BENTLEY PHARMACEUTICALS INC
DEF 14A, 2000-04-28
PHARMACEUTICAL PREPARATIONS
Previous: ELFUN DIVERSIFIED FUND, 485BPOS, 2000-04-28
Next: INNERDYNE INC, 10-K405/A, 2000-04-28



                                  SCHEDULE 14A
                                 (RULE 14A-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

                PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE
                         SECURITIES EXCHANGE ACT OF 1934

Filed by the Registrant [X]

Filed by a Party other than the Registrant [  ]

Check the appropriate box:

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


                          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)(4) 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):

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

<PAGE>


         (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 PHARMACEUTICALS, INC.
                                65 LAFAYETTE ROAD
                                   THIRD FLOOR
                             NORTH HAMPTON, NH 03862

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                                  JUNE 9, 2000

                                                               North Hampton, NH
                                                                  April 27, 2000
To the Stockholders of
Bentley Pharmaceuticals, Inc.

         NOTICE IS HEREBY GIVEN that the 2000 Annual Meeting (the  "Meeting") of
Stockholders  of BENTLEY  PHARMACEUTICALS,  INC.,  a Delaware  corporation  (the
"Company"),  will be held on Friday,  June 9, 2000 at 11:00 a.m.,  local time at
The Penn Club of New York  located  at 30 W.  44th  Street,  New York,  New York
10036-6604 for the purpose of considering and acting upon the following matters:

         (1)      The  election of three  Class I  Directors  to serve until the
                  2003 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 May
4, 2000 as the record date for the  determination  of  stockholders  entitled to
notice of,  and to vote at, the  Meeting.  A complete  list of the  Stockholders
entitled to vote will be available for inspection by any Stockholder  during the
Meeting; in addition,  the list will be open for examination by any Stockholder,
for any purpose germane to the Meeting,  during ordinary  business hours,  for a
period of at least 10 days prior to the Meeting,  at 405 Lexington  Avenue,  8th
Floor, New York, New York 10174.

                  You are  cordially  invited to attend the Meeting.  Whether or
not you intend 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

                                              MICHAEL D. PRICE
                                              Secretary


<PAGE>


                          BENTLEY PHARMACEUTICALS, INC.
                                65 LAFAYETTE ROAD
                                   THIRD FLOOR
                             NORTH HAMPTON, NH 03862

                                 PROXY STATEMENT

                       FOR ANNUAL MEETING OF STOCKHOLDERS

                                  JUNE 9, 2000

          This Proxy Statement,  to be mailed to stockholders on or about May 8,
2000, is furnished in connection with the solicitation by the Board of Directors
of Bentley  Pharmaceuticals,  Inc., a Delaware  corporation (the "Company"),  of
proxies in the  accompanying  form  ("Proxy" or  "Proxies")  for use at the 2000
Annual  Meeting  of  Stockholders  of the  Company to be held on June 9, 2000 at
11:00  a.m.,  local  time at,  The Penn Club of New York  located  at 30 W. 44th
Street,  New York, New York 10036-6604 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
election of all of the nominees  named herein to serve as  Directors.  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, 65 Lafayette Road, North Hampton,
New  Hampshire  03862,  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 May
4, 2000 (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  13,644,500
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  will not be considered  cast with
respect to the proposal to elect Directors.


<PAGE>


                 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

          The following table sets forth  information as of April 25, 2000 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
Common Stock  beneficially  owned by all executive officers and directors of the
Company as a group.

<TABLE>
<CAPTION>
                                                                AMOUNT AND
                                                                NATURE OF
                                                                BENEFICIAL                PERCENT
          NAME AND ADDRESS OF BENEFICIAL OWNER                  OWNERSHIP (1)             OF CLASS
          ------------------------------------                  -------------             --------
<S>                                                                <C>                     <C>
          Michael McGovern, J.D., C.P.A.                          2,586,228(2)            17.24%
          5910 Long Island Drive
          Atlanta, GA 30328


          Renaissance U.S. Growth and Income Trust PLC            1,064,400(3)             7.80%
          8080 North Central Expressway
          Suite 210, LB59
          Dallas, TX  75206-1857


          Renaissance Capital Growth and Income Fund III, Inc.      865,100(3)             6.34%
          8080 North Central Expressway
          Suite 210, LB59
          Dallas, TX  75206-1857


          James R. Murphy                                           757,936(4)             5.30%
          4 John Starke Lane
          North Hampton, NH 03842


          All executive officers and                              6,524,683(5)            38.89%
          directors as a group (9 persons)
</TABLE>

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

(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  1,313,500  shares of Common Stock which Mr.  McGovern has the
         right to acquire  pursuant to presently  exercisable  Class B Warrants,
         23,428  shares of Common  Stock  which  Mr.  McGovern  has the right to
         acquire  pursuant to presently  exercisable  stock purchase options and
         16,900  shares of Common  Stock  which  Mr.  McGovern  has the right to
         acquire   pursuant  to  stock   purchase   options  which  will  become
         exercisable within sixty days.

(3)      Based solely upon information  contained in Amendment No. 4 to Schedule
         13G, dated April 10, 2000.

