C-PHONE CORP
PRE 14A, 1998-05-27
TELEPHONE & TELEGRAPH APPARATUS
Previous: DLJ MORTGAGE ACCEPTANCE CORP, 8-K, 1998-05-27
Next: FIRST PACIFIC MUTUAL FUND INC /HI/, NSAR-A, 1998-05-27






                            SCHEDULE 14A INFORMATION
PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934
                                (AMENDMENT NO. )

Filed by the Registrant |X|
Filed by a Party other than the Registrant |_|
check the appropriate box:
|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

                               C-PHONE CORPORATION
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

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

Payment of Filing Fee (Check the appropriate box):

|X| No fee required.

|_| Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

         1) Title of each class of securities to which transaction applies:

         -----------------------------------------------------------------------
         2) Aggregate number of securities to which transaction applies:

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

         3) Per unit price or other  underlying  value of  transaction  computed
pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the filing fee
is calculated and 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>

                                                                Preliminary Copy


                               C-PHONE CORPORATION
                             6714 NETHERLANDS DRIVE
                        WILMINGTON, NORTH CAROLINA 28405


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                           TO BE HELD ON JULY 31, 1998


         The  Annual  Meeting  of  shareholders  of  C-Phone   Corporation  (the
"Company")  will be held at the  Holiday  Inn  Express  Hotel & Suites,  160 Van
Campen Boulevard, Wilmington, North Carolina at 9:00 a.m., on July 31, 1998, for
the following purposes:

         1.       To elect six directors to serve until the next Annual  Meeting
                  of  shareholders  and until their  respective  successors  are
                  elected and qualified;

         2.       To approve the issuance of any shares of the Company's  common
                  stock in excess of 1,068,500  shares of common stock  issuable
                  upon  conversion of shares of Series A Preferred  Stock issued
                  to investors in the Company's December 1997 private placement;

         3.       To ratify the  selection  of Coopers & Lybrand  L.L.P.  as the
                  Company's  independent  accountants for the fiscal year ending
                  February 28, 1999; and

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

         The Board of Directors  has fixed the close of business on June 8, 1998
as the record date for  determining  shareholders  entitled to receive notice of
and to vote at the Annual Meeting and any adjournments thereof.



                                       By Order of the Board of Directors,


                                       Tina L. Jacobs,
                                       SECRETARY


June __, 1998


IMPORTANT:  THE  COMPANY  INVITES  YOU TO ATTEND THE  ANNUAL  MEETING IN PERSON.
HOWEVER,  WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL  MEETING,  PLEASE VOTE BY
COMPLETING,  SIGNING AND DATING THE ENCLOSED  PROXY AND RETURNING IT PROMPTLY TO
THE COMPANY IN THE ENCLOSED  SELF-ADDRESSED,  POSTAGE PREPAID  ENVELOPE.  IF YOU
ATTEND THE ANNUAL  MEETING,  YOU MAY REVOKE  YOUR PROXY AND VOTE YOUR  SHARES IN
PERSON.

<PAGE>



                               C-PHONE CORPORATION
                             6714 NETHERLANDS DRIVE
                        WILMINGTON, NORTH CAROLINA 28405


                                   ----------

                                 PROXY STATEMENT


                                   ----------

                       1998 ANNUAL MEETING OF SHAREHOLDERS


         This  Proxy   Statement  is  furnished  to   shareholders   of  C-Phone
Corporation,  a New York  corporation  (the  "Company"),  in connection with the
solicitation  of proxies by the Board of Directors of the Company (the "Board of
Directors")  for use at the Annual Meeting of  shareholders  of the Company (the
"Annual  Meeting")  to be held at 9:00 a.m.  on July 31, 1998 at the Holiday Inn
Express Hotel & Suites,  160 Van Campen Boulevard,  Wilmington,  North Carolina,
and any  adjournments  thereof,  for the purposes set forth in the  accompanying
Notice of Annual Meeting.  This Proxy  Statement,  the attached Notice of Annual
Meeting,  the  accompanying  form of proxy and the Annual Report to shareholders
for the fiscal year ended February 28, 1998 ("Fiscal 1998") are first being sent
to shareholders of the Company on or about June __, 1998.

         Only holders of record of shares of the  Company's  common  stock,  par
value $.01 per share (the  "Common  Stock") at the close of  business on June 8,
1998 (the  "Record  Date") are entitled to notice of, and to vote at, the Annual
Meeting or any adjournment  thereof.  On the Record Date,  there were issued and
outstanding  __________  shares of Common  Stock.  All of such shares are of one
class, with equal voting rights, and each holder thereof is entitled to one vote
on all matters voted on at the Annual Meeting for each share  registered in such
holder's name.

         Presence in person or by proxy of holders of _________ shares of Common
Stock  will  constitute  a quorum at the  Annual  Meeting.  Assuming a quorum is
present,  (i) directors  will be elected by a plurality of the votes cast at the
Annual Meeting by the holders of shares of Common Stock  entitled to vote,  (ii)
the  proposal  to approve the  issuance  of shares of Common  Stock in excess of
1,068,500  shares of Common Stock (the "Excess  Shares") upon  conversion of the
Series A Preferred  Stock  issued to investors in the  Company's  December  1997
private placement,  will require the affirmative vote of a majority of the votes
cast at the Annual  Meeting by the holders of shares of Common Stock entitled to
vote (not including any shares of Common Stock held by present or former holders
of  Series A  Preferred  Stock  that were  issued  upon  conversion  of Series A
Preferred  Stock) and (iii) all other matters to come before the Annual Meeting,
including  ratification  of the  selection  of  Coopers  &  Lybrand  L.L.P.,  as
independent   accountants   for  the  current  fiscal  year,  will  require  the
affirmative  vote of a majority  of the votes cast at the Annual  Meeting by the
holders of shares of Common Stock entitled to vote.

         If a  shareholder,  present  in  person or by  proxy,  abstains  on any
matter, the shareholder's  shares will not be voted on such matter.  Abstentions
may be specified on all proposals  submitted to a shareholder  vote,  other than
the election of directors. In accordance with New York law, abstentions will not
be counted in determining  the votes cast in connection with the approval of the
issuance  of  the  Excess  Shares  or  the  ratification  of  the  selection  of
independent  accountants.  Votes withheld in connection with the election of one
or more of the nominees for director  will not be counted as votes cast for such
individuals.

