CORTECH INC
DEF 14A, 2000-04-19
PHARMACEUTICAL PREPARATIONS
Previous: ENZON INC, 8-K, 2000-04-19
Next: MERRILL LYNCH PIERCE FENNER & SMITH INC, S-1/A, 2000-04-19





                    SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                  SCHEDULE 14A
                                 (Rule 14a-101)

                    INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
                Proxy Statement Pursuant to Section 14(a) of the
                         Securities Exchange Act of 1934

Filed by the Registrant [X]
Filed by a Party other than the Registrant [_]

Check the appropriate box:

[_]  Preliminary Proxy Statement             [_]  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, NEW JERSEY 07921
                                 (908) 234-1881

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                                  May 23, 2000

TO THE STOCKHOLDERS:

     NOTICE IS HEREBY GIVEN that the Annual Meeting of  Stockholders of Cortech,
Inc. (the "Company") will be held on Tuesday,  May 23, 2000 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 one Class III  director to serve until his term expires in 2003
or until his respective successor is 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 April 10, 2000, 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: April 20, 2000


                             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
                                  May 23, 2000

                 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 Tuesday,  May 23, 2000,  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 April
20, 2000 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 April 10, 2000 (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 a director the nominee listed
under the caption "Election of Director".  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.

                                        1


<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 DIRECTOR

     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 five  directors,  consisting  of two
Class I directors,  whose terms expire in 2001;  two Class II  directors,  whose
terms expire in 2002; and one Class III director, whose term expires in 2000.

     The person  nominated  for  election  has agreed to serve if  elected,  and
management  has no reason to believe  that such nominee will be unable to serve.
However,  in the event that such nominee  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.

     Set forth below is biographical  information  for the person  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


                                       2

<PAGE>

five years, certain  directorships held by each, their ages as of April 10, 2000
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"),  a retail broker dealer. Mr. Koether is also the President of Asset
Value Management,  Inc.  ("AVM"),  a wholly owned subsidiary of Kent. AVM is 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.  From July 1992 to January  2000,  Mr.
Koether was Chairman of Golf  Rounds.com,  Inc.  ("Golf  Rounds") which operates
internet golf and skiing sites.

     John W. Galuchie,  Jr., 47, 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;
(iii) Pure World, as Executive Vice President since April 1988 and for more than
five years as Vice President and director of Sun. Mr.  Galuchie is also the Vice
President,  Secretary and  Treasurer of AVM, the sole general  partner of AVFLP.
Since  September  1999,  Mr.  Galuchie has been a director and since March 2000,
Chairman of Gish Biomedical,  Inc., a medical device manufacturer.  Mr. Galuchie
served as a director of Crown NorthCorp,  Inc. from June 1992 to August 1996, an
asset  management  company.  From December 1998 to June 1999, Mr. Galuchie was a
director of HealthRite,  Inc., a nutritional products company. From July 1992 to
January 2000, Mr.  Galuchie was Vice  President,  Treasurer and director of Golf
Rounds.

Continuing Class II Directors

     Leonard M. Tannenbaum,  28, a chartered  financial  analyst and Director of
the Company since November 1999, 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 & Co,  Inc.  Mr.
Tannenbaum  was also a director of WesTower,  Inc., a  manufacturer  of cellular
towers from March 1999 to August 1999.


                                        3


<PAGE>



     Sheri Perge,  41,  Director of the Company since  November  1999,  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.

Nominee for Class III Director

     James L. Bicksler, Ph.D., 62, 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, 1999, the Board of Directors held
four meetings. The Board currently has an Audit Committee composed of Ms. Perge,
as Chairman  and Dr.  Bicksler.  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 met once during 1999.

     During the year ended December 31, 1999,  each Board member,  except former
Board Members Mr.  Fingerhut,  Dr. Repine and Mr.  Finkelstein,  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.

Director's Fees

     Directors  who are not  employees  of the Company  receive a monthly fee of
$500 plus $1,000 for each day of attendance at board and committee  meetings and
$500 for each day of attendance  telephonically at board and committee meetings.
During 1999, the Company paid directors fees in the aggregate amount of $4,500.