(4)      Includes  1,300 shares of Common Stock owned by Mr.  Murphy's  sons and
         1,149 shares of Common  Stock held in Mr.  Murphy's  401(k)  Retirement
         Plan,  as to which Mr. Murphy  disclaims  beneficial  ownership.  Also,
         includes  653,000 shares of Common Stock which Mr. Murphy has the right
         to acquire  pursuant to presently  exercisable  stock options and 1,500
         shares  of  Common  Stock  which Mr.  Murphy  has the right to  acquire
         pursuant to presently exercisable stock purchase Class B warrants.

               (Footnote explanations continue on following page)

                                       2
<PAGE>


(5)      Includes  1,723,856 shares of Common Stock which certain of the current
         Executive  Officers and Directors  have a right to acquire  pursuant to
         presently  exercisable  stock  options,  84,500  shares of Common Stock
         which certain of the current Executive  Officers and Directors have the
         right to acquire  pursuant to stock purchase  options which will become
         exercisable  within 60 days,  1,321,000  shares of Common  Stock  which
         certain of the current Executive Officers and Directors have a right to
         acquire  pursuant to presently  exercisable  Class B Warrants and 2,967
         shares of Common  Stock  held in 401(k)  Retirement  Plan  accounts  of
         certain of the current Executive Officers and Directors.  Also includes
         1,064,400  shares of Common Stock held by Renaissance  U.S.  Growth and
         Income  Trust  PLC,  of which  Russell  Cleveland,  a  director  of the
         Company,  serves as President and Director and 865,100 shares of Common
         Stock held by Renaissance  Capital Growth and Income Fund III, Inc., of
         which Mr.  Cleveland  serves as  President  and CEO, as to all of which
         shares Mr. Cleveland disclaims beneficial ownership.




                                       3
<PAGE>



                        SECURITY OWNERSHIP OF MANAGEMENT

         The  following  table  sets  forth  information   regarding  beneficial
ownership  of the  Company's  Common  Stock as of April 25,  2000 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.

<TABLE>
<CAPTION>

                                            AMOUNT AND NATURE OF                PERCENT
NAME                                        BENEFICIAL OWNERSHIP (1)            OF CLASS
- ----                                        ------------------------            --------

<S>                                               <C>                       <C>
James R. Murphy                                   757,936(2)                    5.30%
Chairman of the Board, President,
Chief Executive Officer and Director

Robert M. Stote, M.D.                             621,933(3)                    4.37%
Senior Vice President, Chief
Science Officer and Director

Michael D. Price                                  454,034(4)                    3.23%
Vice President, Chief
Financial Officer, Secretary,
Treasurer and Director

Robert J. Gyurik                                   67,324(5)                   *
Vice President of Pharmaceutical
Development and Director

Charles L. Bolling                                 51,328(6)                   *
Director

Russell Cleveland                               1,946,400(7)                   14.25%
Director

Miguel Fernandez                                   21,900(8)                   *
Director

Michael McGovern, J.D., C.P.A.                  2,586,228(9)                   17.24%
Director

William A. Packer                                  17,600(10)                  *
Director

All executive officers
and directors as a group (9 persons)            6,524,683(11)                  38.89%
</TABLE>

- ---------------------------------
*        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.

               (Footnote explanations continue on following page)

                                       4
<PAGE>

(2)      Includes  1,300 shares of Common Stock owned by Mr.  Murphy's  sons and
         1,149 shares of Common  Stock held in Mr.  Murphy's  401(k)  Retirement
         Plan,  as to which Mr. Murphy  disclaims  beneficial  ownership.  Also,
         includes  653,000 shares of Common Stock which Mr. Murphy has the right
         to acquire  pursuant to presently  exercisable  stock options and 1,500
         shares  of  Common  Stock  which Mr.  Murphy  has the right to  acquire
         pursuant to presently exercisable Class B warrants.

(3)      Includes  733  shares  of  Common  Stock  held  in Dr.  Stote's  401(k)
         Retirement Plan, as to which Dr. Stote disclaims beneficial  ownership,
         572,500 shares of Common Stock which Dr. Stote has the right to acquire
         pursuant to  presently  exercisable  stock  options and 5,000 shares of
         Common  Stock  which Dr.  Stote has the right to  acquire  pursuant  to
         presently exercisable Class B warrants.

(4)      Includes  101 shares of Common  Stock owned by Mr.  Price's son and 731
         shares of Common Stock held in Mr. Price's 401(k)  Retirement  Plan, as
         to which  Mr.  Price  disclaims  beneficial  ownership.  Also  includes
         432,500 shares of Common Stock which Mr. Price has the right to acquire
         pursuant to presently exercisable stock options.

(5)      Includes  9,970 shares of Common Stock and 1,000 shares of Common Stock
         issuable  upon exercise of Class B Warrants  owned by Mr.  Gyurik's IRA
         and 354 shares of Common Stock held in Mr. Gyurik's  401(k)  Retirement
         Plan,  as to which Mr.  Gyurik  disclaims  beneficial  ownership.  Also
         includes  16,000  shares of Common Stock which Mr. Gyurik has the right
         to acquire pursuant to presently exercisable stock options.

(6)      Includes  26,428 shares of Common Stock which Mr. Bolling has the right
         to acquire pursuant to presently  exercisable  stock options and 16,900
         shares  of Common  Stock  which Mr.  Bolling  has the right to  acquire
         pursuant to stock purchase options which will become exercisable within
         sixty days.

