EGAMES INC
DEF 14A, 1999-10-27
PREPACKAGED SOFTWARE
Previous: GMAC COMMERCIAL MORTGAGE SECURITIES INC, 8-K, 1999-10-27
Next: SHUMAN & SCHNEIDER/CA, 13F-HR, 1999-10-27



                                  SCHEDULE 14A
                                 (Rule 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
           Proxy Statement Pursuant to Section 14(a) of the Securities
                    Exchange Act of 1934 (Amendment No. ___)

Filed by the Registrant [X]
Filed by a Party other than the Registrant [  ]

Check the appropriate box:

[ ] Preliminary Proxy Statement      [ ] Confidential, for Use of the Commission
[X] Definitive Proxy Statement           Only (as permitted by Rule 14a-6(e)(2))
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to 240.14a-11(c) or 240.14a-12

                                  EGAMES, 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 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>




                                     [LOGO]







                                  EGAMES, INC.
                         2000 CABOT BOULEVARD, SUITE 110
                            LANGHORNE, PA 19047-1811


                                                                November 2, 1999


Dear Shareholder:

         You are  cordially  invited  to  attend  the  1999  Annual  Meeting  of
Shareholders  of eGames,  Inc. (the  "Company")  which will be held at 2:00 p.m.
Eastern  Standard  Time on  Wednesday  December  8, 1999 at the  Sheraton  Bucks
County, 400 Oxford Valley Road, Langhorne,  Pennsylvania. The official notice of
the meeting  together  with a proxy  statement  and form of proxy are  enclosed.
Please give this information your careful attention.

         Your  participation  in the Company's  affairs is important.  To assure
your representation at the meeting,  whether or not you expect to attend, please
date and sign the  enclosed  proxy card and return it as soon as possible in the
envelope  provided.  Also, please indicate on the proxy card whether you plan to
attend the meeting.

         Your copy of the  Company's  1999 Annual  Report is also  enclosed.  We
appreciate  your interest in the Company.  Thank you for your  attention to this
important matter.

                                             Sincerely,

                                             /s/ Gerald W. Klein

                                             Gerald W. Klein
                                             President and
                                             Chief Executive Officer


Whether or not you plan to attend the  meeting,  please date and sign your proxy
card and promptly  return it in the reply envelope  provided  (which requires no
postage if mailed in the United States). Thank you.



<PAGE>


                                  EGAMES, INC.
                         2000 CABOT BOULEVARD, SUITE 110
                            LANGHORNE, PA 19047-1811
                                 (215) 750-6606

                    Notice of Annual Meeting of Shareholders
                                December 8, 1999

To Our Shareholders:

         The 1999 Annual Meeting of Shareholders of eGames, Inc. (the "Company")
will be held at 2:00 p.m. Eastern Standard Time on Wednesday,  December 8, 1999,
at the Sheraton Bucks County, 400 Oxford Valley Road,  Langhorne,  Pennsylvania,
for the following purposes:

         1.     To elect four (4) directors;

         2.     To vote on  ratification of the appointment of KPMG LLP as the
                Company's  auditors  for the fiscal year ending June 30, 2000;
                and

         3.     To act upon such other  business  as may  properly  come  before
                the meeting.

         The Board of Directors has fixed  September 21, 1999 as the record date
for the  determination  of  shareholders  entitled to vote at the meeting.  Only
shareholders of record at the close of business on that date will be entitled to
receive notice of the meeting and to vote at the meeting.

         You are cordially  invited to attend the meeting in person.  Whether or
not you expect to attend the  meeting in person,  you are urged to date and sign
the enclosed proxy card and promptly  return it in the envelope  provided (which
requires no postage if mailed in the United States).

By Order of the Board of Directors,

/s/ Ellen Pulver Flatt

Ellen Pulver Flatt
Secretary


November 2, 1999


WHETHER OR NOT YOU PLAN TO ATTEND THE  MEETING,  PLEASE DATE AND SIGN YOUR PROXY
CARD AND PROMPTLY  RETURN IT IN THE REPLY ENVELOPE  PROVIDED  (WHICH REQUIRES NO
POSTAGE IF MAILED IN THE UNITED STATES). THANK YOU.



<PAGE>




                                  EGAMES, INC.
                         2000 CABOT BOULEVARD, SUITE 110
                            LANGHORNE, PA 19047-1811
                       ----------------------------------

                                 PROXY STATEMENT

         eGames,  Inc.  (the  "Company") is providing to its  shareholders  this
proxy  statement  and  the  accompanying  proxy  card  in  connection  with  the
solicitation  of proxies on behalf of the Board of  Directors of the Company for
use in voting at the 1999 Annual Meeting of  Shareholders  (the "Meeting") to be
held  at  the  Sheraton  Bucks  County,  400  Oxford  Valley  Road,   Langhorne,
Pennsylvania on December 8, 1999 at 2:00 p.m.  Eastern  Standard Time, or at any
adjournment  or  postponement  of the meeting.  These proxy  materials are first
being mailed to shareholders on or about November 2, 1999.

