UNIGENE LABORATORIES INC
DEF 14A, 1996-05-07
MEDICINAL CHEMICALS & BOTANICAL PRODUCTS
Previous: LANE PLYWOOD INC, 15-12G, 1996-05-07
Next: SCIENCE APPLICATIONS INTERNATIONAL CORP, S-3, 1996-05-07



                            SCHEDULE 14A INFORMATION
                    Proxy Statement Pursuant to Section 14(a)
                     of the Securities Exchange Act of 1934

[ X ] Filed by the registrant

[   ] Filed by a party other than the registrant


Check the appropriate box:

[   ] Preliminary Proxy Statement

[   ] Confidential, for Use of the Commission Only
      (as permitted by Rule 14a-6(e)(2))

[ X ] Definitive Proxy Statement

[   ] Definitive Additional Materials

[   ] Soliciting Material Pursuant to ss. 240.14a-11(c) or ss. 240.14a-12


                           Unigene Laboratories, Inc.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)


- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)
<PAGE>
                           [GRAPHIC -- COMPANY LOGO]

                           Unigene Laboratories, Inc.
                              110 Little Falls Road
                           Fairfield, New Jersey 07004
                                 (201) 882-0860


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           To be held on June 20, 1996


NOTICE IS HEREBY  GIVEN  that the  Annual  Meeting  of  Stockholders  of Unigene
Laboratories,  Inc., a Delaware corporation (the "Company"), will be held at the
offices of the Company, 83 Fulton Street,  Boonton, New Jersey 07005 on June 20,
1996 at 11:00 A.M., Eastern Daylight Time, for the following purposes:

     1. To elect directors of the Company;

     2. To  ratify  the  sale of 10%  Convertible  Debentures  in the  aggregate
        principal amount of $9.08 million;

     3. To ratify the  appointment  of KPMG Peat  Marwick LLP as auditors of the
        Company; and

     4. To transact such other  business as may properly come before the meeting
        and any and all adjournments thereof.

     The Board of Directors has fixed the close of business on April 22, 1996 as
the record date for the determination of Stockholders who are entitled to notice
of and to vote at the meeting.

     A copy of the Company's  Annual Report for the year ended December 31, 1995
is sent to you herewith.

     To assure your representation at the meeting,  please sign, date and return
your proxy in the enclosed envelope,  which requires no postage if mailed in the
United States.


                                              By Order of the Board of Directors

                                              RONALD S. LEVY
                                              Secretary
May 7, 1996
<PAGE>
                           [GRAPHIC -- COMPANY LOGO]

                           Unigene Laboratories, Inc.
                              110 Little Falls Road
                        Fairfield, New Jersey 07004-2193
                                 (201) 882-0860


