MARVEL ENTERPRISES INC
PRE 14A, 2000-08-22
DOLLS & STUFFED TOYS
Previous: KITTY HAWK INC, 8-K, EX-99.2, 2000-08-22
Next: AMERICAN CHURCH MORTGAGE CO, DEF 14A, 2000-08-22







                                 UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                                  SCHEDULE 14A

                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:

           [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 toss.240.14a-11(c) orss.240.14a-12

 ..........................MARVEL ENTERPRISES, INC...............................
                (Name of Registrant as Specified In Its Charter)
 ................................................................................
    (Name of Person(s) Filing Proxy Statement, if other than the 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)(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 (Set forth the amount on which the
        filing fee is calculated and state how it was determined): ______
     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>



                            MARVEL ENTERPRISES, INC.
                              387 Park Avenue South
                            New York, New York 10016



                                                               September 1, 2000

Dear Stockholder:

           You are  cordially  invited  to attend  the 2000  Annual  Meeting  of
Stockholders of Marvel  Enterprises,  Inc.,  which will be held at [10:00 A.]M.,
local time, on Thursday,  September  28, 2000 at the [Loews New York Hotel,  2nd
Floor,  569  Lexington  Avenue at East 51st  Street,]  New York,  New York.  The
matters to be acted upon at the Annual Meeting are (i) a proposal to approve and
adopt an amendment to our restated  certificate of  incorporation  (the "Charter
Amendment")  relating to the number of board of directors,  (ii) the election of
our directors, (iii) the ratification of the appointment of Ernst & Young LLP as
our  independent  accountants  for 2000,  and (iv) such  other  business  as may
properly come before the Annual Meeting, all as described in the attached Notice
of Annual Meeting of Stockholders and Proxy Statement.

           It is important that your shares be represented at the Annual Meeting
and voted in accordance with your wishes.  Whether or not you plan to attend the
Annual Meeting,  we urge you to complete,  date, sign and return your proxy card
in the  enclosed  prepaid  envelope  as promptly as possible so that your shares
will be voted at the Annual  Meeting.  This will not limit your right to vote in
person or to attend the Annual Meeting.

                                          Sincerely,



                                          F. Peter Cuneo
                                          President and Chief Executive Officer



<PAGE>



                                PRELIMINARY COPY

                            MARVEL ENTERPRISES, INC.
                              387 Park Avenue South
                            New York, New York 10016
                               -------------------


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

To the stockholders of Marvel Enterprises, Inc.:

           Notice is hereby given that the 2000 Annual Meeting of Stockholders
(the "Annual Meeting") of Marvel Enterprises, Inc., a Delaware corporation (the
"Company"), will be held at [10:00 A.]M., local time, on Thursday, September 28,
2000 at the [Loews New York Hotel, 2nd Floor, 569 Lexington Avenue at East 51st
Street,] New York, New York, for the following purposes:

           1.   To  consider  and vote upon a proposal  to approve  and adopt an
                amendment to Article VIII, Section 8.1 of the Company's restated
                certificate of incorporation (the "Charter  Amendment") proposed
                by the Company to eliminate the sentence  which provides a fixed
                number of the size of the Board of Directors.

           2.   To  elect  ten  directors  of the  Company  to serve  until  the
                Company's  next  annual  meeting of  stockholders  and until the
                election and qualification of their respective successors.

           3.   To ratify the  appointment of Ernst & Young LLP as the Company's
                independent  accountants for the fiscal year ending December 31,
                2000.

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

           The  accompanying  Proxy  Statement   describes  the  matters  to  be
considered at the Annual Meeting.

           The Board of Directors  has fixed the close of business on August 25,
2000 as the record date for determination of stockholders entitled to notice of,
and to vote at, the Annual Meeting and at any adjournments  thereof.  A complete
list  of the  stockholders  entitled  to  vote  at the  Annual  Meeting  will be
available for inspection by any stockholder at the Annual Meeting.  In addition,
the list of stockholders  will be open for examination by any  stockholder,  for
any purpose germane to the Annual Meeting, during ordinary business hours, for a
period of ten days prior to the Annual  Meeting at the offices of the Company at
387 Park Avenue South, New York, New York.


           To ensure that your vote will be counted, please complete, date, sign
and return the enclosed  proxy card promptly in the enclosed  prepaid  envelope,
whether or not you plan to attend the Annual



<PAGE>



Meeting.  You may  revoke  your  proxy  in the  manner  described  in the  Proxy
Statement at any time before the proxy has been voted at the Annual Meeting.

                                          By Order of the Board of Directors,



                                          Allen S. Lipson
                                          Secretary

September 1, 2000


           If you have any questions or need assistance in voting your shares,
call Beacon Hill Partners, Inc., which is assisting the Company with the Annual
Meeting proxies, toll free at 1-800-755-5001.


<PAGE>



                                PRELIMINARY COPY

                            MARVEL ENTERPRISES, INC.
                              387 Park Avenue South
                            New York, New York 10016

                          ----------------------------
                                 PROXY STATEMENT
                                     for the
                       2000 Annual Meeting of Stockholders
                        to be held on September 28, 2000
                          ----------------------------


           This proxy statement is being furnished by and on behalf of the Board
of Directors of Marvel Enterprises,  Inc. (the "Company") in connection with the
solicitation  of proxies to be voted at the 2000 Annual Meeting of  Stockholders
(the "Annual  Meeting")  to be held at [10:00  A.]M.,  local time,  on Thursday,
September 28, 2000 at the [Loews New York Hotel, 2nd Floor, 569 Lexington Avenue
at East 51st Street,] New York, New York, and at any adjournments  thereof. This
proxy statement and the enclosed proxy card are being sent to stockholders on or
about September 1, 2000.

           At the Annual Meeting, stockholders will be asked to (1) consider and
vote upon a proposal to approve and adopt an amendment to Article VIII,  Section
8.1 of  the  Company's  restated  certificate  of  incorporation  (the  "Charter
Amendment")  proposed by the Company to eliminate the sentence  which provides a
fixed  number of the size of the  Board of  Directors,  (2) elect the  following
nominees as  directors of the Company to serve until the  Company's  next annual
meeting  of  stockholders  and until the  election  and  qualification  of their
respective  successors:  Morton E. Handel,  Avi Arad, F. Peter Cuneo, Sid Ganis,
Shelley F. Greenhaus,  James F. Halpin, Lawrence Mittman, Isaac Perlmutter,  Rod
Perth and Michael J. Petrick,  (3) ratify the  appointment  of Ernst & Young LLP
("Ernst & Young") as the Company's  independent  accountants for the fiscal year
ending  December 31, 2000,  and (4) transact such other business as may properly
come before the Annual Meeting or any adjournment or postponement thereof.

           The  principal  offices of the Company are located at 387 Park Avenue
South,  New York, New York 10016,  and the Company's  telephone  number is (212)
696-0808.

Solicitation and Voting of Proxies; Revocation

           All duly executed proxy cards received by the Company in time for the
Annual Meeting will be voted in accordance with the  instructions  given therein
by the person  executing  the proxy card. In the absence of  instructions,  duly
executed  proxy  cards will be voted FOR (1) the  approval  and  adoption of the
Charter Amendment,  (2) the election as a director of the Company of each of the
ten nominees  identified  above,  and (3) the ratification of the appointment of
Ernst & Young as the  Company's  independent  accountants  for the  fiscal  year
ending December 31, 2000.

           The submission of a signed proxy card will not affect a stockholder's
right to attend,  or to vote in person at, the Annual Meeting.  Stockholders who
execute a proxy card may revoke the proxy at any time  before it is voted by (i)
filing a revocation  with the Secretary of the Company,  (ii)  executing a proxy
card bearing a later date, or (iii)  attending the Annual  Meeting and voting in
person. In accordance with applicable rules,  boxes and a designated blank space
are provided on the proxy card for  stockholders  to mark



<PAGE>



if they  wish  either  to  withhold  authority  to vote  for  some or all of the
nominees  for director of the Company or to abstain from the vote to (1) approve
and adopt the Charter  Amendment or (2) ratify the  appointment of Ernst & Young
as the Company's independent accountants for the fiscal year ending December 31,
2000. A stockholder's attendance at the Annual Meeting will not by itself revoke
a proxy given by the stockholder.

           The cost of  soliciting  proxies  will be borne  by the  Company.  In
addition  to  soliciting  proxies  by  mail,  proxies  may be  solicited  by the
Company's  directors,  officers  and  other  employees  by  personal  interview,
telephone and telegram. Such persons will receive no additional compensation for
such services. In addition, the Company has retained Beacon Hill Partners,  Inc.
to  assist  in  soliciting   proxies  for  a  fee  estimated  at  $3,000,   plus
reimbursements of reasonable  out-of-pocket  expenses. The Company requests that
brokerage  houses  and  other  custodians,   nominees  and  fiduciaries  forward
solicitation  materials  to the  beneficial  owners of  shares of the  Company's
capital stock held of record by such persons and will reimburse such brokers and
other fiduciaries for their reasonable  out-of-pocket expenses incurred when the
solicitation materials are forwarded.

Record Date; Voting Rights

           Only holders of record of shares of the Company's  common stock,  par
value  $0.01  per  share  ("Common  Stock"),   and  8%  Cumulative   Convertible
Exchangeable  Preferred Stock, par value $0.01 per share ("8% Preferred  Stock",
and together with the Common Stock,  "Capital Stock"),  at the close of business
on August 25, 2000 (the "Record Date") will be entitled to notice of and to vote
at the Annual Meeting. On the Record Date, there were issued and outstanding (i)
[41,096,266]  shares  of Common  Stock,  each of which is  entitled  to one vote
([41,096,266] votes in the aggregate, out of [61,286,063] total votes), and (ii)
[19,431,951]  shares of 8% Preferred  Stock,  each of which is entitled to 1.039
votes ([20,189,797] votes in the aggregate, out of [61,286,063] total votes).

           With respect to all matters  expected to be  presented  for a vote of
stockholders,  the presence,  in person or by duly  executed  proxy card, of the
holders of a majority in voting power of the outstanding shares of Capital Stock
entitled to vote at the Annual  Meeting is necessary  to  constitute a quorum in
order to transact  business.  Abstentions  and shares held by nominees  that are
present  but  not  voted  on a  proposal  because  the  nominees  did  not  have
discretionary  voting  power and were not  instructed  by the  beneficial  owner
("broker  non-votes") will be counted as present in determining whether a quorum
exists.  With  respect to the  proposal  regarding  approval and adoption of the
Charter Amendment, abstentions and broker non-votes will have the same effect as
a vote against the proposal.  Regarding the proposal relating to the election of
directors, abstentions and broker non-votes will be disregarded and will have no
effect on the outcome of the vote on the proposal.  With respect to the proposal
relating to the  ratification  of the  appointment of  independent  accountants,
abstentions  will have the same effect as a vote against the proposal and broker
non-votes will be disregarded and will have no effect on the outcome of the vote
on the proposal.



