MICHAEL FOODS INC
DEF 14A, 1995-03-24
FOOD AND KINDRED PRODUCTS
Previous: SOVEREIGN BANCORP INC, 8-K, 1995-03-24
Next: ALLIANCE PORTFOLIOS, NSAR-A, 1995-03-24



<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
                              Michael Foods, 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/  $125 per  Exchange Act  Rules 0-11(c)(1)(ii),  14a-6(i)(1), 14a-6(i)(2)  or
     Item 22(a)(2) of Schedule 14A.
/ /  $500  per  each party  to  the controversy  pursuant  to Exchange  Act Rule
     14a-6(i)(3).
/ /  Fee  computed  on   table  below   per  Exchange   Act  Rules   14a-6(i)(4)
     and 0-11.
     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>
                                     [LOGO]

                        324 PARK NATIONAL BANK BUILDING
                             5353 WAYZATA BOULEVARD
                          MINNEAPOLIS, MINNESOTA 55416

                                                                  March 24, 1995

Dear Stockholder:

    You  are cordially invited to attend the 1995 Annual Meeting of Stockholders
of Michael Foods, Inc. to be held in the Auditorium of the Lutheran  Brotherhood
Building, 625 Fourth Avenue South, Minneapolis, Minnesota on Thursday, April 27,
1995, at 4:00 p.m., local time.

    The  attached  Notice of  Annual Meeting  and  Proxy Statement  describe the
formal business to be transacted at  the meeting. During the meeting there  will
be  a report on the operations of the Company. After the business of the meeting
has  been  concluded,  stockholders  will  be  given  the  opportunity  to   ask
appropriate questions.

    The  items requiring stockholder approval are  the election of directors and
the ratification of the appointment of auditors for the year 1995. We  recommend
that  you vote FOR  these proposals, which are  set forth in  more detail in the
accompanying Proxy Statement.

    Whether or not  you can attend  the Annual Meeting,  please complete,  sign,
date  and mail the enclosed proxy card promptly. This action will not limit your
right to revoke  your proxy in  the manner described  in the accompanying  Proxy
Statement or to vote in person if you wish to attend the Annual Meeting and vote
personally.

                                        Sincerely,

                                        [SIG]

                                        Gregg A. Ostrander
                                        PRESIDENT AND CHIEF EXECUTIVE OFFICER
<PAGE>
                              MICHAEL FOODS, INC.

                                ---------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD APRIL 27, 1995
                              --------------------

TO THE STOCKHOLDERS:

    NOTICE  IS HEREBY GIVEN  that the Annual Meeting  of Stockholders of Michael
Foods, Inc.,  a Delaware  Corporation, will  be held  in the  Auditorium of  the
Lutheran  Brotherhood Building, 625 Fourth Avenue South, Minneapolis, Minnesota,
at 4:00 p.m., local time, on Thursday, April 27, 1995.

    This meeting is being held for the following purposes:

    1.   To elect  nine persons  to serve  as directors  until the  next  annual
        election and until their successors are duly elected and qualified.

    2.   To ratify the appointment of Grant Thornton LLP as independent auditors
        for the year ending December 31, 1995.

    3.  To transact such other business as may properly come before the meeting.

    Only stockholders of record at the close of business on March 15, 1995  will
be  entitled to notice of or to vote at  the meeting. Whether or not you plan to
be present at the meeting, please sign and return the accompanying form of proxy
in the enclosed postage prepaid envelope at your earliest convenience.

                                        [SIG]

Minneapolis, Minnesota                  Jeffrey M. Shapiro
March 24, 1995                          EXECUTIVE VICE PRESIDENT AND SECRETARY
<PAGE>
                              MICHAEL FOODS, INC.

                             ---------------------
                                PROXY STATEMENT
                             ---------------------

                         ANNUAL MEETING OF STOCKHOLDERS
                                 APRIL 27, 1995

    This  Proxy Statement  is furnished to  stockholders of  Michael Foods, Inc.
(the "Company") in connection with the solicitation of proxies on behalf of  the
Board  of Directors (the "Board") for use  at the Annual Meeting of Stockholders
of the Company  to be held  on April 27,  1995 (the "Annual  Meeting"), for  the
purposes  set forth  in the accompanying  Notice of Annual  Meeting. The mailing
date of this Proxy Statement and enclosed form of proxy is March 24, 1995.

    The cost of preparing, assembling and mailing the Notice of Annual  Meeting,
this  Proxy  Statement and  the form  of proxy,  including the  reimbursement of
banks, brokers and other nominees  for forwarding proxy materials to  beneficial
owners is estimated at $8,000 and will be borne by the Company. Proxies may also
be  solicited  personally or  by telephone  by  directors, officers  and regular
employees of  the  Company  who  will  receive  no  additional  compensation.  A
stockholder  giving a proxy may revoke it at any time prior to the voting of the
proxy by filing with any officer of  the Company a written notice of  revocation
or  another proxy bearing a later date. Unless otherwise noted on the proxy, the
proxies will vote  for the  proposals set forth  herein. Any  written notice  of
revocation  or subsequently dated proxy should be mailed or delivered to Jeffrey
M. Shapiro, Executive  Vice President  and Secretary, Michael  Foods, Inc.,  324
Park  National  Bank Building,  5353  Wayzata Boulevard,  Minneapolis, Minnesota
55416.

    The close of business on March 15, 1995 was fixed by the Board as the record
date for the determination of stockholders entitled to notice of and to vote  at
the Annual Meeting. On February 15, 1995, the Company had outstanding 19,301,577
shares  of Common  Stock, $.01  par value  per share  (the "Common  Stock"). The
Common Stock is  the Company's only  class of voting  securities and each  share
entitles the holder to one vote on all matters to come before the meeting. There
is no cumulative voting in electing directors.

    Votes  cast by proxy or in person at the Annual Meeting will be tabulated by
the election inspector appointed  for the meeting.  The election inspector  will
treat  abstentions 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 any matter upon which the stockholder has abstained.
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.

    A copy of the Company's Annual Report for the year 1994, including financial
statements, accompanies this Proxy Statement. The Company will also provide upon
request a copy of its Annual Report  on Form 10-K filed with the Securities  and
Exchange Commission for its most recent fiscal year. Such request should be made
to the Secretary of the Company at the address shown above.

                             ELECTION OF DIRECTORS

    Pursuant  to the  by-laws of the  Company, the  Board has fixed  at nine the
number of  directors to  be  elected at  the  Annual Meeting.  Unless  otherwise
indicated  thereon, the proxy holders will vote for the election of the nominees
listed below to serve  until the next annual  meeting of stockholders and  until
their  successors are elected and qualified. All  of the nominees are members of
the present  Board. If  for any  reason  any nominee  shall be  unavailable  for
election  to  the Board,  the holders  of  proxies will  vote for  a substitute.
Management has no reason to believe that  any of the nominees will be unable  to
serve if elected to office.
<PAGE>
    The  nine nominees who receive  the highest number of  votes will be elected
directors of the Company. The Board recommends  a vote FOR the election of  each
of the nominees listed below.