(7)      Includes  1,064,400  shares of Common  Stock held by  Renaissance  U.S.
         Growth and Income Trust PLC, of which Mr. Cleveland serves as President
         and Director,  and 865,100  shares of Common Stock held by  Renaissance
         Capital Growth and Income Fund III, Inc., of which Mr. Cleveland serves
         as President and CEO, as to all of which shares Mr. Cleveland disclaims
         beneficial ownership. Also includes 16,900 shares of Common Stock which
         Mr.  Cleveland  has the right to  acquire  pursuant  to stock  purchase
         options which will become exercisable within sixty days.

(8)      Includes  16,900  shares of Common  Stock which Mr.  Fernandez  has the
         right to acquire  pursuant to stock purchase  options which will become
         exercisable within sixty days.

(9)      Includes  1,313,500  shares of Common Stock which Mr.  McGovern has the
         right to acquire  pursuant  to  exercise  of Class B  Warrants,  23,428
         shares of Common  Stock  which Mr.  McGovern  has the right to  acquire
         pursuant to presently  exercisable  stock  purchase  options and 16,900
         shares of Common  Stock  which Mr.  McGovern  has the right to  acquire
         pursuant  to  presently  stock  purchase   options  which  will  become
         exercisable within sixty days.

(10)     Includes  16,900  shares of Common Stock which Mr. Packer has the right
         to  acquire  pursuant  to stock  purchase  options  which  will  become
         exercisable within sixty days.

(11)     Includes  1,723,856  shares  of  Common  Stock  which  certain  of  the
         Executive  Officers and Directors  have a right to acquire  pursuant to
         presently  exercisable stock purchase options,  84,500 shares of Common
         Stock which  certain of the current  Executive  Officers and  Directors
         have a right to acquire  pursuant to stock purchase  options which will
         become exercisable within sixty days,  1,321,000 shares of Common Stock
         which certain of the current  Executive  Officers and Directors  have a
         right to acquire pursuant to presently exercisable Class B Warrants and
         2,967 shares of Common Stock held in 401(k) Retirement Plan accounts of
         certain of the current Executive Officers and Directors.  Also includes
         1,064,400  shares of Common Stock held by Renaissance  U.S.  Growth and
         Income  Trust  PLC,  of which Mr.  Cleveland  serves as  President  and
         Director and 865,100 shares of Common Stock held by Renaissance Capital
         Growth and Income  Fund III,  Inc.,  of which Mr.  Cleveland  serves as
         President  and CEO, as to all of which shares Mr.  Cleveland  disclaims
         beneficial ownership.



                                       5
<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  included in Class I
below are being presented for election as Class I Directors to hold office until
the 2003 Annual Meeting of Stockholders.  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 person  listed  under the heading  "Nominees"  below as
Directors.  The nominees have  indicated to the Company their  availability  for
election; Messrs. Cleveland,  McGovern and Price are presently directors. 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.
<TABLE>
<CAPTION>


                                                                                        CLASS OF          YEAR
                                             POSITIONS WITH                             DIRECTOR          FIRST
                                             THE COMPANY                                (UPON            BECAME
NAME                            AGE          PRESENTLY HELD                             ELECTION)       DIRECTOR
- ----                            ---          --------------                             ---------       --------
NOMINEES:
<S>                             <C>       <C>                                           <C>               <C>
Russell Cleveland               61           Director                                      I              1999

Michael McGovern                56           Director                                      I              1997

Michael D. Price                42           Vice President, Chief Financial               I              1995
                                             Officer, Secretary, Treasurer
                                             and Director

DIRECTORS WHOSE TERMS OF OFFICE
CONTINUE AFTER THE MEETING:

Charles L. Bolling              76           Director                                      II             1991

Miguel Fernandez                69           Director                                      III            1999

Robert J. Gyurik                53           Vice President of Pharmaceutical              II             1998
                                             Development and Director

James R. Murphy                 50           Chairman of the Board, President,             III            1993
                                             Chief Executive Officer and Director

William A. Packer               65           Director                                      II             1999

Robert M. Stote, M.D.           60           Senior Vice President, Chief                  III            1993
                                             Science Officer and Director
</TABLE>

                                       6
<PAGE>


BACKGROUND OF NOMINEES

         RUSSELL CLEVELAND is the principal founder and the majority stockholder
of Renaissance Capital Group, Inc. ("Renaissance"). Renaissance provides capital
to emerging  publicly-owned  companies.  For more than the past five years,  Mr.
Cleveland has served as President and Managing  General  Partner of  Renaissance
Capital Partners,  Ltd.,  President and Director of Renaissance Capital Growth &
Income Fund III,  Inc.,  and a Director of  Renaissance  U.S.  Growth and Income
Trust PLC. Mr. Cleveland's  background includes executive positions with various
major southwest regional brokerage firms. Mr. Cleveland also currently serves as
a director  of Danzer  Corp.  (formerly  Global  Environmental  Corp.),  Tutogen
Medical,  Inc.  and  Technology  Research,  Inc.  Mr.  Cleveland  is a Chartered
Financial  Analyst and a graduate of the  University  of  Pennsylvania,  Wharton
School of Finance and Commerce.