                                      -2-
<PAGE>



                   APPROVAL AND ADOPTION OF CHARTER AMENDMENT

           Under the  Stockholders'  Agreement  (see  "--Compensation  Committee
Interlocks  and  Insider  Participation--Stockholders'  Agreement"  below),  its
parties initially agreed to take such action as may reasonably be in their power
to cause the Board of Directors to include,  subject to certain conditions,  six
directors designated by the Investor Group (as defined below) and five directors
designated by the Lender Group (as defined below). After July 1, 2000, decreases
in  beneficial  ownership of Capital  Stock by either the Investor  Group or the
Lender Group below  certain  pre-determined  levels,  including  decreases  that
occurred  prior to July 1,  2000,  result  in a  decreased  right  to  designate
directors  and a  forfeiture  of seats on the Board of  Directors.  The Investor
Group,  the Lender  Group and the  Company  have agreed  that  decreases  in the
beneficial  ownership  of Capital  Stock by the Plan  Secured  Lender  Group (as
defined below) since October 1, 1998, the date of the  Stockholders'  Agreement,
have resulted in the number of directors which the Lender Group has the right to
nominate to decrease from five directors to four directors.

           In  order to  assure a  sufficient  number  of seats on the  Board of
Directors to allow the Investor Group and the Lender Group to cause the election
of the directors  which they were permitted to nominate under the  Stockholders'
Agreement  and to  assure  the six to five  balance  of  seats  on the  Board of
Directors contemplated by the Stockholders'  Agreement, the restated certificate
of  incorporation  fixed the number of directors  at eleven.  As a result of the
reduction  of the number of  directors  which the Lender  Group has the right to
nominate  from five to four,  it is no longer  necessary  to fix the size of the
Board of Directors at eleven directors.  For that reason, the Board of Directors
has  approved an  amendment  to the restated  certificate  of  incorporation  to
eliminate  the second and last  sentence  which fixes the number of directors at
eleven. Accordingly,  the Board of Directors has adopted a proposal that Section
8.1 of Article VIII of the restated  certificate of  incorporation be amended to
read as follows and is submitting the proposal to the stockholders at the Annual
Meeting:

         Section 8.1. Except as otherwise provided herein, the business
         and affairs of the Corporation shall be managed by or under the
         direction of the Board of Directors.

           The Board of  Directors  has approved an amendment to the amended and
restated by-laws of the Company to delete a similar provision fixing the size of
the Board of Directors at eleven and,  instead,  to provide that the size of the
Board of Directors  shall be a number  approved by the Board of Directors but in
no event  fewer  than  eight and no more  than  eleven  directors.  The Board of
Directors has approved the amendment and has specified  that the initial  number
of  directors  constituting  the entire Board of  Directors  shall be ten.  That
amendment to the amended and restated  by-laws  will become  effective  upon the
approval of the Charter Amendment by the stockholders of the Company.

           Following  approval of the Charter  Amendment by the  stockholders of
the Company,  the restated  certificate of incorporation  will eliminate a fixed
number of the Board of  Directors  and the amended  and  restated  by-laws  will
change the  number of  directors  from a fixed  number set at eleven to a number
approved by the Board of Directors  but in no event fewer than eight and no more
than eleven directors.

           Pursuant to the Delaware  General  Corporation  Law,  approval of the
Charter Amendment will require the affirmative vote of the holders of a majority
of the  outstanding  shares of Capital Stock present in person or represented by
proxy at the Annual  Meeting  and  entitled  to vote.  In  tabulating  the vote,
abstentions and broker non-votes will have the same effect as a vote against the
Charter Amendment. The Board of



                                      -3-
<PAGE>



Directors  unanimously  recommends that  stockholders  vote FOR the approval and
adoption of the Charter Amendment.


                              ELECTION OF DIRECTORS

           Ten  directors  will be elected at the Annual  Meeting to serve until
the next succeeding  annual meeting of  stockholders  and until the election and
qualification of their respective successors.  All of the nominees are currently
members of the Board of  Directors.  All nominees,  if elected,  are expected to
serve until the next succeeding annual meeting of stockholders.

           The Board of Directors has been informed that all of the nominees are
willing to serve as directors of the Company,  but if any of them should decline
or be unable to act as a  director,  the  individuals  named as  proxies  on the
enclosed  proxy card will vote for the  election of such other person or persons
as they, in their discretion,  may choose.  The Board of Directors has no reason
to believe that any of the nominees will be unable or unwilling to serve.

           The parties to the Stockholders' Agreement have the power to vote, in
the  aggregate,  approximately  55.8% in voting  power of the  shares of Capital
Stock and have  agreed to vote  their  shares of  Capital  Stock in favor of the
election to the Board of  Directors of each of the ten  nominees  identified  in
this proxy statement.  Accordingly, a vote in favor of the election to the Board
of Directors  of each of the  nominees is assured  without the vote of any other
holder of Capital Stock.

           In   accordance   with  the   Company's   restated   certificate   of
incorporation,  the number of  directors  that  constitutes  the entire Board of
Directors  is  eleven.  Only ten  nominees  are named in this  proxy  statement,
however,  and proxies can therefore be voted for no more than ten nominees.  The
Company  expects that its  proposed  Charter  Amendment  will be approved by the
stockholders  at this Annual  Meeting to eliminate  the fixed number of Board of
Directors in the restated certificate of incorporation and to change the amended
and restated  by-laws from a fixed number set at eleven to a number  approved by
the Board of Directors  but in no event fewer than eight and no more than eleven
directors.

           Pursuant to the Company's amended and restated by-laws,  the election
to the Board of Directors of each of the ten nominees  identified  in this proxy
statement will require the affirmative vote of the holders of a plurality of the
shares of Capital Stock present in person or  represented by proxy at the Annual
Meeting and entitled to vote. In  tabulating  the vote,  abstentions  and broker
non-votes  will be  disregarded  and will have no effect on the  outcome  of the
vote. The Board of Directors  unanimously  recommends that stockholders vote FOR
the election to the Board of  Directors  of each of the ten nominees  identified
below.

Nominees for Election as Directors

           The name,  age as of August 25, 2000,  principal  occupation  for the
last five years,  selected  biographical  information and period of service as a
director of the Company of each of the  nominees  for election as a director are
set forth below.  "MEG"  refers to Marvel  Entertainment  Group Inc.,  which the
Company acquired by means of a merger on October 1, 1998. "Toy Biz, Inc." refers
to the Company before its acquisition of MEG.



                                      -4-
<PAGE>



           Morton E. Handel (65) has been the Chairman of the Board of Directors
of the Company since  October 1998 and was first  appointed as a Director of Toy
Biz, Inc. in June 1997. Mr. Handel is also the President of S&H Consulting Ltd.,
a financial  consulting group. Mr. Handel has held that position since 1990. Mr.
Handel  has  also  held  the  position  of  Director  and  President  of  Ranger
Industries,  Inc.  since July 1997.  Mr.  Handel  also  serves as a Director  of
Concurrent Computer Corp. and [Linens `N Things], and was previously Chairman of
the Board of Directors and Chief Executive Officer of Coleco Industries, Inc.

           Avi Arad (51) has been the Chief Creative  Officer of the Company and
the  President  and Chief  Executive  Officer of the  Company's  Marvel  Studios
Division (which is responsible  for motion picture and television  licensing and
development)  since  October  1998.  Mr. Arad has been a Director of the Company
since April 1993.  From April 1993 until  September  1998,  Mr. Arad served as a
consultant  to Toy Biz, Inc. [Mr Arad was one of the  co-Executive  Producers of
the X-Men  motion  picture  released  in the summer of 2000.]  Mr.  Arad was the
President and Chief Executive Officer of New World Animation, a media production
company under common  control with MEG, from April 1993 until  February 1997 and
held the same position at the Marvel Studios  division of MEG from February 1997
until November 1997. At New World  Animation and MEG's Marvel Studios  division,
Mr.  Arad  served as the  Executive  Producer  of the  X-Men and the  Spider-Man
animated TV series.  Mr. Arad has been a toy inventor and designer for more than
20 years for major toy companies  including Mattel Inc.,  Hasbro,  Inc. and Tyco
Toys, Inc. During his career,  Mr. Arad has designed or codesigned more than 160
toys. Mr. Arad is also the owner of Avi Arad & Associates ("Arad Associates"), a
firm  engaged in the  design  and  development  of toys and the  production  and
distribution of television programs.

           F.  Peter  Cuneo  (56) has been the  Company's  President  and  Chief
Executive  Officer since July 1999. Mr. Cuneo has been a Director of the Company
since July 1999.  From  September  1998 until  July 1999,  Mr.  Cuneo  served as
Managing  Director of Cortec Group Inc., a private  equity fund.  From  February
1997 until  September  1998,  Mr. Cuneo was Chairman of Cuneo & Co.,  L.L.C.,  a
private  investment  firm.  From May 1996 until  February  1997,  Mr.  Cuneo was
President, Chief Executive Officer and a Director of Remington Products Company,
L.L.C., a manufacturer  and marketer of personal care appliances;  from May 1993
until May 1996, Mr. Cuneo was President and Chief Operating Officer at Remington
Products Company.

           Sid Ganis (60) has been a Director of the Company since October 1999.
Mr. Ganis has been the President of Out of  Blue...Entertainment,  a provider of
motion  pictures,   television  and  musical  entertainment  for  Sony  Pictures
Entertainment and others that he founded since September 1996. From January 1991
until  September  1996,  Mr. Ganis held various  executive  positions  with Sony
Pictures,  including  Vice  Chairman  of  Columbia  Pictures  and  President  of
Worldwide Marketing for Columbia/TriStar Motion Picture Companies.

           Shelley F.  Greenhaus  (46) has been a Director of the Company  since
October  1998.  Mr.  Greenhaus  has been  President  and  Managing  Director  of
Whippoorwill Associates, Incorporated ("Whippoorwill"), an investment management
firm that he founded, since 1990. Whippoorwill manages investment accounts for a
prominent group of institutional and individual investors from around the world.

           James F. Halpin  (49) has been a Director of the Company  since March
1995. Mr. Halpin retired in March 2000 as President, Chief Executive Officer and
Chief  Operating  Officer of CompUSA  Inc.,  a retailer  of  computer  hardware,
software,  accessories  and related  products,  with which he had been since May
1993. Mr. Halpin is also a Director of Interphase Corporation, a manufacturer of
high-performance networking equipment for computers, and Lowe's Companies, Inc.,
a chain of home improvement stores.



                                      -5-
<PAGE>



           Lawrence  Mittman  (49)  has been a  Director  of the  Company  since
October  1998.  Mr.  Mittman  is a  partner  in the law firm of Paul,  Hastings,
Janofsky & Walker  LLP.  For more than the past five  years,  Mr.  Mittman was a
partner in the law firm of Battle Fowler LLP which combined with Paul, Hastings,
Janofsky  & Walker in June  2000.  Mr.  Mittman  also  serves as a  Director  of
CompUSA, Inc.

           Isaac  Perlmutter (57) has been a Director of the Company since April
1993 and served as Chairman  of the Board of  Directors  until  March 1995.  Mr.
Perlmutter purchased Toy Biz, Inc.'s predecessor company from Charan Industries,
Inc. in January 1990. Mr.  Perlmutter is actively  involved in the management of
the affairs of the Company and has been an  independent  financial  investor for
more than the past five  years.  Mr.  Perlmutter  is also a  Director  of Ranger
Industries,  Inc. As an independent  investor,  Mr. Perlmutter currently has, or
has had within the past five years,  controlling  ownership  interests in Ranger
Industries,  Inc.,  Remington  Products Company,  Westwood  Industries,  Inc., a
manufacturer and distributor of table and floor lamps, Job Lot Incorporated (and
its predecessor Job Lot Associates  L.P.), a discount oriented retail chain, and
Tangible Media, Inc., a media buying and advertising agency.

