BENTLEY PHARMACEUTICALS INC
DEF 14A, 1998-07-06
PHARMACEUTICAL PREPARATIONS
Previous: ORBITAL SCIENCES CORP /DE/, 8-A12B, 1998-07-06
Next: WARBURG PINCUS EMERGING GROWTH FUND INC /PA/, 497, 1998-07-06





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


Filed by the Registrant [X]

Filed by a party other than the Registrant [_]

Check the appropriate box:

[_]     Preliminary Proxy Statement
[_]     Confidential,  for Use of the  Commission  Only  (as  permitted  by Rule
        14a-6(e)(2))
[X]     Definitive Proxy Statement 
[_]     Definitive  Additional Materials
[_]     Soliciting Material Pursuant to ss.240.14a-11(c) or ss.240.14a-12


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


                ------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

        [X]     No fee required

        [_]     Fee computed on table below per  Exchange Act Rules  14a-6(i)(1)
                and 0-11

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

                2)      Aggregate  number  of  securities  to which  transaction
                        applies:
                        ________________________________________________________

                3)      Per unit price or other  underlying value of transaction
                        computed  pursuant to Exchange  Act Rule 0-11 (Set forth
                        the  amount on which the filing  fee is  calculated  and
                        state how it was determined):
                        ________________________________________________________

                4)      Proposed maximum aggregate value of transaction:
                        ________________________________________________________

                5)      Total fee paid:
                        ________________________________________________________

        [_]     Fee paid previously with preliminary materials.

        [_]     Check  box if any  part  of the fee is  offset  as  provided  by
                Exchange Act Rule  0-11(a)(2)  and identify the filing for which
                the  offsetting fee was paid  previously.  Identify the previous
                filing by registration statement number, or the Form or Schedule
                and the date of its filing.

                1)      Amount Previously Paid:
                        ________________________________________________________

                2)      Form, Schedule or Registration Statement No.:
                        ________________________________________________________

                3)      Filing Party:
                        ________________________________________________________

                4)      Date Filed:
                        ________________________________________________________


<PAGE>

                          BENTLEY PHARMDCEUTICALS, INC.
                                ONE URBAN CENTRE
                                    SUITE 548
                             4830 WEST KENNEDY BLVD.
                              TAMPA, FLORIDA 33609


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                                  July 29, 1998

                                                                  Tampa, Florida
                                                                    July 2, 1998

To the Stockholders of
Bentley Pharmaceuticals, Inc.

            NOTICE IS HEREBY GIVEN that the Annual  Meeting (the  "Meeting")  of
Stockholders  of  BENTLEY  PHARMACEUTICALS,  INC.,  a Florida  corporation  (the
"Company"),  will be held  on July  29,  1998  at  9:00  a.m.,  local  time,  at
Castellana  Inter-Continental Hotel, Paseo de la Castellana,  49, Madrid, Spain,
28046, for the purpose of considering and acting upon the following matters:

            (1)   The  election  of one Class I Director to serve until the 2000
                  Annual  Meeting  of  Stockholders  or until the  election  and
                  qualification of his successor,  and the election of two Class
                  II  Directors  to serve  until  the  2001  Annual  Meeting  of
                  Stockholders or until the election and  qualification of their
                  respective successors; and

            (2)   The  transaction  of such other  business  as may  properly be
                  brought before the meeting or any  adjournment or postponement
                  thereof.

            The Board of  Directors  has fixed the close of  business on July 2,
1998 as the record date for the determination of stockholders entitled to notice
of, and to vote at, the Meeting.

            You are cordially  invited to attend the Meeting.  Whether or not it
is your  intention  to attend the Meeting,  you are urged to complete,  sign and
date the enclosed  form of proxy,  and return it promptly in the enclosed  reply
envelope. No postage is required if mailed in the United States.  Returning your
proxy does not  deprive you of your right to attend the Meeting and to vote your
shares in person.  This  solicitation  is being made on behalf of the  Company's
Board of Directors.

                                              By Order of the Board of Directors

                                              /S/ MICHAEL D. PRICE

                                              MICHAEL D. PRICE
                                              Secretary



- --------------------------------------------------------------------------------
Recognizing  that some  stockholders  may not be able to attend  the  Meeting in
Madrid,  Spain,  management of the Company will be  scheduling an  informational
meeting for  stockholders to be held in the United States as soon as practicable
after the Meeting in Spain. You are invited to attend the informational  meeting
and discuss the  Company's  operations  with  management  of the Company at that
time. The time, date and location of the informational meeting will be announced
by the Company in the near future. Please note that at the informational meeting
stockholders  will not be asked to vote upon the matters to be  presented at the
Meeting in Spain.
- --------------------------------------------------------------------------------



<PAGE>



                          BENTLEY PHARMACEUTICALS, INC.
                                One Urban Centre
                                    Suite 548
                             4830 West Kennedy Blvd.
                              Tampa, Florida 33609

                                   ----------

                                 PROXY STATEMENT

                       For Annual Meeting of Stockholders

                                  July 29, 1998

                                   ----------

            This Proxy Statement,  to be mailed to stockholders on or about July
6, 1998,  is  furnished  in  connection  with the  solicitation  by the Board of
Directors  of  Bentley   Pharmaceuticals,   Inc.,  a  Florida  corporation  (the
"Company"),  of proxies in the accompanying  form ("Proxy" or "Proxies") for use
at the Annual Meeting of Stockholders of the Company to be held on July 29, 1998
at 9:00 a.m.,  local time, at Castellana  Inter-Continental  Hotel,  Paseo de la
Castellana,  49, Madrid,  Spain,  28046 and at any adjournments or postponements
thereof (the "Meeting").

            All  Proxies   received  will  be  voted  in  accordance   with  the
specifications  made  thereon or, in the absence of any  specification,  for the
director  nominees  named in this Proxy  Statement.  Any Proxy given pursuant to
this  solicitation  may be revoked by the person giving it any time prior to the
exercise  of the  powers  conferred  thereby  by notice in writing to Michael D.
Price,  Secretary of the Company, One Urban Centre, Suite 548, 4830 West Kennedy
Blvd., Tampa,  Florida 33609, by execution and delivery of a subsequent Proxy or
by  attendance  and voting in person at the Meeting,  except as to any matter or
matters  upon  which,  prior to such  revocation,  a vote  shall  have been cast
pursuant to the authority conferred by such Proxy.

