CORTECH, INC.
                                 376 MAIN STREET
                                   P.O. BOX 74
                          BEDMINSTER, NEW JERSEY 07921
                                 (908) 234-1881

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                                  May 21, 2001

TO THE STOCKHOLDERS:

     NOTICE IS HEREBY GIVEN that the Annual Meeting of  Stockholders of Cortech,
Inc. (the  "Company") will be held on Monday,  May 21, 2001 at 8:30 a.m.,  local
time, at The Olde Mill Inn, 225 Route 202,  Basking Ridge,  New Jersey 07920 for
the purpose of considering and acting upon the following matters:

     1. To elect two Class I directors to serve until their terms expire in 2004
or until their respective successors are duly elected and qualified;

     2. To ratify the  selection of  PricewaterhouseCoopers  LLP as  Independent
Auditors of the Company for the fiscal year ended December 31, 2001.

     3. To transact  such other  business as may properly come before the Annual
Meeting or any adjournment(s), postponement(s) or continuation(s) thereof.

     Only stockholders of record at the close of business on March 30, 2001, are
entitled  to  notice  of and to vote at the  Annual  Meeting  and at any and all
adjournments,  postponements  or continuations  thereof.  A list of stockholders
entitled to vote at the Annual Meeting will be available for  inspection  during
ordinary  business  hours by any  stockholder  for any  purposes  germane to the
meeting,  at the Company's  offices at 376 Main Street,  Bedminster,  New Jersey
07921,  for a period of at least ten days prior to the Annual  Meeting  and will
also be available for inspection at the Annual Meeting.

     All  stockholders  are  cordially  invited to attend the Annual  Meeting in
person,  however, to assure your  representation at the Annual Meeting,  you are
urged to mark,  sign, date and return the enclosed Proxy as promptly as possible
in the envelope enclosed for that purpose. If you attend the Annual Meeting, you
may vote in person even though you returned a Proxy.

                                            By Order of the Board of Directors


                                            /s/ Paul O. Koether
                                            -------------------------------
                                            Paul O. Koether
                                            Chairman
Date: April 25, 2001


                             YOUR VOTE IS IMPORTANT

     In order to assure your representation at the meeting, you are requested to
complete, sign and date the enclosed Proxy as promptly as possible and return it
in the enclosed envelope.




                                  CORTECH, INC.
                                 376 MAIN STREET
                                   P.O. BOX 74
                          BEDMINSTER, NEW JERSEY 07921
                                 (908) 234-1881
                            ------------------------

                     PROXY STATEMENT FOR THE ANNUAL MEETING
                                  MAY 21, 2001

                 INFORMATION CONCERNING SOLICITATION AND VOTING

General

     This Proxy  Statement is being  furnished to the  stockholders  of Cortech,
Inc.,  a  Delaware   corporation  (the   "Company"),   in  connection  with  the
solicitation of proxies, in the form enclosed,  by the Board of Directors of the
Company, for use at the Annual Meeting of Stockholders (the "Annual Meeting") to
be held on Monday,  May 21,  2001,  at 8:30 a.m. at The Olde Mill Inn, 225 Route
202,  Basking  Ridge,  New  Jersey  07920,  and at  any  and  all  adjournments,
postponements or continuations thereof, for the purposes set forth herein and in
the  accompanying  Notice of  Annual  Meeting  of  Stockholders.  The  Company's
telephone number is (908) 234-1881.

     These proxy solicitation materials are first being mailed on or about April
25, 2001 to all stockholders entitled to vote at the Annual Meeting.

Voting Rights and Solicitation of Proxies

     Only stockholders of record at the close of business on March 30, 2001 (the
"Record Date"), are entitled to notice of and to vote at the Annual Meeting.  On
the Record Date, 1,847,809 shares of the Company's common stock, $.002 par value
per share (the  "Common  Stock"),  were issued and  outstanding.  The  presence,
either in person or by proxy,  of the holders of a majority of the total  number
of shares  of Common  Stock  outstanding  on the  Record  Date is  necessary  to
constitute a quorum at the Annual Meeting.

     Holders of Common  Stock are  entitled to one vote,  in person or by proxy,
for each share of Common Stock owned on the Record Date.