                                 PROXY STATEMENT
                 ANNUAL MEETING OF STOCKHOLDERS -- JUNE 20, 1996

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies by the Board of  Directors  of Unigene  Laboratories,  Inc.,  a Delaware
corporation  (the  "Company"),  for the Annual  Meeting of  Stockholders  of the
Company to be held at the offices of the Company, 83 Fulton Street, Boonton, New
Jersey 07005, on June 20, 1996 at 11:00 A.M., Eastern Daylight Time.
     You are  requested to complete,  date and sign the  accompanying  proxy and
return it to the Company in the enclosed  envelope.  The proxy may be revoked at
any time before it is exercised by written notice to the Company bearing a later
date than the date on the proxy, provided such notice is received by the Company
prior to the start of the meeting.  Any  Stockholder  attending  the meeting may
vote in  person  whether  or not he has  previously  submitted  a  proxy.  Where
instructions are indicated, proxies will be voted in accordance therewith. Where
no instructions  are indicated,  proxies will be voted in favor of the proposals
set forth in the attached Notice.
     The Board of Directors has fixed the close of business on April 22, 1996 as
the record date (the "Record Date") for the  determination  of Stockholders  who
are entitled to notice of and to vote at the meeting.  The transfer books of the
Company will not be closed. As of the Record Date, the outstanding shares of the
Company entitled to vote were 24,200,221  shares of common stock, par value $.01
per share  ("Common  Stock"),  the holders of which are entitled to one vote per
share.
     Holders of record of Common  Stock of the  Company at the close of business
on April 22, 1996 will be entitled to vote at the Annual  Meeting.  There are no
other  voting  securities  of  the  Company  outstanding.   A  majority  of  the
outstanding  shares of Common Stock,  present in person or represented by proxy,
will  constitute a quorum at the Annual  Meeting.  A plurality of the votes duly
cast is  required  for the  election of  directors.  The  affirmative  vote of a
majority of the votes duly cast is required for the  ratification of the sale of
the 10%  Convertible  Debentures and for the  ratification of the appointment of
KPMG Peat  Marwick  LLP as  auditors  of the  Company  and to approve  any other
matters to be acted upon at the Annual Meeting.
     This  Proxy  Statement  and the  accompanying  Notice of Annual  Meeting of
Stockholders and Form of Proxy are being mailed to the Company's Stockholders on
or about May 7, 1996. A copy of the  Company's  Annual Report for the year ended
December 31, 1995 is also enclosed.
<PAGE>
PRINCIPAL STOCKHOLDERS

     As of April 22, 1996, the following were the only beneficial  owners of the
Company's voting securities known to hold more than 5 percent of the outstanding
shares of Common  Stock.  The Company  has no other  class of voting  securities
outstanding.
<TABLE>
<CAPTION>

        Name and Address of                                        Amount of Beneficial               Percentage of
         Beneficial Owner                                                Ownership                 Outstanding Shares
         ----------------                                                ---------                 ------------------
<S>                                                                      <C>                              <C> 
      Warren P. Levy (1)                                                 1,711,700                        7.1%
      110 Little Falls Road
      Fairfield, NJ 07004

      Ronald S. Levy (1)                                                 1,726,700                        7.1%
      110 Little Falls Road
      Fairfield, NJ 07004

      Citadel Investment Management, L.P. (2)                            3,094,565                        11.3%
      225 West Washington, Suite 900
      Chicago, IL 60606
</TABLE>
- --------------

(1)  Dr. Warren P. Levy and Dr. Ronald S. Levy,  together with their father, Mr.
     Jay Levy whose  shares are set forth in the next  table,  beneficially  own
     4,078,350  shares of the Company's Common Stock including shares owned by a
     trust in which they have  pecuniary  interests,  or 17% of the  outstanding
     shares. See also footnotes 1 and 2 to the next table.

(2)  Consists of 9.5%  Convertible  Senior  Secured  Debentures in the principal
     amount of  $3,300,000  which are  convertible  immediately  into  2,869,565
     shares  of the  Company's  Common  Stock as well as  warrants  to  purchase
     225,000  shares  of  the  Company's  Common  Stock  which  are  exercisable
     immediately.
<PAGE>
SECURITY OWNERSHIP OF MANAGEMENT

     On April  22,  1996,  the  directors  listed  below  and all  officers  and
directors as a group  beneficially  owned the following equity securities of the
Company, including options to purchase shares of Common Stock of the Company.
<TABLE>
<CAPTION>

                                                                           Common Stock of the Company
- ----------------------------------------------------------------------------------------------------------------
                 Name of                                     Amount and Nature of                     Percent of
            Beneficial Owner                                 Beneficial Ownership (1)                    Class
- ----------------------------------------------------------------------------------------------------------------
<S>                                                               <C>                                     <C> 
            Warren P. Levy                                        1,711,700 (2)                           7.1%
            Ronald S. Levy                                        1,726,700 (2)                           7.1%
            Jay Levy                                                439,950 (2)                           1.8%
            Robert G. Ruark                                          20,000 (3)                           0.1%
            George M. Weimer                                         30,000 (4)                           0.1%
            Officers and Directors as a Group (5 persons)         3,928,350 (2,5)                        16.2%
</TABLE>
- --------------
(1)  Unless otherwise noted, all officers,  directors and principal stockholders
     have  sole  voting  and   investment   power  with  respect  to  securities
     beneficially owned by them.