           Rod Perth (57) has been a Director of the Company since October 1998.
Mr. Perth has been President of Jim Henson  Television Group Worldwide since May
1999.  From  October 1994 until July 1998,  Mr.  Perth was the  President of USA
Networks Entertainment at USA Network. At USA Network, Mr. Perth was responsible
for the development and production of programming, including programming for the
Sci-Fi  Channel.  Prior to joining USA Network,  Mr. Perth served as Senior Vice
President, Late Night and Non-Network Programming at CBS Entertainment, where he
was instrumental in the resurgence of the CBS Late Night Franchise and was a key
member of the team that brought the "Late Show with David Letterman" to CBS. Mr.
Perth  joined the CBS  Entertainment  division in 1989 as Vice  President,  Late
Night Programs.

           Michael J.  Petrick  (38) has been a Director  of the  Company  since
October  1998.  Mr.  Petrick  is a  Managing  Director  of Morgan  Stanley & Co.
Incorporated,  and has been with Morgan  Stanley  since 1989.  Mr.  Petrick also
serves as a Director of CHI Energy, Inc. and Premium Standard Farms, Inc.

           All  of  the  Company's  Directors  were  selected  pursuant  to  the
Stockholders'  Agreement.  Messrs.  Handel,  Arad,  Cuneo,  Halpin,  Mittman and
Perlmutter  were  designated by the Investor Group.  Messrs.  Ganis,  Greenhaus,
Perth and Petrick were designated by the Lender Group.

Director Not Standing for Election

           Michael M. Lynton will  resign from the Board of  Directors  prior to
the Annual  Meeting and is not a nominee for election.  Mr.  Lynton's  principal
occupation for the last five years, selected biographical information and period
of service as a director of the Company is set forth below.

           Michael M. Lynton has been a Director of the  Company  since  October
1998. Mr. Lynton has been President of AOL International since February 2000 and
was Chairman and Chief  Executive  Officer of The Penguin  Group from 1996 until
assuming his current  position  with AOL.  From 1987 to 1996, at The Walt Disney
Company,  Mr. Lynton was President of Hollywood Pictures and President of Disney
Publishing - Magazines and Books.

Meetings  of the  Board,  of its Audit  Committee  and of its  Compensation  and
Nominating Committee

           The Board of  Directors  held  [eight]  meetings  during  1999.  Each
incumbent  director  attended at least [75]% of the aggregate number of meetings
of the Board of  Directors  (held  during  the period of his  directorship)  and
meetings of committees of the Board of Directors on which he served (held during
the period of his service).

           Among the Board of Directors' committees are an Audit Committee and a
Compensation and Nominating Committee.

           The Audit Committee is comprised of Messrs. Handel, Lynton,  Mittman,
Perth  and  Petrick.  The  Audit  Committee's  function  is  (i) to  review  the
professional services and independence of the Company's independent auditors and
the  scope of the  annual  external  audit  as  recommended  by the  independent
auditors,  (ii) to ensure  that the scope of the  annual  external  audit by the
independent  auditors of the  Company is



                                      -6-
<PAGE>



sufficiently   comprehensive,   (iii)  to  review,   in  consultation  with  the
independent  auditors  and the  internal  auditors,  the plan and results of the
annual external audit,  the adequacy of the Company's  internal  control systems
and  the  results  of the  Company's  internal  audits,  (iv)  to  review,  with
management  and  the  independent  auditors,   the  Company's  annual  financial
statements,  financial  reporting  practices  and the  results of each  external
audit,  and (v) to  consider  the  qualification  of the  Company's  independent
auditors,  to  make  recommendations  to the  Board  of  Directors  as to  their
selection and to review the relationship  between such independent  auditors and
management. The Audit Committee met [three] times in 1999.

           The  Compensation  and  Nominating  Committee is comprised of Messrs.
Halpin, Handel, Lynton,  Perlmutter and Petrick. The Compensation and Nominating
Committee's  function is (i) to review and  recommend  to the Board of Directors
the compensation and benefit arrangements for the officers of the Company,  (ii)
to administer the stock option plans and executive  compensation programs of the
Company,  including  bonus and  incentive  plans  applicable to officers and key
employees  of the  Company,  and (iii) to  recommend  to the Board of  Directors
nominees for election as Directors.  Stockholders  may also make nominations for
election as  Directors,  provided that such  nominations  are made in accordance
with  the  provisions  of  the  Company's  amended  and  restated  by-laws.  See
"Stockholder  Proposals"  below, and  "--Compensation  Committee  Interlocks and
Insider  Participation--Stockholders'  Agreement"  below.  The  Compensation and
Nominating Committee met [six] times in 1999.

Compensation of Directors

           Non-employee  directors  currently  receive  an  annual  retainer  of
$25,000 and an annual grant of 10,000  shares of Common  Stock that  immediately
vest.  Non-employee directors also receive a one-time grant of five-year options
to purchase 20,000 shares of Common Stock at an exercise price equal to the fair
market value of the Common Stock on the date of the grant.  Those options expire
within 90 days  following  the date a  director  ceases to serve on the Board of
Directors  and vest  one-third on the date of the grant and one-third on each of
the two succeeding  anniversaries of the grant. In addition, the chairmen of the
Compensation and Nominating  Committee and the Audit Committee receive an annual
retainer of $5,000,  and the  non-executive  Chairman of the Board of  Directors
receives  an annual  payment  of  $100,000  and a  one-time  grant of options to
purchase 30,000 shares of Common Stock on the same terms as those  applicable to
the options  made  available to the other  non-employee  members of the Board of
Directors.

           Members of the Board of  Directors  who are  officers or employees of
the Company or any of its  subsidiaries do not receive  compensation for serving
in their capacity as directors.

Compensation Committee Interlocks and Insider Participation

           Messrs. Handel, Halpin, Lynton, Perlmutter and Petrick serve now, and
served during 1999, on the Company's Compensation and Nominating Committee. None
of the individuals mentioned above was an officer or employee of the Company, or
any of its  subsidiaries,  during  1999 or  formerly.  Mr.  Handel  is,  and Mr.
Perlmutter  once  was,  the  Company's  non-executive  Chairman  of the Board of
Directors.

    Stockholders' Agreement

           The  Company  and  the  following   stockholders  are  parties  to  a
Stockholders'  Agreement (the "Stockholders'  Agreement") dated as of October 1,
1998:



                                      -7-
<PAGE>



           (1)       (i) Avi Arad, (ii) Isaac Perlmutter, (iii) Isaac Perlmutter
                     T.A., (iv) the Laura & Isaac  Perlmutter  Foundation  Inc.,
                     (v)  Object   Trading   Corp.,   and  (vi)  Zib  Inc.  (the
                     "Perlmutter/Arad Group");

           (2)       (i) Mark  Dickstein,  (ii)  Dickstein  & Co.,  L.P.,  (iii)
                     Dickstein  Focus Fund L.P.,  (iv)  Dickstein  International
                     Limited,  (v) Elyssa  Dickstein,  Jeffrey  Schwarz and Alan
                     Cooper  as  Trustees  U/T/A/D  12/27/88,   Mark  Dickstein,
                     Grantor,  (vi) Mark  Dickstein  and  Elyssa  Dickstein,  as
                     Trustees of the Mark and Elyssa Dickstein  Foundation,  and
                     (vii)  Elyssa  Dickstein  (the  "Dickstein  Entities"  and,
                     together  with the  Perlmutter/Arad  Group,  the  "Investor
                     Group"); and

           (3)       (i) The Chase  Manhattan  Bank,  (ii) Morgan  Stanley & Co.
                     Incorporated ("Morgan Stanley"),  and (iii) Whippoorwill as
                     agent of and/or  general  partner for certain  accounts and
                     funds  (the  "Lender  Group").  Each of the  members of the
                     Lender Group is one of the "Secured Lenders" referred to in
                     the Fourth Amended Joint Plan of Reorganization proposed by
                     those  "Secured  Lenders" and the Company in the bankruptcy
                     matter of In Re: Marvel  Entertainment  Group,  Inc. et al.
                     (the "Plan"); and all of the "Secured Lenders" as that term
                     is  defined  more  broadly  in the Plan are  members of the
                     "Plan Secured Lender Group".

           Under the  Stockholders'  Agreement,  its parties initially agreed to
take  such  action  as may  reasonably  be in their  power to cause the Board of
Directors to include, subject to certain conditions, six directors designated by
the Investor Group and five directors designated by the Lender Group. After July
1, 2000,  decreases  in  beneficial  ownership  of  Capital  Stock by either the
Investor  Group  or  the  Lender  Group  below  certain  pre-determined  levels,
including  decreases that occurred prior to July 1, 2000,  result in a decreased
right  to  designate  directors  and a  forfeiture  of  seats  on the  Board  of
Directors. The Investor Group, the Lender Group and the Company have agreed that
decreases  in the  beneficial  ownership  of Capital  Stock by the Plan  Secured
Lender  Group since  October 1, 1998 have  resulted  in the number of  directors
which the Lender Group has the right to nominate to decrease from five directors
to four directors. The Stockholders' Agreement also provides for the creation of
various committees of the Board of Directors as well as the composition of those
committees.  The  decreases  in  the  Plan  Secured  Lender  Group's  beneficial
ownership  of Capital  Stock have also caused the number of members of the Audit
Committee and the Compensation and Nominating Committee who may be designated by
the Lender Group to be decreased by one director.

           As of August 25,  2000,  the parties to the  Stockholders'  Agreement
have the power to vote, in the aggregate,  55.8% in combined voting power of the
outstanding  shares of Capital  Stock.  The 55.8% figure does not include shares
beneficially  owned by the Dickstein  Entities.  Those shares are covered by the
Stockholders'  Agreement,  but the  Company  does not know the  number  of those
shares. The Dickstein Entities beneficially own less then 5% of the Common Stock
and no  longer  file  ownership  reports  on  Schedules  13D  and 13G  with  the
Securities and Exchange Commission.

    Registration Rights Agreements

           Mr. Dickstein and certain of his affiliates, Object Trading Corp. (an
affiliate of Mr.  Perlmutter),  Whippoorwill as agent for and/or general partner
for certain  institutions  and funds,  the Company and certain other parties are
parties  to a  Registration  Rights  Agreement  dated as of October 1, 1998 (the
"October  Registration  Rights  Agreement").  Mr. Arad, Mr. Perlmutter,  certain
affiliates of Mr. Perlmutter (other than



                                      -8-
<PAGE>



Object  Trading  Corp.) and the  Company are  parties to a  Registration  Rights
Agreement  dated as of  December  8, 1998  (the  "December  Registration  Rights
Agreement").

           The  terms  of  the  December   Registration   Rights  Agreement  are
substantially  identical to those of the October  Registration Rights Agreement.
Under the terms of each of the Registration  Rights Agreements,  the Company has
agreed to file a shelf registration  statement under the Securities Act of 1933,
as amended (the "Securities Act") registering the resale of all shares of Common
Stock and 8% Preferred Stock issued to the stockholder  parties thereto pursuant
to the Plan, all shares of Common Stock issuable upon conversion of those shares
of 8% Preferred Stock,  certain convertible debt securities that the Company may
exchange  for  the 8%  Preferred  Stock  and  the  Common  Stock  issuable  upon
conversion  thereof  and all  shares  of  Common  Stock  otherwise  owned by the
stockholder  parties to the respective  Registration  Rights Agreement as of the
date thereof.  The  Registration  Rights  Agreements  also give the  stockholder
parties  thereto  piggyback  registration  rights with  respect to  underwritten
public offerings by the Company of its equity securities.

