Please wait
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
SCHEDULE 14A
Proxy Statement Pursuant to Section 14(a) of the Securities
Exchange Act of 1934 (Amendment No. )
Filed by the Registrant þ
Filed by a Party other than the Registrant o
Check the appropriate box:
|
o |
|
Preliminary Proxy Statement |
|
o |
|
Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) |
|
þ |
|
Definitive Proxy Statement |
|
o |
|
Definitive Additional Materials |
|
o |
|
Soliciting Material Pursuant to §240.14a-12 |
NON-INVASIVE MONITORING SYSTEMS, INC.
(Name of Registrant as Specified In Its Charter)
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)
Payment of Filing Fee (Check the appropriate box):
|
þ |
|
No fee required. |
|
o |
|
Fee computed on table below per Exchange Act Rules 14a-6(i)(1) 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: |
| |
| |
|
|
|
| |
|
|
|
|
o |
|
Fee paid previously with preliminary materials. |
| |
|
o |
|
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: |
| |
| |
|
|
|
| |
|
|
|
November 30, 2009
Dear Shareholders:
On behalf of the Board of Directors, we cordially invite you to attend the 2010 Annual
Meeting of Shareholders of Non-Invasive Monitoring Systems, Inc. to be held at its executive
offices, 4400 Biscayne Blvd., Suite 180, Miami, Florida 33137 on Tuesday, January 19, 2010,
beginning at 10:00 a.m. local time.
The attached Notice of Annual Meeting and Proxy Statement describe the matters expected
to be acted upon at the Annual Meeting. At the Annual Meeting, you will have an opportunity to
meet management and ask questions.
Whether or not you plan to attend the Annual Meeting, it is important that you vote your
shares of Non-Invasive Monitoring Systems, Inc. stock. Regardless of the number of shares you own,
please sign and date the enclosed proxy card and promptly return it to us in the enclosed postage
paid envelope. If you sign and return your proxy card without voting, your shares will be voted in
accordance with the recommendations of the Board of Directors contained in the attached Proxy
Statement.
We look forward to seeing you on January 19, 2010 and urge you to return your proxy card
as soon as possible.
| |
|
|
|
|
Sincerely, |
|
|
/s/
Jane H. Hsiao |
|
|
Jane H. Hsiao, Ph.D., MBA |
|
|
Chairman of the Board |
|
|
|
|
|
/s/ Marvin A. Sackner |
|
|
Marvin A. Sackner, M.D. |
|
|
Chief Executive Officer |
NON-INVASIVE MONITORING SYSTEMS, INC.
4400 Biscayne Blvd.
Miami, FL 33137
NOTICE OF 2010 ANNUAL MEETING OF SHAREHOLDERS
TO BE HELD JANUARY 19, 2010
Notice is hereby given that the Annual Meeting of Shareholders (the “Annual Meeting”) of
Non-Invasive Monitoring Systems, Inc., a Florida corporation (the “Company”), will be held at the
Company’s headquarters at 4400 Biscayne Blvd., Suite 180, Miami, Florida, 33137, on Tuesday,
January 19, 2010, beginning at 10:00 a.m., local time, for the following purposes:
1. To elect six directors for a term of office expiring at the 2011 Annual Meeting of
Shareholders or until their respective successors are duly elected and qualified;
2. To amend our Articles of Incorporation to eliminate the classified board structure and to
provide that the number of directors may be set by the Board of Directors to between one and eight
directors; and
3. To transact such other business as may properly come before the Annual Meeting or any
adjournments thereof.
Only holders of record of our common stock and voting preferred stock at the close of business
on December 11, 2009, will be entitled to notice of and to vote at the Annual Meeting or any
adjournments thereof. The approximate date on which this proxy statement and the enclosed form of
proxy are first sent to Shareholders is December 17, 2009.
Whether or not you expect to attend the Annual Meeting, please sign and date the enclosed
proxy and return it in the postage paid, self-addressed envelope provided for your convenience.
Should you attend, you may, if you wish, withdraw your proxy and vote your shares in person.
Important Notice Regarding the Availability of Proxy Materials for the Annual Meeting to Be
Held on January 19, 2010. Our proxy statement and annual report on Form 10-K are available at
www.nims-inc.com.
| |
|
|
|
|
By Order of the Board of Directors, |
|
|
|
|
|
/s/ Steven B. Mrha |
|
|
Steven B. Mrha |
|
|
Secretary |
Miami, Florida
November 30, 2009
NON-INVASIVE MONITORING SYSTEMS, INC.
PROXY STATEMENT FOR THE 2010 ANNUAL MEETING OF SHAREHOLDERS
TO BE HELD
TUESDAY, JANUARY 19, 2010
This proxy statement is furnished by the Board of Directors (“Board”) of Non-Invasive
Monitoring Systems, Inc. (the “Company” or “NIMS”, “we,” “us” or “our”) in connection with the
solicitation of proxies to be voted at the 2010 Annual Meeting of Shareholders of the Company that
will be held at the Company’s headquarters at 4400 Biscayne Blvd., Suite 180, Miami, Florida 33137,
on Tuesday, January 19, 2010, beginning at 10:00 a.m., local time, and all adjournments thereof
(the “Annual Meeting”), for the purposes set forth in the accompanying Notice of Annual Meeting.
The holders of our common stock and preferred stock are each entitled to one vote for each
outstanding share and all such holders vote together on all matters submitted to our Shareholders.
As of November 15, 2009, there were issued and outstanding: 68,385,637 shares of our Common Stock,
par value $0.01 per share; 100 shares of our Series B Preferred Stock, par value $1.00 per share;
62,048 shares of our Series C Convertible Preferred Stock, par value $1.00 per share; and 2,891
shares of our Series D Convertible Preferred Stock, par value $1.00 per share.
The presence, in person or by proxy, of holders of a majority of our outstanding common and
preferred stock constitutes a quorum at the Annual Meeting. Our Board has fixed the close of
business on December 11, 2009, as the record date for the determination of Shareholders entitled to
notice of and to vote at the Annual Meeting or any adjournments thereof.
VOTING YOUR SHARES
Most of our Shareholders hold their shares through a broker, bank or other nominee rather than
directly in their own name. As summarized below, there are some distinctions between shares held
of record and those owned beneficially.
Shareholder of Record. If your shares are registered directly in your name with our transfer
agent, American Stock Transfer and Trust Company, you are considered the shareholder of record with
respect to those shares, and these proxy materials are being sent directly to you by us. As the
shareholder of record, you have the right to grant your voting proxy directly to us or to vote in
person at the Annual Meeting. We have enclosed a proxy card for you to use.
Beneficial Owner. If your shares are held in a stock brokerage account or by a bank or other
nominee, you are considered the beneficial owner of shares held in “street name,” and these proxy
materials are being forwarded to you by your broker, bank or nominee who is considered the
shareholder of record with respect to those shares. As the beneficial owner, you have the right to
direct your broker, bank or nominee on how to vote and are also invited to attend the Annual
Meeting. However, since you are not the shareholder of record, you may not vote these shares in
person at the Annual Meeting, unless you request, complete and deliver a proxy from your broker,
bank or nominee. Your broker, bank or nominee has enclosed a voting instruction card for you to
use in directing the broker, bank or nominee regarding how to vote your shares.
Any shareholder of record giving a proxy may revoke it at any time prior to the time it is
voted. If you are a shareholder of record, your proxy may be revoked by: (i) written notice to us
at or prior to the Annual Meeting, attention: Secretary; (ii) execution of a subsequent proxy; or
(iii) requesting revocation at the Annual Meeting and voting in person. Please note that
attendance at the Annual Meeting will not automatically revoke the proxy. If you hold your shares
in street name to revoke your instructions to your bank, broker or other nominee, follow the
instructions they give you;, to vote your shares at the Annual Meeting you will need to request a
proxy from your bank or broker or other nominee and bring it with you to the Annual Meeting. All
shares of our stock represented by effective proxies will be voted at the Annual Meeting or at any
adjournment thereof.
