ENDOREX CORP
PRE 14A, 1997-06-20
PHARMACEUTICAL PREPARATIONS
Previous: CONSOLIDATED NEVADA GOLDFIELDS CORP, 20-F/A, 1997-06-20
Next: REPUBLIC BANCORP INC, 8-K, 1997-06-20








                               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, as amended.





Filed by the Registrant  [X]



Filed by a Party other than the Registrant  [ ]



Check the appropriate box:



[X]   Preliminary Proxy Statement



[ ]   Definitive Proxy Statement



[ ]   Definitive Additional Materials



[ ]   Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12



[ ]   Confidential, For Use of the Commission Only

      (as Permitted by Rule 14a-6(e)(2))

 
 
                                Endorex Corp.                           
               (Name of Registrant as Specified in Its Charter) 
 
______________________________________________________________________________ 
    (Name of Person(s) Filing Proxy Statement, If Other Than 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 transactions 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>





                  NOTICE OF ANNUAL MEETING OF STOCKHOLDERS



                              July 16, 1997





TO THE STOCKHOLDERS:



        The annual meeting of stockholders (the "Annual Meeting") of 

Endorex Corp.  (the "Company") will be held at the offices of Brobeck Phleger 

& Harrison LLP, 1633 Broadway, 47th Floor, New York, New York 10019, telephone 

number (212) 581-1600 on July 16, 1997, at 10:30 A.M. (daylight savings time) 

for the following purposes, each as more fully described herein:



        (1)     To elect six directors to serve until the next Annual 

                Meeting or until their respective successors shall have been 

                duly elected and qualified;



        (2)     To ratify the appointment of Coopers & Lybrand L.L.P. as 

                independent public accountants for the year ending December 

                31, 1997.



        (3)     To ratify a private placement of the sale of up to 60 units 

                ("Units") of the Company's securities for a purchase price 

                of $100,000 per Unit; and



        (4)     To transact such other business as may properly come before 

                the Annual Meeting.



        Only stockholders of record at the close of business on June 6, 

1997 are entitled to notice of and to vote at the Annual Meeting.  A list of 

stockholders eligible to vote at the meeting will be available for inspection 

at the meeting and for a period of ten days prior to the meeting during 

regular business hours at the corporate headquarters at the address above.



        Whether or not you expect to attend the Annual Meeting, your proxy 

vote is important.  To assure your representation at the Annual Meeting, 

please sign and date the enclosed proxy card and return it promptly in the 

enclosed envelope, which requires no additional postage if mailed in the 

United States.





                                        By Order of the Board of Directors



                                        Michael S. Rosen

                                        Chief Executive Officer and President



Lake Bluff, Illinois

June 16, 1997





______________________________________________________________________________

             IT IS IMPORTANT THAT THE ENCLOSED PROXY CARD

                 BE COMPLETED AND RETURNED PROMPTLY

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



<PAGE>





	THIS PAGE INTENTIONALLY LEFT BLANK.



<PAGE>



                            ENDOREX CORP.



	PROXY STATEMENT FOR ANNUAL MEETING OF STOCKHOLDERS



                            July 16, 1997





INTRODUCTION



        This Proxy Statement is furnished to stockholders of record of 

Endorex Corp. (the "Company") as of the close of business on June 6, 1997 in 

connection with the solicitation of proxies by the Board of Directors of the 

Company (the "Board of Directors" or "Board") for use at the Annual Meeting of 

Stockholders to be held on July 16, 1997 (the "Annual Meeting").



        Shares cannot be voted at the meeting unless the owner is present 

in person or by proxy.  All properly executed and unrevoked proxies in the 

accompanying form that are received in time for the meeting will be voted at 

the meeting or any adjournment thereof in accordance with instructions 

thereon, or if no instructions are given, will be voted "FOR" the election of 

the named nominees as Directors of the Company, FOR the ratification of 

Coopers & Lybrand L.L.P. as independent public accountants for the year ending 

December 31, 1997, and "FOR" the ratification of a private placement of up to 60

units of the Company's securities and will be voted in accordance with the 

best judgment of the persons appointed as proxies with respect to other 

matters which properly come before the Annual Meeting.  Any person giving a 

proxy may revoke it by written notice to the Company at any time prior to 

exercise of the proxy.  In addition, although mere attendance at the Annual 

Meeting will not revoke the proxy, a stockholder who attends the meeting may 

withdraw his or her proxy and vote in person.  Abstentions and broker non-

votes will be counted for purposes of determining the presence or absence of a 

quorum for the transaction of business at the Annual Meeting.  Abstentions 

will be counted in tabulations of the votes cast on each of the proposals 

presented at the Annual Meeting, whereas broker non-votes will not be counted 

for purposes of determining whether a proposal has been approved.



        The Annual Report of the Company (which does not form a part of 

the proxy solicitation materials), including the Annual Report on Form 10-KSB 

(the "Form 10-KSB") with the financial statements of the Company for the 

eleven months ended December 31, 1996, is being distributed concurrently 

herewith to stockholders.



        On June 11, 1997, the Company effected a one-for-fifteen reverse 

stock split (the "Reverse Stock Split") of its common stock, par value $0.001 

per share (the "Common Stock").  Unless otherwise indicated, all information 

in this Proxy Statement gives effect to the Reverse Stock Split.  All 

information in the Form 10-KSB does not reflect the Reverse Stock Split.



        The mailing address of the principal executive offices of the 

Company is 900 North Shore Drive, Lake Bluff, IL 60044  This Proxy Statement 

and the accompanying form of proxy are being mailed to the stockholders of the 

Company on or about June 29, 1997.



                         VOTING SECURITIES



        The Company has only one class of voting securities, its Common 

Stock.  At the Annual Meeting, each stockholder of record at the close of 

business on June 6, 1997 will be entitled to one vote for each share of Common 

Stock owned on that date as to each matter presented at the Annual Meeting.  

On June 6, 1997, prior to the Reverse Stock Split, 16,318,870 shares of Common 

Stock were outstanding (had the Reverse Stock Split been effected on June 6, 

1997, 1,087,925 shares of common Stock would have been outstanding).  A list 

of stockholders eligible to vote at the Annual Meeting will be available for 

inspection at the Annual Meeting and for a period of ten days prior to the 

Annual Meeting during regular business hours at the principal executive 

offices of the Company at the address specified above.



