SHEFFIELD PHARMACEUTICALS INC
PRE 14A, 1999-05-11
PHARMACEUTICAL PREPARATIONS
Previous: SWIFT ENERGY PENSION PARTNERS 1992-C LTD, 10-Q, 1999-05-11
Next: RADAR RESOURCES INC, 8-K, 1999-05-11




                                  SCHEDULE 14A
                                 (RULE 14A-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

                    PROXY STATEMENT PURSUANT TO SECTION 14(A)
             OF THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO. )


Filed by the registrant /x/

Filed by a party other than the registrant / /


Check the appropriate box:

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


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



- --------------------------------------------------------------------------------
      (Name of Person(s) filing Proxy Statement, if other than Registrant)


         Payment of filing fee (check the appropriate box):

         /x/      No fee required.

         / /      Fee computed on table below per Exchange Act Rules 14a-6(i)(1)
                  and 0-11.

         (1)      Title  of  each  class  of  securities  to  which  transaction
                  applies:

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

         (2)      Aggregate number of securities to which transaction applies:

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

         (3)      Per  unit  price  or other  underlying  value  of  transaction
                  computed  pursuant  to  Exchange  Act Rule 0-11 (Set forth the
                  amount on which the filing fee is calculated  and state how it
                  was determined):


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



<PAGE>

         (4)      Proposed maximum aggregate value of transaction:

         (5)      Total fee paid:

         / /      Fee paid previously with preliminary materials.


         / /      Check  box if any part of the fee is  offset  as  provided  by
Exchange Act Rule  0-11(a)(2)  and identify the filing for which the  offsetting
fee was paid previously.  Identify the previous filing by registration statement
number, or the form or schedule and the date of its filing.

         (1)      Amount Previously Paid:


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

         (2)      Form, Schedule or Registration Statement no.:


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

         (3)      Filing Party:


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

         (4)      Date Filed:


<PAGE>
                         SHEFFIELD PHARMACEUTICALS, INC.
                       425 SOUTH WOODSMILL ROAD, SUITE 270
                            ST. LOUIS, MISSOURI 63017

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


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                  JUNE 29, 1999

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

To the Stockholders of SHEFFIELD PHARMACEUTICALS, INC.:

         NOTICE IS HEREBY  GIVEN that the  Annual  Meeting  of  Stockholders  of
SHEFFIELD PHARMACEUTICALS, INC., a Delaware corporation (the "Company"), will be
held at the Warwick Hotel,  65 West 54th Street,  New York, New York,  10019, on
Tuesday, June 29, 1999 at 10:00 a.m., local time, for the following purposes:

                 1.   To elect six members of the Board of Directors;

                 2.   To amend the Company's  Certificate  of  Incorporation  to
                      increase  the  number of shares of Common  Stock  that the
                      Company is authorized to issue from  50,000,000  shares to
                      60,000,000 shares.

                 3.   To  ratify  the  appointment  of  Ernst  &  Young  LLP  as
                      independent  auditors  of the  Company for the fiscal year
                      ending December 31, 1999; and

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

         Only  stockholders  of record at the close of  business on May 20, 1999
are entitled to notice of, and to vote at, the Annual Meeting.

                                    By Order of the Board of Directors



                                   Scott A. Hoffmann
                                   Secretary


Dated:  ______, 1999
St. Louis, Missouri

     WHETHER OR NOT YOU EXPECT TO BE PRESENT AT THE ANNUAL MEETING YOU ARE
   URGED TO FILL IN, DATE, SIGN AND RETURN THE ENCLOSED PROXY IN THE ENVELOPE
   THAT IS PROVIDED, WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.


                                       3

<PAGE>
                         SHEFFIELD PHARMACEUTICALS, INC.
                       425 SOUTH WOODSMILL ROAD, SUITE 270
                               ST. LOUIS, MO 63017
                            -------------------------

                               PROXY STATEMENT FOR
                         ANNUAL MEETING OF STOCKHOLDERS
                                  JUNE 29, 1999
                            -------------------------

                                  INTRODUCTION

         This Proxy  Statement  is furnished  to the  stockholders  of SHEFFIELD
PHARMACEUTICALS,  INC., a Delaware  corporation (the  "Company"),  in connection
with the  solicitation  by the Board of  Directors of the Company of Proxies for
the Annual Meeting of  Stockholders  to be held at the Warwick Hotel,  Avenue of
the  Americas,  65 West 54th Street,  New York,  NY 10019,  on June 29, 1999, at
10:00 a.m., local time, or at any adjournments  thereof. The approximate date on
which  this Proxy  Statement  and the  accompanying  Proxy will be first sent or
given to stockholders is June 1, 1999.

                        RECORD DATE AND VOTING SECURITIES

         The  voting  securities  of the  Company  outstanding  on May 20,  1999
consisted  of  _________  shares of Common  Stock,  $.01 par value (the  "Common
Stock"),  entitling the holders thereof to one vote per share. Only stockholders
of record as of that date are  entitled  to notice of and to vote at the  Annual
Meeting or any  adjournments  thereof.  A majority of the outstanding  shares of
Common Stock present in person or by proxy is required for a quorum.

