ONTRACK DATA INTERNATIONAL INC
DEF 14A, 1998-04-15
COMPUTER INTEGRATED SYSTEMS DESIGN
Previous: INTERNATIONAL WIRELESS COMMUNICATIONS HOLDINGS INC, 10-K, 1998-04-15
Next: BROOKDALE LIVING COMMUNITIES INC, 8-K, 1998-04-15



<PAGE>
                            SCHEDULE 14A INFORMATION
 
                  Proxy Statement Pursuant to Section 14(a) of
            the Securities Exchange Act of 1934 (Amendment No.    )
 
    Filed by the Registrant /X/
    Filed by a party other than the Registrant / /
 
    Check the appropriate box:
    / /  Preliminary Proxy Statement
    / /  Confidential, for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting Material Pursuant to Section 240.14a-11(c) or Section 
         240.14a-12
                         ONTRACK DATA INTERNATIONAL, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

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

Payment of Filing Fee (Check the appropriate box):

/X/  No fee required

/ /  Fee computed on table below per Exchange Act Rules 14a-6(i)(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>


                           ONTRACK DATA INTERNATIONAL, INC.

                                 ___________________

                       NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                 ___________________

     Notice is hereby given that the Annual Meeting of Shareholders of ONTRACK
Data International, Inc. (the "Company") will be held at the Eden Prairie City
Center, 8080 Mitchell Road, Eden Prairie, Minnesota 55344 on May 21, 1998 at
3:00 p.m. for the following purposes:

     1.   To elect six directors.

     2.   To ratify and approve the selection of independent accountants for the
          Company for the current fiscal year.

     3.   To transact such other business as may properly come before the
          meeting or any adjournment or adjournments thereof.

     The Board of Directors has fixed the close of business on March 26, 1998 as
the record date for the determination of shareholders entitled to notice of and
to vote at the meeting.

                              By Order of the Board of Directors


                              Michael W. Rogers
                              CHAIRMAN AND CHIEF EXECUTIVE OFFICER

Eden Prairie, Minnesota
April 15, 1998






TO ASSURE YOUR REPRESENTATION AT THE MEETING, PLEASE SIGN, DATE AND RETURN YOUR
PROXY ON THE ENCLOSED PROXY CARD WHETHER OR NOT YOU EXPECT TO ATTEND IN PERSON. 
SHAREHOLDERS WHO ATTEND THE MEETING MAY REVOKE THEIR PROXIES AND VOTE IN PERSON
IF THEY DESIRE.


<PAGE>


                           ONTRACK DATA INTERNATIONAL, INC.

                                 ___________________

                                   PROXY STATEMENT
                                 ___________________

     This Proxy Statement is furnished to the shareholders of ONTRACK Data 
International, Inc. (the "Company") in connection with the solicitation of 
proxies by the Board of Directors of the Company to be voted at the Annual 
Meeting of Shareholders to be held on May 21, 1998, or any adjournments 
thereof. The Company's principal offices are located at 6321 Bury Drive, Eden 
Prairie, Minnesota, 55346.  The mailing of this Proxy Statement to 
shareholders of the Company commenced on or about April 15, 1998.

     Any proxy may be revoked at any time before it is voted by written 
notice, mailed or delivered to the Secretary of the Company, or by revocation 
of a written proxy by request in person at the Annual Meeting; but if not so 
revoked, the shares represented by such proxy will be voted according to your 
directions. If your proxy card is signed and returned without specifying a 
vote or an abstention on any proposal, it will be voted according to the 
recommendation of the Board of Directors on each proposal.

     Under Minnesota law, each item of business properly presented at a 
meeting of shareholders generally must be approved by the affirmative vote of 
the holders of a majority of the voting power of the shares present, in 
person or by proxy, and entitled to vote on that item of business.  However, 
if the shares present and entitled to vote on that item of business would not 
constitute a quorum for the transaction of business at the meeting, then the 
item must be approved by a majority of the voting power of the minimum number 
of shares that would constitute such a quorum.  Votes cast by proxy or in 
person at the Annual Meeting of Shareholders will determine whether or not a 
quorum is present. Abstentions will be treated as shares that are present and 
entitled to vote for purposes of determining the presence of a quorum, but as 
unvoted for purposes of determining the approval of the matter submitted to 
the shareholders for a vote. If a broker indicates on the proxy that it does 
not have discretionary authority as to certain shares to vote on a particular 
matter, those shares will not be considered as present and entitled to vote 
with respect to that matter.

     The total number of shares of stock outstanding and entitled to vote at the
Annual Meeting as of March 26, 1998 consisted of 9,928,716 shares of $.01 par
value common stock.  Each share of common stock is entitled to one vote and
there is no cumulative voting.  Only shareholders of record at the close of
business on March 26, 1998 will be entitled to vote at the meeting.  The
presence, in person or by proxy, of holders of a majority of the shares of
common stock entitled to vote at the Annual Meeting of Shareholders constitutes
a quorum for the transaction of business.