<PAGE>



                              PROPOSAL 1



                        ELECTION OF DIRECTORS



        Unless otherwise directed, the persons appointed in the 

accompanying form of proxy intend to vote at the Annual Meeting for the 

election of the four nominees named below as Directors of the Company to serve 

until the next Annual Meeting or until their successors are duly elected and 

qualified.  If any nominee is unable to be a candidate when the election takes 

place, the shares represented by valid proxies will be voted in favor of the 

remaining nominees.  The Board of Directors does not currently anticipate that 

any nominee will be unable to be a candidate for election.



        The Board of Directors currently has six members, four of whom are 

nominees for re-election.  Each nominee shall serve until the next Annual 

Meeting or until their respective successors shall have been duly elected and 

qualified.  Carl Gilbert, Steve Kanzer, Michael Rosen and Gerald Vosika were 

elected to the Board of Directors by the stockholders at the 1996 annual 

stockholders meeting.  Kenneth Tempero was appointed by the Board of Directors 

to the Board of Directors in September 1996 and Leonard Jacob was appointed by 

the Board of Directors to the Board of Directors in November 1996.  Carl 

Gilbert and Leonard Jacob have declined to stand for re-election.  The Board 

intends to appoint new Directors to fill these vacancies in the next couple 

months.



        The affirmative vote of a plurality of the Company's outstanding 

Common Stock represented and voting at the Annual Meeting is required to elect 

the Directors.



Nominees for Election as Directors



        The following information with respect to the principal occupation 

or employment, other affiliations and business experience of each nominee 

during the last five years has been furnished to the Company by such nominee. 

Except as indicated, each of the nominees has had the same principal 

occupation for the last five years.



        Michael S. Rosen, M.B.A., 44, has served as President, Chief 

Executive Officer and a member of the Board of Directors since August 1996. 

>From January 1995 until August 1996, he was President and Chief Executive 

Officer of PharmaMar, S.A., a European biotech company.  From June 1991 until 

January 1995, Mr. Rosen was General Manager of the northern Latin American 

businesses for Monsanto Company, a multinational chemical/ pharmaceutical 

company. Mr. Rosen received a B.A. in Sociology/ International Relations from 

Beloit College and an M.B.A. in International Business from the University of 

Miami.  He has undertaken post-graduate courses at Northwestern University and 

Sophia University in Tokyo, Japan.





        Gerald J. Vosika, M.D., 54, founded the Company in February 1985. 

 He was President of the Company from inception until August 1996 when he was 

elected Chairman of the Board.  He currently continues to serve as Scientific 

Director, Chairman and a member of the Board of Directors of the Company.  He 

has been a practicing physician and an investigator of immunotherapeutic 

agents for the past 21 years.  Dr. Vosika was employed by the United States 

Veteran's Administration from July 1980 until May 1987.  He was a part-time 

employee of the University of North Dakota from July 1980 to March 1993 and a 

part-time employee of the United States Veterans Administration from December 

1990 to March 1993. Dr. Vosika received his M.D. from University of Minnesota.



<PAGE>



        Steve H. Kanzer, C.P.A., Esq., 33, has served as a member of the 

Board of Directors since his election in June 1996.  Mr. Kanzer is also a 

Senior Managing Director of Paramount Capital, Inc., a biotechnology 

investment bank, and Paramount Capital Investments, LLC, a biotechnology 

venture capital and merchant banking group.  Mr. Kanzer is a founder and 

currently a director of Boston Life Sciences, Inc., a biotech company, and 

Atlantic Pharmaceuticals, Inc., a biotech company,  and is currently Chairman 

of the Board of Directors of Discovery Laboratories, Inc.  He has been a 

founder and director of several other public and private biotechnology 

companies, including Avigen, Inc., Titan Pharmaceuticals, Inc. and Xenometrix, 

Inc.  Prior to 1995, Mr. Kanzer was General Counsel of The Castle Group Ltd.  

Before joining Paramount Capital, Inc. and The Castle Group Ltd., Mr. Kanzer 

was an attorney at the law firm of Skadden, Arps, Meagher, Slate & Flom.  Mr. 

Kanzer received his J.D. from New York University School of Law and a B.B.A. 

in Accounting from Baruch College.



        Kenneth Tempero, M.D., Ph.D., M.B.A., 57, has served as a member 

of the Board of Directors since September 1996.  Prior thereto, he served as 

Chairman and Chief Executive officer of MGI Pharma, Inc., a company that 

focuses on the development and sale of cancer therapeutics and related 

products.  From 1983 to 1987, Dr. Tempero held various positions with G.D. 

Searle & Co., a pharmaceutical company, most recently as Senior Vice President 

of Research and Development.  Dr. Tempero holds M.S. and Ph.D. degrees in 

Pharmacology from Northwestern University, an M.D. in Medicine and Surgery 

from Northwestern University and an M.B.A. in Pharmaceutical Marketing from 

Fairleigh Dickinson University.  Dr. Tempero, who has more than 60 scientific 

publications to his credit, currently serves on the Board of Directors of 

Empi, Inc. and SPRI Medical and Rehab.  He is also a scientific consultant to 

a number of other companies.  He is also a member of the American College of 

Physicians and American Society for Clinical Pharmacology and Therapeutics.



Committees of the Board of Directors



        The Audit Committee of the Board of Directors reviews, acts on and 

reports to the Board of Directors with respect to various auditing and 

accounting matters, including the selection of the Company's auditors, the 

scope of the annual audits, fees to be paid to the auditors, the performance 

of the Company's auditors and the accounting practices of the Company.  Mr. 

Kanzer, chairman of the Committee, and Dr. Tempero are the only members of the 

Audit Committee.



        The Compensation Committee of the Board of Directors determines 

the salaries and incentive compensation of the officers of the Company and 

provides recommendations for the salaries and incentive compensation of the 

other employees and the consultants of the Company. The Compensation Committee 

also administers various incentive compensation, stock and benefit plans.  Dr. 

Jacob, chairman of the Committee, and Dr. Gilbert are the only members of the 

Compensation Committee.



        The Executive Committee of the Board of Directors acts on such 

matters as are referred to it by the full Board of Directors.  Dr. Jacob and 

Messrs. Kanzer and Rosen are the only members of the Executive Committee.



<PAGE>



Attendance at Board and Committee Meetings



        During the Company's last fiscal year, which was comprised of 

eleven months ended December 31, 1996, the Board of Directors held seven 

formal meetings.  During this period, each incumbent Director attended at 

least 75% of the aggregate number of meetings of the Board of Directors and 

the total number of meetings held by all Committees on which he served.  In 

addition to formal meetings, the Board of Directors and the Audit and 

Compensation Committees meet frequently on an informal basis.



