COLUMBIA LABORATORIES INC
DEF 14A, 1999-05-11
PHARMACEUTICAL PREPARATIONS
Previous: ORBITAL SCIENCES CORP /DE/, 8-K, 1999-05-11
Next: PULTE CORP, 10-Q, 1999-05-11





                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

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

Check the appropriate box:

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

                           COLUMBIA LABORATORIES, 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):

[_]  No fee required.
[_]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) 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 state how it was 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:


<PAGE>

                           COLUMBIA LABORATORIES, INC.
                            2875 Northeast 191 Street
                             Aventura, Florida 33180
                                 (305) 933-6089

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

                    Notice of Annual Meeting of Stockholders
                           To Be Held On June 2, 1999

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


To the Stockholders of Columbia Laboratories, Inc.:

     Notice is hereby given that the Annual Meeting of Stockholders (the "Annual
Meeting") of Columbia Laboratories, Inc. (the "Company") will be held at the New
York Helmsley Hotel,  Murray Hill Room, 212 East 42nd Street, New York, New York
at 10:00 A.M. on June 2, 1999 for the following purposes:

     1.  To elect eight directors;

     2.  To transact such other  business as may properly come before the Annual
         Meeting or any adjournment or adjournments thereof.

     The Board of Directors has fixed the close of business on April 15, 1998 as
the record date for determination of stockholders who will be entitled to notice
of and to vote at the Annual Meeting and any adjournment thereof.

                                      By Order of the Board of Directors

                                      /s/ David L. Weinberg

                                      David L. Weinberg
                                      Secretary

April 28, 1999



     IT IS IMPORTANT THAT THE PROXIES BE RETURNED PROMPTLY.  THEREFORE,  WHETHER
OR NOT YOU PLAN TO BE PRESENT IN PERSON AT THE ANNUAL MEETING, PLEASE DATE, SIGN
AND  COMPLETE THE  ENCLOSED  PROXY CARD AND RETURN IT IN THE ENCLOSED  ENVELOPE,
WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.

<PAGE>

                           COLUMBIA LABORATORIES, INC.
                            2875 Northeast 191 Street
                             Aventura, Florida 33180

                                   ----------

                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                           To Be Held On June 2, 1999

                                   ----------


     This Proxy  Statement is furnished in connection  with the  solicitation by
the Board of Directors of Columbia Laboratories, Inc. (the "Company") of proxies
to be voted at the Annual Meeting of  Stockholders  of the Company to be held on
June  2,  1999  and at any  adjournments  thereof  ("Annual  Meeting"),  for the
purposes listed in the preceding Notice of Annual Meeting of Stockholders.  This
Proxy  Statement and the  accompanying  proxy card are being  distributed  on or
about April 28, 1999,  to holders of the Company's  Common and  Preferred  Stock
entitled to vote at the Annual Meeting.

     A stockholder  giving a proxy has the power to revoke it at any time before
it is  exercised  at the Annual  Meeting  by filing  with the  Secretary  of the
Company an  instrument  revoking it, by  delivering a duly  executed  proxy card
bearing a later  date,  or by  appearing  at the  meeting  and voting in person.
Shares  represented by properly  executed  proxies will be voted as specified by
the stockholder.  Unless the stockholder specifies otherwise,  such proxies will
be voted FOR the election of directors  nominated in this Proxy  Statement.  The
mailing address of the Company's principal offices is 2875 Northeast 191 Street,
Aventura, Florida 33180.

     In the event that a quorum is present or represented by proxy at the Annual
Meeting,  but sufficient votes to approve any of the proposals are not received,
the persons named as proxies may propose one or more  adjournments of the Annual
Meeting to permit further  solicitation of proxies.  Any such  adjournment  will
require the affirmative  vote of a majority of the votes cast. The persons named
as proxies will vote those  proxies which they are entitled to vote FOR any such
proposal in favor of such an adjournment.


                                VOTING SECURITIES

     Only holders of the Company's  common stock,  par value $.01 per share (the
"Common Stock"),  Series A Convertible  Preferred Stock (the "Series A Preferred
Stock")  and  Series B  Convertible  Preferred  Stock (the  "Series B  Preferred
Stock"),  of record as of the close of business on April 15, 1999,  are entitled
to vote at the Annual  Meeting.  Each share of Common  Stock is  entitled to one
vote.  Each  share of Series A and Series B  Preferred  Stock is  entitled  to a
number of votes  equal to the number of shares of Common  Stock into which it is
convertible  (12.36 for the Series A Preferred  Stock and 20.57 for the Series B
Preferred  Stock). As of the record date, there were 28,684,687 shares of Common
Stock  outstanding,  923 shares of Series A Preferred Stock  outstanding  having
voting power equal to 11,408 shares of Common Stock and 1,630 shares of Series B
Preferred Stock outstanding having voting power equal to 33,529 shares of Common
Stock.  The holders of a majority of the outstanding  shares of Common Stock and
shares of Common  Stock into which the Series A and Series B Preferred  Stock is
convertible (collectively, the "Shares") shall constitute a quorum.

     A majority  of the votes cast by  holders  of the  Shares is  required  for
approval of the  proposals,  except with respect to the election of directors in
which  case a  plurality  of the votes  cast is  required  to elect a  director.
Abstentions will have the effect of a vote against a proposal.  Broker non-votes
will have no effect on the vote.

     On April 15, 1999,  the last reported  sale price of the  Company's  Common
Stock on the American Stock Exchange was $6.06.

<PAGE>

                                   PROPOSAL 1
                              ELECTION OF DIRECTORS

     At the meeting,  eight  directors  will be elected by the  stockholders  to
serve until the next annual meeting of  stockholders  or until their  successors
are  elected  and  qualified.  The  accompanying  form of proxy,  when  properly
executed  and  returned  to the  Company,  will be  voted  FOR the  election  as
directors of the eight persons named below,  unless the proxy contains  contrary
instructions.  Proxies  cannot be voted for a greater number of persons than the
number of nominees  named in the Proxy  Statement.  Management  has no reason to
believe that any of the  nominees is unable or  unwilling to serve,  if elected.
However, in the event that any of the nominees should become unable or unwilling
to serve as a director,  the proxy will be voted for the election of such person
or persons as shall be designated by the Board of Directors.

     The Board of Directors  held four meetings  during the year ended  December
31, 1998.  The Board of Directors  also had two standing  committees.  The Audit
Committee,  consisting of Irwin L. Kellner,  Ph.d,  Jean Carvais,  M.D., Lila E.
Nachtigall, M.D. and Robert C. Strauss, met twice during the year ended December
31, 1998. The Audit  Committee is responsible  for  recommending to the Board of
Directors the engagement of independent certified public accountants,  reviewing
the scope of, and the budget for,  the annual  audit and tax return  preparation
and  reviewing  the results of the audit  engagement,  including  the  financial
statements,   with   the   independent   certified   public   accountants.   The
Compensation/Stock  Option Committee,  consisting of Drs. Kellner and Nachtigall
and Mr.  Strauss,  met once and acted by  unanimous  written  consent  two times
during the year ended December 31, 1998. The Compensation/Stock Option Committee
is  responsible  for  determining  the  salaries  of senior  executives  and the
granting  of  options  to  purchase  shares  of  Common  Stock to the  Company's
employees,  directors  and  consultants.  Each of the  directors  of the Company
participated  in at least 75% or more of the  meetings of the Board of Directors
and  Committees  held  during  the year  ended  December  31,  1998  except  Dr.
Nachtigall who  participated  in half the Board meetings and Mr.  Buoniconti who
participated  in  one-third of the Board  meetings.  The Company does not have a
standing nominating committee.

