CHEUNG LABORATORIES INC
DEF 14A, 1998-04-14
ELECTROMEDICAL & ELECTROTHERAPEUTIC APPARATUS
Previous: SMITH BARNEY SHEARSON MANAGED GOVERNMENTS FUND INC, N-30D, 1998-04-14
Next: PARALLEL PETROLEUM CORP /DE/, PRE 14A, 1998-04-14



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

Filed by 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

                            Cheung Laboratories, 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)(l) 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 0-11:1

                 --------------------------------------------------------------
         4)      Proposed maximum aggregate value of transaction:
                 --------------------------------------------------------------

         5)      Total fee paid:

1 Set forth the amount on which the filing  fee is  calculated  and state how it
was determined.

[ ]    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>



Cheung Laboratories, Inc.
10220-I Old Columbia Rd.
Columbia, MD 21046


NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
April 27, 1998


The Annual  Meeting of  Shareholders  of Cheung  Laboratories,  Inc., a Maryland
corporation  (the  "Company"),  will be held at 12:00 noon on April 27,  1998 at
Barrett's on Boston Harbour, 2 Constitution  Plaza,  Charlestown,  Massachusetts
02129 for the following purposes:

         1) To  approve  an  amendment  to  the  Company's  by-laws  adopting  a
            staggered board of directors.

         2) To elect seven directors;

         3) To ratify  the  appointment  of  Stegman & Company  as  auditors  to
            examine the Company's  accounts for the fiscal year ending September
            30, 1998;

         4) To amend the  Company's  Articles of  Incorporation  to increase the
            number of authorized shares to 100,000,000 shares.

         5) To amend the  Company's  Articles  of  Incorporation  to change  the
            Company's name to Celsion Corporation or variations thereof approved
            by the Directors.

         6) To approve an omnibus stock option plan.

         7) To  transact  such other  business as may  properly  come before the
            meeting or any and all adjournments thereof.

All  shareholders  are  cordially  invited to attend the meeting,  although only
shareholders  of  record  at the close of  business  on March  19,  1998 will be
entitled to vote.

A Proxy  Statement  explaining  the  matters  to be  acted  upon at the  meeting
follows. Please read it carefully.

                           BY ORDER OF THE BOARD OF DIRECTORS,



March 19, 1998             John Mon, Secretary

================================================================================
      YOUR VOTE IS IMPORTANT-PLEASE SIGN, DATE, AND RETURN YOUR PROXY CARD
================================================================================

Shareholders  are urged to date,  sign and return the enclosed Proxy card in the
envelope  provided,  which  requires no postage if mailed in the United  States.
Your  prompt  return of the Proxy card will help  assure a quorum at the meeting
and avoid additional Company expense for further solicitation.



<PAGE>



                                 PROXY STATEMENT

GENERAL INFORMATION

This Proxy Statement is furnished in connection with the solicitation of Proxies
by the Board of Directors of Cheung  Laboratories,  Inc. a Maryland  corporation
(the "Company"), for use at the Annual Meeting of Shareholders of the Company to
be held at Barrett's  on Boston  Harbour,  2  Constitution  Plaza,  Charlestown,
Massachusetts  02129,  at  12:00  noon  on  April  27,  1998  and at any and all
adjournments of such meeting.

If the enclosed Proxy card is properly executed and returned in time to be voted
at the meeting,  the shares  represented  will be voted in  accordance  with the
instructions  contained  therein.  Executed Proxies that contain no instructions
will be voted  for the  nominees  for  directors  indicated  herein  and for the
proposals on the agenda.

Shareholders who execute Proxies for the Annual Meeting may revoke their proxies
at any time prior to their exercise,  by delivering written notice of revocation
to the Company,  by delivering a duly executed Proxy bearing a later date, or by
attending the meeting and voting in person.  Written notice of revocation should
be mailed to Spencer J. Volk, President, Cheung Laboratories,  Inc., 10220-I Old
Columbia Rd., Columbia, Maryland, 21046-1705.

The cost of the meeting,  including the cost of preparing and mailing this Proxy
Statement and Proxy, will be borne by the Company. The Company may, in addition,
use the services of its  directors,  officers and employees to solicit  Proxies,
personally or by telephone,  but at no additional  salary or  compensation.  The
Company also requests  banks,  brokers and others who hold shares of the Company
in nominee names to distribute annual reports and Proxy soliciting  materials to
beneficial  owners and shall  reimburse  such banks and brokers  for  reasonable
out-of-pocket expenses which they may incur in so doing.

The  Company's  executive  offices  are  located at 10220-I  Old  Columbia  Rd.,
Columbia, Maryland, 21046-1705.

VOTING RIGHTS AND VOTE REQUIRED

Only  shareholders  of record at the close of business on March 19, 1998 will be
entitled  to vote at the Annual  Meeting.  On the record  date,  the Company had
outstanding  35,469,782  common  shares,  $.01 par value per share.  Each issued
common  share  entitles  its record owner to one vote on each matter to be voted
upon at the  meeting.  The  Company  has no other  class of shares  outstanding.
Cumulative  voting is not permitted under the Articles of  Incorporation  of the
Company.

The presence in person or by Proxy of the holders of common shares  representing
a majority of the total  voting  power of the Company  which are  entitled to be
voted at the Annual Meeting is necessary in order to constitute a quorum for the
meeting.  The seven  nominees  receiving  the  highest  number of votes  will be
elected  directors.  If a quorum is present,  the  approval of each of the other
Proposals set forth in this Proxy Statement requires the affirmative vote of the
holders of at least a majority of the voting power  present and entitled to vote
at the Annual Meeting except for Proposal 1, which requires an affirmative  vote
of a majority of the current  issued and  outstanding  shares of the Company and
Proposals 4 and 5 which require an affirmative vote of a two-thirds  majority of
the current issued and outstanding shares of the Company.

The Board of Directors  unanimously  recommends an affirmative  vote for each of
the Proposals set forth in this Proxy Statement. It is the intent of each of the
members  of the Board of  Directors  to vote his  shares in favor of each of the
Proposals contained in this Proxy Statement.

The date of this Proxy Statement is March 19, 1998.

                                       -1-

<PAGE>




DIRECTORS AND EXECUTIVE OFFICERS

The  following  table  sets  forth  the  names  and ages of the  members  of the
Company's  Board of Directors  and its  executive  officers,  and sets forth the
position with the Company held by each:

Name                    Age                     Position
- ----                    ---                     --------

Augustine Y. Cheung     51     Chairman of the Board of Directors, 
                               Chief Scientific Officer

Spencer J. Volk         64     President, Chief Executive Officer and Director

John Mon                45     Secretary, Treasurer/General Manager and Director

Warren C. Stearns       57     Acting Chief Financial Officer and Director

Max E. Link             57     Director

Walter B. Herbst        60     Director

Mel D. Soule            49     Director

The Board of Directors presently maintains an Audit Committee and a Compensation
Committee.  In January of 1998 the Company  created a Research  and  Development
Oversight  Committee.  Messrs.  Stearns and Soule  comprise  the  current  Audit
Committee. The Audit Committee held no meetings during fiscal 1997. Messrs. Volk
and  Herbst  comprise  the  current  Compensation  Committee.  The  Compensation
Committee held two meetings during fiscal 1997. Messrs. Cheung, Soule and Herbst
comprise the Research and Development Oversight Committee.

Augustine  Y.  Cheung.  Dr.  Cheung has since 1982 served as the Chairman of the
Board of Directors of the  Company.  Dr.  Cheung was the founder of the Company,
was President from 1982 to 1986 and Chief  Executive  Officer from 1982 to 1996.
From  1982 to  1985,  Dr.  Cheung  was a  Research  Associate  Professor  of the
Department of Electrical  Engineering and Computer Science at George  Washington
University  and  from  1975 to  1981  was a  Research  Associate  Professor  and
Assistant Professor at the Institute for Physical Science and Technology and the
Department of Radiation Therapy at the University of Maryland.  Dr. Cheung holds
a Ph.D.  and Masters  degree from  University  of  Maryland.  Dr.  Cheung is the
brother-in-law of John Mon.

