SHEFFIELD PHARMACEUTICALS INC
10-K/A, 1998-04-30
PHARMACEUTICAL PREPARATIONS
Previous: JP MORGAN FUNDS, N-30D, 1998-04-30
Next: MIDWEST MEDICAL INSURANCE HOLDING CO, S-1/A, 1998-04-30



                       SECURITIES AND EXCHANGE COMMISSION

                             Washington, D.C. 20549



                                   FORM 10-K/A
                                (Amendment No.1)

                        FOR ANNUAL AND TRANSITION REPORTS
                     PURSUANT TO SECTIONS 13 OR 15(d) OF THE
                         SECURITIES EXCHANGE ACT OF 1934

- --------------------------------------------------------------------------------
(Mark One)

/X/      ANNUAL  REPORT  PURSUANT  TO  SECTION  13 OR  15(d)  OF THE  SECURITIES
         EXCHANGE ACT OF 1934

For the fiscal year ended DECEMBER 31, 1997

/ /      TRANSITION  REPORT  PURSUANT  TO SECTION 13 OR 15(d) OF THE  SECURITIES
         EXCHANGE ACT OF 1934

For the transition period from _________ to __________

                         Commission file number 1-12584
                                                -------

                         SHEFFIELD PHARMACEUTICALS, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in its Charter)

         DELAWARE                                          13-3808303
- ----------------------------                          ----------------------
(State or Other Jurisdiction                          (IRS Employer
 of Incorporation or Organi-                          Identification Number)
 zation)

425 Woodsmill Road, St. Louis, Missouri                 63017
(Address of Principal Executive Offices)                (Zip Code)

Issuer's Telephone Number, Including Area Code:     (314) 579-9899
                                                    --------------

- --------------------------------------------------------------------------------
Securities registered pursuant to Section 12(b) of the Exchange Act:


         Title of Each Class                        Name of Each Exchange
                                                     on Which Registered
                                                     -------------------
    Common Stock, $.01 par value                   American Stock Exchange

Securities registered pursuant to Section 12(g) of the Exchange Act:

                                      None

                  Indicate by check mark whether the  registrant:  (1) has filed
all  reports  required  to be filed  by  Section  13 or 15(d) of the  Securities
Exchange Act during the preceding 12 months (or for such shorter period that the
registrant was required to file such reports),  and (2) has been subject to such
filing requirements for the past 90 days.
                           Yes /X/  No / /
                                                        (CONTINUED ON NEXT PAGE)
- --------------------------------------------------------------------------------


<PAGE>
/ / Indicate by check mark if  disclosure  of  delinquent  filers to Item 405 of
Regulation S-K is not contained herein,  and will not be contained,  to the best
of the registrant's  knowledge,  in definitive  proxy or information  statements
incorporated by reference in Part III of this Form 10-K or any amendment to this
Form 10-K.

                  The  aggregate  market  value at March 31,  1998 of the voting
stock of the Registrant held by non-affiliates  (based upon the closing price of
$0.6875 per share of such stock on the American Stock Exchange on such date) was
approximately $10,197,487.  Solely for the purposes of this calculation,  shares
held by directors and officers of the issuer have been excluded.  Such exclusion
should not be deemed a  determination  or an  admission  by the issuer that such
individuals are, in fact, affiliates of the issuer.

                  Indicate  the  number  of  shares  outstanding  of each of the
registrant's  classes of common equity,  as of the latest  practicable  date: At
March 31, 1998, there were outstanding  15,742,762 shares of the issuer's Common
Stock, $.01 par value.


                                       -2-
<PAGE>
ITEM 6. SELECTED FINANCIAL DATA


                         SELECTED FINANCIAL INFORMATION
                    (IN DOLLARS, EXCEPT PER SHARE INFORMATION
<TABLE>
<CAPTION>

                                                                    YEARS ENDED DECEMBER 31,

                                          1997               1996               1995            1994                1993  
                                      ------------------------------------------------------------------------------------

STATEMENT OF
OPERATIONS
DATA:

<S>                                   <C>               <C>               <C>               <C>               <C>        
Sublicense and                        $    556,914      $    673,664      $     80,610      $     63,290      $    81,671
  interest income


Operating costs and
  expenses

Research and                             5,379,193         3,841,818         4,424,154         3,989,838        2,134,330
  development

General and                              4,666,859         3,840,735         3,044,173         2,393,082        1,823,631
  administrative

     Total operating                    10,046,052         7,682,553         7,468,327         6,382,920        3,957,961
       costs and expenses


Loss from operations                  $ (9,489,138)     $ (7,008,889)     $ (7,387,717)     $ (6,319,630)     $(3,876,290)


Loss per share of common stock -      $      (0.80)     $      (0.65)     $      (0.90)     $      (0.96)     $     (0.75)
  basic



Weighted average common shares          11,976,090        10,806,799         8,185,457         6,596,227        5,169,830
  outstanding



BALANCE SHEET DATA:

Working capital (net)                 $   (837,564)     $  1,433,773      $  1,585,675      $   (799,629)     $ 1,570,183


Total assets                               689,937         2,773,884         2,221,050           371,073        1,834,560


Long-term obligations and                4,019,263            27,206              --                --               --
  redeemable preferred stock

Accumulated deficit                    (36,157,290)      (26,588,652)      (19,579,763)      (12,192,046)      (5,872,416)

Shareholders' equity (net capital       (4,716,751)        1,695,837         1,792,363          (573,853)       1,673,113
deficiency)
</TABLE>


No cash dividends have been paid for any of the periods presented.


Net loss per share is based  upon the  weighted  average  number  of common  and
certain common equivalent shares outstanding.


See consolidated financial statements and accompanying footnotes.

                                      -3-


<PAGE>
ITEM 10. DIRECTORS,   EXECUTIVE   OFFICERS,   PROMOTERS  AND  CONTROL   PERSONS;
         COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT

DIRECTORS AND EXECUTIVE OFFICERS

         The directors and executive officers of the Company and their positions
with the Company are set forth below.

NAME                    AGE   POSITION
- ----                    ---   --------

Thomas M. Fitzgerald    47    Chairman

Loren G. Peterson       41    President and Chief Executive Officer

Douglas R. Eger         36    Director

John M. Bailey          50    Director

Digby W. Barrios        60    Director

David A. Byron          49    Executive Vice President - Scientific Affairs

Carl. F. Siekmann       54    Executive Vice President - Corporate Development

Judy Roeske Bullock     40    Chief Financial Officer, Vice President, Treasurer
                              and Secretary

         THOMAS M. FITZGERALD. Mr. Fitzgerald has been a Director of the Company
since  September,  1996 and has served as Chairman of the Company since December
1997. From June 1996 to December 1997, Mr.  Fitzgerald served as Chief Operating
Officer of the Company and, from  February  1997 to December  1997, he served as
President  of the  Company.  From  1989  to 1996  Mr.  Fitzgerald  was the  Vice
President and General Counsel of Fisons Corporation, an operating unit of Fisons
Group  plc,  a  U.K.-based  ethical  pharmaceutical   company  ("Fisons").   Mr.
Fitzgerald was Assistant General Counsel of SmithKline  Beecham prior to joining
Fisons.

         LOREN G. PETERSON.  Mr. Peterson has been the Chief  Executive  Officer
and a Director of the  Company  since April  1997.  Mr.  Peterson  has served as
President of the Company since December  1997.  From January 1997 to April 1997,
Mr.  Peterson was a principal of Camelot  Pharmacal,  L.L.C.,  a privately  held
pharmaceutical  development  company  he  co-founded.  From  1993 to  1996,  Mr.
Peterson served as Vice President - Finance and Chief Financial  Officer of Bock
Pharmacal Company, a privately held pharmaceutical  company.  From 1989 to 1993,
Mr. Peterson was a partner of the accounting firm of Coopers & Lybrand LLP.

         DOUGLAS R. EGER.  Mr.  Eger has been a Director  of the  Company  since
November  1991,  served as President of the Company from March 1992 through June
1994, and served as Chairman of the Company from June 1994 to December 1997. Mr.
Eger served as Chief  Executive  Officer of the Company  from  February  1996 to
December  1997.  Mr.  Eger is the  principal  of Taconic  Enterprises,  Inc.,  a
merchant banking company providing  capital and management  advisory services to
high growth companies.

         JOHN M.  BAILEY.  Mr.  Bailey has been a Director of the Company  since
April  1997.  Mr.  Bailey is the  founder  and  majority  shareholder  of Bailey
Associates,  a consultancy  specializing  in providing  companies with strategic
advice and support through mergers, collaborations and divestments. From 1978 to
1996,  Mr.  Bailey was employed by Fisons,  where he has held a number of senior
positions. In 1993, Mr. Bailey was appointed to the main board of Fisons and, in
1995, he was appointed Corporate Development Director of Fisons. In that role he
was directly  responsible for worldwide strategic and corporate  development and
for all merger,  divestment,  acquisition and business development activities of
Fisons Group worldwide.

         DIGBY W. BARRIOS.  Mr. Barrios has been a Director of the Company since
April  1997.  Since  1992,  Mr.  Barrios  has been a private  consultant  to the
pharmaceutical industry. Mr. Barrios served from 1985 to 1987

                                       -4-
<PAGE>
as  Executive  Vice  President,  and from  1988 to 1992 as  President  and Chief
Executive Officer, of Boehringer Ingelheim Corporation.  Mr. Barrios is a member
of the Board of Directors of Sepracor Inc., Roberts  Pharmaceutical  Corporation
and Cypros Pharmaceutical Corporation.

         DAVID A. BYRON. Mr. Byron has been Executive Vice President - Corporate
Development  of the Company  since April 1997.  From January 1997 to April 1997,
Mr.  Byron was a  principal  of Camelot  Pharmacal,  L.L.C.,  a  privately  held
pharmaceutical  development  company he co-founded.  From 1994 to December 1996,
Mr.  Byron  served as Vice  President of  Scientific  Affairs of Bock  Pharmacal
Company,  a privately  held  pharmaceutical  company.  From 1990 to 1994,  Byron
served  as  Senior  Director  -  New  Product   Development  of  Sanofi-Winthrop
Pharmaceutical Corporation.

         CARL F.  SIEKMANN.  Mr.  Siekmann has been  Executive  Vice President -
Corporate  Development  of the Company  since April 1997.  From  January 1997 to
April  1997,  Mr.  Siekmann  was a principal  of Camelot  Pharmacal,  L.L.C.,  a
privately held pharmaceutical  development  company he co-founded.  From 1992 to
1996,  Mr.  Siekmann  served as Vice  President of Business  Development of Bock
Pharmacal Company, a privately held pharmaceutical company.

         JUDY ROESKE BULLOCK. Ms. Bullock has been Chief Financial Officer, Vice
President,  Treasurer  and Secretary of the Company since  November  1997.  From
October  1995 to November  1997,  Ms.  Bullock  served as Director of  Executive
Compensation and Benefits of Deere & Company. From January 1994 to October 1995,
Ms.  Bullock served as a senior  consultant  for the  consulting  firm of Towers
Perrin.  From August  1987 to  December  1993,  Ms.  Bullock  served as a senior
manager  for the  accounting  firm of Price  Waterhouse.  Ms.  Bullock  is a CPA
licensed in the states of Missouri and Florida.

MEETINGS AND COMMITTEES

         The Board of  Directors  of the Company  held ten  meetings  during the
fiscal year ended December 31, 1997.  From time to time during such fiscal year,
the members of the Board acted by  unanimous  written  consent.  The Company has
standing  Stock Option,  Compensation,  and Audit  Committees.  The Stock Option
Committee  reviews,  analyzes and approves  grants of stock options and stock to
eligible  persons under the  Company's  1993 Stock Option Plan and the Company's
1993 Restricted  Stock Plan. The current  members of the Stock Option  Committee
(appointed  in June 1997) are Digby W.  Barrios  and John M.  Bailey.  The Stock
Option  Committee held three meetings in 1997, and approved  certain  actions by
written  consent.  The  Compensation  Committee  reviews,   analyses  and  makes
recommendations  to the Board of  Directors  regarding  compensation  of Company
directors, employees,  consultants and others, including grants of stock options
(other than stock option grants under the  Company's  1993 Stock Option Plan and
the Company's Directors Plan). The current members of the Compensation Committee
(appointed in June 1997)  Douglas R. Eger,  Digby W. Barrios and John M. Bailey.
The  Compensation  Committee  held two meetings in 1997,  and  approved  certain
actions by written  consent.  The Audit  Committee  reviews,  analyzes and makes
recommendations  to the  Board  of  Directors  with  respect  to  the  Company's
compensation and accounting policies,  controls and statements,  and coordinates
with the Company's  independent public  accountants.  The current members of the
Audit Committee (appointed in June 1997) are Loren G. Peterson, Digby W. Barrios
and John M. Bailey.  The Audit  Committee  held one formal  meeting in 1997. The
Company  does not have a standing  nominating  committee  or a  committee  which
serves nominating functions.


                                       -5-

<PAGE>
ITEM 11. EXECUTIVE COMPENSATION

         The following  table sets forth,  for the fiscal years  indicated,  all
compensation awarded to, earned by or paid to the chief executive officer of the
Company  ("CEO") and the executive  officers of the Company (other than the CEO)
who were executive officers of the Company during the fiscal year ended December
31, 1997 and whose salary and bonus exceeded $100,000 with respect to the fiscal
year ended December 31, 1997.