(2)  In addition,  200,000 shares of Common Stock, representing approximately 1%
     of the total  outstanding,  is held by a trust. Jay Levy and members of his
     immediate  family,  including  his two sons,  Warren P. Levy and  Ronald S.
     Levy,  have  pecuniary  interests in the trust.  As a result,  each of such
     persons  may be deemed  to be the  beneficial  owner of shares  held by the
     trust.  Warren P. Levy, his wife and Ronald S. Levy are  co-trustees of the
     trust.

(3)  Consists  solely of shares of Common Stock which Mr. Ruark has the right to
     acquire pursuant to stock options which are exercisable immediately.

(4)  Consists solely of shares of Common Stock which Mr. Weimer has the right to
     acquire pursuant to stock options which are exercisable immediately.

(5)  Includes an aggregate  of 50,000  shares of Common Stock which such persons
     have the right to acquire  pursuant to stock options which are  exercisable
     immediately.
<PAGE>
                                   PROPOSAL 1
                              ELECTION OF DIRECTORS

     Five  directors  of the  Company  are to be  elected  at the  meeting.  The
directors will serve until the Annual Meeting of Stockholders to be held in 1997
and until their respective successors shall have been elected and qualified.
      It is the intention of the individuals named in the enclosed Proxy to vote
such Proxy for the election as directors of the persons named below. Each of the
persons  named  below is  currently a director of the Company and was elected to
such position at the Company's  Annual Meeting of Stockholders in 1995. The term
of office of each such  director of the  Company  will expire on the date of the
Company's  Annual  Meeting of  Stockholders  in 1996 and upon the  election  and
qualification of each such director's  successor.  The Board of Directors of the
Company  has no reason to  believe  that any of the  nominees  for the office of
director will be unavailable for election as a director.  However, should any of
them  become  unwilling  or unable  to accept  nomination  for  election,  it is
intended  that the  individuals  named in the  enclosed  proxy  may vote for the
election  of such other  persons as the Board of  Directors  of the  Company may
recommend.
     The  following  table  sets  forth  information  with  respect  to the five
nominees for election as directors:
<TABLE>
<CAPTION>
                                                                                                  Served
                                                                                               Continuously
              Name                                                    Age                    as Director Since
              ----                                                    ---                    -----------------
<S>                          <C>                                      <C>                          <C> 
              Warren P. Levy (1,2)                                    44                           1980
              Ronald S. Levy (1,3)                                    47                           1980
              Jay Levy (1,4)                                          72                           1980
              Robert G. Ruark (5)                                     54                           1993
              George M. Weimer (6)                                    77                           1984
</TABLE>
- ------------------
(1)  Dr.  Warren P. Levy and Dr. Ronald S. Levy are brothers and are the sons of
     Mr. Jay Levy.  Drs.  Levy and Mr.  Levy are the  Company's  only  executive
     officers.

(2)  Dr.  Warren P. Levy,  a founder of the  Company,  has served as  President,
     Chief Executive  Officer and Director of the Company since its formation in
     November 1980. Dr. Levy holds a Ph.D. in biochemistry and molecular biology
     from Northwestern  University and a bachelor's degree in chemistry from the
     Massachusetts Institute of Technology.

