SUNPHARM CORPORATION
DEF 14A, 1998-04-23
PHARMACEUTICAL PREPARATIONS
Previous: SALEM INVESTMENT COUNSELORS INC, SC 13G, 1998-04-23
Next: BITWISE DESIGNS INC, PRES14A, 1998-04-23



                                  SCHEDULE 14A
Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
                                (Amendment No. )

[X]      Filed by Registrant

[ ]      Filed by a Party other than the Registrant

Check the appropriate box:

[ ]      Preliminary Proxy Statement

[X]      Definitive Proxy Statement

[ ]      Definitive Additional Materials

[ ]      Soliciting Material Pursuant to ss.240.14a-11(c) or ss.240.14a-12

                              SUNPHARM CORPORATION
- --------------------------------------------------------------------------------
                (NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)


- --------------------------------------------------------------------------------
                 (NAME OF PERSON(S) FILING THE PROXY STATEMENT)


Payment of Filing Fee (Check the appropriate box):

[X]     No fee required.

[ ]     Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.


1)      Title of each class of securities to which transaction applies:
                  N/A
        ------------------------------------------------------------------------
2)      Aggregate number of securities to which transaction applies:
                  N/A
        ------------------------------------------------------------------------
3)      Per unit  price  or  other  underlying  value  of  transaction  computed
        pursuant to Exchange Act Rule 0-11:(1) 
                  N/A
        ------------------------------------------------------------------------
4)       Proposed maximum aggregate value of transaction:
                  N/A
        ------------------------------------------------------------------------
(1)     Set forth the amount on which the filing fee is calculated and state how
        it was determined.

        [ ]       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 date of its filing.

                  1)  Amount Previously Paid:
                           N/A
                  -------------------------------------------------
                  2)  Form, Schedule or Registration Statement No.:
                           N/A
                  -------------------------------------------------
                  3)  Filing Party:
                           N/A
                  -------------------------------------------------
                  4)  Date Filed:
                           N/A
                  -------------------------------------------------

<PAGE>

                              SUNPHARM CORPORATION
                         4651 SALISBURY ROAD, SUITE 205
                           JACKSONVILLE, FLORIDA 32256



                                 April 21, 1998




TO OUR STOCKHOLDERS:


         You are  cordially  invited  to  attend  the  1998  Annual  Meeting  of
Stockholders  of SunPharm  Corporation to be held on Thursday,  May 21, 1998, at
8:00 a.m., local time, at The Ritz-Carlton,  4750 Amelia Island Parkway,  Amelia
Island,  Florida.  A Notice of the Annual  Meeting,  Proxy Statement and form of
proxy are enclosed with this letter.

         We  encourage  you to read the Notice of the Annual  Meeting  and Proxy
Statement  so that you may be  informed  about the  business  to come before the
meeting.  Your participation in the Company's business is important,  regardless
of the number of shares  that you hold.  To ensure  your  representation  at the
meeting,  please  promptly  sign and return the  accompanying  proxy card in the
postage-paid envelope.


         We look forward to seeing you on May 21, 1998.




                                        Sincerely,



                                       /s/ STEPHAN BORG
                                       -----------------------------------------
                                           Stefan Borg
                                           President and Chief Executive Officer
<PAGE>

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD MAY 21, 1998


To the Stockholders of SunPharm Corporation:


         The Annual Meeting of Stockholders  (the "Annual  Meeting") of SunPharm
Corporation  (the  "Company")  will be held on Thursday,  May 21, 1998,  at 8:00
a.m.,  local time,  at The  Ritz-Carlton,  4750 Amelia  Island  Parkway,  Amelia
Island, Florida, for the following purposes:

               1.   To elect eight directors of the Company, each to serve until
         the  Company's  next  Annual  Meeting of  Stockholders  or until  their
         respective successors have been duly elected and qualified;

               2.   To approve the amendment of the SunPharm Corporation Amended
         and Restated 1995 Nonemployee Directors' Stock Option Plan;

               3.   To ratify and approve the  appointment  of Deloitte & Touche
         LLP as the Company's independent public accountants for its fiscal year
         ending December 31, 1998; and

               4.   To act upon such other  business as may properly come before
         the meeting or any adjournments thereof.

         Only  stockholders  of record at the close of business on April 9, 1998
will be entitled to notice of and to vote at the Annual Meeting.

         It is important  that your shares be  represented at the Annual Meeting
regardless of whether you plan to attend. THEREFORE,  PLEASE MARK, SIGN AND DATE
THE  ENCLOSED  PROXY AND  RETURN IT IN THE  ACCOMPANYING  POSTPAID  ENVELOPE  AS
PROMPTLY AS POSSIBLE.  If you are present at the Annual Meeting,  and wish to do
so, you may revoke the proxy and vote in person.


                                             By Order of the Board of Directors,



                                             /s/ CECILIA BRYANT
                                             -----------------------------------
                                                 Cecilia Bryant
                                                 Secretary


Jacksonville, Florida
April 21, 1998

<PAGE>

                              SUNPHARM CORPORATION
                         4651 SALISBURY ROAD, SUITE 205
                          JACKSONVILLE, FLORIDA 32256

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

                                PROXY STATEMENT
                                      FOR
                         ANNUAL MEETING OF STOCKHOLDERS



                            To Be Held May 21, 1998


                    SOLICITATION AND REVOCABILITY OF PROXIES

         The  accompanying  Proxy is  solicited  by the  Board of  Directors  of
SunPharm  Corporation  (the  "Company"),  to be voted at the  Annual  Meeting of
Stockholders  of the Company to be held on  Thursday,  May 21, 1998 (the "Annual
Meeting"),  at 8:00 a.m.,  local time, at The  Ritz-Carlton,  4750 Amelia Island
Parkway,  Amelia Island,  Florida, for the purpose set forth in the accompanying
Notice of Annual  Meeting  of  Stockholders,  and at any  adjournment(s)  of the
Annual Meeting. If the accompanying Proxy is properly executed and returned, the
shares it represents  will be voted at the Annual Meeting in accordance with the
directions  noted thereon or, if no direction is indicated,  it will be voted in
favor of the proposals described in this Proxy Statement. In addition, the Proxy
confers  discretionary  authority to the persons named in the Proxy  authorizing
those  persons  to vote,  in their  discretion,  on any other  matters  properly
presented at the Annual  Meeting.  The Board of Directors is not currently aware
of any such other matters.

         Each stockholder of the Company has the  unconditional  right to revoke
his Proxy at any time  prior to its  exercise,  either  in person at the  Annual
Meeting or by written  notice to the Company  addressed to  Secretary,  SunPharm
Corporation,  4651 Salisbury Road,  Suite 205,  Jacksonville,  Florida 32256. No
revocation  by written  notice  will be  effective  unless  such notice has been
received by the Secretary of the Company prior to the day of the Annual  Meeting
or by the inspector of election at the Annual Meeting.

         The  principal  executive  offices of the  Company  are located at 4651
Salisbury Road, Suite 205, Jacksonville, Florida 32256. This Proxy Statement and
the  accompanying  Notice of Annual Meeting of Stockholders  and Proxy are being
mailed to the Company's stockholders on or about April 22, 1998.

         In  addition  to the  solicitation  of  proxies  by use of  this  Proxy
Statement,  directors,  officers  and  employees  of the Company may solicit the
return of proxies by mail, personal interview,  telephone or telegraph. Officers
and employees of the Company will not receive additional  compensation for their
solicitation efforts, but they will be reimbursed for any out-of-pocket expenses
incurred.  Brokerage houses and other custodians,  nominees and fiduciaries will
be requested, in connection with the stock registered in their names, to forward
solicitation materials to the beneficial owners of such stock.