                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>

                                                                                                                    Long-Term
                                                                                                                   Compensation
                                                                            Annual Compensation                       Awards
                                                             -----------------------------------------           --------------
                                                                                                Other Annual        Securities
                Name and                                                                        Compensation        Underlying
           Principal Position                   Year           Salary($)        Bonus($)           ($)(1)           Options(#)
- -------------------------------------      -------------     ------------    -------------     -------------     --------------

Thomas M. Fitzgerald,
<S>                                             <C>               <C>            <C>                  <C>            <C>
  Chairman..............................        1997              $175,000          0                 0              300,000
                                                1996               $94,792          0                 0                 0

Loren G. Petersonn,
  President and Chief Executive Officer.        1997              $118,655          0                 0              400,0000

David A. Byron
  Executive Vice President..............        1997              $108,485          0                 0              400,0000

Carl F. Siekmann
  Executive Vice President..............        1997              $108,485          0                 0              400,000

Douglas R. Eger, former Chairman
  and Chief Executive Officer...........        1997              $238,730          0                 0             500,000(2)
                                                1996              $230,000       $25,000              0                 0
                                                1995              $172,500          0                 0               80,000
</TABLE>

- ---------------------
(1)      Perquisites  and  other  personal  benefits,   securities  or  property
         delivered  to each  executive  officer  did not  exceed  the  lesser of
         $50,000 or 10% of such executive's salary and bonus.

(2)      On March 31, 1997 the Stock Option Committee  approved the extension of
         the expiration date of stock options to purchase  500,000 shares of the
         Company's  common stock then outstanding to Mr. Eger to March 31, 2002.
         No other terms of such stock options were amended or modified.


                                       -6-

<PAGE>
         The following  table sets forth  certain  information  regarding  stock
option grants made to Messrs.  Fitzgerald,  Peterson,  Byron,  Siekmann and Eger
during the fiscal year ended December 31, 1997.

                        OPTION GRANTS IN LAST FISCAL YEAR

                                Individual Grants
<TABLE>
<CAPTION>

                                   % of Total
                                                         Options Granted       Exercise or
                                        Options          to Employees in       Base Price          Expiration
              Name                     Granted(#)          Fiscal Year           ($/sh)               Date
- -----------------------------      ----------------     ---------------      -------------     ---------------

<S>                                         <C>                                     <C>           <C>
                                             50,000                                 $2.75         June 1, 2001
                                            150,000                                 $2.75         June 1, 2002
Thomas M. Fitzgerald,                        50,000                                 $3.50         June 1, 2001
Chairman........................             50,000                                 $4.50         June 1, 2001
                                         ----------
                                            300,000              12.45%

Loren G. Peterson,
Presient and Chief
Executive Officer...............            400,000              16.60%             $2.75        April 27, 2007

David A. Byron,
Executive Vice President........            400,000              16.60%             $2.75        April 27, 2007

Carl F. Siekmann,
Executive Vice President........            400,000              16.60%             $2.75        April 27, 2007

Douglas R. Eger, former
Chairman and Chief
Executive Officer...............                  0                0                  0                0
</TABLE>




                                       -7-

<PAGE>
         The following  table sets forth  certain  information  regarding  stock
options held by Messrs.  Fitzgerald,  Peterson,  Byron,  Siekmann and Eger as of
December 31, 1997.

                           AGGREGATED OPTION EXERCISES
                       DURING THE MOST RECENTLY COMPLETED
                  FISCAL YEAR AND FISCAL YEAR-END OPTION VALUES

<TABLE>
<CAPTION>
                                                                                          No. of
                                                                                        Securities
                                                                                          Shares             Value (1) of
                                                                                        Underlying          Unexercised in
                                                                                        Unexercised            The-Money
                                                                                      Options at FY-        Options at FY-
                                              Shares                                      End (#)               End($)
                                           Acquired on               Value             Exercisable/          Exercisable/
                Name                       Exercise(#)             Realized            Unexercisable         Unexercisable
                ----                       -----------             --------            -------------         -------------

<S>                                             <C>                    <C>            <C>                      <C>
Thomas M. Fitzgerald,                           0                      0              50,000/300,000               0
  Chairman

Loren G. Petersen                               0                      0                 0/400,000                 0
  President and Chief
   Executive Officer

David A. Byron                                  0                      0                 0/400,000                 0
  Executive Vice President

Carl F. Siekmann,                               0                      0                 0/400,000                 0
  Executive Vice President

Douglas R. Eger, former                         0                      0                 500,000/0             $16,125/0
  Chairman and Chief Executive
  Officer
</TABLE>

- -------------------
(1)      Represents  the total gain that would be realized  if  all-in-the-money
         options  held at  December  31,  1997  were  exercised,  determined  by
         multiplying  the  number  of  shares  underlying  the  options  by  the
         difference  between the per share option exercise price and the closing
         sale price of Common Stock of $1.375 per share reported on the American
         Stock Exchange for December 31, 1997. An option is  in-the-money if the
         fair market value of the  underlying  shares exceeds the exercise price
         of the option.

BOARD OF DIRECTORS COMPENSATION

         The  Company  does  not  currently  compensate  directors  who are also
executive  officers of the Company for their  service on the Board of Directors.
Under current Company policy, each non-employee Director of the Company receives
a fee of $750 for each Board meeting  attended and $400 for each Board committee
meeting  attended.  Directors  are  reimbursed  for their  expenses  incurred in
attending meetings of the Board of Directors.

LONG-TERM INCENTIVE AND PENSION PLANS

         During the year ended December 31, 1996, the Company  adopted a defined
contribution 401(k) plan in accordance with the Internal Revenue Code. Employees
are eligible to participate  in the 401(k) plan upon  completion of three months
of service provided they are over 21 years of age.  Participants may defer up to
15% of eligible compensation.  Currently,  the Company does not provide matching
contributions under the 401(k) Plan.

                                       -8-

<PAGE>
OTHER

         No director or  executive  officer is  involved in any  material  legal
proceeding  in which he is a party  adverse  to the  Company  or has a  material
interest adverse to the Company.

EMPLOYMENT AGREEMENTS

         In  June  1996,  the  Company  entered  into  a  three-year  employment
agreement with Thomas M. Fitzgerald  pursuant to which Mr.  Fitzgerald agreed to
serve as Chief  Operating  Officer  of the  Company.  The  employment  agreement
requires Mr.  Fitzgerald  to devote his full business and  professional  time in
furtherance of the business of the Company. Such agreement  automatically renews
for successive  one-year  terms unless one party provides  written notice to the
other of his or its intent to  terminate at least six months prior to the end of
the then current term. If Mr.  Fitzgerald's  employment is terminated other than
for cause, he is entitled to receive a severance payment of $87,500,  payable in
six  equal  monthly   installments.   The  agreement  contains  non-compete  and
confidentiality  provisions.  Mr.  Fitzgerald's  annual  base  salary  under the
agreement is currently $175,000.

         In  April  1997,  the  Company  entered  into  a  five-year  employment
agreement with Loren G. Peterson  pursuant to which Mr. Peterson agreed to serve
as  Chief  Executive  Officer  of the  Company.  The  term of the  agreement  is
automatically  extended for an additional one year term from year to year unless
one party  notifies the other of its  intention to terminate at least six months
prior to the end of the then current term. The employment agreement requires Mr.
Peterson to devote his full business and professional time in furtherance of the
business of the Company.  If Mr. Peterson's  employment is terminated other than
for cause, he is entitled to receive a severance payment of $131,250, payable in
nine   equal   monthly   installments.   The   employment   agreement   includes
confidentiality  and non-compete  provisions.  Mr. Peterson's annual base salary
under the employment agreement is currently $175,000.

         In  April  1997,  the  Company  entered  into  a  five-year  employment
agreement  with David A. Byron  pursuant to which Mr.  Byron  agreed to serve as
Executive  Vice President - Scientific  Affairs of the Company.  The term of the
agreement is automatically extended for an additional one year term from year to
year unless one party  notifies the other of its intention to terminate at least
six months prior to the end of the then current term. The  employment  agreement
requires  Mr.  Byron  to  devote  his full  business  and  professional  time in
furtherance  of the  business  of the  Company.  If Mr.  Byron's  employment  is
terminated  other than for cause, he is entitled to receive a severance  payment
of  $120,000,  payable  in  nine  equal  monthly  installments.  The  employment
agreement includes  confidentiality and non-compete  provisions.  The employment
agreement  includes  confidentiality  and  non-compete  provisions.  Mr. Byron's
annual base salary under the employment agreement is currently $160,000.

         In  April  1997,  the  Company  entered  into  a  five-year  employment
agreement with Carl F. Siekmann  pursuant to which Mr.  Siekmann agreed to serve
as Executive Vice President - Corporate  Development of the Company. The term of
the agreement is  automatically  extended for an  additional  one year term from
year to year unless one party  notifies the other of its  intention to terminate
at least six months prior to the end of the then current  term.  The  employment
agreement  requires Mr.  Siekmann to devote his full  business and  professional
time in furtherance of the business of the Company. If Mr. Siekmann's employment
is  terminated  other  than for cause,  he is  entitled  to receive a  severance
payment of $120,000, payable in nine equal monthly installments.  The employment
agreement includes  confidentiality and non-compete  provisions.  Mr. Siekmann's
annual base salary under the employment agreement is currently $160,000.

                                       -9-

<PAGE>
         In October 1995,  the Company  entered into a two-year  agreement  with
Douglas R. Eger, pursuant to which Mr. Eger served as the Company's Chairman and
Chief Executive  Officer.  The term of the agreement was automatically  extended
for an additional  one year term from year to year unless one party notifies the
other of its  intention  to  terminate  at least 60 days prior to the end of the
then current term.  Under such  agreement,  Mr. Eger was required to devote such
time,  attention  and energy to the Company as required for  performance  of his
duties under the agreement.  The employment  agreement includes  confidentiality
and non-compete  provisions.  Mr. Eger served as Chief Executive  Officer of the
Company until April 1997.  Mr.  Eger's  annual base salary under the  employment
agreement at the time of his  resignation  was $230,000.  In connection with Mr.
Eger's resignation as employee of the Company in December 1997, Mr. Eger and the
Company entered into a severance agreement  terminating his employment agreement
with the Company.

COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934

         Section  16(a) of the  Securities  Exchange  Act of 1934,  as  amended,
requires the Company's officers and directors, and persons who own more than ten
percent  of a  registered  class of the  Company's  equity  securities,  to file
reports of ownership and changes in ownership  with the  Securities and Exchange
Commission (the "Commission").  Officers, directors and greater than ten percent
shareholders are required by the Commission's regulations to furnish the Company
with copies of all Section 16(a) forms they file.  To the  Company's  knowledge,
except for one Form 4 for Thomas M.  Fitzgerald and one Form 4 for Mr. Eger that
were filed late,  all Section  16(a) forms that were required to be filed during
the fiscal  year ended  December  31,  1997 were  filed in  compliance  with the
applicable requirements of Section 16(a).

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

         The compensation of the Company's senior  management is determined by a
Compensation  Committee,  presently  consisting  of Douglas  R.  Eger,  Digby W.
Barrios and John M. Bailey.  Except for Mr. Eger, who resigned as an employee of
the  Company on  December  24,  1997,  none of the  members of the  Compensation
Committee are executive officers of the Company.


                                      -10-

<PAGE>
ITEM 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The voting  securities  of the  Company  outstanding  on March 31, 1998
consisted of 15,742,762  shares of Common Stock.  The following table sets forth
information  concerning ownership of the Company's Common Stock, as at March 31,
1998, by (i) each director, (ii) each executive officer, (iii) all directors and
executive  officers as a group,  and (iv) each person who, to the  knowledge  of
management, owned beneficially more than 5% of the Common Stock.

<TABLE>
<CAPTION>

                                                    SHARES              PERCENT OF
                                                 BENEFICIALLY          OUTSTANDING
        BENEFICIAL OWNER(1)                        OWNED(2)          COMMON STOCK(2)
        -------------------                        --------          ---------------

<S>                                                 <C>                    <C>  
Thomas M. Fitzgerald.............................      64,097(3)              *

Loren G. Peterson................................     256,000(4)            1.5%

David A. Byron...................................     245,500(5)            1.5%

Carl F. Siekmann.................................     247,000(6)            1.5%

Judy Roeske Bullock..............................      50,000(7)              *

Douglas R. Eger..................................     752,456(8)            4.5%

John M. Bailey...................................      65,000(9)              *

Digby W. Barrios.................................      40,000(10)             *

All Directors and Executive Officers as a Group..   1,709,853              10.3%
</TABLE>

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

(1)      The persons named in the table, to the Company's  knowledge,  have sole
         voting  and  investment  power  with  respect  to all  shares  shown as
         beneficially  owned by them,  subject to community  property laws where
         applicable and the information contained in the footnotes hereunder.

(2)      Calculations  assume  that  all  options  and  warrants  held  by  each
         director, director nominee and executive officer and exercisable within
         60 days after March 31, 1998 have been exercised.

(3)      Includes  50,000  shares of common  stock  issuable  upon  exercise  of
         options   exercisable   within  60  days  after  March  31,  1998.  Mr.
         Fitzgerald's address is c/o Sheffield Pharmaceuticals,  Inc., 425 South
         Woodsmill Road, St. Louis, Missouri 63017.

(4)      Includes  40,000  shares of Common  Stock  issuable  upon  exercise  of
         options exercisable within 60 days after March 31, 1998. Mr. Peterson's
         address is c/o Sheffield  Pharmaceuticals,  Inc.,  425 South  Woodsmill
         Road, Suite 270, St. Louis, Missouri 63017.

(5)      Includes  40,000  shares of Common  Stock  issuable  upon  exercise  of
         options  exercisable  within 60 days after March 31, 1998.  Mr. Byron's
         address is c/o Sheffield  Pharmaceuticals,  Inc.,  425 South  Woodsmill
         Road, Suite 270, St. Louis, Missouri 63017.