(3)  Dr. Ronald S. Levy, a founder of the Company,  has served as Vice President
     and Director of the Company  since its  formation  in November  1980 and as
     Secretary since May 1986. Dr. Levy holds a Ph.D. in bioinorganic  chemistry
     from  Pennsylvania  State  University and a bachelor's  degree in chemistry
     from Rutgers University.
<PAGE>
(4)  Mr. Jay Levy, a founder of the Company, has served as Chairman of the Board
     of Directors  and  Treasurer of the Company since its formation in November
     1980.  Mr.  Levy  is a part  time  employee  of  the  Company  and  devotes
     approximately  15% of his time to the Company.  From 1985 through  February
     1991, he served as the principal  financial advisor to the Estate of Nathan
     Cummings and its principal  beneficiary,  The Nathan  Cummings  Foundation,
     Inc., a large charitable foundation. For the seventeen years prior thereto,
     he  performed  similar  services  for the  late  Nathan  Cummings,  a noted
     industrialist and philanthropist.

(5)  Mr.  Robert G. Ruark has been an  independent  consultant  since June 1993.
     Prior   thereto,   he  had  been  employed  by  Merck  and  Co.,  Inc.,  an
     international   pharmaceutical   company,   for  25  years  in  legal   and
     administrative capacities. Mr. Ruark, an attorney, has extensive experience
     in  international  licensing and business  development.  When he retired in
     1993, Mr. Ruark was Vice President of the Merck Human Health Division.

(6)  Mr. George M. Weimer has been an independent  general  partner and director
     of Westford Technology Ventures L.P., a venture capital investment company,
     since May 1988. For more than 40 years prior thereto,  Mr. Weimer worked in
     various administrative capacities for divisions and subsidiaries of Merck &
     Co.,  Inc. and E.R.  Squibb & Sons,  both of which are major  international
     pharmaceutical  companies.  When he retired in 1984,  Mr. Weimer was Senior
     Vice   President-Administration  for  Merck  Sharp  &  Dohme  International
     Pharmaceuticals,  Inc., a position he had held since 1981.  Since 1984,  he
     has served as a pharmaceutical consultant for the Company and, from time to
     time, for other corporations.


BOARD OF DIRECTORS AND COMMITTEES

     The Board of Directors of the Company does not have standing  nominating or
compensation committees. The members of the Audit Committee are Jay Levy, Robert
G. Ruark and George M. Weimer. The Audit Committee consults with the independent
certified public accountants and reviews the reports submitted by such auditors.
     During 1995,  there were four  meetings of the Board of  Directors  and one
meeting  of the  Audit  Committee.  Directors  who  are  neither  employees  nor
consultants on retainer receive a fee of $1,000 for each Board meeting attended.
Mr. Robert G. Ruark is the only director who qualified for such fees.  Mr. Ruark
is also entitled to consulting fees of either $500 or $1,000 per day,  depending
on  the  type  of  project.  Audit  Committee  members  do not  earn  additional
compensation.  Mr.  George M. Weimer  receives a $1,000 per month  retainer  for
consulting services.  Mr. Weimer is also entitled to receive commissions ranging
from 1% to 3% on revenues  procured by him for the Company.  No such commissions
have been  earned to date.  The  Company  believes  that the fee and  commission
arrangements  with Mr. Ruark and Mr. Weimer are no more  favorable than would be
paid to unaffiliated third parties.
     Notwithstanding  anything to the contrary set forth in any of the Company's
filings under the Securities Act of 1933, as amended, or the Securities Exchange
Act of 1934, as amended,  that might  incorporate  future  filings by reference,
including this Proxy Statement, in whole or in part, the following Report of the
Compensation and Employee Benefits  Committee on Executive  Compensation and the
Performance Graph shall not be incorporated by reference into any such filings.
<PAGE>
REPORT OF THE BOARD OF DIRECTORS ON 1995 EXECUTIVE COMPENSATION

