FATBRAIN COM INC
DEF 14A, 1999-06-24
RETAIL STORES, NEC
Previous: NETWORK PLUS CORP, S-1/A, 1999-06-24
Next: AMIGA TELEPHONY CORP, SB-2/A, 1999-06-24



<PAGE>   1
                            SCHEDULE 14A INFORMATION

          PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES
                              EXCHANGE ACT OF 1934

Filed by the Registrant [X]

Filed by a Party other than the Registrant [ ]

Check the appropriate box:

[ ]  Preliminary Proxy Statement        [ ]  Confidential, for Use of the
                                             Commission Only (as permitted by
                                             Rule 14a-6(e)(2))
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12

                               Fatbrain.com, Inc.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[X]  No fee required.

[ ]  $125 per Exchange Act Rules 0-11(c)(1)(ii), or 14a-6(i)(1), or 14a-6(i)(2)
     or Item 22(a)(2) of Schedule 14A.

[ ]  $500 per each party to the controversy pursuant to Exchange Act Rule
     14a-6(i)(3)

[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

     (1)  Title of each class of securities to which transaction applies:

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

     (2)  Aggregate number of securities to which transaction applies:

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

     (3)  Per unit price or other underlying value of transaction computed
          pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
          filing fee is calculated and state how it was determined):

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

     (4)  Proposed maximum aggregate value of transaction:

          ---------------------------------------------------------------------
     (5)  Total fee paid:

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

[ ]  Fee paid previously with preliminary materials.

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

     (1)  Amount Previously Paid:

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

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

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

          ---------------------------------------------------------------------
<PAGE>   2

                               FATBRAIN.COM, INC.
                               1308 ORLEANS DRIVE
                           SUNNYVALE, CALIFORNIA 94089


                                  May 17, 1999



TO THE STOCKHOLDERS OF FATBRAIN.COM, INC.

Dear Stockholder:

        You are cordially invited to attend the Annual Meeting of Stockholders
of Fatbrain.com, Inc. (the "Company"), which will be held at the Company's new
principal executive offices located at 2550 Walsh Avenue, Santa Clara,
California, on Tuesday, June 29, 1999, at 1:00 p.m.

        Details of the business to be conducted at the Annual Meeting are given
in the attached Proxy Statement and Notice of Annual Meeting of Stockholders.

        It is important that your shares be represented and voted at the
meeting. WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING, PLEASE COMPLETE,
SIGN, DATE AND PROMPTLY RETURN THE ACCOMPANYING PROXY IN THE ENCLOSED
POSTAGE-PAID ENVELOPE. Returning the proxy does NOT deprive you of your right to
attend the Annual Meeting. If you decide to attend the Annual Meeting and wish
to change your proxy vote, you may do so automatically by voting in person at
the meeting.

        On behalf of the Board of Directors, I would like to express our
appreciation for your continued interest in the affairs of the Company. We look
forward to seeing you at the Annual Meeting.


                                        Sincerely,


                                        /s/ CHRIS MACASKILL
                                        --------------------------------------
                                        Chris MacAskill
                                        Chief Executive Officer, President and
                                        Chairman of the Board


<PAGE>   3

                               FATBRAIN.COM, INC.
                               1308 ORLEANS DRIVE
                           SUNNYVALE, CALIFORNIA 94089


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD JUNE 29, 1999

        The Annual Meeting of Stockholders (the "Annual Meeting") of
Fatbrain.com, Inc. (the "Company") will be held at the Company's new principal
executive offices, 2550 Walsh Avenue, Santa Clara, California, on Tuesday, June
29, 1999, at 1:00 p.m. for the following purposes:

1. To elect seven directors of the Board of Directors to serve until the next
Annual Meeting or until their successors have been duly elected and qualified;

2. To ratify the appointment of Deloitte & Touche, LLP as the Company's
independent public accountants for the fiscal year ending January 31, 2000; and

3. To transact such other business as may properly come before the meeting or
any adjournments or postponements thereof.

        The foregoing items of business are more fully described in the attached
Proxy Statement.

        Only stockholders of record at the close of business on May 7, 1999 are
entitled to notice of, and to vote at, the Annual Meeting and at any
adjournments or postponements thereof. A list of such stockholders will be
available for inspection at the Company's new headquarters located at 2550 Walsh
Avenue, Santa Clara, California, during ordinary business hours for the ten-day
period prior to the Annual Meeting.

                                        BY ORDER OF THE BOARD OF DIRECTORS,


                                        /s/ CHRIS MACASKILL
                                        --------------------------------------
                                        Chris MacAskill
                                        Chief Executive Officer, President and
                                        Chairman of the Board

Sunnyvale, California
May 17, 1999

- --------------------------------------------------------------------------------
                                    IMPORTANT

WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING, PLEASE COMPLETE, SIGN,
DATE AND PROMPTLY RETURN THE ACCOMPANYING PROXY IN THE ENCLOSED POSTAGE-PAID
ENVELOPE. YOU MAY REVOKE YOUR PROXY AT ANY TIME PRIOR TO THE ANNUAL MEETING. IF
YOU DECIDE TO ATTEND THE ANNUAL MEETING AND WISH TO CHANGE YOUR PROXY VOTE, YOU
MAY DO SO AUTOMATICALLY BY VOTING IN PERSON AT THE MEETING.
- --------------------------------------------------------------------------------

<PAGE>   4

                               FATBRAIN.COM, INC.
                               1308 ORLEANS DRIVE
                           SUNNYVALE, CALIFORNIA 94089


                                 PROXY STATEMENT
                       FOR ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD JUNE 29, 1999

        These proxy materials are furnished in connection with the solicitation
of proxies by the Board of Directors of Fatbrain.com, Inc., a Delaware
corporation (the "Company"), for the Annual Meeting of Stockholders (the "Annual
Meeting") to be held at the Company's new principal executive offices, 2550
Walsh Avenue, Santa Clara, California, on Tuesday, June 29, 1999, at 1:00 p.m.,
and at any adjournment or postponement of the Annual Meeting. These proxy
materials were first mailed to stockholders on or about May 20, 1999.


                               PURPOSE OF MEETING

        The specific proposals to be considered and acted upon at the Annual
Meeting are summarized in the accompanying Notice of Annual Meeting of
Stockholders. Each proposal is described in more detail in this Proxy Statement.

                    VOTING RIGHTS AND SOLICITATION OF PROXIES

        The Company's Common Stock is the only type of security entitled to vote
at the Annual Meeting. On May 7, 1999, the record date for determination of
stockholders entitled to vote at the Annual Meeting, there were 11,109,210
shares of Common Stock outstanding. Each stockholder of record on May 7, 1999 is
entitled to one vote for each share of Common Stock held by such stockholder on
May 7, 1999. Shares of Common Stock may not be voted cumulatively. All votes
will be tabulated by the inspector of election appointed for the Annual Meeting,
who will separately tabulate affirmative and negative votes, abstentions and
broker non-votes.

