executive  officer in order
to  maintain  an  appropriate  level of equity  incentive  for that  individual.
However,  the Compensation  Committee does not adhere to any specific guidelines
as to the relative option holdings of the Company's executive officers.

         Through the Company's  Employee Stock Purchase Plan, the Company offers
additional opportunities for equity ownership to executive officers.

         CEO  Compensation.  In advising the Board of Directors  with respect to
the  compensation   payable  to  the  Company's  Chief  Executive  Officer,  the
Compensation Committee seeks to achieve two objectives: (i) to establish a level
of base salary competitive with that paid by companies within the industry which
are of comparable  size to the Company and by companies  outside of the industry
with  which  the  Company  competes  for  executive  talent  and  (ii) to make a
significant  percentage of the total  compensation  package  contingent upon the
Company's performance and stock price appreciation.

         In August  1998,  Mr.  McBrayer  was  granted (i) an option to purchase
100,000  shares of Common Stock,  which becomes  exercisable in a series of four
consecutive,  equal annual installments  commencing on July 15, 2003, subject to
acceleration  in full as of the close of the first  fiscal  quarter in which the
Company achieves  profitability  and (ii) an option to purchase 50,000 shares of
Common Stock, which becomes  exercisable in a series of four consecutive,  equal
annual  installments  commencing July 15, 1999. These options made a significant
portion  of Mr.  McBrayer's  total  compensation  contingent  on  the  Company's
performance as well as on increased value for the Company's stockholders,  since
the options  will have value for Mr.  McBrayer  only if the market  price of the
underlying option shares appreciates over the market price in effect on the date
the grants were made.

         In March 1998,  Mr.  McBrayer was granted an option to purchase  25,000
shares of Common Stock,  which he surrendered to the Company for cancellation in
September  1998 in order to allow the option shares subject to such option to be
returned to the share reserve for the Option Plan and made  available for option
grants to other officers and employees of the Company.

         The suggested base salary  established for Mr. McBrayer on the basis of
the  foregoing  criteria  was  intended  to  provide  a level of  stability  and
certainty each year. Accordingly,  this element of compensation was not affected
to any significant degree by Company performance factors.
<PAGE>
         Compliance with Internal  Revenue Code Section  162(m).  As a result of
Section  162(m) of the  Internal  Revenue  Code of 1986,  as amended,  which was
enacted into law in 1993,  the Company will not be allowed a federal  income tax
deduction for compensation  paid to certain  executive  officers,  to the extent
that  compensation  exceeds  $1  million  per  officer  in any  one  year.  This
limitation will apply to all compensation paid to the covered executive officers
which is not considered to be performance based. Compensation which does qualify
as  performance-based  compensation  will not have to be taken into  account for
purposes of this  limitation.  The provisions and  administration  of the Option
Plan are intended to assure that any compensation deemed paid in connection with
the exercise of stock  options  granted  under that plan with an exercise  price
equal to the market price of the option shares on the grant date will qualify as
performance-based compensation. However, compensation deemed paid by the Company
in future fiscal years in connection  with the exercise of options granted under
the Option Plan during the period of Dr. Ottenmeyer's tenure on the Compensation
Committee   may  not  qualify  as   performance-based   compensation   and  such
compensation may, accordingly, be required to be taken into account for purposes
of calculating the $1 million limitation per officer.


                                       11
<PAGE>
         The Compensation  Committee does not expect that the compensation to be
paid to the  Company's  executive  officers for the 1999 fiscal year will exceed
the $1 million  limit per  officer.  Because it is very  unlikely  that the cash
compensation  payable  to  any  of  the  Company's  executive  officers  in  the
foreseeable  future  will  approach  the  $1  million  limit,  the  Compensation
Committee  has  decided  at this time not to take any  other  action to limit or
restructure the elements of cash compensation payable to the Company's executive
officers.  The  Compensation  Committee will reconsider this decision should the
individual  compensation  of any executive  officer ever approach the $1 million
level.