     The entire Board of Directors  was  responsible  for  determining  the 1995
compensation  of the  three  executive  officers  of the  Company.  This  Report
describes  the  policies  and  other   considerations   used  by  the  Board  in
establishing such compensation.
     The  Board  has  familiarized  itself  with  various  forms  and  types  of
remuneration  from reports of other public  corporations  and their own business
experience.
     The Board has determined that,  because the Company was still in a research
and preproduction  phase in 1995,  compensation for 1995 for executive  officers
could not be related  primarily to the  performance of the Company's stock or to
the annual profit  performance of the Company.  A primary  consideration for the
compensation of an executive  officer of the Company is his leadership effort in
the  development  of  proprietary  products and  processes,  and in planning for
future growth and  profitability.  Other significant  factors  considered by the
Board of Directors in determining executive officers' compensation were salaries
paid by other public companies in the health-care related biotechnology field to
comparable  officers,  the duties and responsibilities of the executive officers
in the past and as  projected,  their past  performance  and  commitment  to the
Company, and incentives for future performance. The executive officers were also
consulted with respect to their  compensation  and their plans for  compensation
for other  personnel in order to  coordinate  all  compensation  policies of the
Company.
     The Board of  Directors  determined  that no  bonuses  or salary  increases
should be paid to  executive  officers  in 1995,  primarily  on the basis of the
Company's  losses and the  projected  expenses  and cash flow  required  for the
development  of the  calcitonin  pill and the  validation  of the  Company's new
plant.
     The Board also  determined  that no stock  options be awarded to  executive
officers for 1995, at the request of such executive officers.
     The compensation for the Chief Executive  Officer for 1995 was based on the
same  policies  and  considerations  set  forth  above  for  executive  officers
generally.

Warren P. Levy    Ronald S. Levy       Jay Levy
                  Robert G. Ruark      George M. Weimer

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     Executive compensation for 1995 was determined by the Board of Directors of
the Company  consisting  of Messrs.  Warren P. Levy,  Ronald S. Levy,  Jay Levy,
Robert G. Ruark, and George M. Weimer.
     Three of the members of the five member Board of Directors, Warren P. Levy,
Ronald S. Levy and Jay Levy, are executive  officers of the Company.  Jay is the
father of Warren and Ronald Levy.  The other  directors  were outside  directors
unrelated to the executive officers.
<PAGE>
     During 1995,  Warren P. Levy,  Ronald S. Levy,  and Jay Levy,  officers and
directors  of the  Company,  and a  member  of  their  family  loaned a total of
$1,905,000  to the  Company  of  which  $1,850,000  is  secured  by liens on the
Fairfield plant and equipment and the Boonton manufacturing equipment. The notes
bear interest at the Merrill Lynch Margin Loan Rate (approximately 8.5% at April
17, 1996).  During 1995, the Company  borrowed  $3,300,000  from unrelated third
parties on a short-term  basis secured by most of the assets of the Company.  In
connection  with  those  loans,  the  members  of  the  Levy  family  agreed  to
subordinate  their security  interests in the Fairfield  plant and equipment and
the  equipment  at the Boonton  plant to secured  lenders.  In March  1996,  the
Company  sold  $9.08  million  of 10%  Convertible  Debentures  due in 1999 in a
private  placement  to  unrelated  third  parties.  Under  the  terms  of  those
Debentures,  $1,250,000 of the Levy family loans is payable over time based upon
the achievement of certain corporate benchmarks.

EXECUTIVE COMPENSATION

     The  following  table  sets  forth  for  the  years  1993,  1994  and  1995
compensation  paid or awarded to the Chief Executive  Officer of the Company and
to each other executive  officer whose  remuneration  from the Company  exceeded
$100,000 during 1995 in all capacities in which they served:
<TABLE>
<CAPTION>
                           SUMMARY COMPENSATION TABLE

                                                                                                               All Other
                                      Annual Compensation              Long Term Compensation                Compensation
- ---------------------------------------------------------------------------------------------------------------------------
                                                                               Awards (1)       Payouts
- ---------------------------------------------------------------------------------------------------------------------------
                                                                     Restricted
Name and                                                                Stock      Options/      LTIP
Principal Position        Year      Salary        Bonus      Other      Award        SARs      Payouts (2)
- ---------------------------------------------------------------------------------------------------------------------------
<S>                       <C>       <C>           <C>       <C>        <C>          <C>          <C>       <C>     
Warren P. Levy,           1995      $145,394      $ -0-     $ -0-      $ -0-        $ -0-        $ -0-     $13,811 (3)
  President, Chief        1994       145,344        -0-       -0-        -0-          -0-          -0-      12,942 (3)
  Executive Officer       1993       145,514        -0-       -0-        -0-          -0-          -0-      14,436
  and Director

