REUTER MANUFACTURING INC
DEF 14A, 1996-04-25
MISCELLANEOUS FABRICATED METAL PRODUCTS
Previous: WESTERN BEEF INC /DE/, DEF 14A, 1996-04-25
Next: REVCO D S INC, SC 14D9/A, 1996-04-25



<PAGE>

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

                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C.  20549
                         ______________________________

                            SCHEDULE 14A INFORMATION
                    PROXY STATEMENT PURSUANT TO SECTION 14(A)
                     OF THE SECURITIES EXCHANGE ACT OF 1934

[X]  Filed by the registrant
[ ]  Filed by 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

                         ______________________________

                           REUTER MANUFACTURING, 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), or 14a-6(j)(2).
[ ]  $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:

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

     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>
                           REUTER MANUFACTURING, INC.
                           410 ELEVENTH AVENUE SOUTH
                            HOPKINS, MINNESOTA 55343
 
                                                                  April 29, 1996
 
Dear Shareholder:
 
    You  are cordially invited to attend the 1996 Annual Meeting of Shareholders
of Reuter Manufacturing, Inc. The meeting will be held on Thursday, May 30, 1996
at 2:00 p.m. local  time at Minneapolis Marriott  Southwest, 5801 Opus  Parkway,
Minnetonka,  Minnesota 55343.  We suggest that  you carefully  read the enclosed
Notice of Annual Meeting and Proxy Statement.
 
    We hope you will be  able to attend the Annual  Meeting. Whether or not  you
plan  to attend,  we urge you  to complete,  sign, date and  return the enclosed
proxy card in the enclosed  envelope in order to  make certain that your  shares
will be represented at the Annual Meeting.
 
                                          Very truly yours,
 
                                                   /S/ JAMES W. TAYLOR
                                          James W. Taylor
                                          PRESIDENT AND CHIEF EXECUTIVE OFFICER
<PAGE>
                           REUTER MANUFACTURING, INC.
                           410 ELEVENTH AVENUE SOUTH
                            HOPKINS, MINNESOTA 55343
 
                            ------------------------
 
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                            TO BE HELD MAY 30, 1996
 
                            ------------------------
 
TO THE SHAREHOLDERS OF REUTER MANUFACTURING, INC.:
 
    The  Annual Meeting  of Shareholders of  Reuter Manufacturing,  Inc. will be
held on Thursday, May 30, 1996, at 2:00 p.m. local time at Minneapolis  Marriott
Southwest,  5801 Opus  Parkway, Minnetonka,  Minnesota 55343,  for the following
purposes:
 
    1.   To elect  two directors  to serve  a three-year  term, or  until  their
       successors are elected and qualified.
 
    2.  To consider and act upon a proposal to ratify the appointment of Coopers
       &  Lybrand L.L.P. as independent auditors  for the Company for the fiscal
       year ending December 31, 1996.
 
    3.  To transact such  other business as may  be properly brought before  the
       Annual Meeting or any adjournments thereof.
 
    Only  shareholders of  record as shown  on the  books of the  Company at the
close of  business on  April 5,  1996 will  be entitled  to vote  at the  Annual
Meeting or any adjournments thereof.
 
                                          By Order of the Board of Directors
 
                                                /S/ WILLIAM H. JOHNSON
                                          William H. Johnson
                                          SECRETARY
 
April 29, 1996
<PAGE>
                           REUTER MANUFACTURING, INC.
                           410 ELEVENTH AVENUE SOUTH
                            HOPKINS, MINNESOTA 55343
                                 (612) 935-6921
 
                            ------------------------
 
                              PROXY STATEMENT FOR
                         ANNUAL MEETING OF SHAREHOLDERS
                                  MAY 30, 1996
 
                            ------------------------
 
                                  INTRODUCTION
 
    The  1996 Annual Meeting of Shareholders  of Reuter Manufacturing, Inc. (the
"Company") will be held on  Thursday, May 30, 1996, at  2:00 p.m. local time  at
Minneapolis  Marriott Southwest, 5801 Opus Parkway, Minnetonka, Minnesota 55343,
or at any  adjournments thereof, for  the purposes  set forth in  the Notice  of
Meeting.
 