                       VOTE REQUIRED AND PROXY INFORMATION

         Proxies in the form  enclosed,  if properly  submitted and not revoked,
will be voted as  directed  on the  proxies.  Any  proxy  not  directing  to the
contrary  will be voted  "for" the  Company's  nominees as  directors  and "for"
approval  of each of the other  proposals.  Sending  in a signed  proxy will not
affect a shareholder's right to attend the meeting and vote in person, since the
proxy is revocable.

         A proxy statement given pursuant to the  solicitation may be revoked at
any time  before it is voted.  Proxies  may be revoked  by: (i) filing  with the
Secretary  of the  Company,  at or  before  the  meeting,  a  written  notice of
revocation bearing a date later than the proxy; (ii) duly executing a subsequent
proxy  relating to the same shares and  delivering  it to the  Secretary  of the
Company at or before the Meeting;  or (iii)  attending the Meeting and voting in
person (although  attendance at the Meeting will not in and of itself constitute
revocation of a proxy).  Any written notice revoking a proxy should be delivered
to Ellen Pulver Flatt, Secretary, eGames, Inc., 2000 Cabot Boulevard, Suite 110,
Langhorne, Pennsylvania 19047-1811.

         All  shares  of  the  Company's  Common  Stock  present  in  person  or
represented by proxy and entitled to vote at the meeting, no matter how they are
voted or whether they abstain from voting,  will be counted in  determining  the
presence of a quorum for each of the matters on which  shareholders will vote at
the  Meeting.  If the Meeting is  adjourned  because of the absence of a quorum,
those shareholders  entitled to vote who attend the adjourned meeting,  although
constituting  less  than  a  quorum  as  provided  herein,   shall  nevertheless
constitute  a quorum for the  purpose of electing  directors.  If the Meeting is
adjourned  for one or more periods  aggregating  at least 15 days because of the
absence  of a  quorum,  those  shareholders  entitled  to vote  who  attend  the
reconvened  Meeting,  if less than a quorum as determined  under applicable law,
shall nevertheless constitute a quorum for the purpose of acting upon any matter
set forth in the Notice of Annual Meeting.

         Election of  Directors.  On this matter,  the quorum for the meeting is
the presence of  shareholders,  in person or represented  by proxy,  entitled to
cast a majority of the votes that all  shareholders  are entitled to cast in the
election.  Directors shall be elected by a plurality,  and the four nominees who
receive  the  most  votes  will be  elected.  Votes  may be cast in  favor of or
withheld  from any or all  nominees.  Votes that are  withheld  will be excluded
entirely  from the vote and will have no  effect,  other  than for  purposes  of
determining the presence of a quorum. Abstentions will be considered present and
entitled  to vote at the  meeting,  but will not be counted as votes cast in the
affirmative.  Broker non-votes will not be taken into account in determining the
outcome of the election.


<PAGE>




         Approval of Auditors. On this matter, the quorum for the meeting is the
presence of shareholders,  in person or represented by proxy, entitled to cast a
majority of the votes that all shareholders are entitled to cast on the approval
of auditors. The matter will be approved if a majority of the votes cast are for
approval.  Abstentions  and broker  non-votes  will not be taken into account in
determining the outcome.

         The cost of this solicitation will be borne by the Company. In addition
to  solicitation  by mail,  proxies may be solicited in person or by  telephone,
telegraph or facsimile  by  directors,  officers or employees of the Company and
its subsidiaries without additional compensation.  The Company will, on request,
reimburse  shareholders  of record  who are  brokers,  dealers,  banks or voting
trustees,  or their  nominees,  for their  reasonable  expenses in sending proxy
materials and annual reports to the beneficial owners of the shares they hold of
record.

                                VOTING SECURITIES

         At the close of business on September 21, 1999, the record date for the
determination  of shareholders  entitled to receive notice of and to vote at the
Company's 1999 Annual Meeting of Shareholders,  the Company's outstanding voting
securities  consisted of  9,661,490  shares of Common  Stock.  Holders of Common
Stock are entitled to one vote per share.

