SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

  Filed by the Registrant  |X|

  Filed by a Party other than the Registrant  | |

  Check the appropriate box:
  | |  Preliminary Proxy Statement     | |     Confidential, for Use of the Com-
                                               mission Only (as permitted by
                                               Rule 14a-6(e)(2)
  |X|  Definitive Proxy Statement
  | |  Definitive Additional Materials
  | |  Soliciting Material Under Rule 14a-12

                              GISH BIOMEDICAL, INC.
-------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

                                       N/A
-------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of Filing Fee (Check the appropriate box):

  |X|  No fee required.
  | | 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:

-------------------------------------------------------------------------------
  | |      Fee paid previously with preliminary materials:

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

  (1)      Amount previously paid:

-------------------------------------------------------------------------------
  (2)      Form, Schedule or Registration Statement no.:

-------------------------------------------------------------------------------
  (3)      Filing Party:

-------------------------------------------------------------------------------
  (4)      Date Filed:









October 12, 2001


Dear Fellow Shareholder:

You  are  cordially  invited  to  attend the Annual  Meeting of  Shareholders of
Gish Biomedical,  Inc. which will be held on Tuesday, November 13, 2001 at 10:00
a.m. in the corporate  offices of Gish Biomedical,  Inc., at 22942 Arroyo Vista,
Rancho Santa Margarita, CA 92688.

This  booklet  includes  the  Notice of the  Annual Meeting of  Shareholders and
the Proxy  Statement.  The Proxy  Statement  describes the business that will be
transacted at the Annual Meeting and also provides  important  information about
the  Company  and the items to be voted upon that you should  consider  when you
vote your shares.

At  this  year's  meeting,  among  other  things,  you will be asked to consider
and to vote upon the election of five directors. All of these nominees currently
are directors of the Company.  Their diversified experience and backgrounds have
enabled  them  to  contribute  significantly  to the  success  of  the  Company.
Accordingly,  your Board of  Directors  recommends  that you vote FOR all of the
nominees.

You  also  will  be  asked to (i) ratify the  Board of  Directors'  selection of
Ernst & Young,  LLP as the  Company's  independent  auditors for the 2001 fiscal
year and (ii) appoint  Ernst & Young LLP as the Company's  independent  auditors
for the 2002  fiscal  year.  Your  Board of  Directors  considers  the firm well
qualified  for this  position and  therefore  recommends  that you vote FOR this
proposal.

Each  of  the  items  upon which you  will be asked  to vote is  discussed  more
fully in the attached Proxy  Statement.  We urge you to read the Proxy Statement
completely and carefully so that you can vote your shares on an informed basis.

Your  vote  is  important!  We  look  forward to  receiving  your proxy form and
hope that you will be able to join us at the Annual Meeting.

Sincerely yours,


/s/ John W. Galuchie, Jr.
------------------------------
John W. Galuchie, Jr.
Chairman

         PLEASE SIGN, DATE AND RETURN THE ENCLOSED PROXY CARD PROMPTLY.
             NO POSTAGE IS REQUIRED IF MAILED IN THE UNITED STATES.



                              GISH BIOMEDICAL, INC.
                               22942 Arroyo Vista
                    Rancho Santa Margarita, California 92688


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                          TO BE HELD NOVEMBER 13, 2001


To Shareholders of Gish Biomedical, Inc.:

Notice  is  hereby  given  that  the  Annual  Meeting  of  Shareholders  of Gish
Biomedical,  Inc., a California corporation (the "Company"), will be held at the
offices  of  the  Company,  at  22942  Arroyo  Vista,  Rancho  Santa  Margarita,
California,  92688, at 10:00 a.m.,  Pacific  Standard Time, on November 13, 2001
for the following purposes:

         (1)     To elect five directors, the names  of  whom are  set forth in
                 the  accompanying  proxy  statement, to  serve  until the next
                 Annual Meeting.

         (2)     To ratify the selection of Ernst &Young, LLP as  auditors  for
                 the  fiscal  year  ending June  30, 2001,  and appoint Ernst &
                 Young LLP as auditors for the fiscal year ending June 30, 2002.

         (3)     To  transact  such  other  business as  may properly be brought
                 before the meeting or any adjournment or postponement thereof.

Shareholders  of record at the close of business on September 17,  2001, are the
only shareholders entitled to vote at the Annual Shareholders Meeting.


                                    By Order of the Board of Directors


                                    /s/ John W. Galuchie, Jr.
                                    ---------------------------
                                    John W. Galuchie, Jr.
                                    Chairman

Rancho Santa Margarita, California
October 12, 2001







                              GISH BIOMEDICAL, INC.
                            a California Corporation
                               22942 Arroyo Vista
                    Rancho Santa Margarita, California 92688


                                 PROXY STATEMENT


                         Annual Meeting of Shareholders
                                November 13, 2001
                                   10:00 A.M.


                     Information Concerning the Solicitation

This  statement  is  furnished  in  connection with the  solicitation of proxies
to be used at the Annual  Meeting of  Shareholders  ("Annual  Meeting")  of Gish
Biomedical,  Inc., a California corporation (the "Company"), to be held November
13, 2001.

The  solicitation  of  proxies  in  the  enclosed  form  is made by the Board of
Directors on behalf of the Company.