    Agreements Relating to the Purchase of Preferred Shares

           Zib Inc.  ("Zib")  (an  entity  owned  entirely  by Mr.  Perlmutter),
Dickstein  Partners  Inc. (an  affiliate  of Mr.  Dickstein)  and Toy Biz,  Inc.
entered  into a Commitment  Letter,  dated  November 19, 1997,  in which Zib and
Dickstein  Partners Inc.  committed to purchase  $60,000,000  and $30,000,000 in
amount,  respectively,  of the 8%  Preferred  Stock of the  Company to be issued
pursuant to the Plan.  Pursuant to the Plan and a Stock Purchase Agreement dated
as of October 1, 1998, (i) certain secured creditors of MEG purchased,  pursuant
to an option in the Plan, $20,071,480 in amount of 8% Preferred Stock that would
otherwise  have been  purchased by Zib;  (ii)  Whippoorwill,  as agent of and/or
general partner for certain  institutions and funds,  purchased,  pursuant to an
assignment  from Zib,  $5,000,000  in amount of 8%  Preferred  Stock  that would
otherwise have been purchased by Zib; (iii) Zib purchased  $34,928,520 in amount
of 8% Preferred  Stock;  and (iv)  Dickstein  Partners  Inc.  and its  assignees
purchased $30,000,000 in amount of 8% Preferred Stock.

    Tangible Media Advertising Services

           Tangible   Media,  a  corporation   which  is  wholly  owned  by  Mr.
Perlmutter,  acts as the Company's  media  consultant in placing  certain of the
Company's  advertising and, in connection  therewith,  receives certain fees and
commissions  based on the cost of the  placement of such  advertising.  Tangible
Media  received  payments  of fees and  commissions  from the  Company  totaling
approximately  $1,274,000,  $1,147,000  and  $1,170,000 in 1997,  1998 and 1999,
respectively.  The  Company  retains  the  services  of a  non-affiliated  media
consulting agency on matters of advertising creativity.

    Employee, Office Space and Overhead Cost Sharing Arrangements

           The  Company and  Tangible  Media have  shared  certain  space at the
Company's principal executive offices and related overhead expenses. Since 1994,
Tangible  Media and the Company have been  parties to an employee,  office space
and  overhead  cost  sharing  agreement   governing  the  Company's  sharing  of
employees,  office space and overhead  expenses (the "Cost Sharing  Agreement").
Under the Cost Sharing  Agreement,  any party  thereto may through its employees
provide services to another party,  upon request,  whereupon the party receiving
services  shall be obligated to reimburse  the  providing  party for the cost of
such  employees'  salaries  and  benefits  accrued for the time  devoted by such
employees to providing  services.



                                      -9-
<PAGE>



Under the Cost Sharing  Agreement,  Tangible Media is obligated to reimburse the
Company  for 18% of the rent  paid  under  the  sublease  for the  space,  which
obligations  reflect  the  approximate  percentage  of floor  space  occupied by
Tangible  Media.  The Cost Sharing  Agreement  also requires  Tangible  Media to
reimburse the Company for any related overhead expenses  comprised of commercial
rent tax, repair and maintenance costs and telephone and facsimile services,  in
proportion  to  its  percentage   occupancy.   The  Cost  Sharing  Agreement  is
coterminous with the term of the Company's  sublease for its executive  offices.
The  Company  paid  approximately   $245,000  and  $38,000  in  1996  and  1997,
respectively, to Tangible Media under the Cost Sharing Agreement. Tangible Media
paid  approximately  $147,000  to the Company in each of 1998 and 1999 under the
Cost Sharing Agreement.


             RATIFICATION OF APPOINTMENT OF INDEPENDENT ACCOUNTANTS

           The Board of Directors has  appointed  Ernst & Young as the Company's
independent  accountants  for the fiscal year ending  December 31, 2000, and has
directed that the  appointment of the  independent  accountants be submitted for
ratification  by the  stockholders  at the  Annual  Meeting.  Ernst & Young  has
audited  the  consolidated  financial  statements  of the  Company  since  1991.
Representatives  of Ernst & Young will be present  at the Annual  Meeting,  will
have the  opportunity  to make a  statement  if they desire to do so and will be
available to respond to appropriate questions.

           The ratification of the appointment of Ernst & Young as the Company's
independent  accountants  for the fiscal  year  ending  December  31,  2000 will
require the affirmative vote of the holders of a majority in voting power of the
outstanding  shares of Common Stock present in person or represented by proxy at
the Annual Meeting and, in each case,  entitled to vote. In determining  whether
the proposal has received the requisite number of affirmative votes, abstentions
will be counted  and will have the same effect as a vote  against the  proposal.
Broker  non-votes will be disregarded  and will have no effect on the outcome of
the vote.

           Stockholder  ratification  of the appointment of Ernst & Young as the
Company's  independent  accountants  is not required by the  Company's  restated
certificate of incorporation  or amended and restated by-laws or otherwise.  The
Board  of  Directors  is  submitting  the   appointment  of  Ernst  &  Young  to
stockholders  for  ratification  as a  matter  of what it  considers  to be good
corporate  practice.  If the stockholders  fail to ratify the  appointment,  the
Board of Directors will reconsider  whether or not to retain Ernst & Young. Even
if the  appointment  is ratified,  the Board of Directors in its  discretion may
direct the  appointment of a different  independent  accounting firm at any time
during the year if the Board of Directors determines that such a change would be
in the  interests  of the Company and its  stockholders.  The Board of Directors
unanimously  recommends  that  stockholders  vote  FOR the  ratification  of the
appointment of Ernst & Young as the Company's independent accountants for 2000.


                               EXECUTIVE OFFICERS

Executive Officers

           The  following  sets forth the  positions  held with the  Company and
selected biographical  information for the executive officers of the Company who
are not directors.



                                      -10-
<PAGE>



           Alan Fine (49)  served as a Director  of the  Company  from June 1997
until October 1998. Mr. Fine has been President and Chief  Executive  Officer of
Toy Biz since October 1998. Previously,  he served as Chief Operating Officer of
the Company,  a position to which he was appointed in September  1996. From June
1996 until September 1996, Mr. Fine was President and Chief Operating Officer of
Toy Biz International  Ltd. From May 1995 until May 1996, Mr. Fine was President
and Chief Operating  Officer of Kay-Bee Toys, a national toy retailer,  and from
December 1989 until May 1995, he was Senior Vice President  General  Merchandise
Manager of Kay-Bee Toys.

           William  Jemas,  Jr. (42) has been  President of  Publishing  and New
Media since February 2000. Previously, he was Executive Vice President,  Madison
Square  Garden Sports from December  1998 until  February  2000.  From July 1996
until December 1998, he was founder and President of Blackbox, L.L.C. and worked
and  consulted  for several  media  companies,  including  Lancet  Media,  G-Vox
Interactive and Hearst Entertainment.  From July 1993 until June 1996, Mr. Jemas
held various executive  positions with MEG,  including  Executive Vice President
and President of Fleer Corporation.

           Allen S. Lipson (57) has been Executive Vice President,  Business and
Legal Affairs and Secretary of the Company since  November  1999.  From May 1996
until  November  1999, Mr. Lipson was Vice  President,  Administration,  General
Counsel and Secretary of Remington  Products  Company  L.L.C.  From October 1988
until May 1996, Mr. Lipson was Vice  President and General  Counsel of Remington
Products Company.

           Richard E. Ungar (49) has served as  President  of Marvel  Characters
since October 1999. From May 1999 until October 1999, Mr. Ungar was a consultant
for the Company, and from October 1998 until May 1999, Mr. Ungar was Chairman of
BKM,  Inc., a children's  television  network.  From January 1997 until  October
1998, Mr. Ungar was an independent consultant/producer.  From January 1992 until
January 1997,  Mr. Ungar held various  positions  with New World  Entertainment,
including  President of Programming and President and Chief Executive Officer of
New World Animation.



                                      -11-
<PAGE>



                             EXECUTIVE COMPENSATION

           The following  table sets forth  information  for the years indicated
concerning the compensation awarded to, earned by or paid to the Chief Executive
Officers  of the  Company  during  1999  and  the  Company's  four  most  highly
compensated  executive  officers,  other  than  the  Company's  Chief  Executive
Officers,  who were serving as executive officers of the Company on December 31,
1999 (the "Named Executive  Officers"),  for services rendered in all capacities
to the Company and its subsidiaries during such periods.

<TABLE>
<CAPTION>
                                                    Summary Compensation Table
                                                                                                                       Long-Term
                                                                            Annual Compensation (1)                  Compensation
                                                                            -----------------------                  ------------
                                                                                                        Other
                                                                                                       Annual          Securities
                                                                                                      Compensa-        Underlying
Name and Principal Position                            Year       Salary ($)    Bonus ($)(2)           tion ($)        Options (#)
---------------------------                            ----       ----------    ------------           --------        -----------
<S>        <C>                                          <C>          <C>          <C>               <C>                <C>
F. Peter Cuneo (3)                                      1999         $295,000         $490,000               --          750,000
           President and Chief Executive                1998               --               --               --               --
           Officer                                      1997               --               --               --               --

Eric Ellenbogen (4)                                     1999          444,231     2,500,000(5)               --               --
           President and Chief Executive                1998           57,692               --               --          720,000
           Officer                                      1997               --               --               --               --

Alan Fine (6)                                           1999          500,000          225,000               --          200,000
           President and Chief  Executive               1998          425,000          307,001               --          300,000
           Officer of the Company's Toy Biz
           Division                                     1997          400,000          302,816               --               --

Avi Arad (7)                                            1999          375,000          201,563      $109,774(8)               --
           Chief Creative Officer of the                1998          375,000               --               --        1,000,000
           Company and President and Chief              1997          375,000               --               --               --
           Executive Officer of  the Company's
           Marvel  Studios Division

Robert S. Hull (9)                                      1999          272,403          225,000               --          200,000
           Executive Vice President and Chief           1998               --               --               --               --
           Financial Officer                            1997               --               --               --               --

William H. Hardie, III (10)                             1999          260,000          248,958               --               --
           Executive Vice President,                    1998          260,000           25,000               --          100,000
           Business Affairs                             1997           83,539           10,000               --               --
</TABLE>



(1)       Does not include value of perquisites and other personal benefits for
          any Named Executive Officer (other than Mr. Arad) since the aggregate
          amount of such  compensation  is the  lesser of $50,000 or 10% of the
          total of annual  salary and bonus  reported  for the Named  Executive
          Officer.

(2)       Bonus  amounts  shown are those  accrued for and paid in or after the
          end of the year.

(3)       Mr. Cuneo's employment with the Company commenced in July 1999.



                                     -12-
<PAGE>



(4)       Mr.  Ellenbogen's  employment with the Company  commenced in December
          1998 and terminated in July 1999.

(5)       Payment in connection with termination of Mr. Ellenbogen's employment.

