SCICLONE PHARMACEUTICALS INC
S-3/A, 1997-11-05
PHARMACEUTICAL PREPARATIONS
Previous: BELDEN & BLAKE CORP /OH/, 10-Q, 1997-11-05
Next: PREMIERE TECHNOLOGIES INC, S-3, 1997-11-05




        As Filed With the Securities and Exchange Commission on November 5, 1997
                                                      Registration No. 333-38773
================================================================================

                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

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

                                Amendment No. 1
                                       to
                                    FORM S-3
                             REGISTRATION STATEMENT
                                      Under
                           THE SECURITIES ACT OF 1933

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

                         SCICLONE PHARMACEUTICALS, INC.
             (Exact name of registrant as specified in its charter)

         California                                            94-3116852
(State or other jurisdiction of                              (IRS Employer
 incorporation or organization)                           Identification No.)

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

                          901 Mariners Island Boulevard
                           San Mateo, California 94404
                                 (650) 358-3456
    (Address, including zip code, and telephone number, including area code,
                  of registrant's principal executive offices)

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

                                Donald R. Sellers
                      President and Chief Executive Officer
                         SciClone Pharmaceuticals, Inc.
                          901 Mariners Island Boulevard
                           San Mateo, California 94404
                                 (650) 358-3456
 (Name, address, including zip code, and telephone number, including area code,
                              of agent for service)

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

                                   Copies to:
    J. HOWARD CLOWES, ESQ.                           JAMES R. TANENBAUM, ESQ.
   DIANNE B. SALESIN, ESQ.                         Stroock & Stroock & Lavan LLP
      JOHN M. FOGG, ESQ.                                 180 Maiden Lane
 Gray Cary Ware & Freidenrich                        New York, New York 10038
  A Professional Corporation
     400 Hamilton Avenue
 Palo Alto, California 94301

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

         Approximate  date of  commencement  of proposed sale to the public:  As
soon as practicable after this Registration Statement becomes effective.

      If the only  securities  being  registered  on this Form are being offered
pursuant to dividend or interest  reinvestment plans, please check the following
box: [ ]
      If any of the securities  being  registered on this Form are to be offered
on a delayed or continuous  basis  pursuant to Rule 415 under the Securities Act
of 1933,  other than  securities  offered only in  connection  with  dividend or
interest reinvestment plans, check the following box: [ ]
      If this Form is filed to register  additional  securities  for an offering
pursuant to Rule 462(b) under the  Securities  Act,  check the following box and
list the Securities Act registration  statement number of the earlier  effective
registration statement for the same offering. [ ]
      If this Form is a  post-effective  amendment filed pursuant to Rule 462(c)
under the  Securities  Act,  check the following box and list the Securities Act
registration  statement number of the earlier effective  registration  statement
for the same offering: [ ]
      If delivery of the prospectus is expected to be made pursuant to Rule 434,
please check the following box: [ ]

      The Registrant hereby amends this  Registration  Statement on such date or
dates as may be necessary to delay its effective date until the Registrant shall
file a further  amendment  which  specifically  states  that  this  Registration
Statement shall  thereafter  become effective in accordance with Section 8(a) of
the  Securities  Act of 1933 or until the  Registration  Statement  shall become
effective on such date as the Commission  acting  pursuant to said Section 8(a),
may determine.

================================================================================
<PAGE>

                                EXPLANATORY NOTE

      Amendment No. 1 is being filed solely for the purpose of filing an exhibit
to the Registration Statement.




<PAGE>

                                     PART II

                     INFORMATION NOT REQUIRED IN PROSPECTUS

Item 14.      Other Expenses of Issuance and Distribution

      The following table sets forth the various expenses in connection with the
sale  and  distribution  of the  securities  being  registered,  other  than the
Placement Agent's fee. All amounts shown are estimates except the Securities and
Exchange  Commission  registration  fee,  the  NASD  filing  fee and the  Nasdaq
National Market listing fee.

Item                                                                Amount
- ----                                                                ------
Securities and Exchange Commission registration fee.........     $       2,814
NASD filing fee.............................................             1,429
Nasdaq National Market listing fee..........................            17,500
Blue sky qualification fees and expenses....................             3,000
Accounting fees and expenses................................            20,000
Legal fees and expenses.....................................           160,000
Printing and engraving expenses.............................            10,000
Transfer agent and registrar fees...........................             2,000
Miscellaneous expenses......................................             8,257
                                                                --------------
         Total..............................................    $      225,000
                                                                ==============