<PAGE>



                                SECURITY OWNERSHIP OF
                       CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following table sets forth certain information regarding beneficial
ownership of the Company's  Common Stock as of March 26, 1998 by (i) each person
known to the Company to beneficially own more than five percent (5%) of Common
Stock, (ii) each director of the Company, (iii) each executive officer named in
the table on page 6 and (iv) all directors and executive officers of the Company
as a group.  Except as otherwise indicated below, to the knowledge of the
Company, all shareholders have sole voting and investment power over the shares
beneficially owned, except to the extent authority is shared by spouses under
applicable law.

<TABLE>
<CAPTION>

     NAME AND ADDRESS OF                           NUMBER OF SHARES       PERCENT
     BENEFICIAL OWNER                              BENEFICIALLY OWNED     OF CLASS
     ----------------                              ------------------     --------
     <S>                                           <C>                    <C>
     Michael W. Rogers (1)(2)(3)(4)(8)...........        1,753,300          17.6%
      6321 Bury Drive
      Eden Prairie, MN 55346

     John E. Pence (1)(2)(4)(5)(8)...............        1,720,601          17.3%
      6321 Bury Drive
      Eden Prairie, MN 55346

     Gary S. Stevens (1)(2)(4)(6)(8).............        1,811,300          18.2%
      6321 Bury Drive
      Eden Prairie, MN 55346

     Kopp Investment Advisors, Inc.(7)...........          992,100          10.0%
      7701 France Avenue South
      Suite 500
      Edina, MN 55435

     Jacqueline C. Morby (1)(8)..................           29,901              *

     Roger D. Shober (1)(8)......................           19,750              *

     Robert M. White, Ph.D (1)(8)................           13,750              *

     Richard J. Runbeck (1)(8)...................            8,125              *

     Marshall A. Warwaruk (2)(8).................           63,640              *

     John M. Bujan (2)(8)........................           17,394              *

     Thomas P. Skiba (2)(8)......................           78,000              *

     All executive officers and directors as
      a group (10 persons)(8)....................        5,472,631          54.2%
_______________________
</TABLE>
* Less than 1%
(1)  Serves as a director of the Company.


                                       2
<PAGE>


(2)  Serves as an executive officer of the Company and appears on the table on
     page 6 hereof.  As of January 22, 1998, Mr. Warwaruk is no longer an
     executive officer of the Company.
(3)  Includes 641,430 shares of Common Stock owned by the Rogers Family Limited
     Partnership, of which Mr. Rogers is the General Partner.
(4)  See "Certain Transactions" for a description of the Stock Transfer
     Agreement among these individuals.
(5)  Includes 274,996 shares of Common Stock owned by the Pence Family Limited
     Partnership, of which Mr. Pence is the General Partner, and 5,000 shares of
     Common Stock owned by the Pence Family Foundation, of which Mr. Pence is
     the Director with sole dispositive power.
(6)  Includes 29,946 shares of Common Stock owned by the Stevens Family Limited
     Partnership, of which Mr. Stevens is the General Partner.
(7)  According to the Schedule 13G filed with the Securities and Exchange
     Commission on March 9, 1998, all such shares are held in a fiduciary or
     representative capacity for other recordholders.
(8)  Includes the following number of shares which could be purchased under
     stock options exercisable on the date hereof: Mr. Rogers, 15,000 shares;
     Mr. Pence, 13,000 shares; Mr. Stevens, 13,000 shares;  Ms. Morby, 16,250
     shares; Mr. Shober, 2,500 shares; Dr. White, 2,500 shares; Mr. Runbeck,
     2,500 shares; Mr. Bujan, 14,750 shares; Mr. Skiba, 78,000 shares; and all
     executive officers and directors as a group, 167,283 shares.


                              1.  ELECTION OF DIRECTORS

     As a result of the decision of Jacqueline C. Morby not to stand for 
re-election as a director at the Annual Meeting, six directors will be 
elected by the Company's shareholders at the Annual Meeting, each to serve 
until the next annual meeting of shareholders or until a successor is 
elected.  The Bylaws of the Corporation provide that the Board of Directors 
may consist of not less than three (3) nor more than nine (9) directors.  The 
Board of Directors has nominated for election the six persons named below.  
It is intended that proxies will be voted for such nominees.  The Company 
believes that each nominee named below will be able to serve, but should any 
such nominee be unable to serve as a director, the persons named in the 
proxies have advised that they will vote for the election of such substitute 
nominee as the Board of Directors may propose.


                                       3
<PAGE>



     The names and ages of the nominees and their principal occupations are set
forth below, based upon information furnished to the Company by such persons.

<TABLE>
<CAPTION>
                                                                       DIRECTOR
NAME AND AGE                  PRINCIPAL OCCUPATION                      SINCE
- ------------                  --------------------                      -----
<S>                           <C>                                      <C>

Michael W. Rogers (42)        Chairman and CEO of                        1985
                              the Company

John E. Pence (51)            President of the Company                   1985

Gary S. Stevens (41)          Senior Vice President, Engineering         1985
                              of the Company

Robert M. White, Ph.D. (59)   Professor and Head of the Department       1994
                              of Electrical and Computer Engineering
                              Carnegie Mellon University

Roger D. Shober (59)          Retired Executive                          1995

Richard J. Runbeck (52)       President                                  1996
                              Runbeck & Associates, P.A.