The  cost  of  preparing,  assembling  and  mailing  the proxy  materials and of
reimbursing  brokers,  nominees,  and  fiduciaries  for  the  out-of-pocket  and
clerical  expenses  of  transmitting  copies  of  the  proxy  materials  to  the
beneficial  owners of shares held of record by such persons will be borne by the
Company.  The Company does not intend to solicit  proxies  otherwise than by the
use of mail,  but certain  officers and regular  employees of the Company or its
subsidiaries,  without additional compensation,  may use their personal efforts,
by telephone or otherwise, to obtain proxies.

A  shareholder  signing  and  returning  a  proxy on  the enclosed  form has the
power to revoke it at any time  before  the  shares  subject  to it are voted by
notifying the Secretary of the Company in writing,  which  communication must be
received by 9:00 a.m.,  California  time, on November 13, 2001. If a shareholder
specifies  how the proxy is to be voted with respect to any of the proposals for
which a choice is  provided,  the proxy  will be voted in  accordance  with such
specifications.  If a  shareholder  fails to so  specify  with  respect  to such
proposals,  the proxy will be voted FOR  proposals  1 and 2. A proxy will not be
voted if the  shareholder  that executed it is present at the Annual Meeting and
chooses to vote the shares represented thereby in person.

Abstentions  and  broker  non-votes are each  included  in the  determination of
the number of shares present and voting for the purpose of determining whether a
quorum is present,  and each is tabulated  separately.  In determining whether a
proposal has been approved,  abstentions and broker non-votes are not counted as
votes for or against a proposal and do not affect the outcome.

The  approximate  date  on  which  this  proxy  statement and the enclosed proxy
card are first being sent to shareholders of record is October 12, 2001.


                                       2





                 Shareholders' Proposals for Next Annual Meeting

Shareholders'  proposals  intended  to  be  presented at the next Annual Meeting
must be received by the Company no later than July 16,  2002,  for  inclusion in
the Company's proxy statement and form of proxy for that meeting.

If  a  shareholder  submits  a  proposal  outside  the  process of Rule 14a-8 of
the  Securities  Exchange Act of 1934,  as amended (the  "Exchange  Act"),  such
proposal  needs to comply with Rule  14a-4(c)(1) of the Exchange Act. Under Rule
14a-4(c)(1),  a shareholder must give written notice of a proposal or nomination
of a director to the Company at least 45 days before the anniversary of the date
on which the Company mailed its proxy  materials to  shareholders  for the prior
year's Annual Meeting of Shareholders.  Shareholder proposals or nominations for
director that do not meet the  requirements of Rule 14a-8 under the Exchange Act
or the notice  requirements  of Rule  14a-4(c)(1)  will not be acted upon at the
2002  Annual  Meeting.  Moreover,   provided  that  the  Company  satisfies  the
requirements  of Rule  14a-4(c),  Rule 14a-4(c)  permits the Company to exercise
discretionary  voting  authority  at the 2002 Annual  Meeting  under  proxies it
solicits to vote on a proposal made by a shareholder  which such shareholder has
not sought to include in the Company's proxy statement pursuant to Rule 14a-8.

                          Outstanding Voting Securities

Only  shareholders  of  record  at  the close of business on September 17, 2001,
are entitled to vote at the Annual  Meeting.  On that day, there were issued and
outstanding  3,592,145  shares of common  stock.  Each share has one vote on all
matters other than,  under certain  conditions,  the election of directors  (see
"Cumulative  Voting").  A majority of the common stock outstanding on the record
date and entitled to vote at the Annual Meeting,  present in person or by proxy,
will  constitute a quorum for the  transaction of business at the Annual Meeting
and any  adjournments or postponements  thereof.  A simple majority of the total
shares  represented at the Annual Meeting is required to elect the directors and
ratify  or  approve  the  selection  of  Ernst  &  Young  LLP as  the  Company's
independent auditors

                                Cumulative Voting

Under  Section  708  of  the  California General  Corporation Law and the bylaws
of the Company provide that in elections of directors,  if any shareholder makes
a proper request to cumulate such shareholder's  votes at a shareholder  meeting
prior  to the  vote  for  directors,  all  shareholders  present  in  person  or
represented  by proxy at the meeting  will be entitled to cumulate  their votes.
Under cumulative  voting,  each shareholder or proxy is entitled to multiply the
number of shares to be voted on behalf of that  shareholder  times the number of
directors  to be elected  and  distribute  the number of votes  produced  by the
formula among one or more candidates as the person voting the shares  determines
fit.

Discretionary   authority   to   cumulate   votes  represented  by  the  proxies
requested  hereby is solicited by the Company's Board of Directors  because,  in
the event that  nominations  are made in opposition to the nominees of the Board
of Directors,  it is the intention of the persons named in the enclosed proxy to
cumulate  votes   represented   by  proxies  for  individual   nominees  and  to
appropriately  distribute  such votes among the five nominees in order to assure
the election of as many of such nominees to the Board of Directors as possible.

                                       3






Security Ownership of Certain Beneficial Holders and Management

The  following  table  sets  forth  certain  information  as  of  September  17,
2001,  except as otherwise  indicated,  regarding  the  beneficial  ownership of
common stock of the Company by (i) each person who is known to the Company to be
the  beneficial  owner of 5% or more of the Company's  common  stock,  (ii) each
director of the Company,  (iii)  certain  executive  officers of the Company and
(iv)  all  directors  and  executive  officers  as a  group.  To  the  Company's
knowledge,  the  beneficial  owners  named in the  table  have sole  voting  and
investment power with respect to the shares.