QUORUM REQUIRED

        The Company's bylaws provide that the holders of a majority of the
Company's Common Stock issued and outstanding and entitled to vote at the Annual
Meeting, present in person or represented by proxy, shall constitute a quorum
for the transaction of business at the Annual Meeting. Abstentions and broker
non-votes will be counted as present for the purpose of determining the presence
of a quorum.

VOTES REQUIRED

        PROPOSAL 1. Directors are elected by a plurality of the affirmative
votes cast by those shares present in person, or represented by proxy, and
entitled to vote at the Annual Meeting. The seven nominees for director
receiving the highest number of affirmative votes will be elected. Abstentions
and broker non-votes will not be counted toward a nominee's total. Stockholders
may not cumulate votes in the election of directors.

        PROPOSAL 2. Ratification of the appointment of Deloitte & Touche, LLP as
the Company's independent public accountants for the fiscal year ending January
31, 2000 requires the affirmative vote of a majority of those shares present in
person, or represented by proxy, and cast either affirmatively or negatively at
the Annual Meeting. Abstentions and broker non-votes will not be counted as
having been voted on the proposal.

PROXIES

        Whether or not you are able to attend the Company's Annual Meeting, you
are urged to complete and return the enclosed proxy, which is solicited by the
Company's Board of Directors and which will be voted as you direct on your proxy
when properly completed. In the event no directions are specified, such proxies
will be voted FOR the Nominees of the Board of Directors (as set forth in
Proposal No. 1), FOR Proposal No. 2 and in the discretion of the proxy holders
as to other matters that may properly come before the Annual Meeting. You may

<PAGE>   5

also revoke or change your proxy at any time before the Annual Meeting. To do
this, send a written notice of revocation or another signed proxy with a later
date to the Secretary of the Company at the Company's principal executive
offices before the beginning of the Annual Meeting. You may also automatically
revoke your proxy by attending the Annual Meeting and voting in person. All
shares represented by a valid proxy received prior to the Annual Meeting will be
voted.

SOLICITATION OF PROXIES

        The Company will bear the entire cost of solicitation, including the
preparation, assembly, printing, and mailing of this Proxy Statement, the proxy,
and any additional soliciting material furnished to stockholders. Copies of
solicitation material will be furnished to brokerage houses, fiduciaries, and
custodians holding shares in their names that are beneficially owned by others
so that they may forward this solicitation material to such beneficial owners.
In addition, the Company may reimburse such persons for their costs of
forwarding the solicitation material to such beneficial owners. The original
solicitation of proxies by mail may be supplemented by solicitation by
telephone, telegram, or other means by directors, officers, employees or agents
of the Company. No additional compensation will be paid to these individuals for
any such services. Except as described above, the Company does not presently
intend to solicit proxies other than by mail.



                                       2
<PAGE>   6

                                 PROPOSAL NO. 1


                              ELECTION OF DIRECTORS

        The persons who are being nominated for election to the Board of
Directors (the "Nominees"), their ages as of March 31, 1999, their positions and
offices held with the Company and certain biographical information are set forth
below. The proxy holders intend to vote all proxies received by them in the
accompanying form FOR the Nominees listed below unless otherwise instructed. In
the event any Nominee is unable or declines to serve as a director at the time
of the Annual Meeting, the proxies will be voted for any nominee who may be
designated by the present Board of Directors to fill the vacancy. As of the date
of this Proxy Statement, the Board of Directors is not aware of any Nominee who
is unable or will decline to serve as a director. The seven Nominees receiving
the highest number of affirmative votes of the shares entitled to vote at the
Annual Meeting will be elected directors of the Company to serve until the next
Annual Meeting or until their successors have been duly elected and qualified.


<TABLE>
<CAPTION>
NOMINEES                         AGE           POSITIONS AND OFFICES HELD WITH THE COMPANY
- ---------------------------     ------     ----------------------------------------------------
<S>                             <C>        <C>
Chris MacAskill                  45        Chief Executive Officer, President and Chairman of
                                           the Board
Kim Orumchian                    33        Vice President of Engineering, Secretary, and
                                           Director
Peter G. Bodine                  36        Director
Alan S. Fisher                   38        Director
Tod H. Francis                   38        Director
David C. Schwab                  41        Director
Peter C. Wendell                 48        Director
</TABLE>

     Chris MacAskill has been Chief Executive Officer, President and a director
of the Company since co-founding the Company in June 1995. From June 1991 to
June 1995, Mr. MacAskill served as Director of Developer Relations at NeXT
Computer, a software company, and General Magic, a software company. From
September 1983 to September 1990, Mr. MacAskill served as Vice President of
Engineering at Western Atlas International, a geophysics company. In September
1981, Mr. MacAskill founded PSI, a petroleum engineering company, which was
acquired by Western Atlas International in October 1983. Mr. MacAskill received
his B.S. in Geophysics from the University of Utah and received his M.S. in
Geophysics from Stanford University.

     Kim Orumchian has been Vice President of Engineering, Secretary and a
director of the Company since co-founding the Company in June 1995. From May
1993 to June 1995, Mr. Orumchian served as a third party Product Manager for
General Magic, a software company. From May 1990 to April 1993, Mr. Orumchian
served as Manager of Developer Relations for NeXT Computer, a software company.
Mr. Orumchian received his B.A. in Physics from Reed College and received his
B.S. in Applied Physics from Columbia University.

     Peter G. Bodine has been a director of the Company since May 1998. Since
December 1992, Mr. Bodine has served as a partner of APV Technology Partners, a
venture capital investment firm, and as an Executive Vice President of Asia
Pacific Ventures, a consulting firm affiliated with APV Technology Partners.
Before joining Asia Pacific Ventures in 1992, Mr. Bodine was co-founder of
International Business Catalysts (IBC), a consulting firm focused on
international trade and investment counsel. Mr. Bodine also serves as a director
of certain private companies. Mr. Bodine received his B.S. in Finance from
Brigham Young University and his M.B.A. from the University of Utah.

     Alan S. Fisher has been a director of the Company since July 1998. Mr.
Fisher has been Vice President for Development and Operations, Chief Technical
Officer and a director of ONSALE, Inc. ("ONSALE"), an electronic retailer, since
co-founding ONSALE in July 1994. He also served as Chief Financial Officer of
ONSALE from July 1994 to July 1996. Mr. Fisher is also President and Chairman of
Software Partners, Inc., a developer and publisher of software products, which
he co-founded in August 1988. From April 1984 to August 1988, Mr. Fisher served
as Technical Marketing Manager and Product Development Manager for Teknowledge,
Inc., a developer of artificial intelligence software products. From June 1981
to April 1984, he served as a member of the technical staff for



                                       3
<PAGE>   7

AT&T Bell Laboratories, a research and development division for American
Telephone & Telegraph Company. Mr. Fisher is also director of Infodata Systems,
Inc., a document and text management solutions company. Mr. Fisher received his
B.S. in Electrical Engineering from the University of Missouri and received his
M.S. in Electrical Engineering from Stanford University.