Unless otherwise specified in the proxy, if you are a shareholder of record, shares of our
stock represented by proxies will be voted: (i) FOR the election of the Board’s nominees for
directors; (ii) FOR the amendment of the Articles of Incorporation to eliminate the classified
board structure and to provide that the number of directors may be set by the Board of Directors to
between one and eight directors; and (iii) in the
discretion of the proxy holders with respect to such other matters as may properly come before
the Annual Meeting.
1
The proposal to elect Directors is considered a discretionary item. This means that brokerage
firms may vote in their discretion on these matters on behalf of clients who have not furnished
voting instructions at least ten days before the Annual Meeting. In contrast, the Amendment to the
Articles of Incorporation is a “non-discretionary item”. This means that brokerage firms may not
vote in their discretion on these matters on behalf of clients who have not furnished voting
instructions. These so called “broker non-votes” along with abstentions will be counted for the
purpose of determining the existence of a quorum at the Annual Meeting, but will not be counted as
a vote cast “for” or “against” any given matter.
Shareholders have no rights of appraisal or similar dissenters’ rights with respect to any
matter to be acted upon at the Annual Meeting.
Our executive offices are located at 4400 Biscayne Blvd., Suite 180, Miami, Florida 33137.
Mailing to Shareholders of record on December 11, 2009 of the Notice of Annual Meeting, this proxy
statement, the accompanying form of proxy and our Annual Report to Shareholders for our fiscal year
ended July 31, 2009 (“fiscal 2009”) will commence on or about December 17, 2009.
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
The following table sets forth certain information as of November 15, 2009 concerning the
beneficial ownership of our voting stock by (i) each person known by us to be the beneficial owner
of more than 5% of the outstanding shares of each class of voting stock, (ii) each of our directors
(all of whom are nominees for director), (iii) each Named Executive Officer (as defined in the
Executive Compensation Section below), and (iv) all of our current executive officers and directors
as a group. All holders listed below have sole voting power and investment power over the shares
beneficially owned by them, except to the extent such power may be shared with such person’s
spouse.
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| |
|
|
|
|
|
|
|
|
|
Series C Convertible |
|
|
Series D Convertible |
|
| |
|
Common Stock |
|
|
Preferred Stock |
|
|
Preferred Stock |
|
| |
|
No. of Shares |
|
|
Percent |
|
|
No. of Shares |
|
|
Percent |
|
|
No. of Shares |
|
|
Percent |
|
| Names and Addresses of Directors, |
|
Beneficially |
|
|
of Class |
|
|
Beneficially |
|
|
of Class |
|
|
Beneficially |
|
|
of Class |
|
| Officers and 5% Beneficial Holders (1) |
|
Owned (2) |
|
|
(3) |
|
|
Owned |
|
|
(4) |
|
|
Owned |
|
|
(5) |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Jane H. Hsiao, Ph.D., Chairman of the Board (6) |
|
|
8,220,000 |
|
|
|
11.1 |
% |
|
|
— |
|
|
|
* |
|
|
|
1,164 |
|
|
|
40.3 |
% |
Marvin A. Sackner, M.D., CEO and Director (7) |
|
|
13,397,182 |
|
|
|
19.2 |
% |
|
|
36,856 |
|
|
|
59.4 |
% |
|
|
50 |
|
|
|
1.7 |
% |
Taffy Gould, Director (8) |
|
|
1,756,998 |
|
|
|
2.6 |
% |
|
|
— |
|
|
|
* |
|
|
|
50 |
|
|
|
1.7 |
% |
Morton Robinson, M.D., Director (9) |
|
|
1,047,820 |
|
|
|
1.5 |
% |
|
|
1,073 |
|
|
|
1.7 |
% |
|
|
— |
|
|
|
* |
|
Steven D. Rubin, Director |
|
|
— |
|
|
|
* |
|
|
|
— |
|
|
|
* |
|
|
|
— |
|
|
|
* |
|
Subbarao V. Uppaluri, Director |
|
|
— |
|
|
|
* |
|
|
|
— |
|
|
|
* |
|
|
|
— |
|
|
|
* |
|
Steven B. Mrha, COO and Secretary (10) |
|
|
475,000 |
|
|
|
* |
|
|
|
— |
|
|
|
* |
|
|
|
50 |
|
|
|
1.7 |
% |
All Directors and Executive Officers as a group (8 Persons) (11) |
|
|
24,902,000 |
|
|
|
32.6 |
% |
|
|
37,929 |
|
|
|
61.1 |
% |
|
|
1,314 |
|
|
|
45.5 |
% |
Frost Gamma Investments Trust (12) |
|
|
17,749,125 |
|
|
|
23.7 |
% |
|
|
525 |
|
|
|
* |
|
|
|
1,267 |
|
|
|
43.8 |
% |
| |
|
|
| * |
|
Less than 1%. |
| |
| (1) |
|
The mailing address of each 5% beneficial holder listed is 4400 Biscayne Blvd., Miami, Florida 33137. |
| |
| (2) |
|
A person is deemed to be the beneficial owner of Common Stock that can be acquired by such person within 60 days from November 15, 2009 upon
exercise of option and warrants, or through the conversion of convertible preferred stock. |
| |
| (3) |
|
Based on 68,385,637 shares of Common Stock issued and outstanding as of November 15, 2009. Each beneficial owner’s percentage ownership is
determined by assuming that options and warrants that are held by such person (but not those held by any other person) and that are exercisable
within 60 days from the date hereof have been exercised and that any convertible secured stock held by such person (but no other person) has been
converted into Common Stock. |
2
| |
|
|
| (4) |
|
Based on 62,048 shares of Series C Convertible Preferred Stock issued and outstanding as of July 31, 2009. Each share of Series C Convertible
Preferred Stock converts into 25 shares of Common Stock upon payment of a $4.20 per share of common stock conversion premium. Holders of Series C
Convertible Stock are entitled to one vote for each share of Series C Convertible Stock. |
| |
| (5) |
|
Based on 2,891 shares of Series D Convertible Preferred Stock issued and outstanding as of July 31, 2009. Each share of Series D Convertible
Preferred Stock converts into 5,000 shares of Common Stock. Holders of Series D Convertible Stock are entitled to one vote for each share of
Series D Convertible Stock. |
| |
| (6) |
|
Common Stock holdings include 2,150,000 shares of Common Stock that may be acquired upon conversion of 430 shares of Series D Convertible Preferred
Stock held by the Chin Hsiung Hsiao Family Trust A, and 3,670,000 shares of Common Stock that may be acquired upon conversion of 734 shares of
Series D Convertible Preferred Stock held by Hsu Gamma Investments, L.P. Dr. Hsiao is trustee of the Chin Hsiung Hsiao Family Trust A, and is
General Partner of Hsu Gamma Investments, L.P. |
| |
| (7) |
|
Common Stock holdings include options to purchase 50,000 shares of Common Stock, 324,096 shares of Common Stock held by Dr. Sackner’s spouse,
895,774 shares of Common Stock which may be acquired upon conversion of 35,831 shares of Series C Convertible Preferred Stock, 250,000 shares of
Common Stock which may be acquired upon conversion of 50 shares of Series D Convertible Preferred Stock and 25,625 shares of Common Stock which may
be acquired by Dr. Sackner’s spouse upon conversion of 1,025 shares of Series C Convertible Preferred Stock. Preferred Stock holdings include
1,025 shares of Series C Convertible Preferred Stock held by Dr. Sackner’s spouse. |
| |
| (8) |
|
Common Stock holdings include options to purchase 200,000 shares of Common Stock and 250,000 shares of Common Stock which may be acquired upon
conversion of 50 shares of Series D Convertible Preferred Stock. Includes securities held by the Taffy Gould Revocable Trust of which Ms. Gould is
trustee, sole beneficiary and over which she has power to revoke. Does not include shares of Common Stock and options to purchase Common Stock
held by family members. |
| |
| (9) |
|
Includes options to purchase 27,500 shares of Common Stock, 186,159 shares held jointly with Dr. Robinson’s spouse and 26,250 shares owned by Dr.