         A proxy  submitted by a  shareholder  also may  indicate  that all or a
portion of the  shares  represented  by such  proxy are not being  voted by such
shareholder with respect to a particular matter.  This could occur, for example,
when a broker is not  permitted  to vote  shares  held in street name on certain
matters in the absence of instructions  from the beneficial owner of the shares.
Brokers  who hold shares in street  name have the  authority  to vote on certain
routine  matters  on  which  they  have not  received  instructions  from  their

<PAGE>

beneficial  owners.  Brokers  holding  shares in street name, who do not receive
instructions, are entitled to vote on the election of directors and ratification
of the  appointment  of the  independent  accountants,  since such  matters  are
considered  to be routine,  but will not be entitled to vote on the  proposal to
approve the issuance of the Excess  Shares,  since such matter is not considered
to be routine. Under applicable New York law, "broker non-votes" on any proposal
(where a broker submits a proxy but does not have authority to vote a customer's
shares on such  proposal)  will be considered to be not entitled to vote on that
proposal and,  thus,  will not be counted in  determining  whether such proposal
receives the vote of the required  amount of shares present and entitled to vote
at the Annual  Meeting.  Since a broker is not  required  to vote shares held in
"street name" in the absence of  instructions  from the  beneficial  shareholder
and,  in the  absence  of such  instructions,  is not  permitted  to vote on the
proposal to approve the issuance of the Excess Shares,  a shareholder's  failure
to instruct his or her broker will result in the shareholder's  shares not being
voted on the proposal to approve such issuance.

         A proxy, in the  accompanying  form, which is properly  executed,  duly
returned to the Company and not revoked,  will be voted in  accordance  with the
instructions contained thereon. If no specific instructions are indicated on the
proxy, the shares represented  thereby will be voted FOR the (i) election of the
persons  nominated  herein as  directors,  (ii)  approval of the issuance of the
Excess  Shares,  and (iii)  ratification  of the  selection of Coopers & Lybrand
L.L.P., as the Company's independent accountants for the current fiscal year; as
well as FOR the  transaction  of such other business as properly may come before
the Annual Meeting.

         Each proxy granted may be revoked by the person granting it at any time
(i) by giving  written  notice to such effect to the  Secretary  of the Company,
(ii) by  execution  and  delivery of a proxy  bearing a later date,  or (iii) by
attendance and voting in person at the Annual  Meeting;  except as to any matter
upon which, prior to such revocation,  a vote shall have been cast at the Annual
Meeting pursuant to the authority  conferred by such proxy. The mere presence at
the  Annual  Meeting  of a  person  appointing  a  proxy  does  not  revoke  the
appointment.

                             PRINCIPAL SHAREHOLDERS

         Set forth below is information, as of May 21, 1998, with respect to the
beneficial  ownership  of the  Common  Stock by (i) each  person or group who is
known  by  the  Company  to be the  beneficial  owner  of  more  than  5% of the
outstanding Common Stock, (ii) each of the current directors of the Company (who
also  constitute the nominees for election as directors at the Annual  Meeting),
(iii)  each of the  executive  officers  of the  Company  named in the  "Summary
Compensation  Table" below, and (iv) all executive officers and directors of the
Company,  as a group (seven  persons).  Except as indicated in the  footnotes to
this table,  the Company believes that the persons named in this table have sole
voting  and  investment  power  with  respect  to the  shares  of  Common  Stock
indicated.

Name                           Shares Beneficially Owned        Percent of Class
- ---------------                -------------------------        ----------------
Daniel P. Flohr                        1,110,745(1)                        15.8%
Tina L. Jacobs                         1,110,745(1)                        15.8%
Stuart E. Ross                            59,183(2)                          *
Seymour L. Gartenberg                     27,500(3)                          *
E. Henry Mize                             13,500(4)                          *
Donald S. McCoy                           10,000(2)                          *
David DeSimone(5)                         10,000                             *
All executive officers and
 directors, as a group                 1,259,262(6)                        17.5%

- --------------------------------
 *     less than 1%


                                        2
<PAGE>

(1)      Consists of (i)  758,374  shares  owned  directly  by Mr.  Flohr,  (ii)
         339,001 shares owned  directly by Ms.  Jacobs,  and (iii) 13,370 shares
         owned by a trust (the sole trustee of which is Mr. Flohr's  mother) for
         the benefit of Mr.  Flohr's and Ms. Jacobs' minor  daughter.  Mr. Flohr
         and Ms.  Jacobs are husband  and wife and their  address is c/o C-Phone
         Corporation, 6714 Netherlands Drive, Wilmington, North Carolina 28405.

(2)      Consists of shares  issuable  upon  exercise of that portion of options
         granted  pursuant to the  Company's  1994 Stock Option Plan (the "Stock
         Option Plan") that are presently exercisable or are scheduled to become
         exercisable on or before September 3, 1998.

(3)      Consists of (i) 20,000  shares owned  directly by Mr.  Gartenberg,  and
         (ii) 7,500  shares  issuable  upon  exercise of that portion of options
         granted   pursuant  to  the  Stock  Option  Plan  that  are   presently
         exercisable  or  are  scheduled  to  become  exercisable  on or  before
         September 3, 1998.

(4)      Consists  of (i) 1,000  shares  owned  directly by Mr.  Mize,  and (ii)
         12,500 shares issuable upon exercise of that portion of options granted
         pursuant to the Stock Option Plan that are presently exercisable or are
         scheduled to become exercisable on or before September 3, 1998.

(5)      Mr.  DeSimone was Vice President,  Marketing and Sales,  until February
         20, 1998.

(6)      Consists of (i) the shares  referred to in notes (1), (2), (3), and (4)
         to this table, (ii) 5,000 shares owned directly by an executive officer
         of the Company,  and (iii) 33,333 shares issuable upon exercise of that
         portion of options  granted to such executive  officer  pursuant to the
         Stock Option Plan that are  presently  exercisable  or are scheduled to
         become exercisable on or before September 3, 1998.

         The Company does not know of any arrangements,  including any pledge by
any person of securities of the Company,  the operation of which at a subsequent
date may result in a change in control of the Company.

         Based  solely  upon a  review  of  Forms  3,  4 and 5  filed  with  the
Securities and Exchange Commission and the Company under the Securities Exchange
Act of 1934  (the  "Exchange  Act")  and a  review  of  written  representations
received  by the  Company,  no person who at any time  during  Fiscal 1998 was a
director,  executive  officer  or  beneficial  owner  of  10%  or  more  of  the
outstanding  shares of Common Stock failed to file, on a timely  basis,  reports
required  by  Section  16(a)  of the  Exchange  Act,  except  that  (i)  Seymour
Gartenberg,  a director of the  Company,  inadvertently  filed late a Form 4 for
January 1998  reporting  one  transaction  involving the  acquisition  of shares
acquired  upon exercise of an option  granted  pursuant to the Stock Option Plan
and (ii) Daniel Flohr and Tina Jacobs,  directors and executive  officers of the
Company,  inadvertently  filed late a joint Form 5  reporting  two  transactions
involving the gift of shares.