</TABLE>

BUSINESS EXPERIENCE OF NOMINEES

     Michael W. Rogers has served as Chief Executive Officer of the Company 
since 1986 and as Chairman since 1989.  Additionally, Mr. Rogers has served 
as a Director of the Company since 1985 and from 1989 to May 1996 as Chief 
Financial Officer.  From 1980 to 1985, Mr. Rogers was employed by Control 
Data Corporation ("CDC"), where he served as a Senior Developer of diagnostic 
software routines and as a Senior Electrical Engineer and an Electrical 
Engineer for software and hardware development.  From 1978 to 1980, he was an 
Associate Engineer with Westinghouse Bettis Atomic Power Laboratory, a 
subsidiary of Westinghouse Electric Corporation.

     John E. Pence has served as President and as a Director of the Company 
since 1985.  From 1971 to 1985, he was employed by CDC, where he served as 
Department Head for the Program Management Office for CDC's mini-micro 
peripheral development (1984 to 1985), managed the Technical Support 
organization for worldwide support of CDC's plug compatible peripheral 
business (1981 to 1984) and served in various other capacities related to 
software development and computer programming (1971 to 1981).

     Gary S. Stevens has served as Senior Vice President, Engineering and as 
a Director of the Company since 1985.  From 1979 to 1985, Mr. Stevens was a 
designer and diagnostic programmer of disk subsystems for CDC.

     Robert M. White, Ph.D. is a University Professor and has served as the 
Head of the Department of Electrical and Computer Engineering at Carnegie 
Mellon University since 1993.  He previously served as Vice President and 
Chief Technical Officer of CDC, and in 1990 was appointed by President Bush 
and served as the first Under Secretary of Commerce for Technology until 
1993.  He is also a director of ENSCO, Inc., a


                                       4
<PAGE>


contract research firm, and SGS-Thomson Microelectronics, a manufacturer of 
semiconductors.  He is a member of the National Academy of Engineering.

     Roger D. Shober is a retired executive with 33 years of management
experience within the computer industry.  Most recently, he served as Executive
Vice President of World Wide Operations at Control Data Systems from 1991 to
1994, as President and Chief Operating Officer of Rigidyne, Inc., a hard disk
drive research and development company that was subsequently acquired by
Seagate, from 1988 to 1991 and as Executive Vice-President of Micom Systems,
Inc., a manufacturer of data communications equipment, from 1986 to 1988. 

     Richard J. Runbeck is a certified public accountant and has served as
President of Runbeck & Associates, P.A., an accounting and consulting firm,
since 1985.  Runbeck & Associates has provided the Company with tax accounting
and financial advisory services since 1987.  Mr. Runbeck is also a director of
Tech2, Inc., a distributor and value added reseller of Macintosh computer
peripherals, and Mission Technologies, an electronic component sales
representative company which focuses upon computer original equipment
manufacturers (OEMs).

OTHER INFORMATION REGARDING THE BOARD

     MEETINGS.  During 1997, the Board of Directors met four times and held 
one telephonic meeting.  Each director attended more than 75% of the meetings 
of the Board of Directors or any Committee on which such director served.

     BOARD COMMITTEES.  The Audit Committee, consisting of Mr. Runbeck
(Chairman) and Ms. Morby, met two times in 1997.  Among other duties, the Audit
Committee reviews the Company's accounting, auditing and reporting practices,
makes recommendations concerning the work of the Company's independent auditors
and reviews the adequacy of internal controls. 

     The Compensation Committee, consisting of Mr. Shober (Chairman) and Dr. 
White, met twice formally and once informally in 1997.  The Compensation 
Committee's duties include establishing salaries, bonuses and other 
compensation for the Company's executive officers, and for the administration 
of the Non-Qualified Stock Option Plan, the 1996 Stock Incentive Plan and the 
Employee Stock Purchase Plan.


                                       5
<PAGE>


                     EXECUTIVE COMPENSATION AND OTHER INFORMATION

     SUMMARY OF CASH AND CERTAIN OTHER COMPENSATION.  The following table sets
forth, for the years ended December 31, 1997, 1996 and 1995, the compensation
earned by the Chief Executive Officer and each of the other five most highly
compensated executive officers of the Company whose salary and bonus exceeded
$100,000 for the year ended December 31, 1997 (collectively, the "Named
Executives"):