     Immediately following the stockholders' meeting which took place on January
28, 1999,  appointments were made to the two standing committees of the Board of
Directors.  James J. Apostolakis,  Jean Carvais, M.D. and Robert C. Strauss were
appointed to the Audit  Committee and Jean  Carvais,  M.D. and Robert C. Strauss
were appointed to the Compensation/Stock Option Committee.


Compensation of Directors

     Directors that are not employees of the Company annually receive options to
purchase 10,000 shares of Common Stock for serving on the Board of Directors and
options  to  purchase  an  additional  1,000  shares  of  Common  Stock for each
committee  served  on.  No other  fees are paid to the  non-employee  directors.
Employee  directors receive no additional  compensation for serving on the Board
of Directors.


Identification of Directors

     The following table sets forth certain information concerning each nominee.

     James J.  Apostolakis (Age 56) has been a director and Vice Chairman of the
Company since January 1999. Since February of 1998, Mr.  Apostiolakis has been a
Managing Director at Poseidon Capital  Corporation,  an investment banking firm.
Mr.  Apostolakis  has also served as President  of Lexington  Shipping & Trading
Corporation,  a company  engaged in shipping  operations,  since 1973. From 1989
until 1992,  Mr.  Apostolakis  served as a director on the Board of Directors of
Grow Group,  a paint and  specialty  chemicals  company.  From 1982 to 1988,  he
served as a director for Macmillan,  Inc., a publishing and information services
company.

     William  J.  Bologna  (Age 56) has been a  director  of the  Company  since
inception  and was  elected  Chairman of the  Company's  Board of  Directors  in
January 1992.  From December 1988 to January 1992,  Mr.  Bologna  served as Vice
Chairman of the Company's Board of Directors. In addition, from 1980 to 1991, he
was Chairman of Bologna & Hackett ("B&H"), an advertising agency specializing in
pharmaceutical  products  which has in the past  performed  services for various
international pharmaceutical companies. B&H ceased operations in May 1991. Prior
to 1980, Mr. Bologna was employed by William  Douglas  McAdams,  Inc., a company
engaged  in  the  marketing  of  pharmaceuticals,  in a  variety  of  positions,
including  Senior Vice  President.  In 1965,  Mr.  Bologna  received his B.S. in
Pharmacy  from  Fordham  University.  He received an MBA in Finance from Fordham
University in 1971.

                                       2
<PAGE>

     Jean  Carvais,  M.D.  (Age 71) has been a  director  of the  Company  since
October 1996. Since 1984, Dr. Carvais has been an independent  consultant in the
pharmaceutical  industry.  Prior to that time,  Dr. Carvais was President of The
Research Institute of Roger Bellon, S.A., now a division of Rhone-Poulenc Rorer.
As such,  he was involved in the  development  of a line of  anti-cancer  drugs,
including  Bleomycin and  Adriamycin,  as well as a new line of antibiotics  and
quinolones.  Following the acquisition of Roger Bellon, S.A., Dr. Carvais became
a member  of  Rhone-Poulenc's  central  research  committee  which  directs  the
company's worldwide research and development  activities.  Dr. Carvais is also a
director of Imclone Systems Incorporated.

     Dominique de Ziegler, M.D. (Age 51) has been Vice  President-Pharmaceutical
Development of the Company since January 1996 and a director since January 1998.
Dr. de Ziegler  has been  employed  by the  Company  since 1992 as  Director  of
Research Development. In addition, from 1988 through 1991, Dr. de Ziegler was an
Associate Professor at the Department of Obstetrics and Gynecology,  Hospital A.
Beclere in Clamart,  France.  In 1990,  Dr. de Ziegler  became a Diplomat of the
American  Board of Obstetrics and  Gynecology,  Reproductive  Endocrinology  and
Infertility.  Dr. de Ziegler is a member of the American Fertility Society,  the
American  Society for  Reproductive  Endocrinologists,  The  American  Endocrine
Society, the Society of Gynecologic  Investigation and the Association Francaise
pour l'Etude de la Menopause.  Dr. de Ziegler has also been a journal editor and
an "ad hoc" reviewer for Fertility Sterility, Human Reproduction, The Journal of
In Vitro  Fertilization and Embryo Transfer,  Contraception  Fertilite Sexualite
and Reproduction Humaine et Hormone.

     Norman M. Meier (Age 60) has been President,  Chief Executive Officer and a
director of the Company since  inception.  From 1971 to 1977, Mr. Meier was Vice
President of Sales and Marketing for Key Pharmaceuticals,  Inc., a company which
had been engaged in the marketing and sales of pharmaceuticals until its sale to
Schering-Plough  Corporation in June 1986.  From 1977 until June 1986, Mr. Meier
served as a consultant to Key Pharmaceuticals,  Inc. In 1960, Mr. Meier received
his B.S. in Pharmacy from Columbia University.  He received his M.S. in Pharmacy
Administration from Long Island University in 1964. Mr. Meier is also a director
of Universal Heights, Inc.

     Denis M. O'Donnell,  M.D. (Age 45) has been a director of the Company since
January 1999. Since 1997, Dr. O'Donnell has been a Managing  Director at Seaside
Advisors LLC, a small cap  investment  fund.  From 1995 to 1997,  Dr.  O'Donnell
served as  President  of  Novavax,  Inc.,  a  pharmaceutical  and drug  delivery
company.  From  1991 to 1995,  he was Vice  President  of IGI,  Inc.,  a company
engaged in the  marketing of human and animal  pharmaceuticals.  Currently,  Dr.
O'Donnell holds a position on the Board of Directors and the audit committees of
both Novavax,  Inc. and ELXSI, Inc., a restaurant and water inspection  services
company.

     Selwyn Phillip  Oskowitz,  M.D. (Age 52) has been a director of the Company
since January 1999.  Since 1993, Dr.  Oskowitz has been a clinical  professor of
obstetrics,  gynecology and reproductive biology at Harvard Medical School since
1993. He is a reproductive  endocrinologist at, and the Director of, Boston IVF,
a fertility clinic with which he has been associated since 1986. Dr. Oskowitz is
also the former President of the Boston Fertility Society.

     Robert C. Strauss (Age 57) has been a director of the Company since January
1997.  Since December 1997, Mr. Strauss has been the President & Chief Executive
Officer of Noven  Pharmaceuticals,  Inc.  Prior to joining  Noven,  Strauss  was
President,  Chief  Executive  Officer  and  Chairman  of  the  Board  of  Cordis
Corporation.  In the  past he has held  senior  positions  at Ivax  Corporation,
Touche-Ross & Company and Food Fair, Inc. Mr. Strauss received undergraduate and
graduate  degrees  in  physics  and  serves  on the  Board of  Trustees  for the
University of Miami.  Mr.  Strauss holds a position on the Board of Directors of
several  companies   including  Noven   Pharmaceuticals,   Inc.,   CardioGenesis
Corporation,  American  Bankers  Insurance  Group and the Florida  High Tech and
Industry  Council.  Mr.  Strauss  also  devotes  his time to many civic  duties,
namely, the United Way of Miami-Dade County.

     THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" EACH OF THE ABOVE NOMINEES.


                                       3
<PAGE>

     SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following table sets forth, as of April 15, 1999,  certain  information
concerning ownership of shares of the Common Stock: (i) by persons who are known
by the management of the Company to be beneficial  owners of more than 5% of the
outstanding shares of the Common Stock; (ii) by each director of the Company and
each named executive officer;  and (iii) by all directors and executive officers
of the Company as a group.

<TABLE>
<CAPTION>
        Name of                                     Shares, Nature of Interest
    Beneficial Owner                          and Percentage of Equity Securities(1)
    ----------------                          --------------------------------------
<S>                                                <C>                    <C> 
Norman M. Meier (2) ............................   1,887,850               6.3%
William J. Bologna (3) .........................   2,985,310              10.0%
James J. Apostolakis (4) .......................   1,114,078               3.9%
David L. Weinberg (5) ..........................      79,000               *
Dominique de Ziegler (5) .......................     145,000               *
Annick Blondeau (5) ............................     120,000               *
Howard L. Levine (5) ...........................     250,000               *
Jean Carvais (5) ...............................      22,000               *
Denis M. O'Donnell .............................          --               *
Selwyn P. Oskowitz .............................          --               *
Robert C. Strauss (5) ..........................      25,000               *

The James J. Apostolakis Group (6) .............   1,524,900               5.3%
c/o Lexington Shipping and Trading Corp.
950 Third Avenue, 27th Floor
New York, New York 10022

The David M. Knott Group (7) ...................   1,397,828               4.9%
485 Underhill Boulevard, Ste. 205
Syosset, New York 11791-3419

Anthony R. Campbell (8) ........................   1,412,600               4.9%
c/o TC Management
237 Park Avenue, Suite 800
New York, New York

Officers and directors as a group (11 people) ..   6,587,138              20.7%
</TABLE>

- ----------
*    Represents less than 1 percent.

(1)  Includes  shares  issuable upon exercise of both options and warrants which
     are  currently  exercisable  or which  may be  acquired  within 60 days and
     shares  issuable  upon  conversion  of the Series A,  Series B and Series C
     Preferred  Stock  (12.36 for the Series A  Preferred  Stock,  20.57 for the
     Series B Preferred Stock and 285.71 for the Series C Preferred Stock).

(2)  Includes  100,000 shares issuable upon conversion of 350 shares of Series C
     Preferred  Stock.  Includes  1,161,950  shares  issuable  upon  exercise of
     options  and  warrants,  which are  currently  exercisable  or which may be
     acquired within 60 days.

(3)  Includes 20,570 shares issuable upon conversion of 1,000 shares of Series B
     Preferred Stock and 71,428 shares issuable upon conversion of 250 shares of
     Series C Preferred Stock.  Includes 1,118,750 shares issuable upon exercise
     of options and warrants,  which are currently  exercisable  or which may be
     acquired within 60 days.  Includes 198,062 shares beneficially owned by Mr.
     Bologna's spouse.

(4)  Includes  71,428 shares  issuable upon conversion of 250 shares of Series C
     Preferred Stock. Includes 108,750 shares issuable upon exercise of warrants
     which are currently  exercisable  or which may be acquired  within 60 days.
     Additionally,  Mr. Apostolakis has filed a schedule 13D as he may be deemed
     to have acted as a member of a group with other  shareholders (see footnote
     6 herein).

(5)  Includes  shares  issuable  upon  exercise of options,  which are currently
     exercisable  or which may be acquired  within 60 days,  to purchase  75,000
     shares with respect to Mr. Weinberg,  145,000 shares with respect to Dr. de
     Ziegler,  120,000 shares with respect to Dr. Blondeau,  250,000 shares with
     respect to Dr. Levine, 22,000 shares with respect to Dr. Carvais and 25,000
     shares with respect to Mr. Strauss.


                                       4
<PAGE>

(6)  Based on a Schedule 13D dated July 6, 1998,  as amended by an Amendment No.
     1 to Schedule 13D dated July 16, 1998,  an Amendment No. 2 dated October 2,
     1998,  an Amendment  No. 3 dated  November 4, 1998 and an  Amendment  No. 4
     dated  December  14,  1998,  Messrs.  James J.  Apostolakis,  David Ray and
     Bernard  Marden and, by  reference to a Schedule  13D  separately  filed by
     David M. Knott, Mr. Knott and certain affiliated entities and, by reference
     to a Schedule 13D dated separately filed by Mr. Campbell,  Mr. Campbell may
     be deemed to have  acted  together  as a group for  certain  purposes.  The
     information   contained  in  the   Schedule   13D  reflects   that  Messrs.
     Apostolakis,  Ray and Marden beneficially own 935,900,  214,000 and 375,700
     shares  of the  Company's  Common  Stock,  respectively.  And each has sole
     voting and dispositive power with respect to all shares  beneficially owned
     by such  person.  Such  persons have  indicated  that their  filings do not
     constitute an admission that they are members of a "group" for any purpose.

(7)  Based on a Schedule 13D dated July 6, 1998,  as amended by an Amendment No.
     1 to Schedule 13D dated October 2, 1998, an Amendment No. 2 dated  November
     23, 1998 and an Amendment No. 3 dated December 14, 1998, an Amendment No. 4
     dated January 19, 1999 and an Amendment  No. 5 dated January 27, 1999,  Mr.
     Knott, Knott Partners,  L.P., Dorset Management  Corporation and Matterhorn
     Offshore  Fund Limited,  along with Messrs.  Apostolakis,  Ray,  Marden and
     Campbell,  may be  deemed to have  acted  together  as a group for  certain
     purposes.  Such persons have indicated,  however, that their filings do not
     constitute an admission that they are members of a "group" for any purpose.
     The  information  contained in the  Schedule  13D  reflects  that Mr. Knott
     beneficially  owns 1,397,828  shares of the Company's  Common Stock and (a)
     individually  (i) has the sole  power to vote and to  dispose of (1) 52,120
     shares of the Company's Common Stock held in his and his IRA's accounts and
     (2) 801,008  shares held in the account of Knott  Partners,  L.P., and (ii)
     shares with the respective  account owners the power to dispose of (but not
     to vote) 600 shares held by the accounts of Mrs. Knott and her IRA, and (b)
     as President  of Dorset  Management  Corporation  (i) has the sole power to
     vote and dispose of 448,100  shares of the Company's  Common Stock and (ii)
     shares with the  respective  account owner the power to vote and dispose of
     96,100 shares held in the account of Matterhorn Offshore Fund Limited.