                            PROXIES AND VOTING RIGHTS

         Shares of Common Stock represented by Proxies, in the accompanying form
of Proxy,  which are properly executed,  duly returned and not revoked,  will be
voted in accordance with the instructions contained therein. If no specification
is indicated on the Proxy, the shares represented  thereby will be voted (i) for
the election as directors of the persons who have been nominated by the Board of
Directors,  (ii) for amendment of the Company's  Certificate of Incorporation to
increase  the number of shares of Common  Stock  authorized  to be issued by the
Company  from  50,000,000  shares to  60,000,000  shares,  (iii) to  ratify  the
appointment of Ernst & Young LLP as independent  auditors of the Company for the
fiscal year ending  December  31,  1999,  and (iv) for any other matter that may
properly come before the Annual  Meeting in accordance  with the judgment of the
person or persons voting the Proxy.

         The execution of a Proxy will in no way affect a stockholder's right to
attend the Annual Meeting and vote in person. Any Proxy executed and returned by
a  stockholder  may be  revoked  at any time  thereafter  if  written  notice of
revocation  is given to the  Secretary  of the  Company  prior to the vote to be
taken at the Annual  Meeting or by  execution  of a  subsequent  Proxy  which is
presented  to the  Annual  Meeting,  or if the  stockholder  attends  the Annual
Meeting  and votes by ballot,  except as to any  matter or matters  upon which a
vote shall have been cast  pursuant  to the  authority  conferred  by such Proxy
prior to such revocation.  Broker  "non-votes" and the shares of Common Stock as
to which a  stockholder  abstains are included for purposes of  determining  the
presence  or  absence  of a quorum at the Annual  Meeting.  A broker  "non-vote"
occurs when a nominee  holding shares for a beneficial  owner does not vote on a
particular proposal because the nominee does not have discretionary voting power
with respect to that item and has not received  instructions from the beneficial
owner.  Broker  "non-votes"  are not  included in the  tabulation  of the voting
results  on the  election  of  directors  or issues  requiring  approval  of the
majority of the votes present and, therefore, do not have the effect of votes in
opposition in such tabulations. An abstention from voting on a matter or a Proxy
instructing  that a vote be  withheld  has the same  effect as a vote  against a
matter since it is one less vote for approval.

         All expenses in connection with this  solicitation will be borne by the
Company.  It is expected that  solicitations will be made primarily by mail, but
regular employees or  representatives of the Company may also solicit Proxies by
telephone, telegraph or in person, without additional compensation. In addition,
the Company has engaged MacKenzie Partners,  Inc., a proxy solicitation firm, to
assist in the solicitation of Proxies and will pay such firm a fee, estimated at
$1,500,  plus reimbursement of reasonable  out-of-pocket  expenses.  The Company
will, upon request, reimburse brokerage houses and persons holding shares in the
names of their nominees for their  reasonable  expenses in sending  solicitation
material to their principals.

                                       4
<PAGE>
                               SECURITY OWNERSHIP

         The voting  securities  of the  Company  outstanding  on March 19, 1999
consisted of 27,083,419  shares of Common Stock.  The following table sets forth
information  concerning ownership of the Company's Common Stock, as of March 19,
1999, 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>  
Elan International Services, Ltd...........................        14,868,216(3)          39.8%
Inpharzam International S.A................................         2,646,153(4)           9.8%
Thomas M. Fitzgerald.......................................           166,597(5)            *
Loren G. Peterson..........................................           301,000(6)           1.1%
David A. Byron.............................................           285,500(7)           1.1%
Carl F. Siekmann...........................................           287,000(8)           1.1%
John M. Bailey.............................................           100,000(9)            *
Digby W. Barrios...........................................            45,000(10)           *
George R. Griffiths........................................         2,646,153(11)          9.8%
Todd C. Davis..............................................        14,893,216(12)         39.9%
All Directors and Executive Officers as a Group............        18,724,466             49.4%
</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 19, 1999 have been exercised.

(3)      Based solely upon the Company's internal records of issuances of Common
         Stock and convertible securities to Elan International  Services,  Ltd.
         Includes  10,296,788  shares of Common Stock  issuable upon exercise of
         warrants and  conversion of Series C Cumulative  Convertible  Preferred
         Stock  and   Convertible   Promissory   Note.   The   address  of  Elan
         International  Services,  Ltd. is 102 St. James Court,  Flatts,  Smiths
         Parish FL04, Bermuda.

(4)      Based  solely  upon  information  in  the  Schedule  13D  of  Inpharzam
         International  S.A., an affiliate of Zambon Group,  SpA, dated June 15,
         1998 filed with the Securities and Exchange Commission.  The address of
         Inpharzam  International  S.A.  set forth in such  Schedule  13D is Via
         Industria 1, 6814 Cadempino, Switzerland.

(5)      Includes  150,000  shares of common  stock  issuable  upon  exercise of
         options   exercisable   within  60  days  after  March  19,  1999.  Mr.
         Fitzgerald's address is c/o Sheffield Pharmaceuticals,  Inc., 425 South
         Woodsmill Road, Suite 270, St. Louis, Missouri 63017.

(6)      Includes  80,000  shares of Common  Stock  issuable  upon  exercise  of
         options exercisable within 60 days after March 19, 1999. 4,000 of these
         shares are held by Mr.  Peterson  as  custodian  for the benefit of his
         children.  Mr. Peterson disclaims  beneficial ownership of such shares.
         Mr.  Peterson's  address is c/o Sheffield  Pharmaceuticals,  Inc.,  425
         South Woodsmill Road, Suite 270, St. Louis, Missouri 63017.