     Tod H. Francis has been a director of the Company since September 1996. Mr.
Francis has been general partner of Trinity Ventures since March 1996. Prior to
being named a general partner, Mr. Francis worked at Trinity Ventures as an
associate from March 1993 to March 1995 and as a principal from March 1995 to
March 1996. Prior to joining Trinity Ventures, Mr. Francis was a partner at RAM
Group, a marketing management firm and worked at Johnson & Johnson, in brand
management. Mr. Francis is also a director of certain private companies. Mr.
Francis received his B.A. in Economics and his M.B.A from Northwestern
University.

     David C. Schwab has been a director of the Company since September 1996.
Mr. Schwab has been a general partner of Sierra Ventures since June 1996. Prior
to joining Sierra Ventures, Mr. Schwab co-founded Scopus Technology, Inc., a
client-server software systems company, and served in various capacities from
August 1991 to June 1996, most recently as Vice President of Sales. Mr. Schwab
also serves as a director of Micromuse Inc. and a number of private companies.
Mr. Schwab received his B.A. in Systems Engineering from the University of
California San Diego, his M.S. and ENG. in Aerospace Engineering from Stanford
University, and his M.B.A from Harvard Business School.

     Peter C. Wendell has been a director of the Company since September 1996.
Mr. Wendell has been a General Partner of Sierra Ventures since his founding of
the firm in 1982. Prior to that time he served in various executive capacities
with IBM Corp. Mr. Wendell currently serves as a director of several private
companies. Since 1991 he has also held a faculty appointment at Stanford
University's Graduate School of Business where he teaches "Entrepreneurship and
Venture Capital." Mr. Wendell holds an A.B. degree from Princeton University and
an M.B.A. from Harvard Business School.

BOARD OF DIRECTORS MEETINGS AND COMMITTEES

        During the fiscal year ended January 31, 1999, the Board of Directors
held eight meetings and acted by written consent on four occasions. For such
fiscal year, each of the directors during the term of their tenure attended or
participated in at least 75% of the aggregate of the total number of meetings or
actions by written consent of the Board of Directors. The Board of Directors has
two standing committees: the Audit Committee and the Compensation Committee.

        During the fiscal year ended January 31, 1999, the Audit Committee of
the Board of Directors held no meetings. The Audit Committee was created on July
13, 1998 and became effective on the effective date of the Company's initial
public offering of its securities, November 19, 1998. The Audit Committee
reviews, acts on and reports to the Board of Directors with respect to various
auditing and accounting matters, including the selection of the Company's
accountants, the scope of the annual audits, fees to be paid to the Company's
accountants, the performance of the Company's accountants and the accounting
practices of the Company. The members of the Audit Committee during the fiscal
year ended January 31, 1999 were Peter G. Bodine and Tod H. Francis. The members
of the Audit Committee for the fiscal year ended January 31, 2000 will be the
same as for the previous fiscal year.

        During the fiscal year ended January 31, 1999, the Compensation
Committee of the Board of Directors held no meetings. The Compensation Committee
was created on July 13, 1998 and became effective on the effective date of the
Company's initial public offering of its securities, November 19, 1998. The
Compensation Committee reviews and approves the compensation and benefits for
the Company's key executive officers, administers the Company's stock purchase,
equity incentive and stock option plans, and makes recommendations to the Board
of Directors regarding such matters. The members of the Compensation Committee
during the fiscal year ended January 31, 1999 were Peter C. Wendell and Alan S.
Fisher. The members of the Compensation Committee for the fiscal year ended
January 31, 2000 will be the same as for the previous fiscal year.



                                       4
<PAGE>   8

DIRECTOR COMPENSATION

        Directors receive no cash remuneration for serving on the Board of
Directors. Non-employee Board members are eligible for option grants pursuant to
the provisions of the Automatic Option Grant Program under the Company's 1998
Omnibus Equity Incentive Plan. Under the Automatic Option Grant Program, each
individual who first becomes a non-employee Board member after the date of the
Company's initial public offering will be granted an option to purchase 7,500
shares of the Company's Common Stock on the date such individual joins the Board
("Initial Grant"). In addition, at each Annual Meeting of Stockholders, each
individual who will continue to serve as a member of the Board after such
meeting will receive an additional option to purchase 1,500 shares of Common
Stock ("Annual Grant"). However, a director will not receive an Annual Grant in
the same calendar year that he received an Initial Grant. The exercise price for
each option granted under the Automatic Option Grant Program will be equal to
the fair market value per share of the Common Stock on the automatic grant date.
Each Initial Grant will become vested with respect to 25% of the option shares
upon the completion of 12 months of service from the date of grant and with
respect to an additional 1/48th of the option shares upon the completion of each
of the next 36 months of service. Each Annual Grant will become fully vested on
the first anniversary of the date of grant.

        Pursuant to the Automatic Option Grant Program, each of the non-employee
Board members, Messrs. Bodine, Fisher, Francis, Schwab and Wendell, if
re-elected, will receive an option to purchase 1,500 shares of the Company's
Common Stock on the date of the Annual Meeting at an exercise price per share
equal to the fair market value of the Company's Common Stock per share on the
date of the Annual Meeting. Mr. Fisher received an option to purchase 7,500
shares of the Company's Common Stock on July 13, 1998 at an exercise price per
share of $8.00. This option becomes vested with respect to 25% of the option
shares upon the completion of 12 months of service from the vesting commencement
date and with respect to an additional 1/48th of the option shares upon the
completion of each of the next 36 months of service.

        Directors who are also employees of the Company are eligible to receive
options and be issued shares of Common Stock directly under the 1998 Omnibus
Equity Incentive Plan and are also eligible to participate in the Company's 1998
Employee Stock Purchase Plan.

RECOMMENDATION OF THE BOARD OF DIRECTORS

        THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE NOMINEES LISTED
HEREIN.



                                       5
<PAGE>   9

           STOCK OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

        The following table sets forth, as of March 31, 1999, certain
information with respect to shares beneficially owned by (i) each person who is
known by the Company to be the beneficial owner of more than five percent of the
Company's outstanding shares of Common Stock, (ii) each of the Company's
directors and the executive officers named in the Summary Compensation Table and
(iii) all current directors and executive officers as a group. Beneficial
ownership has been determined in accordance with Rule 13d-3 under the Securities
Exchange Act of 1934. Under this rule, certain shares may be deemed to be
beneficially owned by more than one person (if, for example, persons share the
power to vote or the power to dispose of the shares). In addition, shares are
deemed to be beneficially owned by a person if the person has the right to
acquire shares (for example, upon exercise of an option or warrant) within sixty
(60) days of the date as of which the information is provided; in computing the
percentage ownership of any person, the amount of shares is deemed to include
the amount of shares beneficially owned by such person (and only such person) by
reason of such acquisition rights. As a result, the percentage of outstanding
shares of any person as shown in the following table does not necessarily
reflect the person's actual voting power at any particular date.