                                                                                       



              NAME                                           SHARES BENEFICIALLY OWNED       PERCENT OF CLASS  (1)


Asset Value Fund Limited Partnership
376 Main Street, Bedminster, NJ  07921                                587,300                      16.3%

Craig Corporation
550 South Hope Street, Ste. 1825, Los Angeles, CA  90071              583,900(2)                   16.3%

Dimensional Fund Advisors, Inc.
1299 Ocean Avenue, Santa Monica, CA  90401                            230,000                       6.4%

James J. Cotter, Jr.                                                    2,383                        *

Ray R. Coulter                                                         12,511(3)                     *

John W. Galuchie, Jr.                                                 587,300(4)                   16.3%

John S. Hagestad                                                      139,190(5)                    3.9%

Kelly D. Scott                                                        303,300(6)                    8.0%

Leslie M. Taeger                                                       15,000(7)                     *

All officers and directors as a group, five persons                 1,059,684(8)                   27.7%



*   Less than 1%

**  Beneficial  ownership  is  determined  in  accordance  with the rules of the
Securities  and Exchange  Commission.  Unless  otherwise  noted,  and subject to
applicable  community  property  laws,  each  individual  has  sole  voting  and
investment  power,  to the  Company's  knowledge,  with  respect  to the  shares
indicated.  Shares of common stock subject to options  currently  exercisable or
exercisable  within 60 days after September 17, 2001, are deemed outstanding for
computing the share amount and the  percentage  ownership of the person  holding
such stock options,  but are not deemed outstanding for computing the percentage
of any other person.

(1)      Percent  of  the  outstanding  shares  of  the  Company's common stock,
         treating as outstanding all shares  issuable  upon  exercise of options
         held by particular beneficial  owners  that  are  included in the first
         column.
(2)      Craig  Corporation   is  the   beneficial  owner  of  Common  Stock  of
         Gish  Biomedical,  Inc.  through  its  controlling  interest in Citadel
         Holding Corporation.
(3)      Includes 8,333 shares subject to options exercisable currently.
(4)      Mr.  Galuchie is  deemed to be the beneficial  owner of Common Stock of
         Gish  Biomedical,  Inc. through his position as Treasurer and Secretary
         of  Asset Value  Management,  Inc.,  the sole general  partner of Asset
         Value Fund Limited Partnership.

                                       4



(5)      Includes 5,000 shares subject to options exercisable currently.
(6)      Includes 200,000 shares subject to options exercisable currently.
(7)      Includes  15,000 shares subject  to options  exercisable  currently and
         within 60 days after  September 17, 2001.
(8)      Includes  228,333 shares subject to options  exercisable  currently and
         within 60 days after September 17, 2001.

                              ELECTION OF DIRECTORS
                                   Proposal 1:


Five  directors  will  be  elected  at  the  Annual  Meeting to serve  until the
next  Annual  Meeting  or until  their  successors  shall  have been  chosen and
qualified.  The  Company's  bylaws  authorize a range in the number of directors
between six and eleven. There is currently one vacancy, which will not be filled
at the Annual  Meeting.  All of the nominees  named below have  indicated  their
willingness  to serve.  However,  in the event any one or more of such  nominees
shall be unable to serve,  votes will be cast,  pursuant to authority granted by
the enclosed proxy, for such person or persons as may be designated by the Board
of Directors,  unless the Board reduces the number of directors to be elected at
the Annual  Meeting.  It is not  expected,  however,  that any  nominee  will be
unavailable  for  election  to the  Board of  Directors  or that the  number  of
directors to be elected at the Annual Meeting will be reduced.

There  are  no  arrangements   or  understandings   between   any   director  or
director  nominee  and any  other  person  pursuant  to which he is or was to be
selected as a director of the Company.

Abstentions  and  broker  non-votes  will  each  be  counted   as   present  for
purposes  of  determining  the  presence  of a quorum but they will not have any
effect  on the  outcome  of this  proposal  since  directors  are  elected  by a
plurality.

The   Board  of  Directors  recommends that you vote FOR the election of each of
the nominees named below. The names of the nominees for directors of the Company
are   listed   in   the   following   table.


                                                                       


NAME                     PRINCIPAL OCCUPATION                         AGE       DIRECTOR SINCE


James J. Cotter, Jr.     Attorney, Whitman Breed Abbott & Morgan      32            1999
                         LLP

Ray R. Coulter           Practicing Attorney in Rancho Mirage,        68            1979
                         California

John W. Galuchie, Jr.    President, T.R. Winston & Company, Inc.      48            1999

John S. Hagestad         Managing Director, Sares/Regis Group         54            1979

Kelly D. Scott           President and Chief Executive Officer        45            2000
                         of the Company




                                       5



Nominee's Business Experience and Other Directorships

Mr.  Cotter  has  been  an  attorney  with  Whitman  Breed  Abbott & Morgan  LLP
since 1997.  Previously,  he was with Cecelia  Packing  Corporation.  Mr. Cotter
received his L.L.M. and J.D. degrees in 1995 from New York University  School of
Law.

Mr.  Coulter   is   a   practicing   attorney  in   Rancho  Mirage,  California,
specializing in corporate, Food and Drug Administration and health care law. For
more than the  previous  5 years,  he was the  co-founder  and  chief  financial
officer of Wintec Energy, Ltd., an alternate energy company.