     Valid proxies will be voted in accordance with the  instructions  indicated
thereon.  In the absence of contrary  instructions,  shares represented by valid
proxies will be voted FOR the proposal to elect as directors the nominees listed
under  the  caption   "Election  of  Directors"  and  FOR  the  ratification  of
PricewaterhouseCoopers  LLP as  Independent  Auditors  for the fiscal year ended
December  31,  2001.  No other  business  is  expected to come before the Annual
Meeting but should any other matter  requiring a vote of  stockholders  properly
arise, it is the intention of the persons named in the enclosed form of proxy to
vote such proxy in accordance with their best judgment on such matter.




     Execution of the enclosed  proxy card will not prevent a  stockholder  from
attending the Annual  Meeting and voting in person.  Any proxy may be revoked at
any time prior to the exercise  thereof by delivering a written  revocation or a
new proxy bearing a later date to the Secretary of the Company, 376 Main Street,
P.O. Box 74,  Bedminster,  New Jersey 07921,  or by attending the Annual Meeting
and voting in person. Attendance at the Annual Meeting will not, however, in and
of itself constitute revocation of a proxy.

     The cost of soliciting  proxies will be borne by the Company.  In addition,
the  Company  will  reimburse  brokerage  firms and other  persons  representing
beneficial  owners  of shares  for their  expenses  in  forwarding  solicitation
materials to such beneficial owners.  Proxies may be solicited by certain of the
Company's  directors,   officers  and  regular  employees,   without  additional
compensation, personally or by telephone or telegram.

     Abstentions and broker "non-votes" are included in the determination of the
number of shares present at the meeting for quorum purposes.  An abstention will
have the same effect as a negative vote, but broker  "non-votes" are not counted
in the  tabulations  of the votes cast on proposals  presented  to  stockholders
because  shares  held by a broker are not  considered  to be entitled to vote on
matters as to which broker  authority is withheld.  A broker  "non-vote"  occurs
when a  nominee  holding  shares  for a  beneficial  owner  does  not  vote on a
particular proposal because the nominee does not have discretionary voting power
with respect to that item and has not received  instructions from the beneficial
owner.
                                   PROPOSAL 1
                              ELECTION OF DIRECTORS

     The Company's  Certificate and Bylaws,  each as amended,  currently provide
that the Board of  Directors  shall be divided  into three  classes,  each class
consisting,  as  nearly  as  possible,  of  one-third  of the  total  number  or
directors, with each class having a three-year term.

     The Company currently has a total of six directors, consisting of two Class
I directors,  whose terms expire in 2001;  two Class II  directors,  whose terms
expire in 2002; and two Class III directors, whose terms expire in 2003.

     The persons  nominated  for election  have agreed to serve if elected,  and
management  has no reason to believe that such nominees will be unable to serve.
However,  in the event that any of such nominees  becomes unable or unwilling to
accept  nomination  or election  as a result of an  unexpected  occurrence,  the
shares  represented by the enclosed proxy will be voted for the election of such
substitute nominee as management may propose.

     Set forth below is biographical  information for the persons  nominated for
election to the Board of Directors and each other person whose term of office as
a  director  will  continue  after the  Annual  Meeting,  including  information
furnished by them as to their principle  occupations at present and for the past
five years, certain  directorships held by each, their ages as of April 25, 2001
and the year in which each continuing director became a director of the Company.

                                       2




Nominees for Class I Directors

     Paul O. Koether,  64,  Chairman and Director of the Company since September
1998, is principally  engaged in the following  businesses:  (i) as Chairman and
director of Kent Financial Services, Inc. ("Kent") since July 1987 and President
since October 1990 and the general partner since 1990 of Shamrock Associates, an
investment  partnership  which  is the  principal  stockholder  of Kent and (ii)
various positions with affiliates of Kent,  including  Chairman since 1990 and a
registered   representative  since  1989  of  T.  R.  Winston  &  Company,  Inc.
("Winston"),  a retail broker dealer. Mr. Koether is also the President of Asset
Value Management,  Inc.  ("AVM"),  a wholly owned subsidiary of Kent. AVM is the
sole general  partner of Asset Value Fund  Limited  Partnership  ("AVFLP").  Mr.
Koether also has been Chairman  since April 1988,  President  from April 1989 to
February 1997 and director since March 1988 of Pure World,  Inc., ("Pure World")
and since  December  1994 has been a director  and since  January  1995 has been
Chairman  of  Pure  World's  wholly-owned  subsidiary,   Pure  World  Botanicals
Inc.("PWBI") a manufacturer  and  distributor  of natural  products.  He is also
Chairman  and a director of Pure  World's  principal  stockholder,  Sun Equities
Corporation,  ("Sun") a private  company.  From July 1992 to January  2000,  Mr.
Koether was Chairman of Golf  Rounds.com,  Inc.  ("Golf  Rounds") which operates
internet golf and skiing sites.