                                       5
<PAGE>

(7)      Includes  80,000  shares of Common  Stock  issuable  upon  exercise  of
         options  exercisable  within 60 days after March 19, 1999.  Mr. Byron's
         address is c/o Sheffield  Pharmaceuticals,  Inc.,  425 South  Woodsmill
         Road, Suite 270, St. Louis, Missouri 63017.

(8)      Includes  80,000  shares of Common  Stock  issuable  upon  exercise  of
         options exercisable within 60 days after March 19, 1999. Mr. Siekmann's
         address is c/o Sheffield  Pharmaceuticals,  Inc.,  425 South  Woodsmill
         Road, Suite 270, St. Louis, Missouri 63017.

(9)      Includes  100,000  shares of Common  Stock  issuable  upon  exercise of
         options  exercisable  within 60 days after March 19, 1999. Mr. Bailey's
         address is c/o Sheffield  Pharmaceuticals,  Inc.,  425 South  Woodsmill
         Road, St. Louis, Missouri 63017.

(10)     Includes  40,000  shares of Common  Stock  issuable  upon  exercise  of
         options  exercisable  within 60 days after March 19, 1999. Mr. Barrios'
         address is c/o Sheffield  Pharmaceuticals,  Inc.,  425 South  Woodsmill
         Road, St. Louis, Missouri 63017.

(11)     Includes  2,646,153  shares held by  Inpharzam  International  S.A. Mr.
         Griffiths, an officer of Zambon Corporation,  an affiliate of Inpharzam
         International S.A., disclaims any beneficial ownership interest in such
         shares. Mr. Griffiths address is c/o Zambon Corporation, One Meadowland
         Plaza, East Rutherford, New Jersey 07073.

(12)     Includes  25,000 of Common  Stock  issuable  upon  exercise  of options
         exercisable  within  60  days  after  March  19,  1999.  Also  includes
         4,571,428  shares  held  by  Elan  International   Services,  Ltd.  and
         10,296,788  shares of Common Stock  issuable  upon exercise of warrants
         and conversion of Series C Cumulative  Convertible  Preferred Stock and
         Convertible   Promissory   Note.   Mr.  Davis,   an  employee  of  Elan
         Pharmaceutical Research Corporation, an affiliate of Elan International
         Services  Ltd.,  a  Bermuda   corporation,   disclaims  any  beneficial
         ownership  interest  in such  shares.  Mr.  Davis'  address is c/o Elan
         Pharmaceuticals  Research  Corp.,  1300 Gould  Drive,  Gainesville,  GA
         30504.

                                       6
<PAGE>
                                 PROPOSAL NO. 1

                              ELECTION OF DIRECTORS

         Directors of the Company  hold office until the next annual  meeting of
stockholders  or until their  successors  are elected and  qualified.  Directors
shall be elected by a plurality of the votes cast, in person or by proxy, at the
Annual Meeting. If no contrary instructions are indicated, Proxies will be voted
for the election of Thomas M.  Fitzgerald,  Loren G.  Peterson,  John M. Bailey,
Digby W. Barrios, Todd C. Davis and George R. Griffiths, the six nominees of the
Board of Directors.  All of the nominees are currently directors of the Company.
The Company does not expect that any of the  nominees  will be  unavailable  for
election,  but if that should occur before the Annual Meeting,  the Proxies will
be  voted  in  favor of the  remaining  nominees  and may  also be  voted  for a
substitute nominee or nominees selected by the Board of Directors.

                    THE BOARD OF DIRECTORS RECOMMENDS A VOTE
                      FOR ELECTION OF EACH OF THE NOMINEES

DIRECTORS AND EXECUTIVE OFFICERS

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


NAME                      AGE         DIRECTOR SINCE    POSITION
- ----                      ---         --------------    --------

Thomas M. Fitzgerald      48          September 1996    Chairman and Director
Loren G. Peterson         42          April 1997        President, Chief
                                                        Executive Officer, and
                                                        Director
John M. Bailey            51          April 1997        Director
Digby W. Barrios          61          April 1997        Director
Todd C. Davis             37          September 1998    Director
George R. Griffiths       51          July 1998         Director
David A. Byron            50          --                Executive Vice President
                                                        - Scientific Affairs
Carl F. Siekmann          55          --                Executive Vice President
                                                        - Corporate Development
Scott A. Hoffmann         34          --                Vice President - Finance
                                                        and Administration,
                                                        Treasurer and Secretary,
                                                        Chief Financial Officer

         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.

                                       7
<PAGE>

         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 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 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,   Cypros
Pharmaceutical Corporation and Ribogene, Inc.

         TODD C.  DAVIS.  Mr.  Davis has been a Director  of the  Company  since
September 1998.  Since May 1997, Mr. Davis has served as Director of Investments
and  Corporate  Development  of Elan  Pharmaceutical  Research  Corporation,  an
affiliate  of Elan  Corporation  plc,  an  Irish  pharmaceutical  company.  From
September  1995 to May 1997,  Mr.  Davis was on  educational  leave from  Abbott
Laboratories,  a pharmaceutical  company,  while receiving a Masters in Business
Administration from Harvard University. From October 1993 to September 1995, Mr.
Davis served as diagnostic  systems  product  manager,  and from October 1992 to
September 1993 as product specialist of laboratory information systems of Abbott
Laboratories.  Mr.  Davis  serves as a director  of the  Company  pursuant to an
agreement with Elan International  Services Ltd. that permits Elan International
Services Ltd. to designate one nominee to the Company's Board.