                              SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>

                                                                  LONG-TERM
                                                                 COMPENSATION
                                             ANNUAL              ------------
                                          COMPENSATION         NO. OF SECURITIES      ALL OTHER
     NAME AND                        -----------------------       UNDERLYING        COMPENSATION
PRINCIPAL POSITION          YEAR     SALARY ($)    BONUS ($)      OPTIONS (#)          ($)(1)
- ------------------          ----     ----------    ---------      -----------        ------------
<S>                         <C>      <C>           <C>          <C>                  <C>
Michael W. Rogers           1997      $230,000      $250,000          25,000            $ 10,500
  Chairman and Chief        1996       190,000       190,000          50,000               9,000
  Executive Officer         1995       196,000       250,000            --                10,275

John E. Pence               1997       200,000       205,000          15,000              10,500
  President                 1996       185,000       185,000          50,000               9,000
                            1995       191,000       250,000            --                10,275

Gary S. Stevens             1997       200,000       225,000          15,000              10,500
  Senior Vice President,    1996       180,000       180,000          50,000               9,000
  Engineering               1995       184,000       250,000            --                10,275

Marshall A. Warwaruk (2)    1997       135,000       135,000            --                10,500
  Vice President of         1996       130,000       130,000            --                 7,400
  Business Development      1995       101,000       100,000          75,000                 --

John M. Bujan (3)           1997       125,000       145,000          15,000              10,500
  General Counsel and       1996        92,000        92,000          13,750                 --
  Secretary                 1995          --            --            11,250(4)              --

Thomas P. Skiba(5)          1997       135,000       152,000          15,000              10,500
  Vice President and        1996        78,000    118,000(6)          75,000                 --
  Chief Financial Officer   1995           --             --             --                  --

</TABLE>
__________________

(1)  Amounts indicated represent contributions by the Company to the Company's
     401(k) Profit Sharing Plan on behalf of the named individuals.
(2)  Mr. Warwaruk became Vice President of Business Development in February 
     1995 and received a salary for only 11 months in 1995.
(3)  Mr. Bujan became General Counsel and Secretary in March 1996 and received a
     salary for only ten months in 1996.
(4)  Non-qualified stock options were awarded to Mr. Bujan in his capacity as a
     consultant to the Company.
(5)  Mr. Skiba became Vice President and Chief Financial Officer in May 1996 and
     received a salary for only 8 months in 1996.
(6)  Includes a signing bonus of $20,000 paid to Mr. Skiba upon joining the
     Company in May 1996.


                                       6
<PAGE>


     The following table summarizes option grants in 1997 to each of the Named
Executives:

                                OPTION GRANTS IN 1997

<TABLE>
<CAPTION>
                                                                                                      POTENTIAL REALIZABLE
                                                                                                       VALUE AT ASSUMED
                                                                                                        ANNUAL RATES OF
                                                                                                         STOCK PRICE
                                                 PERCENT OF TOTAL                                      APPRECIATION FOR
                        NUMBER OF SECURITIES     OPTIONS GRANTED                                         OPTION TERM(2)
                         UNDERLYING OPTIONS         EMPLOYEES          EXERCISE PRICE    EXPIRATION   -------------------
NAME                         GRANTED (#)           IN 1997 (%)        ($/SHAREHOLDER)       DATE         5%($)    10%($)
- ----                        -----------          ----------------     --------------     ----------   --------   --------
<S>                     <C>                      <C>                  <C>                <C>          <C>        <C>
Michael W. Rogers            25,000(1)              9.5%                 $14.00            1-23-07     220,113    557,810
John E. Pence                15,000(1)              5.7                   14.00            1-23-07     132,068    334,686
Gary S. Stevens              15,000(1)              5.7                   14.00            1-23-07     132,068    334,686
Marshall A. Warwaruk           --                  --                      --               --
John M. Bujan                15,000(1)              5.7                   14.00            1-23-07     132,068    334,686
Thomas P. Skiba              15,000(1)              5.7                   14.00            1-23-07     132,068    334,686

</TABLE>
_______________________
(1)  The options vest as follows: 20% on each of January 23, 1998, 1999, 2000,
     2001 and 2002.
(2)  Potential realizable value is based on the assumption that the price per
     share of Common Stock appreciates at the assumed annual rate of stock
     appreciation for the option term.  The assumed 5% and 10% annual rates of
     appreciation (compounded annually) over the term of the option set forth in
     accordance with the rules and regulations established by the Securities and
     Exchange Commission.  The actual value of these option grants is dependent
     on future performance of the Common Stock and overall stock market
     conditions.  There is no assurance that the values reflected in this table
     will be achieved.

     The following table summarizes the exercises of options by the Named
Executives in 1997 and the value of options held at December 31, 1997 by the
Named Executives.

