PHARMAPRINT INC
DEF 14A, 1999-07-30
PHARMACEUTICAL PREPARATIONS
Previous: US OFFICE PRODUCTS CO, DEF 14A, 1999-07-30
Next: AMPACE CORP, 8-K, 1999-07-30




<PAGE>

                            SCHEDULE 14A INFORMATION

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


Filed by the Registrant |X|
Filed by a Party other than the Registrant |_|
Check the appropriate box:
|_| Preliminary Proxy Statement
|_| Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)
    (2))
|X| Definitive Proxy Statement
|_| Definitive Additional Materials
|_| Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12


                                PHARMAPRINT 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)(1)
       and 0-11.
       (1)      Title of each class of securities to which transaction applies:

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


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


       (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:





<PAGE>





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


       (3)      Filing Party:


       (4)      Date Filed:




<PAGE>




                                   -----------

                            NOTICE OF ANNUAL MEETING
                                 OF STOCKHOLDERS
                               September 24, 1999

                                   -----------

To the Stockholders of PharmaPrint Inc:

         On behalf of the Board of Directors, you are hereby notified of and
cordially invited to attend the Annual Meeting of Stockholders of PharmaPrint
Inc. (the "Company") to be held on Friday, September 24, 1999 at 9:00 a.m.,
local time, at the Hyatt Regency Hotel, 17900 Jamboree Road, Irvine, California,
92614. At the meeting you are being asked to:

         1.       Elect five (5) directors to hold office until the Company's
                  next Annual Meeting of Stockholders;

         2.       Approve the appointment of Arthur Andersen LLP as independent
                  public accountants for the Company for the fiscal year ending
                  March 31, 2000; and

         3.       Transact such other business as may properly come before the
                  meeting.

         The Board of Directors has fixed the close of business on July 28, 1999
as the record date for the determination of stockholders entitled to notice of
and to vote at this Annual Meeting. Only holders of Common Stock at the close of
business on the record date will be entitled to vote at the Annual Meeting. A
list of the stockholders entitled to vote at the Annual Meeting will be
available for inspection at the offices of the Company.

         Whether or not you plan to attend the Annual Meeting in person, please
sign, date, and return your proxy in the enclosed envelope so that your shares
may be voted at the meeting. If the shares are held in more than one name, all
holders of record must sign. If you plan to attend the Annual Meeting, please
notify me so that identification can be prepared for you. Thank you for your
interest and consideration.

                                     By Order of the Board of Directors,


                                     James R. Wodach
                                     SECRETARY
Irvine, California
August 15, 1999



<PAGE>




                                PHARMAPRINT INC.

                                   -----------

                                 PROXY STATEMENT

     FOR THE ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON SEPTEMBER 24, 1999

                                   -----------

         This Proxy Statement is furnished in connection with the solicitation,
on behalf of the Board of Directors of PharmaPrint Inc., a Delaware corporation
("PharmaPrint" or the "Company"), of proxies for use at the Annual Meeting of
Stockholders of the Company ("Annual Meeting"), to be held at the Hyatt Regency
Hotel, 17900 Jamboree Road, Irvine California, 92614, on Friday, September 24,
1999 at 9:00 a.m., and at any and all adjournments thereof. This Proxy Statement
and the enclosed form of proxy are first being mailed on or about August 15,
1999. The mailing address of the principal executive offices of the Company is
2600 Michelson Drive, Suite 1600, Irvine, California 92612.

RECORD DATE AND VOTING

         Only the stockholders of record at the close of business on July 28,
1999 will be entitled to vote at the meeting. At the close of business on July
28, 1999 there were 13,889,918 shares of the Company's Common Stock, par value
$.001 ("Common Stock") outstanding and entitled to vote, held by 97 stockholders
of record. No shares of the Company's preferred stock are outstanding. Each
stockholder is entitled to one vote for each share of Common Stock held as of
the record date.

         If a choice as to matters coming before the Annual Meeting has been
specified by a stockholder in a Proxy, the shares will be voted accordingly. If
no choice has been specified, the shares will be voted FOR the nominees for
director and the proposals described in the Notice of Annual Meeting and in this
Proxy Statement. Abstentions and broker non-votes (i.e., the submission of a
Proxy by a broker or nominee indicating the lack of discretion or authority to
vote on the matter) are each included in the determination of the presence or
absence of a quorum for the transaction of business. An affirmative vote of the
majority of the votes cast at the meeting is required for the election of each
director and for the approval of the other proposals. Abstentions are counted in
all tabulations of the votes cast and will have the same effect as a vote
"against". Broker non-votes are not counted for purposes of determining whether
a proposal has been approved or not.

         Please mark, date, sign, and return the enclosed Proxy in the
accompanying postage-paid, return envelope no later than September 15, 1999 so
that, if you are unable to attend the Annual Meeting, your shares may be voted.