(6)       Mr. Fine was appointed as the President and Chief  Executive  Officer
          of the Company's Toy Biz Division in the fourth quarter of 1998.

(7)       Mr.  Arad's  employment  with the Company  commenced in October 1998.
          Amounts  shown  for  periods  prior  to  October  1,  1998  represent
          consulting fees received by Mr. Arad.

(8)       Amounts shown for automobile and driver provided by the Company.

(9)       Mr. Hull's employment with the Company commenced in February 1999 and
          terminated in February 2000.

(10)      Mr. Hardie's  employment with the Company commenced in September 1997
          and terminated in December 1999.

Option Grants Table

           The following  table shows the  Company's  grants of stock options to
the Named Executive Officers in 1999. Each stock option grant was made under the
Company's stock incentive plan that became unconditionally  effective on January
20, 1999 (the "Stock Incentive Plan"). No SARs (stock appreciation  rights) were
granted by the Company in 1999.

<TABLE>
<CAPTION>
                                      Number of
                                      Shares of
                                        Common           Percent of
                                        Stock              Total                                    Potential Realizable
                                      Underlying          Options         Exercise                    Value at Assumed
                                        Options            Granted to      Price                    Annual Rates of Stock
                                       Granted in         Employees         per        Expiration     Price Appreciation
                 Name                    1999              in 1999         share          Date         for Option Terms
               -------                -----------         -----------    --------     ----------   -----------------------

                                                                                                          5%            10%
                                                                                                       -------       ---------

<S>                                       <C>             <C>             <C>           <C>          <C>            <C>
F. Peter Cuneo (1)..................      750,000         35.4%           $ 7.250       7/21/09      $3,419,644     $8,665,744
Alan Fine (2).......................      200,000         9.4               6.375        3/5/09         801,848      2,031,968
Robert S. Hull (3) .................      200,000         9.4               6.500        2/5/09         817,750      2,071,810
</TABLE>




(1)         Mr. Cuneo's options become exercisable in four equal installments:
            options to buy 187,500 shares of Common Stock are exercisable
            immediately and options to buy an additional 187,500 shares of
            Common Stock become exercisable on each of July 19, 2000, July 19,
            2001 and July 19, 2002.

(2)         Mr. Fine's options become exercisable in three equal installments:
            options to buy 66,667 shares of Common Stock are exercisable on each
            of March 5, 2000, March 5, 2001 and March 5, 2002.

(3)         Mr. Hull's options were scheduled to become exercisable in three
            equal installments: options to buy 66,667 shares of Common Stock
            became exercisable on February 5, 2000 and options for an additional
            66,667 shares of Common Stock were to become exercisable on February
            5, 2001 and



                                  -13-
<PAGE>



            February 5, 2002. Mr. Hull's employment with the Company terminated
            in February 2000 and accordingly, all options exercisable in 2001
            and 2002 were terminated.

Year-End 1999 Option Value Table

           The following table shows the number and value of exercisable and
unexercisable stock options held by the Named Executive Officers at December 31,
1999. Mr. Hardie exercised 25,000 options in November and December 1999. No
other Named Executive Officers exercised stock options during 1999.

<TABLE>
<CAPTION>
                                                                        Number of Shares of                    Value of
                                     Shares                           Common Stock Underlying                Unexercised
                                    Acquired        Value             Unexercised Options at           In-the-Money Options at
Name                              on Exercise      Realized ($)            Year-End (1)                        Year-End
----                              -----------      ------------            ------------                        --------
                                                                  Exercisable     Unexercisable     Exercisable     Unexercisable
                                                                  -----------     -------------     -----------     -------------
<S>                                 <C>             <C>             <C>             <C>                <C>              <C>
Eric Ellenbogen................       --              --            240,000         480,000            --               --
F. Peter Cuneo.................       --              --            187,500         562,500            --               --
Avi Arad.......................       --              --            500,000         500,000            --               --
Alan Fine......................       --              --            150,000         350,000            --               --
Robert S. Hull.................       --              --              --            200,000            --               --
William H. Hardie, III.........     25,000          $4954             --              --               --               --
</TABLE>


(1)        Represents shares of Common Stock underlying stock options. None of
           the Named Executive Officers holds SARs (stock appreciation rights).

Employment Agreements

           The Company has entered into employment agreements with each of the
following executive officers: Avi Arad, the Company's Chief Creative Officer and
the President and Chief Executive Officer of the Company's Marvel Studios
Division; F. Peter Cuneo, the President and Chief Executive Officer of the
Company; Alan Fine, the President and Chief Executive Officer of the Company's
Toy Biz Division; William H. Hardie, III, formerly the Executive Vice President,
Business and Legal Affairs of the Company who is no longer employed by the
Company; and Robert S. Hull, formerly the Chief Financial Officer of the Company
who is no longer employed by the Company. In July 1999, the Company entered into
a separation agreement with Mr. Ellenbogen. In November 1999, the Company
entered into a separation agreement with Mr. Hardie.

           Employment and License Agreements with Mr. Arad. Pursuant to his
employment agreement, Mr. Arad has agreed to render his exclusive and full-time
services to the Company for a term of employment expiring on December 31, 2000.
Under his employment agreement, Mr. Arad receives a base salary, subject to
discretionary increases, of $375,000. Mr. Arad is entitled to discretionary
bonuses and participation in the Company's stock option plan as determined by
the Board of Directors. Mr. Arad also is entitled to the use of an automobile
with driver and is entitled to participate in employee benefit plans generally
available to the Company's employees. Mr. Arad's employment agreement provides
that, in the event of termination other than for cause, Mr. Arad is entitled to
his salary earned through the date of termination and thereafter for a period of
up to twelve months. Mr. Arad's employment agreement replaced his consulting
agreement with the Company, under which Mr. Arad also earned $375,000 per year.



                                      -14-
<PAGE>



           Mr. Arad's employment agreement prohibits disclosure of proprietary
and confidential information regarding the Company and its business to anyone
outside the Company both during and subsequent to employment and otherwise
provides that all inventions made by Mr. Arad during his employment belong to
the Company. Mr. Arad agrees during his employment, and for one year thereafter,
not to engage in any competitive business activity.

           In addition, the Company and Arad Associates, of which Mr. Arad is
the sole proprietor, are parties to a license agreement which provides that Arad
Associates is entitled to receive royalty payments on net sales of
Marvel-character-based toys and on net sales of non-Marvel-character-based toys
of which Mr. Arad is the inventor of record. In no event, however, may the total
royalties payable to Arad Associates during any calendar year exceed $7,500,000.
The Company accrued royalties to Mr. Arad for toys he invented or designed of
approximately $3,600,000, $4,300,000 and $3,000,000 during the years ended
December 31, 1997, 1998 and 1999, respectively. In September 1998, the license
with Arad Associates was amended to provide that Arad Associates will receive an
annual royalty of $650,000 for products based on the Marvel characters (the
former royalty rate was 4%). The amendment leaves intact a provision that Arad
Associates is to receive a negotiated royalty not to exceed 5% of net sales of
products not based on the Marvel characters.

           Employment Agreement with Mr. Cuneo. Pursuant to his employment
agreement, Mr. Cuneo has agreed to render his exclusive and full-time services
to the Company for a term of employment expiring on July 21, 2002. Under his
employment agreement, Mr. Cuneo receives a base salary, subject to discretionary
increases, of $650,000. Mr. Cuneo's employment agreement provides for a sign-on
bonus of $100,000 and a bonus in 1999 of $390,000. Starting in 2000, Mr. Cuneo
will be eligible to earn an annual bonus based on the attainment of certain
performance goals. The target annual bonus is equal to 60% of Mr. Cuneo's base
salary. Mr. Cuneo also receives a $1,500 monthly automobile allowance and is
entitled to participate in employee benefit plans available to similarly
situated employees of the Company. The Company has agreed to provide Mr. Cuneo
with a suitable apartment in Manhattan for up to a year, and the Company will
pay Mr. Cuneo a $25,000 relocation allowance if he relocates his primary
residence to the New York City metropolitan area during the term of his
employment.

           Pursuant to his employment agreement, Mr. Cuneo has been granted
options to purchase 750,000 shares of Common Stock. The options vest over a
three-year period. The options become exercisable in full upon a change in
control of the Company.

           Mr. Cuneo's employment agreement provides that, in the event of
termination, Mr. Cuneo is entitled to certain payments and benefits depending on
the circumstances of the termination. Upon a change in control of the Company,
Mr. Cuneo is entitled to a severance payment equal to two times the sum of his
then-current base salary and the average of the two most recent annual bonuses
paid. If any payments to Mr. Cuneo under his employment agreement ("Parachute
Payments") would be subject to the excise tax imposed by Section 4999 of the
Internal Revenue Code, then Mr. Cuneo will be entitled to receive an additional
payment from the Company (a "Gross-Up Payment") in an amount such that Mr. Cuneo
retains, after the payment of all taxes, an amount of the Gross-Up Payment equal
to the excise tax imposed on the Parachute Payments.

           Mr. Cuneo's employment agreement prohibits disclosure of proprietary
and confidential information regarding the Company and its business to anyone
outside the Company both during and subsequent to employment and otherwise
provides that all inventions made by Mr. Cuneo during his



                                      -15-
<PAGE>



employment belong to the Company. Mr. Cuneo agrees during his employment, and
for one year thereafter, not to engage in any competitive business activity.

           Employment Agreement with Mr. Fine. Pursuant to his employment
agreement, Mr. Fine has agreed to render his exclusive and full-time services to
the Company for a term of employment expiring on March 1, 2001. Under his
employment agreement, Mr. Fine receives a base salary, subject to discretionary
increases, of $500,000. Mr. Fine is eligible to earn an annual bonus based on
the attainment of certain performance goals. The employment agreement further
provides for participation in the Company's stock option plan as determined by
the Board of Directors and provides that Mr. Fine shall be entitled to receive a
grant of options to purchase 200,000 shares of Common Stock (in addition to the
options previously granted to Mr. Fine to purchase 300,000 shares of Common
Stock). Mr. Fine also receives a $1,000 monthly automobile allowance and is
entitled to participate in employee benefit plans generally available to the
Company's employees.

           Mr. Fine's employment agreement provides that, in the event of
termination, Mr. Fine is entitled to certain payments and benefits depending on
the circumstances of the termination. Upon a change in control of the Company,
Mr. Fine is entitled to a severance payment equal to two times the sum of his
then-current base salary and the average of the two most recent annual bonuses
paid. If any payments to Mr. Fine under his employment agreement ("Parachute
Payments") would be subject to the excise tax imposed by Section 4999 of the
Internal Revenue Code, then Mr. Fine will be entitled to receive an additional
payment from the Company (a "Gross-Up Payment") in an amount such that Mr. Fine
retains, after the payment of all taxes, an amount of the Gross-Up Payment equal
to the excise tax imposed on the Parachute Payments.

           Mr. Fine's employment agreement prohibits disclosure of proprietary
and confidential information regarding the Company and its business to anyone
outside the Company both during and subsequent to employment and otherwise
provides that all inventions made by Mr. Fine during his employment belong to
the Company. Mr. Fine agrees during his employment, and for one year thereafter,
not to engage in any competitive business activity.

