MILLBROOK PRESS INC
DEF 14A, 2000-11-06
BOOKS: PUBLISHING OR PUBLISHING & PRINTING
Previous: LIBERTY SATELLITE & TECHNOLOGY INC, 3, 2000-11-06
Next: LINENS N THINGS INC, 8-K, 2000-11-06




                                  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:


<PAGE>

                            THE MILLBROOK PRESS INC.
                                 --------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD NOVEMBER 30, 2000
                                 --------------

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, 2000, at 10:00 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, 2001; 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,
2000 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, 2000


         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, 2000
                                ----------------

                                  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
2000 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,
2000, 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, 2000.

                        RECORD DATE AND VOTING SECURITIES

         Only  stockholders  of record at the close of  business  on October 30,
2000, 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 2,859,887 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



<PAGE>

Andersen LLP as the Company's  independent auditors for the year ending July 31,
2001,  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.

         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.


                                       2
<PAGE>


    Name and Address                             Shares               Percentage
    Of Beneficial Owner                    Beneficially Owned        of Class(1)
    -------------------                    ------------------        -----------

Barry Fingerhut                             1,466,035 (2)(24)           45.0%
767 Fifth Avenue, 45th Floor
New York, NY 10153

Irwin Lieber                                1,441,535 (3)(24)           44.2%
767 Fifth Avenue, 45th Floor
New York, NY 10153

Barry Rubenstein                            1,437,536 (4)(24)           44.1%
68 Wheatley Road
Brookville, NY 11545

Harvey Sandler                              1,096,261 (5)(24)           36.7%
767 Fifth Avenue, 45th Floor
New York, NY 10153

John Kornreich                              1,085,917 (6)(24)           36.4%
767 Fifth Avenue, 45th Floor
New York, NY 10153

Barry Lewis                                 1,085,917 (7)(24)           36.4%
767 Fifth Avenue, 45th Floor
New York, NY 10153

Michael J. Marocco                          1,085,917 (8)(24)           36.4%
767 Fifth Avenue, 45th Floor
New York, NY 10153

Andrew Sandler                              1,072,988 (9)(24)           35.9%
767 Fifth Avenue, 45th Floor
New York, NY 10153

21st Century Communications                 1,068,678(10)(24)           35.8%
 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)           35.8%
 Partners, L.P.
767 Fifth Avenue, 45th Floor
New York, NY 10153

21st Century Communications                 1,068,678(12)(24)           35.8%
 T-E Partners, L.P.
767 Fifth Avenue, 45th Floor
New York, NY 10153

Applewood Capital Corp.                       200,000(13)(24)            6.5%
80 Cutter Mill Road
Great Neck, NY  11021

                                       3

<PAGE>

    Name and Address                             Shares               Percentage
    Of Beneficial Owner                    Beneficially Owned        of Class(1)
    -------------------                    ------------------        -----------

Jonathan Lieber                               208,310(14)(22)            6.8%
767 Fifth Avenue, 45th Floor
New York, NY 10153

Seth Lieber                                   208,310(15)(24)            6.8%
767 Fifth Avenue, 45th Floor
New York, NY 10153

Wheatley Partners II, L.P.                    200,000(16)(24)            6.5%
 (formerly Applewood
 Associates, L.P.)
80 Cutter Mill Road
Great Neck, NY 11021

Pamela Fingerhut                              197,357(17)(24)            6.7%
767 Fifth Avenue, 45th Floor
New York, NY 10153

Frank J. Farrell                              172,422    (18)            5.8%

Howard Graham                                 198,525    (19)            6.7%

Jean E. Reynolds                               68,672    (20)            2.3%

Jeffrey Conrad                                117,500    (21)            3.9%

David Allen                                    15,000    (22)               *

Richard McCullough                                 -     (22)               *

Hannah Stone                                    2,586                       *

Bruno A. Quinson                                   -     (22)               *

Joseph Kanon                                       -     (22)               *

All directors and executive                   574,705    (23)           17.6%
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.

                                       4

<PAGE>


(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)  200,000
         shares  of  Common  Stock  issuable  upon  the  exercise  of  presently
         exercisable  warrants ("Bridge Warrants") held by Wheatley Partners II,
         L.P.,  formerly Applewood  Associates,  L.P.  ("Wheatley") issued in an
         August 1996 Bridge Financing ("Bridge Financing"),  (iv) 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, (v)
         14,000 shares owned by Pamela Fingerhut,  the wife of Mr. Fingerhut and
         (vi) 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 Wheatley,  and the husband of Pamela Fingerhut,  Mr.
         Fingerhut  may be deemed to have shared power to vote and to dispose of
         1,282,678 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)
         200,000  shares of Common Stock issuable upon the exercise of presently
         exercisable  Bridge  Warrants held by Wheatley,  (iv) 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 (v)
         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 Wheatley,  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 Wheatley. Mr. Lieber disclaims beneficial
         ownership of the securities  owned by 21st Partners,  21st T-E and 21st
         Foreign and  Wheatley,  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) 89,858 shares of Common
         Stock owned by Woodland Partners ("Woodland"),  (iii) 275,000 shares of
         Common Stock issuable upon the exercise of presently exercisable Bridge
         Warrants held by Wheatley 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 Wheatley and Woodland,  Mr. Rubenstein may be deemed to have
         shared  power  to vote  and  dispose  of the  securities  owned by

                                       5

<PAGE>

         21st Partners, 21st T-E and 21st Foreign, Wheatley 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  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.