STOCKHOLDERS OR OMNIBUS PROXIES ARE URGED TO SIGN, DATE, AND PROMPTLY MAIL THE
CARD IN THE ENCLOSED POSTAGE-PAID ENVELOPE, WHETHER OR NOT YOU PLAN TO ATTEND
THE MEETING.



                                        1

<PAGE>




                 MATTERS TO BE CONSIDERED AT THE ANNUAL MEETING

                                   PROPOSAL 1

                              ELECTION OF DIRECTORS

         The Company's Bylaws provide for the election of all Directors at each
Annual Meeting and for each Director elected to serve until the next Annual
Meeting and until their successors shall have been duly elected and qualified or
until their earlier death, resignation or removal. The Board has selected five
nominees, all of whom are current directors of the Company. All nominees have
consented to being named herein and to serve if elected.

         Shares represented by proxies solicited hereby will be voted FOR the
election of the Board's nominees unless authority to so vote is withheld. If any
or all of the nominees should become unable to or declines to serve as a
director prior to the Annual Meeting, the proxies may be voted for a substitute
nominee designated by the Board of Directors.

         The following sets forth, for each of the nominees, their principal
occupation or employment during at least the last five years, and the period
during which they have served as a Director of the Company.

         JOHN H. ABELES, MD, age 54, has been a director of the Company since
August 1996. Dr. Abeles has served as President of MedVest, Inc., a venture
capital and consulting firm, since 1980. He serves as a director of Encore
Medical Inc., I-Flow Corporation, DUSA Pharmaceuticals, Inc. and Oryx
Technology, Inc.

         ELLIOT P. FRIEDMAN, age 46, has been a director of the Company since
November 1994. Mr. Friedman has been the Chairman of the Board of Directors and
Chief Executive Officer since April 1997 and was the President and Chief
Executive Officer of the Company from October 1995 to April 1997. He was also
the Chief Financial Officer of the Company from November 1994 to December 1996.
From July 1990 to July 1994, Mr. Friedman was co-founder and Chief Executive
Officer of BioTek Solutions, a provider of systems used by pathologists to
conduct diagnosis of cancer through the use of monoclonal antibodies and DNA
probes.

         ERINCH R. OZADA, age 39, has been a director of the Company since June
1998. Since 1996, Mr. Ozada has been Chairman of the Board and Chief Executive
Officer of Archery Capital LLC, an investment management company. From 1989 to
1996, Mr. Ozada was Vice President and from 1984 to 1989, was an associate with
Goldman, Sachs & Co.

         PHILLIP G. TRAD, age 50, has been a director of the Company since
November 1995 and Senior Vice President and General Counsel of the Company since
November 1997. From 1988 until November 1997, Mr. Trad operated his own law
practice in California. Mr. Trad has more than 20 years of experience providing
legal representation to numerous companies including General Electric, RCA and
NBC.

         NATHAN F. TROUM, MD, age 79, has been a director of the Company since
August 1996. Since 1946, Dr. Troum has engaged in private medical practice
specializing in general medicine and rheumatology.

COMPENSATION OF DIRECTORS

         Each non-employee director of the Company receives $2,500 for each
meeting attended in person and $1,750 for any telephone meeting of the Board of
Directors. In addition, pursuant to the Plan, each non-employee director of the
Company annually receives options to purchase 10,000 shares of Common Stock of
the Company, although

                                        2

<PAGE>



Dr. Abeles and Mr. Ozada have agreed that in connection with their initial
appointment to the Board of Directors in August 1996 and June 1998,
respectively, the Company would issue each of them options to purchase 75,000
shares of Common Stock, such options to vest over three years, in lieu of an
additional grant of options to purchase 10,000 shares pursuant to the Plan in
years two and three of their service, if elected. The options to purchase Common
Stock are granted at the fair market value of the Common Stock on the date of
grant. The options shall vest quarterly over one year and expire ten years from
the date of grant. Additionally, each non-employee director, including Dr.
Abeles and Mr. Ozada, who serves on the Audit or Compensation Committees of the
Board of Directors, and who provides significant services to the Company in such
capacity, shall receive an additional grant of options to purchase 20,000 shares
of Common Stock. Such options shall vest quarterly over one year and expire ten
years from the date of grant.