         GEORGE R. GRIFFITHS.  Mr.  Griffiths has been a Director of the Company
since July 1998. Since June 1996, Mr. Griffiths has served as General Manager of
Zambon  Corporation,  USA, the North American subsidiary of Zambon Group, SpA, a
private  Italian  pharmaceutical  company.  From December 1995 to June 1996, Mr.
Griffiths  served  as  Senior  Vice  President  for  Pharmaceuticals  of  Zambon
Corporation, USA and also from January 1996 to June 1996 he held the position of
Vice  President of Business  Development.  From July 1992 to January  1996,  Mr.
Griffiths  served as Director of New  Products/Specialty  Products for Johnson &
Johnson's Company's Janssen  Pharmaceutica  Division.  Mr. Griffiths serves as a
director of the Company  pursuant to an agreement  with Zambon  Group,  SpA that
permits Zambon Group, SpA to designate one nominee to the Company's Board.

         DAVID  A.  BYRON.  Mr.  Byron  has  been  Executive  Vice  President  -
Scientific  Affairs 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 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.

         SCOTT A. HOFFMANN.  Mr. Hoffmann has been Chief  Financial  Officer and
Vice  President - Finance and  Administration,  Treasurer  and  Secretary of the
Company since November 1998.  From March 1995 to November 1998, Mr. Hoffmann was
Assistant  Controller of Zeigler Coal Holding  Company,  a coal mining  company.
From 1992 to 1995,  Mr.  Hoffmann was Vice  President - Finance and Secretary of
Zam's, Inc., a publicly traded retailer.

                                       8
<PAGE>
MEETINGS AND COMMITTEES

         The Board of  Directors of the Company  held five  meetings  during the
fiscal year ended December 31, 1998.  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 one meeting in 1998,  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  1996  Directors  Stock Option Plan).  The current  members of the
Compensation Committee (appointed in June 1997) are Digby W. Barrios and John M.
Bailey.  The  Compensation  Committee  held four meetings in 1998,  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 meeting in 1998. The Company
does not  have a  standing  nominating  committee  or a  committee  that  serves
nominating functions. These functions are performed by the Board of Directors of
the Company as a whole.

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, 1998 and whose salary and bonus exceeded $100,000 with respect to the fiscal
year ended December 31, 1998.

                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>

                                                                                                Long-Term
                                                        Annual Compensation                   Compensation
                                                      -----------------------                    Awards
                                                                                                 ------
                                                                                Other Annual  Securities
            Name and                                                            Compensation  Underlying
       Principal Position                      Year      Salary($)     Bonus        ($)(1)      Options
       ------------------                      ----      ---------     -----        ------      -------
                                               
<S>                                            <C>       <C>           <C>              <C>    <C>
                                               1998      $175,000      $40,000          --     255,000
Thomas M. Fitzgerald,                          1997       175,000           --          --     300,000
   Chairman.................................   1996        94,792           --          --          --

Loren G. Peterson, President,                  1998      $175,000           --          --     155,000                   
  Chief Executive Officer...................   1997       118,655           --          --     400,000


David A. Byron, Executive Vice                 1998      $160,000           --          --     105,000
  President, Scientific Affairs.............   1997       108,485           --          --     400,000
                                                                                                      

Carl F. Siekmann, Executive Vice               1998      $160,000           --          --     105,000
  President, Corporate Development..........   1997       108,485           --          --     400,000
                                                                                                      

Judy Roeske Bullock, former Vice               1998      $149,808           --          --          --
  President, Finance & Administration,         1997        18,750           --          --     130,000
  Chief Financial Officer(2)
</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)      Ms.  Bullock  resigned from the Company  effective  November 15, 1998.

                                       9
<PAGE>
         The following  table sets forth  certain  information  regarding  stock
option grants made to Messrs.  Fitzgerald,  Peterson, Byron, and Siekmann during
the fiscal year ended December 31, 1998.

                        OPTION GRANTS IN LAST FISCAL YEAR

                                INDIVIDUAL GRANTS

<TABLE>
<CAPTION>

                                                              % OF TOTAL
                                                              OPTIONS
                                           NUMBER OF          GRANTED
                                          SECURITIES            TO
                                          UNDERLYING         EMPLOYEES                                                GRANT DATE
                                            OPTIONS          IN FISCAL     EXERCISE OR BASE                         PRESENT VALUE
       NAME                               GRANTED (#)          YEAR          PRICE ($/SH)       EXPIRATION DATE         $ (1)
       ----                               -----------          ----          ------------       ---------------         -----

<S>                                        <C>               <C>           <C>       <C>               <C> <C>         <C>     
Thomas M. Fitzgerald,
Chairman........................           255,000(2)        23.9%         $1.2375 - 3.125      August 28, 2008        $235,600


Loren G. Peterson, President,
Chief Executive Officer.......             155,000(2)        14.6%         $1.2375 - 3.125      August 28, 2008         139,400


David A. Byron,
Executive Vice President, Vice
President, Scientific Affairs......        105,000(2)         9.9%         $1.2375 - 3.125      August 28, 2008          94,150


Carl F. Siekmann,
Executive Vice President, Corporate
Development.......................         105,000(2)         9.9%         $1.2375 - 3.125      August 28, 2008          94,150
</TABLE>

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

(1)      The present value of options at date of grant was  estimated  using the
         Black-Scholes model with the following assumptions: 1) expected life of
         10 years;  2) risk-free  interest rate of 4.9%; 3) volatility of 69.4%;
         and 4) dividend yield of 0%.
(2)      These  options were granted  under a single  option grant with exercise
         prices ranging from $1.2375 to $3.125.