NOMINEES

    The following table sets forth certain information regarding the nominees.

<TABLE>
<CAPTION>
                                                                               FIRST BECAME
                                                                                A DIRECTOR
                                                                                  OF THE
NAME                  AGE                 BIOGRAPHICAL SUMMARY                   COMPANY
--------------------  ---  --------------------------------------------------  ------------
<S>                   <C>  <C>                                                 <C>
James H. Michael      74   Chairman  of the Board since 1987. Chairman of the        1987
                           Executive Committee of the  Board of Directors  of
                           North  Star  Universal, Inc.  ("NSU")  since 1988.
                           Chairman of the  Board of NSU  from 1981 to  1991.
                           NSU  is a holding company owning 38% of the Common
                           Stock of Michael  Foods, Inc., 37%  of the  common
                           stock   of  CorVel   Corporation,  and  businesses
                           engaged in voice and data communications  products
                           and   services,  as  well  as  mainframe  computer
                           features, parts  and  services for  the  secondary
                           market. Real estate owner and developer.

Gregg A. Ostrander    42   President   and  Chief   Executive  Officer  since        1994
                           January  1994.   Chief  Operating   Officer   from
                           February  1993  to  December  1993.  President  of
                           Swift-Eckrich Prepared Foods from December 1990 to
                           February 1993. Senior Vice President of  Marketing
                           of Swift-Eckrich, Inc. from 1986 to 1990.

Richard A. Coonrod    63   President of Coonrod Agriproduction Corporation, a        1993
                           food  and  agribusiness consulting  and investment
                           firm, since  1985. President  of St.  Louis  Ship,
                           Inc.,  a marine equipment  manufacturer, from 1988
                           to 1991.  General  Partner  of The  Food  Fund,  a
                           Minneapolis-based limited partnership specializing
                           in   food-related  investments,  since  1990.  Mr.
                           Coonrod is also a director of Orange-co, Inc.

Miles E. Efron        68   Chairman of the Board of NSU since 1991. President        1988
                           and Chief Executive  Officer of NSU  from 1988  to
                           1990.  Mr. Efron  is also  a director  of Employee
                           Benefit Plans, Inc.

Orville L. Freeman    76   Of  counsel  with   Popham,  Haik,  Schnobrich   &        1989
                           Kaufman,  Ltd., a Minneapolis, Minnesota law firm,
                           for more than  five years. Mr.  Freeman is also  a
                           director of Mycogen Corporation.

Arvid C. Knudtson     68   Consultant.   Principal   in   ACK   Financial,  a        1987
                           financial services firm  serving the  agricultural
                           market, from 1988 to 1993.

Joseph D. Marshburn   66   Senior  Vice  President of  Citrus World,  Inc., a        1987
                           citrus processing and marketing cooperative, since
                           November 1993. Chief  Executive Officer of  Citrus
                           World, Inc. from 1978 to November 1993.

Jeffrey J. Michael    38   President and Chief Executive Officer of NSU since        1990
                           December  1990. Vice  President --  Finance of NSU
                           from 1987 to 1990. Mr. Michael is also a  director
                           of  NSU and CorVel Corporation,  and is the son of
                           Mr. James H. Michael.
</TABLE>

                                       2
<PAGE>

<TABLE>
<CAPTION>
                                                                               FIRST BECAME
                                                                                A DIRECTOR
                                                                                  OF THE
NAME                  AGE                 BIOGRAPHICAL SUMMARY                   COMPANY
--------------------  ---  --------------------------------------------------  ------------
<S>                   <C>  <C>                                                 <C>
Richard G. Olson      61   President  and  Chief  Executive  Officer  of  the        1987
                           Company  from  1987 to  1993. Chairman  of Fil-Mor
                           Express, Inc., a Minnesota-based trucking company,
                           since 1982.
</TABLE>

CERTAIN INFORMATION REGARDING THE BOARD OF DIRECTORS AND COMMITTEES

    AUDIT COMMITTEE. The Company has a standing Audit Committee which  currently
consists  of Mr. Knudtson as Chairman, Mr. Marshburn and Mr. Jeffrey J. Michael.
The Audit Committee  reviews, recommends  and reports to  the Board  on (1)  the
independent  auditors, (2) the  quality and effectiveness  of internal controls,
(3) engagement  or  discharge  of the  independent  auditors,  (4)  professional
services  provided by the independent auditors,  and (5) the review and approval
of major changes in  the Company's accounting  principles and practices.  During
1994, the Audit Committee held three meetings.

    COMPENSATION  COMMITTEE. The  Company has a  standing Compensation Committee
which currently consists of Mr. Efron as Chairman, Mr. Freeman and Mr.  Coonrod.
The  Compensation  Committee  considers  and  recommends  to  the  Board  salary
schedules and  other remuneration  for the  Company's executive  officers.  This
committee  also  administers the  Company's Stock  Option Plans,  1994 Executive
Incentive Plan and 1994 Executive Performance Stock Award Plan. During 1994, the
Compensation Committee met twice.

    During the  year  ended December  31,  1994,  the Board  held  four  regular
meetings  and one special meeting.  All directors attended more  than 75% of the
meetings of the Board and committees on which they sit.

    Directors who are not officers or employees of the Company receive an annual
retainer of $20,000. Directors incurring travel expenses to attend meetings  are
reimbursed  in full. The total directors' fees and travel expense reimbursements
in the year 1994 was $180,495.

STOCK TRANSACTION REPORTING

    The rules of the  Securities and Exchange  Commission require disclosure  of
late  Section 16 filings  by Company directors and  executive officers. Based on
the information  provided  to the  Company,  the Company  is  not aware  of  any
director  or executive  officer of  the Company  who failed  to timely  file any
report required to be filed.

                                       3
<PAGE>
                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

    The following table sets forth certain information regarding compensation of
the Company's Chief Executive Officer and each of the Company's four other  most
highly  compensated executive officers  during each of  the Company's last three
fiscal years.