     John W. Galuchie,  Jr., 48, a certified public accountant and President and
Director of the Company  since  September  1998, is  principally  engaged in the
following businesses:  (i) Winston, as President since January 1990 and director
since  September  1989;  (ii) Kent, in various  executive  positions since 1986;
(iii) Pure World, as Executive Vice President since April 1988 and for more than
five years as Vice President and director of Sun. Mr.  Galuchie is also the Vice
President,  Secretary and  Treasurer of AVM, the sole general  partner of AVFLP.
Since  September  1999,  Mr.  Galuchie has been a director and since March 2000,
Chairman  of Gish  Biomedical,  Inc.,  a medical  device  manufacturer  and from
September 2000,  Chairman,  President and director of General  Devices,  Inc., a
company  seeking an operating  business.  From December  1998 to June 1999,  Mr.
Galuchie was a director of  HealthRite,  Inc., a nutritional  products  company.
From July 1992 to January 2000, Mr. Galuchie was Vice  President,  Treasurer and
director of Golf Rounds.

Continuing Class II Directors

     Leonard M. Tannenbaum,  29, a chartered  financial  analyst and Director of
the Company since November  1999,  has been a Managing  Partner at MYFM Capital,
LLC, an investment banking firm since March 1998; a director of New World Coffee
& Bagel, Inc., since March, 1999; a director of Assisted Living Concepts,  Inc.,
a company that  operates,  owns and leases  assisted  living  residences,  since
January 2001; a director of Timesys, an embedded Linux company since April 2000;
a director of Transcentives.com,  an internet holding company since April, 2000;
and from September  2000, Vice President and director of General  Devices,  Inc.
From   June   1999   to   June   2000,   Mr.   Tannenbaum   was   President   of
CollectingNation.com,  LLC, an internet  auction site;  from April 1997 to April
1999,  a  principal  with LAR  Management,  Inc.;  from June 1996 to June  1997,
Assistant  Portfolio  Manager at Pilgram Baxer; and from June 1994 to June 1996,
Assistant Vice President and analyst in the Small Company Group at Merrill Lynch
& Co.

                                       3




     Sheri Perge,  43,  Director of the Company since  November  1999,  recently
joined  Lend Lease Real Estate  Investments  as a  Principal  in their  Mortgage
Capital  Group.  In this role Ms.  Perge will direct the  portfolio  acquisition
activity  on behalf of Lend Lease.  Between  December  1996 and March 2001,  Ms.
Perge  served with GE Capital  Real Estate as Director of Loan  Acquisition  and
Director of  Marketing.  Prior to GE Capital,  she held several  positions  with
Crown NorthCorp and and it's predecessor  NorthCorp  Realty Advisors,  Inc. from
March  1990  through  December  1996.  These  positions   included  Director  of
Contracting, Senior Marketing Manager and Director of Corporate Marketing.

Continuing Class III Directors

     James L. Bicksler, Ph.D., 63, Director of the Company since September 1998,
is a Professor of Economics and Finance, Graduate School of Management,  Rutgers
University, a position he has held since 1969.

     Qun Yi Zheng, Ph.D., 43, Director of the Company since August 2000 has been
Executive  Vice  President and Director of Science and  Technology at PWBI since
March 1996, and since  November  2000, a director of Kent.  From January 1995 to
March 1996, Dr. Zheng was Technical Manager at Hauser Nutraceuticals, a division
of Hauser Chemicals, Inc., a manufacturer and distributor of nutraceuticals.

Board Meetings and Committees

     During the fiscal year ended December 31, 2000, the Board of Directors held
two meetings.  The Board currently has an Audit Committee composed of Ms. Perge,
as Chairman  and Dr.  Bicksler.  The Audit  Committee  meets with the  Company's
independent  auditors  at least  quarterly  to review the  results of the annual
audit and discuss  the  financial  statements  and  recommends  to the Board the
independent  auditors to be retained.  The Audit  Committee  held five  meetings
during  2000.  The  Board  also has a  Compensation  Committee  composed  of Mr.
Tannenbaum,  as Chairman, Ms. Perge and Dr. Bicksler. The Compensation Committee
is responsible  for reviewing and  determining  compensation.  The  Compensation
Committee held two meetings during 2000.