Item 15.      Indemnification of Directors and Officers

      The Company's Restated Articles of Incorporation, as amended, provide that
the liability of the  directors for monetary  damages shall be eliminated to the
fullest extent permissible under California law. Pursuant to California law, the
Company's  directors shall not be liable for monetary  damages for breach of the
directors' fiduciary duty of care to the Company and its shareholders.  However,
this provision in the Restated Articles of Incorporation  does not eliminate the
duty of  care,  and in  appropriate  circumstances  equitable  remedies  such as
injunctive  or other forms of  nonmonetary  relief will remain  available  under
California  law.  In  addition,  each  director  will  continue to be subject to
liability  (i) for acts or omissions  that involve  intentional  misconduct or a
knowing  and  culpable  violation  of law,  (ii)  for acts or  omissions  that a
director  believes to be contrary  to the best  interests  of the Company or its
shareholders  or that  involve  the  absence  of good  faith  on the part of the
director,  (iii) for any transaction  from which a director  derived an improper
personal benefit,  (iv) for acts or omissions that show a reckless disregard for
the director's duty to the Company or its shareholders in circumstances in which
the director  was aware,  or should have been aware,  in the ordinary  course of
performing a director's  duties,  of a risk of serious  injury to the Company or
its shareholders, (v) for acts or omissions that constitute an unexcused pattern
of  inattention  that amounts to an  abdication  of the  director's  duty to the
Company  or its  shareholders,  (vi) for any  transaction  that  constitutes  an
illegal  distribution  or  dividend  under  California  law,  and  (vii) for any
transaction  involving an unlawful conflict of interest between the director and
the  Company  under  California  law.  The  provision  also  does  not  affect a
director's  responsibilities under any other law, such as the federal securities
laws or state or federal environmental laws.

      In addition, the Company's Restated Articles of Incorporation, as amended,
provide that the Company is authorized to provide  indemnification of agents (as
defined  under  California  law)  for  breach  of  duty to the  Company  and its
shareholders  through  bylaw  provisions,  agreements  with the agents,  vote of
shareholders  or  disinterested   directors  or  otherwise,  in  excess  of  the
indemnification  otherwise permitted by California law, subject to the limits on
such excess indemnification set forth in California law.

      The Company's Bylaws provide that the Company will indemnify its directors
and officers to the maximum extent and in the manner permitted by California law
and may indemnify  its  employees and other agents to the maximum  extent and in
the manner  permitted by  California  law. Such  indemnification  is intended to
provide the 

                                      II-1
<PAGE>

full  flexibility   available  under  California  law  and  may,  under  certain
circumstances,  include  indemnification  for negligence,  gross  negligence and
certain types of recklessness.  Under  California law and the Company's  Bylaws,
the Company will be permitted to indemnify its  directors,  officers,  employees
and other  agents,  within the  limits  established  by law and  public  policy,
pursuant to an express contract, bylaw provision, shareholder vote or otherwise,
any or all of which could  provide  indemnification  rights  broader  than those
expressly   available  under  California  law.  The  Company  has  entered  into
agreements with its directors and certain of its officers,  including all of its
executive  officers,  that require the Company to indemnify such persons against
expenses,   judgments,   fines,  settlements  and  other  amounts  actually  and
reasonably  incurred  (including  expenses of a derivative action) in connection
with any proceeding,  whether actual or threatened, to which any such person may
be made a party by reason of the fact that such  person is or was a director  or
an officer of the Company or any of its  affiliated  enterprises,  provided such
person acted in good faith and in a manner such person reasonably believed to be
in or not opposed to the best  interests of the Company and, with respect to any
criminal  proceeding,  had no reasonable cause to believe his or her conduct was
unlawful. The indemnification  agreements also set forth certain procedures that
will apply in the event of a claim for indemnification thereunder.

      The form of  Placement  Agent  Agreement  filed as Exhibit 1.1 hereto sets
forth  certain  provisions  with  respect  to  the  indemnification  of  certain
controlling   persons,   directors  and  officers  against  certain  losses  and
liabilities, including certain liabilities under the Securities Act.

Item 16.      Exhibits

      See Exhibit Index.

Item 17.      Undertakings

      Insofar as  indemnification  for liabilities  arising under the Securities
Act of 1933 may be permitted to directors,  officers and controlling  persons of
the  Registrant,  pursuant  to  the  foregoing  provisions,  or  otherwise,  the
Registrant  has been advised that in the opinion of the  Securities and Exchange
Commission  such  indemnification  is against  public policy as expressed in the
Securities Act and is, therefore,  unenforceable.  In the event that a claim for
indemnification  against  such  liabilities  (other  than  the  payment  by  the
Registrant of expenses  incurred or paid by a director,  officer or  controlling
person of the  Registrant  in the  successful  defense  of any  action,  suit or
proceeding)  is  asserted by such  director,  officer or  controlling  person in
connection with the securities being registered,  the Registrant will, unless in
the opinion of its counsel the matter has been settled by controlling precedent,
submit  to a  court  of  appropriate  jurisdiction  the  question  whether  such
indemnification  by it is against  public policy as expressed in the  Securities
Act and will be governed by the final adjudication of such issue.

      The undersigned Registrant undertakes that:

      (1) For purposes of determining  any liability under the Securities act of
1933, the information  omitted from the form of prospectus filed as part of this
registration  statement in reliance  upon Rule 4340A and  contained in a form of
prospectus  filed by the Registrant  pursuant to Rule 424(b)(1) of (4) or 497(h)
under  the  Securities  Act  shall  be  deemed  to be part of this  registration
statement as of the time it was declared effective; and

      (2) For the purpose of determining any liability under the Securities Act,
each post-effective amendment that contains a form of prospectus shall be deemed
to be a new registration  statement  relating to the securities offered therein,
and the  offering  of such  securities  at that  time  shall be deemed to be the
initial bona fide offering thereof.

