BARRIE RICHARD FRAGRANCES INC
PREM14A, 1996-02-23
PERFUMES, COSMETICS & OTHER TOILET PREPARATIONS
Previous: VALLEY FORGE SCIENTIFIC CORP, 10-Q, 1996-02-23
Next: INSURED MUNICIPALS INCOME TR & INVS QUA TAX EX TR MUT SER 88, 485BPOS, 1996-02-23





 

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 |_|
         Definitive  proxy  statement |_|  Definitive  additional  materials |_|
         Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12

                         Richard Barrie Fragrances, Inc.
                (Name of Registrant as Specified in Its Charter)

                Peter M. Ziemba, Esq. for Lynn Barrie, Secretary

                   (Name of Person(s) Filing Proxy Statement)

Payment of filing fee (Check the appropriate box):
         |_|      $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(j)(2).

         |_|      $500 per each party to the controversy pursuant to Exchange
                   Act Rule 14a-6(i)(3).

         |X|      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:
                  Parlux Fragrances, Inc. common stock, par value $.005 per 
                  share (the "Parlux Common Stock")

         (2)      Aggregate number of securities to which transactions applies:
                  370,000 shares of Parlux Common Stock

         (3)      Per unit price or other underlying value of transaction
                  computed pursuant to Exchange Act Rule 0-11:1

                  The  Parlux  Common  Stock  valued at $7.625  per  share,  the
                  average of the high and low sale prices for such shares on the
                  Nasdaq  National Market on February 20, 1996. The Company will
                  also receive $750,000 in cash.

         (4)      Proposed maximum aggregate value of transaction:
                  $3,571,250

         (5)      Total Fee Paid:
                  $714.25

         |_|      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:

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


<PAGE>

PRELIMINARY COPY
                             15 Executive Boulevard
                            Orange, Connecticut 06477
                            Telephone: (203) 795-5300



                                    NOTICE OF
                         SPECIAL MEETING OF STOCKHOLDERS


                                 April 26, 1996



                  NOTICE IS HEREBY GIVEN that a Special  Meeting of Stockholders
of Richard Barrie  Fragrances,  Inc. (the "Company") will be held at the offices
of the Company at 15 Executive Boulevard,  Orange, Connecticut, on Friday, April
26, 1996, at 11:00 a.m., for the following purposes, all as more fully described
in the attached Proxy Statement:

1.   To approve  the sale by the  Company of  virtually  all of its assets  (the
     "Asset  Sale")  to Parlux  Fragrances,  Inc.  ("Parlux")  in  exchange  for
     $750,000 in cash and 370,000  shares of Parlux common stock,  which shares,
     simultaneously  with the completion of the Asset Sale, will be delivered by
     the Company to participating  holders of the Company's outstanding and past
     due 10% Convertible  Subordinated Promissory Notes (the "Notes") in partial
     satisfaction of the Company's obligations under the Notes;

2.   To amend the Company's  Certificate of  Incorporation to change the name of
     the Company  immediately  after  completion  of the Asset Sale from Richard
     Barrie Fragrances, Inc. to FBR Capital Corporation;

3.   To elect two directors to take office  immediately  after completion of the
     Asset Sale and to serve until the next Annual  Meeting of  Stockholders  of
     the  Company  and  until  their  respective   successors  are  elected  and
     qualified; and

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

                  The Board of  Directors  has fixed  the close of  business  on
March  13,  1996,  as the  record  date for the  determination  of  stockholders
entitled to notice of, and to vote at, the meeting or any adjournment thereof.

                  You are  earnestly  requested  to date,  sign and  return  the
accompanying  form of proxy in the envelope  enclosed for that purpose (to which
no postage  need be affixed if mailed in the United  States)  whether or not you
expect to attend the  meeting in person.  The proxy is  revocable  by you at any
time prior to its  exercise  and will not affect your right to vote in person in
the event you attend the meeting or any adjournment  thereof.  The prompt return
of the  proxy  will be of  assistance  in  preparing  for the  meeting  and your
cooperation in this respect will be appreciated.

                                           By Order of the Board of Directors



                                           Lynn Barrie, Secretary

Orange, Connecticut
March 18, 1996


<PAGE>




                         RICHARD BARRIE FRAGRANCES, INC.



                                 PROXY STATEMENT



                         SPECIAL MEETING OF STOCKHOLDERS
                          TO BE HELD ON APRIL 26, 1996



                  This Proxy  Statement is furnished to  stockholders of Richard
Barrie  Fragrances,  Inc. (the "Company") in connection with the solicitation of
proxies,  in the accompanying  form, by the Board of Directors for use in voting
at the Special Meeting of Stockholders to be held at the offices of the Company,
15 Executive Boulevard, Orange, Connecticut, on Friday, April 26, 1996, at 11:00
a.m., and at any and all adjournments  thereof. Any proxy given pursuant to this
solicitation  may be  revoked by the  person  giving it by giving  notice to the
Secretary of the Company in person, or by written notification actually received
by the Secretary,  at any time prior to its being  exercised.  Unless  otherwise
specified in the proxy,  shares represented by proxies will be voted (i) for the
approval of the sale of virtually all of the Company's assets (the "Asset Sale")
to Parlux  Fragrances,  Inc.  ("Parlux")  and the  simultaneous  delivery by the
Company  of  the  Parlux  common  stock  received  in  the  Asset  Sale  to  the
participating  holders of the Company's outstanding and past due 10% Convertible
Subordinated  Promissory  Notes (the  "Notes")  in partial  satisfaction  of the
Company's  obligations  under the Notes,  (ii) for the  amendment  to change the
Company's  name, and (iii) for the election of the nominees for director  listed
herein.

                  The  Company's  executive  offices are located at 15 Executive
Boulevard,  Orange,  Connecticut  06477.  On or about March 18, 1996, this Proxy
Statement and the accompanying form of proxy, together with a copy of the Annual
Report of the Company for the fiscal year ended June 30, 1995 and the  Company's
Quarterly  Reports on Form 10-QSB for the fiscal  quarters  ended  September 30,
1995 and December 31, 1995,  are to be mailed to each  stockholder  of record at
the close of business on March 13, 1996.

                 INCORPORATION OF CERTAIN DOCUMENTS BY REFERENCE

                  The  following  documents,  which  have  been  filed  with the
Securities and Exchange Commission (the "Commission") by the Company (Commission
File No.  1-10320)  pursuant to the Securities  Exchange Act of 1934, as amended
(the "Exchange Act"), are incorporated by reference in this Proxy Statement:

1.   Annual Report on Form 10-KSB for the fiscal year ended June 30, 1995.

2.   Quarterly  Reports on Form 10-QSB for the fiscal  quarters ended  September
     30, 1995 and December 31, 1995.

                  Any statement incorporated by reference herein shall be deemed
to be modified or superseded for purposes of this Proxy  Statement to the extent
that a statement  contained herein or in any other  subsequently  filed document
which also is or is deemed to be  incorporated  by reference  herein modifies or
supersedes such statement.  Any statement so modified or superseded shall not be
deemed, except as so modified or superseded,  to constitute a part of this Proxy
Statement.


<PAGE>



                                VOTING SECURITIES

                  The Board of  Directors  has fixed  the close of  business  on
March  13,  1996,  as the  record  date for the  determination  of  stockholders
entitled to notice of, and to vote at, the meeting.  Only stockholders of record
at the close of business on that date will be entitled to vote at the meeting or
any and all adjournments  thereof.  As of March 13, 1996, the Company had issued
and outstanding  4,419,548  shares of common stock,  the Company's only class of
voting securities outstanding.  Each stockholder of the Company will be entitled
to one vote for each share of common stock  registered in his name on the record
date.  The  presence,  in  person  or by  proxy,  of a  majority  of  all of the
outstanding shares of common stock constitutes a quorum at the meeting.

                  The following table sets forth certain information as of March
13, 1996, except as indicated below, with respect to (i) those persons or groups
known to the Company to  beneficially  own more than 5% of the Company's  common
stock, (ii) each director and nominee for director, (iii) each executive officer
whose compensation  exceeded $100,000 in fiscal 1995, and (iv) all directors and
officers as a group. The information is determined in accordance with Rule 13d-3
promulgated  under the  Securities  Exchange Act of 1934 based upon  information
furnished  by the persons  listed or  contained in filings made by them with the
Securities  Exchange  Commission.  Except as indicated  below,  the stockholders
listed possess sole voting and investment power with respect to their shares.

