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

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

Check the appropriate box:

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

                                  EGAMES, INC.
                (Name of Registrant as Specified In Its Charter)

    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (check the appropriate box):

[X]  No fee required

[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
     (1)  Title of each class of securities to which transaction applies:
     (2)  Aggregate number of securities to which transaction applies:
     (3)  Per unit price or other underlying value of transaction  computed
          pursuant to Exchange Act Rule 0-11 (set forth the amount on
          which the filing fee is calculated and determined):
     (4)  Proposed maximum aggregate value of transaction:
     (5)  Total fee paid:

[ ]  Fee paid previously with preliminary materials.

[ ]  Check box if any part of the fee is offset as provided by Exchange
     Act Rule 0-11(a)(2) and identify the filing for which the offsetting
     fee was paid previously. Identify the previous filing by registration
     statement number, or the form or schedule and the date of its filing.

     (1)  Amount previously paid:

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

     (3)  Filing Party:

     (4)  Date Filed:










                                  eGames, Inc.
                         2000 Cabot Boulevard, Suite 110
                       Langhorne, Pennsylvania 19047-1811


                                                             October 25, 2002


Dear Shareholder:

         You are invited to attend the Annual Meeting of Shareholders of eGames,
Inc. (the "Company") which will be held at 3 p.m. Eastern Standard Time on
Wednesday, December 4, 2002 at the Company's offices, 2000 Cabot Boulevard,
Suite 110, Langhorne, Pennsylvania. The official notice of the meeting together
with a proxy statement and form of proxy are enclosed. Please give this
information your careful attention.

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

         Your copy of the Company's 2002 Annual Report on Form 10-KSB is also
enclosed. We appreciate your interest in the Company. Thank you for your
attention to this important matter.

Sincerely,


Gerald W. Klein
President and
Chief Executive Officer


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








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

                    Notice of Annual Meeting of Shareholders
                                December 4, 2002

To Our Shareholders:

         The Annual Meeting of Shareholders of eGames, Inc. (the "Company") will
be held at 3 p.m. Eastern Standard Time on Wednesday, December 4, 2002, at the
Company's offices, 2000 Cabot Boulevard, Suite 110, Langhorne, Pennsylvania, for
the following purposes:

        1.  To elect four (4) directors;

        2.  To vote on ratification of the appointment of Stockton Bates, LLP as
            the Company's auditors for the fiscal year ending June 30, 2003; and

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

         The Board of Directors has fixed October 4, 2002 as the record date for
the determination of shareholders entitled to vote at the meeting. Only
shareholders of record at the close of business on that date will be entitled to
receive notice of the meeting and to vote at the meeting.

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

By Order of the Board of Directors,


Ellen Pulver Flatt
Secretary


October 25, 2002


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







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

                                 PROXY STATEMENT

         eGames, Inc. (the "Company") is providing to its shareholders this
proxy statement and the accompanying proxy card in connection with the
solicitation of proxies on behalf of the Board of Directors of the Company for
use in voting at the Annual Meeting of Shareholders (the "Meeting") to be held
at the Company's offices, 2000 Cabot Boulevard, Suite 110, Langhorne,
Pennsylvania on December 4, 2002 at 3 p.m. Eastern Standard Time, or at any
adjournment or postponement of the meeting. These proxy materials are first
being mailed to shareholders on or about October 25, 2002.

                       VOTE REQUIRED AND PROXY INFORMATION

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

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

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

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

         Approval of Auditors.  On this matter, the quorum for the meeting is
the presence of shareholders, in person or represented by proxy, entitled to
cast a majority of the votes that all shareholders are entitled to cast on





the approval of auditors. The matter will be approved if a majority of the votes
cast are for approval. Abstentions and broker non-votes will not be taken into
account in determining the outcome.

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

                                VOTING SECURITIES

         At the close of business on October 4, 2002, the record date for the
determination of shareholders entitled to receive notice of and to vote at the
Company's Annual Meeting of Shareholders, the Company's outstanding voting
securities consisted of 9,989,337 shares of Common Stock. Holders of Common
Stock are entitled to one vote per share.

