BIO IMAGING TECHNOLOGIES INC
PRE 14A, 1999-01-05
MEDICAL LABORATORIES
Previous: HEARX LTD, 424B3, 1999-01-05
Next: ASIA MEDIA COMMUNICATIONS LTD, 10QSB, 1999-01-05






                                  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 (Amendment No. )

  Filed by the Registrant      |X|
  Filed by a Party other than the Registrant  | |

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

                         BIO-IMAGING TECHNOLOGIES, 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>

                         BIO-IMAGING TECHNOLOGIES, INC.
                              830 Bear Tavern Road
                         West Trenton, New Jersey 08628



To Our Stockholders:

     You are most  cordially  invited  to  attend  the 1999  Annual  Meeting  of
Stockholders  of  Bio-Imaging  Technologies,  Inc. at 9:00 A.M.,  local time, on
Friday, February 26, 1999, at the Sheraton Bucks County Hotel, 400 Oxford Valley
Road, Langhorne, Pennsylvania.

     The Notice of Meeting and Proxy  Statement on the following  pages describe
the matters to be presented to the meeting.

     It is important  that your shares be  represented at this meeting to assure
the presence of a quorum. Whether or not you plan to attend the meeting, we hope
that you will have your stock represented by signing,  dating and returning your
proxy in the  enclosed  envelope,  which  requires  no  postage if mailed in the
United States, as soon as possible.  Your stock will be voted in accordance with
the instructions you have given in your proxy.

     Thank you for your continued support.


                                        Sincerely,



                                        Mark L. Weinstein
                                        President and Chief Executive Officer


<PAGE>

                         BIO-IMAGING TECHNOLOGIES, INC.
                              830 Bear Tavern Road
                         West Trenton, New Jersey 08628

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          To Be Held February 26, 1999

     The  Annual  Meeting  of   Stockholders   (the  "Meeting")  of  BIO-IMAGING
TECHNOLOGIES,  INC., a Delaware corporation (the "Company"), will be held at the
Sheraton Bucks County Hotel, 400 Oxford Valley Road, Langhorne, Pennsylvania, on
Friday, February 26, 1999, at 9:00 A.M., local time, for the following purposes:

(1)  To  elect  five  directors  to  serve  until  the next  Annual  Meeting  of
     Stockholders  and until their  respective  successors  shall have been duly
     elected and qualified;

(2)  To approve a proposal to provide the Board of  Directors  the  authority to
     amend the Company's  Certificate of Incorporation,  as amended,  to effect,
     within 90 days following the 1999 Annual Meeting of Stockholders, a reverse
     stock split,  whereby the Company would issue one new share of Common Stock
     in exchange for up to four outstanding shares of Common Stock;

(3)  To ratify the  appointment of Arthur  Andersen LLP as independent  auditors
     for the year ending September 30, 1999; and

(4)  To transact such other  business as may properly come before the Meeting or
     any adjournment or adjournments thereof.

     Holders of Common Stock and Series A Preferred  Stock,  $0.00025 par value,
of record at the close of business on January 15, 1999 are entitled to notice of
and to vote at the  Meeting,  or any  adjournment  or  adjournments  thereof.  A
complete  list of such  stockholders  will  be  open to the  examination  of any
stockholder  at the  Company's  principal  executive  offices at 830 Bear Tavern
Road, West Trenton, New Jersey 08628 and at the Sheraton Bucks County Hotel, 400
Oxford Valley Road, Langhorne, Pennsylvania for a period of 10 days prior to the
Meeting.  The Meeting may be adjourned  from time to time  without  notice other
than by announcement at the Meeting.

     IT IS IMPORTANT THAT YOUR SHARES BE REPRESENTED REGARDLESS OF THE NUMBER OF
SHARES YOU MAY HOLD.  WHETHER  OR NOT YOU PLAN TO ATTEND THE  MEETING IN PERSON,
PLEASE  COMPLETE,  DATE AND SIGN THE ENCLOSED PROXY CARD AND MAIL IT PROMPTLY IN
THE ENCLOSED RETURN ENVELOPE.  THE PROMPT RETURN OF PROXIES WILL ENSURE A QUORUM
AND SAVE THE COMPANY THE EXPENSE OF FURTHER SOLICITATION. EACH PROXY GRANTED MAY
BE REVOKED BY THE  STOCKHOLDER  APPOINTING  SUCH PROXY AT ANY TIME  BEFORE IT IS
VOTED.  IF YOU  RECEIVE  MORE  THAN ONE  PROXY  CARD  BECAUSE  YOUR  SHARES  ARE
REGISTERED  IN  DIFFERENT  NAMES OR  ADDRESSES,  EACH SUCH PROXY CARD  SHOULD BE
SIGNED AND RETURNED TO ENSURE THAT ALL OF YOUR SHARES WILL BE VOTED.

                                        By Order of the Board of Directors


                                        Robert J. Phillips
                                        Assistant Secretary

West Trenton, New Jersey
January 28, 1999

        THE COMPANY'S 1998 ANNUAL REPORT ACCOMPANIES THE PROXY STATEMENT.

<PAGE>
                         BIO-IMAGING TECHNOLOGIES, INC.
                              830 Bear Tavern Road
                             West Trenton, NJ 08628
                -------------------------------------------------

                                 PROXY STATEMENT

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


     This Proxy  Statement is furnished in connection  with the  solicitation by
the Board of Directors of  Bio-Imaging  Technologies,  Inc.  (the  "Company") of
proxies to be voted at the Annual Meeting of  Stockholders  of the Company to be
held on Friday,  February 26, 1999, (the "Meeting") at the Sheraton Bucks County
Hotel,  400 Oxford Valley Road,  Langhorne,  Pennsylvania,  at 9:00 A.M.,  local
time,  and at any  adjournment  or  adjournments  thereof.  Holders of record of
Common Stock, $0.00025 par value ("Common Stock"), and Series A Preferred Stock,
$0.00025  par value  ("Series A Stock"),  as of the close of business on January
15,  1999  will be  entitled  to notice  of and to vote at the  Meeting  and any
adjournment or adjournments  thereof.  As of that date,  there were  [7,773,878]
shares of Common Stock issued and  outstanding  and entitled to vote and 416,667
shares of Series A Stock issued and outstanding and entitled to vote. Each share
of Common Stock is entitled to one vote on any matter  presented at the Meeting.
Each share of Series A Stock is entitled to one vote on any matter  presented at
the Meeting. The aggregate number of votes entitled to be cast at the Meeting is
[8,190,545].  The holders of all  classes of stock will vote as a single  class,
for all proposals generally,  except that the Series A Stock will also vote as a
separate class for the proposal to effect a reverse stock split.

     If proxies in the accompanying form are properly executed and returned, the
shares of Common Stock and Series A Stock  represented  thereby will be voted in
the manner specified therein. If not otherwise  specified,  the shares of Common
Stock and Series A Stock  represented  by the proxies  will be voted (i) FOR the
election of the five nominees named below as Directors, (ii) FOR the approval of
the granting to the Board of  Directors  the  authority  to amend the  Company's
Certificate of Incorporation,  as amended,  to effect,  within 90 days following
the 1999 Annual  Meeting of  Stockholders,  a reverse  stock split,  whereby the
Company  would issue one new share of Common  Stock in  exchange  for up to four
outstanding  shares  of  Common  Stock,   (iii)  FOR  the  ratification  of  the
appointment of Arthur Andersen LLP, as independent  auditors for the year ending
September  30,  1999,  and (iv) in the  discretion  of the persons  named in the
enclosed form of proxy,  on any other  proposals  which may properly come before
the Meeting or any adjournment or adjournments  thereof. Any Stockholder who has
submitted  a proxy may  revoke it at any time  before  it is voted,  by  written
notice addressed to and received by the Secretary of the Company,  by submitting
a duly  executed  proxy bearing a later date or by electing to vote in person at
the Meeting.  The mere presence at the Meeting of the person  appointing a proxy
does not, however, revoke the appointment.