                              ELECTION OF DIRECTORS
                           (ITEM 1 ON THE PROXY CARD)

DIRECTORS AND NOMINEES

         The Company's By-Laws provide for a Board of Directors of not less than
three  directors.  The Board of  Directors  has fixed the number of directors at
six.  The persons  named in the  accompanying  form of proxy,  unless  otherwise
instructed,  intend to vote the shares of Common Stock  covered by valid proxies
FOR the election of the six persons named in the following  table,  each of whom
has been  designated  by the Board of  Directors  as a nominee  for  election as
director.  In the  event  that  any of such  persons  does  not  continue  to be
available for election, the persons named in the accompanying form of proxy will
have  discretionary  power to vote for a substitute and will have  discretionary
power to vote or  withhold  their  vote  for any  additional  nominees  named by
shareholders.  There  are no  circumstances  presently  known  to the  Board  of
Directors  which  would  render  any of the  following  persons  unavailable  to
continue to serve as a director, if elected.

                                       3
<PAGE>

      Name                     Age           Positions with the Company
      ----                     ---           --------------------------

Daniel P. Flohr                 43           Chairman of the Board,
                                               President and Chief Executive
                                               Officer; Director since 1986

Tina L. Jacobs                  38           Executive Vice President,
                                               Chief Operating Officer,
                                               Secretary and Treasurer;
                                               Director since 1986

Stuart E. Ross                  38           Vice President and
                                               Director of Engineering;
                                               Director since 1993

E. Henry Mize                   56           Director since 1994

Seymour L. Gartenberg           67           Director since 1994

Donald S. McCoy                 67           Director since 1995

         The business  experience of each of the foregoing  persons,  during the
past five years, is as follows:

         DANIEL P. FLOHR  co-founded  the Company in March 1986 with Ms.  Jacobs
and has  served  as the  President  and a  director  for more than the past five
years.

         TINA L. JACOBS  co-founded the Company in March 1986 with Mr. Flohr and
has served as an  executive  officer and a director  for more than the past five
years.

         STUART E. ROSS joined the Company in January  1994,  after acting as an
independent consulting engineer to the Company, through New Potato Technologies,
Inc. ("NPT"), during the initial development of the Company's video conferencing
products.  For more than five years prior thereto, Mr. Ross was the principal of
NPT,  an  engineering  consulting  and  creative  design  firm  specializing  in
electronic  media,  software  design,  consumer  electronics and  communications
systems.

         E. HENRY MIZE has been a private  investor  since  1992.  For more than
five years prior thereto, Mr. Mize was employed by Philip Morris USA, a consumer
goods company, and had been its Vice President, Regional Sales for the Northeast
and Southeast United States.

         SEYMOUR  L.  GARTENBERG  has been a  business  consultant  and  private
investor since 1991. For more than five years prior thereto,  Mr. Gartenberg had
been  employed  by Sony Music  Entertainment  Inc.  (and its  predecessors,  CBS
Records Inc. and  CBS/Records  Group, a division of CBS Inc.),  a  multinational
record company, as Executive Vice President.

         DONALD  S.  MCCOY  has  been  a  technology   assessment  and  planning
consultant,  specializing in the field of consumer electronics for more than the
past five years. Dr. McCoy was Vice President,  Technology of CBS Inc. from 1983
to 1987 and general manager of the CBS Technology Center from 1979 to 1987.

         All directors hold office until the next Annual Meeting of shareholders
of the Company and until their  successors  are elected and  qualified  or until
their  earlier  resignation.  Except with respect to Mr.  Flohr and Ms.  Jacobs,
there are no family  relationships  among the directors or executive officers of
the Company.

         The business and affairs of the Company are managed under the direction
of the Board of Directors.  The Board has  responsibility for establishing broad
corporate policies and for the overall  performance of the Company,  rather than
day-to-day  operating  details.  Members  of the  Board  of  Directors  are kept
informed of the Company's business by various reports and documents sent to them
at least quarterly, as well as by


                                       4
<PAGE>

reports  presented  at meetings  of the Board and its  Committees  by  executive
officers and other employees of the Company.

         The  Board of  Directors  has an  Audit  Committee  and a  Compensation
Committee,  the  members  of  which  serve  at the  discretion  of the  Board of
Directors.  The Audit  Committee,  which  currently  consists of Mr.  Gartenberg
(Chairman), Ms. Jacobs, Dr. McCoy and Mr. Mize, among other things, confers with
the independent accountants and financial officers of the Company, recommends to
the Board of Directors the  independent  accountants to be selected to audit the
Company's annual financial statements and approves any special assignments given
to such accountants. The Compensation Committee, which currently consists of Mr.
Mize (Chairman),  Mr. Gartenberg and Dr. McCoy, among other things,  reviews the
compensation   levels   of  the   Company's   executive   officers   and   makes
recommendations  to the Board of  Directors  regarding  salaries  and  incentive
programs.  The Compensation Committee also administers the Stock Option Plan and
make grants thereunder.

         During  Fiscal 1998,  there were 13 meetings of the Board of Directors,
six  meetings  of the  Compensation  Committee  and four  meetings  of the Audit
Committee.  During  this  period,  each  director  attended  at least 75% of all
meetings of the Board of Directors and of the committees  thereof on which he or
she served.

         The Board of Directors does not have a separate  nominating  committee.
The Board of Directors will consider  nominees  recommended by shareholders  for
election  as  director  at the  1999  Annual  Meeting,  provided  that  any such
recommendation  is  submitted  in writing by  February  28, 1999 to the Board of
Directors, c/o the Secretary of the Company, 6714 Netherlands Drive, Wilmington,
North Carolina  28405,  accompanied  by a description of the proposed  nominee's
qualifications  and other relevant  biographical  information and the consent of
the proposed nominee to serve.

         The  Company  currently  pays its  non-employee  directors  (Seymour L.
Gartenberg,  E. Henry Mize and Donald S. McCoy) an annual fee of $5,000, payable
quarterly, and reimburses them for out-of-pocket expenses incurred in connection
with their services as directors.  In addition,  the Company  annually grants to
each of its non-employee directors a non-qualified option under the Stock Option
Plan to purchase  2,500 shares of Common Stock  (exercisable  at the fair market
value of the Common Stock at the date of grant).