            Only  holders  of record of the  Company's  issued  and  outstanding
Common Stock,  $.02 par value (the "Common Stock"),  as of the close of business
on July 2, 1998 (the  "Record  Date") will be entitled to notice of, and to vote
at, the  Meeting.  As of the Record  Date,  there  were  issued and  outstanding
8,427,694 shares of the Company's Common Stock, each of which is entitled to one
vote upon each  matter at the  Meeting.  The holders of a majority of the shares
entitled to vote at the Meeting will  constitute a quorum for the transaction of
business.  Proxies submitted which contain  abstentions or broker non-votes will
be deemed  present at the Meeting in  determining  the  presence of a quorum.  A
plurality  of the votes cast at the Meeting at which a quorum is present will be
required for the election of Directors. Shares of Common Stock that are voted to
abstain and shares  which are subject to broker  non-votes  with  respect to any
matter will not be considered cast with respect to that matter.

                 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

            The following table sets forth  information as of June 1, 1998 as to
(i) each person  (including any "group" as that term is used in Section 13(d)(3)
of the Securities  Exchange Act of 1934, as amended) who is known to the Company
to be the  beneficial  owner of more than five percent of the  Company's  Common
Stock, its only class of voting securities, and (ii) the shares of the Company's


<PAGE>



Common Stock  beneficially  owned by all Executive Officers and Directors of the
Company as a group.

                                              Amount and
                                              Nature of
                                              Beneficial                Percent
Name and Address of Beneficial Owner          Ownership (1)             of Class
- ------------------------------------          -------------             --------

Estate of Richard C. Perry                    3,755,000(2)              37.67%
2635 Century Parkway, N.E.
Suite 1000
Atlanta, GA 30345

Michael McGovern, J.D., C.P.A.                  865,900(3)               9.96
65 Maryeanna Drive N.E.
Atlanta, GA 30342

The Dreyfus Corporation                         590,958(4)               7.01
Mellon Bank Corporation
Premier Aggressive Growth Fund, Inc.
One Mellon Bank Center
Pittsburgh, PA 15258

Light Associates, Inc.                          550,594(5)               6.27
1031 Rosewood Way
Alameda, CA 94501

All current Executive Officers and            1,596,302(6)              17.02
Directors as a group (6 persons)

- -----------------
(1)   Except as otherwise indicated, all shares of Common Stock are beneficially
      owned, and sole investment and voting power is held, by the persons named.

(2)   Includes  1,000,000  shares of Common  Stock which the estate of Mr. Perry
      has the right to acquire pursuant to presently  exercisable stock purchase
      warrants (the "Warrants") and 540,000 shares which the estate of Mr. Perry
      has the right to receive upon the  conversion  of 12%  Convertible  Senior
      Subordinated Debentures (the "Debentures").

(3)   As reported on the Form 4 dated January 8, 1998.  Includes  263,500 shares
      of Common Stock which Mr.  McGovern  has the right to acquire  pursuant to
      presently exercisable Warrants.

(4)   As reported on the  Amendment  No. 1 to Schedule  13G,  dated  January 15,
      1998.

(5)   As reported on the  Amendment No. 8 to Schedule  13D,  dated  December 26,
      1997. Includes 350,000 shares which Light Associates,  Inc. have the right
      to acquire pursuant to presently exercisable Warrants.

(6)   Includes  668,599  shares of Common  Stock  which  certain of the  current
      Executive  Officers  and  Directors  have a right to acquire  pursuant  to
      presently exercisable stock options,  276,000 shares of Common Stock which
      certain of the current  Executive  Officers and Directors  have a right to
      acquire  pursuant to  presently  exercisable  Warrants and 5,600 shares of
      Common Stock which certain of the current Executive Officers and Directors
      have a right to  acquire  upon the  conversion  of the  Debentures,  which
      Warrants and Debentures were purchased in the 1996 public offering.



                                       -2-

<PAGE>



                        SECURITY OWNERSHIP OF MANAGEMENT

            The  following  table sets forth  information  regarding  beneficial
ownership  of the  Company's  Common  Stock  as of June 1,  1998 as to (i)  each
Director and nominee for Director of the Company, (ii) each Executive Officer of
the Company named in the Summary  Compensation  Table set forth below, and (iii)
all current Executive Officers and Directors as a group.

                                          Amount and Nature of           Percent
Name of Beneficial Owner                 Beneficial Ownership (1)       of Class
- ------------------------                 ------------------------       --------

James R. Murphy                                 276,487(2)                 3.18%
Chairman of the Board, President,
Chief Executive Officer and Director

Robert M. Stote, M.D.                           267,866(3)                 3.09
Senior Vice President, Chief
Science Officer and Director

Michael D. Price                                172,636(4)                 2.01
Vice President, Chief
Financial Officer, Secretary,
Treasurer and Director

Randolph W. Arnegger                              4,413(5)                  *
Director

Charles L. Bolling                                9,000(6)                  *
Director

Michael McGovern, J.D., C.P.A.                  865,900(7)                 9.96
Director

Robert J. Gyurik                                  6,120(8)                  *
Nominee for Director

All current Executive Officers
and Directors as a group (6 persons)          1,596,302(9)                17.02

- ----------------------------
*     Less than one percent

(1)   Except as otherwise indicated, all shares are beneficially owned, and sole
      investment and voting power is held, by the persons named.

(2)   Includes  1,000  shares of Common  Stock owned by Mr.  Murphy's  son as to
      which Mr. Murphy disclaims  beneficial  ownership.  Also, includes 253,000
      shares of Common Stock which Mr. Murphy has the right to acquire  pursuant
      to presently exercisable stock options, 1,500 shares of Common Stock which
      Mr.  Murphy has the right to acquire  pursuant  to  presently  exercisable
      Warrants and 1,200 shares of Common Stock which Mr.  Murphy has a right to
      acquire  upon  the  conversion  of  the  Debentures,  which  Warrants  and
      Debentures were purchased in the 1996 public offering.