         MICHAEL  MCGOVERN,  J.D., C.P.A. was named Vice Chairman of the Company
in October 1999 and 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 Milton  National  Bank, a  wholly-owned  subsidiary of
BB&T  Corporation  (NYSE:BBT).  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,  Careerfair.com,  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 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.

         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.

BACKGROUND OF CONTINUING DIRECTORS

         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.

         MIGUEL FERNANDEZ has been retired since 1996. Mr. Fernandez served from
1980 to 1996 as  President of the  International  Division  and  Corporate  Vice
President at  Carter-Wallace,  Inc.,  where he was  responsible  for all product
lines outside of the United States.  Prior thereto,  Mr.  Fernandez was employed
for approximately eight years by SmithKline Beecham, where his last position was
Vice President for Europe, where he was based. He also served in the capacity of
Vice President for Latin  America.  Before  SmithKline  Beecham,  Mr.  Fernandez
served as Managing  Director of Warner Lambert

                                       7
<PAGE>

in Argentina  for two years.  From 1962 to 1970,  Mr.  Fernandez was employed by
Merck/Frost in Canada.  Mr.  Fernandez  received a Bachelors of Commerce  degree
from the  University  of  British  Columbia  and an MBA from the Ivey  School of
Business at the University of Western in Ontario, Canada.

         ROBERT J. GYURIK became Vice President of Pharmaceutical Development of
the Company in March 1999 and became a member of the Board of Directors in 1998.
Prior to joining the Company,  Mr. Gyurik served as Manager of  Development  and
Quality  Control  at  MacroChem  Corporation,  a  position  he held from 1993 to
February  1999.  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 and
holds a number of patents in the areas of drug delivery systems, medical devices
and new drug discoveries.

         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
Beecham  Corporation and in  international  business  development  with contract
research and consulting laboratories. Mr. Murphy received a B.A. in Biology from
Millersville University and attended the Massachusetts School of Law in 1993 and
1994.

         WILLIAM A.  PACKER has been a business  and  industry  consultant  to a
number of  biopharmaceutical  companies  since 1998.  From 1992 until 1998,  Mr.
Packer was President and Chief  Financial  Officer of Virus Research  Institute,
Inc., a  publicly-owned  biotechnology  company.  Prior to this,  Mr. Packer was
employed  by  SmithKline  Beecham  Plc  ("SmithKline"),  a major  pharmaceutical
company,  where he held various senior management positions,  the most recent as
Senior Vice President, Biologicals, in which position he was responsible for the
direction of  SmithKline's  global vaccine  business.  Mr. Packer is a Chartered
Accountant.

         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 serves as a director of DataTrak,  Inc.
(formerly  Collaborative Clinical Research,  Inc.). Dr. Stote received a B.S. 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.


                                       8
<PAGE>


COMMITTEES OF THE BOARD OF DIRECTORS; BOARD OF DIRECTORS MEETINGS

         The Board of Directors has an Audit Committee, a Compensation Committee
and a Strategic Planning 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
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
currently  consists of Messrs.  Charles  Bolling,  Miguel  Fernandez and William
Packer;  the  Compensation  Committee  currently  consists  of  Messrs.  Charles
Bolling,  Miguel  Fernandez,  Michael  McGovern  and  William  Packer;  and  the
Strategic  Planning Committee  currently consists of Messrs.  Russell Cleveland,
Miguel Fernandez, Michael McGovern, James Murphy and William Packer.

         During the  Company's  last fiscal year ended  December 31,  1999,  the
Board of Directors held six meetings,  the Audit Committee held one meeting, the
Compensation  Committee held five meetings and the Strategic  Planning Committee
held no formal  meetings;  however,  the members held  informal  discussions  at
various times during the year. Each Director  attended at least 75% of the total
number of meetings of the Board of  Directors  which were held during the period
he served as a Director in the fiscal year ended  December 31, 1999 and meetings
of each Committee on which such Director served, with the exception that Messrs.
Fernandez  and Packer each were absent at one of the three 1999  Meetings of the
Board of  Directors  that  were  held  after  their  elections  to the  Board of
Directors in June 1999.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

         The members of the Compensation  Committee during the fiscal year ended
December 31, 1999 were Messrs. Randolph W. Arnegger,  Charles L. Bolling, Miguel
Fernandez,  Robert J. Gyurik,  Michael McGovern and William Packer,  all of whom
are or were at the time of  service  non-employee  Directors.  No  member of the
Compensation  Committee has a relationship that would constitute an interlocking
relationship  with  Executive  Officers or  Directors  of the Company or 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.  Total non-employee Director
fee  payments  during the year ended  December 31, 1999  totaled  $37,000.  Each
non-employee  director is automatically  granted options to purchase a number of
shares of Common Stock equal to 2/10 of 1% of the number of  outstanding  shares
of  Common  Stock  upon  his or her  election  to the  Board.  Thereafter,  each
continuing  non-employee director is entitled to receive,  annually,  options to
purchase  the number of shares of Common Stock equal to 2/10 of 1% of the number
of  outstanding  shares of Common  Stock.  In addition the Company has agreed to
compensate  the Vice  Chairman  for his time and  efforts,  which  are above and
beyond the scope  originally  contemplated,  by awarding him options to purchase
100,000  shares of Common  Stock  (25,000 on each of January 1, April 1, July 1,
and October 1, 2000),  for service  during the year ending  December  31,  2000.
During the year ended  December 31, 1999,  options to purchase  84,500 shares of
Common  Stock  were  granted  at prices  ranging  from $3.00 to $3.30 per share,
representing  at least the fair market  value of the Common Stock on the date of
the grants. These options expire on June 30, 2009.