                               SECURITY OWNERSHIP

         The following table sets forth information as supplied to the Company
regarding the number and percentage of shares of the Company's Common Stock
beneficially owned on June 30, 2002 by: (i) those persons or entities known by
management to beneficially own more than five percent of the Common Stock; (ii)
each nominee for director and director of the Company; (iii) each of the
Company's executive officers named in the Summary Compensation Table; and (iv)
all directors and executive officers of the Company as a group.

                                                 Amount and Nature


Name of                                            of Beneficial           Percentof Class
Beneficial Owner (1)                                Ownership (2)         Beneficially Owned
- --------------------                            ------------------        ------------------

                                                                          
Robert M. Aiken, Jr.                                 73,000 (3)                   *
2 Cedar Marsh Retreat
Savannah, GA  31411-2922

William C. Acheson                                  284,900 (4)                  2.8%

Lawrence Fanelle                                    179,675 (5)                  1.7%

Gerald W. Klein                                     375,000 (6)                  3.7%

Odyssey Capital Group, L.P.                         769,500 (7)                  7.7%
950 West Valley Road, Suite 2902
Wayne, PA 19087

Thomas W. Murphy                                     79,342 (8)                   *

Thomas D. Parente                                    87,500 (9)                   *
133 Union Mill Terrace
Mt. Laurel, NJ 08054

Richard Siporin                                      93,300(10)                   *





Lambert C. Thom                                     116,124(11)                  1.1%
Bangert Dawes Reade Davis & Thom
106 Lyford Drive
Tiburon, CA  94920

All officers and directors as a group (8 persons)          (12)                 11.9%


- -------
*Less than 1%.

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

(2)      Beneficial ownership is determined in accordance with the rules of the
         Securities and Exchange Commission (the "SEC") and generally includes
         voting or investment power with respect to securities. In accordance
         with SEC rules, shares that may be acquired upon exercise of stock
         options which are currently exercisable or which become exercisable
         within sixty days of June 30, 2002 are deemed to be beneficially owned
         by the optionee. Except as indicated by footnote, and subject to
         community property laws where applicable, the persons or entities named
         in the table above have sole voting and investment power with respect
         to all shares of Common Stock shown as beneficially owned by them.

(3)      Includes 60,000 shares of Common Stock that may be acquired through the
         exercise of options that were exercisable as of June 30, 2002 or became
         exercisable within 60 days of that date.

(4)      Includes 190,600 shares of Common Stock that may be acquired through
         the exercise of options that were exercisable as of June 30, 2002 or
         became exercisable within 60 days of that date.

(5)      Includes 166,600 shares of Common Stock that may be acquired through
         the exercise of options that were exercisable as of June 30, 2002 or
         became exercisable within 60 days of that date. Also includes 2,075
         shares held by Mr. Fanelle's immediate family members.

(6)      Includes 130,000 shares of Common Stock that may be acquired through
         the exercise of options that were exercisable as of June 30, 2002 or
         became exercisable within 60 days of that date.

(7)      The information presented is as of June 30, 2002 based upon information
         supplied to the Company by Odyssey Capital Group, L.P. ("Odyssey").
         Voting and investment power of the shares of Common Stock held by
         Odyssey are shared by Odyssey and John P. Kirwin, Bruce E. Terker and
         Kirk B. Griswold, who are each officers of the corporate general
         partner of Odyssey. Also includes 250,000 shares held by a partnership
         controlled by Mr. Terker.

(8)      Includes 70,700 shares of Common Stock that may be acquired through the
         exercise of options that were exercisable as of June 30, 2002 or became
         exercisable within 60 days of that date. Also includes 788 shares held
         by Mr. Murphy's immediate family members.

(9)      Includes 50,000 shares of Common Stock that may be acquired through the
         exercise of options that were exercisable as of June 30, 2002 or became
         exercisable within 60 days of that date. Also includes 5,500 shares
         held by Mr. Parente's immediate family members.

