INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities and Exchange Act of 1934 File by registrant [X] File by a party other than the regristrant [ ] Check the appropriate box: [ ] Preliminary proxy statement [X] Definitive proxy statement [ ] Definitive addtional materials [ ] Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12 VALLEY FORGE SCIENTIFIC CORP. (Name of Registrant as Specified in its Charter) VALLEY FORGE SCIENTIFIC CORP. (Name of Person(s) Filing Proxy Statement) Payment of filing fee (Check the appropriate box): [X] No fee required [ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11 Act Rule 14a-6(i)(3) (1) Title of each class of securities to which transaction applies: ______________________________________________________________ (2) Aggregate number of securities to which transaction applies: ______________________________________________________________ (3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11. (Set forth the amount on which the filing fee is calculated and state how it was determined. ______________________________________________________________ (4) Proposed maximum aggregate value of transaction: ______________________________________________________________ (5) Total fee paid: ______________________________________________________________ [ ] Fee paid previously with preliminary materials. ______________________________________________________________ [ ] Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing. (1) Amount previously paid: __________________________________________________________ (2) Form, Schedule or Registration Statement No.: __________________________________________________________ (3) Filing Party: _________________________________________________________ (4) Date Filed: _________________________________________________________ <PAGE 1> VALLEY FORGE SCIENTIFIC CORP. 136 Green Tree Road Oaks, Pennsylvania 19456 ________________________________________ NOTICE OF ANNUAL MEETING OF SHAREHOLDERS June 23, 1998 ________________________________________ To the Shareholders: NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders of Valley Forge Scientific Corp. (the "Company") will be held at the Valley Forge Hilton, at 251 West DeKalb Pike, King of Prussia, Pennsylvania on June 23, 1998 at 4:00 P.M. local time, for the following purposes: 1. To elect six directors of the Company to serve for the following year and until their successors have been elected and qualified; 2. To receive reports of Officers; and 3. To transact such other business as may properly come before the meeting. The Board of Directors has fixed the close of business on May 18, 1998 as the record date for determining shareholders entitled to notice of the meeting and to vote at such meeting or any adjournment thereof, and only shareholders of record at the close of business on May 18, 1998 are entitled to notice of and vote at such meeting. A copy of the Company's Annual Report for the fiscal year ended September 30, 1997, is enclosed herewith. You are cordially invited to attend the meeting. Whether or not you plan to attend, you are urged to complete, date and sign the enclosed proxy and return it promptly. If you receive more than one form of proxy, it is an indication that your shares are registered in more than one account, and each such proxy must be completed and returned if you wish to vote all of your shares eligible to be voted at the meeting. By Order of the Board of Directors Thomas J. Gilloway, Secretary Dated: Oaks, Pennsylvania May 18, 1998 PLEASE COMPLETE AND RETURN THE PROXY IN THE ENCLOSED ENVELOPE WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES. IF YOU ATTEND THE MEETING, YOUR PROXY WILL BE RETURNED TO YOU UPON REQUEST TO THE SECRETARY OF THE COMPANY. <PAGE 2> VALLEY FORGE SCIENTIFIC CORP. 136 Green Tree Road Oaks, Pennsylvania 19456 _______________ PROXY STATEMENT The enclosed proxy is solicited pursuant to this proxy statement (to be mailed on or about May 18, 1998) by the Board of Directors of Valley Forge Scientific Corp. (the "Company") for use at the 1997 Annual Meeting of Shareholders to be held at the time and place shown in the attached Notice of Annual Meeting of Shareholders. Shares represented by the properly executed proxies, if returned in time, will be voted at the meeting as specified, or, if not otherwise specified, in favor of the election of directors of the nominees named herein. Such proxies are revocable at any time before they are exercised by written notice to the Secretary of the Company. Management is not aware at the date hereof of any matters to be presented at this meeting other than the election of directors. If any other materials are properly presented, the persons named in the proxy will vote thereon