                               SECURITY OWNERSHIP

         The following  table sets forth  information as supplied to the Company
regarding  the number and  percentage  of shares of the  Company's  Common Stock
beneficially  owned on June 30, 1999 by: (i) those persons or entities  known by
management to beneficially own more than five percent of the Common Stock;  (ii)
each  nominee  for  director  and  director  of the  Company;  (iii) each of the
Company's  executive officers named in the Summary  Compensation Table; and (iv)
all directors and executive officers of the Company as a group.

                                      Amount and Nature
Name of                                of Beneficial          Percent of Class
Beneficial Owner (1)                    Ownership (2)        Beneficially Owned
- --------------------                    -------------        ------------------

Robert M. Aiken, Jr.                       24,000 (3)                *
2 Cedar Marsh Retreat
Savannah, GA  31411-2922

William C. Acheson                        194,966 (4)               2.0%

Lawrence Fanelle                           60,000 (5)               *

Gerald W. Klein                           447,500 (6)               4.5%

Odyssey Capital Group, L.P.               812,619 (7)               8.7%
950 West Valley Road, Suite 2902
Wayne, PA 19087

Thomas D. Parente                          48,250 (8)                *
133 Union Mill Terrace
Mt. Laurel, NJ 08054

Nancy M. Simpson                           53,000 (9)                *




<PAGE>


Lambert C. Thom                           117,809 (10)              1.2%
Bangert Dawes Reade Davis & Thom
220 Montgomery Street
San Francisco, CA 94104

Stephen Watson                            556,265 (11)              5.8%
237 Park Avenue, Suite 801
New York, NY  10017

All officers and directors as a group   1,006,250 (12)              9.8%
(8 persons)
- --------------
*Less than 1%.

(1)      Unless  otherwise  indicated,  the address of each named  holder is c/o
         eGames, Inc., 2000 Cabot Boulevard, Suite 110, Langhorne, PA 19047.

(2)      Beneficial  ownership is determined in accordance with the rules of the
         Securities and Exchange  Commission (the "SEC") and generally  includes
         voting or investment  power with respect to  securities.  In accordance
         with SEC rules,  shares  which may be acquired  upon  exercise of stock
         options which are  currently  exercisable  or which become  exercisable
         within sixty days of June 30, 1999 are deemed to be beneficially  owned
         by the  optionee.  Except as  indicated  by  footnote,  and  subject to
         community property laws where applicable, the persons or entities named
         in the table above have sole voting and  investment  power with respect
         to all shares of Common Stock shown as beneficially owned by them.

(3)      Includes  15,000  shares of Common Stock which may be acquired  through
         the exercise of options which were  exercisable  as of June 30, 1999 or
         became exercisable within 60 days of that date.

(4)      Includes  124,666 shares of Common Stock which may be acquired  through
         the exercise of options which were  exercisable  as of June 30, 1999 or
         became exercisable within 60 days of that date.

(5)      Includes  60,000  shares of Common Stock which may be acquired  through
         the exercise of options which were  exercisable  as of June 30, 1999 or
         became exercisable within 60 days of that date.

(6)      Includes  212,500 shares of Common Stock which may be acquired  through
         the exercise of options which were  exercisable  as of June 30, 1999 or
         became exercisable within 60 days of that date.

(7)      The information presented is as of June 30, 1999 based upon information
         supplied to the Company by Odyssey Capital Group, L.P. ("Odyssey").  As
         reported in a Schedule 13G dated  February  17, 1997  jointly  filed by
         Odyssey,  John P. Kirwin,  Bruce E. Terker and Kirk B.  Griswold  (upon
         which the  Company has relied in making  this  disclosure),  voting and
         investment  power of the shares of Common  Stock  held by  Odyssey  are
         shared by Odyssey and Messrs. Kirwin, Terker and Griswold, who are each
         officers of the corporate  general partner of Odyssey.  Includes 28,000
         shares of Common Stock issuable upon exercise of warrants.

(8)      Includes  25,000  shares of Common Stock which may be acquired  through
         the exercise of options which were  exercisable  as of June 30, 1999 or
         became  exercisable  within 60 days of that date.  Also includes  3,250
         shares held by Mr. Parente's immediate family members.

(9)      Includes  50,000  shares of Common Stock which may be acquired  through
         the exercise of options which were  exercisable  as of June 30, 1999 or
         became exercisable within 60 days of that date.

(10)     Includes  15,000  shares of Common Stock which may be acquired  through
         the  exercise  of  options  exercisable  as of June 30,  1999 or became
         exercisable within 60 days of that date. Also includes 46,685 shares of
         Common Stock issuable upon conversion of convertible subordinated debt.

