TITAN PHARMACEUTICALS INC
DEF 14A, 1997-06-24
BIOLOGICAL PRODUCTS, (NO DIAGNOSTIC SUBSTANCES)
Previous: KEYSTONE FUND OF THE AMERICAS, NSAR-A, 1997-06-24
Next: ASTORIA FINANCIAL CORP, S-4, 1997-06-24




                                  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

Filed by the Registrant |X|
Filed by a party other than the Registrant |_|

Check the appropriate box:

|_| Preliminary proxy statement               |_| Confidential, For use of the
|X| Definitive proxy statement                    Commission only (as permitted
|_| Definitive additional materials               by Rule 14a-6(e)(2))
|_| Soliciting material pursuant to 
    Rule 14a-11(c) or Rule 14a-12


                           Titan Pharmaceuticals, Inc.
                (Name of Registrant as Specified in Its Charter)

                           Titan Pharmaceuticals, Inc.
                   (Name of Person(s) Filing Proxy Statement)

Payment of filing fee (Check the appropriate box):
|X| No fee required.
|_| Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

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

     ___________________________________________________________________________

(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:(1)

     ___________________________________________________________________________

(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 of which the offsetting fee was paid
previously. Identify the previous filing by registration statement number, or
the form or schedule and the date of its filing.

(1)  Amount previously paid:

     ___________________________________________________________________________

(2)  Form, schedule or registration statement no.:

     ___________________________________________________________________________

(3)  Filing party:

     ___________________________________________________________________________

(4)  Date filed:

     ___________________________________________________________________________

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


<PAGE>

                           TITAN PHARMACEUTICALS, INC.
                           400 Oyster Point Boulevard
                                    Suite 505
                      South San Francisco, California 94080

                                   ----------

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                            To be held July 29, 1997

                                   ----------

To the Shareholders of
Titan Pharmaceuticals, Inc.

   
     Notice is hereby given that the Annual Meeting of the Shareholders of Titan
Pharmaceuticals, Inc. (the "Company") will be held on July 29, 1997 at 8:30 a.m.
local time at the offices of the Company, 400 Oyster Point Boulevard, Suite 505,
South San Francisco,  California  94080. The meeting is called for the following
purpose:
    

     1.   To elect a board of eight directors;

     2.   To approve and ratify a proposed amendment to the Amended and Restated
          Certificate of Incorporation of the Company increasing from 30,000,000
          to 50,000,000 the number of authorized shares of Common Stock;

     3.   To approve  the  appointment  of Ernst & Young LLP as the  independent
          auditors of the Company; and

     4.   To consider  and take action upon such other  matters as may  properly
          come before the meeting or any adjournment or adjournments thereof.

     The close of  business  on June 23,  1997 has been fixed as the record date
for the determination of shareholders entitled to notice of, and to vote at, the
meeting.  The stock transfer books of the Company will not be closed.  A list of
the  shareholders  entitled  to  vote  at the  meeting  may be  examined  at the
Company's offices during the ten-day period preceding the meeting.

     All  shareholders are cordially  invited to attend the meeting.  Whether or
not you  expect  to  attend,  you are  respectfully  requested  by the  Board of
Directors to sign, date and return the enclosed proxy promptly. Shareholders who
execute  proxies retain the right to revoke them at any time prior to the voting
thereof.  A return  envelope  which  requires no postage if mailed in the United
States is enclosed for your convenience.

                                 By Order of the Board of Directors,

                                       Louis R. Bucalo, M.D.
                                           President and Chief Executive Officer

Dated: June 25, 1997

<PAGE>

                           TITAN PHARMACEUTICALS, INC.
                           400 Oyster Point Boulevard
                                    Suite 505
                      South San Francisco, California 94080

                                   ----------

                                 PROXY STATEMENT
                         ANNUAL MEETING OF SHAREHOLDERS

                                   ----------

   
     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies by the Board of Directors of Titan Pharmaceuticals, Inc. (the "Company")
for the Annual Meeting of Shareholders to be held at the offices of the Company,
400 Oyster Point Boulevard, Suite 505, South San Francisco,  California 94080 on
July 29, 1997, at 8:30 a.m. and for any adjournment or adjournments thereof, for
the  purposes  set  forth  in the  accompanying  Notice  of  Annual  Meeting  of
Shareholders.  Any shareholder giving such a proxy has the power to revoke it at
any time  before  it is  voted.  Written  notice  of such  revocation  should be
forwarded directly to the Secretary of the Company, at the above stated address.
    

     If the  enclosed  proxy is  properly  executed  and  returned,  the  shares
represented  thereby will be voted in accordance with the directions thereon and
otherwise in accordance with the judgment of the persons  designated as proxies.
Any  proxy on  which no  direction  is  specified  will be voted in favor of the
actions  described in this Proxy  Statement and for the election of the nominees
set forth under the caption "Election of Directors."

     The  approximate  date on which this Proxy  Statement and the  accompanying
form of proxy will  first be mailed or given to the  Company's  shareholders  is
June 25, 1997.

     Your vote is important.  Accordingly,  you are urged to sign and return the
accompanying proxy card whether or not you plan to attend the meeting. If you do
attend,  you may vote by ballot at the  meeting,  thereby  cancelling  any proxy
previously given.