Mr.  Galuchie, a  Certified  Public  Accountant and  Chairman of the Company, is
principally  engaged in the following  businesses:  (i) T.R.  Winston & Company,
Inc., a securities  broker/dealer,  as President since January 1990 and director
since September 1989; (ii) Kent Financial  Services,  Inc., in various executive
positions  since 1986  including  the  Treasurer  and  Secretary  of Asset Value
Management,  Inc.,  the  sole  general  partner  of  Asset  Value  Fund  Limited
Partnership;  (iii) Pure World,  Inc., a manufacturer and distributor of natural
products,  as Executive Vice President since April 1988;  (iv) Cortech,  Inc., a
biopharmaceutical  company,  as President and director since September 1998. Mr.
Galuchie served as a director of Crown NorthCorp,  Inc. from June 1992 to August
1996,  a director of  HealthRite,  Inc.  from  December  1998 to June 1999 and a
director of Golfrounds.com, Inc. from July 1992 to January 2000.

Mr.  Hagestad   is   a   Managing   Director  of   Sares/Regis   Group,  a  firm
specializing in real estate acquisition,  development and management, located in
Irvine,  California. He has been associated with Sares/Regis Group for more than
20 years.

Mr.  Scott  joined  the  Company  in May 2000 as President  and Chief  Executive
Officer.  Prior to joining  Gish,  Mr.  Scott was  employed for more than twenty
years by Sorin  Biomedica  and its  predecessor,  Shiley,  Inc. a subsidiary  of
Pfizer,  Inc. He was most recently  Managing Director of Sorin Biomedica Asia, a
position held since 1998.  >From 1996 to 1997 he was Managing  Director of Sorin
Biomedica  U.K.  Ltd.  and from 1994 to 1996  Director of National  Accounts for
Sorin Biomedical, Inc.

Compensation of Directors

Directors  who  are  not  officers  of  the Company each receive a fee of $8,000
per fiscal year and an  additional  fee of $500 for  attendance at each Board of
Directors'  and  committee  meeting.  Officers  of the  Company  do not  receive
additional  compensation  for  attendance  at Board of  Directors'  meetings  or
committee meetings. Effective February 1, 1999, the Board approved the waiver of
Directors' compensation until such time as the Company returns to profitability.

Board of Directors' Affiliations

No  affiliations  exist  between  the  Company and the non-employee  nominees to
the Board of Directors.

Committees of the Board of Directors

Pursuant  to  the  Company's  bylaws, the  Board of Directors has appointed four
standing  committees  from among its members.  These  committees  are the Audit,
Compensation, Executive and Nominating Committees.

                                       6



The  function  of  the Audit Committee is  to review  and report to the Board on
the financial statements of the Company prepared by management and to review and
report  to the  Board  the  results  of  audit  examinations  by  the  Company's
independent  public  accountants.  The members of the Audit Committee are Ray R.
Coulter, John W. Galuchie, Jr. and John S. Hagestad.

The  Compensation  Committee  is  a  standing  committee   of   the   Board   of
Directors  of  the  Company.  The  Compensation  Committee  is  responsible  for
establishing  and  evaluating the  effectiveness  of  compensation  policies and
programs  for  the  Company  and  for  making   determinations   regarding   the
compensation of the Company's executive officers,  subject to review by the full
Board of  Directors.  The  members  of the  Compensation  Committee  are John S.
Hagestad  and Ray R.  Coulter,  both of whom are  non-employee  directors of the
Company.

No  member  of  the  Compensation  Committee  is  a former or current officer or
employee of the Company or a subsidiary of the Company.  Furthermore,  there are
no  Compensation  Committee  interlocks  between the Company and other  entities
involving the Company's executive officers and board members.

The  function   of  the  Executive  Committee  is to advise the Chief  Executive
Officer on matters of importance to the Board and the Company, between regularly
scheduled  meetings  of the Board of  Directors.  The  members of the  Executive
Committee are John S. Hagestad and John W. Galuchie, Jr.

The  Nominating   Committee   is   responsible   for   considering  and   making
recommendations  to the Board  concerning the director  nominees for approval by
the Board and the shareholders. The members of the Nominating Committee are John
S. Hagestad and John W. Galuchie,  Jr. Only  nominations from the members of the
Nominating Committee will be considered.

Meeting Attendance

There  were  three  meetings of  the  Board of Directors  during the fiscal year
ended June 30, 2001 and three  meetings of the Audit  Committee.  All  directors
except for John S. Hagestad, attended more than 75% of the meetings of the Board
and of the  committees of which they are members.  Mr.  Hagestad was not able to
attend one Board of Directors Meeting during fiscal 2001.

There  were  no  meetings of the  Compensation or  Executive  Committees  during
fiscal 2001, as all related  matters were  discussed  with the full Board at the
Board of Directors meetings.  There were no meetings of the Nominating Committee
during the fiscal year, as the nominations were determined by Unanimous  Written
Consent.

                      Executive Officers of the Registrant


                                                                 First Year
    Name              Position with Company           Age      Elected Office
-------------------------------------------------------------------------------

Kelly D. Scott      President and Chief Executive      45          2000
                    Officer of the Company
Leslie M. Taeger    Chief Financial Officer            51          2000

For  certain  information  concerning   the  business  experience  of  Mr. Scott
refer to previous section titled "Election of Directors".

