PRELIMINARY PROXY MATERIALS

                             BIOPHARMACEUTICS, INC.
                                990 Station Road
                            Bellport, New York 11713
                                 (516) 286-5800


                                                  July 1, 1998

Dear Shareholder:

                                     NOTICE

     Please  note  that the date of  Biopharmaceutics  Annual  meeting  has been
rescheduled from July 7, to July 29, 198 at 11:AM at the Company's Headquarters.





                             BIOPHARMACEUTICS, INC.
                                990 Station Road
                            Bellport, New York 11713
                                 (516) 286-5800


                                                  June 3, 1998April 13, 1999


Dear Shareholder:

     You are cordially  invited to attend the 1997 Annual Meeting of  Shareholders of
Biopharmaceutics,  Inc.  at 11:10:00 A.M. on  July 7,  1998,Wednesday,  June 2, 1999 at the  Company's
Headquarters,  990 Station Road, Bellport,666 Fifth
Avenue., 37th Floor., New York, 11713.New York 10103., c/o Phillip Louis Trading, Inc.

     This  booklet  includes  the  Notice of the  Annual  Meeting  and the Proxy
Statement thatwhich contains certain  information  concerning the meeting  including
the  election of  Directors  and a number of other  matters of  significance  to
shareholders.

     Management  will  report  on  the  Company's   activities  since  the  last
shareholder  meeting  held  on January 23,July  29,  1998  and  shareholders  will  have an
opportunity to ask questions. 

     Shareholder  interest  in  the  affairs  of the  Company  is  welcomed  and
encouraged.  It is very  important  that you  promptly  cast  your  votes on the
matters to be considered at the Annual  Meeting,  regardless of the size of your
holdings.  Even if you plan to attend the Annual Meeting in person,  we urge you
to complete,  sign and return the enclosed  proxy as soon as possible.  Doing so
will assure your  representation  if you cannot attend.  If you attend in person
after  sending in your  proxy,  you may  withdraw  it at the meeting and vote in
person.

                                                  Sincerely,


                                                  /s/ Edward Fine

                                                  Edward FineRussell Cleveland
                                                  Chairman of The Board




                             BIOPHARMACEUTICS, INC.
                                990 Station Road
                            Bellport, New York 11713
                                 (516) 286-5800

                            ________________________

                    Notice of Annual Meeting of Shareholders
                             To be Held July 7, 1998June 2, 1999
                                  At 11:10:00 A.M.
                                                         April 13, 1999

TO OUR SHAREHOLDERS:

     The  Annual  Meeting  of  Shareholders  of   BIOPHARMACEUTICS,   INC.  (the
"Company") will be held at 990 Station Road, Bellport,666 Fifth Avenue.,  37th Floor., New York, New York.,
c/o Phillip  Louis  Trading,  Inc. on  July 7,1998Wednesday,  June 2, 1999 at 11:10:00 A.M. to
consider and take action on the following matters:

         1.  The election of Directors to serve until the next Annual Meeting;

         2.  The ratification of the re-appointment of Farber, Blicht & Eyerman,
             LLP as auditors.auditors;

         3.  The approval  of the Company's 1997proposed change of name to Feminique
             Corporation;

         4.  The  approval of the  Company's 1999  Employee and Consultant Stock
             Option
        Plan.

     4.Compensation Plan;

         5.  The transaction of such other business as may properly come before
             the meeting or any adjournments thereof.

     Only  holders of record of shares of common  stock at the close of business
on May 15, 1998April 5, 1999 are entitled to notice of and to vote at the Annual Meeting.  A
Proxy  Statement  explaining  the matters to be acted upon at the Annual Meeting
follows. Please read it carefully.

     WHETHER OR NOT YOU EXPECT TO BE PERSONALLY  PRESENT AT THE MEETING,  PLEASE
BE SURE  THAT THE  ENCLOSED  PROXY IS  PROPERLY  COMPLETED,  DATED,  SIGNED  AND
RETURNED WITHOUT DELAY IN THE ENCLOSED ENVELOPE. ANY PROXY MAY BE REVOKED AT ANY
TIME BEFORE IT IS EXERCISED BY FOLLOWING THE  INSTRUCTIONS SET FORTH ON PAGE ONE
OF THE ACCOMPANYING PROXY STATEMENT.

                                            BY ORDER OF THE BOARD OF DIRECTORS



                                                   /s/ Edward Fine
                                                              Edward Fine
                                                                ChairmanJonathan Rosen
                                                   Acting President & CEO






                             BIOPHARMACEUTICS, INC.
                                990 Station Road
                            Bellport, New York 11713
                                 (516) 286-5800
                           __________________________
                                 PROXY STATEMENT
                           __________________________________________________

                         Annual Meeting of Shareholders
                           To Be Held on July 7, 1998
 
                                                              June 3,  19982, 1999
 
 
Solicitation and Voting of Proxies

     This Proxy  Statement is furnished in connection  with the  solicitation on
behalf of  BIOPHARMACEUTICS,  INC. (the "Company") of proxies to be voted at the
Annual Meeting of Shareholders to be held on July 7, 1998.Wednesday, June 2, 1999.