Compensation of Directors



        Cash Compensation.  Directors do not receive a fee for attending 

Board of Directors or committee meetings, but are reimbursed for expenses 

incurred in connection with performing their respective duties as Directors of 

the Company.



        Stock Option Grant.  The Board has granted each non-employee Director

an option for 30,000 shares of Common Stock on the date of his or her

election or appointment to the Board of Directors.  Each option granted

has an exercise price equal to 100% of the fair market value of the

Common Stock on the grant date and a maximum term of ten years, subject

to earlier termination upon the optionee's cessation of Board of Director

service.  Each option is exercisable to the extent of 10,000 shares at the

end of each year of Board service.



<TABLE>

<CAPTION>

_______________________________________________________________________________



Executive Officers



        The names of the Company's current executive officers and certain 

information about them are set forth below.



Name				Age	Position

___________________________     ___     ___________________________________

<S>                             <C>     <C>

Michael S. Rosen                 44	     President, Chief Executive Officer

                                         and Director



Gerald J. Vosika, M.D.           54      Chairman of the Board and

                                         Scientific Director



Robert N. Brey, Ph.D.            47	     Vice President, Vaccine

                                         Development



David G. Franckowiak, CPA        34      Controller/Treasurer

_______________________________________________________________________________

</TABLE>



        Information regarding executive officers who are not Directors is

as follows:



        Robert N. Brey, Ph.D. has served as Vice President, Vaccine 

Development of the Company since December 1996.  From 1994 to 1996, he served 

as Principal of Vaccine Design Group, a consulting practice focused on 

research and development strategies in vaccines and immunological therapies.  

>From 1992 to 1994, Dr. Brey served as Director of Research at Vaxcel, Inc., a 

company involved in vaccine delivery technology.  From 1986 to 1992, he held a 

variety of positions at Lederle-Praxis Biologicals, where he managed the 

Molecular Biology and Oral Vaccine Development areas.  Dr. Brey received a 

B.S. in Biology from Trinity College and a Ph.D. in Microbiology from the 

University of Virginia School of Medicine.  He also served as a Postdoctoral 

Fellow in biology at the Massachusetts Institute of Technology.  Dr. Brey has 

written numerous publications and filed several patents in the area of 

vaccines.



        David G. Franckowiak, C.P.A., C.M.A., M.Acc. became 

Controller/Treasurer of the Company on April 1, 1997.  From 1985 to March, 

1997, Mr. Franckowiak  held several positions with a Big Six public accounting 

firm, the last of which was audit manager. Mr. Franckowiak received his B.S. 

in Commerce, Accountancy and a Master of Accountancy at DePaul University.  He 

is also a Certified Public Accountant and a Certified Management Accountant.  

He currently serves as the President of the board of directors of the non-

profit organization, Community Support Services, Inc., which position he has 

held since July 1996, and from March 1994 to July 1996, he was the Treasurer 

of such organization.  Mr. Franckowiak is also a member of the Illinois CPA 

Society.



<PAGE>



Director and Officer Securities Reports



        The Federal securities laws require the Company's Directors and 

executive officers, and persons who own more than 10% of a registered class of 

the Company's equity securities to file with the Securities and Exchange 

Commission initial reports of ownership and reports of changes in ownership of 

any equity securities of the Company. Copies of such reports are required to 

be furnished to the Company. To the Company's knowledge, based solely on 

review of the copies of such reports furnished to the Company, all of such 

persons subject to these reporting requirements filed the required reports on 

a timely basis with respect to the Company's most recent fiscal year.





Executive Compensation



        All information regarding securities of the Company is presented 

as of the December 31, 1996 and does not reflect the Reverse Stock Split.



        The following table sets forth information concerning the 

compensation paid during the Company's transition period ended December 31, 

1996 and the two fiscal years ended January 31, 1996 and 1995 to (i) the 

Company's Chief Executive Officer and (ii) all of the other executive officers 

whose base salary during the transition period was in excess of $100,000 

(collectively, "the Named Executive Officers").   No other executive officer 

who would otherwise have been included in such table resigned or terminated 

employment during 1996.



<TABLE>

<CAPTION>

_______________________________________________________________________________



                             Summary Compensation Table



                       Annual Compensation        Long-Term Compensation

Name and                                          Securities Underlying          All Other 

Principal Position       Year      Salary ($)            Options (#)            Compensation ($) 

__________________       ____      __________     ______________________        ----------------

<S>                    <C>            <C>             <C>    
Michael S. Rosen (1)   12/31/96        73,536            700,000                     4,600         
President & CEO        01/31/96             -                  -                         -  
                       01/31/95             -                  -                         - 
 
Gerald Vosika 
Chairman &             12/31/96       234,471          2,000,000                         0 
Scientific Officer     01/31/96       213,560                  0                         0 
                       01/31/95       197,600             75,000                         0 
 
 
Robert N. Brey (2) 
Vice President         12/31/96         8,180            100,000                         0 
Vaccine Development    01/31/96             -                  -                         - 
                       01/31/95             -                  -                         - 
 
_______________________________________________________________________________ 
</TABLE> 
 
 
(1) 	Mr. Rosen joined the Company on August 19, 1996.  Mr. Rosen's annual  
     salary is $200,000. 
 
(2) 	Dr. Brey joined the Company on December 1, 1996.  Dr. Brey's annual 
     salary is $100,000. 


<PAGE>

   



        The following table sets forth certain information concerning 

options granted to the Named Executive Officers during the transition period 

ended December 31, 1996.  No SARs were granted during that period:



<TABLE>

<CAPTION>

______________________________________________________________________________________________



                               Option Grants in Last Fiscal Year

            

                      Number of Securities      Percentage                                     

                      Underlying Options         of Total           Exercise   Expiration      

         Name              Granted           Options Granted(1)      Price        Date        

  ___________________    _________________   __________________    __________  ___________

<S>                     <C>                        <C>               <C>                                                        

Michael S. Rosen (2)      700,000                  24.65%            $1.250     08/19/03       

                                                                                                   

Gerald J.Vosika (3)     2,000,000                  70.42%            $0.065     03/21/06       



Robert N. Brey (4)        100,000                   3.52%            $0.875     12/01/03

______________________________________________________________________________________________



</TABLE>



(1)     Based on an aggregate of 2,840,000 options granted to employees in the 

        period ended December 31, 1996, including options granted to the Named 

        Executive Officers.