(11)     Mr. Watson filed a Schedule 13G dated  January 6, 1999,  upon which the
         Company  has  relied in making  this  disclosure.  Mr.  Watson has sole
         voting and dispositive power as to 556,265 shares. The amount of shares
         beneficially  owned  includes  shares  held  by  a  private  investment
         partnership,   an  offshore  investment  company  and  several  managed
         accounts, as to all of which Mr. Watson has sole investment authority.

(12)     Includes  600,934  shares of Common Stock which may be acquired by such
         persons   through  the  exercise  of  options   and/or   conversion  of
         convertible  subordinated debt which were exercisable or convertible as
         of June 30, 1999 or became exercisable or convertible within 60 days of
         that date.

<PAGE>


                        EXECUTIVE OFFICERS OF THE COMPANY

              The executive officers of the Company are as follows:

     Name              Age                    Position
     ----              ---                    --------

Gerald W. Klein        51        President and Chief Executive Officer
William C. Acheson     49        Vice President - Sales and Marketing
Nancy M. Simpson       42        Vice President - Product Development
Lawrence Fanelle       48        Vice President - Operations
Thomas W. Murphy       41        Vice President and Chief Financial Officer

         Mr. Klein has been President and Chief Executive Officer of the Company
since June 1998.  He joined the Company as Vice  President  and Chief  Financial
Officer in February  1996 and has been a Director  since August  1994.  Prior to
joining the Company,  Mr. Klein was  President,  Chief  Executive  Officer and a
Director of Megamation Incorporated, a publicly traded company that manufactured
automation  work cells used in various  industries.  From August 1991 to October
1994, Mr. Klein served as President and Chief  Executive  Officer of PricePoint,
Inc., a start-up company engaged in the development of electronic retail pricing
systems developed to replace paper shelf labels in supermarkets and other retail
markets. Mr. Klein is a certified public accountant.

         Mr.  Acheson has been the Company's  Vice  President of Sales and
Marketing since  May  1997.  Prior to that,  Mr.  Acheson  provided  marketing
consulting services  to the Company  from  January  1997 until April 1997.  From
1992 until April 1996, Mr. Acheson served as Senior Vice President of Revlon
Corp.

         Ms.  Simpson  has been Vice  President  of Product  Development  of the
Company since  November 1998. Ms. Simpson joined the Company in November 1997 as
Director of Product  Development.  From January 1996 to November  1997,  she was
President  and founder of a  consulting  firm which  provided  technology-driven
business solutions to mid-sized companies.  From June 1994 to December 1995, Ms.
Simpson served as Project Manager of Xapps  Corporation,  a Microsoft  Solutions
Provider.  From 1977 until December 1993, Ms. Simpson was employed at Checkpoint
Systems,  Inc.,  a provider of security  and access  control  systems  where she
served in various capacities including Information Manager.

         Mr. Fanelle has been the Company's  Vice President of Operations  since
November 1998. He joined the Company as General Manager in September 1997. Prior
to joining the Company,  Mr.  Fanelle was Vice President of Operations of Besam,
Inc.,  a  manufacturer  of  automatic  doors  primarily  for  retail  stores and
supermarkets.  Mr. Fanelle joined Besam in 1994 as Director of Operations.  From
1979 to 1986, Mr. Fanelle was employed by Checkpoint  Systems,  Inc., a provider
of security and access  control  systems and was Vice President of Operations of
that company from 1987 to 1994.

         Mr. Murphy has been Chief  Financial  Officer of the Company since July
1999.  He joined the  Company as  Controller  in May 1996.  Prior to joining the
Company,  Mr.  Murphy  was  Controller  of  Megamation  Incorporated,   a  robot
manufacturer,  from January  1995 until April 1996,  and  Accounting  Manager of
Ohmicron,  Inc., a biotechnology company, from January 1993 until December 1994.
From  September  1985 to May 1992,  Mr. Murphy  served as Accounting  Manager at
Checkpoint Systems, Inc., a provider of security and access control systems. Mr.
Murphy has been a Certified Public Accountant since 1987.


<PAGE>

                                  PROPOSAL ONE
                              ELECTION OF DIRECTORS

         Four  directors  are to be elected at the 1999 Annual  Meeting to serve
for  one-year  terms  until the 2000 Annual  Meeting and until their  respective
successors are elected and qualified. The Board of Directors has recommended and
approved the nominees identified in the following table. It is intended that the
proxies  solicited  on behalf of the Board of  Directors  (other than proxies in
which the vote is withheld as to a nominee)  will be voted at the Meeting  "for"
the election of the nominees  identified below. If a nominee is unable to serve,
the shares  represented  by all valid  proxies will be voted for the election of
such substitute  nominee as the Board of Directors may recommend.  At this time,
the Board of  Directors  knows of no  reason  why any  nominee  may be unable to
serve,  if elected.  Except as disclosed  herein,  there are no  arrangements or
understandings  between the nominee and any other  person  pursuant to which the
nominee was selected.