                                       10
<PAGE>
         The following  table sets forth  certain  information  regarding  stock
options held by Messrs.  Fitzgerald,  Peterson,  Byron,  and  Siekmann,  and Ms.
Bullock as of December 31, 1998.

                           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,                              --            --      150,000/405,000      --/$171,063
  Chairman...............................

Loren G. Peterson,
  President and Chief Executive
  Officer...................................       --            --       40,000/515,000      --/$75,063

David A. Byron,
  Executive Vice President,                        
  Scientific Affairs.....................          --            --       40,000/465,000      --/$48,563

Carl F. Siekmann,
  Executive Vice President,
  Corporate Development.............               --            --       40,000/465,000      --/$48,563

Judy Roeske Bullock,
  former Vice President, Finance &
  Administration,
  Chief Financial Officer...............           --            --       25,000/--           $9,375/--
</TABLE>


- -------------------
(1) Represents the total gain that would be realized if all in-the-money options
held at December 31, 1998 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 consolidated sale price of Common Stock of $2.375
per share  reported by the American  Stock  Exchange  for December 31, 1998.  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  or  directors  who  are  employees  of the
Company's  strategic  alliance  partners  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. Under the terms of the
1996  Directors  Stock Option  Plan,  eligible  Directors  receive a grant of an
option to purchase 25,000 shares of common stock upon initial election,  as well
as additional option grants to purchase 15,000 shares of common stock on January
1 of each year thereafter during eligible tenure.

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.
                                       11

<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.

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,
all Section  16(a) forms that were  required to be filed  during the fiscal year
ended   December  31,  1998  were  filed  in  compliance   with  the  applicable
requirements  of Section  16(a) except as follows:  Form 3's were filed late for
each of Todd C. Davis and George R. Griffiths.

                                       12
<PAGE>
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

         The compensation of the Company's senior  management is determined by a
Compensation  Committee,  presently  consisting  of Digby W. Barrios and John M.
Bailey.  None of the  members  of the  Compensation  Committee  is an  executive
officer of the Company.

COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

GENERAL

         The  Compensation  Committee  determines  the cash and other  incentive
compensation,  if any, to be paid to the  Company's  executive  officers and key
employees.  The Stock Option Committee is responsible for the administration and
awards under the Company's 1993 Stock Option Plan and the 1993 Restricted  Stock
Plan.  Messrs.  Barrios  and  Bailey are the  members  of both the  Compensation
Committee  and the Stock  Option  Committee.  Messrs.  Barrios  and  Bailey  are
"non-employee  directors"  within the meaning of Rule 16b-3 under the Securities
Exchange  Act of  1934,  as  amended.  The  Compensation  Committee  met on four
occasions in 1998 and approved  certain  actions by  unanimous  written  consent
during the fiscal year ended December 31, 1998.  The Stock Option  Committee met
on one  occasion  in 1998 and  approved  certain  actions by  unanimous  written
consent during 1998. The  Compensation  Committee and the Stock Option Committee
have  reviewed and are in  accordance  with the  compensation  paid to executive
offices for the fiscal year ended December 31, 1998.

COMPENSATION POLICIES

         The guiding  principle  of the Company is to  establish a  compensation
program that aligns executive  compensation with Company objectives and business
strategies,  as well as  financial  performance,  with the primary  objective of
creating  shareholder  value. In keeping with this principle,  the Company seeks
to:

         (1) Attract and retain qualified executives who will play a significant
role in, and be committed to, the achievement of the Company's long-term goals.

         (2) Reward  executives for strategic  management,  and the creation and
long-term maximization of shareholder value.

         (3) Create a performance-oriented  environment that rewards performance
with respect to the financial goals of the Company.

         An  executive  officer's  performance  is  reviewed  in such  areas  as
financial  results,  quality of  performance,  job and  professional  knowledge,
decision  making  and  business   judgment,   initiative,   analytical   skills,
communication skills,  interpersonal and organizational  skills,  creativity and
leadership.

         Executive   compensation   consists  of  both  cash  and   equity-based
compensation.  Cash  compensation  is comprised  of base salary and bonus.  Base
salary is determined with reference to market norms.  Bonus compensation is tied
to the Company's success in achieving  financial and non-financial  performance.
Equity-based  compensation  is comprised  primarily of stock option  grants.  In
establishing equity-based  compensation,  the Company places particular emphasis
on the achievement of the Company's  long-term  performance  goals.  The Company
believes that equity-based  compensation closely aligns the economic interest of
the Company's  executive  officers with the economic  interests of the Company's
shareholders.

         The Company's 1993 Stock Option Plan, as amended, is in compliance with
Section 162(m) of the Internal  Revenue Code of 1986, as amended.  The Company's
1993 Restricted Stock Plan is "grandfathered"  under Section 162(m). The Company
has  not  and  does  not  currently  anticipate  paying   non-performance  based
compensation in excess of $1 million per annum to any employee.

CHIEF EXECUTIVE OFFICER

         In establishing  Mr.  Peterson's  compensation,  the factors  described
above are taken into account.  The  Compensation  Committee and the Stock Option
Committee believe that Mr. Peterson's  compensation,  including salary and stock
options,  fall  within  the  Company's  compensation  philosophy  and are within
industry norms.