(2)     The option was granted on July 16, 1996.  The option may be exercised 

        with respect to 100,000 shares after August 19, 1996; a cumulative 

        additional 25,000 shares each quarter through June 30, 1997 and a 

        cumulative additional 37,500 shares each quarter until vested.  The 

        exercise price may be paid in cash or by delivery of common stock.



(3)     The option was granted on March 21, 1996 and may be exercised for all

        the option shares at any time prior to March 21, 2006.  The exercise 

        price may be paid in cash or by delivery of common stock.



(4)     The option was granted on December 1, 1996 and may be exercised with

        respect to 6,250 shares on the grant date and a cumulative additional 

        6,250 shares quarterly thereafter.



        The following table sets forth certain information concerning 

exercisable and unexercisable stock options  held as of December 31, 1996 by 

each of the Named Executive Officers. No SARs were granted during 1996 and no 

SARs are outstanding at December 31, 1996:



<TABLE>

<CAPTION>

_________________________________________________________________________________________________________________________



       Aggregate Option Exercises in Last fiscal Year and Fiscal Year-end Option Values

 

                        Shares  

                     Acquired on        Value          Number of Exercisable Options           In-the-Money Options

                      Exercise         Realized         Exercisable    Unexercisable        Exercisable    Unexercisable           

                   ______________   ______________    ______________  ________________    ______________  _______________

<S>                 <C>              <C>                   <C>             <C>                <C>                 <C>

Michael S. Rosen           -                 -             125,000         575,000                  -                  -    



Gerald J. Vosika    2,100,000        $2,363,550            125,000          50,000             $88,906(1)         $35,563(1)



Robert N. Brey             -                 -               6,250          93,750                  -                   -    

__________________________________________________________________________________________________________________________



</TABLE>



(1)	  Difference between the bid price on December 31, 1996  (25/32) and 
      exercise price. 
 
<PAGE> 
 
Employment Agreements 
 
        On June 1, 1996, the Company entered into an Employment Agreement  
with Gerald Vosika, M.D., which agreement was amended by a letter agreement  
dated June 25, 1996, to serve as the Chairman of the Board and Scientific  
Director of the Company.  Dr. Vosika's employment with the Company terminates  
on May 31, 1999.  Dr. Vosika's initial salary pursuant to the agreement is  
$225,000.  The agreement provides that if Dr. Vosika terminates his employment  
for Good Reason (as defined therein), or if the Company terminates Dr.  
Vosika's employment other than for Cause (as defined therein) or because of  
disability, Dr. Vosika shall receive his full salary through the date of  
termination and severance pay equal to Dr. Vosika's annual salary as of the  
date of termination, multiplied by the number of years remaining in his term  
of employment.  If Dr. Vosika's health becomes impaired or he becomes disabled 

for a period of time, Dr. Vosika is entitled to receive his full salary for a 

minimum of thirteen months, such amount to be reduced by any payments made to 

Dr. Vosika under disability benefit plans of the Company.  Dr. Vosika's spouse 

or his estate is also entitled to six months of this salary upon his death.  

Unless Dr. Vosika's employment is terminated for Cause, the Company must 

continue to provide benefits to Dr. Vosika for the greater of the number of 

years remaining in his term of employment or three.  The agreement also 

contains a provision restricting the ability of Dr. Vosika to sell or 

otherwise dispose of any shares of equity securities for a period of twenty-

four months from June 25, 1996 without the prior written consent of Aries 

Financial Services, Inc., except that Dr. Vosika may sell 25% of any equity 

securities owned by him on such date twelve months from such date.



        On July 25, 1996, the Company entered into an Employment Agreement 

with Michael S. Rosen to serve as the President, Chief Executive Officer, and 

a Director of the Company.  Mr. Rosen's employment with the Company commenced 

on August 19, 1996 and terminates on August 30, 2000.  Mr. Rosen's initial 

salary pursuant to the agreement is $200,000.  Mr. Rosen was elected a 

Director of the Company on August 22, 1996.  Mr. Rosen was also granted a 

seven-year option to purchase 700,000 shares of the Company's Common Stock, 

which vests in quarterly increments.   If  Mr. Rosen's employment terminates 

prior to December 31, 2000 the option shall be exercisable thereafter only to 

the extent exercisable on the date of termination.  The agreement contains 

other provisions, including, among others, a covenant restricting Mr. Rosen's 

ability to engage in activities competitive with the Company for the term of 

the agreement and for 18 months thereafter.



        On December 1, 1996, the Company entered into an Employment 

Agreement with Robert N. Brey to serve as Vice President-Vaccine Development. 

Dr. Brey's employment with the Company commenced on December 1, 1996 and 

terminates on November 30, 2000.  Dr. Brey's initial salary pursuant to the 

agreement is $100,000. Dr. Brey was also granted a seven-year option to 

purchase 100,000 shares of the Company's Common Stock, which vests in 

quarterly increments.  If Dr. Brey's employment terminates before such option 

is fully vested, the option shall be exercisable thereafter only to the extent 

exercisable on the date of termination.  The agreement contains other 

provisions, including, among others, a covenant restricting Dr. Brey's  

ability to engage in activities competitive with the Company for the term of 

the agreement and for 18 months thereafter.



Limitation of Liability and Indemnification Matters



        The Company's Certificate of Incorporation provides that, except 

to the extent prohibited by the Delaware General Corporation Law, its 

directors shall not be personally liable to the Company or its stockholders 

for monetary damages for any breach of fiduciary duty as directors of the 

Company. Under Delaware law, the directors have a fiduciary duty to the 

Company which is not eliminated by this provision of the Certificate of 

Incorporation and, in appropriate circumstances, equitable remedies such as 

injunctive or other forms of non-monetary relief will remain available. In 

addition, each director will continue to be subject to liability under 

Delaware law for breach of the director's duty of loyalty to the Company for 

acts or omissions which are found by a court of competent jurisdiction to be 

not in good faith or involving intentional misconduct, for knowing violations 

of law, for actions leading to improper personal benefit to the director, and 

for payment of dividends or approval of stock repurchases or redemptions that 

are prohibited by Delaware law. This provision also does not affect the 

directors' responsibilities under any other laws, such as the Federal 

securities laws or state or Federal environmental laws. In addition the 

Company has obtained liability insurance for its officers and directors.