<TABLE>
<CAPTION>
                                                                                                LONG-TERM
                                                                                              COMPENSATION
                                                                       ANNUAL COMPENSATION    -------------
                                                                      ----------------------      STOCK          ALL OTHER
              NAME AND PRINCIPAL POSITION                FISCAL YEAR    SALARY     BONUS(4)    OPTIONS(2)     COMPENSATION(3)
-------------------------------------------------------  -----------  ----------  ----------  -------------  ------------------
<S>                                                      <C>          <C>         <C>         <C>            <C>
Gregg A. Ostrander (1)                                         1994   $  280,000  $  203,000       20,000      $     7,370
President & Chief Executive Officer                            1993      224,519     125,000       50,000          100,258
                                                               1992       --          --           --                --

Jeffrey M. Shapiro                                             1994      226,000     163,850       --                6,676
Executive Vice President & Secretary                           1993      216,000      --            5,000            9,055
                                                               1992      206,000      --           --                8,655

Kevin S. Murphy                                                1994      176,000     154,000       --                6,530
Chief Executive Officer, Northern Star Co.                     1993      176,000      26,224        5,000            7,378
                                                               1992      170,000      --           --                7,138

James J. Kohler                                                1994      176,000     154,000       --                6,242
President, Kohler Mix Specialties, Inc.                        1993      176,000       8,800        5,000            9,066
                                                               1992      176,000      --              450            8,728

Norman A. Rodriguez                                            1994      176,000     140,800       --                6,242
President, Crystal Farms Refrigerated                          1993      176,000      25,819        5,000            7,378
Distribution Co.                                               1992      176,000      --           --                7,040
<FN>
------------------------------
(1)  Mr. Ostrander joined the Company in 1993.
(2)  Number of shares of Common Stock purchaseable under option grants.
(3)  Reflects the  value of  the Company's  contributions under  the  Retirement
     Savings Plan and value of life insurance premiums paid by the Company. 1993
     figure  for  Mr. Ostrander  includes  reimbursement of  moving  expenses of
     $98,464 and the benefit from an interest-free loan provided by the  Company
     to assist in his relocation of $1,474.
(4)  Figures  for 1994 include Common Stock incentive awards paid under the 1994
     Executive Incentive Plan  as follows:  Mr. Ostrander  $35,000; Mr.  Shapiro
     $28,250;  Mr. Murphy  $22,000; Mr.  Kohler $22,000;  Mr. Rodriguez $22,000.
     Awards represent 50% of  the amount earned for  1994 performance under  the
     vesting  schedule  of the  1994 Executive  Incentive  Plan (see  "Report of
     Compensation Committee  on  Executive Compensation").  Awards  were  valued
     using  the  closing price  of  the Common  Stock  on February  22,  1995 of
     $11.125, resulting in share awards as follows: Mr. Ostrander 3,146  shares;
     Mr. Shapiro 2,539; Mr. Murphy 1,978; Mr. Kohler 1,978; Mr. Rodriguez 1,978.
</TABLE>

OSTRANDER EMPLOYMENT AGREEMENT, AS AMENDED

    Effective  January 1, 1994, the Company entered into a three-year employment
agreement with Mr. Ostrander in connection with his appointment as President and
Chief Executive Officer.  The agreement provided  for an annual  base salary  of
$280,000  and entitles Mr.  Ostrander to participate in  the Michael Foods, Inc.
1994 Executive Incentive Plan ("1994 Executive Incentive Plan") and other fringe
benefit plans  established  by  the  Company for  its  executive  officers.  The
agreement  also provided  for a  non-qualified stock  option to  purchase 20,000
shares of Common Stock at an exercise price of $8.125, which was granted to  Mr.
Ostrander  on January  3, 1994.  This option vests  ratably over  five years and
expires January 3, 2004. In the  event Mr. Ostrander's employment is  terminated
by  incapacity,  death  or  thirty  days' written  notice  by  the  Company, Mr.
Ostrander shall receive as termination payment an amount equal to the  remaining
base  salary due under this agreement, but in any event not less than two year's
base salary,  plus 50%  of such  base salary  amount in  lieu of  any  incentive
compensation  or options to purchase Common Stock  for the remaining term of the
agreement, plus any incentive compensation earned for any year prior to the year
of termination which

                                       4
<PAGE>
is unpaid at the  date of termination.  In the case of  incapacity or death,  or
termination   by  the  Company  without  cause  (which  is  defined  to  include
termination after a  change in control),  all options to  purchase Common  Stock
granted to Mr. Ostrander shall become fully vested.

    If  Mr. Ostrander's employment is terminated  by Mr. Ostrander providing the
Company with thirty  days' written  notice, he  shall receive  as a  termination
payment  one year's base salary, plus  any incentive compensation earned for any
year prior  to  the  year  of  termination  which  is  unpaid  at  the  date  of
termination.  If the Company terminates Mr.  Ostrander without notice for cause,
no amount shall be paid beyond the last  day of service by Mr. Ostrander and  he
shall  not be  deemed to  have earned any  incentive compensation  or options to
purchase Common Stock for the year of termination.

    Effective January 1,  1995, the Company  and Mr. Ostrander  agreed to  enter
into  Amendment  No. 1  to the  Ostrander  Employment Agreement.  Said amendment
provides for an  annual base salary  of at least  $294,000 effective January  1,
1995.  The amendment also provides for  a non-qualified stock option to purchase
40,000 shares of Common Stock at an exercise price of $10.00, which was  granted
to  Mr. Ostrander on January 3, 1995.  This option vests ratably over five years
and expires January 3, 2005. The amendment further provides for a  non-qualified
stock  option to purchase 40,000 shares of Common Stock to be granted on January
2, 1996 at an exercise price  equal to the price of  the Common Stock as of  the
close of business on that date, or $10.00 per share, whichever is greater.

    Amendment  No.  1  to  the  Ostrander  Employment  Agreement  also  added an
additional termination  provision  whereby,  if Mr.  Ostrander's  employment  is
terminated  by the Company without cause if there  is a change in control of the
Company and  thereafter  Mr. Ostrander's  duties  are substantially  reduced  or
negatively  altered  without  his  prior written  consent,  Mr.  Ostrander shall
receive as a  termination payment all  amounts due under  the agreement as  base
salary,  plus 50% of such base salary  in lieu of any incentive compensation and
options to purchase Common Stock for the remaining term of the agreement, but in
any event not less than two year's base salary, plus any incentive  compensation
earned for any year prior to the year of termination which is unpaid at the date
of termination.

SHAPIRO EMPLOYMENT AGREEMENTS

    Effective  January 1, 1990  the Company entered  into a five-year employment
agreement with Mr. Shapiro. The agreement provided for an annual base salary  of
$180,000  in 1990, with such amount increasing  $10,000 per year for each of the
remaining four  years. Mr.  Shapiro also  participated in  the Company's  Annual
Incentive  Compensation Plan and  other fringe benefit  plans established by the
Company for its executive  officers. In addition, the  agreement provided for  a
fully-vested  non-qualified  stock option  to purchase  15,000 shares  of Common
Stock with an  exercise price  of $9.33,  which was  granted to  Mr. Shapiro  on
January 2, 1990.