     The presence,  in person or by proxy,  of holders of shares of Common Stock
and Series A Stock, in the aggregate, having a majority of the votes entitled to
be cast at the Meeting shall  constitute a quorum.  The affirmative  vote by the
holders of a plurality of the shares of Common Stock and Series A Stock,  in the
aggregate, represented at the Meeting is required for the election of directors,
provided a quorum is present in person or by proxy. Provided a quorum is present
in person or by proxy, all actions  proposed herein,  other than the election of
directors,  may be taken upon the affirmative vote of Stockholders  possessing a
majority of the voting power represented at the Meeting.  The proposal to effect
a reverse stock split also shall require the  affirmative  vote of  Stockholders
possessing a majority of the voting power of the Series A Stock.

     Abstentions  are included in the shares present at the Meeting for purposes
of  determining  whether a quorum is present,  and are counted as a vote against
for purposes of  determining  whether a proposal is approved.  Broker  non-votes
(when shares are represented at the Meeting by a proxy  specifically  conferring
only limited  authority  to vote on certain  matters and no authority to vote on
other  matters)  are  included  in the  determination  of the  number  of shares
represented  at the Meeting  for  purposes  of  determining  whether a quorum is
present but are not counted for purposes of  determining  whether a proposal has
been approved and thus have no effect on the outcome.

     This Proxy Statement, together with the related proxy card, is being mailed
to the  Stockholders  of the Company on or about  January 28,  1999.  The Annual
Report to  Stockholders  of the Company for the fiscal year ended  September 30,
1998 ("Fiscal 1998"),  including financial statements (the "Annual Report"),  is
being mailed together with this Proxy Statement to all Stockholders of record as
of January 15, 1999.  In addition,  the Company has provided  brokers,  dealers,
banks,  voting  trustees and their  nominees,  at the  Company's  expense,  with
additional  copies of the Annual Report so that such record holders could supply
such materials to beneficial owners as of January 15, 1999.
<PAGE>

                              ELECTION OF DIRECTORS

     At the  Meeting,  five  Directors  are to be elected  (which  number  shall
constitute  the entire  Board of  Directors of the Company) to hold office until
the next Annual Meeting of Stockholders  and until their  successors  shall have
been elected and qualified.

     It is the  intention of the persons  named in the enclosed form of proxy to
vote the stock represented thereby, unless otherwise specified in the proxy, for
the  election as  Directors of the persons  whose names and  biographies  appear
below.  All of the  persons  whose  names and  biographies  appear  below are at
present Directors of the Company. In the event any of the nominees should become
unavailable or unable to serve as a director,  it is intended that votes will be
cast for a substitute nominee designated by the Board of Directors. The Board of
Directors  has no reason to believe  that the  nominees  named will be unable to
serve if elected.  Each of the  nominees  has  consented  to being named in this
Proxy Statement and to serve if elected.

     The current  Board of Directors  and nominees for election to the Board are
as follows:

                                     Served as a
Name                         Age    Director Since
- ----                         ---    --------------

Mark L. Weinstein........    45         1998

Jeffrey H. Berg, Ph.D....    55         1994

Marc Berger..............    51         1998

David E. Nowicki,D.M.D...    46         1998

James A. Taylor, Ph.D.....   59         1994

     The principal  occupations and business  experience,  for at least the past
five years, of each director and nominee is as follows(1):

     Mr.  Weinstein  has been a Director  of the  Company  since  March 1998 and
currently  serves as the  President and Chief  Executive  Officer of the Company
since  February 1998.  Mr.  Weinstein  joined the Company in June 1997 as Senior
Vice  President,  Sales and Marketing and was appointed  Interim Chief Executive
Officer in December 1997.  Prior to joining the Company,  from September 1996 to
May 1997, he was the Chief  Operating  Officer of Internet  Tradeline,  Inc., an
internet-based electronic solutions provider. From July 1991 to August 1996, Mr.
Weinstein worked for Medical  Economics  Company,  an international  health care
information  company and wholly-owned  division of The Thomson  Corporation.  He
held several senior  management  positions at Medical Economics Company with his
last position being President and Chief Operating  Officer of the  International
Group.

     Dr. Berg has been a Director of the Company since January 1994,  has been a
senior research analyst for MH Meyerson,  a brokerage firm, since September 1994
and has been  President  of Health Care  Insights,  a  healthcare  research  and
consulting firm, since March 1991. While President of Health Care Insights, from
January 1994 to June 1995,  Dr. Berg also served as a financial  analyst for GKN
Securities  Corp.  ("GKN"),  an  investment  banking  firm  which  served as the
underwriter  in the  Company's  June 1992 public  offering,  and was a financial
analyst  from March 1992 until  December  1992 for The  Chicago  Corporation,  a
brokerage  firm.  Dr. Berg also is a member of the Board of  Directors  of Allou
Health  and  Beauty  Care,   LifeQuestMedical,   IMX  Corporation  and  Biologix
International  and is a member  of the  Compensation  Committees  of Life  Quest
Medical and Allou Health and Beauty Care.

     Mr.  Berger has been a Director of the  Company  since  September  1998 and
currently serves as Senior Vice President,  Managing Director, of Aegis Capital,
a brokerage firm,  since April 1995 and has been the President of MKB Associates
Inc., a financial consulting firm, since 1995. From June 1990 to April 1995, Mr.
Berger was Vice President of Seco West Ltd., also a brokerage firm.

                                     - 2 -
<PAGE>

     Dr.  Nowicki  has  been a  Director  of the  Company  since  July  1998 and
currently  is  a  self-employed  periodontist.  Dr.  Nowicki  has  been  a  sole
practitioner and owner of a dental office  consisting of five individuals  since
September 1981.

     Dr. Taylor has been a Director of the Company since October 1994,  has been
a  partner  at  Merchant-Taylor   International,   Inc.,  a   bio-pharmaceutical
consulting firm, since May 1995 and has been President of Taylor  Associates,  a
regulatory and product development consulting firm since October 1992. From 1987
to 1992, Dr. Taylor was Vice President and Chief Regulatory Officer of ImmunoGen
Inc.,  a  pharmaceutical  company.  From  1983 to 1987,  he was Vice  President,
Regulatory  Affairs  of  Carter-Wallace,  Inc.  Prior to that,  Dr.  Taylor  was
employed in various capacities by ICI  Pharmaceuticals for four years and Pfizer
Central Research for 12 years.

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

(1)  Jeffrey S. Hurwitz, Esq. served as a Director of the Company since November
     1994 and  resigned  from that  position on November  2, 1998.  Mr.  Hurwitz
     stated in his letter of resignation that he had no  disagreements  with the
     Company.  Mr. Hurwitz  currently serves as Corporate Senior Vice President,
     General Counsel and Secretary of Covance Inc. ("Covance"), formerly Corning
     Pharmaceutical  Services  Inc.,  where he has served in similar roles since
     October 1993.  From August 1991 to October 1993,  Mr. Hurwitz was Assistant
     Counsel of Corning Life  Sciences  Inc.  From August 1991 to May 1992,  Mr.
     Hurwitz also was an Assistant Counsel of Corning Inc.

     None of the Company's Directors are related to any other Director or to
any executive officer of the Company. The Company has agreed to take all actions
necessary  to nominate and cause the election to the Board of Directors of three
designees of Covance, a substantial  stockholder of the Company. Such obligation
terminates  at such time as  Covance  owns less  than  200,000  shares of Common
Stock.  Jeffrey S. Hurwitz,  Esq., Covance's sole designee during 1998, resigned
from his position as a Director of the Company on November 2, 1998.  Covance has
informed the Company that it does not intend to designate  any Directors for the
1999 fiscal year.  However,  Covance has reserved all rights under its agreement
with the Company for subsequent years.

     In  February  1998,   members  of  a  dissident   shareholders  group  (the
"Shareholders  Group"), which included Mr. Berger in his capacity as an owner of
capital stock in the Company,  commenced a proxy contest in connection  with the
Company's  1998  Annual  Meeting  of  Shareholders  (the  "Proxy  Contest").  In
connection  with the Proxy Contest,  certain members of the  Shareholders  Group
commenced a lawsuit  against the Company in United States District Court for the
District of New Jersey  ("District  Court"),  and the Company also  commenced an
action in District Court against the  Shareholders  Group. The parties reached a
settlement on July 21, 1998 (the "Settlement  Agreement"),  whereby, in addition
to mutual releases and discharges, the Company agreed to appoint Dr. Nowicki and
two nominees of the Shareholders Group to the Company's Board of Directors.  Mr.
Berger represents one of the two nominees from the Shareholders Group.  Pursuant
to the Settlement  Agreement,  however, upon the resignation of Mr. Hurwitz, the
Covance  designee,  the Shareholders  Group no longer has the right to appoint a
second  nominee to the Board of Directors so long as Covance does not nominate a
designee to the Board of Directors.  If and at such time as Covance  nominates a
designee to the Board of Directors,  the  Shareholders  Group will then have the
right to  appoint a second  nominee  to the Board of  Directors.  See  "SECURITY
OWNERSHIP   OF  CERTAIN   BENEFICIAL   OWNERS  AND   MANAGEMENT"   and  "CERTAIN
RELATIONSHIPS AND RELATED TRANSACTIONS."