               (Footnote explanations continue on following page)



                                       -3-

<PAGE>




(3)   Includes  239,166  shares of Common Stock which Dr. Stote has the right to
      acquire pursuant to presently  exercisable stock options and 10,000 shares
      of Common  Stock  which Dr.  Stote has the right to  acquire  pursuant  to
      presently  exercisable Warrants and 4,000 shares of Common Stock which Dr.
      Stote has a right to acquire upon the conversion of the Debentures,  which
      Warrants and Debentures were purchased in the 1996 public offering.

(4)   Includes 101 shares of Common  Stock owned by Mr.  Price's son as to which
      Mr. Price disclaims beneficial ownership.  Also includes 165,833 shares of
      Common  Stock  which  Mr.  Price  has the  right to  acquire  pursuant  to
      presently exercisable stock options and 1,000 shares of Common Stock which
      Mr.  Price has the right to  acquire  pursuant  to  presently  exercisable
      Warrants  and 400 shares of Common  Stock  which Mr.  Price has a right to
      acquire  upon  the  conversion  of  the  Debentures,  which  Warrants  and
      Debentures were purchased in the 1996 public offering.

(5)   Includes 3,600 shares of Common Stock which Mr.  Arnegger has the right to
      acquire pursuant to presently exercisable stock options.

(6)   Includes  7,000 shares of Common Stock which Mr.  Bolling has the right to
      acquire pursuant to presently exercisable stock options.

(7)   Includes  263,500 shares of Common Stock which Mr.  McGovern has the right
      to acquire pursuant to presently exercisable Warrants.

(8)   Includes  2,000 shares of Common  Stock which Mr.  Gyurik has the right to
      acquire  pursuant  to  presently  exercisable  Warrants  and 800 shares of
      Common Stock which Mr. Gyurik has the right to acquire upon the conversion
      of the  Debentures,  which Warrants and  Debentures  were purchased in the
      1996 public offering.

(9)   Includes  668,599  shares of Common  Stock  which  certain of the  current
      Executive  Officers  and  Directors  have a right to acquire  pursuant  to
      presently exercisable stock options,  276,000 shares of Common Stock which
      certain of the current  Executive  Officers and Directors  have a right to
      acquire  pursuant to  presently  exercisable  Warrants and 5,600 shares of
      Common Stock which certain of the current Executive Officers and Directors
      have a right to  acquire  upon the  conversion  of the  Debentures,  which
      Warrants and Debentures were purchased in the 1996 public offering.





                                       -4-

<PAGE>



                                   PROPOSAL 1

                              ELECTION OF DIRECTORS

            The Company's  Articles of  Incorporation  and By-Laws provide for a
classified  Board  of  Directors.  The  Board  is  divided  into  three  classes
designated  Class I,  Class II and  Class  III.  The  nominees  below  are being
presented  for  election  as a Class I Director  to hold  office  until the 2000
Annual Meeting of  Stockholders  and Class II Directors to hold office until the
2001 Annual Meeting of  Stockholders.  The term of each Class III Director is to
expire at the 1999 Annual Meeting of Stockholders.  Michael McGovern,  a Class I
nominee,  is intended to replace  Ehud D. Laska who  resigned as a member of the
Board of Directors on December 29, 1997. Unless instructed to the contrary,  the
persons named in the enclosed Proxy intend to cast all votes pursuant to Proxies
received in favor of the persons listed  under the heading  "Nominees"  below as
Directors.  The nominees have  indicated to the Company their  availability  for
election. In the event that the nominees should not continue to be available for
election, the holders of the Proxies may exercise their discretion to vote for a
substitute.  Officers  hold office  until the meeting of the Board of  Directors
following each Annual Meeting of  Stockholders  and until their  successors have
been chosen and qualified.

            The following  information is furnished with respect to the nominees
and each other continuing member of the Company's Board of Directors.

                                                             CLASS
                                                               OF         YEAR
                                      POSITIONS WITH        DIRECTOR     FIRST
                                      THE COMPANY           (UPON        BECAME
NAME                           AGE    PRESENTLY HELD        ELECTION)   DIRECTOR
- ----                           ---    --------------        ---------   --------

NOMINEES:                            
                                     
Charles L. Bolling             75     Director                  II        1991
                                     
Robert J. Gyurik               51     None                      II     nominee
                                     
Michael McGovern, J.D., C.P.A. 54     Director                   I        1997
                                     
DIRECTORS WHOSE TERMS                
OF OFFICE CONTINUE                   
AFTER THE MEETING:                   
                                     
James R. Murphy                48     Chairman of the Board,   III        1993
                                      President, Chief 
                                      Executive Officer and 
                                      Director

Robert M. Stote, M.D.          59     Senior Vice President,   III        1993
                                      Chief Science Officer 
                                      and Director
                                     
Michael D. Price               40     Vice President, Chief      I        1995
                                      Financial Officer, 
                                      Secretary, Treasurer 
                                      and Director
                                   

                                       -5-

<PAGE>



BACKGROUND OF NOMINEES

            CHARLES L.  BOLLING  served from 1968 to 1973 as Vice  President  of
Product Management and Promotion (U.S.),  from 1973 to 1977 as Vice President of
Commercial Development and from 1977 to 1986 as Director of Business Development
(International)  at Smith  Kline & French  Laboratories.  Mr.  Bolling  has been
retired since 1986.

            ROBERT J. GYURIK is Manager of  Development  and Quality  Control at
Macrochem Corporation,  a position he has held since 1993. From 1971 to 1993 Mr.
Gyurik worked in various positions at SmithKline  Beecham ranging from Associate
Senior  Investigator  in the  Nutrition/Production  Enhancer  Research Group and
Pharmaceutical  Development  Group to Senior Medical Chemist in the Parasitology
Research  Group.  Prior  thereto,  Mr.  Gyurik worked at Schering as a Medicinal
Chemist.  Mr. Gyurik attended Rutgers  University and received a B.A. in Biology
and Chemistry from  Immaculata  College.  Mr. Gyurik is a member of the American
Chemical  Society,  International  Society  for  Chronobiology  and the New York
Academy of Sciences.

