SCIOS NOVA INC
DEFS14A, 1995-03-30
PHARMACEUTICAL PREPARATIONS
Previous: HUTTON GSH COMMERCIAL PROPERTIES 3, 10-K, 1995-03-30
Next: MERCHANTS BANCSHARES INC, DEF 14A, 1995-03-30




<PAGE>

March 30, 1995




Securities and Exchange Commission
450 Fifth Street, NW
Judiciary Plaza
Washington, DC 20549
Attention: Filing Desk, Stop 1-4


    Re:    SCIOS NOVA INC.
           1995 PROXY STATEMENT


Ladies and Gentlemen:

Transmitted herewith via the EDGAR system is Scios Nova's definitive Proxy
Statement relating to the 1995 Annual Meeting of Stockholders.

The filing fee of $125 was sent by wire transfer to the Commission on
March 29, 1995 (together with the $250 filing fee for the Company's
Annual Report on Form 10-K for the fiscal year December 31, 1994 for
a total wire transfer of $375.00).

Very truly yours,




Mary Ann Allencourt
Corporate Paralegal




jat
Enclosures

cc:   National Association of Securities Dealers, Inc.
      1735 K Street, NW
      Washington, DC 20006-1506

<PAGE>
                            SCHEDULE 14A INFORMATION

                  Proxy Statement Pursuant to Section 14(a) of
            the Securities Exchange Act of 1934 (Amendment No.    )

    Filed by the Registrant /X/
    Filed by a Party other than the Registrant / /

    Check the appropriate box:
    / /  Preliminary Proxy Statement
    / /  Confidential, for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting  Material  Pursuant  to  Section  240.14a-11(c)  or  Section
         240.14a-12
                                Scios Nova Inc.
--------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)
                                    N/A
--------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

/X/  $125 per  Exchange Act  Rules 0-11(c)(1)(ii),  14a-6(i)(1), 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>
                                     [LOGO]
                                SCIOS NOVA INC.
                             2450 BAYSHORE PARKWAY
                        MOUNTAIN VIEW, CALIFORNIA 94043

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                              TUESDAY, MAY 9, 1995
                                   10:00 A.M.
                             ---------------------

To the Stockholders:

    NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders of Scios Nova
Inc.,  a Delaware  corporation (the  "Company"), will  be held  at the Company's
principal executive offices,  2450 Bayshore Parkway,  Mountain View,  California
94043  on Tuesday,  May 9,  1995 at  10:00 a.m.,  to consider  and act  upon the
following matters:

        (1) To elect directors of the Company.

        (2) To ratify the selection of Coopers & Lybrand L.L.P. as the Company's
    independent auditors for fiscal 1995.

        (3) To transact  such other  business as  may properly  come before  the
    meeting or any adjournment or postponement of the meeting.

    Only  stockholders of record at the close of business on March 17, 1995 will
be entitled to  notice of and  to vote at  this meeting and  any adjournment  or
postponement thereof.

                                          By Order of the Board of Directors
                                          JOHN H. NEWMAN
                                          SECRETARY

Mountain View, California
March 30, 1995

YOUR VOTE IS IMPORTANT. WHETHER OR NOT YOU EXPECT TO ATTEND THIS MEETING, PLEASE
MARK,  DATE AND  SIGN THE ENCLOSED  PROXY AND  MAIL IT PROMPTLY  IN THE ENCLOSED
ENVELOPE. NO POSTAGE IS REQUIRED IF MAILED IN THE UNITED STATES.
<PAGE>
                                SCIOS NOVA INC.
                             2450 BAYSHORE PARKWAY
                        MOUNTAIN VIEW, CALIFORNIA 94043

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

                                PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                                  MAY 9, 1995
                             ---------------------

GENERAL

    This  Proxy Statement is  solicited on behalf  of the Board  of Directors of
Scios Nova Inc., a Delaware corporation (the "Company" or "Scios Nova"), for use
at its Annual Meeting of  Stockholders to be held at  10:00 a.m. on May 9,  1995
and  at any adjournment or postponement of that meeting. The approximate mailing
date for this Proxy Statement and the enclosed proxy is March 30, 1995.

    The Board of Directors has fixed the close of business on March 17, 1995  as
the  record date for the  determination of stockholders entitled  to vote at the
Annual Meeting.  At that  time, there  were 35,446,030  shares of  Common  Stock
outstanding.  In  addition,  there  were 21,053  shares  of  Nonvoting  Series A
Preferred Stock outstanding.

VOTING

    Each share of Common Stock outstanding on the record date is entitled to one
vote. The Nonvoting Series A Preferred Stock is not entitled to vote. The  proxy
holders  will vote all proxies in  accordance with the instructions contained in
the proxy and, if no choice is  specified, the proxy holders will vote in  favor
of  the proposals to elect directors and to ratify the selection of auditors. An
automated system  administered by  the Company's  transfer agent  tabulates  the
votes.  For quorum purposes, abstentions and  broker non-votes are each included
in the determination of the number of shares present and voting. Each matter  is
tabulated  separately. Abstentions are counted in  tabulations of the votes cast
on proposals presented to stockholders, whereas broker non-votes are not counted
for any purpose in determining whether a proposal has been approved.

REVOCABILITY OF PROXIES

    Any person giving a proxy in the form accompanying this Proxy Statement  has
the  power to revoke  it at any time  before its exercise. It  may be revoked by
filing with the Secretary of the Company  an instrument of revocation or a  duly
executed proxy bearing a later date. It also may be revoked by attendance at the
meeting  and election  to vote  in person.  Attendance at  the meeting  will not
itself revoke a proxy.

SOLICITATION

    The Company will bear the entire cost of preparing, assembling, printing and
mailing this Proxy Statement, the accompanying proxy and any additional material
which may be furnished  to stockholders by the  Company. Copies of  solicitation
material  will be furnished without charge  to brokerage houses, fiduciaries and
custodians to forward  to beneficial owners  of stock held  in their names.  The
solicitation  of proxies will be made by the use of the mails and through direct
communication with certain  stockholders or their  representatives by  officers,
directors  and  employees  of  the  Company,  who  will  receive  no  additional
compensation therefor.
<PAGE>
                           (1) ELECTION OF DIRECTORS

    A Board of seven (7)  Directors will be elected  at the Annual Meeting.  The
term of office of each person elected as a Director will continue until the next
Annual  Meeting  and  until his  successor  has been  elected.  Unless otherwise
instructed, the proxy  holders will vote  the proxies received  by them for  the
seven  nominees of the Board of Directors named below, all of whom are presently
Directors of the Company. The candidates  receiving a plurality of the votes  of
the  shares present in  person or by proxy  at the meeting  and entitled to vote
will be  elected. Each  person nominated  for election  has agreed  to serve  if
elected  and management has no reason to believe that any nominee will be unable
to serve. If  any nominee for  any reason is  unable or declines  to serve,  the
proxies  will be voted for any substitute nominee who shall be designated by the
present Board  of Directors  to  fill the  vacancy.  Shares represented  by  the
accompanying  proxy cannot  be voted  for a greater  number of  persons than the
number of  nominees (seven).  Stockholders who  desire to  nominate persons  for
election  to the Board must comply  with the advance notice procedures specified
in the Company's Bylaws.

    Steven D. Goldby, President and  Chief Executive Officer of MDL  Information
Systems,  Inc., has served as a Director  of the Company since December 1989 and
as Chairman  of  the Compensation  Committee  and on  the  Nominating  Committee
through  March 30,  1995. Mr. Goldby  has indicated  that he will  not stand for
re-election as a Director of  Scios Nova at the  1995 Annual Meeting because  of
increased  demands on his time and resources. The Board of Directors extends its
sincere appreciation to Mr. Goldby for his valuable contributions to and efforts
on behalf of Scios Nova.