according to their best judgment. RECORD DATE The record date for determining the holders of common stock ("Common Stock") of the Company who are entitled to notice and to vote at the annual meeting was May 18, 1998. VOTING SECURITIES At May 18, 1998, the Company had 8,229,384 shares of Common Stock outstanding. Holders of record of Common Stock as of such date will be entitled to one vote for each share held. Security Ownership of Certain Beneficial Owners and Management The following table sets forth as of March 31, 1998, certain information with respect to the beneficial ownership of Common Stock, by each person known to the Company to own beneficially 5% or more of the outstanding Common Stock, by each director and nominee, and by all officers and directors as a group. Amount of Name and Address of Beneficial Percentage Beneficial Owners (1) Ownership Owned - --------------------- --------- ---------- Jerry L. Malis (2)(3) 1,282,276 15.3% Thomas J. Gilloway(2)(3) 1,001,375 12.0% Dr. Leonard I. Malis(2) 892,242 10.7% Bernard H. Shuman(2)(4) 126,467 1.5% Bruce A. Murray(2)(5) 11,500 * Robert H. Dick(2)(6) 2,000 * All officers and directors as a group (6 persons) 3,305,860 38.6% - -------------- * less than 1% (1) Except as indicated in the footnotes to this table, the persons named in the table have sole voting and investment power with respect to all shares of Common Stock shown as beneficially owned by them. (2) The mailing address of Messrs. Malis, Gilloway, Shuman, Murray and Dick and Dr. Malis, directors of the Company, is 136 Green Tree Road, P.O. Box 1179, Oaks, Pennsylvania 19456-1179. (3) Includes 50,000 shares of Common Stock which may be purchased by each of Jerry L. Malis and Thomas J. Gilloway through the exercise of stock options issued pursuant to the Company's Non-Qualified Stock Option Plan at a per share exercise price of $1.56; 50,000 shares of Common Stock which may be purchased by each of Jerry L. Malis and Thomas J. Gilloway through the exercise of stock options at a per share exercise price of $3.625; and 50,000 shares of Common Stock which may be purchased by each of Jerry L. Malis and Thomas J. Gilloway through the exercise of stock options at a per share exercise price of $2.375. <PAGE 3> (4) Includes 25,000 shares of Common Stock which may be purchased by Mr. Shuman through the exercise of stock options issued pursuant to the Company's Non-Qualified Stock Option Plan at a per share exercise price of $2.31. The record owner of 101,467 shares of Common Stock is The Bernard H. Shuman Living Trust, a trust in which Mr. Shuman is designated as the sole trustee and for which he possesses the power to vote the shares. (5) Includes 5,000 shares of Common Stock which may be purchased by Mr. Murray through the exercise of stock options issued pursuant to the Company's Non-Qualified Stock Option Plan at a per share exercise price of $3.625; 1,000 shares of Common Stock which may be purchased at a per share exercise price of $4.25; 1,000 shares of Common Stock which may be purchased at a per share exercise price of $2.50; 2,500 shares of Common Stock which may be purchased at a per share exercise price of $2.31; and 2,000 shares of Common Stock which may be purchased at a per share exercise price of $3.375. (6) Includes 2,000 shares of Common Stock which may be purchased by Mr. Dick through the exercise of stock options issued pursuant to the Company's Non-Qualified Stock Option Plan at a per share exercise price of $3.375. PROPOSALS TO BE ACTED UPON AT THE ANNUAL MEETING PROPOSAL 1 - ELECTION OF DIRECTORS The Company's by-laws provide that the Board of Directors shall consist of not fewer than 3 members. The Board of Directors has fixed the number of Directors at six. Jerry L. Malis, Thomas J. Gilloway, Leonard I. Malis, Bruce A. Murray, Bernard H. Shuman and Robert H. Dick, who have each been nominated for election as a director by the Board of Directors, were elected to serve their present terms on June 25, 1997. All directors hold office until the next annual meeting of shareholders, or until their successors are elected and qualified. It is the intention of the persons named in the accompanying proxy to vote, unless otherwise instructed, for the election as directors of the six nominees named hereinafter. All nominees have expressed their willingness to serve as directors. If any of the nominees should be unable to serve, the proxies will be voted for the election of such other person or persons as shall be determined by the person in the proxy in accordance with their judgment. The Company is not aware of any reason why any of the nominees, if elected, should be unable to serve as a director. The vote of a plurality of a quorum of stockholders present in person or by proxy at the annual