BERGER HOLDINGS LTD
DEF 14A, 1997-05-23
SHEET METAL WORK
Previous: CAPITAL BANCORP/FL, 8-K, 1997-05-23
Next: METROPOLITAN SERIES FUND INC, DEF 14A, 1997-05-23



                             SCHEDULE 14A
                            (Rule 14a-101)

                  INFORMATION REQUIRED IN PROXY STATEMENT
                         SCHEDULE 14A INFORMATION

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

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 Rule 14a-11(c) or Rule 14a-12

                                        Berger Holdings, Ltd.
                           (Name of Registrant as Specified in Its Charter)


            (Name of Person(s) Filing Proxy Statement, if other than 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:



DSB:373537.1

<PAGE>


(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:


DSB:373537.1

<PAGE>



                                     BERGER HOLDINGS, LTD.
                                  805 Pennsylvania Boulevard
                                    Feasterville, PA 19053
                                   -------------------------


                           NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                  TO BE HELD ON JULY 9, 1997
                                   -------------------------

                  The Annual Meeting of  Shareholders  (the "Meeting") of Berger
Holdings, Ltd. (the "Company") will be held on Wednesday,  July 9, 1997 at 10:00
a.m. local time at the Radisson Hotel,  2400 Old Lincoln  Highway,  Trevose,  PA
19053, for the following purposes:

                  1. To elect two directors to hold office until their
                  successors in office have been duly elected and qualified;

                  2. To ratify the appointment of Goldenberg Rosenthal
                  Friedlander, LLP as the Company's independent auditors
                  for 1997.

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

                  The close of  business  on May 20,  1997 has been fixed as the
record  date for the  Meeting.  All  shareholders  of  record  at that  time are
entitled  to  notice  of and to  vote at the  Meeting  and  any  adjournment  or
postponement thereof. In the event that the Meeting is adjourned for one or more
periods  aggregating  at least 15 days due to the  absence  of a  quorum,  those
shareholders  entitled  to vote  who  attend  the  adjourned  meeting,  although
otherwise  less than a quorum,  shall  constitute  a quorum  for the  purpose of
acting upon any matter set forth in this notice.

                  All shareholders are cordially  invited to attend the Meeting.
The Board of Directors  urges you to date, sign and return promptly the enclosed
proxy to give voting  instructions  with respect to your shares of Common Stock.
The proxies are  solicited by the Board of Directors of the Company.  The return
of the proxy will not  affect  your right to vote in person if you do attend the
Meeting.  A copy of the  Company's  1996 Annual Report to  Shareholders  is also
enclosed.


Feasterville, Pennsylvania                    JOSEPH F. WEIDERMAN
May 20, 1997                                  President, Chief Operating Officer
                                              and Secretary


DSB:432714.4
                                                         1

<PAGE>



                                     BERGER HOLDINGS, LTD.
                                  805 Pennsylvania Boulevard
                                    Feasterville, PA 19053
                                   -------------------------
                                        PROXY STATEMENT
                                   -------------------------

                  The enclosed proxy is solicited by the Board of Directors (the
"Board") of Berger Holdings, Ltd. (the "Company"),  a Pennsylvania  corporation,
for use at the Annual  Meeting of  Shareholders  (the  "Meeting")  to be held on
Wednesday, July 9, 1997 at 10:00 a.m. local time at the Radisson Hotel, 2400 Old
Lincoln Highway,  Trevose, PA 19053 and any adjournment or postponement thereof.
This proxy  statement,  the  foregoing  notice and the enclosed  proxy are first
being mailed to shareholders on or about May 23, 1997.

                  The Board  does not  intend to bring any  matters  before  the
Meeting  other than the  matters  specifically  referred to in the Notice of the
Meeting,  nor does the Board know of any matter  that  anyone  else  proposes to
present for action at the Meeting.  However,  if any other matters properly come
before the Meeting,  the persons named in the  accompanying  proxy or their duly
constituted  substitutes acting at the Meeting will be deemed authorized to vote
or otherwise act thereon in accordance with their judgment on such matters.