    Effective  January 1, 1995, the  Company and Mr. Shapiro  entered into a new
two-year employment agreement. The agreement provides for an annual base  salary
of  at  least $238,000  and  entitles Mr.  Shapiro  to participate  in  the 1994
Executive Incentive  Plan and  other  fringe benefit  plans established  by  the
Company  for its  executive officers. In  the event Mr.  Shapiro's employment is
terminated by  incapacity, death,  or  by thirty  days'  written notice  by  the
Company,  Mr. Shapiro shall receive as termination payment all amounts due under
the agreement as base  salary, but in  any event not less  than one year's  base
salary,  plus  50%  of  such  base  salary  amount  in  lieu  of  any  incentive
compensation and options to purchase Common Stock for the remaining term of  the
agreement, plus any incentive compensation earned for any year prior to the year
of  termination  which is  unpaid at  the date  of termination.  In the  case of
incapacity or  death, or  termination by  the Company  without cause  (which  is
defined  to  include termination  after  a change  in  control), all  options to
purchase Common Stock granted to Mr. Shapiro shall become fully vested.

    If Mr.  Shapiro's employment  is  terminated by  Mr. Shapiro  providing  the
Company  with  thirty  days' written  notice,  he shall  receive  no termination
payment. However,  Mr.  Shapiro  will  be  entitled  to  receive  any  incentive
compensation  earned for  any year  prior to  the year  of termination  which is
unpaid at the date of

                                       5
<PAGE>
termination. If the Company terminates Mr. Shapiro without notice for cause,  no
amount  shall be paid beyond the last day of service by Mr. Shapiro and he shall
not be deemed to have earned  any incentive compensation or options to  purchase
Common Stock for the year of termination.

    If  Mr. Shapiro's employment  is terminated by the  Company without cause if
there is a change in control of the Company and thereafter Mr. Shapiro's  duties
are  substantially  reduced  or  negatively altered  without  his  prior written
consent, Mr. Shapiro  shall receive  as a  termination payment  all amounts  due
under  the agreement as base salary, plus 50% of such base salary in lieu of any
incentive compensation and options  to purchase Common  Stock for the  remaining
term  of the agreement, but  in any event not less  than two year's base salary,
plus any  incentive  compensation earned  for  any year  prior  to the  year  of
termination which is unpaid at the date of termination.

MURPHY, KOHLER AND RODRIGUEZ EMPLOYMENT AGREEMENTS

    Effective  January  1, 1995  the  Company entered  into  two-year employment
agreements with certain executive officers, including Messrs. Murphy, Kohler and
Rodriguez.  The  agreements  for  Messrs.  Murphy,  Kohler  and  Rodriguez   are
substantially  identical with the  exception of specified  annual base salaries,
which are  established as  at least  $185,000 for  Mr. Murphy  and as  at  least
$176,000  for  Messrs.  Kohler and  Rodriguez.  The agreements  provide  for the
officer to participate  in the 1994  Executive Incentive Plan  and other  fringe
benefit  plans established  by the  Company for  its executive  officers. In the
event the officer's employment is terminated by incapacity, death, or by  thirty
days'  written notice by  the Company, the officer  shall receive as termination
payment  an  amount  equal  to  one  year's  base  salary,  plus  any  incentive
compensation  earned for  any year  prior to  the year  of termination  which is
unpaid at  the date  of termination.  In the  case of  incapacity or  death,  or
termination   by  the  Company  without  cause  (which  is  defined  to  include
termination after a  change in control),  all options to  purchase Common  Stock
granted to the officer shall become fully vested.

    If  the  officer's employment  is terminated  by  the officer  providing the
Company  with  thirty  days'  written  notice,  the  officer  shall  receive  no
termination  payment.  However,  the officer  will  be entitled  to  receive any
incentive compensation earned  for any  year prior  to the  year of  termination
which  is  unpaid at  the date  of  termination. If  the Company  terminates the
officer without notice for cause, no amount shall be paid beyond the last day of
service by the officer and  the officer shall not be  deemed to have earned  any
incentive  compensation  or options  to purchase  Common Stock  for the  year of
termination.

    If the officer's employment  is terminated by the  Company without cause  if
there  is a change in control of the Company and thereafter the officer's duties
are substantially  reduced  or  negatively altered  without  his  prior  written
consent,  the officer shall receive as a  termination payment an amount equal to
two year's base  salary, plus  any incentive  compensation earned  for any  year
prior to the year of termination which is unpaid at the date of termination. The
employment agreements for Messrs. Murphy, Kohler and Rodriguez had no bearing on
their 1994 compensation.

1994 EXECUTIVE INCENTIVE PLAN

    The  Company established  on January 1,  1994, the  1994 Executive Incentive
Plan. The  1994 Executive  Incentive Plan  is described  in more  detail in  the
Report of Compensation Committee on Executive Compensation.

CHANGE IN CONTROL ARRANGEMENTS

    Certain  key employees of the Company and its subsidiaries are covered under
the Severance  Plan  for Eligible  Employees  of  Michael Foods,  Inc.  and  its
Subsidiaries  (the  "Severance Plan")  should they  be terminated  without cause
within 24 months following  a change in control.  Generally, the Severance  Plan
defines  change in  control as  occurring when  a person  acquires the  power to
elect, appoint or cause the  election or appointment of  at least a majority  of
the  Company's Board or purchases all or substantially all of the properties and
assets of the  Company; provided,  however, that a  change in  control does  not
include  certain acquisitions  pursuant to  a merger,  consolidation or  sale of
properties and assets. Under the Severance Plan, certain key employees would  be
entitled   to   receive  a   lump  sum   payment  equal   to  two   times  total

                                       6
<PAGE>
annual compensation. Annual  compensation is defined  as the employee's  highest
annual rate of salary (excluding bonuses, benefits, allowances, etc.) within the
three  calendar year  periods prior  to the  date of  termination of employment;
provided, however, that if the  employee has been employed  by the Company or  a
predecessor  for  less than  three years,  total  annual compensation  means the
highest annualized salary during the period of employment.

    The Company's  severance  compensation agreements  with  Messrs.  Ostrander,
Shapiro,  Murphy,  Kohler  and  Rodriguez  are  contained  in  their  respective
employment  agreements  (see  "Ostrander  Employment  Agreement,  as   Amended",
"Shapiro  Employment Agreements"  and "Murphy,  Kohler and  Rodriguez Employment
Agreements") that are  effective upon termination  of employment without  cause,
which  includes termination  after a  change in control  of the  Company. In the
event of a  change in control  of the  Company, all options  to purchase  Common
Stock become fully vested.