<TABLE>

                                             Amount and Nature of   Percent of
Beneficial Owner                             Beneficial Ownership      Class

<S>                                                  <C>                 <C>
 
Richard Barrie and Lynn Barrie ...........       505,223(1)             11.4%

Anthony Silverman ........................       294,277(2)(8)           7.0%

Peter T. Pochna ..........................        28,045(3)               *

Arch Nadler ..............................        23,667(4)               *

Stephen T. Meadow ........................        18,834(5)(8)            *

Wayne Stern ..............................       146,085(6)(8)           3.25%

All Directors and Executive
Officers as a
Group (7 persons) ........................       574,769(7)(8)          12.8%

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

*        Less than one percent.
<FN>
(1)  Richard  and Lynn  Barrie  are  married.  The  number of  shares  indicated
     includes (i) 477,400  shares owned by Richard  Barrie,  who possesses  sole
     voting and investment power with respect to such shares;  (ii) 4,823 shares
     owned by Lynn Barrie,  who possesses sole voting and investment  power with
     respect to such  shares;  and (iii) 23,000  shares  issuable to Lynn Barrie
     upon the exercise of presently  exercisable  options,  as to which she will
     possess sole voting and investment power upon exercise of such options. Mr.
     and Mrs.  Barrie's  business  address is 15  Executive  Boulevard,  Orange,
     Connecticut 06477.

(2)  Includes (i) 173,334 shares  issuable to Mr.  Silverman upon the conversion
     of $390,000  principal amount of Notes and (ii) 69,276 shares issuable upon
     the exercise of presently  exercisable  warrants.  Does not include  shares
     issuable upon  conversion of accrued but unpaid  interest on the Notes held
     by Mr.  Silverman.  Mr.  Silverman's  business  address  is 11811 N.  Tatum
     Boulevard,  Phoenix,  Arizona 85028. The information in this footnote is as
     of February 1, 1994 and was derived from Mr. Silverman's Schedule 13D dated
     that date.

(3)  Includes  15,000  shares  issuable  to Mr.  Pochna  upon  the  exercise  of
     presently exercisable options.

(4)  Includes  23,000  shares  issuable  to Mr.  Nadler  upon  the  exercise  of
     presently exercisable options.
                                                                2

<PAGE>




(5)  Includes 1,500 shares owned by the Rosalyn M. Meadow, P.C., Defined Benefit
     Pension Plan for the benefit of Rosalyn M. Meadow,  his wife. Also includes
     17,334 shares  issuable  upon  conversion  of $39,000  principal  amount of
     Notes.  Does not include  shares  issuable  upon  conversion of accrued but
     unpaid  interest on the Notes held by Mr.  Meadow.  Mr.  Meadow's  business
     address is 5611 North 16th Street, Phoenix, Arizona 85016.

(6)      Includes  (i)  20,000  shares  owned  by  Dr.  Stern  in an  individual
         retirement  account  (an "IRA");  (ii) 10,000  shares held by his wife,
         Deborah Stern, as custodian for Jessica Stern under the Uniform Gift to
         Minors  Act  ("UGMA");  (iii)  10,000  shares  held by Mrs.  Stern,  as
         custodian for Jeffrey Stern under UGMA; and (iv) 48,085 shares owned by
         Mrs.  Stern  in an IRA.  Also  includes  69,333  shares  issuable  upon
         conversion of $156,000  principal amount of Notes held by Mrs. Stern as
         custodian  for  Jeffrey  Stern  under  UGMA.  Does not  include  shares
         issuable upon  conversion  of accrued but unpaid  interest on the Notes
         held by Mrs.  Stern as  custodian.  Dr.  Stern's  business  address  is
         Minnesota  Lung  Center,   Ltd.,  920  East  28th  Street,  Suite  700,
         Minneapolis, Minnesota 55407.

(7)      Includes  an  aggregate  of 69,667  shares  issuable  to the  Company's
         directors and executive  officers as follows:  (i) 61,000 issuable upon
         exercise of presently  exercisable  options; and (ii) 8,667 shares upon
         conversion  of  $19,500  principal  amount of Notes.  Does not  include
         shares  issuable upon  conversion of accrued but unpaid interest on the
         Notes.

(8)      The  number  of  shares  issuable  upon  conversion  of  the  Notes  is
         calculated at the current  stated  conversion  price of $2.25 per share
         and does not reflect the actual number of shares issuable in connection
         with the  satisfaction of the Notes in an exchange for the Parlux Stock
         and Common  Shares.  See the  discussion  set forth  under the  caption
         "Satisfaction of the Notes."

</FN>
</TABLE>
                                                                3

<PAGE>



                           PROPOSAL I: SALE OF ASSETS

         The Company proposes to sell  substantially all of its assets to Parlux
Fragrances, Inc. in consideration for $750,000 in cash and 370,000 shares of the
common stock, par value $.01 per share, of Parlux (the "Parlux Stock"), pursuant
to the terms of an Asset Purchase Agreement, dated January 31, 1996, between the
Company and Parlux and  simultaneously  with the completion of the Asset Sale to
deliver the Parlux Stock to  participating  holders (the  "Noteholders")  of the
Company's  outstanding  and  past  due  Notes  in  partial  satisfaction  of the
Company's obligations under the Notes.

Reasons for the Transaction

         The  Company is in default  under the terms of the Notes and the entire
principal amount of $5,157,750, together with accrued interest thereon ($560,905
at December 31, 1995) is currently  due and payable.  At December 31, 1995,  the
Company  had a negative  net worth of  $14,244.  The  Company  does not have the
ability to pay the Notes nor has it been able to obtain additional  financing to
enable it to pay or restructure the Notes.

         For the past nine  months,  the  Company  has sought  out and  explored
various  proposals  to obtain  additional  financing,  to combine the  Company's
operations  with  other  companies  by  merger or  consolidation  or to sell the
Company's  operations.  None of those  proposals  (other than the proposed Asset
Sale) came to fruition.

         The  Company  is in the  process  of  obtaining  the  agreement  of the
Noteholders  to tender the Notes for  cancellation  in  exchange  for the Parlux
Stock and 608,350  additional  shares (the  "Company  Shares") of the  Company's
common stock. The Company will proceed with the proposed exchange and Asset Sale
only if it receives the  agreement of  Noteholders  holding at least  $5,001,750
aggregate   principal  amount   (approximately   97%  of  the  principal  amount
outstanding) of the Notes (the "Requisite Consent of Noteholders").

         Subject to obtaining the Requisite Consent of Noteholders,  the Company
proposes to complete  the Asset Sale in  accordance  with the terms of the Asset
Purchase Agreement and simultaneously therewith, to deliver the Parlux Stock and
the Company Shares to Noteholders in full  satisfaction  of all of the Company's
obligations  under the Notes. The benefit to the Company's  stockholders of this
arrangement   is  to  preserve  some  value  for  the  Company's   stockholders.
Immediately upon completion of the Asset Sale, the  stockholders  will own stock
in a publicly-held  corporation with approximately $750,000 in liquid assets and
no known  liabilities  other than those  accruing for current  expenses.  Such a
publicly-held  corporation  could be used by the  stockholders as an acquisition
vehicle in the future. As such an acquisition  vehicle, the Company will be free
to investigate  businesses of essentially any kind or nature,  including but not
limited  to,  finance,   technology,   manufacturing,   service,   research  and
development,  healthcare,  communications,   insurance  or  transportation.  The
Company has not chosen (nor will it choose prior to the  completion of the Asset
Sale) any particular  area of business in which it may propose to engage and has
not  conducted  any market  studies  with respect to any  business,  property or
industry.  Nothing  contained  herein  is,  nor  shall  it be  deemed  to be,  a
representation  regarding the viability of the Company after consummation of the
Asset  Sale or of the  availability,  viability  or  success  of any  subsequent
acquisition or the results of operations of the Company in connection  with such
subsequent acquisition or business venture.

         In order to make the Company more attractive as an acquisition  vehicle
and to reduce  the  impact on the  Company  and the  other  stockholders  of the
issuance of the Company Shares,  simultaneously with the completion of the Asset
Sale and the  satisfaction  of the Notes,  the  Company's  President and largest
stockholder,  Richard Barrie,  has agreed to contribute to the Company's capital
377,400 shares of the Company's common stock held by him.

         The  Board of  Directors  believes  that the  only  alternative  to the
proposed  Asset  Sale  would be a  voluntary  filing  under  the  United  States
Bankruptcy  Code.  The Company  believes  that in a bankruptcy  proceeding,  the
stockholders' equity interest in the Company would be eliminated.