                  In the absence of instructions, the shares of Common Stock (as
defined  below)  represented  at the Meeting by the enclosed proxy will be voted
"FOR" the  nominees  of the Board in the  election  of a director  and "FOR" the
ratification   of  Goldenberg   Rosenthal   Friedlander  LLP  as  the  Company's
independent  auditors for the year ending  December  31, 1997.  Any proxy may be
revoked at any time prior to its  exercise by  notifying  the  Secretary  of the
Company in writing,  by delivering a duly executed proxy bearing a later date or
by attending the Meeting and voting in person.

                                       VOTING SECURITIES

                  At the close of business on May 20, 1997, the record date, the
Company had outstanding  4,995,525  shares of common stock,  par value $0.01 per
share (the "Common Stock").  No shares of preferred stock are currently
outstanding.

                  On all matters  voted upon at the Meeting and any  adjournment
or  postponement  thereof,  each record  holder of Common Stock as of the record
date will be  entitled  to one vote per share.  In the  election  of  directors,
shareholders will not have cumulative voting rights.

                  The presence,  in person or by proxy, of shareholders entitled
to cast at least a majority of the votes that all  shareholders  are entitled to
cast on each matter to be acted upon at the Meeting  shall  constitute  a quorum
for the purposes of consideration and action on that matter. Each matter


DSB:432714.4
                                                         1

<PAGE>



to be voted on shall be  authorized  upon  receiving the  affirmative  vote of a
majority  of the votes cast by all  shareholders  entitled to vote  thereon.  An
abstention  will be counted as being  present for  purposes of  determining  the
presence or absence of a quorum with respect to the applicable  matter, but will
not  constitute a vote cast for or against that matter.  As to certain  matters,
brokers who hold shares in street name for  customers  are not  entitled to vote
those shares without specific instructions from such customers. Under applicable
Pennsylvania  law, a broker non-vote will count as being present with respect to
such matter for purposes of determining the presence or absence of a quorum, but
will not count as a vote cast for or against the applicable matter. In the event
that the Meeting has been adjourned for one or more periods aggregating at least
15 days because of an absence of a quorum,  those shareholders  entitled to vote
who attend  the  adjourned  meeting,  although  less than a quorum as  described
above, shall nevertheless constitute a quorum for the purpose of acting upon any
matter set forth in the foregoing notice.

                         SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

                  The  following   table  sets  forth,   as  of  May  10,  1997,
information  with  respect  to the  securities  holdings  of (i)  the  Company's
directors and executive officers, (ii) all directors and executive officers as a
group,  and (iii) all persons  believed by the Company to beneficially  own more
than 5% of the  Company's  outstanding  Common stock based upon filings with the
Securities  and  Exchange  Commission  (the   "Commission").   Unless  otherwise
indicated,  such  ownership  is  believed  to be  direct,  with sole  voting and
investment power. The address of each such person is 805 Pennsylvania Boulevard,
Feasterville, PA 19053.

<TABLE>

<CAPTION>
            Name and Address                         Shares Owned
          of Beneficial Owner                 Beneficially and of Record               Percent of Common Stock
<S>                                                 <C>                                        <C>  
Theodore A. Schwartz                                  365,225(1)                                7.22%
Joseph F. Weiderman                                   295,090(2)                                5.88%
Paul L. Spiese, III                                   244,726(3)                                4.88%
Jacob I. Haft, M.D.                                   121,700(4)                                2.49%
Larry Falcon                                           37,791(5)                                 .77%
Dr. Irving Kraut                                      247,533(6)                                5.04%
Jeffrey I. Schocket                                    37,857(7)                                 .77%
Francis E. Wellock, Jr.                                85,750(8)                                1.75%
All Directors and Executive                         1,435,672                                  25.65%
Officers as a Group (8
persons)
- --------------------

<FN>
(1)   Includes 1,500 shares of Common Stock  registered to Mr. Schwartz as joint
tenant with Janice L. Bredt and options to purchase  201,250 shares of
Common Stock.

(2)   Includes options to purchase 160,643 shares of Common Stock.

(3)   Includes options to purchase 154,726 shares of Common Stock.

(4)   Includes options to purchase 37,414 shares of Common Stock.

(5)   Consists solely of options to purchase shares of Common Stock.

(6)   Includes options to purchase 55,000 shares of Common Stock.

(7)   Includes options to purchase 37,791 shares of Common Stock.