DESCRIPTION OF STOCK OPTION PLANS -- KEY EMPLOYEES

    On  March 20, 1987, the Company adopted the 1987 Incentive Stock Option Plan
(the "Incentive Stock Option Plan") and the 1987 Non-Qualified Stock Option Plan
(the  "Non-Qualified  Stock  Option  Plan")  (collectively,  the  "Stock  Option
Plans").  These plans  provide for  the grant of  options to  purchase shares of
Common Stock of the Company to key employees of the Company and its subsidiaries
as determined  by  the  Compensation  Committee  of  the  Company's  Board  (the
"Committee"). The aggregate number of shares of Common Stock as to which options
may  be awarded under  both plans currently is  2,332,700. The maximum aggregate
number of shares of Common  Stock as to which options  may be granted under  the
Stock Option Plans to any one employee is 337,500 shares. The Stock Option Plans
play  a  critical  role  in the  Company's  compensation  strategy  of providing
performance incentives to attract and retain certain key individuals and to give
such  individuals  a  direct  financial  interest  in  the  future  success  and
profitability of the Company.

    The  Incentive Stock  Option Plan  provides for  the granting  of "incentive
stock options" within the meaning of  Section 422A of the Internal Revenue  Code
of  1986 (the  "Code"). Among  other restrictions,  an option  granted under the
Incentive Stock Option Plan cannot, in general, be exercised during the first 12
months after the date of its grant, and will become exercisable ratably over the
first five years. Options granted under the plan expire not later than 10  years
after  grant. The Non-Qualified  Stock Option Plan provides  for the granting of
options which do not qualify as "incentive stock options" within the meaning  of
Section  422A  of  the  Code.  Although  the  Committee  has  not  done  so, the
Non-Qualified  Stock  Option  Plan  permits  the  Committee  to  grant,  in  its
discretion, new options to replace options surrendered for cancellation, but the
new option grants must meet all Non-Qualified Stock Option Plan requirements. As
with  the Incentive Stock  Option Plan, options  granted under the Non-Qualified
Stock Option Plan cannot,  in general, be exercised  during the first 12  months
after  the date of  grant, will become  exercisable ratably over  the first five
years, and expire not later than 10 years after the grant. The option price  per
share for options granted under the Stock Option Plans is not less than the fair
market  value of  a share  of Common  Stock on  the date  of grant.  An optionee
generally must pay  the full  exercise price  of an  option in  cash. The  Stock
Option  Plans  are  subject  to  amendment  by  the  Committee  subject  to  the
restriction that,  in general,  the Committee  may not  increase the  number  of
shares  of Common Stock which may be issued  under the Stock Option Plans or the
class of employees eligible to be granted options.

DESCRIPTION OF STOCK OPTION PLAN FOR NON-EMPLOYEE DIRECTORS

    In 1992, the Board approved a  Stock Option Plan for Non-Employee  Directors
(the  "Director  Plan"),  which  was  subsequently  approved  by  the  Company's
stockholders. The  purpose  of  the Director  Plan  is  to aid  the  Company  in
attracting and retaining non-employee directors by enabling the acquisition of a
financial interest in the Company by non-employee directors through the issuance
of  shares of Common Stock with respect to  his or her services as a director of
the Company. The Director  Plan also memorializes  the Company's practice  since
inception of granting options to purchase Common Stock to non-employee directors
upon their election or appointment as a director.

    The  Director Plan provides  that non-employee directors  will receive, upon
their initial election  or appointment, an  option to purchase  5,000 shares  of
Common Stock at the then fair market value of the

                                       7
<PAGE>
Common  Stock. The  Director Plan also  provides for  the grant of  an option to
purchase an  additional  5,000  shares  of Common  Stock  upon  each  director's
subsequent  five year  anniversary of  participation on  the Board.  The options
become exercisable in full one year after the date of grant and expire ten years
from the date of grant. The Board currently has eight non-employee directors and
42,500 shares  of Common  Stock  are currently  subject  to options  granted  to
non-employee directors under the Director Plan.

    107,500  shares  of Common  Stock remain  available  for issuance  under the
Director Plan. This number will be subject  to adjustment in the event of  stock
splits,  reclassifications of  shares of Common  Stock, recapitalizations, stock
dividends or similar adjustments in the Common Stock.

    The Board may amend the  Director Plan to conform  it to securities laws  or
other laws, or to comply with stock exchange rules or requirements. However, the
Board  may not amend the Director Plan to change: (i) the total number of shares
of Common Stock as to  which options may be granted;  (ii) the class of  persons
eligible  to  receive  options under  the  Director  Plan; (iii)  the  manner of
determining option  prices; (iv)  the period  during which  the options  may  be
granted  or exercised; or  (v) the provisions relating  to the administration of
the Director  Plan by  the Board.  The  Board may  terminate the  Director  Plan
without stockholder approval.

OPTION GRANTS IN LAST YEAR

<TABLE>
<CAPTION>
                                                                                               POTENTIAL REALIZABLE
                                                                                                 VALUE AT ASSUMED
                                                                                                 ANNUAL RATES OF
                                        NUMBER OF      % OF TOTAL                                  STOCK PRICE
                                        SECURITIES      OPTIONS      EXERCISE OR                 APPRECIATION FOR
                                        UNDERLYING     GRANTED TO    BASE PRICE                   OPTION TERM(4)
                                         OPTIONS      EMPLOYEES IN    PER SHARE    EXPIRATION  --------------------
NAME                                  GRANTED (#)(1)   LAST YEAR      ($/SH)(2)     DATE(3)     5% ($)     10% ($)
------------------------------------  --------------  ------------  -------------  ----------  ---------  ---------
<S>                                   <C>             <C>           <C>            <C>         <C>        <C>
Gregg A. Ostrander                        20,000         33.9%          8.125       01/03/04    102,195    258,983
Jeffrey M. Shapiro                          --             --            --            --         --         --
Kevin S. Murphy                             --             --            --            --         --         --
James J. Kohler                             --             --            --            --         --         --
Norman A. Rodriguez                         --             --            --            --         --         --
<FN>
------------------------
(1)  All  options granted in 1994 are exercisable in cumulative 20% installments
     commencing one year from date of grant, with full vesting occurring on  the
     fifth  anniversary  date.  Vesting  may be  accelerated  in  certain events
     relating to change of the Company's ownership.
(2)  All options were  granted at fair  market value of  the Common Stock  based
     upon  the last reported price on date  of grant. The exercise price and tax
     withholding obligations  related to  exercise may  be paid  by delivery  of
     already  owned shares  or by  offset of  the underlying  shares, subject to
     certain conditions.
(3)  All options have a ten year term, subject to termination of employment.
(4)  Potential gains are reported net of  the option exercise price, but  before
     taxes  associated with  exercise. THESE  AMOUNTS REPRESENT  CERTAIN ASSUMED
     RATES OF APPRECIATION ONLY. ACTUAL GAINS, IF ANY, ON STOCK OPTION EXERCISES
     ARE DEPENDENT ON THE FUTURE PERFORMANCE OF THE COMMON STOCK, OVERALL  STOCK
     MARKET  CONDITIONS,  AS  WELL AS  THE  OPTIONHOLDERS'  CONTINUED EMPLOYMENT
     THROUGH THE VESTING  PERIOD. THE AMOUNTS  REFLECTED IN THIS  TABLE MAY  NOT
     NECESSARILY BE ACHIEVED.
</TABLE>

                                       8
<PAGE>
OPTION EXERCISES IN LAST YEAR AND YEAR END OPTION VALUES

    There  were no option exercises by the named executive officers in 1994. The
following table provides information related to the number and value of  options
held at December 31, 1994 by the named executive officers.