                                VOTING SECURITIES

   
     Only holders of shares of common stock,  $.01 par value per share  ("Common
Stock"),  of record at the close of business  on June 23,  1997 are  entitled to
vote at the  meeting.  On the record  date,  the  Company  had  outstanding  and
entitled to vote  13,046,102  shares of Common Stock,  each entitled to one vote
upon all matters to be acted upon at the meeting.  A majority in interest of the
outstanding  Common Stock represented at the meeting in person or by proxy shall
constitute a quorum.  The affirmative vote of a plurality of the Common Stock so
represented is necessary to elect the nominees for election as directors and the
affirmative  vote of a majority of the Common  Stock so  represented,  excluding
broker non-votes,  is necessary to approve and ratify the proposed  amendment to
the Amended and Restated  Certificate of Incorporation  (the  "Certificate") and
the  appointment  of  Ernst & Young  LLP,  as the  independent  auditors  of the
Company.   Abstentions  and  broker   non-votes  are  counted  for  purposes  of
determining the presence or absence of a quorum for the transaction of business.
If a  shareholder,  present in person or by proxy,  abstains on any matter,  the
shareholder's  shares will not be voted on such matter. Thus, an abstention from
voting on any matter has the same legal  effect as a vote  "against"  the matter
even though the  shareholder may interpret such action  differently.  Except for
determining the presence or absence of a quorum for the transaction of business,
broker non-votes are not counted for any purpose in determining whether a matter
has been approved.
    

<PAGE>

                             PRINCIPAL SHAREHOLDERS

     The following  table sets forth, as of June 23, 1997,  certain  information
concerning  the beneficial  ownership of the Company's  Common Stock by (i) each
shareholder known by the Company to own beneficially five percent or more of the
outstanding  Common  Stock  of the  Company;  (ii)  each  director;  (iii)  each
executive officer of the Company;  and (iv) all executive officers and directors
of the Company as a group, and their percentage ownership and voting power.

<TABLE>
<CAPTION>
                                                 Shares Beneficially    Percent of Shares
     Name and Address of Beneficial Owner (1)         Owned (2)        Beneficially Owned
     -------------------------------------       ------------------     -----------------
<S>                                                   <C>                      <C> 
Louis R. Bucalo, M.D. ........................        438,914(3)               3.4%
Ernst-Gunter Afting, M.D., Ph.D. .............          2,500(4)               *
Richard C. Allen, Ph.D. ......................        102,488(4)               *
Sunil Bhonsle ................................        173,648(4)               1.3
Michael K. Hsu ...............................         24,846(5)               *
Hubert Huckel, M.D. ..........................          5,000(4)               *
Marvin E. Jaffe, M.D. ........................          5,000(4)               *
Lindsay A. Rosenwald, M.D. ...................        662,534(6)               5.1
Konrad M. Weis, Ph.D. ........................         54,352(7)               *
Kenneth J. Widder, M.D. ......................         17,737(7)               *
Invesco Trust Company ........................      1,220,538(8)               9.4
  7800 E. Union Avenue
  Denver, CO 80237
All executive officers and directors
  as a group (10) persons ....................      1,487,019(9)              11.4%

</TABLE>

- ----------
*Less than one percent.

(1)  Unless  otherwise  indicated,  the address of such  individual is c/o Titan
     Pharmaceuticals,  Inc.,  400 Oyster Point  Boulevard,  Suite 505, South San
     Francisco, California 94080.

(2)  In computing  the number of shares  beneficially  owned by a person and the
     percentage  ownership  of a person,  shares of Common  Stock of the Company
     subject to options held by that person that are  currently  exercisable  or
     exercisable within 60 days are deemed  outstanding.  Such shares,  however,
     are not  deemed  outstanding  for  purposes  of  computing  the  percentage
     ownership of each other  person.  Except as  indicated in the  footnotes to
     this table and pursuant to applicable  community property laws, the persons
     named in the table have sole voting and  investment  power with  respect to
     all shares of Common Stock.

(3)  Includes 228,683 shares issuable upon exercise of outstanding options.

(4)  Represents shares issuable upon exercise of outstanding options.

(5)  Includes  13,814 shares  issuable upon exercise of outstanding  options and
     warrants.

(6)  Includes (i) 90,084  shares held by entities  owned by Mr.  Rosenwald,  and
     (ii) 269,654  shares  issuable  upon  exercise of  outstanding  options and
     warrants.  Does not include (i) 94,589 shares held by his wife; (ii) 40,536
     shares held by his wife in trust for the benefit of their  children;  (iii)
     585,718  shares held by or underlying  warrants held by Venturetek  L.P., a
     limited partnership,  the limited partners of which include Dr. Rosenwald's
     wife and children;  or (iv) shares  underlying Class A Warrants held by The
     Aries  Trust and The Aries  Domestic  Fund L.P.  as to which Dr.  Rosenwald
     serves  as  investment  manager  and  President  of  the  general  partner,
     respectively.  Dr. Rosenwald  disclaims  beneficial  ownership as to all of
     such shares. See "Certain Transactions."

(7)  Includes 10,117 shares issuable upon exercise of outstanding options.

(8)  Represents  shares  held by three  mutual  funds  managed by Invesco  Funds
     Group, Inc. or Invesco Trust Company.

(9)  See Notes (3) through (7) above.


                                       2
<PAGE>

                               EXECUTIVE OFFICERS

     The following  sets forth the names and ages of the  executive  officers of
the  Company,  their  respective  positions  and offices,  and their  respective
principal occupations or employments during the last five years.

