CORTECH INC
DEF 14A, 1999-10-04
PHARMACEUTICAL PREPARATIONS
Previous: EQUITABLE LIFE ASSURANCE SOCIETY OF THE UNITED STATES /NY/, 424B3, 1999-10-04
Next: Q MED INC, DEF 14A, 1999-10-04





                    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 (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
[X]  Definitive Proxy Statement                   Commission Only (as permitted
[_]  Definitive Additional Materials              by Rule 14a-6(e)(2))
[_]  Soliciting Material Pursuant to
     Rule 14a-11(c) or Rule 14a-12


                                  CORTECH, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)


- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)


Payment of Filing Fee (Check the appropriate box):

[x]  No fee required.
[_]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.


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



________________________________________________________________________________
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>


                                 CORTECH, INC.
                                376 MAIN STREET
                                  P.O. BOX 74
                              BEDMINSTER, NJ 07921
                                 (908) 234-1881
                            -----------------------


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                                November 4, 1999

TO THE STOCKHOLDERS:

         NOTICE IS HEREBY  GIVEN that the  Annual  Meeting  of  Stockholders  of
Cortech, Inc. (the "Company") will be held on Thursday, November 4, 1999 at 8:30
a.m., local time, at The Olde Mill Inn, 225 Route 202, Basking Ridge, New Jersey
07920 for the purpose of considering and acting upon the following matters:

         1. To elect two Class II directors to serve until their terms expire in
2002 or until their respective successors are duly elected and qualified;

         2. To  transact  such other  business as may  properly  come before the
Annual  Meeting  or  any  adjournment(s),   postponement(s)  or  continuation(s)
thereof.

         Only  stockholders  of record at the close of business on September 30,
1999, are entitled to notice of and to vote at the Annual Meeting and at any and
all adjournments, postponements or continuations thereof. A list of stockholders
entitled to vote at the Annual Meeting will be available for  inspection  during
ordinary  business  hours by any  stockholder  for any  purposes  germane to the
meeting,  at the Company's  offices at 376 Main Street,  Bedminster,  New Jersey
07921,  for a period of at least ten days prior to the Annual  Meeting  and will
also be available for inspection at the Annual Meeting.

         All stockholders are cordially  invited to attend the Annual Meeting in
person,  however, to assure your  representation at the Annual Meeting,  you are
urged to mark,  sign, date and return the enclosed Proxy as promptly as possible
in the envelope enclosed for that purpose. If you attend the Annual Meeting, you
may vote in person even though you returned a Proxy.

                                       By Order of the Board of Directors


                                       /s/ Paul O. Koether
                                       --------------------------
                                       Paul O. Koether
                                       Chairman
Date: October 4, 1999

                             YOUR VOTE IS IMPORTANT

         In  order  to  assure  your  representation  at the  meeting,  you  are
requested to complete,  sign and date the enclosed Proxy as promptly as possible
and return it in the enclosed envelope.


<PAGE>


                                  CORTECH, INC.
                                 376 MAIN STREET
                                   P.O. BOX 74
                          BEDMINSTER, NEW JERSEY 07921
                                 (908) 234-1881
                            ------------------------

                     PROXY STATEMENT FOR THE ANNUAL MEETING
                                November 4, 1999

                 INFORMATION CONCERNING SOLICITATION AND VOTING

General

     This Proxy  Statement is being  furnished to the  stockholders  of Cortech,
Inc.,  a  Delaware   corporation  (the   "Company"),   in  connection  with  the
solicitation of proxies, in the form enclosed,  by the Board of Directors of the
Company, for use at the Annual Meeting of Stockholders (the "Annual Meeting") to
be held on  Thursday,  November 4, 1999,  at 8:30 a.m. at The Olde Mill Inn, 225
Route 202,  Basking Ridge,  New Jersey 07920,  and at any and all  adjournments,
postponements or continuations thereof, for the purposes set forth herein and in
the  accompanying  Notice of  Annual  Meeting  of  Stockholders.  The  Company's
telephone number is (908) 234-1881.

     These  proxy  solicitation  materials  are first  being  mailed on or about
October 4, 1999 to all stockholders entitled to vote at the Annual Meeting.

