UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant /X/ Filed by a Party other than the Registrant /_/ Check the appropriate box: /X/ Preliminary Proxy Statement /_/ Confidential, for Use of the Commission Only (as permitted by Rule _ 14a-6(e)(2)) /_/ Definitive Proxy Statement /_/ Definitive Additional Materials /_/ Soliciting Material Pursuant to { 240.14a-11(c) or { 240.14a-12 XOMA Corporation (Name of Registrant as Specified In Its Charter) XOMA Corporation (Name of Person(s) Filing Proxy Statement) Payment of Filing Fee (Check the appropriate box): /X/ $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2) or Item 22(a)(2) of Schedule 14A. /_/ $500 per each party to the controversy pursuant to Exchange Act Rule 14a-6(i)(3). /_/ 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 for 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 of 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 of Registration Statement No.: 3) Filing Party: 4) Date Filed: PRELIMINARY COPY [FORM OF PROXY CARD] XOMA CORPORATION 2910 Seventh Street Berkeley, CA 94710 THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS The undersigned hereby appoints JOHN L. CASTELLO and PATRICK J. SCANNON, and each of them, with full power of substitution, as the proxy or proxies of the undersigned to vote all shares of Common Stock of XOMA Corporation which the undersigned is entitled to vote at the annual meeting of stockholders of XOMA Corporation to be held at The Claremont Hotel, Ashby and Domingo Avenues, Berkeley, California 94623 on June 13, 1996, at 9:00 a.m. local time, and at any adjournment or postponement thereof, with all powers that the undersigned would have if personally present thereat: 1. Election of Directors James G. Andress; William K. Bowes, Jr.; John L. Castello; Arthur Kornberg; Steven C. Mendell; Patrick J. Scannon; W. Denman Van Ness; Gary Wilcox (The Board of Directors recommends a vote FOR.) --- --- /__/ FOR all nominees above /__/ WITHHOLD AUTHORITY to vote for all nominees listed above (except as marked to the contrary below) This proxy will be voted in the election of directors in the manner described in the proxy statement for the 1996 annual meeting of stockholders. (INSTRUCTION: To withhold authority to vote for one or more individual nominees, write such name or names in the space provided below.) 2. Proposal to approve the restatement and amendment of the Company's 1981 Stock Option Plan and Restricted Stock Plan to (A) increase the number of shares issuable over the terms of the plans by 1,000,000 shares to 5,150,000 shares in the aggregate and (B) increase the number of shares issuable over the term of the Restricted Stock Plan by 250,000 shares to 1,250,000 shares. (The Board of Directors recommends a vote FOR.) --- --- --- FOR /__/ AGAINST /__/ ABSTAIN /__/ (Continued on other side) PROXY (Continued from other side) 3. Proposals to approve amendments to the Company's Restated Certificate of Incorporation to: (A) increase the number of authorized shares of Common Stock by 30,000,000 to 70,000,000 shares; and (The Board of Directors recommends a vote FOR.) --- --- --- FOR /__/ AGAINST /__/ ABSTAIN /__/ (B) increase the number of authorized shares of Preferred Stock by 500,000 to 1,500,000 shares. (The Board of Directors recommends a vote FOR.) --- --- --- FOR /__/ AGAINST /__/ ABSTAIN /__/ 4. Proposal to ratify the selection of Arthur Andersen LLP as the Company's independent accountants for the 1996 fiscal year. (The Board of Directors recommends a vote FOR.) --- --- --- FOR /__/ AGAINST /__/ ABSTAIN /__/ 5. In their discretion, the proxies are authorized to vote upon such other business as may properly come before the meeting and at any adjournment or postponement thereof. This proxy when properly executed will be voted in the manner directed herein by the undersigned stockholder. If no direction is made, this proxy will be voted FOR Proposals 1, 2, 3 and 4. Dated: _________________________, 1996 Signature of Stockholder Signature if held jointly Please sign exactly as name appears above. 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 person. PLEASEMARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY USING THE ENCLOSED ENVELOPE. PROXY PRELIMINARY COPY [XOMA LOGO] XOMA CORPORATION 2910 Seventh Street Berkeley, California 94710 (510) 644-1170 April 30, 1996 To Our Stockholders: You are cordially invited to attend the annual meet- ing of stockholders of XOMA Corporation on June 13, 1996 at 9:00 a.m. local time, which will be held at The Claremont Hotel, Ashby and Domingo Avenues, Berkeley, California 94623. Details of business to be conducted at the annual meeting are provided in the enclosed Notice of Annual Meeting of Stockholders and Proxy Statement. Also enclosed for your information is a copy of our Annual Report to Stockholders for 1995. We hope that you will attend the annual meeting. In any event, please sign, date and return the enclosed proxy promptly in the accompanying reply envelope. Sincerely yours, John L. Castello Chairman of the Board, President and Chief Executive Officer Enclosures XOMA CORPORATION --------------- NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD AT 9:00 A.M. ON JUNE 13, 1996 --------------- To the Stockholders of XOMA Corporation: Notice is hereby given that the annual meeting of stockholders of XOMA CORPORATION (the "Company") will be held at The Claremont Hotel, Ashby and Domingo Avenues, Berkeley, California 94623, on June 13, 1996, at 9:00 a.m. local time, for the following purposes: 1. To elect directors; 2. To approve the restatement and amendment of the Company's 1981 Stock Option Plan and Restricted Stock Plan to (a) increase the number of shares issuable over the terms of the plans by 1,000,000 shares to 5,150,000 shares in the aggregate and (b) increase the number of shares issuable over the term of the Restricted Stock Plan by 250,000 shares to 1,250,000 shares; 3. To approve amendments to the Restated Certificate of Incorporation to: (a) increase the number of authorized shares of Common Stock by 30,000,000 shares to 70,000,000 shares and (b) increase the number of authorized shares of Preferred Stock by 500,000 to 1,500,000 shares; 4. To ratify the appointment by the Company's Board of Directors of Arthur Andersen LLP to act as the Company's independent accountants for the 1996 fiscal year; and 5. To consider and transact such other business as may properly come before the meeting or any adjournment or postponement thereof. The Board of Directors has fixed the close of business on April 24, 1996, as the record date for the determination of stockholders entitled to notice of, and to vote at, this meeting and at any adjournment or postponement thereof. By Order of the Board of Directors Christopher J. Margolin Secretary April 30, 1996 Berkeley, California YOUR VOTE IS IMPORTANT You are cordially invited to attend the meeting in person. Whether or not you plan to attend the meeting, please promptly mark, sign and date the enclosed proxy and mail it in the accompanying postage pre-paid envelope. XOMA CORPORATION ------------ PROXY STATEMENT ------------ TO THE STOCKHOLDERS: The enclosed proxy is solicited on behalf of the Board of Directors of XOMA Corporation, a Delaware corporation ("XOMA" or the "Company"), for use at the annual meeting of stockholders to be held at The Claremont Hotel, Ashby and Domingo Avenues, Berkeley, California 94623, on June 13, 1996, at 9:00 a.m. local time, or any adjournment or postponement thereof, at which stockholders of record on April 24, 1996 will be entitled to vote. On [March 31], 1996, the Company had issued and outstanding [30,071,920] shares of its common stock, par value $.0005 per share ("Common Stock"). Holders of Common Stock are entitled to one vote for each share held. Any person giving a proxy in the form accompanying this proxy statement has the power to revoke it at any time before its exercise. It may be revoked by filing with the Secretary of the Company at the Company's principal office, 2910 Seventh Street, Berkeley, California 94710, an instrument of revocation or a duly executed proxy bearing a later date, or it may be revoked by attending the meeting and voting in person. Abstentions and broker non-votes are each included in the number of shares present and voting for purposes of establishing a quorum. Each is tabulated separately. Abstentions are counted in tabulations of the votes cast on proposals presented to stockholders, whereas broker non-votes are not counted for purposes of determining whether a proposal has been approved. The Company will bear the entire cost of solicitation, including preparation, assembly, printing, and mailing of this proxy statement, the proxy card, and any additional material furnished to stockholders. Copies of solicitation material will be furnished to brokerage houses, fiduciaries, and custodians holding in their names shares that are beneficially owned by others to forward to such beneficial owners. The original solicitation of proxies by mail may be supplemented by one or more of telephone, telegram, or personal solicitation by directors, officers, or employees of the Company. No -2- additional compensation will be paid for any such services. Except as described above, the Company does not intend to solicit proxies other than by mail. The Company intends to mail this proxy statement on or about April 30, 1996. STOCK OWNERSHIP The following table sets forth as of [March 31], 1996, certain information regarding all stockholders known by the Company to be the beneficial owners of more than 5% of the Company's outstanding Common Stock and regarding each director, each executive officer named on the following compensation tables and all directors and current executive officers as a group, together with the approximate percentages of outstanding Common Stock owned by each of them. Unless otherwise indicated, each of the stockholders has sole voting and investment power with respect to the shares beneficially owned, subject to community property laws where applicable. Number of Shares Percentage of of Common Stock Common Stock Name of Beneficial Owner Beneficially Owned Beneficially Owned GDK, Inc.(1)...................... 1,610,148 [5.1] James G. Andress(2)............... 