                                                     THE COMPENSATION COMMITTEE

                                                     Peter C. Madeja
                                                     Donald J. Lothrop



                                       12
<PAGE>
                                PERFORMANCE GRAPH

         Set forth below is a graph  comparing the annual  percentage  change in
the Company's  cumulative total stockholder return on its Common Stock from July
20, 1995 (the date public trading of the Company's stock  commenced) to the last
day of the Company's last completed fiscal year (as measured by dividing (i) the
sum of (A) the  cumulative  amount  of  dividends  for the  measurement  period,
assuming dividend reinvestment,  and (B) the excess of the Company's share price
at the end over the price at the beginning of the  measurement  period,  by (ii)
the share price at the beginning of the measurement  period) with the cumulative
total return so  calculated of The Nasdaq Stock Market (US) Index and a group of
peer  issuers  in a line of  business  similar  to the  Company  during the same
period.

                 COMPARISON OF 38 MONTH CUMULATIVE TOTAL RETURN*
             AMONG EXOGEN, INC. THE NASDAQ STOCK MARKET (U.S.) INDEX
                                AND A PEER GROUP





                 [GRAPHIC-GRAPH PLOTTED TO POINTS LISTED BELOW]

                                                Cumulative Total Return
                          ------------------------------------------------------
                          7/20/95      9/95       9/96         9/97        9/98
                          -------     ------     ------       ------      ------
Exogen, Inc.                100       128.26      34.78        40.22       26.09
PEER GROUP                  100       112.23     125.77       187.38      211.22
NASDAQ STOCK MARKET-U.S.    100       108.87     129.16       177.29      181.21
 

         $100 INVESTED ON 7/20/95 IN STOCK OR INDEX,
         INCLUDING REINVESTMENT OF DIVIDENDS.
         FISCAL YEAR ENDING SEPTEMBER 30.

         The Peer Group consists of Biomet,  Inc., Orthofix  International N.V.,
Orthologic Corp.,  Sofamor/Danek  Group, Inc., Stryker Corp., and Osteotech Inc.
In the performance  graphs included in the Company's proxy statements  furnished
to stockholders through fiscal 1997, the Peer Group included Spine-Tech, Inc. In
January 1998,  Spine-Tech,  Inc.  became a wholly-owned  indirect  subsidiary of
Sulzur Medica Ltd. and ceased to be listed on a stock exchange.

         Notwithstanding  anything  to  the  contrary  set  forth  in any of the
Company's previous filings under the Securities Act of 1933, as amended,  or the
Securities  Exchange Act of 1934,  as amended,  which might  incorporate  future
filings made by the Company under those  statutes,  the  preceding  Compensation
Committee  Report on Executive  Compensation  and the Company Stock  Performance
Graph will not be incorporated by reference into any of those prior filings, nor
will such report or graph be  incorporated  by reference into any future filings
made by the Company under those statutes.

                                       13
<PAGE>
         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The following table sets forth certain information regarding beneficial
ownership  of the  Company's  Common  Stock as of November  15, 1998 by (i) each
Director and nominee for Director,  (ii) each of the Named  Executive  Officers,
(iii) each person known by the Company to be the  beneficial  owner of more than
5% of the Company's  Common Stock and (iv) all executive  officers and Directors
as a group.
<TABLE>
<CAPTION>
                                                      Number of Shares of                   Percentage of
                                                   Common Stock Beneficially                    Shares
 Name and Address of Beneficial Owner                        Owned(1)                        Outstanding(1)
 ------------------------------------                        --------                        --------------
<S>                                                        <C>                                     <C> 
 Delphi Ventures III, L.P. (2)...............              1,151,534                               9.1%

 State of Wisconsin Investment Board (3).....                909,800                               7.2%
 
 Smith & Nephew Holdings, Inc. (4)...........                820,000                               6.5%

 DLJ Capital Corporation (5).................                815,384                               6.4%

 Marquette Venture Partners II, L.P. (6).....                744,463                               5.9%

 Pequot Private Equity Fund, L.P. (7)........                735,294                               5.8%

 Patrick A. McBrayer (8).....................                292,400                               2.3%

 John P. Ryaby...............................                141,950                               1.1%

 Richard H. Reisner (9)......................                147,412                               1.2%

 Roger J. Talish (10)........................                136,250                               1.1%

 Buzz Benson (11)............................                323,240                               2.5%

 Donald J. Lothrop (12)......................              1,214,396                               9.6%

 Terence D. Wall (13)........................                169,882                               1.3%

 David J. Ottensmeyer, M.D. (14).............                  8,750                                  *

 Peter C. Madeja (15)........................                  8,750                                  *

 All executive officers and directors
  as a group (9 persons) (16)................              2,443,030                              19.2%
</TABLE>
- ------------------------
*    Represents  beneficial  ownership  of less than one  percent  of the Common
     Stock.