                                       7




Mr.  Taeger  became  Vice  President,  Chief   Financial  Officer  in  September
2000. Prior to joining Gish, Mr. Taeger was employed for more than five years as
Chief Financial Officer by Cartwright Electronics,  Inc., a division of Meggitt,
PLC.

                             Executive Compensation

Summary  Compensation  Table.  The  following  table  sets  forth  the aggregate
compensation  for services  rendered in all  capacities  during the fiscal years
ended June 30,  2001,  2000 and 1999 of all persons  serving as Chief  Executive
Officer  and all other  executive  officers  whose  salary  and  bonus  exceeded
$100,000 (the "Named Executive Officers").

                           SUMMARY COMPENSATION TABLE


                                                                       

                                                                            Long-Term
                                                                            Compensa-
                                                   Annual Compensation        tion
                               ----------------------------------------------------------------------
                                                             Other Annual   Securities     All Other
Name and Principal                                 Bonus    Compensation    Underlying   Compensation
    Position             Year        Salary ($)   ($) (1)      ($) (2)      Option (#)     ($) (3)
-----------------------------------------------------------------------------------------------------------------

Kelly D. Scott,          2001        180,000           -            -        190,000             -
     President and       2000         22,500
     CEO

Jack W. Brown,           2001        100,000
     Former President    2000        118,958            -        3,332             -        15,629
     and CEO             1999        191,000       28,650        4,926             -           250

Leslie M. Taeger,        2001        118,750       10,900            -        25,000           250
     Chief Financial
     Officer

James R. Talevich,       2000        126,583            -            -        35,000           250
     Former Chief
     Financial Officer





(1)  Bonuses  paid  to  the  Named  Executive  Officers  are  pursuant to annual
     incentive  compensation  programs  established  each   year   for  selected
     employees of the Company, including the Company's executive officers. Under
     this program, performance goals, relating to such  matters as sales growth,
     gross profit margin and net income as a percentage of sales, and individual
     efforts are established each year. Incentive  compensation, in  the form of
     cash bonuses, was awarded based on  the extent to which the Company and the
     individual achieved or exceeded the performance goals.

(2)  Other  Annual  Compensation  consists  of  the  personal  use   portion  of
     Company-provided  automobiles  and  premiums  paid  on executive disability
     policies.

                                       8





(3)  All Other Compensation consists of the Company's matching  contributions to
     the Gish Salary Savings Plan  under  Section  401(k) of $250 in each fiscal
     year, plus the value of a company-owned vehicle  which  was  given  to  Mr.
     Brown under the terms of his employment agreement.

(4)  Mr. Scott joined the Company in May 2000 as President and  Chief  Executive
     Officer. Mr. Scott entered into a written  employment  agreement  with  the
     Company whereby he is entitled to an annual  base  salary  of  $180,000,  a
     signing bonus of $20,000 upon the commencement of  his  employment,  and  a
     bonus to be determined by the Board of Directors  based on  the achievement
     of specified corporate profitability targets.  The employment agreement was
     amended  in August,  2001 to  provide an  initial  two-year term commencing
     August  8,  2001  ("Commencement  Date"). The  term  is to be automatically
     extended one day for each day  elapsed  after  the  Commencement  Date.  In
     the event that his employment  is  involuntarily  terminated,  he  will  be
     entitled to severance equivalent  to  two  times  the annual salary then in
     effect on the date of such  termination.  Mr.  Scott was granted options to
     purchase 190,000 shares  of the Company's Common Stock at an exercise price
     of $3.00 per share. Options will vest and become exercisable at the rate of
     60,000 shares on May 18, 2000, 40,000 shares on May 18, 2001, 40,000 shares
     on May 18, 2002,and 50,000 shares on May 18, 2003. Mr. Scott was granted an
     additional fully vested option to  purchase  100,000 shares at an  exercise
     price of $.96 per share effective August 8, 2001.

Stock Options Granted During  Fiscal 2001. The following table shows information
regarding stock options granted to  the  Named Executive  Officers during fiscal
year 2001.

                        OPTION GRANTS IN LAST FISCAL YEAR
                               (Individual Grants)

                                                                 



                        Number of
                       Securities    % of total Options
                       Underlying        Granted to
                     Option Granted    Employees in    Exercise or Base
    Name                (#) (1)         Fiscal Year     Price ($/Share)      Expiration Date
---------------------------------------------------------------------------------------------

Leslie M. Taeger         25,000            9.8%             $2.375               9/18/10





Aggregated Option Exercises in Last Fiscal Year and Fiscal Year-End  Values. The
following  table sets forth,  for each  of  the executive  officers named in the
Summary Compensation Table above, each exercise of stock options during the year
ended June 30, 2001 and the year-end value of unexercised options:


                                                                           

                                                         Number of Securities
                        Shares                          Underlying Unexercised            Value of Unexercised
                        Acquired                                Options                   In-the-Money Options
                           on             Value         at Fiscal Year End 2001         at Fiscal Year End 2001
                                                        -----------------------         -----------------------
                        Exercise        Realized       Exercisable Unexercisable       Exercisable Unexercisable
                        --------        --------       -------------------------       -------------------------
    Name                  (#)            ($)(1)            (#)              (#)           ($)(2)            ($)(2)
    ----
---------------------------------------------------------------------------------------------------------------------------

Kelly D. Scott              -               -            100,000          90,000             -                -

Jack W. Brown               -               -                  -               -             -                -

Leslie M. Taeger            -               -             10,000          15,000             -                -



                                       9





(1)      Excess of market price over exercise price, on the date of exercise.
(2)      Value of unexercised in-the-money  options is based on Nasdaq's closing
         price on June 29, 2001 ($1.10 per share),  which  was the  last trading
         day of fiscal 2001.

