LANNETT CO INC
DEF 14A, 1998-03-18
PHARMACEUTICAL PREPARATIONS
Previous: LANCE INC, SC 13D/A, 1998-03-18
Next: LEXINGTON WORLDWIDE EMERGING MARKETS FUND INC, 24F-2NT, 1998-03-18



==============================================================================

                      SECURITIES AND EXCHANGE COMMISSION 
                            Washington, D.C. 20549 

                                 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 

Filed by the registrant  [X] 

Filed by a party other than the registrant  [ ] 

Check the appropriate box: 
[ ] Preliminary proxy statement     
[X] Definitive proxy statement      
[ ] Definitive additional materials 
[ ] Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12 

                             LANNETT COMPANY, INC. 
               (Name of registrant as specified in its charter) 

                               Robert J. Gordon
                         Jaffe, Raitt, Heuer & Weiss
                           Professional Corporation
                         One Woodward Ave., Ste. 2400
                           Detroit, Michigan 48226
                  Name of Person(s) Filing Proxy Statement)

Payment of filing fee (Check the appropriate box): 

[X] No fee required.

[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(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: __________________________________

    (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>



                            LANNETT COMPANY, INC.

                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD APRIL 17, 1998




To the Stockholders:

       Notice is hereby given that the annual meeting (the "Meeting") of the
stockholders of Lannett Company, Inc. (the "Company") will be held at the
Company's executive offices, 500 State Road, Bensalem, Pennsylvania, on
Friday, April 17, 1998, at 11:30 a.m., local time, for the following
purposes:

       (1)    to elect three Directors to serve until the next annual meeting
              of the stockholders; and

       (2)    to transact such other business as may properly come before the
              Meeting.

       A Proxy Statement containing information relevant to the Meeting
appears on the following pages. Only holders of record of the Company's
common stock at the close of business on February 27, 1998, are entitled to
notice of, and to vote at, the Meeting or at any adjournment.

       All stockholders are cordially invited to attend the Meeting in
person. Whether or not you expect to attend the Meeting, please sign, date
and mark the enclosed proxy card which is being solicited by the Board of
Directors and return it as soon as possible in the postage-paid envelope
provided. If you wish to vote in accordance with the Board of Director's
recommendations, you need only sign, date and return the proxy card. If you
attend the Meeting, you may revoke your proxy and vote your own shares.


                                          By Order of the Board of Directors

                                          AUDREY FARBER
                                          Secretary


Dated: March 13, 1998





<PAGE>

                            LANNETT COMPANY, INC.

                               PROXY STATEMENT
                        ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD APRIL 17, 1998


                             GENERAL INFORMATION

Introduction

       This Proxy Statement has been prepared by the management of Lannett
Company, Inc. (the "Company"), and is furnished in connection with the
solicitation by the Board of Directors of proxies to be used at the annual
meeting (the "Meeting") of the stockholders of the Company to be held at the
Company's executive offices, 500 State Road, Bensalem, Pennsylvania, on
Friday, April 17, 1998, at 11:30 a.m., local time, or at any adjournment
thereof, for the purposes set forth in the accompanying Notice of Annual
Meeting of Stockholders and in this Proxy Statement. The Company began
distributing this Proxy Statement and the accompanying materials to the
stockholders on March 13, 1998. The mailing address of the Company's
principal executive offices is 9000 State Road, Philadelphia, Pennsylvania
19136.

Voting Rights

       Only holders of record of the Company's common stock (the "Common
Stock") at the close of business on February 27, 1998 (the "Record Date") are
entitled to receive notice of, and to vote at, the Meeting or at any
adjournment. On the Record Date, there were 5,206,128 shares of the Common
Stock issued and outstanding. A list of all stockholders entitled to vote at
the Meeting will be available for inspection by any stockholder at the
Meeting and for a period of ten days prior to the Meeting at the Company's
principal executive offices. Shares cannot be voted at the Meeting or at any
adjournment unless the holder is present in person or represented by proxy.

Quorum

       The presence at the Meeting, whether in person or by proxy, of the
holders of a majority of the shares of Common Stock outstanding and entitled
to vote on the Record Date will constitute a quorum. If a quorum is not
present, the vote of a majority of the shares of Common Stock present at the
Meeting, whether in person or by proxy, may without notice adjourn the
Meeting from day to day, or for such longer periods not exceeding fifteen
days each, until a quorum can be obtained.