     THE BOARD OF DIRECTORS  RECOMMENDS THAT  STOCKHOLDERS  VOTE FOR EACH OF THE
NOMINEES FOR THE BOARD OF DIRECTORS.


                                     - 3 -
<PAGE>
COMMITTEES AND MEETINGS OF THE BOARD

     The  Board  of  Directors  has a  Compensation/ISO  Committee  which  makes
recommendations  concerning  salaries and incentive  compensation for management
and   employees   of  the  Company   and  which   administers   the  Plan.   The
Compensation/ISO  Committee  currently  consists of Drs.  Berg and  Taylor.  The
Compensation/ISO  Committee was established in January 1993 and held one meeting
in Fiscal 1998.  The Board of Directors also has an Audit  Committee,  currently
comprised of Dr.  Nowicki and Mr. Berger as of October  1998,  which reviews the
results  and scope of the audit and other  services  provided  by the  Company's
independent  auditors.  The Audit  Committee  was  established  in January 1998,
consisting of Drs. Berg and Taylor,  and held one meeting in Fiscal 1998.  There
were 22 meetings of the Board of Directors  during  Fiscal 1998.  During  Fiscal
1998,  each incumbent  Director  attended all meetings of the Board of Directors
held during the period for which he had been a Director  and all meetings of the
committee on which he or she served.

COMPENSATION OF DIRECTORS

     In the past,  non-employee  members of the Board of Directors received cash
Compensation  of $1,500 per day for each regularly  scheduled  Board meeting and
members of the  Compensation/ISO  Committee  and Audit  Committee  received cash
compensation of $1,000 per day for each regularly  scheduled  Committee meeting.
In addition,  all Directors were and currently are reimbursed for their expenses
for each Board meeting and each  Compensation/ISO  Committee and Audit Committee
meeting attended.

     However,   on  July  21,  1998,  the  Board  of  Directors  adopted  a  new
compensation  policy  for  non-employee   Directors  whereby  each  non-employee
Director shall receive annual  compensation for serving on the Board of $15,000,
up to $7,500 of which is to be paid in equal  quarterly cash  installments,  and
the  balance  of  which  is to be paid in the  form of  stock  options,  with an
exercise  price based on the fair market value of the Company's  Common Stock as
of the first day of the service period,  to be granted pursuant to the Company's
1991 Stock Option Plan,  as amended (the  "Plan"),  and such options  shall vest
ratably  over the period of  service.  Moreover,  such  options are subject to a
pro-rata  reduction if a Director attends,  with respect to the applicable year,
less than  seventy-five  (75%) of all Board  meetings  and all  meetings  of any
Committee on which he or she serves.

     Pursuant to such non-employee  Director  compensation policy, the following
Directors were granted options under the Plan during Fiscal 1998:

                               Number of Shares                   Exercise Price
       Director           Underlying Options Granted  Grant Date     Per Share
       --------           --------------------------  ----------  --------------
Jeffrey H. Berg, Ph.D....          21,786              7/21/98         $0.88

Marc Berger..............          10,000              9/24/98         $0.75

David E. Nowicki,D.M.D...           8,571              7/22/98         $0.88

James A. Taylor, Ph.D....          15,893              7/21/98         $0.88


                                     - 4 -
<PAGE>


                               EXECUTIVE OFFICERS

     The  following  table  identifies  the  current  executive  officers of the
Company:

                                      Capacities in              In Current
Name                            Age   Which Served               Position Since
- ----                            ---   ------------               --------------

Mark L. Weinstein..........     45    President and Chief        February 1998
                                      Executive Officer

Robert J. Phillips(1)......     36    Vice President and         March 1995
                                      Chief Financial Officer

Andrew Reiter(2)...........     44    Vice President and         April 1997
                                      Managing Director of
                                      Bio-Imaging
                                      Technologies B.V.

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

(1)  Mr.  Phillips,  a certified public  accountant,  joined the Company in July
     1992 and was  appointed  Controller  in May  1993.  In March  1995,  he was
     elected to his current  position.  Prior to joining the  Company,  he was a
     Senior  Accountant  with  BDO  Seidman,  an  international  accounting  and
     consulting firm.

(2)  Mr.  Reiter  joined  the  Company  in July  1992 as  Director  of  Clinical
     Applications Development responsible for the Company's software and systems
     development  and was  appointed  Vice  President  and Managing  Director of
     Bio-Imaging  Technologies,  B.V., the Company's  European facility in April
     1997.  Prior to  joining  the  Company,  he spent  18  years  with  various
     pharmaceutical  and  bio-technology  companies in the clinical research and
     information systems development areas.

     None of the Company's  executive officers is related to any other executive
officer or to any Director of the Company. Executive officers of the Company are
elected  annually by the Board of Directors and serve until their successors are
duly elected and qualified.


                                     - 5 -
<PAGE>


                             EXECUTIVE COMPENSATION

Summary of Compensation in Fiscal 1998

     The following Summary Compensation Table sets forth information  concerning
compensation  for services in all  capacities  awarded to,  earned by or paid to
each  person who served as the  Company's  Chief  Executive  Officer at any time
during  Fiscal  1998 and each  other  executive  officer  of the  Company  whose
aggregate  cash  compensation  exceeded  $100,000   (collectively,   the  "Named
Executives")   during  the  three  years  ended  September  30,  1998.   

<TABLE>
<CAPTION>
                           SUMMARY COMPENSATION TABLE
- -----------------------------------------------------------------------------------------------------------
                                                                                  Long-Term 
                                                                                Compensation
                                                           Annual               ------------
                                                        Compensation              Awards
                                            ------------------------------------------------

                                                                                  Securities
                                                                   Other Annual   Underlying     All Other
       Name and Principal Position             Salary     Bonus    Compensation     Options    Compensation
                                        Year    ($)        ($)         ($)            (#)           ($)
                   (a)                   (b)    (c)        (d)         (e)            (g)           (i)
- -----------------------------------------------------------------------------------------------------------
<S>                                     <C>    <C>       <C>         <C>            <C>         <C>
Mark L. Weinstein (1)................   1998   177,523     --          --           150,000        --
     President and Chief Executive      1997    58,333     --          --           100,000        --
     Officer                            1996      --       --          --              --          --

Robert J. Phillips...................   1998   128,591     --          --            15,000        --
     Vice President and Chief           1997   109,769   15,000        --            15,000        --
     Financial Officer                  1996   104,539     --          --            10,000        --

Andrew Reiter (2)....................   1998   115,000     --        36,024          10,000        --
     Vice President and Managing        1997   103,942     --        24,016          10,000        --
     Director of Bio-Imaging            1996    93,322     --          --            10,000        --
     Technologies B.V.

Donald W. Lohin (3)..................   1998    14,583     --          --                 0        --
     Former Chairman of the Board,      1997   175,000     --          --            30,000        --
     President and Chief Executive      1996   117,115     --          --           250,000        --
     Officer

James J. Conklin, M.D. (4)...........   1998    23,077     --          --                 0     127,000
     Former Chairman Emeritus and       1997   180,577     --          --            20,000        --
     Chief Scientific Officer           1996   150,000     --          --            20,000        --

Anthony P. Nowicki (5)...............   1998    31,154     --          --                 0      33,750
     Former Senior Vice President       1997   128,769     --          --           100,000        --
     and General Manager of the         1996      --       --          --              --          --
     Marketing Information
     Services Division
- -----------------------------------------------------------------------------------------------------------
<FN>
- -----------

(1)  Mr.  Weinstein  was  appointed by the Board of  Directors as Interim  Chief
     Executive  Officer on December 19, 1997 and later appointed by the Board of
     Directors as the  President and Chief  Executive  Officer of the Company on
     February 20, 1998.