Voting Rights and Solicitation of Proxies

     Only  stockholders of record at the close of business on September 30, 1999
(the  "Record  Date"),  are  entitled  to  notice  of and to vote at the  Annual
Meeting.  On the Record Date,  1,852,209  shares of the Company's  common stock,
$.002 par value per share (the "Common Stock"), were issued and outstanding. The
presence,  either in person or by proxy,  of the  holders of a  majority  of the
total  number of  shares  of Common  Stock  outstanding  on the  Record  Date is
necessary to constitute a quorum at the Annual Meeting.

     Holders of Common  Stock are  entitled to one vote,  in person or by proxy,
for each share of Common Stock owned on the Record Date.

     Valid proxies will be voted in accordance with the  instructions  indicated
thereon.  In the absence of contrary  instructions,  shares represented by valid
proxies will be voted FOR the  proposal to elect as  directors  the two nominees
listed under the caption "Election of Directors".  No other business is expected
to come before the Annual  Meeting but should any other matter  requiring a vote
of stockholders  properly arise, it is the intention of the persons named in the
enclosed form of proxy to vote such proxy in accordance with their best judgment
on such matter.


<PAGE>

     Execution of the enclosed  proxy card will not prevent a  stockholder  from
attending the Annual  Meeting and voting in person.  Any proxy may be revoked at
any time prior to the exercise  thereof by delivering a written  revocation or a
new proxy bearing a later date to the Secretary of the Company, 376 Main Street,
P.O. Box 74,  Bedminster,  New Jersey 07921,  or by attending the Annual Meeting
and voting in person. Attendance at the Annual Meeting will not, however, in and
of itself constitute revocation of a proxy.

     The cost of soliciting  proxies will be borne by the Company.  In addition,
the  Company  will  reimburse  brokerage  firms and other  persons  representing
beneficial  owners  of shares  for their  expenses  in  forwarding  solicitation
materials to such beneficial owners.  Proxies may be solicited by certain of the
Company's  directors,   officers  and  regular  employees,   without  additional
compensation, personally or by telephone or telegram.

     Abstentions and broker "non-votes" are included in the determination of the
number of shares present at the meeting for quorum purposes.  An abstention will
have the same effect as a negative vote, but broker  "non-votes" are not counted
in the  tabulations  of the votes cast on proposals  presented  to  stockholders
because  shares  held by a broker are not  considered  to be entitled to vote on
matters as to which broker  authority is withheld.  A broker  "non-vote"  occurs
when a  nominee  holding  shares  for a  beneficial  owner  does  not  vote on a
particular proposal because the nominee does not have discretionary voting power
with respect to that item and has not received  instructions from the beneficial
owner.


                              ELECTION OF DIRECTORS


     The Company's  Certificate and Bylaws,  each as amended,  currently provide
that the Board of  Directors  shall be divided  into three  classes,  each class
consisting,  as  nearly  as  possible,  of  one-third  of the  total  number  or
directors, with each class having a three-year term.

     The Company  currently  has a total of six  directors,  consisting of three
Class I directors, whose terms expire in 2001; one Class II director, whose term
expires in 1999; and two Class III directors, whose terms expire in 2000.

     Two Class II directors will be elected at the Annual Meeting.  The Board of
Directors  has  nominated  Leonard  M.  Tannenbaum  and Sheri  Perge as Class II
directors (term expiring 2002) to be elected at the Annual Meeting.

     The persons  nominated  for election  have agreed to serve if elected,  and
management  has no reason to believe that such nominees will be unable to serve.
However,  in the event that any of such nominees  becomes unable or unwilling to
accept  nomination  or election  as a result of an  unexpected  occurrence,  the
shares  represented by the enclosed proxy will be voted for the election of such
substitute nominee as management may propose.


<PAGE>

     Set forth below is biographical  information for the persons (including the
Additional  Nominees)  nominated for election to the Board of Directors and each
other person whose term of office as a director will  continue  after the Annual
Meeting,   including  information  furnished  by  them  as  to  their  principle
occupations at present and for the past five years,  certain  directorships held
by each,  their  ages as of  September  30,  1999  and the  year in  which  each
continuing director became a director of the Company.