(8)   Includes options to purchase 55,000 shares of Common Stock.
</FN>
</TABLE>




DSB:432714.4
                                                         2

<PAGE>



                ELECTION OF DIRECTORS AND CONTINUING DIRECTORS

The Board of Directors

                  The bylaws of the  Company  provide  for a board of  directors
consisting  of three  classes,  with  each  class  being as equal in  number  as
possible.  At each annual meeting of  shareholders,  directors are elected for a
full term of three  years to succeed  directors  whose terms are  expiring.  The
Board has  nominated  Dr.  Irving  Kraut and  Theodore  A.  Schwartz to serve as
directors until their  respective  successors in office have been duly qualified
and elected. Dr. Kraut and Mr. Schwartz are currently serving as a directors and
each of them has indicated a willingness to continue to serve as a director.  In
the event  that Dr.  Kraut and or Mr.  Schwartz  becomes  unavailable  to accept
nomination or election as a director,  the persons  named in the enclosed  proxy
will vote the shares they  represent  for the election of such other  persons as
the Board may recommend, unless the Board reduces the number of directors.

                  Proxies for holders of Common Stock executed on the enclosed
form will be voted, in the absence of other instructions, "FOR" the election
of Dr. Kraut and Mr. Schwartz.

                  Set forth below, with respect to each nominee for director and
each  director  continuing in office,  is the name,  age, the time period during
which he has served as a director of the Company and his principal occupation or
employment and business affiliations at present and during the past five years.

Nominees For Election as Director with Terms to Expire in 2000

                  DR. IRVING KRAUT, age 79, has served as a director of the
Company since July 1993.  Dr. Kraut was a practicing orthodontist from 1948 to
1991.  Since that time, he has served as a consultant to orthodontists in his
capacity as President of Irving Kraut, D.D.S., P.A.  Since 1978, Dr. Kraut has
served as a director of Princeton Research Lands, Inc., a private real
estate company.

                  THEODORE  A.  SCHWARTZ,  age 67, was elected a director of the
Company  effective  June 1987 and served as President of the Company from May 5,
1988 to May 30, 1989 and from July 17, 1990 to January  15,  1991.  From May 30,
1989 to  present,  Mr.  Schwartz  has served as  Chairman of the Board and Chief
Executive  Officer of the  Company.  Mr.  Schwartz  holds a Bachelor  of Science
Degree in Economics from the Wharton School of Finance. Prior to his joining the
Company,  Mr.  Schwartz spent 35 years in the Investment  Banking and Securities
Industry.

Continuing Directors with Terms to Expire in 1999

                  JOSEPH F.  WEIDERMAN,  age 55, was  elected a director  of the
Company on June 1, 1990,  has served as Secretary  and  Treasurer of the Company
since February 1990,  served as Chief Financial Officer of the Company from June
1, 1990 to August 19, 1996, was elected  President of the Company on January 15,
1991 and has served as Chief Operating Officer of the


DSB:432714.4
                                                         3

<PAGE>



Company since June 1, 1990. Mr.  Weiderman holds a Bachelor of Science Degree in
Accounting  and a Master  of  Business  Administration  Degree in  Finance  from
LaSalle University.  Prior to his joining the Company,  Mr. Weiderman served for
over  fourteen  years as the Chief  Financial  Officer of Harry  Levin,  Inc., a
multi-store retailer of major appliances and furniture.

                  JACOB I. HAFT, M.D., age 60, was elected a director of the
Company in conjunction with the Company's acquisition of Berger Bros Company
("Berger Bros") in 1989.  Dr. Haft has practiced medicine, with a specialization
in cardiology, for over twenty-five years.  Since 1974, Dr. Haft has been a
Cardiologist at St. Michael's Medical Center in Newark, New Jersey.  In 
addition, Dr. Haft is currently a Clinical Professor of Medicine at the New
Jersey College of Medicine and Dentistry and Professor of Medicine at the Seton
Hall University Post Graduate School of Medicine.  Dr. Haft has several
professional certifications, is a member of various professional societies and
associations and has published many scholarly articles and books.  Dr. Haft
currently serves on the Cardiac Services Committee of the New Jersey Department
of Health.