(6)      Includes  40,000  shares of Common  Stock  issuable  upon  exercise  of
         options exercisable within 60 days after March 31, 1998. Mr. Siekmann's
         address is c/o Sheffield  Pharmaceuticals,  Inc.,  425 South  Woodsmill
         Road, Suite 270, St. Louis, Missouri 63017.

                                      -11-

<PAGE>
(7)      Includes  25,000  shares of Common  Stock  issuable  upon  exercise  of
         options  exercisable within 60 days after March 31, 1998. Ms. Bullock's
         address is c/o Sheffield  Pharmaceuticals,  Inc.,  425 South  Woodsmill
         Road, St. Louis, Missouri 63017.

(8)      Includes  500,000  shares of Common  Stock  issuable  upon  exercise of
         options and warrants  exercisable within 60 days of March 31, 1998. Mr.
         Eger's  address  is c/o  Sheffield  Pharmaceuticals,  Inc.,  425  South
         Woodsmill Road, St. Louis, Missouri 63017.

(9)      Includes  65,000  shares of Common  Stock  issuable  upon  exercise  of
         options  exercisable  within 60 days after March 31, 1998. Mr. Bailey's
         address is c/o Sheffield  Pharmaceuticals,  Inc.,  425 South  Woodsmill
         Road, St. Louis, Missouri 63017.

(10)     Includes  25,000  shares of Common  Stock  issuable  upon  exercise  of
         options  exercisable  within 60 days after March 31, 1998. Mr. Barrios'
         address is c/o Sheffield  Pharmaceuticals,  Inc.,  425 South  Woodsmill
         Road, St. Louis, Missouri 63017.

ITEM 13.  CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         On April 25,  1997,  Camelot  Pharmacal,  L.L.C.,  a  Missouri  limited
liability company ("Camelot"), merged with and into CP Pharmaceuticals,  Inc., a
newly formed subsidiary of the Company. The principals of Camelot at the time of
the merger were Loren G. Peterson, Carl F. Siekmann and David A. Byron. Pursuant
to the related  agreement  and plan of merger,  Messrs.  Peterson,  Siekmann and
Byron each received  200,000 shares of Common Stock.  Following the consummation
of the  merger,  each of  Messrs.  Peterson,  Siekmann  and Byron  entered  into
employment  agreements with Sheffield and received stock options  providing each
individual  the right to  purchase  up to 400,000  shares of Common  Stock.  The
Company has agreed to reimburse  Messrs.  Peterson,  Siekmann and Byron upon the
occurrence  of certain  events for  certain  income  taxes  payable by them upon
exercise of their stock  options in an amount of up to $250,000  per person.  In
connection with the merger,  Anthony B. Alphin,  Jr., Bernard  Laurent,  Stephen
Sohn and Michael Zeldin resigned as Directors of the Company.

         In April 1997,  the  Company  made a loan of $80,000 to Douglas R. Eger
(the "Eger Loan").  On December 22, 1997,  the Company  entered into a severance
agreement  with Mr. Eger  pursuant to which Mr. Eger  resigned as an employee of
the Company.  The severance  agreement  provided,  among other  things,  for the
principal amount of the Eger Loan to be paid in six equal quarterly installments
commencing  on September  30, 1998,  with all  remaining  principal and interest
being paid in full on December 31, 1999, a severance payment of $135,000 payable
in six equal  installments of $22,500 each, with $2,500 of each such installment
being applied to repay Mr. Eger's obligations under the Eger Loan, and the grant
by Mr. Eger of a security  interest  in 30,000  shares of the  Company's  common
stock to secure  his  obligations  under the Eger  Loan.  The  extension  of the
maturity  date of the  Eger  Loan is  subject  to the  satisfaction  of  certain
conditions by Mr. Eger.

         In April 1997,  the Company  entered into a consulting  agreement  with
John M. Bailey,  a director of the Company,  pursuant to which Mr. Bailey agreed
to provide certain business and financial  consulting advise to the Company. Mr.
Bailey is paid a monthly  retainer of 2,000 British  Pounds  Sterling under such
agreement,  which monthly  retainer is reduced to 1,500 British Pounds  Sterling
for any month during which a Board of Directors meeting is held.

         In  February  1998,   the  Company   entered  into  an  agreement  (the
"Engagement  Agreement") with an unaffiliated  individual pursuant to which such
individual  was retained by the Company to  facilitate  an alliance  with Zambon
Corporation or its affiliates ("Zambon").  Pursuant to the Engagement Agreement,
the Company agreed to pay such  individual a fee of between 2.5% and 4.0% of any
equity  investment or other  financing  received  from Zambon.  The Company also
agreed to issue such  individual  warrants  to  purchase  150,000  shares of the
Company's  common  stock at 125% of market price for a financing of $7.5 million
or greater,  with such warrants to be prorated  proportionally on financing of a
lesser amount. The Engagement Agreement also provides that the Company shall pay
such individual a fee of 5.0% of amounts  actually  received by the Company from
Zambon  attributable  to marketing or other rights to the  Company's  MSI system
(net of any third party

                                      -12-

<PAGE>
royalty  obligations).  On April 15,  1998,  the Company  announced  that it had
entered into an option agreement with Zambon (the "Option  Agreement") to form a
strategic   alliance   with   Zambon   for   the   worldwide   development   and
commercialization of drugs to treat respiratory disease in the Company's Metered
Solution  Inhaler (MSI) system.  The Company received a $650,000 option fee from
Zambon in the form of an equity investment in connection with the signing of the
option  agreement.  The Option Agreement  contemplates (i) an additional  equity
investment in the Company by Zambon,  (ii) funding by Zambon of  development  of
respiratory drugs and (iii)  co-promotion  rights to respiratory drugs developed
for the MSI  system and (iv)  retention  by the  Company of all  non-respiratory
disease  applications  of the MSI  system.  Douglas R. Eger,  a director  of the
Company, has advised the Company that he is entitled to receive a portion of the
fees payable by the Company to the individual who is the Company's  counterparty
to the Engagement Agreement.

         During  the period  January  1, 1998  through  April 30,  1998  certain
executive officers provided funds for use by the Company in excess of $60,000 in
the aggregate. These funds were comprised of short-term notes having a 7% annual
interest rate, unpaid salaries and unreimbursed  expenses. The largest aggregate
amounts due to certain  executives  during this period are as follows:  Loren G.
Peterson, $85,923; David A. Byron, $80,343; and Carl F. Siekmann, $75,474. As of
April 30, 1998 a portion of the  short-term  notes payable and the  unreimbursed
expenses  have been paid,  leaving  balances due to such  executive  officers as
follows:  Loren G.  Peterson,  $63,825;  David A.  Byron,  $60,075;  and Carl F.
Siekmann, $60,075.

                                      -13-

<PAGE>
ITEM 14. EXHIBITS, FINANCIAL STATEMENT SCHEDULES AND REPORTS ON FORM 8-K

         (a)(1)   Financial Statements

                  The following Financial Statements are included:
                      Reports of Independent Auditors
                      Consolidated Balance Sheets as of
                        December 31, 1997 and 1996
                      Consolidated  Statements of Operations for the three years
                        in the period ended December 31, 1997 and for the period
                        from October 17, 1986 (inception) to December 31, 1997
                      Consolidated   Statements  of  Stockholders'  Equity  (Net
                        Capital Deficiency) for the period from October 17, 1986
                        (inception) to December 31, 1997
                      Consolidated  Statements  of Cash Flow for the three years
                        in the period ended December 31, 1997 and for the period
                        from October 17, 1986 (inception) to December 31, 1997
                      Notes to Consolidated Financial Statements


         (a)(2)       Financial Statement Schedules

                      All financial statement schedules are omitted because they
are not  applicable,  or not required,  or because the required  information  is
included in the financial statements or notes thereto.

         (a)(3)     Exhibits

<TABLE>
<CAPTION>

           NO.                                                                                    REFERENCE
           ---                                                                                    ---------

<S>        <C>                                                                                     <C>
           3.1      Certificate of Incorporation of the Company, as amended                        (4)

           3.2      By-Laws of the Company                                                         (4)

           4.1      Form of Common Stock Certificate                                               (2)

           4.2      Certificate of Designation defining the powers, designations,                  (7)
                    rights, preferences, limitations and restrictions applicable to the
                    Company's Series A Cumulative Convertible Redeemable
                    Preferred Stock

           10.1     Employment Agreement dated as of October 1, 1995 between                       (2)
                    the Company and Douglas R. Eger

           10.2     Employment Agreement dated as of September 7, 1995                             (2)
                    between the Company and George Lombardi

           10.3     Amendment dated as of September 22, 1996 to Employment                         (7)
                    Agreement dated as of September 7, 1995 between the
                    Company and George Lombardi

           10.4     Employment Agreement dated as of March 28, 1996 between                        (2)
                    the Company and Michael Zeldin

           10.5     Amendment dated June 6, 1996 to Employment Agreement                           (7)
                    dated as of March 28, 1996 between the Company and Michael
                    Zeldin
</TABLE>

                                      -14-

<PAGE>

<TABLE>
<CAPTION>

<S>        <C>                                                                                     <C>


           10.6     Employment Agreement dated as of June 6, 1996 between the                      (3)
                    Company and Thomas M. Fitzgerald

          10.65     Employment Agreement dated as of November 17, 1997                             (1)
                    between the Company and Judy Roeske Bullock

          10.7      Agreement of Sublease dated as of November 17, 1995                            (2)
                    between the Company and Brumbaugh Graves Donohue &
                    Raymond relating to 30 Rockefeller Plaza, Suite 4515, New
                    York, New York

          10.8      1993 Stock Option Plan, as amended                                             (1)

          10.9      1993 Restricted Stock Plan, as amended                                         (2)

          10.10     1996 Directors Stock Option Plan                                               (7)

          10.11     Agreement and Plan of Merger among the Company, Camelot                        (6)
                    Pharmacal, L.L.C., David A. Byron, Loren G. Peterson and
                    Carl Siekmann dated April 25, 1997

          10.12     Employment Agreement dated as of April 25, 1997 between the                    (6)
                    Company and David A. Byron

          10.13     Employment Agreement dated as of April 25, 1997 between                        (6)
                    the Company and Loren G. Peterson

          10.14     Employment Agreement dated as of April 25, 1997 between the                    (6)
                    Company and Carl Siekmann

          10.15     Form of the Company's 6% Convertible Subordinated                              (8)
                    Debentures due September 22, 2000.

          10.16     Lease dated August 18, 1997 between Corporate Center, L.L.C.                   (5)
                    and the Company relating to the lease of office space in St.
                    Louis, Missouri.

          10.17     Assignment and License Agreement dated as of December 3,                       (9)
                    1997 between 1266417 Ontario Limited and Ion
                    Pharmaceuticals, Inc. (portions of this exhibit are omitted and
                    were filed separately with the Securities Exchange Commission
                    pursuant to the Company's application requesting confidential
                    treatment in accordance with Rule 24b-2 as promulgated under
                    the Securities Exchange Act of 1934, as amended).

          10.18     Sub-License Agreement dated as of December 3, 1997                             (9)
                    between 1266417 Ontario Limited and Ion Pharmaceuticals,
                    Inc. (portions of this exhibit are omitted and were filed
                    separately with the Securities Exchange Commission pursuant
                    to the Company's application requesting confidential treatment
                    in accordance with Rule 24b-2 as promulgated under the
                    Securities Exchange Act of 1934, as amended).

          10.19     Severance Agreement dated December 24, 1997 between the                        (1)
                    Company and Douglas R. Eger.

          10.20     Severance Agreement dated October 15, 1997 between the                         (1)
                    Company and George Lombardi.

          21        Subsidiaries of Registrant                                                     (1)
</TABLE>

                                      -15-
<PAGE>

<TABLE>
<CAPTION>

<S>        <C>                                                                                     <C>

           23.1     Consent of Ernst & Young LLP                                                   (1)

           23.2     Consent of KPMG Peat Marwick LLP                                              (10)

           27       Financial Data Schedule                                                       (10)
</TABLE>

- ----------------------------
(1)      Filed with the Company's Annual Report on Form 10-K for its fiscal year
         ended  December  31,  1997  filed  with  the  Securities  and  Exchange
         Commission on April 15, 1998.
(2)      Incorporated by reference to the Company's Annual Report on Form 10-KSB
         for its fiscal year ended  December 31, 1995 filed with the  Securities
         and Exchange Commission.
(3)      Incorporated  by reference to the  Company's  Quarterly  Report on Form
         10-QSB for the quarter  ended June 30,  1996 filed with the  Securities
         and Exchange Commission.
(4)      Incorporated  by reference to the  Company's  Quarterly  Report on Form
         10-Q for the quarter ended June 30, 1997 filed with the  Securities and
         Exchange Commission.
(5)      Incorporated  by reference to the  Company's  Quarterly  Report on Form
         10-Q for the quarter ended September 30, 1997 filed with the Securities
         and Exchange Commission.
(6)      Incorporated  by reference to the  Company's  Quarterly  Report on Form
         10-Q for the quarter ended March 31, 1997 filed with the Securities and
         Exchange Commission.
(7)      Incorporated by reference to the Company's Annual Report on Form 10-KSB
         for the year ended  December  31,  1996 filed with the  Securities  and
         Exchange Commission.
(8)      Incorporated  by reference to the Company's  Registration  Statement on
         Form S-3 (File No.  333-38327)  filed with the  Securities and Exchange
         Commission on October 21, 1997.
(9)      Incorporated  by reference to the Company's  Current Report on Form 8-K
         filed with the Securities and Exchange Commission on December 17, 1997.
(10)     Filed with this report on Form 10-K/A (Amendment No. 1).

