MILLBROOK PRESS INC
DEF 14A, 1998-11-03
BOOKS: PUBLISHING OR PUBLISHING & PRINTING
Previous: SIMON PROPERTY GROUP L P /DE/, S-4/A, 1998-11-03
Next: WESTERN PENNSYLVANIA ADVENTURE CAPITAL FUND, PRE 14A, 1998-11-03



                                  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 (Amendment No. )


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 Commission Only (as
                  permitted by Rule 14a-6(e)2)
         /X/      Definitive Proxy Statement
         / /      Definitive Additional Materials
         / /      Soliciting Material Pursuant to Rule 14a-11(c) or Rule
                  14(a)-12


                            The Millbrook Press Inc.
- --------------------------------------------------------------------------------
                  (Name of Registrant as Specified in Charter)



- --------------------------------------------------------------------------------
      (Name of Person(s) filing Proxy Statement, if other than 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:

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



<PAGE>
         (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:

                                       -2-

<PAGE>
                            THE MILLBROOK PRESS INC.
                                 --------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD NOVEMBER 20, 1998
                                 --------------

To the Stockholders:

         NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Stockholders  (the
"Meeting") of THE MILLBROOK PRESS INC., a Delaware  corporation (the "Company"),
will be held at The Harmonie Club, 4 East 60th Street, New York, New York 10022,
on November 20, 1998, at 9:30 A.M., Local Time, for the following purposes:

                  1. To elect six (6) members of the Board of Directors to serve
         until  the  next  annual  meeting  of  stockholders   and  until  their
         successors have been duly elected and qualified;

                  2. To ratify the  appointment  of Arthur  Andersen  LLP as the
         Company's independent auditors for the year ending July 31, 1999; and

                  3. To transact such other  business as may properly be brought
         before the Meeting or any adjournment thereof.

         The Board of  Directors  has fixed the close of business on October 30,
1998 as the record  date for the  Meeting.  Only  stockholders  of record on the
stock  transfer  books of the  Company at the close of business on that date are
entitled to notice of, and to vote at, the Meeting.

                                              By Order of the Board of Directors



                                              SATISH DUA,
                                              SECRETARY

Dated: November 2, 1998


         WHETHER OR NOT YOU EXPECT TO BE PRESENT AT THE  MEETING,  YOU ARE URGED
TO FILL IN,  DATE,  SIGN AND RETURN THE ENCLOSED  PROXY IN THE ENVELOPE  THAT IS
PROVIDED, WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.


<PAGE>
                            THE MILLBROOK PRESS INC.
                             2 OLD NEW MILFORD ROAD
                          BROOKFIELD, CONNECTICUT 06804
                                ----------------

                                 PROXY STATEMENT
                                       FOR
                         ANNUAL MEETING OF STOCKHOLDERS

                                NOVEMBER 20, 1998
                                ----------------

                                  INTRODUCTION

         This Proxy Statement is being furnished to stockholders by the Board of
Directors of THE MILLBROOK PRESS INC., a Delaware  corporation  (the "Company"),
in connection  with the  solicitation of the  accompanying  Proxy for use at the
1998 Annual Meeting of Stockholders of the Company (the "Meeting") to be held at
The Harmonie Club, 4 East 60th Street, New York, New York 10022, on November 20,
1998, at 9:30 A.M., Local Time, or at any adjournment thereof.

         The principal executive offices of the Company are located at 2 Old New
Milford Road, Brookfield,  Connecticut 06804. The approximate date on which this
Proxy  Statement  and the  accompanying  Proxy  will  first  be sent or given to
stockholders is November 2, 1998.

                        RECORD DATE AND VOTING SECURITIES

         Only  stockholders  of record at the close of  business  on October 30,
1998, the record date (the "Record  Date") for the Meeting,  will be entitled to
notice of, and to vote at, the Meeting and any  adjournment  thereof.  As of the
close of business on the Record Date, there were 3,455,000 outstanding shares of
the Company's common stock,  $.01 par value (the "Common  Stock").  Each of such
shares is entitled to one vote. There was no other class of voting securities of
the  Company  outstanding  on that date.  All shares of Common  Stock have equal
voting rights.  A majority of the outstanding  shares of Common Stock present in
person or by proxy is required for a quorum.

                                VOTING OF PROXIES

         Shares of Common  Stock  represented  by  Proxies,  which are  properly
executed,  duly  returned and not revoked will be voted in  accordance  with the
instructions  contained therein.  If no specification is indicated on the Proxy,
the  shares  of  Common  Stock  represented  thereby  will be voted  (i) for the
election as  Directors  of the persons who have been  nominated  by the Board of
Directors (ii) for the ratification of the appointment of Arthur Andersen LLP as
the Company's  independent auditors for the year ending July 31, 1999, and (iii)
for any other  matter  that may  properly  be brought  before the Meeting or any
adjournment thereof


<PAGE>
in accordance with the judgment of the person or persons voting the Proxies.

         The execution of a Proxy will in no way affect a stockholder's right to
attend the  Meeting and vote in person.  Any Proxy  executed  and  returned by a
stockholder  may  be  revoked  at any  time  thereafter  if  written  notice  of
revocation  is given to the  Secretary  of the  Company  prior to the vote to be
taken at the Meeting,  or by execution of a subsequent  proxy which is presented
to the Meeting,  or if the stockholder  attends the Meeting and votes by ballot,
except as to any  matter  or  matters  upon  which a vote  shall  have been cast
pursuant to the authority conferred by such Proxy prior to such revocation.  For
purposes of determining the presence of a quorum for transacting business at the
Meeting,  abstentions  and broker  "non-votes"  (i.e.,  proxies  from brokers or
nominees  indicating that such persons have not received  instructions  from the
beneficial owner or other persons entitled to vote shares on a particular matter
with respect to which the brokers or nominees do not have  discretionary  power)
will be treated as shares that are present but which have not been voted. Broker
non-votes will have no effect on the election of directors.  Abstentions  may be
specified  on all  proposals  (except  the  election of  directors)  and will be
counted as present for purposes of the item on which the abstention is noted.

         The cost of  solicitation  of the Proxies being  solicited on behalf of
the Board of Directors  will be borne by the Company.  In addition to the use of
the mails, proxy  solicitation may be made by telephone,  telegraph and personal
interview by officers, directors and employees of the Company. The Company will,
upon request, reimburse brokerage houses and persons holding Common Stock in the
names of their  nominees  for their  reasonable  expenses in sending  soliciting
material to their principals.