          Name             Age                     Office
         ------            ---                     -------
Louis R. Bucalo, M.D. ...  38    President, Chief Executive Officer and Director
Sunil Bhonsle ...........  47    Executive Vice President and Chief Operating 
                                   Officer
Richard C. Allen, Ph.D. .  54    Executive Vice President
Robert E. Farrell .......  47    Executive Vice President and Chief Financial
                                   Officer

     LOUIS R. BUCALO,  M.D.,  is a co-founder  of the Company and of each of the
Company's operating companies -- Ansan Pharmaceuticals, Inc. ("Ansan"), Ingenex,
Inc. ("Ingenex"), ProNeura, Inc. ("ProNeura"), Theracell, Inc. ("Theracell") and
Trilex   Pharmaceuticals,   Inc.   ("Trilex")   (collectively,   the  "Operating
Companies")  -- and has served as the Company's  President  and Chief  Executive
Officer since  January 1993.  Dr. Bucalo has served as a director of the Company
since March 1993. Dr. Bucalo also serves as Chairman of the Board of each of the
Operating Companies except Theracell and as Chief Executive Officer of ProNeura.
From July 1990 to April  1992,  Dr.  Bucalo was  Associate  Director of Clinical
Research at Genentech,  Inc. a biotechnology  company.  Dr. Bucalo holds an M.D.
from Stanford University and a B.A. in biochemistry from Harvard University.

     SUNIL  BHONSLE  joined the Company as Executive  Vice  President  and Chief
Operating  Officer in September  1995. Mr. Bhonsle served in various  positions,
including  Vice  President  and  General  Manager,  Plasma  Supply and  Manager,
Inventory  and Technical  Planning,  at Bayer  Corporation  from July 1975 until
April 1995.  Mr.  Bhonsle holds an M.B.A.  from the  University of California at
Berkeley  and a B.Tech.  in chemical  engineering  from the Indian  Institute of
Technology.

     RICHARD C. ALLEN,  PH.D.,  was appointed  Executive  Vice  President of the
Company  in  August  1995.  He also  currently  serves  as  President  and Chief
Executive  Officer of  Theracell,  which he joined in January 1995 and President
and Chief  Operating  Officer of ProNeura.  From 1974 until  December  1994, Dr.
Allen  was  employed  by  Hoechst-Roussel   Pharmaceuticals,   Inc.  in  various
capacities   serving  last  as  Vice  President  and  General   Manager  of  the
Neuroscience  Strategic Business Unit from June 1991 to December 1994. Dr. Allen
holds a Ph.D.  in medicinal  chemistry  and a B.S. in pharmacy  from the Medical
College of Virginia.

     ROBERT E. FARRELL  joined the Company as Executive Vice President and Chief
Financial  Officer in September 1996. Mr. Farrell was employed by Fresenius USA,
Inc.  from  1991  until  August  1996  where he served  in  various  capacities,
including Vice President  Administration,  Chief  Financial  Officer and General
Counsel. His last position was Corporate Group Vice President. Mr. Farrell holds
a B.A.  from the  University  of Notre Dame and a J.D.  from the  University  of
California.


                                       3
<PAGE>

                              ELECTION OF DIRECTORS

     At the meeting,  eight  directors  will be elected by the  shareholders  to
serve until the next Annual Meeting of  Shareholders  or until their  successors
are elected and shall qualify.  It is intended that the accompanying  proxy will
be voted for the  election,  as  directors,  of the eight  persons  named below,
unless the proxy contains  contrary  instructions.  The Company has no reason to
believe  that any of the  nominees  will not be a candidate or will be unable to
serve.  However,  in the event that any of the nominees  should become unable or
unwilling  to serve as a director,  the persons  named in the proxy have advised
that they will  vote for the  election  of such  person or  persons  as shall be
designated by the Management.

     The  following  sets  forth the names  and ages of the eight  nominees  for
election to the Board of Directors,  their respective  principal  occupations or
employments  during  the past five years and the  period  during  which each has
served as a director of the Company.

         Name                         Age                 Position              
        ------                        ---                 --------
Louis R. Bucalo, M.D. ..............  38      President, Chief Executive Officer
                                                and Director
Ernst-Gunter Afting, M.D., Ph.D. ...  54      Director
Michael K. Hsu(2) ..................  48      Director
Hubert Huckel, M.D.(3) .............  66      Director
   
Marvin E. Jaffe, M.D.(2) ...........  61      Director
    
Lindsay A. Rosenwald, M.D.(1)(3) ...  42      Director
Konrad M. Weis, Ph.D.(1) ...........  68      Director
Kenneth J. Widder, M.D.(1)(3) ......  44      Director
                                     
- ----------                           
(1)  Member of Executive Committee   
(2)  Member of Audit Committee    
(3)  Member of Compensation Committee

     LOUIS R. BUCALO,  M.D., see biographical  information set forth above under
"Executive Officers."

     ERNST-GUNTER  AFTING,  M.D., PH.D., has served as a director of the Company
since May 1996.  Dr.  Afting has  served as the  President  of the  GSF-National
Center for Environment and Health, a government research center in Germany since
1995. From 1984 until 1995, he was employed in various capacities by the Hoechst
Group, serving as Divisional Head of the Pharmaceuticals Division of the Hoechst
Group from 1991 to 1993 and as President and Chief Executive  Officer of Roussel
Uclaf (a majority owned subsidiary of Hoechst AG) in Paris from 1993 until 1995.

     MICHAEL K. HSU has served as a director of the Company since March 1993. He
currently  serves as  Director  of  Corporate  Finance  of  National  Securities
Corporation.  Mr. Hsu has been the United States  biotechnology  venture capital
representative  for the government of Taiwan,  Republic of China for the past 10
years.  From  November  1994  through  October  1995,  he served as  Director --
Corporate Finance of Coleman and Company  Securities.  Since March 1989, Mr. Hsu
has served as President of APS Bioventures Co., which,  until November 1994, was
an investment  banking  division of RAS Securities Corp. Mr. Hsu previously held
various  executive  positions  with  Steinberg  and Lyman  Health Care  Company,
Ventana Venture Growth Fund, Asian Pacific Venture Group (Thailand) and D. Blech
Company.

