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  x

 

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))

x

Definitive Proxy Statement

o

Definitive Additional Materials

o

Soliciting Material Pursuant to Section 240.14a-12

 

ENCISION 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):

x

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:

 

 

 

 



 

ENCISION INC.

 

6797 Winchester Circle

Boulder, CO 80301

 

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

 

To Be Held August 4, 2010

 

To Our Shareholders:

 

The Annual Meeting of Shareholders of Encision Inc., a Colorado corporation, will be held at 10:00 A.M. Mountain Time, on August 4, 2010, at the offices of Faegre & Benson LLP, 1900 Fifteenth Street, Boulder, Colorado, 80302, for the following purposes, all of which are more completely set forth in the accompanying Proxy Statement:

 

1.                                       To elect seven directors;

 

2.                                       To ratify the appointment of Eide Bailly LLP as our independent public accountants; and

 

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

 

All shareholders are cordially invited to attend the meeting, although only shareholders of record at the close of business on June 11, 2010, will be entitled to notice of, and to vote at, the meeting or any and all adjournments thereof.

 

 

 

BY ORDER OF THE BOARD OF DIRECTORS

 

 

 

 

 

/s/ Roger C. Odell

 

Roger C. Odell

 

Chairman of the Board

 

 

 

June 30, 2010

 

 

PLEASE COMPLETE, DATE, SIGN AND RETURN THE ENCLOSED PROXY CARD IN THE ENCLOSED POSTAGE PREPAID ENVELOPE, WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING. YOUR PROMPT RETURN OF THE PROXY CARD WILL HELP ASSURE A QUORUM AT THE MEETING AND AVOID ADDITIONAL COMPANY EXPENSE FOR FURTHER SOLICITATION. YOU MAY REVOKE YOUR PROXY AT ANY TIME BEFORE IT IS VOTED.

 



 

ENCISION INC.

 

6797 Winchester Circle

Boulder, CO 80301

 

PROXY STATEMENT

 

ANNUAL MEETING OF SHAREHOLDERS

 

To Be Held August 4, 2010

 

SOLICITATION OF PROXIES

 

This Proxy Statement is furnished in connection with the solicitation of proxies by the board of directors of Encision Inc., a Colorado corporation, for use at our Annual Meeting of Shareholders to be held at 10:00 A.M. Mountain Time, on August 4, 2010, at the offices of Faegre & Benson LLP, 1900 Fifteenth Street, Boulder, Colorado, 80302 and at any and all adjournments of such meeting (the “Annual Meeting”).

 

If the enclosed Proxy Card is properly executed and returned in time to be voted at the meeting, the shares of common stock represented will be voted in accordance with the instructions contained therein. Executed Proxy Cards that contain no instructions will be voted for each of the nominees for director indicated herein and for the ratification of Eide Bailly LLP as our independent public accountants. It is anticipated that this Proxy Statement and the accompanying Proxy Card and Notice of Annual Meeting will be mailed to our shareholders on or about June 30, 2010.

 

Shareholders who execute proxies for the Annual Meeting may revoke their proxies at any time prior to their exercise by delivering written notice of revocation to our secretary, by delivering a duly executed Proxy Card bearing a later date, or by attending the meeting and voting in person.

 

We will bear the costs of the meeting, including the costs of preparing and mailing the Proxy Statement, Notice of Annual Meeting and Proxy Card. We may, in addition, use the services of our directors, officers and employees to solicit proxies, personally or by telephone, but at no additional salary or compensation. We will also request banks, brokers, and others who hold shares of our common stock in nominee names to distribute annual reports and proxy soliciting materials to beneficial owners, and we will reimburse such banks and brokers for reasonable out-of-pocket expenses which they may incur in so doing.

 

Important Notice Regarding the Availability of Proxy Materials for the Annual Meeting of Shareholders to be held on August 4, 2010: (This Proxy Statement and the Annual Report are available at www.Encision.com.)

 

OUTSTANDING CAPITAL STOCK

 

The record date for shareholders entitled to vote at the Annual Meeting was June 11, 2010. At the close of business on that day, there were 6,455,100 shares of our common stock, no par value, outstanding and entitled to vote at the meeting. Each share of common stock is entitled to one vote.

 



 

QUORUM AND VOTING

 

The presence in person or by proxy of the holders of a majority of the total issued and outstanding shares of our common stock that are entitled to be voted at the Annual Meeting is necessary in order to constitute a quorum for the meeting. Abstentions and broker “non-votes” will be counted for purposes of attaining a quorum. If a quorum is present, the election of directors will require a plurality of the votes cast in person or by proxy at the Annual Meeting, and the affirmative vote of a majority of the shares represented at the meeting and entitled to vote will be required to ratify the appointment of our independent public accountants and approve any other matter to be voted on by the shareholders at the meeting. Proxies marked “withhold” and broker non-votes will have no effect on the election of directors. With respect to ratification of the appointment of our independent public accountants, abstentions will have the same effect as a vote against the proposal, and broker non-votes will have no effect on the proposal.

 

ACTIONS TO BE TAKEN AT THE MEETING

 

The accompanying proxy, unless the shareholder otherwise specifies in the proxy, will be voted (1) FOR the election of each of the seven nominees named herein for the office of director, (2) FOR ratification of the appointment of Eide Bailly LLP as our independent public accountants and (3) at the discretion of the proxy holders on any other matter that may properly come before the meeting or any adjournment thereof.

 

If shareholders have appropriately specified how their proxies are to be voted, they will be voted accordingly. If any other matter of business is brought before the meeting, the proxy holders may vote the proxies at their discretion. The directors do not know of any such other matter of business.