                   AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                              AND YEAR-END OPTION VALUES

<TABLE>
<CAPTION>

                                                               NUMBER OF SECURITIES UNDERLYING        VALUE OF UNEXERCISED
                                                                   UNEXERCISED OPTIONS AT           IN-THE-MONEY OPTIONS AT
                                                                   DECEMBER 31, 1997 (#)           DECEMBER 31, 1997 ($)(1)
                           SHARES ACQUIRED       VALUE        -----------------------------     ----------------------------
NAME                        ON EXERCISE(#)     REALIZED($)    EXERCISABLE    UNEXERCISABLE      EXERCISABLE    UNEXERCISABLE
- ----                       --------------      -----------    -----------    -------------      -----------    -------------
<S>                        <C>                <C>             <C>            <C>                <C>            <C>
Michael W. Rogers               --                 --             10,000          65,000           $129,375        $790,938
John E. Pence                   --                 --             10,000          55,000            129,375         681,563
Gary S. Stevens                 --                 --             10,000          55,000            129,375         681,563
Marshall A. Warwaruk          75,000          $1,378,500(2)         --              --                 --
John M. Bujan                  6,000             106,000(2)       11,750          20,000            240,351         228,750
Thomas P. Skiba                 --                 --             75,000          15,000          1,571,063         164,063

</TABLE>
___________________________

(1)  The amounts set forth represent the difference between the closing sale
     price of $24 15/16 per share of Common Stock on December 31, 1997 and the
     exercise price of the options, multiplied by the applicable number of
     shares underlying the options.
(2)  Represents the difference between the fair market value of one share of
     Common Stock on the date of exercise and the exercise price of the options,
     multiplied by the applicable number of shares underlying the options.


                                       7
<PAGE>


EMPLOYMENT AGREEMENTS

     The Company entered into employment agreements with each of Messrs. 
Rogers, Pence and Stevens (the "Founders") as of August 6, 1996 pursuant to 
which their base salaries were established at $190,000, $185,000 and 
$180,000, respectively. For 1998, these base salaries were increased by the 
Board to $240,000, $125,000 and $211,000, respectively.  The employment 
agreements also provide that the Founders will be eligible for cash incentive 
compensation in amounts to be determined from time to time by the 
Compensation Committee.  If the Company terminates a Founder for cause, such 
Founder shall receive severance payments equal to two times his base salary 
payable in the then-current fiscal year. Upon the termination of a Founder 
without cause, the Founder shall receive severance payments equal to two 
times his base salary payable in the then-current fiscal year, plus an amount 
equal to his prior year's base salary and bonus.  In addition, the Founders 
were each granted a non-qualified stock option to purchase 50,000 shares of 
Common Stock under the 1996 Stock Incentive Plan at a price of $12.00 per 
share, vesting over a five-year period from the date of grant and exercisable 
for ten years from the date of grant.  The Founders are also prohibited from 
competing for two years after termination of their employment.  

     The Company entered into letter agreements with each of Messrs. Bujan 
and Skiba and Ms. Moore upon the commencement of each officer's employment on 
March 1996, May 1996 and June 1997, respectively.  Messrs. Bujan and Skiba, 
and Ms. Moore's 1998 base salaries are $132,000, $142,000, and $154,000, 
respectively. The letter agreements for Messrs. Bujan and Skiba generally 
provide for severance payments upon their termination for reasons other than 
gross misconduct equal to twelve and 6 months of base salary, respectively.  
Ms. Moore's letter agreement states that she is entitled to twelve months' 
base salary if she is terminated within one year of a Change in Control, as 
such term is defined in the letter agreements for reasons other than 
disability or gross misconduct.

REPORT OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS ON EXECUTIVE
COMPENSATION

     The Company's executive compensation program is administered by the 
Compensation Committee.  The role of the Compensation Committee, which is 
currently comprised of two outside non-employee directors, is to review and 
approve the base salaries, bonuses, stock options and other compensation of 
the executive officers of the Company.  The Compensation Committee also has 
the power to prescribe, amend, and rescind rules relating to the Company's 
1995 Non-Qualified Stock Option Plan, 1996 Employee Stock Purchase Plan, and 
1996 Stock Incentive Plan (collectively, the "Plans"), to grant options and 
other awards under the Plans and to interpret the Plans.

     The Compensation Committee's executive compensation policies are 
designed to attract and retain executives capable of leading the Company in a 
rapidly evolving computer service and software marketplace and to motivate 
such executives to maximize profitability and stockholder value.  The 
Compensation Committee has designed the Company's Executive Performance Plan 
with three principal components to achieve this objective - base salary; 
quarterly and annual cash incentives; and long-term incentive compensation in 
the form of stock options.  A significant portion of each executive's total 
compensation is dependent on the attainment of predefined performance 
objectives which are designed to be consistent with the maximization of 
shareholder value.  The Compensation Committee believes this philosophy will 
enable the Company to attract and retain management personnel with the 
talents and skills required to meet the challenges of a highly competitive 
industry.


                                       8
<PAGE>


     During fiscal year 1997, the Company experienced some changes in its 
senior management.  In June, 1997, the Company hired Tanna L. Moore as Vice 
President, Sales and Marketing, and in November, 1997, Stuart J. Hanley was 
promoted to the position of Vice President, Worldwide Operations.  Marshall 
A. Warwaruk, Vice President of Business Development, announced his retirement 
from the Company, effective November 15, 1998, and John E. Pence, President 
and one of the Company's founders, announced that he will be reducing his 
level of employment during 1998 by approximately 40%.