Solicitation

       The Board of Directors invites you to use the proxy card which
accompanies this Proxy Statement to vote the shares of Common Stock owned by
you on the Record Date with respect to each matter on which a vote is to be
taken at the Meeting. To do so, sign, date and mark the enclosed proxy card
and return it as soon as possible in the envelope provided. If you wish to
vote in accordance with the Board of Director's recommendations, you need
only sign, date and return the proxy card.

       Proxies may also be solicited by telephone, telegraph or in person by
directors, officers and employees of the Company. The costs of soliciting
proxies, whether by mail, telephone, telegraph, in person or otherwise, will
be borne by the Company. The Company will reimburse brokerage houses and
other nominees for expenses incurred in sending proxy materials to beneficial
owners.





<PAGE>

Revocation

       Any proxy given pursuant to this solicitation may be revoked at any
time before it is voted by (a) delivering to the Secretary of the Company, at
or before the time and date of the Meeting, (i) a written notice of
revocation bearing a later date than the proxy, or (ii) a duly-executed proxy
bearing a later date relating to the same shares; or (b) attending the
Meeting and voting in person (attendance at the Annual Meeting will not in
and of itself constitute revocation of a proxy).

Voting Proxies

       Shares of Common Stock represented by properly executed proxies
received prior to the Meeting will be voted in accordance with the choices
specified in the proxy. Unless contrary instructions are indicated in the
proxy, the shares will be voted as indicated in this Proxy Statement in
accordance with the recommendations of the Board of Directors. While the
Notice of Annual Meeting indicates that business other than those matters set
forth in this Proxy Statement may come before the Meeting, the Board of
Directors knows of no other matters to be voted on at the Meeting. If any
other matters properly come before the Meeting, the proxies solicited by this
Proxy Statement grant discretionary authority to the proxyholders to vote
with respect to such matters in accordance with their best judgment.


                            ELECTION OF DIRECTORS

Nominees

       The Company's bylaws provide that the number of directors of the
Company may be determined by the stockholders, or in the absence of such
determination, by the Board of Directors. The Board of Directors has
determined that the functions of the Board can be adequately served by three
directors. The Board of Directors nominates the three persons named below for
election to the Board of Directors. Stockholders attending the meeting may
determine that the Company should have fewer or more than three directors and
may nominate and vote for that number of persons to fill such vacancies. If,
due to circumstances not now foreseen, any of the nominees named below are
unable or unwilling to serve for any reason, the proxies will be voted for
such other person or persons as the Board of Directors may deem advisable. In
any event, the proxies will be voted for only the three nominees named in
this Proxy Statement or their substitutes. Each director elected at the
Meeting will serve for a term commencing on the date of the Meeting and
continuing until his successor is elected and qualified or until his earlier
resignation or removal.

       The following list identifies each nominee for election to the Board
of Directors and sets forth certain information regarding each nominee. Each
nominee is currently serving as a director of the Company.

       Roy English, 66, has served as a Director of the Company since
February 1993. Mr. English is a pharmacist by profession. For many years
prior to 1987, Mr. English owned and operated Major Pharmaceuticals -
Kentucky (formerly Murray Drug Corp.), a generic drug distributor. In 1987,
Mr. English sold Murray Drug Corp. From 1987 through 1989, Mr. English served
as President of Major Pharmaceuticals - Kentucky. Mr. English provided
consulting services to Major Pharmaceuticals from 1989 to August 1993. In
1988, Mr. English formed English Farms, Inc., a closely-held family
corporation which sells food products and is currently Chairman of its Board.
In 1991, Mr. English purchased 50% of Southeastern Book Co., an entity which
buys and sells used college text books. He served as President of such
Company for several years and as a director until he sold his interest during
1997.




                                      2


<PAGE>

       David Farber, 38, was elected a Director of the Company in August
1991. Mr. Farber is the owner and President of TVO, Inc. From October 1990 to
November 1994, when he sold it, Mr. Farber was the President and owner of
Vital Foods, Inc., an eight store chain of health food stores in the Detroit,
Michigan area. Prior to that, Mr. Farber was employed by Michigan Pharmacal
Corporation for 13 years; the most recent six years as Executive Vice
President and, prior to that, as Production Manager. David Farber is the son
of William Farber.