                                       6

<PAGE>

(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  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

                                       7

<PAGE>

         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  Wheatley,  Applewood  Capital
         Corp.  ("Applewood  Capital") has shared  dispositive  and voting power
         with respect to 200,000  shares of Common Stock  issuable upon exercise
         of presently exercisable Bridge Warrants held by Wheatley.

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

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

(17)     Represents  (i)14,000  shares of Common Stock owned by Pamela Fingerhut
         and (ii)  108,357  shares of Common  Stock and 75,000  shares of Common
         Stock  issuable  upon the  exercise  of  presently  exercisable  Bridge
         Warrants  owned by Barry  Fingerhut,  the husband of Pamela  Fingerhut.
         Pamela Fingerhut disclaims beneficial ownership of the shares of Common
         Stock and Bridge Warrants owned by Barry Fingerhut.

(18)     Includes  102,913  shares  of  Common  Stock  issuable  upon  presently
         exercisable options.

(19)     Represents  111,246  shares of Common  Stock  issuable  upon  presently
         exercisable  options,  12,500  shares of  Common  Stock  issuable  upon

                                       8

<PAGE>

         presently exercisable Bridge Warrants which are owned by Mr. Graham and
         his wife as joint tenants,  and 74,779 shares of Common Stock which are
         owned by Mr. Graham and his wife as joint tenants.

(20)     Includes   54,166  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  373,325  shares  of  Common  Stock  issuable  upon  presently
         exercisable  options,  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.  Does not  include  shares or  presently
         exercisable  Bridge  Warrants held by 21st  Foreign,  21st Partners and
         21st  T-E.  Hannah  Stone  is  Managing  Director  of  SCM which is the
         general  partner  of Sandler General Partner which is a general partner
         of 21st Partners, 21st Foreign and 21st T-E.

(24)     With  respect  to  Wheatley,  Barry  Rubenstein,  Irwin  Lieber,  Barry
         Fingerhut,  Applewood Capital, Seth Leiber,  Jonathan Lieber and Pamela
         Fingerhut  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 March 13, 2000. 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.  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                        70                 1989

Jeffrey Conrad                       57                 1997

Frank J. Farrell                     64                 1989

Hannah Stone                         35                 1997

Bruno A. Quinson                     62                 1999

Joseph Kanon                         54                 1999

         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

                                       10

<PAGE>

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 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 Managing Director 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.

         BRUNO A. QUINSON has served as a director of the Company since November
1999. Mr. Quinson served as Chief Executive  Officer of Henry Holt and Co., Inc.
Prior to that Mr.  Quinson was  President of the General  Books  Division at the
Macmillan  Publishing  Co.  Currently Mr.  Quinson serves as a consultant to the
Publishing Industry.

         JOSEPH  KANON has served as a director  of the Company  since  November
1999.  Mr. Kanon  served as Executive  Vice  President  for Trade and  Reference
Publishing at Houghton  Mifflin Inc. from 1995 to 1997.  Prior to that Mr. Kanon
was Chief Executive Officer of E.P. Dutton. Mr. Kanon is currently an author and
has published two best-selling novels.

         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 Ms. Stone. The Audit Committee is composed of Mr. Farrell,  Ms. Stone
and Mr. Quinson.  The Company also has a Finance  Committee to review  potential
equity or debt financings.  Such Finance Committee  consists of Mr. Graham,  Ms.
Stone and Mr. Kanon. The Company presently does not have a Nominating Committee,
the customary functions of such committee being performed by the entire Board of
Directors.

Director Compensation

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

                                       11

<PAGE>

Meetings

         The Board of Directors  held three (3) meetings,  during the year ended
July 31, 2000.  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.

Other Executive Officers

         JEAN E.  REYNOLDS,  58, 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.  On
June 1, 2000, Ms. Reynolds was elected Executive Vice President and Publisher of
the Company.

         DAVID ALLEN, 45, 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. On June
1, 2000,  Mr.  Allen was named  Executive  Vice  President  and Chief  Operating
Officer of the Company.

         RICHARD McCULLOUGH, 50, has served as Vice President 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 FOR DIRECTOR.