     The Board of  Directors  of the  Company has fixed the close of business on
May  15,1998April 5, 1999 as the record date for the  determination  of holders of shares of
outstanding  common  stock  entitled  to  notice  of and to vote  at the  Annual
Meeting.  On May 15,  1998,April 5,  1999  there  were  outstanding  17,109,54322,784,984  shares of the
Company's  common  stock,  the holders of which will be entitled to one vote per
share for each matter  submitted  to a vote at the  Meeting.  The  presence,  in
person or by proxy,  of the holders of a majority of the issued and  outstanding
shares  entitled  to vote  will  constitute  a  quorum  for the  transaction  of
business.

     A proxy in the  accompanying  form  which is  properly  signed,  dated  and
returned to the Company and not  revoked  will be voted in  accordance  with the
instructions  contained therein. If no instructions are indicated,  proxies will
be voted as  recommended  by the Board of  Directors.  Shareholders  who execute
proxies may revoke them at any time prior to their being exercised by delivering
written notice to the Secretary of the Company or by subsequently  executing and
delivering another proxy at any time prior to the voting. Mere attendance at the
Meeting will not revoke the proxy, but a shareholder  present at the Meeting may
revoke his proxy and vote in person.

     As of the  date of this  Proxy  Statement,  the  only  business  which  the
Managementmanagement of the Company  intends to present at the Meeting are the matters set
forth in the accompanying Notice of Annual Meeting.  Management has no knowledge
of any other  business to be  presented  at the  Meeting.  If other  business is
brought before the Meeting, the persons named in the enclosed form of proxy will
vote according to their discretion.

Expenses of Solicitation

     The cost of soliciting  proxies is estimated not to exceed $20,000 and will
be borne by the Company,  including  expenses in connection with the preparation
and mailing of this Proxy  Statement  and all papers which now  accompany or may
hereafter supplement it. The solicitation will be made by mail. The Company will
supply  brokers or  persons  holding  shares of record in their  names or in the
names of nominees for other persons,  as beneficial owners, with such additional
copies of proxies,  proxy  materials  and Annual  Reports as may  reasonably  be
requested in order for such record  holders to send one copy to each  beneficial
owner,  and will upon request of such record  holders,  reimburse them for their
reasonable expenses in mailing such material.
Certain  directors,  officers and employees of the Company,  not especially
employed for this purpose, may solicit proxies,Proxies,  without additional remuneration
therefor, by mail, telephone, telegraph or personal interview.

Shareholder Proposals

     Management plans to hold its Annual Meeting of Shareholders for 1999 on May
31,  2000 and all  shareholder  proposals intended  to be  presented at the next
Annual Meeting must be received by the Company by January 31, 2000 for inclusion
in the Company's next Proxy Statement. If the date of the next Annual Meeting is
subsequently  advanced by more than 30 calendar  days or delayed by more than 90
calendar days from the date of the Annual  Meeting to which the Proxy  Statement
relates, the Company shall, in a timely manner,  inform security holders of such
change and the date by which  proposals of security  holders must be received by
any means reasonably calculated to inform them.

Security Ownership of Certain Beneficial Owners and Management

     The following  table sets forth,  as of May 15, 1998,March 31, 1999 the ownership of the
Company's  common  stock  held by (i) each  person  who owns of record or who is
known by the Company to own beneficially  more than 5% of such stock,  (ii) each
of the  directors of the Company,  and (iii) all of the  Company's  officers and
directors  as a group.  As of such date,  after giving effect to the one for four
reverse stock split in June,  1997, the Company had  17,109,54322,784,984  shares of
common stock issued and outstanding.  The number of shares and the percentage of
class  beneficially  owned by the persons named in the table and by all officers
and  directors  as a group is  presented  in  accordance  with Rule 13d-3 of the
Securities and Exchange Commission and includes,  in addition to shares actually
issued and  outstanding,  unissued  shares  which are subject to  issuance  upon
conversion of debt or exercise of options that are  exercisable  within 60 days.
Except as otherwise indicated,  the persons named in the tables have sole voting
and dispositive power with respect to all securities listed.