       William Farber, 66, was elected as Chairman of the Board of Directors
in August 1991. From April 1993 to the end of 1993, Mr. Farber was the
President and a director of Auburn Pharmaceutical Company. In 1980, Mr.
Farber formed Major Pharmaceutical Corporation, a generic pharmaceutical
buying group, and served as its Director of Purchasing from 1990 through
March 1993. Mr. Farber founded, and, from 1965 through 1990, served as the
Chief Executive Officer of Michigan Pharmacal Corporation. Mr. Farber is a
registered pharmacist in the State of Michigan. William Farber is the father
of David Farber and the husband of Audrey Farber, Secretary of the Company.

       To the best of the Company's knowledge, there are no material
proceedings to which any nominee is a party, or has a material interest,
adverse to the Company. To the best of the Company's knowledge, there have
been no events under any bankruptcy act, no criminal proceedings and no
judgments or injunctions that are material to the evaluation of the ability
or integrity of any nominee during the past five years.

Board Meetings and Committees

       The Board met twice during the fiscal year ended June 30, 1997
("Fiscal 1997"). Each director attended all Board of Director meetings held
in Fiscal 1997. At the last Annual Meeting of Directors, the Directors agreed
that, because of the size of the Board, separate audit, nominating,
compensation or other committees or the Board of Directors would not be
useful.

Required Vote

       Directors will be elected by a plurality of the votes of the shares of
Common Stock cast in person or by proxy at the Meeting. Abstentions and
broker non-votes will have no effect on the election of directors. Proxies
will be tabulated by the Company's transfer agent. The Judge of Elections
appointed at the Meeting will combine the proxy votes with the votes cast in
person at the Meeting.

Recommendation

       The Board of Directors recommends a vote in favor of, and, unless
instructed otherwise, the proxies solicited by the Board of Directors will be
voted FOR, the election of the three nominees listed above.




                                      3


<PAGE>

                               MANAGEMENT AND COMPENSATION

Executive Officers

       The executive officers of the Company are set forth below.

<TABLE>
<CAPTION>
Name                      Age             Position
- ----                      ---             --------
<S>                       <C>         <C>
William Farber            66          Chairman
Vlad Mikijanic            45          Vice President of 
                                         Technical Affairs
Jeffrey Moshal            33          Vice President-Finance
                                         and Treasurer
</TABLE>

       Vlad Mikijanic was elected Vice President of Technical Affairs in
August 1991. For the prior 17 years, Mr. Mikijanic was employed by Zenith
Laboratories in various positions including Corporate Director of Quality
Control/Quality Assurance, a position which he held at Zenith for three
years.

       Jeffrey Moshal was elected Vice President-Finance and Treasurer in
April 1996. Mr. Moshal joined the Company in August 1994 as Director of
Financial Operations. For the prior seven years, Mr. Moshal was employed by
Grant Thornton LLP, primarily serving manufacturing clients. Mr. Moshal is a
Certified Public Accountant.

       See "ELECTION OF DIRECTORS - Nominees" above for a description of
matters pertaining to Mr. William Farber.

       To the best of the Company's knowledge, there are no material
proceedings to which any executive officer is a party, or has a material
interest, adverse to the Company. To the best of the Company's knowledge,
there have been no events under any bankruptcy act, no criminal proceedings
and no judgments or injunctions that are material to the evaluation of the
ability or integrity of any executive officer during the past five years.

Executive Compensation

       Summary Compensation Table

       The following table summarizes all compensation paid to or earned by
the Chief Executive Officer of the Company and each other executive officer
whose total annual salary and bonus from the Company exceeded $100,000 during
Fiscal 1997.




                                     4

<PAGE>
<TABLE>
<CAPTION>
- -----------------------------------------------------------------------------------------------------------------------------
                                                                                  Long Term Compensation
                                                                           ---------------------------------
                           Annual Compensation                                     Awards            Payouts
- -----------------------------------------------------------------------    ----------------------   --------
      (a)             (b)          (c)          (d)            (e)            (f)         (g)         (h)            (i)
    Name and                                                               Restricted                 LTIP         All Other
   Principal        Fiscal                                 Other Annual      Stock       Options/    Payouts     Compensation
    Position         Year         Salary       Bonus       Compensation     Awards(s)      SARs      Amount         Amount
    --------        ------        ------       -----       ------------    ----------    --------    -------     ------------
<S>                  <C>         <C>           <C>           <C>               <C>          <C>         <C>         <C>
William              1997           0            0             0               0            0           0              0
Farber.              1996           0            0             0               0            0           0              0
Chairman of          1995           0            0             0               0            0           0              0
the Board                                                                                   

Vlad Mikijanic       1997        109,277       1,400         7,200(1)          0            0           0           3,386(2)
Vice                 1996        104,284       1,200         7,200(1)          0            0           0           3,345(2)
President/           1995        101,038         0           7,200(1)          0            0           0           3,268(2)
Technical                                                                                   
Affairs                                                                                     
                                                                                            
<FN>
- ---------
(1) Represents payments to Mr. Mikijanic for automobile leasing and expenses
    for the period presented.