Spencer J. Volk. Mr. Volk has been a director,  President,  and Chief  Executive
Officer of the  Company  since May 22,  1997.  From 1994 to 1996,  Mr.  Volk was
President and Chief  Operating  Officer of Sunbeam  International.  From 1991 to
1993,  Mr. Volk was the  President  and Chief  Executive  Officer of the Liggett
Group, Inc. From 1989 to 1991, he was the President and COO of Church and Dwight
(Arm and Hammer),  and from 1984 to 1986,  he was President and CEO of Tropicana
Products, Inc. Prior to that, he spent thirteen years at Pepsico,  ultimately as
Senior Vice President for the Western Hemisphere. Mr. Volk holds an Honors BA in
Economics  and Math  from  Queens  University  in  Ontario,  Canada  and a BA in
Economics from Royal Military College in Ontario,  Canada. Mr. Volk replaced Mr.
Verle D. Blaha who resigned from the Company effective April 23, 1997.

John Mon. Mr. Mon has served as  Treasurer/General  Manager of the Company since
1989, and Secretary and a director  since June 1997.  From 1986 to 1988, Mr. Mon
was responsible for the FDA regulatory approval for the Microfocus 1000. Between
1983 to 1986 he was an economist with the U.S.  Department of Commerce in charge
of forecasting business sales,  inventory and prices for all business sectors in
the estimation of Gross National  Product.  Mr. Mon holds a B.S. degree from the
University of Maryland. Mr. Mon is the brother-in-law of Dr. Cheung.

Warren C. Stearns.  Mr. Stearns has been a director of the Company since January
19, 1997 and acting  Chief  Financial  Officer  for the Company  since April 24,
1997. Mr. Stearns has provided financial  consulting  services to many companies
for more  than the past  five  years.  Mr.  Stearns  has been and  currently  is
President of Stearns  Management  Company,  a capital advisory firm, since 1989.
Prior  to 1989,  Mr.  Stearns  acted as vice  president  of  Stearns  Management
Company.

                                       -2-

<PAGE>



Mr. Stearns is an Assistant Secretary for Anthony Riker, Ltd. He holds an M.B.A.
degree from Harvard University and a B.A. degree from Amherst College.

Mel D. Soule.  Mr. Soule has been a director of the Company  since May 28, 1997.
From 1994 through 1997, Mr. Soule was the president and chief executive  officer
of Grace  Biomedical  Division,  a subsidiary of the W.R.  Grace & Co. From 1993
through  1994,  Mr.  Soule  was the  director  of  commercial  planning  for the
Washington  Research Center of W.R. Grace & Co. From 1992 to 1993, Mr. Soule was
a senior development  manager for W.R. Grace & Co. Mr. Soule holds an MBA degree
from Wilmington College and a BA from the University of Massachusetts.

Walter B. Herbst.  Mr.  Herbst has been a director of the Company  since May 28,
1997.  Mr.  Herbst has been and currently is chief  executive  officer of Herbst
Lazar Bell, Inc.  ("HLB"),  the engineering  firm he founded in 1962. Mr. Herbst
also  serves  as a  faculty  fellow in  industrial  design  at the  Northwestern
University  McCormick  School of Engineering  and Applied  Sciences.  Mr. Herbst
holds a BFA in Industrial Design from the University of Illinois and a Master of
Management from the Kellogg Graduate School of Northwestern University.

Max E. Link.  Dr. Link has been a director of the Company  since  September  23,
1997. Dr. Link currently  provides  consulting and advisory services to a number
of pharmaceutical  and biotechnology  companies.  From 1993 to 1994 he served as
Chief Executive Officer of Corange, Ltd., a medical diagnostics company acquired
by Hoffman-LaRoche. From 1971 to 1993 Dr. Link served in numerous positions with
Sandoz  Pharma AG  culminating  in his  appointment  as chairman of the board of
directors in 1992.  Dr. Link serves on the board of  directors of the  following
publicly held companies:  Human Genome Sciences;  Alexion Pharmaceuticals;  Cell
Therapeutics;  Access  Pharmaceuticals;   Protein  Design  Laboratories;  Osiris
Therapeutics;  Procept,  Inc.;  Discovery  Laboratories Inc. and Cytrx Corp. Dr.
Link holds a PhD in economics from the University of St. Gallens (Switzerland).

The Board of Directors  conducted four meetings  during the year ended September
30, 1997. All members  attended at least 75% of the Board of Directors  meetings
held during their tenure in 1997 with the exception of Joseph Colino who did not
attend the one meeting held in 1997 prior to his resignation. Additional actions
were taken by unanimous consent resolutions.


Scientific Advisory Board

         The Company currently has a scientific advisory board ("SAB") comprised
of individuals  listed below. The purpose of the SAB is to assist  management of
the Company in identifying  technology trends and business  opportunities within
the  Company's  industry.  The SAB  members  operate as  consultants  and not as
officers or directors of the Company. The following persons serve on the SAB:

Augustine  Cheung,  PhD. Dr. Cheung serves as the Chairman of the SAB and as the
Company's Chief Scientific Officer. Dr. Cheung's background is set forth above.

Mel D. Soule. Mr. Soule serves as Co-Chairman of the SAB. Mr. Soule's background
is set forth above.

Michael  Davidson,  M.D. Dr. Davidson  currently  practices  medicine and is the
Chief  Executive  Officer of Chicago Center for Clinical  Trials.  Dr.  Davidson
specializes in designing and implementing clinical trials. Dr. Davidson consults
with the Company in  connection  with  establishing  clinical  trials and on FDA
regulatory matters.

Mark Dewhirst,  PhD. Dr. Dewhirst  currently  serves as a Professor of Radiology
and Oncology and the Director of the Tumor Microcirculation  Laboratories in the
Department of Radiation & Oncology at Duke  University.  Dr.  Dewhirst  consults
with the Company in connection with research on temperature sensitive liposomes.

Donald Kapp,  M.D.,  D.V.M.  Dr. Kapp currently serves as Professor of Radiation
Oncology  at  Stanford  University.  Dr.  Kapp  consults  with  the  Company  in
connection with conducting clinical studies.


                                       -3-

<PAGE>



Gerald Wolf,  M.D. Dr. Wolf  currently  serves as the Director for the Center of
Imaging and Pharmaceutical  Research at Massachusetts General Hospital. Dr. Wolf
consults  with the Company on matters  relating to focused heat energy for tumor
ablation.

Gloria Li, PhD. Dr. Li currently serves as the Director of the Radiation Biology
Laboratory  at  Memorial  Sloan-Kettering  Hospital.  Dr. Li  consults  with the
Company on heat shock and gene therapy.

Arnold  Melman,  M.D.  Dr.  Melman  currently  serves  as  the  Chairman  of the
Department  of  Urology  at Albert  Einstein  College of  Medicine.  Dr.  Melman
consults with the Company on clinical studies in urology.

Robert Barnett, M.D. Dr. Barnett currently the Surveyor for the American College
of Surgeons and is the former  President of the Maryland chapter of the American
Cancer  Society.  Dr.  Barnett  consults with the Company on issues  relating to
oncological surgeons.

Donald  Beard.  Mr.  Beard is a retired  businessman  and is the  former  senior
program manager for the United States  Department of Energy.  Mr. Beard consults
with the Company in connection with technology and business development matters.

Thomas Ripley, PhD. Dr. Ripley currently serves as Director of Operations, Grace
Biomedical  at W.R.  Grace  & Co.  Dr.  Ripley  consults  with  the  Company  on
technology and business development.

Mays  Swicord,  PhD.  Dr.  Swicord  currently  serves as Director of Research at
Motorola  Corporation.  Dr. Swicord  consults with the Company on the biological
effects of microwave technology.

Claude Tihon,  PhD. Dr. Tihon currently serves as the Chief Executive Officer of
Conti-Med,  Inc.  Dr.  Tihon  consults  with  the  Company  in  connection  with
urological devices and regulation.

David  Needham,  PhD. Dr. Needham  currently  serves as the Director of Cell and
Micro-carrier  Research  and  an  Associate  Professor  in the  Duke  University
Department of Mechanical Engineering and Materials Science. Dr. Needham consults
with the Company in connection with research on temperature sensitive liposomes.


         All  members  of the  SAB  serve  at the  discretion  of the  Board  of
Directors.  Each member of the SAB other than Messrs.  Swicord and Wolf received
an option to purchase  5,000 Shares of the Company common stock at the time they
were appointed.