<PAGE>



        The Certificate of Incorporation also provides that the Company 

shall indemnify, to the fullest extent permitted by Section 145 of the 

Delaware General Corporation Law, all of its present and former officers and 

directors, and any party agreeing to serve as an officer, director or trustee 

of any entity at the Company's request, in connection with any civil or 

criminal proceeding threatened or instituted against such party by reason of 

actions or omissions while serving in such capacity. Indemnification by the 

Company includes payment of expenses in defense of the indemnified party in 

advance of any proceeding or final disposition thereof. The rights to 

indemnification provided in this provision do not preclude the exercise of any 

other indemnification rights by any party pursuant to any law, agreement or 

vote of the stockholders or the disinterested directors of the Company.



        Section 145 of the Delaware General Corporation Law generally 

allows the Company to indemnify the parties described in the preceding 

paragraph for all expenses, judgments, fines and amounts in settlement 

actually paid and reasonably incurred in connection with any proceedings so 

long as such party acted in good faith and in a manner reasonably believed to 

be in or not opposed to the Company's best interests and, with respect to any 

criminal proceedings, if such party had no reasonable cause to believe his or 

her conduct to be unlawful. Indemnification may only be made by the Company if 

the applicable standard of conduct set forth in Section 145 has been met by 

the indemnified party upon a determination made (1) by the Board of Directors 

by a majority vote of a quorum of directors who are not parties to such 

proceedings, or (2) if such a quorum is not obtainable or if directed by a 

quorum of disinterested directors, by independent legal counsel in a written 

opinion, or (3) by the stockholders.



<PAGE>



	REPORT OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS



        The Compensation Committee of the Board of Directors advises the 

Chief Executive Officer and the Board of Directors on matters of the Company's 

compensation philosophy and the compensation of executive officers and other 

individuals compensated by the Company.  The Compensation Committee also is 

responsible for the administration of the Company's option plans under which 

option grants may be made.  The Compensation Committee has reviewed and is in

accord with the compensation paid to executive officers in fiscal year 1996.



        General Compensation Policy.  The fundamental policy of the 

Compensation Committee is to provide the Company's executive officers with 

competitive compensation opportunities based upon their contribution to the 

development and financial success of the Company and their personal 

performance.  It is the Compensation Committee's objective to have a portion 

of each executive officer's compensation contingent upon the Company's 

performance as well as upon such executive officer's own level of performance. 

 Accordingly, the compensation package for each executive officer is comprised 

of two elements: (i) base salary and annual bonus which reflect individual 

performance and is designed primarily to be competitive with salary levels in 

the industry and (ii) long-term stock-based incentive awards which strengthen 

the mutuality of interests between the executive officers and the Company's 

stockholders.



        Factors.  The principal factors which the Compensation Committee 

considered with respect to each executive officer's compensation package for 

fiscal year 1996 are summarized below.  The Compensation Committee may, 

however, in its discretion apply entirely different factors in advising the 

Chief Executive Officer and the Board of Directors with respect to executive 

compensation for future years.



        Base Salary.  The suggested base salary for each executive 

officer is determined on the basis of the following factors: experience, 

personal performance, the salary levels in effect for comparable positions 

within and without the industry and internal base salary comparability 

considerations.  The weight given to each of these factors differs from 

individual to individual, as the Compensation Committee deems appropriate.



        From time to time, the Compensation Committee may advocate cash 

bonuses when such bonuses are deemed to be in the best interest of the 

Company.



         Long-Term Incentive Compensation.  Long-term incentives are 

provided through grants of stock options.  The grants are designed to align 

the interests of each executive officer with those of the stockholders and to 

provide each individual with a significant incentive to manage the Company 

from the perspective of an owner with an equity stake in the Company.  Each 

option grant allows the individual to acquire shares of the Company's Common 

Stock at a fixed price per share (generally, the market price on the grant 

date) over a specified period of time (up to ten years).  Each option 

generally becomes exercisable in installments over a four-year period,  
contingent upon the executive officer's continued employment with the Company.  
Accordingly, the option grant will provide a return to the executive officer  
only if the executive officer remains employed by the Company during the  
vesting period, and then only if the market price of the underlying shares  
appreciates. 
 
        The number of shares subject to each option grant is set at a  
level intended to create a meaningful opportunity for stock ownership based on  
the executive officer's current position with the Company, the base salary  
associated with that position, the size of comparable awards made to  
individuals in similar positions within the industry, the individual's  
potential for increased responsibility and promotion over the option term and  
the individual's personal performance in recent periods.  The Compensation  
Committee also considers the number of unvested options held by the executive  
officer in order to maintain an appropriate level of equity incentive for that  
individual.  However, the Compensation Committee does not adhere to any  
specific guidelines as to the relative option holdings of the Company's 

executive officers.  



<PAGE>



        CEO Compensation.  In advising the Board of Directors with respect 

to the compensation payable to the Company's Chief Executive Officer, the 

Compensation Committee seeks to achieve two objectives: (i) establish a level 

of base salary competitive with that paid by companies within the industry 

which are of comparable size to the Company and by companies outside of the 

industry with which the Company competes for executive talent and (ii) to make 

a significant percentage of the total compensation package contingent upon the 

Company's performance and stock price appreciation.



        The suggested base salary established for Mr. Rosen on the basis 

of the foregoing criteria was intended to provide a level of stability and 

certainty each year.  Accordingly, this element of compensation was not 

affected to any significant degree by Company performance factors.  At the end 

of the first year of employment, Mr. Rosen shall be entitled to a bonus of up 

to $100,000 based on mutually agreed milestones.  In addition, at the 

discretion of the Board of Directors, Mr. Rosen shall also be eligible for a 

bonus of up to $100,000.  Upon his employment by the Company, Mr. Rosen was 

granted options to purchase 46,667 shares of Common Stock.  Such options 

vested 6,667 on August 19, 1996 and 1,667 on September 30, 1996 and each 

quarter thereafter.  All options and vesting are adjusted for the Reverse 

Stock Split.  



        Compliance with Internal Revenue Code Section 162(m).  As a result 

of Section 162(m) of the Internal Revenue Code of 1986, as amended, which was 

enacted into law in 1993, the Company will not be allowed a federal income tax 

deduction for compensation paid to certain executive officers, to the extent 

that compensation exceeds $1 million per officer in any one year.  This 

limitation will apply to all compensation paid to the covered executive 

officers which is not considered to be performance based.  Compensation which 

does qualify as performance-based compensation will not have to be taken into 

account for purposes of this limitation.



        The Compensation Committee does not expect that the compensation to be 

paid to the Company's executive officers for the 1997 fiscal year will exceed 

the $1 million limit per officer.  Because it is very unlikely that the cash 

compensation payable to any of the Company's executive officers in the 

foreseeable future will approach the $1 million limit, the Compensation 

Committee has decided at this time not to take any other action to limit or 

restructure the elements of cash compensation payable to the Company's 

executive officers.  The Compensation Committee will reconsider this decision 

should the individual compensation of any executive officer ever approach the 

$1 million level.