            MICHAEL  MCGOVERN,  J.D.,  C.P.A.  serves as  President  of McGovern
Enterprises, a provider of corporate and financial consulting services, which he
founded in 1975. Mr. McGovern is Chairman of the Board of Directors of Specialty
Surgicenters,  Inc., a developer and operator of outpatient surgical clinics and
is the Chairman of the Board of Directors of North Fulton Bancshares,  a company
that owns and  operates  banks.  Mr.  McGovern  is also a member of the board of
directors of Suburban  Lodges of America  Inc.,  a public  company that owns and
operates extended stay hotels,  Career Publishing Network,  L.L.C., a publishing
company that specializes in career and job fairs for college students,  Training
Solutions  Interactive  Inc., a developer and producer of  interactive  training
programs  and  the  Reynolds  Development  Company,  a  real-estate  development
company.  Mr.  McGovern  received a B.S.  and M.S. in  accounting  and his Juris
Doctor from the  University  of  Illinois.  Mr.  McGovern is a Certified  Public
Accountant  and a member  of the  State  Bar of  Georgia  and the  American  Bar
Association.

BACKGROUND OF CONTINUING DIRECTORS

           JAMES R. MURPHY became  President and Chief Operating  Officer of the
Company on  September  7, 1994,  was named  Chief  Executive  Officer  effective
January  1, 1995 and  became  Chairman  of the Board on June 9,  1995.  Prior to
rejoining  the  Company,  Mr.  Murphy  served  as  Vice  President  of  Business
Development at MacroChem Corporation,  a publicly owned pharmaceutical  company,
from March 1993 through  September  1994.  From September 1992 until March 1993,
Mr.  Murphy  served as a  Consultant  to the  pharmaceutical  industry  with his
primary efforts  directed toward product  licensing.  Prior thereto,  Mr. Murphy
served as Director - Worldwide  Business  Development and Strategic  Planning of
the Company from December 1991 to September 1992. Mr. Murphy previously spent 14
years in basic  pharmaceutical  research and product development with SmithKline
Corporation and in business development with contract research laboratories. Mr.
Murphy received a B.A. in Biology from Millersville University.

            ROBERT M. STOTE, M.D. became Senior Vice President and Chief Science
Officer of the Company in March 1992.  Prior to joining the  Company,  Dr. Stote
was employed for 20 years by SmithKline  Beecham  Corporation  serving as Senior
Vice  President and Medical  Director,  Worldwide  Medical  Affairs from 1989 to
1992, and Vice President-Clinical Pharmacology-Worldwide from 1987 to 1989. From
1984 to 1987 Dr.  Stote was Vice  President-Phase  I  Clinical  Research,  North
America.  Dr. Stote was Chief of Nephrology at  Presbyterian  Medical  Center of
Philadelphia  from 1972 to 1989 and was  Clinical  Professor  of Medicine at the
University of Pennsylvania. Dr. Stote received a B.S.

                                       -6-

<PAGE>



in Pharmacy from the Albany  College of Pharmacy,  an M.D.  from Albany  Medical
College and is Board  Certified in Internal  Medicine and  Nephrology.  He was a
Fellow in Nephrology and Internal Medicine at the Mayo Clinic and is currently a
Fellow of the American College of Physicians.

            MICHAEL   D.   PRICE   became   Chief   Financial   Officer,    Vice
President/Treasurer and Secretary of the Company in October 1993, April 1993 and
November 1992, respectively. He has served the Company in other capacities since
March 1992. Prior to joining the Company,  Mr. Price was employed as a financial
and management consultant with Carr Financial Group in Tampa, Florida from March
1990 to March 1992. Prior thereto,  he was employed as Vice President of Finance
with Premiere Group,  Inc., a real estate developer in Tampa,  Florida from June
1988 to February 1990. Prior thereto, Mr. Price was employed by Price Waterhouse
in Tampa,  Florida from January 1982 to June 1988 where his last  position  with
that  firm was as an Audit  Manager.  Mr.  Price  received  a B.S.  in  Business
Administration  with a concentration in Accounting from Auburn University and an
M.B.A. from Florida State University. Mr. Price is a Certified Public Accountant
in the State of Florida.

COMMITTEES OF THE BOARD OF DIRECTORS; BOARD OF DIRECTORS MEETINGS

            The Board of Directors  has an Audit  Committee  and a  Compensation
Committee.  The  Audit  Committee  recommends  to the  Board  of  Directors  the
appointment  of  independent  auditors  to  audit  the  Company's   consolidated
financial  statements,  reviews the Company's  internal  control  procedures and
advises the Company on tax and other  matters  connected  with the growth of the
Company.  The Audit  Committee also reviews with management the annual audit and
other work performed by the  independent  auditors.  The Company's  Compensation
Committee  administers  the  Company's  1991 Stock  Option  Plan and reviews and
recommends to the Board of Directors the nature and amount of compensation to be
paid  to  the  Company's  executive  officers.   The  Audit  Committee  and  the
Compensation  Committee both currently consist of Charles L. Bolling and Michael
McGovern.

            During the Company's  last fiscal year ended  December 31, 1997, the
Board of Directors held seven  meetings,  the Audit  Committee held two meetings
and the Compensation  Committee held three meetings.  Each Director  attended at
least 75% of the total number of meetings of the Board of  Directors  which were
held  during the period he or she served as a Director  in the fiscal year ended
December 31, 1997 and meetings of each Committee on which such Director served.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

            The  members of the  Compensation  Committee  during the fiscal year
ended December 31, 1997 were Randolph W. Arnegger,  Charles L. Bolling,  Ehud D.
Laska,  Michael  McGovern and Doris E. Wardell,  all of whom are, or were at the
time,  non-employee  Directors.  No member of the  Compensation  Committee has a
relationship  that would constitute an interlocking  relationship with Executive
Officers or Directors of another entity.