Continuing Directors with Terms to Expire in 1998

                  PAUL L. SPIESE, III, age 45, was elected a director of the
Company on March 30, 1991.  Mr. Spiese joined Berger Bros as Plant Manager in
1985 and was named Vice President - Manufacturing of the Company in July 1990.
Previously, he was employed by Hurst Performance, Inc. as a Plant Manager.

                  LARRY FALCON,  age 57, has served as a director of the Company
since  November  1985,  acted as Chairman of the Board from September 3, 1986 to
June 1, 1987.  He has served as  President  of the  Residential  Division of The
Kaplan Organization, a real estate developer, since 1985.

                        MEETINGS OF THE BOARD OF DIRECTORS

                  The Board held four meetings in 1996. All members of the Board
attended or participated  in at least 75% of such meetings of the Board,  except
for Mr.  Schocket  who  attended  one meeting and Mr.  Falcon who  attended  two
meetings in 1996. The Company has no standing committees.

                             COMPENSATION OF DIRECTORS

                  During 1996,  members of the Board who were not also executive
officers of the Company were paid $250 per Board meeting attended.

                        PROCEDURES FOR SHAREHOLDER NOMINATIONS

                  Nominations  for  election  of  directors  may be  made by any
shareholder  entitled to vote for the election of  directors  if written  notice
(the "Notice") of the shareholder's intent to


DSB:432714.4
                                                         4

<PAGE>



nominate a director at the Meeting is given by the  shareholder  and received by
the Secretary of the Company in the manner and within the time specified  below.
The Notice shall be  delivered to the  Secretary of the Company not less than 14
days nor more that 50 days prior to any meeting of the  shareholders  called for
the  election of  directors;  except  that,  if less than 21 days' notice of the
meeting is given to shareholders, the Notice shall be delivered to the Secretary
of the Company not later than the earlier of the seventh day  following  the day
on which  notice of the meeting was first mailed to  shareholders  or the fourth
day prior to the meeting.  In lieu of delivery to the  Secretary of the Company,
the Notice may be mailed to the  Secretary  of the  Company by  certified  mail,
return  receipt  requested,  but shall be deemed  to have been  given  only upon
actual receipt by the Secretary of the Company.  These requirements do not apply
to nominations made by the Board.

                  The  Notice  shall  be in  writing  and  shall  contain  or be
accompanied by the name and residence address of the nominating  shareholder,  a
representation that the shareholder is a holder of record of voting stock of the
Company  and  intends to appear in person or by proxy at the meeting to nominate
the person or persons specified in the Notice,  such information  regarding each
nominee as would have been  required to be included in a proxy  statement  filed
pursuant  to  Regulation  14A of the rules and  regulations  established  by the
Commission under the Securities  Exchange Act of 1934, as amended (the "Exchange
Act"), had proxies been solicited with respect to such nominee by the management
or Board of the Company,  a description of all  arrangements  or  understandings
among the  shareholder  and each nominee and any other person or persons (naming
such person or persons)  pursuant to which the nomination or nominations  are to
be made by the  shareholders,  and the  consent  of each  nominee  to serve as a
director of the Company if so elected.


DSB:432714.4
                                                         5

<PAGE>



                                              EXECUTIVE COMPENSATION

                  The following  table shows the annual  compensation of each of
the Company's executive officers for the years 1996, 1995 and 1994.

<TABLE>
                                            SUMMARY COMPENSATION TABLE
<CAPTION>


                                           Annual Compensation                   Long-Term Compensation
                                                                                   Awards              Payouts
                                                                                          Secur-
                                                                                          ities
                                                              Other                       Under-
                                                             Annual        Restricte      lying                       All
       Name and                                              Compen-           d         Options/       LTIP         Other
  Principal Position      Year      Salary       Bonus       sation          Stock         SARs        Payouts      Compen-
         (a)               (b)      ($)(c)      ($)(d)       ($)(e)         Awards        (#)(g)       ($)(h)        sation
                                                                            ($)(f)                                   ($)(i)
<S>                     <C>           <C>         <C>           <C>            <C>          <C>           <C>        <C>
Theodore A.
Schwartz,
Chairman and            1996          131,955     31,854        0              -            200,000       -          11,273(1)
Chief Executive         1995          124,865          0        0              -            150,000       -          10,699(1)
Officer                 1994          108,070          0        0              -                  0       -          10,460(1)