<TABLE>
<CAPTION>
                                                          VALUE OF UNEXERCISED
                             NUMBER OF UNEXERCISED      IN-THE-MONEY OPTIONS AT
                              OPTIONS AT YEAR-END           YEAR-END ($)(1)
                           --------------------------  --------------------------
NAME                       EXERCISABLE  UNEXERCISABLE  EXERCISABLE  UNEXERCISABLE
-------------------------  -----------  -------------  -----------  -------------
<S>                        <C>          <C>            <C>          <C>
Gregg A. Ostrander             10,000        60,000        10,000        75,000
Jeffrey M. Shapiro             78,307         8,036       163,594        --
Kevin S. Murphy                55,547        14,113        17,813         3,281
James J. Kohler                58,289         4,840        62,188        --
Norman A. Rodriguez            62,969         7,813        --           --
<FN>
------------------------
(1)  The  closing price for  the Common Stock  on December 31,  1994 was $9.875.
     Value is  calculated on  the basis  of the  difference between  the  option
     exercise  price and  $9.875 multiplied  by the  number of  shares of Common
     Stock underlying the options.
</TABLE>

           REPORT OF COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION

    Compensation of the Company's executive officers is based on four components
-- base salary,  incentive cash bonus,  incentive stock bonus  and stock  option
awards.  Base salary  is fixed by  contract in  the case of  the Chief Executive
Officer, the Executive Vice President and certain other executive officers.  The
employment  agreements,  which specified  1994 base  salary levels,  between the
Company and Mr. Ostrander and the Company  and Mr. Shapiro were entered into  in
1994   and  1990  respectively.  Their  compensation  for  1994  was  determined
principally by reference  to those  agreements. See  "Executive Compensation  --
Ostrander   Employment  Agreement,  as  Amended"   and  "--  Shapiro  Employment
Agreements."

    The Company  has established  the base  salary for  its executive  officers,
including  the Chief Executive Officer, by  reference to competitive salaries of
executives with similar positions and responsibilities. These base salaries  are
established  through  negotiations  and  are not  dependent  upon  the Company's
performance. As  part  of this  process,  the Company  has  referenced  national
executive  compensation studies. In  the case of  Messrs. Ostrander and Shapiro,
the  compensation  provided  for  under  their  employment  agreements   results
principally   from  arms-length   negotiations  between  the   Company  and  the
individuals. The Compensation Committee believes the Company should provide  the
Chief Executive Officer and other executive officers with base salaries that are
competitive  with those  offered by food  companies of comparable  size. In late
1993, the  Company  reviewed  a  study  prepared  for  it  by  a  national  firm
specializing  in executive compensation and  determined that the compensation of
its executive officers at that time was generally at, or below, that of  persons
in  similar positions at U. S. food  companies of comparable size. It is unclear
whether any of those companies are within the S & P Food Group used in the Stock
Price  Performance  Graph  (see  "Stock  Price  Performance  Graph").  In  1994,
executive  officers' annual base  salary adjustments were  made which aggregated
$75,000 as compared to the base salary levels which prevailed as of December 31,
1993. Of  this  amount,  $30,000  was pursuant  to  Mr.  Ostrander's  employment
agreement  and $10,000 was pursuant to  Mr. Shapiro's employment agreement, with
the balance paid  to two  executive officers to  adjust their  base salaries  to
levels  comparable  to those  of other  executive officers  of the  Company with
similar responsibilities.  In  early 1995,  certain  executive officers  of  the
Company,  not previously covered by employment agreements, entered into two year
employment agreements  with  the  Company.  These  executive  officers  included
Messrs. Murphy, Kohler and Rodriguez.

    The  Compensation Committee  periodically reviews  its compensation criteria
and programs to  consider both  changing business conditions  and the  Company's
needs.   In  recognition  of   the  Company's  changing   needs,  the  incentive
compensation plan in effect since 1988 was terminated as of January 1, 1994  and
was  replaced by the 1994 Executive Incentive Plan. The 1994 Executive Incentive
Plan provides for three

                                       9
<PAGE>
incentive components: cash awards, Common  Stock awards and Common Stock  option
awards.  All participants in  the 1994 Executive Incentive  Plan are eligible to
earn awards under the first two components, with cash awards being limited to  a
maximum  of  75%  of  base  salary, and  with  only  certain  executive officers
qualifying for Common  Stock option  awards. The 1994  Executive Incentive  Plan
rewards  participants  upon  the  attainment of  specific  performance  goals --
corporate executives are  rewarded based  upon the attainment  of the  Company's
earnings  per share growth targets and operating company executives are rewarded
based upon individual operating company growth  in profit before taxes, as  well
as  overall  corporate earnings  per share  growth. Cash  awards under  the 1994
Executive Incentive Plan are dependent  upon attainment of annually  established
guidelines,  or targets, determined by the Company's Chief Executive Officer and
approved by  the  Compensation Committee.  The  purpose of  the  1994  Executive
Incentive  Plan is to incent and reward the senior management of the Company for
delivering or  exceeding  their annual  operating  plan and  to  motivate  those
executives to be planning and focusing on long-term earnings growth. There is no
provision   for  incentive  awards   when  there  is   a  decrease  in  earnings
year-over-year at the appropriate business unit level, except at the  discretion
of  the  Chief  Executive  Officer  with  the  concurrence  of  the Compensation
Committee. In addition,  the 1994  Executive Incentive Plan  attempts to  foster
longer-term   performance  by  tying  Common   Stock  awards  to  year-over-year
performance over a three year period.

    As described above, all participants are eligible to receive cash awards and
Common Stock awards  under the 1994  Executive Incentive Plan.  Cash awards  are
determined  by the relative attainment of target profit amounts using a scale of
increasing percentages  which starts  at the  attainment of  94% of  the  target
profit  amount, with maximum awards achieved upon  the attainment of 110% of the
target profit  amount. The  calculation of  the relative  performance level,  in
turn, determines the percent of a participant's base salary which can be awarded
under  the cash  award component  of the 1994  Executive Incentive  Plan, as set
forth in  a table  contained  in the  1994  Executive Incentive  Plan  document.
Maximum  incentive cash awards  are: 75% of base  salary for corporate executive
officers and  operating  company presidents,  56.3%  of base  salary  for  other
officers and 37.5% of base salary for key employees.