Robinson’s spouse. Includes 26,829 shares of Common Stock which may be acquired upon conversion of 1,073 shares of Series C Convertible Preferred
Stock. |
| |
| (10) |
|
Common Stock holdings include options to purchase 225,000 shares of Common Stock, and 250,000 shares of Common Stock which may be acquired upon
conversion of 50 shares of Series D Convertible Preferred Stock. |
| |
| (11) |
|
Includes beneficial holdings of Adam Jackson, the Company’s Chief Financial Officer. Excludes beneficial holdings of former directors John G.
Clawson, Gerard Kaiser, M.D. and Leila Kight, each of whom resigned from the Board in October 2008. Common Stock holdings include options to
purchase 522,500 shares of Common Stock, 948,228 shares of Common Stock which may be acquired upon conversion of 37,929 Series C Convertible
Preferred Stock and 6,570,000 shares of Common Stock which may be acquired upon conversion of 1,314 shares of Series D Convertible Preferred Stock. |
| |
| (12) |
|
Phillip Frost, M.D. is trustee and beneficiary of Frost Gamma Investments Trust. Common Stock holdings include 13,125 shares of Common Stock that
may be acquired upon conversion of 525 shares of Series C Convertible Preferred Stock, and 6,335,000 shares of Common Stock that may be acquired
upon conversion of 1,267 shares of Series D Convertible Preferred Stock. |
PROPOSAL 1 — ELECTION OF DIRECTORS
Nominees for Election as Director
The Board of Directors has nominated each of its six incumbent directors for re-election as
directors to serve until our next Annual Meeting of Shareholders and until each director’s
successor is duly elected and qualified. Although we anticipate that all of the nominees will be
able to serve, if any nominee is unable or unwilling to serve at the time of the Annual Meeting,
proxies solicited hereunder will be voted in favor of the remaining nominees, if any, and for such
other persons as may be designated by the Board of Directors, unless directed by a proxy to do
otherwise. Although our Articles of Incorporation allow for up to eight directors, the Board has
nominated and is only electing six directors, as the Board has determined that six directors is
sufficient to provide reasonable oversight for a company of our size. Proxies cannot be voted for
a greater number of persons than the number of nominees named.
The following table sets forth the names and ages of the director nominees:
| |
|
|
|
|
| Name |
|
Age |
|
|
|
|
|
|
Jane H. Hsiao, Ph.D., MBA |
|
|
62 |
|
Marvin A. Sackner, M.D. |
|
|
77 |
|
Taffy Gould |
|
|
67 |
|
Morton J. Robinson, M.D. |
|
|
77 |
|
Steven D. Rubin |
|
|
49 |
|
Subbarao V. Uppaluri, Ph.D. |
|
|
60 |
|
3
The following is biographical information for the director nominees.
Jane
H. Hsiao, Ph.D., MBA. Dr. Hsiao has served as a director and Chairman of the Board of
the Company since October 2008. Dr. Hsiao has served since May 2007 as Vice-Chairman and Chief
Technical Officer of OPKO Health, Inc. (“OPKO”), a specialty healthcare company. Dr. Hsiao also
serves as President and a director of Aero Pharmaceuticals, Inc., a privately-held pharmaceutical
distributor and as Chairman of the Board of medical device developer SafeStitch Medical, Inc.
(“SafeStitch”), a position she has held since September 2007. Dr Hsiao also serves on the Boards
of Directors of Prolor Biotech, Inc., a developmental stage biopharmaceutical company, and Neovasc,
Inc. a developer of vascular devices. Dr. Hsiao previously served as the Vice Chairman-Technical
Affairs and Chief Technical Officer of IVAX Corporation (“IVAX”) from 1995 until IVAX was acquired
in January 2006 by Teva Pharmaceutical Industries Ltd. Dr. Hsiao also served as Chairman, CEO and
President of IVX Animal Health, IVAX’s veterinary products subsidiary, from 1998 until 2006, and as
IVAX’s Chief Regulatory Officer from 1992 to 1995.
Marvin A. Sackner, M.D. Dr. Sackner has served as a Director since he was first elected as our
Chairman of the Board, Chief Executive Officer and Director in November 1989 and served as Chairman
of the Board from November 1989 until October 2008. He served as CEO from 1989 until 2002 and from
December 2007 to the present. Dr. Sackner co-founded Respitrace Corporation, a predecessor to the
Company, in 1977 and was the Chairman of its Board from 1981 until October 1989. From 1974 until
October 1991, Dr. Sackner was the Director of Medical Services at Mount Sinai in Miami Beach,
Florida. From 1973-1996, he served as Professor of Medicine, University of Miami at Mount Sinai.
Since 2004, he has been Voluntary Professor of Medicine, Leonard Miller Medical School of
University of Miami. From 1979 to 1980, Dr. Sackner was the President of the American Thoracic
Society. Dr. Sackner was the Chairman of the Pulmonary Disease Subspecialty Examining Board of the
American Board of Internal Medicine from 1977 to 1980. In 2007, he was awarded an Honorary
Doctorate Degree for “outstanding work in the entire field of pulmonology and sleep disorders,” by
the University of Zurich (Switzerland). Dr. Sackner holds 33 United States Patents and has written
223 scientific papers and four books.
Taffy Gould. Ms. Gould was elected a Director of the Company in December, 2000 and Vice
Chairman of the Board of Directors in April 2002. Since 1977 she has been the President of Housing
Engineers of Florida, Inc., a Florida real estate management company. From December 2000 to
present she has also been the managing member of GlobalTechnologyAgents.com, LLC, a Florida limited
liability company which advises technology companies and end-users in the business, academic, and
medical spheres around the world. Additionally, she has served since December 2002 as the managing
member of e-Medical Education, LLC, a company founded in 2002 that creates and delivers online
medical education and administers the Oceania University of Medicine.
Morton J. Robinson, M.D. was elected a Director of the Company in November 1989. Dr. Robinson
served as Secretary of the Company from August 2001 to November 2009. From 1987 until December
2004, Dr. Robinson served as Director and Chairman of the Department of Pathology and Laboratory
Medicine at Mount Sinai Medical Center, Miami Beach. Dr. Robinson has served as Chairman Emeritus
of that department since January 2005.
Steven
D. Rubin. Mr. Rubin has served as a director of the Company since October 2008. Mr.
Rubin has been the Executive Vice President and a director of OPKO since 2007. Mr. Rubin currently
serves on the Boards of Directors of OPKO, SafeStitch, Prolor Biotech, Inc., Neovasc, Inc.,
Kidville, Inc., which operates upscale learning and play facilities for children, Cardo Medical,
Inc., a producer and distributor of orthopedic and spinal medical devices, Castle Brands, Inc., a
marketer of premium spirits, SearchMedia Holdings Limited, a multi-platform media company based in
China, and Dreams, Inc., a vertically integrated sports licensing and products company. Mr. Rubin
previously served as the Senior Vice President, General Counsel and Secretary of IVAX from
August 2001 until September 2006.
Subbarao
V. Uppaluri, Ph.D. Dr. Uppaluri has served as a director of the Company since
October 2008. Dr. Uppaluri has served as Senior Vice President and Chief Financial Officer of OPKO
since May 2007. Dr. Uppaluri currently serves on the board of directors of Cardo Medical, Inc.,
and Winston Pharmaceuticals Inc., a specialty pharmaceutical company. Dr. Uppaluri previously
served as the Vice President, Strategic Planning and Treasurer of IVAX from 1997 until December
2006. Before joining IVAX, from 1987 to August 1996, Dr. Uppaluri was Senior Vice President,
Senior Financial Officer and Chief Investment Officer with Intercontinental Bank, a publicly traded
commercial bank in Florida.