(8)  Based on a Schedule 13D dated  November 4, 1998, as amended by an Amendment
     No. 1 dated  December 14, 1998,  and an Amendment No. 2 dated  December 18,
     1998, Mr.  Campbell,  and Messrs.  Apostolakis,  Ray,  Marden and Knott and
     certain affiliated entities may be deemed to have acted together as a group
     for  certain  purposes.  The  information  contained  in the  Schedule  13D
     reflects  that Mr.  Campbell  beneficially  owns  1,412,600  shares  of the
     Company's  Common  Stock and has sole  voting  and  dispositive  power with
     respect to all shares beneficially owned by such person. Additionally,  Mr.
     Campbell individually owns 42,500 shares of Common Stock and a trust estate
     for the benefit of Mr.  Campbell's  children  owns 30,000  shares of Common
     Stock  (as to which  Mr.  Campbell  disclaims  beneficial  ownership).  Mr.
     Campbell  expressly  disclaims  beneficial  ownership  of any Common  Stock
     beneficially owned by Messrs. Apostolakis, Ray, Marden or any other person.
     Such persons have also  indicated  that their filings do not  constitute an
     admission  that  they  are  members  of  a  "group"  for  any  purpose.  TC
     Management,  as the  general  partner of  Windsor LP and  manager of the TC
     Managed  Account,  may be deemed to  beneficially  own the shares  directly
     owned by Windsor LP and the TC Managed Account.  TC Management,  Windsor LP
     and TC Managed  Account own 1,382,600,  1,238,800 and 101,300 shares of the
     Company's Common Stock, respectively.

As of April 15, 1999, the Company knows of no persons other than shown above who
beneficially  own or exercise  voting or dispositive  control over 5% or more of
the Company's outstanding Common Stock.


                                       5
<PAGE>

                             EXECUTIVE COMPENSATION

     The tables, graph and descriptive  information set forth below are intended
to comply with the Securities and Exchange  Commission  compensation  disclosure
requirements  applicable to, among other reports and filings,  annual reports on
Form 10-Ks.  This  information is being  furnished with respect to the Company's
Chief Executive  officer ("CEO") and its four other  executive  officers,  other
than the CEO,  whose  salary and bonus  exceeded  $100,000  for the most  recent
fiscal year (collectively, the "Executive Officers").


                           Summary Compensation Table

<TABLE>
<CAPTION>
                                                                                                   Long-Term
                                                                       Annual Compensation        Compensation
                                                                       --------------------       -------------
                                                                                                   Securities
                                                                                                   Underlying
Name and Principal Position                           Year                    Salary                 Options
- -------------------------                             -----                  ---------              ---------
<S>                                                   <C>                    <C>                     <C>    
Norman M. Meier ...................................   1998                   $400,000                250,000
     President and Chief                              1997                    301,000                250,000
     Executive Officer                                1996                    250,000                150,000

William J. Bologna ................................   1998                    400,000                250,000
     Chairman of the Board                            1997                    294,000                250,000
                                                      1996                    250,000                150,000

Nicholas A. Buoniconti (1) ........................   1998                    231,250                     --
     Vice Chairman and                                1997                    237,000                400,000
     Chief Operating Officer                          1996                    200,000                     --

Dominique de Ziegler ..............................   1998                    221,800                 25,000
     Vice President-                                  1997                    221,800                 25,000
     Pharmaceutical Development                       1996                    203,500                 15,000


Howard L. Levine (2) ..............................   1998                    279,198                 50,000
     Vice President-                                  1997                     82,500                     --
     Research and Development                         1996                         --                     --
</TABLE>

- ----------
(1)  Nicholas A.  Buoniconti  resigned  from his  positions as Vice Chairman and
     Chief Operating Officer, effective October 8, 1998.
(2)  Howard L. Levine was elected as Vice President -- Research and  Development
     on September 29, 1997.

                            Option Grants During 1998
<TABLE>
<CAPTION>
                                      Number of      % of total
                                      Securities       Options                                        Grant
                                      Underlying     Granted to       Exercise                        Date
                                       Options        Employees         Price       Expiration       Present
Name                                    Granted        in 1998         ($/Sh)          Date         Value (1)
- -----                                  ---------      ---------       --------       ---------     -----------
<S>                                     <C>             <C>            <C>            <C>           <C>       
Norman M. Meier .....................   250,000         33%            $11.63         3/2/08        $1,227,025
William J. Bologna ..................   250,000         33%             11.63         3/2/08         1,227,025
Nicholas A. Buoniconti ..............        --         --                 --             --                --
Dominique de Ziegler ................    25,000          3%             11.63         3/2/08           122,703
Howard L. Levine ....................    50,000          7%             11.63         3/2/08           245,405
</TABLE>

- ----------
(1)  The  estimated  grant date  present  value  reflected in the above table is
     determined  using the  Black-Scholes  model.  The material  assumptions and
     adjustments incorporated in the Black-Scholes model in estimating the value
     of the options  reflected in the above table include the following:  (i) an
     exercise  price equal to the fair market value of the  underlying  stock on
     the date of grant,  (ii) an option term of three  years,  (iii) an interest
     rate of 6% that  represents the interest rate on a U.S.  Treasury  security
     with a maturity  date  corresponding  to that of the expected  option term,
     (iv) volatility of 55% calculated using daily stock prices for the two-year
     period  ending on December 31, 1997 and (v) no  annualized  dividends  paid
     with respect to a share of Common Stock at the date of grant.  The ultimate
     values of the  options  will  depend on the future  price of the  Company's
     Common Stock, which cannot be forecast with reasonable accuracy. The actual
     value,  if any, an optionee  will 


                                       6
<PAGE>

     realize upon  exercise of an option will depend on the excess of the market
     value of the Company's Common Stock over the exercise price on the date the
     option is exercised.

    Aggregated Option Exercises During 1998 and Fiscal Year End Option Values

<TABLE>
<CAPTION>
                                                           Number of Securities         Value of Unexercised
                                                          Underlying Unexercised            In-the-Money
                                                                Options at                   Options at
                                  Shares                     December 31, 1998            December 31, 1998
                                 Acquired    Value     ---------------------------------------------------------
Name                           On Exercise  Realized   Exercisable   Unexercisable   Exercisable   Unexercisable
- ----                           -----------  --------   -----------   -------------   -----------   -------------
<S>                                  <C>       <C>      <C>              <C>              <C>           <C>
Norman M. Meier ..............       --        $--        830,000        340,000          $--           $--

William J. Bologna ...........       --         --        830,000        340,000           --            --

Nicholas A. Buoniconti .......       --         --      1,247,500             --           --            --

Dominique de Ziegler .........       --         --        120,000         25,000           --            --

Howard L. Levine .............       --         --        200,000         50,000           --            --
</TABLE>

Employment Agreements

     In January 1996, the Company entered into five-year  employment  agreements
with each of William J.  Bologna and Norman M. Meier,  to serve as Chairman  and
President of the Company, respectively.  Pursuant to their respective employment
agreements,  each such  employee is entitled  to a base salary of  $250,000.  In
addition,  each such employee was granted options to purchase  150,000 shares of
the Company's Common Stock at an exercise price of $7.25.  Pursuant to the terms
of such  agreements,  each  employee  has agreed to dedicate  his  services on a
substantially  full-time  basis and has agreed for the term of his agreement and
for two  years  thereafter  not to  compete  with the  Company.  The  employment
agreements were amended effective September 15, 1997 to increase the base salary
to $400,000.  Messrs.  Bologna and Meier agreed to a voluntary  25% reduction in
base salary for the six month period ending June 30, 1999.