                                        THE COMPENSATION COMMITTEE



                                        Dr. Carl Gilbert

                                        Dr. Leonard Jacob





June 11, 1997



<PAGE>



Security Ownership of Certain Beneficial Owners and Management



        The following table sets forth, as of June 11, 1997, certain 

information with respect to the beneficial ownership of shares of Common Stock 

of: (i) each person who is known to the Company to be the beneficial owner of 

more than five percent of the Company's Common Stock, (ii) each Director of 

the Company  and each Named Executive Officer, and (iii) all directors and 

executive officers of the Company as a group.  As of June 11, 1997, the 

Company had 1,087,925 shares of Common Stock outstanding.



<TABLE>

<CAPTION>

________________________________________________________________________________



                                           No. of Shares            Percent

 Name and Address of Beneficial Owner    Beneficially Owned (1)     of Class

 ____________________________________    ______________________     _________

<S>                                           <C>                   <C>

The Aries Trust (2)(3)                        509,234               45.01%

c/o Paramount Capital Asset 

Management, Inc.

787 Seventh Avenue,

New York, NY 10019                            



Aries Domestic Fund (2)(4)                    180,568               16.25%

MeesPierson (Cayman) Limited

P.O.Box 2003, British American Centre

Phase 3, Dr. Roy's Drive

George Town, Grand Cayman

          

Gerald J. Vosika, M.D. (5)                    151,234               13.80%

3505 Riverview Circle

Moorhead, MN 56560



Michael S. Rosen, MBA (6)(7)                   13,334                1.21%



Steve H. Kanzer, Esq. (2)(8)                   13,334                1.21%

c/o Paramount Capital Investments, LLC

787 Seventh Avenue,

New York, NY   10019



Carl Gilbert, Ph.D.(9)                          2,600                  **    

4655 Oakleigh Manor Drive

Powder Springs, GA 30073



Leonard S. Jacob, M.D., Ph.D.                       0                  **    

405 Caranel Circle

Penn Valley, PA 19072



Kenneth Tempero, M.D., Ph.D., MBA                   0                  **    

1290 French Creek Drive

Wayzata, MN 55391 
 
Robert N. Brey (6)(10)                          1,667                  **     
 
All Directors and Officers as a group         182,583               16.78% 
________________________________________________________________________________           
 
</TABLE> 
 
**	Represents less than 1% of outstanding Common Stock or voting power. 
 
<PAGE> 
 
(1)	Shares of the Company's Common Stock which any person set forth in this 
    table has a right to acquire, pursuant to the exercise of options or  
    warrants, are deemed to be outstanding for the purpose of computing the
    percentage ownership of such person, but are not deemed outstanding for
    the purpose of computing the percentage ownership of any such person. 
 
(2)	Lindsay A. Rosenwald, M.D., is the President and sole stockholder of 
    Paramount Capital Asset Management, Inc., the Investment Manager and  
    General Partner of the Aries Trust and  Aries Domestic Fund, L.P.,  
    respectively.  Dr. Rosenwald disclaims beneficial ownership of the  
    shares owned by Aries Funds except to the extent of his pecuniary  
    interest therein, if any. 


(3) 	Includes 43,334 shares issuable upon exercise of warrants that are 
     exercisable within the 60-day period following June 11, 1997. 
 
(4) 	Includes 23,334 shares issuable upon exercise of warrants that are 
     exercisable within the 60-day period following June 11, 1997. 
 
(5) 	Includes 13,334 shares issuable upon exercise of options held that are 
     exercisable within the 60-day period  following June 11, 1997. 
 
(6) 	The address of Messrs. Rosen and Brey is c/o Endorex Corp., 900 North 
     Shore Drive, Lake Bluff, IL 60044. 
 
(7) 	Consists of 13,334 shares issuable upon exercise of options held that 
     are exercisable within the 60-day period following June 11, 1997. 
 
(8) 	Consists of 13,334 shares issuable upon exercise of options held that 
     are exercisable within the 60-day period following June 11, 1997. 


(9) 	Consists of 533 shares issuable upon exercise of options held that are 
     exercisable within the 60-day period following June 11, 1997. 
 
(10) Consists of 1,667 shares issuable upon exercise of options held that are 
     exercisable within the 60-day period following June 11, 1997. 
 
 
Certain Relationships and Related Transactions 
 
        Each of the transactions described under this heading, except the  
Bridge Loan, occurred prior to June 1997 do not reflect the Reverse Stock  
Split. 
 
        On March 22, 1996, the Board of Directors granted to Dr. Vosika a  
ten-year option to purchase 2,000,000 shares of the Company's Common Stock at  
an exercise price of $.065 per share.  Dr. Vosika exercised such options on  
July 31, 1996. 
 
        On March 1, 1996, the Company entered into a Stock Purchase  
Agreement with Dominion pursuant to which Dominion agreed to purchase and the  
Company agreed to sell 5,000,000 shares of the Company's Common Stock at a 

purchase price per share of $.065. Such shares are to be sold in three 

approximately equal installments at closings held or to be held on March 18, 

April 15, and May 15, 1996.



        On June 13, 1996, Dominion entered into an agreement with Aries 

Fund, a Cayman Island Trust, and the Aries Domestic Fund, L.P., a Delaware 

limited partnership (collectively, "Aries"), with the Company a party to the 

agreement, whereby Dominion sold and Aries purchased an aggregate of 4,000,000 

shares of the Company's Common Stock at a price of $.10 per share.  The 

purchase price was paid from Aries' general funds.  As part of the 

transaction, Dominion transferred to Aries certain of its rights under the 

March 1, 1996 agreement including, among others, the right to designate a 

Director of the Company and rights to have the shares registered under the 

Securities Act of 1933, as amended.  Upon completion of the sale of the 

4,000,000 shares, Mr. Steve Kanzer was elected a Director of the Company as 

the designee of Aries.  Also concurrently with the completion of the 

transaction, the Company redeemed its outstanding rights under the 

Stockholders Rights Agreement dated as of September 23, 1994.  On June 26, 

1996, Aries purchased from the Company an additional 5,000,000 shares of the 

Company's Common Stock at a price of $.20 per share or an aggregate of 

$1,000,000.  The purchase price was paid from Aries' general funds.  The 

purchase agreement relating to such shares contains various representations 

and warranties concerning the Company and its activities and also various 

affirmative and negative covenants.  The purchase agreement grants to Aries 

the right to have registered under the Securities Act of 1933, as amended, the 

shares sold to Aries to enable the public offer and sale of those shares.  The 

agreement restricts the Company from entering into mergers, acquisitions, or 

sales of its assets without the prior approval of Aries.