     BASE SALARY.  In determining salaries for executive officers for fiscal 
1997, the Compensation Committee considered the individual experience and 
performance of its executive officers, the achievements of the executive 
officers in bringing the Company to its present place of worldwide prominence 
in the disk subsystem software and data recovery service fields, the 
competitive environment in which the Company must recruit and retain quality 
executive talent, the Company's operating performance for fiscal 1997 and 
attainment of specific financial, strategic and individual objectives.  The 
Committee compared the salaries of its executive officers with salaries of 
executive officers of other companies of similar revenue size and 
profitability and considered the cost of recruiting executives with 
experience in large, high tech organizations with international distribution 
experience.  The Committee tried to establish compensation packages, which in 
total, would be competitive in the Company's marketplace.  The base salary of 
the executive officers increased by an average of 11% (on an annualized 
basis) from 1996 to 1997.

     BONUSES.  For fiscal year 1997, the Compensation Committee approved the 
Executive Performance Plan, in which cash bonuses for executive officers were 
determined with reference to specified financial performance targets for the 
Company, both on a quarterly and annual basis, and also with reference to the 
attainment of predefined individual performance objectives consistent with 
the maximization of shareholder value.  The Company's 1997 Executive 
Performance Plan established specific percentages for three categories: 
annual earnings per share, quarterly earnings per share, and Management By 
Objectives ("MBO") individual goals.  The bonuses under the plan equal 100% 
of base salary for achievement of certain targeted levels, which can be 
exceeded if the performance objectives are exceeded.  The quarterly and 
annual earnings per share components were determined by comparison between 
actual results and the 1997 budget.  The MBO individual goals were 
established by the Committee for the Chief Executive Officer, and by the 
Chief Executive Officer with respect to all other executive officers. The 
1997 bonuses for some executives exceeded their base salaries due to 
achievements in excess of their individual goals.

     EQUITY-BASED COMPENSATION.  For fiscal year 1997, the Compensation 
Committee also considered and awarded equity-based compensation, in the form 
of stock options, as a component of the Company's Executive Performance Plan. 
Equity awards are typically set by the Compensation Committee based on each 
officer's individual performance and achievements, and the recommendations of 
management.  In fiscal year 1997, executive officers were eligible to receive 
grants of stock options under the Company's 1996 Stock Incentive Plan 
("SIP"). In addition, certain executive officers were eligible to participate 
in the Company's Employee Stock Purchase Plan.

     In 1997, six executive officers of the Company received new option grants
under the 1996 SIP.  The options granted to the executives in 1997 were the
first options granted as part of the Executive Performance Plan and were the
first grants made to executives since the Company's initial public offering. 
All executives who received options were granted options to purchase 15,000
shares, except Mr. Rogers, who received options to purchase 25,000 shares and
Ms. Moore, who received options to purchase 75,000 shares as part of her
recruitment package. The options were granted under the 1996 SIP at an exercise
price equal to the fair market value of the Common Stock on the date of grant,
and generally vest in equal increments over a three, four or


                                       9
<PAGE>


five-year period after grant, subject to the participant's continued 
employment with the Company. All options granted under the 1996 SIP expire 
ten years from the date of grant, unless a shorter term is provided in the 
option agreement or the participant's employment with the Company ends before 
the end of such ten-year period.

     COMPENSATION OF THE CHIEF EXECUTIVE OFFICER.  In setting Mr. Rogers' 
base salary, the Committee considered his contribution in bringing the 
Company to its present prominence, the Company's operating performance for 
1997 and attainment of specific objectives.  The Committee also compared his 
salary with salaries of chief executive officers of other companies of 
similar revenue size and profitability.  Mr. Roger's salary increased 
approximately 21% from fiscal 1996 to fiscal 1997, which included a market 
adjustment based on the Committee's review of salaries of other chief 
executive officers.  With respect to bonus, Mr. Rogers' performance 
objectives related to the hiring of a senior marketing/sales executive, 
achievement of specified revenue growth, establishment of a structured 
performance review process for the Company, and management of international 
operations and growth. Mr. Rogers received a bonus equal to 108% of his 1997 
base salary.  Mr. Rogers also received options to purchase 25,000 shares of 
Common Stock at the fair market value on the date of grant.

                        MEMBERS OF THE COMPENSATION COMMITTEE

               Roger D. Shober               Robert M. White, Ph.D.

PERFORMANCE GRAPH

     The Securities and Exchange Commission requires that the Company include 
in this Proxy Statement a line graph presentation comparing cumulative, 
five-year shareholder returns on an indexed basis with a broad market index 
and either a nationally-recognized industry standard or an index of peer 
companies selected by the Company.  The Company has chosen the use of the 
Nasdaq Stock Market (U.S. Companies) Index as its broad market index and the 
Nasdaq Computer and Data Processing Index as its peer group index.  The table 
below compares the cumulative total return as of the end of each of the 
Company's last two fiscal years on $100 invested as of October 21, 1996 (the 
date of the Company's initial public offering) in the Common Stock of the 
Company, the Nasdaq Stock Market Index and the Nasdaq Computer and Data 
Processing Index, assuming the reinvestment of all dividends.  The 
performance graph is not necessarily indicative of future investment 
performance.






