UNIGENE LABORATORIES INC
PRE 14A, 1996-04-22
MEDICINAL CHEMICALS & BOTANICAL PRODUCTS
Previous: REPUBLIC INDUSTRIES INC, DEF 14A, 1996-04-22
Next: CAPITAL REALTY INVESTORS LTD, 10-Q, 1996-04-22



                            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:

[ X ] Preliminary Proxy Statement

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

[   ] Definitive Proxy Statement

[   ] Definitive Additional Materials

[   ] Soliciting Material Pursuant to 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)

Payment of Filing Fee (Check the appropriate box):

[     X ] $125 per Exchange Act Rules 0-11(c)(1)(ii),  14a-6(i)(1),  14a-6(i)(2)
      or Item 22(a)(2) of Schedule 14A.

[     ] $500 per each party to the  controversy  pursuant to  Exchange  Act Rule
      14a-6(i)(3).

[     ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
<PAGE>
                      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


April 29, 1996
<PAGE>
                      Unigene Laboratories, Inc.
                         110 Little Falls Road
                     Fairfield, New Jersey  07004
                            (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 24,198,971  shares of common stock, par value $.01
per share  ("Common  Stock"),  the holders of which are entitled to one vote per
share.

     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 April 29,  1996.  A copy of the  Company's  Annual  Report for the year
ended December 31, 1995 is also enclosed.
<PAGE>
PRINCIPAL STOCKHOLDERS

     On April 22, 1996,  to the  knowledge of the  Company,  the persons  listed
below were the only beneficial  owners of 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, 2 and 3 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.


                                   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.
<PAGE>
     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> 
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.

(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.
<PAGE>
(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.  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. 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
<PAGE>
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.

     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 plant  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 n 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>
<PAGE>
(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.

SHAREHOLDER 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.


              [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, for up to one-third of the principal amount on each
of April 27,  1996,  May 27,  1996 and June 26,  1996 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").   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
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 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  the company to obtain  stockholder  approval  prior to the  issuance of
securities  that are  convertible  into in  excess  of 20% of the  shares of the
company's  common stock  outstanding  on the date of issuance if such shares are
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  intends  to  exercise  its right 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.  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.
<PAGE>
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 10% convertible 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.

     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  Shareholders  for the year ended
December 31, 1995 are incorporated herein by reference.

         Changes  in  and  disagreements  with  accountants  on  accounting  and
financial disclosure: none.

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
December 30, 1996 if they are to be included in the  Company's  Proxy  Statement
and Form of Proxy relating to such meeting.
<PAGE>
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
April 29, 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