     HUBERT HUCKEL,  M.D., has served as a director of the Company since October
1995.  From 1964 until his  retirement  in December  1992,  Dr. Huckel served in
various positions with The Hoechst Group. At the time of his retirement,  he was
Chairman of the Board of  Hoechst-Roussel  Pharmaceuticals,  Inc.,  Chairman and


                                       4
<PAGE>

President  of  Hoechst-Roussel  Agri-Vet  Company and a member of the  Executive
Committee and Board of Hoechst Celanese Corporation.  He currently serves on the
Board of Directors of Sano Corporation and Thermogenesis Corp.

     MARVIN E.  JAFFE,  M.D.,  has served as a  director  of the  Company  since
October 1995.  From 1988 until April 1994, Dr. Jaffe served as President of R.W.
Johnson  Pharmaceutical  Research  Institute  where he was  responsible  for the
research and development  activities in support of a number of Johnson & Johnson
companies, including ORTHO-McNeil Pharmaceuticals, ORTHO Biotech and CILAG. From
1970 until 1988, he was Senior Vice President of Merck Research Laboratories. He
currently   serves  on  the  Board  of  Directors  of   Chiroscience,   plc  and
Immunomedics, Inc.

     LINDSAY A.  ROSENWALD,  M.D., is a co-founder of the Company and has served
as a  director  of the  Company  since  March  1993.  Dr.  Rosenwald  co-founded
Interneuron Pharmaceuticals,  Inc. and has served as its Chairman since February
1989.  Dr.  Rosenwald  has been the Chairman and  President of The Castle Group,
Ltd., a biotechnology and biopharmaceutical  venture capital firm, since October
1991,  the  Chairman  and  President of  Paramount  Capital  Investment,  LLC, a
merchant  banking firm,  since 1995, and the Chairman and President of Paramount
Capital,  Inc., an investment  banking firm,  since February 1992. In June 1994,
Dr.  Rosenwald  founded  Paramount  Capital  Asset  Management,  Inc.,  a  money
management firm specializing in the biotechnology and health sciences  industry.
From 1987 until 1991, Dr. Rosenwald was a Managing  Director,  Corporate Finance
at Blair & Co., an investment  banking firm. Dr. Rosenwald also is a director of
Ansan, Atlantic  Pharmaceuticals,  Inc., Avigen, Inc., BioCryst Pharmaceuticals,
Inc.,  Neose   Techonolgies,   Inc.,  Sparta   Pharmaceuticals,   Inc.,  Vim  Rx
Pharmaceuticals,  Inc. and  Xenometrix,  Inc., and is Chairman of the Board or a
director  of a number  of  privately  held  companies  in the  biotechnology  or
pharmaceutical fields.

     KONRAD M. WEIS,  PH.D., has served as a director of the Company since March
1993. Dr. Weis is Honorary  Chairman,  and from 1974 to 1992 served as President
and Chief Executive Officer, of Bayer Corporation, at which time he retired. Dr.
Weis  serves as a  director  of PNC Equity  Management  Company,  Michael  Baker
Company, Visible Genetics Company and Dravo Company.

     KENNETH J.  WIDDER,  M.D.,  has served as a director of the  Company  since
March 1993.  Dr.  Widder has served as Chairman and Chief  Executive  Officer of
Molecular  Biosystems,  Inc., a company engaged in the development of diagnostic
contrast  imaging  agents for  ultrasound,  since 1981. Dr. Widder serves on the
Board of Directors of Digivision.

Director Compensation

     Non-employee  directors  are entitled to receive  $2,000 for each Board and
committee meeting attended, although certain directors forego such fees, and are
reimbursed  for their  expenses in attending  such  meetings.  Directors are not
precluded  from  serving  the  Company  in  any  other  capacity  and  receiving
compensation  therefor.  In addition,  directors are entitled to receive options
("Director  Options") pursuant to the Company's 1995 Stock Option Plan. Director
Options are exercisable in four equal annual installments  commencing six months
from the date of grant and  expire  the  earlier  of 10 years  after the date of
grant or 90 days after the termination of the director's service on the Board of
Directors.  In January 1996, each of the Company's  current directors other than
Dr. Afting received  Director  Options to purchase 10,000 shares of Common Stock
at an exercise price of $5.00 per share. Dr. Afting received Director Options to
purchase  10,000 shares of Common Stock at an exercise  price of $8.50 per share
when he joined the Board of Directors in May 1996.  Immediately after the Annual
Meeting of Shareholders,  each of the Company's  directors will receive Director
Options to purchase  2,000 shares of Common Stock at an exercise  price equal to
fair market value on the date of grant.


                                       5
<PAGE>

Board Committees and Designated Directors

     The Board of Directors has an Executive Committee, a Compensation Committee
and an Audit  Committee.  The  Executive  Committee  exercises all the power and
authority  of the Board of Directors in the  management  of the Company  between
Board meetings, to the extent permitted by law. The Compensation Committee makes
recommendations to the Board concerning salaries and incentive  compensation for
officers and  employees of the Company and may  administer  the  Company's  1995
Stock  Option  Plan.  The Audit  Committee  reviews the results and scope of the
audit and other accounting related matters.