<PAGE>



        On July 25, 1996, Michael S. Rosen, President, Chief Executive 

Officer, and a Director of the Company was granted a seven-year option to 

purchase 700,000 shares of the Company's Common Stock at an exercise price of 

$1.25 per share.



        Paramount Capital, Inc. is the Placement Agent for the Company's 

proposed private placement of securities (the "Private Placement").  Paramount 

Capital Asset Management, Inc. ("PCAM") is the investment manager of Aries.  

Lindsay A. Rosenwald, M.D. is the sole stockholder of Paramount Capital, Inc. 

and of PCAM.  Mr. Kanzer is an employee of Placement Agent and became a member 

of the Board of Directors in connection with the initial investment by Aries.



        The Company has entered into a senior line of credit agreement 

with Aries pursuant to which the Company may borrow up to $500,000 (the 

"Bridge Loan").  The Bridge Loan accrues interest at the rate of 12% per annum 

and becomes due and payable upon the earlier of August 19, 1997 and the final 

closing date of the Private Placement.  In consideration of the Bridge Loan, 

the Company has granted to Aries warrants (the "Bridge Loan Warrants") to 

purchase an aggregate of 66,668 shares of Common Stock at an initial exercise 

price equal to the Offering Price (as hereinafter defined).  The exercise 

price of the Bridge Loan Warrants and the number of shares of Common Stock 

purchasable thereunder are subject to adjustment in certain circumstances.  

Such warrants are exercisable from May 19, 1997 until May 19, 2002.  In 

addition, under the terms of the Bridge Loan, the Company may request up to an 

additional $500,000 on substantially the same terms and conditions.  As 

consideration for any additional borrowing under the Bridge Loan, the Company 

will grant to Aries additional Bridge Loan Warrants to purchase an aggregate 

of 66,667 shares of Common Stock.



<PAGE>



                                PROPOSAL 2



         SELECTION OF AN INDEPENDENT PUBLIC ACCOUNTANT AND AUDITOR





        Upon the recommendation of the Audit Committee, the Board of 

Directors appointed Coopers & Lybrand L.L.P., independent public accountants 

and auditors of the Company, as auditors of the Company to serve for the year 

ending December 31, 1997, subject to the ratification of such appointment by 

the stockholders at the Annual Meeting.  The affirmative vote of a plurality 

of the Company's outstanding Common Stock present in person or by proxy is 

required to ratify the appointment of the auditors.  Unless otherwise 

instructed, the proxy holders will vote the proxies received by them "FOR" the 

ratification of Coopers & Lybrand L.L.P. to serve as the Company's auditors 

for the year ending December 31, 1997.



<PAGE>







                             PROPOSAL 3



                 RATIFICATION OF PRIVATE PLACEMENT



        The Board of Directors has unanimously approved and recommends 

stockholder ratification of the Private Placement of up to 60 units ("Units") 

of the Company's securities at an offering price of $100,000 per Unit.  The 

Board of Directors believes that this additional capital necessary and prudent 

for the implementation of the Company's future plans.  The Private Placement 

is not subject to stockholder approval.  As a matter of good corporate 

practice, the Board of Directors has decided to disclose the terms of the 

Private Placement and seek stockholder ratification therefor.



        Each Unit consists of (a) the number of shares of Common Stock 

determined by dividing 100,000 by the lesser of (i) $4.75 and (ii) 75% of the 

average closing bid price of the Common Stock on the OTC Bulletin Board for 

the 20 consecutive trading days immediately preceding (1) the initial closing 

date, (2) any interim closing date and (3) the final closing date (the "Final 

Closing Date") of the Private Placement, whichever is lowest (the "Offering 

Price"), and (b) Class D Warrants ("Class D Warrants") to purchase at any time 

prior to the fifth anniversary of the Final Closing Date 3,333 shares of 

Common Stock.  The Company has retained Paramount Capital, Inc. (the 

"Placement Agent") as the exclusive agent in connection with the Private 

Placement on a "best efforts" basis.  The minimum offering is 10 Units and the 

maximum offering is 60 Units (the "Maximum Offering"), and the Company has 

granted the Placement Agent an over-allotment option to sale up to an 

additional 30 Units.  Assuming the case of the Maximum Offering, a closing bid 

price of $4.75 per share for the purposes of calculating the number of shares of

Common Stock included in a Unit and excluding securities issuable pursuant 

to the exercise of the Placement Options (as described below) up to 1,684,211 

shares of Common Stock may be issued and 200,000 Class D Warrants, exercisable 

initially for 200,000 shares of Common Stock, may be issued in the Private 

Placement.



        Each subscriber for Units will be required to a execute a Subscription  
Agreement (the "Subscription Agreement").  The Units will be sold only to  
"accredited investors" as such term is defined in rule 501(a) under the  
Securities Act of 1933, as amended. 
 
        Assuming that all 60 Units are sold, the Company will receive net  
proceeds of approximately $5,120,000 which will be used to pay certain debt,
including the Bridge Loan, for working capital purposes, for other capital 
transactions and to fund planned capital expenditures. 
 
        The Company has agreed to pay the Placement Agent for its services,  
compensation in the form of (i) cash commissions equal 9% of the gross  
proceeds from the sale of all Units, and (ii) a non-accountable expense  
allowance equal to 4% of the gross proceeds from the sale of all Units.  In  
addition, upon closing of the sale of the Units being offered, the Company  
will sell to the Placement Agent and/or its designees, for $.001 per option,  
options (the "Placement Options") to acquire a number of newly issued Units  
equal to 10% of the Units issue in the Private Placement, exercisable for a  
period of 5 years commencing 6 months after the Final Closing Date, at an  
exercise price equal to 110% of the offering price of the Units.  The Company  
will also pay the Placement Agent a commission of 5% upon the exercise of any  
of the Class D Warrants. 
 
 Certain provisions of the Subscription Agreement are briefly summarized below: 
 
Registration

Rights:           Within 60 days after the Final Closing Date, the

                  Company will use its best efforts to file a 

                  registration statement (the "Shelf Registration 

                  Statement") with respect to the Common Stock included 

                  in the Units and issuable upon exercise of the Class D 

                  Warrants and in certain circumstances (as described 

                  below) (the "Registrable Securities").