<TABLE>
<CAPTION>
                                                                     NUMBER OF
                                                                      SHARES
                                                                   BENEFICIALLY     PERCENTAGE OF
NAME AND ADDRESS OF BENEFICIAL OWNERS                                 OWNED(1)        CLASS(2)
                                                                   -------------    -------------
<S>                                                                <C>              <C>
Sierra Ventures V, L.P. (3)                                          2,688,145            23.9%
  3000 Sand Hill Road, Building 4, Suite 210
  Menlo Park, CA 94025
Entities  affiliated  with Trinity  Ventures V, L.P.(4)              1,118,219             9.9%
  3000 Sand Hill Road, Building 1, Suite 240
  Menlo Park, CA 94025
Entities affiliated with Needham Capital Partners II, L.P. (5)         605,591             5.4%
  445 Park Avenue, 3rd Floor
  New York, NY 10022
Chris MacAskill (6)                                                    946,276             8.3%
Kim Orumchian (7)                                                      730,182             6.5%
Donald P. Alvarez (8)                                                   97,500               *
Dennis F. Capovilla (9)                                                 97,500               *
Robert M. Cudd (10)                                                     90,000               *
Peter G. Bodine (11)                                                   343,607             3.1%
Alan S. Fisher (12)                                                     17,500               *
Tod H. Francis (4)                                                   1,118,219             9.9%
David C. Schwab (3)                                                  2,688,145            23.9%
Peter C. Wendell (3)                                                 2,688,145            23.9%
All directors and executive officers as a group (11 people)          6,206,054            52.7%
</TABLE>


- ----------

*     Represents beneficial ownership of less than 1% of the outstanding shares
      of Common Stock.

(1)   Percentage ownership is based on 11,250,066 shares of Common Stock
      outstanding on March 31, 1999.

(2)   Shares of Common Stock subject to options currently exercisable or
      exercisable within 60 days of March 31, 1999 are deemed outstanding for
      purposes of computing the percentage ownership of the person holding such
      options but are not deemed outstanding for computing the percentage
      ownership of any other person. Except pursuant to applicable community
      property laws or as indicated in the footnotes to this table, each
      stockholder identified in the table possesses sole voting and investment
      power with respect to all shares of Common Stock



                                       6
<PAGE>   10

      shown as beneficially owned by such stockholder. Unless otherwise
      indicated, the address of each of the individuals listed in the table is
      c/o Fatbrain.com, Inc., 1308 Orleans Drive, Sunnyvale, CA 94089.

(3)   David C. Schwab, a director of the Company, is a venture partner of SV
      Associates V, L.P., Peter C. Wendell, a director of the Company, is a
      general partner of SV Associates V, L.P., SV Associates V, L.P. is the
      general partner of Sierra Ventures V, L.P. Each of Messrs. Schwab and
      Wendell disclaim beneficial ownership of the shares held by Sierra
      Ventures V, L.P. except to the extent of his pecuniary interest therein.

(4)   Includes 1,056,480 shares held by Trinity Ventures V, LP and 61,739 shares
      held by Trinity Side-By-Side Fund V, LP. Tod H. Francis, a director of the
      Company, is a general partner of Trinity Ventures. Mr. Francis disclaims
      beneficial ownership of such shares except to the extent of his pecuniary
      interest therein.

(5)   Includes 359,536 shares held by Needham Capital Partners II, L.P., 166,667
      shares held by Needham Capital SBIC, L.P. and 79,388 shares held by
      Needham Capital Partners II (Bermuda), L.P.

(6)   Includes 109,815 shares of Common Stock issuable upon exercise of
      immediately exercisable options, 51,605 shares of which are subject to the
      Company's right of repurchase.

(7)   Includes 55,182 shares of Common Stock issuable upon exercise of
      immediately exercisable options, 33,394 shares of which are subject to the
      Company's right of repurchase.

(8)   Represents 97,500 shares of Common Stock issuable upon exercise of
      immediately exercisable options, 66,250 shares of which are subject to the
      Company's right of repurchase.

(9)   Represents 97,500 shares of Common Stock issuable upon exercise of
      immediately exercisable options, 66,407 shares of which are subject to the
      Company's right of repurchase.

(10)  Represents 90,000 shares of Common Stock issuable upon exercise of
      immediately exercisable options, 71,042 shares of which are subject to the
      Company's right of repurchase.

(11)  Includes 232,888 shares held by APV Technology Partners, L.P., 58,222
      shares held by APV Technology Partners U.S., L.P. and 52,497 shares held
      by APV Technology Partners II, L.P. (collectively, the "APV Funds"). Peter
      G. Bodine is a managing member of APV Management Co., L.L.C., the general
      partner of the APV Funds. Mr. Bodine disclaims beneficial ownership of
      such shares except to the extent of his pecuniary interest therein.

(12)  Represents 7,500 shares of Common Stock issuable upon exercise of
      immediately exercisable options, all of which are subject to the Company's
      right of repurchase.



                                       7
<PAGE>   11

                               COMPENSATION REPORT


        PURPOSE. This Compensation Report describes the compensation policies
and rationale applied to the compensation paid to the Company's executive
officers for the fiscal year ended January 31, 1999. For the fiscal year ended
January 31, 1999, the Company's Board of Directors determined the compensation
of the Company's executive officers. The base salary and cash bonuses of each
executive officer were set forth in the employment agreement between each
executive officer and the Company.

        The Compensation Committee of the Company's Board of Directors (the
"Committee") administers the Company's 1998 Omnibus Equity Incentive Plan under
which option grants may be made to the CEO and the other executive officers and
the Company's 1998 Employee Stock Purchase Plan under which the employees of the
Company, including the CEO and the other executive officers, may purchase shares
of the Company's Common Stock.

        For future fiscal years, it is intended that the Committee will have the
exclusive authority to establish the level of base salary payable to the Chief
Executive Officer ("CEO") and the other executive officers of the Company and
have the responsibility of approving the bonus program to be in effect for the
CEO and the other executive officers each fiscal year.

        GENERAL COMPENSATION POLICY. The Company's fundamental compensation
policy is to offer the Company's executive officers competitive compensation
opportunities based upon the financial performance of the Company and each
officer's personal performance. It is the Company's objective to have a
significant portion of each officer's compensation contingent upon the Company's
performance, as well as upon his or her own level of performance. Accordingly,
each executive officer's compensation package consists of: (i) base salary, (ii)
cash bonus awards and (iii) long-term stock-based incentive awards.

        BASE SALARY. The base salary for each executive officer is set on the
basis of personal performance, taking into account the average salary levels in
effect for comparable positions with companies having total revenues similar to
the Company's. Each individual's base pay is positioned relative to the total
compensation package, including cash bonus incentives and long-term stock-based
incentives.

        ANNUAL CASH BONUSES. For the fiscal year ended January 31, 1999, the
Company did not have a bonus program for its executive officers. Each executive
officer received a bonus, if any, based on the terms of such executive officer's
employment agreement with the Company.