     During the year ended December 31, 2000, each Board member, attended all of
the  meetings  of the Board and of the  committees  on which they  served,  held
during  the  period  for  which  each  was  a  director  or  committee   member,
respectively.

Director's Fees

     Directors  who are not  employees  of the Company  receive a monthly fee of
$500 plus $1,000 for each day of attendance at board and committee  meetings and
$500 for each day of attendance  telephonically at board and committee meetings.
During 2000, the Company paid directors fees in the aggregate amount of $33,000.

                                       4




                                   PROPOSAL 2
              RATIFICATION OF THE SELECTION OF INDEPENDENT AUDITORS

     PricewaterhouseCoopers,  LLP ("PWC")  served as the  Company's  independent
public  auditors for the fiscal year ended  December 31, 2000,  and the Board of
Directors,  upon the recommendation of the Audit Committee, has appointed PWC to
be the Company's  independent auditors for 2001. Although not required to do so,
upon the  recommendation of the Audit Committee,  the Board is submitting to the
shareholders  for  ratification  at this meeting the  appointment  of PWC as its
independent  auditors for 2001. The Company expects that the  stockholders  will
approve  this  proposal,  but if the  proposal is not  approved,  the Board will
revisit its decision to appoint PWC as the  Company's  independent  auditors for
2001.  It is not expected  that a  representative  of PWC will be present at the
Annual Meeting.

     The  services  to be provided by PWC in 2001 will  include  performing  the
audit of the 2001 financial  statements and reviewing quarterly reports.  PWC, a
nationally known firm, has no direct or indirect interest in the Company.

AUDIT FEES

     The aggregate fees billed to the Company by PWC for  professional  services
rendered for the audit of the Company's annual financial statements for 2000 and
the reviews of the financial  statements  included in the Company's Forms 10-QSB
for 2000 were $18,000.

FINANCIAL INFORMATION SYSTEMS DESIGN AND IMPLEMENTATION FEES

     PWC did not render any  services  to the  Company  during  2000  related to
financial information systems design and implementation.  Therefore, the Company
was not billed for any services of that type.

                                       5






                              BENEFICIAL OWNERSHIP

Security Ownership of Officers, Directors,
  Nominees and Certain Stockholders

     The following table sets forth the beneficial  ownership of Common Stock of
the  Company  as of the  March 31,  2001,  by each  person  who was known by the
Company to  beneficially  own more than 5% of the Common Stock,  by each current
director  and Nominee and by all current  directors,  Nominees and officers as a
group:


                                                                    

                                                 Number of Shares           Approximate
          Name and Address of                    of Common Stock              Percent
            Beneficial Owner                   Beneficially Owned(1)         of Class
         ----------------------                ------------------         ---------------

         Asset Value Fund Limited                   725,600                   39.27%
          Partnership (2)
          376 Main Street
          PO Box 74
          Bedminster, NJ 07921

         Paul O. Koether (2) (3)                    750,600                   40.62%
          211 Pennbrook Road
          PO Box 97
          Far Hills, NJ 07931

         John W. Galuchie, Jr.(2) (3)               742,267                   39.81%
          376 Main Street
          PO Box 74
          Bedminster, NJ 07921

         James L. Bicksler                            3,333                        *
          96 Inwood Ave
          Upper Montclair, NJ 07043

         Leonard M. Tannenbaum                       10,333                        *
          700 Scarsdale Avenue #2C
          Scarsdale, NY 10583

         Sheri Perge                                  4,333                        *
          12630 Breckenridge
          Dallas, TX 75230

         Qun Yi Zheng                                 3,333                        *
          375 Huyler Street
          South Hackensack, NJ 07606



                                       6





                                                                     

                                               Number of Shares              Approximate
           Name and Address of                  of Common Stock                Percent
            Beneficial Owner                  Beneficially Owned(1)           of Class
         ----------------------               ------------------           ---------------

         Sue Ann Itzel (2) (3)                      733,933                   39.54%
           376 Main Street
           PO Box 74
           Bedminster, NJ 07921

         Biotechnology Value Fund(4)                355,783                   19.25%
          227 West Monroe Street
          Suite 4800
          Chicago, IL 60606

         All directors and officers                 796,932                   42.25%
         as a group (7 persons)
         -----------------------------------
         * Represents less than one percent.