 

SHAREHOLDER PROPOSALS

 

Shareholder proposals intended for inclusion in our Proxy Statement for the 2011 Annual Meeting of Shareholders, including shareholder recommendation for nominees for election to our board of directors, must be received by us at our offices in Boulder, Colorado, not later than February 28, 2011.

 

2



 

ELECTION OF DIRECTORS

 

(Proxy Item #1)

 

Our board of directors has nominated the seven persons listed below for election as directors for the 2011 fiscal year, each to hold office until the 2011 Annual Meeting of Shareholders and until their successors are duly elected and qualified, or until their earlier death, resignation or removal. A shareholder using the enclosed Proxy Card can vote for all or any of the nominees of the board of directors or such shareholder may withhold his or her vote from all or any of such nominees. If the Proxy Card is properly executed but not marked, it will be voted for all of the nominees. Each of the nominees has agreed to serve as a director if elected; however, should any nominee become unable or unwilling to accept nomination or election, the persons named in the proxy will exercise their voting power in favor of such other person or persons as our board of directors may recommend. There are no family relationships among these nominees.

 

THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR EACH NOMINEE FOR THE BOARD OF DIRECTORS.

 

The following table sets forth the members of our board of directors, their ages as of March 31, 2010, and their positions and offices held:

 

Name

 

Age

 

Position

Vern D. Kornelsen (1) (2) (3)

 

77

 

Director

 

 

 

 

 

Robert H. Fries (1) (2)

 

61

 

Director

 

 

 

 

 

Bruce L. Arfmann (3)

 

63

 

Director

 

 

 

 

 

Ruediger Naumann-Etienne (1)

 

63

 

Director

 

 

 

 

 

John R. Serino

 

62

 

Director, President & CEO

 

 

 

 

 

David W. Newton

 

63

 

Director, Co-Founder, VP - Technology

 

 

 

 

 

Roger C. Odell

 

59

 

Director, Co-Founder and Chairman of the Board, VP - Business Development

 


(1)   Member of the Compensation Committee

(2)   Member of the Nominating Committee

(3)   Member of the Audit Committee

 

Vern D. Kornelsen is one of our co-founders and served on our board of directors and as our Chief Financial Officer from 1991 through February 1997. He was re-elected to the board of directors in April 1998. Mr. Kornelsen is the General Partner of CMED Partners LLLP, one our principal shareholders. Mr. Kornelsen formerly practiced as a certified public accountant in the state of Colorado for many years. For the past eight years, he has been active in managing two investment partnerships, of which he is the general partner, as well as serving as an officer and director of several private companies of which he is the controlling stockholder. Mr. Kornelsen received a Bachelor of Science degree in business from the University of Kansas. We believe Mr. Kornelsen is qualified to serve on our board of directors based on his executive experience with several private companies and his financial and accounting expertise as described above.

 

Robert H. Fries has served on our board of directors since June 2003. Mr. Fries is a founder and the President of FinanceVision Services, Inc., a finance and tax consulting firm, and has served as a finance executive with a broad range of large public multinational companies. Since March 2000, he has provided us with financial and tax consulting services. Mr. Fries is a certified public accountant. Mr. Fries’ credentials include a Masters in Business Administration from St. John’s University, New York, and a Juris Doctor Degree from Jones School of Law. We believe that Mr. Fries’ financial and business expertise, particularly in the role of finance executive for various large public companies, give him the qualifications and skills to serve as a director.

 

Bruce L. Arfmann has served on our board of directors since July 2005. Mr. Arfmann is a business consultant for private and public companies working with top management and boards of directors. During the 1990s he served as Executive Vice President and Chief Financial Officer of Colorado Medtech, Inc. Mr. Arfmann spent twenty years with Arthur Andersen, domestically and internationally, and was a Partner his last eight years at Arthur Andersen. Mr. 

 

3



 

Arfmann received a Bachelor of Science degree in accounting from the University of Wyoming. We believe that Mr. Arfmann’s role as a financial executive for a public company and as a business consultant for companies give him the qualifications and skills to serve as a director.

 

Ruediger Naumann-Etienne has served on our board of directors since October 2008. Mr. Naumann-Etienne has been the General Partner of Intertec Healthcare Partners, a fund investing in medical companies, since 2006. Since 1989, he has also been the owner and Managing Director of Intertec Group, an investment company specializing in the medical technology field. Intertec Group has successfully implemented growth strategies for OEC Medical Systems, Laserscope, Quinton Instruments and Cardiac Science. Since 2006, he has been Chairman of Cardiac Science having previously served as the Chairman of a predecessor company, Quinton Instruments, from 2000 to 2005. He was also CEO of Quinton Instruments from 2000 to 2003. From 1993 until 1996, he was Chairman of OEC Medical Systems and CEO of the same company from 1995 to 1997. Mr. Naumann-Etienne is also a director of Varian Medical Systems. Mr. Naumann-Etienne’s extensive experience serving as a director and executive for various companies in the medical technology field is valuable to our board of director’s oversight of the growth and financing of our business.

 

John R. Serino has served as our President & Chief Executive Officer since July 2004 and on our board of directors since July 2004. Mr. Serino is a veteran medical industry executive with over 20 years in the medical device business. From 2000 until 2004, Mr. Serino was with Quinton Cardiology Inc. as its Vice President of Sales and Marketing, where he was a member of its turnaround management team. From 1995 until 1999, he was with PLC Medical Systems, which pioneered CO2 laser systems for the treatment of patients with severe coronary artery disease, as its Vice President of Sales and Marketing. Mr. Serino received an MBA degree from the University of La Verne and a Bachelor of Science degree from Creighton University. We believe that Mr. Serino’s executive experience with public companies give him the qualifications and skills to serve as a director.