(10)     Includes 91,000 shares of Common Stock that may be acquired through the
         exercise of options that were exercisable as of June 30, 2002 or became
         exercisable within 60 days of that date.




(11)     Includes 60,000 shares of Common Stock that may be acquired through the
         exercise of options that were exercisable as of June 30, 2002 or became
         exercisable within 60 days of that date.

(12)     Includes 818,900 shares of Common Stock that may be acquired by such
         persons through the exercise of options that were exercisable as of
         June 30, 2002 or became exercisable within 60 days of that date.


Equity Compensation Plan Information

The following table summarizes, as of June 30, 2002, outstanding options and
warrants to acquire shares of the Company's Common Stock that may be issued
under the Company's 1995 Amended and Restated Stock Option Plan, as well as
options issued to the Company's outside directors, warrants issued to Fleet
Bank, the underwriters of the Company's initial public offering, and former
owners of Applied Optical Media Corporation, the issuance of which was not
approved by the Company's shareholders.



                                                                                   Number of securities
                                                                                  remaining available for
                                Number of securities to     Weighted-average       future issuance under
                                be issued upon exercise     exercise price of    equity compensation plans
                                of outstanding options,   outstanding options,     (excluding securities
                                  warrants and rights      warrants and rights    reflected in column (a))

Plan category                            (a)                       (b)                      (c)
- ----------------------------   ------------------------  ----------------------  -------------------------
                                                                               
Equity compensation plans
approved by security holders           1,649,500                 $1.452                 1,217,668

Equity compensation plans
not approved by security                 870,100(1)              $0.381                    -0-
holders

- ----------------------------   ------------------------ -----------------------  -------------------------
Total                                  1,724,500                 $1.082                 1,217,668


(1) Includes the following equity securities: (a) 25,000 options issued to each
of the Company's three outside directors (Lambert C. Thom, Robert M. Aiken Jr.,
and Thomas D. Parente) in December 1998. These options have an exercise price of
$1.656, are currently fully vested and expire on December 14, 2003. (b) 37,900
warrants granted to the underwriter of the Company's initial public offering on
October 18, 1995 remained outstanding and exercisable as of June 30, 2002. These
warrants, which had an exercise price of $3.60 per share, expired on October 17,
2002. (c) 7,000 warrants issued to the former owners of Applied Optical Media
Corporation, a company that merged with the Company on the date of its initial
public offering, remained outstanding and exercisable as of June 30, 2002. These
warrants, which had an exercise price of $.50 per share, expired on October 16,
2002. (d) 750,000 warrants issued to Fleet Bank in connection with a forbearance
agreement the Company entered into with the bank on November 2, 2001. The
warrants are exercisable until October 31, 2006 at an exercise price of $0.09
per share.





                        EXECUTIVE OFFICERS OF THE COMPANY

              The executive officers of the Company are as follows:

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

Gerald W. Klein        54    President and Chief Executive Officer
William C. Acheson     52    Vice President, Business Development
Lawrence Fanelle       51    Vice President, Operations
Thomas W. Murphy       44    Vice President, Finance and Chief Financial Officer
Richard Siporin        43    Vice President, Sales

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

         Mr. Acheson has been the Company's Vice President of Business
Development since July 2001. Prior to that he served as the Company's Executive
Vice President from December 1999. He joined the Company in May 1997 as the
Company's Vice President of Sales and Marketing. Prior to that, Mr. Acheson
provided marketing consulting services to the Company from January 1997 until
April 1997. From 1992 until April 1996, Mr. Acheson served as Senior Vice
President of Revlon, Inc.

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

         Mr. Murphy has been Chief Financial Officer of the Company since July
1999. He joined the Company as Controller in May 1996. Prior to joining the
Company, Mr. Murphy was Controller of Megamation Incorporated, a publicly traded
company that manufactured automation work cells used in various industries, from
January 1995 until April 1996, and Accounting Manager of Ohmicron, Inc., a
biotechnology company, from January 1993 until December 1994. From September
1985 to May 1992, Mr. Murphy served as Accounting Manager at Checkpoint Systems,
Inc., a provider of security and access control systems.