         All costs of preparing,  printing, assembling and mailing the Notice of
Annual Meeting of Stockholders, this Proxy Statement, the enclosed form of Proxy
and any  additional  materials,  as well as the cost of forwarding  solicitation
materials to the beneficial owners of stock and all other costs of solicitation,
will be borne by the Company.

<PAGE>

                            PURPOSES OF THE MEETING


         At the Annual  Meeting,  the  Company's  stockholders  will be asked to
consider and act upon the following matters:

         1.   The  election of eight  directors  of the  Company,  each to serve
              until the Company's next Annual Meeting of  Stockholders  or until
              their respective successors have been duly elected and qualified;

         2.   A proposal to approve the  amendment of the  SunPharm  Corporation
              Amended and  Restated  1995  Nonemployee  Directors'  Stock Option
              Plan;

         3.   A proposal  to ratify and approve  the  appointment  of Deloitte &
              Touche LLP as the Company's independent public accountants for its
              fiscal year ending December 31, 1998; and

         4.   Such other business as may properly come before the meeting or any
              adjournments thereof.

                               QUORUM AND VOTING

         The close of  business  on April 9, 1998 has been  fixed as the  record
date (the "Record Date") for the determination of stockholders  entitled to vote
at the Annual Meeting and any adjournment(s) thereof. As of the Record Date, the
Company had issued and outstanding  5,758,901  shares of common stock, par value
$.0001 per share (the "Common Stock").

         Each stockholder of record of Common Stock will be entitled to one vote
per share on each matter that is called to vote at the Annual Meeting.

         The presence, either in person or by proxy, of holders of a majority of
the  outstanding  shares of Common Stock is necessary to  constitute a quorum at
the Annual Meeting. Abstentions and broker non-votes are counted for purposes of
determining  whether a quorum is present.  A plurality  vote is required for the
election  of  directors.  Accordingly,  if a quorum  is  present  at the  Annual
Meeting,  the eight  persons  receiving  the  greatest  number of votes  will be
elected  to serve as  directors.  Withholding  authority  to vote for a director
nominee and broker  non-votes in the  election of directors  will not affect the
outcome of the election of  directors.  All other matters to be voted on will be
decided  by the vote of the  holders  of a  majority  of the  shares  present or
represented  at the Annual  Meeting and entitled to vote on such matter.  On any
such matter,  an  abstention  will have the same effect as a negative  vote but,
because  shares  held by  brokers  will not be  considered  entitled  to vote on
matters as to which the brokers withhold authority,  a broker non-vote will have
no effect on such vote.

         All Proxies that are properly  completed,  signed and returned prior to
the  Annual  Meeting  will be voted.  Any Proxy  given by a  stockholder  may be
revoked at any time before it is  exercised by the  stockholder  (I) filing with
the  Secretary  of the Company an  instrument  revoking it, (ii)  executing  and
returning a Proxy bearing a later date or (iii) attending the Annual Meeting and
expressing a desire to vote his shares of Common Stock in person.  Votes will be
counted by Continental  Stock Transfer & Trust Company,  the Company's  transfer
agent and registrar.

                                      -2-
<PAGE>

                               PROPOSAL NUMBER 1:
                             ELECTION OF DIRECTORS

         The  Board of  Directors  has  nominated  and urges you to vote for the
election of the eight  nominees  identified  below,  who have been  nominated to
serve as  directors  for a  one-year  term or until  their  successors  are duly
elected and  qualified.  Each of the  nominees  listed  below is a member of the
Company's present Board of Directors. Proxies solicited hereby will be voted for
all of the nominees unless stockholders specify otherwise in their Proxies.

         If, at the time of or prior to the Annual Meeting,  any of the nominees
should be unable or decline to serve, the  discretionary  authority  provided in
the Proxy may be used to vote for a substitute or substitutes  designated by the
Board of  Directors.  The Board of  Directors  has no reason to believe that any
substitute nominee or nominees will be required.


NOMINEES FOR ELECTION AS DIRECTORS

         The eight  nominees for election as  directors  and certain  additional
information with respect to each of them, are as follows:

<TABLE>
<CAPTION>
                                                                                                          Year First
           Name                         Age              Position with the Company                    Became a Director
           ----                         ---              -------------------------                    -----------------
<S>             <C>                     <C>      <C>                                                         <C> 
    Stefan Borg (1)                     44       President and Chief Executive Officer, Director             1991
    Philip R. Tracy (2)                 56       Chairman of the Board of Directors                          1995
    Charles L. Dimmler III (1)          56       Director                                                    1997
    Jerry T. Jackson                    56       Director                                                    1996
    Robert S. Janicki, M.D. (3)(4)      63       Director, Member of the Pharmaceutical Advisory Board       1991
    Jay Moorin(1)                       47       Director                                                    1997
    Jacques F. Rejeange (3)             58       Director                                                    1994
    Robert A. Schoellhorn (3)(4)        69       Director                                                    1992
</TABLE>

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

(1) Member of the Nominating Committee
(2) Member of the Audit Committee
(3) Member of the Compensation Committee
(4) Member of the Option Committee

STEFAN BORG 
PRESIDENT AND CHIEF EXECUTIVE OFFICER, DIRECTOR 

         Mr. Borg founded the Company and has been President and Chief Executive
Officer of the  Company  since its  inception  and was  Chairman of the Board of
Directors of the Company from inception  until January 1995. From September 1991
to August 1993, Mr. Borg was a general  partner of Batterson,  Johnson & Borg, a
venture capital partnership located in Chicago,  Illinois. From 1986 to 1990, he
was  Vice   President   of  Business   Development   of  Houston   Biotechnology
Incorporated.  From 1984 to 1986,  he was  Manager of Business  Development  for
California  Biotechnology,  Inc.  From 1982 to 1984, he was Product  Manager for
Bethesda Research  Laboratories,  Inc., a supplier of genetic engineering tools.
From 1980 to 1982,  he was  Marketing  Manager and head of  Boehringer  Mannheim
GmbH's  subsidiary  in  Copenhagen,  Denmark.  Mr. Borg  received his M.B.A.  in
Marketing  from  INSEAD  in  Fontainebleau,  France  and  his  M.Sc.  degree  in
Biochemistry from the University of Copenhagen.

PHILIP R. TRACY 
CHAIRMAN OF THE BOARD OF DIRECTORS 

         Mr.  Tracy has been a director of the Company  since  October  1995 and
Chairman  of the Board  since May 1996.  Mr.  Tracy is  presently  of counsel to
Smith, Anderson,  Blount, Dorsett, Mitchell and Jernigan, a law firm in Raleigh,
North  Carolina.  From 1989 until its sale to Glaxo Inc. in 1995,  Mr. Tracy was
President and Chief Executive Officer of Burroughs

                                      -3-
<PAGE>

Wellcome Co. and a member of the Board of  Directors  of Burroughs  Wellcome Co.
and its parent organizations,  The Wellcome Foundation Limited and Wellcome plc.
From 1974 to 1989, Mr. Tracy held several  positions in the legal  department of
Burroughs  Wellcome  Co.,  including as Vice  President,  Secretary  and General
Counsel from 1981 to 1989.  Prior thereto,  he was employed at Steptoe & Johnson
and the  Federal  Bureau  of  Investigation.  Mr.  Tracy  currently  serves as a
director  of  Cardiovascular  Diagnostics,  Inc.  He  received  a B.A.  from the
University of Nebraska and his L.L.B. from George Washington University.