         The options are  exercisable for a five year term at $.50 per share. In
addition for each 12 months served by the member,  they will receive  options to
purchase 3,000 shares of common stock at the market price of the Company's stock
on the date of grant.  Such options will be exercisable for a five year term. On
consulting matters undertaken by the SAB, members are compensated at the rate of
$125 per hour or a total of $1,000 per day together with expenses.

Compliance with Section 16(a) of the Exchange Act
- -------------------------------------------------

         Section  16(a) of the  Securities  Exchange  Act of 1934  requires  the
Company's officers and directors, and persons who own more than ten percent of a
registered  class  of the  Company's  equity  securities,  to  file  reports  of
ownership and changes in ownership with the  Securities and Exchange  Commission
and the National  Association of Securities Dealers.  Officers,  directors,  and
greater than  ten-percent  shareholders  are required by Securities and Exchange
Commission  regulations  to furnish the Company with copies of all Section 16(a)
forms they file.  Based solely on a review of the copies of such forms furnished
to the Company  between  October 1, 1996,  and  September  30, 1997, on year-end
reports   furnished  to  the  Company   after   September   30,  1997,   and  on
representations that no other reports were required,  the Company has determined
that during the last fiscal year all applicable 16(a) filing  requirements  were
met except as follows:

         Spencer J. Volk was appointed as Chief Executive Officer and a director
of the Company on May 22,  1997,  and thereby  became  subject to Section  16(a)
reporting  requirements at such time. Mr. Volk was granted 500,000 common shares
of  the Company. Mr. Volk filed a Form 3 on June 3, 1997. The Form 3 should have

                                       -4-

<PAGE>



been  filed on or before  June 2,  1997.  Mr.  Volk filed a Form 5 on January 6,
1998. The Form 5 should have been filed on or before November 14, 1997.

         Walter B.  Herbst was  appointed  to be a director of the Company as of
May  28,  1997,  and  thereby   became   subject  to  Section  16(a)   reporting
requirements. Mr. Herbst filed a Form 3 on June 30, 1997. The Form 3 should have
been filed on or before June 9, 1997.

         Mel D. Soule was  appointed  to be a director  of the Company as of May
28, 1997, and thereby became  subject to Section 16(a)  reporting  requirements.
Mr. Soule filed a Form 3 on June 10, 1997.  The Form 3 should have been filed on
or before June 9, 1997.

         Max E.  Link  was  appointed  to be a  director  of the  Company  as of
September  23,  1997,  and thereby  became  subject to Section  16(a)  reporting
requirements.  Dr. Link  acquired an option to purchase  50,000 common shares of
the Company on September 23, 1997.  Dr. Link filed a Form 3 on October 14, 1997.
The Form 3 should have been filed on or before October 3, 1997.

         John Mon,  Treasurer  and General  Manager of the Company,  acquired an
option to purchase  200,000  common shares of the Company on April 1, 1997.  Mr.
Mon filed a Form 4 reporting the transaction on June 30, 1997. The Form 4 should
have been filed on or before May 10, 1997.

         Warren C. Stearns filed a Form 5 reporting certain exempt  transactions
on or about  December  23,  1997.  The Form  should have been filed on or before
November 14, 1997. On June 23, 1997 Stearns  Management  Company acquired a note
convertible  into  shares  of  the  Company.   Although  Mr.  Stearns  disclaims
beneficial  ownership of shares held by Stearns Management Company,  Mr. Stearns
was required to report such acquisition on a Form 4 which would have been due by
July 10, 1997. The acquisition was reported on the Form 5 referred to above.

EXECUTIVE COMPENSATION.

Summary Compensation.
- ---------------------

         The following table sets forth the aggregate cash compensation paid for
services  rendered to the Company in all capacities during the last three fiscal
years to the  Company's  Chief  Executive  Officer and to each of the  Company's
other  executive  officers  where  annual  salary and bonus for the most  recent
fiscal year exceeded $100,000.


                                       -5-

<PAGE>

<TABLE>


                           SUMMARY COMPENSATION TABLE
<CAPTION>

====================================================================================================================================
                               Annual Compensation                                  Long-Term Compensation Awards
- -----------------------------------------------------------------------------------------------------------------------
                                                                  Other Annual                                          All Other
Name and Principal     Fiscal                                     Compensation      Restricted Stock  Stock Options     Compensation
Position               Year         Salary ($)       Bonus ($)    ($)                 Awards ($)      (#)               ($)
- ------------------------------------------------------------------------------------------------------------------------------------
<S>                     <C>           <C>            <C>          <C>                   <C>           <C>               <C>
Augustine Y.            1997          $125,000                                          $2,120(1)
Cheung, Chairman of     ------------------------------------------------------------------------------------------------------------
the Board of            1996          $125,000                                          $2,120(1)     400,000(2)
Directors               ------------------------------------------------------------------------------------------------------------
                        1995          $125,000                                          $3,250(1)
- ------------------------------------------------------------------------------------------------------------------------------------
Spencer J. Volk,        1997           $96,923(5)                                     $281,995(1)(6)
President and Chief
Executive Officer
- ------------------------------------------------------------------------------------------------------------------------------------
Verle D. Blaha,         1997          $177,100(3)                                       $1,182(1)
Former President & 
Chief Executive         ------------------------------------------------------------------------------------------------------------
Officer                 1996           $81,000                                          $2,120(1)     400,000(4)
- ------------------------------------------------------------------------------------------------------------------------------------
Warren C. Stearns,      1997          $266,666(7)                                       $1,461(1)
Acting Chief            ------------------------------------------------------------------------------------------------------------
Financial Officer       1996           $66,753                                                               (7)
====================================================================================================================================
</TABLE>

(1)      In each of fiscal years 1995, 1996, and 1997, Dr. Cheung received 2,000
         common shares for his services as a director.  Mr. Blaha received 2,000
         shares for his service as a director  in fiscal  1996 and 1,112  shares
         for his services in fiscal 1997.  Mr. Volk  received 701 shares for his
         service as a director in fiscal 1997. Mr. Stearns received 1,375 shares
         for his service as a director in fiscal 1997.

(2)      In fiscal  1996,  Dr.  Cheung  received an option to  purchase  400,000
         shares at $0.35 per share, exercisable on or before May 16, 2001.

(3)      Mr. Blaha resigned as the President and Chief Executive  Officer of the
         Company on April 23, 1997.

(4)      The  Company  granted an option to  purchase  400,000  shares of Common
         Stock, with an exercise price of $.41 per share, to New  Opportunities,
         Ltd., a company affiliated with Mr. Blaha.

(5)      Mr. Volk became President and Chief Executive Officer of the Company on
         May 22, 1997.

(6)      Mr.  Volk  received  500,000  shares in  fiscal  1997  pursuant  to his
         employment  agreement  and has the  right to  receive  up to  1,400,000
         additional  shares if the Company meets certain  financing goals during
         his tenure and if he is  employed  by the  Company  after one year.  In
         October, 1997 Mr. Volk received 250,000 shares of this amount.

(7)      Amounts listed as annual  compensation for Mr. Stearns consists of fees
         paid  to  Stearns  Management  Company  ("SMC").  During  fiscal  1996,
         assignees of SMC also received  warrants with  anti-dilution  rights to
         purchase 4.6875% of the Company's common stock.

         There are no option,  retirement,  pension, or profit sharing plans for
the benefit of the Company's  officers,  directors,  and employees.  The Company
does provide health insurance coverage for its employees. The Board of Directors
may  recommend  and adopt  additional  programs in the future for the benefit of
officers, directors, and employees.

Option Grants in Fiscal 1997

         During  fiscal 1997,  no options  were  granted to the named  executive
officers listed in the Summary Compensation Table.



                                       -6-

<PAGE>



Aggregated Option Exercises and Year-End Option Values in 1997.
- ---------------------------------------------------------------

         The following table summarizes for each of the named executive officers
of the Company the number of stock options,  if any,  exercised during 1997, the
aggregate  dollar value realized upon exercise,  the total number of unexercised
options  held  at  September  30,  1997  and  the  aggregate   dollar  value  of
in-the-money  unexercised  options,  if any, held at September  30, 1997.  Value
realized  upon exercise is the  difference  between the fair market value of the
underlying shares on the exercise date and the exercise price of the option. The
value  of  unexercised,  in-the-money  options  at  September  30,  1997  is the
difference  between  its  exercise  price  and  the  fair  market  value  of the
underlying  shares on September 30, 1997, which was $1.00 per share based on the
closing bid price of the common  shares on September  30, 1997.  The  underlying
options have not been and may never be exercised;  and actual gains,  if any, on
exercise  will  depend on the value of the common  shares on the actual  date of
exercise. There can be no assurance that these values will be realized.