     In April 1997, the Company  entered into a four-year  employment  agreement
with  Nicholas A.  Buoniconti,  to serve as Vice  Chairman  and Chief  Operating
Officer of the Company.  Pursuant to this agreement,  Mr. Buoniconti was paid an
annual  salary of $200,000.  As  additional  compensation,  Mr.  Buoniconti  was
granted an option to purchase 150,000 shares of the Company's Common Stock at an
exercise price of $11.88 per share, which option vests over four years. Pursuant
to the terms of such  agreement,  Mr.  Buoniconti  had  agreed to  dedicate  his
services on a  substantially  full-time basis and has agreed for the term of his
agreement  and for two years  thereafter  not to compete with the  Company.  The
employment  agreement was amended  effective  September 15, 1997 to increase the
base salary to $300,000. In October 1998, the Company and Mr. Buoniconti entered
into a further amendment to Mr.  Buoniconti's  employment  agreement.  Under the
terms of this amendment, in order to permit him to devote more time to interests
outside of the  Company,  Mr.  Buoniconti  resigned  from his  position as Chief
Operating  Officer and Vice-Chairman of the Board of Directors and agreed not to
seek  re-election  as a director  of the  Company at the  Company's  1998 Annual
Meeting  of  Stockholders.  By the  terms of the  October  1998  Agreement,  Mr.
Buoniconti  agreed  to serve  the  Company  in a  part-time  capacity,  devoting
approximately  five hours per month to such duties as will be  determined by the
Board of Directors.  By the terms of the October 1998 Agreement,  Mr. Buoniconti
received his base salary and his automobile  allowance  pursuant to the terms of
his employment  agreement,  as amended to date,  through December 31, 1998. From
January 1, 1999 through  April 15, 2001 (the date of  expiration of his original
employment  agreement),  Mr. Buoniconti's  compensation will be decreased to the
rate of $500 per  month  and he will no  longer  be  entitled  to an  automobile
allowance. By the terms of the October 1998 Agreement,  in addition,  options to
purchase shares of the Company's  Common Stock granted to Mr.  Buoniconti  under
the  Company's  1988 Stock Option Plan will  continue to remain  exercisable  in
accordance with the terms of the 1988 Stock Option Plan.  Options granted to Mr.
Buoniconti  under the Company's  1996 Long-Term  Performance  Plan which did not
vest by October  18,  1998 have been  cancelled.  If,  prior to such  date,  Mr.
Buoniconti  exercised any options which already  vested under the 1996 Long-Term
Performance  Plan, an equal number of unvested options  immediately  vested on a
one-for-one  basis in the  order  such  options  would  otherwise  have  vested.
Pursuant to the terms of the 1996 Long-Term Performance Plan, any vested options
will remain  exercisable by Mr.  Buoniconti until the tenth anniversary of their
respective dates of grant.


                                       7
<PAGE>

     In July 1995, the Company  entered into a three-year  employment  agreement
with  Dominique  de  Ziegler,  to serve as  Director  of  Research  Development.
Pursuant  to this  agreement,  Dr.  de  Ziegler  was paid an  annual  salary  of
$203,500.  As  additional  compensation,  Dr. de Ziegler was granted  options to
purchase  25,000 shares of the Company's  Common Stock at an exercise  prices of
$7.25 per share. Pursuant to the terms of such agreement,  Dr. de Ziegler agreed
to dedicate his services on a  substantially  full-time basis and has agreed for
the term of his agreement and for two years  thereafter  not to compete with the
Company.  Dr. de Ziegler's contract expired in July 1998. For the calendar years
1997 and 1998, Dr. de Ziegler's salary was increased to $221,800.

     The  exercise  price  of  all  of  the  options  granted  pursuant  to  the
aforementioned  employment  agreements  are  based on the  closing  price of the
Company's Common Stock on the American Stock Exchange on the day of grant.


Compensation/Stock Option Committee Report

     The principal  elements of the  Company's  executive  compensation  program
include base salary,  annual  incentive  compensation  and  long-term  incentive
compensation. Historically, as a result of the size and development stage of the
Company,  the Company's  compensation  policies and practices have been informal
and subjective and have not been tied to the Company's financial performance.

     Under the  supervision  of the  Compensation/Stock  Option  Committee,  the
Company is continuing to develop  compensation  policies and programs which seek
to align closely the financial interests of the Company's senior management with
those of the Company and its  stockholders,  as well as to retain,  motivate and
reward talented  executives who are essential to the Company's long term success
within a highly competitive  industry.  In this regard,  the  Compensation/Stock
Option  Committee has from time to time engaged  outside  consultants to help it
analyze  competitive  compensation  levels  paid to  senior  executives  and the
appropriateness of granting stock options in lieu of other benefits (i.e., cash,
pension,   profit  sharing,  etc.).  Based  upon  the  recommendation  of  these
consultants   and  upon   its  own   internal   discussion   and   review,   the
Compensation/Stock Option Committee has established a compensation program which
is designed to provide executives with base salaries competitive with comparable
companies  in  the   pharmaceutical   industry,   as  well  as  incentive  based
compensation to be awarded upon the achievement of strategic and financial goals
of the Company.  The  Compensation/Stock  Option Committee reviews  periodically
compensation  criteria to ensure  that they are  consistent  with the  Company's
ultimate objective of enhancing stockholder value.

     Base Salary.  The base salaries of each of the named executive officers are
as stated in their  individual  employment  contracts.  In 1997,  the employment
agreements of Messrs.  Bologna,  Meier and  Buoniconti  were amended to increase
their base salary compensation to $400,000, $400,000 and $300,000, respectively.
In October 1998, Mr.  Buoniconti  resigned from his position as Chief  Operating
Officer and Vice Chairman of the Board of Directors.  Effective  January 1, 1999
Mr.  Buoniconti  will  serve  the  Company  in a  part-time  capacity,  devoting
approximately five hours per month to the Company at a salary of $500 per month.
For the first six months of 1999,  Messrs.  Bologna  and Meier have  voluntarily
agreed to reduce their base salary by 25%.

     Annual  Incentive  Compensation.  During 1993,  the Company's  stockholders
approved an Incentive Compensation Plan covering all employees pursuant to which
the Company will award an aggregate of 5% of the Company's  pretax  earnings for
any year to designated Company  employees.  As a result of the net loss in 1998,
no amounts were awarded for 1998.

     Long-term  Performance  Compensation.  Under the 1996 Long-term Performance
Plan the  Committee  grants stock options to senior  management  and certain key
employees.  The  amount  of the  grants  are  based on  individual  performance,
including managerial  effectiveness,  initiative,  teamwork and quality control,
and are at such amounts as reflect what the Committee  believes are necessary to
attract,  retain and motivate  senior  management  and other key  employees  and
historically have not been tied to the Company's financial performance.  Through
the grant of stock  options,  the  objective  of  aligning  senior  management's
long-range  interests with those of the Company and its  stockholders are met by
providing the executive  officers  with the  opportunity  to continue to build a
meaningful stake in the Company.

     As additional  compensation,  in March 1998, Messrs. Meier and Bologna were
each granted options to purchase  250,000 shares of Common Stock at $11.63,  and
Dr. de Ziegler and Dr.  Levine were in March 1998,  granted  options to purchase
25,000 shares and 50,000  shares,  respectively,  of Common Stock each at $11.63
per share.