4
Vote Required and Recommendation
Directors will be elected by a plurality of the votes cast by the shares of our common stock
entitled to vote at the Annual Meeting.
THE
BOARD OF DIRECTORS RECOMMENDS A VOTE “FOR” EACH OF THE
NOMINEES
IDENTIFIED ABOVE.
PROPOSAL 2 — AMENDMENT TO ARTICLES OF INCORPORATION
Our current Articles of Incorporation provide for a classified board of directors. The
amendment to implement a classified Board of Directors was approved by shareholders at an Annual
Meeting of Shareholders held on May 29, 2002 (the “2002 Annual Meeting”). The amendment set the
number of directors at eight and called for three classes of directors: Class One Directors to
serve for two years and then for periods of six years, Class Two Directors to serve for four years
and then for periods of six years, and Class Three Directors to serve for six years and then for
periods of six years. The consent of the Class Three Directors was also required to reduce the
number of directors to less than eight. At that meeting eight directors were elected. Current
directors Marvin Sackner, Morton Robinson and Taffy Gould served as directors both before and after
the 2002 Annual Meeting.
Since the 2002 Annual Meeting there has been no annual meeting of shareholders. All directors
currently serving are holdover directors and only serve until the annual meeting of shareholder or
until their successors are elected. Florida law does not allow six year terms on a classified
board of directors. As a result, even in the event this Proposal 2 is not adopted by shareholders,
Proposal 1, which seeks to elect directors to serve until the next annual meeting of shareholders
or until their successors are elected will be unaffected.
Furthermore, even as permitted under Florida law, the Board of Directors sees no need to
provide for a classified Board. A classified Board makes it more difficult for shareholders to
gain control of the Board and may have an anti-takeover effect. A classified Board also eliminates
the shareholders’ ability to quickly remove Directors with whom they disagree and may make
directors less responsive to shareholders.
The current Articles of Incorporation also provide that the number of directors shall be eight
although the number of directors in each class may be reduced to not less than one with the consent
of the Class Three Directors. As the classified Board structure is proposed to be eliminated, and
as there are no longer any Class Three Directors, we are also proposing to amend Article VI of the
Articles of Incorporation to provide that the Board shall have eight directors or such lesser
number as is set by the Board of Directors, but in no event less than one.
On November 16, 2009, our Board of Directors voted to recommend to the Shareholders that the
Articles of Incorporation be amended as follows:
Article VI is hereby amended by replacing such Article with the following (deletions
indicated by strike-out, insertions indicated by underline):
The Corporation shall have eight directors. consisting of two directors in
Class One, two directors in Class Two, and four directors in Class Three. Class One
Directors to serve initially for two years and then for periods of six years, Class Two
Directors to serve initially for four years and then for periods of six years, and Class
Three Directors to serve initially for six years and then for periods of six years, until
the appropriate Annual Meeting of Stockholders, or solicitation of written consents in place
of the annual meeting, at which each such term expires and until their successors have been
elected and qualified. The number of Directors in each class and may be increased or
diminished from time to time in accordance with the provisions of the Corporation’s by-laws,
but shall never be less than one nor more than eight and provided that written
consent is received by the majority of directors in Class Three.
5
Vote Required and Recommendation of the Board of Directors
In order for the proposal to pass, a majority if the votes cast in favor of the proposal must
exceed the votes cast opposing the proposal.
THE BOARD OF DIRECTORS RECOMMENDS A VOTE “FOR” PROPOSAL 2 TO AMEND THE ARTICLES OF
INCORPORATION TO ELIMINATE THE CLASSIFIED BOARD STRUCTURE AND TO PROVIDE THAT THE NUMBER OF
DIRECTORS MAY BE SET BY THE BOARD OF DIRECTORS TO BETWEEN ONE AND EIGHT DIRECTORS.
Identification of Executive Officers
The following individuals are our executive officers:
| |
|
|
|
|
| Name |
|
Age |
|
Position |
|
|
|
|
|
Marvin A. Sackner, M.D. |
|
77 |
|
Chief Executive Officer, President and Director |
Steven B. Mrha |
|
44 |
|
Chief Operating Officer and Secretary |
Adam S. Jackson |
|
47 |
|
Chief Financial Officer and Treasurer |
All officers serve until they resign or are replaced or removed at the discretion of the Board
of Directors.
Biographical information for Dr. Sackner is set forth in the section entitled “Proposal No. 1
- - Election of Directors”, beginning on page 3.
Steven B. Mrha. Mr. Mrha was appointed Chief Operating Officer effective January 14, 2008,
and was appointed Secretary in November 2009. From 2005 to 2008, Mr. Mrha held the position of
Vice President, Sales & Marketing for IVX Animal Health (“IVX”), a subsidiary of Teva
Pharmaceuticals, Inc. From 1999 to 2005, Mr. Mrha held the same position with DVM Pharmaceuticals
(“DVM”) until the 2005 merger of DVM and Phoenix Scientific which created IVX. From 1991 to 1999,
Mr. Mrha held numerous positions at DVM, including Territory Manager, Regional Manager, Director of
Corporate Training and Director of Marketing.
Adam S. Jackson. Mr. Jackson was appointed Chief Financial Officer on May 12, 2008 and was
appointed Treasurer in November 2009. From 2006 to 2008, Mr. Jackson served as Senior Vice
President, Finance for Levitt Corporation (“Levitt”), a New York Stock Exchange-traded real estate
development company (now Woodbridge Holdings Corp.). From 2003 to 2006, Mr. Jackson served as
Levitt’s Senior Vice President, Controller. From 2001 to 2003, Mr. Jackson served as Chief
Financial Officer of Romika-USA, Inc., a privately-held consumer goods manufacturing and
distribution company. Mr. Jackson has also served since March 2008 as the Chief Financial Officer
of SafeStitch Medical, Inc., a publicly-held developmental-stage medical device company, and as
Vice President, Finance of Aero Pharmaceuticals, Inc., a privately-held pharmaceutical distribution
company.
CORPORATE GOVERNANCE
Code of Ethics
We have adopted a Code of Business Conduct and Ethics that applies to our principal executive
officer, principal financial officer and other persons performing similar functions. A copy of our
Code of Business Conduct and Ethics is available on our website at www.nims-inc.com. We intend to
post amendments to, or waivers from a provision of, our Code of Business Conduct and Ethics that
apply to our principal executive officer, principal financial officer or persons performing similar
functions on our website. Our website is not part of this proxy statement.
6
Section 16(a) Beneficial Ownership Reporting Compliance
Under section 16(a) of the Exchange Act, the Company’s directors, executive officers and
persons who own more than ten percent (10%) of our common stock are required to file with the SEC
initial reports of ownership and reports of changes in ownership of the common stock and other
equity securities of the Company. To the Company’s knowledge, based solely on a review of copies
of such reports furnished to the Company during and/or with respect to fiscal 2009, the Company is
not aware of any late or delinquent filings required under Section 16(a) of the Exchange Act in
respect of the Company’s common stock or other equity securities.
Board of Directors and Committees Thereof
Independence
The Board of Directors, in the exercise of its reasonable business judgment, has determined
that each of our directors who currently serve or served during fiscal 2009 qualify as independent
directors pursuant to Nasdaq Marketplace Rule 4200(a)(15) and applicable SEC rules and regulations,
except Dr. Sackner, who is employed as our President and CEO. Additionally, each of Ms. Gould, Mr.
Rubin and Dr. Uppaluri is independent for audit committee purposes under Nasdaq Marketplace Rule
4350(d).
Board Committees and Meeting Attendance
The Board of Directors conducts its business through meetings of the full Board of Directors
and through committees of the Board. The Board’s current committees include the Audit Committee
and the Compensation Committee, each of which was established in October 2008. Prior to the
establishment of the Audit and Compensation Committees, the functions currently performed by those
two committees were handled by the Executive Committee. We do not have any other standing
committee of the Board of Directors. The Board and its committees also act by written consent.