(2) Represents contributions to to the Company's 401(k) Plan for Mr.
    Mikijanic's benefit (3% of Mr. Mikijanic's salary).
</TABLE>


<TABLE>
<CAPTION>
       Option Exercises and Year End Option Values
- ---------------------------------------------------------------------------------------------
       (a)                   (b)           (c)               (d)                   (e)
                                                                                  Value of
                                                                                Unexercised
                                                      Number of Securities      In-the-Money
                            Shares                   Underlying Unexercised      Options at
                           Acquired                    Options at FY-End           FY-End
                              on           Value          Exercisable/          Exercisable/
       Name                Exercise       Realized       Unexercisable         Unexercisable*
       ----                --------       --------   ----------------------    --------------
<S>                           <C>            <C>             <C>                     <C>
Vlad Mikijanic                --             --              8,000                   $0
  Vice President of
  Technical Affairs

<FN>
- ---------
* Computed by reference to the average of the bid and asked prices of such
  stock as quoted by the NQB.
</TABLE>


       Compensation of Directors.

       Directors received compensation of $300 per meeting attended, for
services provided as directors of the Company or for committee participation
or special assignments during Fiscal 1997. Directors are reimbursed for
expenses incurred in attending Board meetings.





                                      5


<PAGE>

       Employment Contracts.

       The Company and Vlad Mikijanic entered into a five-year Employment
Agreement as of February 1, 1994, which provided for an initial salary of
$100,000 with annual salary increases of 3% and an automobile allowance of
$7,200 per annum.


                CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

       William Farber, a principal shareholder and a director of the Company,
 has provided the Company with a financing package aggregating $6,250,000,
 which the Company has used to renovate its manufacturing facility, to
 acquire new equipment, to remove hazardous waste materials, to retain new
 management and to provide working capital. The financing package was the
 Company's primary source of funds with which it operated during Fiscal 1993.
 The package consists of a $4,250,000 revolving line of credit, bearing
 interest at the prime rate published by Michigan National Bank plus 1% per
 annum, and a $2,000,000 convertible debenture, bearing interest at 9% per
 annum. The financing package has been amended several times. During fiscal
 1997 the Company amended the revolving line of credit to extend the due date
 to October 1, 1999 and amended both the line of credit and the debenture to
 defer the payment of interest accrued from July 1, 1996 to June 30, 1997.
 Mr. Farber has the right to acquire 4,000 shares of Common Stock for each
 $1,000 of principal and accrued interest owed on the debenture, which, at
 February 1, 1998, would permit him to acquire 10,034,000 shares on
 conversion of the debenture. Mr. Farber is currently the holder of 1,034,486
 shares of Common Stock, or approximately 19.87% of the Company's issued and
 outstanding shares.

       Prior to the election of Mr. Farber as a director, the Company's Board
 of Directors determined that the value of the debenture at the time of its
 issuance did not exceed its face amount. In making such determination, the
 directors considered the prices at which the Common Stock had been trading
 immediately prior to Mr. Farber's purchase of a significant block of such
 stock, the Company's dim prospects without the financing facility and the
 valuation placed on the Company by an investment banker engaged by Mr.
 Farber. At the time of issuance, the inter-dealer prices quoted for the
 Common Stock exceeded the conversion price for the Debenture. If Mr. Farber
 exercises the conversion feature of the Debenture, the per share earnings
 will be significantly diluted. It is likely that Mr. Farber will exercise
 the conversion feature prior to its expiration so long as quoted market
 prices for the Common Stock continue to exceed the conversion price.