Employment Contracts

Jack  W.  Brown  joined   the  Company   in  1980  as  the   Vice  President  of
Marketing.  Shortly  thereafter  in 1980 Mr.  Brown was  elected  President  and
Chairman of the Board of Directors.  In September of 1999 Mr. Brown  resigned as
President and Chairman and assumed the position of Managing  Director of Product
Development  of the Company.  An employment  agreement  provides for Mr. Brown's
continued  compensation  by the Company  until  September  15, 2001 at an annual
salary of  $100,000.  Mr.  Brown  resigned  from the Board of Directors in March
2000.

Mr.  Scott  joined the  Company in  May 2000 as  President  and Chief  Executive
Officer.  Mr. Scott entered into a written employment agreement with the Company
whereby he is entitled to an annual base salary of $180,000,  a signing bonus of
$20,000 upon the commencement of his employment, and a bonus to be determined by
the  Board  of  Directors  based  on  the  achievement  of  specified  corporate
profitability  targets.  The employment agreement was amended in August, 2001 to
provide  an  initial  two-year  term  commencing  August 8, 2001  ("Commencement
Date").  The term is to be  automatically  extended one day for each day elapsed
after the  Commencement  Date. In the event that his employment is involuntarily
terminated,  he will be entitled to severance equivalent to two times the annual
salary  then in effect on the date of such  termination.  Mr.  Scott was granted
options to purchase  190,000 shares of the Company's Common Stock at an exercise
price of $3.00 per share.  Options will vest and become  exercisable at the rate
of 60,000 shares on May 18, 2000,  40,000 shares on May 18, 2001,  40,000 shares
on May 18, 2002,  and 50,000  shares on May 18,  2003.  Mr. Scott was granted an
additional  fully vested option to purchase  100,000 shares at an exercise price
of $.96 per share effective August 8, 2001.

Profit Sharing Plan

The  Company  has  a Salary  Reduction  Profit Sharing Plan,  established  under
Section 401(k) of the Internal Revenue Code, in which all employees are eligible
to participate  (the "Profit Sharing Plan").  Under the provisions of the Profit
Sharing Plan  employees may cause up to 15% of their salary to be contributed to
the  Profit  Sharing  Plan.  Contributions  by  employees  are  held  in a trust
established  under the Profit  Sharing  Plan and  invested  as  directed by each
participant. A participant's  contributions and the earnings thereon are payable
to the participant or his or her survivors upon death,  disability or retirement
in a lump sum or  installments  over not more than 15 years as  directed  by the
participant.  The  Company  matches up to $250 of annual  contributions  by each
employee.  For  the  plan  year  ended  December  31,  2000,  the  Company  made
contributions   to  the  Profit   Sharing   Plan   totaling   $38,000  and  paid
administrative  costs of $7,000.  For the plan year ended December 31, 1999, the
Company made  contributions to the Profit Sharing Plan totaling $43,000 and paid
administrative  costs of $6,000.  Non-employee  directors  are not  eligible  to
participate in the Profit Sharing Plan.

                                       10




             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

Based  upon  its review  of the  copies  of  reporting  forms  furnished  to the
Company,  the Company believes that all filing  requirements under Section 16(a)
of the Securities Exchange Act of 1934 applicable to its directors, officers and
any  persons  holding  ten percent or more of the  Company's  Common  Stock with
respect to the Company's fiscal year ended June 30, 2001, were satisfied.



                             AUDIT COMMITTEE REPORT

     The  Audit  Committee  consists  of  three  directors,   each  of  whom  is
independent  as that  term is  defined  in Rule  4200  (a)(14)  of the  National
Association of Securities Dealers' Marketplace Rules. A brief description of the
responsibilities  of the Audit  Committee  is set forth  above under the caption
"Committees  of the Board of Directors." A copy of the Audit  Committee  Charter
adopted by the Board of Directors is attached hereto as Appendix A.

     The Audit  Committee  has  received and  discussed  the  Company's  audited
financial  statements  for fiscal 2001 with the  management of the Company.  The
Audit Committee has discussed with Ernst & Young LLP, the Company's  independent
public  accountants,  the  matters  required to be  discussed  by  Statement  on
Auditing Standards No. 61 (as modified and  supplemented).  The Company also has
received  the written  disclosure  and letter from Ernst & Young LLP required by
Independence Standards Board Standard No. 1 (as modified and supplemented),  and
has discussed with Ernst & Young LLP its independence.

     Based on the review and  discussions  referred to above the Audit Committee
recommended  to the Board of  Directors  that the  Company's  audited  financial
statements  be included in the  Company's  Annual  Report on Form 10-KSB for the
year ended June 30, 2001 for filing with the Securities and Exchange Commission.