Continuing Class I Directors

     Paul O. Koether,  63,  Chairman and Director of the Company since September
1998, is principally  engaged in the following  businesses:  (i) as Chairman and
director of Kent Financial Services, Inc. ("Kent") since July 1987 and President
since October 1990 and the general partner since 1990 of Shamrock Associates, an
investment  partnership  which  is the  principal  stockholder  of Kent and (ii)
various positions with affiliates of Kent,  including  Chairman since 1990 and a
registered   representative  since  1989  of  T.  R.  Winston  &  Company,  Inc.
("Winston") and since July 1992, as Chairman of Golf  Rounds.com,  Inc.,  ("Golf
Rounds") which operates  internet golf and skiing sites; Mr. Koether is also the
President of Asset Value Management  ("AVM"), a wholly owned subsidiary of Kent,
AVM the sole general partner of Asset Value Fund Limited Partnership  ("AVFLP").
Mr. Koether also has been Chairman  since April 1988,  President from April 1989
to February  1997 and  director  since March 1988 of Pure  World,  Inc.,  ("Pure
World") and since  December  1994 has been a director and since January 1995 has
been Chairman of Pure World's  wholly-owned  subsidiary,  Pure World  Botanicals
Inc.("PWBI") a manufacturer  and  distributor  of natural  products.  He is also
Chairman  and a director of Pure  World's  principal  stockholder,  Sun Equities
Corporation, ("Sun") a private company.

     Mark W.  Jaindl,  39, Vice  Chairman  and  Director  of the  Company  since
September 1998, is the President and Chief Executive Officer of American Bank, a
commercial bank located in Allentown,  Pennsylvania. He has served as a director
and Vice-Chairman of American Bank since June 1997. He has served as Senior Vice
President  of Pure World  from June 1992 until May 1995 and as a director  since
October 1994. He was Senior Vice  President of PWBI from December 1994 until May
1995 and a director of PWBI since  December 1994 and he has served as a director
of Golf Rounds  since July 1992.  From May 1982 to October  1991 and again since
May 1995 he has  served as Chief  Financial  Officer of Jaindl  Farms,  which is
engaged in  diversified  businesses,  including  the  operation of a 12,000-acre
turkey farm, a John Deere  dealership  and a grain  operation.  Mr.  Jaindl also
served as the Chief  Financial  Officer of Jaindl Land  Company,  a developer of
residential, commercial and industrial properties in eastern Pennsylvania.

     John W. Galuchie,  Jr., 46, a certified public accountant and President and
Director of the Company  since  September  1998, is  principally  engaged in the
following businesses:  (i) Winston, as President since January 1990 and director
since September 1989; (ii) Kent, in various executive positions since 1986 and a
director from June 1989 until August 1993;  (iii) Pure World,  as Executive Vice
President  since April 1988,  director  from January 1990 until October 1994 and
for more than five years as Vice President and director of Sun; (iv) Golf Rounds
as Vice  President,  Treasurer and a director since July 1992.  Mr.  Galuchie is

<PAGE>

also the Vice President and Secretary of AVM, the sole general partner of AVFLP.
Mr.  Galuchie  served as a director of Crown  NorthCorp,  Inc. from June 1992 to
August 1996.  From  December 1998 to June 1999,  Mr.  Galuchie was a director of
HealthRite, Inc. and since September 1999, a director of Gish Biomedical, Inc.

 The Board of Directors recommends a vote FOR each of the nominees listed below.

Nominees for Election as Class II Directors

     Leonard  M.  Tannenbaum,  28,  a  chartered  financial  analyst,  has  been
President of CollectingNation.com, LLC since June 1999 and a director of the New
World Coffee & Bagel,  Inc. since March 1999. Mr. Tannenbaum has been a Managing
partner  at  MYFM  Capital,  LLC   since  March 1998,  and  Principal  with  LAR
Management,  Inc.,  from April 1997 to April 1999.  From June 1994 to June 1996,
Mr.  Tannenbaum  was Assistant  Vice  President and analyst in the Small Company
Group at Merrill Lynch.  Mr.  Tannenbaum  was also a director to WesTower,  Inc.
from March 1999 to August 1999.

     Sheri Perge, 41, has been Director of Loan  Acquisitions at GE Capital Real
Estate  since  January  1998 and from  December  1996 to January  1998 served as
Director  of  Marketing  for GE Capital  Realty  Group.  Between  March 1996 and
December  1996,  Ms.  Perge  served with Crown  NorthCorp  and it's  predecessor
NorthCorp  Realty Advisors,  Inc., in several  positions  including  Director of
Contracting, Senior Marketing Manager and Director of Corporate Marketing.