        LONG-TERM INCENTIVE COMPENSATION. During the fiscal year ended January
31, 1999, the Board of Directors, in its discretion, made an option grant to
Dennis F. Capovilla, the Company's Vice President of Sales and Business
Development, under the Company's 1996 Stock Plan based on his personal
performance and with the objective that his total option holdings be comparable
to the option holdings of the other executive officers of the Company. Robert M.
Cudd, the Company's Vice President of Marketing, and Sean M. Cumbie, the
Company's Vice President of Logistics, were each granted an option when he was
initially hired by the Company in his current position as an executive officer
of the Company. In addition, Mr. Cumbie received option grants for the services
that he rendered to the Company as a consultant prior to his employment as an
executive officer of the Company. Option grants are generally made at varying
times and in varying amounts in the discretion of the Committee. Typically, the
size of each grant is set at a level that the Committee deems appropriate to
create a meaningful opportunity for stock ownership based upon the individual's
position with the Company, the individual's potential for future responsibility
and promotion, the individual's performance in the recent period and the number
of unvested options held by the individual at the time of the new grant. The
relative weight given to each of these factors will vary from individual to
individual at the Committee's discretion.

        Each grant allows the officer to acquire shares of the Company's Common
Stock at a fixed price per share (the market price on the grant date) over a
specified period of time. Each option vests as to 25% of the option shares upon
the completion of 12 months of service and as to 1/48th of the option shares
upon the completion of each of the next 36 months of service. Thus, the vesting
of each option is contingent upon the executive officer's continued employment
with the Company. Accordingly, the option will provide a return to the executive
officer only if he



                                       8
<PAGE>   12

remains in the Company's employ, and then only if the market price of the
Company's Common Stock appreciates over the option term.

        CEO COMPENSATION. The annual base salary for Mr. MacAskill, the
Company's President and Chief Executive Officer, was established by the Board
prior to the Company's initial public offering. The Board's decision was made
primarily on the basis of Mr. MacAskill's personal performance of his duties.
Mr. MacAskill did not participate in the discussions and determination of his
own compensation. No bonus program was established for the Company's executive
officers for the fiscal year ended January 31, 1999, and, consequently, no bonus
was paid to Mr. MacAskill for this fiscal year. In future years the Board or the
Committee may establish annual net revenue and net income objectives for the
Company, and each executive officer's bonus, including the Chief Executive
Officer's, will be based on the achievement of such objectives.

        TAX LIMITATION. Under the Federal tax laws, a publicly-held company such
as the Company will not be allowed a federal income tax deduction for
compensation paid to certain executive officers to the extent that compensation
exceeds $1 million per officer in any year. To qualify for an exemption from the
$1 million deduction limitation, the stockholders were asked to approve a
limitation under the Company's 1998 Omnibus Equity Incentive Plan on the maximum
number of shares of Common Stock for which any one participant may be granted
stock options per calendar year. Because this limitation was adopted, any
compensation deemed paid to an executive officer when he exercises an
outstanding option under the 1998 Omnibus Equity Incentive Plan with an exercise
price equal to the fair market value of the option shares on the grant date will
qualify as performance-based compensation that will not be subject to the $1
million limitation. Since it is not expected that the cash compensation to be
paid to the Company's executive officers for the fiscal year ended January 31,
1999 will exceed the $1 million limit per officer, the Board of Directors will
defer any decision on whether to limit the dollar amount of all other
compensation payable to the Company's executive officers to the $1 million cap.

                                        Board of Directors

                                        Chris MacAskill
                                        Kim Orumchian
                                        Peter G. Bodine
                                        Alan S. Fisher
                                        Tod H. Francis
                                        David C. Schwab
                                        Peter C. Wendell



           COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

The Compensation Committee of the Company's Board of Directors was formed in
July 1998, and the members of the Compensation Committee during the fiscal year
ended January 31, 1999 were Messrs. Peter C. Wendell and Alan S. Fisher. Neither
of these individuals was at any time during the fiscal year ended January 31,
1999, or at any other time, an officer or employee of the Company. No executive
officer of the Company serves as a member of the board of directors or
compensation committee of any entity that has one or more executive officers
serving as a member of the Company's Board of Directors or Compensation
Committee.



                                        9
<PAGE>   13

                             STOCK PERFORMANCE GRAPH

        The graph set forth below compares the cumulative total stockholder
return on the Company's Common Stock between November 20, 1998 (the date the
Company's Common Stock commenced public trading) and January 31, 1999, with the
cumulative total return of (i) the CRSP Total Return Index for the Nasdaq Stock
Market (U.S. Companies) (the "Nasdaq Stock Market-U.S. Index") and (ii) the S&P
Major Market Index (the "S&P Market Index"), over the same period. This graph
assumes the investment of $100.00 on November 20, 1998 in the Company's Common
Stock, the Nasdaq Stock Market-U.S. Index and the S&P Market Index, and assumes
the reinvestment of dividends, if any.

        The comparisons shown in the graph below are based upon historical data.
The Company cautions that the stock price performance shown in the graph below
is not indicative of, nor intended to forecast, the potential future performance
of the Company's Common Stock. Information used in the graph was obtained from
Standard & Poor's Compustat Total Return Service, a source believed to be
reliable, but the Company is not responsible for any errors or omissions in such
information.

         COMPARISON OF CUMULATIVE TOTAL RETURN AMONG FATBRAIN.COM, INC.,
        THE NASDAQ STOCK MARKET-U.S. INDEX AND THE S&P MAJOR MARKET INDEX



                            ANNUAL RETURN PERCENTAGE

<TABLE>
<CAPTION>
                                        Year Ending
    Company / Index                        Jan99
    ----------------------------------------------------------------------------
<S>                                     <C>
    FATBRAIN.COM INC                       55.00
    S&P 500 INDEX                          10.19
    NASDAQ US COMPOSITE                    30.86
</TABLE>

                                 INDEXED RETURNS
                                   Year Ending

<TABLE>
<CAPTION>

                                 Base
                               Period
    Company / Index            20 Nov    Jan 99
                                 98
    ----------------------------------------------------------------------------
<S>                            <C>       <C>
    FATBRAIN.COM INC             100      155.00
    S&P 500 INDEX                100      110.19
    NASDAQ US COMPOSITE          100      130.86
</TABLE>



                                       10
<PAGE>   14

        The Company effected its initial public offering of Common Stock on
November 19, 1998 at a price of $10.00 per share.

        Notwithstanding anything to the contrary set forth in any of the
Company's previous or future filings under the Securities Act of 1933, as
amended, or the Securities Exchange Act of 1934, as amended, that might
incorporate this Proxy Statement or future filings made by the Company under
those statutes, the Compensation Committee Report and Stock Performance Graph
shall not be deemed filed with the Securities and Exchange Commission and shall
not be deemed incorporated by reference into any of those prior filings or into
any future filings made by the Company under those statutes.



                                       11
<PAGE>   15

                 EXECUTIVE COMPENSATION AND RELATED INFORMATION

        The following Summary Compensation Table sets forth information
concerning compensation earned during the fiscal years ended January 31, 1999
and 1998 by the Company's Chief Executive Officer and each of the Company's
other four highest paid executive officers whose total salary and bonus for
services rendered in all capacities to the Company exceeded $100,000 during the
fiscal year ended January 31, 1999 (collectively, the "Named Officers").