REMUNERATION OF NON-EMPLOYEE DIRECTORS

            The Company presently pays non-employee  Director fees of $3,000 for
each face to face meeting of the Board of  Directors,  $500 for each  telephonic
meeting,  $500  for  each  committee  meeting  of the  Board  of  Directors  and
reimburses  expenses incurred in attending  meetings.  Prior to August 1997, the
Company's  policy  consisted  of payment  of fees  equal to $12,000  per year to
non-employee  Directors  and an award of 200 shares of Common  Stock per year to
non-employee Directors who serve on committees of the Board of Directors.  Total
non-employee Director fee

                                       -7-

<PAGE>



payments  during the year ended  December  31, 1997 were  $45,500  and  expenses
incurred by non-employee  Directors in attending  meetings which were reimbursed
by the Company  totaled  $3,256.  During the year ended  December 31, 1997,  600
shares of Common Stock were granted to non-employee Directors.  Until June 1997,
options to purchase 10,000 shares of Common Stock were automatically  granted to
each  non-employee  Director upon his or her election to the Board. As of August
1997,  pursuant  to a  Compensation  Policy  for  non-employee  Directors,  each
non-employee  Director shall be automatically granted options to purchase 15,000
shares of Common Stock upon his or her election to the Board.  Thereafter,  each
continuing non-employee Director shall be entitled to receive, annually, options
to  purchase  the  number of shares of Common  Stock  equal to 1/10 of 1% of the
number of outstanding shares of Common Stock. During the year ended December 31,
1997,  options  to  purchase  54,000  shares of Common  Stock  were  granted  to
non-employee  Directors  of the  Company.  Such  options  were granted at prices
ranging from $2.69 to $2.88 per share, representing the fair market value of the
Common  Stock on the dates of grant.  These  options  expire  on  various  dates
through November 13, 2007.









                                       -8-

<PAGE>



                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

            The  following  table sets forth the total  compensation  paid to or
accrued by the Company for the account of the current  Chief  Executive  Officer
and the  executive  officers at December 31, 1997 whose total cash  compensation
for the year ended December 31, 1997 exceeded $100,000.

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                                       Long-Term Compensation
                                                                                 --------------------------------
                                                       Annual Compensation                    Awards                Payouts
                                                -------------------------------  --------------------------------   --------
                                                                                             Securities
                                                                       Other     Restricted  Underlying   LTIP      All
                                                                       Annual    Stock       Options/     Payouts   Other
Name and Principal Position      Year           Salary($)   Bonus($)   Comp.($)  Awards($)   SARs(#)      ($)       Comp.(1)
- ---------------------------      ----           ---------   --------   --------  ---------   -------      -------   --------
<S>                                  <C>   <C>   <C>         <C>                                                     <C>   
James R. Murphy (2)              Y/E 12/31/97    $245,000    $50,000     --         --           -           --      $4,750
Chairman of the Board,           Y/E 12/31/96    $235,833    $20,000     --         --        600,000        --      $4,750
President, Chief Executive       Y/E 12/31/95    $187,500       --       --         --         50,000        --      $4,620
Officer and Director                                                                                           
                                                                                                               
Robert M. Stote(3)               Y/E 12/31/97    $225,000       --       --         --           -           --      $4,750
Senior Vice President,           Y/E 12/31/96    $220,417       --       --         --        500,000        --      $4,750
Chief Science Officer and        Y/E 12/31/95    $203,750       --       --         --         37,500        --      $4,620
Director                                                                                                       
                                                                                                               
Michael D. Price(4)              Y/E 12/31/97    $136,378       --       --         --           -           --      $4,750
Vice President, Chief            Y/E 12/31/96    $122,500    $10,000     --         --        400,000        --      $4,750
Financial Officer                Y/E 12/31/95    $114,808       --       --         --         22,500        --      $4,620
Treasurer, Secretary and                                                                                            
Director
</TABLE>

- ---------------
(1)   The value of perquisites  provided to the named executive officers did not
      exceed the lesser amount of either $50,000 or 10% of total compensation in
      any case.

(2)   Mr. Murphy,  Chairman,  President and Chief  Executive  Officer,  has been
      employed by the Company since  September  1994. Mr.  Murphy's  annual base
      salary is currently $245,000. During the year ended December 31, 1996, Mr.
      Murphy was awarded  ten-year  stock options to purchase  600,000 shares of
      common stock,  of which  one-third of such options vested when the closing
      price of the Company's Common Stock on the American Stock Exchange equaled
      or exceeded the  exercise  price of $2.89 for twenty  consecutive  trading
      days;  one-third will vest and become  exercisable  when the closing price
      equals or  exceeds  the  exercise  price of $3.68 for  twenty  consecutive
      trading days;  and  one-third  will vest and become  exercisable  when the
      closing  price  equals or exceeds the  exercise  price of $4.73 for twenty
      consecutive  trading days.  During the year ended  December 31, 1995,  Mr.
      Murphy was awarded stock options to purchase 50,000 shares of Common Stock
      at $3.75 per share,  50% of which  vested on June 12, 1996 and the balance
      of which  vested on June 12,  1997.  During the years ended  December  31,
      1997,  1996 and 1995,  the Company  provided to Mr. Murphy  matching funds
      totaling $4,750, $4,750 and $4,620, respectively, pursuant to the terms of
      a Company sponsored 401(k) retirement plan (see "401(k) Retirement Plan").

(3)   Dr.  Stote,  Senior Vice  President and Chief  Science  Officer,  has been
      employed by the Company since March 1992.  Dr.  Stote's annual base salary
      is currently $225,000.  During the year ended December 31, 1996, Dr. Stote
      was awarded  ten-year  stock options to purchase  500,000 shares of Common
      Stock, of which one-third of such options vested when the closing price of
      the  Company's  Common Stock on the  American  Stock  Exchange  equaled or
      exceeded the exercise price of $2.89 for twenty consecutive  trading days;
      one-third will vest and become  exercisable  when the closing price equals
      or exceeds  the  exercise  price of $3.68 for twenty  consecutive  trading
      days;  and  one-third  will vest and become  exercisable  when the closing
      price equals or exceeds the exercise price


               (Footnote explanations continue on following page)


                                       -9-

<PAGE>



      of $4.73 for  twenty  consecutive  trading  days.  During  the year  ended
      December 31, 1995, Dr. Stote was awarded stock options to purchase  37,500
      shares of Common Stock at $3.75 per share, 50% of which vested on June 12,
      1996 and the balance of which  vested on June 12,  1997.  During the years
      ended December 31, 1997, 1996 and 1995, the Company  provided to Dr. Stote
      matching funds totaling $4,750, $4,750 and $4,620, respectively,  pursuant
      to the terms of a Company  sponsored  401(k)  retirement plan (see "401(k)
      Retirement Plan").