 

David W. Newton, is one of our co-founders and has been a Vice President and one of our directors since our inception in 1991. From 1989 until 1991, Mr. Newton was President of Newton Associates, Inc., a contract engineering firm. From 1985 to 1989, Mr. Newton was President of Tienet, Inc., a developer of integrated computer systems. Mr. Newton has an additional 16 years of experience as an electrical engineer designing electrosurgical generators and related accessories. Mr. Newton holds 21 patents in the field of medical electronic equipment and holds a Bachelor of Science Electrical Engineering degree from the University of Colorado. We believe that Mr. Newton’s engineering experience with various firms gives him the qualifications and skills to serve as a director.

 

Roger C. Odell, the Chairman of our board of directors, is one of our co-founders, has served on our board of directors since our inception, and is our Vice President of Business Development. From 1976 until 1991, Mr. Odell was employed at Valleylab, then a division of Tyco Healthcare Group LP, in a variety of engineering capacities, primarily involving electrosurgical products. Mr. Odell holds an Associate of Applied Science degree in electrical engineering from Alfred State University. We believe that Mr. Odell’s executive experience with a large public medical device company and the years of experience with Encision give him the qualifications and skills to serve as a director.

 

Director Meetings

 

During the fiscal year ended March 31, 2010, our board of directors met in person four times and had one telephonic meeting. All of our directors attended all of the meetings of the board of directors and all meetings of the committees of the board of directors on which they were members during fiscal year 2010. There were four meetings of the audit committee, one meeting of the compensation committee and one meeting of the nominating committee, attended by all directors who were members of the committees at the time of the meetings. The audit committee held two telephonic meetings with our independent auditors.

 

We encourage our incumbent directors to attend the Annual Meeting of Shareholders, subject to their travel schedule and other demands on their time. All of our directors attended the 2009 Annual Meeting of Shareholders.

 

Our board of directors determines whether a director is independent through a broad consideration of facts and circumstances, including an assessment of the materiality of any relation between us and a director not merely from the director’s standpoint, but also from that of persons or organizations with which the director has an affiliation. In making this determination, the board of directors adheres to the independence criteria under applicable New York Stock Exchange, Inc. (“NYSE”) rules. Using these rules, our board of directors has determined that Bruce L. Arfmann, Robert H. Fries, Vern D. Kornelsen and Ruediger Naumann-Etienne qualify as independent directors.

 

4



 

Compensation of Directors

 

Currently, our outside directors receive $1,250 a month for their services and are reimbursed for their out-of-pocket expenses incurred in connection with their service as directors. Currently, and except for Vern D. Kornelsen who elected not to receive his compensation for audit committee service, directors who serve on the audit committee receive an additional $625 a month for their services. Option grants to our directors are at the discretion of the board of directors.

 

The following table details the total compensation earned by our non-employee directors in fiscal year 2010.

 

Director Compensation

 

Name

 

Fees paid
in cash
($) (1)

 

Option
awards
($) (3)

 

All other
compensation

($)

 

Total
($)

 

Bruce L. Arfmann

 

22,500

 

 

 

22,500

 

Robert H. Fries

 

15,000

 

5,650

 

60,128

(2)

80,778

 

Vern D. Kornelsen

 

15,000

 

 

 

15,000

 

Ruediger Naumann-Etienne

 

7,500

 

8,100

 

 

15,600

 

 


(1) The following table provides a breakdown of fees paid in cash.

 

Name

 

Annual retainers
($)

 

Audit committee
member fees

($)

 

Total
($)

 

Bruce L. Arfmann

 

15,000

 

7,500

 

22,500

 

Robert H. Fries

 

15,000

 

 

15,000

 

Vern D. Kornelsen

 

15,000

 

 

15,000

 

Ruediger Naumann-Etienne (4)

 

7,500

 

 

7,500

 

 

(2) Compensation paid to an entity controlled by Mr. Fries for financial and tax consulting services provided to the Company.

(3) Mr. Fries was granted 5,000 stock options on August 8, 2009 which had a fair value of $1.13 per option.

(3) Mr. Naumann-Etienne was granted 10,000 stock options on April 22, 2009 which had a fair value of $0.81 per option.

(4) Mr. Naumann-Etienne elected to not receive payment for the first six months of fiscal year 2010.

 

The following table provides information on the outstanding equity awards at fiscal year-end for non-employee directors.

 

Outstanding Options for Non-Employee Directors at Fiscal Year-End 2010

 

Name

 

Number of securities
underlying
unexercised options

(#) exercisable

 

Bruce L. Arfmann

 

20,000

 

Robert H. Fries

 

25,000

 

Vern D. Kornelsen

 

10,000

 

Ruediger Naumann-Etienne

 

10,000

 

 

Nominating Committee

 

The members of our nominating committee are Robert H. Fries and Vern D. Kornelsen. Our nominating committee recommends to our board of directors nominees for election to the board. Our nominating committee will consider recommendations for director nominees by shareholders if the names of those nominees and relevant biographical information are properly submitted in writing to our corporate secretary in the manner described for shareholder nominations above under the heading “Shareholder Proposals.” A director nominee must have a strong

 

5



 

professional or other background, a reputation for integrity and responsibility and experience relevant to our business and operations. A director nominee must be able to commit appropriate time to prepare for, attend and participate in all meetings of our board of directors and its committees, as applicable, and the annual meeting of shareholders and must not have any conflicts of interest with our business and operations. Our nominating committee will also require some director nominees to be independent as defined under the NYSE listing standards. All director nominees, whether submitted by a shareholder or our nominating committee, will be evaluated in the same manner. All current members of the nominating committee are independent for purposes of the NYSE listing standards.