Continuing Class III Directors

     Edward Finkelstein, 62, has been a director of the Company since July 1998.
Mr.  Finkelstein  has been a  managing  partner of REM,  a real  estate  holding
company,  since 1986,  and the  President and Chief  Executive  Office of Edmark
Development  LLC, a commercial real estate  development and management  company,
since 1990. He has also served as the President and Chief  Executive  Officer of
Central Motors, a holding company of Midwestern car dealerships, since 1992, and
the Chairman and Chief Executive  Officer of Rollabind,  Inc., a manufacturer of
patented disc binding systems, since 1996.

     James L. Bicksler, Ph.D., 60, Director of the Company since September 1998,
is a Professor of Economics and Finance, Graduate School of Management,  Rutgers
University, a position he has held since 1969.

Board Meetings and Committees

     During the fiscal year ended December 31, 1998, the Board of Directors held
ten meetings. The Board currently has an Audit Committee composed of Mr. Jaindl,
as Chairman and Dr. Bicksler.


<PAGE>

     The Audit Committee meets with the Company's  independent auditors at least
annually  to review the results of the annual  audit and  discuss the  financial
statements; and recommends to the Board the independent auditors to be retained.
The Audit Committee, which was previously composed of Mr. Fingerhut and a former
director, met once during 1998.

     During the year ended December 31, 1998,  each Board member,  except former
Board Members Mr. von Roy and Dr. Gold, attended 75% or more of the aggregate of
the  meetings  of the Board and of the  committees  on which they  served,  held
during  the  period  for  which  each  was  a  director  or  committee   member,
respectively.

<PAGE>



                              BENEFICIAL OWNERSHIP

Security Ownership of Officers, Directors,
  Nominees and Certain Stockholders

     The following table sets forth the beneficial  ownership of Common Stock of
the Company as of the  September  24, 1999,  by each person who was known by the
Company to  beneficially  own more than 5% of the Common Stock,  by each current
director  and Nominee and by all current  directors,  Nominees and officers as a
group:


                                          Number of Shares           Approximate
         Name and Address of              of Common Stock              Percent
          Beneficial Owner              Beneficially Owned(1)         of Class
         -------------------            ---------------------        -----------

         Asset Value Fund Limited              584,700                  31.57%
          Partnership (2)
          376 Main Street
          PO Box 74
          Bedminster, NJ 07921

         Paul O. Koether (3)                   584,700                  31.57%
          211 Pennbrook Road
          PO Box 97
          Far Hills, NJ 07931

         Mark W. Jaindl (2)                     25,000                   1.35%
          3150 Coffeetown Road
          Orefield, PA 18069

         John W. Galuchie, Jr.(3)              584,700                  31.57%
          376 Main Street
          PO Box 74
          Bedminster, NJ 07921

         James L. Bicksler                           -                       -
          96 Inwood Ave
          Upper Montclair, NJ 07043

         Edward Finkelstein                     44,402                   2.40%
          17842 Argyll Terrace
          Boca Raton, FL 33496-1415



<PAGE>

                                          Number of Shares           Approximate
         Name and Address of              of Common Stock              Percent
          Beneficial Owner              Beneficially Owned(1)          of Class
         --------------------           ---------------------        -----------

         Sue Ann Itzel(3)                      584,700                  31.57%
           376 Main Street
           PO Box 74
           Bedminster, NJ 07921

         Leonard M. Tannenbaum                       -                       -
          700 Scarsdale Avenue #2C
          Scarsdale, NY 10583

         Sheri Perge                                 -                       -
          Two Bent Tree Tower
          16479 Dallas Parkway
          Suite 400
          Dallas, TX 75248-2661

         All directors and officers            695,121                  37.53%
         as a group (7 persons)
         -----------------------------------
         * Represents less than one percent.

(1)      This  table  is  based  upon  information  supplied  by  the  Company's
         officers,  directors and principal  stockholders and Schedule 13D filed
         with the Securities Exchange  Commission (the "SEC").  Unless otherwise
         indicated  in the  footnotes  to this table and  subject  to  community
         property laws where  applicable,  the Company believes that each of the
         stockholders  named in this table has sole voting and investment  power
         with respect to the shares indicated as beneficially owned.  Applicable
         percentages are based on 1,852,209  shares  outstanding on February 28,
         1999, adjusted as required by rules promulgated by the SEC.