2,000 * William K. Bowes, Jr.(3).......... 28,069 * John L. Castello(4)............... 266,000 * Peter B. Davis(5)................. 36,292 * Clarence L. Dellio(6)............. 71,663 * Arthur Kornberg(7)................ 13,000 * Christopher J. Margolin(8)........ 41,792 * Steven C. Mendell(9).............. 371,800 [1.2] Patrick J. Scannon(10)............ 256,513 * W. Denman Van Ness(11)............ 40,93 * Gary Wilcox(12)................... 271,536 * All executive officers and directors as a group (11 persons)(13).......... 1,399,596 [4.5] - - --------------------- * Indicates less than 1%. (1) As set forth in Amendment No. 3 to Schedule 13G dated February 5, 1996 filed with the Securities and Exchange Commission, with respect to shares of Common Stock beneficially owned as of December 31, 1995. Caxton Corporation acts on behalf of GDK, Inc. ("GDK") as its trading -3- advisor and as such is vested with authority over the voting and disposition of shares of the Company's Common Stock. Shares beneficially owned by GDK consist of 1,610,148 shares of Common Stock underlying 7,807 shares of Senior Convertible Preferred Stock, Series B of the Company. (2) Represents 2,000 shares issuable upon the exercise of stock options exercisable as of 60 days after the record date. (3) Includes 13,000 shares issuable upon the exercise of stock options exercisable as of 60 days after the record date. (4) Includes 251,000 shares issuable upon the exercise of stock options exercisable as of 60 days after the record date. Does not include 3,000 shares owned by Mr. Castello's sons. Mr. Castello disclaims beneficial ownership of such shares. Does not include 3,332 shares, which have vested pursuant to the Company's Deferred Savings Plan. (5) Includes 27,292 shares issuable upon the exercise of stock options exercisable as of 60 days after the record date. Does not include 1,621 shares, which have vested pursuant to the Company's Deferred Savings Plan. (6) Includes 65,662 shares issuable upon the exercise of stock options exercisable as of 60 days after the record date. Does not include 4,284 shares, which have vested pursuant to the Company's Deferred Savings Plan. (7) Represents 13,000 shares issuable upon the exercise of stock options exercisable as of 60 days after the record date. (8) Includes 38,900 shares issuable upon the exercise of stock options exercisable as of 60 days after the record date. Does not include 3,820 shares, which have vested pursuant to the Company's Deferred Savings Plan. (9) Includes 329,800 shares issuable upon the exercise of stock options exercisable as of 60 days after the record date. Does not include 631 shares, which have vested pursuant to the Company's Deferred Savings Plan. (10) Includes 174,700 shares issuable upon the exercise of stock options exercisable as of 60 days after the record date. Does not include 4,284 shares, which have vested pursuant to the Company's Deferred Savings Plan. (11) Includes 27,481 shares held by The Van Ness 1983 Revocable Trust, of which Mr. Van Ness is a trustee. Also includes 450 shares held by various trusts of which Mr. Van Ness may be deemed the beneficial owner. Mr. Van Ness disclaims such beneficial ownership. Includes 13,000 shares issuable upon the exercise of stock options exercisable as of 60 days after the record date. (12) Includes 125,242 shares owned by the Gary and Susan Wilcox Living Trust dated January 4, 1986. The sole trustees and beneficiaries of this Trust are Dr. Wilcox and Susan Wilcox, his spouse, who may be deemed beneficial owners of these shares. A total of 16,294 shares are owned solely by Susan Wilcox; Dr. Wilcox disclaims beneficial -4- ownership of such shares. Also includes 130,000 shares issuable upon the exercise of stock options exercisable as of 60 days after the record date. Does not include 327 shares, which have vested pursuant to the Company's Deferred Savings Plan. (13) Includes 1,058,354 shares issuable upon exercise of stock options exercisable as of 60 days after the record date. Does not include 17,972 shares, which have vested pursuant to the Company's Deferred Savings Plan. COMPENSATION OF EXECUTIVE OFFICERS The following table sets forth the compensation of the named executive officers for the last three completed fiscal years of the Company: -5- SUMMARY COMPENSATION TABLE Long-Term Annual Compensation Compensation ------------------------------------------ Securities Other Annual Underlying All Other Salary Bonus Compensation Options Compensation Name and Principal Position Year ($)(1) ($) ($)(2) (#)(3) ($)(4) - - --------------------------- ---- --------- ------- ------------ ------------ ------------ John L. Castello 1995 $500,000 N/A $6,683 600,000 $27,570 (Chairman of the Board, 1994 $500,000 N/A $8,126 -0- $27,570 President and Chief 1993 $500,000 N/A $15,874 50,000 $24,749 Executive Officer) Patrick J. Scannon 1995 $300,000 $8,214 $ 350,000 $17,273 (Chief Scientific and 1994 $300,000 $16,428 $0 30,000 $11,675 Medical Officer) 1993 $300,000 N/A $0 50,000 $6,819 Clarence L. Dellio 1995 $223,000 $6,011 $4,288 149,695 $5,997 (Senior Vice President, 1994 $223,000 $12,023 $0 20,000 $5,998 Operations) 1993 $210,000 N/A $0 10,000 $3,089 Peter B. Davis 1995 $200,000 $0 $7,540 85,000 $5,837 (Vice President, 1994 $150,000 $0 $166,834 60,000 $914 Finance and 1993 N/A N/A N/A N/A N/A Chief Financial Officer) Christopher J. Margolin 1995 $193,000 $5,220 $3,712 105,000 $5,788 (Vice President, 1994 $193,000 $10,440 $0 20,000 $5,789 General Counsel and 1993 $180,000 N/A $0 10,000 $2,880 Secretary) -6- - - ---------------------- (1) Mr. Davis' amount in this column for 1994 represents salary for the period from April 1 through December 31. (2) Mr. Castello's amounts in this column for 1995 and 1994 include financial services provided to Mr. Castello in the amount of $6,683 and $8,126, respectively, and for 1993 includes relocation pay- ments of $12,158. Mr. Davis' amount in this column for 1994 includes relocation payments of $166,834. (3) Includes the cancellation and granting of new options. See "Ten-Year Option Repricing." (4) Each amount in this column for 1995, 1994, and 1993 includes 1,621, 1,711, and 321, respectively, shares of the Company's Common Stock contributed to the accounts of Mr. Castello, Dr. Scannon, Mr. Dellio and Mr. Margolin under the Company's Deferred Savings Plan, valued at fiscal year-end formula prices of $2.85, $2.70 and $5.6125, respectively, per share and for 1995 only includes 1,621 shares of the Company's Common Stock contributed to the account of Mr. Davis under the same plan, valued at fiscal year-end formula price of $2.85 per share. Amounts for 1995, 1994 and 1993 also include group term life insurance premiums in the following amounts: Mr. Castello--$4,950 for 1995, $4,950 for 1994 and $4,950 for 1993; Dr. Scannon--$1,914 for 1995, $1,914 for 1994 and $1,914 for 1993; Mr. Dellio--$1,378 for 1995, $1,378 for 1994 and $1,288 for 1993; Mr. Davis--$1,218 for 1995 and $914 for 1994; and Mr.Margolin--$1,169 for 1995, $1,169 for 1994 and $1,169 for 1993. Dr. Scannon's amounts for 1995, 1994 and 1993 include $10,740, $5,141 and $3,104, respectively, which represent the difference between (i) the amount of interest Dr. Scannon would have been required to pay in interest for each such year had the loan made to him by the Company pursuant to his employment agreement dated as of March 29, 1993 been made at the then-prevailing market rate and (ii) the amount of interest payable on the loan for each such year in accordance with its terms. See "Employment Contracts and Termination of Employment and Change-in-Control Arrangements." -7- The following table contains information concerning the grant of stock options under the Company's stock option plans to the named executive officers as of the end of the last completed fiscal year of the Company. No stock appreciation rights ("SARs") were granted during the last fiscal year and none were held at the end of the fiscal year. -8- OPTION GRANTS IN LAST FISCAL YEAR Individual Grants Potential Realized Value Number of of Assumed Annual Rates of Securities % of Total Stock Price Appreciation Underlying Options Granted Exercise or For Option Term (1) Options Granted to Employees Base Price Expiration 0% 5% 10% Name (#)(2) in Fiscal Year ($/Sh) Date ($) ($) ($) - - ---- --------------- --------------- ----------- ---------- --- --------- ---------- John L. Castello....... 550,000 24.9% $2.5625 01/11/05 $0 $886,438 $2,246,181 50,000 2.3% $2.375 02/22/05 $0 $74,681 $189,257 Patrick J. Scannon..... 325,000 14.7% $2.5625 01/11/05 $0 $523,751 $1,327,289 25,000 1.1% $2.375 02/22/05 $0 $37,341 $94,628 Clarence L. Dellio..... 124,695 5.6% $2.5625 01/11/05 $0 $200,951 $509,250 25,000 1.1% $2.375 02/22/05 $0 $37,341 $94,628 Peter B. Davis......... 60,000 2.7% $2.5625 01/11/05 $0 $96,693 $245,038 25,000 1.1% $2.375 02/22/05 $0 $37,341 $94,628 Christopher J. Margolin 80,000 3.6% $2.5625 01/11/05 $0 $128,923 $326,717 25,000 1.1% $2.375 02/22/05 $0 $37,341 $94,628 - - --------------------- (1) The amounts set forth in the three columns represent hypothetical gains that might be achieved by the optionees if the respective options are exercised at the end of their ten-year option terms. These gains are based on assumed rates of stock price appreciation of 0%, 5% and 10% compounded annually from the dates the respective options were granted. The 0% appreciation column is included because the options were granted with exercise prices equal to the market price of the underlying Common Stock on the date of grant, and thus will have no value unless the Company's stock price increases above the exercise prices as a result of actions by the executives that improve the Company's performance and/or other factors affecting such price. (2) Includes the cancellation and granting of new options. See "Ten-Year Option Repricing." 