                                        The Audit Committee
                                                John W. Galuchie, Jr., Chairman
                                                John S. Hagestad
                                                Ray R. Coulter

          RATIFICATION OF APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS
                                   Proposal 2:


     Subject to approval  and  ratification  by the  shareholders,  the Board of
Directors has reappointed Ernst & Young LLP as independent public accountants to
audit the  financial  statements of the Company for the fiscal years ending June
30, 2001 and 2002. Ernst & Young LLP has served as the Company's  auditors since
1979 and has issued its report on the  Company's  financial  statements  for the
last twenty years.  representatives  of Ernst & Young LLP will be present at the
Annual Meeting and they will be given an opportunity to make a statement if they
desire to do so and will be  available to respond to any  appropriate  questions
from  shareholders.  The  affirmative  vote of the  holders of a majority of the
shares  present  in person or  represented  by proxy  and  voting at the  Annual
Meeting (which shares voting  affirmatively  also constitute at least a majority
of the required  quorum) will be required to ratify and approve the selection of

                                       11




Ernst & Young LLP. For purposes of this vote,  abstentions and broker  non-votes
will not be counted for any purpose in determining  whether this matter has been
approved;  however,  abstentions  and  broker  non-votes  may have the effect of
preventing  approval  and  ratification  of this  proposal  where the  number of
affirmative  votes,  though a majority of the votes cast,  does not constitute a
majority of the quorum.

The  Audit Committee  and the Board of Directors recommend the shareholders vote
FOR such ratification and appointment.

Audit Fees

     Ernst & Young LLP billed the Company an  aggregate  of $104,000 in fees for
professional  services  rendered in  connection  with the audit of the Company's
financial  statements  for the most  recent  fiscal  year and the reviews of the
financial statements included in each of the Company's quarterly reports on Form
10-QSB during the year ended June 30, 2001.

Financial Information Systems Design And Implementation Fees

     No fees were billed by Ernst & Young LLP for professional services rendered
in connection with financial information systems design or implementation.

All Other Fees

     Other fees of $2,000 were billed by Ernst & Young LLP.

The  audit  committee  considered  the  provision  of  the services listed above
by Ernst & Young LLP and  determined  that the  provision  of the  services  was
compatible with maintaining the independence of Ernst & Young LLP.

                                  OTHER MATTERS

As  of  the  date of  this  proxy  statement,  the  Board  of  Directors  is not
informed of any matters,  other than those stated above,  that may be brought at
the Annual  Meeting.  The persons  named in the enclosed  form of proxy or their
substitutes  will vote with respect to any such matters in accordance with their
best judgment.

A  copy  of  the  Company's  Annual  Report  on  Form 10-KSB for the fiscal year
ended June 30, 2001 accompanies this Proxy Statement.




                                      By Order of the Board of Directors


                                      /s/ John W. Galuchie, Jr.
                                      ---------------------------------
                                      John W. Galuchie, Jr.
                                      Chairman
Dated October 12, 2001

                                       12




                              GISH BIOMEDICAL, INC.

                               BOARD OF DIRECTORS

                             AUDIT COMMITTEE CHARTER

Organization

This  charter  governs  the  operations  of the audit  committee.  The committee
shall review and reassess the charter at least  annually and obtain the approval
of the board of  directors.  The  committee  shall be  appointed by the board of
directors  and  shall  comprise  at  least  three  directors,  each of whom  are
independent  of management  and the Company (if the Company files reports in the
current year under SEC  Regulation  S-B, the audit  committee must consist of at
least two members,  the majority of whom shall be  independent).  Members of the
committee shall be considered  independent if they have no relationship that may
interfere  with the  exercise  of their  independence  from  management  and the
Company. All committee members shall be financially  literate,  and at least one
member shall have accounting or related financial management expertise.

Statement of Policy

The  audit  committee  shall  provide  assistance  to  the board of directors in
fulfilling  their  oversight  responsibility  to  the  shareholders,   potential
shareholders,  the investment  community,  and others  relating to the Company's
financial  statements  and the  financial  reporting  process,  the  systems  of
internal  accounting and financial  controls,  the internal audit function,  the
annual independent audit of the Company's  financial  statements,  and the legal
compliance and ethics programs as established by management and the board. In so
doing,  it is the  responsibility  of the  committee  to maintain  free and open
communication between the committee, independent auditors, the internal auditors
and management of the Company.  In discharging its oversight role, the committee
is empowered to investigate any matter brought to its attention with full access
to all books, records, facilities, and personnel of the Company and the power to
retain outside counsel, or other experts for this purpose.

Responsibilities and Processes

The  primary  responsibility  of  the  audit  committee   is  to   oversee   the
Company's  financial  reporting  process on behalf of the board of directors and
report the results of their activities to the board of directors.  Management is
responsible  for  preparing  the  Company's   financial   statements,   and  the
independent  auditors are responsible  for auditing those financial  statements.
The audit committee in carrying out its  responsibilities  believes its policies
and  procedures  should  remain  flexible,  in order to best  react to  changing
conditions and  circumstances.  The audit committee  should take the appropriate
actions to set the overall  corporate  "tone" for quality  financial  reporting,
sound business risk practices,  and ethical behavior. The following shall be the

                                      A-1



principal  recurring  processes  of the  audit  committee  in  carrying  out its
oversight  responsibilities.  The  processes  are set forth as a guide  with the
understanding that the audit committee may supplement them as appropriate.