During fiscal 2009, the full Board of Directors met on four occasions and acted once by unanimous
written consent. Each of the directors who served during fiscal 2009 attended at least two-thirds
of the aggregate of the meetings of the Board and each committee on which such director served that
were held during such director’s tenure on the Board.
We do not have a policy requiring our directors to attend the Annual Meeting.
Executive Committee
The Executive Committee was composed of Dr. Sackner, Dr. Robinson and Ms. Gould. Of the
members of the Executive Committee only Dr. Sackner was not independent director. The Executive
Committee met one time during fiscal 2009 and was dissolved in October 2008 upon the establishment
of the Audit and Compensation Committees.
Compensation Committee
As noted above, from the beginning of fiscal 2009 until October 2008, the Executive Committee
served the role of the Compensation Committee. Of the members of the Executive Committee only Dr.
Sackner was not an independent director, as determined under Nasdaq and applicable SEC rules and
regulations.
The Compensation Committee is composed of the following non-employee directors, all of whom
the Board of Directors, in the exercise of its reasonable business judgment, has determined to be
independent under Nasdaq and applicable SEC rules and regulations: Steven D. Rubin, Chairman, Dr.
Morton J. Robinson and Dr. Subbarao V. Uppaluri. The Compensation Committee is charged with
discharging the Board of Director’s responsibilities relating to compensation and evaluation of our
executive officers, including establishing compensation policies and philosophies for the Company
and its executive officers and reviewing and approving corporate goals and objectives relevant to
our Chief Executive Officer’s compensation, as well as overseeing our incentive compensation plans
and equity-based plans that are subject to Board approval. The Compensation
Committee has the power to create subcommittees with such powers as the Compensation Committee
may from time to time confer to such subcommittees. During fiscal 2009, the Compensation Committee
met on one occasion.
7
Audit Committee
We have a separately-designated standing audit committee, established in accordance with
section 3(a)(58)(A) of the Exchange Act. The Board of Directors has adopted a charter that sets
forth the responsibilities of the Audit Committee, which is available on our website located at
www.nims-inc.com. During fiscal 2009, the Audit Committee met on six occasions.
As noted above, from the beginning of fiscal 2009 until October 2008, the Executive Committee
served the role of the Audit Committee. Of the members of the Executive Committee only Dr. Sackner
was not an independent director, as determined under Nasdaq and applicable SEC rules and
regulations. During such time, the Board of Directors determined it did not have an audit
committee financial expert on our Executive Committee as defined by the Securities Exchange
Commission in Item 407 of Regulation S-K or S-B. Prior to the establishment of the Audit Committee
in October 2008, the Board did not believe a financial expert was necessary because of the limited
scope of our operations.
Since October 2008, the Audit Committee has been composed of the following non-employee
directors: Dr. Subbarao V. Uppaluri, Chairman, Taffy Gould and Steven D. Rubin. Our Board of
Directors has determined that Dr. Uppaluri is an independent audit committee financial expert as
defined in Item 407 (d)(5)(ii) of Regulation S-K.
Audit Committee Report
The Audit Committee has reviewed and discussed with management the Company’s audited financial
statements contained in its Annual Report on Form 10-K for fiscal 2009 and has discussed with the
Company’s independent auditors the matters required to be discussed by the statement on Auditing
Standards No. 114, as amended, as adopted by the Public Company Accounting Oversight Board in Rule
3200T. Additionally, the Audit Committee has received the written disclosures and the letter from
the Company’s independent accountant required by applicable requirements of the Public Company
Accounting Oversight Board regarding the independent accountant’s communications with the Audit
Committee concerning independence, and has discussed with the Company’s independent accountant its
independence.
In performing its functions, the Audit Committee acts in an oversight capacity. The Audit
Committee relies on the work and assurances of the Company’s management, which has the primary
responsibility for the financial statements and reports, and of the independent registered public
accounting firm, which, in its report, expresses an opinion on the conformity of the Company’s
annual financial statements to generally accepted accounting principles. In reliance on these
reviews and discussions, and the report of the independent auditors, the Audit Committee has
recommended to the Board of Directors and the Board of Directors has approved, the audited
financial statements included in the Company’s Annual Report on Form 10-K for fiscal 2009 as filed
with the Securities and Exchange Commission on October 29, 2009.
Dr. Subbarao V. Uppaluri, Chairman
Taffy Gould
Steven D. Rubin
Nominating Committee
We do not have a standing nominating committee or a committee performing similar functions.
We believe that, as a result of the role of the independent directors in the nominations process,
it is not necessary at this time for us to have a separate nominating committee. In connection
with this, our Board of Directors is responsible for evaluating candidates for nomination to the
Board of Directors both for election at an annual meeting and as necessary from time to time to
fill vacancies on the Board between annual meetings.
8
The Board of Directors has no specific minimum qualifications for director candidates. In
general, however, persons considered for membership on the Board must have demonstrated leadership
capabilities, be of sound mind and high moral character and be willing and able to commit the
necessary time for Board and committee service. In evaluating potential candidates for service on
the Board of Directors, the existing members of the Board will consider the candidate’s ability to
satisfy the Nasdaq’s and SEC’s independence requirements and the candidate’s ability to contribute
to the effective oversight and management of NIMS, taking into account our needs and such factors
as the individual’s experience, perspective, skills and knowledge of the industry in which we
operate. Additionally, the Board will consider such other factors as it deems appropriate.
Board Nominations by Security Holders
The Board will consider candidates recommended by our Shareholders pursuant to written
applications submitted to our Corporate Secretary, Non-Invasive Monitoring Systems, Inc., 4400
Biscayne Boulevard, Suite 180, Miami, Florida 33137.
There have been no changes to the procedures by which security holders may recommend nominees
to our Board of Directors.
Our current Audit Committee charter is available on our website located at www.nims-inc.com
and is available in print to any shareholder upon request sent to Non-Invasive Monitoring Systems,
Inc., 4400 Biscayne Blvd., Suite 180, Miami, Florida 33137. Our Internet website and the
information contained therein, other than material expressly referred to in this proxy statement,
or connected thereto is not incorporated into this proxy statement.
Communication with the Board
Interested parties who want to communicate with the presiding director or with the independent
or non-management directors as a group, with the Board as a whole, any Board committee or any
individual Board members should address their communications to the Board, the Board members or the
Board committee, as the case may be, and send them to c/o Corporate Secretary, Non-Invasive
Monitoring Systems, Inc., 4400 Biscayne Blvd., Suite 180, Miami, Florida 33137 or call the
Corporate Secretary at (305) 575-4200. The Corporate Secretary will forward all such
communications directly to such Board members. Any such communications may be made on an anonymous
and confidential basis.
Director Compensation
For the year ended July 31, 2009, no cash, stock awards, non-equity incentive plan
compensation, non-qualified deferred compensation earnings or any other compensation other than
stock options was paid to any Director in respect of such person’s service on our Board of
Directors or any committee thereof. The table below sets forth compensation paid to our Directors
in 2009, except for Dr. Sackner, whose compensation for service as Director is fully reflected in
the Summary Compensation Table under the caption “Executive Compensation”, below.