(1)  Applicable  percentage  of  ownership as of November 15, 1998 is based upon
     12,709,343  shares of Common  Stock  outstanding.  Beneficial  ownership is
     determined  in  accordance  with the rules of the  Securities  and Exchange
     Commission,  and  includes  voting and  investment  power  with  respect to
     shares.  Gives effect to the shares of Common Stock issuable within 60 days
     of  November  15, 1998 upon the  exercise  of all options and other  rights
     beneficially owned by the indicated stockholders on that date.
<PAGE>
(2)  Consists of (i) 443,439 shares owned by Delphi Ventures II, L.P. ("Ventures
     II"); (ii) 2,213 shares owned by Bio-Investments II, L.P. ("Bio-Investments
     II");  (iii) 693,398 shares owned by Delphi  Ventures III, L.P.  ("Ventures
     III") and (iv) 12,484  shares  owned by Delphi  Bio-Investments  III,  L.P.
     ("Bio-Investments  III")  (collectively,  the "Delphi  Entities").  Messrs.
     James J.  Bochnowski,  David L.  Douglass  and  Donald J.  Lothrop  are the
     general  partners  of Delphi  Management  Partners  II, L. P.  which is the
     general partner of Ventures II and  Bio-Investments II, and as such, may be
     deemed to share  voting and  investment  power with respect to such shares.
     Messrs.  James J.  Bochnowski,  David L. Douglass and Donald J. Lothrop and
     Dr. Deborah Yu are the general partners of Delphi Management  Partners III,
     L.P. which is the general partner of Ventures III and Bio-Investments  III,
     and,  as such,  may be deemed to share  voting  and  investment  power with
     respect to such  shares. 