(1)      This  table  is  based  upon  information  supplied  by  the  Company's
         officers, directors and principal  stockholders and Schedule  13D filed
         with the Securities  Exchange Commission  (the "SEC"). Unless otherwise
         indicated in the footnotes to  this  table  and  subject  to  community
         property laws where  applicable, the  Company believes that each of the
         stockholders named in this table has  sole  voting and investment power
         with respect to the shares indicated as  beneficially owned. Applicable
         percentages  are  based on 1,847,809  shares  outstanding  on March 31,
         2001, adjusted as required by rules promulgated by the SEC. Included in
         such number of shares benefically owned are shares subject  to  options
         currently exercisable or becoming exercisable within  60 days:  John W.
         Galuchie, Jr. (16,667); James L. Bicksler (3,333); Sheri Perge (3,333);
         Leonard M. Tannenbaum (3,333);  Qun  Yi  Zheng  (3,333); Sue  Ann Itzel
         (8,333); and all directors and officers as a group (38,332).

(2)      The  sole  general  partner  of  Asset  Value Fund Limited  Partnership
         ("Asset Value")  is  Asset Value Management,  Inc. ("AVM"), a  Delaware
         corporation and wholly-owned subsidiary of Kent Financial Services Inc.
         ("Kent"),  a Delaware  corporation.  Mr.  Koether  is  the Chairman and
         President  of  Kent  and  the  President  of  AVM.  Mr. Galuchie is the
         Executive  Vice  President and  Treasurer  of Kent and Vice  President,
         Secretary and Treasurer of AVM and Ms. Itzel is the Assistant Secretary
         and Assistant Treasurer of AVM and Secretary of Kent.

(3)      Includes 725,600 shares held by Asset Value. Mr. Koether,  Mr. Galuchie
         and Ms. Itzel disclaim  beneficial  ownership of those shares.

(4)      According  to  Schedule 13G/A  filed on  February 14, 2001 on behalf of
         Biotechnology  Value Fund L.P.,  Biotechnology  Value Fund II L.P., BVF
         Partners  L.P.,  BVF, Inc.,  and  BVF  Investments L.L.C. (collectively
         "Biotechnology Value Fund").

                                       7



Section 16(a) Beneficial Ownership Reporting Compliance

     Section 16(a) of the Securities Exchange Act as amended and the regulations
and rules promulgated thereunder require that the Company's officers,  directors
and persons who own more than ten percent of a registered class of the Company's
equity  securities  ("Principal  Owners"),  (i) file  reports of  ownership  and
changes  in  ownership  on  Forms 3, 4 and 5 with the  Securities  and  Exchange
Commission and the National  Association of Securities  Dealers and (ii) furnish
copies of these filings to the Company.

     Based  solely on the  Company's  review of the  copies of such forms it has
received and  representations  from certain reporting persons that they were not
required to file Forms 5 for specified  fiscal years,  the Company believes that
all its  officers,  directors  and  Principal  Owners  complied  with all filing
requirements applicable to them with respect to transactions during 2000.

                             EXECUTIVE COMPENSATION

     The table below sets forth for the fiscal  years ended  December  31, 2000,
1999 and 1998, the  compensation of any person who, as of December 31, 2000, was
an  Executive  Officer of the Company or with annual  compensation  in excess of
$100,000 ("Executive Officers").

                           Summary Compensation Table


                                                                               

                                                                                 Long-Term Compensation
                                          Annual Compensation                            Award
                                    -------------------------------        -----------------------------------
                                                                           Securities
Name and                                                                   Underlying           All Other
Principal Position                  Year        Salary       Bonus           Options          Compensation(1)
- ------------------                  ----        ------       -----         ------------       ------------

Paul O. Koether (2)                 2000    $       -      $    -             75,000            $      -
   Chief Executive                  1999            -           -                  -                   -
   Officer and                      1998            -           -                  -                   -
   Chairman of the
   Board

John W. Galuchie, Jr. (2)           2000    $       -      $    -             50,000            $      -
   President                        1999            -           -                  -                   -
                                    1998            -           -                  -                   -

Kenneth R. Lynn (3)                 2000    $       -      $    -                  -            $      -
   Former President,                1999            -           -                  -                   -
   Chief Executive Officer          1998      135,975           -                  -             459,887
   and Chairman of
   the Board