550,000 of Mr. Castello's option shares; 325,000 of Dr. Scannon's option shares; 124,695 of Mr. Dellio's option shares; 60,000 of Mr. Davis' option shares; and 80,000 of Mr. Margolin's option shares were -9- granted as incentive stock options under the Company's 1981 Stock Option Plan, with the remainder granted to them as nonqualified options under the same plan. Generally, subject to certain conditions, the options become exercisable over four years. The following table sets forth information with respect to the named executive officers concerning the exercise of options during the last completed fiscal year of the Company and unexercised options held as of the end of the fiscal year. No SARs were exercised during the last fiscal year and none were held at the end of the fiscal year. AGGREGATE OPTION EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION VALUES Shares Shares Number of Securities Value of Unexercised Acquired Underlying Unexercised In-the-Money Options at on Value Options at FY-End (#) FY-End($)(1) Exercise Realized -------------------------- -------------------------- Name (#) ($) Exercisable Unexercisable Exercisable Unexercisable - - ---- -------- -------- ----------- ------------- ----------- ------------- John L. Castello....... 0 $0 199,125 400,875 $287,805 $584,070 Patrick J. Scannon..... 0 $0 148,638 201,362 $214,448 $293,365 Clarence L. Dellio..... 0 $0 53,860 95,835 $78,205 $141,669 Peter B. Davis......... 0 $0 18,958 66,042 $28,229 $98,646 Christopher J. Margolin 0 $0 29,900 75,100 $43,762 $111,863 - - ------------------------- (1) The amounts listed in the two columns are based on the closing price per share ($4.00) on January 2, 1996, as reported on the Nasdaq National Market, less the applicable option exercise prices. -10- The following table sets forth information concerning the repricing of options held by any executive officer during the last ten completed fiscal years. See "Compensation Committee Report on Executive Compensation." TEN-YEAR OPTION REPRICINGS Number of Market Length of Securities Price of Original Under- Stock Exercise Option Term lying at Time Price at New Remaining Options of Time of Exercise at Date of Repriced Repricing Repricing Price Repricing Name Date (#) ($) ($) ($) (Years) - - ---- -------- -------- --------- --------- -------- ----------- John L. Castello 01/11/95 500,000 $2.5625 $14.00 $2.5625 6.30 (Chairman of the Board, 01/11/95 50,000 $2.5625 $ 5.38 $2.5625 7.90 President and Chief Executive Officer) Patrick J. Scannon 01/11/95 75,000 $2.5625 $12.50 $2.5625 1.78 (Chief Scientific and 01/11/95 49,500 $2.5625 $11.69 $2.5625 2.79 Medical Officer) 01/11/95 500 $2.5625 $13.00 $2.5625 2.93 01/11/95 27,208 $2.5625 $19.25 $2.5625 4.19 01/11/95 72,792 $2.5625 $16.36 $2.5625 4.19 01/11/95 16,227 $2.5625 $22.53 $2.5625 5.23 01/11/95 3,773 $2.5625 $26.50 $2.5625 5.23 01/11/95 50,000 $2.5625 $ 7.50 $2.5625 7.22 01/11/95 30,000 $2.5625 $ 4.38 $2.5625 8.13 -11- Number of Market Length of Securities Price of Original Under- Stock Exercise Option Term lying at Time Price at New Remaining Options of Time of Exercise at Date of Repriced Repricing Repricing Price Repricing Name Date (#) ($) ($) ($) (Years) - - ---- -------- -------- --------- --------- -------- ----------- Clarence L. Dellio 01/11/95 8,695 $2.5625 $11.50 $2.5625 0 (Senior Vice President, 01/11/95 10,000 $2.5625 $ 8.93 $2.5625 2.29 Operations) 01/11/95 6,000 $2.5625 $13.25 $2.5625 2.45 01/11/95 19,500 $2.5625 $13.75 $2.5625 2.79 01/11/95 500 $2.5625 $13.00 $2.5625 2.93 01/11/95 4,483 $2.5625 $16.36 $2.5625 4.19 01/11/95 45,517 $2.5625 $ 9.75 $2.5625 6.80 01/11/95 10,000 $2.5625 $ 7.50 $2.5625 7.16 01/11/95 20,000 $2.5625 $ 4.38 $2.5625 8.13 Peter B. Davis 01/11/95 60,000 $2.5625 $ 3.75 $2.5625 8.24 (Vice President, Finance and Chief Financial Officer) Christopher J. Margolin 01/11/95 10,000 $2.5625 $15.25 $2.5625 5.77 (Vice President, 01/11/95 40,000 $2.5625 $ 9.75 $2.5625 6.80 General Counsel and 01/11/95 10,000 $2.5625 $ 7.50 $2.5625 7.16 Secretary) 01/11/95 20,000 $2.5625 $ 4.38 $2.5625 8.13 -12- Employment Contracts and Termination of Employment and Change-in-Control Arrangements The Company has entered into an employment agreement with Mr. Castello, dated as of April 29, 1992, that provides for his employment as President and Chief Executive Officer at a salary of $500,000 per year. Under this agreement, Mr. Castello also receives all standard Company employee benefits and supplemental life insurance for the amount that an annual premium of $18,000 provides. The agreement also provides for a grant of options for 500,000 shares of Common Stock under the Company's 1981 Stock Option Plan, which was made in 1992. Mr. Castello was also reimbursed under the agreement for expenses related to his relocation to the San Francisco Bay area. See footnote (2) under the "Summary Compensation Table" above. Mr. Castello's employment may be terminated, with or without cause, at the will of either party. If terminated by the Company for any reason other than due cause or by Mr. Castello for good reason, Mr. Castello must be paid his then current base salary and benefits for one year. If terminated for due cause, he is entitled to no further compensation. Good reason includes, in the context of a change of control, the assignment to Mr. Castello of duties inconsistent with his prior duties; his removal from, or failure to re-elect him to, any position he held immediately prior to the change in control; any termination by the Company within three years of the change of control other than for due cause or upon disability or death; a good faith determination by Mr. Castello that changes in circumstances resulting from the change in control leave him substantially unable to perform his duties, after notice; the failure of the Company's successor or the transferee of its assets or business to assume its obligations under the agreement; or, a significant relocation of the Company's executive offices. Good reason also includes any reduction in base pay or benefits or any breach of the agreement by the Company. The Company has entered into an employment agreement with Dr. Scannon, dated as of March 29, 1993, that provides for his employment as Chief Scientific and Medical Officer at a salary of $300,000 per year. Under this agreement, Dr. Scannon is entitled to participate in any benefit plan for which key executives of the Company are eligible. In addition, the agreement provides for a grant of options for 50,000 shares of Common Stock under the Company's 1981 Stock Option -13- Plan, which was made in 1993. The agreement also provides that Dr. Scannon is entitled to participate in the Management Incentive Compensation Plan, and Dr. Scannon received $8,214 and 1,094 shares of stock in 1994 and $8,214 in 1995 (relating to performance in 1993) under the provisions of such plan. The agreement also provides for a one-year loan to Dr. Scannon in the amount of $290,000, bearing interest at 6% per annum and secured by a pledge of certain shares of the Company's Common Stock. The loan was made to Dr. Scannon in 1993, has been extended for three additional years, and $100,000 in principal and interest payments have been received by the Company to date. The loan will become payable on demand in the event of any early termination of Dr. Scannon's employment. Upon termination of his employment for any reason other than cause, or upon resignation, Dr. Scannon must be paid his then current base salary and benefits for one year. The Company has entered into an employment agreement with Mr. Davis dated as of April 1, 1994 that provides for his employment as Chief Financial Officer at a salary of $200,000 per year. Under this agreement, Mr. Davis received a one-time transition allowance in the amount of $35,000 (repayable on a pro rata basis if employment was terminated within 18 months) and is entitled to participate in any benefit plan for which executives of the Company are eligible. In addition, the agreement provides for a grant of options for 60,000 shares of Common Stock under the Company's 1981 Stock Option Plan, which was made in 1994, as well as participation in the Management Incentive Compensation Plan and the payment of Mr. Davis' relocation expenses. See footnote (2) under the "Summary Compensation Table" above. Mr. Davis' employment agreement provides no additional compensation in the event of a change of control but provides a minimum severance amount equal to six months of base salary at the time of termination. The Company entered into an employment agreement with Mr. Mendell, dated as of April 29, 1992, that provided for his employment as Chairman of the Board, devoting at least 80% of his time to the Company, at a minimum salary of $300,000 per year. Under this agreement, Mr. Mendell was entitled to participate in any benefit plan for which key executives of the Company are eligible. In addition, the agreement provided for a one-time special award consisting of a cash payment of $125,000 and an option grant for 100,000 shares of Common Stock under the Company's 1981 Stock Option Plan (the "Special Award Option"). In March 1993, Mr. Mendell and the Company agreed to a modification of his employment -14- agreement replacing his Special Award Option with a new option grant for 50,000 shares of Common Stock exercisable immediately. Mr. Mendell resigned as Chairman of the Board in March 1993 and as an employee in June 1993. His agreement provided that, in such event, Mr. Mendell would receive the principal economic benefits of his contract for two years. Pursuant to these provisions, Mr. Mendell received payments totalling $175,000 in 1993, $300,000 in 1994 and $125,000 in 1995, whereupon the Company's obligations thereunder ceased. Compensation Committee Report on Executive Compensation The Company's compensation program for officers (including the named executive officers) is administered by the Compensation Committee of the Board of Directors (the "Committee"), which is composed of two non-employee directors. Following review and approval by the Committee, all issues pertaining to officer compensation are submitted to the full Board for approval. The primary objectives of the Company's compensation program are to enable the Company to attract, motivate and retain outstanding individuals and align their success with that of the Company's stockholders through the creation of stockholder value and achievement of strategic corporate objectives. The level of compensation paid to an officer is determined on the basis of the individual's overall experience, responsibility, performance and compensation level in his or her prior position (for newly hired officers), the