CHARLES L. DIMMLER III
DIRECTOR

         Mr.  Dimmler has been a director of the Company  since April 1997.  Mr.
Dimmler is a principal  investment  officer of the Cross Atlantic Partners Funds
and an  operating  officer  of Hambro  Health  International,  a private  equity
investment  and  commercial  development  firm.  A  General  Partner  of  Hambro
International  Equity  Partners,  Mr.  Dimmler joined Hambro  America,  Inc., an
affiliate of  London-based  merchant  bank Hambros Bank  Limited,  in 1988.  Mr.
Dimmler  co-founded  Applied  Immune  Sciences,  Inc.,  which  was  subsequently
acquired by RPR Gencell in 1992, and operated Metcalf Ross & Company,  a company
which he formed to  manage  and  commercialize  intellectual  property  owned by
medical research institutions,  from 1985 to 1988. He has business experience as
an operating executive of two Fortune 100 industrial companies, and he served as
an infantry  officer in the United States Marine Corps.  Mr.  Dimmler  currently
serves as a director of Gene Logic, Inc. He earned his undergraduate degree from
the University of California at Davis.

JERRY T. JACKSON
DIRECTOR

         Mr. Jackson has been a director of the Company since August 1996.  From
1965 until his  retirement in 1995,  Mr.  Jackson was employed with Merck & Co.,
Inc.  in  various  senior  management  positions,  including  at his  retirement
Executive Vice President of Merck & Co., Inc. Mr. Jackson  currently serves as a
director on the boards of Crescendo  Pharmaceuticals  Corp.,  Cor  Therapeutics,
Inc. and Molecular Biosystems,  Inc. and as Chairman of Transcend  Therapeutics,
Inc.

ROBERT S. JANICKI, M.D.
DIRECTOR AND MEMBER OF THE PHARMACEUTICAL ADVISORY BOARD 

         Dr.  Janicki has been a director of the Company since 1991 and a member
of the Pharmaceutical  Advisory Board since 1993. From 1969 until his retirement
as Senior Vice President for  Scientific & Medical  Affairs in 1992, Dr. Janicki
was employed by Abbott Laboratories. From 1968 to 1969, he was Associate Medical
Director of Union Carbide Corporation's  pharmaceutical  division, and from 1966
to  1968,  he  was  Associate   Director  of  Clinical   Research  for  the  Dow
Pharmaceutical  Division  of Dow  Chemical  Company.  Dr.  Janicki  served  as a
director of Cetus  Corporation  prior to its merger with Chiron  Corporation and
currently serves as a director of Afferon Corporation (Wayne,  Pennsylvania),  a
privately-held  pharmaceutical  company. He is presently engaged as a consultant
to several  health care  companies.  Dr.  Janicki  received his M.D. from Temple
University School of Medicine.


JAY MOORIN
DIRECTOR

         Mr. Moorin has been a director of the Company since  November  1997. He
has been  President  and Chief  Executive  Officer of Magainin  Pharmaceuticals,
Inc.,  a  biopharmaceutical   company  engaged  in  identifying  and  developing
compounds from the host defense  systems of animals,  since 1991 and in 1996 was
appointed Chairman of the Board of that company.  Prior to joining Magainin, Mr.
Moorin served as a Managing Director at Bear,  Stearns & Co., Inc.,  responsible
for health care investment  banking,  and in other capacities from 1988 to 1991.
From 1983 to 1988, Mr. Moorin was employed by E.R. Squibb & Co., Inc.,  first as
Corporate  National  Accounts  Director and  subsequently  as Vice  President of
Marketing and Business Development at the Squibb Mark Division.

                                      -4-
<PAGE>

JACQUES F. REJEANGE
DIRECTOR 

         Mr. Rejeange has been a director of the Company since June 1994 and was
Chairman of the Board from January 1995 to May 1996. Mr.  Rejeange was President
and Chief Executive Officer of Sterling Winthrop, Inc. from January 1994 through
January  1995 and  President  of its  pharmaceuticals  division  from  July 1992
through January 1994. From January 1989 through 1992, Mr. Rejeange was President
and Chief Executive Officer of Sandoz  Pharmaceuticals  Corporation U.S.A. Prior
to 1989, Mr. Rejeange was employed in various  managerial  positions with Sandoz
in Europe,  Hong Kong and the United  States.  Mr.  Rejeange  is a member of the
Board of Trustees of Drew  University  and a member of the Board of Directors of
the  Pharmaceutical  Manufacturers  Association,  and  serves as a  director  of
Hafslund-Nycomed  Inc. Mr.  Rejeange  received his M.B.A. in 1963 from INSEAD in
Fontainebleau, France and is a 1962 graduate of the Ecole Superieure de Commerce
de Reims.

ROBERT A. SCHOELLHORN
DIRECTOR

         Mr.  Schoellhorn  has been a director  of the Company  since 1993.  Mr.
Schoellhorn is presently Chairman and Chief Executive Officer of Marathon Coach,
Inc.  (Eugene,  Oregon),  a privately held company owned by Mr.  Schoellhorn and
certain members of his family which manufactures luxury motor coaches. From 1973
until  his  retirement  in  1990,  Mr.  Schoellhorn  was  employed  with  Abbott
Laboratories in various senior management  positions,  including Chief Executive
Officer  since 1979 and Chairman of the Board since 1981.  For 26 years prior to
joining Abbott, Mr. Schoellhorn held various management  positions with American
Cyanamid Corporation.  Mr. Schoellhorn is presently Chairman and Chief Executive
Officer of Outdoor Resorts of America,  Inc., a developer and operator of luxury
recreational  resorts.  In addition,  Mr.  Schoellhorn  is on the board of First
Community  Bank of the Desert,  and has  previously  served on the boards of SCM
Corporation,  Pillsbury,  ITT and Shell Oil  Company.  He is a  graduate  of the
Philadelphia College of Textiles and Science, where he majored in chemistry.

THE BOARD OF DIRECTORS  RECOMMENDS THAT  STOCKHOLDERS VOTE "FOR" THE ELECTION OF
EACH OF THE ABOVE-NAMED NOMINEES.

DIRECTORS' MEETINGS AND COMPENSATION

         During  1997,  the Board of  Directors  met five times and took certain
additional  actions by unanimous  written  consent in lieu of  meetings.  During
1997, no director of the Company  attended fewer than 75 percent of the meetings
of the Board of Directors during the period served, except for Jacques Rejeange,
who attended one of the five meetings of the Board of Directors.

         Each nonemployee director receives $1,500 for each meeting of the Board
of Directors  or of a committee  of the Board of Directors  which is attended in
person,  provided  that  in the  event  a  committee  meeting  is  scheduled  in
conjunction  with a Board meeting,  only one payment will be received.  Payments
for  participation  in a telephonic  meeting of the Board of Directors and Board
committees are $750. All directors receive  reimbursement of reasonable expenses
incurred in attending  meetings.  Officers are elected  annually by the Board of
Directors and serve at the discretion of the Board.

         In  addition,  pursuant  to the  Company's  Amended and  Restated  1995
Nonemployee  Directors'  Stock Option Plan, each director who is not an employee
of or  consultant  to the Company  receives an initial  stock option to purchase
25,000  shares of the  Company's  Common Stock upon election to the Board and an
annual stock option to purchase 5,000 shares of the Company's Common Stock, with
vesting  contingent on providing  services over the following twelve months. The
Chairman of the Board  receives an  additional  annual  stock  option  under the
Amended and Restated 1995  Nonemployee  Directors' Stock Option Plan to purchase
10,000 shares of Common Stock.