(2)  Mr. Reiter is currently  working in the  Netherlands as an  ex-patriot.  As
     such,  his other  compensation  represents  goods and  services and housing
     differentials paid for cost of living differences between the United States
     and the Netherlands.

(3)  Mr.  Lohin  resigned as an officer and  Director of the Company on December
     19, 1997.

                                     - 6 -
<PAGE>

(4)  Dr. Conklin  resigned as an officer and Director of the Company on December
     19, 1997.  On July 22, 1998,  the Company  executed a separation  agreement
     with Dr. Conklin (the "Separation Agreement"), whereby, among other things,
     the Company agreed to pay and has paid Dr. Conklin $127,000.

(5)  Mr. Nowicki's employment was terminated by the Company on December 19, 1997
     in connection  with the termination of the Marketing  Information  Services
     Division.
</FN>
</TABLE>
                                     - 7 -
<PAGE>

Option Grants in Fiscal 1998

     The following table sets forth information  concerning individual grants of
stock  options made pursuant to the Plan during Fiscal 1998 to each of the Named
Executives and its Chief  Executive  Officer.  The Company has never granted any
stock appreciation rights.

                        OPTION GRANTS IN LAST FISCAL YEAR

- --------------------------------------------------------------------------------
                                Individual Grants
- --------------------------------------------------------------------------------
                             Number of     Percent of
                            Securities   Total Options
                            Underlying     Granted to
                              Options     Employees in  Exercise or
                              Granted     Fiscal Year    Base Price   Expiration
             Name               (#)           (%)          ($/Sh)        Date
           (a) (1)              (b)(2)        (c)(3)        (d)           (e)
- --------------------------------------------------------------------------------
Mark L. Weinstein(4).....     150,000         47.3         0.63        4/15/08

Robert J. Phillips(5)....      15,000          4.7         0.63         1/9/08

Andrew Reiter(5).........      10,000          3.2         0.63         1/9/08
- --------------------------------------------------------------------------------

- -----------
(1)  Mr.  Lohin,  Dr.  Conklin and Mr.  Nowicki  were not granted any options in
     Fiscal 1998. SEE "-- Summary Compensation Table" and "SECURITY OWNERSHIP OF
     CERTAIN  BENEFICIAL  OWNERS AND  MANAGEMENT"  for  information  relating to
     certain employment matters and exercisability of options.

(2)  The options were granted as incentive  stock  options and  terminate on the
     expiration date,  subject to earlier  termination on the optionee's  death,
     disability or termination of employment  with the Company.  Options are not
     assignable or otherwise  transferable except by will or the laws of descent
     and distribution.

(3)  Based on an  aggregate  of 317,250  options  granted to employees in Fiscal
     1998.

(4)  Such options become exercisable to the extent of 50,000 options on the date
     of grant and 25,000 options on each of the first,  second, third and fourth
     anniversary of the date of grant.

(5)  Subject to certain criteria,  such options become exercisable to the extent
     of 25% on the date of grant and 25% on each of the first,  second and third
     anniversaries of the date of grant.


                                     - 8 -
<PAGE>

Aggregated Option Exercises in Fiscal 1998 and Fiscal Year-End Option Values

     The  following  table sets forth  information  concerning  each exercise of
options  during  Fiscal  1998 by  each of the  Named  Executives  and its  Chief
Executive  Officer and the fiscal  year-end  value of  unexercised  in-the-money
options.

<TABLE>
<CAPTION>
                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                        AND FISCAL YEAR-END OPTION VALUES
- -------------------------------------------------------------------------------------------
                                                            Number of         Value of
                                                            Securities      Unexercised
                                                            Underlying      In-the-Money
                                                           Unexercised       Options at
                                                            Options at         Fiscal
                                Shares                    Fiscal Year-End     Year-End
                              Acquired on       Value           (#)            ($) (1)
                               Exercise       Realized      Exercisable/     Exercisable/
          Name                    (#)            ($)       Unexercisable    Unexercisable
          (a)                     (b)            (c)            (d)             (e)
- -------------------------------------------------------------------------------------------
<S>                               <C>            <C>      <C>                    <C>
Mark L. Weinstein.........        --             --       75,000/175,000         $0/$0

Robert J. Phillips........        --             --       65,000/20,500          $0/$0

Andrew Reiter.............        --             --       49,833/13,667          $0/$0

Donald W. Lohin...........        --             --           --/--              --/--

James J. Conklin, M.D.....        --             --        280,667/0(2)          $0/$0

Anthony P. Nowicki........        --             --           --/--              --/--
- -------------------------------------------------------------------------------------------

<FN>
- -----------
(1)  Based on a  fiscal year end  fair market value of the underlying securities
     equal to $0.63.

(2)  In connection  with Dr. Conklin's Separation Agreement, such options lapsed
     on December 18, 1998 without being exercised.
</FN>
</TABLE>

EMPLOYMENT   CONTRACTS,   TERMINATION  OF  EMPLOYMENT,   AND   CHANGE-IN-CONTROL
ARRANGEMENTS

     On May 21, 1997, the Company  executed an Overseas  Assignment  Policy with
Mr. Reiter  regarding his temporary  transfer to the  Netherlands for a two year
period  whereby the Company  agreed to provide a cost of living  adjustment  and
severance  pay for  Company  initiated  termination  equal  to one  month of Mr.
Reiter's current annual salary for each year of service with the Company, not to
exceed six months.  In addition,  the Company  executed an employment  agreement
with Mr. Weinstein on April 15, 1998 (the "Employment  Agreement"),  whereby the
Company  has agreed to pay Mr.  Weinstein  an annual  base  salary of  $180,000.
Pursuant  to the  terms  of the  Employment  Agreement,  Mr.  Weinstein  is also
eligible to receive,  in addition to certain benefits and  perquisites,  bonuses
and  incentive  compensation,  the amount of which are to be  determined  by the
Board of  Directors in its sole  discretion.  Moreover,  the Company  executed a
separation  agreement  with  Dr.  Conklin  on July  22,  1998  (the  "Separation
Agreement"),  which  contains  severance  terms,  whereby the parties  exchanged
mutual releases and entered covenants not to sue. The Separation  Agreement also
provides for,  among other  things,  certain  confidentiality,  non-competition,
non-solicitation and non-disparagement provisions.  Pursuant to the terms of the
Separation Agreement, the Company paid Dr. Conklin $127,000.


                                     - 9 -
<PAGE>

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     COMMON STOCK

     There are, as of January 15, 1999, approximately [113] holders of record of
the Company's Common Stock. The following table sets forth certain  information,
as of January 15, 1999,  with respect to holdings of the Company's  Common Stock
by (i) each person known by the Company to be the beneficial  owner of more than
5% of the total  number of shares of Common Stock  outstanding  as of such date,
(ii) each of the  Company's  Directors  (which  includes  all  nominees),  Named
Executives and Chief  Executive  Officer,  and (iii) all Directors and executive
officers as a group.

                                            Amount and Nature of     Percent
Name and Address of Beneficial Owner(1)     Beneficial Ownership(1)  of Class(2)
- ---------------------------------------     -----------------------  -----------
(i)   Certain Beneficial Owners:

Covance Inc............................         2,355,000                27.8
(formerly Corning Pharmaceutical
 Services Inc.)
210 Carnegie Center
Princeton, New Jersey 08540

Daniel Posilovich......................           548,000                 6.5
1729 S. Douglass #C
Anaheim, CA  92806

Fairview Cemetery of Westfield Corp....           491,596 (3)             5.8
1100 E. Broad Street, Box 850
Westfield, New Jersey 07090

Investment Partners of America, L.P....           483,334 (4)             5.7
732  West Eighth Street
Plainfield, New Jersey 07060

(ii)  Directors (which includes all
      nominees), Named Executives and
      Chief Executive Officer:

Mark L. Weinstein......................           173,500 (5)             2.1
Robert J. Phillips.....................            70,250 (6)              *
Andrew Reiter..........................            65,333 (7)              *
Jeffrey H. Berg, Ph.D..................            26,703 (8)              *
Marc Berger............................            83,267 (9)              *
David E. Nowicki, D.M.D. ..............            35,000 (10)             *
James A. Taylor, Ph.D..................            20,893 (11)             *
Donald W. Lohin........................                 0 (12)             *
James J. Conklin, M.D..................           334,996                 4.0
Anthony P. Nowicki.....................                 0 (13)             *