      The  undersigned  Registrant  hereby  undertakes  that,  for  purposes  of
determining  any  liability  under  the  Securities  Act,  each  filing  of  the
Registrant's  annual  report  pursuant to Section  13(a) or Section 15(d) of the
Securities  Exchange  Act of  1934  that is  incorporated  by  reference  in the
registration  statement  shall  be  deemed  to be a new  registration  statement
relating to the securities offered therein,  and the offering of such securities
at that time shall be deemed to be the initial bona fide offering thereof.


                                      II-2
<PAGE>

                                   SIGNATURES

      Pursuant to the requirements of the Securities Act of 1933, the Registrant
certifies  that it has  reasonable  grounds to believe  that it meets all of the
requirements  for  filing  on Form S-3 and has duly  caused  this  amendment  to
registration statement to be signed on its behalf by the undersigned,  thereunto
duly authorized,  in the City of San Mateo, State of California,  on the 5th day
of November, 1997.

                                      SCICLONE PHARMACEUTICALS, INC.


                                      By:  /s/ MARK A. CULHANE
                                           -------------------------------------
                                           Mark A. Culhane
                                           Chief Financial Officer
                                           (Principal Financial and
                                           Acccounting Officer)


<TABLE>

      Pursuant to the requirements of the Securities Act of 1933, this amendment
to  registration  statement  has been  signed by the  following  persons  in the
capacities and on the dates indicated.
<CAPTION>

Signature                                                 Title                                          Date
- ---------                                                 -----                                          ----


<S>                                       <C>                                                      <C> 
     DONALD R. SELLERS*                   President, Chief Executive Officer,                      November 5, 1997
- ------------------------------------      and Director (Principal Executive Officer)
    Donald R. Sellers                     


 /s/ MARK A. CULHANE                      Vice President, Finance and                              November 5, 1997
- ------------------------------------      Administration, Chief Financial Officer      
    Mark A. Culhane                       and Secretary                                
                                          (Principal Financial and Accounting Officer) 
                                          

     JERE E. GOYAN*                       Chairman of the Board and Director                       November 5, 1997
- ------------------------------------
     Jere E. Goyan, Ph.D


     JOHN D. BAXTER*                      Director                                                 November 5, 1997
- ------------------------------------
     John D. Baxter, M.D.


     EDWIN C. CADMAN*                     Director                                                 November 5, 1997
- ------------------------------------
     Edwin C. Cadman, M.D.


     ROLF H. HENEL*                        Director                                                November 5, 1997
- ------------------------------------
     Rolf H. Henel


*By /s/ MARK A. CULHANE                                                                            November 5, 1997
- ------------------------------------
    Mark A. Culhane, Attorney-in-Fact                                
                                           
</TABLE>


<PAGE>
                                  EXHIBIT INDEX


Exhibit Number
                 Description of Document


      1.1*       Form of Placement Agency Agreement  between EVEREN  Securities,
                 Inc. and the Company.

      4.1        Rights Agreement,  dated as of July 25, 1997,  between SciClone
                 and ChaseMellon  Shareholder  Services,  LLC.  (incorporated by
                 reference to the Company's  Current Report on Form 8-K filed on
                 October 14, 1997).

      5.1**      Opinion of Gray Cary Ware & Freidenrich.

     10.1**      Purchase and Sale, Pledge and Security Agreement; Release dated
                 as of July 23,  1997 by  Thomas  Moore,  in  favor of  SciClone
                 Pharmaceuticals, Inc.

     10.2*       Form of Escrow Agreement among the Company, the Placement Agent
                 and the Escrow Agent (included in Exhibit 1.1)

     23.1**      Consent of Gray Cary Ware &  Freidenrich  (included  in Exhibit
                 5.1).

     23.2        Consent of Ernst & Young LLP.

     24.1**      Power of Attorney.


- -----------------------
*    To be filed by amendment.
**   Previously filed.

                                      II-4

                                  EXHIBIT 23.2

               CONSENT OF ERNST & YOUNG LLP, INDEPENDENT AUDITORS


     We consent to the reference to our firm under the caption  "Experts" in the
Registration   Statement   (Form  S-3)  and  related   Prospectus   of  SciClone
Pharmaceuticals,  Inc. for the  registration  of 1,500,000  shares of its common
stock and to the  incorporation by reference therein of our report dated January
23, 1997,  with respect to the  consolidated  financial  statements  of SciClone
Pharmaceuticals,  Inc.  included in its Annual  Report  (Form 10-K) for the year
ended December 31, 1996, filed with the Securities and Exchange Commission.

                                                           /s/ ERNST & YOUNG LLP

October 24, 1997
Palo Alto, California



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