individual's overall performance and compensation level at the Company during the prior year (for current employees), the compensation levels of similarly situated individuals in the pharmaceutical and biotechnology industries (including, but not limited to, the biotechnology companies included in the Dow Jones Medical and Biotechnology Index) and other labor markets in which the Company competes for employees, the performance of the Company's Common Stock during the prior fiscal year and such other factors as may be appropriately considered by the Board of Directors, by the Committee and by management in making its initial proposals to the Committee. For 1995, the performance of the Company's Common Stock had a negative impact on the determination of compensation levels. In light of the Company's cash position and as part of its 1994 restructuring, the Company instituted a salary freeze on all employees from November of 1994 until January of 1996. -15- Mr. Castello's compensation for 1995 was determined after considering the general factors described above and the terms of his existing employment contract. In 1992, the Committee approved, and recommended that the Board approve, the terms of Mr. Castello's employment contract, as more fully described under "Employment Contracts and Termination of Employment and Change-in-Control Arrangements," because it felt that the terms thereof were necessary in order to attract a candidate of Mr. Castello's experience and reputation in the pharmaceutical industry, which in turn was deemed necessary in order to enable the Company to advance toward its long-range goal of becoming a pharmaceutical company with commercially viable products. The principal methods for long-term incentive compensation are the Company's 1981 Stock Option Plan (the "Option Plan") and Restricted Stock Plan (the "Restricted Plan"), and compensation thereunder principally takes the form of incentive and non-qualified stock option grants. These grants are designed to promote the convergence of long-term interests between the Company's key employees and its stockholders; specifically, the value of options granted will increase or decrease with the value of the Company's Common Stock. In this manner, key individuals are rewarded commensurately with increases in stockholder value. These grants also typically include a 5-year vesting period to encourage continued employment. The size of a particular option grant is determined based on the individual's position with and contribution to the Company. For grants during the past fiscal year, the number of options granted were determined based on the numbers of options granted to such individuals in the previous fiscal year, the aggregate number of options held by each such individual, the number of options granted to similarly situated individuals in the pharmaceutical and biotechnology industries, the price of the Company's common stock relative to other companies in such industries and the resulting relative value of such options; no specific measures of corporate performance were considered. See "Proposal 2 - Addition of Shares to Employee Stock Option Plans" for a further description of these two plans. Pursuant to the Option Plan and the Restricted Plan, on January 11, 1995, the Company offered to exchange the outstanding options of all employees, including the named executives, holding options under the Option Plan, the Restricted Plan and the International Genetic Engineering, Inc. 1985 Nonqualified Stock Option Plan for replacement options with an -16- exercise price of $2.5625. Each replacement option was immediately exercisable with respect to 40% of the shares of Common Stock underlying the option being replaced and, as to the remaining shares, becomes exercisable in 48 equal, monthly installments beginning on the date of exchange. In authorizing such action, the Board of Directors determined, based on a variety of factors, including market conditions and Company performance, that the current outstanding options did not provide a meaningful incentive to the the executive officers because the exercise prices of such options were, on the average, significantly above the market price of the Company's Common Stock. The Committee believes that the exchange offer was justified based on market conditions and the reliance by the Company on non-cash compensation of its officers. Certain employees are also compensated through the Management Incentive Compensation Plan established effective July 1, 1993 (as amended, the "Incentive Plan"), in which management employees (other than the Chief Executive Officer), as well as certain additional discretionary participants chosen by the Chief Executive Officer, are eligible to participate. Under the Incentive Plan, at the beginning of each fiscal year, the Board of Directors (with advice from the Compensation Committee) establishes a target incentive compensation pool, which is then adjusted at year-end to reflect the Company's performance in achieving its corporate objectives. After each fiscal year, the Board of Directors and the Compensation Committee make a determination as to the performance of the Company and Incentive Plan participants in meeting corporate objectives and individual objectives, which are determined from time to time by the Board of Directors in its sole discretion and which included for 1995: a target level of cash at year end; improvement in operating cash flow; generation of current income; progress toward strategic alliances, potential partnerships or financing arrangements; and various objectives tied to development of the Company's product lines. Awards to Incentive Plan participants vary depending upon the level of achievement of corporate objectives, the size of the incentive compensation pool and the Incentive Plan participants' base salaries and performance during the fiscal year as well as their expected ongoing contribution to the Company. The Company must meet a minimum percentage of its corporate objectives (currently 70%) before any awards are made under the Incentive Plan. -17- Awards under the Incentive Plan vest over a three-year period with 50% of each award payable on a date to be determined, expected to be in February or March of the following fiscal year, and 25% payable on each of the next two annual distribution dates, so long as the Incentive Plan participant continues to participate in the Incentive Plan. The portion payable on the first distribution date is payable 50% in cash and 50% in Common Stock (based on a 10-day average market price). Incentive Plan participants must choose prior to the end of the first year of the three-year period whether the balance is to be paid in cash or Common Stock. All stock issuances under the Incentive Plan are made pursuant to the Company's Restricted Stock Plan. In 1994, the Committee determined that management had not met the required corporate objectives and, accordingly, no bonuses were awarded. For 1995, the Committee and the Board of Directors determined that management had met a percentage of the corporate objectives summarized above in excess of the 70% minimum required by the Plan in order to make awards thereunder. In 1995, 25 individuals were eligible to participate in the Incentive Plan, including all of the executive officers named in the "Summary Compensation Table" above other than Mr. Castello. William K. Bowes, Jr. W. Denman Van Ness -18- Performance Graph Comparison of Five Year Cumulative Total Return Among XOMA, Nasdaq Composite Index and DJ Medical Biotech Index XOMA Nasdaq Dow Jones Medical Year Corporation Composite Index and Biotechnology 1990 $100 $100 $100 1991 102 157 242 1992 47 181 209 1993 26 208 181 1994 13 201 205 1995 17 281 350 The comparison assumes $100 invested on December 31, 1990 in the Company's Common Stock, the Nasdaq Composite Index, and the Dow Jones Medical and Biotechnology Index (weighted). Total return assumes reinvestment of dividends although the Company has never paid cash dividends. Years refer to the Company's fiscal year ends (December 31). Returns for the Company are not necessarily indicative of future performance. -19- PROPOSAL 1 - ELECTION OF DIRECTORS The Company's directors are elected annually to serve until the next annual meeting of stockholders and until their successors are elected and have qualified, or until their death, resignation or removal. The nominees for the Board of Directors are set forth below. Unless otherwise instructed, the proxy holders will vote all proxies received by them in the accompanying form for the nominees for directors listed below. In the event any nominee should become unavailable for election due to an unexpected occurrence, the proxies will be voted for any such substitute nominee as may be designated by the present Board of Directors to fill the vacancy. In the event that additional persons are nominated for election as directors, the proxy holders intend to vote all proxies received by them for the nominees listed below. Each person nominated for election has agreed to serve if elected, and management has no reason to believe that any of the nominees listed below will be unable to serve. The eight candidates receiving the highest number of affirmative votes of the shares entitled to vote at the annual meeting will be elected as directors of the Company. NOMINEES TO BOARD OF DIRECTORS Name Title Age John L. Castello Chairman of the Board, 59 President and Chief Executive Officer Patrick J. Scannon, M.D., Chief Scientific and 48 Ph.D. Medical Officer and Director James G. Andress Director 57 Williams K. Bowes, Jr. Director 69 Arthur Kornberg, M.D. Director 78 Steven C. Mendell Director 54 W. Denman Van Ness Director 53 Gary Wilcox, Ph.D. Director 49 Mr. Castello became Chairman of the Board, President and Chief Executive Officer in March 1993. From April 1992 to March 1993, Mr. Castello was President, Chief Executive Officer and a director. Mr. Castello was President and Chief Operating Officer of the Ares Serono Group from 1988 to 1991 and prior to that was President of the Serono Diagnostics Division from 1986 to 1988. Ares Serono is known in the United States for fertil- -20- ity drugs, and it is also the manufacturer of a bioengineered human growth hormone, Saizen, which is