           Employment and Separation Agreements with Mr. Hardie. The employment
agreement with Mr. Hardie has been terminated. Pursuant to his employment
agreement, Mr. Hardie agreed to render his exclusive and full-time services to
the Company for a term of employment expiring on August 31, 2000. Under his
employment agreement, Mr. Hardie received a base salary, subject to
discretionary increases, of $260,000. Mr. Hardie was entitled to a bonus of
$25,000 per year plus discretionary bonuses and participation in the Company's
stock option plan as determined by the Board of Directors. Mr. Hardie also
received a $700 monthly automobile allowance and was entitled to participate in
employee benefit plans generally available to the Company's employees. Mr.
Hardie's bonus for the four months of his employment in 1997 was $10,000.

           Mr. Hardie's employment agreement provided that, in the event of
termination at any time after March 1, 1999 other than for cause, including Mr.
Hardie's resignation for any reason, Mr. Hardie would be entitled to a lump sum
of $130,000 as well as $130,000 paid over the six-month period immediately
following termination. Mr. Hardie also would forfeit any and all stock options
granted to him. Further, Mr. Hardie would provide at least five hours of
consulting services per week in connection with the transition of his activities
for a six-month period following termination.



                                      -16-
<PAGE>



           Employment and Separation Agreements with Mr. Hull. The employment
agreement with Mr. Hull has been terminated. Pursuant to his employment
agreement, Mr. Hull agreed to render his exclusive and full-time services to the
Company for a term of employment expiring on February 15, 2002. Under his
employment agreement, Mr. Hull received a base salary of $320,000, subject to
annual 10% increases starting in February 2000. Mr. Hull was entitled to a bonus
in 1999 of $175,000. Mr. Hull also received a $1,000 monthly automobile
allowance and was entitled to participate in employee benefit plans available to
similarly situated employees of the Company. Pursuant to his employment
agreement, Mr. Hull was granted options to purchase 200,000 shares of Common
Stock. The options were to vest over a three-year period.

           Mr. Hull's employment agreement provided that, in the event of
termination, Mr. Hull would be entitled to certain payments and benefits
depending on the circumstances of the termination. Upon a change in control of
the Company, Mr. Hull was entitled to a severance payment equal to two times the
sum of his then-current base salary and the average of the two most recent
annual bonuses paid. If any payments to Mr. Hull under his employment agreement
("Parachute Payments") would be subject to the excise tax imposed by Section
4999 of the Internal Revenue Code, then Mr. Hull would be entitled to receive an
additional payment from the Company (a "Gross-Up Payment") in an amount such
that Mr. Hull retains, after the payment of all taxes, an amount of the Gross-Up
Payment equal to the excise tax imposed on the Parachute Payments.

           Mr. Hull's employment agreement prohibited disclosure of proprietary
and confidential information regarding the Company and its business to anyone
outside the Company both during and subsequent to employment and otherwise
provided that all inventions made by Mr. Hull during his employment belong to
the Company. Mr. Hull agreed during his employment, and for one year thereafter,
not to engage in any competitive business activity.

           Employment and Separation Agreements with Mr. Ellenbogen. Pursuant to
a separation agreement with the Company entered into in July 1999, Mr.
Ellenbogen's employment with the Company terminated in that month. Under his
employment agreement, Mr. Ellenbogen received a base salary, subject to
discretionary increases, of $750,000. Mr. Ellenbogen was eligible to earn an
annual bonus based on the attainment of certain performance goals. The target
annual bonus was equal to the greater of (i) 60% of Mr. Ellenbogen's base salary
or (ii) the highest target level of annual bonus award to any other executive
officer, and was to be paid half in cash, half in Common Stock. Under his
separation agreement, Mr. Ellenbogen received a payment of $2,500,000.

           Pursuant to his employment agreement, Mr. Ellenbogen was granted
options to purchase 960,000 shares of Common Stock. Of those options, options to
purchase 240,000 shares of Common Stock are exercisable immediately. Mr.
Ellenbogen's separation agreement provides that those 240,000 options will
terminate in July 2002. The separation agreement also provides that Mr.
Ellenbogen's options to buy an additional 480,000 shares of Common Stock become
exercisable in the event of certain changes in control of the Company before
January 15, 2001, but otherwise will not become exercisable. Mr. Ellenbogen's
other stock options have been terminated.

           Mr. Ellenbogen's employment agreement prohibited disclosure of
proprietary and confidential information regarding the Company and its business
to anyone outside the Company both during and subsequent to employment, and his
separation agreement reiterates that prohibition.



                                      -17-
<PAGE>



                        REPORT ON EXECUTIVE COMPENSATION

           The Compensation and Nominating Committee met [six] times in 1999 and
made all compensation decisions for the Company's executive officers.

           The Company's executive compensation during 1999 was comprised of
three elements: annual base salary, annual bonus compensation and long-term
incentive compensation. The compensation paid to the Company's executive
officers was designed to be competitive with the compensation paid to executive
officers of similarly situated public companies. In making executive
compensation decisions, the Compensation and Nominating Committee in general
considered the level of responsibility, knowledge and experience required and
undertook to structure compensation packages so as to attract, motivate and
retain executives of the highest caliber who will contribute to the long-term
performance and success of the Company.

           The Board of Directors believes that the salaries paid to the Named
Executive Officers in 1999 were commensurate with prevailing salaries for
similar positions in the toy industry and served the Company's goal of retaining
its experienced executive officers.

           The Company's goal with annual discretionary bonuses has generally
been to reward individual contributions to the Company's performance. The
Compensation and Nominating Committee adopted a new bonus plan that commenced
with the 1999 bonuses. The 1999 bonuses were based principally upon objective
measures of the Company's performance as a whole and the performance of the
specific business division to which each executive is assigned.

           In November 1998, the Compensation and Nominating Committee
recommended, and the Board of Directors adopted, the Stock Incentive Plan. The
Company's long-term incentive compensation is provided by grants of stock
options under the Stock Incentive Plan. The Compensation and Nominating
Committee's goal with grants to executive officers under the Stock Incentive
Plan is to focus executive behavior on the Company's long-term performance, and
to create a sense of ownership in the Company that causes executive decisions to
be aligned with the best interests of the Company's stockholders. All
outstanding stock options granted by the Company under its prior stock option
plan were terminated prior to the acquisition of MEG. The termination of those
options was required by an agreement between the Company and MEG's senior
secured lenders in connection with the consummation of MEG's plan of
reorganization. In November 1998, the Compensation and Nominating Committee made
broad-based awards under the Stock Incentive Plan, including awards to the Named
Executive Officers. In making those awards, the Compensation and Nominating
Committee recognized that the termination of its previously granted options had
eliminated long-term incentive compensation as an element of the compensation
structure of its executives and that the awards under the Stock Incentive Plan
would need to replace that element. For that reason, the total awards made under
the Stock Incentive Plan in 1998 were considerably greater than the total awards
the Compensation and Nominating Committee made in 1999.

           Mr. Ellenbogen's compensation during 1999 was governed by his
employment agreement and was determined through negotiation prior to the time
that Mr. Ellenbogen commenced his employment. Mr. Ellenbogen's employment with
the Company terminated in July 1999 pursuant to a separation agreement. The
compensation package provided for in Mr. Ellenbogen's employment agreement
reflected his background as an entertainment company executive and was believed
by the Compensation



                                      -18-
<PAGE>



and Nominating Committee to reflect the higher compensation packages generally
given to executives with entertainment industry backgrounds.

           Mr. Cuneo's compensation during 1999 was governed by his employment
agreement. The compensation package provided for in Mr. Cuneo's employment
agreement was believed by the Compensation and Nominating Committee to be
comparable to the compensation paid to chief executive officers of other
similarly situated public companies.

Compensation and Nominating Committee

James F. Halpin
Morton E. Handel
Michael M. Lynton
Isaac Perlmutter
Michael J. Petrick




                                      -19-
<PAGE>




                                PERFORMANCE GRAPH

           The following graph compares the Company's cumulative total
stockholder return on shares of Common Stock with that of the Standard & Poor's
Midcap 400 Index (the "S&P Midcap 400 Index") and a composite peer group index
comprised of publicly traded companies, weighted by equity capitalization,
selected by the Company (the "Peer Group Index"). The comparison for each of the
periods presented assumes that, on February 23, 1995 (the date of consummation
of the Company's initial public offering), $100 was invested in shares of Class
A Common Stock of Toy Biz, Inc. (each share of which was reclassified as and
changed into one share of Common Stock on October 1, 1998) and the stocks
included in the S&P Midcap 400 Index and the Peer Group Index and that all
dividends were reinvested. These indexes, which reflect formulas for dividend
reinvestment and weighting of individual stocks, do not necessarily reflect
returns that could be achieved by individual investors.

           The companies in the Peer Group Index, which were selected as
comparable companies in the toy manufacturing industry, are Empire of Carolina
Inc. and Ohio Art Co.


                                  Value of $100
                         invested over period presented:

           Marvel Enterprises, Inc. Common Stock............. .    $27.54
           Peer Group........................................ .    $38.77
           S&P Midcap 400 Index.............................. .    $250.40



                      COMPARATIVE CUMULATIVE TOTAL RETURN
                        AMONG MARVEL ENTERPRISES, INC.,
                   S&P MIDCAP 400 INDEX AND PEER GROUP INDEX

[GRAPHIC OMMITED]



                                      -20-
<PAGE>



         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

                     The following table sets forth certain information
regarding the beneficial ownership of Common Stock and 8% Preferred Stock, as of
August 25, 2000, by (i) each person known by the Company to be the beneficial
owner of 5% or more of the outstanding Common Stock or 8% Preferred Stock
(based, in part, upon copies of all Schedules 13D and 13G provided to the
Company), (ii) each director of the Company, (iii) each Named Executive Officer
of the Company, and (iv) all executive officers and directors of the Company as
a group. Because the voting or dispositive power of certain shares listed in the
table is shared, the same securities are sometimes listed opposite more than one
name in the table and the sharing of voting or dispositive power is described in
a footnote. The total number of shares of Common Stock and 8% Preferred Stock
listed below for directors and executive officers as a group eliminates such
duplication.

                     Each share of 8% Preferred Stock is convertible by its
holder into 1.039 shares of Common Stock. The table assumes that no warrants for
the purchase of stock of the Company have been exercised. As far as the Company
is aware, none of the stockholders named in the table owns any warrants for the
purchase of stock of the Company.

                     Under the rules of the Securities and Exchange Commission,
beneficial ownership of a share of 8% Preferred Stock constitutes beneficial
ownership of 1.039 shares of Common Stock (the amount into which the 8%
Preferred Stock is convertible). Beneficial ownership of Common Stock is shown
in the main part of the table and the portion of that beneficial ownership
traceable to beneficial ownership of 8% Preferred Stock is set forth in the
footnotes.

                     The Schedules 13D and 13G that the Company used in
compiling the table take differing positions as to whether shares of stock
covered by the Stockholders' Agreement are held with "shared voting power." The
table does not attempt to reconcile those differences.