BOARD MEETINGS AND COMMITTEES OF THE BOARD

         The Board of Directors held six meetings during fiscal 1999. The Board
of Directors currently has an Audit Committee and a Compensation Committee and
does not have a nominating committee. The Audit Committee makes recommendations
to the Board of Directors as to the engagement or discharge of the independent
public accountants; reviews the scope and results of the Company's internal
auditing procedures; reviews the adequacy of the Company's system of accounting
controls; and directs and supervises investigations into matters within the
scope of its duties. Presently, the Audit Committee is composed of Dr. Abeles
and Messrs. Ozada and Friedman. The Audit Committee met one time during fiscal
1999. The Compensation Committee reviews and approves the compensation for the
Company's executive officers and administers the Plan. The Compensation
Committee held four meetings during fiscal 1999. Presently, this Committee is
composed of Mr. Trad and Mr. Ozada. Other than as noted above, all Directors
attended all Board Meetings held during the period in which such Director was a
Director, and all Committee Meetings of which such Director is a member.

BOARD RECOMMENDATION AND VOTE REQUIRED

         The affirmative vote of the holders of a majority of the outstanding
shares of Common Stock present in person or represented by Proxy and voting at
the Annual Meeting (and the affirmative vote of the holders of a majority of the
shares necessary for a quorum at the Annual Meeting) is required for the
election of each Director.

         The Board of Directors unanimously recommends a vote FOR all nominees
to serve as Directors of the Company until the next Annual Meeting and until
their successors have been duly elected and qualified or until their earlier
death, resignation or removal.



                                        3

<PAGE>




                                   PROPOSAL 2

                     TO RATIFY THE SELECTION OF INDEPENDENT
                               PUBLIC ACCOUNTANTS

         Upon recommendation of the Audit Committee, the Board of Directors of
the Company has selected Arthur Andersen LLP as independent public accountants
for the Company for the fiscal year ending March 31, 2000. A partner of Arthur
Andersen LLP is expected to attend the Annual Meeting. He will have an
opportunity to make a statement if he desires and will be available to respond
to appropriate questions.

         The BOARD OF DIRECTORS unanimously recommends a vote FOR the adoption
of this Proposal.



                                        4

<PAGE>




                                 OTHER BUSINESS

         As of the date of this Proxy Statement, management knows of no other
business that will be presented for consideration at the Annual Meeting.
However, if other proper matters are presented at the meeting, it is the
intention of the proxy holders named in the accompanying proxy to take such
action as shall be in accordance with their judgment on such matters. The quorum
requirement for convening the meeting is a majority of the outstanding shares of
Common Stock.

                             EXECUTIVE COMPENSATION

         The Summary Compensation Table below sets forth information for
services in all capacities paid or accrued for the fiscal years ended March 31,
1999, 1998 and 1997 by the Company to its Chief Executive Officer and the four
other highest paid executive officers whose total annual compensation exceeded
$100,000 for such fiscal years (the "Named Executive Officers").

                                            SUMMARY COMPENSATION TABLE



<TABLE>
<CAPTION>
NAME AND PRINCIPAL POSITION                                    FISCAL YEAR           SALARY ($)        BONUS ($)         SECURITIES
- ---------------------------                                   ENDED MARCH 31         ----------        ---------         UNDERLYING
                                                              --------------                                               OPTIONS
                                                                                         ANNUAL COMPENSATION               -------
                                                                                                                          LONG-TERM
                                                                                                                        COMPENSATION
                                                                                                                        ------------

<S>                                                                    <C>           <C>             <C>               <C>
Elliot Friedman                                                        1999            $235,000      $23,000(1)              -
   Chairman of the Board of Directors and Chief                        1998             182,000      100,000(1)           150,000
   Executive Officer                                                   1997             171,000(2)    50,000(1)              -

Robert J. Burgess                                                      1999            $235,000       $23,000(1)             -
   President and Chief Operating Officer (3)                           1998             381,000(4)    100,000(1)         150,000
                                                                       1997             163,000(5)     50,000(1)         712,708(6)

Phillip G. Trad                                                        1999            $200,000       $40,000(7)             -
   Senior Vice President and General Counsel                           1998              56,000             -             285,000(8)
                                                                       1997                   -             -                -

Joel F. Bresser, Ph.D.                                                 1999            $215,000       $20,000(7)             -
   Senior Vice President of DSHEA Products                             1998              80,000             -                -
                                                                       1997                   -             -                -

James R. Wodach                                                        1999            $151,000       $39,000(7)             -
   Senior Vice President and Chief Financial                           1998             103,000        25,000(7)           45,000
   Officer                                                             1997             28,000         10,000(7)           55,000
</TABLE>



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

(1)      Amount represents payments made pursuant to a discretionary bonus.

                                        5

<PAGE>




(2)      Pursuant to superseded employment agreements, Mr. Friedman received a
         deferred salary payment of $40,000. Such payment was made upon
         completion of the Company's initial public offering and is included in
         the salary amount listed.

(3)      Subsequent to the end of the fiscal year ended March 31, 1999, Mr.
         Burgess resigned from his positions of President and Chief Operating
         Officer.