         The following  information about the Company's nominees for election as
directors is based, in part, upon information furnished by the nominees.

<TABLE>
<CAPTION>

  Director Name                 Age    Title                                              Since
  -------------                 ---    -----                                              -----
<S>                             <C>   <C>                                                  <C>
Robert M. Aiken, Jr.(1)(2)      56    Director                                             1998

Gerald W. Klein                 51    Director, President and Chief Executive Officer      1994

Thomas D. Parente(1)(2)         52    Chairman of the Board of Directors                   1995

Lambert C. Thom(2)              54    Director                                             1997
</TABLE>

- -------
(1)      Member of Audit Committee
(2)      Member of Compensation Committee

         The  principal  occupation  of each of the nominees for director of the
Company is set forth below.

         Robert M. Aiken,  Jr., who has been a director  since January 1998, has
been President of RMA Consulting, Inc., a management consulting firm, since July
1998.  From November 1996 to June 1998,  Mr. Aiken was Executive  Vice President
and Chief Financial Officer of Sunoco,  Inc.  (formerly Sun Company,  Inc.), and
from  September  1990 to October 1997,  Mr. Aiken was Senior Vice  President and
Chief Financial Officer of Sunoco,  Inc. Mr. Aiken has served as Chairman of the
Board and  Director  of Radnor  Corp.,  a real  estate  development  company and
wholly-owned  subsidiary  of  Sunoco,  Inc.,  since June  1994.  Mr.  Aiken is a
certified public accountant.  In addition to serving on the Company's board, Mr.
Aiken serves on the Board of Trustees for Bryn Mawr College.

         Gerald W. Klein has served as President and Chief Executive  Officer of
the Company since June 1998.  He joined the Company as Vice  President and Chief
Financial  Officer in February  1996 and has been a Director  since August 1994.
Prior to joining the Company,  Mr. Klein was President,  Chief Executive Officer
and a Director  of  Megamation  Incorporated,  a publicly  traded  company  that
manufactured automation work cells used in various industries.  From August 1991
to October 1994,  Mr. Klein served as President and Chief  Executive  Officer of
PricePoint,  Inc., a start-up  company  engaged in the development of electronic
retail pricing  systems  developed to replace paper shelf labels in supermarkets
and  other  retail  markets.  From  1979 to 1991,  Mr.  Klein  was  employed  by
Checkpoint  Systems,  Inc., a provider of security and access control systems to
retailers,  commercial  businesses,  and  libraries  and was President and Chief
Operating  Officer of that company from April 1986 to July 1991.  Mr. Klein is a
certified public accountant.


<PAGE>

         Thomas D.  Parente  joined the Company as a Director in June 1995,  and
was elected as Chairman of the Board in August 1998.  Mr. Parente is Director of
Corporate  Development  for Ole Hansen & Sons,  Inc., a privately  owned holding
company,  a position he has held since December 1996.  From May 1995 to November
1996, he was self-employed as a financial  consultant to businesses.  From April
1988 until April 1995, he was a Vice President and the Chief  Financial  Officer
of Suvar Corporation, a manufacturer of specialty chemicals for the printing and
coatings  markets.  From June 1970 until April 1988, Mr. Parente was employed by
KPMG LLP and was a partner with that firm from April 1979 until April 1988.  Mr.
Parente is a certified public accountant.

         Lambert C. Thom joined the Company as a director in December  1997.  He
has served as Vice  President and Managing  Director of Bangert,  Dawes,  Reade,
Davis & Thom, Incorporated,  a private investment firm, since 1975. From 1989 to
1995,  Mr.  Thom  served  as Vice  President  of  John  Hancock  Capital  Growth
Management, Inc., an investment management firm.

                MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

         The Board of Directors  met 8 times during  fiscal 1999.  During fiscal
1999,  no  incumbent  director  of the  Company  attended  fewer than 75% of the
aggregate  of the total  number  of Board of  Directors  meetings  and the total
number of meetings held by the  committees of the Board of Directors on which he
served.

         The Board of  Directors of the Company has a standing  Audit  Committee
and a Compensation Committee.  The Audit Committee has the authority and duty to
recommend to the Board of Directors  the auditors to be engaged as the Company's
independent  public  accountants,  to evaluate the  performance of the Company's
independent  public accountants and to review the results and scope of the audit
and other services provided by the Company's independent accountants.  The Audit
Committee also assesses the Company's internal accounting controls,  reviews the
Company's  financial  disclosures  and  takes  such  other  action  as it  deems
appropriate to ensure the appropriate  safeguarding of the Company's  assets and
accounting of its assets and liabilities. The members of the Audit Committee are
Messrs. Parente and Aiken. This committee met two times during fiscal 1999.