 

The nominating committee does not have an express policy with regard to the consideration of any director candidates recommended by our shareholders because the nominating committee believes that it can adequately evaluate any such nominees on a case-by-case basis. The nominating committee will consider director candidates proposed by shareholders in accordance with the procedures set forth above under “Shareholder Proposals,” and will evaluate shareholder-recommended candidates for director under the same criteria as internally generated candidates. We do not have a formal policy with regard to the consideration of diversity in identifying director nominees, but the nominating committee strives to nominate directors with a variety of complementary skills so that, as a group, the board will possess the appropriate talent, skills and expertise to oversee our business. Although the nominating committee does not currently have formal minimum criteria for nominees, substantial relevant business and industry experience would generally be considered important qualifying criteria, as would the ability to attend and prepare for board, committee and shareholder meetings. Any candidate must state in advance his or her willingness and interest in serving on our board and its committees.

 

Our board of directors has adopted a written Nominating Committee Charter, a copy of which is available on our website at www.Encision.com. Our nominating committee held one meeting during the fiscal year ended March 31, 2010.

 

Compensation Committee

 

The members of the compensation committee are Vern D. Kornelsen, Robert H. Fries and Ruediger Naumann-Etienne. Our compensation committee reviews and approves compensation for our executive officers whose compensation is approved by our board of directors upon recommendation of the compensation committee. Our compensation committee also administers our stock option plans. Our board of directors has adopted a written Compensation Committee Charter, a copy of which is available on our website at www.Encision.com. Our compensation committee held two telephonic meetings during the fiscal year ended March 31, 2010.

 

The compensation committee reviewed and considered our compensation policies and programs in light of the board of directors’ risk assessment and management responsibilities and will do so in the future on an annual basis. The compensation committee believes that we have no compensation policies and programs that give rise to risks reasonably likely to have a material adverse effect on us.

 

Audit Committee

 

Our board of directors maintains an audit committee comprised of our outside directors. The board of directors and the audit committee believe that the audit committee’s current members are “independent directors” as defined by the applicable rules of the NYSE and regulations of the Securities and Exchange Commission (“SEC”) as currently in effect and applicable to us. The audit committee oversees our independent auditors and financial process on behalf of the board of directors. The audit committee has adopted a written charter. The audit committee has adopted a complaint procedure policy.

 

Bruce L. Arfmann and Vern D. Kornelsen comprise the audit committee. Their backgrounds are more fully disclosed in their biographies under “Election of Directors.”

 

Our board of directors has determined that Bruce L. Arfmann qualifies as an “audit committee financial expert” and is “independent” as defined by the applicable regulations of the SEC as currently in effect and applicable to us.

 

The audit committee has adopted a written charter, a copy of which is available on the investors relations page of our website at www.Encision.com. Our audit committee held four meetings during the fiscal year ended March 31, 2010 and held two telephonic meetings with our independent auditors during the fiscal year ended March 31, 2010.

 

6


 

 


 

Board Leadership Structure

 

Our board of directors does not have a policy regarding separation of the roles of Chief Executive Officer and Chairman of the Board, as the board of directors believes it is in the best interest of the Company to make that determination based on the position and direction of the Company and the membership of the board. The board believes that the separate offices of the Chairman and Chief Executive Officer currently functions well and is the optimal leadership structure for the Company. This structure allows the Chief Executive Officer to focus to a greater extent on the management of our day-to-day operations.

 

The board believes that having our Vice President of Business Development and one of our co-founders, Mr. Odell, serve as Chairman creates an optimal leadership structure for the Company. This structure makes the best use of Mr. Odell’s extensive knowledge of the Company and its industry, as well as fostering greater communication between our management and the board of directors. The combined role of Chairman and Vice President of Business Development is balanced by our governance structure, policies and controls, including the separation of the roles of Chairman and Chief Executive Officer. Four of the seven members of our board of directors satisfy the requirements of independence under the NYSE listing standards, and our audit, compensation, and nominating committees are composed entirely of independent directors. This structure encourages independent and effective oversight of our operations and prudent management of risk.

 

Risk Oversight

 

The board of directors, principally through delegation to the audit committee oversees risks facing us.  The audit committee regularly discusses with management, our internal auditors and our independent auditors our major risk exposures, whether financial, operating or otherwise, and the adequacy and effectiveness of our control of such risks.  The audit committee also recommends from time to time that key identified risk areas be considered by the full board, and individual board members also periodically ask the full board to consider an area of risk.  In addition, risk management issues are considered inherently by the board with respect to all major decisions made by the board.

 

Our board of directors believes that the decision as to who should serve as Chairman and/or Chief Executive Officer and whether the offices should be combined or separated is the proper responsibility of the board. The board members have considerable experience and knowledge about the challenges and opportunities the company faces. The board, therefore, is in the best position to evaluate the company’s current and future needs and to judge how the capabilities of the company’s directors and senior management from time to time can be most effectively organized to meet those needs. While the board may combine these offices in the future if it considers such a combination to be in the best interest of the company, it currently intends to retain this structure.

 

Shareholder Communications with Directors

 

Shareholders and other interested parties wishing to contact any member (or all members) of our board of directors or any committee of the board may do so by mail, addressed, either by name or title, to the board of directors or to any such individual director or group or committee of the directors, and all such correspondence should be sent to our principal office. Our administrative staff may review any such communications to ensure that inappropriate material is not forwarded to the board of directors or to any individual director. The board of directors intends to continuously evaluate its communication process with our shareholders and may adopt additional procedures to facilitate shareholder communications with the board of directors, consistent with standards of professionalism and our administrative resources.