Aggregated Option Exercises in Fiscal 1997 and Year-End Option Values
<TABLE>


                                                               Number of Unexercised             Value of Unexercised
                                                                     Options at                 In-the-Money Options at
                                                                      9/30/97                           9/30/97
                                                                      -------                           -------
<CAPTION>

                       Shares Acquired
Name                     on Exercise       Value Realized    Exercisable    Unexercisable     Exercisable    Unexercisable
                                                 ($)

<S>                           <C>                <C>           <C>               <C>           <C>                <C>
Augustine Y. Cheung           0                  $0            400,000           0             $260,000           $0

Spencer J. Volk               0                  $0                  0           0                   $0           $0

Verle D. Blaha                0                  $0            400,000           0             $260,000           $0

Warren C. Stearns             0                  $0          1,978,743           0           $1,438,762           $0
- -------------------------------------------------------------------------------------------------------------------------
</TABLE>

Long-Term Incentive Plan Awards in 1997.
- ----------------------------------------

         The Company has no "long-term incentive plan".

Future Benefits or Pension Plan Disclosure in 1997.
- ---------------------------------------------------

         The Company has no such benefit plans. The Company intends to establish
a stock  option plan in 1998 if  shareholders  approve it pursuant to this proxy
statement.

Director Compensation.
- ----------------------

         During 1997,  the Company paid to each outside board members $1,000 per
board or committee meeting  attended.  Each director receives an automatic grant
of 2,000 common shares for each full year served or the pro rata portion if less
than one year.

Employment  Contracts  and  Termination  of  Employment  and   Change-In-Control
Arrangements.
- --------------------------------------------------------------------------------

         On May 22,  1997,  Spencer  J.  Volk  became  the  President  and Chief
Executive Officer of the Company.  The Company and Mr. Volk have entered into an
employment  agreement,  dated May 11,  1997,  with an initial  annual  salary of
$240,000,  which will increase to $360,000 per annum upon the successful raising
of $5,000,000  through public or private  offerings.  In addition,  Mr. Volk was
awarded 500,000 common shares upon execution of the employment agreement and may
earn up to an  additional  1,400,000  shares based on the  Company's  ability to
raise additional  capital and Mr. Volk's continued  employment.  Mr. Volk, as of
October, 1997, received 250,000 of such shares.

         Additionally,  Warren  C.  Stearns,  an  officer  and  director  of the
Company,  receives compensation through Stearns Management Company, which has an
exclusive advisory services arrangement with the Company,  cancelable on 10 days
notice. See "Certain Relationships and Related Transactions--SMC Contract."


                                       -7-

<PAGE>



         Other  than as set  forth  above,  there are no  employment  contracts,
termination of employment or change in control arrangements.

Stock Option Plans.

         The Company does not currently  have any stock option plan. The Company
has  committed to Mr. Volk to set aside  2,000,000  shares for option  grants to
directors,  employees and  consultants.  Options for 280,000 of such shares have
been granted. The Company anticipates adopting, subject to shareholder approval,
a formal option plan during fiscal year 1998 for a total of 2,000,000 shares.

Report of the Compensation Committee on Executive Compensation

         The Company formed a Compensation Committee in June 1997, consisting of
Spencer J. Volk,  an employee  director,  and Walter B. Herbst,  a  non-employee
director.  The Committee is responsible for establishing and  administering  the
compensation  policies  applicable to the Company's  officers and key personnel.
The committee's  responsibilities  include,  establishing  general  compensation
policy and,  except as prohibited by applicable  law,  taking any and all action
that the Board could take relating to the  compensation of employees,  directors
and other parties.  The Committee  also  evaluates the  performance of and makes
compensation   recommendations  for  senior  management,   including  the  Chief
Executive Officer.

         Executive Compensation Philosophy

         The Company  attempts to design  executive  compensation to achieve two
principal objectives.  First, the program is intended to be fully competitive so
that the Company may attract,  motivate and retain talented executives.  Second,
the  program  is  intended  to create an  alignment  of  interests  between  the
Company's  executives and shareholders  such that a significant  portion of each
executive's compensation varies with business performance.

         The  Committee's  philosophy  is to pay  competitive  annual  salaries,
coupled  with  an  incentive  system  that  pays  more  than  competitive  total
compensation  for superior  performance  reflected in increases in the Company's
stock price.  The incentive  system  consists of annual  compensation  and stock
compensation.

         Based on  assessments  by the Board and the  Committee,  the  Committee
believes  that  the  Company's  compensation  program  for the  Named  Executive
Officers  has the  following  characteristics  that  serve  to  align  executive
interests with long-term shareholder interests:

              a.  Emphasizes  "at  risk"  pay  such as  options  and  grants  of
                  restricted stock.

              b.  Emphasizes   long-term   compensation   such  as  options  and
                  restricted stock awards.

              c.  Rewards financial results and promotion of Company  objectives
                  rather  than   individual   performance   against   individual
                  objectives.

         Annual Salaries

         Salary  ranges  and  increases  for  executives,  including  the  Chief
Executive  Officer  and the other  named  executive  officers,  are  established
annually  (unless subject to longer term contracts)  based on competitive  data.
Within those ranges,  individual  salaries vary based upon the individual's work
experience, performance, level of responsibility, impact on the business, tenure
and potential  for  advancement  within the  organization.  Annual  salaries for
newly-hired  executives  are  determined at time of hire taking into account the
above factors other than tenure.

         Long-Term Incentives

         The grant of restricted  stock or options to key  employees  encourages
equity ownership and closely aligns  management  interests with the interests of
shareholders.  The amount and nature of any option or restricted  stock award is
determined  by the  Committee  on a case  by  case  basis,  depending  upon  the
individual's perceived  future  benefit  to the  Company  and the perceived need

                                       -8-

<PAGE>



to provide additional  incentive to align performance with the objectives of the
shareholders.

         Company Performance and Chief Executive Officer Pay

         The   compensation  of  Spencer  J.  Volk  was  established   prior  to
organization of the Compensation Committee.  The Committee believes that Spencer
J.  Volk's  compensation   package  aligns  his  interests  with  those  of  the
shareholders.

SHAREHOLDER RETURN PERFORMANCE GRAPH

Federal  regulation  requires  that a proxy  statement  relating  to the  annual
election  of  directors   include  a  line  graph  comparing   cumulative  total
shareholder  return on common  shares with the  cumulative  total  return of (1)
NASDAQ Combined Index and (2) a published  industry or  line-of-business  index.
The performance comparison appears below.

The Board of Directors and its Compensation  Committee recognize that the market
price of shares is  influenced  by many  factors,  only one of which is  Company
performance.  The share price  performance shown on the graph is not necessarily
indicative of future price performance.

                      Comparison of Cumulative Total Return

               Total Returns Assume Reinvestment of Dividends (1)

[GRAPHIC OMITTED]







(1) The Company has paid no dividends.

                                       -9-

<PAGE>



                 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
                                 AND MANAGEMENT

      The following table sets forth information regarding shares of voting
securities  of the Company  beneficially  owned as of December  31, 1997 by: (i)
each  person  known  by  the  Company  to  beneficially  own 5% or  more  of the
outstanding  voting  securities;  (ii) by each director or nominee for director,
(iii) by each  person  named in the summary  compensation  table and (iv) by all
officers and directors as a group.