                                       9
<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, 1999 whose total cash  compensation
for the year ended December 31, 1999 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              Year      Salary ($) Bonus ($)    Comp.      Awards($)    SARs (#)     ($)       Comp.
- -------------------             ----      ---------  ---------    ------     ---------    --------   ------      -----
Position                                                          ($)(1)
- --------                                                          ------
<S>                        <C>             <C>       <C>         <C>       <C>            <C>        <C>         <C>
James R. Murphy (2)         Y/E 12/31/99   $295,577     ---         ---      $ 120,000      ---        ---        $5,000
Chairman of the Board,      Y/E 12/31/98   $260,000    $37,381      ---         ---         ---        ---        $5,000
President, Chief Executive  Y/E 12/31/97   $245,000    $50,000      ---         ---         ---        ---        $4,750
Officer and Director

Robert M. Stote(3)          Y/E 12/31/99   $110,449     ---         ---      $  22,500      ---        ---        $5,000
Senior Vice President,      Y/E 12/31/98   $200,178    $33,694      ---         ---         ---        ---        $5,000
Chief Science Officer and   Y/E 12/31/97   $225,000     ---         ---         ---         ---        ---        $4,750
Director

Michael D. Price(4)         Y/E 12/31/99   $176,231     ---         ---      $  22,500      ---        ---        $5,000
Vice President, Chief       Y/E 12/31/98   $155,958    $11,985      ---         ---         ---        ---        $5,000
Financial Officer,          Y/E 12/31/97   $136,378     ---         ---         ---         ---        ---        $4,750
Treasurer, Secretary and
Director

</TABLE>

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

(1) The value of perquisites  provided to the named  executive  officers did not
    exceed 10% of total compensation in any case.

(2) Mr. Murphy,  Chairman of the Board,  President and Chief Executive  Officer,
    has been employed by the Company since  September  1994. Mr. Murphy's annual
    salary is currently  $360,000.  During the year ended December 31, 1999, Mr.
    Murphy was awarded  80,000 shares of Common Stock of the Company as a bonus,
    which  shares were treated as taxable  income in the year 2000.  The Company
    provided a loan to Mr.  Murphy in March  2000,  in the  amount of  $250,000,
    which  Mr.  Murphy  used  to pay  the  income  taxes  on  such  equity-based
    compensation.  The loan, which bears interest at 6.59% annually,  matures on
    March 17,  2003 and is  secured  by 28,000  shares of the  Company's  Common
    Stock, which are owned by Mr. Murphy. Interest is payable quarterly.  During
    the years ended December 31, 1999,  1998 and 1997,  the Company  provided to
    Mr. Murphy matching funds totaling $5,000, $5,000 and $4,750,  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.  As of August 31, 1998,  Dr. Stote
    began  working  part time and receives an annual base salary of $75,000 plus
    compensation  at the rate of $130 per hour for all hours worked on behalf of
    the Company in excess of twelve per week. During the year ended December 31,
    1999,  Dr. Stote was awarded 15,000 shares of Common Stock of the Company as
    a bonus.  During the years  ended  December  31,  1999,  1998 and 1997,  the
    Company  provided to Dr. Stote matching funds  totaling  $5,000,  $5,000 and
    $4,750,  respectively,  pursuant to the terms of a Company  sponsored 401(k)
    retirement plan (see "401(k) Retirement Plan").

               (Footnote explanations continue on following page)

                                       10
<PAGE>


(4) Mr. Price, Vice President, Chief Financial Officer, Secretary and Treasurer,
    has been employed by the Company since March 1992. Mr. Price's annual salary
    is currently  $185,125.  During the year ended  December 31, 1999, Mr. Price
    was awarded  15,000 shares of Common Stock of the Company as a bonus,  which
    shares were treated as taxable income in the year 2000. The Company provided
    a loan to Mr. Price in March 2000, in the amount of $50,000, which Mr. Price
    used to pay the income taxes on such  equity-based  compensation.  The loan,
    which  bears  interest at 6.59%  annually,  matures on March 17, 2003 and is
    secured by 6,000 shares of the Company's  Common  Stock,  which are owned by
    Mr. Price.  Interest is payable  quarterly.  During the years ended December
    31, 1999,  1998 and 1997,  the Company  provided to Mr. Price matching funds
    totaling $5,000, $5,000 and $4,750, 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,  1999.  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, 1999 by, and the number and value at December
31, 1999 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
                                                                       FY-END (# SHARES)             FY-END ($)
                                    SHARES                             ------------------       -----------------
                                   ACQUIRED             VALUE             EXERCISABLE/            EXERCISABLE/
NAME                            ON EXERCISE (#)     REALIZED ($)          UNEXERCISABLE         UNEXERCISABLE (1)
- ----                            ---------------     ------------          --------------        -----------------

<S>                                <C>               <C>                  <C>                    <C>
James R. Murphy                        -                  -               653,000 / -0-          $1,574,375/ -0-

Robert M. Stote, M.D.                  -                  -               572,500 / -0-          $1,301,822/ -0-

Michael D. Price                       -                  -               432,500 / -0-          $1,023,176/ -0-
</TABLE>

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

(1)      Represents  the  closing  price of the  Company's  Common  Stock on the
         American  Stock  Exchange  on December  31,  1999 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,
1999.