Submitted by the Compensation Committee and the Stock Option Committee:

              COMPENSATION COMMITTEE           STOCK OPTION COMMITTEE

                 Digby W. Barrios                  Digby W. Barrios
                 John M. Bailey                    John M. Bailey

                                       13
<PAGE>

COMMON STOCK PERFORMANCE

FIVE-YEAR SHAREHOLDER RETURN COMPARISON

     The Securities and Exchange  Commission  ("SEC")  requires that the Company
include in this Proxy Statement a line-graph  presentation comparing cumulative,
five-year  shareholder  returns on an indexed  basis with a  broad-based  market
index and either a nationally  recognized  industry standard or an index of peer
companies selected by the Company. This performance  comparison assumes $100 was
invested on December 31, 1993 in the  Company's  Common Stock and in each of the
indices shown and assumes  reinvestment  of dividends.  The Company has selected
the S & P Midcap  400  Index  and the S & P Midcap  Biotechnology  Index for the
purposes of this performance comparison

                       [Performance Graph to be Inserted]

                                               INDEXED RETURNS
                                  1994     1995     1996     1997      1998
                                  ----     ----     ----     ----      ----
S&P Midcap 400 Index              96.42   126.25   150.49   199.03    237.05
Sheffield Pharmaceuticals, Inc.   84.85    84.85    90.91    33.33     57.58
S&P Midcap Biotechnology Index   105.57   187.42   165.70   163.19    293.52

         On  May  20,  1999,   the  record  date  for  the  Annual   Meeting  of
Stockholders,  the last reported  sales price of the  Company's  Common Stock as
reported on the American  Stock  Exchange was $____,  which  represents a _____%
increase  over the last reported  sales price of the  Company's  Common Stock as
reported on the American Stock Exchange on December 31, 1998, which was $2.375.

         There can be no assurance  that the Company's  stock  performance  will
continue with the same or similar trends depicted in the graph above.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         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 December 1997, the Company  entered into a severance  agreement with
Douglas  R. Eger,  a former  Director  and  executive  officer  of the  Company,
pursuant to which Mr. Eger resigned as an employee of the Company. The severance
agreement  provided,  among other things, for the principal amount of an $80,000
loan by the  Company  to Mr.  Eger  (the  "Eger  Loan")  to be paid in six equal


                                       14
<PAGE>

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. During 1998,  $15,000 of principal payments were applied to the Eger Loan.
Pursuant to the Eger  severance  agreement,  the Company was required to forgive
the unpaid  balance of $65,000  during  1998 when the Company was unable to make
timely severance payments to Mr. Eger.

         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.
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
required  the  Company  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  Metered  Solution  Inhaler ("MSI") system (net of any third party
royalty  obligations).  Douglas R. Eger,  a former  officer and  director of the
Company,  advised the Company  that he was  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.  In June 1998,  the  Company  formed a  strategic
alliance  with Zambon for the worldwide  development  and  commercialization  of
drugs to treat  respiratory  disease in the Company's MSI system.  In connection
with the Zambon  transaction  and  pursuant  to the  Engagement  Agreement,  the
Company paid its counterparty to the Engagement Agreement $86,000.

         In June 1998,  the Company  entered into a sublicense  and  development
agreement with Inpharzam International, S.A., an affiliate of Zambon Group, SpA,
for the testing and development of the Company's rights in its MSI technology in
respect of therapies for respiratory  diseases.  The agreement  provides,  among
other  things and subject to the  satisfaction  of certain  conditions,  for the
making  of  loans  and the  payment  of  royalties  to the  Company.  George  R.
Griffiths,  who is a  director  of the  Company,  is  General  Manager of Zambon
Corporation, USA, the North American subsidiary of Zambon Group, SpA.

         In  June  1998,  the  Company   consummated  a  license  and  financing
transaction  with  Elan  International   Services  Ltd,  an  affiliate  of  Elan
Corporation,  plc. In  connection  with this  transaction,  the  Company  formed
Systemic Pulmonary Delivery, Ltd ("SPD"), a wholly owned subsidiary, and entered
into several  agreements  with Elan  International  Services  Ltd.,  including a
Securities  Purchase Agreement and a Joint Development and Operating  Agreement.
In addition,  Elan  International  Services  Ltd. and the Company have  licensed
certain  of their  intellectual  property  rights  relating  to  pulmonary  drug
delivery  systems to SPD.  Todd C. Davis,  who is a director of the Company,  is
Director  of  Investments  and  Corporate  Development  of  Elan  Pharmaceutical
Research Corporation, an affiliate of Elan International Services Ltd.

         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
December 31, 1998, all outstanding  balances of these  short-term  notes and the
unreimbursed expenses had been paid in full.


                                 PROPOSAL NO. 2

                        INCREASE AUTHORIZED COMMON STOCK

         The  Board  of  Directors  recommends  an  amendment  to the  Company's
Certificate  of  Incorporation  to increase the number of  authorized  shares of
Common  Stock  from  fifty   million   (50,000,000)   shares  to  sixty  million
(60,000,000)  shares. No increase is proposed in the currently authorized number
of shares of the Company's Preferred Stock. If approved by the stockholders, the
first  sentence of Article Four of the Company's  Certificate  of  Incorporation
would be amended to provide as follows:

         "Fourth: The total number of shares of stock that the Corporation shall
         have  authority to issue is (i) sixty  million  (60,000,000)  shares of
         Common  Stock,  $0.01 par value per share  ("Common  Stock"),  and (ii)
         three (3,000,000)  shares of Preferred Stock, $0.01 par value per share
         ("Preferred Stock").