                                       10
<PAGE>


<TABLE>
<CAPTION>

                                               Oct. 21, 1996      Dec. 31, 1996      Dec. 31, 1997
                                               -------------      -------------      -------------
<S>                                            <C>                <C>                <C>
Ontrack Data International, Inc.                  $100.00          $125.00               $207.81
Nasdaq Stock Market (U.S. Companies Index)         100.00           104.78                128.63
Nasdaq Computer and Data Processing Index          100.00           104.31                128.16

</TABLE>


COMPENSATION OF DIRECTORS

     On January 22, 1998, the Company's Board of Directors approved a grant
under the Company's 1996 Stock Incentive Plan of options to purchase 10,000
shares to each director who is not an employee of the Company, and who will be
standing for re-election at the next Annual Meeting of the Company's
Shareholders.  The exercise price for each share under this grant was the fair
market value of the Company's common stock


                                       11
<PAGE>


at the closing price on the date of grant, with vesting over a four-year 
period, 2,500 shares each on the first, second, third and fourth anniversary 
dates of the date of grant, and a ten-year term.  This grant was a reflection 
of the increased dedication and time commitment required during 1997 of the 
Company's non-employee directors, and was in lieu of an increase in the cash 
compensation provided for non-employee directors.  Cash compensation remains 
unchanged for directors who are not employees of the Company at $2,500 for 
each meeting of the Board of Directors attended in person (plus reimbursement 
of travel expenses).  No additional fees are paid for attendance at 
telephonic meetings or committee meetings.  Directors who are officers of the 
Company will not receive any additional compensation for serving on the Board 
of Directors.

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Exchange Act requires the Company's directors and 
executive officers to file with the Securities and Exchange Commission 
reports of ownership and changes in ownership of the Company's common stock, 
and the Company is required to identify any of those persons who fail to file 
such reports on a timely basis.  To the Company's knowledge, all insiders of 
the Company filed in a timely manner all such reports for 1997, except that 
the Form 3 for Stuart J. Hanley was filed after the date required.

                                 CERTAIN TRANSACTIONS

     December 31, 1997, the Company was indebted to Bert O. Sullivan, Jr. in 
the principal amount of $142,723 pursuant to a promissory note entered into 
in 1989. The note bears interest at a rate of 8.34% per annum, with principal 
and accrued interest payable in monthly installments through October 1999.  
Mr. Sullivan is the father-in-law of Michael W. Rogers, the Chairman and 
Chief Executive Officer of the Company.  This note was paid in full in 
January 1998.

                          _________________________________


                    2.     RATIFICATION OF INDEPENDENT ACCOUNTANTS

     The accounting firm of Price Waterhouse LLP has been the Company's 
auditing firm since 1991.  Price Waterhouse LLP has been re-appointed by the 
Board of Directors as the Company's auditing firm for the current year.  
Although shareholder approval is not required, the Board of Directors 
requests shareholder ratification of Price Waterhouse LLP's reappointment.

     A representative from Price Waterhouse LLP will be available at the Annual
Meeting of Shareholders to answer any appropriate questions.




                    THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR"
              RATIFICATION OF THE RE-APPOINTMENT OF PRICE WATERHOUSE LLP

                         ___________________________________





                                       12
<PAGE>

                    SHAREHOLDER PROPOSALS FOR 1999 ANNUAL MEETING

     The proxy rules of the Securities and Exchange Commission permit 
shareholders, after timely notice to issuers, to present proposals for 
shareholder action in issuer proxy statements where such proposals are 
consistent with applicable law, pertain to matters appropriate for 
shareholder action and are not properly omitted by issuer action in 
accordance with the proxy rules.  The Company's annual meeting for the fiscal 
year ending December 31, 1998 is expected to be held on or about May 27, 
1999, and proxy materials in connection with that meeting are expected to be 
mailed on or about April 15, 1999.  Except as indicated below, shareholder 
proposals prepared in accordance with the proxy rules must be received by the 
Company on or before December 16, 1998.

     The Bylaws of the Company establish an advance notice procedure with regard
to (i) certain business to be brought before an annual meeting of shareholders
of the Company; and (ii) the nomination by shareholders of candidates for
election as directors.

     PROPERLY BROUGHT BUSINESS.  The Bylaws provide that at the annual 
meeting only such business may be conducted as is of a nature that is 
appropriate for consideration at an annual meeting and has been either 
specified in the notice of the meeting, otherwise properly brought before the 
meeting by or at the direction of the Board of Directors, or otherwise 
properly brought before the meeting by a shareholder who has given timely 
written notice to the Secretary of the Company of such shareholder's 
intention to bring such business before the meeting.  To be timely, the 
notice must be given by such shareholder to the Secretary of the Company not 
less than 60 days nor more than 90 days prior to the meeting.  Notice 
relating to the conduct of such business at an annual meeting must contain 
certain information as described in Article II of the Company's Bylaws, which 
are available for inspection by shareholders at the Company's principal 
executive offices pursuant to Section 302A.461, subd. 4 of the Minnesota 
Statutes.  Nothing in the Bylaws precludes discussion by any shareholder of 
any business properly brought before the annual meeting in accordance with 
the Company's Bylaws.