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 July 1, 1998  providing  for an initial term which expires on December 31,
2001. Under the terms of this agreement, as amended, Mr. Murphy's current annual
base salary is $360,000. The Company also provides Mr. Murphy with an automobile
expense  allowance  of $1,000 per month.  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. Mr. Murphy is entitled to a bonus
award of 50% of his annual base salary upon (i) the attainment by the

                                       11
<PAGE>

Company of two  consecutive  quarters of net profit,  (ii) the closing of a year
with a net  profit,  (iii)  the  announcement  of a merger of the  Company  into
another  company  or a sale  or  transfer  of all  or  substantially  all of the
pharmaceutical assets of the Company or (iv) a change in control of the Company.
The agreement with Mr. Murphy also provides that, upon  termination  following a
change in control of the Company,  Mr. Murphy shall be entitled to receive (i) a
severance  payment equal to 2.99 times his annual  salary plus bonuses,  or that
amount of salary and bonuses that would have been due to Mr. Murphy  through the
expiration of the term of the agreement,  whichever is greater, (ii) a number of
stock options control (the  "Termination  Options"),  (iii) immediate vesting of
all outstanding  stock options  (including  equal to the number of stock options
held by Mr. Murphy prior to the effective date of such change in the Termination
Options),  and (iv) health and other benefits through the end of the term of the
agreement or for a period of five years,  whichever is greater.  Pursuant to the
agreement,  if  terminated  without  cause,  Mr.  Murphy  will be  entitled to a
severance  payment equal to two years of salary plus bonus and immediate vesting
of all outstanding non-plan stock options.

         Dr. Robert M. Stote,  Senior Vice President and Chief Science  Officer,
entered into an  employment  agreement  with the Company  dated as of August 31,
1998  providing for an initial term which expires on August 31, 2001.  Under the
terms of this  agreement,  Dr.  Stote's  annual  base  salary  is  $75,000  plus
compensation  at the rate of $130 per hour for hours  worked in excess of twelve
per week.  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. Dr. Stote is eligible for a bonus upon (i) the attainment by
the  Company  of two  consecutive  quarters  of  pre-tax  net profit or (ii) the
announcement of a merger of the Company with another company. The agreement with
Dr. Stote also provides that, upon termination  following a change in control of
the  Company,  Dr.  Stote shall be  entitled to receive (i) a severance  payment
equal to 2.99 times his average  annual  salary  plus  bonuses for the five year
period preceding the year in which the change in control occurs,  or that amount
of salary that would have been due to Dr. Stote  through the  expiration  of the
term of this  Agreement,  whichever is greater,  (ii) a number of stock  options
equal to the number of stock  options held by Dr.  Stote prior to the  effective
date of such change in control  (the  "Termination  Options"),  (iii)  immediate
vesting of all outstanding  stock options  (including the Termination  Options),
and (iv) health and other benefits through the end of the term of the agreement.
Pursuant to the  agreement,  if  terminated  without  cause,  Dr.  Stote will be
entitled to a severance  payment equal to 2.99 times the average of Dr.  Stote's
salary plus bonus for the five year period  preceding the year in which the date
of termination  occurs and immediate  vesting of all outstanding  non-plan stock
options.

         Mr.  Michael  D.  Price,  Vice  President,   Chief  Financial  Officer,
Secretary and Treasurer,  entered into an employment  agreement with the Company
dated as of July 1, 1998 and under the  terms of its  amendment  provides  for a
term which  expires on June 30,  2001.  Under the terms of this  agreement,  Mr.
Price's  current  annual base salary is $185,125.  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.  Mr.  Price is
eligible for a bonus upon (i) the  attainment by the Company of two  consecutive
quarters of net profit,  (ii) the closing of a year with a net profit,  or (iii)
the  announcement  of a merger of the Company into another  Company or a sale or
transfer  of  all of  substantially  all of  the  pharmaceutical  assets  of the
Company.  Mr.  Price is entitled  to a bonus of 50% of his annual  salary upon a
change in control of the Company.  The  agreement  with Mr. Price also  provides
that, upon termination  following a change in control of the Company,  Mr. Price
shall be  entitled to receive  (i) a  severance  payment  equal to 2.9 times his
annual salary plus bonuses, or that amount of salary and bonuses that would have
been due to Mr.  Price  through  the  expiration  of the term of the  agreement,
whichever  is  greater,  (ii) a number of stock  options  equal to the number of
stock  options held by Mr. Price prior to the  effective  date of such change in
control (the "Termination Options"),  (iii) immediate vesting of all outstanding
stock options  (including the  Termination  Options),  and (iv) health and other
benefits  through  the  end  of  the  term  of the  agreement.  Pursuant  to the
agreement, if terminated without cause, Mr. Price will be entitled to a

                                       12
<PAGE>

severance  payment equal to one year of salary plus bonus and immediate  vesting
of all outstanding non-plan stock options.