                               SECURITY OWNERSHIP

         The following table sets forth information  concerning ownership of the
Company's  Common  Stock,  as of the Record  Date,  by each person  known by the
Company  to be the  beneficial  owner of more than five  percent  of the  Common
Stock,  each  director,  each executive  officer,  and nominee for election as a
director and by all directors and executive  officers of the Company as a group.
Unless otherwise indicated, the address for directors,  executive offices and 5%
stockholders is 2 Old New Milford Road, Brookfield, Connecticut 06804.

      NAME AND ADDRESS                     SHARES                 PERCENTAGE
    OF BENEFICIAL OWNER              BENEFICIALLY OWNED          OF CLASS(1)
- -----------------------------        ---------------------      ----------------

Barry Fingerhut                        2,013,748(2)(24)              52.2%
767 Fifth Avenue, 45th Floor
New York, NY 10153

Irwin Lieber                           2,012,748(3)(24)              52.2%
767 Fifth Avenue, 45th Floor
New York, NY 10153


                                       -2-
<PAGE>
      NAME AND ADDRESS                     SHARES                 PERCENTAGE
    OF BENEFICIAL OWNER              BENEFICIALLY OWNED          OF CLASS(1)
- -----------------------------        ---------------------      ----------------

Barry Rubenstein                       1,997,748(4)(24)              51.8%
68 Wheatley Road
Brookville, NY 11545

Harvey Sandler                         1,096,261(5)(24)              30.6%
767 Fifth Avenue, 45th Floor
New York, NY 10153

John Kornreich                         1,085,917(6)(24)              30.3%
767 Fifth Avenue, 45th Floor
New York, NY 10153

Barry Lewis                            1,085,917(7)(24)              30.3%
767 Fifth Avenue, 45th Floor
New York, NY 10153

Michael J. Marocco                     1,085,917(8)(24)              30.3%
767 Fifth Avenue, 45th Floor
New York, NY 10153

Andrew Sandler                         1,072,988(9)(24)              30.0%
767 Fifth Avenue, 45th Floor
New York, NY 10153

21st Century Communications            1,068,678(10)(24)             30.0%
 Foreign Partners, L.P.
c/o Fiduciary Trust (Cayman)
Limited
P.O. Box 1062
Grand Cayman, B.W.I.

21st Century Communications            1,068,678(11)(24)             30.0%
 Partners, L.P.
767 Fifth Avenue, 45th Floor
New York, NY 10153

21st Century Communications            1,068,678(12)(24)             30.0%
 T-E Partners, L.P.
767 Fifth Avenue, 45th Floor
New York, NY 10153

Applewood Capital Corp.                  771,213(13)(24)             21.1%
c/o Barry Rubenstein
68 Wheatley Road
Brookville, NY  11545

Jonathan Lieber                          779,523(14)(22)             21.3%
767 Fifth Avenue, 45th Floor
New York, NY 10153

Seth Lieber                              779,523(15)(24)             21.3%
767 Fifth Avenue, 45th Floor
New York, NY 10153

Applewood Associates, L.P.               771,213(16)(24)             21.1%
c/o Barry Rubenstein
68 Wheatley Road
Brookville, NY 11545

                                       -3-

<PAGE>
      NAME AND ADDRESS                     SHARES                 PERCENTAGE
    OF BENEFICIAL OWNER              BENEFICIALLY OWNED          OF CLASS(1)
- -----------------------------        ---------------------      ----------------

Frank J. Farrell                         148,529(17)                  4.2%

Howard Graham                            161,029(18)                  4.5%

Jean E. Reynolds                          68,006(19)                  1.9%

Jeffrey Conrad                            92,500(20)                  2.6%

Satish Dua                                 5,000(21)                   *

Edward Peterson                            5,000(22)                   *


John Whalen                               30,000(22)                   *


Hannah Stone                               2,586                       *

All directors and executive            2,680,255(21)                 61.4%
officers as a group (9
persons)

- --------------------
*Less than 1%

(1)     Beneficial  ownership is determined in accordance  with the rules of the
        Securities and Exchange Commission ("Commission") and generally includes
        voting or investment power with respect to securities.  Shares of Common
        Stock upon the exercise of options,  warrants currently exercisable,  or
        exercisable or convertible  within 60 days, are deemed  outstanding  for
        computing the percentage ownership of the person holding such options or
        warrants but are not deemed  outstanding  for computing  the  percentage
        ownership of any other person.

(2)     Represents  (i) 84,857  shares of Common  Stock owned by Mr.  Fingerhut,
        (ii) an  aggregate  of  943,678  shares  of Common  Stock  owned by 21st
        Century Communications  Partners,  L.P. ("21st Partners"),  21st Century
        Communications  T-E  Partners,   L.P.  ("21st  T-E")  and  21st  Century
        Communications  Foreign Partners,  L.P. ("21st Foreign"),  (iii) 571,213
        shares  of   Common   Stock   owned  by   Applewood   Associates,   L.P.
        ("Applewood"),  (iv) 200,000  shares of Common Stock  issuable  upon the
        exercise of presently  exercisable  warrants ("Bridge Warrants") held by
        Applewood   issued  in  an  August   1996  Bridge   Financing   ("Bridge
        Financing"),  (v)  125,000  shares of  Common  Stock  issuable  upon the
        exercise of presently exercisable Bridge Warrants held by 21st Partners,
        21st  T-E,  and  21st  Foreign,  (vi)  14,000  shares  owned  by  Pamela
        Fingerhut,  the wife of Mr.  Fingerhut and (vii) 75,000 shares of Common
        Stock issuable upon exercise of Bridge  Warrants held by Mr.  Fingerhut.
        By virtue of being a  shareholder,  officer and  director  of  InfoMedia
        Associates,  L.P.  ("InfoMedia")  which  is a  general  partner  of 21st
        Partners, 21st T-E and 21st Foreign, a general partner of Applewood, and
        the husband of Pamela  Fingerhut,  Mr.  Fingerhut  may be deemed to have
        shared power to vote and to dispose of 1,853,891  shares of Common Stock
        owned by such recordholders, of which Mr. Fingerhut

                                       -4-

<PAGE>
        disclaims  beneficial  ownership,  except to the  extent  of his  equity
        interest in such recordholders.