                                       14
<PAGE>
     The  address for the Delphi  Entities  is 3000 Sand Hill Road,  Building 1,
     Suite 135, Menlo Park, California 94025.
(3)  The address for the State of Wisconsin  Investment  Board is P.O. Box 7842,
     Madison, Wisconsin 53707.
(4)  Smith & Nephew plc is the  ultimate  parent  corporation  of Smith & Nephew
     Holdings,  Inc. Mr. Christopher J. O'Donnell is the chief executive officer
     of Smith & Nephew  plc and,  as such,  may be  deemed  to have  voting  and
     investment  power with  respect to such  shares.  The  address  for Smith &
     Nephew Holdings, Inc. is 1450 Brooks Road, Memphis, Tennessee 38116.
(5)  Consists of 111,470  shares  owned by DLJ Capital  Corporation  and 703,914
     shares  owned by Sprout  Capital VI, L.P.  DLJ Capital  Corporation  is the
     Managing  General  Partner of Sprout  Capital VI, L.P. Mr. Richard Kroon is
     the  president of DLJ Capital  Corporation  and, as such,  may be deemed to
     have voting and investment  power with respect to such shares.  The address
     for DLJ Capital Corporation is 277 Park Avenue, New York, New York 10172.
(6)  Consists of 723,783 shares owned by Marquette Venture Partners II, L.P. and
     20,680  shares  owned by MVP II  Affiliates  Fund,  L.P.  Messrs.  James E.
     Daverman and Lloyd D. Ruth are the general  partners of  Marquette  General
     II, L.P.  which is the general  partner of Marquette  Venture  Partners II,
     L.P. and MVP II Affiliates  Fund,  L.P. and, a such, may be deemed to share
     voting and  investing  power with respect to such  shares.  The address for
     Marquette Venture Partners II, L.P. and MVP II Affiliates Fund, L.P. is 520
     Lake Cook Road, Suite 450, Deerfield, Illinois 60015.
(7)  Consists of 652,660 shares owned by Pequot  Private  Equity Fund,  L.P. and
     82,634 shares owned by Pequot Offshore Private Equity Fund, Inc. Voting and
     investment  power  for  these  shares  is owned by  Dawson-Samberg  Capital
     Management, Inc. ("Dawson-Samberg"),  as investment manager, and Mr. Arthur
     J. Samberg, Chairman and Chief Executive Officer of Dawson-Samberg, and Mr.
     Jonathan T. Dawson, Vice-Chairman of Dawson Samberg, may be deemed to share
     voting and investment  power with respect to those shares.  The address for
     Pequot  Private  Equity  Fund,  L.P.  is  354  Pequot  Avenue,   Southport,
     Connecticut 06490.
(8)  Includes (i) 30,000 shares held by Mr.  McBrayer's  spouse;  and (ii) 1,000
     shares held by each of Mr. McBrayer's two children.  Mr. McBrayer disclaims
     beneficial ownership of the shares held by his spouse and two children.
(9)  Includes 4,000 shares held by Mr. Reisner's  spouse.  Mr. Reisner disclaims
     beneficial ownership of such shares.
(10) Includes 120,793 shares pledged to Merrill Lynch Credit Corp.
(11) Includes  (i) 299,465  shares  owned by Piper  Jaffray  Healthcare  Capital
     Limited Partnership (SBIC) ("Piper Jaffray"); (ii) 3,025 shares held by Mr.
     Benson's  children;  and (iii) 3,750 shares  issuable  upon the exercise of
     stock options,  of which 1,250 shares,  if issued,  would be subject to the
     Company's  repurchase  right.  Mr.  Benson is the  President  and  Managing
     Director of Piper Jaffray  Ventures  which is Managing  General  Partner of
     Piper Jaffray  Healthcare  Limited  Partnership (SBIC) and, as such, may be
     deemed to share voting and investment power with respect to Piper Jaffray's
     shares. Mr. Benson disclaims beneficial ownership of Piper Jaffray's shares
     except to the extent of his pecuniary  interest in such shares arising from
     his interest in the partnership.
(12) Includes  (i) 443,439  shares owned by Ventures II; (ii) 2,213 shares owned
     by  Bio-Investments  II; (iii)  693,398  shares owned by Ventures III; (iv)
     12,484 shares owned by  Bio-Investments  III and (v) 3,750 shares  issuable
     upon the exercise of stock options, of which 1,250 shares, if issued, would
     be subject to the  Company's  repurchase  right.  Mr.  Lothrop is a general
     partner  of the  general  partners  of  Ventures  II,  Bio-Investments  II,
     Ventures III and Bio-Investments  III,  respectively,  and, as such, may be
     deemed to share  voting and  investment  power with respect to such shares.
     Mr.  Lothrop  disclaims  beneficial  ownership of such shares except to the
     extent of his pecuniary  interest in such shares  arising from his interest
     in Ventures II,  Bio-Investments II, Ventures III and Bio-Investments  III,
     respectively.
<PAGE>
(13) Includes 3,750 shares issuable upon the exercise of stock options, of which
     1,250  shares,  if issued,  would be subject  to the  Company's  repurchase
     right.
(14) Includes 8,750 shares issuable upon the exercise of stock options, of which
     5,000  shares,  if issued,  would be subject  to the  Company's  repurchase
     right.
(15) Includes 8,750 shares issuable upon the exercise of stock options, of which
     6,875  shares,  if issued,  would be subject  to the  Company's  repurchase
     right.
(16) See Notes (8) through (15) above.

Compliance with Reporting Requirements

         Under  the  securities  laws  of  the  United  States,   the  Company's
Directors,  executive officers, and any persons holding more than ten percent of
the  Company's  Common  Stock are  required  to report  their  ownership  of 

                                       15
<PAGE>
the Company's  Common Stock and any changes in that  ownership to the Securities
and Exchange Commission and the Nasdaq National Market Surveillance  Department.
Specific due dates for these  reports have been  established  and the Company is
required  to report in this Proxy  Statement  any failure to file by these dates
during fiscal 1998. Based solely on its review of such forms received by it from
such persons for their fiscal 1998 transactions,  the Company believes that such
executive  officers,  directors  and  holders  of more than ten  percent  of the
Company's Common Stock have complied with all filing requirements  applicable to
such  persons.  During fiscal 1998, it came to the attention of the Company that
Mr.  Reisner  failed to timely file a Form 4 Statement of Changes of  Beneficial
Ownership of Securities during fiscal 1997.