meeting of shareholders is required for the election of the nominees. The directors and executive officers of the Company are as follows: Director Name Age Position(s) Since - ---- --- ----------- -------- Jerry L. Malis 65 Chairman of the Board and President 1980 Thomas J. Gilloway 60 Executive Vice President, Secretary, 1984 Treasurer and Director Leonard I. Malis 78 Director 1989 Bruce A. Murray 61 Director 1992 Bernard H. Shuman 73 Vice President and Director 1994 Robert H. Dick 54 Director 1997 Jerry L. Malis has served as President or Vice-President and a Director of the Company since its inception in March 1980. As of June 30, 1989, Mr. Malis was elected as Chairman of the Board of the Company. He has published over fifty articles in the biological science, electronics and engineering fields, and has been issued twelve United States patents. Mr. Malis coordinates and supervises the development, engineering and manufacturing of the Company's products and is in charge of the daily business operations of the Company. He devotes substantially all his business time to the business of the Company. <PAGE 4> Thomas J. Gilloway has been Executive Vice President and a Director of the Company since December 1984, and as of June 30, 1989 was appointed Secretary and Treasurer of the Company. From the Company's inception in March 1980 to December 21, 1984, Mr. Gilloway served in capacities as a Vice-President and Treasurer. Mr. Gilloway received his undergraduate degree from LaSalle University in 1959 and his graduate degree from Temple University in 1963. Prior to his involvement with the Company, Mr. Gilloway was employed in a marketing capacity for Scott Paper Company, C.R. Bard, Inc., and CheckPoint Systems as Director of Marketing. He is involved with marketing, regulatory and contract administration matters for the Company and devotes substantially all his business time to the business of the Company. Leonard I. Malis, M.D., a consultant to the Company since its inception in March 1980, has been a director since June 30, 1989. Dr. Malis was Professor and Chairman of the Department of Neurosurgery at Mount Sinai School of Medicine, New York, New York, from 1971 until 1993, and is currently Professor and Chairman Emeritus at Mount Sinai School of Medicine. Dr. Malis designed and built the first commercial bipolar coagulator in 1955, and his original units were the standard in neurosurgery for many years. Dr. Malis has been issued five United States patents and has designed and trademarked over one hundred instruments. He has published over one hundred articles in medical journals and reviews and is the author of ten chapters in textbooks on neurosurgery. Bruce A. Murray has been a director of the Company since October 14, 1992. He is a Managing Member of The Change Management Group, LLC, a management consulting company; and a Principal of Adair & Murray Associates, Inc., a management consulting company. From 1991 to May 1993, he was a senior consultant with the management consulting firm of Rath and Strong. From 1984 to August 1991, Mr. Murray held positions within the Pfizer Hospital Products Group, as Director of Engineering-Surgical Products, Corporate Vice President - Research and Development, and Senior Vice President and Business Manager - Surgical Products. He has also held senior management positions with Valleylab, Inc., Picker Corporation Electronics Division, Ball Brothers Research Corporation and IIT Research Institute. Mr. Murray received both his B.S. in Engineering and his M.B.A. from the Illinois Institute of Technology, and is an adjunct instructor in business strategies at the University of Colorado. Bernard H. Shuman has been a director and Vice President of the Company since September 1, 1994. Mr. Shuman is currently Vice President-Technology. Prior to September 1, 1994, Mr. Shuman served as President and director of Diversified Electronic Corporation ("Diversified"), a specialty electronics manufacturer which merged into the Company on August 31, 1994. Robert H. Dick has been a director of the Company since 1997. He is a partner in Boles & Company, an investment banking firm. Prior to becoming a partner in Boles & Company in April 1996, he was President, CEO and CFO of two Boles & Company clients: BioMagnetic Therapy Systems, Inc. (from September 1995 to April 1996) and Pharmx, Inc. (from May 1994 to May 1995). From April 1987 to May 1994, Mr. Dick served as Vice President-International for Codman & Shurtleff, Inc., a Johnson & Johnson subsidiary, where he was responsible for new business development and sales and marketing in non-U.S. markets. Mr. Dick has also held other business development and sales and marketing positions with Codman & Shurtleff, Inc., and product management positions