The  audit  committee  shall  have  a  clear  understanding  with management and
the  independent   auditors  that  the   independent   auditors  are  ultimately
accountable   to  the  board  of   directors   and  the  audit   committee,   as
representatives  of the Company's  shareholders.  The audit committee shall have
the  ultimate  authority  and  responsibility  to select,  evaluate  and,  where
appropriate,  replace the  independent  auditors (or to nominate the independent
auditors for shareholder  approval in any proxy statement).  The audit committee
shall  discuss with the auditors  their  independence  from  management  and the
Company and the matters  included  in the  written  disclosures  required by the
Independence  Standards  Board Standard 1. Annually,  the audit  committee shall
review and  recommend to the board of directors  the  selection of the Company's
independent auditors.

The  audit  committee  shall  discuss with the  internal  auditors,  if any, and
the independent auditors the overall scope and plans for their respective audits
including the adequacy of staffing and  compensation.  Also, the audit committee
shall  discuss with  management,  the  internal  auditors,  and the  independent
auditors  the  adequacy  and  effectiveness  of  the  accounting  and  financial
controls,  including the Company's  system to monitor and manage  business risk,
and legal and ethical compliance  programs.  Further,  the audit committee shall
meet separately with the internal  auditors and the independent  auditors,  with
and without management present, to discuss the results of their examination.

The  audit  committee  shall  review  the  interim  financial  statements   with
management  and the  independent  auditors  prior to the filing of the Company's
Quarterly Report on Form 10-Q or 10-QSB. Also, the audit committee shall discuss
the  results  of the  quarterly  review  and any other  matters  required  to be
communicated  to the  committee  by the  independent  auditors  under  generally
accepted auditing standards.  The chair of the audit committee may represent the
entire committee for the purposes of this review.

The  audit  committee  shall  review  with   management   and  the   independent
auditors the financial  statements to be included in the Company's Annual Report
on Form 10-K or 10-KSB  (or the annual  report to  shareholders  if  distributed
prior to the filing of Form 10-K),  including  their judgment about the quality,
not  just  acceptability,   of  accounting  principals,  the  reasonableness  of
significant  judgments,  and the  clarity of the  disclosures  in the  financial
statements.  Also, the audit  committee  shall discuss the results of the annual
audit and any other matters  required to be  communicated to the audit committee
by the independent auditors under generally accepted auditing standards.

                                      A-2



                              GISH BIOMEDICAL, INC.

                      PROXY SOLICITED BY BOARD OF DIRECTORS
                            ON BEHALF OF THE COMPANY


     The  undersigned,  a  shareholder  of GISH  BIOMEDICAL,  INC., a California
corporation  (the  "Company"),  acknowledges  receipt of a copy of the Company's
Notice of Annual Meeting of Shareholders  and the  accompanying  Proxy Statement
and the Company's Annual Report on Form 10-KSB for the year ended June 30, 2001;
and, revoking any proxy previously given,  hereby  constitutes and appoints John
W.  Galuchie,  Jr. and James J. Cotter,  Jr., and each of them,  his, her or its
true and lawful agents and proxies with full power of  substitution  in each, to
vote the  shares  of common  stock of the  Company  standing  in the name of the
undersigned  at the  Company's  Annual  Meeting  of  Shareholders  to be held on
Tuesday,  November  13,  2001,  at  10:00  a.m.,  California  time,  and  at any
adjournment or postponement  thereof,  on all matters coming before such meeting
as set forth below:


(1)   ELECTION OF DIRECTORS:
      FOR ALL NOMINEES [   ]  WITHHOLD FOR ALL [   ] EXCEPTIONS [   ]
      LISTED BELOW              NOMINEES LISTED
                                BELOW

James J. Cotter, Jr.            Ray R. Coulter            John W. Galuchie, Jr.
John S. Hagestad                Kelly D. Scott

INSTRUCTIONS:  To  withhold  authority  to  vote  for any individual nominee(s),
mark the  exceptions  box and write the name(s) of the  nominee(s)  in the space
provided below.

  Exceptions:

(2) TO RATIFY AND APPROVE  APPOINTMENT OF ERNST & YOUNG, LLP AS AUDITORS FOR THE
FISCAL YEARS ENDING JUNE 30, 2001 AND 2002:
         FOR [   ]                  AGAINST [   ]             ABSTAIN [   ]

(3) In their discretion, the  proxies  named herein  are authorized to vote upon
such other business as may properly come before the  meeting  or any adjournment
thereof, including procedural and other matters relating to the  conduct  of the
meeting.

You must submit your notice of revocation or a new  proxy  card to the Secretary
of the Company at 22942 Arroyo Vista, Rancho Santa Margarita,  California 92688.
Your  notice of  revocation must  be received  by  9:00 am,  California time, on
November 13, 2001.

This proxy will be voted as directed. Unless otherwise directed, this proxy will
be voted for the election  of the  five  directors  under  Proposal  1  and  for
Proposal 2.

Signature _____________________________ Date _____________________________, 2001

Note: Please sign exactly as your name appears hereon. (When shares are  held by
joint  tenants,  both  should  sign.  When   signing   as   attorney,  executor,
administrator, trustee or guardian,  please  give  full  title  as  such.  If  a
corporation please sign in full  corporate name by President or other authorized
officer. If a partnership, please sign in partnership name by authorized person.

        Please date, sign and return this card in the enclosed envelope.