EXECUTIVE OFFICERS OF THE COMPANY

         Executive  officers of the Company are  appointed  by, and serve at the
discretion of, the Board of Directors.  In addition to Mr. Flohr, Ms. Jacobs and
Mr. Ross, whose business  experience is set forth above, Paul H. Albritton,  age
55, has been Vice President and Chief Financial Officer of the Company since May
1994. From 1992 until he joined the Company,  Mr. Albritton was self-employed as
a business  consultant  and, in such capacity,  consulted for the Company during
April  1994.  For more than the five  years  prior to 1992,  Mr.  Albritton  was
employed by Acton  Corporation  (now  Sunstates  Corporation),  a public company
engaged in automobile  insurance  underwriting,  manufacturing and certain other
businesses, where he was Executive Vice President and a director.

EXECUTIVE COMPENSATION

         The following table sets forth information concerning  compensation for
services in all capacities  awarded or paid to or earned by the Company's  chief
executive  officer and the other executive  officers of the Company who received
cash compensation  from the Company  aggregating at least $100,000 during Fiscal
1998.

                                       5
<PAGE>

<TABLE>
<CAPTION>
                                        SUMMARY COMPENSATION TABLE

                                                 Annual             Long-Term
                                             Compensation(1)        ---------
                                             ---------------       Compensation
                                                                   ------------
                                                                      Awards
                                                                      ------

Name and                            Fiscal                      Number of Securities         All Other
Principal Position                   Year        Salary       Underlying Options (#)(2)     Compensation
- ------------------                   ----        ------       -------------------------     ------------

<S>                                  <C>        <C>                <C>                        <C>
Daniel P. Flohr                      1998       $130,000                 --                      --
  President and Chief                1997       $130,000                 --                      --
  Executive Officer                  1996       $130,000                 --                      --


Tina L. Jacobs                       1998       $110,000                 --                      --
  Executive Vice President and       1997       $110,000                 --                      --
  Chief Operating Officer            1996       $110,000                 --                      --

Stuart E. Ross                       1998       $112,288                                         --
  Vice President and                 1997       $100,000           30,850 shares                 --
  Director of Engineering            1996       $100,000           10,000 shares                 --


David DeSimone(3)                    1998       $100,000                 --                    $10,000
  Vice President, Marketing          1997       $ 30,385           40,000 shares               $35,000
  and Sales                          1996           --                   --                      --
</TABLE>

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

(1)      During each of the three  fiscal years ended  February  28,  1998,  the
         Company provided certain  personal  benefits to its executive  officers
         which  benefits  to any such  individual  did not  exceed the lesser of
         $50,000 or 10% of the cash  compensation  received by such  individual.
         See   "Employment   Contracts  and   Termination   of  Employment   and
         Change-in-Control Arrangements."

(2)      Represents incentive stock options granted under the Stock Option Plan.
         See "Stock Option Plan."

(3)      Mr.  DeSimone  was an executive  officer of the Company from  September
         1996  until  February  20,  1998.  Other  compensation  consists  of  a
         non-accountable  relocation  allowance  in Fiscal  1997 and a severance
         payment in Fiscal 1998.


STOCK OPTION PLAN

STOCK OPTIONS GRANTED IN FISCAL 1998

         The  Company  did not  grant any stock  options  or stock  appreciation
rights during Fiscal 1998 to any of the Company's  executive  officers  named in
the Summary Compensation Table.

STOCK OPTIONS HELD AT THE END OF FISCAL 1998

         The  following  table sets forth the total  number of  exercisable  and
un-exercisable  stock options held by each of the Company's  executive  officers
named  in the  Summary  Compensation  Table  who held any  stock  options  as of
February 28, 1998. No options to purchase  Common Stock were exercised by any of
the Company's  executive  officers during Fiscal 1998 and no stock  appreciation
rights were outstanding during Fiscal 1998.

                                       6
<PAGE>


                         Number of Securities            Value of Unexercised
                    Underlying Unexercised Options       In-the-Money Options
                        at February 28, 1998(2)          at February 28, 1998
                        -----------------------          --------------------

    Name             Exercisable     Unexercisable   Exercisable   Unexercisable
    ----             -----------     -------------   -----------   -------------

Stuart E. Ross       41,950 shares   23,900 shares     $32,186        $ 8,125

David DeSimone(1)    10,000 shares   20,000 shares     $22,188        $44,375

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

(1)      Mr. DeSimone  exercised  options to purchase 10,000 shares on March 24,
         1998 (constituting all options that had vested as of such date). All of
         his  remaining   unexercised   options  (whether  or  not  exercisable)
         terminated on March 21, 1998.

(2)      Based upon the market  value of the Common  Stock of $4-19/32 per share
         on February 28, 1998.

DESCRIPTION OF STOCK OPTION PLAN

         The Stock  Option  Plan was  adopted by the Board of  Directors  of the
Company on August 16, 1994 and approved by shareholders of the Company on August
4, 1995. The Board of Directors  adopted certain  amendments to the Stock Option
Plan on November 28, 1995 and August 1, 1996. The Stock Option Plan, as amended,
authorizes  the  issuance,  within ten years from the date of its  adoption,  of
options  covering up to 500,000 shares of Common Stock (subject to adjustment in
certain circumstances) to directors,  executive officers and other key employees
of,  and  consultants  to,  the  Company.  As of May 21,  1998,  options  for an
aggregate of 83,420  shares of Common Stock  granted under the Stock Option Plan
had been  exercised,  options for 266,727  shares of Common  Stock,  at exercise
prices  ranging from $3.00 to $10.375 per share,  were  outstanding  and 149,853
shares of Common Stock were available for the grant of future options. The Stock
Option Plan is intended  to provide an  incentive  to  continued  employment  or
association  of such key  employees  and other  individuals  by enabling them to
acquire  a  proprietary  interest  in the  Company  and by  offering  comparable
incentives  to enable the  Company  better to  attract,  compete  for and retain
highly  qualified  individuals,  as well as to associate  the  interests of such
persons with those of the Company and its shareholders.

         Options  granted  under the Stock Option Plan may be either  "Incentive
Stock  Options" as that term is defined in Section 422 of the  Internal  Revenue
Code of 1986,  or  options  which do not  qualify  as  Incentive  Stock  Options
("Non-Qualified Stock Options").