            
Name and Address Amount and Nature of of Beneficial Owner Beneficial Ownership Percent of Class Edward Fine (1) 414,250 2.42% 990 Station Road Bellport, NY 11713 Jonathan Rosen 47,500 0.27% 990 Station Road Bellport, NY 11713 Barry Weisberg 2,750 0.01% 990 Station Road Bellport, NY 11713 Ingrid Fine (2) 14,000 10.10% 990 Station Road Bellport, NY 11713 William C. Kugler (2) - - 990 Station Road Bellport, NY 11713 Russell Cleveland(3) 8,103 .004% c/o Renaissance Capital Group 8080 North Central Expressway Suite 210 -- LB59 Dallas, TX 75206-4629 Renaissance Capital Partner's Inc. 2,794,813 16.33% 880 North Central Expressway Suite 210-LB59 Dallas, TX 75206-4629 Targas Stiftung 1,000,000 5.85% Juricon Trehand Anstalt Meirhofstrasse 2 FL9490 Vaduz, LiechtensteinName and Address Amount and Nature of of Beneficial Owner Beneficial Ownership Percent of Class Jonathan Rosen(1) 547,500 2.40% Barry Weisberg 141,750 0.62% John Figliolini(1) 1,336,986 5.87% Russell Cleveland(2) 8,103 0.05% Renaissance Capital Partners Ltd. 3,847,174 16.88% Dynamic Corporate Holdings Corp. 3,333,332 14.63% Arista Capital Growth Fund Ltd. 2,436,344 10.69% All Directors and Officers as a Group (4 persons) 2,034,339 8.93% Rolcan Finance LTD 1,000,000 5.85% Avebury House St. Petersburg Street Winchester S0238BN, Great Britain Preferact LTD 1,000,000 5.85% Juricon Trehand Anstalt Meirhofstrasse 2 FL9490 Vaduz, Liechtenstein Arista Capital Growth Fund Ltd. 2,437,194 14.24% C/O Berkshire Capital Management Group PO 53 8702 Zollikon Station, Switzerland John Figliolini 1,496,986 8.75% C/O Berkshire International Finance 500 5th Avenue Suite 3620 New York City, NY 10110 Veco Capital Fund Ltd. 1,220,908 7.14% C/O Berkshire Capital Management Group PO 53 8702 Zollikon Station ,Switzerland All Directors and Officers as a 486,603 2.84% Group (4 Persons)(2)(3) See Footnotes
- -------------------------------------------------------------------------------- (1) Includes 87,500 shares underlying an incentive stock option pursuant to the Company's 1993 plan exercisable at $2.00 per share and 64,500 shares from the estate of Milton Fine in a trust controlled by Edward Fine. Mr. Fine disclaims beneficial ownership of shares underlying present holdings and options held by his wife, Ingrid Fine, and shares underlying an incentive stock option held by his son, Stuart Fine, a key employee of the Company. (2) Represents and or includes stock options to acquireDoes not include 3,333,332 shares of the Company's common stock: as follows: Pursuant to the Company's 1993 Stock Option Plan, (i) Ingrid Fine holds options to purchase an aggregatestock owned by Dynamic Corporate Holdings Corp. of 8,750which John Figliolini and Jonathan Rosen are principals. (2) Does not include 3,847,174 shares at an exercise price of $2.00 per share, (ii) Mr. Kugler's option to acquire 8,750 shares at an exercise pricecommon stock owned by Renaissance Capital Partners Ltd. of $2.00 per share was terminated upon his resignation. Mr. Kugler resigned as Vice President and Chief Financial Officer of the Company on June 15, 1997. (3) In addition,which Russell Cleveland is a principal of Renaissance Capital Partners, Ltd. ('Renaissance') former holders of $1,547,406 principal amount of convertible debentures. As of November 30, 1997 Renaissance had converted all of their debentures into 2,794,813 shares of common stock. (4) See Executive Compensation and Options to Management for information concerning options granted to certain executive officers during fiscal year ended September 30, 1997. principal. Board of Directors and Committees The Company's Board of Directors held ten7 meetings in 1997.1998. No directors attended fewer than 75% of the aggregate number of meetings of the Board of Directors and the Committees on which they serve that were held during the period that they served. The Company has previously had no standing audit, nominating and compensation committees or any other committees. In January, 1993, the Company established an audit committee, nominating committee, and a stock option and compensation committee with respect to executive compensation and stock option plans. All of the committee members are directors. The audit committee and stock option and compensation committee presently have one unaffiliated director. The functions of the Company's Audit Committee, currently consisting of Mr. Cleveland, include recommending the engagement and discharge of the independent auditors, directing and supervising special investigations, reviewing with the independent auditors the plan and results of the Company's procedures for internal auditing, approving each professional service provided by the independent auditors prior to the performance of such service, reviewing the independence of the independent auditors, considering the range of audit and non-audit fees and reviewing the adequacy of the Company's system of internal accounting controls. The Audit Committee was established in January, 1993 and has held no meetings since its inception. For purposes of the current Proxy Statement, the Company's nominating committee will not consider nominee directors recommended by shareholders. In future Annual Meetings, the nominating committee will consider directors recommended by shareholders provided such recommendation is in writing which sets forth: (a) the name and address of the shareholder and the number of shares owned; (b) the name, address, telephone number and credentials of the candidate; (c) the recommendation must be forwarded to the company at least 90 days prior to the Company's next scheduled Annual Meeting which is currently scheduled for May 31, 2000. . The functions of the Company's Stock Option and Compensation