    The following is information  regarding the nominees, including  information
furnished  by them as to their  principal occupation for the preceding five-year
period, certain directorships and their ages as of March 17, 1995.

<TABLE>
<CAPTION>
                                                               DIRECTOR
NAME                                                     AGE    SINCE
-------------------------------------------------------  ---   --------
<S>                                                      <C>   <C>
Richard L. Casey.......................................  48      1987
Myron Du Bain..........................................  71      1989
William F. Miller, Ph.D................................  69      1993
Donald E. O'Neill......................................  69      1992
Robert W. Schrier, M.D.................................  59      1988
Solomon H. Snyder, M.D.................................  56      1992
Eugene L. Step.........................................  66      1993
</TABLE>

    Mr. Casey is Chairman of the Board, President and Chief Executive Officer of
Scios Nova Inc. He  joined Scios Nova  in December 1987  as President and  Chief
Executive  Officer, and has served as a  Director since that time. Mr. Casey was
elected Chairman of the Board in November 1992. From early 1985 to 1987, he  was
with  ALZA  Corporation  as  Executive  Vice  President  and  President  of ALZA
Pharmaceuticals. From 1976 to 1985 he  worked for Syntex Corporation. He  joined
Syntex  Laboratories  in 1976  as  a manager  and  became director  of marketing
research in the following year. In 1979, he was named director of sales, in 1981
was promoted to  vice president  and in 1983  was appointed  general manager  of
Syntex  Medical Diagnostics. Mr. Casey began  his career in pharmaceuticals as a
sales representative for  Eli Lilly and  Company. From 1968  to 1970, Mr.  Casey
served  in the U.S. Peace  Corps in Ethiopia. Mr. Casey  serves on the boards of
Guilford Pharmaceuticals  Inc.,  an affiliated  publicly-held  development-stage
neuroscience company located in Baltimore, Maryland, VIVUS Inc., a publicly-held
medical  devices company located in Menlo Park,  California, and Karo Bio AB, an
affiliated Swedish biotechnology company.

    Mr. Du  Bain was  elected a  Director of  Scios Nova  in June  1989. He  was
Chairman  of  the  Board  of  Directors  of  SRI  International  of  Menlo Park,
California, a contract research and consulting company, from December 1985 until
he retired in  December 1989.  From 1983  to 1985,  he was  President and  Chief
Executive  Officer of Amfac,  Inc., a diversified  industry company. Previously,
Mr. Du Bain  was Chairman, President  and Chief Executive  Officer of  Fireman's
Fund Corporation and Vice Chairman

                                       2
<PAGE>
of  American Express Company.  He is a member  of the board  of directors of SRI
International, Chronicle Publishing Corporation and First Interstate Bancorp. In
addition, Mr. Du Bain is Chairman of the Board of the James Irvine Foundation.

    Dr. Miller joined the Board of Scios Nova in February 1993. Since 1964,  Dr.
Miller  has been a Professor at Stanford  University in the fields of Public and
Private Management, Graduate School of Business, and Computer Science, School of
Engineering. From  1971 through  1978,  he was  Vice  President and  Provost  of
Stanford  University. Dr. Miller  is President Emeritus  of SRI International, a
contract research  and consulting  company, and  served as  President and  Chief
Executive  Officer of SRI from September 1979  until December 1990, and as Chief
Executive Officer of SRI's subsidiaries from April 1987 until December 1990. Dr.
Miller serves  on  the  boards  of Varian  Associates,  Inc.,  First  Interstate
Bancorp, First Interstate Bank of California and Pacific Gas & Electric Company.
In addition, Dr. Miller is Chairman of the Board of the Management Institute for
the Environment and Business, and is a Senior Director of The Conference Board.

    Mr.  O'Neill was  Chairman of the  Board of  Nova Pharmaceutical Corporation
from May 1991 until the  merger of Nova into the  Company in September 1992,  at
which time he was elected a Director of the Company. Mr. O'Neill was employed by
Warner-Lambert  Company, a  pharmaceutical and  consumer products  company, from
1971 until his retirement in 1991.  During his tenure, Mr. O'Neill held  various
senior  management positions, most recently  serving as Executive Vice President
of the corporation and Chairman of International Operations, as well as  serving
on the board of directors. Mr. O'Neill is a director of MDL Information Systems,
Inc.,  New  Jersey Resources  Corporation, Alliance  Pharmaceutical Corporation,
Immunogen Corporation  and Targeted  Genetics Corporation,  as well  as  several
privately-held companies.

    Dr.  Schrier  has  been  Professor  and  Chairman,  Department  of Medicine,
University of Colorado School of Medicine, since 1976. He was elected a Director
of Scios Nova in  August 1988. Dr.  Schrier is Chairman of  the Board and  Chief
Executive Officer of Multum Information Services, Inc., a privately-held company
located  in Denver,  Colorado. He  has held  numerous positions  in professional
societies, including President of  the National Kidney  Foundation from 1984  to
1986,  President of the American Society of Nephrology in 1984, and is presently
President Elect of the International Society of Nephrology and President of  the
Association  of American Physicians. He has  received the Pasteur Award from the
University of Strasbourg; the John Phillips  Award from the American College  of
Physicians;  the David Hume Award from  the National Kidney Foundation; honorary
Doctorate of Sciences from DePauw University; and the Mayo Soley Award from  the
Western  Society of Clinical Investigation. He  has also served on the editorial
boards of numerous professional publications,  has authored over 500  scientific
articles  and has  edited numerous  medical texts and  reference books.  He is a
member of the Institute of Medicine of the National Academy of Sciences.

    Dr. Snyder is Director of  the Department of Neuroscience and  Distinguished
Service  Professor  of  Neuroscience, Pharmacology  and  Molecular  Sciences and
Psychiatry at The Johns Hopkins University, and has been a member of the faculty
there since  1966.  Dr. Snyder  was  elected a  Director  in September  1992  in
connection  with the  merger with Nova.  Prior to  the merger, Dr.  Snyder was a
member of Nova's board and Chairman of its Scientific Advisory Board. Dr. Snyder
received the  Albert Lasker  Award for  Basic Biomedical  Research and  Honorary
Doctor  of Science  degrees from Northwestern  University, Georgetown University
and Ben Gurion University. Dr. Snyder received the Wolfe Award in Medicine  from
the  government of Israel  for research relating  to receptors. Dr.  Snyder is a
member of the National Academy of Sciences and a Fellow of the American  Academy
of  Arts and Sciences.  Dr. Snyder is  also the author  of numerous articles and
several  books.  Dr.   Snyder  is  a   founder  and  a   director  of   Guilford
Pharmaceuticals Inc.

    Mr.  Step was elected a  Director in February 1993.  From May 1956 until his
retirement on December 31, 1992, he was employed by Eli Lilly and Company,  most
recently  as Executive Vice President, President of the Pharmaceutical Division,
and was a member of the board of directors and

                                       3
<PAGE>
executive  committee   from   September   1973   until   his   retirement.   His
responsibilities included pharmaceutical operations in the United States and the
operations  of Eli Lilly International Corporation.  Mr. Step is a past chairman
of the board of  directors of the  Pharmaceutical Manufacturers Association  and
immediate  past  president  of the  International  Federation  of Pharmaceutical
Manufacturers Associations. He  is a member  of the board  of directors of  Cell
Genesys Inc., GMIS Inc. and Medco Research Inc.