(4)      Amount represents salary paid to Mr. Burgess in the amount of $94,000,
         consulting services of $21,000 paid to Dimension Memory, Inc.
         ("Dimension") and $266,000 that relates to an amended personal services
         agreement between the Company and Dimension. Such agreement was deemed
         satisfied as of October 1, 1997. See footnote 4 to this table.

(5)      Represents amounts paid by the Company to Dimension which provided the
         services of Robert J. Burgess as President and Chief Operating Officer
         pursuant to a personal services agreement between the Company and
         Dimension. In December 1996, the Company amended its agreement with
         Dimension. The amended agreement provided for the accelerated payment
         by the Company of all amounts due under the personal services agreement
         in exchange for Dimension agreeing to provide additional services to
         the Company. As a result, the Company paid Dimension $312,000. Of the
         $312,000 paid to Dimension, $35,000 relating to services provided by
         Dimension to the Company for the period January 1997 through March 1997
         are included, and $226,000 payable for services to be provided for the
         remaining term of the Agreement are not included. Amount also includes
         $50,000 of deferred payments pursuant to such personal services
         agreement, which were paid upon consummation of the Company's initial
         public offering.

(6)      These options, which were granted to Dimension pursuant to a consulting
         agreement between the Company and Dimension, were canceled in
         connection with the issuance of 712,708 shares of Common Stock to
         Dimension for services to be rendered by Dimension pursuant to the
         Personal Service Agreement between the Company and Dimension.

(7)      Amount represents payments made relating to development goals achieved,
         as set forth in each individual's employment agreement.

(8)      Includes options to purchase 60,000 shares granted for services
         performed as a director.

                                        6

<PAGE>




OPTION/SAR GRANTS IN LAST FISCAL YEAR

         The following table provides information on option grants for the
fiscal year ended March 31, 1999 to the Named Executive Officers. No stock
appreciation rights ("SAR's") were awarded in fiscal 1999.

<TABLE>
<CAPTION>
                                                                    % OF TOTAL
                                                                 OPTIONS GRANTED
                                                                   TO EMPLOYEES                                           GRANT DATE
                                            OPTIONS                 IN FISCAL              EXERCISE                          PRESENT
NAME                                      GRANTED (#)                  YEAR                  PRICE     EXPIRATION DATE     VALUE (1)
- ----                                      -----------                  ----                  -----     ---------------     --------
                                                      INDIVIDUAL GRANTS
                                                      -----------------

<S>                                                <C>                <C>                    <C>                   <C>      <C>
Joel Bresser, Ph.D...................              70,000             23.4%                  $9.56            June 2008     $395,000
</TABLE>


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

(1)      As suggested by the Commission's rules on executive compensation
         disclosure, the Company used the Black-Scholes model of option
         valuation to determine grant date present value. The Company does not
         advocate or necessarily agree that the Black-Scholes model can properly
         determine the value of an option. The present value calculation is
         based upon an option term of ten years and assumes an interest rate of
         4.87%, no dividend yield and volatility of 65%.


   AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR END OPTION
                                     VALUES

         The following table provides certain information concerning the
exercise of stock option for the fiscal year ended March 31, 1999 and shows the
number of shares covered by both exercisable and non-exercisable stock options
held as of the end of the Company's fiscal year ended March 31, 1999. Also shown
are the values for in-the-money options, which represent the positive difference
between the exercise price of such options and the fiscal year-end price of the
Company's Common Stock.

<TABLE>
<CAPTION>

                                SHARES
                             ACQUIRED ON      VALUE
NAME                           EXERCISE      REALIZED       EXERCISABLE        UNEXERCISABLE       EXERCISABLE        UNEXERCISABLE
- ----                           --------      --------       -----------        -------------       -----------        -------------
                                                                  NUMBER OF UNEXERCISED                  VALUE OF UNEXERCISED
                                                                    OPTIONS AT FISCAL                    IN-THE-MONEY OPTIONS
                                                                        YEAR END                        AT FISCAL YEAR END (1)
                                                                        --------                        ----------------------

<S>                          <C>             <C>            <C>                <C>                 <C>                <C>
Elliot P. Friedman.........       -             -                  150,000           -                    $450,000          -
Robert J. Burgess..........       -             -                  150,000           -                     450,000          -
Phillip Trad...............       -             -                  373,438           -                   1,433,742          -
Jim Wodach.................       -             -                   95,417         4,583                   383,071        19,479
Joel Bresser, Ph.D.........       -             -                   70,000           -                  -                   -
</TABLE>


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

(1)      At March 31, 1999, the closing price of the Company's Common Stock was
         $9.00.