         Mr. Siporin joined the Company in January 2000 as Vice President of
Sales.  Prior to joining the  Company,  he served as Senior Vice  President of
Sales for Sunbeam,  Inc.,  Health  Division.  From 1988 to 1998,  Mr.  Siporin
served in a number of  positions at Revlon,  Inc.,  including  serving as Vice
President of Sales from 1992 to 1998.  From 1982 to 1988,  Mr. Siporin held a
number of sales management positions with Playtex Family Products.







                                  PROPOSAL ONE
                              ELECTION OF DIRECTORS

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

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



Director Name                   Age       Title                                            Since
- -------------                   ---       -----                                            -----
                                                                                  
Robert M. Aiken, Jr.(1)(2)      60    Chairman of the Board of Directors                   1998

Gerald W. Klein                 54    Director, President and Chief Executive Officer      1994

Thomas D. Parente(2)(3)         56    Director                                             1995

Lambert C. Thom (1)(2)          57    Director                                             1997
- -------
(1)      Member of Audit Committee
(2)      Member of Compensation Committee
(3)      Chairman of Audit Committee



The principal occupation of each of the directors of the Company is set forth
below.

         Robert M. Aiken, Jr., who has been a director since January 1998 and
Chairman of the Board since December 2000, has been President of RMA Consulting,
Inc., a management-consulting  firm, since July 1998. From November 1996 to June
1998,  Mr. Aiken was Executive  Vice  President and Chief  Financial  Officer of
Sunoco,  Inc.  (formerly Sun Company,  Inc.), and from September 1990 to October
1996, Mr. Aiken was Senior Vice President and Chief Financial Officer of Sunoco,
Inc. Mr. Aiken is a certified public  accountant.  In addition to serving on the
Company's  board,  Mr.  Aiken  serves  on the  Board of  Trustees  for Bryn Mawr
College.

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



         Thomas D. Parente joined the Company as a Director in June 1995, and
was elected as Chairman of the Board in August 1998, which position he held
until December 2000. Mr. Parente is Corporate Secretary and Director of
Corporate Development for Ole Hansen & Sons, Inc., a privately owned holding
company, a position he has held since December 1996. From May 1995 to November
1996, he was self-employed as a financial consultant to businesses. From April
1988 until April 1995, he was a Vice President and the Chief Financial Officer
of Suvar Corporation, a manufacturer of specialty chemicals for the printing and
coatings markets. From June 1970 until April 1988, Mr. Parente was employed by
KPMG LLP and was a partner with that firm from April 1979 until April 1988. Mr.
Parente is a certified public accountant.

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

                MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

         The Board of Directors met four times during fiscal 2002. During fiscal
2002, no incumbent director of the Company attended fewer than 75% of the
aggregate of the total number of Board of Directors meetings and the total
number of meetings held by the committees of the Board of Directors on which he
served.

         The Board of Directors of the Company has a standing Audit Committee
and a Compensation Committee. The Audit Committee has the authority and duty to
recommend to the Board of Directors the auditors to be engaged as the Company's
independent public accountants, to evaluate the performance of the Company's
independent public accountants and to review the results and scope of the audit
and other services provided by the Company's independent accountants. The Audit
Committee also assesses the Company's internal accounting controls, reviews the
Company's financial disclosures and takes such other action as it deems
appropriate to ensure the appropriate safeguarding of the Company's assets and
accounting of its assets and liabilities. In June 2000, the Board of Directors
adopted a written charter for the Audit Committee, delineating the Audit
Committee's functions, powers and duties. The members of the Audit Committee are
Messrs. Parente, Thom and Aiken. This committee met ten times during fiscal
2002.

         The Compensation Committee reviews the Company's compensation practices
and benefit plans, determines the compensation of the Company's executive
officers, approves goals for Company-wide incentive plans and evaluates
performance against these goals. The members of the Compensation Committee are
Messrs. Aiken, Parente and Thom. This Committee met two times during fiscal
2002.