(3)     Represents (i) 97,857 shares owned by Mr. Lieber, (ii) 943,678 shares of
        Common Stock owned by 21st  Partners,  21st T-E and 21st Foreign,  (iii)
        571,213  shares of Common Stock owned by Applewood,  (iv) 200,000 shares
        of Common Stock  issuable  upon the  exercise of  presently  exercisable
        Bridge  Warrants held by Applewood,  (v) 125,000  shares of Common Stock
        issuable upon the exercise of presently exercisable Bridge Warrants held
        by 21st  Partners,  21st T-E and 21st Foreign and (vi) 75,000  shares of
        Common Stock issuable upon the exercise of presently  exercisable Bridge
        Warrants held by Mr. Lieber.  By virtue of being a shareholder,  officer
        and director of InfoMedia  which is a general  partner of 21st Partners,
        21st T-E and 21st  Foreign,  and a general  partner  of  Applewood,  Mr.
        Lieber  may be deemed to have  shared  power to vote and  dispose of the
        shares of Common Stock owned by 21st Partners, 21st T-E and 21st Foreign
        and  Applewood.   Mr.  Lieber  disclaims  beneficial  ownership  of  the
        securities  owned  by 21st  Partners,  21st  T-E and  21st  Foreign  and
        Applewood,  except  to  the  extent  of  his  equity  interest  in  such
        recordholders.

(4)     Represents  (i) an aggregate of 943,678  shares of Common Stock owned by
        21st Partners,  21st T-E and 21st Foreign,  (ii) an aggregate of 650,070
        shares  of  Common  Stock  owned  by  Applewood  and  Woodland  Partners
        ("Woodland"),  (iii)  275,000  shares of Common Stock  issuable upon the
        exercise of presently  exercisable Bridge Warrants held by Applewood and
        Woodland,  (iv) 125,000  shares of Common Stock  issuable upon presently
        exercisable  Bridge  Warrants held by 21st  Partners,  21st T-E and 21st
        Foreign and (v) 4,000 shares owned by Brian Rubenstein, the son of Barry
        Rubenstein.  By virtue of being a  shareholder,  officer and director of
        InfoMedia which is a general partner of 21st Partners, 21st T-E and 21st
        Foreign and a general partner of Applewood and Woodland,  Mr. Rubenstein
        may be deemed to have shared power to vote and dispose of the securities
        owned  by 21st  Partners,  21st  T-E and  21st  Foreign,  Applewood  and
        Woodland and the father of Brian Rubenstein.  Mr.  Rubenstein  disclaims
        beneficial ownership of all of the above securities except to the extent
        of his equity interest in such recordholders.

(5)     Represents (i) 27,583 shares of Common Stock owned by Mr. Sandler,  (ii)
        943,678 shares of Common Stock owned by 21st Partners, 21st T-E and 21st
        Foreign  and (iii)  125,000  shares of Common  Stock  issuable  upon the
        exercise of presently exercisable Bridge Warrants held by 21st Partners,
        21st T-E and 21st Foreign.  By virtue of being the majority  shareholder
        and director of an entity which is a general  partner of an entity which
        is the general  partner of another entity which is a general  partner of
        21st Partners,  21st T-E and 21st Foreign,  Mr. Sandler may be deemed to
        have shared power to vote and to dispose of the securities owned by 21st
        Partners,  21st T-E and 21st  Foreign,  of which Mr.  Sandler  disclaims
        beneficial ownership.

(6)     Represents  (i) 17,239  shares of Common  Stock owned by Mr.  Kornreich,
        (ii) 943,678 shares of Common Stock owned by 21st Partners, 21st T-E and
        21st Foreign and (iii) 125,000  shares of Common Stock issuable upon the
        exercise of presently exercisable Bridge Warrants held by 21st Partners,
        21st T-E and 21st Foreign.  By virtue of being the majority  shareholder
        and director of an entity which is a general  partner of an entity which
        is the

                                       -5-

<PAGE>
        general  partner of another  entity  which is a general  partner of 21st
        Partners, 21st T-E and 21st Foreign, Mr. Kornreich may be deemed to have
        shared  power to vote and to  dispose  of the  securities  owned by 21st
        Partners,  21st T-E and 21st Foreign,  of which Mr. Kornreich  disclaims
        beneficial ownership.

(7)     Represents  (i) 17,239 shares of Common Stock owned by Mr.  Lewis,  (ii)
        943,678 shares of Common Stock owned by 21st Partners, 21st T-E and 21st
        Foreign  and (iii)  125,000  shares of Common  Stock  issuable  upon the
        exercise of presently exercisable Bridge Warrants held by 21st Partners,
        21st T-E and 21st Foreign.  By virtue of being the majority  shareholder
        and director of an entity which is a general  partner of an entity which
        is the general  partner of another entity which is a general  partner of
        21st  Partners,  21st T-E and 21st  Foreign,  Mr. Lewis may be deemed to
        have shared power to vote and to dispose of the securities owned by 21st
        Partners,  21st  T-E and 21st  Foreign,  of which  Mr.  Lewis  disclaims
        beneficial ownership.

(8)     Represents (i) 17,239 shares of Common Stock owned by Mr. Marocco,  (ii)
        an aggregate of 943,678  shares of Common Stock owned by 21st  Partners,
        21st T-E and 21st  Foreign  and (iii)  125,000  shares  of Common  Stock
        issuable upon the exercise of presently exercisable Bridge Warrants held
        by 21st Partners, 21st T-E and 21st Foreign. By virtue of being the sole
        shareholder,  officer  and  director  of an  entity  which is a  general
        partner of an entity  which is the  general  partner  of another  entity
        which is a general partner of 21st Partners,  21st T-E and 21st Foreign,
        Mr. Marocco may be deemed to have shared power to vote and to dispose of
        the  securities  owned by 21st Partners,  21st T-E and 21st Foreign,  of
        which Mr. Marocco disclaims beneficial ownership.