                                                         4


<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  March 31,  2000,  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               700,000                    37.79%
       Partnership (2)
       376 Main Street
       PO Box 74
       Bedminster, NJ 07921

      Paul O. Koether (2) (3)                700,000                    37.79%
       211 Pennbrook Road
       PO Box 97
       Far Hills, NJ 07931

      John W. Galuchie, Jr.(2) (3)           700,000                    37.79%
       376 Main Street
       PO Box 74
       Bedminster, NJ 07921

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

      Sue Ann Itzel (2) (3)                  700,000                    37.79%
        376 Main Street
        PO Box 74
        Bedminster, NJ 07921

      Leonard M. Tannenbaum                    7,000                         *
       700 Scarsdale Avenue #2C
       Scarsdale, NY 10583


                                        5


<PAGE>



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


      Sheri Perge                              1,000                         *
       Two Bent Tree Tower
       16479 Dallas Parkway
       Suite 400
       Dallas, TX 75248-2661

      Biotechnology Value Fund L.P.(4)       238,883                    12.97%
       227 West Monroe Street
       Suite 4800
       Chicago, IL 60606

      All directors and officers             708,000                    38.22%
      as a group (6 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 March 31, 2000,  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 Vice  President,  Secretary  and Treasurer of AVM and
     Ms. Itzel is the Assistant  Secretary  and  Assistant  Treasurer of AVM and
     Secretary of Kent.

(3)  Includes 700,000 shares held by Asset Value.

(4)  The  shares   reported  are   beneficially   owned  by  BVF  Partners  L.P.
     ("Partners")  and by its general partner BVF, Inc.  ("BVF,  Inc.") which is
     also an investment advisor to Partners.  Partners is the general partner of
     Biotechnology   Value  Fund  II,  L.P.  ("BVF2"),   an  investment  limited
     partnership.  BVF2 disclaims  beneficial  ownership of shares  beneficially
     owned by Partners on behalf of certain managed investment accounts.

                                        6


<PAGE>



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 1999.

                             EXECUTIVE COMPENSATION

     The table below sets forth for the fiscal  years ended  December  31, 1999,
1998 and 1997, the  compensation of any person who, as of December 31, 1999, 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)                 1999      $      -      $     -                -                 $      -
   Chief Executive                  1998             -            -                -                        -
   Officer and
   Chairman of the
   Board

John W. Galuchie, Jr.(2)            1999      $      -      $     -                -                 $      -
   President                        1998             -            -                -                        -

Kenneth R., Lynn (3)                1999      $      -      $     -                -                 $      -
   Former President,                1998       135,975            -                -                  459,887
   Chief Executive Officer          1997       265,513       65,000                -                    1,141
   and Chairman of
   the Board

Joseph L. Turner (4)                1999      $      -      $     -                -                 $      -
   Former Vice President            1998             -            -                -                        -
   Finance and Administration       1997       165,537            -                -                    2,165
   Chief Financial Officer
   and Secretary

Diarmuid Boran (5)                  1999      $      -      $     -                -                 $109,400
   Former Vice President            1998       140,375            -                -                    1,707
   Corporate Development            1997       140,364       30,000                -                    1,708
   and Planning

</TABLE>

                                                                   7


<PAGE>


- --------------------
(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. For 1999,
     for Mr. Boran, this amount represents severance benefits.

(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.

(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.

     Stock Option Grants and Exercises
     ---------------------------------

     No options were granted to or  exercised  by the Named  Executive  Officers
     during 1999, 1998 or 1997.

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

                                        8


<PAGE>

<TABLE>
<CAPTION>

                                                 Fiscal Year-End Options Values
                                     ---------------------------------------------------------
                                                                      Value of Unexercised
                                       Number of Unexercised              In-the-Money
                                        Options at 12/31/99           Options at 12/31/99
                                     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    /    15,400                  -   /   -
         Diarmuid Boran                     -    /         -                  -   /   -


         (1)      There were no In-the-Money options at December 31, 1999.

</TABLE>


                                        9


<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 entered into certain  arrangements  with
Cortech  which  provided 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, 1999 and have been selected
to serve as the Company's  independent  public  accountants  for the fiscal year
ending December 31, 2000. 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 December 20, 2000.  All  stockholder  proposals  must comply with
Rule 14a-8 promulgated by the Securities and Exchange Commission.

                                       10


<PAGE>


                             ADDITIONAL INFORMATION

     A copy of the  Company's  Annual  Report on Form 10-KSB for the fiscal year
ended December 31, 1999 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: April 20, 2000

                                       11


<PAGE>



                                  CORTECH, INC.

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                  ANNUAL MEETING OF STOCKHOLDERS, MAY 23, 2000


     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 Tuesday,  May 23, 2000 and at any adjournment(s),  postponement(s) or
continuation(s)  thereof.  The proxies are  instructed  on the reverse  side. 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.


     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" THE PERSON  NAMED  HEREON AS A  DIRECTOR,  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  nominee  whose  name  appears  below  as  a  Class  III
         director  for a term of three  years or  until  his  successor  is duly
         elected and qualified:

         FOR nominee listed below


         WITHHOLD AUTHORITY to vote for nominee listed below

                           Nominee:

                                     James L. Bicksler, Ph.D.


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                         , 2000
          ----------------------------------      ------------------------
           Signature and title or authority

Signature                                    Date                         , 2000
          ----------------------------------      ------------------------
           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