         Incentive  Stock  Options  may be  granted  only  to  employees  of the
Company. An Incentive Stock Option must expire within ten years from the date it
is granted  (five years in the case of such options  granted to a holder of more
than 10% of the  outstanding  Common Stock).  Incentive  Stock Options are first
exercisable not earlier than one year from the date of grant. The exercise price
of an Incentive  Stock Option must be at least equal to the fair market value of
the Common Stock on the date such Incentive  Stock Option is granted (or 110% of
the fair market value of the Common Stock in the case of such options granted to
a holder of more than 10% of the outstanding  Common Stock).  To the extent that
the  aggregate  fair  market  value of the Common  Stock  with  respect to which
Incentive Stock Options are exercisable for the first time by an optionee during
any  calendar   year  exceeds   $100,000,   such  options  will  be  treated  as
Non-Qualified Stock Options.

         The  Company  may issue  Non-Qualified  Stock  Options  under the Stock
Option Plan to executive  officers,  directors  and key employees of the Company
and advisors and consultants to the Company. The exercise price of Non-Qualified
Stock  Options  must be at least  equal to the fair  market  value of the Common
Stock on the date such  Options are granted and will have such  expiration  date
and vesting  schedule as determined by the Stock Option Committee at the time of
grant.

                                       7
<PAGE>

         Upon exercise of an option issued under the Stock Option Plan,  payment
is  required  to be made in  cash,  or if  permitted  by the  applicable  option
agreement,  by delivery of shares of Common Stock, currently exercisable options
to acquire Common Stock or other property  valued at its then fair market value.
Options are not  transferable by the optionee,  other than by will or applicable
laws of descent and distribution.  In the event of termination of the optionee's
relationship with the Company other than for cause, the optionee's  options will
expire on the earlier of stated  expiration  or three  months  after the date of
termination  (except in the case of death,  disability or  retirement,  in which
event the  period is  extended  to 12  months).  Upon a change in control of the
Company, all outstanding options become immediately exercisable in full.

EMPLOYMENT  CONTRACTS  AND  TERMINATION  OF  EMPLOYMENT  AND   CHANGE-IN-CONTROL
ARRANGEMENTS

         Daniel  Flohr serves as President  and Chief  Executive  Officer of the
Company  pursuant  to an  employment  agreement,  dated as of March 1, 1994,  as
amended, at an annual base salary of $130,000.  Mr. Flohr's employment agreement
is  automatically  renewed  annually  unless notice of  non-renewal  is given by
either party at least six months prior to the end of the then current  term.  In
the event that Mr.  Flohr's  employment  is  terminated  by the  Company for any
reason without cause and prior to expiration of the then current term, Mr. Flohr
would be entitled to receive, in one lump sum, the aggregate base salary that he
would have  received  had he been  employed  through the end of the then current
term.

         Tina Jacobs  serves as Executive  Vice  President  and Chief  Operating
Officer of the Company pursuant to an employment agreement, dated as of March 1,
1994, as amended,  at an annual base salary of $110,000.  Ms. Jacobs' employment
agreement is  automatically  renewed  annually  unless notice of  non-renewal is
given by either  party at least six months  prior to the end of the then current
term. In the event that Ms. Jacobs'  employment is terminated by the Company for
any reason  without cause and prior to expiration of the then current term,  Ms.
Jacobs would be entitled to receive,  in one lump sum, the aggregate base salary
that she would have received had she been  employed  through the end of the then
current term.

         Stuart Ross serves as Director of Engineering  of the Company  pursuant
to  an  employment   agreement,   dated  as  of  December  30,  1993,  which  is
automatically  renewed  at the  end of  each  calendar  year  unless  notice  of
non-renewal  is given by either  party at least 90 days  prior to the end of the
then current year.  Mr. Ross' annual base salary was increased  from $100,000 to
$115,000,  effective  May 7, 1997.  In the event that Mr.  Ross'  employment  is
terminated by the Company without cause,  Mr. Ross would continue to receive his
salary for a period equal to the lesser of (i) two months,  and (ii) the balance
of the term of his employment  agreement.  Mr. Ross'  employment  agreement also
provides  that,  for a period  of  three  years  following  his  termination  of
employment, he will not, in any capacity, compete with the Company.

         Until his  termination  of  employment  on  February  20,  1998,  David
DeSimone served as Vice President of Marketing and Sales of the Company pursuant
to a two-year  employment  agreement,  dated as of August 15, 1996, at an annual
base salary of $100,000. At the commencement of his employment with the Company,
and to assist him in his relocation to Wilmington,  North Carolina, Mr. DeSimone
received a non-accountable  relocation expenses payment of $35,000.  Pursuant to
his  employment  agreement,  Mr.  DeSimone  would have been  entitled to receive
incentive  compensation  for Fiscal 1998 if certain  sales goals (which were not
achieved) were attained. In addition,  Mr. DeSimone was granted (i) an option to
purchase  30,000 shares at an exercise  price of $2.375 per share,  which option
vested  in three  equal  annual  installments  beginning  September  3, 1997 and
expired  September 3, 2001, and (ii) options (which have terminated) to purchase
an aggregate of 10,000 shares of Common Stock at an exercise price of $2.375 per
share if the Company achieved certain  performance  goals (which did not occur).
All of Mr.  DeSimone's  options,  except for options to acquire 10,000 shares of
Common  Stock  which  were  exercised  within  ninety  days  after  termination,
terminated on May 21, 1998. In connection  with his  termination,  Mr.  DeSimone
received a severance  payment of $10,000 in full  satisfaction  of the Company's
obligations under his employment agreement.  Mr. DeSimone's employment agreement
also  provided  that,  for a period of two years  following his  termination  of
employment, he would not, in any capacity, compete with the Company.

                                       8
<PAGE>

         The Company  maintains a $1,500,000 key person  insurance policy on the
life of Mr. Flohr,  of which the Company is the  beneficiary  for $1,000,000 and
Ms.  Jacobs (Mr.  Flohr's  wife) is the  beneficiary  for  $500,000.  Ms. Jacobs
reimburses  the Company  for the cost of her pro rata share of the  policy.  The
Company also maintains a $500,000 key person insurance policy on the life of Mr.
Ross, of which the Company is the sole beneficiary.

