MILLBROOK PRESS INC
DEF 14A, 1999-11-03
BOOKS: PUBLISHING OR PUBLISHING & PRINTING
Previous: STYLING TECHNOLOGY CORP, RW, 1999-11-03
Next: MIAMI COMPUTER SUPPLY CORP, S-3, 1999-11-03



                                  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:

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


<PAGE>

     (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:

                                       2
<PAGE>
                            THE MILLBROOK PRESS INC.
                                 --------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD NOVEMBER 30, 1999
                                 --------------

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 30, 1999, at 10:00 A.M., Local Time, for the following purposes:

          1.   To elect  four (4)  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, 2000; 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 29,
1999 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



                                      DAVID ALLEN,
                                      Secretary

Dated: November 2, 1999


         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 30, 1999
                                ----------------

                                  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
1999 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 30,
1999, at 10:00 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, 1999.

                        RECORD DATE AND VOTING SECURITIES

         Only  stockholders  of record at the close of  business  on October 29,
1999, 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, 2000,  and
(iii) for any other  matter that may  properly be brought  before the Meeting or
any adjournment thereof in accordance with the judgment of the person or persons
voting the Proxies.


<PAGE>

         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.

<TABLE>
<CAPTION>

- ----------------------------------     ---------------------  ------------------
       Name and Address                        Shares                 Percentage
     Of Beneficial Owner                 Beneficially Owned          of Class(1)
- ----------------------------------     ---------------------  ------------------
<S>                                     <C>                            <C>
Barry Fingerhut                           2,061,148(2)(24)                 53.5%
767 Fifth Avenue, 45th Floor
New York, NY 10153

Irwin Lieber                              2,036,648(3)(24)                 52.2%
767 Fifth Avenue, 45th Floor
New York, NY 10153
</TABLE>

                                       2

<PAGE>
<TABLE>
<CAPTION>

- ----------------------------------     ---------------------  ------------------
       Name and Address                        Shares                 Percentage
     Of Beneficial Owner                 Beneficially Owned          of Class(1)
- ----------------------------------     ---------------------  ------------------
<S>                                     <C>                          <C>
Barry Rubenstein                          2,032,649(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.                    795,113(13)(24)                 21.8%
c/o Barry Rubenstein
68 Wheatley Road
Brookville, NY  11545

Jonathan Lieber                            803,423(14)(22)                 22.0%
767 Fifth Avenue, 45th Floor
New York, NY 10153

Seth Lieber                                803,423(15)(24)                 22.0%
767 Fifth Avenue, 45th Floor
New York, NY 10153
</TABLE>
                                       3

<PAGE>
<TABLE>
<CAPTION>

- ----------------------------------     ---------------------  ------------------
       Name and Address                        Shares                 Percentage
     Of Beneficial Owner                 Beneficially Owned          of Class(1)
- ----------------------------------     ---------------------  ------------------
<S>                                     <C>                          <C>
Applewood Associates, L.P.                 795,113(16)(24)                 21.8%
c/o Barry Rubenstein
68 Wheatley Road
Brookville, NY 11545

Kennedy Capital Management, Inc.               183,400(17)                 5.3%
10829 Olive Boulevard
St. Louis, MO 63141

Frank J. Farrell                               148,529(18)                 4.2%

Howard Graham                                  173,529(19)                 4.9%

Jean E. Reynolds                                68,006(20)                 1.9%

Jeffrey Conrad                                 117,500(21)                 3.3%

David Allen                                          0(22)                     -

Edward Peterson                                  5,000(22)                     *

Hannah Stone                                     2,586                         *

</TABLE>

All directors and executive                  2,741,155(23)                 65.1%
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) 108,357  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) 595,113
        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

                                       4

<PAGE>

        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  1,877,791  shares
        of Common  Stock  owned by such  recordholders,  of which Mr.  Fingerhut
        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)
        595,113  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 684,970
        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

                                       5

<PAGE>

        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 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.