Name and Addresses of Officers,              Amount of            Percentage of
Directors and Principal Shareholders    Common Shares*    Voting Securities(1)*
- ------------------------------------    --------------    ---------------------

Augustine Y. Cheung (2)(3)                   6,671,408                    18.6%
10220-I Old Columbia Road
Columbia, MD  21046-1705

Spencer J. Volk (2)(4)                         994,603                     2.8%
10220-I Old Columbia Road
Columbia, MD  21046-1705

John Mon (2)(5)                                767,212                     2.1%
10220-I Old Columbia Road
Columbia, MD  21046-1705

Warren C. Stearns (2)(6)                     1,501,490                     4.1%
175 Old Sutton Road
Barrington Hills, IL 60010

Walter B. Herbst (2)(7)                        225,252                       **
355 North Canal Street
Chicago, IL  60606

Mel D. Soule (2)(8)                             78,811                       **
2812 Eaglesmere Court
Ellicott City, MD  21042

Max E. Link (2)(9)                              50,038                       **
Tobelhofstr. 30
8044 Zurich
Switzerland

Bei-Lan Tan                                  3,900,000                    11.0%
Ning Yeung Terrace
78 Bonham Rd., Mid Level
Hong Kong, China

Executive Officers and Directors as a       10,288,814                    27.1%
group (7 individuals)
================================================================================

*        Assumes  exercise of all options held by listed security  holders which
         can be exercised within 60 days from December 31, 1997.

**       Less than 1%.

(1)      Except as noted,  the above table does not give effect to an  aggregate
         of approximately  14,960,351 common shares underlying outstanding stock
         options and  warrants,  convertible  securities,  obligations  to issue
         shares or warrants that are contingent on future offerings. Outstanding
         warrants and options entitle the holders thereof to no voting rights.

(2)      Director or Executive Officer.

                                      -10-

<PAGE>




(3)      Includes 400,000 shares underlying an option exercisable commencing May
         16, 1995 through May 16, 2001 at $0.35 per share.  At December 31, 1997
         4,878,050  common shares were pledged by Dr.  Cheung to secure  certain
         notes of the Company which were subsequently satisfied.

(4)      Includes  250,000  shares earned by Mr. Volk pursuant to his employment
         agreement subsequent to the end of the fiscal year. Does not include an
         additional 1,150,000 shares of common stock that have been committed to
         and may be earned by Mr. Volk pursuant to his employment agreement upon
         the occurrence of certain events.

(5)      Includes  400,000  shares  underlying an option to Mr. Mon  exercisable
         commencing  May 16,  1996  through  May 16, 2001 at $0.35 per share and
         200,000 shares  underlying an option  exercisable  commencing  April 1,
         1997 through March 31, 2002 at $0.41 per share.

(6)      Includes 41,271 shares owned by Stearns  Management  Company,  of which
         Mr. Stearns is President;  includes  warrants to acquire 164,849 shares
         held by Charles A. Stearns; includes warrants to acquire 194,443 shares
         held by Warren R. Stearns;  and includes  warrants to acquire 1,099,552
         shares held by Anthony  Riker,  Ltd., of which Mr. Stearns is Assistant
         Secretary.  Mr. Stearns  disclaims  beneficial  ownership of the shares
         underlying the warrants held by Charles A. Stearns,  Warren R. Stearns,
         and Anthony Riker, Ltd. Does not include warrants held by SMC which are
         exercisable  if and when the  Company  completes  a series  of  private
         and/or public  offerings for not less than $8,000,000 in the aggregate.
         Those  warrants  will total a number of shares  equal to  approximately
         $16,750 divided by the average price per share in those offerings.

(7)      Includes 35,000 shares underlying  options  exercisable  beginning June
         16,  1997 and  ending  June 16,  2002 at a price of $.41 per  share and
         20,000 shares underlying  options to HLB exercisable  beginning October
         31,  1997 and ending  October  30,  2002 at a price of $1.00 per share.
         Includes  41,864 shares owned by HLB. Mr. Herbst  disclaims  beneficial
         ownership of shares owned by HLB.

(8)      Includes  50,000 shares  underlying an option to Mr. Soule  exercisable
         commencing May 1, 1997 through April 30, 2002 at $0.41 per share.

(9)      Does not include  150,000  shares  underlying an option  exercisable at
         $.75 per share  which vest as to 50,000  shares on December 31 of 1998,
         1999 and 2000.

Changes in Control

         The Company knows of no arrangement, including the pledge by any person
of securities of the Company, which may at a subsequent date result in change of
control of the Company.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

SMC Contract

         On May 28, 1996, the Company  entered into a consulting  agreement with
Stearns Management Company ("SMC").  Warren C. Stearns,  an officer and a member
of the Board of  Directors,  is  President of SMC.  Additionally,  the George T.
Horton Trust, which is a secured creditor of the Company,  is an equity owner of
SMC.  Pursuant to the  Agreement,  SMC has an  exclusive  arrangement  to render
advisory services involving  solicitation of outside capital,  restructuring the
Company,  business plans,  marketing,  selection of advisory  personnel,  adding
additional  directors,  and  sale  of  shares  by  insiders.  The  agreement  is
terminable upon 10 days written notice or otherwise stays in effect for one year
or until a registration  statement  covering a public  offering of the Company's
securities is declared effective by the SEC.

         In exchange for such services,  during the fiscal year ended  September
30, 1996, SMC was paid  approximately  $66,753 in fees and for  reimbursement of
expenses  and the  Company  agreed to grant to  assignees  of SMC a  warrant  to
purchase,  in the aggregate,  a 4.6875% interest in the equity of the Company as
of the next  registered  public  offering of common  shares of the Company.  The
warrants,  all of which are exercisable at $0.41 per share as adjusted,  contain
anti-dilution provisions and are exercisable for five years and renewable for an

                                      -11-

<PAGE>



additional five years.  Mr. Stearns is paid a per diem expense of $1,500 per day
or $190 per hour and  reimbursement  for  expenses at cost plus 20%.  During the
fiscal year ended September 30, 1997, fees to SMC totalled $266,666. The Company
has not  received  an  invoice  for  1997  expenses  for  which  SMC  will  seek
reimbursement.

George T. Horton Trust Loan

         The Company is  obligated  under a secured note to the George T. Horton
Trust for  $220,000,  which  bears  interest  at 1% per month,  and was  payable
December 15, 1997, and is secured by equipment and software for APA  technology.
George T. Horton Trust is an equity owner of SMC, the President of which, Warren
C. Stearns, is also an officer and director of the Company. SMC has an exclusive
advisory  services  agreement with the Company.  The Company has paid $70,000 of
the principal of this note and the note holder has agreed to convert $100,000 of
principal  into common shares of the Company at the rate of $.50 per share.  The
remaining principal of $50,000 accrues interest at the rate of 17% per annum and
can be converted, on 15 days notice, into common shares having a market value of
200% of the loan balance.

Herbst LaZar Bell, Inc.

         In September 1996, the Company  retained the engineering firm of Herbst
LaZar Bell, Inc., of Chicago,  Illinois,  to assist in the adaptation of the APA
technology into the Deep Focused Heat Systems.  Walter B. Herbst,  a director of
the Company, is the founder and chief executive officer of HLB. HLB, with a team
of engineers  specializing in systems  engineering and industrial  design,  will
serve as the primary engineering  resource for the Company.  The Company will be
required to pay HLB  engineering  fees.  The fees are determined on a project by
project basis. During fiscal 1997, the Company paid HLB a total of $71,332.


Townhouse Lease

         The Company leases from Dr. Augustine Y. Cheung, Chairman of the Board,
and John Mon,  an officer  and  director,  on a month to month basis a townhouse
near its  corporate  offices in  Columbia,  Maryland  for $900 per  month,  plus
utilities. The housing is used for visiting executives.

Promissory Notes

         From 1987  through  1995,  the  Company  borrowed  money  from  related
parties. In 1996, the Company formalized such borrowings by executing promissory
notes to the following related parties:

         An unsecured  term note,  dated June 30, 1994,  payable to Dr.  Cheung,
accruing  interest at the rate of ten percent (10%) per annum,  in the principal
amount of $42,669.  The principal and accrued  interest shall be due and payable
on its maturity  date on June 30, 1998.  The  principal  balance of such note at
December 31, 1997 was $28,650.

         An unsecured term note, dated January 26, 1987,  payable to Dr. Cheung,
accruing  interest  at the  rate of  twelve  percent  (12%)  per  annum,  in the
principal amount of $78,750. The principal and accrued interest shall be due and
payable on its maturity  date,  which has been extended to January 26, 1999. The
principal balance of such note at December 31, 1997 was $68,750.

         The Company also may have the  obligation to execute a promissory  note
payable to Charles C.  Shelton in the face  amount of  $50,000.  The Company has
certain  offsets  available  against Mr.  Shelton so the final  amount to be due
under this promissory note is still under negotiation.