     (b) Reports on Form 8-K:

         The Company filed a Current  Report on Form 8-K with the Securities and
     Exchange  Commission on December 17, 1997 relating to the Company's sale of
     certain patent and other proprietary interests.

                                      -16-

<PAGE>
                                   SIGNATURES

     Pursuant  to the  requirements  of  Section  13 or 15(d) of the  Securities
Exchange Act of 1934, the registrant has duly caused this report to be signed on
its behalf by the undersigned, thereunto duly authorized.

                                           SHEFFIELD PHARMACEUTICALS, INC.

Dated: April 30, 1998                      /S/ LOREN G. PETERSON
                                           -------------------------------------
                                           Loren G. Peterson
                                           President and Chief Executive Officer

                                      -17-

<PAGE>
               SHEFFIELD PHARMACEUTICALS, INC. AND SUBSIDIARIES
                        (a development stage enterprise)


                                Table of Contents


                                                                            Page
                                                                            ----

Consolidated Financial Statements

      Reports of Independent Auditors .....................................F-2

      Consolidated Balance Sheets as of December 31, 1997 and 1996.........F-4

      Consolidated  Statements of  Operations  
           for the three years in the period
           ended December 31, 1997 and for the period from
           October 17, 1986 (inception) to December 31, 1997 ..............F-5

      Consolidated Statements of Stockholders'  
           Equity (Net Capital  Deficiency)
           for the period from October 17, 1986 (inception) to
           December 31, 1997 ..............................................F-6

      Consolidated  Statements  of Cash Flows 
           for the three  years in the period
           ended December 31, 1997 and for the period from
           October 17, 1986 (inception) to December 31, 1997...............F-7

      Notes to Consolidated Financial Statements ..........................F-8



                                      F-1
<PAGE>
                         Report of Independent Auditors



The Board of Directors and Stockholders
Sheffield Pharmaceuticals, Inc.

We have  audited  the  accompanying  consolidated  balance  sheets of  Sheffield
Pharmaceuticals,  Inc.  (formerly known as Sheffield Medical  Technologies Inc.)
and  subsidiaries (a development  stage  enterprise) as of December 31, 1997 and
1996,  and the related  consolidated  statements  of  operations,  stockholders'
equity (net capital  deficiency),  and cash flows for each of the three years in
the  period  ended  December  31,  1997  and for the  period  October  17,  1986
(inception)  through  December  31, 1997.  These  financial  statements  are the
responsibility of the Company's management.  Our responsibility is to express an
opinion on these  financial  statements  based on our audits.  The  consolidated
financial  statements  as of December 31, 1993,  and for the period  October 17,
1986 (inception) through December 31, 1993, were audited by other auditors whose
report  dated  February  11,  1994  expressed  an  unqualified  opinion on those
statements and included an explanatory  paragraph that stated that the Company's
"recurring  losses and net deficit  position raise  substantial  doubt about its
ability to continue as a going  concern.  The 1993  financial  statements do not
include any adjustments that might result from the outcome of this uncertainty."
The  consolidated   financial   statements  for  the  period  October  17,  1986
(inception)   through  December  31,  1993  include  cumulative  net  losses  of
$5,872,416.   Our  opinion  on  the   consolidated   statements  of  operations,
stockholders'  equity  (net  capital  deficiency)  and cash flows for the period
October 17, 1986 (inception) through December 31, 1997, insofar as it relates to
amounts for prior  periods  through  December 31,  1993,  is based solely on the
report of other auditors.

We  conducted  our  audits  in  accordance  with  generally   accepted  auditing
standards.  Those standards require that we plan and perform the audit to obtain
reasonable assurance about whether the financial statements are free of material
misstatement.  An audit includes examining, on a test basis, evidence supporting
the amounts and disclosures in the financial statements.  An audit also includes
assessing the  accounting  principles  used and  significant  estimates  made by
management,  as well as evaluating the overall financial statement presentation.
We believe that our audits and the report of other auditors provide a reasonable
basis for our opinion.

In our  opinion,  based on our  audits,  and for the  period  October  17,  1986
(inception)  through  December  31,  1993,  the  report of other  auditors,  the
financial statements referred to above present fairly, in all material respects,
the  consolidated  financial  position of  Sheffield  Pharmaceuticals,  Inc. and
subsidiaries  at December  31, 1997 and 1996,  and the  consolidated  results of
their  operations and their cash flows for each of the three years in the period
ended December 31, 1997 and the period from October 17, 1986 (inception) through
December 31, 1997, in conformity with generally accepted accounting principles.

The accompanying  consolidated  financial statements have been prepared assuming
that Sheffield  Pharmaceuticals,  Inc. and subsidiaries will continue as a going
concern.  As more fully  described  in Note 1, the  Company has  generated  only
minimal operating revenue,  has incurred recurring operating losses and requires
additional capital. These conditions raise substantial doubt about the Company's
ability to continue as a going concern. The consolidated financial statements do
not  include  any  adjustments  that  might  result  from  the  outcome  of this
uncertainty.

                                                          /s/ Ernst & Young LLP

Princeton, New Jersey
February 13, 1998 except for Note 11
 as to which the date is April 15, 1998




                                      F-2
<PAGE>
                          Independent Auditors' Report



The Board of Directors and Stockholders
Sheffield Medical Technologies Inc.:

We  have  audited  the  accompanying   consolidated  statements  of  operations,
stockholders'  equity  (net  capital  deficiency)  and cash  flows of  Sheffield
Medical  Technologies  Inc. and subsidiary (a development  stage enterprise) for
the period from October 17, 1986  (inception) to December 31, 1993 (not included
separately  herein).  These financial  statements are the  responsibility of the
Company's  management.  Our  responsibility  is to  express  an opinion on these
financial statements based on our audits.

We  conducted  our  audits  in  accordance  with  generally   accepted  auditing
standards.  Those standards require that we plan and perform the audit to obtain
reasonable assurance about whether the financial statements are free of material
misstatement.  An audit also includes  assessing the accounting  principles used
and significant estimates made by management,  as well as evaluating the overall
financial  statement  presentation.   We  believe  that  our  audits  provide  a
reasonable basis for our opinion.

In our opinion, the consolidated financial statements referred to above presents
fairly, in all material respects,  the results of Sheffield Medical Technologies
Inc. and subsidiary's  operations and cash flows for the period from October 17,
1986  (inception)  to December 31, 1993 in conformity  with  generally  accepted
accounting principles.

The accompanying  consolidated  financial statements have been prepared assuming
that  the  Company  will  continue  as a  going  concern.  As  reflected  in the
accompanying  consolidated financial statements,  the Company's recurring losses
raise  substantial  doubt  about its  ability to  continue  as a going  concern.
Management's  plans in regard to these  matters were  described in note 8 to the
December 31, 1993 financial  statements (not included  separately  herein).  The
consolidated  financial  statements  do not include any  adjustments  that might
result from the outcome of this uncertainty.

                                                       /s/ KPMG Peat Warwick LLP

Houston, Texas
February 11, 1994




                                      F-3
<PAGE>
                SHEFFIELD PHARMACEUTICALS, INC. AND SUBSIDIARIES
                        (a development stage enterprise)
                           Consolidated Balance Sheets

<TABLE>
<CAPTION>
                                                                                                               December 31,
                                                                                                          1997             1996
                                                                                                      ------------     ------------
                              Assets
<S>                                                                                                   <C>              <C>
Current assets:
          Cash and cash equivalents                                                                   $    393,608     $  1,979,871
          Marketable securities                                                                               --            460,768
          Loan receivable - former officer                                                                  80,000             --
          Prepaid expenses and other current assets                                                         47,378           43,975
                                                                                                      ------------     ------------
               Total current assets                                                                        520,986        2,484,614
                                                                                                      ------------     ------------

Property and equipment:
          Laboratory equipment                                                                             185,852          185,852
          Office equipment                                                                                 142,562           89,019
          Leasehold improvements                                                                              --             61,390
                                                                                                      ------------     ------------
                                                                                                           328,414          336,261
          Less accumulated depreciation and amortization                                                   185,201          162,007
                                                                                                      ------------     ------------
               Net property and equipment                                                                  143,213          174,254
                                                                                                      ------------     ------------

Segregated cash                                                                                               --             75,000
Other assets                                                                                                25,738           40,016
                                                                                                      ------------     ------------
               Total assets                                                                           $    689,937     $  2,773,884
                                                                                                      ============     ============

                              Liabilities and Stockholders' Equity (Net Capital Deficiency)

Current liabilities:
          Accounts payable and accrued liabilities                                                    $    887,782     $    446,965
          Sponsored research payable                                                                       470,768          580,157
          Capital lease obligation-current portion                                                            --             23,719
                                                                                                      ------------     ------------
               Total current liabilities                                                                 1,358,550        1,050,841

Capital lease obligation - non-current portion                                                                --             27,206

6% convertible subordinated debenture                                                                    1,551,000             --
Interest payable on 6% convertible subordinated debenture                                                   28,875             --

Cumulative convertible redeemable preferred stock, $.01 par value.  Authorized,
          3,000,000 shares; issued and outstanding, 25,000 and 0 shares at
          December 31, 1997 and 1996, respectively                                                       2,468,263             --

Commitments and contingencies

Stockholders' equity (net capital deficiency):
          Common stock, $.01 par value.  Authorized, 50,000,000 shares;
          issued and outstanding, 12,649,539 and 11,388,274
          shares at December 31, 1997 and 1996, respectively                                               126,495          113,883
          Notes receivable in connection with sale of stock                                                (72,600)        (110,000)
          Additional paid-in capital                                                                    31,386,644       28,319,838
          Unrealized loss on marketable securities                                                            --            (39,232)
          Deficit accumulated during development stage                                                 (36,157,290)     (26,588,652)
                                                                                                      ------------     ------------
                                                                                                        (4,716,751)       1,695,837
                                                                                                      ------------     ------------
               Total liabilities and stockholders' equity (net capital deficiency)                    $    689,937     $  2,773,884
                                                                                                      ============     ============
</TABLE>


                                      F-4
<PAGE>
                SHEFFIELD PHARMACEUTICALS, INC. AND SUBSIDIARIES
                        (a development stage enterprise)
                      Consolidated Statements of Operations
     For the years ended December 31, 1997, 1996 and 1995 and for the period
             from October 17, 1986 (inception) to December 31, 1997

<TABLE>
<CAPTION>
                                                                                                                    October 17, 1986
                                                                                 Years ended                         (inception) to
                                                                                 December 31,                         December 31,
                                                              --------------------------------------------------      ------------
                                                                   1997              1996               1995              1997
                                                              ------------       ------------       ------------      ------------
<S>                                                           <C>                <C>                <C>               <C>
Revenues:
      Sub-license revenue                                     $    500,000       $    510,000       $       --        $  1,010,000
      Interest income                                               56,914            163,664             80,610           453,827
                                                              ------------       ------------       ------------      ------------

      Total revenue                                                556,914            673,664             80,610         1,463,827

Expenses:
      Acquisition of R & D in-process
           technology                                            1,650,000               --                 --           1,650,000
      Research and development                                   3,729,193          3,841,818          4,424,154        19,252,390
      General and administrative                                 4,627,567          3,831,204          2,979,437        16,522,259
      Interest                                                      39,292              9,531             64,736           159,755
                                                              ------------       ------------       ------------      ------------
      Total expenses                                            10,046,052          7,682,553          7,468,327        37,584,404
                                                              ------------       ------------       ------------      ------------

Loss before extraordinary item                                  (9,489,138)        (7,008,889)        (7,387,717)      (36,120,577)
Extraordinary item                                                    --                 --                 --              42,787

                                                              ============       ============       ============      ============
Net loss                                                      $ (9,489,138)      $ (7,008,889)      $ (7,387,717)     $(36,077,790)
                                                              ============       ============       ============      ============

Accretion of mandatorily redeemable preferred stock                (79,500)              --                 --             (79,500)
                                                              ------------       ------------       ------------      ------------ 
Net loss - attributable to common shares                      $ (9,568,638)              --                 --        $(36,157,290)
                                                              ============       ============       ============      ============ 

Loss per share of common stock - basic:
Loss before extraordinary item                                $      (0.80)      $      (0.65)      $      (0.90)     $      (7.30)
Extraordinary item                                                    --                 --                 --                0.01
                                                              ============       ============       ============      ============
Basic net loss per share                                      $      (0.80)      $      (0.65)      $      (0.90)     $      (7.29)
                                                              ============       ============       ============      ============


Weighted average common shares
      outstanding - basic                                       11,976,090         10,806,799          8,185,457         4,946,268
                                                              ============       ============       ============      ============
</TABLE>


                                      F-5
<PAGE>
                SHEFFIELD PHARMACEUTICALS, INC. AND SUBSIDIARIES
                        (a development stage enterprise)
    Consolidated Statements of Stockholders' Equity (Net Capital Deficiency)
      For the period from October 17, 1986 (inception) to December 31, 1997