                                      -21-
<PAGE>



<TABLE>
<CAPTION>
                                    Shares of Common Stock Beneficially Owned

                                                                 Sole Voting         Shared Voting
                 Five Percent Stockholders,                         Power                Power
                                                                  ----------          -----------
                         Directors                                      Percent              Percent
                      and Executive Officers                   Number   of Class    Number   of Class
                 -----------------------------                 ------   --------    ------   ---------
<S>                                                           <C>         <C>     <C>          <C>
Avi Arad (1) (2)...........................................          --    *      30,105,992   65.6%
     1698 Post Road East
     Westport, Connecticut 06880
Isaac Perlmutter (3).......................................          --    *      30,105,992   65.6%
     P.O. Box 1028
     Lake Worth, Florida 33460
The Chase Manhattan Corporation (2) (4)....................          --    *      30,105,992   65.6%
     270 Park Avenue
     New York, New York 10017
Morgan Stanley & Co. Incorporated (2) (5)..................          --    *      30,105,992   65.6%
     1585 Broadway
     New York, New York 10036
Whippoorwill Associates, Incorporated as agent of and/or general
partner for certain institutions and funds (6).............          --    *       3,745,927   10.4%
     11 Martine Avenue
     White Plains, New York 10606
Value Partners, Ltd. (7) ..................................   4,360,420   12.4%           --    *
     4514 Cole Avenue, Suite 808
     Dallas, Texas 75205
Mark H. Rachesky, M.D. (8).................................          --    *       2,115,042   5.9%
Morton E. Handel (9).......................................      54,334    *         --         *
F. Peter Cuneo (10)........................................     187,714    *         --         *
Sid Ganis (11) ............................................      16,667    *         --         *
Shelley F. Greenhaus (12) .................................      26,667    *         --         *
James F. Halpin (13).......................................      31,667    *         --         *
Michael M. Lynton (13).....................................      26,667    *         --         *
Lawrence Mittman (13)......................................      26,667    *         --         *
Rod Perth (13).............................................      26,667    *         --         *
Michael J. Petrick.........................................          --    *         --         *
Alan Fine (14).............................................     216,667    *         --         *
Eric Ellenbogen (15) ......................................     240,000    *         --         *
William H. Hardie, III (16) ...............................          --    *         --         *
Robert S. Hull (17)........................................      66,667    *         --         *
All current executive officers and directors as a group
     (15 persons) (2) (18).................................     445,169  1.3%     30,105,992   65.6%
</TABLE>

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



<TABLE>
<CAPTION>
                                    Shares of Common Stock Beneficially Owned

                                                                Sole Dispositive     Shared Dispositive
                 Five Percent Stockholders,                          Power                Power
                                                                 --------------        ---------------
                         Directors                                       Percent               Percent
                      and Executive Officers                    Number   of Class    Number    of Class
                 -----------------------------                  ------   ----------  ------    --------
<S>                                                           <C>          <C>      <C>         <C>
Avi Arad (1) (2)...........................................    4,650,000   13.6%       --        *
     1698 Post Road East
     Westport, Connecticut 06880
Isaac Perlmutter (3).......................................   14,443,029   37.5%       --        *
     P.O. Box 1028
     Lake Worth, Florida 33460
The Chase Manhattan Corporation (2) (4)....................    2,180,334    6.3%       --        *
     270 Park Avenue
     New York, New York 10017
Morgan Stanley & Co. Incorporated (2) (5)..................      --         *       5,163,449   14.1%
     1585 Broadway
     New York, New York 10036
Whippoorwill Associates, Incorporated as agent of and/or general
partner for certain institutions and funds (6).............      --         *       3,745,927   10.4%
     11 Martine Avenue
     White Plains, New York 10606
Value Partners, Ltd. (7) ..................................    4,360,420   10.4%       --        *
     4514 Cole Avenue, Suite 808
     Dallas, Texas 75205
Mark H. Rachesky, M.D. (8).................................      --         *       2,115,042    5.9%
Morton E. Handel (9).......................................      --         *          --        *
F. Peter Cuneo (10)........................................      --         *          --        *
Sid Ganis (11) ............................................      --         *          --        *
Shelley F. Greenhaus (12) .................................      --         *          --        *
James F. Halpin (13).......................................      --         *          --        *
Michael M. Lynton (13).....................................      --         *          --        *
Lawrence Mittman (13)......................................      --         *          --        *
Rod Perth (13).............................................      --         *          --        *
Michael J. Petrick.........................................      --         *          --        *
Alan Fine (14).............................................      --         *          --        *
Eric Ellenbogen (15) ......................................      --         *          --        *
William H. Hardie, III (16) ...............................      --         *          --        *
Robert S. Hull (17)........................................      --         *          --        *
All current executive officers and directors as a group
     (15 persons) (2) (18).................................   19,809,413   57.0%       --        *
</TABLE>

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



<PAGE>



(1)      Figures include 500,000 shares of Common Stock subject to stock options
         granted to Mr. Arad pursuant to the Stock Incentive Plan which are
         immediately exercisable. Mr. Arad is a party to the Stockholders'
         Agreement. Except for the 4,650,000 shares over which Mr. Arad may be
         deemed to have sole dispositive power, shares over which Mr. Arad may
         be deemed to have shared voting power (which include shares of Common
         Stock underlying 10,562,661 shares of 8% Preferred Stock) are
         beneficially owned by other parties to the Stockholders' Agreement and
         it is only by reason of Mr. Arad's position as a party to the
         Stockholders' Agreement that Mr. Arad may be deemed to possess that
         shared voting power.

(2)      Figures in the table and in the footnotes for the number of shares
         beneficially owned by parties to the Stockholders' Agreement do not
         include shares beneficially owned by Dickstein Partners Inc. and
         certain of its affiliates that are signatories to the Stockholders'
         Agreement. Shares of Common Stock beneficially owned by Dickstein
         Partners Inc. and those affiliates are covered by the Stockholders'
         Agreement, but the Company does not know the number of those shares.
         Dickstein Partners Inc. and its affiliates beneficially own less than
         5% of the Common Stock and no longer file ownership reports on
         Schedules 13D or 13G with the Securities and Exchange Commission.



                                      -22-
<PAGE>



(3)      Mr. Perlmutter is a party to the Stockholders' Agreement.



   (a)   Figures include 13,334 shares of Common Stock subject to stock options
         granted to Mr. Perlmutter pursuant to the Stock Incentive Plan which
         are immediately exercisable. Other shares over which Mr. Perlmutter may
         be deemed to have sole dispositive power are directly held as follows:



<TABLE>
<CAPTION>
                                    Holder                            Shares of Common Stock         Shares of 8% Preferred Stock
                                    ------                            ----------------------         ----------------------------
<S>                                                                           <C>                            <C>
      Zib........................................................             9,256,000                          --
      The Laura and Isaac Perlmutter Foundation Inc..............               250,000                          --
      Object Trading Corp........................................                33,500                      3,856,390
      Classic Heroes, Inc........................................                 --                           255,000
      Biobright Corporation......................................                 --                           255,000
      Isaac Perlmutter T.A.......................................                 --                           320,998
      Isaac Perlmutter...........................................                20,000                          --
</TABLE>


         The sole stockholder of Zib, a Delaware corporation, is Isaac
         Perlmutter T.A., a Florida trust (the "Perlmutter Trust"). Mr.
         Perlmutter is a trustee and the sole beneficiary of the Perlmutter
         Trust, and may revoke it at any time. Mr. Perlmutter is a director and
         the president of the Laura and Isaac Perlmutter Foundation Inc., a
         Florida not-for-profit corporation. Mr. Perlmutter is the sole
         stockholder of (i) Object Trading Corp., a Delaware corporation, (ii)
         Classic Heroes, Inc., a Delaware corporation, and (iii) Biobright
         Corporation, a Delaware corporation. Mr. Perlmutter may be deemed to
         possess (i) the power to vote and dispose of the shares of Common Stock
         directly held by Zib, Object Trading Corp., Classic Heroes, Inc.,
         Biobright Corporation and the Perlmutter Trust, and (ii) the power to
         direct the vote and disposition of the shares of Common Stock directly
         held by the Laura and Isaac Perlmutter Foundation Inc.

   (b)   Except for the 14,443,029 shares over which Mr. Perlmutter may be
         deemed to have sole dispositive power (which include shares of Common
         Stock underlying 4,687,388 shares of 8% Preferred Stock), shares over
         which Mr. Perlmutter may be deemed to have shared voting power (which
         include shares of Common Stock underlying 10,562,661 shares of 8%
         Preferred Stock) are beneficially owned by parties to the Stockholders'
         Agreement which are unaffiliated with Mr. Perlmutter and it is only by
         reason of Mr. Perlmutter's position as a party to the Stockholders'
         Agreement that Mr. Perlmutter may be deemed to possess that shared
         voting power.

(4)
   (a)   Shares over which The Chase Manhattan Corporation, a Delaware
         corporation, may be deemed to have sole dispositive power are held
         directly by The Chase Manhattan Bank, a New York corporation that is
         wholly owned by The Chase Manhattan Corporation. The Chase Manhattan
         Bank is a party to the Stockholders' Agreement.

   (b)   Except for the 2,180,334 shares over which The Chase Manhattan
         Corporation may be deemed to have sole dispositive power (which include
         shares of Common Stock underlying 858,092 shares of 8% Preferred
         Stock), shares over which The Chase Manhattan Corporation may be deemed
         to have shared voting power (which include shares of Common Stock
         underlying 10,562,661 shares of 8% Preferred Stock) are beneficially
         owned by parties to the Stockholders' Agreement which are unaffiliated
         with The Chase Manhattan Corporation and it is only by reason of The
         Chase Manhattan Bank's position as a party to the Stockholders'
         Agreement that The Chase Manhattan Corporation may be deemed to possess
         that shared voting power.

(5)      Morgan Stanley is a party to the Stockholders' Agreement. Morgan
         Stanley shares dispositive power over 5,163,449 shares with its parent,
         Morgan Stanley Dean Witter & Co. Except for those 5,163,449 shares
         (which include shares of Common Stock underlying 2,681,047 shares of 8%
         Preferred Stock), shares over which Morgan Stanley may be deemed to
         have shared voting power (which include shares of Common Stock
         underlying 10,562,661 shares of 8% Preferred Stock) are beneficially
         owned by parties to the Stockholders' Agreement which are unaffiliated
         with Morgan Stanley and it is only by reason of Morgan Stanley's
         position as a party to the Stockholders' Agreement that Morgan Stanley
         may be deemed to possess that shared voting power.

(6)      Whippoorwill may be deemed to be the beneficial owner of these shares
         (which include shares of Common Stock underlying 2,278,284 shares of 8%
         Preferred Stock) because it has discretionary authority with respect to
         the investments of, and acts as agent for, the direct holders of the
         shares. Whippoorwill disclaims any beneficial ownership of Common Stock
         or 8% Preferred Stock except to the extent of Whippoorwill's pecuniary
         interest in that stock, if any. Whippoorwill, as agent of and/or
         general partner for certain institutions and funds, is a party to the



                                      -23-
<PAGE>



         Stockholders' Agreement. Figures include 76,747 shares of Common Stock
         (which include shares of Common Stock underlying 46,545 shares of 8%
         Preferred Stock) that are not subject to the Stockholders' Agreement.

(7)      Timothy G. Ewing, as managing general partner of Value Partners, Ltd.,
         may direct the vote and disposition of the shares beneficially owned by
         Value Partners, Ltd. and may also direct the vote and disposition of an
         additional 1,990 shares of Common Stock that he beneficially owns.