Redemption Agreement

         On February 16, 1995, Gao Yu Wen executed a subscription agreement with
the Company to purchase  20,000,000 shares of Common Stock at $0.50 per share or
$10,000,000.  The price was paid by paying  $2,000,000  cash and  property,  and
transferring  to the  Company  9.5% of the  outstanding  equity of  Aestar  Fine
Chemical Company ("Aestar").  On June 6, 1996 the Company and Gao entered into a
Redemption Agreement wherein the Company  renounced  any  interest in Aestar and

                                      -12-

<PAGE>



Gao agreed  that upon  delivery by the  Company of  $2,200,000  to Gao, he would
return the  20,000,000  shares of the Company.  The promise to pay $2,200,000 by
November 30, 1996,  was secured by all 20,000,000  shares.  On October 23, 1996,
the  Company  and Mr.  Gao  executed  an  Amendment  by which  the  terms of the
Redemption Agreement were modified.  Under the terms of the First Amendment, Mr.
Gao agreed to immediately  convey to the Company  certificates  representing  16
million shares.  The $2,200,000 payment was reduced to $2,160,000 and the timing
was extended until December 31, 1996, with an additional  three months period at
a penalty of 3/4% per month.  On  October  23,  1996,  Mr. Gao  conveyed  the 16
million  shares to the Company.  Such shares were  subsequently  cancelled.  The
Company may have had the obligation to repurchase the remaining 4,000,000 shares
of the Company for $2,160,000 on or before  November 30, 1997,  which it did not
do.

         In a related  transaction,  on April 26, 1995, the Company entered into
an Investment Agreement with Gao whereby the Company transferred $700,000 to Gao
to invest as agent of the Company at the rate of no less than 17% per annum. Gao
repaid $190,000 by September 30, 1996. The remaining amount has been forgiven as
part of the Rescission Agreement.

Rescission of Ardex Acquisition

         On or about  March 31,  1995,  the Company  invested  $400,000 in Ardex
Equipment,  LLC  ("Ardex"),  and paid  $50,000 to Charles C.  Shelton and Joseph
Colino,  who were  then  directors  of the  Company,  in  exchange  for a 19.25%
interest in Ardex.  In 1996,  the Company  received  $50,000  distribution  from
Ardex. On August 2, 1996, the Company and Ardex entered into a binding Letter of
Intent rescinding the Company's investment in Ardex (the "Rescission"). Pursuant
to the  Rescission,  the Company was to receive a 5-year  negotiable  promissory
note for $350,000 bearing interest at 8% per annum.  Interest only is paid until
the  principal  becomes due.  Principal  is due upon the first of the  following
events to occur:  (i) completion of public or private  offerings by Ardex in the
aggregate of  $1,500,000 or more;  (ii) 90 days  following the year end in which
sales  have been or exceed  $3,000,000;  (iii)  Ardex  having a cash  balance of
$800,000 or more from operations;  or (iv) five years from the date of the note.
The note was to be secured by a limited guarantee of Charles C. Shelton,  Joseph
Colino and John Kohlman only to the extent of their  interest in Ardex and their
options in the  Company.  In addition,  Mr.  Shelton was to execute a promissory
note for $15,000;  Mr. Colino was to execute a note for $22,500; and Mr. Kohlman
was to execute a note for $12,000.  These notes were to have been secured by the
same security as the Ardex note.  Under the terms of the Rescission,  all of the
previously mentioned notes and ancillary documents were to have been executed on
or before August 31, 1996, but none have been delivered to the Company as of the
date hereof.  The Company is continuing with its efforts to obtain the documents
contemplated  by the  Rescission.  In the event  that the  Company  is unable to
effect a satisfactory resolution of this matter, the Company intends to commence
litigation.  Pursuant  to an oral  agreement  between  the  Company  and Charles
Shelton,  a director and officer of the  Company,  Charles C.  Shelton,  P.A., a
business  affiliated with Charles Shelton,  billed the Company for reimbursement
of expenses.

         The Company is intending to pursue litigation to resolve this and other
disputes it has with Messrs Shelton, Kohlman and Colino.



                                      -13-

<PAGE>



                                 PROPOSAL NO. 1:

                          STAGGERED BOARD OF DIRECTORS

         The  shareholders  are being  asked to vote on a proposal  to amend the
Company's  by-laws.  Under the current by-laws,  each director serves a one year
term, and the entire Board of Directors is up for election each year.  Under the
proposed amendment,  each director would be elected to a three year term, and at
each annual meeting  approximately  one-third of the Board of Directors would be
up for  election.  To  transition  to the new  terms  of  office,  approximately
one-third  of the  directors  elected at the  current  annual  meeting  would be
elected to a one-year term, one-third to a two year term and the remaining third
to a three year term. At future annual  meetings,  directors would be elected to
three year terms.  A copy of the  proposed  amendment  is attached to this Proxy
Statement as an Appendix.

         Management  of the Company has  proposed the  amendment  to  facilitate
continuity of management in the Company's  future  operations.  With a staggered
Board of  Directors,  it is likely  that at least  two-thirds  of the  directors
serving  immediately  following an annual meeting will have had prior experience
in management of the Company. Current management believes that this is desirable
as the Company begin  commercialization of its technologies and development of a
corporate culture.

         The  existence  of a  staggered  Board of  Directors  may also have the
effect of discouraging hostile take-over attempts. A person or group acquiring a
majority of the common  shares  could not be assured of having a majority of the
Board of Directors until the second annual  shareholders  meeting  following the
acquisition.  As a result,  a person or group seeking control of the Company may
determine to not make an offer for control, or to offer a lower price than might
otherwise occur, due to the delays and uncertainty of obtaining control.

Vote Required

         The  affirmative  vote  of a  majority  of  the  currently  issued  and
outstanding shares of the Company is required in order to approve Proposal 1.


      The Board of Directors unanimously recommends a vote FOR Proposal 1.



                                      -14-

<PAGE>



                                 PROPOSAL NO. 2:

                              ELECTION OF DIRECTORS

         Pursuant  to the  Articles  of  Incorporation  and the  By-laws  of the
Company,  the  Board of  Directors  may  include  up to nine  members.  Prior to
adoption of the amendments  described in Proposal 1, at each annual shareholders
meeting,  directors are elected for a one year term. Accordingly,  the directors
elected at this meeting will serve until the annual  meeting to be held in 1999,
and until their successors are elected and qualified.  However, if Proposal 1 is
adopted, the directors elected at this meeting will be elected for terms of 1, 2
or 3 years as described  below.  The persons named in the enclosed form of Proxy
will vote the  shares  represented  by such Proxy FOR the  election  of the four
nominees for director named below. The nominees are:


Name of Nominee                       Age          Current Position

Augustine Y. Cheung++                 50           Chairman of the Board of
                                                   Directors

Spencer J. Volk++                     64           Director

John Mon*                             45           Director

Warren C. Stearns*                    57           Director

Max E. Link++                         57           Director

Walter B. Herbst+                     60           Director

Mel D. Soule+                         49           Director


         *        If  Proposal 1 is adopted,  the  position on the Board held by
                  this director will be designated as a Class I director and the
                  term of the director elected to this position will expire with
                  the annual meeting to be held in 1999.

         +        If  Proposal 1 is adopted,  the  position on the Board held by
                  this  director  will be  designated as a Class II director and
                  the term of the director  elected to this position will expire
                  with the annual meeting to be held in 2000.

         ++       If  Proposal 1 is adopted,  the  position on the Board held by
                  this  director  will be designated as a Class III director and
                  the term of the director  elected to this position will expire
                  with the annual meeting to be held in 2001.


Biographical  information  regarding  the above persons is set forth above under
the caption "Directors and Executive Officers".

Vote Required

Pursuant to the terms of the Company's  Articles of  Incorporation,  as amended,
every holder of Common  Shares  voting for the election of directors is entitled
to one vote for each share of Common Shares owned.  A shareholder  may vote each
share once for one nominee to each of the director  positions being filled,  and
there is no cumulative voting.