Vote Required and Recommendation of the Board of Directors

         The affirmative vote of stockholders holding at least a majority of the
outstanding  common  stock is required  for  approval  of the Asset Sale.  Under
applicable  law, for purposes of determining  whether the proposal  received the
requisite number of votes,  abstentions and broker non-votes will not be counted
and will have the same effect as a vote  against  the  proposal.  The  Company's
officers, directors and nominees for director, and Mr. Anthony Silverman, a

                                                                4

<PAGE>



beneficial owner of more than 5% of the Company's outstanding common stock, have
indicated  that they will  vote all of the  shares  held by them in favor of the
Asset Sale. See the information set forth under the caption "Voting Securities."

         The Board of Directors  unanimously  recommends  that the  stockholders
vote FOR approval of the Asset Sale.

Absence of Appraisal Rights

         Nevada law governs  stockholders'  rights in connection  with the Asset
Sale. Under the applicable provisions of the Nevada General Corporation Law, the
Company's  stockholders  will have no right in connection with the Asset Sale to
dissent and seek appraisal of their shares of the Company's common stock.

Background

         On November 1, 1995,  the Company and Parlux  signed a letter of intent
under which Parlux would  purchase  virtually  all of the assets (the  "Acquired
Assets") of the Company and would assume virtually all of the liabilities of the
Company,  expressly  excluding the Company's  obligations  under the Notes.  The
purchase price for the Acquired  Assets is 370,000 shares (the "Parlux  Shares")
of Parlux common stock (giving  effect to a two-for-one  stock split effected by
Parlux after  executing the letter of intent),  and $750,000 in cash. On October
31,  1995,  the high and low sale  prices of Parlux  common  stock on the Nasdaq
National  Market were  $8.1875  and $8.00,  respectively  (giving  effect to the
two-for-one  stock split  effected by Parlux).  The high,  low and closing  sale
prices for the Company's  common stock on the Pacific Stock Exchange on the same
date were each $0.25.  On March 13,  1996,  the  closing  sale prices for Parlux
common stock on the Nasdaq National Market and for the Company's common stock on
the Pacific Stock Exchange were $___________ and $____________, respectively.

Information Concerning Parlux

         Parlux  was  incorporated  in  Delaware  in 1984 and is  engaged in the
creation, design, manufacture,  distribution and sale of prestige fragrances and
beauty related products marketed primarily through specialty stores and national
department stores.  Parlux's  principal  products are fragrances.  The fragrance
market is  generally  divided  into a prestige  segment  (distributed  primarily
through  department and specialty  stores) and a mass market  segment.  Parlux's
products are  positioned  primarily in the prestige  segment.  Each fragrance is
distributed in a variety of sizes and packaging. Each fragrance line also may be
complemented by beauty-related products such as soaps, deodorants, body lotions,
cremes and dusting powders.  Parlux's basic products  generally retail at prices
ranging  from  $20 to $300  per  item.  Additionally,  Parlux  manufactures  and
distributes certain brands through Perfumania Inc., an affiliated national chain
which is a leading specialty retailer of fragrances.  Currently,  Parlux engages
in the  manufacture  (through  subcontractors),  distribution  and sale of PERRY
ELLIS,  FRED HAYMAN  BEVERLY HILLS,  TODD OLDHAM,  VICKY TIEL and PHANTOM OF THE
OPERA  fragrances  and grooming  items on an  exclusive  worldwide  basis,  as a
licensee. The principal executive offices of Parlux are located at 650 S.W. 16th
Terrace,  Pompano  Beach,  Florida  33069  and its  telephone  number  is  (305)
946-7700.

Information Concerning the Company

         Information  concerning the Company,  including the Company's Financial
Statements  for the fiscal year ended June 30, 1995 and for the fiscal  quarters
ended September 30, 1995 and December 31, 1995 and the  Management's  Discussion
and Analysis with respect to such periods,  is incorporated  herein by reference
to the Company's Annual Report on Form 10-KSB for the fiscal year ended June 30,
1995 and the  Quarterly  Reports on Form  10-QSB for the fiscal  quarters  ended
September  30, 1995 and  December  31,  1995.  Copies of each of which are being
mailed to the stockholders of the Company with this Proxy Statement.

Accounting Treatment and Certain Federal Income Tax Consideration

         The Asset Sale will be treated as a sale for accounting purposes.

         The  following  summary  describes  the  principal  federal  income tax
considerations  applicable to the Company and those  Noteholders  who tender the
Notes for cancellation in exchange for the Parlux Stock and Company Shares. Such
summary is based upon  current  provisions  of the  Internal  Revenue  Code (the
"Code") and administrative interpretations thereof, which are subject to change.
Moreover,   substantial   uncertainties   exist  with  respect  to  various  tax
consequences  of the  proposed  exchange,  and no  ruling  has  been  or will be
requested from the Internal Revenue Service (the "Service")

                                                                5

<PAGE>



on any tax matter  concerning the proposed  exchange.  Accordingly,  no absolute
assurances can be given with respect to certain federal income tax  consequences
of the proposed exchange. In addition, the discussion below does not address the
state,  local or foreign  tax  consequences  that may result  from the  proposed
exchange  of the  Notes,  nor does it deal with  taxpayers  subject  to  special
treatment  under the  federal  income tax laws (such as  foreign  persons,  life
insurance  companies,   tax-exempt  organizations,   and  taxpayers  subject  to
alternative minimum tax).

         Consequences  to the  Company  of the  Asset  Sale.  The  Company  will
recognize gain or loss upon the sale of virtually all of the Company's assets to
Parlux  measured by the difference  between (i) the aggregate of the $750,000 in
cash and the market  value of 370,000  shares of Parlux  Stock  received  by the
Company plus the  liabilities  assumed by Parlux and (ii) the adjusted tax basis
to the Company of the assets sold. The Company believes that it will recognize a
loss on this sale.

         Consequences  to  the  Company  of  the  Proposed   Exchange  with  the
Noteholders.  Completion  of the  exchange of Notes for Parlux Stock and Company
Shares will reduce the amount of the Company's outstanding  indebtedness.  Under
the proposed  exchange,  the Company proposes to deliver property having a value
of  approximately  $3,381,000 in reduction of  $5,718,655  principal and accrued
interest  due  under the  Notes as of  December  31,  1995.  A debtor  generally
realizes  income for federal  income tax  purposes  when its debt is canceled in
exchange  for an amount  less than the  adjusted  issue  price of the debt.  The
cancellation  of debt  resulting  from the  exchange of Notes may  therefore  be
approximately $2,338,000. Under the Code, however, income will not be recognized
as a result of a cancellation  of  indebtedness to the extent the amount of debt
canceled  does  not  exceed  the  amount  by  which  the  debtor  is  insolvent.
"Insolvency"  is  defined  for  this  purpose  as the  excess  of  the  debtor's
liabilities  over the fair  market  value of its assets  immediately  before the
cancellation of indebtedness. It appears from the Company's December 31,1995 pro
forma  balance  sheet  that  it is  insolvent  to the  extent  of  approximately
$1,760,000  and  that  to this  extent,  the  Company  should  be able to  avoid
recognition of taxation income from the cancellation of indebtedness. The excess
$578,000 of cancellation  of  indebtedness  income would likely be offset by the
Company's  available net operating loss carryforward for purposes of the regular
income tax. The Company at present has available approximately $6,500,000 of net
operating  loss  carryovers  for  Federal  income tax  purposes.  The  Company's
remaining net operating loss carryforward  would have to be reduced by an amount
equal to the amount of cancellation of indebtedness  income not being recognized
because of the insolvency rule.

         Consequences  to  the   Noteholders  of  Proposed   Exchange  with  the
Noteholders.  The proposed exchange of Notes for Parlux Stock and Company Shares
is to be treated as a taxable  exchange  under Code Sec.  1001(a).  A Noteholder
will  recognize  gain or  loss  upon  the  exchange  of  Notes  measured  by the
difference  between (i) the fair market value of Parlux Stock and Company Shares
received and (ii) the  Noteholder's  tax basis in the Notes.  Under the proposed
exchange the Company  proposes to deliver 1,400 shares of Parlux Stock and 2,300
shares of Company Shares for each $19,500 principal amount Note outstanding.  At
December  31, 1995 the market value of each share of Parlux Stock was $8.875 and
each share of Company common stock was $.15625.  If the exchange had taken place
on that date, a holder of a $19,500  principal  amount Note would have  received
Parlux Stock and Company Shares having an aggregate market value of $12,784.38.