CERTAIN TRANSACTIONS

         Mr. Flohr and Ms. Jacobs own the Company's  Wilmington,  North Carolina
facility,  including the land on which the facility is located,  and lease it to
the Company  pursuant to a triple net lease.  The Company is responsible for all
costs and expenses,  including  applicable taxes,  relating to the facility.  In
April 1996, the Company exercised the first of two successive three-year options
to extend the lease term until  April 30,  1999.  In  accordance  with the lease
terms, effective May 1, 1996, the annual base rent was increased from $60,000 to
$75,360 (the fair market rental value of the facility as of the beginning of the
renewal  term).  In addition,  Mr. Flohr and Ms. Jacobs allow the Company to use
approximately  9,000 square feet of a 1.4 acre  adjacent  tract of land owned by
them  as  a  parking  area  for  the  Company's  employees  and  customers,   in
consideration for which the Company provides minimal  maintenance of the parking
area and pays  approximately  $330 per year of real estate taxes on the tract of
land.  The Company  believes  that the terms and  conditions of the lease are no
less  favorable  to the Company than those  available  from  unaffiliated  third
parties.  The facility is presently being fully utilized.  In the event that the
Company  needs  additional  space,  Mr.  Flohr and Ms.  Jacobs  have  offered to
construct an additional building to the Company's specifications on the adjacent
tract,  and to lease such building,  when  constructed,  to the Company on terms
similar to the existing lease, including at a rental no greater than fair market
value at the commencement of the lease term.

                           APPROVAL OF THE ISSUANCE OF
                                  EXCESS SHARES
                           (ITEM 2 ON THE PROXY CARD)

DESCRIPTION OF THE DECEMBER PLACEMENT

         On December 19, 1997,  the Company  completed a private  placement (the
"December  Placement") pursuant to which the Company issued to several investors
an  aggregate  of (a) 4,500  shares  (the  "Series A  Preferred  Shares") of the
Company's  Series A Convertible  Preferred  Stock, par value $.01 per share (the
"Series A Preferred  Stock"),  with an initial  stated value of $1,000 per share
(which  stated  value  increases at the rate of 5% per annum;  such  amount,  as
increased  from time to time,  the "Series A Stated  Value"),  (b) warrants (the
"One-Year  Warrants") to acquire up to an aggregate of 315,000  shares of Common
Stock,  and (c) warrants  (the  "Three-Year  Warrants;"  and,  with the One-Year
Warrants,  collectively,  the "1997  Warrants") to acquire up to an aggregate of
135,000  shares of Common  Stock.  The Company  received net  proceeds  from the
December Placement of approximately $4,130,000 (after payment of fees (including
finders fees) and related expenses of approximately $370,000).

         Each  Series A  Preferred  Share is  convertible,  from time to time in
whole or in part at the  option of the  holder,  into  such  number of shares of
Common  Stock as is  determined  by  dividing  the Series A Stated  Value by the
lesser of (a)  $7.3575,  and (b) 85% of the  average  of the  closing  bid price
during  such three  consecutive  trading  day period as may be  selected  by the
holder during the 25 trading day period  preceding the date of  conversion.  Any
Series A Preferred  Shares  issued and  outstanding  on  December  19, 1999 will
automatically  be converted  into Common Stock at the  conversion  price then in
effect.  The Series A Preferred  Shares cease to be convertible if, at any time,
the  aggregate  number of shares of Common Stock then issued upon  conversion of
the Series A Preferred  Shares would equal 1,068,500 shares of Common Stock (the
remaining  shares of Common Stock then issuable upon  conversion of the Series A
Preferred  Shares  being the  "Series A Excess  Shares"  and the  limitation  on
conversion is hereinafter  referred to as the "19.99%  Limitation"),  unless the
Required  Approval (as defined  below) has been received in accordance  with the
rules of The Nasdaq Stock Market,  Inc. (as discussed  below under  "Reasons for
the Proposal").

                                       9
<PAGE>

         Pursuant to certain registration rights granted to the investors in the
December Placement,  the Company filed a registration statement on Form S-3 (the
"Registration Statement") under the Securities Act of 1933 (the "1933 Act") with
respect to the shares of Common Stock  issuable upon  conversion of the Series A
Preferred   Stock  and  exercise  of  the  1997  Warrants   (collectively,   the
"Registerable Securities"). The Registration Statement became effective on March
26,  1998.  The  Company  has  agreed to use its best  efforts to  maintain  the
effectiveness  of the  Registration  Statement until the earlier of (a) December
19, 2001, or (b) the time that all the  Registerable  Securities  have been sold
pursuant to the Registration Statement or may be sold pursuant to Rule 144 under
the 1933 Act without regard to the volume limitations thereof.

         The Series A Preferred  Shares are subject to  redemption at the option
of a holder if, among other things,  (a) the  effectiveness  of the Registration
Statement  lapses for more than 30 consecutive  days or more than 60 days in any
12 month  period,  (b) the Company  fails to maintain  the listing of the Common
Stock on the Nasdaq National  Market ("NNM") or such other principal  securities
exchange or automated  quotation system on which the Common Stock is then traded
and such failure  continues for more than 30 days, or (c) the Series A Preferred
Shares  cease to be  convertible  as a result of the 19.99%  Limitation  and the
Company prior thereto, or within 75 days after notice from holders of two-thirds
of the Series A Preferred  Shares,  has not received  the  Required  Approval to
issue the Series A Excess Shares.

         The Company has agreed to pay certain  penalties  to the holders of the
Series A Preferred  Shares if (a) the Company fails to cause timely  delivery of
the Common Stock issuable upon conversion of the Series A Preferred Shares,  (b)
the Company is unable to convert  Series A Preferred  Shares into Common  Shares
because the Company does not have a sufficient number of authorized but unissued
shares  available  for  issuance   therefor,   (c)  the   effectiveness  of  the
Registration  Statement lapses for more than 15 consecutive days or more than 30
days in any 12 month period, or (d) the Company fails to maintain the listing of
the Common Stock on the NNM or other principal  securities exchange or automated
quotation  system on which the  Common  Stock is then  traded  and such  failure
continues for more than 10 days.

         The One-Year  Warrants expire on December 19, 1998 and have an exercise
price of $8.05 per share (115% of the closing  price of the Common  Stock on the
NNM on the trading day  immediately  preceding  the closing date of the December
Placement),  subject to adjustment under certain  circumstances,  including upon
issuances of shares of Common Stock (or securities  convertible or  exchangeable
into shares of Common  Stock) at less than 80% of the then  market  price on the
NNM for the Common Stock. The One-Year  Warrants are redeemable at the option of
the Company at a price of $.01 per  warrant if the  closing  price of the Common
Stock is greater than 130% of the exercise  price of the One-Year  Warrants then
in effect for 10 consecutive  trading days. The  Three-Year  Warrants  expire on
December  19,  2000 and have an  exercise  price of $9.10 per share (130% of the
closing  price of the Common  Stock on the NNM on the  trading  day  immediately
preceding  the closing date of the December  Placement),  subject to  adjustment
under certain circumstances,  including upon issuances of shares of Common Stock
(or securities  convertible or exchangeable into shares of Common Stock) at less
than  80% of the  then  market  price  on the  NNM  for the  Common  Stock.  The
Three-Year Warrants are not redeemable. As of May 21, 1998, One-Year Warrants to
acquire 325,000 shares of Common Stock and Three-Year Warrants to acquire 60,000
shares of Common Stock had been exercised.