(2)      The sole  general  partner  of Asset  Value  Fund  Limited  Partnership
         ("Asset Value") is Asset Value  Management,  Inc.  ("AVM"),  a Delaware
         corporation and wholly-owned subsidiary of Kent Financial Services Inc.
         ("Kent"),  a Delaware  corporation.  Mr.  Koether is the  Chairman  and
         President  of  Kent  and the  President  of AVM.  Mr.  Galuchie  is the
         Executive Vice President and Treasurer of Kent and Treasurer of AVM and
         Ms. Itzel is the Assistant Secretary and Assistant Treasurer of AVM and
         Secretary of Kent.  On February 10, 1998,  Mark W. Jaindl and Frederick
         J. Jaindl  acquired,  respectively,  25,000 shares and 52,000 shares of
         the Company's  Common Stock from Asset Value in a privately  negotiated
         transaction.  Mark  Jaindl  is the son of Fred  Jaindl.  Mark  and Fred
         Jaindl disclaim beneficial ownership of each others shares.



<PAGE>



(3)  Includes 584,700 shares held by Asset Value.

Section 16(a) Beneficial Ownership Reporting Compliance

     Section 16(a) of the Securities Exchange Act as amended and the regulations
and rules promulgated thereunder require that the Company's officers,  directors
and persons who own more than ten percent of a registered class of the Company's
equity  securities  ("Principal  Owners"),  (i) file  reports of  ownership  and
changes  in  ownership  on  Forms 3, 4 and 5 with the  Securities  and  Exchange
Commission and the National  Association of Securities  Dealers and (ii) furnish
copies of these filings to the Company.

     Based  solely on the  Company's  review of the  copies of such forms it has
received and  representations  from certain reporting persons that they were not
required to file Forms 5 for specified  fiscal years,  the Company believes that
all its  officers,  directors  and  Principal  Owners  complied  with all filing
requirements applicable to them with respect to transactions during 1998.

                             EXECUTIVE COMPENSATION

     The table below sets forth for the fiscal  years ended  December  31, 1998,
1997 and 1996, the  compensation of any person who, as of December 31, 1998, was
an  Executive  Officer of the  Company  with  annual  compensation  in excess of
$100,000 ("Executive Officers").

<TABLE>
<CAPTION>

                                                       Summary Compensation Table

                                                                                 Long-Term Compensation
                                          Annual Compensation                            Award
                                          -------------------               -------------------------------
                                                                            Securities
Name and                                                                    Underlying         All Other
Principal Position                  Year         Salary       Bonus          Options        Compensation(1)
- ------------------                  ----         ------       -----         ----------      ---------------

<S>                                 <C>        <C>           <C>                <C>             <C>
Paul O. Koether (2)                 1998       $      -      $     -                -           $       -
   Chief Executive
   Officer and
   Chairman of the
   Board

John W. Galuchie, Jr.(2)            1998       $      -      $     -                -           $       -
   President

Kenneth R., Lynn (3)                1998       $135,975      $     -                -           $ 459,887
   Former President,                1997        265,513       65,000                -               1,141
   Chief Executive Officer          1996        265,006       65,000            7,500               1,174
   and Chairman of
   the Board


<PAGE>


                                                                                 Long-Term Compensation
                                          Annual Compensation                            Award
                                          -------------------               -------------------------------
                                                                            Securities
Name and                                                                    Underlying         All Other
Principal Position                  Year        Salary        Bonus          Options        Compensation(1)
- ------------------                  ----        ------        -----         ----------      ---------------

Joseph L. Turner (4)                1998       $      -      $     -                -           $       -
   Former Vice President            1997        165,537            -                -               2,165
   Finance and Administration       1996        154,533       25,000            4,000               2,399
   Chief Financial Officer
   and Secretary

Diarmuid Boran (5)                  1998        $140,375     $     -                -           $   1,707
   Former Vice President            1997         140,364      30,000                -               1,708
   Corporate Development            1996         140,046      25,000            4,000               1,707
   and Planning
- --------------------

</TABLE>

(1)      Includes  matching  payments by the  Company  under its 401(k) Plan and
         premium  paid by the Company for group term life  insurance.  For 1998,
         the amounts were $664 and $456,  respectively,  for Mr. Lynn and $1,404
         and $304, respectively,  for Mr. Boran. In addition, for Mr. Lynn, this
         amount  includes  severance  benefits  as more fully  described  in (3)
         below.

(2)      Mr. Koether and Mr. Galuchie were elected to their current positions on
         September 20,  1998  and  receive  no  compensation  or  fees for their
         services.