                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                                         LONG-TERM
                                                                                        COMPENSATION
                                                                                        ------------
                                                                                           AWARDS
                                                                                        ------------
                                                                                         NUMBER OF
                                                           ANNUAL COMPENSATION           SECURITIES       ALL OTHER
                                                       ---------------------------       UNDERLYING      COMPENSATION
NAME AND PRINCIPAL POSITION              YEAR          SALARY($)          BONUS($)       OPTIONS (#)       ($)(1)
- ---------------------------            --------        --------           --------      -------------   --------------
<S>                                    <C>             <C>                <C>           <C>             <C>
Chris MacAskill                            1999        $110,003                 --              --        $  1,354
  Chief Executive Officer and              1998          81,539                 --              --             308
  President

Kim Orumchian                              1999         110,003                 --              --           1,523
  Vice President of Engineering            1998          81,539                 --              --             308
  and Secretary

Donald P. Alvarez                          1999         129,731           $ 25,000              --             745
  Vice President of Finance and            1998          50,000(2)              --          75,000              --
  Chief Financial Officer

Dennis F. Capovilla                        1999         141,786             50,000          22,500              --
  Vice President of Sales and              1998          76,962(3)              --          52,500              --
  Business Development

Robert M. Cudd                             1999         113,212(4)          28,750          65,000              --
  Vice President of Marketing              1998              --                 --              --              --
</TABLE>


(1)   Represents matching contributions to each Named Officer's 401(k) plan
      account.

(2)   Mr. Alvarez commenced employment on September 2, 1997.

(3)   Mr. Capovilla commenced employment on July 7, 1997.

(4)   Mr. Cudd commenced employment on March 30, 1998.



                                       12
<PAGE>   16

STOCK OPTIONS GRANTED IN LAST FISCAL YEAR

        The following table provides information concerning grants of options to
purchase the Company's Common Stock made during the fiscal year ended January
31, 1999 to the Named Officers. No stock appreciation rights were granted during
such fiscal year to the Named Officers.


                              OPTION GRANTS IN LAST FISCAL YEAR


<TABLE>
<CAPTION>
                                              INDIVIDUAL GRANTS(1)
                          -----------------------------------------------------------        POTENTIAL REALIZABLE
                                                                                                VALUE AT ASSUMED
                          NUMBER OF       % OF TOTAL                                         ANNUAL RATES OF STOCK
                          SECURITIES       OPTIONS                                            PRICE APPRECIATION
                          UNDERLYING      GRANTED TO       EXERCISE                            FOR OPTION TERM(2)
                           OPTIONS       EMPLOYEES IN        PRICE         EXPIRATION       ------------------------
 NAME                     GRANTED(#)     FISCAL YEAR     PER SHARE($)(3)      DATE            5%($)           10%($)
 ----                     ----------     ------------    ---------------   ----------       --------        --------
<S>                       <C>            <C>             <C>               <C>              <C>             <C>
Chris MacAskill                  --              --               --              --              --              --

Kim Orumchian                    --              --               --              --              --              --

Donald P. Alvarez                --              --               --              --              --              --

Dennis F. Capovilla          22,500             5.2%        $   2.20         2/26/08        $ 31,130        $ 78,890

Robert M. Cudd               65,000            15.1%        $   2.60         3/30/08        $106,283        $269,342
</TABLE>

- ----------

(1)   The Company granted options to purchase 430,526 shares of Common Stock
      during the fiscal year ended January 31, 1999. The plan administrator has
      the discretionary authority to reprice the options through the
      cancellation of those options and the grant of replacement options with an
      exercise price based on the fair market value of the option shares on the
      regrant date. The options have a maximum term of 10 years measured from
      the option grant date, subject to earlier termination if the optionee's
      service with the Company ceases. The plan administrator has the discretion
      to accelerate the vesting of options upon a change in control.

(2)   The assumed 5% and 10% rates of stock price appreciation are provided in
      accordance with rules of the Securities and Exchange Commission and do not
      represent the Company's estimate or projection of the future Common Stock
      price. Actual gains, if any, on stock option exercises are dependent on
      the future performance of the Common Stock, overall market conditions and
      the option holders' continued employment through the vesting period. This
      table does not take into account any appreciation in the price of the
      Common Stock from the date of grant to the current date. Unless the market
      price of the Common Stock appreciates over the option term, no value will
      be realized from the option grants made to the Named Officers.

(3)   All options were granted at an exercise price equal to the fair market
      value of the Company's Common Stock as determined by the Board of
      Directors of the Company on the date of grant. The exercise price may be
      paid in cash, check, promissory note, in shares of the Company's Common
      Stock valued at fair market value on the exercise date or a
      broker-assisted cashless exercise procedure. The options vest with respect
      to 25% of the option shares upon the completion of 12 months of service
      after the vesting commencement date and with respect to 1/48th of the
      option shares upon completion of each month of service thereafter for the
      next 36 months.



                                       13
<PAGE>   17

AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END VALUES

        The following table provides the specified information concerning
unexercised options held as of January 31, 1999 by the Named Officers. The Named
Officers did not exercise any options during the fiscal year ended January 31,
1999.


                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                        AND FISCAL YEAR-END OPTION VALUES


<TABLE>
<CAPTION>
                                         NUMBER OF
                                   SECURITIES UNDERLYING           VALUE OF UNEXERCISED
                                    UNEXERCISED OPTIONS            IN-THE-MONEY OPTIONS
                                      AT FY-END (#)(1)                AT FY-END ($)(2)
                                 ------------------------        ------------------------
NAME                              VESTED         UNVESTED         VESTED         UNVESTED
                                 --------        --------        --------        --------
<S>                              <C>             <C>             <C>             <C>
Chris MacAskill .........          50,933          36,382        $780,294        $557,372
Kim Orumchian ...........          19,064          13,618         292,060         208,628
Donald P. Alvarez .......          25,000          50,000         381,500         763,000
Dennis F. Capovilla .....          19,687          55,313         300,424         799,976
Robert M. Cudd ..........              --          65,000              --         838,500
</TABLE>

(1)   Each of the options listed in the table is immediately exercisable. The
      shares purchasable under these options are subject to repurchase by the
      Company at the original exercise price paid per share upon the optionee's
      cessation of service before vesting in such shares. The repurchase right
      lapses as to 25% of the option shares upon the completion of 12 months of
      service and as to the balance in equal monthly installments upon the
      completion of each of the next 36 months of service. The heading Vested
      refers to shares that are no longer subject to the Company's repurchase
      right; the heading Unvested refers to shares subject to the Company's
      repurchase right as of January 31, 1999.

(2)   Based on the fair market value of the Company's Common Stock per share at
      January 29, 1999 ($15.50) less the exercise price per share payable for
      such shares.


             EMPLOYMENT CONTRACTS AND CHANGE IN CONTROL ARRANGEMENTS

        Messrs. MacAskill and Orumchian have each entered into employment
agreements with the Company. The employment agreements set forth the base salary
and general employee benefits offered to Messrs. MacAskill and Orumchian. The
annual base salary for each of Messrs. MacAskill and Orumchian is currently
$110,000. The employment agreements also provide that if Mr. MacAskill or Mr.
Orumchian is terminated without cause or due to disability, the terminated
employee will receive a severance payment equal to six months of salary, payable
in equal monthly installments over a six-month period. Each severance payment is
payable in full for the initial three-month period following the termination and
may be offset by any compensation received by the terminated employee from
another employer during the remaining three-month period. Severance payments
will cease if death occurs. In addition, the employment agreements amended each
of Mr. MacAskill's and Mr. Orumchian's stock purchase agreement with the
Company, dated June 12, 1995, such that if a change in control occurs, an
additional number of shares subject to each stock purchase agreement will become
vested, and such additional shares will be equal to the greater of (i) 50% of
the shares then remaining vested or (ii) the number of shares that would have
become vested during the 12-month period following the change in control.