Diarmuid Boran (4)                  2000    $       -      $    -                  -            $      -
   Former Vice President            1999            -           -                  -             109,400
   Corporate Development            1998      140,375           -                  -               1,707
   And Planning


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

                                       8




(1)      Includes  matching  payments  by  the  Company  under  its  401(k) Plan
         and  premium  paid  by  the Company  for group term life insurance. For
         1998, the amounts were $664 and $456,  respectively,  for Mr.  Lynn and
         $1,404 and $304, respectively,  for  Mr.  Boran.  In addition, for  Mr.
         Lynn, this amount includes severance benefits as  more  fully described
         in (3) below. For 1999, for Mr. Boran, this amount represents severance
         benefits.

(2)      Mr. Koether, Mr. Galuchie and Ms. Itzel were elected  to their  current
         positions  on  September  20, 1998 and receive no  compensation or fees
         for their services.

(3)      Mr.  Lynn  left  all  positions  with  the  Company as of May 18, 1998.
         In  accordance  with  the  prior  Board's determination that Mr. Lynn's
         departure  constituted  a   Termination  Event   under   the  Executive
         Compensation  and  Benefits  Agreement  dated  as  of  October 14, 1997
         between the Company and Mr. Lynn, Mr. Lynn was entitled  to receive the
         benefits provided thereunder, subject to the modifications set forth in
         the letter agreement dated May 18, 1998 between Mr. Lynn  and the prior
         Board: (i) the lump sum salary continuation payment was  limited  to 20
         months salary or $441,667, (ii)  no  pro rata bonus was paid, and (iii)
         all  outstanding  options  held   by   Mr.  Lynn  were  terminated  and
         extinguished. Pursuant to the letter agreement, Mr. Lynn agreed to make
         himself available as a consultant  to the Company through June 30, 1998
         at a rate equal to half of his former  rate of compensation; consulting
         fees totaling $17,100 were paid  to Mr.  Lynn  during  such  period. In
         addition, the Company entered into an indemnity agreement with Mr. Lynn
         whereby it agreed to indemnify him against claims arising in connection
         with  acts  or  omissions  arising  out  of  his service as a director,
         executive, employee, consultant and/or agent of the Company.

(4)      Mr. Boran became an executive officer in 1995.  In May 1998,  Mr. Boran
         was  appointed  Chief  Operating  Officer  and  Acting  Chief Financial
         Officer  of  the  Company.  Mr. Boran resigned  effective  December 31,
         1998  and  received  as  a severance  benefit approximately nine months
         salary which included an arrangement to provide  consulting services to
         the Company.

         Stock Option Grants and Exercises

         During  2000,  150,000  options  were  granted  to  the Named Executive
         Officers. No options were granted during 1999 or 1998.

                                       9




             The table below contains information concerning the fiscal year-end
         value of unexercised options held by the Executive Officers.


                                                                   

                                                    Fiscal Year-End Options Values
                                     -------------------------------------------------------------
                                                                            Value of Unexercised
                                       Number of Unexercised                    In-the-Money
                                        Options at 12/31/00                  Options at 12/31/00
                                     Exercisable/Unexercisable           Exercisable/Unexercisable
                                     -------------------------           -------------------------
Name
- ----

Paul O. Koether                          25,000 / 50,000                    $ 22,265 / $ 44,530
John W. Galuchie, Jr.                    16,666 / 33,334                      14,843 /   29,687
Sue Ann Itzel                             8,333 / 16,667                       7,422 /   14,843



                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Indemnification
- ---------------

     The Company's Certificate of Incorporation and Bylaws provide,  among other
things,  that the Company will  indemnify  each  officer or director,  under the
circumstances  and to the extent  provided for therein,  for expenses,  damages,
judgments,  fines  and  settlements  he may be  required  to pay in  actions  or
proceedings to which he is or may be made a party by reason of his position as a
director,  officer or other  agent of the  Company,  and  otherwise  to the full
extent permitted under Delaware law.

Severance Agreements
- --------------------

     Kenneth R. Lynn and Diarmuid Boran entered into certain  arrangements  with
Cortech which provided for certain payments and benefits.

Management Fee
- --------------

     A  management  fee of $15,000 per month is paid to Asset Value Fund Limited
Partnership for management services performed for the Company.