<TABLE>
<CAPTION>
                                                                Notes                  Unrealized       Deficit       Total
                                                              receivable               gain (loss)    accumulated   stockholders'
                                                            in connection  Additional      on           during        equity
                                                 Common        with sale     paid-in    marketable    development  (Net capital
                                                 stock         of stock      capital    securities       stage      deficiency)
                                              ------------  ------------  ------------ ------------  ------------  ------------
<S>                                           <C>           <C>           <C>          <C>           <C>           <C>          
Balance at October 17, 1986                           --            --            --           --            --
Common stock issued                           $ 11,288,329          --    $    254,864         --            --      11,543,193
Common stock options issued                           --            --          75,000         --            --          75,000
Net loss                                              --            --            --           --     (12,192,046)  (12,192,046)
                                              ------------  ------------  ------------ ------------  ------------  ------------
Balance at December 31, 1994                    11,288,329          --         329,864         --     (12,192,046)     (573,853)
Reincorporation in Delaware at $.01 par value  (11,220,369)         --      11,220,369         --            --            --
Common stock issued                                 27,656          --       9,726,277         --            --       9,753,933
Net loss                                              --            --            --           --      (7,387,717)   (7,387,717)
                                              ------------  ------------  ------------ ------------  ------------  ------------
Balance at December 31, 1995                        95,616          --      21,276,510         --     (19,579,763)    1,792,363
Common stock issued                                 18,267          --       7,043,328         --            --       7,061,595
Common stock subscribed                               --        (110,000)         --           --            --        (110,000)
Unrealized loss on marketable securities              --            --            --        (39,232)         --         (39,232)
Net loss                                              --            --            --           --      (7,008,889)   (7,008,889)
                                              ------------  ------------  ------------ ------------  ------------  ------------
Balance at December 31, 1996                       113,883      (110,000)   28,319,838      (39,232)  (26,588,652)    1,695,837
Issuance of common stock in connection with
  acquisition of Camelot Pharmacal, L.L.C            6,000          --       1,644,000         --            --       1,650,000
Common stock issued                                  6,612        37,400     1,041,750         --            --       1,085,762
Common stock options and warrants issued              --            --         165,868         --            --         165,868
Common stock options extended                         --            --         215,188         --            --         215,188
Accretion of issuance costs for
  cumulative convertible redeemable
  preferred stock                                                                                         (79,500)      (79,500)
Unrealized gain on marketable securities              --            --            --         39,232          --          39,232
Net loss                                              --            --            --           --      (9,489,138)   (9,489,138)
                                              ============  ============  ============ ============  ============  ============
Balance at December 31, 1997                  $    126,495  $    (72,600) $ 31,386,644 $       --    $(36,157,290) $ (4,716,751)
                                              ============  ============  ============ ============  ============  ============
</TABLE>

                                      F-6
<PAGE>
                SHEFFIELD PHARMACEUTICALS, INC. AND SUBSIDIARIES
                        (a development stage enterprise)
                      Consolidated Statements of Cash Flows
     For the years ended December 31, 1997, 1996 and 1995 and for the period
             from October 17, 1986 (inception) to December 31, 1997
<TABLE>
<CAPTION>
                                                                                                                    October 17, 1986
                                                                                       Years ended                  (inception) to
                                                                                       December 31,                  December 31,
                                                                       ------------------------------------------   ------------
                                                                           1997           1996            1995          1997
                                                                       ------------   ------------   ------------   ------------
<S>                                                                    <C>            <C>            <C>             <C>         
Cash outflows from development stage activities and 
   extraordinary gain:
      Loss before extraordinary item                                   $ (9,489,138)  $ (7,008,889)  $ (7,387,717)   (36,120,577)
     Extraordinary gain on extinguishment of debt                              --             --             --           42,787
                                                                       ------------   ------------   ------------   ------------
       Net loss                                                          (9,489,138)    (7,008,889)    (7,387,717)   (36,077,790)
Adjustments to reconcile net loss to net cash used by
   development stage activities:
     Issuance of common stock, stock options/warrants for services          381,056        640,762        357,032      1,922,059
     Non-cash interest expense                                               28,875           --           50,000         78,875
     Write-off of in-process technology                                   1,650,000           --             --        1,650,000
     Securities aquired under sub-license agreement                            --         (500,000)          --         (500,000)
     Issuance of common stock for intellectual property rights                 --             --             --          866,250
     Amortization of organizational and debt issuance costs                    --             --             --           77,834
     Depreciation and amortization                                           84,584         71,652         47,992        246,591
     Increase in debt issuance and organizational costs                        --             --             --          (77,834)
     Loss realized on sale of marketable securities                         324,915           --             --          324,915
     Decrease (increase) in prepaid expenses and other current assets        (3,403)       109,810        (88,618)      (106,419)
     Decrease (increase) in other assets                                     14,278         44,354         (4,387)        33,303
     Increase (decrease) in accounts payable, accrued liabilities           440,817        245,680       (375,785)       310,712
     Increase (decrease) in sponsored research payable                     (109,389)       352,755       (140,454)     1,047,838
                                                                       ------------   ------------   ------------   ------------
       Net cash used by development stage activities                     (6,677,405)    (6,043,876)    (7,541,937)   (30,198,450)
                                                                       ------------   ------------   ------------   ------------
Cash flows from investing activities:
     Proceeds on sale of marketable securities                              175,085           --             --          175,085
     Acquisition of laboratory and office equipment                         (53,543)       (51,136)       (24,517)      (317,352)
     Decrease (increase) in segregated cash                                  75,000        (75,000)          --             --
     Increase in notes receivable in connection with sale of stock             --         (240,000)          --         (240,000)
     Increase in loan receivable - former officer                           (80,000)          --             --          (80,000)
     Payments of notes receivable                                            37,400        130,000           --          167,400
     Purchase of Camelot Pharmacal, L.L.C.,
       net of cash acquired                                                 (46,687)          --             --          (46,687)
                                                                       ------------   ------------   ------------   ------------
       Net cash provided (used) by investing activities                     107,255       (236,136)       (24,517)      (341,554)
                                                                       ------------   ------------   ------------   ------------
Cash flows from financing activities:
     Principal payments under capital lease                                 (50,925)       (21,528)          --          (72,453)
     Conversion of convertible, subordinated notes                             --             --             --          749,976
     Proceeds from issuance of convertible debenture                      1,750,000           --          550,000      2,300,000
     Proceeds from issuance of common stock                                    --             --        7,699,574     13,268,035
     Proceeds from issuance of preferred stock                            3,284,812           --             --        3,284,812
     Proceeds from exercise of stock options                                   --          471,550        866,127      1,337,677
     Proceeds from exercise of warrants                                        --        5,949,284        231,200     10,064,481
                                                                       ------------   ------------   ------------   ------------
       Net cash and cash equivalents provided by financing activities     4,983,887      6,399,306      9,346,901     30,932,528
                                                                       ------------   ------------   ------------   ------------
       Net increase in cash and cash equivalents                         (1,586,263)       119,294      1,780,447        392,524
 Cash and cash equivalents at beginning of period                         1,979,871      1,860,577         80,130          1,084
                                                                       ============   ============   ============   ============
 Cash and cash equivalents at end of period                            $    393,608   $  1,979,871   $  1,860,577   $    393,608
                                                                       ============   ============   ============   ============

Noncash investing and financing activities:
     Common stock, stock options and warrants issued for services      $    381,056   $    640,762   $    357,032   $  1,921,259
     Common stock issued for acquisitions                                 1,650,000           --             --        1,655,216
     Common stock issued for intellectual property rights                      --             --             --          866,250
     Common stock issued to retire debt                                        --             --          600,000        600,000
     Common stock issued to redeem convertible securities                 1,334,105           --             --        1,334,105
     Securities acquired under sub-license agreement                           --          500,000           --          500,000
     Unrealized (realized) depreciation of investments                      (39,232)        39,232           --             --
     Equipment acquired under capital lease                                    --           72,453           --           72,453
     Notes payable converted to common stock                                   --             --             --          749,976
     Stock dividends                                                        182,352           --             --          182,352
                                                                       ============   ============   ============   ============

Supplemental disclosure of cash flow information:
   Interest paid                                                       $     10,417   $      9,531   $     64,736   $    130,880
                                                                       ============   ============   ============   ============
</TABLE>


                                      F-7
<PAGE>
                SHEFFIELD PHARMACEUTICALS, INC. AND SUBSIDIARIES
                        (a development stage enterprise)
                   Notes to Consolidated Financial Statements


1.     DESCRIPTION OF BUSINESS AND BASIS OF PRESENTATION

            Sheffield Medical  Technologies Inc.  ("Sheffield") was incorporated
            on October 17, 1986. The Company's wholly-owned  subsidiary,  U-Tech
            Medical Corporation  ("U-Tech") was incorporated on January 13, 1992
            and was  liquidated  on June 30,  1997.  On January  10,  1996,  Ion
            Pharmaceuticals,   Inc.  ("Ion"),   was  formed  as  a  wholly-owned
            subsidiary of the Company.  At that time, Ion acquired the Company's
            rights to certain early-stage biomedical technologies.  On April 17,
            1997, CP Pharmaceuticals,  Inc. ("CP") was formed for the purpose of
            acquiring Camelot Pharmacal, L.L.C., a privately held pharmaceutical
            development company,  which acquisition was consummated on April 25,
            1997. On January 26, 1995, the Company's  shareholders  approved the
            proposal to reincorporate Sheffield in Delaware,  which was effected
            on June 13,  1995.  On June 26,  1997,  the  Company's  shareholders
            approved  the  proposal to change  Sheffield's  name from  Sheffield
            Medical Technologies Inc. to Sheffield Pharmaceuticals,  Inc. Unless
            the context requires  otherwise,  Sheffield,  U-Tech, Ion and CP are
            referred  to  as  "the  Company."  All   significant   inter-company
            transactions are eliminated in consolidation.

            The  Company  is in the  development  stage  and to  date  has  been
            principally engaged in research,  development and licensing efforts.
            The Company has  generated  minimal  operating  revenue and requires
            additional  capital  which the  Company  intends  to obtain  through
            out-licensing  as well as  through  equity  and  debt  offerings  to
            continue to operate its business.  The Company's ability to meet its
            obligations  as they become due and to  continue as a going  concern
            must be considered in light of the expenses, difficulties and delays
            frequently  encountered  in developing a new business,  particularly
            since the Company will focus on product development that may require
            a lengthy period of time and  substantial  expenditures to complete.
            Even if the Company is able to  successfully  develop new  products,
            there can be no assurance that the Company will generate  sufficient
            revenues  from  the  sale  or  licensing  of  such  products  to  be
            profitable.  Management  believes that the Company's ability to meet
            its  obligations  as  they  become  due and to  continue  as a going
            concern   through   December  1998  are  dependent   upon  obtaining
            additional  financing.  (See  Note  11.)  Until  such  financing  is
            obtained,  the  Company  must  rely on  short-term  loans  from  its
            officers in order to meet certain of its obligations.

            The  accompanying   consolidated   financial  statements  have  been
            prepared on a going concern basis which contemplates the realization
            of assets and  satisfaction  of liabilities  and  commitments in the
            normal  course of  business.  The Company has incurred net losses of
            $9,489,138   $7,008,889  and  $7,387,717  during  the  years  ended
            December  31,  1997,  1996  and  1995   respectively,   and  has  an
            accumulated deficit of $36,157,290 from inception (October 17, 1986)
            through December 31, 1997.

2.   SIGNIFICANT ACCOUNTING POLICIES

            CASH EQUIVALENTS

            The Company  considers all highly liquid  instruments  with original
            maturities of three months or less to be cash equivalents.

            MARKETABLE SECURITIES

            Marketable  securities generally consist of investments which can be
            readily purchased or sold using established  markets.  The Company's
            securities, which are classified as available-for-sale,  are carried
            at market with  unrealized  gains and losses  reported as a separate
            component of stockholders equity.

            PROPERTY AND EQUIPMENT

            Property and equipment are stated at cost.  Depreciation is computed
            over three or five year periods using the straight-line method.



                                      F-8
<PAGE>
                SHEFFIELD PHARMACEUTICALS, INC. AND SUBSIDIARIES
                        (a development stage enterprise)
                   Notes to Consolidated Financial Statements


            Assets  under  capital  leases,   consisting   primarily  of  office
            equipment and  improvements,  are  amortized  over the lesser of the
            useful life or the  applicable  lease  terms,  whichever is shorter,
            which approximate three years.

            RESEARCH AND DEVELOPMENT COSTS

            Research  and  development  costs ("R & D costs")  are  expensed  as
            incurred,  except for fixed  assets to which the  Company has title,
            which are capitalized and  depreciated  over their estimated  useful
            lives.

            BASIC LOSS PER SHARE OF COMMON STOCK

            In 1997, the Financial  Accounting  Standards  Board ("FASB") issued
            Statement  of  Financial  Accounting  Standards  ("SFAS")  No.  128,
            Earnings Per Share.  SFAS No. 128 replaced the  previously  reported
            primary and fully diluted  earnings per share with basic and diluted
            earnings  per  share.  Unlike  primary  earnings  per  share,  basic
            earnings  per  share  excludes  any  dilutive  effects  of  options,
            warrants and convertible  securities.  Diluted earnings per share is
            very similar to the previously  reported fully diluted  earnings per
            share.  Basic net loss per share is based upon the weighted  average
            Common Stock outstanding  during each year. Common Stock equivalents
            are not  included  as their  effect is  antidilutive.  The effect of
            adoption of SFAS No. 128 had no financial  impact,  and accordingly,
            no restatement of loss per share for prior years was necessary.  Use
            of Estimates

            The  preparation  of the financial  statements  in  conformity  with
            generally accepted accounting principles requires management to make
            estimates and  assumptions  that affect the amounts  reported in the
            financial  statements and accompanying  notes.  Actual results could
            differ from those estimates.