         Mr. Robert J. Gyurik,  Vice  President of  Pharmaceutical  Development,
entered into an employment  agreement with the Company dated as of March 9, 1999
providing  for an initial term which  expires on December  31,  2000.  Under the
terms of this agreement,  Mr.  Gyurik's  current annual base salary is $138,600.
The agreement provides that Mr. Gyurik was entitled to a sign-on bonus of 40,000
shares of Common Stock.  The agreement with Mr. Gyurik also provides for bonuses
of up to 50% of his annual  salary  each  year,  based  upon the  attainment  of
research   collaborations,   at  the   recommendation   and  discretion  of  the
Compensation  Committee  of the  Company's  Board of  Directors.  Mr.  Gyurik is
eligible  for a bonus  upon the  announcement  of a merger of the  Company  into
another Company or a sale or transfer of all or substantially  all of the assets
of the Company.  Mr.  Gyurik is entitled to a bonus of 50% of his annual  salary
upon a change in control of the  Company.  The  agreement  with Mr.  Gyurik also
provides that,  upon  termination  following a change in control of the Company,
Mr.  Gyurik  shall be entitled to receive (i) a severance  payment  equal to 2.9
times his annual salary plus bonuses,  or that amount of salary and bonuses that
would have been due to Mr.  Gyurik  through  the  expiration  of the term of the
agreement,  whichever is greater,  (ii) a number of stock  options  equal to the
number of stock options held by Mr.  Gyurik prior to the effective  date of such
change in control (the  "Termination  Options"),  (iii) immediate vesting of all
outstanding stock options (including the Termination  Options),  and (iv) health
and other benefits through the end of the term of the agreement. Pursuant to the
agreement,  if  terminated  without  cause,  Mr.  Gyurik  will be  entitled to a
severance  payment equal to one year of salary plus bonus and immediate  vesting
of all outstanding non-plan 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,
1999, 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
1,000,000 by the  stockholders  at the February 1993,  June 1994,  June 1997 and
June 1999 Annual  Meetings 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.

         During the fiscal year ended  December  31,  1999,  options to purchase
21,000  shares of Common  Stock were granted to employees of the Company who are
not executive  officers.  Such options were granted at prices ranging from $1.50
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 ranging from
March 25, 2009 to September 2, 2009.


                                       13
<PAGE>

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 1999  fiscal  year in the  amount of
$26,205, and is currently matching 100% of each eligible employee's contribution
in 2000 with shares of the Company's Common Stock.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         The Company provided loans to each of Messrs. Murphy, Price and Gyurik,
in the amounts of $250,000, $50,000 and $140,000,  respectively,  in March 2000,
which  Messrs.  Murphy,  Price  and  Gyurik  used to pay  the  income  taxes  on
equity-based  compensation  received  in the prior year.  The loans,  which bear
interest  at 6.59%  annually,  mature in March  2003 and are  secured by 28,000,
6,000 and 16,000 shares of the Company's  Common Stock owned by Messrs.  Murphy,
Price and Gyurik, respectively. Interest on the loans is payable quarterly.

COMPENSATION COMMITTEE REPORT

         The  Compensation  Committee  of  the  Board  of  Directors,  which  is
currently comprised of four 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  executive  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 recruiting,  hiring
and retaining high quality  personnel and recognize that by offering  executives
employment  agreements,  it can be more  successful  in  recruiting  experienced
executives from large, established pharmaceutical companies.  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  President  and  Chief  Executive
Officer.

         In determining  compensation,  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

                                       14
<PAGE>

Committee  also  considered  independent  surveys of executive  compensation  of
similarly situated companies.

         Compensation  through  the  periodic  grant of  Common  Stock and stock
options  under the  Company's  stock  option  plans is  intended  to  coordinate
executives'  and  stockholders'  long-term  interests  by creating a direct 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
                                                         Miguel Fernandez
                                                         Michael McGovern
                                                         William Packer


                                       15
<PAGE>



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, 1999
with the cumulative  total  stockholder  return for such period reflected in the
Standard  and  Poor's  (S&P) 500 Stock  Index and in two  different  peer  group
indexes.  The  Company has elected to change the peer group to which its stock's
performance  is compared  from the peer group  reflected  in last  year's  Proxy
Statement. Accordingly, the graph presented below includes comparisons with both
last year's peer group index of four competing  pharmaceutical  companies (Andrx
Corp.,  Biovail Corp.  International,  Noven  Pharmaceuticals Inc. and Theratech
Inc.  Utah)  and the new  peer  goup  index of  three  competing  pharmaceutical
companies  (Dura   Pharmaceuticals,   Inc.,   MacroChem   Coporation  and  Noven
Pharmaceuticals,  Inc.).  The Company has elected to change the peer group as it
believes the companies included in the new peer group are more reflective of the
Company's  business and therefore provide a more meaningful  comparison of stock
performance.  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
companies  in the two peer groups at the market  close on December  31, 1994 and
(ii) the reinvestment of all dividends.