                  INFORMATION ABOUT THE BOARD OF DIRECTORS AND
                            COMMITTEES OF THE BOARD

COMPENSATION OF DIRECTORS -- STANDARD ARRANGEMENTS

    FEES.   Directors who are  not otherwise employed by  the Company receive an
annual retainer of  $12,000 and an  additional fee of  $1,000 for attendance  at
each  meeting  of  the Board  of  Directors,  and $500  for  attendance  at each
committee meeting  not occurring  within 24  hours of  a Board  meeting. In  the
fiscal year ended December 31, 1994, the aggregate compensation paid to eligible
non-employee  Directors (6 individuals) under standard arrangements was $94,000.
The members of  the Board of  Directors are also  eligible for reimbursement  of
expenses  incurred in connection with attendance at Board meetings in accordance
with Company  policy. In  the event  that a  Director is  also in  a  consulting
relationship  with the  Company, such  Director does  not receive  Directors' or
meeting fees.

    STOCK OPTIONS.   Each non-employee Director  automatically receives, at  the
time  of becoming a director, options to  purchase an aggregate of 20,000 shares
of Common Stock. Such  option grants to Directors  are currently made under  the
Company's 1992 Equity Incentive Plan (the "Incentive Plan"), which plan contains
provisions  for  automatic  grants  to  non-employee  Directors.  Prior  to  its
expiration on June 30, 1994, option grants to Directors were also made under the
Company's 1989  Non-Employee  Director Stock  Option  Plan (the  "1989  Director
Plan").  These plans were approved by the Company's stockholders in May 1992 and
May 1990, respectively. Only non-employee Directors of the Company are  eligible
to receive options under the applicable provisions of the Incentive Plan and the
1989  Director  Plan  (collectively, the  "Director  Plans"). Mr.  Du  Bain, Mr.
Goldby, Dr. Miller, Dr.  Schrier and Mr. Step  have each received option  grants
under  such plans. Mr. O'Neill and Dr. Snyder voluntarily declined to accept the
grants to  which  they  were entitled  upon  their  elections to  the  Board  in
September  1992 in connection with the merger of Nova Pharmaceutical Corporation
("Nova") into  the Company  (the "Merger").  Mr. Casey,  as an  employee of  the
Company, is not eligible for grants under the Director Plans. On the date that a
non-employee  Director becomes fully vested in his option, he will automatically
be granted  an  additional  option  under the  Incentive  Plan  to  purchase  an
additional  10,000 shares of the Company's Common  Stock at a per share exercise
price equal to the fair market value of the stock on the date of grant.

    Options granted to non-employee Directors do not qualify as incentive  stock
options  under the Internal Revenue  Code of 1986, as  amended (the "Code"). The
exercise price of options granted to non-employee Directors is 100% of the  fair
market  value of the  Common Stock subject to  the option on  the date of grant.
Such options  vest over  five years  of service  and have  terms of  ten  years;
however, in the event of termination of service on the Board, the vested portion
of the option will expire on the earlier of the expiration date or twelve months
from  the  date  of termination,  unless  the  termination is  due  to  death or
disability, in  which  case  the  option  will expire  on  the  earlier  of  the
expiration  date  or eighteen  months from  the  termination date.  With limited
exceptions, the recipient of an option under the Director Plans will forfeit all
unvested portions of an option under such plans upon termination of his  service
as  a non-employee Director.  Unless sooner terminated,  the Incentive Plan will
terminate on February 10, 2002.

COMPENSATION OF DIRECTORS -- OTHER ARRANGEMENTS.

    In 1993, the  Company formed  a new company,  Guilford Pharmaceuticals  Inc.
("Guilford"),   to  pursue  the  development   of  pharmaceutical  products  for
neurological and  neurosurgical  applications. Guilford  completed  its  initial
public  offering  of  common stock  in  June  1994. Dr.  Snyder,  a  Director of

                                       4
<PAGE>
the Company,  is a  founder and  a  director of  Guilford. Dr.  Snyder  receives
consulting  fees from  the Company pursuant  to a consulting  agreement that the
Company assumed in connection with the Merger. In connection with the  formation
of Guilford, in August 1993, Dr. Snyder and the Company amended the agreement to
allow  Dr. Snyder  to divide  his consulting  services between  Guilford and the
Company and to reduce the consulting fees  payable by the Company. In 1994,  the
Company  paid Dr. Snyder $100,000 in  consulting fees pursuant to the agreement,
which terminates on  August 31,  1995. Dr.  Snyder does  not receive  additional
Board or meeting fees from the Company.

    BOARD  OF DIRECTORS.   During fiscal 1994,  there were four  meetings of the
Board of Directors.

    AUDIT  COMMITTEE.    The  Company's   Audit  Committee  consists  of   three
non-employee  Directors: Eugene L. Step (Chairman), William F. Miller and Donald
E. O'Neill.  Myron Du  Bain served  as  Chairman of  the Audit  Committee  until
February  1994, at which time  Mr. Step was elected  to the committee. The Audit
Committee met three times  in fiscal 1994. Among  the committee's functions  are
recommending   engagement  of  the  Company's  independent  auditors,  approving
services performed by such auditors, and reviewing and evaluating the  Company's
accounting systems and its system of internal accounting controls.

    COMPENSATION   COMMITTEE.    In  fiscal  1994,  the  Compensation  Committee
consisted of three non-employee Directors: Steven D. Goldby (Chairman), Myron Du
Bain and Donald E. O'Neill. The committee met four times during fiscal 1994.  As
of  March 30, 1995, the members of the committee were Mr. O'Neill (Chairman) and
Mr. Du  Bain. Among  the committee's  functions are  establishing the  Company's
compensation  programs  for all  employees,  fixing the  compensation  levels of
executive officers of the Company, and administering and making awards under the
Company's incentive programs.

    NOMINATING COMMITTEE.  In fiscal 1994, the Nominating Committee consisted of
three non-employee Directors:  Myron Du  Bain (Chairman), Steven  D. Goldby  and
Robert  W. Schrier. The committee  met one time in fiscal  1994. As of March 30,
1995, Mr.  Step replaced  Mr. Goldby  on the  committee. Among  the  committee's
functions  are  recommending  nominees  to  serve  on  the  Board  of Directors,
recommending size and composition of the Board based on studies conducted by the
committee, making recommendations to the Board regarding stockholders'  comments
as  to composition of the Board, making recommendations concerning membership of
Board committees and Board and committee fees, and consulting with the Board  of
Directors  and management to determine  criteria for nominations. The Nominating
Committee will  consider  nominees recommended  by  the stockholders.  Any  such
recommendations, together with the nominee's qualifications and consent to being
considered as a nominee, should be sent to the Secretary of the Company no later
than November 30, 1995 in order to be considered for election at the 1996 Annual
Meeting of Stockholders.

    In fiscal 1994, all Directors except Mr. Goldby attended at least 75% of the
meetings  of  the Board  and  all committees  of the  Board  of which  they were
members.

                                       5
<PAGE>
          SECURITY OWNERSHIP OF MANAGEMENT AND PRINCIPAL STOCKHOLDERS

BENEFICIAL OWNERSHIP

    The following table sets forth certain information regarding the  beneficial
ownership  of the Company's  Common Stock at  March 17, 1995  by (i) all persons
known by the  Company to  be beneficial  owners of more  than 5%  of its  Common
Stock,  (ii) each Director,  (iii) each of  the executive officers  named in the
Summary Compensation Table included herein and (iv) all Directors and  executive
officers of the Company as a group.