Committee, comprised of Mr. Cleveland, will be to review and determine awards under and administer the Company's 1993 Stock Option Plan and to review and determine the officers, employees and consultants to whom stock options should be granted, as well as the number of shares to be optioned and the option price to be paid and to recommend to the Board appropriate levels of executive compensation. The Company's Stock Option Committee was not created until January, 1993 and held its first meetings during fiscal 1993. The functions of the nominating committee, currently comprised of Messrs. FineRosen and Cleveland is to consider and nominate the candidates for election to the Company's Board of Directors for the ensuing year. Since January, 1993, when the nominating committee was established, it has held one meeting. Executive Compensation Summary Compensation Table The following table summarizes all plan and non-plan compensation awarded to, earned by or paid to the Company's Chief Executive Officer and its other Executive Officers who were serving as executive officers during and at the end of the last completed fiscal year ended September 30, 19971998 for services rendered in all capacities to the Company and its subsidiaries for each of the Company's last three fiscal years. Summary Compensation Table
Long Term All Other Annual Compensation Awards*Compensation Compensation** Annual CompensationAwards* Securities Underlying Options Name and Principal Position Year Salary Bonus Options Jonathan Rosen 1998 $ 32,000 None None Acting President and CEO Edward Fine (1)(2) 1997 $130,000 $18,000 250,000. $12,000.Fine(1) 1998 $ 186,718 None None $12,000 Chairman of the Board 1997 130,000 None None 12,000 And CEO, President 1996 130,000 None None 12,000 and CEO, President 1995 130,000Vincent H. Pontillo 1998 $ 75,000 None None 12,000 William C. KuglerController/Secretary 1997 25,000 1,200 None Ingrid Fine (2)(3) 1998 $ 73,000 None None Vice President 1997 $55,19265,000 None None 1996 70,000 None None 1995 70,000 None None Vincent H Pontillo Controller 1997 $25,000 $ 1,200 12,500 Ingrid Fine(2) Vice President 1997 $65,000 $ 1,500 25,000 1996 65,000 None None 3,600 1995 65,000 None None 7,900 Executive Officers of 1997 $275,192 $20,700 287,500 the1998 $ 366,718 None Company as a Group 1997 220,000 1,200 1996 302,700 None 1995 302,700 None * All references to shares reflect the 1 for 4 reverse stock split of June 1997. The Company has never granted stock appreciation rights.195,000 None
** Represents aggregate annual cost of automobiles provided and maintained for Edward Fine and Ingrid Fine during fiscal 1995, 1996 and 1997. (1) The Company has an Employment Agreement with Edward Fine, its President and Chief Executive Officer, for a period of five years, commencing January 1, 1998. Pursuant to the terms of the Employment Agreement, Mr. Fine will receive an annual salary of $220,000 for the fiscal year ending September 30, 1998 with annual increments of $25,000 increasing to $325,000 in the fiscal year ending September 30, 2002. The terms include a bonus based upon the profitability of the Company of 5% of the Company's pre-tax profit. In addition, the contract provides for a payment of $1,000 per month for automobile expenses and costs and participation in any additional fringe benefit plans in effect with respect to executives of the Company. The Company does not have employment agreements with any other executive officers. (2) The Company provided and maintained an automobile for use by Ingrid Fine in connection with Company business during fiscal 1995 and part of fiscal 1996. The aggregate annual cost of the Companyautomobiles provided and maintained for this automobile was approximately $7,900 and $3,600, respectively. To the extent that this automobile was used for other than Company business, the costs may be considered compensation to the above-named individual. No value for personal use of automobile by such individual has been included in the compensation table set forth above. In addition, the Company provided Messrs.Edward Fine and Kugler, and Ingrid Fine with medical and hospitalization coverage during fiscal 1996 andyears (1) Mr. Fine with disability coverage, under plans that were not available to all employees of the Company. The aggregate annual cost to the Company for such coverage was approximately $19,000, and such cost may be considered compensation to the above-named individuals. No value for such coverage has been included in the compensation table set forth above. (3) William C. Kugler resigned as Vice Presidentof July 29, 1998 and Chief Financial Officerall employment contracts were terminated (2) Mrs. Ingrid Fine's position was terminated as of the Company on June 15, 1997.September 1, 1998. Aggregate Options Exercises in Last Fiscal Year & Fiscal Year End Option Values NONE Option Grants in Last Fiscal Year- Options totaling 372,500 shares were granted to Directors and Executive Officers of the of the Company as follows: Edward Fine 250,000 Jonathan Rosen 45,000 Barry Weisberg 15,000 Ingrid Fine 25,000 Jennie Porcaro 25,000 Vincent Pontillo 12,500 None of these options were exercisedYear-NONE Aggregate Option Exercises in Last Fiscal Year and& Fiscal Year End Option Values The following table sets forth information with respect to each exercise of stock options during the fiscal year ended September 30, 1997 by the Named Executive Officers, the option values on the dates of exercise, the number of shares covered by both exercisable and unexercisable options as of fiscal year end, and the year end values of such option.
Number of Securities Underlying Unexercised Value of Unexercised in -- Options at Fiscal Year the - Money Options at End (#) Fiscal Year End (1)($) Shares Acquired on Value Exercise Realized (1) Name (#) ($) Exercisable Unexercisable Exercisable Unexercisable Edward Fine 0 0 337,500 0 None None Ingrid Fine 0 0 33,750 0 None None William C. Kugler 0 0 8,750 0 None None Jennie Porcaro 0 0 31,500 0 None None Vincent Pontillo 0 0 12,500 0 None None