         Any such gain or loss will generally be long-term capital gain or loss,
provided the Notes have been held for more than one year and were capital assets
in the  hands of the  Noteholder.  No part of the  property  being  received  in
exchange should be treated as attributable  to accrued but unpaid  interest.  As
the Notes were issued with a maturity  date of less than three years they do not
constitute  "securities"  and  the  exchange  does  not  qualify  as a  tax-free
recapitalization.

         The  Noteholders'  tax bases in the  Parlux  Stock and  Company  Shares
received will be their respective fair market value, and the holding period will
begin, on the day the Notes are exchanged.


                                                                6

<PAGE>

Pro Forma Financial Information

         The following table sets forth the Company's unaudited balance sheet at
December 31, 1995, pro forma to reflect the Asset Sale, and as further  adjusted
to reflect the simultaneous  exchange of the Parlux Stock and the Company Shares
with the Noteholders in full satisfaction of the Company's obligations under the
Notes.

<TABLE>

                                                                                                 December 31, 1995
                                                                                                    (unaudited)

                                                                                                                            As
                                                                                    Actual          Pro Forma(3)        Adjusted(4)
<S>                                                                                   <C>               <C>                  <C>   
ASSETS

Current Assets:
  Cash and Cash Equivalents ...............................................       $   466,014        $   750,000        $   747,336
  Account Receivable ......................................................         1,521,149               --                 --
  Inventory and Promotional Merchandise ...................................         2,324,730               --                 --
  Other Current Assets ....................................................           199,996               --                 --
  Investment in Marketable Securities(1) ..................................              --            3,283,750
                                                                                                     -----------        -----------
    Total Current Assets ..................................................         4,511,889          4,033,750            747,338

  Fixed Assets, Net .......................................................         1,040,358               --                 --
  Debt Issuance Cost, Net .................................................             6,302               --                 --
  Other Long Term Assets ..................................................         1,825,404               --                 --
                                                                                  -----------        -----------        -----------
    Total Assets ..........................................................       $ 7,383,953        $ 4,033,750        $   747,338
                                                                                  ===========        ===========        ===========

LIABILITIES AND STOCKHOLDERS' EQUITY (DEFICIT)

Current Liabilities:
  Convertible Notes Payable ...............................................       $ 5,157,750        $ 5,157,750        $      --
  Accounts Payable(5) .....................................................           573,676             75,000             75,000
  Accrued Expenses(2) .....................................................         1,666,771            560,905               --
                                                                                  -----------        -----------        -----------
    Total Liabilities .....................................................         7,398,197          5,793,655             75,000
                                                                                  -----------        -----------        -----------

Stockholders' Equity (Deficit):
  Preferred Stock, 0.01 par value, 10,000,000 shares ......................              --                 --                 --
    authorized, no shares outstanding
  Common Stock, $0.005 par value, 16,666,667 shares .......................            22,097             22,097             23,252
    authorized, 4,419,548 (Actual and Pro Forma) and
    4,650,498 (as adjusted) issued and outstanding
  Additional Paid-In Capital ..............................................         6,982,738          6,982,738          7,076,638
  Accumulated Deficit .....................................................        (7,019,079)        (8,764,740)        (6,427,552)
                                                                                  -----------        -----------        -----------
    Total Stockholders' Equity (Deficit) ..................................           (14,244)        (1,759,905)           672,338
                                                                                  -----------        -----------        -----------
      Total Liabilities and Stockholders' Equity (Deficit) ................       $ 7,383,953        $ 4,033,750        $   747,338
                                                                                  ===========        ===========        ===========


- ----------------------------
<FN>

(1)      Represents common stock of Parlux Stock for Pro Forma purposes only.

(2)      Includes accrued interest at December 31, 1995 on Notes of $560,905
         actual and for pro forma purposes.

(3)      Pro  forma  to  reflect  the  sale of  virtually  all  assets  to,  and
         assumption  of virtually  all  liabilities  by,  Parlux in exchange for
         370,000 shares of Parlux common stock (valued at $8.875 per share,  the
         per share market price of the Parlux common stock on December 31, 1995)
         and $750,000 in cash.

(4)      As  adjusted to reflect the  distribution  of 370,300  shares of Parlux
         Stock  and  608,350  shares  of  the  Company's  common  stock  to  the
         Noteholders  in payment of $3,381,468 of principal and interest due (of
         which  $3,286,413  is  attributable  to the Parlux Stock and $95,055 is
         attributable   to  the   Company   Shares)   and  in   settlement   and
         extinguishment of the remaining  $2,337,187  principal and interest due
         at December 31, 1995.  Assumes  exchange of all  outstanding  Notes for
         Parlux  Stock and  Company  Shares.  Also  adjusted  to reflect (i) the
         purchase of an

                                                                7

<PAGE>


         additional  300 shares of Parlux  common  stock to effect the  proposed
         exchange of all the Notes and (ii) the  contribution  by Richard Barrie
         of 377,400  shares of the Company's  common stock to the capital of the
         Company. The Asset Purchase Agreement requires, as an express condition
         to the completion of the transaction contemplated thereby, the exchange
         of not  less  than  $5,001,750  aggregate  principal  amount  of  Notes
         (approximately 97% of the principal amount  outstanding).  As a result,
         up to $156,000  principal amount of Notes may remain  outstanding after
         the  completion of the exchange  which would remain an  obligation  and
         liability of the Company,  the Company would continue to hold a portion
         of the Parlux Stock and the Company would issue fewer  Company  Shares.
         The  closing  prices for  Parlux  common  stock on the Nasdaq  National
         Market and of the Company's  common stock on the Pacific Stock Exchange
         on December 31, 1995 were $8.875 and $0.15625, respectively.

(5)      Pro forma and as adjusted accrual for expenses of the transaction and
         other costs.

</FN>
</TABLE>

Summary of the Terms of the Asset Purchase Agreement

         On January 31,  1996,  the Company  and Parlux  entered  into the Asset
Purchase  Agreement.  Set forth below is a summary of the material terms of that
agreement.

         Assets to be Sold. The Company proposes to sell to Parlux virtually all
of the  assets,  properties  and  rights  owned by the  Company  or in which the
Company  has any right or  interest  (the  "Sold  Assets"),  but  excluding  (i)
corporate  accounting  journals and corporate  books of account  comprising  the
Company's  permanent  accounting and tax records,  (ii) contracts  which are not
assignable  without  the  waiver or consent of  another  party  whose  waiver or
consent is not obtained prior to the closing (the  "Closing") of the Asset Sale,
(iii) all corporate  documents  relating to the legal or financial  structure of
the  Company,  and (iv) the  rights of the  Company  under  the  Asset  Purchase
Agreement and the agreements executed in connection therewith (collectively, the
"Excluded Assets").

         Liabilities  to be Assumed by Parlux.  Parlux has agreed to assume only
the  following  liabilities  (the  "Assumed  Liabilities")  of the Company:  (i)
liabilities  under certain  leases for periods from and after the Closing;  (ii)
liabilities  of the Company set forth on the Company's  balance sheet  ("Balance
Sheet") dated  September 30, 1995 (but  expressly  excluding any liability  with
respect to the Notes) to the extent  such  liabilities  exist on the date of the
Closing (the "Closing Date"); (iii) additional liabilities of the Company of the
types  reflected  on the  Balance  Sheet as the same may  arise in the  ordinary
course of business between September 30, 1995 and the Closing Date and which are
reflected  on a  balance  sheet  dated  as of the  Closing  Date;  and  (iv) all
obligations  under  contracts,  customer  orders,  purchase  orders,  and  other
agreements and commitments that are included in the Acquired Assets.

         Liabilities  Not to Be Assumed  by Parlux.  Parlux has agreed to assume
only those  liabilities  described  above under the caption  "Liabilities  to be
Assumed by Parlux." Pursuant to the Asset Purchase Agreement Parlux is expressly
not assuming the following  liabilities  of the Company:  (i) any liability with
respect to the Notes or the Noteholders; (ii) liabilities and obligations to the
Company's  employees;  (iii) legal,  accounting and other fees,  taxes and other
expenses  incurred in  connection  with the Asset Sale;  (iv) taxes  (other than
income taxes) for periods  prior to the Closing Date and income  taxes,  for all
periods;  (v) liabilities and obligations  with respect to the Excluded  Assets;
and  (vi)  liabilities  and  obligations  arising  from  pending  or  threatened
litigation  or  claims   against  the  Company   (collectively,   the  "Excluded
Liabilities").