                                        7

<PAGE>




EMPLOYMENT AND PERSONAL SERVICE AGREEMENTS

         The Company has entered into an employment agreement with Elliot P.
Friedman, effective September 1, 1997 expiring on August 30, 2000. The agreement
currently provides for an annual base salary of $235,000. If Mr. Friedman's
employment is terminated without cause or if the termination is by Mr. Friedman
on the basis of a breach by the Company, the Company is obligated to pay Mr.
Friedman the salary and benefits earned or accrued through the date of
termination, and within 30 days after termination, a lump sum of the present
value of the salary provided for by the agreement for the 12 months immediately
following termination. In the event of death or disability or if the agreement
is voluntarily terminated by Mr. Friedman, or terminated for cause by the
Company, the Company is obligated to pay only salary and benefits earned or
accrued through the date of termination.

         The Company has entered into an employment agreement with Robert J.
Burgess, effective October 1, 1997, that has substantially similar terms as Mr.
Friedman's agreement described above, except that the agreement expires on
October 1, 2000. Subsequent to the end of the fiscal year ended march 31, 1999,
Mr. Burgess resigned as President and Chief Executive Officer. Prior to entering
into such employment agreement, the Company was party to a personal services
agreement with Dimension whereby, Dimension agreed to provide the services of
Robert Burgess as an executive officer of the Company. Such agreement was deemed
satisfied as of October 1, 1997.

         The Company has entered into employment agreements with each of Dr.
Bresser and Messrs. Trad and Wodach. The employment agreements provide for a
base salary of $215,000 for Dr. Bresser, and $215,000 and $175,000 for Messrs.
Trad and Wodach, respectively. The employment agreements also provide certain
benefits for each and include allowances for bonuses based upon development
goals set forth in each individual's agreement. The agreements have one year
terms and provide for, with regards to Mr. Trad, six months severance pay in
certain cases of termination, and with regards to Dr. Bresser and Mr. Wodach,
three months severance pay in certain cases of termination.

                              CERTAIN RELATIONSHIPS

         As of March 31, 1999, an executive officer and a former executive
officer of the Company had outstanding indebtedness to the Company in amounts
exceeding $60,000.

         On each of May 21, 1999, June 15, 1998, November 13, 1998 and March 24,
1999 the Company lent the principal amounts of $25,000, $25,000, $20,000 and
$12,925.50, respectively, to Dr. Paul Johnston, Senior Vice President of
Development of the Company. All of the loans bear interest at a rate of 9% per
annum. As of March 31, 1999, the loans had an aggregate outstanding balance of
approximately $87,448 in principal and accrued interest, which represents the
largest aggregate amount of indebtedness outstanding during the Company's fiscal
year ended March 31, 1999.

         On December 15, 1997, the Company lent the principal amount of $65,000
to Dr. Michael Tempesta, then Senior Vice President of Research of the Company.
The loan bears interest at a rate of 9% per annum. As of March 31, 1999, the
loan had an outstanding balance of approximately $75,195 in principal and
accrued interest, which represents the largest aggregate amount of indebtedness
outstanding during the Company's fiscal year ended March 31, 1999.

         There are no family relationships among the executive officers or
directors of the Company.


                                        8

<PAGE>




         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The following table sets forth certain information, as of June 30,
1999, with respect to beneficial ownership of shares of Company Common Stock by
any person who is known by the Company to be the beneficial owner of more than
5% of Company Common Stock, by directors individually, and by directors and
executive officers of the Company as a group. The information presented is based
upon information furnished to the Company by such beneficial owners.


<TABLE>
<CAPTION>
                                                                                            PHARMAPRINT COMMON STOCK
                                                                                            ------------------
                                                                                      AMOUNT AND NATURE OF            PERCENT OF
NAME AND ADDRESS OF BENEFICIAL OWNER(1)                                             BENEFICIAL OWNERSHIP(2)             CLASS
- ---------------------------------------                                             ---------- ------------             -----

<S>                                                                                              <C>                <C>
Tasneem A. Khwaja, Ph.D ........................................................                 2,462,867(3)            17.7%
Elliot P. Friedman..............................................................                 1,690,448(4)            12.0%
Robert J. Burgess...............................................................                 1,481,987(5)            10.6%
T. Rowe Price Associates, Inc. (6)..............................................                 1,098,900(7)             7.9%
JadiJo, Inc.(8).................................................................                 65,274(7)(9)        *
D-RAM Industries Pty Ltd.(10)...................................................                200,000(7)(9)             1.4%
Dimension Memory, Inc.(11)......................................................                557,708(7)(9)             4.0%
Phillip G. Trad.................................................................                  373,438(12)             2.6%
John H. Abeles, M.D.(13)........................................................                   95,000(14)        *
Erinch R. Ozada(15).............................................................                  120,500(16)        *
Nathan F. Troum, M.D.(17).......................................................                   27,500(18)        *
All directors and executive officers as a group (12 people).....................                6,562,948(17)            47.3%
</TABLE>


The Company had 97 holders of record of its Common Stock as of July 28, 1999.