(1) Value is based on market value of the common stock at exercise date (for value realized) on fiscal year end (for value of unexercised options) minus the option exercise price. (2) William Kugler resigned as Vice President and Chief Financial Officer on June 15, 1997. Directors' Compensation Independent (unaffiliated) directors, who are not employees, receive $1,000 per meeting attended and reimbursement of expenses for attending meetings of the Board. No fees wereA total of $14,000 was paid during the year ended September 30, 1997.1998. Employment Contracts The Company has an Employment Agreement with Edward Fine, its President and Chief Executive Officer, for a period of five years, commencing January 1, 1998. Pursuant to the terms of the Employment Agreement, Mr. Fine will receive an annual salary of $220,000 for the fiscal year ending September 30, 1998 with annual increments of $25,000 increasing to $325,000 in the fiscal year ending September 30, 2002. The terms include a bonus based upon the profitability of the Company of 5% of the Company's pre-tax profit. In addition, the contract provides for a payment of $1,000 per month for automobile expenses and costs and participation in any additional fringe benefit plans in effect with respect to executives of the Company. The Company does not have employment agreementscontracts with any other executive officersemployee. Benefit Plans The Company does not have a pension plan. INTEREST OF CERTAIN PERSONS IN MATTERS TO BE ACTED UPON Except as to re-election of directors, no officer, director or principal shareholder of the Company has any direct or indirect interest in any of the matters covered in the shareholder proposals. Proposal 1 Election of Directors
As of September 30, 1997, the officers and directors of the Company, their ages and present positions with the Company are as follows: Name Age Position Director Since Edward Fine 55 President, Chief Executive 1986 Officer and Chairman of the Board Russell Cleveland* 58 Director 1991 Jonathan Rosen 36 Director Oct. 1996 Barry Weisberg 53 Director Feb. 1997 * Member of the Audit Committee
- -------------------------------------------------------------------------------- Edward Fine From 1979As of September 30, 1998, the officers and directors of the Company, their ages and present positions with the Company are as follows: Name Age Position Director Since Jonathan Rosen 36 Acting President, Chief Executive Officer 1996 Director Russell Cleveland* 60 Chairman of the Board 1991 John Figliolini 37 Director 1998 James Murphy 48 Director 1998 Barry Weisberg 52 Director 1997 * Member of the Audit Committee ________________________________________________________________________________ RUSSELL CLEVELAND, age 60, in addition to 1985, Mr. Fine was President andbeing a Director of Newtron Pharmaceuticals, Inc., a company engaged in the manufacturing and sale of generic prescription and over-the-counter pharmaceutical products. In 1985, Mr. Fine joined Biopharmaceutics, Inc. (N.Y.) as its President and a Director and joined the Company, in October 1986 as Vice President and Director following the acquisition of Biopharmaceutics, Inc. by the Company, then known as Patient Medical Systems Corp. He was appointed President and CEO of the Company effective October 1, 1987. Mr. Fine received a Bachelor of Science Degree in Accounting from New York University. From 1982 to 1988, Mr. Fine had been a memberis Chairman of the Board of Directors of the National Association of Pharmaceutical Manufacturers. Russell ClevelandCompany. Mr. Cleveland is the principal founder Chief Executive Officer and the majority shareholder of Renaissance Capital Group, Inc. He is a Chartered Financial Analyst who has, for over twenty five years, specialized in investing in smaller capitalized companies. During the past five years,Partners, LTD. Mr. Cleveland as President of predecessor companies to Renaissance, has supervised three investment partnerships, each with initial capital of $4,000,000 or more. He has served as President of the Dallas Association of Investment Analysts and his background includes executive positions with major southwest regional brokerage firms, including Rauscher, Pierce, Refsnes, Inc. and Institutional Equities, Inc. Mr. Cleveland also currently serves as a director of Global Environmental,Environment, Inc., Movie Group, Inc., Sunrise Media Inc. and Biodynamics International, Inc. which companies are portfolio investments of Renaissance Capital Partners, Ltd. Mr. Cleveland is a graduate of theUniversity of Pennsylvania's Wharton School of Business. Jonathan RosenJONATHAN ROSEN, age 36, is a Director of the Company and was appointed Acting President & Chief Executive Officer of the Company, at the time of Mr. Fine's resignation. For the past five years, Mr. Rosen is President of APC Capital , an investment banking firm with offices in Los Angeles and Great Britain and has been an advisor to Biopharmaceutics since 1992. Mr. Rosen is also Chief Executivea principal of Bluelake Capital, Industries, LLC, a pharmaceutical supply company and a Director and Officer of Capital Pharmacies, Inc., a Capital industries subsidiary.privately held corporation engaged in private investment banking. Since 1985 Mr. Rosen has also been a director and officer of various public corporations, many of which he helped finance. As a result of the circumstances at Biopharmaceutics, Inc., Mr. Rosen