                                      -5-
<PAGE>
BOARD COMMITTEES

         The Company's Board of Directors has an Audit  Committee,  Compensation
Committee,  Option  Committee and Nominating  Committee.  The Audit  Committee's
functions   include   making   recommendations   concerning  the  engagement  of
independent   public   accountants,   reviewing  with  the  independent   public
accountants  the  plan  and  results  of  the  auditing  engagement,   approving
professional  services  provided  by  the  independent  public  accountants  and
reviewing  the  adequacy of the  Company's  internal  accounting  controls.  The
Compensation Committee makes recommendations concerning compensation,  including
incentive  arrangements,  for  the  Company's  officers.  The  Option  Committee
administers  the  Company's  Amended  and  Restated  1994 Stock  Option Plan and
approves  all  stock  options   awarded  under  it.  The  Nominating   Committee
establishes procedures for the evaluation and selection of nominees to the Board
of Directors,  and is also responsible for the smooth and orderly  transition in
the Company's management, in the event such a need arises.

         During  1997,  the  Audit  Committee,  Compensation  Committee,  Option
Committee and Nominating  Committee each met one time.  During 1997, no director
of the Company  attended  fewer than 75 percent of the meetings of committees on
which he served.

         THE BOARD OF DIRECTORS RECOMMENDS THAT STOCKHOLDERS VOTE "FOR" PROPOSAL
NUMBER 1, AND PROXIES  EXECUTED  AND RETURNED  WILL BE SO VOTED UNLESS  CONTRARY
INSTRUCTIONS ARE INDICATED THEREON.

                               PROPOSAL NUMBER 2:
             AMENDMENT OF THE AMENDED AND RESTATED 1995 NONEMPLOYEE
                          DIRECTORS' STOCK OPTION PLAN

GENERAL 

         On  April  22,  1998,  the  Board,  subject  to  the  approval  by  the
stockholders of the Company,  approved the amendment of the SunPharm Corporation
Amended and Restated 1995 Nonemployee Directors' Stock Option Plan (as presently
in effect, the "Director Plan") to increase the number of shares of Common Stock
available for the grant of options under the Director  Plan.  The purpose of the
Director  Plan is to promote and advance the  interests of the Company by aiding
the Company in attracting and retaining qualified  nonemployee  directors and to
further align the interests of such directors with those of stockholders through
stock  options.  The  following  summary  sets forth the  material  terms of the
Director  Plan. The complete text of the Director Plan is included in an exhibit
filed pursuant to the Securities Exchange Act of 1934, as amended.

         Options to purchase an aggregate of 300,000 shares may be granted under
the Director Plan as presently in effect. Options to purchase a total of 240,000
shares of the Company's  Common Stock have been granted under the Director Plan,
leaving a total of 60,000  shares as to which  options may be granted  under the
Plan as  presently  in effect.  The number of shares as to which  options may be
granted  would be increased to 500,000  shares  pursuant to the amendment of the
Director Plan being submitted to the Company's  stockholders for approval at the
Annual Meeting. No other changes are proposed to be made to the Director Plan.

SUMMARY OF THE DIRECTOR PLAN

         The  Director  Plan is a  "formula"  plan for  purposes  of Rule  16b-3
promulgated under the Securities  Exchange Act of 1934, as amended,  pursuant to
which  options for shares of Common Stock are  automatically  granted to certain
eligible  nonemployee  directors of the Company as of specified dates. No person
exercises any discretion  with respect to persons  eligible to receive grants of
options under the Director Plan or the amount of grants thereunder.  The term of
the Director Plan expires on July 10, 2005.

         ELIGIBILITY. Persons who are nonemployee and nonconsultant directors of
the  Company  ("Nonemployee  Directors")  are  eligible  to  participate  in the
Director Plan. The Company presently has seven such directors. The Director Plan
sets forth  various  restrictions  upon the  exercise of options  following  the
death, disability or termination of services of a Nonemployee Director.

                                       -6-
<PAGE>

         SHARES SUBJECT TO DIRECTOR PLAN. If the Company's  stockholders approve
the amendment of the Director Plan at the Annual Meeting,  the maximum number of
shares of Common  Stock in respect  of which  options  may be granted  under the
Director Plan, as amended,  shall be 500,000, an increase of 200,000 shares from
the number presently  authorized under the Director Plan, subject to appropriate
adjustment upon a reorganization,  stock split, recapitalization or other change
in the Company's capital structure.

         OPTION  PERIOD.  Options  granted to  Nonemployee  Directors  under the
Director Plan have a term of ten years from the date of grant.

         AMENDMENT.  The Board in its discretion may terminate the Director Plan
at any time with respect to any shares for which  options  have not  theretofore
been granted. The Board has the right to alter or amend the Director Plan or any
part  thereof  from  time  to  time;  provided  that  no  change  in any  option
theretofore  granted may be made which would  impair the rights of the  optionee
without the consent of such optionee and provided,  further,  that the Board may
not make any  alteration or amendment  whichwould  (I)  materially  increase the
benefits  accruing to  participants  under the Director Plan,  (ii) increase the
aggregate number of shares which may be issued pursuant to the provisions of the
Director Plan, (iii) change the class of individuals eligible to receive options
under the Director  Plan or (iv) extend the term of the Director  Plan,  without
the approval of the stockholders of the Company.

         NON-QUALIFIED   OPTIONS.   Options   issued  under  the  Director  Plan
constitute non-qualified stock options.

         AUTOMATIC  GRANT OF OPTIONS.  In general,  under the Director Plan each
Nonemployee Director who is first elected to the Board is entitled to receive an
option to purchase  25,000  shares of Common Stock on the date on which he first
becomes a Nonemployee Director.  Each Nonemployee  Director,  regardless of when
elected to the Board, is entitled to receive options annually on the date of his
or her  reelection  to the Board to purchase  5,000 shares of Common  Stock.  In
addition,  the Chairman of the Board  ofDirectors is entitled to receive options
annually to purchase an additional 10,000 shares of Common Stock if the Chairman
of the Board is a  Nonemployee  Director.  The amounts of all such option grants
are  subject to  appropriate  adjustment  upon a  reorganization,  stock  split,
recapitalization or other change in the Company's capital structure.

         EXERCISABILITY.   Options   granted  under  the  Director  Plan  become
exercisable in 8.33%  installments that vest at the end of each subsequent month
following the first day of the calendar month  coincident with or next following
the date of grant  until  the  option is 100%  vested.  The  exercise  price for
options may be paid in cash, by delivery of shares of Common Stock already owned
by the  optionee  with a market  value equal to the  exercise  price,  or in any
combination of cash and shares of Common Stock.

         CHANGE IN CONTROL.  Upon a change in control of the Company as a result
of a  merger,  contested  election,  purchase  of 50% or more  of the  Company's
outstanding Common Stock or other related events described in the Director Plan,
all options outstanding under the Director Plan shall become fully exercisable.

         OPTION EXERCISE PRICE.  The exercise price of options granted under the
Director Plan is equal to one hundred percent (100%) of the fair market value of
the Common Stock on the date of grant.  For purposes of the Director  Plan,  the
"fair market value" of a share of Common  Stock,  on the date of grant means the
average of the high and low sales prices of the Common Stock on the Nasdaq Stock
Market  or, if the  Common  Stock is listed on a national  stock  exchange,  the
average of the high and low sales prices on the exchange on such date.