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

*        Less than one percent (1%).

(1)      The address of each person listed in this table, except as otherwise
         noted, is c/o PharmaPrint Inc., 2600 Michelson Drive, Suite 1600,
         Irvine, California 92612.

(2)      As of June 30, 1999, the Company had 13,889,918 shares of Common Stock
         issued and outstanding. Includes the beneficial ownership of shares
         that the person has a right to acquire within sixty (60) days of June
         30, 1999.

(3)      Includes call options (obligations to sell) granted by Dr. Khwaja in
         the amount of 200,000, 200,000, and 30,000 to Elliot P. Friedman,
         Robert J. Burgess, and Dr. Khwaja's son, respectively.

(4)      Includes options to purchase 150,000 shares of Common Stock. Does not
         include 200,000 call options (options to purchase) granted to Mr.
         Friedman by Dr. Khwaja.

(5)      Consists of 509,000, 65,274, 200,000 and 557,713 shares of Common Stock
         owned of record by Mr. Burgess, JadiJo, Inc., D-RAM Industries Pty
         Ltd., and Dimension, respectively, also shown separately in this table.
         Also, includes options to purchase 150,000 shares of Common Stock. Does
         not include 200,000



                                        9

<PAGE>

         call options (options to purchase) granted to Mr. Burgess by Dr.
         Khwaja.

(6)      The address of T. Rowe Price Associates, Inc. is 100 East Pratt Street,
         Baltimore, Maryland 21202.

(7)      The number of shares is based upon filings made as of March 31, 1999.

(8)      The address of JadiJo, Inc. is 32, EDIF, J.J. Vallarino, 1st Floor,
         Office 3, Panama City, Panama.

(9)      These shares are also included in the shares shown as beneficially
         owned by Robert J. Burgess. These entities are controlled by various of
         the children and/or sons-in-law of Mr. Burgess: James R. Burgess, Dione
         Neilson, Jodi Perkins, Jon Neilson and Brett Perkins

(10)     The address of D-RAM Industries Pty Ltd. Is 98 Edinborough Street,
         Benowa Waters, Gold Coast, 4217, Queensland, Australia.

(11)     The address of Dimension Memory, Inc. is 17 Baycove Lane, Newport
         Beach, California 92661.

(12)     Consists solely of options to purchase 373,438 shares of Common Stock.

(13)     The address of Dr. Abeles is c/o MedVest, Inc., 2365 N.W. 41st Street,
         Boca Raton, Florida 33431.

(14)     Consists solely of options to purchase 95,000 shares of Common Stock.

(15)     The address of Mr. Ozada is c/o Archery Capital LLC, 237 Park Avenue,
         Suite 801, New York, New York 10017.

(16)     Includes options to purchase 37,500 shares of Common Stock.

(17)     The address of Dr. Troum is 3878 43rd Street, San Diego, California
         92105.

(18)     Consists solely of options to purchase 27,500 shares of Common Stock.

(19)     Includes beneficial ownership of Company Common Stock as follows:
         Tasneem A. Khwaja, Ph.D. 2,462,867 shares; Elliot P. Friedman-1,540,448
         shares; Robert J. Burgess-1,331,978 shares; and Erinch R. Ozada-83,000
         shares. Also includes options held by directors and executive officers
         of the Company to purchase the following number of shares of Common
         Stock: John H. Abeles, M.D.-95,000 shares; Joel Bresser, Ph.D., 70,000
         shares; Robert Burgess-150,000 shares; Elliot P. Friedman-150,000
         shares; Kenneth Gorelick, M.D. 100,000 shares; Paul Johnston,
         Ph.D.-50,000 shares; Erinch R. Ozada-37,500 shares; Phillip G.
         Trad-373,438 shares; Nathan F. Troum-27,500 shares; and James R.
         Wodach-97,708 shares.



                                       10

<PAGE>




                                   MANAGEMENT

EXECUTIVE OFFICERS

         The following table sets forth certain information with respect to the
Executive Officers of the Company:

<TABLE>
<CAPTION>

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

<S>                                <C>  <C>
Elliot P. Friedman(1)              46   Chairman of the Board of Directors and Chief Executive Officer
Joel Bresser, Ph.D.                44   Senior Vice President of DSHEA Products
Paul Johnston, Ph.D.               49   Senior Vice President of Development
Phillip G. Trad(1)                 50   Senior Vice President and General Counsel
James R. Wodach                    37   Senior Vice President, Chief Financial Officer and Secretary
</TABLE>


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

(1)      Member of the Board of Directors of the Company

         ELLIOT P. FRIEDMAN joined the Company as Chief Financial Officer and a
Director in November 1994 and became President and Chief Financial Officer in
October 1995 and Chairman of the Board of Directors in April 1997. From July
1990 to July 1994, Mr. Friedman was co-founder and Chief Executive Officer of
Biotek Solutions, a provider of monoclonal antibody and DNA-based systems used
by pathologists for the diagnosis of cancer. Mr. Friedman received a Science of
Management degree from the Massachusetts Institute of Technology.