         Purchase  Price. In  consideration  of the acquisition by Parlux of the
Acquired Assets,  Parlux will deliver to the Company at the Closing (i) $750,000
in cash and (ii)  370,000  shares  of Parlux  common  stock  registered,  at the
Company's  direction,  in the names of the  Noteholders,  in connection with the
Company's satisfaction of the Notes.

         Anticipated Closing Date.  April 30, 1996

         Conditions to Closing. The consummation of the Asset Sale is subject to
the  approval  of (i) the  Company's  stockholders  holding  a  majority  of the
Company's  outstanding  common  stock,  (ii)  Noteholders  holding not less than
$5,001,750 in aggregate principal amount of the Notes  (approximately 97% of the
outstanding  principal amount of Notes),  and (iii) the consent of the Company's
landlord to the  assignment  to Parlux of the  Company's  lease of the Company's
facility in Orange, Connecticut.


                                                                8

<PAGE>


         Covenant  Not to Compete.  Pursuant to the terms of the Asset  Purchase
Agreement  the  Company  agrees for a period of seven years not to engage in the
manufacture or sale, or licensing for  manufacture or sale, in the United States
or any foreign country, of any of the Acquired Assets.

         Indemnification.  The Company will indemnify,  defend and hold harmless
Parlux   with   respect   to  claims   caused  by  or   arising   from  (i)  any
misrepresentation, breach of warranty and breach of any term or provision of the
Asset Purchase Agreement to a maximum amount of $3,700,000,  provided such claim
is made in  writing  within  two years  after  the  Closing,  (ii) any  Excluded
Liabilities,  or (iii) relating to liabilities arising from the operation of the
Company's business prior to the Closing of the Asset Sale.

         Parlux will  indemnify,  defend,  and hold  harmless  the Company  with
respect to claims caused by or arising from (i) any misrepresentation, breach of
warranty and breach of any term or provision  of the Asset  Purchase  Agreement,
provided such claim is made in writing within two years after the Closing,  (ii)
any Assumed  Liabilities,  or (iii) any liability  arising from the operation of
the business of the Company by Parlux after the Closing.

         No  indemnification  rights are  enforceable  by either party until the
aggregate amount of claims subject to such rights in favor of such party exceeds
$10,000,  whereupon  the  entire  amount  of such  claims  (including  the first
$10,000) shall be enforceable in full.

         Employment  Agreements.  In connection with the Asset Sale, Parlux will
enter into employment  agreements with each of Messrs.  Barrie, Buvel, Stein and
Mahoney,  each of whom are  currently  executive  officers of the  Company.  The
description  of the  employment  agreements  of each of these  individuals  with
Parlux is set forth under the caption "Interests of Certain Persons in the Asset
Sale."

         Registration  Rights  Agreement.  In  connection  with the Asset  Sale,
Parlux has agreed to execute a  Registration  Rights  Agreement  in favor of the
persons receiving the Parlux common stock delivered in connection with the Asset
Sale.  Pursuant to the terms of the Registration Rights Agreement and subject to
certain limitations set forth therein,  Parlux agrees to use its best efforts to
register  the Parlux  Stock under the  Securities  Act of 1933,  as amended (the
"Act"),  on demand by the holders  thereof  and at any time  Parlux  proposes to
register any of its equity  securities  under the Act.  Parlux has agreed to pay
the costs and  expenses  incurred in  connection  with the  registration  of the
Parlux Stock in accordance with the terms of the Registration Rights Agreement.

         Letter  Agreement.  Pursuant to the terms of a letter agreement between
the Company and Parlux,  Parlux has agreed to permit Messrs. Barrie and Buvel to
provide  certain  services to the Company  after  completion  of the Asset Sale.
Pursuant to the letter  agreement,  Messrs.  Barrie and Buvel are  permitted and
directed to devote a reasonable amount of time and take such reasonable  actions
as may be required (i) to fulfill the Company's  obligations  under the terms of
the Asset Purchase  Agreement,  (ii) to assist the Company in completing certain
financial  statements and the audits relating  thereto,  and (iii) to assist the
Company in meeting its reporting requirements under the Exchange Act.

Satisfaction of the Notes.

           The  Notes are in  default  and full  payment  of the  principal  and
interest thereon has been accelerated in accordance with the terms of the Notes.
As of December 31, 1995,  the total  amount of  principal  and accrued  interest
under the Notes  was  $5,718,655,  all of which is  currently  due and  payable.
Interest is accruing at the default  rate of 15% per annum.  The total amount of
principal and accrued interest  through April 30, 1996, the anticipated  closing
date of the Asset Sale, will be $5,978,692.

         The Company failed to pay an interest payment of $257,887 due under the
Notes on July 15, 1995. On or about October 11, 1995 (the "Acceleration  Date"),
the Noteholders demanded accelerated payment of the Notes in accordance with the
terms thereof.

         Simultaneously  with the  completion  of the Asset  Sale,  the  Company
proposes  to  exchange  1,400  shares  of Parlux  Stock and 2,300  shares of the
Company's common stock for each $19,500  principal amount Note  outstanding,  in
full  satisfaction  of all of the  Company's  obligations  under the Notes.  The
Company's  proposal for the  satisfaction  of the Notes will be submitted to the
Noteholders for their consent. The Company will not proceed with the proposal to
satisfy  the Notes  unless the  consent  of  Noteholders  holding  not less than
$5,001,750 in aggregate principal amount of the Notes  (approximately 97% of the
outstanding  principal  amount of the Notes) grant their consent (the "Requisite
Consent of  Noteholders").  If the Requisite Consent of Noteholders is obtained,
any Note not tendered for  satisfaction  will continue to be an  obligation  and
liability of the Company.  As of April 30, 1996, the  anticipated  Closing Date,
the maximum

                                                                9

<PAGE>



aggregate  principal  amount plus interest  accrued  thereon payable to all such
non-consenting Noteholders would be $180,830.

Interests of Certain Persons in the Asset Sale

         In connection  with the Asset Sale,  Parlux will enter into  employment
agreements with each of Messrs.  Barrie,  Buvel, Stein and Mahoney, each of whom
are currently executive officers of the Company. A summary of the terms of those
agreements are set forth below:

         Richard  Barrie:  Mr. Barrie will be employed by Parlux in the capacity
of  President of U.S.  Operations  for an initial term ending on March 31, 1999.
Mr. Barrie's  employment with Parlux will automatically  renew for an additional
three-year  term unless notice of  non-renewal is given by either party at least
six months prior to the expiration of the initial term. Mr. Barrie's salary will
be $241,400 per annum for the period  ending March 31, 1997 and will be adjusted
each year thereafter to take account of any increase in the cost of living.  Mr.
Barrie will receive  non-qualified  stock options to purchase  180,000 shares of
Parlux common stock at an exercise price of $6.875 per share,  the closing price
of the stock on the date the  employment  agreement  was  executed.  The options
become exercisable at the rate of 60,000 shares each on March 31, 1997, 1998 and
1999 and remain  exercisable  for ten years  from the date of grant.  Parlux has
also agreed to continue to pay the premium on the Company's  "split-dollar" life
insurance  policy on Mr.  Barrie's life.  Upon the  termination of Mr.  Barrie's
employment  for any reason,  Parlux will assign and  transfer to Mr.  Barrie all
right, title and interest in and to the name "Richard Barrie Fragrances" and any
and all derivations thereof.

         Joseph  Buvel:  Mr. Buvel will be employed by Parlux in the capacity of
Vice President - Finance for U.S. Operations for an initial term ending on March
31, 1999. Mr. Buvel's  employment  with Parlux will  automatically  renew for an
additional  one-year term unless notice of  non-renewal is given by either party
at least three months prior to the  expiration of the initial term.  Mr. Buvel's
salary will be $94,200 per annum for the period  ending March 31, 1997 with such
increases  thereafter  as may be determined  by the Chief  Financial  Officer of
Parlux.  Mr. Buvel will receive  non-qualified  stock options to purchase 10,000
shares of Parlux  common  stock at an  exercise  price of $6.875 per share,  the
closing  price of the stock on the date the  employment  agreement was executed.
The options  become  exercisable  at the rate of 3,333  shares each on March 31,
1997 and 1998 and 3,334 on March 31, 1999. The stock options remain  exercisable
for ten years from the date of grant.