Executive Compensation

         The following table sets forth, for the Company's 2000 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,  2000 and whose  salaries  and bonus  exceeded
$100,000  (three  individuals)  with  respect to the fiscal  year ended July 31,
2000.

                                       12

<PAGE>

                           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,             2000        $200,000        $30,000           -           20,000          -
President and Chief         1999         200,000              -           -                -          -
Executive Officer           1998         200,000              -           -           50,000          -

Jean E. Reynolds,           2000        $137,500         $7,000           -           10,000          -
Executive Vice              1999         130,000              -           -                -          -
President and               1998         130,000              -           -                -          -
Publisher

David Allen (2),            2000        $153,000        $15,000           -           25,000          -
Chief Financial             1999          75,000              -           -                -          -
Officer, Executive
Vice President,
Chief Operating
Officer and
Secretary

Richard McCullough,         2000        $125,000        $20,000           -           10,000          -
Vice President Trade
Sales and Marketing (3)
</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)      Mr. Allen's employment with the Company commenced February 1999.

(3)      Mr. McCullough's employment with the Company commenced July 1999.


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,  2000.  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 $2.00
, which was the closing  price of the Common  Stock on July 31, 2000 as reported
on the NASDAQ SmallCap  market.  Accordingly,  as of July 31, 2000, none of such
options were in the money.

                                       13

<PAGE>



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

Jeffrey Conrad  . . . . . .            105,000                  45,000

Jean E. Reynolds . . . . .              54,166                  10,000

David Allen . . . . . . . . .             0                     25,000

Richard McCullough . .                    0                     10,000

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 2002, 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 $215,000 for the
fiscal years  ending July 31, 2001 and 2002.  For the fiscal year ended July 31,
2000 Mr. Conrad's base  compensation was $200,000 and Mr. Conrad also received a
bonus of  $30,000.  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
Executive  Vice  President -  Publisher.  The term of the  employment  agreement
expires in September 2001. Ms. Reynolds annual base cash compensation  under the
employment  agreement is $145,000.  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  annual base  compensation  under the employment
agreement  is  $150,000.  For the fiscal  year ended July 31,  2000,  Mr.  Allen
received a bonus of  $15,000.  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.  On June 1, 2000, Mr. Allen was promoted to Executive Vice President
and Chief Operating Officer under the terms of the existing contract.

         On July 12, 1999, the Company entered into an employment agreement with
Richard McCullough  pursuant to which he is employed on a full-time basis as the
Company's  Vice  President  of  Trade  Sales  and

                                       14

<PAGE>

Marketing.  The  term of the  employment  contract  expires  July  31,2001.  Mr.
McCullough's  annual  base  compensation  under  the  employment   agreement  is
$125,000.  For the fiscal year ended July 31, 2000,  Mr.  McCullough  received a
bonus of $20,000.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         On December 16, 1999,  the Company  purchased  595,113 shares of Common
Stock in a private transaction from Wheatley,  the beneficial owner of more than
5% of the  outstanding  shares of Common Stock of the Company,  for an aggregate
price of $967,000 or $1.625 per share. Upon consummation of the transaction, the
repurchased  shares of Common  Stock  were  placed in  treasury.  The  following
persons, or entities, who may be deemed to be the beneficial owners of more than
5% of the  outstanding  shares of Common  Stock,  are  general  partners  or are
affilited  with general  partners of Wheatley:  Barry  Fingerhut,  Irwin Lieber,
Barry Rubenstein, Applewood Capital, Jonathan Lieber and Seth Lieber.

         There  were  no  other  transactions  involving  the  Company  and  its
subsidiaries  and its executive  officers  and/or  Directors from August 1, 1998
which exceeded $60,000.


                                       15

<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, 2001. 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, 2000 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, 2001.

                                  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 2000 Annual Report
for the year ended July 31, 2000, which contains certified financial  statements
of the Company for the year ended July 31, 2000.

         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, 2000 (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, 2001.

         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

                                       16

<PAGE>

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 2001 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, 2001, 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, 2000

                                       17

<PAGE>
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                            THE MILLBROOK PRESS INC.

                     Proxy - Annual Meeting of Stockholders
                                November 30, 2000

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  2000  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, 2000, 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,  Bruno A.  Quinson,  Joseph Kanon and Hannah Stone to
         serve until the next  annual  meeting of  stockholders  and until their
         successors have been duly elected and qualified.

         / /  FOR        / /  WITHHOLD       TO WITHHOLD AUTHORITY TO VOTE FOR
                              VOTE           ANY NOMINEE(S), 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, 2001.

         / /  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 VOTED TO ELECT DIRECTORS AND TO
RATIFY THE  APPOINTMENT  OF ARTHUR  ANDERSEN  LLP AS THE  COMPNAY'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
                                        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, 2000,  and a copy of
                                        the  Company's  Annual  Report  on  Form
                                        10-KSB for the year ended July 31, 2000.



                                        Dated ____________________________ 2000


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


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