                                       6

<PAGE>

(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 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  595,113  shares of Common  Stock and  200,000  shares of
        Common Stock  issuable  upon  exercise of presently  exercisable  Bridge
        Warrants held by Applewood.

                                       7


<PAGE>

(14)    Represents  (i) 8,310 shares of Common Stock owned by Mr.  Lieber,  (ii)
        595,113  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)
        595,113  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.  Seth
        Lieber is the son of Irwin Lieber.

(16)    Represents  595,113  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)    Such information is derived from a Schedule 13G filed by Kennedy Capital
        Management, Inc. with the Commission on February 5, 1999.

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

(19)    Represents  91,250  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.

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

(21)    Consists  of 105,000  shares of Common  Stock  issuable  upon  presently
        exercisable  options and 12,500  shares of Common  Stock  issuable  upon
        presently exercisable Bridge Warrants.

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

(23)    Includes   328,500  shares  of  Common  Stock  issuable  upon  presently
        exercisable  options,  1,335,648  shares  owned  by 21st  Foreign,  21st
        Partners,  21st T-E,  Applewood and Woodland,  200,000  shares of Common
        Stock  issuable  upon  presently  exercisable  Bridge  Warrants  held by
        Applewood,  75,000  shares  of  Common  Stock  issuable  upon  presently
        exercisable  Bridge Warrants held by Woodland,  125,000 shares of Common
        Stock issuable upon presently  exercisable  Bridge

                                       8

<PAGE>

        Warrants held by 21st Foreign, 21st Partners and 21st T-E, 12,500 shares
        of Common Stock issuable upon presently exercisable Bridge Warrants held
        by Mr. Graham and 12,500 shares of Common Stock  issuable upon presently
        exercisable Bridge Warrants held by Mr. Conrad.

(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 January 21, 1999. 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.

                                       9

<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.  Messrs.  Fingerhut  and  Rubenstein,  who are
currently on the Board of Directors,  have declined to seek  re-election  to the
Board of Directors. 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                 69                  1989

Jeffrey Conrad                56                  1997

Frank J. Farrell              63                  1989

Hannah Stone                  34                  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.

         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

                                       10

<PAGE>

Secretary  since its  inception  until  December  1996.  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.

         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.

         Directors who have Declined to Seek Reelection

         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.

         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 Mr.
Graham and Mr.  Fingerhut and the Audit Committee is composed of Mr. Farrell and
Ms. Stone.  The Company also has a Finance  Committee to review potential equity
or debt financings. Such Finance Committee consists of Mr. Graham and Ms. Stone.

Director Compensation

         The Company's directors are not compensated for attendance at meetings.
The Company  currently  plans to compensate  its outside  directors for services
rendered in their capacity as directors at a rate of $1,000 per meeting.

Meetings

         The Board of Directors  held three (3) meetings,  during the year ended
July 31, 1999.  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.

                                       11

<PAGE>

Other Executive Officers

         JEAN E.  REYNOLDS,  57, 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.

         DAVID ALLEN, 44, has been Vice President and Chief Financial Officer of
the Company since February 1999. Prior thereto, Mr. Allen was (i) Vice President
of JDM, Inc. from December 1996 to December 1998, and (ii) Vice President, Atlas
Editions, Inc. formerly GMH Marketing, from June 1985 to December 1996.

         RICHARD  McCULLOUGH,  49, has served as Director of Trade Sales for the
Company  since July 1999.  Previously,  Mr.  McCullough  was (i) an  independent
consultant  from July 1997 to July 1999, (ii) Director Trade Sales and Marketing
for McGraw Hill from 1993 to 1997, and (iii) Vice President Sales for John Wiley
& Sons from 1980 to 1993.

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 1999 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 at the end
of the fiscal year ended July 31,  1999 and whose  salaries  and bonus  exceeded
$100,000 (one individual) with respect to the fiscal year ended July 31, 1999.