        Mr. Alvarez has entered into an employment agreement with the Company.
The employment agreement sets forth the base salary, bonus potential, stock
option grant and general employee benefits offered to Mr. Alvarez. Mr. Alvarez's
annual base salary will be $125,000. Mr. Alvarez is guaranteed a bonus of
$15,000 in his first year of employment with the Company. Mr. Alvarez was
granted an option to purchase 75,000 shares of the Company's Common Stock.

        Mr. Cudd has entered into an employment agreement with the Company. The
employment agreement sets forth the base salary, bonus potential, stock option
grant and general employee benefits offered to Mr. Cudd.



                                       14
<PAGE>   18

Mr. Cudd's annual base salary will be $135,000. Mr. Cudd received a signing
bonus of $10,000 and is guaranteed a bonus of $25,000 in his first year of
employment with the Company. Mr. Cudd was granted an option to purchase 65,000
shares of the Company's Common Stock.

        If a change in control occurs, the vesting of the options granted to
Messrs. Alvarez, Capovilla and Cudd will accelerate and an additional number of
option shares will become vested that is equal to the greater of: (i) 50% of any
unvested option shares; or (ii) a number of shares equal to the number each
officer would become vested in had he provided 12 months of additional service
following the change in control.

        The Company's Board of Directors has the authority under the 1998
Omnibus Equity Incentive Plan to accelerate the exercisability of outstanding
options, or to accelerate the vesting of the shares of Common Stock subject to
outstanding options, held by all optionees, including the Chief Executive
Officer and the other Named Officers, if a change in control occurs.



                                       15
<PAGE>   19

                                 PROPOSAL NO. 2

                     RATIFICATION OF INDEPENDENT ACCOUNTANTS

        The Company is asking the stockholders to ratify the appointment of
Deloitte & Touche, LLP as the Company's independent public accountants for the
fiscal year ending January 31, 2000. The affirmative vote of the holders of a
majority of shares present or represented by proxy and voting at the Annual
Meeting will be required to ratify the appointment of Deloitte & Touche, LLP.

        In the event the stockholders fail to ratify the appointment, the Board
of Directors will reconsider its selection. Even if the appointment is ratified,
the Board of Directors, in its discretion, may direct the appointment of a
different independent accounting firm at any time during the year if the Board
of Directors feels that such a change would be in the Company's and its
stockholders' best interests.

        Deloitte & Touche, LLP has audited the Company's financial statements
since fiscal year 1997. Its representatives are expected to be present at the
Annual Meeting, will have the opportunity to make a statement if they desire to
do so, and will be available to respond to appropriate questions.

RECOMMENDATION OF THE BOARD OF DIRECTORS

        THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE RATIFICATION OF THE
SELECTION OF DELOITTE & TOUCHE, LLP TO SERVE AS THE COMPANY'S INDEPENDENT PUBLIC
ACCOUNTANTS FOR THE FISCAL YEAR ENDING JANUARY 31, 2000.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

               Since February 1, 1998, there has not been, nor is there
currently proposed, any transaction or series of similar transactions to which
the Company or any of its subsidiaries was or is to be a party in which the
amount involved exceeded or will exceed $60,000 and in which any director,
executive officer, holder of more than 5% of the Common Stock of the Company or
any member of the immediate family of any of the foregoing persons had or will
have a direct or indirect material interest other than (i) compensation
agreements and other arrangements, which are described where required in
Employment Contracts and Change in Control Arrangements and (ii) the
transactions described below.

               The Company has issued, in private placement transactions
(collectively, the "Private Placement Transactions"), shares of Preferred Stock
as follows: an aggregate of 1,726,194 shares of Series D Preferred Stock at
$4.20 per share in January 1998 and an aggregate of 857,624 shares of Series E
Preferred Stock at $6.44 per share in May 1998. Each share of Preferred Stock
converted into one share of Common Stock upon the closing of the Company's
Initial Public Offering.

               The following table summarizes the shares of Preferred Stock
purchased by Named Executive Officers, directors and 5% stockholders of the
Company and persons and entities associated with them in the Private Placement
Transactions.

<TABLE>
<CAPTION>
                                                               SERIES D       SERIES E
                                                               PREFERRED      PREFERRED
INVESTOR (1)                                                     STOCK          STOCK
- ------------                                                   ---------      ---------
<S>                                                            <C>            <C>
APV Technology Partners, L.P. (Peter Bodine) (2)                 59,524         69,877
Needham Capital Partners II, L.P. (3)                           535,715         69,876
Sierra Ventures V, L.P. (Peter Wendell and David Schwab)        476,191         69,876
Trinity Ventures V, LP (Tod Francis) (4)                        238,096         23,292
Chris MacAskill                                                      --            219
</TABLE>

- ----------

(1)   Shares held by affiliated persons and entities have been aggregated. See
      "Principal Stockholders."



                                       16
<PAGE>   20

(2)   Includes shares held by APV Technology Partners, L.P., APV Technology
      Partners II, L.P. and APV Technology Partners U.S., L.P.

(3)   Includes shares held by Needham Capital Partners II, L.P., Needham Capital
      SBIC, L.P. and Needham Capital Partners II (Bermuda), L.P.

(4)   Includes shares held by Trinity Ventures, V, LP and Trinity Side-By-Side
      Fund V, LP.


        The Company believes that all of the transactions set forth above were
made on terms no less favorable to the Company than could have been obtained
from unaffiliated third parties. All future transactions, including loans
between the Company and its officers, directors, principal stockholders and
their affiliates will be approved by a majority of the Board of Directors,
including a majority of the independent and disinterested outside directors on
the Board of Directors, or the Compensation Committee and will continue to be on
terms no less favorable to the Company than could be obtained from unaffiliated
third parties.



                                       17
<PAGE>   21

                COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT

        The members of the Board of Directors, the executive officers of the
Company and persons who hold more than 10% of the Company's outstanding Common
Stock are subject to the reporting requirements of Section 16(a) of the
Securities Exchange Act of 1934, as amended, which require them to file reports
with respect to their ownership of the Company's Common Stock and their
transactions in such Common Stock. Based upon (i) the copies of Section 16(a)
reports that the Company received from such persons for their transactions in
the Common Stock and their Common Stock holdings during the fiscal year ended
January 31, 1999 and (ii) the written representations received from one or more
of such persons that no annual Form 5 reports were required to be filed by them
for the fiscal year ended January 31, 1999, the Company believes that all
reporting requirements under Section 16(a) for such fiscal year were met in a
timely manner by its executive officers, Board members and greater than
ten-percent stockholders.