 

Code of Ethics

 

We have adopted a Code of Ethics that applies to our principal executive officer, principal financial officer, principal accounting officer and all other directors and executive officers. The Code of Ethics is available on the investor relations page of our website at www. Encision.com. We intend to satisfy the requirements under Item 5.05 of Form 8-K regarding disclosure of amendments to, or waivers from, provisions of our Code of Ethics that apply to our principal executive, financial and accounting officers and directors by posting such information on our website.

 

Executive Officers

 

The following table sets forth the names of our executive officers, their ages as of March 31, 2010, and their positions and offices held:

 

7



 

Name

 

Age

 

Position

John R. Serino

 

62

 

President & CEO

Roger C. Odell

 

59

 

VP — Business Development

David W. Newton

 

63

 

VP - Technology

Marcia McHaffie

 

64

 

Controller, Treasurer, Corporate Secretary

Judith King

 

60

 

VP - Regulatory Affairs & Quality Assurance

Richard Smoot

 

50

 

VP - Operations

Warren Taylor

 

49

 

VP - Engineering

 

John R. Serino has served as our President & Chief Executive Officer since July 2004. He is a veteran medical industry executive with over 20 years in the medical device business. From 2000 until 2004, Mr. Serino was with Quinton Cardiology Inc. as its Vice President of Sales and Marketing where he was a member of its turnaround management team. Mr. Serino received a Masters in Business Administration degree from the University of La Verne and a Bachelor of Science degree from Creighton University.

 

Roger C. Odell is one of our co-founders and is our Vice President of Business Development. From 1976 until 1991, he was employed at Valleylab, a division of Tyco Healthcare Group LP, in a variety of engineering capacities, primarily involving electrosurgical products. Mr. Odell holds an Associate of Applied Science degree in electrical engineering from Alfred State University.

 

David W. Newton is one of our co-founders and has been a Vice President since our inception in 1991. From 1989 until 1991, Mr. Newton was President of Newton Associates, Inc., a contract engineering firm. From 1985 to 1989, Mr. Newton was President of Tienet, Inc., a developer of integrated computer systems. Mr. Newton holds 21 patents in the field of medical electronic equipment and holds a Bachelor of Science Electrical Engineering degree from the University of Colorado.

 

Marcia McHaffie is our Controller, Treasurer and Corporate Secretary who joined us in 1993 as Controller. She became Treasurer and Corporate Secretary in 2001. Ms. McHaffie has extensive experience in GAAP accounting, SEC Reporting and Sarbanes-Oxley implementation.

 

Judith King joined us in 1999 as Regulatory and Quality Affairs Manager. She has performed regulatory and technical functions with medical device companies for more than 20 years. Ms. King is Regulatory Affairs Certified, and is certified in Biomedical auditing from the American Society for Quality. She has a Bachelor of Arts degree in Sociology from Michigan State University, Lansing, Michigan.

 

Richard Smoot is Vice President of Operations who has been with us since 1995. He has been in the medical device industry since 1981. From 1990 to 1994 he was with Beacon Laboratories, performing services in materials and operations management.

 

Warren Taylor has served as our Vice President of Engineering since 2004. Prior to joining us, he was with medical device startups for 10 years and held positions as President of TriE Medical, Inc. and Vice President of Angiosonics, Inc. Mr. Taylor holds six patents, including patents in medical device design, and has a Bachelor of Science Mechanical Engineering Degree from North Carolina State University.

 

The following table sets forth certain information regarding compensation earned or awarded to each person who served as our chief executive officer during our most recently completed fiscal year, and to each of our two most highly compensated executive officers (other than our chief executive officer) who earned in excess of $100,000 during our most recently completed fiscal year, (collectively, the “Named Executive Officers”).

 

EXECUTIVE COMPENSATION

 

Summary Compensation Table

 

Name and

 

Fiscal

 

Salary

 

Option awards

 

Total

 

principal position

 

year

 

($)

 

($) (1)

 

($)

 

John R. Serino

 

2010

 

207,615

 

232,000

 

439,615

 

President, Chief Executive Officer

 

2009

 

202,675

 

26,400

 

229,075

 

Roger C. Odell

 

2010

 

143,208

 

11,900

 

155,108

 

Vice President—Business Development

 

2009

 

140,400

 

13,200

 

153,600

 

Warren Taylor

 

2010

 

141,791

 

30,900

 

172,691

 

Vice President—Engineering

 

2009

 

139,011

 

13,200

 

152,211

 

 

8



 


(1)  Amounts reflect the aggregate grant date fair values of grants made in each respective fiscal year, valued in accordance with ASC Topic 718. Assumptions used in the calculations of these amounts are set forth in Footnote 3 to our Financial Statements included in our Annual Report on Form 10-K for the fiscal year ended March 31, 2010.

 

Employment Agreements

 

We have entered into an employment agreement with Roger C. Odell dated March 3, 1997, which allows either party to terminate the agreement for any reason. In the event that the agreement is terminated, Mr. Odell is entitled, for a period of one year, to receive benefits and severance pay at the rate of his annual salary as of the date of termination, payable in equal monthly amounts.

 

Stock Options

 

On August 15, 1997, our shareholders approved the adoption of the 1997 Stock Option Plan (the “1997 Plan”) providing for grants of stock options and/or supplemental bonuses to our employees and directors. The 1997 Plan permits the granting of incentive stock options meeting the requirements of Section 422 of the Internal Revenue Code of 1986, as amended, and also nonqualified stock options which do not meet the requirements of Section 422. As approved by the shareholders, we reserved 800,000 shares of our common stock for issuance upon exercise of options granted under the 1997 Plan.

 

On July 24, 2002, our shareholders approved an amendment to the 1997 Plan recommended by our board of directors to increase the number of common shares reserved for issuance under the 1997 Plan by 100,000 shares, to a total of 900,000 from 800,000 shares of common stock, subject to adjustment for dividend, stock split or other relevant changes in our capitalization.