(iii) All Directors and executive
      officers as a group (7 persons)..           474,946 (5)(6)(7)(8)    5.6
                                                          (9)(10)(11)
                   

                                     - 10 -
<PAGE>

- -----------
*     Less than 1%

(1)   Except as otherwise indicated,  all shares are beneficially owned and sole
      investment and voting power is held by the persons named.
(2)   Applicable  percentage  of  ownership  is based on  [7,773,878]  shares of
      Common Stock outstanding, plus any Common Stock equivalents and options or
      warrants   held  by  such  holder  which  are  presently  or  will  become
      exercisable  within 60 days after  January 15,  1999,  or an  aggregate of
      8,456,724 shares of Common Stock.
(3)   Dr.  Nowicki is the trustee for the Fairview  Cemetery of Westfield  Corp.
      and disclaims beneficial ownership of all of such shares.
(4)   Includes 416,667 shares issuable upon conversion of the Series A Stock and
      an aggregate of 66,667 shares  issuable  upon the exercise of  outstanding
      Class C warrants.  SEE  "CERTAIN  RELATIONSHIPS  AND RELATED  TRANSACTIONS
      --Transactions with IPA."
(5)   Includes 85,000 shares issuable pursuant to presently  exercisable options
      or options which will become  exercisable within 60 days after January 15,
      1999.  Excludes 165,000 shares underlying options which become exercisable
      over time after such period.
(6)   Represents 70,250 shares issuable pursuant to presently  exercisable stock
      options and stock  options  which will become  exercisable  within 60 days
      after January 15, 1999.  Excludes 15,250 shares  underlying  options which
      become exercisable over time after such period.
(7)   Includes 53,333 shares issuable pursuant to presently  exercisable options
      or options which will become  exercisable within 60 days after January 15,
      1999.  Excludes 10,167 shares underlying  options which become exercisable
      over time after such period.
(8)   Represents  26,703  shares  issuable  pursuant  to  presently  exercisable
      options or options which will be exercisable  within 60 days after January
      15, 1999.  Excludes 83 shares underlying  options which become exercisable
      over time after such period.
(9)   Represents  38,500  shares  owned  indirectly  by Mr.  Berger  in the  MKB
      Associates Inc. Profit Sharing Account and 40,000 shares owned  indirectly
      by Mr. Berger in the MKB Associates  Inc.  Pension Fund Account,  of which
      Mr. Berger is the beneficial  owner,  and 600 shares owned directly by Mr.
      Berger  in  his  Individual  Retirement  Account.  Includes  5,000  shares
      issuable pursuant to presently  exercisable  options or options which will
      become exercisable  within 60 days after January 15, 1999.  Excludes 5,000
      shares  underlying  options which become  exercisable over time after such
      period.   
(10)  Includes 5,000 shares issuable pursuant to presently  exercisable  options
      or options which will become  exercisable within 60 days after January 15,
      1999.  Excludes 3,571 shares underlying  options which become  exercisable
      over time after such period.
(11)  Represents  20,893  shares  issuable  pursuant  to  presently  exercisable
      options or options which will be exercisable  within 60 days after January
      15, 1999. 
(12)  In connection  with Mr. Lohin's  resignation on December 19, 1997,  97,000
      shares  underlying   options  lapsed  on  March  19,  1998  without  being
      exercised.
(13)  In connection with Mr. Nowicki's  termination on December 19, 1997, 28,333
      shares  underlying   options  lapsed  on  March  19,  1998  without  being
      exercised.


                                     - 11 -
<PAGE>

SERIES A STOCK

     There is, as of January  15,  1999,  one holder of record of the  Company's
Series A Stock.  The  following  table sets  forth  certain  information,  as of
January 15, 1999,  with respect to holdings of the  Company's  Series A Stock by
(i) each person known by the Company to be the beneficial  owner of more than 5%
of the total  number of shares of Series A Stock  outstanding  as of such  date,
(ii) each of the  Company's  Directors  (which  includes  all  nominees),  Named
Executives and Chief  Executive  Officer,  and (iii) all Directors and executive
officers as a group.

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

(i)  Certain Beneficial Owners:

Investment Partners of America, L.P..........          416,667            100%
732  West Eighth Street
Plainfield, New Jersey 07060

(ii) Directors (which includes all nominees),
     Named Executives and Interim Chief
     Executive Officer:

Mark L. Weinstein............................             --               --
Robert J. Phillips...........................             --               --
Andrew Reiter................................             --               --
Jeffrey H. Berg, Ph.D........................             --               --
Marc Berger..................................             --               --
David E. Nowicki, D.M.D......................             --               --
James A. Taylor, Ph.D........................             --               --
Donald W. Lohin..............................             --               --
James J. Conklin, M.D........................             --               --
Anthony P. Nowicki...........................             --               --

(iii)All Directors and executive officers as
     a group (7 persons).....................             --               --


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


                                     - 12 -
<PAGE>

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS


TRANSACTIONS WITH IPA

     The Company has 416,667 shares of Series A Preferred  Stock (The "Preferred
Stock")  outstanding.  The Preferred  Stock provides for (i) voting rights on an
as-converted to Common Stock basis, with standard protective provisions;  (ii) a
liquidation  preference of $1.20 per share; (iii)  anti-dilution  protection and
price protection  provisions;  (iv) cumulative dividends of $0.096 per share per
annum,  payable out of funds legally  available for the payment of dividends and
only upon declaration of dividends by the Board of Directors of the Company; and
(v) registration rights with respect to the shares of Common Stock issuable upon
conversion  of the  Preferred  Stock.  Dividends  are  payable in cash or in the
Company's Common Stock at the Company's discretion.

     The Company has neither  paid nor  declared  dividends  on its Common Stock
since its  inception  and does not plan to pay  dividends on its Common Stock in
the foreseeable  future. The Company expects that any earnings which the Company
may realize and which are not paid as dividends  to holders of  Preferred  Stock
will be retained to finance the growth of the Company.

     The Class C Warrants contain certain  maintenance rights pursuant to which,
subject  to certain  conditions,  whenever  the  Company  proposes  to issue new
securities,  it must first offer to IPA the right to purchase, on the same terms
as are offered to the other purchasers of the new securities, such number of new
securities  as are  required to ensure that IPA's  percentage  ownership  of the
Company  shall be the same after the proposed sale as it was prior to such sale.
In  addition,  the  Company  granted  registration  rights,  subject  to certain
conditions, with respect to the Class C Warrants, and the shares of Common Stock
underlying such securities.

     On  September  22,  1997,  IPA  exercised  its Class A Warrants and Class B
Warrants  (collectively,  the  "Warrants") to purchase  833,334 shares of Common
Stock of the  Company.  The  Class A and  Class B  Warrants  were  issued to IPA
pursuant to the Purchase  Agreement dated December 8, 1995. IPA exercised all of
the  Warrants  held of record by IPA on behalf  of  itself  and  certain  of its
designees.  IPA did not exercise  the Class C Warrants  held of record by IPA to
purchase  66,667  shares  of the  Company's  Common  Stock.  The  Warrants  were
exercised  at an  exercise  price of  $0.63  per  share.  The  Company  received
approximately $525,000 in net proceeds from the exercise of the Warrants by IPA.
The Company has not and will not receive any of the  proceeds  from any sales of
such shares of Common Stock by IPA or its designees.

TRANSACTIONS WITH COVANCE

     On October 13,  1994,  the Company and Covance  entered  into an  agreement
whereby Covance  purchased;  (i) 2,355,000 shares of the Company's Common Stock,
$0.00025 par value,  (ii) a warrant to purchase  250,000  shares of Common Stock
with an  initial  exercise  price of $1.25 per  share  and  (iii) a  warrant  to
purchase 250,000 shares of Common Stock with an initial  exercise price of $1.50
per share (the "Warrants"),  for an aggregate purchase price of $1,819,500.  The
Warrants expired on October 13, 1998 without being exercised.

TRANSACTIONS WITH GKN SECURITIES CORP.

     On June 18, 1997, GKN Securities  Corp.  exercised  underwriter's  purchase
options  ("UPO's")  to purchase  630,000  shares of Common  Stock at an exercise
price  of  $1.00  per  share,  after  giving  effect  to  certain  anti-dilution
provisions  of the UPOs.  The  Company  received  aggregate  gross  proceeds  of
$630,000 as a result of such exercise of the UPOs.