                                  FORM 10-KSB

        THE COMPANY WILL MAIL WITHOUT CHARGE, UPON WRITTEN REQUEST, A COPY OF
THE COMPANY'S FORM 10-KSB REPORT FOR THE FISCAL YEAR ENDED JANUARY 31, 1999,
INCLUDING THE FINANCIAL STATEMENTS, SCHEDULE AND LIST OF EXHIBITS. REQUESTS
SHOULD BE SENT TO FATBRAIN.COM, INC., 1308 ORLEANS DRIVE, SUNNYVALE, CALIFORNIA
94089, ATTN: INVESTOR RELATIONS.

                 STOCKHOLDER PROPOSALS FOR 2000 ANNUAL MEETING

        Stockholder proposals that are intended to be presented at the 2000
Annual Meeting that are eligible for inclusion in the Company's proxy statement
and related proxy materials for that meeting under the applicable rules of the
Securities and Exchange Commission must be received by the Company not later
than January 20, 2000, in order to be included. Such stockholder proposals
should be addressed to Fatbrain.com, Inc., 2550 Walsh Avenue, Santa Clara,
California, Attn: Investor Relations.

        Pursuant to new amendments to Rule 14a-4(c) of the Securities and
Exchange Act of 1934, as amended, if a stockholder who intends to present a
proposal at the 2000 annual meeting of stockholders does not notify the Company
of such proposal on or prior to April 5, 2000, then management proxies would be
allowed to use their discretionary voting authority to vote on the proposal when
the proposal is raised at the annual meeting, even though there is no discussion
of the proposal in the 2000 Proxy Statement. The Company currently believes that
the 2000 annual meeting of stockholders will be held during the last week of
June, 2000.

                                 OTHER MATTERS

        The Board knows of no other matters to be presented for stockholder
action at the Annual Meeting. However, if other matters do properly come before
the Annual Meeting or any adjournments or postponements thereof, the Board
intends that the persons named in the proxies will vote upon such matters in
accordance with their best judgment.

                                        BY ORDER OF THE BOARD OF DIRECTORS
                                        OF FATBRAIN.COM, INC.



Sunnyvale, California
May 17, 1999



                                       18
<PAGE>   22

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

WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING, PLEASE COMPLETE, SIGN,
DATE AND PROMPTLY RETURN THE ACCOMPANYING PROXY IN THE ENCLOSED POSTAGE-PAID
ENVELOPE. YOU MAY REVOKE YOUR PROXY AT ANY TIME PRIOR TO THE ANNUAL MEETING. IF
YOU DECIDE TO ATTEND THE ANNUAL MEETING AND WISH TO CHANGE YOUR PROXY VOTE, YOU
MAY DO SO AUTOMATICALLY BY VOTING IN PERSON AT THE MEETING.

THANK YOU FOR YOUR ATTENTION TO THIS MATTER. YOUR PROMPT RESPONSE WILL GREATLY
FACILITATE ARRANGEMENTS FOR THE ANNUAL MEETING.

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



                                       19
<PAGE>   23

PROXY                          FATBRAIN.COM, INC.                          PROXY
                     1038 ORLEANS DRIVE, SUNNYVALE, CA 94089

         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF
                               FATBRAIN.COM, INC.
         FOR THE ANNUAL MEETING OF STOCKHOLDERS TO BE HELD JUNE 29, 1999

   The undersigned holder of Common Stock, par value $0.001, of Fatbrain.com,
Inc. (the "Company") hereby appoints Chris MacAskill and Donald Alvarez, or
either of them, proxies for the undersigned, each with full power of
substitution, to represent and to vote as specified in this Proxy all Common
Stock of the Company that the undersigned stockholder would be entitled to vote
if personally present at the Annual Meeting of Stockholders (the "Annual
Meeting") to be held on Tuesday, June 29, 1999 at 1:00 p.m. local time, at the
Company's principal executive offices, 2550 Walsh Avenue, Santa Clara,
California, and at any adjournments or postponements of the Annual Meeting. The
undersigned stockholder hereby revokes any proxy or proxies heretofore executed
for such matters.

        This proxy, when properly executed, will be voted in the manner as
directed herein by the undersigned stockholder. IF NO DIRECTION IS MADE, THIS
PROXY WILL BE VOTED FOR THE ELECTION OF THE DIRECTORS AND FOR PROPOSAL 2, AND IN
ACCORDANCE WITH THE DETERMINATION OF THE BOARD OF DIRECTORS AS TO ANY OTHER
MATTERS THAT MAY PROPERLY COME BEFORE THE MEETING. The undersigned stockholder
may revoke this proxy at any time before it is voted by delivering to the
corporate secretary of the company either a written revocation of the proxy or a
duly executed proxy bearing a later date, or by appearing at the annual meeting
and voting in person.

   THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ELECTION OF THE DIRECTORS
AND "FOR" PROPOSAL 2. TO VOTE AT THE ANNUAL MEETING IN ACCORDANCE WITH THE
RECOMMENDATIONS OF THE BOARD OF DIRECTORS OF FATBRAIN.COM, INC., YOU MAY SIGN
AND DATE THE REVERSE SIDE OF THIS CARD WITHOUT CHECKING ANY BOX.

        PLEASE MARK, SIGN, DATE AND RETURN THIS CARD PROMPTLY USING THE ENCLOSED
RETURN ENVELOPE. If you receive more than one proxy card, please sign and return
all cards in the enclosed envelope.

                  (CONTINUED AND TO BE SIGNED ON REVERSE SIDE)


                                    (Reverse)
                               FATBRAIN.COM, INC.

[X]     PLEASE MARK VOTES
        AS IN THIS EXAMPLE


<TABLE>
<S>                                                    <C>
1. To elect the following directors to serve for       2. To ratify the appointment of Deloitte      FOR      AGAINST      ABSTAIN
   a term ending upon the 2000 Annual Meeting of          & Touche, LLP as the Company's             [ ]        [ ]          [ ]
   Stockholders or until their successors are             independent accountants for the
   elected and qualified:                                 fiscal year ending January 31, 2000.

NOMINEES:  Chris MacAskill, Kim Orumchian,
Peter G. Bodine, Alan S. Fisher, Tod H. Francis,
David C. Schwab and Peter C. Wendell

 FOR       WITHHELD         For all nominees, except
                            for nominees written below.
 [ ]         [ ]            [ ]




                            ___________________________
                            Nominee exception(s).

                                                       In their discretion, the proxies are authorized to vote upon such other
                                                       business as may properly come before the Annual Meeting.

The undersigned acknowledges receipt of the accompanying Notice of Annual Meeting of Stockholders and Proxy Statement.


Signature: ________________________________   Signature (if held jointly):________________________________   Date: ___________, 1999

Please date and sign exactly as your name(s) is (are) shown on the share certificate(s) to which the Proxy applies. When shares
are held as joint-tenants, both should sign. When signing as an executor, administrator, trustee, guardian, attorney-in fact or
other fiduciary, please give full title as such. When signing as a corporation, please sign in full corporate name by President or
other authorized officer. When signing as a partnership, please sign in partnership name by an authorized person.
</TABLE>



                                                                20


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