 

On August 16, 2004, our shareholders approved an amendment to the 1997 Plan recommended by our board of directors to increase the number of common shares reserved for issuance under the 1997 Plan by 300,000 shares, to a total of 1,200,000 shares of common stock, subject to adjustment for dividend, stock split or other relevant changes in our capitalization. As of March 31, 2010, options to purchase an aggregate of 1,030,784 shares of our common stock (net of options canceled) had been granted pursuant to the 1997 Plan and 690,784 options had been exercised, leaving 340,000 still subject to exercise. No new options may be granted from the 1997 Plan.

 

On August 2, 2007, our shareholders approved the adoption of the 2007 Stock Option Plan (the “2007 Plan”) providing for grants of stock options to our employees and directors. The 2007 Plan permits the granting of incentive stock options meeting the requirements of Section 422 of the Internal Revenue Code of 1986, as amended, and also nonqualified stock options which do not meet the requirements of Section 422. As approved by the shareholders, we reserved 700,000 shares of our common stock for issuance upon exercise of options granted under the 2007 Plan. As of March 31, 2010, options to purchase an aggregate of 495,000 shares of our common stock (net of options canceled) had been granted pursuant to the 2007 Plan, no options had been exercised, leaving 495,000 still subject to exercise.

 

The compensation committee of the board of directors administers the 1997 and 2007 Stock Option Plans.

 

Option Grants in Fiscal Year 2010

 

The following table sets forth options to acquire shares of our common stock granted to the Named Executive Officers during the fiscal year ended March 31, 2010.

 

Name

 

Grant date

 

Number of
securities
underlying options

(#)

 

Exercise price
of option
awards

($/Sh)

 

Grant date fair
value of option
awards

($) (1)

 

John R. Serino

 

10/06/09

 

200,000

 

1.65

 

231,153

 

Roger C. Odell

 

09/23/09

 

10,000

 

1.70

 

11,928

 

Warren Taylor

 

01/31/10

 

30,000

 

1.45

 

30,923

 

 

9



 


(1)  Grant date fair value of option awards was determined pursuant to ASC Topic 718. Assumptions used in the calculations of these amounts are set forth in Footnote 3 to our Financial Statements included in our Annual Report on Form 10-K for the fiscal year ended March 31, 2010.

 

Options Exercised in Fiscal Year 2010

 

There were no stock options exercised by the Named Executive Officers during fiscal year 2010.

 

Outstanding Options at Fiscal Year-End 2010

 

The following table sets forth certain information regarding the number and value of exercisable and unexercisable options to purchase shares of common stock held as of March 31, 2010 by the Named Executive Officers.

 

Name

 

Number of
securities
underlying
unexercised options
(#) exercisable

 

Number of
securities
underlying
unexercised options
(#) unexercisable

 

Option
exercise
price
($/Sh)

 

Option
expiration date

 

John R. Serino

 

19,667

 

5,333

 

3.38

 

07/24/11

 

 

 

11,533

 

28,467

 

1.20

 

01/21/14

 

 

 

 

200,000

 

1.65

 

01/05/15

 

Roger C. Odell

 

5,767

 

14,233

 

1.20

 

01/21/14

 

 

 

 

10,000

 

1.70

 

12/22/14

 

Warren Taylor

 

7,867

 

2,133

 

3.38

 

07/24/11

 

 

 

5,767

 

14,233

 

1.20

 

01/21/14

 

 

 

 

30,000

 

1.45

 

04/30/15

 

 

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

 

The following table sets forth, as of June 10, 2010, the number of shares of our common stock, based upon 6,455,100 shares outstanding, owned by any person who is known by us to be the beneficial owner of more than 5% of our voting securities, by all individual directors, by all Named Executive Officers, and by all executive officers and directors as a group:

 

Beneficial Owner(1)

 

Shares
Beneficially
Owned(2)

 

Percent of
Class

 

Vern D. Kornelsen(3)

 

1,175,729

 

18.2

%

Roger C. Odell(4)

 

756,827

 

11.7

%

Ruediger Naumann-Etienne(5)

 

664,634

 

10.3

%

David W. Newton

 

297,705

 

4.6

%

John R. Serino(6)

 

54,414

 

0.8

%

Robert H. Fries(7)

 

80,658

 

1.2

%

Bruce L. Arfmann(8)

 

17,991

 

*

 

Warren Taylor(9)

 

15,117

 

*

 

All executive officers and directors as a group (11 Persons) (10)

 

3,157,618

 

48.0

%

Other Shareholders holding 5% or more:

 

 

 

 

 

CMED Partners LLLP(11)

 

1,119,517

 

17.3

%

Intertec Healthcare Partners, L.P. (12)

 

660,671

 

10.2

%

 


*                    Less than 1%.

 

(1)             The address of each director and officer of the Company is 6797 Winchester Circle, Boulder, CO 80301.

 

(2)             Shares not outstanding but deemed beneficially owned by virtue of an individual executive officer’s or director’s right to acquire them as of June 10, 2010, or within 60 days of such date, are treated as outstanding when determining the percent of the class owned by such individual and when determining the percent owned by all executive officers and directors as a group. Unless otherwise indicated, each person named or included in the group has sole voting and investment power with respect to the shares of Common Stock set forth opposite the shareholder’s name.

 

10



 

(3)           Includes 1,119,517 shares owned by CMED Partners LLLP, of which Mr. Kornelsen is the General Partner, and 7,991 shares issuable pursuant to options exercisable as of June 10, 2010, or within 60 days of such date.

 

(4)           Includes 6,756 shares issuable pursuant to options exercisable as of June 10, 2010, or within 60 days of such date.