terminated his positions at the other companies in which he was involved in order to focus fully on his role at the Company. Barry WeisbergJOHN FIGLIOLINI, age 37, is a Director of the Company. Mr. Figliolini is an investment banker and has worked in the securities industry since 1982, raising over $250M in venture capital financing. He is currently the President and owner of Phillip Louis Trading, Inc. a NASD registered broker dealer which makes markets in many small cap stocks, in addition to providing investment banking services. JAMES MURPHY, age 48 is a Director of the Company. Mr. Murphy is President, Chief Executive Officer and Chairman of the Board of Bentley Pharmaceuticals, Inc. Previously, Mr. Murphy served as Vice President of Business Development at MacroChem Corporation. He also spent fourteen years in pharmaceutical research with SmithKline Corporation. BARRY WEISBERG, age 53 is a Director of the Company. Mr. Weisberg is a former Director and President of Lannett Company, Inc., a generic pharmaceutical manufacturer, Divisional Vice President of Moore Medical Corporation, Inc., a national drug distributor and wholesaler andwholesaler. He was also a Vice President of Sales offor NMC Laboratories, Inc., a generic pharmaceutical manufacturer. The nominees for Directors of the Company, as proposed by the nominating committee, comprise the present entire Board of Directors of the Company. Unless authority to vote for election of directors (or for one or more nominees) shall have been withheld in the manner provided in the accompanying Proxy, the votes represented by such Proxy will be cast for the election of the above-named nominees, or for one or more substitute nominees recommended by the Board of Directors in the event that by reason of contingencies not presently known to the Board of Directors one or more of the below-named nominees should become unavailable for election. Required Vote for Election. The affirmative vote of the holders of a majority of the outstanding shares of the Company's Common Stock present at the Meeting in person or by proxy, a quorum being present, is required for the election of the Company's directors. THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ELECTION OF EACH OF THE ABOVE-NAMED INDIVIDUALS AS DIRECTORS TO SERVE UNTIL THE 1998NEXT ANNUAL MEETING OF SHAREHOLDERS AND UNTIL THEIR SUCCESSORS ARE ELECTED AND ARE QUALIFIED. Proposal 2 APPROVAL OF APPOINTMENT OF INDEPENDENT ACCOUNTANTS The accounting firm of Farber, Blicht & Eyerman, LLP acted as the independent public accountants for the Company for the fiscal year ended September 30, 19971998 and has been selected by the Board of Directors to act as independent public accountants for the Company for the current fiscal year. Although the selection and appointment of independent accountants is not required to be submitted to a vote of shareholders, the directors have decided to ask the shareholders to ratify the appointment. The affirmative vote of the holders of a majority of the outstanding shares of the common stock present at the Meeting, in person or by proxy, a quorum being present, is required for the ratification of the appointment of accountants. THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE RATIFICATION OF THE APPOINTMENT OF FARBER, BLICHT & EYERMAN, LLP AS INDEPENDENT PUBLIC ACCOUNTANTS OF THE COMPANY AND ITS SUBSIDIARIES FOR THE FISCAL YEAR 1998.1999. In the event the appointment is not ratified, the adverse vote will be considered as a direction to the Board of Directors to select other accountants for the following year. However, because of the difficulty and expense of making any substitution of accountants so long after the beginning of the the current year, it is contemplated that the appointment for the year 1998.1999 will be permitted to stand unless the Board finds other good reason for making a change. Representatives of Farber, Blicht & Eyerman, LLP are expected to be present at the Meeting. They will have the opportunity to make a statement if they so desire and will be available to respond to appropriate questions. Proposal 3 The ApprovalAmend the Certificate of Incorporation to Change the Name of the Corporation Since the Company is no longer engaged in pharmaceutical and biopharmaceuticals, management proposes that the name of the Company be changed to reflect the Company's core business, namely "Feminique Corporation". Recent Events As previously announced and reported in the Company's Form 10K Annual Report as of September 30, 1998 filed with the Securities and Exchange Commission, the Company has completed a restructuring whereby it has (a) sold its Puerto Rico subsidiary, Caribbean Medical Testing Center, Inc.; (b) terminated operations in its generic pharmaceutical division and is liquidating assets to pay-off creditors of the division; (c) terminated its existing joint venture partnership for the development of the Company's 1997brain cancer drug "DBD/Mitolactol" and is in the process of seeking a new funding relationship substantially reducing the financial risks to the Company, and (d) restructured the long-term debt of its subsidiary, Quality Health Products, Inc. ("QHP") which owns long-established Brand names in the over-the-counter feminine health and hygiene market. The Company's sole operation and core business presently consists of the sale and distribution of our QHP subsidiary's Branded product lines, Koromex*, Vaginex* and Feminique*. Management has determined that a change in the name of the Company will accomplish two essential goals: a move away from the past and a forward look to the future. Management's choice of Feminique Corporation identifies the Company with its core business and helps