     The Board of  Directors  met six times  during 1996 and also took action by
unanimous  written consent.  The Executive  Committee met one time and also took
action by unanimous  written consent,  and the Compensation  Committee met three
times. Each of the current directors of the Company attended at least 75% of the
aggregate of (i) the meetings of the Board of Directors and (ii) meetings of any
Committees  of the Board on which such person  served which were held during the
time such person served.

     The Company has agreed, if requested by D.H. Blair Investment Banking Corp.
("Blair"),  to nominate a designee of Blair to the Company's  Board of Directors
until January 18, 2001.

                             EXECUTIVE COMPENSATION

     The  following  summary   compensation   table  sets  forth  the  aggregate
compensation  awarded to, earned by, or paid to the Chief Executive  Officer and
to executive officers whose annual compensation exceeded $100,000 for the fiscal
year ended December 31, 1996 (collectively,  the "named executive officers") for
services during the fiscal years ended December 31, 1996, 1995 and 1994:


                           Summary Compensation Table

                                                        Annual Compensation
                                                   -----------------------------
      Name and Principal Position                  Year    Salary       Bonus
      ---------------------------                  ----   --------   -----------

Louis R. Bucalo ................................   1996   $210,000   $ 42,000(3)
  President and Chief Executive Officer(1)         1995   $188,000   $      0
                                                   1994   $206,000   $ 35,000

Sunil Bhonsle ..................................   1996   $185,000   $  9,250(3)
  Executive Vice President and                     1995   $ 50,104   $      0
  Chief Operating Officer(1)                       1994   $      0   $      0

Richard C. Allen ...............................   1996   $185,000   $ 15,500(3)
  Executive Vice President(2)                      1995   $166,000   $      0
                                                   1994   $      0   $      0

- ----------
   
(1)  A portion of the cash  compensation  paid to Dr. Bucalo and Mr.  Bhonsle is
     allocable  to the  Operating  Companies  during  1996 and 1995  pursuant to
     management  services  arrangements  between the  Company and the  Operating
     Companies.
    

(2)  Dr. Allen also serves as President and Chief Executive Officer of Theracell
     and President and Chief Operating  Officer of ProNeura.  Dr. Allen receives
     his entire salary from Theracell which he joined in January 1995.

   
(3)  Bonuses  pertain to fiscal year 1995 and have been  accrued by the Company.
     Bonuses will be paid (with interest at the rate of prime plus 1% commencing
     May 1, 1996) only if (i) one-half of the warrants  issued in the  Company's
     initial public offering in January 1996 have been exercised by December 31,
     1997 or (ii) the Company  completes  a financing  of at least $7 million in
     gross proceeds.
    


                                       6
<PAGE>

                        Option Grants in Last Fiscal Year

     The following table contains information concerning the stock option grants
made to the named  executive  officers during the fiscal year ended December 31,
1996. No stock appreciation rights were granted to these individuals during such
year.

                                                 Individual Grant
                      Number of    ---------------------------------------------
                     Securities
                     Underlying       % of Total   
                       Options     Options Granted    Exercise or  
                       Granted       to Employees    in Base Price    Expiration
      Name             (#)(1)        Fiscal Year      ($/Sh) (2)         Date
      -----         ------------   --------------    ------------     ----------

Louis R. Bucalo ...     10,000            1.0%          $5.00         01/18/2001
                       104,100           10.2%          $7.13         04/02/2006
                       433,088        (2)42.6%         $10.75         08/06/2006

Sunil Bhonsle .....     42,200            4.2%          $7.13         04/02/2006
                       175,086        (2)17.2%         $10.75         08/06/2006

Richard C. Allen ..     13,700            1.3%          $7.13         04/02/2006
                        61,961         (2)6.1%         $10.75         08/06/2006

- ----------
(1)  The exercise price may be paid in cash, in shares of Common Stock valued at
     the fair market value on the exercise  date or through a cashless  exercise
     procedure involving a same-day sale of the purchase shares. The Company may
     also finance the option exercise by loaning the optionee  sufficient  funds
     to pay the  exercise  price for the  purchased  shares,  together  with any
     federal  and  state  income  tax  liability  incurred  by the  optionee  in
     connection with such exercise.

   
(2)  One-half  of the  shares of Common  Stock  issuable  upon  exercise  of the
     options is  subject  to  repurchase  by the  Company  at $10.75  unless (i)
     one-half of the warrants issued in the Company's initial public offering in
     January  1996 have been  exercised  by December 31, 1997 or (ii) there is a
     50% increase in the Company's unit value or market  capitalization  between
     August 2, 1996 and December 31, 1997.
    

                 Aggregate Option Exercises in Last Fiscal Year
                       and Fiscal Year-End Option Values

     The following table sets forth information  concerning option exercises and
option  holdings for the fiscal year ended December 31, 1996 with respect to the
named executive  officers.  No stock  appreciation  rights were exercised during
such year or were outstanding at the end of that year.

<TABLE>
<CAPTION>
                                                   Number of Securities                  Value of
                                                  Underlying Unexercised          Unexercised in-the-Money
                                Shares             Options at FY-End (#)             Options at FY-End(1)
                               Acquired       ------------------------------    -----------------------------
      Name                  on Exercise(#)    Exercisable   Unexercisable(2)    Exercisable   Unexercisable(2)
      -----                 -------------     -----------   ----------------    -----------   ---------------
<S>                                <C>          <C>               <C>             <C>             <C>     
Louis R. Bucalo ..........        -0-           113,640           515,303         $470,461        $304,875
Sunil Bhonsle ............        -0-            50,576           282,523         $207,653        $638,721
Richard C. Allen .........        -0-            47,415            86,152         $109,107        $305,789

</TABLE>
                                                                                
- ----------
(1)  Based on the fair market value of the  Company's  Common Stock at year-end,
     $8.25 per share, less the exercise price payable for such shares.