<TABLE>
<CAPTION>
                                                                                  BENEFICIAL OWNERSHIP (1)
                                                                                  -------------------------
                                                                                  BENEFICIALLY  APPROXIMATE
                                                                                     OWNED        PERCENT
OFFICERS, DIRECTORS & 5% STOCKHOLDERS                                             SHARES (2)     OF CLASS
--------------------------------------------------------------------------------  -----------   -----------
<S>                                                                               <C>           <C>
Genentech, Inc..................................................................    2,205,300(3)    5.9%
  460 Point San Bruno Boulevard
  South San Francisco, CA 94080
Richard L. Casey................................................................      406,760(4)    1.1%
Myron Du Bain...................................................................       26,500     *
Steven D. Goldby................................................................       16,500     *
William F. Miller, Ph.D.........................................................        9,000     *
Donald E. O'Neill...............................................................      110,860     *
Robert W. Schrier, M.D..........................................................       11,500     *
Solomon H. Snyder, M.D..........................................................      --          --
Eugene L. Step..................................................................        9,000     *
Elliott B. Grossbard, M.D.......................................................      101,616     *
John A. Lewicki, Ph.D...........................................................      138,567     *
Arlene M. Morris................................................................       30,701     *
John H. Newman..................................................................      152,993     *
All officers and directors as a group (15 persons)..............................    1,137,160      3.1%
<FN>
------------------------
*    less than 1%

(1)  Unless  otherwise indicated below  and subject to  community property laws,
     each stockholder has sole voting and  investment power with respect to  the
     shares beneficially owned.

(2)  For  Mr.  Casey, Mr.  Du Bain,  Mr.  Goldby, Dr.  Miller, Mr.  O'Neill, Dr.
     Schrier, Mr. Step, Dr. Grossbard, Dr. Lewicki, Mrs. Morris and Mr.  Newman,
     and  all  officers  and directors  as  a group,  includes  380,000; 16,500;
     16,500; 5,000; 106,860; 11,500;  9,000; 101,332; 126,666; 30,701;  104,708;
     and  1,030,322 shares, respectively, issuable  upon exercise of outstanding
     options exercisable within sixty days of March 17, 1995.

(3)  Information is  as  of December  31,  1994 as  provided  by the  holder  on
     Schedule  13D filed with  the Securities and  Exchange Commission. Includes
     2,105,300 shares issuable upon conversion of the Company's Nonvoting Series
     A Preferred Stock.

(4)  Includes 10,737  shares held  in a  trust for  the benefit  of Mr.  Casey's
     children. Mr. Casey and his wife are trustees of such trust.
</TABLE>

    The Company is not aware of any material proceeding to which any Director or
executive  officer  of the  Company or  any  associate of  any such  Director or
executive officer is a party adverse to  the Company or any of its  subsidiaries
or has a material interest adverse to the Company or any of its subsidiaries.

                                       6
<PAGE>
COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT

    Section  16(a)  of the  Securities  Exchange Act  of  1934, as  amended (the
"Exchange Act"),  requires  the  Company's  Directors,  executive  officers  and
holders  of more  than ten  percent (10%)  of the  Company's Common  Stock ("10%
Holders") to  file  with the  Securities  and Exchange  Commission  (the  "SEC")
initial reports of ownership and reports of changes in ownership of Common Stock
and  other equity securities of the  Company. Directors, executive officers, and
10% Holders are required by SEC regulation to furnish the Company with copies of
all Section 16(a) forms they file.

    The Company believes that  during the fiscal year  ended December 31,  1994,
its  Directors, executive  officers and  10% Holders  complied with  all Section
16(a) filing requirements. In making this statement, the Company has relied upon
the written representations  of its  Directors, executive  officers and  certain
other reporting persons.

                             EXECUTIVE COMPENSATION

    The  following table discloses compensation  received by the Company's Chief
Executive Officer and each of its  four other most highly compensated  executive
officers at December 31, 1994 for the fiscal years ended December 31, 1994, 1993
and 1992.

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                                                 LONG TERM
                                                                                               COMPENSATION
                                                                                                  AWARDS
                                                                                             -----------------
                                                                ANNUAL COMPENSATION             SECURITIES
                                                         ---------------------------------   UNDERLYING STOCK         ALL OTHER
              NAME AND PRINCIPAL POSITION                YEAR    SALARY ($)   BONUS (1)($)      OPTIONS (#)      COMPENSATION (2)($)
-------------------------------------------------------  ----    ----------   ------------   -----------------   -------------------
<S>                                                      <C>     <C>          <C>            <C>                 <C>
Richard L. Casey                                         1994     $ 400,000     $104,000          --                   $3,000
  Chairman of the                                        1993     $ 400,000     $ 48,000          --                   $3,000
  Board, President                                       1992     $ 362,500     $165,193(3)       340,000(4)           $2,000
  and Chief Executive Officer
Elliott B. Grossbard, M.D.                               1994     $ 208,000     $ 80,000(3)       --                   $3,000
  Vice President of                                      1993     $ 200,000     $ 24,000          --                   $3,000
  Medical and                                            1992     $ 185,000     $ 37,253          180,000(4)           $2,000
  Regulatory Affairs
John A. Lewicki, Ph.D.                                   1994     $ 208,000     $ 40,000          --                   $3,000
  Vice President                                         1993     $ 200,000     $ 24,000           10,000(5)           $3,000
  of Research                                            1992     $ 192,500     $ 27,940          130,000(4)           $2,000
Arlene M. Morris                                         1994     $ 175,000     $108,200(3)       --                   $3,000
  Vice President of                                      1993(6)  $ 123,032     $ 36,964(3)        70,000              $3,000
  Business                                               1992       N/A
  Development
John H. Newman                                           1994     $ 178,500     $ 60,000          --                   $3,000
  Vice President of                                      1993     $ 170,000     $ 20,400           15,000(5)           $3,000
  Legal Affairs,                                         1992     $ 166,300     $ 27,707           86,500(4)           $2,000
  General Counsel and
  Secretary
<FN>
------------------------
(1)  Except  as is further  described in footnote  3 below (with  respect to Mr.
     Casey, Dr. Grossbard and Mrs. Morris), bonus amounts represent the value of
     awards under the Company's  Senior Staff Incentive  Plan (the "SSI  Plan").
     The  Board of Directors adopted  the SSI Plan in  1989 and reserved 300,000
     shares  of  the  Company's  Common  Stock  for  issuance  to  eligible  key
     employees.  The Company's stockholders  approved the SSI  Plan in May 1990.
     Awards to executive officers under the SSI Plan are determined annually  by
     the Compensation Committee. To help retain
</TABLE>

                                       7
<PAGE>
<TABLE>
<S>  <C>
     senior  staff, a portion  of each award  was deferred in  1990 and 1991 for
     distribution in subsequent years; such awards were distributed in 1992.  As
     of  March  17,  1995,  approximately 5,000  shares  remained  available for
     issuance under the SSI  Plan. Unless sooner terminated,  the SSI Plan  will
     terminate on March 31, 1996.

(2)  Consists  of Company matching contributions under the 401(k) Profit Sharing
     Plan and Trust, which was established in 1986. In 1992, the Company matched
     50% of participant salary deferral contributions, up to a maximum  matching
     contribution  of $2,000 per participant  per plan year. As  a result of the
     benefit comparison  for all  employees following  the Merger,  in 1993  the
     Company   increased  its  matching  contribution  to  100%  of  participant
     contributions, up to a maximum of $3,000. Employee contributions are at all
     times 100%  vested. The  Company's  contributions vest  based on  years  of
     service:  0% for less than  one year; 25% for one  but less than two years;
     50% for two but less  than three years; and 100%  for three or more  years.
     Federal  tax  laws  impose an  overall  limit  on the  amount  that  may be
     contributed by participants each year under 401(k) plans. For calendar year
     1994, participant contributions were limited to the lesser of $9,240 or 15%
     of such participant's salary for the year.