                            PRINCIPAL STOCKHOLDERS

       The following table sets forth, as of February 1, 1998, information
 regarding the security ownership of the directors and certain executive
 officers of the Company and persons known to the Company to be beneficial
 owners of more than five (5%) percent of the Common Stock:

<TABLE>
<CAPTION>
- -------------------------------------------------------------------------------------------------------
                                                   Excluding Options              Including Options
                                                    and Debentures                  and Debentures
                                                 ------------------------      ------------------------
Name and Address of                               Number         Percent        Number         Percent
Beneficial Owner                   Office        of Shares       of Class      of Shares       of Class
- -------------------                ------        ---------       --------      ---------       --------
Directors/Executive Officers: 
- -----------------------------
<S>                               <C>            <C>              <C>          <C>              <C>
Roy English                       Director       34,000(1)         .65%            34,000(1)       .65%
c/o Lannett Company, Inc.
9000 State Road
Philadelphia, PA 19136




                                      6


<PAGE>
<CAPTION>
- -------------------------------------------------------------------------------------------------------
                                                   Excluding Options            Including Options
                                                    and Debentures                and Debentures
                                                 ------------------------      ------------------------
Name and Address of                               Number         Percent        Number         Percent
Beneficial Owner                   Office        of Shares       of Class      of Shares       of Class
- -------------------                ------        ---------       --------      ---------       --------
Directors/Executive Officers:                                    
- -----------------------------                                    
<S>                               <C>            <C>              <C>          <C>              <C>
David Farber(2)                   Director          69,372(3)      1.34%           69,372(3)      1.34%
c/o Lannett Company, Inc.                                                   
9000 State Road                                                             
Philadelphia, PA 19136                                                      
                                                                            
William Farber(2)                 Chairman of    1,034,486        19.87%       11,068,486(4)     72.59%
c/o Lannett Company, Inc.          the Board                                
9000 State Road                                                             
Philadelphia, PA 19136                                                      
                                                                            
Vlad Mikijanic                   Vice President          0            0             8,000(5)       .05%
9000 State Road                   of Technical                              
Philadelphia, PA 19136            Affairs                                   
                                                                            
Jeffrey Moshal                   Vice President        200          .00%              200          .00%
9000 State Road                   Finance and                               
Philadelphia, PA 19136            Treasurer                                 
                                                                            
All directors and                                1,138,058        21.86%       11,180,058(4,5)   73.32%
executive officers as a                                                     
 group (5 persons)                                                          
                                                                            
Other 5% Shareholders:                                                      
- ----------------------                                                     
Samuel Gratz                                       942,071(6)     18.10%          942,071(6)     18.10%
1139 Kerper Street
Philadelphia, PA 19111

<FN>
- ---------
(1) Includes 3,500 shares owned by the spouse of Mr. English.

(2) William Farber is the father of David Farber and the husband of Audrey
    Farber, the Secretary and Treasurer of the Company.

(3) Includes 4,992 shares held by David Farber's minor child, 10,580 shares
    held in an individual retirement account, and 1,900 shares held by David
    Farber's wife.

(4) Includes 10,034,000 shares of Common Stock subject to issuance upon
    conversion of the principal balance and accrued interest of the debenture
    held by Mr. Farber. Mr. Farber may convert all or any portion of such
    indebtedness at any time prior to payment in full of the outstanding
    indebtedness represented by the debenture at a rate of 4,000 shares of
    Common Stock for each $1,000 of outstanding indebtedness (adjusted to
    reflect the Company's 4 for 1 stock splits in April 1992 and March 1993),
    subject to anti-dilution provisions. As of February 1, 1998, the
    outstanding principal balance of the debenture plus accrued interest was
    $2,508,500.

(5) Represents 4,000 shares of Common Stock subject to currently exercisable
    options to purchase shares at an exercise price of $4.375 per share, and
    4,000 shares of Common Stock subject to currently exercisable options to
    purchase shares at an exercise price of $3.78125 per share.

(6) Includes 496 shares which are held by the wife of Samuel Gratz.
</TABLE>


Section 16(a) Compliance

       Based solely upon a review of Forms 3, 4 and 5 and amendments thereto
 and certain written representations furnished to the Company during Fiscal
 1997, the Company is not aware of the failure to file on a timely basis, any
 of the reports required by Section 16(a) of the Securities Exchange Act of
 1934.



                                      7


<PAGE>

 Independent Public Accountants

       Grant Thornton, L.L.P., were the Company's independent public
 accountants for the 1997 Fiscal Year. The Board of Directors has determined
 not to engage Grant Thornton, LLP, for the current fiscal year. During the
 past two (2) fiscal years, the accountant's report on the Company's
 financial statements have not contained an adverse opinion or a disclaimer
 of opinion and was not qualified, nor has there been any disagreements
 between such accounting firm and the Company concerning accounting
 principles or practices, financial statement disclosure or auditing scope or
 procedure. Representatives of Grant Thornton, LLP, are not expected to be
 present at the Meeting. The Board of Directors are in the process of
 finalizing the selection of new accountants for the 1998 Fiscal Year. If
 such accountants are engaged prior to the Meeting, they will be invited to
 be present at the Meeting and will have the opportunity to make a statement
 if they desire to do so and respond to appropriate questions.