marketed outside of the United States. Mr. Castello previously held senior management positions at Amersham International PLC and Abbott Laboratories. Mr. Castello is also a director of Cholestech Corporation and Metra Biotech, Inc. Cholestech is engaged in the business of developing products for the diagnostic measurement of cholesterol and other blood components. Metra is engaged in the business of developing bone resorbtion diagnostic products. Dr. Scannon is one of the founders of the Company and has served as a director since its formation. Dr. Scannon became Chief Scientific and Medical Officer in March 1993. He served as President of the Company from its formation until April 1992 and as Vice Chairman, Scientific and Medical Affairs from April 1992 to March 1993. From 1979 until 1981, Dr. Scannon was a clinical research scientist at the Letterman Army Institute of Research in San Francisco. A Board-certified internist, Dr. Scannon holds a Ph.D. in organic chemistry from the University of California, Berkeley, and an M.D. from the Medical College of Georgia. Dr. Scannon is also a member of XOMA's Scientific Advisory Board. Mr. Andress has been a director since November 1995 and is a former Chairman of the Pharmaceuticals Group, Beecham Group, plc and the former President and Chief Operating Officer of Sterling Drug, Inc. From 1989 to 1995, he served as President, Chief Executive Officer and director of Information Resources, Inc., a decision support software and consumer packaged goods research company. Mr. Andress is also a director of Genelabs Technologies, Inc., Genetics Institute, Inc., The Liposome Company, Inc., and NeoRx, Inc., which are all biotechnology companies. He also serves as a Director of Sepracor, Inc., a separations technology company, O.P.T.I.O.N. Care, Inc., a home health care company, Allstate Insurance Company, Walsh International, Inc., a prescription tracking service company and one private company. Mr. Bowes has been a director since February 1986 and has been General Partner of U.S. Venture Partners since 1981. Mr. Bowes is also a director of Amgen Inc., Lynx Therapeutics, Inc. and a number of private companies. Dr. Kornberg has been a director since April 1991 and is a member of XOMA's Scientific Advisory Board. He is a distinguished author and researcher who was chairman and founder of the Department of Biochemistry at the Stanford University -21- School of Medicine. Dr. Kornberg received the Nobel Prize in 1959 for his discovery of the enzymatic synthesis of DNA. His present research is on the mechanism and regulation of DNA synthesis. He is the author of "DNA Replication," one of the basic textbooks of biochemistry. Dr. Kornberg was a founder and is a member of the Board of Scientific Advisors of DNAX, now a wholly owned subsidiary of Schering-Plough Corporation. He is a member of the Board of Scientific Advisors of Regeneron Pharmaceuticals, Inc., a biotechnology company focused on neurobiology. Mr. Mendell has been a director of the Company since 1984. From April 1992 to March 1993, he was Chairman of the Board. Mr. Mendell was also Chief Executive Officer of the Company from 1986 until April 1992. He is currently President and Chief Executive Officer of Prizm Pharmaceuticals, Inc., a private company engaged in the development of growth factor receptor mediated drug delivery products, and is also a director of Gensia Pharmaceuticals, Inc., a biotechnology company engaged in the development of pharmaceutical products primarily for the treatment and diagnosis of cardiovascular disease. Mr. Van Ness has been a director since October 1981. He is a Managing Director of CIBC Wood Gundy Capital, an international merchant banking organization, and remains a General Partner of Rainier Venture Partners, a venture capital fund he has served since 1985. From 1986 through March 31, 1996, Mr. Van Ness was a General Partner of Olympia Venture Partners II, a venture capital fund, and from 1977 through 1985, he was a General Partner of the venture capital group at Hambrecht & Quist, the manager of several venture capital funds. Dr. Wilcox has been a director of the Company since November 1989. From March to September 1993, he was Executive Vice President. From November 1989 to March 1993, Dr. Wilcox was Vice Chairman, Scientific and Business Development. From 1983 to 1990, he was an Adjunct Professor of Microbiology at the University of California, Los Angeles. He is also a director of Govett & Company Ltd. and of Berkeley Development Capital Ltd. Dr. Wilcox is currently Executive Vice President of Operations and a director of ICOS Corporation. ICOS is engaged in the business of developing medications for the treatment of chronic inflammatory diseases. -22- BOARD MATTERS Board Meetings and Committees During the fiscal year ended December 31, 1995, the Board of Directors held seven meetings. Each Board member attended at least 75% of the aggregate number of meetings of the Board and the committees of the Board on which he served that were held during the last fiscal year. The Board of Directors has standing audit, compensation and nominating committees. The nominating committee performs the functions of director evaluation and selection. The committee currently consists of Messrs. Bowes, Castello and Van Ness. The committee will not accept unsolicited director nominations by stockholders. The committee held one meeting during 1995. The audit committee is primarily responsible for approving the services performed by the Company's independent accountants and reviewing the Company's accounting practices and system of internal accounting controls. This committee, currently consisting of Mr. Mendell and Dr. Wilcox, held two meetings during 1995. The compensation committee is responsible for recommending and reviewing the compensation, including options and perquisites, of the Company's officers and other employees. This committee, currently consisting of Messrs. Bowes and Van Ness, held three meetings during 1995. Board Compensation and Related Matters Each non-employee director receives a quarterly retainer of $1,000, $1,000 for each meeting of the Board of Directors attended and $500 for each committee meeting attended in person on a date other than on the date of a meeting of the Board of Directors. Additionally, on May 25, 1995, each non-employee director was granted options to purchase 1,000 shares of Common Stock at an exercise price of $2.125 pursuant to the 1992 Directors Stock Option Plan (the "Directors Plan"). Directors who are employees of the Company are neither paid any fees or other remuneration nor awarded options or shares of stock of the Company for service as members of the Board of Directors or its committees. -23- In recognition of the important and unique services provided by Mr. Van Ness to the Company's Board of Directors in addition to his other business interests and responsibilities, the Company issued 20,000 shares of its Common Stock to The Van Ness 1983 Revocable Trust (the "Trust") in 1995 and has agreed, following Mr. Van Ness' nomination to stand for re-election to the Board of Directors at the Company's 1996 annual meeting of stockholders, to issue an additional 5,000 shares of Common Stock to the Trust. The Company has registered the shares so issued to the Trust with the Securities and Exchange Commission. PROPOSAL 2 - ADDITION OF SHARES TO EMPLOYEE STOCK PLANS Background The Option Plan and the Restricted Plan (together the "Stock Plans") are designed to encourage equity ownership of the Company by the employees who are primarily responsible for its management, growth and financial success and significant independent consultants, and to assist the Company in attracting and retaining the services of such employees and consultants (see "Compensation Committee Report on Executive Compensation" above). All employees are eligible to participate in the Stock Plans (each, a "Participant"). Directors who are not employees of the Company are not eligible to participate in either plan. The Board of Directors has adopted, subject to stockholder approval, amendments to these plans to increase the aggregate number of shares of Common Stock issuable under the two plans by 1,000,000 shares to 5,150,000 shares, and an amendment to the Restricted Plan to increase the number of shares of Common Stock issuable under that plan by 250,000 shares to 1,250,000 shares. The essential features of the Option Plan and the Restricted Plan, as amended, are summarized below. These summaries do not purport to be complete descriptions of these plans. Copies of actual plan documents may be obtained by contacting the Secretary of the Company. Description of Option Plan As of [March 31], 1996, the Company had authorized an aggregate of 4,150,000 shares of Common Stock for issuance under the Option Plan and the Restricted Plan, of which -24- approximately [566,019] shares of Common Stock had been issued upon the exercise of options granted under the Option Plan and [2,703,976] shares of Common Stock were subject to outstanding options under the Option Plan. The expiration dates for all such outstanding options range from September 21, 1996 (at the earliest) to February 28, 2006 (at the latest). If this proposal is approved by the stockholders, [1,311,885] shares of Common Stock will be available for issuance under future option grants. The shares of Common Stock issuable over the term of the Option Plan may be made available from either authorized but unissued Common Stock or treasury shares. Each option will have an exercise price per share of not less than 100% of the fair market value per share of Common Stock on the date of grant. The Option Plan's term expires on November 15, 2001. Description of Restricted Plan As of [March 31], 1996, the Company had authorized 1,000,000 of Common Stock for issuance under the Restricted Plan, subject to the limitation that not more than 4,150,000 shares may be issued in the aggregate under the Restricted Plan and the Option Plan. Approximately [140,400] shares of Common Stock had been issued either upon the exercise of granted options or the direct issuance of shares under the Restricted Plan and [427,720] shares of Common Stock were subject to outstanding options under the Restricted Plan. The