                                       12

<PAGE>
<TABLE>
<CAPTION>

                           SUMMARY COMPENSATION TABLE


                                                     Annual Compensation                 Long Term Compensation
- -------------------        ------        ---------     --------     ------------        ---------        -------------
                                                                    Other Annual        Number of          All Other
Name and Principal          Year         Salary($)     Bonus($)     Compensation         Options         Compensation
    Position                ---          ---------     --------        ($) (1)           ---------             ($)
    --------                                                        ------------                              ---
<S>                      <C>         <C>              <C>           <C>                <C>                 <C>
Jeffrey Conrad (2),        1999          $200,000        --             --                  --
President and Chief        1998           200,000        --             --                50,000               --
Executive Officer          1997           161,539        --             --                80,000               --


Jean E. Reynolds,          1999          $130,000        --             --                  --                 --
Senior Vice-President-     1998           130,000        --             --                  --                 --
Publisher                  1997           127,916        --             --                  --                 --

</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.


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,  1999.  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
$2.30,  which was the  closing  price of the  Common  Stock on July 31,  1999 as
reported on the NASDAQ SmallCap market.  Accordingly,  as of July 31, 1999, none
of such options were in the money.

                                       13

<PAGE>

                                       Number of Securities Underlying
                                       Unexercised Options at FY-End
Name                                                  (#)
                                       --------------------------------

                                           Exercisable             Unexercisable
                                           -----------             -------------

Jeffery Conrad........................      105,000                   25,000

Jean E. Reynolds......................       52,500                      0

Edward Peterson.......................        4,000                    1,000




Employment Contracts with Executive 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,  1999,  Mr.  Conrad  received no bonus.] For the
fiscal year ended 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.  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.

         On February 1, 1999, the Company  entered into an employment  agreement
with David Allen  pursuant  to which he is employed on a full-time  basis as the
Company's Chief Financial Officer.  The term of the employment  contract expires
February 1, 2001. Mr.  Allen's  compensation  under the employment  agreement is
$150,000.  Mr. Allen has agreed not to compete with the Company  during the term
of his employment agreement and for a period of one year thereafter.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS


         There were no transactions  involving the Company and its  subsidiaries
and its executive  officers and/or  Directors from August 1, 1997 which exceeded
$60,000.

                                       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, 2000. 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.

         The  Company's  auditors  for the fiscal  year ended July 31, 1999 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, 2000.

                                  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 1999 Annual Report
for the year ended July 31, 1999, which contains certified financial  statements
of the Company for the year ended July 31, 1999.

         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, 1999 (WITHOUT
EXHIBITS),  AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION,  BY WRITING TO
DAVID ALLEN,  CHIEF FINANCIAL OFFICER AND SECRETARY AT THE MILLBROOK PRESS INC.,
2 OLD NEW MILFORD ROAD, BROOKFIELD, CONNECTICUT 06804.

                              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, 2000.

         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

                                       15

<PAGE>

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 2000 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, 2000, 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.



David Allen
Secretary

November 2, 1999

                                       16

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

                            THE MILLBROOK PRESS INC.

                     Proxy -- Annual Meeting of Stockholders
                                November 30, 1999

The undersigned, a stockholder of The Millbrook Press Inc., a Delaware
          corporation  (the  "Company"),  does hereby appoint Jeffrey Conrad and
          David  Allen,  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 1999 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 30, 1999, at 10:00 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  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, 2000.


 ______  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.

The undersigned hereby revokes any proxy or proxies heretofore given, and
          ratifies and confirms that all the proxies appointed hereby, or any of

                                       17

<PAGE>

          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, 1999, and a copy of either the Company's  Annual Report or
          Annual Report on Form 10-KSB for the year ended July 31, 1999.

Dated _______________________ 1999

_____________________________ (L.S.)


                                       18



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