FEDERAL INCOME TAX CONSEQUENCES OF THE DIRECTOR PLAN

         GENERAL.  A Nonemployee  Director will not recognize any taxable income
at the time an  option is  granted.  Ordinary  income  will be  recognized  by a
Nonemployee Director at the time of exercise in an amount equal to the excess of
the fair market  value of the shares of Common  Stock  received  over the option
price for such  shares.  However,  if other  shares of  Common  Stock  have been
purchased  by a  Nonemployee  Director  within six months of the  exercise of an
option, recognition of the income attributable tosuch exercise may under certain
circumstances  be  postponed  for a period of up to six months  from the date of
such  purchase of such other  shares of Common  Stock due to  liability  to suit
under Section 16(b) of the Exchange Act. If  applicable,  one effect of any such
postponement  would be to  measure  the  amount  of the 

                                      -7-
<PAGE>

Nonemployee  Director's  taxable income by reference to the fair market value of
such  shares at the time  such  liability  to suit  under  Section  16(b) of the
Exchange Act no longer  exists  (rather than at the earlier date of the exercise
of the option). The Nonemployee Director will generally recognize a capital gain
or loss upon a subsequent sale of the shares of Common Stock.

         DEDUCTIBILITY.  Upon a  Nonemployee  Director's  exercise  of an option
granted  under  the  Director  Plan,  the  Company  may  claim a  deduction  for
compensation  paid at the same time and in the same amount as ordinary income is
recognized by the Nonemployee Director.

         THE BOARD OF DIRECTORS RECOMMENDS THAT STOCKHOLDERS VOTE "FOR" PROPOSAL
NUMBER 2, AND PROXIES  EXECUTED  AND RETURNED  WILL BE SO VOTED UNLESS  CONTRARY
INSTRUCTIONS ARE INDICATED THEREON.

                               PROPOSAL NUMBER 3:
          RATIFICATION AND APPROVAL OF INDEPENDENT PUBLIC ACCOUNTANTS

         The Board of Directors  has appointed the firm of Deloitte & Touche LLP
as the Company's  independent  public  accountants to make an examination of the
accounts of the Company for the fiscal year ending December 31, 1998, subject to
ratification by the Company's stockholders. Representatives of Deloitte & Touche
LLP will be present at the Annual Meeting and will have an opportunity to make a
statement,  if they desire to do so. They will also be  available  to respond to
appropriate questions from stockholders attending the Annual Meeting.

         Stockholder  ratification  of the selection of Deloitte & Touche LLP as
the Company's  independent  public  accountants is not required by the Company's
Bylaws or otherwise.  However, the Board is submitting the selection of Deloitte
& Touche LLP to the  stockholders for ratification as a matter of good corporate
practice. If the stockholders fail to ratify the selection,  the Audit Committee
and the Board will  reconsider  whether  or not to retain the firm.  Even if the
selection is ratified, the Audit Committee and the Board in their discretion may
direct the appointment of different  independent  public accountants at any time
during  the  year if they  determine  that  such a  change  would be in the best
interests of the Company and its stockholders.

         CHANGES  IN  AND  DISAGREEMENTS  WITH  ACCOUNTANTS  ON  ACCOUNTING  AND
FINANCIAL DISCLOSURE

         On January 17, 1996,  the  Company's  independent  public  accountants,
Arthur Andersen LLP in Houston,  Texas, were dismissed. On January 18, 1996, the
Company  retained  Deloitte  &  Touche  LLP  in  Jacksonville,  Florida  as  its
independent public accountants.  The decision to change independent  accountants
was  recommended by management to the Audit  Committee of the Board of Directors
of the Company and approved by the Audit Committee of the Board Directors of the
Company.

         The report of the Company's former  independent  public  accountants on
the  financial  statements  of the Company for the year ended  December 31, 1993
contained no adverse  opinion or  disclaimer of opinion and was not qualified or
modified as to uncertainty,  audit scope or accounting principles other than the
modification stating the following:  The financial statements have been prepared
assuming  that the Company  will  continue as a going  concern.  The Company has
operated  as a  development  stage  enterprise  since its  inceptions,  devoting
substantially  all of its efforts to  financial  planning,  raising  capital and
performing  research  and  development.  The Company  incurred  losses since its
inception,  has a deficit in stockholders' equity and a working capital deficit.
The Company  expects to continue to incur losses in the  foreseeable  future and
there can be no  assurance  that the  Company  will  successfully  complete  the
transition  from a development  stage company to  successful  operations.  These
factors raise  substantial doubt about the ability of the Company to continue as
a going concern. In addition, certain claims have been made against the Company,
and the financial  statements do not include any  adjustments  that might result
from the outcome of these uncertainties.

         The former  independent  public  accountants'  report on the  financial
statements  of the Company for the year ended  December  31, 1994  contained  no
adverse opinion or disclaimer of opinion and was not qualified or modified as to
uncertainty,  audit scope of accounting  principles  other than the  explanatory
emphasis-of-a-matter  paragraph  stating that the Company is a development stage
enterprise  with no  significant  revenues to date and in order to complete  the
research and development and other  activities  necessary to  commercialize  its
products,  additional  financing  would be required  subsequent  to December 31,
1995. In addition,  the report was modified stating that certain claims had been
made again the Company, 

                                      -8-
<PAGE>

the outcome of which was uncertain,  and no provisions for any liabilities  that
may result related to these claims, had been made in the financial statements.

         During the years ended  December 31, 1993 and December 31, 1994 and all
subsequent  interim periods preceding such dismissal there were no disagreements
with the  Company's  former  independent  public  accountants  on any  matter of
accounting  principles or practices,  financial statement disclosure or auditing
scope or  procedure  which,  if not resolved to the  satisfaction  of the former
independent public  accountant,  would have caused the former independent public
accountant to make reference to the matter in their report.

         THE BOARD OF DIRECTORS RECOMMENDS THAT STOCKHOLDERS VOTE "FOR" PROPOSAL
NUMBER 3, AND PROXIES  EXECUTED  AND RETURNED  WILL BE SO VOTED UNLESS  CONTRARY
INSTRUCTIONS ARE INDICATED THEREON.

                                      -9-
<PAGE>

                             EXECUTIVE COMPENSATION

EXECUTIVE OFFICERS

         Set  forth  below  is  certain  information  concerning  the  executive
officers of the Company,  including  the business  experience of each during the
past five years.

<TABLE>
<CAPTION>

Name                                    Age      Position with the Company
- ----                                    ---      -------------------------
<S>                                     <C>      <C>
Stefan Borg .........................   44       President and Chief Executive Officer
James W. Kesterson, D.V.M.,Ph.D .....   58       Vice President-Product Development
Cecilia Bryant ......................   51       Vice President-Legal Affairs, Secretary and General 
                                                  Counsel
J. Michael Schafer ..................   40       Vice President-Business Development
Ronald W. Sanda .....................   55       Vice President-Manufacturing and Operations
Paul M. Herron ......................   49       Vice President and Chief Financial Officer
</TABLE>


         Information  regarding the business experience of Mr. Borg is set forth
above under the heading "Nominees for Election as Directors."

JAMES W. KESTERSON, D.V.M., PH.D.,
VICE PRESIDENT - PRODUCT DEVELOPMENT 

         Dr.  Kesterson  has  been  Vice  President-Product  Development  of the
Company  since  October  1994.  Dr.  Kesterson  was  a  pharmaceutical  industry
consultant from 1991 to 1994.  From 1975 to 1991, Dr.  Kesterson was employed by
Abbott  Laboratories,  during  the last  seven  years of which he served as Vice
President,  Pharmaceutical  Development.  From 1971 to 1975,  Dr.  Kesterson was
Supervisor of Pathology for ICI United States,  Inc. Dr. Kesterson  received his
D.V.M. and his Ph.D. from Purdue University.