Dr. Ronald S. Levy,       1995       140,829        -0-       -0-        -0-          -0-          -0-      16,616 (3)
  Vice President and      1994       140,716        -0-       -0-        -0-          -0-          -0-      13,914 (3)
  Director                1993       139,956        -0-       -0-        -0-          -0-          -0-      16,899
</TABLE>
- -----------------
(1)  Warren P. Levy and Ronald S. Levy have received no stock awards, options or
     SARs and do not own any restricted stock.

(2)  Long Term Incentive Plans (LTIP).

(3)  Represents premium on executive split-dollar life insurance.

     The Company has  installed a  split-dollar  life  insurance  program in the
amount of  $1,000,000  on the lives of each of Dr. Warren P. Levy and Dr. Ronald
S. Levy. If all actuarial assumptions are correct,  there will be no termination
costs to the  Company.  Should there be a premature  death,  there may be a gain
realized by the Company.
<PAGE>
                   STOCKHOLDER RETURN PERFORMANCE PRESENTATION

     Set forth below is a line graph comparing the yearly  percentage  change in
the cumulative  total  stockholder  return on the Company's Common Stock against
the cumulative total return of the NASDAQ Market Index and of a peer group index
determined by Standard Industrial Classification (SIC) code.

                  COMPARE 5-YEAR CUMULATIVE TOTAL RETURN AMONG
                           UNIGENE LABORATORIES, INC.,
                      NASDAQ MARKET INDEX AND SIC CODE INDEX

              [GRAPHIC -- GRAPH PLOTTED TO POINTS IN CHART BELOW]

                     COMPARISON OF CUMULATIVE TOTAL RETURN
                  OF COMPANY, INDUSTRY INDEX AND BROAD MARKET
<TABLE>
<CAPTION>
                              1990       1991      1992      1993      1994      1995
                              ----       ----      ----      ----      ----      ----
<S>                           <C>       <C>       <C>       <C>       <C>        <C>  
UNIGENE LABS INC              100       253.85    257.69    153.85    146.15     80.77
INDUSTRY INDEX                100       233.02    192.66    159.93    107.34    208.38
BROAD MARKET                  100       128.38    129.64    155.50    163.26    211.77
</TABLE>
<PAGE>
                                   PROPOSAL 2
             RATIFICATION OF THE SALE OF 10% CONVERTIBLE DEBENTURES