(9)     Represents (i) 4,310 shares of Common Stock owned by Mr.  Sandler,  (ii)
        an aggregate of 943,678  shares of Common Stock owned by 21st  Partners,
        21st T-E and 21st  Foreign  and (iii)  125,000  shares  of Common  Stock
        issuable upon the exercise of presently exercisable Bridge Warrants held
        by 21st  Partners,  21st T-E and 21st  Foreign.  By  virtue of being the
        majority  shareholder  and  director  of an  entity  which is a  general
        partner of an entity  which is the  general  partner  of another  entity
        which is a general partner of 21st Partners,  21st T-E and 21st Foreign,
        Mr. Sandler may be deemed to have shared power to vote and to dispose of
        the  securities  owned by 21st Partners,  21st T-E and 21st Foreign,  of
        which Mr. Sandler disclaims beneficial ownership.

(10)    Represents (i) 86,142 shares of Common Stock owned by 21st Foreign, (ii)
        639,840  shares of Common Stock and 217,696 shares of Common Stock owned
        by 21st  Partners  and 21st T-E,  respectively,  of which  21st  Foreign
        disclaims  beneficial  ownership,  (iii)  11,500  shares of Common Stock
        issuable upon the exercise of presently exercisable Bridge Warrants held
        by 21st  Foreign  and (iv)  28,500  and  85,000  shares of Common  Stock
        issuable upon the exercise of presently exercisable Bridge Warrants held
        by 21st T-E and 21st  Partners,  respectively.  The general  partners of
        21st Foreign are Sandler Investment  Partners,  L.P., a New York limited
        partnership  ("Sandler  General  Partner")  and  InfoMedia.  The general
        partner of the Sandler General Partner is Sandler Capital Management,  a
        New York general  partnership  ("SCM").  The general partners of SCM are
        corporations  that are affiliates of Harvey Sandler,  Barry Lewis,  John
        Kornreich, Michael Marocco and Andrew Sandler. Infomedia's

                                       -6-
<PAGE>
        shareholders are Irwin Lieber, Barry Fingerhut and Barry Rubenstein.

(11)    Represents  (i) 639,840  shares of Common Stock owned by 21st  Partners,
        (ii) 217,696  shares of Common  Stock and 86,142  shares of Common Stock
        owned by 21st T-E and 21st Foreign, respectively, of which 21st Partners
        disclaims  beneficial  ownership  (iii)  85,000  shares of Common  Stock
        issuable upon the exercise of presently exercisable Bridge Warrants held
        by 21st  Partners  and (iv)  11,500  and 28,500  shares of Common  Stock
        issuable upon the exercise of presently exercisable Bridge Warrants held
        by 21st  Foreign  and 21st T-E,  respectively,  of which  21st  Partners
        disclaims  beneficial  ownership.  The general partners of 21st Partners
        are the Sandler  General  Partner and InfoMedia.  The general partner of
        the Sandler  General  Partner is SCM.  The  general  partners of SCM are
        corporations that are affiliates of one or more of Harvey Sandler, Barry
        Lewis, John Kornreich,  Michael Marocco and Andrew Sandler.  InfoMedia's
        shareholders are Irwin Lieber, Barry Fingerhut and Barry Rubenstein.

(12)    Represents  (i) 217,696  shares of Common Stock owned by 21st T-E,  (ii)
        639,840  shares of Common Stock and 86,142  shares of Common Stock owned
        by 21st  Partners  and 21st  Foreign,  respectively,  of which  21st T-E
        disclaims  beneficial  ownership,  (iii)  28,500  shares of Common Stock
        issuable upon the exercise of presently exercisable Bridge Warrants held
        by 21st T-E and (iv) 11,500 and 85,000  shares of Common Stock  issuable
        upon the exercise of presently  exercisable Bridge Warrants held by 21st
        Foreign and 21st  Partners,  respectively,  of which 21st T-E  disclaims
        beneficial  ownership.  The general  partners of 21st  Partners  are the
        Sandler  General  Partner  and  InfoMedia.  The  general  partner of the
        Sandler  General  Partner  is  SCM.  The  general  partners  of SCM  are
        corporations that are affiliates of one or more of Harvey Sandler, Barry
        Lewis, John Kornreich,  Michael Marocco and Andrew Sandler.  Infomedia's
        shareholders are Irwin Lieber, Barry Fingerhut and Barry Rubenstein.

(13)    By virtue of being a general  partner of  Applewood,  Applewood  Capital
        Corp. ("Applewood Capital") has shared dispositive and voting power with
        respect to the  571,213  shares of Common  Stock and  200,000  shares of
        Common Stock  issuable  upon  exercise of presently  exercisable  Bridge
        Warrants held by Applewood.

(14)    Represents  (i) 8,310 shares of Common Stock owned by Mr.  Lieber,  (ii)
        571,213  shares of Common Stock owned by  Applewood,  and (iii)  200,000
        shares  of  Common  Stock   issuable  upon  the  exercise  of  presently
        exercisable  Bridge  Warrants held by  Applewood.  By virtue of being an
        affiliate  of an entity  which is a general  partner of  Applewood,  Mr.
        Lieber  may be deemed to have  shared  power to vote and  dispose of the
        shares  of  Common  Stock  owned  by  Applewood.  Mr.  Lieber  disclaims
        beneficial  ownership with respect to the securities owned by Applewood,
        except  to the  extent  of his  equity  interest  in such  recordholder.
        Jonathan Lieber is the son of Irwin Lieber.

(15)    Represents  (i) 8,310 shares of Common Stock owned by Mr.  Lieber,  (ii)
        571,213  shares of Common Stock owned by  Applewood,  and (iii)  200,000
        shares  of  Common  Stock   issuable  upon  the  exercise  of  presently
        exercisable  Bridge  Warrants held by  Applewood.  By virtue of being an
        affiliate  of an entity  which is a general  partner of  Applewood,  Mr.
        Lieber may be deemed to have shared

                                       -7-

<PAGE>
        power to vote  and  dispose  of the  shares  of  Common  Stock  owned by
        Applewood. Mr. Lieber disclaims beneficial ownership with respect to the
        securities  owned by  Applewood,  except  to the  extent  of his  equity
        interest in such recordholder. Seth Lieber is the son of Irwin Lieber.

(16)    Represents  571,213  shares of Common Stock and 200,000 shares of Common
        Stock  issuable  upon  the  exercise  of  presently  exercisable  Bridge
        Warrants.  The general  partners of Applewood  are Irwin  Lieber,  Barry
        Rubenstein, Barry Fingerhut and Applewood Capital.

(17)    Includes   78,750  shares  of  Common  Stock   issuable  upon  presently
        exercisable options.