         The  Company is  currently  authorized  to issue  50,000,000  shares of
Common  Stock.  As of May 20,  1999,  the record  date for the  Annual  Meeting,
__________  shares of Common Stock were issued and outstanding and approximately



                                       15
<PAGE>

an additional  _________  shares of Common Stock were reserved for issuance upon
exercise of outstanding stock options, warrants and convertible securities,  and
for options  that may be granted in the future under the 1993 Stock Option Plan,
as amended, and the 1996 Directors Plan, as amended.

         The Board of Directors of the Company believes that it is advisable and
in the best interests of the Company to have  available  authorized but unissued
shares of Common Stock in an amount  adequate to provide for the future needs of
the Company.  The additional  shares will be available for issuance from time to
time by the  Company  in the  discretion  of the Board of  Directions,  normally
without further  stockholder  action (except as may be required for a particular
transaction by applicable law,  requirements of regulatory  agencies or by stock
exchange  rules),  for any proper  corporation  purpose  including,  among other
things,  future  acquisitions  of property or securities of other  corporations,
stock dividends, stock splits, convertible debt financing and equity financings.
No stockholder of the Company would have any preemptive  rights regarding future
issuance of any shares of Common Stock.

         The Company has no present plans,  understandings or agreements for the
issuance or use of the proposed additional shares of Common Stock.  However, the
Board of  Directors  believes  that if an increase in the  authorized  number of
shares of Common Stock were to be  postponed  until a specific  need arose,  the
delay  and  expense   incident  to  obtaining  the  approval  of  the  Company's
stockholders at that time could  significantly  impair the Company's  ability to
meet financing requirements or other objectives.

         Issuing  additional  shares  of  Common  Stock  may have the  effect of
diluting  the stock  ownership  of  persons  seeking  to obtain  control  of the
Company.  Although the Board of Directors has no present  intention of doing so,
the Company's  authorized but unissued Common Stock and Preferred Stock could be
issued in one or more transactions that would make more difficult or costly, and
less likely, a takeover of the Company.  The proposed amendment to the Company's
Certificate  of  Incorporation  is not  being  recommended  in  response  to any
specific  effort of which the Company is aware to obtain control of the Company,
nor  is  the  Board  of  Directors   currently  proposing  to  stockholders  any
anti-takeover measures.

         The affirmative vote of the holders of a majority of outstanding shares
of Common Stock is required for approval of the proposal to amend the  Company's
Certificate  of  Incorporation  to increase the number of  authorized  shares of
Common Stock. If the proposal is approved by the stockholders,  the amendment to
the Certificate of  Incorporation  would become effective upon the filing of the
amendment of the  Certificate  of  Incorporation  with the Secretary of State of
Delaware, which would occur as soon as practicable following the approval of the
proposal by the stockholders.

            THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR APPROVAL OF
        THE PROPOSAL TO AMEND THE COMPANY'S CERTIFICATE OF INCORPORATION


                                 PROPOSAL NO. 3

                      RATIFICATION OF SELECTION OF AUDITORS

         The  Board  of  Directors  has  appointed  Ernst & Young  LLP to be the
independent  auditors of the Company  for the fiscal  year ending  December  31,
1999.  Although the  selection of auditors  does not require  ratification,  the
Board of Directors  has directed  that the  appointment  of Ernst & Young LLP be
submitted to stockholders  for  ratification.  If stockholders do not ratify the
appointment  of Ernst & Young LLP,  the Board of  Directors  will  consider  the
appointment of other certified public  accountants.  A representative of Ernst &
Young LLP is expected to be available at the Annual  Meeting to make a statement
if such representative desires to do so and to respond to appropriate questions.

         The  affirmative  vote of the holders of a majority of the Common Stock
present,  in person or by proxy, is required for ratification of the appointment
of Ernst & Young LLP as independent auditors of the Company.

          THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR RATIFICATION OF
    THE SELECTION OF ERNST & YOUNG LLP AS THE COMPANY'S INDEPENDENT AUDITORS

                                       16
<PAGE>
                              STOCKHOLDER PROPOSALS

         To the extent  required by law, any stockholder  proposal  intended for
presentation at next year's annual stockholders' meeting must be received at the
Company's principal executive offices prior to February 11, 2000.

                                  OTHER MATTERS

         So far as it is known,  there is no business  other than that described
above to be presented for action by the  stockholders at the forthcoming  Annual
Meeting,  but it is intended  that Proxies will be voted upon any other  matters
and  proposals  that  may  legally  come  before  the  Annual  Meeting,  or  any
adjustments  thereof,  in  accordance  with the  discretion of the persons named
therein.

                                  ANNUAL REPORT

         All  stockholders  of record  as of the Record Date  have been sent, or
are concurrently herewith being sent, a copy of the Company's 1998 Annual Report
on Form 10-K for the year ended  December 31,  1998,  which  contains  certified
financial  statements of the Company for the year ended  December 31, 1998.  The
Company's  Annual  Report on From 10-K for the year  ended  December  31,  1998,
including  the  certified  financial   statements  of  the  Company,  is  hereby
incorporated  by  reference  to this  Proxy  Statement  for  Annual  Meeting  of
Stockholders.