Certain Transactions

         In October 1997, the Company completed a $7.5 million private placement
(the "Private Placement") of 1,799,019 shares of its Common Stock.  Participants
in the Private Placement included Messrs.  Benson,  Lothrop and Wall. Mr. Benson
is the President and Managing  Director of Piper Jaffray  Ventures  which is the
Managing General Partner of Piper Jaffray Healthcare Capital Limited Partnership
(SBIC).  Mr.  Lothrop is a general  partner of Delphi  Management  Partners III,
L.L.C.,  which is the general  partner of each Ventures III and  Bio-Investments
III. Piper  Jaffray,  Ventures III,  Bio-Investments  III and Mr. Wall purchased
117,647,  693,398,  12,484 and  117,647  shares,  respectively,  in the  Private
Placement.

         On August  10,  1998,  the  Company  and Smith & Nephew,  Inc.  ("S&N")
entered  into  a  multi-year  master  agreement,  together  with  a  U.S.  sales
representative  agreement  and a  stock  purchase  agreement,  under  which  S&N
obtained  exclusive  rights to market the Company's  SAFHS devices in the United
States. S&N paid $4.1 million (or $5.00 per share) to purchase 820,000 shares of
the Company's  Common Stock at the closing.  An additional  up-front fee of $1.0
million  was  paid  for  the  distribution  rights  in the  United  States.  The
agreements  also  provide  S&N  with  certain  options  resulting  in  potential
additional  aggregate  payments to the Company of $5.0 million.  The  agreements
also provide S&N a one-time right to purchase additional shares of the Company's
Common Stock, in certain circumstances,  up to 19% (including the shares already
acquired by S&N) of the then  outstanding  shares of the Company's Common Stock,
after giving effect to the shares issuable upon exercise of the right.  Pursuant
to  the  agreements,  the  Company  filed  a  registration  statement  with  the
Securities  and Exchange  Commission  following the closing date to register the
shares of the Company's Common Stock sold to S&N under these agreements.


                                       16
<PAGE>
                                   PROPOSAL 2:

                            RATIFICATION OF SELECTION
                        OF INDEPENDENT PUBLIC ACCOUNTANTS

================================================================================

         Upon the recommendation of the Audit Committee,  the Board of Directors
appointed Arthur Andersen LLP,  independent  public  accountants and auditors of
the Company since the Company's  inception,  as auditors of the Company to serve
for the fiscal year ending  September 30, 1999,  subject to the  ratification of
such appointment by the stockholders at the Annual Meeting. The affirmative vote
of a  majority  of the  outstanding  voting  shares of the  Company  present  or
represented  and  entitled  to vote at the 1999  Annual  Meeting is  required to
ratify the appointment of the auditors.  A representative of Arthur Andersen LLP
will attend the Annual Meeting of  Stockholders  with the  opportunity to make a
statement  if he or  she so  desires  and  will  also  be  available  to  answer
inquiries.

         The Board of Directors  recommends that the  stockholders  vote FOR the
ratification  of  Arthur  Andersen  LLP  as  the  Company's  independent  public
accountants for the fiscal year ending September 30, 1999.

                              STOCKHOLDER PROPOSALS

         Pursuant to the  stockholder  proposal rules adopted by the Commission,
if the Company has not received  notice prior to November 29, 1999 of any matter
a  stockholder  intends  to  propose  for a vote at the 2000  Annual  Meeting of
Stockholders,  then a proxy  solicited by the Board of Directors may be voted on
such matter in the  discretion  of the proxy holder,  without  discussion of the
matter in the proxy statement soliciting such proxy and without such matter as a
separate item on the proxy card.