Joseph F.
Weiderman,
President and           1996          118,435     42,470        0              -            200,000       -           2,242(2)
Chief Executive         1995          109,346          0        0              -            150,000       -           1,877(2)
Officer                 1994           94,723          0        0              -                  0       -           2,188(2)

Paul L. Spiese,         1996           88,015     29,980        0              -            200,000       -           1,856(3)
III, Vice               1995           80,704          0        0              -            150,000       -           1,071(3)
President -             1994           73,536          0        0              -                  0       -           1,798(3)
Manufacturing

Francis E.
Wellock, Jr.,
Chief                   1996           55,818      5,000        0              -            180,000       -              49(4)
Financial Officer
- ---------------------

<FN>
(1)   Represents premiums paid by the Company for life insurance for the benefit of Mr. Schwartz.
(2)   Represents premiums paid by the Company for life insurance for the benefit of Mr. Weiderman.
(3)   Represents premiums paid by the Company for life insurance for the benefit of Mr. Spiese.
(4)   Represents premiums paid by the Company for life insurance for the benefit of Mr. Wellock.
</FN>
</TABLE>


DSB:432714.4
                                                             6

<PAGE>



                  The following table shows the number of options granted to the
Company's executive officers during 1996:
<TABLE>
                                             OPTION GRANTS IN LAST FISCAL YEAR
<CAPTION>

                                                                                                                Grant
                                           Individual Grants                                                 Date Value

                                Number of          Percent of
                                Securities           Total
                                Underlying        Options/SAR        Exercise                                Grant Date
           Name                Options/SAR        s Granted to       of Base                                Present Value
            (a)                     s             Employees in        Price         Expiration Date            ($)(h)
                                 Granted          Fiscal Year       ($/Sh) (d)            (e)
                                  (#)(b)              (c)

<S>                              <C>                  <C>            <C>            <C>                           <C>
Theodore A. Schwartz             200,000              23%            1 19/32        August 19, 2006               0

Joseph F. Weiderman              200,000              23%            1 19/32        August 19, 2006               0

Paul L. Spiese, III              200,000              23%            1 19/32        August 19, 2006               0

Francis E. Wellock,              180,000              21%            1 19/32        August 19, 2006               0
Jr.
</TABLE>

The following  table shows (1) the number and value of options  exercised by the
Company's  executive  officers  during  fiscal  year 1996 and (2) the number and
value of unexercised options held by the Company's executive officers at the end
of 1996:

<TABLE>
                                      AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                                             AND FISCAL YEAR-END OPTION VALUES
<CAPTION>

                                                             Number of Securities            Value of Unexercised in-the-
                                                            Underlying Unexercised           Money Options/SARs at Fiscal
                                Shares                      Options/SARs at Fiscal                   Year-End ($
                               Acquire                           Year-End (#)
                                 d on         Value
            Name               Exercise      Realized      Exercisable/Unexercisable          Exercisable/Unexercisable
            (a)                 (#)(b)       ($) (c)                  (d)                                (e)

<S>                               <C>           <C>             <C>                                <C>         
Theodore A. Schwartz              0             0               206,633/300,000                    103,000/150,000

Joseph F. Weiderman               0             0               163,643/300,000                     82,000/150,000

Paul L. Spiese, III               0             0               154,643/300,000                     77,000/150,000

Francis E. Wellock, Jr.           0             0               55,000/210,000                      27,500/105,000
</TABLE>



DSB:432714.4
                                                             7

<PAGE>



                      Employment Agreements and Arrangements

                  Pursuant  to  employment  agreements  amended as of August 19,
1996  (and  with  respect  to  Mr.  Wellock,  entered  into  as  of  such  date)
(collectively,  the  "Employment  Agreements"),  Mr. Schwartz is employed by the
Company as its Chief Executive  Officer,  Mr. Weiderman as its President,  Chief
Operating   Officer  and   Treasurer,   Mr.  Spiese  as  its  Vice  President  -
Manufacturing  and Mr.  Wellock  as its Vice  President  of  Finance  and  Chief
Financial Officer. Each of the Employment Agreements will expire on December 31,
2000, and is subject to extension if the executive and the Company so agree. The
salaries  provided for by the Employment  Agreements are set forth therein;  see
the Summary  Compensation  Table above for the base salaries paid in 1996,  1995
and 1994. The Employment  Agreements  provide that the executives  shall each be
entitled to a bonus at the discretion of the Board, and that during each of 1999
and 2000,  each  executive  will be granted  options to  purchase  shares of the
Common Stock.