9
DIRECTOR COMPENSATION
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| |
|
Fees |
|
|
|
|
|
|
|
|
|
|
| |
|
Earned or |
|
|
Option |
|
|
All Other |
|
|
|
|
| |
|
Paid in Cash |
|
|
Awards |
|
|
Compensation |
|
|
Total |
|
| Name (1) |
|
($) |
|
|
($) (2) |
|
|
($) |
|
|
($) |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Jane H. Hsiao, Ph.D., MBA |
|
|
— |
|
|
|
2,197 |
|
|
|
— |
|
|
|
2,197 |
|
Taffy Gould |
|
|
— |
|
|
|
5,662 |
|
|
|
— |
|
|
|
5,662 |
|
Morton J. Robinson, M.D. |
|
|
— |
|
|
|
5,662 |
|
|
|
— |
|
|
|
5,662 |
|
Steven D. Rubin |
|
|
— |
|
|
|
1,758 |
|
|
|
— |
|
|
|
1,758 |
|
Subbarao V. Uppaluri, Ph.D. |
|
|
— |
|
|
|
1,758 |
|
|
|
— |
|
|
|
1,758 |
|
John G. Clawson (3) |
|
|
— |
|
|
|
3,188 |
|
|
|
— |
|
|
|
3,188 |
|
Gerard Kaiser, M.D (3) |
|
|
— |
|
|
|
3,188 |
|
|
|
— |
|
|
|
3,188 |
|
Leila Kight (3) |
|
|
— |
|
|
|
3,188 |
|
|
|
— |
|
|
|
3,188 |
|
| |
|
|
| (1) |
|
Dr. Hsiao, Mr. Rubin and Dr. Uppaluri were appointed to the Board in October
2008 upon the resignation at that time of Mr. Clawson, Ms. Kight and Dr. Kaiser. As of
July 31, 2009, Dr. Hsiao, Ms. Gould, Dr. Robinson, Mr. Rubin, Dr. Uppaluri, Mr.
Clawson, Dr. Kaiser and Ms. Kight held 25,000, 225,000, 37,500, 20,000, 20,000, 90,000,
85,000, and 65,000 options to purchase Common Stock, respectively, granted for their
service as Director. |
| |
| (2) |
|
Represents the amount expensed for the vesting of options as reported on our
financial statements. |
| |
| (3) |
|
Former Director. |
EXECUTIVE COMPENSATION
Summary Compensation Table
The following table summarizes the compensation information for the years ended July 31, 2009
and 2008 for our principal executive officer and each of the two most highly compensated executive
officers receiving compensation in excess of $100,000. We refer to these persons as our named
executive officers elsewhere in this proxy statement.
SUMMARY COMPENSATION TABLE
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
Option |
|
|
All Other |
|
|
|
|
| |
|
|
|
|
|
Salary |
|
|
Bonus |
|
|
Awards |
|
|
Compensation |
|
|
Total |
|
| Name and Principal Position |
|
Year |
|
|
($) |
|
|
($) |
|
|
($) (1) |
|
|
($) (2) |
|
|
($) |
|
Marvin Sackner —
President and CEO |
|
|
2009 |
|
|
|
52,000 |
|
|
|
— |
|
|
|
7,223 |
|
|
|
— |
|
|
|
59,223 |
|
(since December 17,
2007) |
|
|
2008 |
|
|
|
54,400 |
|
|
|
— |
|
|
|
20,339 |
|
|
|
— |
|
|
|
74,739 |
|
Steven Mrha — COO
and Secretary |
|
|
2009 |
|
|
|
255,730 |
|
|
|
— |
|
|
|
22,919 |
|
|
|
10,229 |
|
|
|
288,879 |
|
(since January 14,
2008) |
|
|
2008 |
|
|
|
141,635 |
|
|
|
— |
|
|
|
71,148 |
|
|
|
114,367 |
(3) |
|
|
327,150 |
|
| |
|
|
| (1) |
|
Represents the amount expensed for the vesting of options as reported on our
financial statements. |
| |
| (2) |
|
Includes Company match of employee 401(k) contributions under Safe Harbor Match
guidelines. |
| |
| (3) |
|
Represents relocation expenses reimbursed to or paid on behalf of Mr. Mrha. |
Dr. Sackner and Mr. Mrha are at-will employees and do not have employment contracts with us.
Pursuant to a Stock Purchase Agreement entered into in 2005, for as long as Frost Gamma Investments
Trust owns at least 5,000,000 shares of our common stock, it has the right to: (i) recommend and
approve both the Chief Executive Officer and the Director of Marketing, and (ii) cap all executive
salaries, including that of Dr. Marvin Sackner, which was set under such agreement at $52,000 per
year. See “Certain Relationships and Related Transactions”, below.
10
Outstanding Equity Awards as of July 31, 2009
The following table sets forth information with respect to outstanding option awards as of
July 31, 2009 for our named executive officers. We have not granted any stock awards.
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| |
|
Option Awards |
|
| |
|
Number of |
|
|
Number of |
|
|
|
|
|
|
|
| |
|
Securities |
|
|
Securities |
|
|
|
|
|
|
|
| |
|
Underlying |
|
|
Underlying |
|
|
|
|
|
|
|
| |
|
Unexercised |
|
|
Unexercised |
|
|
Option |
|
|
|
|
| |
|
Options (#) |
|
|
Options (#) |
|
|
Exercise |
|
|
|
|
| Name |
|
Exercisable |
|
|
Unexercisable |
|
|
Price ($) |
|
|
Option Expiration Date |
|
Marvin
Sackner, President and CEO |
|
|
35,000 |
|
|
|
— |
|
|
$ |
0.88 |
|
|
October 16, 2012 |
|
|
|
15,000 |
|
|
|
— |
|
|
$ |
0.40 |
|
|
October 27, 2013 |
|
|
|
— |
|
|
|
50,000 |
(1) |
|
$ |
0.32 |
|
|
February 22, 2016 |
Steven Mrha,
COO and Secretary |
|
|
175,000 |
|
|
|
50,000 |
(2) |
|
$ |
0.67 |
|
|
January 13, 2013 |
|
|
|
— |
|
|
|
50,000 |
(3) |
|
$ |
0.32 |
|
|
February 22, 2016 |
| |
|
|
| (1) |
|
Of the 50,000 unvested options, 12,500 become exercisable on February
23rd of each of 2010, 2011, 2012 and 2013. |
| |
| (2) |
|
Of the 50,000 unvested options, 50,000 become exercisable on January 14,
2010. |
| |
| (3) |
|
Of the 50,000 unvested options, 12,500 become exercisable on February
23rd of each of 2010, 2011, 2012 and 2013. |
Potential Payments upon Termination or Change-in-Control
The named executive officers do not have employment agreements with us and are all employed on
an “at will” basis. We do not have arrangements with any of our named executive officers providing
for additional benefits or payments in connection with a termination of employment, change in job
responsibility or change-in-control.
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
Our principal corporate office is located at 4400 Biscayne Blvd., Suite 180, Miami, Florida.
We rent this space from Frost Real Estate Holdings, LLC, a company controlled by Dr. Phillip Frost,
who is the beneficial owner of more than 10% of the Company’s Common Stock. We currently lease
approximately 1,800 square feet under the lease agreement, which has a five-year term that began on
January 1, 2008. The lease currently requires annual rent of approximately $49,000, which amount
increases by approximately 4.5% per year.
We also lease approximately 5,200 square feet of warehouse space in Hialeah, Florida from a
company jointly controlled by the Dr. Frost and Dr. Jane Hsiao, our Chairman. The warehouse lease,
which has a three-year term that began on February 1, 2009, currently requires annual rent of
approximately $60,000, which escalates 3.5% per year.
Dr. Hsiao is a director of Great Eastern Bank of Florida, a bank where we maintain a bank
account in the normal course of business. As of July 31, 2009, the Company had approximately
$846,000 on deposit with Great Eastern Bank of Florida, including approximately $821,000
collateralized by repurchase contracts for US Government securities.
Dr. Frost, Dr. Hsiao, Mr. Rubin and Dr. Uppaluri are each significant shareholders, directors
and/or officers of SafeStitch Medical, Inc. (“SafeStitch”), a publicly-traded, developmental-stage
medical device manufacturer, and Aero Pharmaceuticals, Inc. (“Aero”), a privately held
pharmaceutical distributor. Commencing in March 2008, our Chief Financial Officer also serves as
the Chief Financial Officer and supervises the accounting staffs of SafeStitch and Aero under a
Board-approved cost sharing arrangement whereby the total salaries of the accounting staffs of the
three companies are shared. We reimbursed Aero and SafeStitch aggregate fees of $42,000 for
the year ended July 31, 2009 for the sharing of costs under this arrangement.