CECILIA BRYANT
VICE PRESIDENT-LEGAL AFFAIRS, SECRETARY AND GENERAL COUNSEL 

         Ms. Bryant has been Secretary, Vice President-Legal Affairs,  Secretary
and General  Counsel of the Company since  September  1996 on a part time basis.
Ms. Bryant was an attorney with the Securities and Exchange Commission from 1973
to 1975 and was in private  practice  prior to  serving  as  Special  Counsel of
Voyager Insurance Companies from 1978 to 1986,  returning  thereafter to private
practice.  She is an  Associate  Professor at Florida  Coastal  School of Law, a
director  of  SunTrust  Bank of North  Florida,  N.A.  and  Chairman of PRIDE of
Florida,  Inc.  Ms.  Bryant  served from 1982 to 1989 on the Florida  University
System Board of Regents and was its Vice Chairman in 1989.  Ms. Bryant  received
her  law  degree  from  the  University  of  Florida  and  is a  Certified  Life
Underwriter (CLU) and a Chartered Financial Consultant (ChFC).

J. MICHAEL SCHAFER
VICE PRESIDENT-BUSINESS DEVELOPMENT

         Mr. Schafer has been Vice President-Business Development of the Company
since  October  1996.  From  1992 to 1996,  Mr.  Schafer  was a  consultant  for
All-American  Racers,  Inc.,  a private  company  in Santa Ana,  California.  At
All-American  he was responsible for special  projects,  strategic  planning and
business development. From 1982 to 1992 Mr. Schafer was a general partner of The
Woodlands  Venture  Partners,  L.P., a venture  capital  fund in The  Woodlands,
Texas,  where he was  responsible  for sourcing,  screening and  negotiating the
fund's investments.

                                      -10-
<PAGE>

RONALD W. SANDA
VICE PRESIDENT-MANUFACTURING AND OPERATIONS

         Mr. Sanda has been Vice  President-Manufacturing  and Operations of the
Company since July 1994.  Mr. Sanda was Director,  Quality  Assurance of Houston
Biotechnology  Incorporated  from 1988 to 1994. From 1986 to 1988, Mr. Sanda was
Director, Quality Assurance of Biospecific Technologies, Inc. From 1961 to 1986,
Mr.  Sanda was  employed  by Ben Venue  Laboratories,  Inc.  in various  quality
assurance and GMP compliance  functions.  Mr. Sanda has a B.S. in Chemistry from
Kent State University.

PAUL M. HERRON
VICE PRESIDENT AND CHIEF FINANCIAL OFFICER

         Mr. Herron has been Vice President and Chief  Financial  Officer of the
Company since  September 1997. From 1994 to 1997, he was Director of Finance and
Investor  Relations for  Immunomedics,  Inc.  From 1990 to 1994,  Mr. Herron was
employed by The Dupont Merck  Pharmaceutical  Co. as Finance  Manager for two of
the company's operating businesses,  radiopharmaceuticals  from 1990 to 1991 and
multi-source products from 1991 to 1994. Previously, he served for 14 years with
the  Finance  Department  of E. I.  DuPont de  Nemours  & Co.  in a  variety  of
corporate  finance  assignments,   including  accounting,  taxes,  and  employee
benefits.

COMPENSATION OF EXECUTIVE OFFICERS

                           SUMMARY COMPENSATION TABLE

         The following  table provides  certain summary  information  concerning
compensation  paid or  accrued  during  the last  three  years to the  Company's
President  and  Chief  Executive  Officer  and to  each of the  other  executive
officers of the Company, determined as of the end of the last fiscal year, whose
annual compensation exceeded $100,000 (the "Named Executive Officers"):
<TABLE>
<CAPTION>
                                                                                   Long-Term
                                                                                 Compensation
                                                                                    Awards 
                                                                              ------------------
                                                      Annual Compensation         Securities 
                                                      -------------------     Underlying Options       All Other
    Name and Principal Position         Year          Salary        Bonus     (Number of Shares)      Compensation
    ---------------------------         ----          ------        -----     ------------------      ------------
<S>                                     <C>          <C>           <C>              <C>                <C>
Stefan Borg                             1997         $190,833      $15,000          25,000             $    --
    President and Chief                 1996          163,125       18,750              --                  --
    Executive Officer                   1995          145,280        7,280              --               12,458(1)

James W. Kesterson                      1997          136,944       20,250          10,000                  --
    Vice President-Product              1996          125,625        7,500              --                  --
    Development                         1995          120,000       11,000          20,000                3,710(2)

J. Michael Schafer                      1997          125,000           --          10,000                   --
    Vice President-Business             1996           31,250           --          50,000               10,428(2)
    Development                         1995               --           --              --                   --

Ronald W. Sanda                         1997          103,444        4,300           7,500                   --
    Vice President-Manufacturing        1996          102,812        7,500              --                   --
    and Operations                      1995          103,647        1,000          10,000                6,314(2)
</TABLE>

- ---------------------
(1)   Reflects  amortization  of a loan made to Mr.  Borg at an annual  interest
      rate equal to 5.88  percent,  which was forgiven by the Company on its due
      date (April  1996).  See Note 2 of the Notes to the  Financial  Statements
      included in the Company's  Annual Report on Form 10-KSB for the year ended
      December 31, 1995.

(2)   Relocation expenses.

                                      -11-
<PAGE>

         OPTION GRANTS IN 1997

         The  following  table  provides  information  concerning  stock options
granted  during  the year  ended  December  31,  1997,  to the  Company's  Chief
Executive  Officer  and its other  executive  officers  included  in the Summary
Compensation Table.

<TABLE>
<CAPTION>
                                         Percentage of
                         Number of          Total
                         Securities        Options 
                         Underlying       Granted to
                          Options        Employees in      Exercise          Expiration
Name                      Granted        Fiscal Year        Price               Date
- ----                      -------        -----------        -----               ----
<S>                       <C>                <C>           <C>                 <C>
Stefan Borg ...........   25,000             23%           $ 2.797             8/12/07
James W. Kesterson ....   10,000              9%             2.797             8/12/07
J. Michael Schafer ....   10,000              9%             2.797             8/12/07
Ronald W. Sanda .......    7,500              7%             2.797             8/12/07
</TABLE>

         OPTION VALUES

         The  following  table  provides  information  concerning  the  value of
unexercised  options  held  as of  December  31,  1997  by the  Company's  Chief
Executive  Officer  and  its  other  executive  officers  named  in the  Summary
Compensation Table (no options were exercised during such year). The fair market
value of the shares of Common Stock  underlying  such options was  determined by
using the closing bid price of the Company's  Common Stock,  which was $5.00 per
share as of December 31, 1997.

<TABLE>
<CAPTION>

                                   Number of Securities
                                  Underlying Unexercised                 Value of Unexercised
                             Options Held at December 31, 1997     Options Held at December 31, 1997 
Name                          Exercisable       Unexercisable       Exercisable       Unexercisable 
- ----                          -----------       -------------       -----------       ------------- 
<S>                             <C>                <C>               <C>                <C>      
Stefan Borg                     48,407             23,333            $ 217,832          $ 104,998
James W. Kesterson              44,786             24,164              201,537            108,738
J. Michael Schafer              12,334             47,666               55,503            214,497
Ronald W. Sanda                 36,192             20,258              162,864             91,161
</TABLE>

EMPLOYMENT AGREEMENTS

         In 1993, the Company  entered into an employment  agreement with Stefan
Borg to serve as the Company's Chief Executive Officer and President under which
Mr. Borg  received  an annual  salary of  $120,000  per annum,  and an option to
purchase  46,740  shares of Common  Stock at a price of $.32 per share.  In June
1994,  Mr. Borg's annual salary was increased to $132,000 and he received a cash
bonus of  $30,000.  Effective  April 1,  1995,  Mr.  Borg's  annual  salary  was
increased to $150,000 and the agreement was extended to March 31, 1997, renewing
on a year-to-year basis thereafter.