            STOCK BASED COMPENSATION

            As permitted by FASB Statement No. 123,  "Accounting for Stock-Based
            Compensation"  (SFAS No.  123),  the  Company  has elected to follow
            Accounting  Principal  Board Opinion No. 25,  "Accounting  for Stock
            Issued Employees" (APB 25) and related interpretations in accounting
            for its stock option  plans.  Under APB 25, no expense is recognized
            at the  time of  option  grant  because  the  exercise  price of the
            Company's  employee  stock option  equals or exceeds the fair market
            value of the underlying common stock on the date of grant.

            IMPACT OF RECENTLY ISSUED ACCOUNTING STANDARDS

            In June 1997, the FASB issued SFAS No. 130, Reporting  Comprehensive
            Income.  SFAS No. 130  establishes  standards  for the reporting and
            display of comprehensive  income and its components in a full set of
            general purpose financial statements and applies to all enterprises.
            SFAS No. 130 is effective for financial  statements for fiscal years
            beginning after December 15, 1997. The adoption of SFAS No. 130 will
            have no impact on the Company's  consolidated results of operations,
            financial position or cash flows.

            In June  1997,  the FASB  issued  SFAS No.  131,  Disclosures  about
            Segments  of  an  Enterprise  and  Related  Information,   which  is
            effective for years  beginning after December 15, 1997. SFAS No. 131
            establishes  standards for the way that public business  enterprises
            report  information  about  operating  segments in annual  financial
            statements  and  requires  that those  enterprises  report  selected
            information about operating  segments in interim financial  reports.
            It also establishes standards for related disclosures about products
            and services, geographic areas and major customers. The Company will
            adopt the new  requirements  retroactively  in 1998.  Management  is
            currently  evaluating  SFAS No. 131 and does not anticipate that the
            adoption  of this  statement  will  have  significant  effect on the
            Company's financial reporting.



                                      F-9
<PAGE>
                SHEFFIELD PHARMACEUTICALS, INC. AND SUBSIDIARIES
                        (a development stage enterprise)
                   Notes to Consolidated Financial Statements


3.     ACQUISITION

            On April 25, 1997, the Company  completed its acquisition of Camelot
            Pharmacal,  L.L.C., a newly formed,  privately held Missouri limited
            liability   company   focusing  on  the   development  of  specialty
            pharmaceuticals.  The purchase price  consisted of 600,000 shares of
            the  Company's  common  stock  (valued  at $2.75 per  share) and the
            assumption  of  certain  liabilities  in excess of  tangible  assets
            acquired of $8,262.  The  transaction  was treated as a purchase for
            accounting  purposes,  and  accordingly,  the assets and liabilities
            assumed have been recorded at their  estimated fair market values at
            the date of  acquisition.  Since  technological  feasibility  of the
            in-process   research  and  development  costs  have  not  yet  been
            established and the technology had no alternative  future use at the
            acquisition  date, the in-process  research and development costs of
            $1,650,000 were immediately  written-off and included in the results
            of operations as a non-recurring  charge for the year ended December
            31, 1997.  Camelot had no revenue and minimal  operating  losses for
            the period ended April 24, 1997 and  therefore  proforma  disclosure
            has not been included.

4.     LEASES

            There were no assets  under  capital  leases at December  31,  1997.
            Capital  lease for property  and  equipment at December 31, 1996 was
            $51,990 (net of accumulated amortization).

            Future minimum lease  commitments under operating leases at December
            31, 1997 are as follows:


                          1998                            $108,504
                          1999                             110,011
                          2000                             113,025
                          2001                             114,532
                          2002                              83,262
                                                          --------
                          Total future minimum
                            lease commitments             $529,334
                                                          ========

            Rent expense for the years ended December 31, 1997,  1996,  1995 and
            the period from  October 17, 1986  (inception)  to December 31, 1997
            was $190,584, $147,104, $105,946, and $523,109, respectively.

5.     CAPITAL STOCK TRANSACTIONS

            The following  table  represents  the issuance of common stock since
            the Company's incorporation:

                                                             Number of common
                                                              shares issued
                                                             ----------------

            Date of incorporation                                900,000
            Issued during year ended December 31, 1986           990,000
            Issued during year ended December 31, 1991           412,500
            Issued during year ended December 31, 1992           850,000
            Issued during year ended December 31, 1993         2,509,171
            Issued during year ended December 31, 1994         1,134,324
            Issued during year ended December 31, 1995         2,765,651
            Issued during year ended December 31, 1996         1,826,628
            Issued during year ended December 31, 1997         1,261,265
                                                               ---------
            Balance outstanding at December 31, 1997          12,649,539
                                                              ==========

            The shares issued during 1993 included (i) 1,666,668  shares related
            to the initial public  offering;  (ii) 272,500 shares related to the
            exercise  of  warrants  at a price of Can.  $3.50 per  share;  (iii)
            31,250 shares as  consideration  for fiscal agency fees; (iv) 10,000
            shares  related to the exercise of warrants at a price of Can. $1.00
            per share;  (v)  524,753  


                                      F-10
<PAGE>
                SHEFFIELD PHARMACEUTICALS, INC. AND SUBSIDIARIES
                        (a development stage enterprise)
                   Notes to Consolidated Financial Statements


            shares  related to the  conversion  of 10%  Convertible  Notes at an
            average price of Can. $1.82 per share;  (vi) 4,000 shares to members
            of  the  Scientific   Advisory  Board,  in  consideration  of  their
            services, at $1.78 per share.

            Under the UGIF Technology Option Agreement (the "Option  Agreement")
            dated  November 11, 1992,  and approved by the  shareholders  of the
            Company on December 2, 1993, the Company obtained an option from E/J
            Development  Corporation  d/b/a TechSource  Development  Corporation
            ("TechSource")  to  acquire  an  exclusive  sublicense  to the  UGIF
            Technology  in exchange  for 300,000  shares of Common  Stock of the
            Company (after taking into account a one-for-two reverse stock split
            effective  on  February  11,  1993).  Mr.  Douglas R. Eger,  who was
            formerly  Chairman of the Company,  is a former 50%  shareholder  of
            TechSource.  On January 10, 1994,  TechSource  assigned its right to
            receive  215,000  shares  of Common  Stock  pursuant  to the  Option
            Agreement  to Mr.  Eger and  assigned  its right to  receive  85,000
            shares of Common  Stock  pursuant  to the  Option  Agreement  to Mr.
            Jenke. Effective January 10, 1994, the Company issued such shares to
            Messrs.  Eger and Jenke at  approximately  $0.02  per share  (market
            value of $4.8125 per share) on January 10,  1994,  at which time the
            Company  recorded the estimated  fair market value of $866,250 as an
            expense. Mr. Eger sold his interest in TechSource to Mr. A.M. Jenke,
            a former director and officer of Sheffield, in September 1994.

            In March 1994, a total of $3,121,164  was received from the exercise
            of 832,324  of the  Company's  Redeemable  Stock  Purchase  Warrants
            issued in connection with the Company's February 1993 initial United
            States public  offering of 833,334 units,  each such unit consisting
            of two  shares  of  Common  Stock and one  Redeemable  Common  Stock
            Purchase  Warrant  exercisable  for one share of  Common  Stock at a
            price of $3.75,  net of the  buyback of 1,010  warrants at $0.05 per
            warrant.

            In April 1995,  gross proceeds of $3,280,600  were received  through
            the  issuance of 410,075  units by private  placement  at a price of
            $8.00  per  unit.  Each such  unit  consisted  of two  shares of the
            Company's Common Stock and a warrant to purchase one share of common
            stock  at a price  of  $5.00  at any  time up  until  and  including
            February 10, 2000.  The warrants are redeemable by the Company under
            certain circumstances.

            On January  23,  1995,  SMT made a 10% loan (the "SMT  Loan") to the
            Company in the  principal  amount of  $550,000  pursuant to a demand
            loan agreement (the SMT Loan Agreement"). Under the terms of the SMT
            Loan Agreement, SMT could demand the payment in full of the SMT Loan
            at any time or December 31, 1996 whichever came first. To secure the
            Company's  obligations  under the SMT Loan  Agreement,  the  Company
            granted  SMT  a  security  interest  in  substantially  all  of  the
            Company's  assets,  which security interest has since been released.
            The note  evidencing  the SMT Loan (the  "Original  SMT  Note")  was
            exchanged  pursuant to the terms of the SMT Loan Agreement for a new
            note (the "SMT  Convertible  Note")  that  permitted  the  holder to
            exchange the SMT Convertible Note (in whole or in part) into 200,000
            shares of Common Stock. In addition, the SMT Loan Agreement required
            the Company upon  issuance of the SMT  Convertible  Note to issue to
            SMT  warrants  (the "SMT  Warrants")  to acquire  200,000  shares of
            Common  Stock at any time  within five years after the date of issue
            for a price of $4.00 per share.  The SMT Warrants are  redeemable by
            the  Company  for $4.00 per share at any time after the price of the
            Common  Stock  exceeds an average of $6.00 per share for 20 business
            days. SMT was granted  certain  registration  rights with respect to
            the  Common  Stock  issuable  to SMT  upon  conversion  of  the  SMT
            convertible Note and SMT Warrants. By letter dated June 1, 1995, SMT
            exercised its right to convert the SMT Convertible Note into 200,000
            shares of Common Stock and  subsequently  assigned the right to such
            shares to an unaffiliated third party.

            In July 1995, the Company completed a private placement of 1,375,000
            units to accredited investors at a price of $4.00 per unit for gross
            proceeds of $5,500,000.  Each such unit consists of one share of the
            Company's Common Stock and a warrant to purchase one share of common
            stock  at a price  of  $4.50  at any  time up  until  and  including
            February 10, 2000.  The warrants are redeemable by the Company under
            certain circumstances.

            On April 30,  1996,  the  Company  completed  its  warrant  discount
            program through which the Company offered holders of warrants issued
            in private placements  completed in 1995 the opportunity to exercise
            such warrants at up 




                                      F-11
<PAGE>
                SHEFFIELD PHARMACEUTICALS, INC. AND SUBSIDIARIES
                        (a development stage enterprise)
                   Notes to Consolidated Financial Statements


            to a 121/2 %  discount  from  the  actual  exercise  prices  of such
            warrants.  A total of $5.6 million was received from the exercise of
            such  warrants  with the  related  issuance of  1,373,250  shares of
            common stock.

            On February 26, 1997, 35,700 shares of Series A Preferred Stock were
            issued  pursuant  to  a  private  placement.  Holders  of  Series  A
            Preferred Stock have the right,  exercisable commencing May 29, 1997
            and  ending  February  28,  1999,  to  convert  shares  of  Series A
            Preferred  Stock into shares of Common  Stock.  As of  December  31,
            1997,  25,000 shares of Series A Preferred  Stock were  outstanding.
            Between  August 26, 1997 and  December 31,  1997,  10,700  shares of
            Series A Preferred stock,  plus related accrued  dividends  thereon,
            were  converted  into 44,769 shares of Common  Stock.  The number of
            shares  of  Common  Stock  issuable  upon  conversion  of  Series  A
            Preferred  Stock is  determined  by  reference  to the lesser of (i)
            $3.31875  and (ii) 85% of the  "current  market  price" per share of
            Common Stock,  where  "current  market  price"  means,  with certain
            exceptions,  the average of the  closing bid prices of Common  Stock
            for the 10  consecutive  trading  days  ending the last  trading day
            before  the  applicable  conversion  date.  Each  share of  Series A
            Preferred  Stock earns a  cumulative  dividend  payable in shares of
            Common Stock at a rate per share equal to 7.0% of the original  $100
            purchase price per share of the Series A Preferred  Stock payable at
            the time of  conversion.  Stock  dividends  payable  on the Series A
            Preferred  Stock  toatalled  $139,368 at December  31,  1997.  Under
            certain  circumstances,  cash is  payable  to  holders  of  Series A
            Preferred  Stock in lieu of Common  Stock.  The  Series A  Preferred
            Stock is redeemable upon the occurance of certain events.

            On April 25, 1997,  Camelot  Pharmacal,  L.L.C.,  a Missouri limited
            liability   company   ("Camelot"),   merged   with   and   into   CP
            Pharmaceuticals,  Inc., a newly formed,  wholly owned  subsidiary of
            the  Company.  The  principals  of Camelot at the time of the merger
            were  Loren G.  Peterson,  Carl F.  Siekmann  and  David  A.  Byron.
            Pursuant  to the  related  agreement  and  plan of  merger,  Messrs.
            Peterson,  Siekmann and Byron each received 200,000 shares of Common
            Stock.  Following the  consummation  of the merger,  each of Messrs.
            Peterson, Siekmann and Byron entered into employment agreements with
            Sheffield and received stock options  providing each  individual the
            right to purchase up to 400,000  shares of Common  Stock.  (See Note
            3.)

            On September 22, 1997, the Company  consummated a private  placement
            of $1,750,000  principal  amount of its 6% Convertible  Subordinated
            Debentures   due  September  22,  2000,   $1,551,000  of  which  was
            outstanding  as of  December  31,  1997.  In  addition,  the Company
            granted the holder of the  Debenture  warrants  to purchase  140,000
            shares of the Company's  common stock at $2.80 per share. A value of
            $115,500 was assigned to these warrants.  The Convertible Debentures
            are  convertible  at the option of holders  from  December  22, 1997
            until  maturity,  subject to certain  limitations,  into a number of
            shares  of Common  Stock  equal to (i) the  principal  amount of the
            Convertible  Debenture being so converted divided by (ii) 75% of the
            market price of the Common Stock as of the date of  conversion.  For
            purposes of any conversion of Convertible Debentures, "market price"
            generally  means the  average  of the  closing  prices of the Common
            Stock for the five  trading  day  period  preceding  the  applicable
            conversion date. The Convertible  Debentures also earn interest at a
            rate of 6.0% per annum that is payable by the Company, at the option
            of the holders and subject to certain  conditions,  in shares of its
            Common Stock at a conversion  rate generally equal to the average of
            the  closing  prices of the Common  Stock for the ten  trading  days
            preceding the applicable  interest payment date.  Subject to certain
            limitations,  the  Convertible  Debentures are subject to redemption
            upon the occurrence of certain events.