(3)  Mr. Casey's bonus for  1992 includes forgiveness of  $100,000 under a  loan
     made  to him at the  time he joined the  Company. Dr. Grossbard's bonus for
     1994 includes forgiveness of $25,000 under a  loan made to him at the  time
     he joined the Company. Mrs. Morris' bonus amounts for 1994 and 1993 include
     mortgage  differential payments  of $43,200 and  $22,200, respectively; see
     footnote 6 below.

(4)  Following a  company-wide review  of  all option  plans and  incentives  to
     ensure  that all employees were being  treated equally after the Merger, on
     September 10, 1992,  the Compensation  Committee repriced  out-of-the-money
     options  of all employees, including executive officers. The exercise price
     of options  granted to  all  employees other  than executive  officers  was
     $9.125  per share, which was the fair  market value of the Company's Common
     Stock on that date. The exercise  price of options concurrently granted  to
     executive  officers was set at $12.00  per share to reflect the approximate
     price of the Company's Common Stock  at the time the Merger was  announced.
     This number includes both new option grants and repriced options.

(5)  Upon review of the features of stock options previously granted by both the
     Company  and Nova, the Compensation Committee determined that a significant
     number of employees held an aggregate  of 151,511 stock options with  terms
     of  less  than 10  years  from their  original  grant dates  (the "Affected
     Options"). It has been the Company's  practice since 1988 to grant  options
     with  10-year terms, which is the  maximum term permissible under the Code;
     however, options granted prior to 1988  were granted with 7-year terms.  In
     addition,  a number  of employees held  options originally  granted by Nova
     with terms  of  less  than  10 years.  In  August  1993,  the  Compensation
     Committee  extended the terms  of the Affected  Options to further equalize
     the treatment of all employees following  the Merger. No other features  of
     the  Affected Options  were changed.  In particular,  such options retained
     their original vesting  schedules and exercise  prices, which exceeded  the
     fair  market value on the date the  options were extended. The extension of
     the term an  Affected Option  held by  a named  officer is  required to  be
     reported  in this table as a new grant, but such extension did not increase
     the aggregate number of options held by any individual.

(6)  Mrs. Morris joined  the Company in  April 1993. The  amounts indicated  for
     salary  and bonus in 1993  were pro rated based  on an annualized salary of
     $170,000. The  Company  agreed to  pay  Mrs. Morris  mortgage  differential
     payments  due to  her relocation from  Pennsylvania to  California when she
     joined the Company.  In addition,  the bonus amounts  include the  mortgage
     differential payments indicated in footnote 3 above.
</TABLE>

                                       8
<PAGE>
                       STOCK OPTION GRANTS AND EXERCISES

    In  the  Company's  efforts  to  recruit  the  best  available  talent  in a
competitive labor market,  the Company  grants stock options  to provide  equity
incentives.  The  Company has  granted options  under  the 1983  Incentive Stock
Option Plan  (this  plan expired  by  its terms  on  March 5,  1993),  the  1986
Supplemental  Stock Option Plan,  the 1989 Director Plan  and the Incentive Plan
(collectively, the  "Plans").  Each  of  the Plans  has  been  approved  by  the
Company's stockholders.

    The  Company grants options  to persons meeting  eligibility requirements of
each Plan  and will  continue  granting options  under  each specific  Plan,  as
appropriate,  until  the  expiration  of  such Plan  or  when  no  shares remain
available for issuance under such Plan. Options generally vest over a  five-year
period.  The Board of Directors  may reprice the options  under the terms of the
Plans. As  of December  31, 1994,  there were  outstanding options  to  purchase
3,694,835  shares of  the Company's  Common Stock  under the  Plans, and 859,269
shares remained available for future issuance.

    The Incentive Plan provides that the Board or the Compensation Committee may
include, as part of any  stock option, a provision  entitling the optionee to  a
further  option (a  "Re-Load Option") in  the event the  optionee exercises such
option, in whole or in part, by  surrendering other shares of Common Stock  held
by the optionee. No Re-Load Options have been granted, and it is not anticipated
that  any Re-Load Options will be granted in the near future. The Company has no
stock appreciation rights (SARs).

    In the  case of  any change  of control  of the  Company, (i)  all  unvested
options  granted under  the Plans  shall vest  immediately unless  the acquiring
company assumes  the  options  or  substitutes similar  options,  and  (ii)  all
unvested  options granted  under the  Plans shall  fully vest  if the optionee's
employment with the surviving corporation is  terminated within one year of  the
change of control other than for cause. Options granted to Directors pursuant to
the  Director Plans contain  comparable provisions in the  event that a Director
does not remain on the Board of the surviving corporation.

    The following table provides  information on options  held by the  executive
officers  named  in the  Summary Compensation  Table for  the fiscal  year ended
December 31, 1994. There were  no option grants to  or option exercises by  such
officers during fiscal 1994.

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

<TABLE>
<CAPTION>
                                                       NUMBER OF SECURITIES UNDERLYING           VALUE OF UNEXERCISED,
                                                        UNEXERCISED OPTIONS AT FY-END        IN-THE-MONEY OPTIONS AT FY-END
                                                       --------------------------------  --------------------------------------
                     SHARES ACQUIRED  VALUE REALIZED    EXERCISABLE     UNEXERCISABLE       EXERCISABLE        UNEXERCISABLE
NAME                 ON EXERCISE (#)        ($)             (#)              (#)              (1)($)              (1)($)
-------------------  ---------------  ---------------  --------------  ----------------  -----------------  -------------------
<S>                  <C>              <C>              <C>             <C>               <C>                <C>
R. Casey...........        --               --              320,000          220,000            --                  --
E. Grossbard.......        --               --               88,000           92,000            --                  --
J. Lewicki.........        --               --              120,000           60,000            --                  --
A. Morris..........        --               --               24,560           45,440         $   3,070           $   5,680
J. Newman..........        --               --               99,750           41,750            --                  --
<FN>
------------------------
(1)  Based  on the fair market  value of the Company's  Common Stock at December
     30, 1994 ($6.625) minus the exercise price of the options.
</TABLE>

                                       9
<PAGE>
                       COMPENSATION COMMITTEE REPORT (1)

    The Compensation Committee of  the Board of  Directors (the "Committee")  is
responsible  for  establishing  the  Company's  compensation  programs  for  all
employees, including executives. For executive officers, the Committee evaluates
performance and  determines  compensation  policies and  levels.  In  1994,  the
Committee  was composed of Mr. Goldby, Mr. Du Bain and Mr. O'Neill, none of whom
were officers or employees of the Company.

    COMPENSATION PHILOSOPHY

    The goals  of  the  compensation  program are  to  align  compensation  with
business  objectives  and performance,  and to  enable  the Company  to attract,
retain and reward executive officers and  other key employees who contribute  to
the  long-term success of the Company and  to motivate them to enhance long-term
stockholder value. Key elements of this philosophy are:

    - The Company pays competitively  with leading biotechnology companies  with
      which  the Company competes for talent. To ensure that pay is competitive,
      the Company regularly compares its pay practices with these companies  and
      sets its pay parameters based on this review.

    - The Company maintains annual incentive opportunities sufficient to provide
      motivation  to achieve  specific operating  goals and  to generate rewards
      that bring total compensation to competitive levels.

    - The Company provides  significant equity-based  incentives for  executives
      and  other key employees to  ensure that they are  motivated over the long
      term to respond to the Company's business challenges and opportunities  as
      owners and not just as employees.