(18)    Represents  78,750  shares  of  Common  Stock  issuable  upon  presently
        exercisable  options,  12,500  shares  of  Common  Stock  issuable  upon
        presently  exercisable Bridge Warrants which are owned by Mr. Graham and
        his wife as joint  tenants,  and 69,779 shares of Common Stock which are
        owned by Mr. Graham and his wife as joint tenants.

(19)    Includes   53,500  shares  of  Common  Stock   issuable  upon  presently
        exercisable options.

(20)    Consists  of 80,000  shares  of Common  Stock  issuable  upon  presently
        exercisable  options and 12,500  shares of Common  Stock  issuable  upon
        presently exercisable Bridge Warrants.

(21)    Consists of shares issuable upon presently exercisable options.

(22)    Consists  of shares  issuable  upon  presently  exercisable  options  or
        options which will be exercisable within 60 days of October 30, 1998.

(23)    Includes   153,248  shares  of  Common  Stock  issuable  upon  presently
        exercisable  options,  1,300,748  shares  owned  by 21st  Foreign,  21st
        Partners,  21st T-E,  Applewood and Woodland,  125,000  shares of Common
        Stock  issuable  upon  presently  exercisable  Bridge  Warrants  held by
        Applewood and 125,000  shares of Common Stock  issuable  upon  presently
        exercisable Bridge Warrants held by 21st Foreign, 21st Partners and 21st
        T-E.

(24)    With  respect  to  Applewood,  Barry  Rubenstein,  Irwin  Lieber,  Barry
        Fingerhut,  Applewood  Capital,  Seth  Leiber  and  Jonathan  Lieber the
        foregoing  information  is derived  from a  Schedule  13D filed with the
        Commission by such  individuals or entities on June 29, 1997, as amended
        through October 9, 1998.  With respect to 21st Partners,  21st T-E, 21st
        Foreign, Harvey Sandler, Barry Lewis, Michael J. Marocco, John Kornreich
        and Andrew Sandler, the foregoing information is derived from a Schedule
        13D filed with the  Commission by such  individuals  or entities on June
        29, 1997.

                                       -8-

<PAGE>
                        PROPOSAL I--ELECTION OF DIRECTORS

Nominees

         Unless otherwise specified, all Proxies received will be voted in favor
of the election of the persons named below as directors of the Company, to serve
until the next  Annual  Meeting of  Stockholders  of the Company and until their
successors shall be duly elected and qualified.  Directors shall be elected by a
plurality of the votes cast, in person or by proxy, at the Meeting.  Abstentions
from voting and broker nonvotes on the election of directors will have no effect
since they will not  represent  votes  cast at the  Meeting  for the  purpose of
electing  directors.  All nominees are currently  directors of the Company.  The
terms of the current  directors  expire at the Meeting and when their successors
are duly elected and qualified.  Management has no reason to believe that any of
the nominees  will be unable or  unwilling  to serve as a director,  if elected.
Should any of the  nominees  not remain a candidate  for election at the date of
the  Meeting,  the Proxies  will be voted in favor of those  nominees who remain
candidates  and may be voted for  substitute  nominees  selected by the Board of
Directors. The names of the nominees and certain information concerning them are
set forth below:

                                      FIRST
                                      YEAR
                                     BECAME
          NAME                         AGE               DIRECTOR
- ---------------------                -------          --------------

Howard Graham                           68                 1989

Jeffrey Conrad                          55                 1997

Frank J. Farrell                        62                 1989

Barry Fingerhut                         53                 1994

Barry Rubenstein                        54                 1994

Hannah Stone                            33                 1997

         HOWARD GRAHAM,  one of the Company's  founders,  has been a director of
the Company since its inception in 1989,  served as a  Vice-President  since the
Company's  inception in 1989 until  December  1997 and has been  Chairman of the
Board of the Company since October 1997. From 1970 to 1988, Mr. Graham served in
various  senior  management  positions  at  Grolier,  Inc.  ("Grolier")  and its
subsidiaries,  including  President of Grolier  International and executive Vice
President of Grolier.  He also served on Grolier's  board of directors from 1983
to 1988. Mr Graham currently serves as a director of the Save the Children Fund,
a nonprofit corporation.

         JEFFREY CONRAD served as President and Chief  Executive  Officer of the
Company since October 1996.  From March 1992 to October 1996,  Mr. Conrad served
in various capacities at Larousse  Kingfisher Chambers Inc., a subsidiary of the
British  publishing  company  Larousse PLC, most recently as President and Chief
Executive  Officer from January 1993 to October 1996. Prior thereto,  Mr. Conrad
was the Executive  Vice  President of Garland  Press,  an academic and reference
publisher from 1981 to March 1992.


                                       -9-
<PAGE>
         FRANK J. FARRELL, one of the Company's founders, has been a director of
the Company  since its  inception  and served as a Vice  President and Secretary
since its  inception  until  December  1996.  Currently,  Mr.  Farrell  provides
consulting  services to the Company.  From 1978 to 1989,  Mr.  Farrell served in
various senior management positions with Grolier and its subsidiaries, including
President of Grolier Educational Corporation and President of Grolier Electronic
Publishing,  Inc.  and Group Vice  President  of  Grolier's  domestic  reference
materials  operations.  He also served on Grolier's board of directors from 1988
to 1989.

         BARRY FINGERHUT served as the Chairman of the Board of the Company from
February  1994 to October 1997 and has served as a Director of the Company since
February 1994.  Mr.  Fingerhut has served as President  since 1994,  Senior Vice
President from 1981 to 1994 and a director since 1981 of GeoCapital Corporation,
a registered  investment  advisory firm.  Since February 1995, Mr. Fingerhut has
served as a director and officer of InfoMedia, a New York corporation,  which is
a general  partner of the 21st Century  Funds.  In addition,  since 1992, he has
served as a  general  partner  of  Applewood,  an  investment  partnership.  Mr.
Fingerhut  also  serves as a director  of Glasser  Legal  Works,  Inc.,  a niche
publisher of legal texts,  journals and seminars and Carriage  Funeral  Services
Inc., an operator of funeral homes.