with USCI Surgical Products, a division of C.R. Bard. Jerry L. Malis and Dr. Leonard I. Malis are brothers. The Company's executive officers are elected annually by the Company's directors and shall continue to serve until their successors are elected and qualified. Section 16(a) Beneficial Ownership Reporting Compliance. For the 1997 fiscal year, Robert H. Dick failed to file one report with the Securities and Exchange Commission involving one transaction and Leonard I. Malis failed to file one report with the Securities and Exchange Commission involving two transactions regarding the Common Stock of the Company. <PAGE 5> Meetings of the Board of Directors During the fiscal year ended September 30, 1997 there were five (5) meetings of the Company's Board of Directors. In December 1997, the Company established an Audit Committee, comprised of board members Bruce A. Murray, Robert H. Dick and Jerry L. Malis. Executive Compensation The following table sets forth the compensation paid by the Company to its executive officers for the three fiscal years ended September 30, 1997. SUMMARY COMPENSATION TABLE Number of Shares of Common Stock Name and Underlying Principal Position Fiscal Year Salary (1) Options Granted - ------------------------------------------------------------------------------- Jerry L. Malis, 1997 $ 179,951 --- President 1996 163,592 --- 1995 163,592 50,000 Thomas J. Gilloway, 1997 $153,598 --- Executive Vice President 1996 139,634 --- 1995 139,634 50,000 Bernard H. Shuman 1997 $105,000 --- Vice President - Technology 1996 105,000 25,000 (1) Non-cash compensation did not exceed the lesser of $50,000 or 10% of the cash compensation for the named individual. Effective July 1, 1994, the Company entered into employment agreements with Jerry L. Malis, President, and Thomas J. Gilloway, Executive Vice President for a term of 63 months. The agreements provide for annual base salaries to Mr. Malis and Mr. Gilloway of $148,720 and $126,940, respectively, in 1994, with annual base salary increases of 10% commencing on October 1, 1994. For the year ended September 30, 1996, Messrs. Malis and Gilloway waived their right to the 10% increase of base salary for that year. The base salaries for the years ended September 30, 1996 and 1995 were $163,592 for Jerry L. Malis and $139,634 for Thomas J. Gilloway. The base salaries for Jerry L. Malis and Thomas J. Gilloway for the year ended September 30, 1997 were $179,951 and $153,598, respectively. The agreements also provide that Messrs. Malis and Gilloway may each receive such other cash and stock bonuses as may be determined from time to time by the Board of Directors. The employment agreements may be terminated for cause. In addition, the agreements provide that in the event of a change of control (as defined in the Securities Exchange Act of 1934) of the Company, the employee may terminate his employment for "good reason" and shall be entitled to receive a payment equal to the lesser of (i) 2.99 times the employee's average annual compensation (including bonuses, if any) during the three years preceding the date of termination; or (ii) the compensation payable for the remaining term of the agreement. The term "good reason" includes the assignment to the employee of duties inconsistent with the employee's then position, a relocation of the Company's office more than 30 miles from the Company's present offices, a failure of the Company to continue in effect any benefit or compensation plan, depriving the employee of any fringe benefit, or the failure of any successor entity to assume the employment agreement. On August 31, 1994, the Company entered into an employment agreement with Bernard H. Shuman, Vice President-Technology, for a term of 59 months. The agreement provides for an annual salary to Mr. Shuman of $50,000 for the period from September 1, 1994 to July 31, 1995, and a salary of $105,000 for each twelve month period thereafter. The agreement provides that Mr. Shuman may receive additional compensation and benefits as may be determined from time to time by the Board of Directors. The agreement provides for certain death and disability benefits. The employment agreement may be terminated for cause. <PAGE 6> Directors' Compensation Directors of the Company do not receive any compensation for their services as members of the Board of Directors, but Directors who are not officers of the Company are entitled to reimbursement for expenses incurred in connection with their attendance at meetings and are entitled to participate in the Company's Stock Option Plan. 401(k) Plan and Profit-Sharing Plan Effective January 1, 1990, the Company adopted a 401(k) Plan and Profit Sharing Plan that covers full-time employees who have attained age 21 and have completed