expiration dates for all such outstanding options range from December 17, 1997 (at the earliest) to February 15, 2006 (at the latest). If this proposal is approved by the stockholders, [681,880] shares of Common Stock will be available for issuance under future option grants or direct issuances. The Restricted Plan authorizes the grant of options to purchase shares of Common Stock (the "Option Grant Program") as well as direct Common Stock issuances (the "Stock Issuance Program"). The eligible individuals under the Restricted Plan are employees (including officers and directors) and consultants (other than non-employee directors) who provide valuable services to the Company. Such shares will be made available from either authorized but unissued Common Stock or treasury shares. Each option granted under the Option Grant Program will have an exercise price of not less than 85% of fair market value per share of Common Stock on the date of grant. The -25- purchase price for shares issued under the Stock Issuance Program may not be less than 85% of fair market value of the Common Stock on the issuance date, which value will be discounted if such shares are subject to the Company's right of first refusal described below. The Restricted Plan's term expires on December 15, 2003. Provisions Common to Both Plans On December 3, 1991, the Board appointed its Compensation Committee to administer the Stock Plans as each relates to individuals other than directors, officers or ten-percent stockholders of the Company for so long as the members of the Compensation Committee are "disinterested persons" within the meaning of Rule 16b-3 of the Securities Exchange Act of 1934, as such term is interpreted from time to time ("Rule 16b-3"). The Compensation Committee's authority to grant options under the Stock Plans and to issue stock under the Restricted Plan is limited to 15,000 shares per individual. In all other respects, the Stock Plans are administered by the Board. The Board has reserved the right to appoint a committee consisting of not less than three directors, each of whom must be a "disinterested person" under Rule 16b-3, to administer the Option Plan and/or the Restricted Plan or be responsible for making recommendations to the Board from time to time with respect thereto. The Board and, with respect to individuals who are not directors, officers or ten-percent stockholders of the Company, the Compensation Committee (the "Plan Administrators") are authorized (subject to the provisions of the Stock Plans) to establish such rules and regulations as they may deem appropriate for the proper administration of the Stock Plans. Each option, whether granted under the Option Plan or the Option Grant Program of the Restricted Plan, will be exercisable at such times, during such period or periods, and for such number of shares as the relevant Plan Administrator determines. No such granted option may have a term in excess of ten years from the grant date. Exercise of Options. The exercise price of options granted under either plan will be immediately due upon exercise of the option and may be paid (i) in cash; (ii) in shares of Common Stock having a fair market value on the date the option is exercised equal to the option price; (iii) in a combination of cash and shares of Common Stock valued at fair market value on the day the option is exercised; or (iv) through a -26- broker-dealer sale and remittance procedure pursuant to which shares acquired under the option are sold immediately and there is paid to the Company, out of the sale proceeds, an amount equal to the option price for the acquired shares plus all applicable withholding taxes. For all purposes of valuation under either of the Stock Plans, the fair market value of the Common Stock on any relevant date will be the closing sale price per share of Common Stock, as reported for such date through the Nasdaq National Market. The relevant Plan Administrator may also assist any optionee in the exercise of an option by authorizing a loan from the Company, by permitting the optionee to pay the option price in installments over a period of years or by authorizing a guarantee by the Company of a third party loan to the optionee, the terms and conditions of which will be established by the relevant Plan Administrator in its sole discretion. However, the maximum credit available to the optionee may not exceed the option price payable for the purchased shares, plus any tax liability. The Stock Plans have been amended to eliminate the provisions giving the relevant Plan Administrator specific authority to cancel options with the consent of the affected optionees and to grant in substitution therefor new options covering the same or different numbers of shares of Common Stock, but having an option price per share not less than 100% (in the case of the Option Plan) or 85% (in the case of the Option Grant Program) of the fair market value on a new grant date. Such amendments do not, however, affect the Company's ability to cancel options with the consent of the optionee at any time and simultaneously or subsequently to grant options to the same or different optionees at exercise prices otherwise permissible under the Stock Plans. Termination of Employment. Should an optionee under either plan cease to be an employee or consultant of the Company for any reason (including death or permanent disability), such optionee will not have more than a twelve (12) month period following the date of such cessation of status in which to exercise any outstanding options, but under no circumstances may any such options be exercised after the specified expiration date of the option term. -27- Stock Appreciation and Repurchase Rights. The Option Plan and the Option Grant Program each include a stock appreciation right feature whereby the relevant Plan Administrator has the authority to grant one or more optionees the right, exercisable upon such terms and conditions as such Plan Administrator deems appropriate, to surrender all or part of an unexercised option and to receive in exchange therefor an amount equal to the excess of (i) the fair market value (on the date of surrender) of the number of vested shares for which the surrendered option is at the time exercisable over (ii) the aggregate option price payable for such vested shares, payable in shares of Common Stock valued at fair market value on the date of surrender, in cash, or partly in shares and partly in cash. Acceleration of Options. Pursuant to certain corporate transactions, including: a merger or acquisition in which the Company is not the surviving entity; the sale, transfer or other disposition of all or substantially all of the assets of the Company; or any other business combination in which 50% or more of the Company's outstanding voting stock is transferred to different holders in a single transaction or a series of related transactions, all options at the time outstanding and not then otherwise fully exercisable will immediately, prior to the specified effective date of such corporate transaction, become fully exercisable for up to the total number of shares of Common Stock purchasable thereunder. Amendment. The Stock Plans permit the grant of options to purchase shares of Common Stock in excess of the number of shares then available for issuance. Any option so granted cannot be exercised prior to stockholder approval of an amendment increasing the number of shares available for issuance under the Option Plan or the Restricted Plan, as the case may be. The Board has full power and authority to amend or modify the Stock Plans in any or all respects, except that no such amendment or modification may, without the consent of the option holders, adversely affect rights and obligations with respect to options at the time outstanding under either of the Stock Plans, nor adversely affect the rights of any individual with respect to the Common Stock issued pursuant to the Restricted Plan prior to such action, and the Board may not, without the approval of the Company's stockholders, (i) increase the maximum number of shares issuable under the Option Plan or the Restricted Plan, except for permissible adjustments -28- in the event of certain changes in the Company's capitalization, (ii) materially increase the benefits accruing to participants in the Stock Plans or (iii) materially modify the eligibility requirements for participation therein. Although the Stock Plans have not yet been amended to comply with the most recent amendments to Rule 16b-3 under the Securities Exchange Act of 1934, as amended (the phase in period for compliance with such amendments having been extended until September 1, 1996), the Company intends to do so and does not anticipate that any stockholder action will be required in connection therewith. Description of Stock Issuance Program Common Stock will be issued to eligible individuals under the Stock Issuance Program upon such terms and conditions and for such numbers of shares as is determined by the relevant Plan Administrator and may be fully vested upon issuance or may vest over such period of time as such Plan Administrator deems appropriate. Shares may be issued under the Stock Issuance Program for such consideration as the relevant Plan Administrator may from time to time determine, provided that in no event may shares be issued for consideration other than (i) cash or cash equivalents; (ii) shares of Common Stock valued at fair market value; (iii) the promissory note of the purchaser payable to the Company's order, which may be subject to cancellation by the Company in whole or in part upon such terms or conditions as the Plan Administrator may determine; or (iv) payment effected through a broker-dealer sale and remittance procedure. If a participant is issued shares under the Stock Issuance Program which are not fully vested at the time of issuance, then such shares will be subject to certain repurchase rights of the Company, exercisable in the event the individual ceases to retain his/her employee or service status for any reason, and will allow the Company to repurchase the participant's unvested shares at the lesser of (i) the original purchase price paid by such individual or (ii) if such shares are subject to the Company's first refusal rights, the fair market value of such shares appropriately discounted for the Company's first refusal rights. The vesting schedule applicable to each issuance will be determined by the relevant Plan Administrator at the time of issuance. The relevant Plan Administrator may accelerate the vesting of the issued shares, -29- in whole or in part, at the time of the participant's termination. The issued shares may, in the discretion of the relevant Plan Administrator, be subject to a permanent right of first refusal. Prior to any sale or other disposition of the shares subject to such right, the participant must first offer to sell the shares to the Company (or its assigns) at a price equal to the difference between the fair market value of the shares on the date of repurchase (determined in accordance with the normal valuation provisions of the Restricted Plan, without regard to the Company's permanent right of first refusal) and the price differential determined by the relevant Plan Administrator at the time of issuance. Federal Income Tax Consequences The following discussion summarizes the principal federal income tax consequences of the Stock Plans. This discussion is based on current provisions of the Internal Revenue Code of 1986, as amended (the "Code"), the Treasury regulations promulgated thereunder, and administrative and judicial interpretations thereof as in effect on the date hereof. The summary does not address any foreign, state or local tax consequences of participation in the Stock Plans. 