                                     - 13 -
<PAGE>

              APPROVAL OF AMENDMENT AUTHORIZING REVERSE STOCK SPLIT

GENERAL

     On December 24, 1998, the Board of Directors,  having found it to be in the
best  interests  of  Stockholders,  authorized  a proposal  to be  submitted  to
Stockholders to amend the Company's Certificate of Incorporation, as amended, to
effect a recapitalization of the Company (the "Reverse Stock Split") pursuant to
which up to four  outstanding  shares of Common  Stock  (sometimes  referred  to
herein as the "Old Common Stock") will be  automatically  converted into one new
share of common stock, $0.001 par value (the "New Common Stock").

     Specifically,  the Company's  Stockholders are being asked to authorize the
Board of Directors  to amend the  Company's  Certificate  of  Incorporation,  as
amended,  to  effect,  within  90 days  following  the 1999  Annual  Meeting  of
Stockholders,  a reverse stock split of the  Company's  Common Stock whereby the
Company  would issue one new share of Common  Stock in  exchange  for up to four
outstanding shares of Common Stock.

     The Board of Directors  strongly  recommends that the Stockholders  vote in
favor of this proposal. As discussed more fully below, approval of this proposal
may be necessary to maintain listing of the Company's Common Stock on the Nasdaq
SmallCap Market.

     The  complete  text  of  the  form  of  amendment  to  the  Certificate  of
Incorporation  that would be filed with the office of the  Secretary of State of
the State of Delaware to effect the Reverse Stock Split is set forth in Appendix
                                                                        --------
A to this  Proxy  Statement;  provided,  however,  that such text is  subject to
- -
amendment  to  include  such  changes  as may be  required  by the office of the
Secretary  of  State of the  State of  Delaware  and as the  Company's  Board of
Directors deems necessary and advisable to effect the Reverse Stock Split in the
range described above.

REASONS FOR THE REVERSE STOCK SPLIT

     The Company's Common Stock has been listed on the Nasdaq Stock Market, Inc.
("Nasdaq"),  and has traded on the Nasdaq  SmallCap  Market since June 18, 1992,
when the Company completed its initial public offering.  Effective  February 23,
1998, Nasdaq implemented new continued listing  requirements for SmallCap Market
issuers. Among the requirements adopted by Nasdaq,  SmallCap Market issuers must
now maintain a minimum bid price of $1.00 per share. On August 25, 1998,  Nasdaq
notified the Company that the Company's  Common Stock was not in compliance with
this minimum bid  requirement,  and that its Common Stock will be delisted  from
the Nasdaq  SmallCap  Market,  unless the Company's  Common Stock  maintains the
minimum bid requirement for a specified number of days.  Nasdaq has provided the
Company until [ ], 1999 to correct such deficiency.

     The Board of Directors  believes  that the Reverse Stock Split may have the
effect  of  increasing  the  market  price  per  share  of the  Common  Stock by
decreasing the number of shares of Common Stock outstanding without, presumably,
affecting  the market value of the Company as a whole,  thereby  increasing  the
market  price per share.  Such  increased  market  price per share may allow the
Company's  Common  Stock  to  remain  listed  on  the  Nasdaq  SmallCap  Market.
Stockholders  should  note that the effect of the  Reverse  Stock Split upon the
market price for the Company's Common Stock cannot be accurately  predicted.  In
particular,  there can be no  assurance  that the price per share of the  Common
Stock after the Reverse Stock Split will be greater than the price for shares of
the Common Stock  immediately  prior to the Reverse  Stock  Split.  Furthermore,
there can be no assurance that the Reverse Stock Split will not adversely impact
the market price of the Common Stock or, alternatively, that any increased price
per share of the Common Stock immediately after the proposed Reverse Stock Split
will be sustained  for any prolonged  period of time.  In addition,  the Reverse
Stock  Split  may have  the  effect  of  creating  odd  lots of  stock  for some
Stockholders  and such odd lots  may be more  difficult  to sell or have  higher
brokerage commissions associated with the sale of such odd lots.

     The Board of Directors has determined that continued  listing of the Common
Stock  on  the  Nasdaq   SmallCap  Market  is  in  the  best  interests  of  the
Stockholders.  For  instance,  if the Company  were  removed from listing on the
Nasdaq SmallCap  Market,  trading,  if any, in the Company's  Common Stock would
thereafter  most  likely  be  conducted  in the  over-the-counter  market  on an
electronic bulletin board established for securities that do

                                     - 14 -
<PAGE>

not meet the Nasdaq listing  requirements or in what are commonly referred to as
the "pink sheets." As a result,  Stockholders  and investors  would find it more
difficult to dispose of, or to obtain  accurate  quotations  as to the price of,
the Common Stock.  In addition,  if the Common Stock was removed from listing on
the Nasdaq SmallCap Market, it would be subject to so-called "penny-stock" rules
that impose additional sales practice  requirements on  broker-dealers  who sell
such securities.  Consequently,  removal from the Nasdaq SmallCap Market,  if it
were to occur, could affect the ability or willingness of broker-dealers to sell
the Common Stock and the ability of  purchasers  to sell the Common Stock in the
secondary market,  resulting in less liquidity for Stockholders.  Moreover,  the
Board of Directors has  determined  that the Reverse Stock Split may improve the
marketability  and liquidity of the Company's Common Stock which may improve the
Company's  ability  to raise  new  capital.  Finally,  the Board  believes  that
Stockholder  approval of a flexible  exchange ratio (as opposed to approval of a
specified  exchange ratio) in which the Reverse Stock Split may be effected will
provide the Board with  maximum  flexibility  to seek to achieve the purposes of
the Reverse Stock Split and,  therefore,  is in the best interest of the Company
and its Stockholders.

BOARD DISCRETION TO IMPLEMENT REVERSE SPLIT

     If the Reverse Stock Split is approved by the  Stockholders  of the Company
at the Annual Meeting, the Reverse Stock Split will be effected, if at all, only
upon a determination  by the Board,  after  consultation  with its financial and
legal advisors, that the Reverse Stock Split (in an exchange ratio determined by
the Board upon advice of its  financial  advisors but only within the limits set
forth  in  this  Proposal)  is in the  best  interests  of the  Company  and its
Stockholders  at that  time.  Such  determination  will be  based  upon  certain
factors,  including, but not limited to, the then-current price of the Company's
Common Stock,  the  availability  of additional  working  capital,  existing and
expected  marketability  and  liquidity of the Common Stock,  prevailing  market
conditions,  the likely  effect on the market  price of the  Common  Stock,  the
determination by Nasdaq that the Common Stock will be delisted regardless of the
implementation  of the Reverse  Stock Split and that the Reverse  Stock Split is
not  required  for the  continued  listing  of the  Common  Stock on the  Nasdaq
SmallCap  Market.  Notwithstanding  approval of the  Reverse  Stock Split by the
Stockholders, the Board may, in its sole discretion, determine not to effect the
Reverse Split. If the Board fails to implement the Reverse Stock Split within 90
days following the Annual Meeting,  Stockholder approval would again be required
prior to implementing any reverse split.

CHARTER AMENDMENT

     If the Stockholders vote in favor of this proposal, the Reverse Stock Split
will become  effective  upon the filing of a  Certificate  of  Amendment  to the
Certificate of Incorporation  with the Delaware Secretary of State. The Board of
Directors  intends to cause the  Certificate of Amendment to be filed as soon as
practicable after the date of the Annual Meeting.

     In connection with the Reverse Stock Split,  the Certificate of Designation
of the Series A Stock shall be amended to provide for that immediately after the
Reverse  Stock  Split,  each share of Series A Stock  shall be  entitled  to the
number of votes  equal to the number of full  shares of Common  Stock into which
such  share of  Series  A Stock is  convertible  as of the  record  date for the
actions  proposed to be taken  (calculated by rounding any fractional share down
to the nearest  whole  number.)  The  approval of such  amendment  to the voting
rights of the Series A Stock is a condition to the  effectiveness of the Reverse
Stock Split.