         The Compensation Committee reviews the Company's compensation practices
and benefit  plans,  determines  the  compensation  of the  Company's  executive
officers,   approves  goals  for  Company-wide  incentive  plans  and  evaluates
performance  against these goals. The members of the Compensation  Committee are
Messrs.  Aiken,  Parente and Thom.  This  Committee  met two times during fiscal
1999.

                            COMPENSATION OF DIRECTORS

         The  non-employee  members of the Board of  Directors  receive $500 per
meeting attended.  Additionally, the members of the Audit Committee receive $500
for  each  committee  meeting  attended  and  the  members  of the  Compensation
Committee receive $500 for each committee  meeting  attended.  All directors are
entitled to reimbursement for reasonable expenses incurred in the performance of
their duties as Board members.  Additionally, the Company's Amended and Restated
1995 Stock Option Plan  provides that all  non-employee  members of the Board of
Directors  receive an initial  grant of options  to  purchase  10,000  shares of
Common Stock upon appointment or election to the Board,  and thereafter  receive
options to purchase  5,000 shares of Common Stock on January 1 of each year that
such person is a non-employee director. The options have terms of five years and
have an exercise  price equal to the fair market value on the date of grant.  On
December 14, 1998, the Company granted options for 25,000 shares of Common Stock
to each non-employee  director in lieu of the automatic annual option grants for
5,000  shares to each  non-employee  director  pursuant to the 1995 Plan,  which
would have been issued in January 1999.

THE  BOARD OF  DIRECTORS  RECOMMENDS  THAT YOU VOTE  "FOR" THE  ELECTION  OF ALL
NOMINEES.


<PAGE>

                             EXECUTIVE COMPENSATION

Summary Compensation Table

         The  following  table sets forth  certain  information  concerning  the
compensation  paid during the fiscal years ended June 30, 1999, 1998 and 1997 to
the Company's Chief Executive Officer and the Company's other executive officers
whose salary and bonus exceeded $100,000 during the 1999 fiscal year.

<TABLE>
<CAPTION>
                           Annual Compensation                                  Long-Term Compensation
                           -------------------                                  ----------------------

                                                                           Securities
                                   Fiscal                                  Underlying            All Other
Name & Principal Position           Year       Salary($)      Bonus($)     Options(#)         Compensation(4)
- -------------------------           ----       ---------      --------     ----------         ---------------
<S>                                 <C>         <C>            <C>          <C>                  <C>

Gerald W. Klein (1)                 1999        165,757          -0-         30,000              $5,581
President and Chief Executive       1998        133,270          -0-        205,000(2)           $3,138
Officer                             1997        108,299        20,000       205,000(2)(3)          -0-

William C. Acheson                  1999        150,327          -0-         29,000              $6,055
Vice President - Marketing          1998        100,000        60,000       220,000(5)           $2,695
                                    1997         16,154          -0-        100,000(5)             -0-

Nancy M. Simpson                    1999        106,404          -0-         25,000              $5,375
Vice President - Product            1998         63,462          -0-        100,000              $3,750
Development                         1997          -0-            -0-           -0-                 -0-

Lawrence Fanelle                    1999        108,135          -0-         25,000              $5,000
Vice President - Operations         1998         84,615         5,000       110,000              $4,125
                                    1997          -0-            -0-           -0-                 -0-
</TABLE>

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

(1)      Mr. Klein was appointed President and Chief Executive Officer in June
         1998.

(2)      205,000 stock options  granted to Mr. Klein during the 1997 fiscal year
         were subsequently canceled and 205,000 new stock options were regranted
         to Mr. Klein during the 1998 fiscal year at a lower exercise price.

(3)      105,000  options granted to Mr. Klein during the 1996 fiscal year were
         subsequently  canceled and 105,000 new options were granted to Mr.
         Klein during the 1997 fiscal year at a lower exercise price.

(4)      Represents amounts contributed by the Company to each named executive
         officer's 401(k) Plan.

(5)      100,000 stock  options  granted to Mr.  Acheson  during the 1997 fiscal
         year were  subsequently  canceled  and 100,000 new stock  options  were
         granted to Mr.  Acheson during the 1998 fiscal year at a lower exercise
         price.