 Stockholder Proposals

       Any stockholder proposals to be presented at the next annual meeting
 of stockholders to be held in 1999 which are eligible for inclusion in the
 Company's proxy statement for such meeting must comply with the rules and
 regulations promulgated under the Securities Exchange Act of 1934, as
 amended, and must be received by the Company no later than November 15,
 1998. Proposals should be addressed to the Company's Secretary at 9000 State
 Road, Philadelphia, Pennsylvania 19136.

 1997 Annual Report to Stockholders

       The Company's 1997 Annual Report to Stockholders has been mailed with
 this Proxy Statement or previously delivered to stockholders.

 Other Matters

       Management knows of no matters which will be presented for
 consideration at the Meeting other than those stated in the Notice of
 Meeting. However, if any other matters do properly come before the Meeting,
 the proxyholders named in the accompanying proxy will vote the proxy in
 accordance with their best judgment regarding such matters.

                                By Order of the Board of Directors



                                AUDREY FARBER
                                Secretary


 Dated:  March 13, 1998




<PAGE>

 FRONT OF PROXY CARD ]

- ------------------------------------------------------------------------------
                             LANNETT COMPANY, INC.
                 Proxy for the Annual Meeting of Stockholders
                                April 17, 1998

        THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF
                            LANNETT COMPANY, INC.

The undersigned stockholder of LANNETT COMPANY, INC. (the "Company") hereby
appoints WILLIAM FARBER the attorney and proxy of the undersigned stockholder,
with full power of substitution, to vote all of the shares of the Company's 
common stock standing in the name of the undersigned stockholder at the close 
of business on February 27, 1998, at the annual meeting (the "Annual 
Meeting") of the Company's stockholders to be held on Friday, April 17, 1998, 
and at any adjournment thereof, with all of the powers the undersigned 
stockholder would possess if then and there present.

I.      ELECTION OF DIRECTORS

        [ ]    FOR all of the nominees listed below:

               Roy English          William Farber
               David Farber

        [ ]    FOR all of the nominees listed above EXCEPT those nominees 
               with a line drawn through their name.

        [ ]    AUTHORITY IS WITHHELD for all of the nominees listed above.

II.     OTHER BUSINESS

        The above-appointed proxy is authorized to vote upon all matters
        incidental to the conduct of the Annual Meeting and such other
        business as may properly come before the Annual Meeting in accordance
        with his best judgment.
- ------------------------------------------------------------------------------


<PAGE>

[ BACK OF PROXY CARD ]

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

The undersigned stockholder acknowledges receipt of the Notice of Annual
Meeting and Proxy Statement dated March 13, 1998.

The giving of this Proxy does not affect the right of the undersigned
stockholder to vote in person should the undersigned stockholder attend the
Annual Meeting. This Proxy may be revoked at any time before it is voted.

This Proxy, when properly executed, will be voted by the above-appointed
proxy in the manner directed herein by the undersigned stockholder. If no
choices are specified, this Proxy will be voted FOR the election of the
nominees listed above. The undersigned stockholder confers upon the
above-appointed proxy the discretionary authority to vote for any other
person or persons for election to the Board of Directors if any of the
nominees listed above are unable to serve or for good cause will not serve as
director due to circumstances not now foreseen.

Please sign exactly as your name appears below. If signing as attorney,
executor, personal representative, trustee or in some other representative
capacity, sign name and give full title. If a corporation, sign in corporate
name by authorized officer. If a partnership, sign in partnership name by
authorized person. When shares are held by joint tenants, both tenants must
sign. Brokers executing proxies should indicate in the space below the number
of shares with respect to which authority is conferred by this Proxy if less
than all shares held by such broker as nominee are to be voted.


                               Signature: ___________________________________

                               Signature: ___________________________________
                                                   (if held jointly)

                               Date: _____________________

                               Brokers - Number of Shares: __________________

                 PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY
                      IN THE ENCLOSED ENVELOPE PROMPTLY.
- ------------------------------------------------------------------------------




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