     On March  13,  1996,  the  Company  completed  the sale of 10%  Convertible
Debentures due March 4, 1999, in the aggregate principal amount of $9.08 million
(the  "Debentures") to a total of 22 purchasers.  Each Debenture is convertible,
at the option of the holder into a number of shares of Common  Stock  determined
by dividing the principal  amount of the  Debenture,  plus the accrued  interest
through  the date of  conversion,  by the  lower of (i) $2.00 or (ii) 85% of the
average  closing bid price of the Common  Stock as reported on NASDAQ for the 10
trading days immediately  preceding the date of conversion (the "Market Price").
Up to  one-third  of  the  aggregate  principal  amount  of  the  Debentures  is
convertible  on or after each of April 27, 1996, May 27, 1996 and June 26, 1996.
All  Debentures  outstanding  on the  date  of  maturity  automatically  will be
converted into Common Stock at the applicable  conversion rate.  Interest on the
Debentures  is not  payable  on a current  basis in cash,  and  instead  will be
accounted for at the time of conversion by the issuance of additional  shares of
Common  Stock.  The  Company  intends to use the net  proceeds  from the sale of
approximately  $8.2 million to  accelerate  its  osteoporosis  pill  development
program,  expedite the preparation of required regulatory filings,  complete its
production plant validation activities, pay outstanding payables and for working
capital. In addition,  the agreements pursuant to which the Debentures were sold
permit the Company to use up to $1.25 million of the proceeds to repay a portion
of the Levy family loans (see  "Compensation  Committee  Interlocks  and Insider
Participation")  in installments  upon the achievement by the Company of certain
operating  goals.  These goals include  validation  of the Company's  production
plant,  completion  of certain  regulatory  filings  relating  to the  Company's
calcitonin  products  and  entry  into a  contract  with a  strategic  marketing
partner.  If such  goals are  achieved,  the  Company  may use a portion  of the
proceeds from the sale of the Debentures to repay up to approximately two-thirds
of the Levy family loans.
     The Company has reserved for issuance upon the conversion of the Debentures
a total of 4.8 million shares of Common Stock,  which  represents  slightly less
than 20% of the shares of Common  Stock  outstanding  on the date of issuance of
the Debentures.  Although not required as a matter of corporate law, the Company
is seeking  stockholder  ratification  of the sale of the Debentures in order to
permit the Company, if necessary,  to issue upon conversion of the Debentures in
excess of 4.8 million  shares.  The  conversion of all of the  Debentures  would
require the issuance of more than 4.8 million shares of Common Stock only if the
average  Market Price of the Common Stock were below $2.23.  It is the Company's
understanding that the rules of the National  Association of Securities Dealers,
Inc.  (the "NASD"),  applicable to a company  listed on the NASDAQ Stock Market,
require a company  to  obtain  stockholder  approval  prior to the  issuance  of
securities  that  are  convertible  into in  excess  of 20% of the  shares  of a
company's  common stock  outstanding  on the date of issuance if such shares are
potentially  issuable  at less  than  the  market  price.  Although  NASD  rules
ordinarily  contemplate obtaining stockholder approval prior to the consummation
of such an offering, the Company determined that it was in the best interests of
the Company to proceed  with the  transaction  in order to take  advantage  of a
unique opportunity to obtain needed funds at a critical time.
     In the event that the  stockholders  do not  approve the  transaction,  the
Company would be required to redeem the  Debentures in lieu of conversion to the
extent  necessary to ensure that no more than 4.8 million shares of Common Stock
are issued upon conversion of the Debentures. There can be no assurance that the
Company,  at such time, would have sufficient cash available or would be able to
obtain  sufficient  cash on  reasonable  terms to enable it to redeem the excess
principal  amount of the  Debentures.  The  existing  stockholders  will have no
preemptive  rights with respect to the Common Stock issuable upon  conversion of
the Debentures, and the issuance of such Common Stock will not affect the rights
of such stockholders.

VOTE REQUIRED
     The affirmative vote of a majority of the total number of votes cast on the
proposal in person or by proxy is required to approve the transaction.
     The Board of Directors  recommends a vote for the  ratification of the sale
of the Debentures.

                                   PROPOSAL 3
             RATIFICATION OF THE APPOINTMENT OF INDEPENDENT AUDITORS
     The Board of Directors  has  appointed  KPMG Peat Marwick LLP,  independent
public  accountants,  to serve as the  Company's  independent  auditors  for the
fiscal year commencing  January 1, 1996.  Although not required by the Company's
Articles of Incorporation  or By-Laws,  the Board of Directors deems it to be in
the best interest of the Company to submit a proposal  ratifying the appointment
of KPMG Peat Marwick LLP to a vote of the  stockholders and recommends a vote in
favor of ratification.  KPMG Peat Marwick LLP served as the independent auditors
for the Company for the year ended  December 31, 1995. A  representative  of the
firm  will be  present  at the  meeting  to  answer  questions  by  Stockholders
concerning  the accounts of the Company and will have the  opportunity to make a
statement, if such representative desires to do so.