1. Stock Options. In general, the grant of an option will not be a taxable event to the recipient and it will not result in a deduction to the Company. The tax consequences associated with the exercise of an option and the subsequent disposition of shares of Common Stock acquired on the exercise of such option depend on whether the option is an incentive stock option or a non-qualified stock option. Upon the exercise of a non-qualified stock option, the Participant will recognize ordinary taxable income equal to the excess of the fair market value of the shares of Common Stock received upon exercise over the exercise price. The Company will generally be able to claim a deduction in an equivalent amount. Any gain or loss upon a subsequent sale or exchange of the shares of Common Stock will be capital gain or loss, long-term or short-term, depending on the holding period for the shares of Common Stock. Generally, a Participant will not recognize ordinary taxable income at the time of exercise of an incentive stock option and no deduction will be available to the Company, -30- provided the option is exercised while the Participant is an employee or within three months following termination of employment (longer, in the case of termination of employment by reason of disability or death). If an incentive stock option granted under the Option Plan is exercised after these periods, the exercise will be treated for U.S. federal income tax purposes as the exercise of a non-qualified stock option. Also, an incentive stock option granted under the Option Plan will be treated as a non-qualified stock option to the extent it (together with any other incentive stock options granted after 1986 under other plans of the Company and its subsidiaries) first becomes exercisable in any calendar year for shares of Common Stock having a fair market value, determined as of the date of grant, in excess of $100,000. If shares of Common Stock acquired upon exercise of an incentive stock option are sold or exchanged more than one year after the date of exercise and more than two years from the date of grant of the option, any gain or loss will be long-term capital gain or loss. If shares of Common Stock acquired upon exercise of an incentive stock option are disposed of prior to the expiration of these one-year or two-year holding periods (a "Disqualifying Disposition"), the Participant will recognize ordinary income at the time of disposition, and the Company will generally be able to claim a deduction, in an amount equal to the excess of the fair market value of the shares of Common Stock at the date of exercise over the exercise price. Any additional gain will be treated as capital gain, long-term or short-term, depending on how long the shares of Common Stock have been held. Where shares of Common Stock are sold or exchanged in a Disqualifying Disposition (other than certain related party transactions) for an amount less than their fair market value at the date of exercise, any ordinary income recognized in connection with the Disqualifying Disposition will be limited to the amount of gain, if any, recognized in the sale or exchange, and any loss will be a long-term or short-term capital loss, depending on how long the shares of Common Stock have been held. Although the exercise of an incentive stock option as described above would not produce ordinary taxable income to the Participant, it would result in an increase in the Participant's alternative minimum taxable income and may result in an alternative minimum tax liability. 2. Stock Awards. A Participant who receives a share award will generally recognize ordinary income at the -31- time the restrictions on transferability lapse, and if there are no restrictions on transferability, at the time of the award. The amount of ordinary income so recognized will be the fair market value of the Common Stock at the time the income is recognized, determined without regard to any restrictions other than restrictions which by their terms will never lapse, over the amount, if any, paid for the stock. This amount is generally deductible for federal income tax purposes by the Company. Dividends paid with respect to Common Stock that is nontransferable will be ordinary compensation income to the Participant (and generally deductible by the Company). In lieu of the treatment described above, a Participant may elect immediate recognition of income under Section 83(b) of the Code. In such event, the Participant will recognize as income the fair market value of the restricted stock at the time of grant (determined without regard to any restrictions other than restrictions which by their terms will never lapse), and the Company will generally be entitled to a corresponding deduction. Dividends paid with respect to shares as to which a proper Section 83(b) election has been made will not be deductible to the Company. If a Section 83(b) election is made and the stock is subsequently forfeited, the Participant will generally be entitled to an offsetting tax deduction only to the extent of the amount paid, if any, for the stock. 3. Stock Appreciation Rights. With respect to stock appreciation rights under the Stock Plans, generally, when a Participant receives payment with respect to a stock appreciation right granted to him or her under the Stock Plans, the amount of cash and the fair market value of any other property received will be ordinary income to such Participant and will be allowed as a deduction for federal income tax purposes to the Company. 4. Special Rules. Special rules may apply to a Participant who is subject to Section 16(b) of the Securities Exchange Act of 1934 as in effect from time to time (generally directors, officers and 10% stockholders). Certain additional special rules apply if the exercise price for an option is paid in shares previously owned by the optionee rather than in cash. 5. Limitation on Deductibility. Section 162(m) of the Code, effective for tax years beginning after 1993, generally limits the deductible amount of annual compensation paid (including, unless an exception applies, compensation otherwise deductible in connection with awards granted under the Stock -32- Plans) by a public company to a "covered employee" (the chief executive officer and four other most highly compensated executive officers of the Company) to no more than $1 million. It is possible that certain amounts otherwise deductible in connection with the Stock Plans may be subject to this deduction limit. Recommendation At the annual meeting, the Company's stockholders will be asked to approve the proposal to amend the Stock Plans to increase the total number of shares authorized under both plans by 1,000,000 shares to 5,150,000 shares and to amend the Restricted Plan to increase the number of shares issuable over the term of such plan by 250,000 shares to 1,250,000 shares (subject to the limitation that not more than 5,150,00 shares may be issued in the aggregate under the Restricted Plan and the Option Plan). The Board of Directors believes that approval of the proposed amendments is in the best interests of the Company, its stockholders and its employees and unanimously recommends a vote "FOR" approval. Approval of the amendments requires the affirmative vote of the holders of a majority of the shares of Common Stock of the Company represented in person or by proxy at the annual meeting and entitled to vote. PROPOSAL 3 - APPROVAL OF AMENDMENTS TO THE RESTATED CERTIFICATE OF INCORPORATION TO INCREASE THE NUMBER OF AUTHORIZED SHARES Background Pursuant to Article IV of the Company's Restated Certificate of Incorporation, the Company is authorized to issue 40,000,000 shares of Common Stock and 1,000,000 shares of preferred stock, par value $.05 per share ("Preferred Stock"). On [March 31], 1996, the Company had issued and outstanding [30,071,920] shares of Common Stock. In addition, 650,000 shares of Preferred Stock have been designated Series A Cumulative Preferred Stock (the "Series A Preferred Stock"), of which none were outstanding on March 31, 1996, 30,000 shares of Preferred Stock have been designated Senior Convertible Preferred Stock, Series B (the "Series B Preferred Stock"), of which 7,807 shares were outstanding on such date, and 5,000 shares of Preferred Stock have been designated Non-Voting Cumulative Convertible Preferred Stock, Series D, all of which were outstanding on such date. -33- On February 28, 1996, the Board of Directors unanimously approved amendments to Article IV of the Restated Certificate of Incorporation of the Company which would increase the number of authorized shares of Common Stock by 30,000,000 shares to 70,000,000 shares and increase the number of authorized shares of Preferred Stock by 500,000 to 