(2)  Options are  immediately  exercisable  for all the option shares;  however,
     since a portion of the shares  purchasable upon exercise of the options are
     subject to  repurchase  by the Company at the original  exercise  price per
     share upon the  optionee's  cessation  of service,  such options are deemed
     unexercisable for purposes of this table.


                                       7
<PAGE>

Employment Agreements

     The Company is a party to employment  agreements  with each of Dr.  Bucalo,
President and Chief Executive Officer,  Sunil Bhonsle,  Executive Vice President
and Chief Operating  Officer of the Company,  Robert E. Farrell,  Executive Vice
President  and Chief  Financial  Officer of the  Company,  and Richard C. Allen,
Executive  Vice  President  of  the  Company.  All  of  the  agreements  contain
confidentiality provisions.

     The agreement  with Dr. Bucalo  expires in February 1999 and provides for a
current base annual  salary of $210,000,  subject to annual  increases of 5% and
bonuses of up to 20% at the  discretion of the Board of Directors.  In the event
of the  termination  of the agreement  with Dr.  Bucalo,  other than for reasons
specified therein,  the Company is obligated to make severance payments equal to
his  base  annual  salary  for the  greater  of the  balance  of the term of the
agreement or 18 months.

     The  agreement  with Mr.  Bhonsle  provides  for a base  annual  salary  of
$185,000  subject to  automatic  annual  increases,  based on  increases  in the
consumer price index, and bonuses of up to 20% at the discretion of the Board of
Directors.  In the event Mr.  Bhonsle's  employment is terminated other than for
"good cause" (as defined),  the Company is obligated to make severance  payments
equal to his base annual salary for between six and nine months. Mr. Bhonsle has
also been  granted  certain  options  that vest  over five  years if he  remains
employed by the Company.

     The  agreement  with Mr.  Farrell  provides  for a base  annual  salary  of
$185,000  subject to  automatic  annual  increases,  based on  increases  in the
consumer price index, and bonuses of up to 20% at the discretion of the Board of
Directors.  In the event Mr.  Farrell's  employment is terminated other than for
"good cause" (as defined),  the Company is obligated to make severance  payments
equal to his base annual salary for between six and nine months. Mr. Farrell has
also been  granted  certain  options  that vest  over five  years if he  remains
employed by the Company.

     Dr. Allen receives no salary from the Company (his primary  compensation is
from  Theracell) but has been granted certain stock options which vest over five
years if he remains employed by the Company.

     The Company has agreed with Blair that  notwithstanding  the  provisions of
the foregoing employment agreements,  the compensation of the executive officers
who were  employed  at the time of the  Company's  initial  public  offering  in
January 1996 will not increase from current levels prior to August 23, 1997.

                      COMPLIANCE WITH SECTION 16(a) OF THE
                             SECURITIES ACT OF 1934

     Section 16(a) of the Securities Exchange Act of 1934, as amended,  requires
the Company's  executive  officers,  directors and persons who  beneficially own
more than 10% of a registered class of the Company's  equity  securities to file
with the Securities  and Exchange  Commission  initial  reports of ownership and
reports of changes in ownership of common stock and other equity  securities  of
the Company. Such executive officers, directors, and greater than 10% beneficial
owners are required by SEC  regulation to furnish the Company with copies of all
Section 16(a) forms filed by such reporting persons.

     Based solely on the Company's review of such forms furnished to the Company
and written representations from certain reporting persons, the Company believes
that all filing  requirements  applicable to the Company's  executive  officers,
directors and greater than 10% beneficial owners were complied with.


                                       8
<PAGE>

                              CERTAIN TRANSACTIONS

     In March and April 1993, the Company borrowed an aggregate of $700,000 from
Dr. Lindsay A.  Rosenwald,  the  co-founder  and a director of the Company.  See
"Principal Shareholders." The loan was evidenced by 10% promissory notes payable
on demand.  The lender  received  warrants  which are currently  exercisable  to
purchase an aggregate of 20,355  shares of Common Stock at an exercise  price of
$4.50 per share. In June 1995, the notes,  together with accrued interest,  were
cancelled in  consideration of the issuance to Dr. Rosenwald of shares of Series
A Preferred  Stock which  subsequently  converted  into 215,135 shares of Common
Stock.

     In April and May 1993,  Dr.  Rosenwald  made  loans to the  Company  in the
aggregate principal amount of $1,014,000.  Such loans were repaid, together with
accrued  interest at the rate of 7% per annum,  from the proceeds of the private
placement of Series A Preferred Stock described below.

     Between July and November 1993, Paramount Capital, Inc. ("Paramount") acted
as placement agent in connection with the Company's  private placement of Series
A Preferred Stock.  Paramount received  $1,729,575 in commissions and a $576,525
expense allowance in consideration for its services.  In addition,  designees of
Paramount  received  warrants to purchase Series A Preferred Stock in connection
with the private  placement  which currently  represent  warrants to purchase an
aggregate of 469,107 shares of Common Stock  exercisable at $4.50 per share. Dr.
Rosenwald  serves as the  President  and Chairman of  Paramount.  Dr.  Rosenwald
received  warrants to purchase  221,221 of the  aforementioned  shares of Common
Stock.

     In January  1995,  the  Company  agreed to issue  warrants  to  purchase an
aggregate  of 7,395  shares of Common  Stock at an  exercise  price of $3.25 per
share to Ray Dirks  Research  ("RDR") or its designees for services  rendered in
connection with a license  transaction.  Michael Hsu, a director of the Company,
serves as a consultant to RDR and received one-half of such warrants.