at least one year of service with the Company. Under the 401(k) Plan, an employee may contribute an amount up to 25% of his compensation to the 401(k) Plan on a pre-tax basis not to exceed $9,500 per year (adjusted for cost of living increases). Amounts contributed to the 401(k) Plan are non-forfeitable. Under the Profit Sharing Plan, a participant in the plan participates in the Company's contributions to the Plan as of December 31 in any year, with allocations to individual accounts based on annual compensation. An employee does not fully vest an interest in the plan until completion of three years of employment. The Board of Directors determines the Company's contributions to the plan on a discretionary basis. The Company has not made any contributions to date. Certain Relationships and Related Transactions Since the late 1960's, Dr. Leonard I. Malis, a director of the Company, on an individual basis, has been a party to royalty arrangements with Johnson & Johnson Professional, Inc. ("J&J"), formerly known as Codman & Shurtleff, Inc., a principal customer of the Company. Dr. Malis has developed and in the future may develop passive hand instruments for J&J with no pecuniary benefits to the Company. The Company has entered into a five year lease commencing on July 1, 1995 for approximately 4,200 square feet of office and warehouse space at a base monthly rent of $4,362 with GMM Associates, a Pennsylvania general partnership, whose partners are Jerry L. Malis, Thomas J. Gilloway and Leonard I. Malis, principal shareholders, directors and/or officers of the Company. The related expense for this lease for the year ended September 30, 1997 was $52,937. The Company believes the rental payments reflect fair rental value for the space. For fiscal 1997, the Company paid legal fees in the amount of $75,216 to a law firm in which a son-in-law of Jerry L. Malis is a partner. INDEPENDENT PUBLIC ACCOUNTANT Samuel Klein & Company, a certified public accounting firm, was selected by the Board of Directors to audit the financial statements of the Company for the fiscal year ended September 30, 1997. A representative of Samuel Klein & Company is not expected to be present at the Annual Meeting of Shareholders. The Auditing Committee of the Board has not had an opportunity to consider the selection of the Company's public accountant for fiscal year 1998. COST OF SOLICITATION The cost of soliciting proxies in the accompanying form has been or will be borne by the Company. SHAREHOLDER PROPOSALS Shareholder proposals intended to be presented at the next annual meeting of shareholders, to be held in 1999, must be received by the Company at 136 Green Tree Road, Oaks, Pennsylvania 19456 by September 30, 1998. <PAGE 7> It is important that your shares be represented at the meeting. If you are unable to be present in person, you are respectfully requested to sign the enclosed proxy and return it in the enclosed stamped and addressed envelope as promptly as possible. By Order of the Board of Directors, Thomas J. Gilloway, Secretary Dated: May 18, 1998 THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS VALLEY FORGE SCIENTIFIC CORP. PROXY FOR THE ANNUAL MEETING OF STOCKHOLDERS-June 23, 1998 THE UNDERSIGNED HEREBY APPOINTS JERRY L. MALIS AND THOMAS J. GILLOWAY, EACH WITH THE POWER TO APPOINT HIS SUBSTITUTE, AND HEREBY AUTHORIZES THEM TO REPRESENT AND TO VOTE, AS DESIGNATED BELOW, ALL THE SHARES OF COMMON STOCK OF VALLEY FORGE SCIENTIFIC CORP. HELD ON RECORD BY THE UNDERSIGNED ON MAY 18, 1998 AT THE ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON JUNE 23, 1998 OR ANY ADJOURNMENT THEREOF. 1. ELECTION OF DIRECTORS: [ ] FOR ALL NOMINEES: [ ] WITHHOLD AUTHORITY listed below to vote for all nominees (except as marked to listed below the contrary below) Jerry L. Malis, Thomas J. Gilloway, Leonard I. Malis Bruce A. Murray, Bernard H. Shuman, Robert H. Dick INSTRUCTIONS: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, PLACE AN 'X' IN THE BOX ON THE LEFT AND STRIKE A LINE THROUGH THE NOMINEE'S NAME LISTED ABOVE. ____________________________________________________________________________ IN THEIR DISCRETION, THE PROXIES ARE AUTHORIZED TO VOTE UPON SUCH OTHER BUSINESS AS MAY PROPERLY COME BEFORE THE MEETING. THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY THE UNDERSIGNED STOCKHOLDER. IF NO DISCRETION IS MADE, THIS PROXY WILL BE VOTED FOR PROPOSAL 1. Please date and sign exactly as name(s) appear hereon. If signing for an estate, trust or corporation, title or capacity should be stated. If shares are jointly held, each shareholder should sign. _____________________________________________________ (Signature of Stockholder) DATED: , 1998 Please date and sign this proxy and return it promptly in the enclosed envelope.