         Messrs.  Sanda, Herron and Ms. Bryant have each entered into employment
agreements  with the Company which are renewed on a year-to-year basis after the
initial term; provided however,  that either party may thereafter  terminate the
agreement on sixty days notice subject to the employee's right to receive either
full salary  continuation  for up to six months or one-half salary  continuation
for twelve months in the event of termination without cause. The President has a
policy of  reviewing  the salary of  employees  on an annual  basis and may make
salary  and bonus  recommendations  to the Board of  Directors.  The  employment
agreement with Mr.  Schafer  provides for an annual salary review and a bonus of
up to 15% of salary based upon agreed upon milestones and a salary  continuation
for six months in the event of  termination  not for cause  during the first two
years of the agreement.

         The Company has engaged Dr. Bergeron as its Chief Scientific Consultant
in the areas of polyamine  analogues and metal  chelators on an exclusive  basis
through December 2000, at a current rate of $96,000 per year. Such agreement may
be terminated by the Company in the event the Sponsored  Research Agreement with
the University of Florida Research 

                                      -12-
<PAGE>

Foundation terminates.

                              CERTAIN TRANSACTIONS

         The Company  loaned Mr. Borg an  aggregate  of $35,000  during 1992 and
1993,  which amount was forgiven on the due date (April 1, 1996) pursuant to its
terms.  On March 31, 1997,  the Company loaned Mr. Borg $87,491 at 8% per annum,
due March 31, 1998 and extended  thereafter at interest of 1 1/2% per month.  On
April 1, 1997,  the Company  loaned Mr.  Borg  $24,500 at 8% per annum which was
repaid on July 11, 1997.

         The Company  entered into License  Agreements  with the  University  of
Florida Research Foundation, Inc. in December 1991 and October 1995. The Company
has issued the  Foundation a total of 342,760  shares of Common Stock in partial
consideration  for the rights  granted  under the  License  Agreements,  and has
ongoing royalty obligations under the License Agreements. The Company is a party
to a Sponsored  Research  Agreement with the Foundation  under which the Company
has agreed to fund research at the University of Florida  through 1998 at a cost
of approximately $875,000 per year.

         On March 31,  1997,  the Company  sold an  aggregate  of 714,286  units
("Units") each consisting of one share of Common Stock and a warrant to purchase
one share of Common Stock,  to Cross  Atlantic  Partners K/S and Cross  Atlantic
Partners II K/S (together,  "Cross  Atlantic") at a price of $3.50 per Unit. Mr.
Dimmler is an affiliate of Cross Atlantic. In addition,  Mr. Dimmler and members
of his family purchased 4,000 Units at the same price.

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The  following  table  presents  certain   information   regarding  the
beneficial  ownership of the  Company's  Common Stock as of April 9, 1998 by (i)
each  person  who is known by the  Company  to own  beneficially  more than five
percent of the  outstanding  shares of Common  Stock,  (ii) each director of the
Company, (iii) the Company's chief executive officer and each of the other Named
Executive  Officers and (iv) all directors  and  executive  officers as a group.
Except as  described  below,  each of the  persons  listed in the table has sole
voting and investment power with respect to the shares listed.

<TABLE>
<CAPTION>
                                                                          Percentage
                                                       Number of         Beneficially
Name                                                   Shares (1)           Owned (1)
- ----                                                   ----------        ------------
<S>                          <C>                       <C>                  <C>  
Cross Atlantic Partners Funds(2)                       1,428,572            22.1%
New York Life Insurance Company(3)                     1,142,858            18.1%
Stefan Borg (4)                                          515,890             8.9%
InterSouth Partners III, L.P.(5)                         400,000             6.7%
University of Florida Research Foundation, Inc.(6)       342,760             6.0%
SunPharm Investors, L.P.(7)                              307,820             5.2%
Philip R. Tracy(8)                                        53,750                *
Charles L. Dimmler, III(9)                             1,466,155            22.5%
Jerry T. Jackson(10)                                      29,583                *
Robert S. Janicki(11)                                    192,846             3.3%
Norman H. Lipoff(12)                                      29,167                *
Jay Moorin(13)                                            14,583                *
Jacques F. Rejeange(14)                                   70,163             1.2%
Robert A. Schoellhorn(15)                                147,933             2.5%
George B. Schwartz(16)                                   374,505             6.1%
James W. Kesterson(17)                                    53,014                *
Ronald W. Sanda (18)                                      42,503                *
J. Michael Schafer(19)                                    18,334                *
All executive officers and directors as a group
   (15) persons (4)(8)-(19)                            3,053,781            40.9%
</TABLE>

* Less than one percent.

(1)  Beneficial  ownership is  determined  in  accordance  with the rules of the
     Securities  and  Exchange  Commission.  In  computing  the number of shares
     beneficially owned by a person and the percentage ownership of that person,
     shares of Common  Stock  subject to options  held by that  person  that are
     currently  exercisable or  exercisable  within 60 days of April 9, 1998 are
     deemed outstanding.  Such shares,  however,  are not deemed outstanding for
     the purposes of computing  the  percentage  ownership of each other person.
     Except  as  indicated  in the  footnotes  to this  table  and  pursuant  to
     applicable community property laws, each stockholder named in the table has
     sole  voting  and  investment