 

(5)           Includes 660,671 shares owned by Intertec Healthcare Partners, L.P., of which Mr.Ruediger Naumann-Etienne is the Managing Member of Intertec Healthcare Management, L.L.C., the General Partner of Intertec Healthcare Partners, L.P, and 3,963 shares issuable pursuant to options exercisable as of June 10, 2010, or within 60 days of such date.

 

(6)           Includes 34,414 shares issuable pursuant to options exercisable as of June 10, 2010, or within 60 days of such date.

 

(7)           Includes 16,158 shares issuable pursuant to options exercisable as of June 10, 2010, or within 60 days of such date.

 

(8)           Includes 17,991 shares issuable pursuant to options exercisable as of June 10, 2010, or within 60 days of such date.

 

(9)           Includes 15,117 shares issuable pursuant to options exercisable as of June 10, 2010, or within 60 days of such date.

 

(10)     Includes 129,414 shares issuable pursuant to options exercisable as of June 10, 2010, or within 60 days of such date.

 

(11)     The address of CMED Partners LLLP is 4605 Denice Drive, Englewood, CO 80111. Mr. Kornelsen is indirectly the beneficial owner of these shares since he is the General Partner of CMED Partners LLLP.

 

(12)     Based solely on Form 4, filed January 5, 2009 and Schedule 13D, filed September 29, 2008. The address of Intertec Healthcare Partners, L.P. is 5980 Horton Street, Suite 390, Emeryville, CA 94608. Mr.Ruediger Naumann-Etienne is the Managing Member of Intertec Healthcare Management, L.L.C., the General Partner of Intertec Healthcare Partners, L.P.

 

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

 

Section 16(a) of the Securities Exchange Act of 1934, as amended, requires our directors, executive officers and holders of more than 10% of our common stock to file initial reports of ownership and reports of changes in ownership of our common stock with the Securities and Exchange Commission. Based solely upon a review of Forms 3 and 4 and amendments thereto furnished to us during the fiscal year ended March 31, 2010, to our knowledge, our directors, officers and holders of more than 10% of our common stock have timely filed all Section 16(a) reports.

 

Audit Committee Report

 

Our board of directors maintains an audit committee comprised of our outside directors. The board of directors and the audit committee believe that the audit committee’s current members are “independent directors” as defined by the applicable regulations of the SEC as currently in effect and applicable to us.

 

The audit committee reviews and reassesses the adequacy of its charter on an annual basis. Management has the primary responsibility for the financial statements and the reporting process including the systems of internal controls. In fulfilling its oversight responsibilities, the committee reviewed the audited financial statements in the Annual Report with management including a discussion of the quality, not just the acceptability, of the accounting principles, the reasonableness of significant judgments, and the clarity of disclosures in the financial statements. The audit committee reviewed with the independent auditors, who are responsible for expressing an opinion on the conformity of those audited financial statements with generally accepted accounting principles, their judgments as to the quality, not just the acceptability, of our accounting principles and such other matters as are required to be discussed with the committee under generally accepted auditing standards, including Statement on Auditing Standards No. 61. In addition, the audit committee has discussed with the independent auditors the auditors’ independence from management and us including the matters in the written disclosures and the letter from the independent auditors required by applicable requirements of the Public Company Accounting Oversight Board regarding the independent auditor’s communication with the audit committee concerning independence.

 

The audit committee discussed with our independent auditors the overall scope and plans for their audit. The audit committee meets with the independent auditors to discuss the results of their examination, their evaluation of our internal controls, and the overall quality of our financial reporting. In reliance on the reviews and discussions referred to above, the audit committee recommended to the board of directors, and the board of directors has approved, that the audited consolidated financial statements be included in our Annual Report on Form 10-K for the fiscal year ended March 31, 2010, for filing with the Securities and Exchange Commission.

 

Submitted by the Audit Committee

Bruce L. Arfmann, Audit Committee Member

Vern D. Kornelsen, Audit Committee Member

 

11



 

RATIFICATION OF INDEPENDENT PUBLIC ACCOUNTANTS

 

(Proxy Item #2)

 

Our board of directors and audit committee have selected Eide Bailly LLP as our independent registered public accounting firm to audit our financial statements for the fiscal year ending March 31, 2011. The decision to engage Eide Bailly LLP was approved by our board of directors and audit committee, and this appointment is being submitted to our shareholders for ratification at the Annual Meeting.

 

Eide Bailly LLP served as the principal accountant to audit our financial statements for the fiscal years ended March 31, 2010 and 2009.

 

We expect that a representative of Eide Bailly LLP will be present at the Annual Meeting and will be available to respond to appropriate questions, and such representative will have the opportunity to make a statement at the meeting.

 

During our two most recent fiscal years and any subsequent interim period preceding June 30, 2010, there were no disagreements between us and Eide Bailly LLP, on any matter of accounting principles or practices, financial disclosure, or auditing scope or procedure.

 

THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR RATIFICATION OF EIDE BAILLY LLP AS OUR INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM FOR THE FISCAL YEAR ENDING MARCH 31, 2011.

 

Audit Fees

 

Audit fees and related expenses for fiscal years ended March 31, 2010 and 2009 audit by Eide Bailly LLP were $35,258 and $33,996, respectively.

 

Audit-Related Fees

 

Audit-related expenses include $12,343 and $10,506 to Eide Bailly LLP related to the review of the financial statements contained in our quarterly 10-Q filings for fiscal years ended March 31, 2010 and 2009, respectively.

 

Tax Fees

 

Eide Bailly LLP did not render any services related to tax return preparation or tax planning for the fiscal years ended March 31, 2010 or March 31, 2009.

 

All Other Fees

 

There were no aggregate fees billed for any other services rendered by Eide Bailly LLP for the fiscal years ended March 31, 2010 or March 31, 2009.