                                       8
<PAGE>

     Section 162(m). With certain exceptions,  Section 162(m) of the Code denies
a deduction  to publicly  held  corporations  for  compensation  paid to certain
executive  officers in excess of $1 million per executive per taxable year.  The
Company  believes  that options  granted  pursuant to the 1988 Stock Option Plan
should  qualify for a special  transition  rule which exempts from the deduction
limitations  of  Section  162(m)  compensation  paid  under  certain  previously
approved  plans.  One  such  exception  (the  "Exemption")  applies  to  certain
performance-based compensation provided that such compensation has been approved
by stockholders in a separate vote and certain other  requirements  are met. The
Company  believes that Stock Options and SARs as well as Restricted Stock awards
that  constitute  Performance  Based  Awards  granted  under the 1996  Long-term
Performance Plan qualify for the Exemption.

                                   COMPENSATION AND STOCK OPTION COMMITTEE




                                   Dr. Irwin L. Kellner, Chairman, Lila E. 
                                   Nachtigall, M.D. & Robert S. Strauss

           COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     The members of the Compensation/Stock  Option Committee serving at any time
during 1998 were Dr. Irwin L. Kellner,  Chairman/Director;  Lila E.  Nachtigall,
Director; and Robert S. Strauss,  Director. There were no interlocks during 1998
between  any member of the  Compensation/Stock  Option  Committee  and any other
company.


                                       9
<PAGE>

                     COMPARATIVE PERFORMANCE BY THE COMPANY

     The  Securities and Exchange  Commission  requires the Company to present a
chart comparing the cumulative total stockholder return on its Common Stock with
the cumulative total stockholder  return of (i) a broad equity market index, and
(ii) a published  index or peer group.  The following  chart compares the Common
Stock with (i) the Russell 2000 Index, and (ii) a group of public pharmaceutical
companies,  and assumes an  investment of $100 on January 1, 1994 in each of the
Common  Stock,  the stocks  comprising  the Russell  Index and the stocks of the
pharmaceutical companies.


                Comparison of Five-Year Cumulative Total Return*
   Columbia Laboratories, Inc., Russell 2000 Index And Value Line Drugs Index
                     (Performance Results Through 12/31/98)


[THE FOLLOWING TABLE WAS REPRESENTED BY A LINE GRAPH IN THE PRINTED MATERIALS.]

<TABLE>
<CAPTION>
                                     1993        1994        1995        1996        1997        1998
                                     ----        ----        ----        ----        ----        ----
<S>                                <C>         <C>         <C>         <C>         <C>         <C>    
Columbia Laboratories, Inc.        $100.00      $85.42     $150.00     $241.67     $291.67      $51.05
Russell 2000 Index                 $100.00      $90.02     $125.89     $146.59     $179.13     $174.23
Drugs                              $100.00     $104.35     $186.74     $246.97     $424.00     $631.60
</TABLE>

Assumes $100  invested at the close of trading  12/93 in Columbia  Laboratories,
Inc. common stock, Russell 2000 Index, and Drugs .

*    Cumulative total return assumes reinvestment of dividends.

- ----------
(1)  The total return for each of the Company's  Common Stock,  the Russell 2000
     Index  and  the  pharmaceutical   companies  assumes  the  reinvestment  of
     dividends,  although  dividends  have not been  declared  on the  Company's
     Common Stock.

(2)  The pharmaceutical companies include:  American Home Products,  Amgen, ALZA
     Corp.,  Biogen  Inc.,  Bristol-Myers  Squibb,  Chiron  Corp.,  Forest Labs,
     Genetech, Gensia Pharmaceuticals,  Genzyme, Glaxo, ICN Pharmaceutical, IVAX
     Corp.,  Eli Lilly,  Marion Merrell Dow,  Merck,  Mylan Labs,  Novo-Nordisk,
     Pfizer,  Rhone-Poulenc Rorer, Roberts Pharmaceutical,  Smith Kline Beecham,
     Schering-Plough, Upjohn, Warner-Lambert and Xoma.


                                       10
<PAGE>

                             ADDITIONAL INFORMATION

Independent Public Accountants

     On January 7, 1999, the Board of Directors of Columbia  Laboratories,  Inc.
approved  the  engagement  of  Goldstein  Golub  Kessler  LLP as  the  Company's
independent  certified  public  accountants to audit the Company's  consolidated
financial  statements  for the fiscal year ended  December 31, 1998.  During the
last two fiscal years and each subsequent  interim  period,  the Company has not
consulted  with  Goldstein  Golub  Kessler  LLP  regarding  the  application  of
accounting principles to a specified transaction,  either completed or proposed;
or the type of audit opinion that might be rendered on the  Company's  financial
statements  or on any  matter  that  was  the  subject  of a  disagreement  or a
reportable event.

     Simultaneously  with the approval of the  Company's  new  accountants,  the
Board of Directors  dismissed  Arthur Andersen LLP as the Company's  independent
certified  public  accountants.  During the two most recent  fiscal years or any
subsequent interim period,  there have been no adverse opinions,  disclaimers of
opinion or  qualifications  or modifications  as to uncertainty,  audit scope or
accounting  principles  regarding  the  reports of Arthur  Andersen  LLP, on any
matter of accounting principles or practices, financial statement disclosure, or
auditing  scope  or  procedure  of  a  nature  which  if  not  resolved  to  the
satisfaction  of Arthur  Andersen LLP would have caused it to make  reference to
the subject matter of such disagreement in connection with its report.

     It is anticipated that a representative of Goldstein Golub Kessler LLP will
be attending the Annual Meeting.

Certain Relationships and Related Transactions

     During 1993,  the Company  loaned  Messrs.  Meier and Bologna,  $80,000 and
$110,350,  respectively. The notes, which bear interest at 10% per annum and are
unsecured but with full  recourse,  were due on or before  December 7, 1996. The
due dates of these notes were extended through December 7, 1999. At December 31,
1998 the balances including interest were $121,806 and $166,833, respectively.

     In January 1999,  the Company  raised  approximately  $6.4 million,  net of
expenses  from the issuance  and sale of Series C  Convertible  Preferred  Stock
("Preferred  Stock").  The  Preferred  Stock,  sold  to  twenty-four  accredited
investors,  has a stated  value of $1,000  per  share.  The  Preferred  Stock is
convertible  into common stock at the lower of: (i)$3.50 per common share (based
on  125% of the  average  of the  five  day's  closing  bid  prices  immediately
preceding the  transaction)  and (ii) 100% of the average of the closing  prices
during the three trading days immediately  preceding the conversion  notice.  If
conversion is based on the $3.50  conversion  price,  conversion  may take place
after the underlying  common stock is registered.  If conversion is based on the
alternative  calculation,  conversion cannot take place for fifteen months.  The
Preferred Stock pays a 5% dividend, payable quarterly in arrears on the last day
of the quarter.  In addition,  each  investor  received  warrants to purchase 35
shares of stock at $3.50 per share for each $1,000 invested.