                  Pursuant  to the  Employment  Agreements,  the Company and the
executives  have  agreed  that  if,  at the end of the  term  of any  Employment
Agreement,  the  Company  and the  applicable  executive  have not  agreed to an
extension of such agreement for a minimum  additional  term of three years,  the
Company is  obligated  to pay such  officer  an amount  equal to 50% of his then
annual  salary in weekly  installments  over a six month period (the  "Severance
Payment").  During the term of the applicable Employment Agreement,  and so long
as each executive receives the Severance  Payment,  such executive is prohibited
from  engaging  directly or  indirectly  in any  business  which is the same as,
similar to or in competition with the business of the Company.

                  In the  event  that the  applicable  executive  is  unable  to
perform his duties  under the  Employment  Agreement  due to  disability  for an
aggregate  period of more than 180 days in any 365 day  period,  the Company may
terminate such  executive's  employment upon 90 days notice.  In such event, the
Company is  obligated to pay such  executive  his full salary for a period of 12
months. At the end of such twelve month period,  the Company is obligated to pay
such  executive the sum of $1,000 per week,  subject to certain  reductions  set
forth in the  Employment  Agreement,  for a period  of 3 years and then $500 per
week for the remainder of such executive's life. The Employment  Agreements also
provide for the use by each of the executives of a car, and for the provision of
life insurance to the executives.


Certain Relationships and Related Transactions

                  The Company holds promissory  notes made by Messrs.  Schwartz,
Weiderman and Spiese,  the Company's Chief Executive Officer,  President,  Chief
Operating   Officer  and  Treasurer,   and  Vice   President  -   Manufacturing,
respectively,   totaling   $175,083,   $152,000  and  $100,833   (the   "Notes")
respectively,  each of which bears interest at a rate of six per cent per annum.
The Notes  require  that the  principal  and  accrued  interest to be paid on or
before  November  21,  2001.  The  proceeds  of the Notes  were used by  Messrs.
Schwartz,  Weiderman  and Spiese to  purchase  securities  of the Company in the
Company's 1993 private placement and in connection with the exercise of warrants
to purchase  shares of the Common  Stock in 1996.  Securities  purchased  in the
private  placements were on the same terms as those agreed to by other investors
in the private placements. The largest aggregate amount outstanding


DSB:432714.4
                                                             8

<PAGE>



under the Notes during the year ended December 31, 1996 were $175,083,  $152,000
and $100,833 respectively, all of which amounts are currently outstanding.

Compliance with Section 16(a) of the Exchange Act

                  Section  16(a) of the  Exchange  Act  requires  the  Company's
officers and directors and persons who own more than ten percent of a registered
class of the Company's equity securities (collectively, the "Reporting Persons")
to file reports of ownership and changes in ownership with the Commission and to
furnish the Company with copies of these reports.

                  Based on the  Company's  review of the  copies of the  reports
received by it, the Company  believes that all filing required to be made by the
Reporting  Persons  for the year ended  December  31, 1996 were made on a timely
basis.


DSB:432714.4
                                                             9

<PAGE>


              PROPOSAL TO RATIFY APPOINTMENT OF INDEPENDENT AUDITORS

                  The Board has appointed Goldenberg Rosenthal Friedlander,  LLP
as its  independent  auditors for the year ending  December  31, 1997,  and have
further directed that the selection of auditors be submitted for ratification by
the shareholders at the Meeting.

                  The  Company  has  been   advised  by   Goldenberg   Rosenthal
Friedlander,  LLP that  neither  such  firm nor any of its  associates,  has any
present  relationship with the Company,  other than the usual  relationship that
exists  between   independent   auditors  and  clients.   Goldenberg   Rosenthal
Friedlander,  LLP will have a  representative  at the  Meeting  who will have an
opportunity to make a statement,  if he or she so desires, and will be available
to respond to appropriate questions.