 

Approval of Auditor Services and Fees

 

Our audit committee ensures that we engage our independent public accountants to provide only audit and non-audit services that are compatible with maintaining the independence of our independent public accountants. Our audit committee approves or pre-approves all services provided by our independent public accountants. Permitted services include audit and audit-related services, tax and other non-audit related services. Certain services are identified as restricted. All fees identified in the preceding first two paragraphs were approved by our audit committee.

 

OTHER MATTERS

 

We know of no other matters that may come before the meeting. However, if any additional matters are properly presented at the meeting, it is intended that the persons named in the enclosed Proxy Card, or their substitutes, will vote such proxy in accordance with their judgment on such matters.

 

12



 

ANNUAL REPORT TO SHAREHOLDERS

 

Our Annual Report for the fiscal year ended March 31, 2010, including audited Financial Statements for the year then ended, as filed with the Securities and Exchange Commission on Form 10-K is being mailed to shareholders on or about June 30, 2010 with these proxy materials.

 

In an effort to reduce printing costs and postage fees, we have adopted a practice approved by the Securities and Exchange Commission called “householding”. Under this practice, shareholders who have the same address and last name and do not participate in electronic delivery of proxy materials will receive only one copy of our proxy materials unless one or more of these shareholders notifies us that they wish to continue receiving individual copies. Shareholders who participate in householding will continue to receive separate proxy cards.

 

If you share an address with another shareholder and received only one set of proxy materials and would like to request a separate copy of these materials and/or future proxy materials, please send your request to: 6797 Winchester Circle, Boulder, CO 80301, Attention: Marcia McHaffie. You may also contact us if you received multiple copies of the proxy materials and would prefer to receive a single copy in the future.

 

IN ORDER THAT YOUR SHARES MAY BE REPRESENTED IF YOU DO NOT PLAN TO ATTEND THE MEETING, PLEASE SIGN, DATE AND RETURN YOUR PROXY CARD PROMPTLY.  IN THE EVENT THAT YOU ARE ABLE TO ATTEND THE MEETING, WE WILL, IF YOU REQUEST, CANCEL THE PROXY CARD.

 

SIGNATURE

 

By Order of the Board of Directors

 

 

 

/s/ Roger C. Odell

 

Chairman of the Board of Directors

 

 

 

Boulder, Colorado

 

June 30, 2010

 

 

13


 


 

ENCISION INC.

 

SOLICITED BY THE BOARD OF DIRECTORS FOR THE ANNUAL

MEETING OF SHAREHOLDERS TO BE HELD AUGUST 4, 2010

 

The undersigned hereby constitutes, appoints and authorizes John R. Serino and David W. Newton and each of them, the true and lawful attorneys and proxies of the undersigned with full power of substitution and appointment, for and in the name, place and stead of the undersigned, to act for and vote as designated below, all of the undersigned’s shares of the no par value common stock of Encision Inc., a Colorado corporation, at the Annual Meeting of Shareholders to be held at 10:00 A.M. Mountain Time, on August 4, 2010, at the offices of Faegre & Benson LLP, 1900 Fifteenth Street, Boulder, Colorado, 80302 and at any and all adjournments thereof, for the following purposes:

 

1.      To elect seven directors:

 

o                                                            For all nominees listed below (except as marked to the contrary):

 

o                                                            Withhold authority to vote for the nominees listed below:

Bruce L. Arfmann

Robert H. Fries

Vern D. Kornelsen

Ruediger Naumann-Etienne

David W. Newton

Roger C. Odell

John R. Serino

 

(INSTRUCTION: To withhold authority to vote for any individual nominee rather than all nominees, check the box next to “For all nominees listed below (except as marked to the contrary)” and draw a line through or otherwise strike out the name of the nominee(s) for whom authority to vote is to be withheld. If authority to vote for the election of any nominee is not withheld, the execution of this Proxy shall be deemed to grant such authority.)

 

2.                 To ratify the appointment of Eide Bailly LLP as the Company’s independent public accountants.

 

o                                      FOR                                       o  AGAINST                       o  ABSTAIN

 

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

 

The undersigned hereby revokes any proxies as to said shares heretofore given by the undersigned, and ratifies and confirms all that said attorneys and proxies may lawfully do by virtue hereof.

 

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY THE UNDERSIGNED SHAREHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR ALL PROPOSALS. THIS PROXY CONFERS DISCRETIONARY AUTHORITY IN RESPECT TO MATTERS NOT KNOWN OR DETERMINED AT THE TIME OF THE MAILING OF THE NOTICE OF THE ANNUAL MEETING OF SHAREHOLDERS TO THE UNDERSIGNED.

 

The undersigned hereby acknowledges receipt of the Notice of Annual Meeting of Shareholders and Proxy Statement furnished herewith.

 

DATED:                            , 2010.

 

 

 

 

Signature(s) of Shareholder(s)

 

 

 

Signature(s) should agree with the name(s) shown hereon. Executors, administrators, trustees, guardians and attorneys should indicate their capacity when signing. Attorneys should submit powers of attorney.

 

Important Notice Regarding the Availability of Proxy Materials for the Annual Meeting of Shareholders to be held on August 4, 2010.

 

The Proxy Statement and the Annual Report are available at www.Encision.com.

 

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF ENCISION INC.  PLEASE SIGN AND RETURN THIS PROXY TO COMPUTERSHARE INVESTOR SERVICES, 350 INDIANA STREET, SUITE 750, GOLDEN, CO 80401. THE GIVING OF A PROXY WILL NOT AFFECT YOUR RIGHT TO VOTE IN PERSON IF YOU ATTEND THE MEETING.