     Investors in the Preferred Stock transaction  included Norman M. Meier, the
Company's  President  and Chief  Executive  Officer,  William  J.  Bologna,  the
Company's  Chairman of the Board and James J.  Apostolakis,  the Company's  Vice
Chairman  of  the  Board  who  invested   $350,000,   $250,000   and   $250,000,
respectively.  In  addition,  Mr.  Apostolakis  was issued a warrant to purchase
100,000  shares  of the  Company's  common  stock at  $4.81  per  share  for his
assistance  in the  placement of the Preferred  Stock.  In  connection  with the
issuance of the Preferred  Stock, the Company received two notes receivable from
Messrs. Meier and Bologna for $350,000 and $250,000, respectively.
The notes bear interest and 5% per annum and are due July 28, 1999.

     There are no interlocks between the Company and any other companies.

Certain Other Transactions

     In  December  1998,  the  Company,  along with  Messrs.  Bologna and Meier,
entered into an Agreement  (the  "Agreement")  with  Messrs.  Apostolakis,  Ray,
Marden,  Campbell,  Knott and Knott Partners, L.P.  (collectively,  the "Signing
Stockholders")  pursuant to which the Company has agreed to take certain actions
with  respect to the  nomination  of directors  to the Board of  Directors,  the
composition  of  committees  of the Board of Directors and certain other matters
during the period from the date of the Agreement until immediately preceding the
2000 Annual  Meeting of  Stockholders  (the  "Term").  In addition,  the Signing
Stockholders have agreed that they will not engage in proxy contests and certain
other  stockholder  actions  during  the Term and will vote their  Common  Stock
consistent with the terms of the Agreement, as more fully described below.


                                       11
<PAGE>

     Pursuant to the Agreement, the Board of Directors will initially consist of
eight  persons,  five  persons  designated  by the Company  (referred  to as the
"Incumbent  Designees") and three persons designated by the Signing Stockholders
(referred to as the "New Designees"). The Incumbent Designees to be nominated at
the Annual  Meeting are Messrs.  Bologna,  Meier and Strauss and Drs. de Ziegler
and Carvais,  and the New Designees to be nominated are Mr. Apostolakis and Drs.
O'Donell  and  Oskowitz.  The Company has also agreed to use its best efforts to
nominate each of the  Incumbent  Designees and the New Designees for election to
the Board of Directors  at the 1999 Annual  Meeting of  Stockholders  (the "1999
Meeting"),  to recommend to its stockholders that the each of these designees is
elected to the Board of Directors and to effectuate  their election to the Board
of Directors.

     Under the terms of the Agreement, the Company may increase the Board by one
member to include as a member one additional  person  designated by the Company.
In addition, the Company will increase the Board by one additional member if the
Signing  Stockholders  designate a fourth person within a specified  time period
after the date of the  Agreement,  which  person is subject to the approval of a
majority  of the  Incumbent  Designees,  such  approval  not to be  unreasonably
withheld.  The Company has agreed not to otherwise  change the size of the Board
of Directors without the consent of a majority of the New Designees.

     If, however,  the aggregate  number of shares of the Company's Common Stock
beneficially  owned  by the  Signing  Stockholders:  (a)  falls  below 9% of the
outstanding shares of Common Stock, the Signing Stockholders will have the right
to designate  only two (2) persons for  nomination  to the Board of Directors at
the next annual meeting of  stockholders;  (b) falls below 6% of the outstanding
shares  of  Common  Stock,  the  Signing  Stockholders  will  have the  right to
designate  only one (1) person for  nomination  to the Board of Directors at the
next annual meeting of  stockholders;  and (c) falls below 5% of the outstanding
shares of Common  Stock,  the  Signing  Stockholders  will not have the right to
designate  any  persons for  nomination  to the Board of  Directors  at the next
annual  meeting  of  stockholders.  The  number of  persons  which  the  Signing
Stockholders  has the right to  designate  pursuant to clause (a) and clause (b)
above will be increased by one (1) person if the Company has  increased the size
of the Board to include the person designated as the additional  designee by the
Signing Stockholders.

     Pursuant  to the  Agreement,  even  if  the  Signing  Stockholders's  share
ownership falls below 5% of the outstanding  shares of Common Stock, the Company
will  continue to  nominate  Mr.  Apostolakis  to serve on the Board at the 1999
Meeting as long as Mr.  Apostolakis (and any entities as to which he has claimed
beneficial ownership in his current Schedule 13D) beneficially owns at least 80%
of the number of  outstanding  shares of Common Stock  reported as  beneficially
owned by him in  Amendment  No. 3 to his  Schedule  13D at all times  during the
Term.

     Should a  vacancy  arise on the Board of  Directors,  the  vacancy  will be
filled by the group which  originally  designated  for nomination the person who
has ceased to be a director.  If,  however,  a vacancy is created because one of
the New Designees resigns at a time when the Signing  Shareholders have lost the
right to  designate  one or more  persons to the Board of  Directors at the 1999
Meeting because their ownership of Common Stock has decreased as provided above,
the Incumbent  Designees  will elect a person to fill the vacancy caused by such
resignation.

     Notwithstanding  the  above,  if Mr.  Strauss  resigns  from  the  Board of
Directors at any time when the Company's  additional designee is on the Board of
Directors or the Signing  Stockholders'  additional designee is not on the Board
of Directors,  no action will be taken to replace Mr. Strauss, and the number of
members of the Board of Directors  will be reduced by one member.  If,  however,
Mr.  Strauss  resigns from the Board of Directors at any time when the Company's
additional  designee is not a member of the Board of  Directors  and the Signing
Shareholders'  additional  designee is on the Board of Directors,  a vote of the
majority of the entire Board of  Directors  will be required to fill the vacancy
caused  by Mr.  Strauss's  resignation,  and  thereafter  the same  vote will be
required to approve and elect any  successor to the person so elected to replace
Mr. Strauss, or any of such person's immediate or subsequent successors.

     Any  vacancy  created  on the  Board of  Directors  because  one of the New
Designees  resigns from the Board of  Directors,  and at such time,  the Signing
Stockholders have lost their right to designate one or more persons to the Board
of  Directors at the 1999 Meeting  because of the  reduction in stock  ownership
described above, the Incumbent Designees will elect a person to fill the vacancy
caused by such resignation.


                                       12
<PAGE>

     Pursuant to the Agreement,  the Signing  Stockholders have agreed they will
vote (a) in favor of the  election of the  Incumbent  Designees  to the Board of
Directors at the 1998 Annual Meeting and the 1999 Meeting, and any other persons
nominated and  recommended by the Board of Directors of the Company in any other
election of directors and (b) in a manner consistent with the  recommendation of
the  Board  of  Directors  with  respect  to any  other  matter  brought  before
stockholders of the Company  (whether at a meeting or by written  consent) other
than a vote with respect to a business  combination,  sale, lease or exchange of
property and assets,  recapitalization,  authorization or issuance of securities
or dissolution involving the Company.

     In addition, for a period of twelve (12) months following the succession to
office of the New Designees,  the Signing  Stockholders will not take any action
to remove or seek the removal of Bologna as  Chairman of the Board of  Directors
and Meier as President and Chief  Executive  Officer.  The Signing  Stockholders
have also agreed that they will not (a)  participate in any proxy contests or in
any other 13D group,  (b) make any  proposal  or bring any  business  before any
meeting  of  Stockholders,  or (c) call or seek to call any  special  meeting of
stockholders.

     The Company has agreed that during the Term,  the Audit  Committee  and the
Compensation Committee will each consist of one of the Incumbent Designees,  one
of the New  Designees  and Mr.  Strauss  (or his  successor).  There  will be no
executive  committee of the Board of  Directors or other  committee to which the
Board of Directors may otherwise delegate all or any substantial  portion of its
authority.