6.     STOCK OPTIONS AND WARRANTS

            The 1993 Stock  Option Plan was adopted by the Board of Directors in
            August 1992 and approved by the  shareholders  at the annual meeting
            in December  1993.  An  amendment to the Plan  received  shareholder
            approval on March 15, 1995. Under the Stock Option Plan, the maximum
            aggregate  number  of  shares  which  may be  optioned  and  sold is
            1,000,000  shares of common stock. The Stock Option Plan permits the
            grant to  employees  and  officers of the Company of both  incentive
            stock options and non-statutory stock options. The Stock Option Plan
            is  administered  by the Board of  Directors  or a committee  of the
            Board,  which determines the persons to whom options will be granted
            and the terms thereof,  including the exercise price,  the number of
            shares  subject  to  each  option,  and the  exercisability  of each
            option.  The exercise  price of all options for common stock granted
            under the Stock Option Plan must be at


                                      F-12
<PAGE>
                SHEFFIELD PHARMACEUTICALS, INC. AND SUBSIDIARIES
                        (a development stage enterprise)
                   Notes to Consolidated Financial Statements

       least equal to the fair market  value on the date of grant in the case of
       incentive  stock  options and 85% of the fair market value on the date of
       grant in the  case of  non-statutory  stock  options.  Options  generally
       expire  five  years  from  the date of grant  and  vest  upon  continuous
       employment by the Company for 12 months after the date of grant.

       The 1993  Restricted  Stock Plan under  which  shares of the  Company are
       reserved,  in such amounts as determined  by the Board of Directors,  for
       issuance as part of the total shares reserved under the Stock Option Plan
       described above, was adopted by the Board of Directors in August 1992 and
       approved  by the  shareholders  at the  annual  shareholders  meeting  in
       December  1993.  The  Restricted  Stock  Plan  authorized  the grant of a
       maximum of 150,000 shares of common stock to key employees,  consultants,
       researchers and members of the Company's  Scientific  Advisory Board. The
       Restricted  Stock Plan is  administered  by the Board of  Directors  or a
       committee of the Board,  which  determines the person to whom shares will
       be granted and the terms of such share grants.  As of the date hereof, no
       shares have been granted under the 1993 Restricted Stock Plan.

       The  1996  Directors  Stock  Option  Plan  was  adopted  by the  Board of
       Directors and approved by the  shareholders  on June 20, 1996.  Under the
       Stock Option Plan,  the maximum  aggregate  number of shares which may be
       optioned and sold is 500,000 shares of common stock.  The Directors Stock
       Option Plan granted each eligible  director 15,000 stock options.  To the
       extent that shares remain available,  any new directors shall receive the
       grant of an Option to purchase  25,000 shares.  To the extent that Shares
       remain  available  under the plan,  on January 1 of each year  commencing
       January 1, 1997,  each  eligible  director  shall be granted an option to
       purchase  15,000 shares.  The exercise price of all options granted under
       the  Directors  Stock  Option Plan shall be the fair market  value at the
       date of the grant.  Options  generally expire five years from the date of
       grant. As of the December 31, 1997, 45,000 shares have been granted under
       the 1996 Directors Stock Option Plan.

       At the annual meeting of  stockholders of the Company held on January 26,
       1995,  the company's  shareholders  approved an increase in the number of
       shares of common stock  available for issuance  pursuant to the Company's
       1993 Stock Option Plan from 250,000 shares to 500,000 shares.

       On January 23,  1995,  the Company  granted  stock  purchase  warrants to
       purchase  200,000  shares of the  Company's  common stock  issuable  upon
       conversion of an exchangeable demand note to a financial advisor. In June
       1995,  such warrants were  exercised for 200,000  shares of the Company's
       Common Stock.

       On February 13, 1995, the Company  granted options to purchase a total of
       200,000  shares of the Company's  common stock to four new members of the
       Board of Directors at an exercise price of $4.00 which  approximated fair
       market value.

       At the annual  meeting of  stockholders  of the Company  held on June 20,
       1996,  the Company's  shareholders  approved an increase in the number of
       shares available for issuance pursuant to the Company's 1993 Stock Option
       Plan from 500,000 shares to 1,000,000 shares.

       At the annual  meeting of  stockholders  of the Company  held on June 26,
       1997,  the Company's  shareholders  approved an increase in the number of
       shares available for issuance pursuant to the Company's 1993 Stock Option
       Plan from 1,000,000 shares to 3,000,000 shares.

       See also the  discussion  contained  in Note 5  related  to the  Series A
       Preferred  Stock,  the  Camelot  acquisition,   and  the  6%  Convertible
       Subordinated Debentures.

       SFAS No. 123  requires  pro forma  information  regarding  net income and
       earnings per share as if the Company has  accounted for its stock options
       and warrants  granted  subsequent  to December  31, 1994,  under the fair
       value method of SFAS No. 123.  The fair value of these stock  options and
       warrants is estimated at the date of grant using a  Black-Scholes  option
       pricing model with the following  weighted average  assumptions for 1997,
       1996 and 1995:  risk-free  interest  of 5.54%,  6.23%,  6.13%,  6.00% and
       5.57%; expected volatility of 0.526 and 0.60; expected option life of one
       to four years from vesting and an expected dividend yield of 0.0%.

       For purposes of pro forma  disclosures,  the estimated  fair value of the
       stock  options and  warrants is  amortized  to expense  over the options'
       vesting period. The Company's pro forma information is as follows:


                                      F-13
<PAGE>
                SHEFFIELD PHARMACEUTICALS, INC. AND SUBSIDIARIES
                        (a development stage enterprise)
                   Notes to Consolidated Financial Statements


<TABLE>
<CAPTION>
                                                                                  1997              1996                  1995
                                                                               ----------        ----------            ----------
<S>                                                                            <C>               <C>                   <C>       
                    Pro forma net loss................................         $9,500,810        $8,500,149            $8,993,554
                    Pro forma basic net loss per share of common stock         $     0.79        $     0.79            $     1.10
</TABLE>

            Because SFAS No. 123 is  applicable  only to equity  awards  granted
            subsequent  to December 31,  1994,  its pro forma effect will not be
            fully reflected until 1998.

            Transactions  involving stock options and warrants are summarized as
            follows:

<TABLE>
<CAPTION>
                                                                   1997                   1996                   1995
                                                                   ----                   ----                   ----
             
                                                                      Weighted                  Weighted               Weighted
                                                            Common    Average     Common        Average    Common      Average
                                                             Stock    Exercise     Stock        Exercise    Stock     Exercise 
                                                            Options    Price      Options        Price     Options     Price
                                                            -------    -----      -------        -----     -------     -----
            
            <S>                                            <C>          <C>      <C>             <C>      <C>           <C> 
            Outstanding, January 1, .....................  3,033,755    4.49     4,164,834       4.02     1,792,000     3.33
            Granted .....................................  3,683,039    3.92     1,014,922       5.52     3,091,408     4.63
            Expired .....................................    327,500    3.18        70,000       3.77             0        0
            
            Exercised ...................................          0       0     1,942,501       3.76       345,500     3.51
            Canceled ....................................  1,608,004    4.11       133,500       4.53       373,074     4.79
                                                           ---------    ----     ---------       ----     ---------     ----
            
            Outstanding December 31, ....................  4,781,290    3.65     3,033,755       4.49     4,164,834     4.02
                                                           ---------    ----     ---------       ----     ---------     ----
            
            Exercisable at end of year...................  2,900,290             2,094,833                1,727,759
                                                           ---------             ---------                ---------

            Weighted average fair value of options
            granted during the year                                    $4.05                    $2.30                  $2.30
</TABLE>

            Stock  options  outstanding  at December 31, 1997 are  summarized as
            follows:

<TABLE>
<CAPTION>
                                                                                  Weighted
                                                                                   Average                   Weighted
                           Range of                  Outstanding                  Remaining                   Average
                        Exercise Prices               Options at              Contractual Life               Exercise
                                                    Dec. 31, 1997                  (Yrs.)                      Price
                     ----------------------     -----------------------      --------------------      ----------------------

<S>                      <C>                           <C>                           <C>                       <C>
                         $ .73 - $3.18                 2,046,000                     7.25                      $ 2.62
                         $3.25 - $5.00                 2,290,791                     2.89                      $ 4.06
                         $5.06 - $8.25                   444,499                     2.60                      $ 6.26
                                                       --------

                         $ .73 - $8.25                 4,781,290                     4.73                      $ 3.65
                                                       =========


            During the period  January 1, 1995 through  December  31, 1997,  the
            exercise  prices of options and warrants  issued by the Company were
            as follows:
</TABLE>

                                      F-14
<PAGE>
                                                   Number of         Exercise
                       Year                   Options/Warrants         Price
                       ----                   ----------------     ------------
                       1995..............       3,091,408          $3.25 - 5.00

                       1996..............       1,014,922          $3.38 - 8.25

                       1997...............      3,683,039          $1.50 - 6.00


            At December 31, 1997, a total of 1,501,500 shares were available for
            future grants under the 1993 Stock Option Plan, the 1993  Restricted
            Stock Plan, and the 1996 Directors Stock Option Plan.


7.     RESEARCH AND DEVELOPMENT AGREEMENTS

            On May 31, 1996, the Company obtained an exclusive,  worldwide right
            and license with Baylor College of Medicine.  The License  Agreement
            gives the Company an exclusive license to inventions and discoveries
            relating to  ps20/Urogenital  Sinus Derived Growth Inhibitory Factor
            ("UGIF").  The  agreement,  which is still in effect,  requires  the
            Company to pay Baylor College 30% of gross compensation received for
            licensed  products  covered  by a  valid  claim  and  10%  of  gross
            compensation not covered by a valid claim for a period of ten years.
            The Company funding of UGIF research was  approximately  $80,000 and
            $14,000 in the years ended December 31, 1997 and 1996, respectively.

            On June 1, 1996, the Company entered into a Research  Agreement with
            Children's  Hospital of Boston, MA. Under the agreement,  Children's
            Hospital has agreed to perform certain  scientific  research,  under
            the direction of principal investigator Dr. Wayne I. Lencer, related
            to  the   discovery,   manufacturing   and  novel  uses  of  certain
            imidazoles,  their  metabolites  and  analogues  thereof,  and other
            related compounds. The agreement, which is still in effect, requires
            the  Company  to pay  $200,050  for  related  research  and  related
            equipment on an agreed upon  payment  schedule  through  March 1997,
            subject to extensions  upon the occurrence of certain  events.  This
            agreement  also grants the Company an  exclusive  option to obtain a
            world-wide  license  under  the  Background   Technology,   Research
            Technology,  Patent Rights and Research  Patent  rights.  Under this
            agreement the Company funding of research was approximately  $54,000
            and  $144,000  for the  years  ended  December  31,  1997 and  1996,
            respectively.

            In July, 1996, the Company entered into a sub-license agreement with
            SEQUUS Pharmaceuticals,  Inc. ("SEQUUS") whereby the Company granted
            an exclusive sub-license to SEQUUS for the continued development and
            commercialization of the Liposome-CD4 technology. In connection with
            the signing of the  sub-license  agreement,  the Company  received a
            license  issue fee payment from SEQUUS in the form of SEQUUS  common
            stock  which  was sold in 1997.  The  Company  is also  entitled  to
            receive  milestone  payments and royalty  payments based on clinical
            trial results and future  product  sales,  if any, which utilize the
            sub-licensed technology.

            On August 22, 1996,  the Company  entered  into  Amendment #2 to the
            Research  Agreement,  dated August 22, 1994,  with The President and
            Fellows of Harvard College. Under the agreement,  Harvard has agreed
            to conduct  research  under the direction of principal  investigator
            Dr. Jose A. Halperin to conduct  laboratory  and animal  studies for
            the  potential  use of  Clotrimazole  and to screen new  proprietary
            analogues  and/or  drugs that  potentially  have the same  effect as
            Clotrimazole.  The agreement, which is still in effect, requires the
            Company to pay  $992,232 for related  research  and  equipment on an
            agreed  upon  payment  schedule   through  July  1996,   subject  to
            extensions  upon  the  occurrence  of  certain  events.  Under  this
            amendment  and  its  previous   agreement  the  Company  has  funded
            approximately $776,000 and $985,000 for the years ended December 31,
            1997 and 1996, respectively.

            In  October,  1996,  the  Company  entered  into an  amendment  of a
            Research  and Option  License  Agreement  dated June 17,  1995.  The
            Amendment  was  effective  as of June 17, 1995 for a two year period
            through June 17, 1997. The Agreement allows the Company to obtain an
            exclusive  worldwide  license from the French National  Institute of
            Health and Medical Research  ("INSERM") to an HIV-AIDS vaccine being
            developed by INSERM.  Under this 




                                      F-15
<PAGE>

            Agreement  the  Company  has  agreed  to pay  $100,000  for  related
            research  through April 1997. In connection with this research,  the
            Company  has  entered  into an  agreement  with  Association  Claude
            Bernard,  also in October of 1996. The agreement,  which is still in
            effect,  requires  the  Company  to pay  $300,000  for  the  related
            research  and supplies on an agreed upon  payment  schedule  through
            April  1997.   Under  both   agreements,   the  Company  has  funded
            approximately  $50,000 and $300,000 for the years ended December 31,
            1997 and 1996, respectively.