Lock-Up:          75% of each holder's Registrable Securities shall be 

                  subject to a "lock-up" for the first three months 

                  following the effective date (the "Effective Date") of 

                  the Shelf Registration Statement. Thereafter, 50% of 

                  such securities will be subject to such a "lock-up" 

                  until six months following the Effective Date and the 

                  remaining 25% of such securities will be "locked-up" 

                  until nine months following the Effective Date.



<PAGE>



        Certain contractual rights (the "Contractual Rights") to be granted to

subscribers for Units, or of their permitted assignees (the "Rights Holders"), 

are briefly described below:



Semi-Annual,

Dilution and

Reset Issuances:  The Rights Holders will be entitled to receive 

                  additional shares of Common Stock in certain 

                  circumstances including: (i) if the Company sells or 

                  issues shares of Common Stock at less than the 

                  "Dilution Value," which is initially equal to the 

                  Offering Price ("Dilution Issuances"), (ii) if the 

                  Dilution Value is reset ("Reset Issuances") and (iii) 

                  on each 6 month anniversary of the Reset Date (as 

                  defined below).  The Dilution Value may be reset on 

                  the date that is 12 months after the Final Closing 

                  Date (the "Reset Date") if the average closing bid 

                  price of the Common Stock on the OTC Bulletin Board 

                  for the 20 consecutive trading days ending on the 

                  trading date immediately prior to the date as of which 

                  it is being determined is less than 130% of the 

                  applicable Dilution Value and may be adjusted in 

                  certain other circumstances.



Liquidation Put:  Upon a liquidation, dissolution or winding up of the 

                  Company, whether voluntary or involuntary, a sale or 

                  other disposition of all or substantially all of the 

                  assets of the Company or any consolidation, merger, 

                  combination, reorganization or other transaction in 

                  which the Company is not the surviving entity or 

                  shares of Common Stock constituting more than 50% of 

                  the voting power of the Company are exchanged for or 

                  changed into stock or securities of another entity, 

                  cash and/or property, after payment or provision for 

                  payment of the debts and liabilities of the Company, 

                  the Rights Holders may require the Company to 

                  repurchase the Common Stock acquired in the Private 

                  Placement and any Common Stock acquired as a result of 

                  Semi-Annual Issuances, Dilution Issuances and Reset 

                  Issuances for 130% of the Dilution Value of such 

                  shares.



Mandatory

Termination:      At any time 12 months after the Final Closing Date the

                  Company may cause the Rights Holders' Contractual 

                  Rights to be terminated if the market price of the 

                  stock, as determined in accordance with terms of the 

                  Subscription Agreement, exceeds 200% of the then 

                  applicable Dilution Value.



Placement Agent

Approval Rights:  So long as 50% of the shares of Common Stock 

                  included in the Units remain outstanding, the prior 

                  written consent of the Placement Agent is acquired to 

                  approve (i) the issuance of or the increase of the 

                  authorized amount, or the alteration of any of the 

                  terms of any securities of the Company senior to, or 

                  on parity with, the Common Stock included in the Units 

                  with respect to voting, liquidation and dividends and 

                  (ii) any alteration of the Company's charter documents 

                  that would adversely affect the relative rights, 

                  preferences, qualifications, limitations or 

                  restrictions of the Common Stock included in the Units 

                  or of the Contractual Rights relating thereto.



<PAGE>



  Certain provisions of the Class D Warrants are summarized briefly below:



Exercise Price

and Terms:        Each Class D Warrant entitles the holder thereof

                  to purchase one share of Common Stock at an exercise 

                  price equal to the Offering Price.  The Class D 

                  Warrants may be exercised upon surrender of the Class 

                  D Warrant certificate prior to the fifth anniversary 

                  of the Final Closing Date.  No fractional shares will 

                  be issued upon exercise of the Class D Warrants, and 

                  the Company will pay cash in lieu of fractional 

                  shares.  On the fifth anniversary of the Final Closing 

                  Date, the Class D Warrants will become void and of no 

                  value.  If a market for the Class D Warrants develops, 

                  the holder may sell the Class D Warrants instead of 

                  exercising them.  



Adjustments       The exercise price and the number of shares of Common 

                  Stock purchasable upon the exercise of the Class D 

                  Warrants are subject to adjustment upon the occurrence 

                  of certain events, such as below market or conversion 

                  price issuances or stock dividends or stock splits of 

                  the Common Stock.  Additionally, an adjustment would 

                  be made in the case of the reclassification or 

                  exchange of the Common Stock, consolidation or merger 

                  of the Company with or into another corporation or 

                  sale of all or substantially all of the assets of the 

                  Company, in order to enable warrantholders to acquire 

                  the kind and number of shares of Common Stock that 

                  might otherwise have been acquired upon the exercise 

                  of the Class D Warrants.  No adjustment to the 

                  exercise price of the shares subject to the Class D 

                  Warrants will be made for dividends (other than 

                  dividends in the form of stock), if any, paid on the 

                  Common Stock.



Redemption        The Class D Warrants are subject to redemption by the Company

                  at $.75 per warrant on 60 days prior written notice provided

                  that the closing bid price for the Common Stock exceeds 200%

                  of the exercise price per share for 20 consecutive trading

                  days ending three days prior to the date of notice of

                  redemption, except that the Class D Warrants are not

                  redeemable on or prior to the first anniversary of the Final

                  Closing Date.



Voting Rights     The Class D Warrants do not confer upon holders thereof any

                  voting or any other rights of a stockholder of the Company.  



<PAGE>



                         STOCKHOLDER PROPOSALS



        In accordance with regulations issued by the Securities and Exchange 

Commission, stockholder proposals intended for presentation at the 1998 Annual 

Meeting of Stockholders must be received by the Secretary of the Company no 

later than January 1, 1998 if such proposals are to be considered for 

inclusion in the Company's Proxy Statement.





                              OTHER MATTERS



        Management knows of no matters that are to be presented for action at 

the meeting other than those set forth above.  If any other matters properly 

come before the meeting, the persons named in the enclosed form of proxy will 

vote the shares represented by proxies in accordance with their best judgment 

on such matters.



        Proxies will be solicited by mail and may also be solicited in person or

by telephone by some regular employees of the Company. The Company may also 

consider the engagement of a proxy solicitation firm. Costs of the 

solicitation will be borne by the Company.





                                        By Order of the Board of Directors



                                        Michael S. Rosen

                                        Chief Executive Officer and Secretary





Lake Bluff, Illinois

June 16, 1997



<PAGE>



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