(3)      Mr. Lynn left all  positions  with the Company as of May 18,  1998.  In
         accordance  with  the  prior  Board's  determination  that  Mr.  Lynn's
         departure   constituted  a   Termination   Event  under  the  Executive
         Compensation  and  Benefits  Agreement  dated as of  October  14,  1997
         between the Company and Mr. Lynn,  Mr. Lynn was entitled to receive the
         benefits provided thereunder, subject to the modifications set forth in
         the letter  agreement dated May 18, 1998 between Mr. Lynn and the prior
         Board: (i) the lump sum salary  continuation  payment was limited to 20
         months salary or $441,667,  (ii) no pro rata bonus was paid,  and (iii)
         all   outstanding   options  held  by  Mr.  Lynn  were  terminated  and
         extinguished. Pursuant to the letter agreement, Mr. Lynn agreed to make
         himself  available as a consultant to the Company through June 30, 1998
         at a rate equal to half of his former rate of compensation;  consulting
         fees  totaling  $17,100  were paid to Mr. Lynn during such  period.  In
         addition, the Company entered into an indemnity agreement with Mr. Lynn
         whereby it agreed to indemnify him against claims arising in connection
         with  acts or  omissions  arising  out of his  service  as a  director,
         executive, employee, consultant and/or agent of the Company.

(4)      Mr.  Turner  resigned as an officer  and  employee of the Company as of
         December 1, 1997. At such time, Mr. Turner and the Company entered into
         an agreement  pursuant to which Mr. Turner  served as a consultant  and
         continued to receive his former  salary  through  June 30, 1998.  Stock
         options held by Mr. Turner at the time of his resignation  continued to
         vest until June 30, 1998.


<PAGE>

(5)      Mr. Boran became an executive  officer in 1995. In May 1998,  Mr. Boran
         was  appointed  Chief  Operating  Officer  and Acting  Chief  Financial
         Officer of the Company.  Mr. Boran resigned effective December 31, 1998
         and received as a severance  benefit  approximately  nine months salary
         which  included an arrangement  to provide  consulting  services to the
         Company. No severance benefits were paid to Mr. Boran in 1998.

         Stock Option Grants and Exercises

         No options were granted to or exercised by the Named Executive Officers
         during 1998 or 1997.

         The table below contains  information  concerning  the fiscal  year-end
         value of unexercised options held by the Executive Officers.

<TABLE>
<CAPTION>

                                                    Fiscal Year-End Options Values
                                     ---------------------------------------------------------
                                                                     Value of Unexercised
                                       Number of Unexercised             In-the-Money
                                        Options at 12/31/98           Options at 12/31/98
                                     Exercisable/Unexercisable    Exercisable/Unexercisable(1)
                                     -------------------------    ----------------------------
         Name
         ----
         <S>                             <C>         <C>              <C>         <C>
         Paul O. Koether                      -   /      -            $   -   /   -
         John W. Galuchie, Jr.                -   /      -                -   /   -
         Kenneth R. Lynn                      -   /      -                -   /   -
         Joseph L. Turner                16,400   /  13,400               -   /   -
         Diarmuid Boran                       -   /       -               -   /   -


         (1)      There were no In-the-Money options at December 31, 1998.

</TABLE>

<PAGE>



                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Indemnification

     The Company's Certificate of Incorporation and Bylaws provide,  among other
things,  that the Company will  indemnify  each  officer or director,  under the
circumstances  and to the extent  provided for therein,  for expenses,  damages,
judgments,  fines  and  settlements  he may be  required  to pay in  actions  or
proceedings to which he is or may be made a party by reason of his position as a
director,  officer or other  agent of the  Company,  and  otherwise  to the full
extent permitted under Delaware law.

Severance Agreements

     Kenneth R. Lynn and Diarmuid  Boran have entered into certain  arrangements
with Cortech which provide for certain payments and benefits.  Joseph L. Turner,
Cortech's  former Vice President,  Finance and  Administration,  Chief Financial
Officer and Secretary,  entered into a consulting  arrangement with Cortech upon
his resignation on December 1, 1997 (see Footnote 4 to the "Summary Compensation
Table").

                         INDEPENDENT PUBLIC ACCOUNTANTS

     PricewaterhouseCoopers  ("PWC") served as the Company's  independent public
accountants  for the fiscal year ended  December 31, 1998 and have been selected
to serve as the Company's  independent  public  accountants  for the fiscal year
ending December 31, 1999. It is not expected that a  representative  of PWC will
be present at the Annual Meeting.