11
Series D Preferred Stock Offerings. In April 2008, we authorized a new series of our
Preferred Stock, par value $1.00 per share (the “Preferred Stock”), designated as Series D
Convertible Preferred Stock (the “Series D Preferred Stock”). Each holder of a share of the Series
D Preferred Stock has the right, at any time, to convert such share of Series D Preferred Stock
into shares of the Company’s common stock at an initial rate of 5,000 shares of common stock per
share of Series D Preferred Stock. The Series D Preferred Stock has a $1,500 per share liquidation
preference, and is issued at $1,500 per share, which is equivalent to $0.30 per share of Common
Stock on an “as-converted” basis.
April 2008 Series D Preferred Stock Offering. On April 7, 2008, we completed the sale of an
aggregate of 1,000 shares of our Series D Preferred Stock to certain private investors
(collectively, the “Investors”) pursuant to a Stock Purchase Agreement entered into on April 3,
2008 (the “Stock Purchase Agreement”). The Investors included Dr. Sackner (invested $75,000), Mr.
Mrha (invested $75,000) and Frost Gamma Investments Trust (“Frost Gamma”), a holder of more than
10% of the outstanding Common Stock (invested $645,000) (collectively, the “Related Party
Investors”). Dr. Hsiao, who became a director and Chairman in October 2008, is trustee of one of
the Investors which was not one of the Related Party Investors (invested $645,000). The aggregate
purchase price for the Series D Preferred Stock was $1.5 million, of which $795,000 was paid by the
Related Party Investors. The April 7, 2008 closing price of the Common Stock on the
over-the-counter bulletin board was $0.53 per share.
December 2008 Series D Preferred Stock Offering. On December 2, 2008, we completed the sale
of an aggregate of 491 additional shares of our Series D Preferred Stock to certain investors
pursuant to stock purchase agreements entered between December 1, 2008 and December 2, 2008 (the
sale of 286 shares closed on December 1, 2008 and the sale of 205 shares closed on December 2,
2008). These investors included Dr. Sackner (invested $51,000), Frost Gamma (invested $205,500),
Hsu Gamma Investments, LP (“Hsu Gamma”), an entity controlled by Dr. Hsiao (invested $51,000), and
Ms. Gould (invested $75,000) (collectively, the “New Related Party Investors”). The aggregate
purchase price for the Series D Preferred Stock was $736,500, of which $382,500 was paid by the New
Related Party Investors. Of the $382,500 paid by the New Related Party Investors, $282,200 was
paid from the proceeds of their respective interests in the Revolver described below. The closing
prices of the Common Stock on the over-the-counter bulletin board on December 1 and 2, 2008 were
$0.36 and $0.38 per share, respectively.
January 2009 Series D Preferred Stock Offering. On January 28, 2009, we completed the sale of
700 additional shares of our Series D Preferred Stock to each of Frost Gamma and Hsu Gamma (1,400
total shares) for aggregate proceeds of $2.1 million. The January 28, 2009 closing price of the
Common Stock on the over-the-counter bulletin board was $0.43 per share.
August 2008 Revolver Loan. On August 28, 2008 we entered into a Note and Security Agreement
(the “Agreement”) with four persons (the “Lenders”), pursuant to which the Lenders granted us a
revolving credit line (the “Revolver”) in the aggregate amount of $300,000, secured by all of the
Company’s personal property. The Lenders included Dr. Sackner (loaned $25,000), Frost Gamma
(loaned $200,000) and Hsu Gamma (loaned $50,000). We were permitted to borrow and reborrow from
time to time under the Revolver until October 31, 2008 (the “Maturity Date”). The interest rate
payable by us on amounts outstanding under the Revolver was 11% per annum, and increased to 16%
after the Maturity Date or after an Event of Default. We were required to repay all amounts owing
under the Revolver by the Maturity Date, and amounts outstanding were prepayable at any time. On
August 29, 2008 we drew down $300,000 under the Revolver. The Revolver was amended, effective
October 31, 2008, to extend the Maturity Date until November 30, 2008. All principal and interest
outstanding under the Revolver as of November 30, 2008 was repaid with proceeds from the sale of
Series D Preferred Stock on December 1, 2008 as described above.
Pursuant to the Stock Purchase Agreement dated August 1, 2005 (the “2005 SPA”), between us and
various investors (the “2005 Investors”, which include Dr. Hsiao and Frost Gamma), we granted
certain registration rights to the 2005 Investors with respect to the 28,500,000 shares (including
shares underlying warrants) acquired pursuant to the 2005 SPA. In addition, under the 2005 SPA,
for as long as Frost Gamma owns at least 5,000,000 shares of our common stock, it has the right to:
(i) recommend and approve both the Chief Executive Officer and the Director of Marketing, and (ii)
cap all executive salaries, including that of Dr. Marvin Sackner, which was set under the 2005
SPA at $52,000 per year. Frost Gamma has not exercised its rights to cap executive salaries
other than Dr. Sackner’s.
The Audit Committee of our Board of Directors reviews and approves and/or ratifies all
transactions that are required to be reported under Item 404(a) of Regulation S-K.
12
PRINCIPAL ACCOUNTANT FEES AND SERVICES
Principal Accountant
Morrison, Brown, Argiz and Farra, LLP (“MBAF”) has served as our independent registered public
accounting firm since May 14, 2009. We do not expect representatives of MBAF to be present at the
Annual Meeting. If they do attend, they will be available to respond to appropriate questions and
will be given an opportunity to make a statement if they so desire.
From September 5, 2006 until May 14, 2009, our independent registered public accounting firm
was Eisner LLP (“Eisner”). On May 14, 2009 this relationship was terminated as we dismissed
Eisner. Effective May 14, 2009, we engaged MBAF as our principal independent registered public
accountant for the fiscal year ended July 31, 2009. The decision to change accountants was
recommended, approved and ratified by the Audit Committee of our Board of Directors effective May
14, 2009.
Eisner’s report on our financial statements for the fiscal years ended July 31, 2008 and 2007
did not contain any adverse opinion or disclaimer of opinion and was not qualified or modified as
to uncertainty, audit scope or accounting principles except that Eisner’s reports for each of the
fiscal years ended July 31, 2008 and 2007 contained an explanatory paragraph that expressed
substantial doubt about our ability to continue as a going concern.
In connection with the audits of our fiscal years ended July 31, 2008 and July 31, 2007, and
any later interim period, including the interim period up to and including the date our
relationship with Eisner ceased, there were no disagreements between Eisner and us on a matter of
accounting principles or practices, financial statement disclosure, or auditing scope or procedure,
which disagreement, if not resolved to the satisfaction of Eisner would have caused Eisner to make
reference to the subject matter of the disagreement in connection with its reports on our financial
statements.
There have been no reportable events as provided in Item 304(a)(1)(v) of Regulation S-K during
our fiscal years ended July 31, 2008 and July 31, 2007, and any later interim period, including the
interim period up to and including the date our relationship with Eisner ceased. We identified and
reported upon certain weaknesses in internal control in our filings with the Securities and
Exchange Commission (the “Commission”) for the fiscal years ended July 31, 2008 and 2007; however
Eisner had not been engaged to perform an audit of our internal control over financial reporting,
and accordingly did not report thereon or on the remediation thereof.
We have authorized Eisner to respond fully to any inquiries of MBAF relating to their
engagement as our independent registered accountant. During our fiscal years ended July 31, 2008
and July 31, 2007, and any later interim period, including the interim period ended January 31,
2009 relating to the Form 10-Q filed with the Commission on March 17, 2009 and up to and including
the date our relationship with Eisner ceased, we did not consult with MBAF regarding any of the
matters or events set forth in Item 304(a)(2)(i) and (ii) of Regulation S-K.