                             AUDIT COMMITTEE REPORT

         The Audit Committee has reviewed and discussed the Company's audited
financial statements for the fiscal year ended June 30, 2002 with management and
has received the written disclosures and the letter from Stockton Bates, LLP,
the Company's independent auditors for the fiscal year ended June 30, 2002,
required by Independence Standards Board Standard No. 1 (Independence
Discussions with Audit Committee), as currently in effect. The Audit Committee
has also discussed with Stockton Bates, LLP the Company's audited financial
statements for the fiscal year ended June 30, 2002, including, among other
things, the quality of the Company's accounting principles, the methodologies
and accounting principles applied to significant transactions, the underlying
processes and estimates used by management in its financial statements and the
basis for the auditor's conclusions regarding the reasonableness of those
estimates, and the auditor's independence, as well as the other matters required
by Statement on Auditing Standards No. 61, as amended by Statement on Accounting
Standards No. 90 (Communication with Audit Committees), of the Auditing
Standards Board of the American Institute of Certified Public Accountants.




         Based on these discussions with Stockton Bates, LLP and the results of
the audit of the Company's financial statements, the Audit Committee members
recommended unanimously to the Board of Directors that the audited financial
statements be included in the Company's Annual Report on Form 10-KSB for the
fiscal year ended June 30, 2002.

         The members of the Audit Committee are Robert M. Aiken, Jr., Lambert C.
Thom and Thomas D. Parente. Mr. Parente is the Chairman of the Audit Committee.

                            COMPENSATION OF DIRECTORS

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

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







                             EXECUTIVE COMPENSATION

Summary Compensation Table

         The following table sets forth certain information concerning the
compensation paid during the fiscal years ended June 30, 2002, 2001 and 2000 to
the Company's Chief Executive Officer and the Company's other executive officers
whose salary and bonus exceeded $100,000 during the 2002 fiscal year.




                                                     Annual Compensation                   Long-Term Compensation
                                                     -------------------                   ----------------------
                                                                                      Securities
                                             Fiscal                                   Underlying           All Other
Name & Principal Position                     Year      Salary ($)     Bonus ($)      Options (#)       Compensation (1)
- -------------------------                     ----      ----------     ---------      -----------       ----------------
                                                                                              
Gerald W. Klein                               2002        176,000        4,000              -0-              $5,942
President and Chief Executive Officer         2001        175,500         -0-           150,000              $5,549
                                              2000        175,300         -0-            37,500              $5,585


William C. Acheson                            2002        166,770        4,000             -0-               $5,849
Vice President -                              2001        165,500         -0-            50,000              $5,710
Business Development                          2000        162,416         -0-            25,000              $5,835


Lawrence Fanelle                              2002        121,000        4,000             -0-               $6,437
Vice President - Operations                   2001        120,500         -0-            50,000              $7,427
                                              2000        120,300         -0-            10,000              $7,887


Thomas W. Murphy                              2002         98,500        4,000             -0-               $5,433
Vice President - Finance and Chief            2001         98,000         -0-            75,000              $5,433
Financial Officer                             2000         97,800         -0-            10,000              $5,839


Richard Siporin                               2002        151,000        4,000              -0-              $5,940
Vice President - Sales                        2001        150,500         -0-            50,000              $8,344
                                              2000         60,577         -0-           100,000              $2,608

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


(1) Represents:  (a) amounts contributed by the Company to each named executive
officer's 401(k) Plan, and (b) life insurance premiums paid by the Company.

Option Grants During 2002 Fiscal Year

No stock options were granted to executive officers during fiscal 2002. The
Company does not have any outstanding stock appreciation rights.



Aggregated Option Exercises in Last Fiscal Year and Fiscal Year-end Option
Values

The following table provides information related to employee options exercised
by the named executive officers during fiscal 2002 and the value of such options
at year-end.