                             STOCKHOLDERS' PROPOSALS

     Any stockholder who desires to present proposals to the next annual meeting
and  to  have  such  proposals  set  forth  in the  proxy  statement  mailed  in
conjunction  with such annual  meeting must submit such proposals to the Company
not later than January 1, 2000. All stockholder  proposals must comply with Rule
14a-8 promulgated by the Securities and Exchange Commission.


<PAGE>


                             ADDITIONAL INFORMATION


     A copy of the  Company's  Annual  Report on Form 10-KSB for the fiscal year
ended December 31, 1998 accompanies this Proxy Statement.

     Your  cooperation  in  promptly  marking,  signing,  dating and mailing the
enclosed proxy card will be greatly appreciated.


                                            By Order of the Board of Directors


                                            /s/ PAUL O. KOETHER
                                            --------------------------
                                            PAUL O. KOETHER
                                            Chairman

Dated: October 4, 1999



<PAGE>


                                  CORTECH, INC.
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                ANNUAL MEETING OF STOCKHOLDERS, NOVEMBER 4, 1999


     The undersigned hereby appoints Paul O. Koether and John W. Galuchie,  Jr.,
or either of them, as proxies with full power of substitution to vote all shares
of common  stock,  par  value  $.002  per  share,  of  Cortech,  Inc.  which the
undersigned is entitled to vote, with all powers the  undersigned  would possess
if personally present, at the Annual Meeting of Stockholders of Cortech, Inc. to
be held on Thursday, November 4, 1999 and at any adjournment(s), postponement(s)
or  continuation(s)  thereof.  The proxies are instructed as indicated below. In
their discretion, the proxies are authorized to vote upon such other business as
may   properly   come  before  the  Annual   Meeting  and  any   adjournment(s),
postponement(s) or continuation(s) thereof.

                 (to be continued and signed on the other side)




     THE SHARES  REPRESENTED BY THIS PROXY WILL BE VOTED IN ACCORDANCE  WITH THE
SPECIFICATIONS  MADE HEREON. IF NO SPECIFICATION IS MADE, THE SHARES REPRESENTED
BY THIS PROXY WILL BE VOTED "FOR" EACH OF THE PERSONS NAMED HEREON AS DIRECTORS,
AND "FOR" SUCH OTHER  MATTERS AS MAY  PROPERLY  COME  BEFORE THE  MEETING AS THE
PROXY HOLDERS DEEM  ADVISABLE.  BY MARKING,  SIGNING,  DATING AND RETURNING THIS
PROXY, THE UNDERSIGNED HEREBY REVOKES ALL PRIOR PROXIES.



<PAGE>


ITEM 1.  To  elect  the nominees  whose names appear below as Class II directors
         for a  term  of three  years or until their successors are duly elected
         and qualified:

- ---      FOR all nominees listed below (except as marked to the contrary below)


- ---      WITHHOLD AUTHORITY to vote for all nominees listed below

                  Nominees:
                              Leonard M. Tannenbaum
                              Sheri Perge

For, except vote withheld from the following nominee(s):

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

ITEM 2.  In their  discretion,  the  proxies  are  authorized  to vote upon such
         other business as may properly come before the meeting.

     This proxy,  when properly  executed,  will be voted in the manner directed
herein by the undersigned stockholder.  IF NO DIRECTION IS MADE, THIS PROXY WILL
BE VOTED "FOR" ITEM 1. A proxy  submitted  which  either  gives no  direction or
which  "abstains" on all issues,  will be counted for the purpose of determining
whether a quorum is present at the Annual Meeting.

PLEASE MARK, SIGN, DATE AND  RETURN  THE PROXY  CARD PROMPTLY USING THE ENCLOSED
ENVELOPE.

Signature                                   Date            , 1999
          ---------------------------------     ------------
          Signature and title or authority


Signature                                   Date            , 1999
          --------------------------------      ------------
          Signature if held jointly

IMPORTANT: Signature(s) should agree with name(s) as printed on this proxy. When
shares are held by Joint  Tenants,  both should sign.  When signing as attorney,
executor, administrator, trustee or guardian, please give full title as such. If
a  corporation,  please  sign  in full  corporate  name by  President  or  other
authorized  officer.  If a  partnership,  please  sign  in  partnership  name by
authorized person.



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