<PAGE>

Option Grants During 1999 Fiscal Year

The following table provides information related to options granted to the named
executive officers during fiscal 1999. The Company does not have any outstanding
stock appreciation rights.

<TABLE>
<CAPTION>

      Name             Number of Securities     Percent of Total Options    Exercise Price    Expiration Date
                        Underlying Options       Granted to Employees in      ($/Share)
                             Granted                  Fiscal Year
- -------------------------------------------------------------------------------------------------------------
                             -------                  -----------
<S>                         <C>                          <C>                   <C>               <C>
Gerald W. Klein             30,000(1)                    5.5%                  $1.563            11/16/03
William C. Acheson          29,000(2)                    5.3%                  $1.690             7/01/03
Nancy M. Simpson            25,000(3)                    4.6%                  $1.563            11/16/03
Lawrence Fanelle            25,000(4)                    4.6%                  $1.563            11/16/03
</TABLE>

(1)  10,000 of these options become exercisable on each of November 17, 1999,
     November 17, 2000 and November 17, 2001.
(2)  9,666 of these options became exercisable on July 1, 1999, and 9,667 of
     these options become exercisable on each of July 1, 2000 and July 1, 2001.
(3)  8,300 of these options become exercisable on each of  November 17, 1999 and
     November 17, 2000, and 8,400 of these options become exercisable on
     November 17, 2001.
(4)  8,300 of these options become exercisable on each of  November 17, 1999 and
     November 17, 2000, and 8,400 of these options become exercisable on
     November 17, 2001.

Aggregated option exercises in last fiscal year and fiscal year-end option
values

The following table provides  information  related to employee options exercised
by the named executive officers during fiscal 1999 and the value of such options
at year-end.

<TABLE>
<CAPTION>

      Name             Shares Acquired on     Value Realized ($)       Number of Securities           Value* of Unexercised
                           Exercise (#)                               Underlying Unexercised         In-The-Money Options at
                                                                       Options at FY End (#)                FY-End ($)
                                                                     Exercisable/Unexercisable       Exercisable/Unexercisable
- ------------------------------------------------------------------------------------------------------------------------------
<S>                          <C>                   <C>                   <C>                            <C>
Gerald W. Klein              15,000                14,070                 212,500 / 30,000               677,450 / 95,640
William C. Acheson             -0-                   -0-                 115,000 / 134,000              366,620 / 427,192
Nancy M. Simpson               -0-                   -0-                   50,000 / 75,000              159,400 / 239,100
Lawrence Fanelle               -0-                   -0-                   60,000 / 75,000              191,280 / 239,100
</TABLE>

* Value of options based upon a share price of $3.188,  the closing price of the
Common Stock on June 30, 1999.

Long-Term Incentive Plans

       The Company does not have any long-term incentive plans.

<PAGE>

                                  PROPOSAL TWO
                   RATIFICATION OF THE APPOINTMENT OF AUDITORS

       The Board of Directors has renewed the Company's arrangement for KPMG LLP
to be its  auditors  for the fiscal year ending  June 30,  2000,  subject to the
ratification of the appointment by the Company's shareholders.  A representative
of KPMG LLP is expected to attend the Annual  Meeting to respond to  appropriate
questions  and will  have an  opportunity  to make a  statement  if he or she so
desires.

THE BOARD OF DIRECTORS  RECOMMENDS THAT SHAREHOLDERS VOTE "FOR" THE RATIFICATION
OF THE APPOINTMENT OF KPMG LLP.


                              SHAREHOLDER PROPOSALS

       To be considered for inclusion in the Company's proxy statement  relating
to the Company's 2000 Annual Meeting of Shareholders, shareholder proposals must
be  received  by the  Company  at its  corporate  office  by June 16,  2000.  In
accordance with the Company's  Bylaws,  to be considered for presentation at the
2000 Annual  Meeting of  Shareholders,  although not  included in the  Company's
proxy statement, shareholder proposals must be received no later than August 15,
2000.


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

       Section  16(a)  of the  Securities  Exchange  Act of  1934  requires  the
Company's  directors and executive  officers,  and persons who own more than ten
percent of the Company's  Common Stock, to file with the Securities and Exchange
Commission  reports about their  beneficial  ownership of the  Company's  Common
Stock.  All such persons are required by the  Commission  to furnish the Company
with copies of all reports that they file.

       Based solely upon a review of the copies of such reports furnished to the
Company, or written representations from certain reporting persons that no other
reports were  required,  the Company  believes that during the fiscal year ended
June 30,  1999,  all of its  officers  and  directors  complied  with all filing
requirements applicable to them.