                         Shares                              Number of Securities          Value* of Unexercised
                        Acquired                            Underlying Unexercised        In-The-Money Options
                       on Exercise    Value Realized         Options at FY End (#)              at FY-End ($)
     Name                  (#)              ($)            Exercisable/Un-exercisable    Exercisable/Un-exercisable
     ----                  ---              ---            --------------------------    --------------------------
                                                                                     
Gerald W. Klein            -0-              -0-                130,000 / 87,500                  -0- / -0-
William C. Acheson         -0-              -0-                190,600 / 33,400                  -0- / -0-
Lawrence Fanelle           -0-              -0-                166,600 / 28,400                  -0- / -0-
Thomas W. Murphy           -0-              -0-                 68,900 / 41,100                  -0- / -0-
Richard Siporin            -0-              -0-                 91,000 / 59,000                  -0- / -0-


* Value of options based upon a share price of $0.07, the closing price of the
Common Stock on June 30, 2002.


Long-Term Incentive Plans

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


                                  PROPOSAL TWO
                   RATIFICATION OF THE APPOINTMENT OF AUDITORS

         On February 19, 2002, the Company received notice from its independent
auditor, KPMG, LLP ("KPMG"), of its resignation as the Company's certifying
accountant. On March 1, 2002, the Company's Audit Committee unanimously approved
the engagement of Stockton Bates, LLP ("Stockton Bates") as the Company's
principal accountant to audit the Company's financial statements for the fiscal
year ending June 30, 2002 and to review the Company's interim financial
statements.

         KPMG's audit report on the Company's consolidated financial statements
as of and for the fiscal year ended June 30, 2001 did not contain an adverse
opinion or a disclaimer of opinion, nor was it qualified or modified as to
uncertainty, audit scope or accounting principles, except as follows: KPMG's
audit report on the Company's consolidated financial statements as of June 30,
2001 and for the year ended June 30, 2001 included a separate paragraph as
follows: "The accompanying consolidated financial statements have been prepared
assuming that the Company will continue as a going concern. As discussed in Note
1 to the consolidated financial statements, the Company has working capital and
stockholders' deficits at June 30, 2001, suffered a net loss, incurred negative
cash flows from operations for the year ended June 30, 2001, and no longer has a
credit facility available for future borrowings. These matters raise substantial
doubt about the Company's ability to continue as a going concern. Management's
plans in regards to these matters are also described in Note 1. The consolidated
financial statements do not include any adjustments that might result from the
outcome of this uncertainty."




         In connection with the audit as of and for the fiscal year ended
June 30, 2001, and the subsequent interim period through February 19, 2002,
there were no disagreements between the Company and KPMG on any matters of
accounting principles or practices, financial statement disclosure, or auditing
scope or procedure, which, if not resolved to the satisfaction of KPMG, would
have caused them to make reference in connection with their audit report to the
subject matter of the disagreement.

         KPMG advised the Company that, in connection with KPMG's audit of the
Company's consolidated financial statements for the year ended June 30, 2001,
KPMG had noted a matter involving the Company's internal control procedures
and its operation that KPMG considered to be a reportable condition of a
material weakness under standards established by the American Institute of
Certified Public Accountants. KPMG advised the Audit Committee that the Company
did not have sufficient internal controls in place to ensure that shipments with
FOB destination shipping terms were recognized as revenue only after the
customer had received these shipments. KPMG advised the Audit Committee of the
foregoing in a letter to the Audit Committee dated February 11, 2002, although
KPMG had previously communicated this issue to the Audit Committee prior to the
date of the letter. The Company's management has implemented the procedures
recommended by KPMG in its February 11, 2002 letter, to obtain the requisite
proof of delivery documentation for product shipments made during approximately
the last two weeks of a reporting period, in order to enable the Company to
comply with accounting principles generally accepted in the United States of
America. The Company has authorized KPMG to respond fully to the inquiries of
any successor auditor concerning this matter.