         ANY  STOCKHOLDER OF THE COMPANY MAY OBTAIN WITHOUT CHARGE A COPY OF THE
COMPANY'S  ANNUAL  REPORT  ON FORM 10-K FOR THE YEAR  ENDED  DECEMBER  31,  1998
(WITHOUT  EXHIBITS),  AS FILED WITH THE SECURITIES AND EXCHANGE  COMMISSION,  BY
WRITING TO SCOTT HOFFMANN,  CHIEF  FINANCIAL  OFFICER AND SECRETARY AT SHEFFIELD
PHARMACEUTICALS,  INC., 425 SOUTH WOODSMILL ROAD, SUITE 270, ST. LOUIS, MISSOURI
63017.


                                      By Order of the Board of Directors


                                      Scott A. Hoffmann
                                      SECRETARY

Dated: ______, 1999
St. Louis, Missouri

                                       17
<PAGE>

         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF

                         SHEFFIELD PHARMACEUTICALS, INC.

                     PROXY -- ANNUAL MEETING OF STOCKHOLDERS
                                  JUNE 29, 1999

         The undersigned,  a stockholder of Sheffield  Pharmaceuticals,  Inc., a
Delaware  corporation (the "Company"),  does hereby appoint Thomas M. Fitzgerald
and Loren G.  Peterson,  and each of them,  the true and  lawful  attorneys  and
proxies with full power of substitution, for and in the name, place and stead of
the undersigned,  to vote all of the shares of Common Stock of the Company which
the  undersigned  would be entitled to vote if personally  present at the Annual
Meeting of  Stockholders of the Company to be held at the Warwick Hotel, 65 West
54th Street,  New York, New York 10019,  on June 29, 1999, at 10:00 a.m.,  local
time, or at any adjournment or adjournments thereof.

         The undersigned hereby instructs said proxies or their substitutes:

         1.    ELECTION OF DIRECTORS:

               To vote for the election of the  following  directors:  Thomas M.
               Fitzgerald,  Loren G. Peterson, John M. Bailey, Digby W. Barrios,
               Todd C. Davis and George R. Griffiths.

                                 TO WITHHOLD
                                 AUTHORITY         TO WITHHOLD AUTHORITY
                                 TO VOTE           TO VOTE FOR ANY INDIVIDUAL
                                 FOR ALL           NOMINEE(S), PRINT NAME(S)
               FOR ____          NOMINEES ____     BELOW
                                                   -------------------------
                                                   -------------------------
                                                   -------------------------

         2.    AMENDMENT TO CERTIFICATE OF INCORPORATION:

               To amend the Company's  Certificate of  Incorporation to increase
               the  number  of  shares  of  Common  Stock  that the  Company  is
               authorized to issue from 50,000,000 shares to 60,000,000 shares.

               FOR__________      AGAINST__________ABSTAIN__________

         3.    RATIFICATION OF APPOINTMENT OF AUDITORS:

               To ratify the  appointment  of Ernst & Young LLP as the Company's
               independent  auditors  for the fiscal  year ending  December  31,
               1999.

               FOR ____           AGAINST  ____     ABSTAIN ____

                                       18
<PAGE>
         4.    DISCRETIONARY AUTHORITY:

               To vote with  discretionary  authority  with respect to all other
               matters which may come before the Meeting.

               FOR ____           AGAINST  ____     ABSTAIN ____


         THIS PROXY WILL BE VOTED IN ACCORDANCE WITH ANY DIRECTIONS HEREINBEFORE
GIVEN. UNLESS OTHERWISE SPECIFIED, THIS PROXY WILL BE VOTED (I) FOR THE ELECTION
AS DIRECTORS OF THE PERSONS WHO HAVE BEEN  NOMINATED BY THE BOARD OF  DIRECTORS,
(II) FOR THE AMENDMENT TO THE COMPANY'S  CERTIFICATE OF INCORPORATION,  (III) TO
RATIFY  THE  APPOINTMENT  OF  ERNST &  YOUNG  LLP AS THE  COMPANY'S  INDEPENDENT
AUDITORS  FOR THE FISCAL YEAR ENDING  DECEMBER  31, 1999 AND (IV) IN  ACCORDANCE
WITH THE  DISCRETION OF THE PROXIES OR PROXY WITH RESPECT TO ANY OTHER  BUSINESS
TRANSACTED AT THE ANNUAL MEETING.

         The undersigned  hereby revokes any proxy or proxies  heretofore  given
and ratifies and confirms that all the proxies appointed hereby, or any of them,
or their substitutes,  may lawfully do or cause to be done by virtue hereof. The
undersigned  hereby  acknowledges  receipt  of a copy of the  Notice  of  Annual
Meeting and Proxy Statement, both dated ______, 1999.

Dated _______________________, 1999

_____________________________ (L.S.)

_____________________________ (L.S.)
_____________________________
      Signature(s)

NOTE:  PLEASE SIGN EXACTLY AS NAME APPEARS HEREON.
JOINT  OWNERS  SHOULD EACH SIGN.  WHEN  SIGNING AS
ATTORNEY,  EXECUTOR,  ADMINISTRATOR,   TRUSTEE  OR
GUARDIAN,  PLEASE  GIVE FULL  TITLE AS SUCH.  WHEN
SIGNING ON BEHALF OF A CORPORATION,  YOU SHOULD BE
AN  AUTHORIZED  OFFICER OF SUCH  CORPORATION,  AND
PLEASE GIVE YOUR TITLE AS SUCH.


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