     In February 1995, Paramount acted as placement agent in connection with the
Company's  private  placement of Series B Preferred  Stock.  Paramount  received
$103,125 in commissions and a $45,375 expense allowance for services rendered in
connection  with such private  placement.  In  addition,  designees of Paramount
received  Series B Preferred Stock purchase  warrants which currently  represent
warrants  to  purchase  an  aggregate  of 46,350  shares  of Common  Stock at an
exercise price of $3.92 per share. Dr. Rosenwald  received  warrants to purchase
17,961 of such shares.

     Between August and October 1995, The Aries Domestic Fund L.P. and The Aries
Trust loaned the Company an aggregate  of $250,000  evidenced by the  promissory
notes (the  "Investor  Notes")  which bore interest at the rate of 12% per annum
and were payable on the earlier of the closing of an initial public  offering or
one year  from  the date of  issuance.  In  accordance  with  their  terms,  the
principal  amount of the Investor  Notes was converted  into $250,000  principal
amount of 10% promissory notes (the "Bridge Notes") and 125,000 Class A Warrants
as part of a bridge financing completed in October 1995. Accrued interest on the
Investor  Notes was repaid in January,  1996.  Repayment  of the  principal  and
accrued  interest on the Bridge Notes was made upon  completion of the Company's
initial public  offering in January 1996. Dr.  Rosenwald is the President of the
general partner of The Aries Domestic Fund L.P. and serves as investment manager
for The Aries Trust.

     The Company believes that all of the transactions set forth above were made
on terms no less  favorable  to the Company than could have been  obtained  from
unaffiliated  third  parties.  The  Company has adopted a policy that all future
transactions,  including loans, between the Company and its officers, directors,
principal  shareholders  and their  affiliates will be approved by a majority of
the  Board  of  Directors,   including  a  majority  of  the   independent   and
disinterested outside directors on the Board of Directors,  and will continue to
be on terms no less  favorable  to the  Company  than  could  be  obtained  from
unaffiliated third parties.


                                       9
<PAGE>

                APPROVAL AND RATIFICATION OF THE AMENDMENT TO THE
                AMENDED AND RESTATED CERTIFICATE OF INCORPORATION

     The Board of  Directors  has adopted  and  recommends  to the  shareholders
approval of a proposed  amendment to the Company's  Certificate  to increase the
authorized  number of shares of Common Stock from 30,000,000 to 50,000,000.  The
proposed  increase in the authorized  numbers of shares of Common Stock has been
recommended  by the Board of  Directors  to assure  that an  adequate  supply of
authorized  unissued  shares of Common Stock is available for general  corporate
needs.

     As of June 23, 1997, in addition to the  13,046,102  shares of Common Stock
outstanding,  the Company had (i) an  aggregate  of  1,611,437  shares of Common
Stock reserved for issuance upon exercise of options granted under the Company's
1993 and 1995 Stock Option Plans, of which options to purchase  1,391,572 shares
of Common  Stock  are  outstanding  and (ii)  8,795,522  shares of Common  Stock
issuable  upon  exercise  of other  outstanding  options and  warrants;  leaving
approximately   6,546,939  additional  shares  of  Common  Stock  available  for
issuance.  If the  amendment  to the  Certificate  is  approved,  there  will be
26,546,939  authorized  shares of Common Stock  available for issuance,  on such
terms and conditions as may be determined by the Board of Directors.

     While the Company has no specific  plans,  arrangements,  or  agreements to
issue  shares of Common  Stock other than those  described  above,  the Board of
Directors  believes 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
authorized  shares of  Common  Stock  will  benefit  the  Company  by  providing
flexibility to the Board of Directors without further action or authorization by
shareholders  (except as required by law), in  responding to business  needs and
opportunities  as they arise,  or for other  proper  corporate  purposes.  These
corporate purposes might include acquisitions of property,  technology rights or
securities of other corporations,  stock dividends, stock splits, employee stock
options,  convertible  debt  financings,  the obtaining of capital funds through
public  and  private  offerings  of  shares  of  Common  Stock or of  securities
convertible  into  technologies or other assets,  or to compensate  employees or
retain  consultants.  The issuance of any additional shares of Common Stock will
be on terms deemed to be, at the time of such  issuances,  in the best interests
of the Company and its  shareholders.  If such additional  authorized  shares of
Common Stock are subsequently  issued to other than existing  shareholders,  the
percentage  interest of existing  shareholders  in the Company  will be reduced.
Holders of shares of Common  Stock have no  pre-emptive  rights with  respect to
future issuances of shares of Common Stock.

     The Board of  Directors  is not aware of any attempt to gain control of the
Company  nor is it  recommending  this  amendment  to  increase  the  number  of
authorized  shares of Common Stock in response to any specific  effort to obtain
control  of the  Company.  The  proposed  amendment  to  increase  the number of
authorized  shares of Common  Stock is not  designed  as nor  intended  to be an
anti-takeover  measure;  however the  authorized  but unissued  shares of Common
Stock could be used by incumbent  management  to make a change in control of the
Company more difficult and  time-consuming.  Under certain  circumstances,  such
unissued  shares  of  Common  Stock  could  be used to  create  obstacles  or to
frustrate  persons seeking to effect a takeover or otherwise gain control of the
Company  with a view  to  instituting  a  merger,  sale  of all or  part  of the
Company's  assets,  or other  similar  transaction  which may not be in the best
interest of the shareholders.