(4)   Mr.  Price,  Vice  President,  Chief  Financial  Officer,  Secretary,  and
      Treasurer has been employed by the Company since March 1992.  Mr.  Price's
      annual base salary is currently  $150,000.  During the year ended December
      31, 1996, Mr. Price was awarded ten-year stock options to purchase 400,000
      shares of Common Stock, of which one-third of such options vested when the
      closing price of the Company's Common Stock on the American Stock Exchange
      equaled or exceeded  the  exercise  price of $2.89 for twenty  consecutive
      trading days;  one-third will vest and become exercisable when the closing
      price equals or exceeds the exercise price of $3.68 for twenty consecutive
      trading days;  and  one-third  will vest and become  exercisable  when the
      closing  price  equals or exceeds the  exercise  price of $4.73 for twenty
      consecutive  trading days.  During the year ended  December 31, 1995,  Mr.
      Price was awarded stock options to purchase  22,500 shares of Common Stock
      at $3.75 per share,  50% of which  vested on June 12, 1996 and the balance
      of which  vested on June 12,  1997.  During the years ended  December  31,
      1997,  1996 and 1995,  the Company  provided to Mr. Price  matching  funds
      totaling $4,750, $4,750 and $4,620, respectively, pursuant to the terms of
      a Company sponsored 401(k) retirement plan (see "401(k) Retirement Plan").

OPTION/SAR GRANTS IN LAST FISCAL YEAR

            No options  were  granted to the  individuals  listed in the Summary
Compensation   table  during  the  year  ended   December  31,  1997.  No  stock
appreciation rights have been granted to date.

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

            The following  table sets forth certain  information  concerning the
number of shares of Common Stock  acquired  upon the  exercise of stock  options
during the year ended December 31, 1997 by, and the number and value at December
31, 1997 of shares of Common Stock subject to  unexercised  options held by, the
individuals listed in the Summary Compensation Table.

<TABLE>
<CAPTION>
                                                       Number of
                                                       Securities             Value of
                                                       Underlying             Unexercised
                                                       Unexercised            In-The-Money
                                                       Options/SARs At        Options/SARs At
                         Shares                        Fiscal Year End (#)    Fiscal Year End($)
                         Acquired         Value        Exercisable/           Exercisable/
Name                     On Exercise(#)   Realized($)  Unexercisable          Unexercisable(1)
- ----------------------   ---------------  -----------  --------------------   -----------------
<S>                         <C>               <C>       <C>       <C>               <C>   <C>
James R. Murphy              --                --       253,000 / 400,000          -0- / -0-
Robert M. Stote, M.D.        --                --       239,166 / 333,333          -0- / -0-
Michael D. Price             --                --       165,833 / 266,667          -0- / -0-
</TABLE>


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

(1)   Represents the closing price of the Company's Common Stock on the American
      Stock Exchange on December 31, 1997 minus the respective exercise prices.

LONG-TERM INCENTIVE PLAN AWARDS IN LAST FISCAL YEAR

            No long-term  incentive plan awards were granted to the  individuals
listed in the Summary  Compensation  table  during the year ended  December  31,
1997.

EMPLOYMENT AGREEMENTS

            Mr.  James R.  Murphy,  Chairman of the Board,  President  and Chief
Executive Officer,  entered into an employment  agreement with the Company dated
as of June 12, 1995 which term has been  extended  through June 12, 1999.  Under
the terms of this agreement, as amended, Mr. Murphy's


                                      -10-

<PAGE>



annual base salary is $245,000.  The agreement with Mr. Murphy also provides for
bonuses at the  recommendation  and discretion of the Compensation  Committee of
the  Company's  Board of Directors  and a severance  payment  equal to two years
salary and immediate  vesting of all outstanding  stock options upon termination
following  a change in control of the  Company.  Pursuant to the  agreement,  if
terminated  without  cause,  Mr. Murphy will be entitled to a severance  payment
equal to one year salary and immediate vesting of all outstanding stock options.

            Dr.  Robert M.  Stote,  Senior  Vice  President  and  Chief  Science
Officer,  entered into an employment agreement with the Company dated as of June
12, 1995  providing  for an initial term which  expired on June 12,  1998.  This
agreement has been extended for three months through  September 12, 1998.  Under
the terms of this  agreement,  as  amended,  Dr.  Stote's  annual base salary is
$225,000.  The  agreement  with Dr.  Stote  also  provides  for  bonuses  at the
recommendation  and  discretion of the  Compensation  Committee of the Company's
Board of  Directors  and a  severance  payment  equal to two  years  salary  and
immediate vesting of all outstanding stock options upon termination  following a
change in control of the  Company.  Pursuant  to the  agreement,  if  terminated
without  cause,  Dr. Stote will be entitled to a severance  payment equal to one
year salary and immediate vesting of all outstanding stock options. The terms of
Dr. Stote's future involvement are currently under negotiation.

            Mr.  Michael D. Price,  Vice  President,  Chief  Financial  Officer,
Secretary and Treasurer,  entered into an employment  agreement with the Company
dated as of June 12, 1995 which term has been  extended  through  June 12, 1999.
Under the terms of this agreement, as amended, Mr. Price's annual base salary is
$150,000.  The  agreement  with Mr.  Price  also  provides  for  bonuses  at the
recommendation  and  discretion of the  Compensation  Committee of the Company's
Board of  Directors  and a  severance  payment  equal to two  years  salary  and
immediate vesting of all outstanding stock options upon termination  following a
change in control of the  Company.  Pursuant  to the  agreement,  if  terminated
without  cause,  Mr. Price will be entitled to a severance  payment equal to one
year salary and immediate vesting of all outstanding stock options.

COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT

            Section  16(a) of the  Securities  Exchange Act of 1934, as amended,
requires the Company's executive officers and directors, and any persons who own
more than 10% of any class of the Company's equity  securities,  to file certain
reports  relating  to their  ownership  of such  securities  and changes in such
ownership  with the  Securities  and Exchange  Commission,  the  American  Stock
Exchange and the Pacific  Stock  Exchange and to furnish the Company with copies
of such reports. To the Company's knowledge,  during the year ended December 31,
1997, all Section 16(a) filing requirements have been satisfied.

1991 STOCK OPTION PLAN

            The  Company's   1991  Stock  Option  Plan  (the  "1991  Plan")  was
unanimously adopted by the Board of Directors on September 30, 1991, approved by
the Stockholders at the December 1991 Annual Meeting of Stockholders and amended
to increase  the number of shares  available  under the plan to an  aggregate of
500,000 by the Stockholders at the February 1993, June 1994 and June 1997 Annual
Meeting  of  Stockholders.  The  purpose  of the  1991  Plan is to  promote  the
interests  of the  Company in  attracting  and  retaining  employees  (including
Officers)  and  experienced  and  knowledgeable  non-employee  Directors for the
Company  and its  subsidiaries,  by  enabling  them to  acquire  or  increase  a
proprietary  interest in the Company,  to benefit from appreciation in the value
of the Company's Common Stock and, thus,  participate in the long-term growth of
the Company.



                                      -11-

<PAGE>



            During the fiscal year ended December 31, 1997,  options to purchase
10,000  shares of Common Stock were granted to an employee of the Company who is
not an  executive  officer.  Such  options  were granted at a price of $2.88 per
share,  representing  the fair market  value of the Common  Stock on the date of
grant. These options expire on August 12, 2007.

401(k) RETIREMENT PLAN

            The Company  sponsors a 401(k)  retirement  plan (the "401(k) Plan")
under which eligible employees may contribute, on a pre-tax basis, between 1% to
15% of their respective total annual income from the Company, subject to maximum
aggregate annual  contribution  imposed by the Internal Revenue Code of 1986, as
amended.  All  full-time  employees who have worked for the Company for at least
six  months  are  eligible  to  participate  in the 401(k)  Plan.  All  employee
contributions  are  allocated  to the  employee's  individual  account  and  are
invested  in  various  investment  options as  directed  by the  employee.  Cash
contributions  are fully vested and  nonforfeitable.  The Company made  matching
contributions  to the  401(k)  Plan for the 1997  fiscal  year in the  amount of
$27,208 and is continuing to match 50% of each eligible employee's  contribution
in fiscal 1998.

COMPENSATION COMMITTEE REPORT

            The  Compensation  Committee  of the  Board of  Directors,  which is
comprised  of two  non-employee  Directors of the  Company,  determines,  to the
extent not fixed pursuant to the terms of applicable employment agreements,  the
compensation of the Chief Executive Officer, other employee members of the Board
of Directors, and all other employees whose annual compensation exceeds $50,000.
The compensation levels of such officers, Directors and employees are subject to
the approval of the Board of Directors.

            The  Compensation  Committee,  being  responsible for overseeing and
approving  executive  compensation and grants of stock options, is in a position
to appropriately  balance the current cash compensation  considerations with the
longer-range incentive-oriented growth outlook associated with stock options.

            The main objectives of the Company's  compensation structure include
rewarding  individuals  for  their  respective  contributions  to the  Company's
performance,  providing executive officers with a stake in the long-term success
of the  Company and  providing  compensation  programs  and  policies  that will
attract and retain qualified executive personnel. The Board of Directors and the
Compensation  Committee  place a great deal of  importance  on job  security and
recognize  that by offering  executives  protection  against job loss, it can be
more successful in recruiting  experienced  executives  from large,  established
pharmaceutical companies to relocate with the Company in Florida.  Historically,
the members of the Board of Directors and the Compensation Committee have chosen
to achieve these objectives through salary increases, bonuses and periodic stock
option grants.  The Committee  considered each of these factors in approving the
compensation for Mr. Murphy, who serves as Chief Executive Officer.

            The  Compensation  Committee  considers,  among  other  things,  the
performance  of  the  Company,  improvement  in  financial  position,  strategic
alliances,  acquisition of products,  product registration,  raising of capital,
compensation  levels in competing  companies,  individual  contributions  to the
Company and the length of service with the Company.  The Compensation  Committee
also  considered  independent  surveys of  executive  compensation  of similarly
situated companies.

            Compensation  through the periodic  grant of stock options under the
Company's  stock  option  plans  is  intended  to  coordinate   executives'  and
stockholders' long-term interests by creating a direct


                                      -12-

<PAGE>



link between a portion of executive  compensation  and increases in the price of
Common  Stock  and  the  long-term  success  of  the  Company.  This  method  of
compensation also permits the Company to preserve its cash resources.

            Although  the   extraordinary   individual   contributions  of  each
executive officer must be recognized when  appropriate,  it can be expected that
any future  substantial  increases in executive  compensation will be based upon
the satisfaction of pre-established individual objectives,  corporate milestones
and financial performance of the Company.

COMPENSATION COMMITTEE
Charles L. Bolling
Michael McGovern


COMMON STOCK PERFORMANCE

            The graph presented below compares the cumulative total  stockholder
return on the Company's  Common Stock for the five years ended December 31, 1997
with the cumulative total  stockholder  return for such period reflected in both
the  Standard  and Poor's  (S&P) 500 Stock  Index and a peer group index of four
competing  pharmaceutical  companies (Andrx Corp., Biovail Corp.  International,
Noven  Pharmaceuticals,  Inc.  and  Theratech  Inc.  Utah).  The graph  (and the
information  relating  to  it)  was  obtained  by  the  Company  from  S&P.  The
comparative  returns shown in the graph assume (i) the investment of $100 in the
Company's  Common Stock,  the common stock of the companies  included in the S&P
500 Stock  Index and the common  stock of the four peer group  companies  at the
market close on December 31, 1992 and (ii) the  reinvestment  of all  dividends.