INCORPORATION BY REFERENCE

     The audited financial  statements and the section  captioned  "Management's
Discussion  and  Analysis of  Financial  Condition  and  Results of  Operations"
contained in the  Company's  Annual  Report to  Stockholders  for the year ended
December 31, 1995 are incorporated herein by reference.

OTHER MATTERS

     The Board of Directors  of the Company  does not know of any other  matters
which are likely to be brought  before the meeting.  However,  in the event that
any other  matters  properly  come before the meeting,  the persons named in the
enclosed  Form of Proxy  will vote such Form of Proxy in  accordance  with their
judgment on such matters.

PROPOSALS BY SECURITY HOLDERS

     Proposals  of  security  holders  intended  to be  presented  at the Annual
Meeting of  Stockholders  of the Company to be held in 1997, must be received by
January 7, 1997 if they are to be included in the Company's  Proxy Statement and
Form of Proxy relating to such meeting.

SOLICITATION OF PROXIES

     The cost of preparing,  assembling  and mailing this Proxy  Statement,  the
Notice of Meeting and the  enclosed  Form of Proxy will be borne by the Company.
In addition to the  solicitation of proxies by use of the mails, the Company may
utilize the  services of a paid proxy  solicitor as well as some of its officers
and regular employees (who will receive no compensation  therefor in addition to
their  regular  salaries) to solicit  proxies  personally  and by telephone  and
telefax.

                                              By Order of the Board of Directors

                                              RONALD S. LEVY
                                              Secretary

Fairfield, New Jersey
May 7, 1996
<PAGE>
                                REVOCABLE PROXY
                           UNIGENE LABORATORIES, INC.

[GRAPHIC-     PLEASE MARK VOTES
"X" IN BOX]   AS IN THIS EXAMPLE

          PROXY SOLICITED BY THE BOARD OF DIRECTORS FOR ANNUAL MEETING
                                  JUNE 20, 1996

The undersigned stockholder of Unigene Laboratories, Inc. hereby appoints Warren
P. Levy,  Ronald S. Levy and Jay Levy,  and each of them,  as the  undersigned's
proxies (with the power of substitution), to vote all the shares of Common Stock
of Unigene Laboratories, Inc. which the undersigned would be entitled to vote at
the Annual Meeting of Stockholders of Unigene  Laboratories,  Inc. to be held on
June  20,  1996 at 11:00  A.M.,  Eastern  Daylight  time,  and any  adjournments
thereof, on the following matters:

1. Election of directors

   Jay Levy, Ronald S. Levy, Warren P. Levy, Robert G. Ruark
   and George M. Weimer.

                      With-              For All
   For                hold               Except

   [  ]               [  ]               [  ]

INSTRUCTION:To  withhold authority to vote for any individual nominee, mark "For
All Except" and write that nominee's name in the space provided below.

________________________________________________________________________________

2. Ratification of the sale of 10% Convertible Debentures.

   [ ] FOR          [ ] AGAINST            [ ] ABSTAIN

3. Ratification  of the  appointment  of KPMG Peat  Marwick  LLP as  independent
   auditors of the Company.

   [ ] FOR          [ ] AGAINST            [ ] ABSTAIN

4. In  their  discretion  in the  transaction  of any  other  business  that may
   properly come before such meeting.
<PAGE>
The undersigned hereby revokes any proxy heretofore given.

This proxy will be voted in accordance with instructions specified above, but in
the  absence of any  instructions  will be voted  "FOR" Items 1, 2 and 3. If any
other  business is presented at the meeting,  the proxies are authorized to vote
thereon in their discretion.
 
The Board of Directors recommends a vote FOR Items 1, 2 and 3 noted above.

Please sign exactly as your name appears on this card. If stock is registered in
the names of two or more joint owners or  trustees,  each joint owner or trustee
should sign this proxy.  When  signing as an executor,  administrator,  trustee,
guardian, agent or attorney, please give your full title as such.


                              PLEASE ACT PROMPTLY
                    SIGN, DATE & MAIL YOUR PROXY CARD TODAY



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