(8)      Based on a Schedule 13G filed with the Securities and Exchange
         Commission on November 12, 1999 by (i) MHR Institutional Partners LP, a
         Delaware limited partnership ("Institutional Partners"); (ii) MHRM
         Partners LP, a Delaware limited partnership ("MHRM"); (iii) MHR Capital
         Partners LP, a Delaware limited partnership ("Capital Partners"); (iv)
         MHR Institutional Advisors LLC, a Delaware limited liability company
         ("Institutional Advisors") and the general partner of Institutional
         Partners and MHRM; (v) MHR Advisors LLC, a Delaware limited liability
         company ("Advisors") and the general partner of Capital Partners; and
         (vi) Mark H. Rachesky, M.D., the managing member of Institutional
         Advisors and Advisors. Each party named in this footnote has an office
         at 40 West 57th Street, 33rd Floor, New York, NY 10019. Figures include
         shares of Common Stock underlying 1,957,663 shares of 8% Preferred
         Stock.

(9)      Figures include 33,334 shares of Common Stock subject to stock options
         granted pursuant to the Stock Incentive Plan which are immediately
         exercisable.

(10)     Figures include 187,500 shares of Common Stock subject to stock options
         granted pursuant to the Stock Incentive Plan that are immediately
         exercisable and 214 shares of Common Stock, of which Mr. Cuneo
         disclaims beneficial ownership, owned by Mr. Cuneo's son.

(11)     Figures include 6,667 shares of Common Stock subject to stock options
         granted pursuant to the Stock Incentive Plan that are immediately
         exercisable.

(12)     Figures include 13,334 shares of Common Stock subject to stock options
         granted pursuant to the Stock Incentive Plan that are immediately
         exercisable. Does not include shares held by various institutions and
         funds with respect to whose investments Whippoorwill has discretionary
         authority and for which Whippoorwill acts as agent. Mr. Greenhaus is
         the president and managing director of Whippoorwill. Mr. Greenhaus
         disclaims beneficial ownership of the shares of Common Stock and 8%
         Preferred Stock owned by discretionary accounts managed by Whippoorwill
         as set forth above except to the extent of his pecuniary interest in
         that stock, if any.

(13)     Figures include 13,334 shares of Common Stock subject to stock options
         granted pursuant to the Stock Incentive Plan which are immediately
         exercisable.

(14)     Figures include 216,667 shares of Common Stock subject to stock options
         granted pursuant to the Stock Incentive Plan which are immediately
         exercisable.

(15)     Mr. Ellenbogen is no longer employed by the Company. Figures include
         240,000 shares of Common Stock subject to stock options granted
         pursuant to the Stock Incentive Plan which are immediately exercisable.

(16)     Mr. Hardie is no longer employed by the Company.

(17)     Mr. Hull is no longer employed by the Company. Figures include 66,667
         shares of Common Stock subject to stock options granted pursuant to the
         Stock Incentive Plan that are immediately exercisable.

(18)     Figures include 625,836 shares of Common Stock subject to stock options
         granted pursuant to the Stock Incentive Plan which are immediately
         exercisable.



                                      -24-
<PAGE>



                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

           For a description of certain relationships and related transactions
involving individuals who served during 1999 on the Board of Directors'
Compensation and Nominating Committee (or its predecessor), see "Election of
Directors--Compensation Committee Interlocks and Insider Participation."

Notes Offering

           Morgan Stanley, a beneficial owner of more than 5% of the Company's
Common Stock, acted as a placement agent in the Company's February 1999 offering
of $250,000,000 principal amount of 12% Senior Notes due 2009 (the "Notes"). The
Notes were offered only (i) to qualified institutional buyers under Rule 144A of
the Securities Act and (ii) outside the United States in compliance with
Regulation S. As a placement agent, Morgan Stanley purchased the Notes from the
Company at a discount. The Company and certain of its subsidiaries, on one hand,
and the placement agents (including Morgan Stanley), on the other hand, agreed
to indemnify each other against certain liabilities in connection with the
offering of the Notes, including liabilities under the Securities Act.

Other Agreements with Affiliates

           In March 1999, the Company engaged Morgan Stanley to provide
financial and strategic advice and other investment banking services. The
Company believes that the terms of its engagement of Morgan Stanley are
customary and reasonable. The Company paid Morgan Stanley $1,750,000 in April
1999 in connection with these services, and has paid no further amounts through
September 1, 1999. In the event of a business combination involving the Company,
the terms of the engagement require additional payments to Morgan Stanley based
on the terms of the business combination.

Loan Out Agreement

           The Company and Brentwood Television Funnies, Inc. ("Brentwood"), of
which Mr. Ungar is the sole shareholder, are parties to a Loan Out Agreement
under which Brentwood agrees to provide the services of Mr. Ungar as Executive
Producer on all television programs involving Marvel characters for a term
expiring on October 25, 2002. Under the agreement, Brentwood receives a producer
fee of $175,000 per year, subject to discretionary increases.


                             ADDITIONAL INFORMATION

           The Company will make available a copy of its Annual Report on Form
10-K for the fiscal year ended December 31, 1999, and any Quarterly Reports on
Form 10-Q filed thereafter, without charge, upon written request to the
Secretary, Marvel Enterprises, Inc., 387 Park Avenue South, New York, New York
10016. Each such request must set forth a good-faith representation that, as of
the Record Date, August 25, 2000, the person making the request was a beneficial
owner of shares of Common Stock or 8% Preferred Stock entitled to vote at the
Annual Meeting.

           In order to ensure timely delivery of documents prior to the Annual
Meeting, any request should be received by the Company promptly.



                                      -25-
<PAGE>



             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

           Section 16(a) of the Securities Exchange Act of 1934 (the "Exchange
Act") requires the Company's officers and directors, and persons who own more
than 10% of a registered class of the Company's equity securities ("10%
Stockholders"), to file reports of ownership and changes in ownership on Forms
3, 4 and 5 with the Securities and Exchange Commission and the New York Stock
Exchange. Officers, directors and 10% Stockholders are required to furnish the
Company with copies of all Forms 3, 4 and 5 they file.

           Based solely on the Company's review of the copies of such forms it
has received and written representations from certain reporting persons that
they were not required to file any forms, the Company believes that all of its
officers, directors and 10% Stockholders complied will all filing requirements
applicable to them with respect to transactions during 1999, with the following
exceptions: (i) Sid Ganis filed a Form 3 late with the Securities and Exchange
Commission to report his status as a director; and (ii) Value Partners, Ltd., a
10% Stockholder, has not timely filed a Form 4 with the Securities and Exchange
Commission to report a transaction that is not exempt from Section 16(b) of the
Exchange Act.


                              STOCKHOLDER PROPOSALS

           Proposals of stockholders intended to be considered for inclusion in
the proxy statement and proxy card relating to the Company's 2001 annual meeting
of stockholders must be received by the Company at its principal executive
offices no later than May 6, 2001. The address of the Company's principal
executive offices is 387 Park Avenue South, New York, New York 10016. Proposals
received after that date may be excluded from the Company's proxy materials.

           In accordance with the amended and restated by-laws of the Company,
any new business proposed by any stockholder to be taken up at the 2001 annual
meeting of stockholders must be stated in writing and filed with the Secretary
of the Company no later than July 30, 2001.


                                 OTHER BUSINESS

           The Board of Directors is not aware of any matters other than those
set forth in this proxy statement that will be presented for action at the
Annual Meeting. If any matters properly come before the meeting, the persons
named as proxies intend to vote the shares of Capital Stock they represent in
accordance with their best judgment.



                                      -26-
<PAGE>



     /x/                      Please mark your votes as
                              indicated in this example.


The Board of Directors recommends that you vote "FOR" all the nominees listed
under Item No. 2 and "FOR" Item No. 1 and Item No. 3.

<TABLE>
<S>                             <C>                  <C>                         <C>
2.  Election of Directors.           FOR             WITHHOLD AUTHORITY
                                all nominees          for all nominees




                                     [  ]                   [  ]                 Nominees:  Morton E. Handel, Avi Arad,
                                                                                            F. Peter Cuneo, Sid Ganis,
                                                                                            Shelley F. Greenhaus, James F. Halpin,
                                                                                            Lawrence Mittman, Isaac Perlmutter,
                                                                                            Rod Perth, and Michael J. Petrick.



For, except vote withheld for the following nominees:                            You may revoke this proxy at any time
                                                                                 before it is voted by (i) filing a
-------------------------------------------------------                          revocation with the Secretary of the
                                                                                 Company; (ii) submitting a duly
                                                                                 executed proxy bearing a later date or
                                                                                 time than the date or time of the proxy
                                                                                 being revoked; or (iii) attending the
                                                                                 Annual Meeting and voting in person. A
                                                                                 stockholder's attendance at the Annual
                                                                                 Meeting will not by itself revoke a
                                                                                 proxy given by the stockholder.


1.  On the proposal to approve        FOR         AGAINST      ABSTAIN           Returned proxy cards will be voted (1)
    the Charter Amendment, as                                                    as specified on the matters listed
    defined and described in                                                     above; (2) FOR approval of each of the
    the accompanying Proxy                                                       proposals listed above if no
    Statement.                                                                   instructions to the contrary are made;
                                      [  ]          [  ]          [  ]           and (3) in accordance with the judgment
                                                                                 of the persons named as proxies on any
                                                                                 other matters that may properly come
                                                                                 before the Annual Meeting.



3.  On the proposal to ratify the     FOR         AGAINST      ABSTAIN           Print and sign your name below exactly as it
    appointment of Ernst & Young                                                 appears hereon and date this card. When signing as
    LLP as the Company's                                                         attorney, executor, administrator, trustee or
    independent accountants for                                                  guardian, please give full title as such. Joint
    the fiscal year ending                                                       owners should each sign. If a corporation, please
    December 31, 2000.                [  ]          [  ]          [  ]           sign in full corporate name by president or
                                                                                 authorized officer. If a partnership, please sign
                                                                                 in partnership name by authorized person.




Signature(s):                        Date:           Signature(s):                     Date:           PLEASE MARK,
             -----------------------      ----------             ----------------------     ----------
SIGN, DATE AND RETURN THIS PROXY IN THE ENCLOSED POSTAGE-PAID ENVELOPE TODAY.
</TABLE>



<PAGE>



                            MARVEL ENTERPRISES, INC.


              THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS OF
         MARVEL ENTERPRISES, INC. FOR AN ANNUAL MEETING OF STOCKHOLDERS
                        TO BE HELD ON SEPTEMBER 28, 2000.


    The  undersigned,  as a holder of either  common  stock,  par value $.01 per
share ("Common Stock"), of Marvel Enterprises, Inc., a Delaware corporation (the
"Company"), or 8% cumulative convertible exchangeable preferred stock, par value
$.01 per share ("8% Preferred Stock"), of the Company,  hereby appoints Allen S.
Lipson and  William  Jemas,  Jr.  with full power of  substitution,  to vote all
shares of Common Stock and 8% Preferred  Stock that the  undersigned is entitled
to vote through the execution of a proxy with respect to the 2000 Annual Meeting
of Stockholders of the Company (the "Annual  Meeting") to be held at 10:00 a.m.,
local time,  on Thursday,  September  28, 2000 at the Loews New York Hotel,  2nd
Floor, 569 Lexington Avenue at East 51st Street,  New York, New York, or any and
all  adjournments or  postponements  thereof,  and authorizes and instructs said
proxies to vote in the manner directed on the reverse side.


                  (Continued and to be signed on reverse side)





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