         JOEL BRESSER, Ph.D. joined the Company as Senior Vice President of
DSHEA Products in October 1997. From October 1995 to October 1997, Dr. Bresser
was the founder and owner of Intellihance, Inc., a consulting company that
provides strategic, marketing and technical services to healthcare and
biotechnology companies. From January 1989 to October 1995, Dr. Bresser served
in various executive capacities at Aprogenex, Inc. including President and Chief
Executive Officer from April 1992 to October 1995. Dr. Bresser received a Ph.D.
in Molecular Biology from Rice University.

         PAUL JOHNSTON, Ph.D. joined the Company as Vice President of
Development in March 1997. From February 1995 to March 1997, Dr. Johnston was an
independent consultant to a number of biotechnology start-up companies. From
July 1993 to February 1995, Dr. Johnston served as the Vice President of the
Product Development Division of NeXstar Pharmaceuticals, Inc. from September
1990 to July 1993, he was Senior Director of Pharmaceutical Development of
Amylin Pharmaceutical, Inc. and prior to that held senior positions at Molecular
Devices Corporation and Genentech Incorporated. Dr. Johnston received a Ph.D. in
Biochemistry from Brandeis University.

         PHILLIP G. TRAD, has been a director of the Company since November 1995
and Senior Vice President and General Counsel of the Company since November
1997. From 1988 until November 1997, Mr. Trad operated his own law practice in
California. Mr. Trad has more than 20 years of experience providing legal
representation to numerous companies including General Electric, RCA and NBC.

         JAMES R. WODACH, CPA joined the Company as Senior Vice President and
Chief Financial Officer in December 1996. From April 1996 to December 1996,

                                       11

<PAGE>



Mr. Wodach was Director of Finance for Paragon Biomedical, Inc. From October
1995 to April 1996, he was an independent consultant. From April 1994 to October
1995, Mr. Wodach was Senior Vice President of Finance, from April 1993 to April
1994 Senior Vice President and Chief Financial Officer, from July 1992 to April
1993 Vice President of Finance, and from November 1989 to July 1992, Controller
for Regency Health Services, Inc.

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section 16(a) of the Securities Exchange Act of 1934, as amended,
requires directors and executive officers of the Company and persons who hold
more than 10% of a registered class of the Company's equity securities
("Reporting Persons") to file with the Securities and Exchange Commission (the
"Commission") initial reports of ownership and reports of changes in ownership
of equity securities of the Company. Reporting Persons are required by
Commission regulations to furnish the Company with copies of all Section 16(a)
forms they file. To the Company's knowledge, based solely on review of the
copies of such reports furnished to the Company and written representations that
no other reports were required during the year ended March 31, 1999, all Section
16(a) filing requirements applicable to the Reporting Persons were complied with
except that Dr. Khwaja filed late one report covering one transaction and Mr.
Ozada filed late two reports each covering one transaction.



                                       12

<PAGE>




                               GENERAL INFORMATION

REVOCABILITY OF PROXIES

         Any proxy solicited hereby by the person giving it at any time before
it has been exercised at the Annual Meeting may be revoked by giving notice of
revocation to the Secretary of the Company in writing, submitting a later-dated
proxy or by voting the shares in person at the 1999 Annual Meeting. Holders
whose shares are in street name should consult with their brokers concerning
procedures for revocation. Subject to such revocation, all shares represented by
a properly executed proxy will be voted as directed by the holder on the proxy
card. If no choice is specified, proxies will be voted FOR (i) election of the
named directors to the Board of Directors, and (ii) all such other proposals
listed in this Proxy Statement.

SOLICITATION COSTS

         The Company will pay the cost of preparing and mailing this proxy
statement and other costs of the proxy solicitation made by the Company's Board
of Directors. Certain of the Company's officers and employees may solicit the
submission of proxies authorizing the voting of shares in accordance with the
Board of Directors' recommendations, but no additional reimbursement will be
paid by the Company for the solicitation of those proxies. Such solicitation may
by made by personal interview, telephone, and telegram. Arrangements have also
been made with brokerage firms and others for the forwarding of proxy
solicitation materials to the beneficial owners of Common Stock, and the Company
will reimburse them for reasonable out-of-pocket expenses incurred in connection
therewith.