establish the Company in the marketplace. Management anticipates a need to change the Company's trading symbol for its shares which are presently traded on the OTC Electronic Bulletin Board under the symbol BOPM. Subject to shareholder approval for the change of name, management will propose a new symbol for the OTC Bulletin Board. *Registered Trademark Amendment of Certificate of Incorporation Article "First" of the Company's certificate of incorporation presently reads: "First: the name of the corporation is: "Biopharmaceutics, Inc." Subject to the approva of shareholders the Board of Directors has resolved to amend the Company's certificate of incorporation to provide for a new article First thereof to read as follows: "First: the name of the corporation is: "Feminique Corporation". Required Vote for Adoption Required for adoption under Delaware Law, a majority of the shares entitled to vote, present in person or by proxy at a meeting of shareholders shall constitute a quorum for a valid meeting. The affirmative vote of the majority of shares present in person or by proxy at the meeting and entitled to vote on the subject matter, shall be the act of the stockholders. Recommendation of Management THE BOARD OF DIRECTORS RECOMMENDS VOTE APPROVING THE PROPOSED AMENDMENT TO THE COMPANY'S CERTIFICATE OF INCORPORATION TO CHANGE THE NAME OF THE CORPORATION FROM BIOPHARMACEUTICS, INC. TO "FEMINIQUE CORPORATION". Proposal 4 Ratification of Company's 1999 Employee and Consultant Stock OptionCompensation Plan The Company desires to afford certainIn 1999, the Board of itsDirectors adopted a new stock option plan for the purpose of acquiring, retaining and incentivizing employees, executives and other key employees officers and consultants who are responsible for the continued growth of the Company an opportunity to acquire a proprietary interest in the Company, and thus to create in such individuals an increased in and greater concern for the welfare of the Company and its subsidiaries.subsidiary, Quality Health Products, Inc. The Company, by means of thisCompany's 1999 Employee and Consultant Stock OptionCompensation Plan seeks(the "Plan") authorizes the issuance of options to retain the services of persons now holding key positionsemployees and to secure the services of persons capable of filling such positions. The stock options offered pursuant to the Plan are a matter of separate inducement and are not in lieu of any salary or other compensation for the services of any key employee or consultant. The stock options granted under the plan are intended to be either incentive stock options within the meaning of Section 422consultants of the Internal Revenue Codecorporation to purchase up to a total of 1986, as amended, or stock optionsapproximately 2,200,000 shares thereunder. The Plan requires that do not meet the requirements for the incentive stock options. The total number of shares for which options may be granted pursuantissued at an exercise price equal to at least 100% of the Plan after giving effect tomarket price for the 1 for 4 reverse stock splitCompany's shares in the over-the-counter market (on the Electronic Bulletin Board). In the case of a participant who owns 10% or more of the Company's outstanding shares, the exercise price shall be 1,625,000 Shares110% of Common Stock in the aggregate, subjectmarket price. Any options issuable to possible adjustments due to a Company reorganization. Notwithstanding the foregoing, the number of shares available for granting Incentive Stock Optionsofficers or directors under the Plan must be issued at an exercise price equal to no less than the then current market price for the shares in the over-the-counter market. The determination for grant of options is made by the Board of Directors under the Plan. The options are non-transferable. The Option shall terminate and expire on the expiration date of the option which shall be for a term of not exceed 1,250,000. The purchase price per share purchasable under anmore than 10 years. If participant voluntarily terminates his or her employment, such option or any unexercised portion thereof shall terminate forthwith. In addition, each option shall be determinedautomatically terminate upon the earlier of: (i) The termination of the Optionee's employment with the Company for cause (as defined under the Plan); (ii) The expiration of three (3) months from the date of termination of the Optionee's employment with the company for reason of retirement or dismissal for any reason other than cause, provided, that if the Optionee dies within such three-month period, subclause (iii) below shall apply; or (iii) The expiration of twelve (12) months after the date of death of the Optionee. (iv) The expiration of twelve (12) months after the date of termination by the Committee, provided however, that such purchase pricereason of disability. The Options shall not be less than 100%transferable except by Last Will and Testament of the Fair Market Value. The Fair Market ValueOptionee. A Testamentary representative or a beneficiary shall mean the closing "bid" price of the Company's Shares on the date in question as quoted on the Electronic Bulletin Board of the National Association of Securities Dealers (NASDAQ).be able to exercise an option during such 12 month period. Potential Adverse Aspects of the Plan: Although management believes it is in the interests of shareholders that the Plan be approved in order to attract and retain qualified employees and consultants, since the Plan authorizes the grant of options to purchase up to 1,625,000approximately 2,200,000 shares, the future grant and exercise of the options would tend to dilute the percentage of ownership of shareholders in the