         BARRY RUBENSTEIN has served as a director of the Company since February
1994.  Since February 1995, Mr.  Rubenstein has served as a director and officer
of  InfoMedia.  In  addition,  since  1992,  1979 and  1976,  respectively,  Mr.
Rubenstein  has served as a general  partner of Applewood,  Seneca  Ventures and
Woodland  Venture  Fund,  each  of  which  is  an  investment  partnership.  Mr.
Rubenstein also serves as a director of Infonautics, Inc., a provider of on-line
and internet information and Source Media, Inc.

         HANNAH  STONE has served as a director of the Company  since June 1997.
Ms. Stone is a Vice President of Sandler Capital  Management which she joined in
1993.  Sandler  Capital  Management,  through  affiliates,  is  involved  in the
management of 21st Partners, 21st T-E and 21st Foreign. Ms. Stone also serves as
a director of several private companies.

         The Board of Directors  has a Stock Option and  Compensation  Committee
which  administers  the Company's  1994 Stock Option Plan (the "Plan") and makes
recommendations concerning salaries, incentive compensation for employees of and
consultants to the Company, and an Audit Committee which reviews the results and
scope of the audit and other  services  provided  by the  Company's  independent
accountants.  The Stock Option and Compensation Committee is composed of Messrs.
Fingerhut,  Rubenstein and Graham and the Audit Committee is composed of Messrs.
Fingerhut and Farrell and Ms. Stone.

Director Compensation

         The Company's directors are not compensated for attendance at meetings.
The Company  currently  does not plan to  compensate  its outside  directors for
services rendered in their capacity as directors.

Meetings

         The Board of Directors  held three (3) meetings,  during the year ended
July 31, 1998.  From time to time,  the members of the Board of Directors act by
unanimous written consent pursuant to the laws of the State of Delaware.

                                      -10-
<PAGE>
Other Executive Officers

         JEAN E.  REYNOLDS,  56, one of the  Company's  founders,  has served as
Senior Vice  President-Publisher  since  October  1996 and as  President  of the
Company  from its  inception  in 1989 to October  1996.  From 1970 to 1981,  Ms.
Reynolds  served in various  management  positions  at  Grolier,  including  the
editor-in-chief of Young People's Publications and of The New Book of Knowledge.
Ms.  Reynolds  is a director  of the Book  Industry  Study  Group and chairs its
Juvenile Interest Group, which monitors industry  statistics.  She is a director
of the industry trade organization, The Children's Book Council. She also serves
as a director of Kiper  Enterprises,  Inc., a private  company  specializing  in
first aid materials and Wellington  Leisure  Products,  Inc., a private  company
specializing in the manufacturing of rope, craft and watersports material.

         SATISH DUA, 60, has been Vice President, Chief Financial Officer of the
Company  since  January  1997.  Prior  thereto,  Mr. Dua was (i) an  independent
consultant between August 1996 and January 1997, (ii) Vice President,  Secretary
and Chief Financial  Officer of VCH Publishers Inc. from March 1995 until August
1996, (iii) President and Chief Executive Officer of Classique Fashion,  Inc., a
fashion  importer,  from March 1993 until March 1995 and (iv) controller of Avon
Books from 1981 until February 1993.

         JOHN WHALEN,  38, has served as Vice  President,  Director of Sales and
Marketing  for the Company  since March 1995.  Previously,  Mr. Whalen served as
Director of Sales and  Marketing  for The Globe Pequot Press from August 1992 to
March of 1995.  From 1986 to 1992,  Mr.  Whalen  was the  Director  of  National
Accounts for Simon & Schuster.

Recommendation

THE  BOARD  OF  DIRECTORS  RECOMMENDS  A VOTE  FOR THE  ELECTION  OF EACH OF THE
NOMINEES.

Executive Compensation

         The following table sets forth, for the Company's 1998 fiscal year, all
compensation  awarded to, earned by or paid to the President and Chief Executive
Officer  ("CEO")  and the most  highly  compensated  executive  officers  of the
Company other than the CEO who were executive officers of the Company during the
fiscal year ended July 31, 1998 and whose salaries and bonus  exceeded  $100,000
(three individuals) with respect to the fiscal year ended July 31, 1998.

                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>

                                                           ANNUAL COMPENSATION                       Long Term Compensation
                                            ---------------------------------------------       ------------------------------
                                                                                OTHER ANNUAL                         ALL OTHER
       NAME AND PRINCIPAL                                                       COMPENSATION       NUMBER OF       COMPENSATION
            POSITION                 YEAR        SALARY($)         BONUS($)        ($)(1)           OPTIONS             ($)
- -------------------------------    -------  -------------------   ----------   --------------   ---------------   -------------

<S>                                  <C>             <C>                <C>          <C>             <C>               <C>
Jeffrey Conrad (2),                  1998            $200,000           __           __              50,000            ----
   President and Chief               1997             161,539           __           __              80,000            ----
   Executive Officer                 1996               __              __           __                __               __

Jean E. Reynolds,                    1998            $130,000           __           __                __               __
                                     1997             127,916           __           __                __               __
                                     1996             125,000           __           __                __               __
</TABLE>


                                      -11-
<PAGE>
<TABLE>
<CAPTION>

                                                           ANNUAL COMPENSATION                       Long Term Compensation
                                            ---------------------------------------------       ------------------------------
                                                                                OTHER ANNUAL                         ALL OTHER
       NAME AND PRINCIPAL                                                       COMPENSATION       NUMBER OF       COMPENSATION
            POSITION                 YEAR        SALARY($)         BONUS($)        ($)(1)           OPTIONS             ($)
- -------------------------------    -------  -------------------   ----------   --------------   ---------------   -------------

<S>                                  <C>             <C>                <C>          <C>             <C>               <C>
Satish Dua (3),                      1998            $102,233          $7,500        __                __               __
 Chief Financial                     1997              53,846           __           __                __               __
 Officer

John Whalen                          1998            $130,000         $14,583        __                __               __
                                     1997             130,000          24,583        __                __               __
                                     1996             130,000          15,000        __                __               __
</TABLE>

(1)     Perquisites and other personal benefits,  securities or property to each
        executive  officer  did not  exceed the lesser of $50,000 or 10% of such
        executive officer's salary and bonus.

(2)     As of October  1996,  Mr.  Conrad  became  Chief  Executive  Officer and
        President of the Company.  Mr.  Conrad has a base salary of $200,000 per
        annum.

(3)     Mr. Dua became Chief Financial Officer in January 1997.