                                      -13-
<PAGE>

     power with  respect to the shares  set forth  opposite  such  stockholder's
     name.
(2)  The business  address of the Cross  Atlantic  Partners  Funds is c/o Hambro
     Health International, Inc., 650 Madison Avenue, 21st Floor, New York 10022.
     Includes warrants to purchase 714,286 shares of Common Stock.
(3)  The  business  address  of New York Life  Insurance  Company  is 51 Madison
     Avenue,  New York, New York 10010.  Includes  warrants to purchase  571,429
     shares of Common Stock.
(4)  Mr.  Borg's   business   address  is  4651  Salisbury   Road,   Suite  205,
     Jacksonville,  Florida 32256. Includes options to purchase 50,490 shares of
     Common Stock.
(5)  The business  address of  InterSouth  Partners III, L.P. is 1000 Park Forty
     Plaza, Durham, North Carolina 27713.  Includes warrants to purchase 200,000
     shares of Common Stock.
(6)  The business address of the University of Florida Research Foundation, Inc.
     is 223 Grinter Hall, Gainesville,  Florida 32611. Karen Holbrook, President
     of the Foundation, has investment and voting control over such shares.
(7)  The business address of SunPharm  Investors,  L.P. is 140 Greenwich Avenue,
     Greenwich,  Connecticut 06830. Includes warrants to purchase 147,978 shares
     of Common Stock.
(8)  Mr. Tracy's business  address is 2500 First Union Capitol Center,  Raleigh,
     NC 27602. Includes options to purchase 53,750 shares of Common Stock.
(9)  Mr. Dimmler's business address is 650 Madison Avenue, 21st Floor, New York,
     New York 10022.  Includes  (i) 1,600 shares of Common Stock and warrants to
     purchase 1,600 shares of Common Stock held by Mr. Dimmler's children,  (ii)
     1,428,572 shares  beneficially  owned by the Cross Atlantic  Partners Funds
     (including warrants to purchase 714,286 shares), of which Mr. Dimmler is an
     affiliate,  (iii) options to purchase  29,583  shares of Common Stock,  and
     (iv) 2,400 shares of common Stock and warrants to purchase  2,400 shares of
     Common Stock held jointly by Mr. Dimmler and his wife.
(10) Mr. Jackson's  business address is 24 Arroyo Hondo Vistas, 124 Circle Loop,
     Santa Fe, New Mexico 87505.  Includes  options to purchase 29,583 shares of
     Common Stock.
(11) Dr.  Janicki's   business  address  is  4651  Salisbury  Road,  Suite  205,
     Jacksonville,  Florida 32256. Includes options to purchase 70,996 shares of
     Common Stock.  Also  includes a warrant to purchase  1,000 shares of Common
     Stock.
(12) Norman  Lipoff's  business  address is 1221  Brickell  Avenue,  21st Floor,
     Miami,  Florida  33131.  Includes  an option to purchase  29,167  shares of
     Common Stock.
(13) Mr.  Moorin's  business  address is 5110 Campus  Drive,  Plymouth  Meeting,
     Pennsylvania  19462.  Includes  options to purchase 14,583 shares of Common
     Stock.
(14) Mr.  Rejeange's  business  address  is  4651  Salisbury  Road,  Suite  205,
     Jacksonville,  Florida 32256.  Includes an option to purchase 50,163 shares
     of Common Stock.
(15) Mr. Schoellhorn's  business address is 91333 Coburg Industrial Way, Coburg,
     Oregon 97408.  Includes  options to purchase  53,533 shares of Common Stock
     and warrants to purchase 79,400 shares. All shares and warrants are held by
     The  Robert  A.  Schoellhorn  Trust  dated  June 26,  1989,  of  which  Mr.
     Schoellhorn serves as Trustee.
(16) Mr.  Schwartz's  business  address  is  644  Santa  Helena,  Solana  Beach,
     California  92075.  Includes  options to purchase  14,167  shares of Common
     Stock.  Also  includes  options to purchase  39,961  shares of Common Stock
     which are held by Gene Salkind,  Trustee of the Danielle Schwartz Trust, as
     to which Mr. Schwartz disclaims beneficial ownership. Also includes 159,842
     shares of Common  Stock and  warrants to purchase  147,978  shares owned by
     SunPharm  Investors,  L.P., a limited  partnership  of which Tioga  Capital
     Corporation is the general partner.  Mr. Schwartz is the President of Tioga
     Capital Corporation.
(17) Dr.  Kesterson's  business  address  is 4651  Salisbury  Road,  Suite  205,
     Jacksonville,  Florida 32256. Includes options to purchase 53,014 shares of
     Common Stock.
(18) Mr.  Sanda's   business   address  is  4651  Salisbury  Road,   Suite  205,
     Jacksonville,  Florida 32256. Includes options to purchase 42,503 shares of
     Common Stock.
(19) Mr.  Schafer's   business  address  is  4651  Salisbury  Road,  Suite  205,
     Jacksonville,  Florida 32256. Includes options to purchase 18,334 shares of
     Common Stock.

                         COMPLIANCE WITH SECTION 16(a)

         Section  16(a) of the  Securities  Exchange  Act of 1934,  as  amended,
requires the Company's directors and officers, and persons who own more than 10%
of the Common Stock, to file initial reports of ownership and reports of changes
in  ownership  (Forms  3, 4, and 5) of  Common  Stock  with the  Securities  and
Exchange Commission (the "SEC") and The Nasdaq Stock Market. Officers, directors
and greater than 10%  stockholders are required by SEC regulation to furnish the
Company with copies of all such forms that they file.

         To the Company's knowledge, based solely on the Company's review of the
copies of such reports received by the Company and on written representations by
certain reporting  persons that no reports on Form 5 were required,  the Company
believes that during the fiscal year ended  December 31, 1997, all Section 16(a)
filing requirements  applicable to its officers,  directors and 10% stockholders
were complied with in a timely manner.

                                      -14-
<PAGE>

                            PROPOSAL OF STOCKHOLDERS

         Any  proposal of a  stockholder  intended to be  presented  at the next
annual meeting must be received at the Company's  principal executive offices no
later than December 31, 1998, if the proposal is to be considered  for inclusion
in the Company's Proxy Statement relating to such meeting.

                             FINANCIAL INFORMATION

         A copy of the  Company's  Annual  Report on Form 10-KSB,  including any
financial statements and schedules and exhibits thereto, may be obtained without
charge by written request to Stefan Borg, President and Chief Executive Officer,
SunPharm Corporation, 4651 Salisbury Road, Jacksonville, Florida 32256.


                                       By Order of the Board of Directors



                                       /s/ STEFAN BORG
                                       ----------------------------------
                                           STEFAN BORG
                                           President and Chief Executive Officer


April 21, 1998

Jacksonville, Florida
<PAGE>
                                                                           PROXY

                              SUNPHARM CORPORATION
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                             TO BE HELD MAY 21, 1998

     The undersigned hereby appoints Stefan Borg and Paul M. Herron, and each of
them,  as  proxies,  each with the power to appoint his  substitute,  and hereby
authorizes them to represent and vote, as designated on the reverse side, all of
the shares of the common stock of SunPharm  Corporation  (the "Company") held of
record by the  undersigned  on April 9, 1998 at the Annual  Meeting (the "Annual
Meeting") of Stockholders  of the Company to be held on Thursday,  May 21, 1998,
at 8:00 a.m.,  local time,  at the  Ritz-Carlton,  4750 Amelia  Island  Parkway,
Amelia Island, Florida, and any adjournment(s) thereof.

1.   To elect eight  directors of the Company each to serve until the  Company's
     next Annual Meeting of  Stockholders or until their  respective  successors
     have been duly elected and qualified.
<TABLE>
<CAPTION>

<S>   <C>    <C>                                          <C>
     [  ]     FOR all nominees listed below               [  ]    WITHHOLD AUTHORITY to
             (except as marked to the contrary below)             vote for all nominees listed below
</TABLE>

   Stefan Borg, Philip R. Tracy, Jacques F. Rejeange, Charles L. Dimmler III,
   Robert A. Schoelhorn, Jerry T. Jackson, Robert S. Janicki, M.D., Jay Moorin

(INSTRUCTION:  To withhold authority to vote for any individual  nominee,  write
such name or names in the space provided below.)

- --------------------------------------------------------------------------------
                                        (TO BE DATED AND SIGNED ON REVERSE SIDE)



<PAGE>


<TABLE>
<CAPTION>

<S>                                                         <C>       <C>         <C>     
2. To vote upon a proposal to amend the SunPharm
   Corporation Nonemployee Directors' Stock Option Plan:    [ ] FOR  [ ]  AGAINST [ ] ABSTAIN

3. To  ratify  and  approve  the   appointment   of
   Deloitte   &   Touche   LLP  as  the   Company's
   independent  public  accountants  for its fiscal
   year ending December 31, 1998; and                       [ ] FOR  [ ]  AGAINST [ ] ABSTAIN
</TABLE>

4. To act upon such other  business as may  properly  come before the meeting or
   any adjournments thereof.

The shares of stock  represented by this proxy will be voted as directed.  If no
contrary instruction is given, the shares will be voted FOR Proposals 1-4.

                                             DATED:                    , 199
                                                   -------------------      ----

                                             -----------------------------------
                                             (Signature)

                                             -----------------------------------
                                             (Signature if held jointly)

                                             Please  date,  sign as name appears
                                             at the left,  and return  promptly.
                                             If the shares are registered in the
                                             names of two or more persons,  each
                                             should   sign.   When   signing  as
                                             Corporate    Officer,    President,
                                             Executor, Administrator, Trustee or
                                             Guardian,  please  give full title.
                                             Please  note  any  changes  in your
                                             address alongside the address as it
                                             appears in the proxy.


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