                                 SHAREHOLDER PROPOSALS

                  Proposals  of  shareholders  intended to be  presented  at the
Annual Meeting of  Shareholders  in 1998 must be received by January 10, 1998 in
order to be considered for inclusion in the Company's  proxy  statement and form
of proxy relating to that meeting.  Shareholder  proposals should be directed to
Joseph F. Weiderman,  President,  Chief Operating Officer and Secretary,  at the
address of the Company set forth on the first page of this proxy statement.

                                SOLICITATION OF PROXIES

                  The accompanying form of proxy is being solicited on behalf of
the Board.  The expenses of solicitation of proxies for the Meeting will be paid
by  the  Company.  In  addition  to the  mailing  of the  proxy  material,  such
solicitation  may be made in person or by telephone  or telegraph by  directors,
officers or regular employees of the Company or its subsidiaries.

                              ANNUAL REPORT ON FORM 10-K

                  THE  COMPANY  WILL  PROVIDE  WITHOUT  CHARGE  TO  EACH  PERSON
SOLICITED BY THIS PROXY STATEMENT, ON THE WRITTEN REQUEST OF SUCH PERSON, A COPY
OF THE COMPANY'S ANNUAL REPORT ON FORM 10-K,  INCLUDING THE FINANCIAL STATEMENTS
AND SCHEDULES  THERETO,  AS FILED WITH THE  COMMISSION  FOR THE  COMPANY'S  MOST
RECENT  FISCAL  YEAR.  SUCH  WRITTEN  REQUESTS  SHOULD BE  DIRECTED TO JOSEPH F.
WEIDERMAN,  PRESIDENT AND SECRETARY,  AT THE ADDRESS OF THE COMPANY SET FORTH ON
THE FIRST PAGE OF THIS PROXY STATEMENT.




DSB:432714.4
                                                            10

<PAGE>



                          BERGER HOLDINGS, LTD.
         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

         I hereby  constitute  and appoint  Theodore A.  Schwartz  and Joseph F.
Weiderman  and each of them acting  individually  my true and lawful  agents and
proxies,  with full power of  substitution  in each,  to vote all shares held of
record by me at the 1997 Annual Meeting of Shareholders of Berger Holdings, Ltd.
to be held on July 9, 1997 and any  adjournments  or  postponements  thereof.  I
direct said proxies to vote as specified on the reverse side.

         UNLESS OTHERWISE  SPECIFIED,  ALL SHARES WILL BE VOTED FOR THE ELECTION
OF ALL  NOMINEES  LISTED  AND FOR THE  PROPOSAL  TO RATIFY  THE  APPOINTMENT  OF
GOLDENBERG ROSENTHAL FRIEDLANDER,  LLP AS THE COMPANY'S INDEPENDENT AUDITORS FOR
THE YEAR ENDING  DECEMBER  31,  1997.  THIS PROXY ALSO  DELEGATES  DISCRETIONARY
AUTHORITY TO VOTE WITH  RESPECT TO ANY OTHER  BUSINESS  WHICH MAY PROPERLY  COME
BEFORE THE MEETING OR ANY ADJOURNMENT OF POSTPONEMENT THEREOF.

         PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY.

1.       Election of Directors

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

To  withhold  authority  to vote for any  individual  nominee,
strike a line through the nominee's name listed below:

              Dr. Irving Kraut                            Theodore A. Schwartz

2.       Proposal to Ratify the Appointment of Goldenberg Rosenthal Friedlander,
         LLP as the  Company's  independent  auditors for the fiscal year ending
         December 31, 1997.

   FOR  |_|                AGAINST  |_|                ABSTAIN  |_|

                                CONTINUED AND TO BE SIGNED ON THE REVERSE SIDE.


DSB:370879.1

<PAGE>



         THE UNDERSIGNED HEREBY REVOKES ALL PREVIOUS PROXIES FOR THE MEETING AND
ACKNOWLEDGES RECEIPT OF THE NOTICE OF ANNUAL MEETING, PROXY STATEMENT AND ANNUAL
REPORT TO SHAREHOLDERS OF BERGER HOLDINGS, LTD.

                      Date:__________________, 1997



                          _________________________________
                                        Signature



                         __________________________________
                      NOTE:  Please sign this proxy exactly as name(s) appear in
                      address.  When signing as attorney-in-fact, executor,
                      administrator, trustee or guardian, please add your title
                      as such.






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