Option Grants During 1998 Fiscal Year

         The following table provides information related to options to purchase
Common Stock granted to the named  executive  officers  during 1998. The Company
currently does not have any plans providing for the grant of stock  appreciation
rights.

<TABLE>
<CAPTION>

                                       Individual Grants
- --------------------------------------------------------------------------------

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

<S>                               <C>           <C>               <C>           <C>    
Jeffrey Conrad                    50,000        49.5%             4.50          January 2, 2008
</TABLE>

- -----------
(1)     The option exercise price may be paid in shares of Common Stock owned by
        the executive,  in cash, or a combination  of any of the  foregoing,  as
        determined  by the Stock Option  Committee  administering  the Company's
        stock option plans. The exercise price is equal to the fair market value
        of the Common Stock on the date of grant.

Aggregated  Option  Exercises  in Last  Fiscal  Year and Fiscal  Year End Option
Values

         No options were exercised by the named  executive  officers  during the
fiscal  year ended July 31,  1998.  The  following  table  provides  information
related to the number of options held by the named executive  officers at fiscal
year end.  All of such  options  have an exercise  price  which is greater  than
$3.50,  which was the  closing  price of the  Common  Stock on July 31,  1998 as
reported on the NASDAQ

                                      -12-
<PAGE>
SmallCap market. Accordingly, as of July 31, 1998, such options were not in the
money.

                                  NUMBER OF SECURITIES UNDERLYING
                                   UNEXERCISED OPTIONS AT FY-END
                                                (#)
                                  --------------------------------
          NAME                  EXERCISABLE            UNEXERCISABLE
- ---------------------------    --------------     --------------------
Jeffery Conrad  . . . . . .       40,000                  130,000
Jean E. Reynolds  . . . . .       31,500                   21,000
Satish Dua  . . . . . . . .        5,000                   20,000
John Whalen.............          18,000                   12,000
Edward Peterson.........           3,000                    2,000

Employment Contracts with Named Officers

         The Company has  entered  into an  employment  agreement  with  Jeffrey
Conrad  pursuant to which he is employed on a full-time  basis as the  Company's
Chief  Executive  Officer and President.  The term of the  employment  agreement
expires in July 2000, and is automatically  renewable for a one-year term unless
either party terminates the employment agreement at least thirty (30) days prior
to the  expiration  of the initial term or any  subsequent  term.  Mr.  Conrad's
annual base cash compensation under the employment  agreement is $200,000.  [For
the fiscal  year ended July 31,  1998,  Mr.  Conrad  received no bonus.] For the
fiscal  years ended July 31, 1999 and July 31,  2000,  Mr.  Conrad can receive a
bonus  equal  to 15% of his  annual  base  salary,  if  the  Company  meets  the
objectives agreed upon each fiscal year in advance by the Board of Directors. In
the event of a change  of  control  of the  Company  as  deemed in Mr.  Conrad's
employment agreement,  Mr. Conrad shall be entitled to his annual salary for one
year. In addition, in Fiscal 1998 Mr. Conrad received options to purchase 50,000
shares of Common Stock at an exercise  price of $4.50 per share.  Mr. Conrad has
agreed  not to  compete  with the  Company  during  the  term of his  employment
agreement and for a period of two years thereafter.

         The Company  has  entered  into an  employment  agreement  with Jean E.
Reynolds pursuant to which she is employed on a full-time basis as the Company's
Senior Vice President - Publisher.  The term of the employment agreement expires
in  September  1999.  Ms.  Reynolds  annual  base  cash  compensation  under the
employment  agreement is $130,000.  Ms.  Reynolds'  base salary will be reviewed
annually by the Board of Directors.  Ms. Reynolds has agreed not to compete with
the Company during the term of her employment  agreement and for a period of two
years thereafter.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         The following sets forth the transactions involving the Company and its
subsidiaries  and its executive  officers and/or  Directors from August 1, 1996.
Specific descriptions of these transactions are provided below.

         In August 1996, the Company  consummated the Bridge Financing.  As part
of such Bridge  Financing,  Applewood,  21st T-E, 21st Foreign and 21st Partners
converted  $250,000,  $57,000,  $23,000 and $170,000  principal amounts of notes
into bridge units and accordingly  received  $250,000  principal amount of notes
("Bridge  Notes") issued in the Bridge  Financing and 125,000  Bridge  Warrants,
$57,000  principal  amount of Bridge Notes and 28,500 Bridge  Warrants,  $23,000
principal amount

                                      -13-

<PAGE>
of Bridge Notes and 11,500  Bridge  Warrants and  $170,000  principal  amount of
Bridge Notes and 85,000 Bridge Warrants,  respectively.  Messrs.  Rubenstein and
Fingerhut,  directors of the Company,  are general partners of Applewood and are
directors and officers of InfoMedia, which is a general partner of 21st Foreign,
21st T-E and 21st Partners.  Ms. Stone, a director of the Company, is an officer
of an entity which is involved in the management of 21st Foreign,  21st T- E and
21 Partners.


                                      -14-

<PAGE>
                   PROPOSAL II--RATIFICATION OF APPOINTMENT OF
                              INDEPENDENT AUDITORS

         The Board of Directors  appointed Arthur Andersen LLP, certified public
accountants,  as the Company's  independent  auditors for the fiscal year ending
July 31, 1999. Although the selection of auditors does not require ratification,
the Board of Directors has directed that the  appointment of Arthur Andersen LLP
be submitted to stockholders  for  ratification due to the significance of their
appointment to the Company.  If  stockholders  do not ratify the  appointment of
Arthur  Andersen LLP, the Board of Directors  will consider the  appointment  of
other certified public  accountants.  The approval of the proposal to ratify the
appointment of Arthur Andersen LLP requires the  affirmative  vote of a majority
of the votes cast by all shareholders  represented and entitled to vote thereon.
An abstention,  withholding of authority to vote or broker non-vote,  therefore,
will not have the same legal effect as an "against" vote and will not be counted
in determining whether the proposal has received the required shareholder vote.

         On May 5, 1998,  the Audit  Committee  of the Board of Directors of the
Company  dismissed  KPMG  Peat  Marwick  LLP  ("Peat  Marwick")  as  independent
accountants  to the  Registrant  and  appointed  Arthur  Andersen LLP as the new
independent  accountants to the Company.  Peat Marwick's  accountant's report on
the  financial  statements  of the  Company  for  the  past  two  years  and any
subsequent  interim  period  through  the date of  dismissal  did not contain an
adverse  opinion or a disclaimer of opinion and was not qualified or modified as
to  uncertainty,  audit scope,  or  accounting  principles.  There were no other
reportable  events or  disagreements  with Peat Marwick to report in response to
Item 304(a) of Regulation S-B.