            On November 1, 1996,  the Company  entered into  Amendment #6 to the
            Research  Agreement,  dated June 1, 1995 with Children's Hospital of
            Boston, MA. Under the agreement,  Children's  Hospital has agreed to
            perform   certain   research   under  the   direction  of  principal
            investigator  Dr.  Carl  Brugnara  on  the  study  of  analogues  of
            Clotrimazole and/or Clotrimazole metabolites.  The agreement,  which
            is still in effect, requires the Company to pay $224,468 for related
            research and  equipment on an agreed upon payment  schedule  through
            July 1997,  subject to  extensions  upon the  occurrence  of certain
            events.  Also on November 1, 1996,  the Company  elected to exercise
            its option to a license agreement related to the Research Agreement.
            This agreement grants the Company the exclusive worldwide license on
            the Background  Technology and the Research  Technology derived from
            the agreement.  Under this amendment and its previous agreement, the
            Company has funded approximately $203,000 and $180,000 for the years
            ended December 31, 1997 and December 31, 1996, respectively.

            In 1996, the Company entered into quarterly  Research and Consulting
            Agreements with Pharm-Eco Laboratories, Inc. for the development and
            synthesis of novel compounds  related to the Ion  technologies.  The
            agreements  require the Company to pay $175,000  plus  expenses each
            quarter for related research and consulting.  Under these agreements
            the Company has funded  approximately  $251,000 and $774,000 for the
            years ended December 31, 1997 and 1996, respectively.

            In March 1997, the Company entered into exclusive supply and license
            agreements  for the  world-wide  rights  to the  multi-dose  inhaler
            technology  (MSI) of Siemens A.G. The agreements call for Siemens to
            be the exclusive  supplier of the MSI system, a hand-held,  portable
            pulmonary drug delivery system.  The Company paid a licensing fee of
            $1.1 million in April 1997 to Siemens pursuant to these  agreements.
            Under the terms of these  agreements  another DM 2.0 million payment
            was due in January, 1998. (See Note 11.) In addition,  under certain
            circumstances,  the Company  will be required to make another DM 2.0
            million payment to Siemens in January, 1999.

            On November 20, 1997, the Company entered into agreement with Imutec
            Pharma Inc. Under this sub-license, Imutec acquired from the Company
            the  rights to a series of  clotrimazole-related  compounds  for the
            treatment  of cancer,  Kaposi's  sarcoma and actinic  keratosis.  In
            exchange, Imutec agreed to manage and fund the remaining development
            program.  The Company  received  $500,000  in cash upon  signing the
            agreement,  which has been  recognized  as  revenue  during the year
            ended December 31, 1997,  and will receive  $350,000 of Imutec stock
            in June,  1998.  In  addition,  the  Company is  entitled to receive
            additional payments upon the completion of certain milestones in the
            development  of these  compounds and retains a 20 percent  ownership
            interest upon commercialization.


8.     RELATED PARTY TRANSACTIONS

           On January 23, 1995, SMT made a $550,000 loan to the Company pursuant
           to a demand loan agreement.  In June 1995, SMT exercised its right to
           convert the SMT  convertible  note to 200,000  shares of common stock
           and subsequently assigned the right to such shares to an unaffiliated
           third party in exchange for  repayment of the loan and  interest.  In
           addition, the Company, as required under the Note, issued warrants to
           acquire  200,000 shares of common stock at any time within five years
           after the date of issuance at a price equal to $4.00 per share.  (See
           Note  4.) Dr.  Stephen  Sohn,  formerly  a  member  of the  Board  of
           Directors of the Company, was also a general partner of SMT.



                                      F-16
<PAGE>

9.     INCOME TAXES

           The  Company  utilizes  the  liability  method to account  for income
           taxes.  Under this method,  deferred tax assets and  liabilities  are
           determined based on differences  between financial  reporting and tax
           bases of assets and  liabilities  and are measured  using enacted tax
           rates  and laws  that  will be in  effect  when the  differences  are
           expected to reverse.

           Deferred   income   taxes   reflect  the  net  effects  of  temporary
           differences  between the carrying  amounts of assets and  liabilities
           for financial  reporting purposes and the amounts used for income tax
           purposes.  Significant  components  of the Company's net deferred tax
           asset at December 31, 1997 and 1996 which is  considered  noncurrent,
           are as follows:

<TABLE>
<CAPTION>
               Deferred tax assets:                                   1997              1996
                                                                      ----              ----
<S>                                                              <C>                <C>        
                 Net operating loss carryforwards                $ 12,400,000       $ 8,800,000
                 Capitalized start-up costs for tax purposes          578,000           578,000
                 Deferred tax asset valuation allowance           (12,978,000)      (9,378,000)
                                                                 ------------       -----------

                    Net deferred tax asset                       $     -            $      -
                                                                 ============       ===========
</TABLE>

            The  valuation  allowance for deferred tax assets as of December 31,
            1996 and 1995 was $9,378,000 and $6,678,000,  respectively.  The net
            change in the total valuation  allowance for the year ended December
            31, 1997 was an increase of  $3,600,000.  At December 31, 1997,  the
            Company  has  net  operating  loss  carryforwards  of  approximately
            $34,000,000  for tax purposes  which are available to offset federal
            taxable income,  if any,  through 2012. An ownership change pursuant
            to Section 382 of the Internal  Revenue Code  occurred in April 1995
            as a result of a private placement of the Company's common stock and
            warrants.  Accordingly,  utilization of the Company's pre-change net
            operating   loss   carryforward   (approximately   $13,600,000)   is
            restricted to  approximately  $2,220,000  per year,  and the related
            deferred  tax assets have been fully  reserved.  The Company has not
            performed a detailed  analysis to  determine  whether an  additional
            ownership  change under Section 382 of the Internal  Revenue Code of
            1986 occurred  during 1997, but believes that it is very likely that
            such a change  occurred  during  1997.  The  effect of an  ownership
            change would be the imposition of an additional annual limitation on
            the use of NOL carryforwards  attributable to periods before change.
            If the change  occurred in late 1997,  substantially  all of the NOL
            carryforwards would be subject to the limitation.  The amount of the
            annual limitation depends upon the value of the Company  immediately
            before  the  change,  changes  to the  Company's  capital  during  a
            specified period prior to the change,  and an interest rate which is
            published monthly. Due to uncertainty as to the date of an ownership
            change during 1997, the Company has not determined the amount of the
            potential limitation.

10.    CONTINGENCY

            The  Company  is  a  defendant  in  Dr.  Bonnie  S.  Dunbar  v.  E/J
            Development  Corporation,  U-Tech  Medical  Corporation,   Sheffield
            Medical Technologies, Inc. and Douglas R. Eger, No. 97-28899, in the
            District Court of Harris County,  Texas (133rd  Judicial  District).
            The plaintiff in this action asserts breach of contract, fraud and a
            claim for  quantum  meruit  relating  principally  to certain  stock
            options  exercisable  for a total of 40,000  shares of Common  Stock
            issued  in  1992  and  1993 to the  plaintiff  in  consideration  of
            consulting  and  research  services  provided  to the  Company.  The
            plaintiff served as the principal  investigator at Baylor College of
            Medicine in Houston,  Texas on an ovarian  cancer  research  project
            that was funded for  several  years by the  Company.  The  plaintiff
            seeks actual  damages  against  Sheffield and the other  defendants,
            including  Douglas  R.  Eger,  a  former  Chairman  of the  Company,
            together with punitive damages,  attorneys' fees, costs and expenses
            of the lawsuit,  and pre- and post-judgement  interest.  The Company
            has denied the plaintiff's  allegations and is vigorously contesting
            this action.  This action is currently in the discovery  phase.  The
            Company and the plaintiff  have engaged in  settlement  discussions,
            but no agreement has been reached to date.  The Company is currently
            unable  predict  the likely  outcome  of this  action.  However,  an
            unfavorable  decision  could have a material  adverse  effect on the
            business and financial condition of the Company.



                                      F-17
<PAGE>

11.    SUBSEQUENT EVENTS

            On April 15, 1998, the Company entered into an option agreement with
            Zambon Group SpA ("Zambon") of Milan,  Italy for a sublicense to the
            Company's   proprietary  MSI  drug  delivery   system.   Under  this
            contemplated   transaction,   Zambon  will   receive  an   exclusive
            world-wide  marketing and  development  sub-license  for respiratory
            products  to be  delivered  by the MSI system  including  four drugs
            currently  under  development by Sheffield.  Sheffield will maintain
            certain  co-promotion  rights in the U.S. for  respiratory  drugs as
            well as the  world-wide  marketing  and  development  rights for all
            applications  of the MSI  delivery  system  outside the  respiratory
            therapeutic area. As part of this transaction,  Zambon will agree to
            fund all remaining  development  costs relating to these respiratory
            products,  will  pay  Sheffield  an  up-front  fee in the form of an
            equity  investment  as well as  milestone  payments  upon  marketing
            approval  for  each  of  the  four  products  and   royalties   upon
            commercialization.  In addition,  Zambon will provide Sheffield with
            an  interest  free line of credit  upon the  achievement  of certain
            early milestones.  Sheffield is receiving a $650,000 option fee from
            Zambon in the form of an equity investment.  The consummation of the
            sublicensing   transaction  with  Zambon  will  be  subject  to  the
            negotiation by the parties of a definitive sublicensing agreement.

            On April 15, 1998,  the Company  issued 1,250 shares of its Series B
            Cummulative  Convertible  Redeemable  Preferred Stock (the "Series B
            Preferred Stock") in a private  placement for an aggregate  purchase
            price of $1,250,000.  Under the terms of this offering,  the Company
            must  redeem  the  preferred  stock  at  the  time  it  concludes  a
            definitive sub-license agreement on the MSI or other financing.

            On April 15, 1998,  the Company  made the DM 2.0 million  payment to
            Siemens,  A.G.  that was  originally  due in January  1998 under the
            terms of the MSI license  agreement.  This payment was made with the
            proceeds of the Series B Preferred Stock offering.

            For the period  January 1, 1998  through  April 15, 1998, a total of
            4,075,797  shares  of  common  stock  were  issued  as a  result  of
            conversion of Series A Preferred Stock. As of April 15, 1998, all of
            the  Series A  Preferred  Stock has been  converted.  For the period
            January 1, 1998 through April 15, 1998, a total of 2,291,798  shares
            of common  stock were issued as a result of partial  conversion  and
            interest payments made on the 6% subordinated convertible debenture.
            As of April 15, 1998,  $447,500 in principal remains to be repaid or
            available for conversion.

                                                                    Exhibit 23.2






The Board of Directors
Sheffield Pharmaceuticals, Inc.

We consent to incorporation  by reference in the  Registration  Statements (Form
S-3 No. 33-95732,  Form S-8 No. 33-95262,  Form S-8 No. 333-14867,  Form S-3 No.
333-27753 and S-3 No. 333-38327) of Sheffield  Pharmaceuticals,  Inc.  (formerly
Sheffield  Medical  Technologies  Inc.) of our report  dated  February 11, 1994,
relating  to  the  consolidated   financial   statements  of  Sheffield  Medical
Technologies Inc. and subsidiary included in the Annual Report (Form 10-K/A) for
the year ended December 31, 1997.

Our report dated  February  11, 1994,  contains an  explanatory  paragraph  that
states  that the  Company's  recurring  losses and net  deficit  position  raise
substantial  doubt  about  its  ability  to  continue  as a going  concern.  The
consolidated  financial  statements  do not include any  adjustments  that might
result from the outcome of this uncertainty.




                                                      /S/ KPMG Peat Marwick LLP

Houston, Texas
April 15, 1998


<TABLE> <S> <C>

<ARTICLE>             5
<LEGEND>
THIS  SCHEDULE  CONTAINS  SUMMARY  FINANCIAL   INFORMATION  EXTRACTED  FROM  THE
CONDENSED  FINANCIAL  STATEMENTS  FOR THE YEAR ENDED  DECEMBER  31,  1997 AND IS
QUALIFIED IN ITS ENTIRETY BY REFERENCE TO SUCH STATEMENTS.
</LEGEND>
       
<S>                                 <C>
<PERIOD-TYPE>                                            12-MOS
<FISCAL-YEAR-END>                                        DEC-31-1997
<PERIOD-END>                                             DEC-31-1997
<CASH>                                                       393,608
<SECURITIES>                                                       0
<RECEIVABLES>                                                      0
<ALLOWANCES>                                                       0
<INVENTORY>                                                        0
<CURRENT-ASSETS>                                             520,986
<PP&E>                                                       328,414
<DEPRECIATION>                                               185,201
<TOTAL-ASSETS>                                               689,937
<CURRENT-LIABILITIES>                                      1,358,550
<BONDS>                                                    1,579,875
                                      2,468,263
                                                        0
<COMMON>                                                     126,495
<OTHER-SE>                                                (4,716,751)
<TOTAL-LIABILITY-AND-EQUITY>                                 689,937
<SALES>                                                            0
<TOTAL-REVENUES>                                             556,914
<CGS>                                                              0
<TOTAL-COSTS>                                                      0
<OTHER-EXPENSES>                                          10,046,052
<LOSS-PROVISION>                                                   0
<INTEREST-EXPENSE>                                            39,292
<INCOME-PRETAX>                                           (9,489,138)
<INCOME-TAX>                                                       0
<INCOME-CONTINUING>                                       (9,489,138)
<DISCONTINUED>                                                     0
<EXTRAORDINARY>                                                    0
<CHANGES>                                                          0
<NET-INCOME>                                              (9,489,138)
<EPS-PRIMARY>                                                  (0.80)
<EPS-DILUTED>                                                  (0.80)
        

</TABLE>


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