     SHAREHOLDER NOMINATIONS.  The Bylaws provide that a notice of proposed
shareholder nominations for the election of directors must be timely given in
writing to the Secretary of the Company prior to the meeting at which directors
are to be elected.  To be timely, the notice must be given by such shareholder
to the Secretary of the Company not less than 60 days nor more than 90 days
prior to the meeting.  The notice to the Company from a shareholder who intends
to nominate a person at the meeting for election as a director must contain
certain information as described in Article III of the Company's Bylaws, which
are available for inspection by shareholders at the Company's principal
executive offices pursuant to Section 302A.461, subd. 4 of the Minnesota
Statutes.  If the presiding officer of a meeting of shareholders determines that
a person was not nominated in accordance with the foregoing procedure, such
person will not be eligible for election as a director.


                                       13
<PAGE>


                                       GENERAL

     All proxies properly executed will be voted in the manner directed by 
shareholders.  If no direction is made, proxies will be voted "FOR" the 
election of the Board of Director's nominees for directors and "FOR" proposal 2.

     The management of the Company knows of no matter other than the 
foregoing to be brought before the meeting.  However, the enclosed proxy 
gives discretionary authority in the event any additional matters should be 
presented.

     All expenses in connection with solicitation of proxies will be borne by
the Company.  The Company will pay brokers, nominees, fiduciaries, or other
custodians their reasonable expenses for sending proxy material to, and
obtaining instructions from, persons for whom they hold stock of the Company. 
The Company expects to solicit proxies by mail, but directors, Officers, and
other employees of the Company may also solicit in person, by telephone, by
facsimile or by mail.

     The Annual Report of the Company for the year ended December 31, 1997 is
enclosed herewith.  Shareholders may receive without charge a copy of the
Company's Form 10-K Annual Report, including financial statements and schedules
thereto, as filed with the Securities and Exchange Commission, by writing to:
Thomas P. Skiba, ONTRACK Data International, Inc., 6321 Bury Drive, Eden
Prairie, Minnesota, 55346.

                              By Order of the Board of Directors


                              John M. Bujan
                              GENERAL COUNSEL AND SECRETARY

April 15, 1998




                                       14

<PAGE>
                        ONTRACK DATA INTERNATIONAL, INC.
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
         FOR THE ANNUAL MEETING OF SHAREHOLDERS TO BE HELD MAY 21, 1998
 
    The undersigned hereby appoint Michael W. Rogers or John M. Bujan, or either
of them, as proxies, with full power of substitution to vote all shares of
common stock which the undersigned would be entitled to vote if personally
present at the Annual Meeting of Shareholders of ONTRACK Data International,
Inc., to be held in Eden Prairie, Minnesota on May 21, 1998 or at any
adjournments thereof, upon any and all matters which may properly be brought
before the meeting or adjournments thereof, hereby revoking all former proxies.
 
<TABLE>
<S>        <C>                             <C>        <C>                              <C>        <C>
(1)        ELECTION OF DIRECTORS:             / /     FOR all nominees listed below       / /     WITHHOLD AUTHORITY
                                                      (EXCEPT AS MARKED TO THE                    TO VOTE FOR THE NOMINEES
                                                      CONTRARY)
</TABLE>
 
(INSTRUCTIONS: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, STRIKE
                                     A LINE
                   THROUGH NOMINEE'S NAME IN THE LIST BELOW.)
 
       Michael W. Rogers, John E. Pence, Gary S. Stevens, Roger D. Shober
                   Robert M. White, Ph.D., Richard J. Runbeck
 
(2)  PROPOSAL TO APPROVE THE APPOINTMENT OF PRICE WATERHOUSE LLP AS INDEPENDENT
     ACCOUNTANTS OF THE COMPANY.
 
                / /  FOR        / /  AGAINST        / /  ABSTAIN
 
(3)  In their discretion, the proxies are authorized to vote upon such other
     business as may properly come before the meeting or any adjournment
     thereof.
<PAGE>
    THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED ON PROPOSALS (1) AND (2)
IN ACCORDANCE WITH THE SPECIFICATIONS MADE AND "FOR" SUCH PROPOSALS IF THERE IS
NO SPECIFICATION.
                                           Dated: _______________________ , 1998
                                           Signed: _____________________________
                                                          (Signature)
                                               _________________________________
                                                          (Signature)
 
                                           PLEASE DATE AND SIGN exactly as your
                                           name(s) appears above indicating,
                                           where proper, official position or
                                           representative capacity in which you
                                           are signing. When signing as
                                           executor, administrator, trustee or
                                           guardian, give full title as such;
                                           when shares have been issued in names
                                           of two or more persons, all should
                                           sign.


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