         Stockton Bates' audit report on the Company's consolidated financial
statements as of and for the fiscal year ended June 30, 2002 did not contain an
adverse opinion or a disclaimer of opinion, nor was it qualified or modified as
to uncertainty, audit scope or accounting principles, except as follows:
Stockton Bates' audit report on the Company's consolidated financial statements
as of June 30, 2002 and for the year ended June 30, 2002 included a separate
paragraph as follows: "The accompanying financial statements have been prepared
assuming that eGames, Inc. will continue as a going concern. As discussed in
Note 1 to the financial statements, eGames, Inc. has minimal stockholders'
equity and working capital and no longer has access to its previous credit
facility and its liquidity needs are entirely dependent on cash flow from
operations. These matters raise substantial doubt about eGames, Inc.'s ability
to continue as a going concern. Management's plans in regards to these matters
are also described in Note 1.  The financial statements do not include any
adjustments that might result from the outcome of this uncertainty."

         The Audit Committee has appointed Stockton Bates to be the Company's
auditors for the fiscal year ending June 30, 2003, subject to the ratification
of the appointment by the Company's shareholders. A representative of Stockton
Bates is expected to attend the Annual Meeting to respond to appropriate
questions and will have an opportunity to make a statement if he or she so
desires.

         THE BOARD OF DIRECTORS RECOMMENDS THAT SHAREHOLDERS VOTE "FOR" THE
RATIFICATION OF THE APPOINTMENT OF STOCKTON BATES, LLP.

The Company incurred the following fees for audit and other services performed
by Stockton Bates with respect to fiscal 2002:

Audit Fees............................................................ $ 58,500
Financial Information, Systems Design and Implementation Fees......... $  - 0 -
All Other Fees........................................................ $  - 0 -


The Audit Committee has considered whether the provision of services other than
audit services is compatible with maintaining the independent public
accountant's independence.






                              SHAREHOLDER PROPOSALS

         To be considered for inclusion in the Company's proxy statement
relating to the Company's 2003 Annual Meeting of Shareholders, shareholder
proposals must be received by the Company at its corporate office by June 26,
2003. In accordance with the Company's Bylaws, to be considered for presentation
at the next Annual Meeting of Shareholders, although not included in the
Company's proxy statement, shareholder proposals must be received no later than
July 26, 2003.

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

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

         Based solely upon a review of the copies of such reports furnished to
the Company, or written representations from certain reporting persons that no
other reports were required, the Company believes that during the fiscal year
ended June 30, 2002, all of its officers and directors complied with all filing
requirements applicable to them.

                                  OTHER MATTERS

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

EVERY PERSON SOLICITED HEREUNDER CAN OBTAIN A COPY OF THE COMPANY'S ANNUAL
REPORT ON FORM 10-KSB FOR THE YEAR ENDED JUNE 30, 2002, AS FILED WITH THE
SECURITIES AND EXCHANGE COMMISSION, WITHOUT CHARGE, BY SENDING A WRITTEN REQUEST
TO ELLEN PULVER FLATT, SECRETARY, AT 2000 CABOT BOULEVARD, SUITE 110, LANGHORNE,
PA 19047.

By order of the Board of Directors,

Ellen Pulver Flatt
Secretary





                                 REVOCABLE PROXY
                                  EGAMES, INC.
                         ANNUAL MEETING OF SHAREHOLDERS
                                DECEMBER 4, 2002


         The undersigned hereby appoints Gerald W. Klein and William C. Acheson,
with full powers of substitution, to act as attorneys and proxies for the
undersigned to vote all shares of capital stock of eGames, Inc. (the "Company")
which the undersigned is entitled to vote at the Annual Meeting of Shareholders
(the "Meeting") to be held at the offices of the Company, 2000 Cabot Boulevard
West, Suite 110, Langhorne, Pennsylvania on December 4, 2002 at 3 p.m. and at
any and all adjournments and postponements thereof.

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

                   [   ] FOR                [   ] VOTE WITHHELD

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

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

LAMBERT C. THOM

2.  The ratification of the appointment of Stockton Bates, LLP as the Company's
    auditors for the fiscal year ending June 30, 2003.

             [   ] FOR         [    ] AGAINST          [   ] ABSTAIN

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

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


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


                  (Continued and to be SIGNED on Reverse Side)






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

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

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

                                        Date:                            , 2002
                                             ----------------------------
                                                (Please date this Proxy)


                                                 Signature of Shareholder


                                                 Signature of Shareholder

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

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