Proxies solicited hereby (other than Proxies in which the vote is withheld as to
one or more nominees) will be voted for the candidates  standing for election as
directors  nominated by the board. If any nominee is unable to serve, the shares
represented  by all valid proxies will be voted for election of such  substitute
as the Board may  recommend.  At this time, the Board knows of no reason why any
nominee might be unavailable to serve.

         The Board of  Directors  unanimously  recommends a vote FOR each of the
director nominees.

                                      -15-

<PAGE>



                                 PROPOSAL NO. 3:

                       RATIFICATION OF THE APPOINTMENT OF
                          STEGMAN & COMPANY AS AUDITORS
                  FOR THE FISCAL YEAR ENDING SEPTEMBER 30, 1998

         The Board of Directors, upon the recommendation of the Audit Committee,
has  appointed  Stegman & Company to examine  the  financial  statements  of the
Company  for the fiscal  year  ending  September  30,  1998,  and  solicits  the
ratification of this appointment by the shareholders.  Neither such firm nor any
of its members nor any of their  associates  has or has had during the past four
years  any  financial  interest  in the  Company,  direct  or  indirect,  or any
relationship  with the Company  other than in  connection  with their  duties as
auditors and accountants.

         Representatives  of Stegman & Company are expected to be present at the
Annual Meeting to respond to shareholders'  questions and to make any statements
they consider appropriate.

Vote Required

         The  affirmative  vote of the  holders  of  outstanding  Common  Shares
representing  a majority of the voting power which is present or  represented by
Proxy and entitled to vote at the Annual Meeting of  Shareholders is required in
order to approve Proposal 3.

      The Board of Directors unanimously recommends a vote FOR Proposal 3.


                                      -16-

<PAGE>



                                 PROPOSAL NO. 4:

                TO APPROVE A PROPOSED AMENDMENT TO THE COMPANY'S
           ARTICLES OF INCORPORATION INCREASING THE AUTHORIZED SHARES.


         The  shareholders are being asked to vote on a proposal to increase the
number of authorized shares from 51,000,000 shares to 100,000,000 shares of $.01
par value.

         Management  has  proposed the  increased  authorization  to  facilitate
future  financings which management  believes will be necessary to carry out the
Company's proposed business plan.  Substantially all of the currently authorized
shares are either  outstanding or reserved for potential issuance on exercise of
outstanding warrants, options or other convertible securities.

         All of the currently authorized shares are of a single class with equal
rights as to voting,  distributions and liquidation.  Under Maryland law and the
Company's  existing  Articles  of  Incorporation,  the  Board of  Directors  may
classify  authorized but unissued  shares and grant  preferential  rights to any
such newly classified  shares.  If additional  shares are authorized,  they will
also be subject to classification by the Board of Directors without  shareholder
vote. Any preferential  class of shares created by the Board of Directors could,
among other things,  require  payment of dividend on such class prior to payment
to the common  shares,  give holders of such class a  preferential  right to the
Company's  assets on  liquidation,  give the holders special voting power in the
election of  directors  and could be  convertible  into common stock at either a
fixed or variable rate.


Vote Required

         The affirmative  vote of a two-thirds  majority of the currently issued
and outstanding  shares of the Company is required in order to approve  Proposal
4.


      The Board of Directors unanimously recommends a vote FOR Proposal 4.


                                      -17-

<PAGE>



                                 PROPOSAL NO. 5:

                TO APPROVE A PROPOSED AMENDMENT TO THE COMPANY'S
           ARTICLES OF INCORPORATION CHANGING THE NAME OF THE COMPANY
              TO CELSION CORPORATION OR VARIATIONS THEREON SELECTED
                            BY THE BOARD OF DIRECTORS

         The  shareholders  are being  asked to vote on a proposal to change the
name of the Company to "Celsion  Corporation" or variations  thereon selected by
the Board of Directors. Management has proposed the name change so that the name
of the Company more accurately reflects the Company's business.

Vote Required

         The affirmative  vote of a two-thirds  majority of the currently issued
and outstanding shares of the Company is required for approval of the amendments
to the Articles of Incorporation.

      The Board of Directors unanimously recommends a vote FOR Proposal 5.


                                      -18-

<PAGE>



                                 PROPOSAL NO. 6:

                      TO APPROVE OMNIBUS STOCK OPTION PLAN


         The  shareholders  are being asked to approve the Omnibus  Stock Option
Plan (the  "Plan").  The Plan is  applicable  to the  Company's  key  employees,
directors  and  consultants.  The purpose of the Plan is to encourage and reward
key  contributors  to the Company's  business by giving them an  opportunity  to
share in any future success of the Company without  burdening the Company's cash
resources.  The Plan authorizes  stock options for the employees,  directors and
consultants to acquire the Company's common shares.

         The Plan  authorizes  the grant of options to purchase up to  2,000,000
common  shares.  The Company has  committed to allow Spencer J. Volk to nominate
the  recipients  of  1,720,000  of such  shares,  subject to Board or  committee
approval.

         The  following  summary  provides  a  description  of  the  significant
provisions  of the Plan.  However,  such summary is qualified in its entirety by
reference to the full text of the Plan.

         Eligibility  to  participate  in the  Plan  is  limited  to  employees,
directors  and  consultants  of the  Company  and  its  subsidiaries.  The  Plan
terminates  ten years after its approval by the  shareholders.  The term of each
option may not exceed ten years.  Options will not be  transferable  except upon
death and,  in such  event,  transferability  will be effected by will or by the
laws of descent and  distribution.  Options  issued under the Plan may be either
Incentive Stock Options qualified under Section 422 of the Internal Revenue Code
or non-qualified  options. Only employees of the Company or its subsidiaries are
eligible to receive Incentive Stock Options.

         The Plan will be administered by the Compensation Committee. Subject to
the terms and conditions of the Plan, the Committee has full and final authority
in its  absolute  discretion:  (a) to select the persons to whom options will be
granted;  (b) to determine  the number of shares  subject to any option;  (c) to
determine  the time when  options will be granted;  (d) to determine  the option
price;  (e) to  determine  the time when each  option may be  exercised;  (f) to
determine  at the time of grant of an option  whether  and to what  extent  such
option is an Incentive  Stock  Option;  (g) to prescribe  the form of the option
agreements;  and (h) to construe and interpret  the Plan,  and to make all other
determinations deemed necessary or advisable for the administration of the Plan.

         Incentive  Stock Options under the Plan may not be granted at less than
100% of fair  market  value at the time of the grant.  Incentive  Stock  Options
granted to employees who own more than 10% of the Company's  outstanding  common
stock will be granted at not less than 110% of fair  market  value for a term of
five  years.  The  aggregate  market  value of stock for which  Incentive  Stock
Options are exercisable  during any calendar year by an individual is limited to
$100,000,  but the value may exceed $100,000 for which options may be granted to
an  individual.  The foregoing  restrictions  on price and exercise value do not
apply to non-qualified options issued under the Plan.

         In the event of any future recapitalization,  split-up or consolidation
of shares,  the number of shares and  exercise  price  shall be  proportionately
adjusted.

Vote Required

         The  affirmative  vote of the  holders  of  outstanding  Common  Shares
representing  a majority of the voting power which is present or  represented by
Proxy and entitled to vote at the Annual Meeting of  Shareholders is required in
order to approve Proposal No. 6.

      The Board of Directors unanimously recommends a vote FOR Proposal 6.


                                      -19-

<PAGE>



SHAREHOLDER PROPOSALS FOR THE 1999 ANNUAL MEETING

         Shareholders may submit proposals appropriate for shareholder action at
the Company's  Annual Meeting to be held in 1999 consistent with the regulations
of the  Securities and Exchange  Commission.  For proposals to be considered for
inclusion  in the Proxy  Statement  for the 1999  Annual  Meeting,  they must be
received by the Company no later than December 31, 1998.  Such proposals  should
be  directed  to Cheung  Laboratories,  Inc.,  Attention:  John Mon,  Secretary,
10220-I Old Columbia Road, Columbia, Maryland, 21046-1705.

OTHER BUSINESS

         The Board of  Directors in not aware of any business to come before the
meeting other than those matters  described above in this Proxy  Statement.  If,
however,  any other  matters  should  properly  come before the  meeting,  it is
intended that holders of the Proxies will act in accordance  with their judgment
on such matters.