         Leo Mahoney:  Mr. Mahoney will be employed by Parlux in the capacity of
Vice President - Distribution for U.S.  Operations for an initial term ending on
March 31, 1999. Mr. Mahoney's  employment with Parlux will  automatically  renew
for an additional  one-year term unless notice of non-renewal is given by either
party at least three months prior to the  expiration  of the initial  term.  Mr.
Mahoney's  salary will be $99,900 per year for the period  ending March 31, 1997
with such  increases  thereafter as may be  determined  by the Vice  President -
Operations of Parlux.  Mr. Mahoney will receive  non-qualified  stock options to
purchase 10,000 shares of Parlux common stock at an exercise price of $6.875 per
share,  the closing price of the stock on the date the employment  agreement was
executed.  The options  become  exercisable  at the rate of 3,333 shares each on
March 31, 1997 and 1998 and 3,334 on March 31, 1999.  The stock  options  remain
exercisable for ten years from the date of grant.

         Ronald  Stein:  Mr. Stein will be employed by Parlux in the capacity of
Vice  President - Sales for U.S.  Operations for an initial term ending on March
31, 1999. Mr. Stein's  employment  with Parlux will  automatically  renew for an
additional  one-year term unless notice of  non-renewal is given by either party
at least three months prior to the  expiration of the initial term.  Mr. Stein's
salary will be $100,900 per year for the period  ending March 31, 1997 with such
increases thereafter as may be determined by the President of U.S. Operations of
Parlux.  Mr. Stein will receive  non-qualified  stock options to purchase 10,000
shares of Parlux  common  stock at an  exercise  price of $6.875 per share,  the
closing  price of the stock on the date the  employment  agreement was executed.
The options  become  exercisable  at the rate of 3,333  shares each on March 31,
1997 and 1998 and 3,334 on March 31, 1999. The stock options remain  exercisable
for ten years from the date of grant.

     Stephen T. Meadow:  Mr.  Meadow,  a nominee for director,  is the holder of
$39,000 principal amount of Notes.  Subject to and after the consummation of the
Asset Sale, Mr. Meadow will be engaged by the Company as its President and Chief
Executive Officer pursuant to a consulting agreement under which Mr. Meadow will
receive a consulting fee of $2,500 per month.

     Wayne Stern: Dr. Stern, a nominee for director,  is the beneficial owner of
$156,000 principal amount of Notes.

                                                                10

<PAGE>



Certain Transactions Between the Company and Parlux.

         Since fiscal 1994,  the Company has performed  certain  production  and
filling  services  for Parlux.  Services  are  provided on the basis of purchase
orders  submitted by Parlux and  accepted by the  Company.  For the fiscal years
ended June 30, 1994 and 1995 the total  amounts  billed to Parlux  under the P&F
Agreement were $35,573 and $221,821, respectively.

         By letter  agreement  dated January 4, 1996, the Company entered into a
Warehousing  and  Distribution  Agreement  (the "W&D  Agreement")  with  Parlux.
Pursuant to the W&D Agreement,  the Company  provides  certain  warehousing  and
distribution  services to Parlux with respect to Parlux products  located at the
Company's facility in Orange,  Connecticut.  Pursuant to the W&D Agreement,  the
Company also provides Parlux with an office and certain furniture,  fixtures and
office  equipment to enable Parlux to perform certain  functions  required of it
under the terms of the W&D Agreement.  In consideration for its services and the
use of its  facilities  under the W&D  Agreement,  the  Company  receives  three
percent (3%) of the gross sales of Parlux  products  shipped from the  Company's
facility.  The W&D  Agreement  has an  initial  term of one year  and  continual
renewal options of two years each.

         The  Company's  obligations  under both the P&F  Agreement  and the W&D
Agreement will terminate upon the consummation of the Asset Sale.

Consents and Approvals of Federal and State Regulatory Agencies.

         There are no Federal  or State  regulatory  requirements  which must be
complied with nor is the approval of any such  regulatory  agency required to be
obtained in connection with the Asset Sale.



                                                                11

<PAGE>



        PROPOSAL II: AMENDMENT TO THE COMPANY'S ARTICLES OF INCORPORATION

         Pursuant to the terms of the Asset Purchase Agreement,  the Company has
agreed to change its name  effective on, or as soon as  practicable  after,  the
Closing  Date to a new name  which does not  include  the term  "Richard  Barrie
Fragrances" or any variation  thereof or similar name and which otherwise is not
likely to be confused  with the  Company's  present  name,  in order to make the
Company's present name available to Parlux. As a result,  the Board of Directors
has unanimously declared it advisable and recommends that the Company's Articles
of  Incorporation  be amended to change the name of the Company,  subject to and
contingent upon  completion of the Asset Sale, from "Richard Barrie  Fragrances,
Inc." to "FBR Capital Corporation."

         If the proposed amendment to the Company's Articles of Incorporation is
approved by the  stockholders  and the Asset Sale is completed,  such  amendment
will become  effective  upon the filing with the Secretary of State of the State
of Nevada of an Amendment to the Articles of Incorporation.

Vote Required and Recommendation of the Board of Directors

         The attendance at the meeting and the affirmative  vote of stockholders
holding a majority of the  Company's  outstanding  common  stock is required for
adoption of this Proposal II. Under applicable law,  abstentions and broker non-
votes will not be counted  and will have the same  effect as a vote  against the
proposal.

         The Board of  Directors  recommends  that you vote FOR the  proposal to
amend  the  Company's  Articles  of  Incorporation  to  effect a  change  in the
Company's  name to FBR  Capital  Corporation,  to  become  effective  as soon as
practicable after completion of the Asset Sale.


                                                                12

<PAGE>



                       PROPOSAL III: ELECTION OF DIRECTORS

         Immediately  after  the  completion  of  the  Asset  Sale  each  of the
Company's  current  directors  will  resign  their  position,  and the  Board of
Directors shall be reconstituted to consist of the two directors  elected at the
meeting.  At the  meeting,  two  directors  are to be  elected  to  take  office
immediately  after the consummation of the Asset Sale and to serve as such until
the next Annual Meeting of Stockholders  and until their  respective  successors
are elected and qualified.  The proxies given pursuant to this solicitation will
be voted for the two  nominees  -- Stephen T.  Meadow and Wayne  Stern -- unless
authority is withheld.  Should a nominee become  unavailable for any reason, the
proxies will be voted for an alternative nominee to be determined by the persons
named in the proxy.  The Board of  Directors  has no reason to believe  that any
nominee will be  unavailable.  Proxies  cannot be voted for a greater  number of
persons  than the number of nominees  named.  Assuming the presence of a quorum,
the  directors  shall be elected by a plurality of the votes cast at the meeting
with  respect  to  the  election  of  directors.   "Plurality"  means  that  the
individuals  who receive  the largest  number of votes cast "For" are elected as
directors up to the maximum number of directors to be elected. Consequently, any
shares not voted "For" a particular director (whether as a result of a direction
to  withhold  authority  or a broker  non-  vote)  will not be  counted  in such
director's favor.

Information Concerning Directors, Nominees for Director and Executive Officers

         Nominees for Director and Proposed Executive Officer


Name                           Age            Position

Stephen T. Meadow              68            Nominee for Director and
                                              Proposed President and
                                              Chief Executive Officer

Wayne Stern                    52            Nominee for Director


         Current Directors and Executive Officers


Name                           Age            Position

Lynn Barrie                    48            Director and Secretary
Richard Barrie                 53            Director, President and
                                               Chief Executive Officer
Arch Nadler                    71            Director
Peter T. Pochna                54            Director
Joseph Buvel                   34            Vice President - Finance,
                                              Treasurer and Chief
                                              Financial Officer
Leo Mahoney                    48            Vice President - Operations
Ronald Stein                   53            Vice President - Sales


       Officers are elected  annually by the Board of Directors and serve at the
discretion of the Board.

       Stephen T. Meadow has been  nominated  for  election as a director of the
Company at the Special Meeting to take office  immediately  after the completion
of the Asset Sale.  Since 1962,  Mr.  Meadow has been an attorney in the private
practice of law specializing in the field of corporate and securities law.

     Wayne Stern has been nominated for election as a director of the Company at
the Special Meeting to take office immediately after the completion of the Asset
Sale.  Dr.  Stern is a  medical  doctor.  Since  1974,  Dr.  Stern  has been the
president of and conducts his medical practice in pulmonary medicine through the
Minnesota Lung Center, Ltd. in Minneapolis,  Minnesota. He has been a consultant
in respiratory care to a number of Minneapolis hospitals and

                                                                13

<PAGE>



     organizations.  Since 1984,  he has been a founder and  director of Special
Medical Services, Inc., a home health care company in Minneapolis, Minnesota. In
June 1990, he was one of the founders and remains a director of Reno Air,  Inc.,
a  domestic  airline  --  serving  on  the  Executive  and  Strategic   Planning
Committees.  Dr. Stern graduated from the Massachusetts  Institute of Technology
with a B.S. in Electrical Engineering.  He received his M.D. from the University
of Rochester (New York).