EXCHANGE OF CERTIFICATES

     Upon the  effectiveness of the Certificate of Amendment,  the Reverse Stock
Split will occur without any further action on the part of  Stockholders  of the
Company  and  without  regard to the date or dates on which  stock  certificates
representing  the Old Common Stock are  physically  surrendered  in exchange for
certificates representing the New Common Stock. As soon as practicable after the
effectiveness of the Reverse Stock Split,  transmittal letters will be mailed to
each  record  holder  of  the  Company's  Common  Stock  on  the  date  of  such
effectiveness to be used by the Stockholders in forwarding their certificates of
Old Common Stock for surrender and exchange for  certificates  representing  the
number of shares of New Common Stock such  shareholders  are entitled to receive
as a result of the  Reverse  Stock  Split.  After  receipt  of such  transmittal
letter,  each  shareholder  should  complete  the  transmittal  letter  and,  as
instructed  in  the   transmittal   letter,   forward  the  stock   certificates
representing  the Old

                                     - 15 -
<PAGE>

Common Stock to the transfer agent.  Each  shareholder  will receive in exchange
for the  certificates  representing Old Common Stock that whole number of shares
of New  Common  Stock to which he or she is  entitled  and any cash which may be
payable  in lieu of any  fractional  share.  Such  transmittal  letters  will be
accompanied  by   instructions   specifying   other  details  of  the  exchange.
Shareholders  should  not  send in  their  certificates  until  they  receive  a
transmittal letter.

     Holders of the  Company's  Series A Stock will not be  required to exchange
their  Series A Stock  certificates  as a result  of the  Reverse  Stock  Split.
Instead,  the Certificate of Designation for the Series A Stock,  which sets out
the rights and  privileges of the Series A Stock,  provides for a  proportionate
adjustment  to  the  Conversion   Price  (as  defined  in  the   Certificate  of
Designation) as a result of the Reverse Stock Split. Accordingly, that number of
shares of Series A Stock which were  convertible  into four shares of Old Common
Stock will, upon approval of this proposal, be convertible into one share of New
Common Stock.

     After the  effectiveness  of the  Reverse  Stock  Split,  each  certificate
representing shares of Old Common Stock will, until surrendered and exchanged as
provided above, be deemed, for all corporate purposes,  to evidence ownership of
that  whole  number of shares of New  Common  Stock into which such share of Old
Common Stock is exchangeable. In the case of fractional shares, the holder shall
receive the next higher number of whole shares.

     With the  exception  of the number of issued and  outstanding  shares,  the
rights and preferences of the shares of Common Stock prior and subsequent to the
Reverse Stock Split will remain the same. After the effectiveness of the Reverse
Stock Split, it is not anticipated that the financial  condition of the Company,
the   percentage   ownership  of   management,   the  number  of  the  Company's
shareholders, or any aspect of the Company's business would materially change as
a result of the Reverse Stock Split.

     The Company is presently authorized to issue a maximum of 18,000,000 shares
of Common Stock and 3,000,000 shares of Preferred Stock. As of January 15, 1999,
[7,773,878]  shares of Common  Stock and  416,667  shares of Series A Stock were
issued.  As a result of the Reverse Stock Split, the authorized number of shares
will be  adjusted  to  4,500,000  shares  (or such  higher  number  of shares as
determined  by the Board of Directors in proportion to the extent of the Reverse
Stock Split).  The Company has reserved  approximately  993,417 shares of Common
Stock for the exercise of outstanding  options and warrants.  The exercise price
and the number of shares the Company has reserved for issuance  upon exercise of
these   options  and  warrants  will  be  adjusted   proportionately   upon  the
effectiveness of the Reverse Stock Split. Holders of the Company's stock options
and  warrants,  upon approval of this  proposal,  will receive a notice from the
Company  indicating  the  adjustments  to the number of shares  covered by their
stock options and warrants as well as the adjusted  exercise price of such stock
options and warrants.

     The  conversion  and  reconstitution  of the Old Common  Stock into the New
Common  Stock  should  have  no  material   federal  tax  consequences  to  most
stockholders.  Stockholders  should  consult  their own tax  advisors  as to the
federal,  state,  local and foreign  tax  effects of the Reverse  Stock Split in
light of their individual circumstances.

     In order for the Stockholders of the Company to authorize the Reverse Stock
Split by adoption of the aforementioned  amendment,  a majority of the shares of
outstanding Common Stock and Series A Stock entitled to vote, voting together as
a single  class,  and a  majority  of the shares of  outstanding  Series A Stock
entitled to vote,  as a separate  class,  in each case,  present in person or by
proxy at the Meeting, must vote in favor of this proposal.

     THE BOARD OF DIRECTORS OF THE COMPANY RECOMMENDS A VOTE FOR THE APPROVAL TO
PROVIDE THE BOARD OF DIRECTORS THE AUTHORITY TO AMEND THE COMPANY'S  CERTIFICATE
OF  INCORPORATION  AUTHORIZING  A REVERSE  STOCK SPLIT OF THE  COMPANY'S  COMMON
STOCK.


                                     - 16 -
<PAGE>

               RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

     The Board of Directors of the Company has, subject to stockholder approval,
retained  Arthur  Andersen  LLP as  independent  auditors of the Company for the
fiscal year ending  September  30,  1999.  Neither of the firms nor any of their
members has any direct or indirect  financial interest in or any connection with
the Company in any capacity other than as auditors.

     THE  BOARD  OF  DIRECTORS  RECOMMENDS  A VOTE FOR THE  RATIFICATION  OF THE
APPOINTMENT OF ARTHUR  ANDERSEN LLP AS THE  INDEPENDENT  AUDITORS OF THE COMPANY
FOR THE FISCAL YEAR ENDING SEPTEMBER 30, 1999.

     One or more  representatives  of Arthur  Andersen LLP is expected to attend
the  Meeting  and have an  opportunity  to make a  statement  and/or  respond to
appropriate questions from stockholders.

     On January 12, 1998,  the Company  selected  Arthur  Andersen LLP to act as
independent  accountants  for the  Company  and  informed  the  prior  auditors,
Goldstein  Golub Kessler LLP,  formerly,  Goldstein,  Golub,  Kessler & Company,
P.C., of its decision.  In connection  with its audits for each of the two years
in  the  period  ended  September  30,  1997  and  thereafter,   there  were  no
disagreements with the prior auditors on any matters of accounting principles or
practices,  financial statement disclosure, or auditing scope or procedures. The
prior auditors' report on the Company's financial statements for each of the two
years in the period ended  September  30, 1997  contained no adverse  opinion or
disclaimer of opinion and was not modified or qualified as to uncertainty, audit
scope, or accounting principles. The decision to change accountants was approved
by the Board of Directors of the Company.  The prior auditors have furnished the
Company with a letter  addressed  to the SEC stating  their  agreement  with the
above  statements.  Such letter appeared as Exhibit 16 to the Company's  Current
Report on Form 8-K filed with the SEC on January 15,  1998.  Prior to  retaining
Arthur  Andersen  LLP, the Company had not  consulted  with Arthur  Andersen LLP
regarding accounting principles or the type of opinion that would be rendered on
the Company's financial statements.

                             STOCKHOLDERS' PROPOSALS

     Stockholders  who wish to submit  proposals  for inclusion in the Company's
proxy  statement  and  form of proxy  relating  to the 2000  Annual  Meeting  of
Stockholders  must  advise the  Secretary  of the Company of such  proposals  in
writing by September 30, 1999.

                                  OTHER MATTERS

     The Board of  Directors  is not aware of any  matter  to be  presented  for
action at the  Meeting  other than the  matters  referred  to above and does not
intend to bring any other matters before the Meeting.  However, if other matters
should come before the Meeting,  it is intended that holders of the proxies will
vote thereon in their discretion.

                                     GENERAL

     The  accompanying  proxy is  solicited  by and on  behalf  of the  Board of
Directors  of the  Company,  whose  notice of meeting is  attached to this Proxy
Statement,  and the  entire  cost  of such  solicitation  will be  borne  by the
Company.

     In addition to the use of the mails,  proxies may be  solicited by personal
interview,  telephone and telegram by directors, officers and other employees of
the  Company  who will not be  specially  compensated  for these  services.  The
Company  will  also  request  that  brokers,  nominees,   custodians  and  other
fiduciaries forward soliciting materials to the beneficial owners of shares held
of record by such  brokers,  nominees,  custodians  and other  fiduciaries.  The
Company will reimburse such persons for their reasonable  expenses in connection
therewith.