Company. Furthermore, the nature of the options is such that the options would be exercised at a time that the Company would be able to derive a higher price for Company shares than the exercise price. MANAGEMENT BELIEVES THAT IT IS ESSENTIAL TO HAVERecommendation of Management THE PLAN IN ORDER TO ATTRACT AND RETAIN ITS OFFICERS,BOARD OF DIRECTORS AND CONSULTANTS AND RECOMMENDS THAT THE SHAREHOLDERS VOTE TO RATIFY AND APPROVE THE COMPANY'S 19971999 EMPLOYEE AND CONSULTANT STOCK OPTION PLANCOMPENSATION PLAN. Other Matters The Board of Directors of the Company knows of no other matters to come before the Meeting, other than that which is set forth herein and in the accompanying Notice of Annual Meeting. However, if any other matters should properly come before the Meeting, it is the intention of the persons named in the accompanying Proxy to vote such Proxies as in their discretion they may deem advisable. Rights of Dissenting Shareholders Dissenting shareholders do not have any rights of appraisal with respect to the proposals to which this Proxy Statement relates. Any negative vote with respect to any specific proposal, will, of course, be duly noted and recorded in the computation to determine whether majority approval has been obtained. Shareholders' Proposals for Next Annual Meeting Shareholders' proposals submitted pursuant to Rule 14a-8 of the Exchange Act intended to be presented at the 19981999 Annual Meeting of Shareholders of the Company, tentatively scheduled for June 28, 1999,May 31, 2000 must be in writing and received by the Company at its offices shown on the first page of this Proxy Statement by January 31, 1999March 1, 2000 for inclusion in the Company's proxy statementProxy Statement and form of proxyProxy relating to such Meeting. Each proposal must identify the shareholder, the number of shares owned and explicitly set out the precise proposal in typed form. The shareholder can keep a record of having met the deadline by forwarding the proposal addressed to the Company by registered or certified mail, return receipt requested. The post office will then return a dated receipt for the shareholder's personal records. Annual Report The Company's 19971998 Annual Report to Shareholders (which includes financial statements for the fiscal year ended September 30, 1997)1998) is enclosed herewith asbeing mailed simultaneously with this Proxy Statement but is not to be deemed part of this Proxy Statement. A copy of the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 19971998 filed with the Securities and Exchange Commission is available to shareholders without charge upon written request to Shareholder Relations at the Company's principal office. By Order of the Board of Directors Edward Fine, ChairmanJonathan Rosen Acting President & CEO Bellport, New York PROXY CARD BIOPHARMACEUTICS, INC. PROXY SOLICITED ON BEHALF OF BOARD OF DIRECTORS The undersigned hereby appoints Edward FineJonathan Rosen and Jennie PorcaroJohn J. Grein each with the power to appoint his or her substitutes, and hereby authorizes them to represent and to vote, as designated above, all the shares of common stock of Biopharmaceutics, Inc. held of record by the undersigned on May 15, 1998,April 5, 1999 at the meeting of shareholders to be held on July 7, 1998June 2, 1999 or any adjournment thereof. 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 herein by the undersigned shareholder. If no direction is made, this proxy will be voted FOR Proposals 1, ,2,2, 3 and 34. Please sign exactly as your name appears on the reverse side. When shares are held by joint tenants, both should sign.* *When signing as attorney, as executor, administrator, trustee or guardian, please give full title as such. If shareholder is a corporation, please sign in full corporate name by President or other authorized officer. If shareholders is a partnership, please sign in partnership name by authorized person. (To Be Signed on Reverse Side.) FRONT OF CARD - -------------------------------------------------------------------------------- - --------------------------------------------------------------------------------================================================================================ PROXY CARD ================================================================================ BIOPHARMACEUTICS, INC. A OX Please mark your votes as in this example. 1. Election of Directors: FOR WITHHELD Nominees: Russell Cleveland Jonathan Rosen John Figliolini James Murphy Barry Weisberg For, except vote withheld from the following nominee(s): ____________________________________________
1. Election of DirectorsFOR AGAINST ABSTAIN FOR AGAINST ABSTAIN 2. Proposal to Approve the appointment of 0 0 0 O O O Edward Fine Farber, Blicht and Eyerman, LLP as the independent O O O Russell Cleveland auditors of the corporation for the O O 0 Jonathan Rosin fiscal year ended September 30, 1997. Employee and Consultant Stock Option Plan1999. ___ ___ ___ 3. Proposal to Approve the Company"s 1997Company's Name Change to Feminique Corporation. ___ ___ ___ 4. Proposal to Approve the Company's 1999 Employee 0 0 0 and Consultant Stock OptionCompensation Plan. SIGNATURE(S) ________________________________________________________________________________________ DATE _____________ NOTE: Please sign exactly as name appears hereon. Joint owners should each sign. When signing as attorney, executor, administrator trustee or guardian, please give full title as such. BACK OF CARD___ ___ ___
SIGNATURE(S) ___________________________________ DATE _____________ NOTE: Please sign exactly as name appears hereon. Joint owners should each sign. When signing as attorney, executor, administrator trustee or guardian, please give full title as such. BACK OF CARD