     Mrs.  Barrie has served as Secretary and as a director of the Company since
its inception in 1988.  From 1986 to 1988,  Mrs. Barrie was a Vice President and
principal of Richard Barrie  Enterprises,  a consulting company  specializing in
the cosmetics and  toiletries  industry and,  since 1981,  has been a homemaker.
Mrs. Barrie is the wife of Richard Barrie.

       Mr. Barrie has served as President and chief  executive  officer and as a
director of the Company  since its  inception  in 1988.  From 1986 to 1988,  Mr.
Barrie was President and a principal of Richard Barrie Enterprises, a consulting
company  specializing  in the cosmetics and  toiletries  industry.  From 1984 to
1986,  Mr.  Barrie was  employed or retained in a  consultant  capacity by Carme
International,  Inc., a subsidiary  of Carme,  Inc., a  manufacturer  of natural
health and beauty aids and a distributor of natural food and cosmetic  products.
From 1963 to 1984,  Mr.  Barrie was  employed in various  sales,  marketing  and
executive capacities by Faberge  Incorporated,  serving as Senior Executive Vice
President  and  Chief  Operating  Officer  from  1980 to  1984,  Executive  Vice
President -- Marketing and Sales from 1970 to 1980,  Vice President of Marketing
and Sales -- Retail  and Salon  Divisions  from 1967 to 1970,  Sales  Manager --
Retail and Salon  Divisions  from 1966 to 1967,  and in various sales  positions
from 1963 to 1966. In addition,  Mr. Barrie served as member of Faberge's  Board
of Directors from 1970 to 1984.  During Mr.  Barrie's  years at Faberge,  he was
involved  in  the  development  (including  formulations,   packaging,  pricing,
distribution  and marketing) and  introduction of many well known and successful
product lines, including the BABE fragrance line, which in its first year became
Faberge's largest selling women's fragrance worldwide.  BABE received two awards
from the Fragrance Foundation for its 1976 launch: Most Successful  Introduction
of a Women's Fragrance in Popular  Distribution,  and Best Advertising  Campaign
for Women's Fragrance.  Mr. Barrie also supervised Faberge's introduction of the
popular BRUT 33 toiletry line for Faberge.  Mr.  Barrie's role for this toiletry
line included obtaining Joe Namath's endorsement and promotional assistance.  In
1977,  Mr. Barrie signed Farrah  Fawcett to a promotional  contract with Faberge
for the Farrah  Fawcett  hair  product  and  fragrance  lines.  Mr.  Barrie also
supervised  the  expansion of the Faberge  Organics Hair Care line from a beauty
salon  line to a  successful  retail  line.  Mr.  Barrie is the  husband of Lynn
Barrie.  Effective  immediately  after the  consummation  of the Asset Sale, Mr.
Barrie  will resign from being a director,  the  President  and Chief  Executive
Officer of the Company.

       Mr.  Nadler  became a director of the Company upon the  completion of the
Company's  initial  public  offering in March 1989.  Mr.  Nadler has managed his
private investments since retiring in December 1984 as Chairman of the Board and
Chief Executive Officer of Nadler & Larimer  Advertising  Agency, an advertising
agency with offices in New York and London, which he founded in 1962.

     Mr.  Pochna  became a director of the Company  upon the  completion  of the
Company's  initial public  offering in March 1989. Mr. Pochna has been a private
investor  and  financial  consultant  to small  businesses  during the past five
years.

       Mr. Buvel became Vice President - Finance,  Treasurer and Chief Financial
Officer of the Company in February 1994 after  becoming  employed by the Company
in December 1993 following completion of the Company's transaction with Muelhens
Inc., which manufactured and distributed fragrance,  cosmetic and skin treatment
products. From 1984 to December 1993, Mr. Buvel was employed by Muelhens Inc. in
a variety of financial positions,  the last two years serving as Chief Financial
Officer.

       Mr. Mahoney became Vice President - Operations of the Company in February
1994  after  becoming  employed  by  the  Company  in  December  1993  following
completion  of the Company's  transaction  with Muelhens Inc. From April 1991 to
December  1993,  Mr.  Mahoney was Director of  Operations  of Muelhens Inc. From
January 1990 to April 1991,  Mr. Mahoney was Director of Operations for Telrepco
Inc.,  which  manufactured  and  repaired   telephone   equipment  and  personal
computers,  and from 1983 to March 1989, Mr. Mahoney was General  Manager of the
Repair Division of TIE Communications,  Inc., which manufactured and distributed
telephone equipment.


                                                                14

<PAGE>



       Mr. Stein became Vice  President - Sales of the Company in February  1994
after becoming employed by the Company in December 1993 following  completion of
the Company's  transaction  with Muelhens Inc. Prior thereto,  Mr. Stein was the
President of  Contemporary  Sales,  Inc., a company he founded in 1973 and which
served as a manufacturer's sales representative in the retail field.

       During  the  fiscal  year ended June 30,  1995,  the  Company's  Board of
Directors  held seven  meetings.  All directors were present for at least 75% of
such meetings. The Company does not have a standing Compensation,  Nominating or
Audit Committee.

Compliance with Section 16(a) of the Exchange Act

       Section  16(a)  of the  Securities  Exchange  Act of  1934,  as  amended,
requires the Company's officers, directors and persons who beneficially own more
than ten percent of the Company's  common stock to file reports of ownership and
changes in ownership with the Securities and Exchange Commission and the Pacific
Stock Exchange. These reporting persons also are required to furnish the Company
with copies of all Section 16(a) forms they file.  To the  Company's  knowledge,
based  solely on its  review of the  copies of such  forms  furnished  to it and
representations  that no other reports were required,  the Company believes that
all Section 16(a)  reporting  requirements  were complied with during the fiscal
year ended June 30, 1995.


                                                                15

<PAGE>



Executive Compensation

       The following table sets forth  information  concerning  compensation for
fiscal 1995,  1994 and 1993 earned by or paid to the Company's  chief  executive
officer and each other executive officer whose compensation exceeded $100,000 in
fiscal 1995:
<TABLE>

- -----------------------------------------------------------------------------------------------------------------------------------
                           SUMMARY COMPENSATION TABLE
- -----------------------------------------------------------------------------------------------------------------------------------
                                                                                              Annual Compensation
                                                                    ---------------------------------------------------------------
                                                                                                                       Other Annual
                     Name and                                               Salary                Bonus              Compensation(1)
               Principal Occupation                       Year                ($)                  ($)                     ($)
- -----------------------------------------------------------------------------------------------------------------------------------
<S>                                                       <C>                <C>                   <C>                     <C>
                                                          1995              227,950                -0-                  1,922(2)
Richard Barrie,                                           1994              198,125               16,000               66,500(2)
  President and chief executive officer                   1993              150,000                -0-                  8,000(2)
- -----------------------------------------------------------------------------------------------------------------------------------
                                                          1995              92,250                 -0-                 17,500(3)
Ronald Stein,                                             1994              48,750                 -0-                    -0-
  Vice President-Sales                                    1993                N/A                  N/A                    N/A
- -----------------------------------------------------------------------------------------------------------------------------------
<FN>

(1)    The named executives  routinely  receive other benefits from the Company,
       the aggregate  amounts of which during the years indicated did not exceed
       10% of the salary and bonus set forth above.

(2)    For fiscal 1995 represents the imputed  economic benefit to the executive
       of premiums paid for a "split dollar"  insurance policy (discussed below)
       insuring  the life of the named  executive  officer.  For fiscal 1994 and
       1993,  represents  reimbursement for premiums paid on insurance  policies
       insuring the life of the named  executive  officer for the benefit of his
       family.  In fiscal  1994 also  represents  reimbursement  of  $58,500  in
       personal relocation expenses.

(3)    Represents reimbursement for personal relocation expenses.