         In connection with the  transaction,  the Company paid a finders fee of
$295,000 and issued, to an affiliate of the finder, One-Year Warrants to acquire
an  aggregate  of 185,000  shares of Common  Stock.  The shares of Common  Stock
issuable  upon   exercise  of  such  One-Year   Warrants  are  included  in  the
Registration   Statement.   Each  participant  in  the  December  Placement  was
responsible for its own costs and expenses.

         The net proceeds  from the December  Placement  has been,  and will be,
used for working capital,  including for the marketing of the Company's TV-based
video phone, C-Phone Home, and funding anticipated  increases in inventories and
receivables related to the commercialization of C-Phone Home.

                                       10
<PAGE>

REASONS FOR THE PROPOSAL

         The rules of The Nasdaq Stock Market,  Inc.  ("Nasdaq")  require that a
company,  whose common  stock is listed on Nasdaq  obtain  shareholder  approval
prior to the issuance by such company of additional shares of common stock, in a
transaction (or series of related  transactions),  other than a public offering,
when (i) the number of shares of common stock being issued equals or exceeds 20%
or more of the  number  of  shares  of  common  stock  outstanding  before  such
transaction (or series of related  transactions),  and (ii) the shares of common
stock are being sold at a price per share  which is less than the greater of the
per share book value or the per share market value of the common stock as of the
time of the  transaction.  As a result  of the  foregoing,  the  Company  is not
permitted to issue in excess of 1,068,513 shares of Common Stock upon conversion
of the Series A Preferred  Stock.  As of May 21, 1998,  2,576 Series A Preferred
Shares had been converted into  1,067,217  shares of Common Stock.  As a result,
the  Company is seeking  shareholder  approval  in order  that the  Company  can
fulfill  its  contractual  commitment  to the  holders of the Series A Preferred
Shares.

         The Company is required,  under  certain  circumstances,  to redeem any
outstanding Series A Preferred Shares if it has not either (i) obtained approval
of the issuance of the Excess Shares by the requisite vote of  shareholders,  or
(ii)  received  other  permission  from  Nasdaq,  to allow the Company to resume
issuances  of shares of Common Stock upon  conversion  of the Series A Preferred
Shares (collectively, the "Required Approval"). As of May 21, 1998, 1,924 Series
A Preferred Shares were outstanding.  If the proposal to approve the issuance of
the Excess Shares is not adopted at the Annual Meeting and, as a result thereof,
the holders of the Series A Preferred Shares exercised their redemption  rights,
the Company would be required to pay approximately  $5,039,834 to redeem all the
outstanding  Series A Preferred  Shares  (based on a redemption  date of May 21,
1998).  There can be no  assurance  that the  Company  will  have the  financial
ability to redeem the Series A Preferred Shares and even if the Company has such
ability,  such payment would materially adversely effect the Company's financial
condition and deplete its cash resources.

         The Company entered into, and consummated, the December Placement based
on a  determination  by its Board of Directors  that the Company's then level of
cash and cash  equivalents  were inadequate to permit the Company to continue in
existence for a sustained  period.  While the Board of Directors  considered the
disadvantages  of the potential  issuance of a  significant  number of shares of
Common Stock upon conversion of the Series A Preferred Shares, including (i) the
potential  dilution  of the  voting  power per share of Common  Stock,  (ii) the
potential  dilution  of the Common  Stock book  value,  and (iii) the  potential
negative impact on earnings per share of Common Stock,  after  negotiations with
investment banking firms and potential  investors,  and based upon the pressures
of the need for additional  cash  resources,  the Board of Directors  determined
that it was in the best  interests of the Company and its  shareholders  for the
Company to proceed with the December  Placement based on the Board's belief that
such transactions offered the most favorable terms then available to the Company
given  the then  existing  market  conditions  and the  Company's  then need for
additional cash resources.

REQUIRED VOTE

         The  approval  of the  issuance of the Excess  Shares will  require the
affirmative  vote of a majority of the total votes cast on such  proposal by the
holders of the then outstanding Common Stock (not including any shares of Common
Stock held by present or former  holders of Series A Preferred  Shares that were
issued upon conversion of Series A Preferred Shares).

         THE BOARD OF DIRECTORS  RECOMMENDS THAT THE  SHAREHOLDERS  VOTE FOR THE
APPROVAL OF THE ISSUANCE OF THE EXCESS SHARES.


                      SELECTION OF INDEPENDENT ACCOUNTANTS
                           (ITEM 3 ON THE PROXY CARD)

                                       11
<PAGE>

         The Board of Directors has  selected,  subject to  ratification  by the
shareholders of the Company at the Annual Meeting, the firm of Coopers & Lybrand
L.L.P.  as  the  independent   accountants  to  audit  the  Company's  financial
statements  for its fiscal  year ending  February  28,  1999.  Coopers & Lybrand
L.L.P.  has served as the independent  accountants for the Company for more than
the past five years and is,  therefore,  familiar with the affairs and financial
procedures  of the Company.  A  representative  of Coopers & Lybrand  L.L.P.  is
expected to be present at the Annual Meeting,  will have the opportunity to make
a  statement  if such  representative  desires  to do so and is  expected  to be
available to respond to appropriate questions.

         The  ratification  of the  selection  of  Coopers & Lybrand  L.L.P.  as
independent  accountants  for the current  fiscal year requires the  affirmative
vote of a majority of the votes cast on the matter at the Annual  Meeting by the
holders of shares entitled to vote.

         THE  BOARD  OF  DIRECTORS  RECOMMENDS  THAT THE  SHAREHOLDERS  VOTE FOR
RATIFICATION  OF THE  SELECTION  OF COOPERS & LYBRAND  L.L.P.  AS THE  COMPANY'S
INDEPENDENT ACCOUNTANTS.


               SHAREHOLDERS' PROPOSALS FOR THE 1999 ANNUAL MEETING

         A shareholder  who desires to include a proposal in the proxy  material
relating to the 1999 Annual Meeting of  shareholders  of the Company must submit
the same in writing,  so as to be received at the principal  executive office of
the Company (to the attention of the  Secretary) on or before  February 28, 1999
for such proposal to be considered for inclusion in the proxy statement for such
Annual  Meeting.  Such  proposal  must also meet the other  requirements  of the
Securities and Exchange Commission relating to shareholder proposals required to
be included in the Company's proxy statement.