We have requested that Eisner and MBAF review the disclosure provided in this Proxy Statement
in response to Item 304(a) of Regulation S-K and present us with their views if they believe the
information provided herein is incorrect or incomplete. Each firm has indicated it does not
disagree with our disclosure provided herein.
13
Fees and Services
The following table sets forth the total fees expected to be billed to us by MBAF for its
audit of our consolidated annual financial statements and other services for the year ended July
31, 2009 and the total fees billed to us by Eisner for its audit of our consolidated annual
financial statements and other services for the year ended July 31, 2008 and the interim period up
to and including the date our relationship with Eisner ceased.
| |
|
|
|
|
|
|
|
|
| |
|
2009 |
|
|
2008 |
|
Audit Fees |
|
$ |
81,000 |
(1) |
|
$ |
131,000 |
|
Audit-Related Fees |
|
|
— |
|
|
|
— |
|
Tax Fees |
|
|
— |
|
|
|
— |
|
All Other Fees |
|
|
30,000 |
(2) |
|
|
— |
|
|
|
|
|
|
|
|
Total Fees |
|
$ |
111,000 |
|
|
$ |
131,000 |
|
|
|
|
|
|
|
|
| |
|
|
| (1) |
|
Includes $21,000 billed by Eisner for work performed through May 14, 2009. |
| |
| (2) |
|
Includes $30,000 to be billed by MBAF’s information technology services
subsidiary for a software implementation engagement which commenced prior to the
engagement of MBAF as our principal independent registered public accountant. MBAF’s
information technology services subsidiary operates independently from the MBAF audit
practice. |
Pre-Approval Policies and Procedures
Our Audit Committee has a policy in place that requires its review and pre-approval of all
audit and permissible non-audit services provided by our independent auditors. The services
requiring pre-approval by the audit committee may include audit services, audit related services,
tax services and other services. The pre-approval requirement is waived with respect to the
provision of non-audit services if (i) the aggregate amount of all such non-audit services provided
to us constitutes not more than 5% of the total amount of revenues paid by us to our independent
auditors during the fiscal year in which such non-audit services were provided, (ii) such services
were not recognized at the time of the engagement to be non-audit services, and (iii) such services
are promptly brought to the attention of the Audit Committee or by one or more of its members to
whom authority to grant such approvals has been delegated by the Audit Committee. During fiscal
2008 and 2009, audit related services, tax services and all other services provided by both MBAF
and Eisner during the periods that each of them was our principal independent registered public
accountant were pre-approved by the Audit Committee.
The Audit Committee has considered and determined that the provision of all non-audit services
set forth in the table above is compatible with maintaining MBAF’s independence.
OTHER BUSINESS
As of the date of this proxy statement, the Board of Directors knows of no other business to
be presented at the Annual Meeting. If any other business should properly come before the Annual
Meeting, the persons named in the accompanying proxy will vote thereon as in their discretion they
may deem appropriate, unless they are directed by a proxy to do otherwise.
SHAREHOLDER PROPOSALS
Under our bylaws, only such business shall be conducted as shall have been brought before the
meeting as specified in the meeting notice, by or at the direction of the Board of Directors or by
any shareholder who is a shareholder of record at the time of giving of the meeting notice, who is
entitled to vote at such meeting and who complies with the notice procedures set forth in Section
2.05 of our bylaws. Shareholder proposals intended to be included in our proxy statement and proxy
for our 2011 Annual Meeting of Shareholders pursuant to the provisions
of Rule 14a-8 promulgated under the Securities Exchange Act of 1934, as amended, must be
received by us at our executive offices by August 19, 2010. Proposals received after such date,
while not included in our proxy statement or proxy, may still be brought before the 2011 Annual
Meeting of Shareholders, provided that any such proposal is delivered to or mailed and received at
our principal executive office no later than November 3, 2010.
14
PROXY
NON-INVASIVE MONITORING SYSTEMS, INC.
4400 Biscayne Blvd., Suite 180
Miami, Florida 33137
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
ANNUAL MEETING OF SHAREHOLDERS — JANUARY 19, 2010
The undersigned hereby appoints Marvin A. Sackner, M.D. and Adam S. Jackson, and each of them
severally, as proxies of the undersigned, each with full power to appoint his substitute, to
represent the undersigned at the Annual Meeting (the “Annual Meeting”) of Shareholders of
Non-Invasive Monitoring Systems, Inc. (the “Company”) to be held on January 19, 2010, and at any
adjournments thereof, and to vote thereat all shares of stock of the Company held of record by the
undersigned at the close of business on December 11, 2009 in accordance with the instructions set
forth on this proxy card and, in their discretion, to vote such shares on any other business as may
properly come before the Annual Meeting and on matters incident to the conduct of the Annual
Meeting. Any proxy heretofore given by the undersigned with respect to such stock is hereby
revoked.
(Continued and to be signed on the reverse side.)
THE BOARD OF DIRECTORS RECOMMENDS A VOTE “FOR” EACH OF THE FOLLOWING PROPOSALS.
PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY IN THE ENCLOSED ENVELOPE.
PLEASE MARK YOUR VOTE IN BLUE OR BLACK INK AS SHOWN HERE
x
| |
|
|
|
|
| 1. Election of six directors: |
|
|
|
|
|
|
NOMINEES: |
o
o
o
|
|
FOR ALL NOMINEES
WITHHOLD AUTHORITY
FOR ALL NOMINEES
FOR ALL EXCEPT
(See instructions below)
|
|
O Jane H. Hsiao, Ph.D.
O Marvin A. Sackner, M.D.
O Taffy Gould
O Morton J. Robinson, M.D.
O Steven D. Rubin
O Subbarao V. Uppaluri, Ph.D. |
| |
|
|
|
INSTRUCTION: To withhold authority to vote for any individual
nominee(s), mark “FOR ALL EXCEPT” and fill in the circle next to each
nominee you wish to withhold, as shown here: ●
|
|
| |
To change the address on your
account, please check the box at
right and indicate your new
address in the address space
above. Please note that changes
to the registered name(s) on the
account may not be submitted via
this method.
|
|
o |
| 2. |
|
To amend the
Articles of
Incorporation to
eliminate the
classified board
structure and to
provide that the
number of directors
may be set by the
Board of Directors
to between one and
eight directors. |
|
FOR AGAINST ABSTAIN o o o
|
| |
| 3. |
|
In their
discretion, the
proxy holders are
authorized to vote
upon such other
matters as may
properly come
before the Annual
Meeting or any
postponement or
adjournment
thereof. |
THIS PROXY WHEN
PROPERLY EXECUTED
WILL BE VOTED AS
INDICATED. IF NO
CONTRARY INDICATION
IS MADE, THIS PROXY
WILL BE VOTED IN
FAVOR OF ELECTING
THE SIX NOMINEES TO
THE BOARD OF
DIRECTORS, FOR THE
AMENDMENT TO THE
ARTICLES OF
INCORPORATION AND
IN ACCORDANCE WITH
THE JUDGMENT OF THE
PERSONS NAMED AS
THE PROXIES HEREIN
ON ANY OTHER
MATTERS THAT MAY
PROPERLY COME
BEFORE THE ANNUAL
MEETING.
The undersigned
acknowledges
receipt of the
accompanying Notice
of Annual Meeting
of Shareholders and
Proxy Statement for
the January 19,
2010 meeting.
Signature of Shareholder
Date:
Signature of Shareholder
Date:
NOTE: Please sign exactly as your name or names appear on this Proxy. When signing as executor,
administrator, attorney, trustee or guardian, please give full title as such. If the signer is a
corporation, please sign full corporate name by duly authorized officer, giving full title as such.
If signer is a partnership, please sign in partnership name by authorized person.