    The  primary components  of executive  compensation are  base salary, annual
incentives and  long-term  equity  incentives. The  Committee  is  shifting  the
relative  mix  of these  components to  lower the  relative percentage  of fixed
compensation for  executives in  the form  of base  salary and  to increase  the
relative  percentage of variable pay or  pay based on performance represented by
annual and long-term equity incentives.

    The Committee's objective in general is  to set each component of  executive
compensation at the market average when compared to a group of leading companies
in  the biotechnology industry of comparable size  who compete in the job market
for individuals with the skills desired by the Company (the "comparator group").
The companies chosen  for the  comparator group used  for compensation  purposes
include  several of the companies which comprise the published industry index in
the Performance Graph included  in this Proxy  Statement. Because the  Committee
believes that the Company's most direct competitors for executive talent are not
necessarily  all of the companies  in the broad industry  index, many smaller or
earlier stage companies included in the index are not included in the comparator
group.

    BASE SALARY.  The Committee  annually reviews each executive officer's  base
salary  against the base salaries paid for similar positions by companies within
the comparator group. A range of salary levels is established by this comparison
centered on the 50th  percentile salary in the  comparator group for  comparable
positions.  Within this  range, the Committee  subjectively considers individual
factors,  including  individual  performance,  level  of  responsibility,  prior
experience,  breadth of knowledge and competitive  pay practices, as well as the
extent to which the Company achieved  its corporate objectives described in  the
section  below  entitled  ANNUAL  INCENTIVE. From  year  to  year,  the relative
weighting of the individual components  and the corporate performance  component
may differ from officer to

------------------------
(1)  Notwithstanding anything to the contrary set  forth in any of the Company's
    previous filings  under the  Securities  Act of  1933,  as amended,  or  the
    Exchange  Act that might incorporate by reference future filings in whole or
    in part,  including  this  Proxy  Statement, neither  this  Report  nor  the
    Performance Graph in this Proxy Statement shall be incorporated by reference
    into any such filings.

                                       10
<PAGE>
officer,  and can be expected  to change over time  in response to the Company's
development stage and the evolution  of the biotechnology industry. Actual  base
salaries in 1994 were at the median level for the comparator group.

    In  setting  the  1995  base salary  levels  for  executives,  the Committee
determined generally to hold base salaries for executives at their 1994  levels.
This  is  intended  by  the  Committee  to  increase  the  portion  of executive
compensation that  is  variable  and  based  on  achievement  of  corporate  and
individual  objectives and on increases in the  value of the Company's stock and
thereby  to  decrease  the  relative   percentage  of  fixed  compensation   for
executives.

    ANNUAL  INCENTIVE.   The Senior  Staff Incentive  Plan, an  annual incentive
award plan, is the variable pay  program for officers and other senior  managers
of  the Company  to earn  additional annual  compensation. The  actual incentive
award earned depends on the extent  to which Company and individual  performance
objectives  are achieved. At the start of  each year, the Committee and the full
Board of Directors review and approve the annual performance objectives for  the
Company  and individual officers.  The Company objectives  consist of operating,
strategic and  financial  goals  that  are considered  to  be  critical  to  the
Company's  fundamental long-term goal --  building stockholder value. For fiscal
1994, these objectives, listed in order of relative importance, were:

    - clinical milestones for key products currently in human clinical testing

    - securing commercial partners for certain of the Company's technologies and
      commercial operations

    - financial performance  related  to  the  Company's  cash  utilization  and
      expanding  the  sales and  profits derived  from the  Company's commercial
      operations group,  which markets  certain  products to  psychiatrists  and
      mental health clinics

    - understanding,  identifying  and developing  additional products  from the
      Company's research pipeline as candidates for clinical testing

    - implementing strategies relating to the manufacturing of key products

    After the end of the year, the  Committee evaluates the degree to which  the
Company  has  met  its  objectives  and, at  the  discretion  of  the Committee,
establishes a total incentive award pool  under the SSI Plan. Individual  awards
are determined based on the Company's overall performance and by evaluating each
participant's  performance against  objectives and  allocating a  portion of the
award pool based on the participant's contributions during the year. Awards  are
paid  in cash and/or in Common Stock  of the Company, and distributions are made
in the February following the performance year.

    The Committee recently determined that the  Company achieved all but one  of
the  key  corporate objectives  for  fiscal 1994  that  are outlined  above. Key
objectives met  included  advancing  the clinical  development  of  certain  key
products,  completing  several  major agreements  with  corporate  partners, and
achieving the  cash utilization  goal  and strong  expansion  of the  sales  and
profits  derived from the  Company's marketing group. One  goal was not achieved
when the Company decided that the  preclinical data package for a compound  from
the  Company's research program did not  provide a sufficiently strong rationale
for  moving  the  compound  into   clinical  trials.  Based  on  the   Company's
performance,  the Committee determined that the  total incentive pool for all 36
participants under the SSI Plan would be  80% of the maximum possible pool.  The
Committee then determined, based on its assessment of individual contribution to
achievement  of corporate and individual  objectives, the annual incentive award
for each of the seven executives on the Company's corporate management committee
in 1994, including Mr. Casey.

    LONG-TERM INCENTIVES.  The Company's long-term incentive program consists of
the 1983 Incentive Stock Option Plan, which  expired on March 5, 1993, the  1986
Supplemental  Stock Option Plan  and the 1992 Equity  Incentive Plan. The option
program utilizes  vesting  periods  (generally  five  years)  to  encourage  key
employees  to  continue in  the employ  of the  Company. Through  option grants,
executives receive significant equity incentives to build long-term  stockholder
value. Grants have

                                       11
<PAGE>
been made at or above 100% of fair market value on the date of grant. Executives
receive  value from these grants only  if the Company's Common Stock appreciates
over the long term. The size of option grants is determined based on competitive
practices at companies in the comparator  group and the Company's philosophy  of
significantly  linking  executive  compensation with  stockholder  interests. In
addition, the Committee  considers the  terms and number  of options  previously
awarded in determining the size of option grants.

    In  1992, the  Committee granted  stock options  that vest  over a five-year
period to executives then employed by the Company. Such grants were intended  to
provide  incentive to successfully complete the merger with Nova and to maximize
stockholder value over the next several  years. Except for the extension of  the
terms  of the Affected Options that the Committee approved as part of the effort
to equalize  treatment of  employees after  the merger,  which included  certain
executive  officers, executives who received grants  in 1992 were not to receive
additional stock option grants until 1995. In 1995 and annually thereafter,  the
Committee  will  review  the equity  incentives  of executive  officers  and, if
appropriate,  will  make  additional  grants  to  remain  competitive  with  the
comparator   group  and  maintain  appropriate   long-term  incentives  for  key
individuals. This is  consistent with  its general practice  for all  employees.
Option  grants comparable  to those made  in 1992 were  made in 1993  to the two
executives who joined  the Company during  that year, which  grants were at  the
average  for the comparator group. The Committee believes the approach of making
grants that vest over  an extended time period  creates an appropriate focus  on
longer term objectives and promotes executive retention.

    The  Omnibus Budget Reconciliation Act of 1993  places a limit on the amount
of certain types of compensation for each of the executive officers that may  be
tax  deductible by the  Company beginning in 1994.  The Internal Revenue Service
has issued proposed regulations on  the deductibility limit for public  comment.
The Company's compensation is currently subject to certain transition rules. The
Company  does  not believe  these rules  will affect  it in  the near  term. The
Company is in the  process of evaluating the  proposed regulations. The  Company
plans  to design and administer its compensation plans in a manner that will not
result in a limitation on the Company's compensation deduction.