         The deadline for  stockholders to submit proposals to be considered for
inclusion in the Company's  Proxy  Statement  for next year's Annual  Meeting of
Stockholders  is  anticipated  to be September 9, 1999.  Such  proposals  may be
included in next year's Proxy  Statement,  if they comply with certain rules and
regulations promulgated by the Commission.  Stockholder proposals must be mailed
to the attention of the Company's Secretary at the Company's principal executive
offices located at 10 Constitution Avenue, Piscataway, New Jersey 08855.

                                  OTHER MATTERS

         Management  knows of no matters that are to be presented  for action at
the  Annual  Meeting  other  than those set forth  above.  If any other  matters
properly come before the Annual Meeting,  the persons named in the enclosed form
of proxy will vote the shares  represented  by proxies in accordance  with their
best judgment on such matters.

         Proxies  will be  solicited by mail and may also be solicited in person
or by telephone by some regular  employees of the Company.  The Company may also
consider the engagement of a proxy  solicitation firm. Costs of the solicitation
will be borne by the Company.

                                          By Order of the Board of Directors


                                          Patrick A. McBrayer
                                          Chief Executive Officer and President

Piscataway, New Jersey
January 11, 1999

                                       17
<PAGE>
                                  REVOCABLE PROXY
                                  EXOGEN, INC.

        [ X ] PLEASE MARK VOTES AS IN THIS EXAMPLE



                           PROXY FOR ANNUAL MEETING OF
                       STOCKHOLDERS -- FEBRUARY 25, 1999

       (This Proxy is solicited by the Board of Directors of the Company)

  The  undersigned  stockholder  of  Exogen,  Inc.  hereby  appoints  Patrick A.
McBrayer  and  Richard  H.  Reisner,  and  each of  them,  with  full  power  of
substitution,  proxies to vote the shares of common stock which the  undersigned
could  vote if  personally  present at the Annual  Meeting  of  Stockholders  of
Exogen,  Inc. to be held at The  Holiday  Inn  Somerset,  195  Davidson  Avenue,
Somerset, New Jersey 08873 on February 25, 1999, telephone number (732) 356-1700
at 9:00 a.m. (eastern standard time), or any adjournment thereof.

1. ELECTION OF DIRECTORS (for terms as described in the Proxy Statement)

   John P. Ryaby, Patrick A. McBrayer,  Donald J. Lothrop, Terence D. Wall, Buzz
   Benson, David J. Ottensmeyer, M.D. and Peter C. Madeja.


                [   ] FOR      [   ] WITHHOLD      [   ] EXCEPT

INSTRUCTION: To  withhold authority to vote for an individual nominee, mark "For
All Except" and write that nominee's name in the space provided below.

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




2. RATIFICATION  OF  ACCOUNTANTS:  proposal  to ratify the  selection  of Arthur
   Andersen  LLP, as  independent  auditors of the Company as  described  in the
   Proxy Statement.



               [   ] FOR      [   ] AGAINST      [   ] ABSTAIN


3. IN THEIR  DISCRETION  UPON SUCH OTHER MATTERS AS MAY PROPERLY COME BEFORE THE
   MEETING.

               [   ] FOR      [   ] AGAINST      [   ] ABSTAIN


UNLESS  OTHERWISE  SPECIFIED,  THIS PROXY WILL BE VOTED FOR THE  ELECTION OF THE
PERSONS NOMINATED BY MANAGEMENT AS DIRECTORS AND FOR PROPOSAL 2.

Please date and sign exactly as your name appears on this proxy card.  If shares
are held  jointly,  each  stockholder  should sign.  Executors,  administrators,
trustees,  etc. should use full title and, if more than one, all should sign. If
the  stockholder  is a  corporation,  please  sign  full  corporate  name  by an
authorized officer.
<PAGE>
                         Please be sure to sign and date
                          this Proxy in the box below.

 
                   _________________________________________
                                      Date
 
                   _________________________________________
                             Stockholder sign above
 
                   _________________________________________
                         Co-holder (if any) sign above

    Detach above card, sign, date and mail in postage paid envelope provided.

                                  EXOGEN, INC.

                               PLEASE ACT PROMPTLY
                     SIGN, DATE & MAIL YOUR PROXY CARD TODAY  


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