ANNUAL REPORT TO SHAREHOLDERS

         The Annual Report of the Company for the year ended September 30, 1997,
including audited financial statements for the year then ended, is enclosed with
this  Proxy  Statement.  The  Annual  Report is not  deemed  part of this  Proxy
soliciting material and the financial statements contained in the Report are not
incorporated  herein by reference.  The Company's Form 10-K for the period ended
September  30,  1997 may be obtained  without  charge,  by writing the  Company,
Attention:  Investor Relations,  10220-I Old Columbia Road, Columbia,  Maryland,
21046-1705.


                       BY ORDER OF THE BOARD OF DIRECTORS




                       John Mon, Secretary

                       March 19, 1998
                       Columbia, Maryland



                                      -20-

<PAGE>



                                   Appendix A

                            CHEUNG LABORATORIES, INC.
                              Amendment to By-Laws


ARTICLE II, "DIRECTORS" is amended as follows:

Section  2. "NUMBER AND TENURE" is amended to read, in its entirety, as follows:

Section  2.  NUMBER

                 The number of Directors shall be seven (7), which number may be
altered by a majority of the entire Board of  Directors,  provided that it shall
never be less than three (3) nor more than nine (9). The number of Directors may
be increased or decreased by the  affirmative  vote of not less than  two-thirds
(2/3) of the entire Board of Directors, but the action may not affect the tenure
of office of any Director.

Section 2.5 is inserted to read as follows:

         Section 2.5.  Election.  The Board of  Directors  shall be divided into
three classes  (designated as Class I, Class II or Class III),  each class to be
as nearly  equal in number as  possible.  The term of office of directors of the
initial  Class  I  directors   will  expire  at  the  first  annual  meeting  of
shareholders  after their election,  that of the initial Class II directors will
expire at the  second  annual  meeting  after  their  election,  and that of the
initial Class III directors  will expire at the third annual meeting after their
election.  At each annual meeting following such  classification and division of
the members of the Board of Directors, a number of directors equal to the number
of  directorships  in the class whose term  expires at the time of such  meeting
shall be elected to hold office  until the third  succeeding  annual  meeting of
shareholders of the Corporation.

         Each  Director  shall  hold  office  for the class term for which he is
elected and until his successor shall be elected and qualified.  Notwithstanding
anything herein to the contrary,  any Director may be removed from office at any
time by the vote or written consent of shareholders  representing  not less than
two-thirds of the issued and outstanding stock entitled to vote.





                                      -21-

<PAGE>



PROXY                                                                     PROXY
                            CHEUNG LABORATORIES, INC.

                Annual Meeting of Shareholders -- April 27, 1998

      THIS PROXY IS SOLICITED ON BEHALF OF THE COMPANY'S BOARD OF DIRECTORS

         The undersigned hereby appoints Augustine Y. Cheung and Spencer J. Volk
as Proxies,  with the power to appoint a substitute,  and hereby authorizes them
to represent and vote, as designated  below,  all of the Common Shares of CHEUNG
LABORATORIES,  INC. which the undersigned is entitled to vote at the 1998 Annual
Meeting of Shareholders of the Company and at any and all adjournments  thereof,
with  respect to the  matters  set forth  below and  described  in the Notice of
Annual Meeting and Proxy Statement dated March 19, 1998.

1. To approve a proposed amendment to the Company's by-laws adopting a staggered
Board of Directors.

                                     FOR            AGAINST            ABSTAIN
                                     | |                | |                | |


2.       To elect directors

         FOR ALL NOMINEES LISTED (Except as marked to contrary below)

         WITHHOLD AUTHORITY to vote for all nominees below

INSTRUCTIONS:  To  withhold  authority  to vote for any  nominee,  strike a line
through the nominee's name:

Spencer J. Volk    Augustine Y. Cheung    Warren C. Stearns    Walter B. Herbst 

Mel D. Soule    Max E. Link    John Mon


3.       To ratify the  appointment  of Stegman & Co. as auditors to examine the
         Company's accounts for the fiscal year ending September 30, 1998.

                                     FOR            AGAINST            ABSTAIN
                                     | |                | |                | |

4.       To  approve  a  proposed   amendment  to  the  Company's   Articles  of
         Incorporation increasing the number of authorized shares to 100,000,000
         shares of $.01 par value.

                                     FOR            AGAINST            ABSTAIN
                                     | |                | |                | |

5.       To  approve  a  proposed   amendment  to  the  Company's   Articles  of
         Incorporation  changing the name of the Company to Celsion  Corporation
         or variations thereon selected by the Board of Directors.

                                     FOR            AGAINST            ABSTAIN
                                     | |                | |                | |

6. To approve an omnibus stock option plan.

                                     FOR            AGAINST            ABSTAIN
                                     | |                | |                | |

In their discretion, to transact such other business as may properly come before
the meeting or any and all adjournments thereof.

         This  Proxy,  when  properly  executed,  will be  voted  in the  manner
directed herein by the undersigned  shareholder.  If no indication is made, this
Proxy will be voted FOR Proposals 1 through 6.



<PAGE>


Dated: ________________________, 1998

         Please sign  exactly as name  appears  hereon.  When shares are held by
joint  tenants,  both  should  sign.  When  signing  as an  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 an authorized
person.

Signature _____________________ Signature if held jointly ______________________

================================================================================
   PLEASE MARK, SIGN AND DATE.  FOLD AND RETURN THE PROXY CARD PROMPTLY
   USING THE ENCLOSED PRE-PAID ENVELOPE.
================================================================================






                                      -23-


CHEUNG LABORATORIES, INC.
- --------------------------------------------------------------------------------

                                                       10220-I Old Columbia Road
                                                         Columbia, MD 21046-1705
                                                          Phone:  (410) 290-5390
                                               Fax:  (410) 290-5394

         April 27, 1998 Shareholders Meeting
         Your Approval of Proposal #4 is Critical

Dear Shareholder:

         The proxy  card some of you may have  received  incorrectly  stated the
date of the annual  meeting as  mid-April.  The annual  meeting  will be held at
12:00 noon on April 27, 1998 at  Barrett's  on Boston  Harbour,  2  Constitution
Plaza, Charlestown,  Massachusetts 02129. If you have already sent in your proxy
card (even if it reflects the wrong meeting date) it will
be honored.

         Management  believes that it is critical that the  shareholders  return
their proxy cards and approve the proposals, especially Proposal #4. The reasons
why the  proposals  are  critical to the future of Cheung  Laboratories  and the
value of your shares include the following:

         1.       Over the past  fourteen  years,  Cheung's  vital  research and
                  development has been funded primarily  through the issuance of
                  common  stock and  warrants  and  options to  purchase  common
                  stock.  The  approximately  $15 Million raised in this way has
                  gotten us to this break-through stage of our development.

         2.       Final  clinical  trials for use of Cheung's APA  technology on
                  breast   cancer,   prostate   cancer  and   benign   prostatic
                  hyperplasia (BPH) are slated to begin at Massachusetts General
                  Hospital, Hammersmith Hospital in London, JFK Hospital in Palm
                  Beach,  Walter Reed Hospital and  Montefiore  Hospital,  among
                  others. These trials are awaiting funding from Cheung.

         3.       To fund these clinical  trials so that deep focused heating of
                  tumors can be commercially  launched as early as 1999 requires
                  the  issuance  of  additional  common  stock  beyond  Cheung's
                  originally authorized 51 million shares. Additional shares are
                  critically needed to provide the means of funding the clinical
                  trials  and  other   ongoing   preparations   to  exploit  the
                  technology.

         4.       Cheung  needs  your vote in order to  increase  the  number of
                  authorized shares.  Since the vote on the increase is based on
                  the total shares outstanding,  failure to return your proxy is
                  almost the same as a vote "against" the proposal.
                                                       
         Please  vote for  Proposal  #4 and  return  your  proxy card as soon as
possible.  If you have  mislaid  your proxy  card,  or if you  originally  voted
"against"  proposal #4 and desire to change your vote, a duplicate proxy card is
enclosed for your convenience.

         Thank you.

                                                     Cheung Laboratories, Inc.
<PAGE>




                                              Spencer J. Volk,
                                              Chief Executive Officer


This solicitation is being sent on behalf of Management.  MANAGEMENT
RECOMMENDS A VOTE FOR ALL PROPOSALS AND NOMINEES LISTED ON THE
NOTICE OF MEETING.
================================================================================


                                                         



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