         The  Company's  auditors  for the fiscal  year ended July 31, 1998 were
Arthur Andersen LLP.

Recommendation

         THE  BOARD  OF  DIRECTORS  OF THE  COMPANY  RECOMMENDS  A VOTE  FOR THE
RATIFICATION  OF THE  APPOINTMENT  OF  ARTHUR  ANDERSEN  LLP  AS  THE  COMPANY'S
INDEPENDENT AUDITORS FOR THE YEAR ENDING JULY 31, 1999.

                                  ANNUAL REPORT

         All  stockholders  of record as of the Record Date,  have been sent, or
are concurrently herewith being sent, a copy of the Company's 1998 Annual Report
for the year ended July 31, 1998, which contains certified financial  statements
of the Company for the year ended July 31, 1998.

         ANY  STOCKHOLDER OF THE COMPANY MAY OBTAIN WITHOUT CHARGE A COPY OF THE
COMPANY'S ANNUAL REPORT ON FORM 10-KSB FOR THE YEAR ENDED JULY 31, 1998 (WITHOUT
EXHIBITS),  AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION,  BY WRITING TO
SATISH DUA, CHIEF FINANCIAL OFFICER AND SECRETARY AT THE MILLBROOK PRESS INC., 2
OLD NEW MILFORD ROAD, BROOKFIELD, CONNECTICUT 06804.


                                      -15-
<PAGE>
                              STOCKHOLDER PROPOSALS

         In order to be considered  for  inclusion in the proxy  materials to be
distributed in connection  with the next Annual Meeting of  Stockholders  of the
Company, stockholder proposals for such meeting must be submitted to the Company
no later than July 7, 1999.

         On May 21,  1998 the  Securities  and  Exchange  Commission  adopted an
amendment to Rule 14a-4, as promulgated under the Securities and Exchange Act of
1934, as amended. The amendment to Rule 14a-4(c)(1) governs the Company's use of
its discretionary proxy voting authority with respect to a stockholder  proposal
which is not  addressed in the  Company's  proxy  statement.  The new  amendment
provides that if a proponent of a proposal  fails to notify the Company at least
45 days  prior  to the  month  and day of  mailing  of the  prior  year's  proxy
statement,  then the  Company  will be allowed to use its  discretionary  voting
authority when the proposal is raised at the meeting,  without any discussion of
the matter in the proxy statement.

         With respect to the Company's 1999 Annual Meeting of  Stockholders,  if
the  Company  is not  provided  notice  of a  stockholder  proposal,  which  the
stockholder  has  not  previously  sought  to  include  in the  Company's  proxy
statement,  by September 20, 1999, the Company will be allowed to use its voting
authority as outlined above.

                                  OTHER MATTERS

         As of the date of this Proxy Statement,  management knows of no matters
other than those set forth herein which will be presented for  consideration  at
the  Meeting.  If any other matter or matters are  properly  brought  before the
Meeting or any adjournment  thereof, the persons named in the accompanying Proxy
will have  discretionary  authority to vote,  or otherwise  act, with respect to
such matters in accordance with their judgment.




Satish Dua
SECRETARY

November 2, 1998

                                      -16-

<PAGE>
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

                            THE MILLBROOK PRESS INC.

                     Proxy -- Annual Meeting of Stockholders
                                November 20, 1998

         The undersigned,  a stockholder of The Millbrook Press Inc., a Delaware
corporation (the "Company"),  does hereby appoint Jeffrey Conrad and Satish Dua,
and each of them,  the true and lawful  attorneys and proxies with full power of
substitution,  for and in the name, place and stead of the undersigned,  to vote
all of the shares of Common Stock of the Company which the undersigned  would be
entitled  to  vote  if  personally   present  at  the  1998  Annual  Meeting  of
Stockholders of the Company to be held at The Harmonie Club, 4 East 60th Street,
New York, New York 10022, on November 20, 1998, at 9:30 A.M.,  Local Time, or at
any adjournment or adjournments thereof.

         The undersigned hereby instructs said proxies or their substitutes:

         1. ELECTION OF DIRECTORS:


         The election of the following directors: Howard Graham, Jeffrey Conrad,
         Frank J. Farrell, Barry Fingerhut, Barry Rubenstein and Hannah Stone to
         serve until the next  annual  meeting of  stockholders  and until their
         successors have been duly elected and qualified.

                                              TO WITHHOLD AUTHORITY
                       WITHHOLD               TO VOTE FOR ANY NOMINEE(S),
         FOR ___       VOTE  ___              PRINT NAME(S) BELOW

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


         2.       RATIFICATION OF APPOINTMENT OF AUDITORS:


         To ratify the  appointment  of Arthur  Andersen LLP as the  independent
         auditors of the Company for the year ending July 31, 1999.


                   ______  FOR   _____  AGAINST    _____  ABSTAIN

           3.  DISCRETIONARY AUTHORITY:

         To vote with discretionary  authority with respect to all other matters
         which may come before the Meeting.

         THIS PROXY WILL BE VOTED IN ACCORDANCE WITH ANY DIRECTIONS HEREINBEFORE
GIVEN.  UNLESS OTHERWISE  SPECIFIED,  THIS PROXY WILL BE VOTE TO ELECT DIRECTORS
AND  TO  RATIFY  THE  APPOINTMENT  OF  ARTHUR  ANDERSEN  LLP  AS  THE  COMPANY'S
INDEPENDENT AUDITORS.


                                      -17-
<PAGE>
         The undersigned  hereby revokes any proxy or proxies  heretofore given,
and ratifies and confirms that all the proxies appointed hereby, or any of them,
or their substitutes,  may lawfully do or cause to be done by virtue hereof. The
undersigned  hereby  acknowledges  receipt  of a copy of the  Notice  of  Annual
Meeting and Proxy  Statement,  both dated November 2, 1998, and a copy of either
the  Company's  Annual Report or Annual Report on Form 10-KSB for the year ended
July 31, 1998.

Dated _______________________ 1998

_____________________________ (L.S.)


                                      -18-



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