</FN>
</TABLE>


Compensation Arrangements

       Chief Executive  Officer.  Through September 30, 1993, Richard Barrie was
employed pursuant to an employment  agreement  providing for an annual salary of
$150,000 and  reimbursement (up to $8,000 per year) for the cost of private life
insurance  maintained  by Mr.  Barrie for the benefit of his  family.  Effective
October 1, 1993, the Company entered into a new three-year  employment agreement
with Mr. Barrie  pursuant to which he would be paid an annual salary of $180,000
per year, which increased to $225,000 effective December 15, 1994, following the
Company's  completion of its transaction with Muelhens Inc., with annual cost of
living  adjustments  based upon the consumer  price index.  The  agreement  also
provided for the Company to reimburse Mr. Barrie (up to $8,000 per year) for the
cost of private life insurance through June 30, 1994. In August 1994 the Company
purchased for Mr. Barrie a $6,000,000  "split  dollar"  insurance  policy on his
life, which provides a $3,000,000 "key man" death benefit payable to the Company
and a $3,000,000 death benefit payable to Mr. Barrie's designated beneficiaries.
The policy is structured to provide for repayment of the premiums to the Company
upon the  earlier  of Mr.  Barrie's  death or  attainment  of the age of 67. The
policy is further  structured  to provide Mr.  Barrie with a retirement  benefit
from the cash surrender value of the policy.

       Directors.  In  September  1993,  the Company  adopted  the  Non-Employee
Director  Compensation  Plan for all  directors  not  employed  by the  Company.
Pursuant  to this  Compensation  Plan,  on  September  20,  1993,  the four then
non-employee directors of the Company -- Mrs. Barrie and Messrs. McEnany, Nadler
and Pochna -- were each granted  ten-year  options to purchase  15,000 shares of
common stock at an exercise  price of $2.25 per share (the closing  price of the
common stock on the Pacific Stock Exchange on the date of the grant). All of the
options are currently

                                                                16

<PAGE>



exercisable.  On February 2, 1994, this Compensation Plan was amended to provide
for  payment  of $500 to each  non-employee  director  of the  Company  for each
meeting attended.  In February 1995, Patrick McEnany resigned from the Company's
Board of Directors  after  several  years of service.  In  consideration  of his
services to the Company,  on February 21, 1995,  the Company was  authorized  to
amend the terms of the  September  20,  1993  Stock  Option  Agreement  with Mr.
McEnany  pursuant to which he was granted  ten-year  options to purchase  15,000
shares of common stock at an exercise price of $2.25 per share.  Under the terms
of the original  agreement,  such options  were to expire  immediately  upon his
resignation  (with  respect  to options  not then  exercisable)  or thirty  days
thereafter (with respect to options then  exercisable).  The amendment  modified
such terms to eliminate such expiration provision.  In addition, the Company was
authorized to grant "piggy-back"  registration rights with respect to the shares
of common stock  issuable upon exercise of such options,  such that these shares
would be included in certain future registration statements filed by the Company
under the Securities Act of 1933 without cost to Mr. McEnany. On April 17, 1995,
the  exercise  price of the options held by Mrs.  Barrie and Messrs.  Nadler and
Pochna (Mr.  McEnany  having  resigned from the Board of Directors by that time)
were reduced to $1.4375,  the closing price of the Company's common stock on the
Pacific Stock Exchange on such date.

       Option  Grants to  Executive  Officers.  On April 17,  1995,  the Company
granted  ten-year  options  to  purchase  25,000  shares of  common  stock at an
exercise  price of $1.4375 (the closing price of the common stock on the Pacific
Stock  Exchange  on the date of grant) to Mr.  Barrie  and  similar  options  to
purchase  10,000  shares of common stock to each of Messrs.  Buvel,  Mahoney and
Stein, Vice Presidents of the Company.  Such options were to become  exercisable
as to 50% on each of the first and second  anniversary  dates of the  grant.  In
October  1995,  all  of  these  options  were  voluntarily  relinquished  by the
grantees.


Certain Relationships and Related Transactions.

       Stephen T. Meadow, a nominee for director,  owns $39,000 principal amount
of Notes.  Mr.  Meadow has advised the Company that he intends to consent to the
proposed  exchange  of the Notes for  Parlux  Stock and  Company  Shares in full
satisfaction of the Notes by him.

       Wayne Stern, a nominee for director, beneficially owns $156,000 principal
amount of Notes. Dr. Stern has advised the Company that he intends to consent to
the  exchange  of those  Notes  for  Parlux  Stock  and  Company  Shares in full
satisfaction of the Notes beneficially owned by him.

     See also the  disclosure  provided  under the  section  heading  "Executive
Compensation."

                        SELECTION OF INDEPENDENT AUDITORS

               The Board of Directors  has selected the  independent  accounting
firm of Arthur  Andersen  LLP as the auditors of the Company for the fiscal year
ending June 30, 1996. A  representative  of Arthur Andersen LLP, the auditors of
the Company for the fiscal year ended June 30,  1995,  is expected to be present
at the meeting. The representative will have the opportunity to make a statement
and will be available to respond to appropriate questions from stockholders.


                           1996 STOCKHOLDER PROPOSALS

               In order for stockholder proposals for the 1996 Annual Meeting of
Stockholders to be eligible for inclusion in the Company's Proxy Statement, they
must be received by the Company at its principal  office in Orange,  Connecticut
not later than August 30, 1996.



                                                                17

<PAGE>


                                  OTHER MATTERS

               The Board of Directors knows of no matter which will be presented
for  consideration  at the meeting  other than the  matters  referred to in this
Proxy Statement. Should any other matter 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 best judgment.


                             SOLICITATION OF PROXIES

               Solicitation  of proxies is being made by the Company through the
mail, in person and by telecommunications. The cost thereof will be borne by the
Company.  The  Company  will  also  request  brokers,  dealers,  banks and their
nominees to solicit  proxies from their  clients,  where  appropriate,  and will
reimburse them for reasonable expenses related thereto.



                                               Lynn Barrie, Secretary



Orange, Connecticut
March 18, 1996

                                                                18

<PAGE>

 
                     RICHARD BARRIE FRAGRANCES, INC. - PROXY
                  Solicited on Behalf of the Board Of Directors

                                     PROXY

         The undersigned  hereby appoints LYNN BARRIE,  RICHARD BARRIE and PETER
POCHNA (each with full power to act without the others and with power to appoint
his or her substitute) as the undersigned's proxies to vote all shares of Common
Stock of the  undersigned  in RICHARD BARRIE  FRAGRANCES,  INC.  ("Company"),  a
Nevada  corporation,  which the  undersigned  would be  entitled  to vote at the
Special Meeting of  Stockholders of the Company to be held on Friday,  April 26,
1996, at 11:00 a.m. and at any and all adjournments thereof as follows:

1.   PROPOSAL TO APPROVAL THE SALE OF VIRTUALLY ALL OF THE  COMPANY'S  ASSETS TO
     PARLUX FRAGRANCES, INC.:

     |_| FOR     |_| AGAINST      |_| ABSTAIN


2.   PROPOSAL TO CHANGE THE COMPANY'S NAME TO FBR CAPITAL CORPORATION:

     |_| FOR     |_| AGAINST      |_| ABSTAIN

3.   ELECTION OF DIRECTORS

    FOR all nominees listed below       WITHHOLD AUTHORITY
   (except as marked to the contrary    to vote for all nominees listed 
    below |_|                           below |_|

                              
                         STEPHEN T. MEADOW, WAYNE STERN

                 (continued, and to be signed, on reverse side)




4.       In their  discretion  upon such other  business as may properly come
         before the meeting and any and all adjournments thereof.

         The shares of Common Stock  represented  by this proxy will be voted in
         accordance  with the  foregoing  Instructions.  In the  absence  of any
         instructions,  such shares will be voted FOR the  proposals  in Items 1
         and 2 and FOR the election of the nominees listed in Item 3.

         The undersigned  hereby  acknowledges  receipt of the Notice of Special
         Meeting  of  Stockholders  to be held on April  26,  1996 and the Proxy
         Statement furnished therewith.

         The undersigned hereby revokes any proxy to vote shares of Common Stock


<PAGE>

         of the Company heretofore given by the undersigned.




                                     Date _____________________________, 1996


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


     Please  date,  sign  exactly as name  appears on this proxy,  and  promptly
     return in the  enclosed  envelope.  When  signing  as  guardian,  executor,
     administrator,  attorney,  trustee,  custodian,  or in  any  other  similar
     capacity, please give full title. If a corporation,  sign in full corporate
     name by president or other  authorized  officer,  giving  title,  and affix
     corporate  seal. If a partnership,  sign in partnership  name by authorized
     person. In the case of joint ownership, each joint owner must sign.



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