    CHIEF EXECUTIVE OFFICER COMPENSATION

    As part of the merger with Nova in the fall of 1992, the Committee  retained
Hewitt   Associates  (an   international  employee   compensation  and  benefits
consulting firm) to  conduct a  comprehensive review  of the  base salaries  and
incentive  compensation of all continuing executive  officers as compared to the
comparator group. Following the Hewitt Associates review, the Committee set  Mr.
Casey's base annual salary through 1993 at $400,000. This amount, in addition to
the  annual incentive  provided by  the SSI  Plan, was  estimated to  provide an
annual cash  compensation level  at  the average  of  the comparator  group.  In
setting  this amount, the  Committee took into  account (i) its  belief that Mr.
Casey is one of the CEOs of leading biotechnology companies with significant and
broad-based experience in  the pharmaceutical  industry, (ii) the  scope of  Mr.
Casey's responsibility, especially following the merger with Nova, and (iii) the
Board's confidence in Mr. Casey to lead the Company's continued development.

    For  both 1994 and 1995, the Committee  elected to maintain Mr. Casey's base
salary at $400,000, the same level as 1993. In doing so, the Committee  intended
to  increase  the relative  portion of  Mr. Casey's  total compensation  that is
variable pay, which is based on achievement of the corporate objectives annually
established by the Board and on increases in the Company's stock price.

    Consistent with the discussion above regarding the Committee's assessment of
strong 1994 corporate performance and the determination of annual incentives for
all executives on  the Company's  corporate management committee  under the  SSI
Plan, the Committee determined that for 1994 it would make an award to Mr. Casey
under  the annual incentive plan  valued at $104,000, an  amount equal to 26% of
his base salary.

                                       12
<PAGE>
    CONCLUSION

    In summary,  the Compensation  Committee believes  that, through  the  plans
described above, a significant portion of the Company's compensation program and
Mr.  Casey's  compensation  are  contingent  on  Company  performance,  and that
realization of  benefits  is closely  linked  to achievement  of  key  corporate
objectives  that  will produce  increases  in long-term  stockholder  value. The
Company remains committed to this philosophy of pay for performance, recognizing
that the competitive market  for talented executives and  the volatility of  the
Company's  business may result in highly  variable compensation for a particular
time  period.  We  will  continue  to  monitor  closely  the  effectiveness  and
appropriateness  of each of the components of compensation to reflect changes in
the Company's business environment.

                                          COMPENSATION COMMITTEE
                                          Steven D. Goldby, Chairman
                                          Myron Du Bain
                                          Donald E. O'Neill

          COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

    In 1994, the Company's Compensation  Committee consisted of Mr. Goldby,  Mr.
Du  Bain and  Mr. O'Neill.  During the  last fiscal  year, the  Company paid MDL
Information Systems, Inc. ("MDL") approximately  $63,300 in connection with  the
purchase  and maintenance of software made in the normal course of business. Mr.
Goldby is President,  Chief Executive  Officer and a  director of  MDL, and  Mr.
O'Neill is a director of MDL.

                                       13
<PAGE>
                               PERFORMANCE GRAPH

    The rules of the Securities and Exchange Commission require that the Company
include  in this Proxy  Statement a line-graph  presentation comparing five-year
stockholder returns on an indexed basis with the NASDAQ Stock Market (U.S.)  and
either  a  nationally recognized  industry standard  index or  an index  of peer
companies selected by  the Company. The  Company has elected  to use the  NASDAQ
Pharmaceutical  Stocks  Index for  purpose  of the  performance  comparison that
appears below. The graph assumes the investment of $100 in the Company's  Common
Stock, the NASDAQ Stock Market (U.S.) and the NASDAQ Pharmaceutical Stocks Index
on  December 31, 1989. The  stock price performance shown  on the graph below is
not necessarily indicative of future price performance.

                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN
             AMONG SCIOS NOVA INC., NASDAQ STOCK MARKET (U.S.) AND
                       NASDAQ PHARMACEUTICAL STOCKS INDEX

EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC

<TABLE>
<CAPTION>
             SCIOS NOVA     NASDAQ STOCK MARKET-U.S.    NASDAQ PHARMACEUTICALS
<S>        <C>             <C>                         <C>
Dec-89                100                         100                        100
Jan-90              85.96                       91.35                       90.9
Feb-90              94.74                       93.86                      98.31
Mar-90             115.79                       96.58                     101.44
Apr-90             112.28                       93.41                      99.76
May-90             122.81                      102.21                     111.02
Jun-90             131.58                      102.97                     116.44
Jul-90             142.11                        97.8                     114.28
Aug-90             114.04                       85.46                     103.23
Sep-90             110.53                       77.37                      98.22
Oct-90             108.77                       74.32                      98.07
Nov-90             122.81                        81.4                     113.92
Dec-90             122.81                       84.92                     119.95
Jan-91             157.89                       94.32                     138.21
Feb-91                200                      103.39                      170.2
Mar-91                200                       110.3                     200.19
Apr-91             189.47                      111.01                     188.44
May-91             203.51                      116.09                     196.37
Jun-91             163.16                      109.03                     185.91
Jul-91             166.67                      115.47                     211.02
Aug-91             210.53                       121.2                     233.46
Sep-91             294.74                      121.65                     256.71
Oct-91             352.63                      125.68                     294.06
Nov-91             252.63                      121.47                     262.96
Dec-91             315.79                      136.28                     318.78
Jan-92             291.23                      144.28                     332.72
Feb-92              238.6                      147.55                      303.9
Mar-92             208.77                       140.6                     276.04
Apr-92             171.93                      134.58                     230.83
May-92             196.49                      136.34                     239.44
Jun-92             145.61                      130.93                     231.31
Jul-92             142.11                      135.56                     243.84
Aug-92             124.56                      131.41                     221.96
Sep-92             114.04                      136.29                     217.83
Oct-92             110.53                      141.66                     232.53
Nov-92             152.63                      152.93                     268.19
Dec-92             129.82                      158.58                     265.53
Jan-93             107.02                       163.1                      246.8
Feb-93              94.74                      156.99                     189.43
Mar-93              98.25                      161.56                     191.14
Apr-93              84.21                      154.66                     193.15
May-93              84.21                      163.87                     201.06
Jun-93              78.95                      164.63                     201.43
Jul-93               80.7                      164.85                     195.65
Aug-93              94.74                      173.37                     206.07
Sep-93             105.26                      178.49                     218.38
Oct-93             154.39                      181.44                     237.68
Nov-93             145.61                      176.03                     232.44
Dec-93             143.86                      180.93                     236.63
Jan-94             131.58                      186.42                      243.8
Feb-94             121.05                      184.72                     221.79
Mar-94             103.51                      173.35                     192.95
Apr-94             110.53                      171.11                     185.19
May-94              93.87                      171.55                     182.67
Jun-94              89.47                      165.29                     168.41
Jul-94              89.47                      168.68                     173.49
Aug-94             107.02                      179.42                     192.31
Sep-94              94.74                      178.96                     189.76
Oct-94              94.74                      182.41                      183.4
Nov-94              84.21                      176.36                      184.2
Dec-94              92.98                      176.91                      187.4
</TABLE>