1,500,000. Description of the Proposed Amendment to Increase the Number of Authorized Shares of Common Stock The Board of Directors of the Company considers it prudent and in the best interests of the Company and its stockholders to have a substantial number of shares of Common Stock authorized by the Restated Certificate of Incorporation which are available for issuance, in order to provide the Company with financing and business flexibility. Common Stock may be issued by the Company in connection with future acquisitions or equity financings, upon conversion or exchange of outstanding securities, in connection with the Stock Plans, the Incentive Plan, the Directors Plan or other employee benefit plans or under other circumstances. There are currently no agreements or understandings regarding the issuance of any of the additional shares of Common Stock that would become available if the Company's Restated Certificate of Incorporation is amended. The additional shares of Common Stock for which authorization is sought would be part of the existing class of Common Stock, and, to the extent issued, would have the same rights and privileges as the shares of Common Stock currently outstanding. No holder of the Common Stock is entitled to any preemptive right to subscribe for or purchase any stock or other securities of the Company. The issuance of a substantial amount of Common Stock or the granting of an option to purchase a substantial amount of Common Stock could have a potential anti-takeover effect with respect to the Company which may make it more difficult to effect a change in control of the Company (for example, by decreasing the percentage of share ownership of those persons seeking to obtain control), although the Board of Directors is not presenting the proposal for that reason and does not presently anticipate using the increased authorized shares for such a purpose. Under applicable law, the Board of Directors is required to make any determination to issue such stock based on its judgment as to the best interest of the Company and its stockholders at the time of such issuance. If such proposal is not adopted, approximately [9,928,080] of the currently authorized 40,000,000 shares of -34- Common Stock will be available for future issuances (including upon exercise of outstanding stock options) and approximately [1,428,885] shares will be reserved for issuance in connection with options or shares to be granted under existing director and employee stock-based plans (assuming Proposal 2 herein is approved at the annual meeting). Description of the Proposed Amendment to Increase the Number of Authorized Shares of Preferred Stock The Board of Directors of the Company considers it prudent and in the best interests of the Company and its stockholders to have a substantial number of shares of Preferred Stock authorized by the Restated Certificate of Incorporation which are available for issuance, in order to provide the Company with financing and business flexibility. Preferred Stock may be issued by the Company in connection with future acquisitions or equity financings or under other circumstances. There are currently no agreements or understandings regarding the issuance of any of the additional shares of Preferred Stock that would become available if the Company's Restated Certificate of Incorporation is amended. Under the Restated Certificate of Incorporation, the Board of Directors has the authority by resolution, without any action of the stockholders, to issue from time to time up to the aggregate number of authorized shares of Preferred Stock. Such resolutions may authorize issuance in one or more series and may fix and determine dividend and liquidation preferences, voting rights, conversion privileges, redemption terms and other privileges and rights of stockholders of each series so authorized. Consequently, the additional shares of Preferred Stock for which authorization is sought, to the extent issued, may or may not have the same rights and privileges as the shares of Preferred Stock currently outstanding. No holder of the Preferred Stock currently outstanding is entitled to any preemptive right to subscribe for or purchase any stock or other securities of the Company, but any future series of Preferred Stock may or may not include such rights. The issuance of shares of Preferred Stock or the granting of an option to purchase Preferred Stock could have a potential anti-takeover effect with respect to the Company which may make it more difficult to effect a change in control of the Company, depending on the preferences, rights, privileges or other terms fixed by the Board of Directors with respect to such series, although the Board of Directors is not presenting the proposal for that reason and does not presently anticipate using the increased -35- authorized shares for such a purpose. Under applicable law, the Board of Directors is required to make any determination to issue such stock based on its judgment as to the best interest of the Company and its stockholders at the time of such issuance. The Board of Directors does not currently intend to seek authorization by its security holders prior to any future issuance of Preferred Stock, unless such action is required by applicable law or the rules of any stock market on which the Company's securities may be traded. If such proposal is not adopted, approximately 987,193 of the currently authorized 1,000,000 shares of Preferred Stock will be available for future issuances, 672,193 of which have been previously designated as either Series A Preferred Stock or Series B Preferred Stock. Recommendation At the annual meeting, the Company's stockholders will be asked to: (a) approve the proposal to amend the Restated Certificate of Incorporation to increase the number of authorized shares of Common Stock by 30,000,000 to 70,000,000 shares and (b) approve the proposal to amend the Restated Certificate of Incorporation to increase the number of authorized shares of Preferred Stock by 500,000 to 1,500,000. Each such proposal will be considered and voted upon separately, and neither proposal is conditioned upon approval of the other. The Board of Directors believes that the approval of such amendments is in the best interests of the Company and its stockholders and unanimously recommends a vote "FOR" approval. Approval of each amendment requires the affirmative vote of the holders of a majority of the shares of Common Stock of the Company entitled to vote. PROPOSAL 4 - RATIFICATION OF INDEPENDENT ACCOUNTANTS The Board of Directors, on the recommendation of its audit committee, has selected Arthur Andersen LLP to serve as the Company's independent accountants for 1996. Arthur Andersen LLP has been acting as the Company's independent accountants since fiscal year 1983. The ratification of the appointment of Arthur Andersen LLP is being submitted to the stockholders at the annual meeting. If such appointment is not ratified, the Board of Directors will consider the appointment of other auditors. The Board of Directors recommends a vote "FOR" the ratification -36- of the appointment of Arthur Andersen LLP as the Company's independent accountants for the 1996 fiscal year. A representative of Arthur Andersen LLP is expected to be present at the meeting with an opportunity, if desired, to make a statement and to respond to your questions. CERTAIN TRANSACTIONS Pursuant to his employment agreement, the Company paid Mr. Mendell $125,000 in 1995. See "Employment Contracts and Termination of Employment and Change-in-Control Arrangements." Pursuant to his employment agreement, in 1993 the Company made a loan to Dr. Scannon, its Chief Scientific and Medical Officer and a Director, in the amount of $290,000. See "Employment Contracts and Termination of Employment and Change-in-Control Arrangements." As of April 30, 1996, $243,000 of the loan remained outstanding and $100,000 in principal and interest payments have been received by the Company. Pursuant to his employment agreement dated July 14, 1992, the Company made a loan to Dr. Nadav Friedmann, its former Vice President, Clinical Research, in the amount of $100,000. Dr. Friedmann resigned and such employment agreement was terminated effective January 31, 1995. Approximately one-third of the loan has been repaid and the balance was forgiven pursuant to the terms of such employment agreement. 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 executive officers and directors and persons who own more than 10% of a registered class of the Company's equity securities to file initial reports of ownership and changes in ownership with the Securities and Exchange Commission and the Nasdaq National Market. Such executive officers, directors and stockholders are required by SEC regulations to furnish the Company with copies of all Section 16(a) forms they file. Based on a review of the copies of the forms furnished to the Company and written representations from the Company's executive officers and directors, all persons subject to the reporting requirements of Section 16(a) filed the required reports on a timely basis. -37- OTHER MATTERS The Board of Directors does not know of any matters to be presented at this annual meeting other than those set forth in this proxy statement and in the notice accompanying this proxy statement. If other matters should properly come before the meeting, it is intended that the proxy holders will vote on such matters in accordance with their best judgment. It is important that your shares be represented at the meeting, regardless of the number of shares which you hold. You are, therefore, urged to promptly execute and return the accompanying proxy in the postage prepaid envelope which has been enclosed for your convenience. STOCKHOLDER PROPOSALS A stockholder who intends to present a proposal at the 1997 meeting of stockholders must submit such proposal by November 30, 1996, to the Company for inclusion in the Company's 1997 proxy statement and proxy card relating to such meeting. The proposal must be mailed to the Company's principal executive office, at 2910 Seventh Street, Berkeley, California, 94710, Attention: Secretary. By Order of the Board of Directors, Christopher J. Margolin Secretary April 30, 1996 Berkeley, California