                                  OTHER MATTERS

       The Company  currently  knows of no other business that will be presented
for consideration at the 1999 Annual Meeting.  If any other business is properly
brought  before the meeting,  it is intended  that proxies in the enclosed  form
will be voted in respect  thereof in accordance with the judgment of the persons
voting the proxies.  If any such matters are presented at the meeting,  then the
proxy agents named in the enclosed proxy card will vote in accordance with their
judgment.

EVERY  PERSON  SOLICITED  HEREUNDER  CAN OBTAIN A COPY OF THE  COMPANY'S  ANNUAL
REPORT ON FORM  10-KSB  FOR THE YEAR  ENDED  JUNE 30,  1999,  AS FILED  WITH THE
SECURITIES AND EXCHANGE COMMISSION, WITHOUT CHARGE, BY SENDING A WRITTEN REQUEST
TO ELLEN PULVER FLATT, SECRETARY, AT 2000 CABOT BOULEVARD, SUITE 110, LANGHORNE,
PA 19047.

By order of the Board of Directors,

/s/ Ellen Pulver Flatt

Ellen Pulver Flatt
Secretary


<PAGE>


                                 REVOCABLE PROXY
                                  EGAMES, INC.
                         ANNUAL MEETING OF SHAREHOLDERS
                                DECEMBER 8, 1999


       The  undersigned  hereby appoints Gerald W. Klein and William C. Acheson,
with full  powers of  substitution,  to act as  attorneys  and  proxies  for the
undersigned to vote all shares of capital stock of eGames,  Inc. (the "Company")
which the  undersigned is entitled to vote at the Annual Meeting of Shareholders
(the "Meeting") to be held at the Sheraton Bucks County, 400 Oxford Valley Road,
Langhorne,  Pennsylvania  on  December  8, 1999 at 2:00 p.m.  and at any and all
adjournments and postponements thereof.

I.     The election as directors of all nominees listed below (except as marked
       to the contrary).

              [   ] FOR                          [   ] VOTE WITHHELD

INSTRUCTION: To withhold your vote for any individual nominee, strike a line in
that nominee's name below.

 ROBERT M. AIKEN, JR.   GERALD W. KLEIN   THOMAS D. PARENTE   LAMBERT C. THOM

II.    The  ratification  of the  appointment  of KPMG LLP as  auditors  for the
       Company.

              [   ] FOR         [    ] AGAINST          [   ] ABSTAIN

In their  discretion,  the proxies are  authorized to vote on any other business
that may properly  come before the Meeting or any  adjournment  or  postponement
thereof.

       THIS  PROXY  WILL  BE  VOTED  AS  DIRECTED,  BUT IF NO  INSTRUCTIONS  ARE
SPECIFIED,  THIS PROXY WILL BE VOTED FOR EACH OF THE  PROPOSALS AND THE NOMINEES
LISTED ABOVE. IF ANY OTHER BUSINESS IS PRESENTED AT THE MEETING, THIS PROXY WILL
BE VOTED BY THOSE  NAMED IN THIS PROXY IN THEIR BEST  JUDGMENT.  AT THE  PRESENT
TIME,  THE BOARD OF DIRECTORS  KNOW OF NO OTHER  BUSINESS TO BE PRESENTED AT THE
MEETING.

       The Board of Directors  recommends a vote "FOR" each of the proposals and
the election of the nominees listed above.

                  (Continued and to be SIGNED on Reverse Side)




<PAGE>



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

       Should the undersigned be present and choose to vote at the Meeting or at
any  adjournments  or  postponements  thereof,  and  after  notification  to the
Secretary  of the  Company  at the  Meeting  of the  shareholder's  decision  to
terminate  this  proxy,  then the power of such  attorneys  or proxies  shall be
deemed  terminated  and of no further  force and effect.  This proxy may also be
revoked  by filing a written  notice of  revocation  with the  Secretary  of the
Company or by duly executing a proxy bearing a later date.

       The  undersigned  acknowledges  receipt  from the  Company,  prior to the
execution of this proxy,  of notice of the  Meeting,  a Proxy  Statement  and an
Annual Report to Shareholders.

                                         Date:________________________, 1999
                                              (Please date this Proxy)



                                              Signature of Shareholder



                                              Signature of Shareholder

                                    Please   sign   exactly   as  your   name(s)
                                    appear(s)  to  the  left.  When  signing  as
                                    attorney, executor,  administrator,  trustee
                                    or guardian, please give your full title. If
                                    shares are held jointly,  each holder should
                                    sign.

                 PLEASE COMPLETE, DATE, SIGN AND MAIL THIS PROXY
                 PROMPTLY IN THE ENCLOSED POSTAGE-PAID ENVELOPE.




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