                                       14
<PAGE>
                     CERTAIN RELATIONSHIPS AND TRANSACTIONS

    During 1993, the Company formed a new company, Guilford Pharmaceuticals Inc.
("Guilford"),  to  pursue  the   development  of  pharmaceutical  products   for
neurological  and neurosurgical applications. Dr.  Solomon H. Snyder, a Director
of the Company,  is a  founder and  a director  of Guilford.  Richard L.  Casey,
Chairman  of the Board and  Chief Executive Officer of  the Company, and John H.
Newman, Vice President  of Legal  Affairs of  the Company,  serve on  Guilford's
board  of  directors,  including  its  compensation  and  audit  committees.  In
addition, Arlene  M.  Morris, Vice  President  of Business  Development  of  the
Company,  served on  Guilford's board  from its  inception until  June 1994. The
Company initially received  a majority of  Guilford's stock in  exchange for  an
investment  of $2.5 million  in cash and cancellation  of indebtedness, plus the
transfer of certain  neuroscience technology originally  developed by Nova.  The
Company purchased additional Guilford stock, plus a warrant, for $1.0 million in
December  1993 and exercised the  warrant for $166,667 in  January 1995. In June
1994, Guilford completed an initial public  offering of its Common Stock. As  of
March  17, 1995, Dr.  Snyder beneficially owned  approximately 10.3% of Guilford
and the Company beneficially owned approximately 29.4% of Guilford. In addition,
Mr. Casey and Mr. Newman each beneficially owned less than 1% of Guilford.

    During 1994,  Guilford  paid  the Company  approximately  (i)  $153,750  for
certain  computer  and  laboratory  equipment  formerly  used  in  the Company's
Baltimore R&D facility,  (ii) $40,000 in  consideration for consulting  services
primarily relating to the GLIADEL-Registered Trademark- technology licensed from
the Company and (iii) $54,500 for consulting and administrative services and for
temporary space provided to Guilford by the Company.

    Dr.  Snyder, the Company and Guilford  are parties to a consulting agreement
whereby Dr. Snyder receives consulting  fees from the Company. See  "Information
about  the Board  of Directors  and Committees of  the Board  -- Compensation of
Directors -- Other Arrangements."

    In November 1991, the Company made a commitment to loan up to $80,000 to Dr.
Elliott B.  Grossbard  in  connection  with his  joining  the  Company  as  Vice
President  of Medical and Regulatory Affairs.  The commitment was made to permit
Dr. Grossbard to  purchase a  residence. In June  1993, the  Company loaned  Dr.
Grossbard  $80,000, which loan  bears interest at  the rate of  3.72% per annum.
Subject to certain conditions, approximately  one-third of the loan amount  will
be forgiven each May 31 through 1996. On May 31, 1994, $25,000 was forgiven. Any
remaining  loan  balance  is  immediately  due  and  payable  in  the  event Dr.
Grossbard's employment terminates prior to May 31, 1996.

    Steven D. Goldby and Donald E.  O'Neill are affiliated with MDL  Information
Systems,  Inc.,  with which  the Company  has  done business.  See "Compensation
Committee Interlocks and Insider Participation."

    In 1992 and 1993, Dr. John A. Lewicki, Vice President of Research, exercised
options to purchase an aggregate of  13,500 shares of Common Stock. Pursuant  to
the  Company's Plans, Dr. Lewicki paid 20% of  the exercise price in cash at the
time of exercise and delivered promissory notes aggregating $71,812 representing
the balance. The promissory notes provided  for interest at the market rate  and
for  annual  payments  of principal  and  interest.  In 1993,  Dr.  Lewicki made
principal and interest payments  totaling $22,179. In  August 1994, Dr.  Lewicki
repaid  such notes by canceling 7,835 shares  of the Company's Common Stock, the
market value of which was  equal to the principal  balance of $53,850, and  paid
$1,304 in accrued interest.

    In  April 1993, Mrs. Morris joined the Company as Vice President of Business
Development and relocated  from Pennsylvania  to the  Company's headquarters  in
California.  In  1993,  the  Company paid  for  relocation  expenses aggregating
$49,200, of which $29,500 related to moving costs and $19,700 related to interim
housing and closing costs. In addition, the Company makes mortgage  differential
payments  to  Mrs.  Morris,  which  payments  take  into  account  the  mortgage
differential between Pennsylvania and California. Unless Mrs. Morris' employment
with the Company terminates, she will receive mortgage differential payments  as
follows: $3,600 per month through March 31, 1996; $3,200 per month through March
31,  2000; and $2,800 per month through March  31, 2003. In 1993 and 1994, these
payments totaled $22,200 and $43,200, respectively.

                                       15
<PAGE>
                    (2) RATIFICATION OF INDEPENDENT AUDITORS

    Upon recommendation of the  Audit Committee, the Board  of Directors of  the
Company  appointed  Coopers &  Lybrand L.L.P.  to  be the  Company's independent
auditors for the fiscal year ending December 31, 1995.

    Services provided to the Company and  its subsidiaries by Coopers &  Lybrand
with respect to the fiscal year ended December 31, 1994 included the examination
of the Company's consolidated financial statements, limited reviews of quarterly
reports,  services related to filings with the SEC, and consultations concerning
information systems and various tax matters.

    Coopers & Lybrand  has audited the  Company's financial statements  annually
since  the Company's inception in 1982. Representatives of Coopers & Lybrand are
expected to be  present at  the Annual  Meeting. They do  not expect  to make  a
statement,  but will have the opportunity to  make a statement if they desire to
do so and will be available to respond to appropriate questions.

    Stockholder ratification  of  the selection  of  Coopers &  Lybrand  as  the
Company's  independent  auditors  is not  required  by the  Company's  Bylaws or
otherwise. However, the Board is submitting  the selection of Coopers &  Lybrand
to  the stockholders for ratification as a matter of good corporate practice. If
the stockholders  fail  to ratify  this  selection, the  Board  will  reconsider
whether or not to retain that firm. Even if the selection is ratified, the Board
in  its  discretion  may  direct  the  appointment  of  a  different independent
accounting firm at  any time  during the  year if the  Board feels  that such  a
change would be in the best interests of the Company and its stockholders.

    Ratification  of  the  selection  of  Coopers  &  Lybrand  as  the Company's
independent auditors for fiscal year 1995  will require the affirmative vote  of
at  least a majority of  the shares of Common Stock  represented in person or by
proxy and entitled to vote at the Annual Meeting.

    THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE FOR PROPOSAL 2.

                                 OTHER MATTERS

    The Board of Directors does not know  of other matters that may come  before
the  meeting.  However,  if any  other  matters  are properly  presented  to the
meeting, it is the intention of the  persons named in the accompanying proxy  to
vote, or otherwise to act, in accordance with their judgment on such matters.

                  STOCKHOLDER PROPOSALS -- 1996 ANNUAL MEETING

    Stockholders  are entitled to present proposals  for action at a forthcoming
stockholder meeting if  they comply with  the requirements of  the proxy  rules.
Proposals  of stockholders  that are intended  to be presented  at the Company's
1996 Annual Meeting  of Stockholders must  be received by  the Company no  later
than  November 30, 1995 in order to be included in the proxy statement and proxy
relating to that meeting.

                                          By Order of the Board of Directors
                                          JOHN H. NEWMAN
                                          SECRETARY

March 30, 1995

    THE BOARD OF  DIRECTORS HOPES  THAT STOCKHOLDERS WILL  ATTEND THIS  MEETING.
WHETHER  OR NOT YOU PLAN  TO ATTEND, YOU ARE URGED  TO COMPLETE, SIGN AND RETURN
THE ENCLOSED PROXY  IN THE  ACCOMPANYING ENVELOPE. STOCKHOLDERS  WHO ATTEND  THE
MEETING  MAY VOTE THEIR  SHARES PERSONALLY EVEN  THOUGH THEY HAVE  SENT IN THEIR
PROXIES.

                                       16


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