                             STOCKHOLDERS' PROPOSALS

     Any stockholder who desires to present proposals to the next annual meeting
and  to  have  such  proposals  set  forth  in the  proxy  statement  mailed  in
conjunction  with such annual  meeting must submit such proposals to the Company
not later than December 26, 2001.  All  stockholder  proposals  must comply with
Rule 14a-8 promulgated by the Securities and Exchange Commission.

                                       10







                             ADDITIONAL INFORMATION

     A copy of the  Company's  Annual  Report on Form 10-KSB for the fiscal year
ended December 31, 2000 accompanies this Proxy Statement.

     Your  cooperation  in  promptly  marking,  signing,  dating and mailing the
enclosed proxy card will be greatly appreciated.

                                       By Order of the Board of Directors


                                       /s/ Paul O. Koether
                                       --------------------------------------
                                       PAUL O. KOETHER
                                       Chairman

Dated: April 25, 2001

                                       11





                                  CORTECH, INC.
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                  ANNUAL MEETING OF STOCKHOLDERS, MAY 21, 2001


     The undersigned hereby appoints Paul O. Koether and John W. Galuchie,  Jr.,
or either of them, as proxies with full power of substitution to vote all shares
of common  stock,  par  value  $.002  per  share,  of  Cortech,  Inc.  which the
undersigned is entitled to vote, with all powers the  undersigned  would possess
if personally present, at the Annual Meeting of Stockholders of Cortech, Inc. to
be held on Monday,  May 21, 2001 and at any  adjournment(s),  postponement(s) or
continuation(s)  thereof.  The proxies are  instructed  on the reverse  side. In
their discretion, the proxies are authorized to vote upon such other business as
may   properly   come  before  the  Annual   Meeting  and  any   adjournment(s),
postponement(s) or continuation(s) thereof.

                 (continued and to be signed on the other side)






     THE SHARES  REPRESENTED BY THIS PROXY WILL BE VOTED IN ACCORDANCE  WITH THE
SPECIFICATIONS  MADE HEREON. IF NO SPECIFICATION IS MADE, THE SHARES REPRESENTED
BY THIS  PROXY  WILL BE  VOTED  "FOR"  EACH OF THE  PERSONS  NAMED  HEREON  AS A
DIRECTOR,  "FOR" THE RATIFICATION OF  PRICEWATERHOUSECOOPERS  LLP AS INDEPENDENT
AUDITORS AND "FOR" SUCH OTHER MATTERS AS MAY PROPERLY COME BEFORE THE MEETING AS
THE PROXY HOLDERS DEEM ADVISABLE. BY MARKING, SIGNING, DATING AND RETURNING THIS
PROXY, THE UNDERSIGNED HEREBY REVOKES ALL PRIOR PROXIES.








ITEM 1.     To elect the nominees whose names appear below as Class I  directors
            for a term of three years or until their successors are duly elected
            and qualified:

      ___   FOR nominees listed below (except as marked to the contrary below)


      ___   WITHHOLD AUTHORITY to vote for nominee(s) listed below


            _____________________________________________________



                     Nominees:
                                        Paul O. Koether
                                        John W. Galuchie, Jr.

ITEM 2.     To ratify the selection of PricewaterhouseCoopers LLP as Independent
            Auditors of the Company for the fiscal year ended December 31, 2001.

      ___   FOR


      ___   WITHHOLD AUTHORITY


ITEM 3.     In their discretion, the proxies are  authorized  to  vote upon such
            other business as may properly come before the meeting.

     This proxy,  when properly  executed,  will be voted in the manner directed
hereon by the undersigned stockholder.  IF NO DIRECTION IS MADE, THIS PROXY WILL
BE VOTED "FOR" ITEM 1 AND "FOR" ITEM 2. A proxy  submitted which either gives no
direction or which "abstains" on all issues,  will be counted for the purpose of
determining whether a quorum is present at the Annual Meeting.

PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY  USING  THE  ENCLOSED
ENVELOPE.

Signature                                   Date                          , 2001
          ---------------------------------      -------------------------
           Signature and title or authority


Signature                                   Date                          , 2001
          ---------------------------------      -------------------------
           Signature if held jointly

IMPORTANT: Signature(s) should agree with name(s) as printed on this proxy. When
shares are held by Joint Tenants, both  should  sign. When  signing as attorney,
executor, administrator, trustee or guardian, please give full title as such. If
a  corporation,  please  sign  in full corporate  name  by  President  or  other
authorized officer.  If  a  partnership,  please  sign  in  partnership  name by
authorized person.