SHAREHOLDER PROPOSALS AND NOMINATIONS FOR 2000 ANNUAL MEETING

         The Company's 2000 Annual Meeting is anticipated to occur on or about
September 8, 2000. A stockholder desiring to submit a proposal for inclusion in
the Company's Proxy Statement for the 2000 Annual Meeting must deliver the
proposal so that it is received by the Company no later than April 1, 2000. The
Company requests that all such proposals be addressed to Corporate Secretary,
PharmaPrint Inc., 2600 Michelson Drive, Suite 1600, Irvine, California 92612,
and mailed certified mail, return receipt requested.

                                       By order of the Board of Directors


                                       James R. Wodach
                                       SECRETARY

Irvine, California
July 29, 1999

    THE COMPANY HAS MAILED A COPY OF ITS 1999 ANNUAL REPORT TO EACH STOCKHOLDER
ENTITLED TO VOTE AT THE ANNUAL MEETING. INCLUDED IN THE 1999 ANNUAL REPORT ARE
THE COMPANY'S FINANCIAL STATEMENTS FOR THE YEAR ENDED MARCH 31, 1999. THE
COMPANY'S 1999 ANNUAL REPORT DOES NOT FORM ANY PART OF THE MATERIAL FOR
SOLICITATION OF PROXIES.



                                       13

<PAGE>




                                PHARMAPRINT INC.
                         FOR THE HOLDERS OF COMMON STOCK
                    PROXY SOLICITED BY THE BOARD OF DIRECTORS
          1999 Annual Meeting of the Shareholders - September 24, 1999


         The undersigned shareholder of PHARMAPRINT INC. (the "Company"),
revoking all previous proxies, hereby appoints Elliot P. Friedman and James
Wodach and each of them acting individually, as proxies of the undersigned, and
authorizes either or both of them to vote all shares of the Company's Common
Stock held of record by the undersigned as of the close of business on July 28,
1999 at the 1999 Annual Meeting of Shareholders of the Company to be held on
Friday, September 24, 1999, at 9:00 a.m., local time, at the Hyatt Regency
Hotel, 17900 Jamboree Road, Irvine, California, 92614, and at any adjournment(s)
or postponement(s) thereof (the "Annual Meeting"), according to the votes the
undersigned would be entitled to cast if then personally present.

         This proxy, when properly executed, will be voted in the manner
directed herein by the undersigned shareholder. IF NO DIRECTION IS GIVEN, THIS
PROXY WILL BE VOTED "FOR" THE NOMINEES FOR DIRECTOR LISTED IN PROPOSAL 1, "FOR"
THE ITEM LISTED IN PROPOSAL 2, AND "FOR" THE THIRD MATTER SET FORTH BELOW.

PROPOSAL 1

1.       |_|      FOR nominees for director named below.
         |_|      WITHHOLD AUTHORITY to vote.
         |_|      FOR nominees for director named below,
                  except WITHHOLD AUTHORITY to vote for the
                  nominee(s) whose name(s) is(are) lined
                  through.

         Nominees: JOHN H. ABELES, M.D., ELLIOT P. FRIEDMAN, ERINCH R. OZADA,
         PHILLIP G. TRAD AND NATHAN F. TROUM, M.D., will be considered nominees
         for election at the Annual Meeting.


PROPOSAL 2

2.       The ratification of Arthur Andersen LLP as the Company's independent
         accountants for the fiscal year ending March 31, 2000.

         |_|      FOR            |_|    AGAINST                 |_|     ABSTAIN


3.       The authority of the proxies, in their discretion, to vote on such
         other business as may properly come before the Annual Meeting, or any
         adjournment(s) thereof.

                            |_|     FOR                        |_|     ABSTAIN




                                       14

<PAGE>




         THE UNDERSIGNED HEREBY ACKNOWLEDGES RECEIPT OF NOTICE OF THE ANNUAL
MEETING AND THE PROXY STATEMENT FURNISHED IN CONNECTION THEREWITH. The
undersigned also hereby ratifies all that the said proxies do by virtue hereof
and hereby confirms that this proxy shall be valid and may be voted regardless
of whether the shareholder's name is signed as set forth below or a seal affixed
or the description, authority or capacity of the person signing is given or any
other defect of signature exists.


                   DATED:                                  1999
                         ---------------------------------


                                                                         (SEAL)
                  (Shareholder's Signature)---------------------------

                                                                         (SEAL)
                  (Shareholder's Signature)---------------------------


                  Please sign this proxy exactly as the name appears in the
                  address above. If shares are registered in more than one name,
                  all owners should sign. If signing in a fiduciary or
                  representative capacity, such as attorney-in-fact, executor,
                  administrator, trustee or guardian, please give full title and
                  attach evidence of authority. If signer is a corporation,
                  please sign the full corporate name and an authorized officer
                  should sign such officer's name and title and affix the
                  corporate seal, if any.


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