     It  is  expected   that  the  proposed   amendment,   if  approved  by  the
shareholders,  will be made  effective  on or about August 4, 1997 by the filing
and  recording of an  appropriate  Certificate  of  Amendment as required  under
Delaware law.


                                       10
<PAGE>

     The Board of Directors  recommends a vote FOR the proposed  amendment,  and
the persons named in the  accompanying  proxy will vote in  accordance  with the
choice specified thereon or, if no choice is properly indicated, in favor of the
amendment.

                       APPOINTMENT OF INDEPENDENT AUDITORS

   
     The Management of the Company  recommends the  appointment of Ernst & Young
LLP, as the  Company's  independent  auditors. Ernst & Young  LLP has  been  the
Company's auditors for the past three fiscal years and has no direct or indirect
financial  interest in the  Company.  A  representative  of Ernst & Young LLP is
expected  to  be  present  at  the  Annual  Meeting  of  Shareholders  with  the
opportunity  to make a  statement  if he or she  desires  to do so, and shall be
available to respond to appropriate questions.
    

                                     GENERAL

     The Management of the Company does not know of any matters other than those
stated in this  Proxy  Statement  which are to be  presented  for  action at the
meeting.  If any other matters  should  properly come before the meeting,  it is
intended that proxies in the  accompanying  form will be voted on any such other
matters in  accordance  with the  judgment of the persons  voting such  proxies.
Discretionary  authority  to vote on such  matters is  conferred by such proxies
upon the persons voting them.

     The  Company  will bear the cost of  preparing,  printing,  assembling  and
mailing  the proxy,  Proxy  Statement  and other  material  which may be sent to
Shareholders  in connection  with this  solicitation.  It is  contemplated  that
brokerage  houses will forward the proxy  materials to beneficial  owners at the
request of the Company. In addition to the solicitation of proxies by use of the
mails, officers and regular employees of the Company may solicit proxies without
additional compensation,  by telephone or telegraph. The Company does not expect
to pay any compensation for the solicitation of proxies.

     The Company will provide  without charge to each person being  solicited by
this Proxy  Statement,  on the written request of any such person, a copy of the
Annual Report of the Company on Form 10-KSB for the year ended December 31, 1996
(as filed with the Securities and Exchange  Commission)  including the financial
statements  thereto.  All such requests should be directed to Robert E. Farrell,
400 Oyster Point Boulevard, Suite 505, South San Francisco, California 94080.

                              SHAREHOLDER PROPOSALS

     The Annual Meeting of Shareholders  for the fiscal year ending December 31,
1997 is expected to be held in June 1998. All proposals intended to be presented
at the Company's  next Annual  Meeting of  Shareholders  must be received at the
Company's  executive  office no later than April 25, 1998,  for inclusion in the
Proxy Statement and form of proxy related to that meeting.

                                 By Order of the Board of Directors,

                                       Louis R. Bucalo, M.D.
                                           President and Chief Executive Officer

Dated: June 25, 1997

                                       11
<PAGE>


   
PROXY                              
    
                           TITAN PHARMACEUTICALS, INC.
                         ANNUAL MEETING OF SHAREHOLDERS

           This Proxy is Solicited on Behalf of the Board of Directors
     
   
     The  undersigned  hereby  appoints Dr. Louis R. Bucalo or Sunil  Bhonsle as
proxy to represent the  undersigned at the Annual Meeting of  Shareholders to be
held at 400 Oyster Point Boulevard,  Suite 505, South San Francisco,  California
94080  on July  29,  1997 at 8:30  a.m.,  local  time,  and at any  adjournments
thereof,  and to vote the  shares  of  Common  Stock  the  undersigned  would be
entitled to vote if personally present, as indicated below.
    

     1. Election of Directors
        FOR all nominees listed below  [ ]            WITHHOLDING AUTHORITY  [ ]
        (except as marked to the contrary below)      to vote for all nominees 
                                                      listed below

   
       Louis R. Bucalo, M.D., Ernst-Gunter Afting,  M.D., Ph.D., Michael K. Hsu,
       Hubert Huckel, M.D., Marvin E. Jaffe, M.D., Lindsay A. Rosenwald, M.D.,
       Konrad M. Weis, Ph.D. and Kenneth J. Widder, M.D.
    
         
 (INSTRUCTION: To withhold authority to vote for any individual nominee, print
                that nominee's name on the line provided below.)

________________________________________________________________________________

     2.  Approval  of  an  amendment  to  the  Company's  Amended  and  Restated
Certificate  of  Incorporation  to increase from  30,000,000  to 50,000,000  the
number of authorized shares of Common Stock

        FOR  [ ]                   AGAINST  [ ]                   ABSTAIN  [ ]

     3. Approval and  ratification  of the  appointment  of Ernst & Young LLP as
independent auditors.

        FOR  [ ]                   AGAINST  [ ]                   ABSTAIN  [ ]

<PAGE>

     The  shares of Common  Stock  represented  by this  proxy  will be voted as
directed;  however, if no direction is given, the shares of Common Stock will be
voted FOR the election of the nominees, FOR the approval of the amendment to the
Amended and  Restated  Certificate  of  Incorporation  and FOR the  approval and
ratification of the appointment of Ernst & Young LLP as the independent auditors
of the Company.

     If any other business is presented at the meeting, this proxy will be voted
by those named in this proxy in their best  judgment.  At the present time,  the
Board of Directors knows of no other business to be presented at the meeting.


                                       DATED:_____________________________, 1997

                                       ________________________________________
                                       Signature

                                       ________________________________________
                                       Signature if held jointly

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




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