                                  OTHER MATTERS

         The  Board  of  Directors  does not know of any  other  business  to be
presented for  consideration  at the Annual Meeting.  If other matters  properly
come before the Annual Meeting,  the persons named in the  accompanying  form of
proxy intend to vote thereon in accordance with their best judgment.

         The  Company  will bear the cost of the Annual  Meeting and the cost of
soliciting proxies in the accompanying form,  including the cost of mailing this
proxy statement.  In addition to solicitation by mail,  directors,  officers and
regular employees of the Company (none of whom will be additionally  compensated
for such services) may solicit  proxies by telephone or otherwise.  Arrangements
will be made with brokerage firms and other custodians, nominees and fiduciaries
to  forward  forms of proxy  and proxy  materials  to their  principals  and the
Company  will  reimburse  them  for  their  reasonable  expenses  in  connection
therewith.

         This  Proxy   Statement   incorporates  by  reference  the  information
contained in Item 6 "Management's Discussion and Analysis or Plan of Operations"
and Item 7 -  "Financial  Statements"  of the  Company's  Annual  Report on Form
10-KSB  ("Form  10-KSB") for the fiscal year ended  February 28, 1998,  which is
included in the Company's 1998 Annual Report to  Shareholders.  THE COMPANY WILL
FURNISH,  WITHOUT CHARGE,  TO EACH PERSON WHOSE PROXY IS BEING  SOLICITED,  UPON
WRITTEN REQUEST,  A COPY OF ITS FORM 10-KSB INCLUDING THE FINANCIAL  STATEMENTS,
NOTES TO THE FINANCIAL STATEMENTS AND THE FINANCIAL SCHEDULES CONTAINED THEREIN.
Copies of any  exhibits  thereto  also will be  furnished  upon the payment of a
reasonable duplicating charge. Written requests for copies of any such materials
should be  directed  to Paul H.  Albritton,  Chief  Financial  Officer,  C-Phone
Corporation, 6714 Netherlands Drive, Wilmington, North Carolina 28405.

                                       By Order of the Board of Directors



                                       Tina L. Jacobs
                                       SECRETARY

June __, 1998

                                   ----------


         PLEASE  DATE,  SIGN AND  RETURN  THE  ENCLOSED  PROXY AT YOUR  EARLIEST
CONVENIENCE IN THE ENCLOSED ENVELOPE.  NO POSTAGE IS REQUIRED FOR MAILING IN THE
UNITED STATES.

                                       12

<PAGE>




                               C-PHONE CORPORATION
             PROXY - ANNUAL MEETING OF SHAREHOLDERS - JULY 31, 1998
                 (SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS)

         The  undersigned  shareholder of C-Phone  Corporation  (the  "Company")
hereby  constitutes  and  appoints  Daniel P. Flohr,  Tina L. Jacobs and Paul H.
Albritton, and each of them, the attorneys and proxies of the undersigned,  with
full  power  of  substitution,  to  represent  and  to  vote  on  behalf  of the
undersigned all of the shares of the Company's Comon Stock which the undersigned
is  entitled  to vote at the Annual  Meeting of  shareholders  to be held at the
Holiday Inn Express Hotel & Suites, 160 Van Campen Boulevard,  Wilmington, North
Carolina on July 31, 1998, at 9:00 a.m., and at any adjournments  thereof,  upon
the  following  proposals  which are more fully  described in the notice of, and
proxy statement for, the Annual Meeting.

<TABLE>
<CAPTION>

<S>      <C>                        <C>                                             <C>
(1)      Election of Directors      FOR all nominees listed below (except  |_|      WITHHOLD AUTHORITY  |_|
                                    as marked to the contrary below)                to vote for all nominees

              DANIEL P. FLOHR, SEYMOUR L. GARTENBERG, TINA L. JACOBS, DONALD S. MCCOY, E. HENRY MIZE, STUART E. ROSS

  (INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, WRITE THAT NOMINEE'S NAME IN THE SPACE PROVIDED BELOW.)


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

(2)      Proposal to approve the issuance of the Excess Shares.                          |_|  FOR    |_|  AGAINST    |_|  ABSTAIN


(3)      Proposal to ratify the selection of Coopers & Lybrand L.L.P. as the Company's   |_|  FOR    |_|  AGAINST    |_|  ABSTAIN
         independent accountants for the fiscal year ending February 28, 1999.

         EACH OF THE FOREGOING MATTERS HAS BEEN PROPOSED BY THE COMPANY AND IS INDEPENDENT AND NOT CONDITIONED ON THE APPROVAL
         OF ANY OTHER MATTER.

(4)      In their discretion, upon such other matters as properly may come before the Annual Meeting.

                                           (Continued and to be signed on reverse side.)
</TABLE>

<PAGE>

         Said attorneys and proxies,  or their substitutes (or if only one, that
one) at said Annual Meeting,  and any adjournments  thereof, may exercise all of
the powers hereby given. Any proxy heretofore given is hereby revoked.

         Receipt  is   acknowledged   of  the   Notice  of  Annual   Meeting  of
shareholders, the Proxy Statement accompanying said Notice and the Annual Report
to shareholders for the fiscal year ended February 28, 1998.

         THIS  PROXY,  WHEN  PROPERLY  EXECUTED,  WILL BE  VOTED  IN THE  MANNER
DIRECTED  HEREIN BY THE UNDERSIGNED  SHAREHOLDER.  IF NO DIRECTION IS MADE, THIS
PROXY  WILL BE  VOTED  FOR THE  ELECTION  OF  DIRECTORS  AND  EACH OF THE  ABOVE
PROPOSALS.

         IN WITNESS WHEREOF, the undersigned has signed this proxy.

                                                 Dated: _____________, 1998


                                                 -------------------------------
                                                 Shareholder(s) signature

                                                 -------------------------------
                                                 Shareholder(s) signature


                                                                               
                                                 NOTE:      Signature(s)      of
                                                 shareholder  should  correspond
                                                 exactly with the name(s)  shown
                                                 hereon.   If  shares  are  held
                                                 jointly,  both  holders  should
                                                 sign.   Attorneys,   executors,
                                                 administrators,       trustees,
                                                 guardians or others  signing in
                                                 a    representative    capacity
                                                 should give their full  titles.
                                                 Proxies executed in the name of
                                                 a corporation  should be signed
                                                 on behalf of the corporation by
                                                 its    president    or    other
                                                 authorized officer.



         I DO |_|   DO NOT |_|   EXPECT TO ATTEND THE ANNUAL MEETING.





NOTE:  This proxy,  properly  filled in,  dated and  signed,  should be returned
promptly in the enclosed envelope.




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