                                 [GRAPH OMITTED]



                                      -13-

<PAGE>



                TOTAL STOCKHOLDER RETURNS - DIVIDENDS REINVESTED



                                                ANNUAL RETURN PERCENTAGE
                                               Years Ended December 31,
                                     -------------------------------------------
COMPANY/INDEX                          1993     1994     1995     1996     1997
- -------------                         ------   ------   ------   ------   ------

Bentley Pharmaceuticals               -60.00   -80.00   -55.00    16.67    -9.52
S&P 500 Index                          10.08     1.32    37.58    22.96    33.36
Peer Group                              4.74   -23.16   157.26     6.82    23.84
                         


                                          INDEXED RETURNS
                                      Years Ended December 31,
                         ----------------------------------------------------
COMPANY/INDEX             1992      1993    1994     1995     1996      1997
- -------------            ------   ------   ------   ------   ------    ------

Bentley Pharmaceuticals    100     40.00     8.00     3.60     4.20      3.80
S&P 500 Index              100    110.08   111.53   153.45   188.68    251.63
Peer Group                 100    104.74    80.48   207.04   221.16    273.89


PEER GROUP COMPANIES:
- ---------------------

Andrx Corp - included from 1997
Biovail Corp International - included from 1995 forward
Noven Pharmaceuticals Inc. - included in all years
Theratech Inc. Utah - included from 1993 forward






                                      -14-

<PAGE>



                                  MISCELLANEOUS

VOTING REQUIREMENTS

            Directors  are  elected  by a  plurality  of the  votes  cast at the
Meeting  at which a quorum is  present  (Proposal  1).  Abstentions  and  broker
non-votes  with  respect to any matter are not  considered  cast with respect to
that matter.

INDEPENDENT AUDITORS

            The  Audit  Committee  of the  Board  of  Directors  of the  Company
selected  Deloitte & Touche LLP to serve as the Company's  independent  auditors
for the year ended December 31, 1997 and for the year ending  December 31, 1998.
Representatives of Deloitte & Touche LLP will not be present at the Meeting.

STOCKHOLDER PROPOSALS

            From  time  to  time   stockholders   may  present   proposals   for
consideration  at a meeting  which may be proper  subjects for  inclusion in the
proxy statement and form of proxy related to that meeting. Stockholder proposals
intended to be  included  in the  Company's  proxy  statement  and form of proxy
relating to the Company's 1999 Annual Meeting of  Stockholders  must be received
by the Company at its principal offices,  One Urban Centre, Suite 548, 4830 West
Kennedy Blvd., Tampa, Florida 33609 by February 10, 1999. Any such proposals, as
well as any questions  relating thereto,  should be directed to the Secretary of
the Company at such address.

ADDITIONAL INFORMATION

            The  cost  of  solicitation  of  Proxies,   including  the  cost  of
reimbursing banks,  brokers and other nominees for forwarding Proxy solicitation
material to the  beneficial  owners of shares held of record by them and seeking
instructions  from such  beneficial  owners,  will be borne by the Company.  The
Company has engaged Morrow & Co., Inc. to solicit  Proxies and has agreed to pay
Morrow & Co., Inc. a fee of $4,000 plus their accountable expenses in connection
with the solicitation.  Proxies may also be solicited without extra compensation
by certain  officers  and  regular  employees  of the  Company.  Proxies  may be
solicited by mail and, if determined to be necessary, by telephone, telegraph or
personal interview.

OTHER MATTERS

            Management  does not intend to bring  before the Meeting any matters
other than those specifically described above and knows of no matters other than
the  foregoing  to come  before  the  Meeting.  If any other  matters or motions
properly  come before the Meeting,  it is the  intention of the persons named in
the  accompanying  Proxy to vote such Proxy in accordance with their judgment on
such matters or motions,  including any matters  dealing with the conduct of the
Meeting.

                                              By Order of the Board of Directors

                                              /S/ MICHAEL D. PRICE

                                              MICHAEL D. PRICE
                                              Secretary


Tampa, Florida
July 2, 1998


                                      -15-

<PAGE>



                          BENTLEY PHARMACEUTICALS, INC.


                 ANNUAL MEETING OF STOCKHOLDERS - July 29, 1998
               PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


            The undersigned  hereby  appoints,  as proxies for the  undersigned,
James R. Murphy, Dr. Robert M. Stote and Michael D. Price and each of them, with
full  power  of  substitution,  to  vote  all  shares  of  Common  Stock  of the
undersigned  in Bentley  Pharmaceuticals,  Inc.  (the  "Company")  at the Annual
Meeting   of   Stockholders   of  the   Company   to  be  held   at   Castellana
Inter-Continental  Hotel,  Paseo de la Castellana,  49, Madrid,  Spain, 28046 on
July 29, 1998, at 9:00 a.m.,  local time (the receipt of Notice of which meeting
and the Proxy Statement  accompanying the same being hereby  acknowledged by the
undersigned),  or at any adjournments thereof, upon the matters described in the
Notice of Annual Meeting and Proxy Statement and upon such other business as may
properly come before such meeting or any adjournments  thereof,  hereby revoking
any proxies heretofore given.

            Each properly  executed  proxy will be voted in accordance  with the
specifications  made on the reverse side hereof. If no specifications  are made,
the shares represented by this proxy will be voted "FOR" the listed nominees.

(CONTINUED AND TO BE SIGNED ON REVERSE SIDE)





<PAGE>






Election of Directors:

FOR ALL NOMINEES       |_|                 WITHHOLD AUTHORITY             |_|
                                           to vote for all nominees
                          
Nominees:  Charles L. Bolling, Robert J. Gyurik and Michael McGovern

(INSTRUCTION:  To withhold authority for any individual  nominee,  strike a line
through the nominee's name on the list above.)

                                    NOTE:  Please  date  and sign  your  name or
                                    names  exactly  as  set  forth  hereon.   If
                                    signing     as      attorney,      executor,
                                    administrator,  trustee or guardian,  please
                                    indicate  the  capacity  in  which  you  are
                                    acting.  Proxies by  corporations  should be
                                    signed  by a  duly  authorized  officer  and
                                    should bear the corporate seal.

                                    Dated: _______________________________, 1998

                                    ____________________________________________

                                    ____________________________________________
                                    Signature of Stockholder(s)

                                    ____________________________________________
                                    Print Name(s)


Please Sign and Return the Proxy Promptly in the Enclosed Envelope.




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