     Certain  information  contained  in this Proxy  Statement  relating  to the
occupations  and security  holdings of directors  and officers of the Company is
based upon information received from the individual directors and officers.

                                     - 17 -
<PAGE>

     BIO-IMAGING TECHNOLOGIES,  INC. WILL FURNISH, WITHOUT CHARGE, A COPY OF ITS
REPORT ON FORM 10-KSB FOR THE YEAR ENDED SEPTEMBER 30, 1998, INCLUDING FINANCIAL
STATEMENTS  AND  SCHEDULES  THERETO BUT NOT INCLUDING  EXHIBITS,  TO EACH OF ITS
STOCKHOLDERS OF RECORD ON January 15, 1999 AND TO EACH BENEFICIAL STOCKHOLDER ON
THAT  DATE  UPON  WRITTEN  REQUEST  MADE  TO THE  SECRETARY  OF THE  COMPANY.  A
REASONABLE FEE WILL BE CHARGED FOR COPIES OF REQUESTED EXHIBITS.

     PLEASE DATE, SIGN AND RETURN THE PROXY CARD AT YOUR EARLIEST CONVENIENCE IN
THE  ENCLOSED  RETURN  ENVELOPE.  A PROMPT  RETURN  OF YOUR  PROXY  CARD WILL BE
APPRECIATED AS IT WILL SAVE THE EXPENSE OF FURTHER MAILINGS.


                                        By Order of the Board of Directors




                                        Robert J. Phillips,
                                          Assistant Secretary

West Trenton, New Jersey
January 28, 1999


                                     - 18 -
<PAGE>
                                   APPENDIX A
                                   ----------

                            CERTIFICATE OF AMENDMENT
                                     TO THE
                      RESTATED CERTIFICATE OF INCORPORATION
                                       OF
                         BIO-IMAGING TECHNOLOGIES, INC.


     Pursuant  to Section  242 of the  Delaware  General  Corporation  Law,  the

undersigned  corporation  executes this Certificate of Amendment to its Restated

Certificate of Incorporation, as amended.

     1.   Article  FOURTH  of  the   Corporation's   Restated   Certificate   of

Incorporation,  as amended, is amended to provide in its entirety:  

          "FOURTH:  The Corporation shall be authorized to issue the following
     shares:

     Class                      Number of Shares                    Par Value
     -----                      ----------------                    ---------

     Common                        4,500,000                         $0.001

     Preferred                     3,000,000                         $0.00025

     Each  four  shares  of  Common  Stock,  $0.00025  par  value,  of  the
     Corporation,  issued and  outstanding  or held in the  treasury of the
     Corporation is hereby reclassified and changed into one fully paid and
     nonassessable  share of Common  Stock of the  Corporation,  $0.001 par
     value,  and each  holder of record  of a  certificate  of four or more
     shares of Common Stock of the  Corporation as of the close of business
     on the date this  amendment  becomes  effective  shall be  entitled to
     receive,   as  soon  as  practicable,   and  upon  surrender  of  such
     certificate,  a certificate or certificates  representing one share of
     Common Stock for each four shares of Common Stock  represented  by the
     certificate of such holder with the next higher number of whole shares
     being issued in lieu of fractional shares."



<PAGE>


     2.   Section  II(4)  of the Certificate  of  Designation  of the  Series  A

Preferred  Stock filed with the  Secretary  of State of the State of Delaware on

December 20, 1995 be amended to provide in its entirety as follows:  

          "4.  Voting Rights.

          Except as otherwise expressly provided herein or required by law,
     the holder of each share of Series A Preferred Stock shall be entitled
     to the number of votes  equal to the  number of full  shares of Common
     Stock into which such share of Series A Stock is convertible as of the
     record  date  for the  actions  proposed  to be taken  (calculated  by
     rounding any fractional  share down to the nearest whole number),  and
     with respect to such vote,  such holder shall have full voting  rights
     and  powers  equal to the voting  rights and powers of the  holders of
     Common  Stock.  The holders of the Series A  Preferred  Stock shall be
     entitled,  notwithstanding  any  provision  hereof,  to  notice of any
     stockholder's   meeting  in   accordance   with  the  By-laws  of  the
     Corporation,  and to vote on any matter  submitted to the stockholders
     for a vote. Except as expressly set forth herein or otherwise required
     by law, the holders of Series A Preferred Stock and Common Stock shall
     vote together as a single class."

     3.   The foregoing amendments have been duly adopted in accordance with the

provisions of Section 242 of the Delaware General Corporation Law.

                                    *******


<PAGE>


      IN WITNESS  WHEREOF,  this  Certificate of Amendment is made this
                                                                        --------
day of               , 1999.
       --------------
                                          BIO-IMAGING TECHNOLOGIES, INC.


                                          By:
                                             -------------------------------
                                              Mark L. Weinstein, President and
                                               Chief Executive Officer


ATTEST:


By:
   ---------------------------------------
   Robert J. Phillips, Assistant Secretary

<PAGE>

                               BIO-IMAGING TECHNOLOGIES, INC.
                    PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                 OF THE CORPORATION FOR THE ANNUAL MEETING OF STOCKHOLDERS

     The  undersigned  hereby  constitutes  and appoints  Mark L.  Weinstein and
Robert J. Phillips, and each of them, his or her true and lawful agent and proxy
with full power of  substitution  in each, to represent and to vote on behalf of
the  undersigned  all of the  shares  of  Bio-Imaging  Technologies,  Inc.  (the
"Company")  which the  undersigned  is entitled to vote at the Annual Meeting of
Stockholders  of the Company to be held at the Sheraton Bucks County Hotel,  400
Oxford Valley Road, Langhorne, Pennsylvania at 9:00 A.M., local time, on Friday,
February 26, 1999, and at any  adjournment  or  adjournments  thereof,  upon the
following  proposals  more fully  described  in the Notice of Annual  Meeting of
Stockholders  and Proxy  Statement  for the Meeting  (receipt of which is hereby
acknowledged).

     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 PROPOSALS 1, 2, 3 AND 4.

1.   ELECTION OF DIRECTORS.
                 Nominees:   Jeffrey H. Berg, Ph.D., Marc Berger,
                             David E. Nowicki, D.M.D., James A. Taylor, Ph.D.
                             Mark L. Weinstein.

(Mark one only)
VOTE FOR all the nominees listed above;  except vote withheld from the following
nominees (if any). |   |



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

VOTE WITHHELD from all nominees.  |   |



2.   APPROVAL OF A PROPOSAL TO PROVIDE THE BOARD OF DIRECTORS  THE  AUTHORITY TO
AMEND THE COMPANY'S CERTIFICATE OF INCORPORATION,  AS AMENDED, TO EFFECT, WITHIN
90 DAYS  FOLLOWING  THE 1999 ANNUAL  MEETING OF  STOCKHOLDERS,  A REVERSE  STOCK
SPLIT, WHEREBY THE COMPANY WOULD ISSUE ONE NEW SHARE OF COMMON STOCK IN EXCHANGE
FOR UP TO FOUR OUTSTANDING SHARES OF COMMON STOCK.

FOR  |   |                       AGAINST  |   |                   ABSTAIN  |   |


                  (continued and to be signed on reverse side)


<PAGE>

3.   APPROVAL OF  PROPOSAL TO RATIFY THE  APPOINTMENT OF  ARTHUR ANDERSEN LLP AS
THE INDEPENDENT AUDITORS OF THE COMPANY FOR THE FISCAL YEAR ENDING SEPTEMBER 30,
1999.

FOR  |   |                       AGAINST  |   |                   ABSTAIN  |   |



4.   In his discretion,  the proxy is authorized  to vote upon other  matters as
may properly come before the Meeting.

   Dated:
          ---------------------------------    This proxy must be signed
                                               exactly as the name appears
   ----------------------------------------    hereon.  When shares are held
   Signature of Stockholder                    by joint tenants, both should
                                               sign. If the signer is a
   ----------------------------------------    corporation, please sign full
   Signature of Stockholder if held jointly    corporate name by duly
                                               authorized officer, giving full
                                               title as such. If a
                                               partnership, please sign in
                                               partnership name by authorized
I will | |  will not | | attend the Meeting.   person.

PLEASE MARK,  SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY,  USING THE ENCLOSED
ENVELOPE.


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