     Effective at the 1998 Annual Meeting,  the By-Laws of the Company are to be
amended and  restated to provide  that (a) a  supermajority  (75%) vote of whole
board is required to elect  anyone  other than  Bologna as Chairman and Meier as
President  and/or Chief  Executive  Officer for the duration of the Term,  (b) a
supermajority  (75%) vote of whole board is  required to remove the  Chairman or
President  for  cause  and  supermajority  (66.7%)  vote is  required  to remove
Chairman or President  without  cause,  (c) not less than six (6) regular  board
meetings  are to be called by the  Chairman or  President  annually,  and (d) no
executive or similar committee will be formed.

     The Company  has agreed to pay up to $60,000 of the  Signing  Stockholders'
reasonable and documented  legal fees and expenses  incurred by it in connection
with the  negotiation  of the Agreement not later than five (5) months after the
date of the Agreement.


Section 16(a) Beneficial Ownership Reporting Compliance

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
officers  and  directors,  and any  persons who own more than ten percent of the
Company's  Common Stock,  to file reports of initial  ownership of the Company's
Common Stock and  subsequent  changes in that  ownership with the Securities and
Exchange  Commission and the American Stock Exchange,  Inc. Officers,  directors
and greater than ten-percent  beneficial owners are also required to furnish the
Company  with copies of all Section  16(a) forms they file.  Based solely upon a
review  of the  copies  of  the  forms  furnished  to the  Company,  or  written
representations  from certain  reporting  persons that no Forms 5 were required,
the Company  believes  that during the 1998 fiscal year two Form 4 filings  were
filed late,  however,  all remaining  filings of Forms 3, 4 and 5 were made on a
timely basis.


                                     GENERAL

     The Board of Directors of the Company  knows of no other matters other than
those stated in this Proxy Statement which are to be presented for action at the
Annual  Meeting.  If any other  matters  should  properly come before the Annual
Meeting,  it is intended that proxies in the accompanying  form will be voted on
any such matter in  accordance  with the  judgement  of the persons  voting such
proxies.  Discretionary  authority  to vote on such matters is conferred by such
proxies upon the persons voting them.

     The cost of solicitation of proxies,  including expenses in connection with
the  preparation  and  mailing  of this  Proxy  Statement,  will be borne by the
Company.  The Company has  retained  Corporate  Investors  Communications,  Inc.
("CIC") to aid in the  solicitation  of  proxies.  For their  services  CIC will
receive  a  fee   estimated  at  $6,000,   plus   reimbursement   of  reasonable
out-of-pocket  expenses.  The  Company  does  not  otherwise  expect  to pay any
compensation  for the  solicitation of proxies,  but will reimburse  brokers and
nominees for their reasonable  expenses for sending proxy material to principals
and obtaining their proxies.  In addition to  solicitation  by mail,  directors,
officers  and  employees  of the Company may solicit  proxies  personally  or by
telephone or other means of communication.


                                       13
<PAGE>

     The Company will provide, without charge, to each person being solicited by
this Proxy  Statement,  on the written request of any such person, a copy of the
Annual  Report of the Company on Form 10K for the year ended  December  31, 1998
(as filed with the Securities and Exchange Commission),  including the financial
statements and schedules thereto.  All such requests should be directed to David
L.  Weinberg,  Vice  President-Finance  and  Administration,  2875 Northeast 191
Street, Aventura, Florida 33180.


                              STOCKHOLDER PROPOSALS

     All  proposals  of  stockholders  to be included in the Proxy  Statement in
reliance on Rule 14a-8 of the  Exchange  Act to be  presented at the 2000 Annual
Meeting of Stockholders  must be received by the Company not later than December
31, 1999, in such form as is required by the rules and  regulations  promulgated
by the Securities and Exchange Commission. A proposal submitted by a stockholder
outside of the process of Rule 14a-8 for the 2000 Annual Meeting of Stockholders
will not be considered  timely unless notice of such proposal is received by the
Company  prior to January 31,  2000.  The proxy to be solicited on behalf of the
Company's  Board of Directors for the 2000 Annual  Meeting of  Stockholders  may
confer  discretionary  authority to vote on any such proposal not  considered to
have been timely received that nonetheless properly comes before the 2001 annual
meeting.

                                       By Order of the Board of Directors

                                       /s/ David L. Weinberg

                                       David L. Weinberg
                                       Secretary

Date: April 28, 1999



                                       14
<PAGE>

                              FOLD AND DETACH HERE
- --------------------------------------------------------------------------------

                          COLUMBIA LABORATORIES, INC.
                 ANNUAL MEETING OF STOCKHOLDERS -- JUNE 2, 1999
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                         OF COLUMBIA LABORATORIES, INC.

     The  undersigned  hereby  appoints each of William J. Bologna and Norman M.
Meier as Proxies, each with the power to appoint a substitute,  to represent and
to vote, with all the powers the undersigned  would have if personally  present,
all the shares of Common Stock $.01 par value per share, or, as the case may be,
shares of Series A and Series B Convertible  Preferred Stock, $.01 par value per
share,  of Columbia  Laboratories,  Inc. (the  "Company")  held of record by the
undersigned on April 15, 1999 at the Company's Annual Meeting of Stockholders to
be held on June 2, 1999, or at any adjournment or adjournments thereof.

1. Election of Directors:

|_| FOR all nominees listed below           |_| WITHHOLD AUTHORITY
    (except as marked to the                    to vote for all nominees 
    contrary below).                            listed below.


- ----------------------------------------------------------------------
(INSTRUCTIONS:  to  withhold  authority  to vote  for  any  individual
nominee, write that nominee's name in the space provided above.)

NOMINEES:
James  J.  Apostolakis,   William  J.  Bologna,  Jean  Carvais,  M.D.,
Dominique de Ziegler, M.D., Norman M Meier, Denis M. O'Donnell,  M.D.,
Selwyn P. Oskowitz, M.D., and Robert C. Strauss.

In their discretion, the Proxies are authorized to vote upon such other business
as may come before the Meeting.

               (continued and to be signed, on the reverse side.)

<PAGE>

                              FOLD AND DETACH HERE
- --------------------------------------------------------------------------------

(continued from other side)

This Proxy, when properly executed, will be in the manner directed herein by the
undersigned  stockholder.  If no direction is made,  the Proxy will be voted for
Item 1.


               DATED:
                     -----------------------------------------------------------


               -----------------------------------------------------------------
                                         (Signature)

               -----------------------------------------------------------------
                                (Signature, if held jointly)


               When shares are held jointly, each Stockholder named should sign.
               If only one signs,  his or her  signature  will be binding.  When
               signing  as  attorney,   executor,   administrator,   trustee  or
               guardian, please give full title as such. If the Stockholder is a
               corporation,  the President or Vice President  should sign in his
               or her  own  name,  indicating  title.  If the  Stockholder  is a
               partnership,  a  partner  should  sign  in his or her  own  name,
               indicating that he or she is a "Partner."


           PLEASE MARK, DATE, SIGN, AND MAIL THIS PROXY CARD PROMPTLY
                          USING THE ENVELOPE PROVIDED.



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