    For  1994,  there  were $686,400  in  cash  incentive awards  paid  to named
executive officers under the 1994  Executive Incentive Plan, including  $168,000
paid  to Mr. Ostrander. These awards were determined in accordance with the 1994
Executive Incentive Plan based upon the achieved 1994 profit before bonuses  and
taxes  as compared to target levels at the respective operating companies in the
case of Messrs. Murphy,  Kohler and Rodriguez. Relative  to Mr. Ostrander's  and
Mr.  Shapiro's  cash incentive  awards, the  target  level of  corporate profits
before bonuses and taxes for 1994 equated to a 14% increase in 1994 earnings per
share as compared to 1993 earnings per  share calculated on the same basis.  The
Company  achieved 103.1% of the target  earnings per share figure. Additionally,
the Compensation Committee  approved discretionary cash  awards to  participants
within  one  division of  the  Company due  to the  fact  that the  division was
negatively affected by unusual industry factors. The Compensation Committee also
considered the  proforma performance  linked  to this  division's  discretionary
awards  in  calculating cash  incentive awards  for  participants at  the sales,
distribution and  corporate  levels of  the  Company. Therefore,  the  incentive
awards  made  to Mr.  Ostrander and  Mr.  Shapiro were  determined by  using the
resultant 106.5% attainment of the target.

    Common Stock awards  are triggered  by the  Company attaining  at least  15%
year-over-year  earnings per share growth. Earnings per share is computed on the
basis of  corporate profits  before bonuses  and taxes.  Common Stock  incentive
awards  are: 25% of  base salary for corporate  executive officers and operating
company presidents, 18.8% of  base salary for other  officers and 12.5% of  base
salary  for key employees. When  the 15% earnings per  share growth threshold is
achieved, participants  receive a  fixed  percentage of  their base  salary,  as
previously  described,  dependent upon  their  participation level  in  the 1994
Executive Incentive Plan. This is an "all or nothing" award. That is, if the 15%
earnings per share growth threshold is not achieved, the Common Stock  incentive
award opportunity for that year is forfeited. Fifty percent of the earned Common
Stock  award amount vests immediately in the year it is earned, with 30% vesting
the next year  if at  least 15%  earnings per share  growth is  achieved in  the
second  year,  and the  last 20%  vesting the  subsequent year  if at  least 15%
earnings per share growth is achieved in the third year.

    For 1994, there were $129,250 in Common Stock incentive awards paid to named
executive officers under  the 1994 Executive  Incentive Plan, including  $35,000
paid to Mr. Ostrander. The amounts paid for

                                       10
<PAGE>
1994  performance represent 50%  of the amount  earned for 1994  under the three
year vesting  schedule as  described  above. The  balance  of the  Common  Stock
incentive  earned for  1994 performance  has only  been earned  on a provisional
basis and, therefore, may or may not be paid to the participants, depending upon
whether or not the Company  achieves at least 15%  earnings per share growth  in
1995 and 1996.

    For  1994, there were no incentive awards in the form of Common Stock option
grants under the 1994 Executive Incentive Plan. The Company's earnings per share
for 1994 were below the minimum threshold  1994 target of 20% annual growth  for
this  incentive component.  The minimum threshold  of annual  earnings per share
growth for the  Common Stock  option grant  component under  the 1994  Executive
Incentive Plan has been established at 15% beginning in 1995.

    The  Company has no  policy with respect  to Section 162(m)  of the Internal
Revenue Code, which precludes a  deduction by any publicly-held corporation  for
certain  compensation  paid  to any  covered  employee  to the  extent  that the
compensation for the taxable year exceeds $1,000,000.

                                          The Compensation Committee
                                          Miles E. Efron, Chairman
                                          Richard A. Coonrod
                                          Orville L. Freeman

                         STOCK PRICE PERFORMANCE GRAPH

    The following graph compares the yearly percentage change in the  cumulative
total  stockholder return  on the Company's  Common Stock during  the five years
ended December 31, 1994 with  the cumulative total return  on the S&P 500  Index
and  the  S&P Food  Group Index.  The  comparison assumes  $100 was  invested on
December 31, 1989 in  the Company's Common  Stock and in  each of the  foregoing
indices and assumes reinvestment of dividends.

EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC

<TABLE>
<CAPTION>
           MICHAEL FOODS, INC.
<S>        <C>                  <C>         <C>
                           S&P   500 Index     S&P Food Group
1989                       100         100                100
1990                    167.46       96.89             107.79
1991                    167.97      126.42             157.25
1992                    116.33      136.05             156.88
1993                     94.01      149.76             143.97
1994                    118.13      151.74             160.92
</TABLE>

                                       11
<PAGE>
                               SECURITY OWNERSHIP

PRINCIPAL STOCKHOLDERS
    The  following table sets forth certain  information as of February 15, 1995
with respect to the beneficial  holdings of each person  or entity known by  the
Company  to own beneficially more than 5% of the outstanding Common Stock of the
Company.

<TABLE>
<CAPTION>
                                                           NUMBER OF SHARES
                                                             BENEFICIALLY       PERCENT OF
NAME AND ADDRESS                                               OWNED(1)           CLASS
-------------------------------------------------------  --------------------  ------------
<S>                                                      <C>                   <C>
North Star Universal, Inc.                                     7,380,187(2)          38.2%
610 Park National Bank Building
5353 Wayzata Boulevard
Minneapolis, Minnesota 55416

State of Wisconsin Investment Board                            1,745,000              9.0%
P.O. Box 7842
Madison, Wisconsin 53707
<FN>
------------------------
(1)  Owned of record and beneficially except as otherwise noted.
(2)  Includes 11,550 shares owned of record or beneficially by James H.  Michael
     and 13,687 shares owned of record or beneficially by Jeffrey J. Michael.
</TABLE>

SECURITIES OWNED BY MANAGEMENT
    The  following table sets forth certain  information as of February 15, 1995
with respect to the beneficial holdings of each director and nominee, each named
executive officer and all executive officers and directors as a group.