                              [GRAPH APPEARS HERE]


                                       16
<PAGE>

<TABLE>
<CAPTION>


                                                                         TOTAL SHAREHOLDER RETURNS
                                                                         -------------------------
                                                                          (Dividends Reinvested)

                                                                        ANNUAL RETURN PERCENTAGE
                                                                              Years Ending
Company Name/Index                                        Dec 95      Dec 96     Dec 97       Dec 98         Dec 99
- --------------------------------------------------------------------------------------------------------------------
<S>                                                        <C>         <C>         <C>         <C>           <C>
BENTLEY PHARMACEUTICALS                                   -55.00       16.67      -9.52       -36.84         312.53
S&P 500 INDEX                                              37.58       22.96      33.36        28.58          21.04
NEW PEER GROUP                                             53.47      126.68      -7.33       -59.35          13.34
OLD PEER GROUP                                            182.39        5.83      38.94        11.07         118.23

</TABLE>
<TABLE>
<CAPTION>

                                                                                       INDEXED RETURNS
                                                       Base                              Years Ending
                                                     Period
Company Name/Index                                   Dec 94          Dec 95      Dec 96     Dec 97       Dec 98         Dec 99
- -------------------------------------------------------------------------------------------------------------------------------
<S>                                                     <C>           <C>         <C>        <C>          <C>           <C>
BENTLEY PHARMACEUTICALS                                 100           45.00       52.50      47.50        30.00         123.76
S&P 500 INDEX                                           100          137.58      169.17     225.60       290.08         351.12
NEW PEER GROUP                                          100          153.47      347.87     322.39       131.04         148.52
OLD PEER GROUP                                          100          282.39      298.85     415.23       461.19       1,006.48
</TABLE>


New Peer Group Companies
- ------------------------
DURA PHARMACEUTICALS, INC.
MACROCHEM CORPORATION
NOVEN PHARMACEUTICALS, INC.


Old Peer Group Companies
- ------------------------
ANDRX CORP
BIOVAIL CORP INTERNATIONAL
NOVEN PHARMACEUTICALS, INC.
THERATECH INC UTAH


                                       17
<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).  For  purposes  of  Proposal  1,
abstentions  and broker  non-votes are not considered  cast with respect to such
proposal.

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,  1999  and for the year  ending  December  31,  2000.
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 2001 Annual Meeting of Stockholders must be received by the Company at
its office at 65 Lafayette Road,  North Hampton,  New Hampshire 03862 by January
2, 2001. 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 not
engaged a proxy solicitor to solicit proxies;  however, proxies may 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


                                              MICHAEL D. PRICE
                                              Secretary

North Hampton, NH
April 27, 2000


                                       18
<PAGE>


                          BENTLEY PHARMACEUTICALS, INC.
                  ANNUAL MEETING OF STOCKHOLDERS - JUNE 9, 2000
               PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

         The  undersigned  holder of Common  Stock of  Bentley  Pharmaceuticals,
Inc., a Delaware  corporation (the  "Company"),  hereby appoints James R. Murphy
and Michael D. Price and each of them, as proxies for the undersigned, each with
full power of  substitution,  for and in the name of the  undersigned to act for
the undersigned and to vote, as designated  below, all of the shares of stock of
the Company that the  undersigned is entitled to vote at the 2000 Annual Meeting
of  Stockholders  of the Company,  to be held on Friday,  June 9, 2000, at 11:00
a.m.,  local time, at The Penn Club of New York at 30 W. 44th Street,  New York,
New York 10036-6604 and at any adjournments or postponements thereof.

1.  The  election  of  Class I  Directors  until  the  2003  Annual  Meeting  of
Stockholders,  or until  the  election  and  qualification  of their  respective
successors:
 _                             _
|_|    FOR ALL NOMINEES       |_|    WITHHOLD AUTHORITY to vote for all nominees

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

Nominees:    Russell Cleveland         Michael McGovern         Michael D. Price

2. Upon such other  matters as may properly  come before the Annual  Meeting and
any adjournments or postponements thereof. In their discretion,  the proxies are
authorized  to vote upon such other  business  as may  properly  come before the
Annual Meeting and any adjournments or postponements thereof.

THIS PROXY, WHEN PROPERLY EXECUTED,  WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY THE  UNDERSIGNED  STOCKHOLDER.  IF NO DIRECTION  IS MADE,  THIS PROXY WILL BE
VOTED "FOR" THE ELECTION OF ALL CLASS I DIRECTOR NOMINEES LISTED ABOVE.

                               (see reverse side)

                                      -1-

<PAGE>

The undersigned hereby acknowledges receipt of (i) the Notice of Annual Meeting,
(ii) the Proxy Statement and (iii) the Company's 1999 Annual Report.

PLEASE  MARK,  SIGN AND DATE  THIS  PROXY  CARD AND  PROMPTLY  RETURN  IT IN THE
ENVELOPE PROVIDED. NO POSTAGE NECESSARY IF MAILED IN THE UNITED STATES.


                                            Dated: ______________________, 2000


                                            ------------------------------------
                                            Signature


                                            ------------------------------------
                                            Print Full Name


                                            ------------------------------------
                                            Signature


                                            ------------------------------------
                                            Print Full Name


NOTE: Please sign exactly as your name appears hereon and mail it promptly. When
shares are held by joint  tenants,  both should sign.  When signing as attorney,
executor, administrator, trustee or guardian, please give full title as such. If
a  corporation,  please  sign  in full  corporate  name by  president  or  other
authorized  officer.  If a  partnership,  please  sign  in  partnership  name by
authorized person.

                                      -2-


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