<TABLE>
<CAPTION>
                                                         NUMBER OF SHARES   PERCENT
                                                           BENEFICIALLY       OF
NAME OF BENEFICIAL OWNER                                     OWNED(1)       CLASS
-------------------------------------------------------  ----------------   ------
<S>                                                      <C>                <C>
Directors and Nominees:
  James H. Michael                                        7,366,500(2)(3)     38.2%
  Gregg A. Ostrander                                         29,000(4)        *
  Richard A. Coonrod                                          6,000(5)        *
  Miles E. Efron                                              7,500(3)        *
  Orville L. Freeman                                            --            --
  Arvid C. Knudtson                                           6,000(5)        *
  Joseph D. Marshburn                                         5,000(5)        *
  Jeffrey J. Michael                                      7,368,637(2)(3)     38.2%
  Richard G. Olson                                          325,928(6)         1.7%
Named Executive Officers:
  Jeffrey M. Shapiro                                         84,434(7)        *
  Kevin S. Murphy                                            67,733(8)        *
  James J. Kohler                                            63,838(9)        *
  Norman A. Rodriguez                                        67,869(10)       *
All Directors and Executive
 Officers as a Group: (16 persons)                        8,140,995(11)       42.2%
<FN>
------------------------
* Less than 1%
 (1) Owned of record and beneficially except as otherwise noted.
 (2) Includes 7,354,950 shares of Common Stock  owned of record by NSU.  Messrs.
     James H. Michael and Jeffrey J. Michael directly or beneficially own in the
     aggregate  approximately  60% of  the common  stock  of NSU.  See "Security
     Ownership -- Principal Stockholders."
 (3) Includes 7,500 shares of Common Stock as to which Messrs. James H. Michael,
     Efron and Jeffrey  J. Michael  each have  the right  to acquire  beneficial
     ownership within 60 days by the exercise of options granted to non-employee
     directors  upon their  election or  appointment. See  "Description of Stock
     Option Plan for Non-Employee Directors."
 (4) Includes 24,000 shares of  Common Stock as to  which Mr. Ostrander has  the
     right  to acquire  beneficial ownership within  60 days by  the exercise of
     options granted.
</TABLE>

                                       12
<PAGE>

<TABLE>
<S>  <C>
 (5) Includes 5,000 shares of Common Stock as to which Messrs. Coonrod, Knudtson
     and Marshburn have the right to acquire beneficial ownership within 60 days
     by the exercise of options granted.  See "Description of Stock Option  Plan
     for Non-Employee Directors."
 (6) Includes 325,928 shares of Common Stock as to which Mr. Olson has the right
     to  acquire beneficial ownership within 60  days by the exercise of options
     granted.
 (7) Includes 81,324 shares  of Common  Stock as to  which Mr.  Shapiro has  the
     right  to acquire  beneficial ownership within  60 days by  the exercise of
     options granted.
 (8) Includes 64,978 shares of Common Stock as to which Mr. Murphy has the right
     to acquire beneficial ownership within 60  days by the exercise of  options
     granted  and 505  shares of Common  Stock held in  an Individual Retirement
     Account.
 (9) Includes 59,663 shares of Common Stock as to which Mr. Kohler has the right
     to acquire beneficial ownership within 60  days by the exercise of  options
     granted.
(10) Includes  63,969 shares of Common  Stock as to which  Mr. Rodriguez has the
     right to acquire  beneficial ownership within  60 days by  the exercise  of
     options granted.
(11) Includes  7,354,950  shares of  Common Stock  owned of  record by  NSU, 505
     shares of Common Stock held in Mr. Murphy's Individual Retirement  Account,
     10,000  shares of Common Stock held for the benefit of an executive officer
     in a Money Purchase Pension (Keogh)  Account, and 743,668 shares of  Common
     Stock  as to which certain executive  officers and directors have the right
     to acquire beneficial ownership within 60  days by the exercise of  options
     granted.
</TABLE>

                APPROVAL OF APPOINTMENT OF INDEPENDENT AUDITORS

    The Board recommends that the stockholders ratify the Board's appointment of
Grant  Thornton LLP as independent auditors for  the Company for the year ending
December 31, 1995.  Grant Thornton  LLP has  served as  the Company's  principal
auditors since the formation of the Company in 1987.

    Representatives  of Grant Thornton LLP will be present at the Annual Meeting
and will have an opportunity to make a  statement if they desire to do so.  They
also will be available to respond to appropriate questions.

                         STOCKHOLDER PROPOSALS FOR THE
                      1996 ANNUAL MEETING OF STOCKHOLDERS

    Any  stockholder who  wishes to  present a proposal  for action  at the next
Annual Meeting of Stockholders and who wishes to have it set forth in the  Proxy
Statement  and identified  in the  form of  proxy prepared  by the  Company must
notify the Company in such manner so that such notice is received by the Company
by December 15, 1995. Any such proposal  must be in the form required under  the
rules and regulations promulgated by the Securities and Exchange Commission.

                                 OTHER MATTERS

    The  Board knows of no other matters  that are intended to be brought before
the Annual Meeting.  If other  matters, of  which the  Board is  not aware,  are
presented  for action, it is the intention  of the proxies named in the enclosed
form of proxy to vote on such matters in their sole discretion.

                                          By Order of the Board of Directors,

                                          [SIG]
                                          Jeffrey M. Shapiro
                                          EXECUTIVE VICE PRESIDENT AND SECRETARY

March 24, 1995

                                       13
<PAGE>

                             MICHAEL FOODS, INC.
P
R                      324 PARK NATIONAL BANK BUILDING
O                           5353 WAYZATA BOULEVARD
X                        MINNEAPOLIS, MINNESOTA 55416
Y
         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

     The undersigned hereby appoint Gregg A. Ostrander and Jeffrey M. Shapiro
as Proxies, each with the power to appoint his substitute, and hereby
authorize them to represent and to vote, as designated on the reverse side,
all the shares of Common Stock of Michael Foods, Inc. held of record by the
undersigned on March 15, 1995, at the Annual Meeting of Stockholders to be
held on April 27, 1995, or any adjournment thereof.




                      CONTINUED AND TO BE SIGNED ON REVERSE SIDE    SEE REVERSE
                                                                        SIDE


<PAGE>

/X/ PLEASE MARK VOTES AS IN THIS EXAMPLE.

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY THE UNDERSIGNED STOCKHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL BE
VOTED FOR PROPOSALS 1 AND 2.

1. ELECTION OF DIRECTORS

NOMINEES: RICHARD A. COONROD, MILES E. EFRON, ORVILLE L. FREEMAN, ARVID C.
KNUDTSON, JOSEPH D. MARSHBURN, JAMES H. MICHAEL, JEFFREY J. MICHAEL, RICHARD
G. OLSON, GREGG A. OSTRANDER
                             FOR            WITHHELD
                             / /               / /

/ /
   -----------------------------------------------
(INSTRUCTION: To withhold authority to vote for any individual nominee(s),
write that nominee's name(s) on the space provided above.)

2. PROPOSAL TO APPROVE THE APPOINTMENT OF GRANT THORNTON LLP AS THE
INDEPENDENT AUDITORS OF THE COMPANY FOR 1995.
                             FOR            AGAINST             ABSTAIN
                             / /              / /                 / /

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

MARK HERE FOR ADDRESS CHANGE AND NOTE AT LEFT / /

Please sign exactly as name appears hereon. When shares are held by joint
tenants, both should sign. When signing as attorney, executor, administrator,
trustee or guardian, please give full title as such. If a corporation, please
sign in full corporate name by president or other authorized officer. If a
partnership, please sign by authorized person.

Signature:                                   Date
          ----------------------------------      ------------------
Signature:                                   Date
          ----------------------------------      ------------------

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



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