    A  proxy card is enclosed  for your use. You are  solicited on behalf of the
Board of  Directors  to SIGN  AND  RETURN THE  PROXY  CARD IN  THE  ACCOMPANYING
ENVELOPE. No postage is required if mailed within the United States. The cost of
soliciting  proxies, including the preparation,  assembly and mailing of proxies
and soliciting material, as well as the cost of forwarding such material to  the
beneficial  owners of  Common Stock,  will be  borne by  the Company. Directors,
officers and employees of the Company may, without compensation other than their
regular compensation,  solicit  proxies  by  telephone,  telegraph  or  personal
conversation.  The Company may reimburse brokerage firms and others for expenses
in forwarding proxy  material to  the beneficial  owners of  Common Stock.  This
Proxy  Statement,  the Proxy  and  the Notice  of  Meeting are  being  mailed to
shareholders beginning on or about April 29, 1996.
 
    Any shareholder giving a proxy may revoke it at any time prior to its use at
the Annual  Meeting  either by  (i)  giving notice  of  such revocation  to  the
Secretary  of the Company  prior to the  Annual Meeting, or  by appearing at the
Annual Meeting and giving written notice  of revocation to the Secretary of  the
Company  prior to use of the proxy, (ii)  filing a duly executed proxy bearing a
later date with the Secretary of the  Company, or (iii) appearing at the  Annual
Meeting   and  voting  in  person.  Proxies   will  be  voted  as  specified  by
shareholders. Signed proxies on which no specification is made will be voted  in
favor  of the nominees  for director listed  in the Proxy  Statement and for the
proposals in the Notice of Annual Meeting.
 
    Shares represented  by a  Proxy Card  including any  broker non-votes  on  a
matter  will be treated as shares not entitled  to vote on that matter, and thus
will not be counted in determining whether that matter has been approved. Shares
represented by a Proxy Card  voted as abstaining on  any of the other  proposals
will  be treated as  shares present and entitled  to vote that  were not cast in
favor of a  particular matter and  thus will  be counted as  votes against  that
matter.  In general, shares of Common Stock represented by a properly signed and
returned Proxy Card will be  counted as shares present  and entitled to vote  at
the  Annual  Meeting for  purposes of  determining a  quorum, without  regard to
whether the card  reflect abstentions (or  is left blank)  or reflects a  broker
non-vote  on  a matter  (i.e., a  card returned  by  a broker  on behalf  of its
beneficial owner  customer that  is not  voted on  a particular  matter  because
voting  instructions have not been received  and the broker has no discretionary
authority to vote).
 
                                       1
<PAGE>
    Only holders of Common Stock of record at the close of business on April  5,
1996  will be  entitled to  vote at the  Annual Meeting.  On April  5, 1996, the
Company had  3,191,520  outstanding shares  of  Common Stock,  each  such  share
entitling  the holder thereof to one  vote on each matter to  be voted on at the
Annual Meeting. Holders of shares of Common Stock are not entitled to cumulative
voting rights. The presence at the Annual Meeting, in person or by proxy, of the
holders of  a majority  of the  outstanding shares  of Common  Stock  (1,595,761
shares) is required for a quorum for the transaction of business.
 
                             ELECTION OF DIRECTORS
                                (PROPOSAL NO. 1)
 
NOMINATION
 
    The  Company's Restated Articles of Incorporation  provide that the Board of
Directors shall consist  of not less  than three  nor more than  15 members,  as
determined  from time  to time by  the Board,  divided into three  classes of as
nearly equal number as possible. The term  of each class is three years and  the
term  of one  class expires each  year in  rotation. The Board  of Directors has
determined that there will be six directors of the Company for the ensuing year.
The terms of  Edward E. Strickland  and Kenneth E.  Daugherty expire this  year.
Accordingly,  the Board has nominated Messrs.  Strickland and Daugherty to serve
as a director of  the Company for a  term of three years,  expiring at the  1999
Annual  Meeting  of  Shareholders, or  until  their successors  are  elected and
qualified.
 
    Proxies can only be  voted for the  number of persons  named as nominees  in
this Proxy Statement. The election of a nominee requires the affirmative vote of
a  majority of  the shares  of Common  Stock voting  in person  or by  proxy for
directors at the Annual Meeting. The Board recommends a vote FOR the election of
the nominees listed  below. In the  absence of other  instructions, the  proxies
will  be voted for the  nominees listed below. If,  prior to the Annual Meeting,
the Board should  learn that  directors will  be unable  to serve  by reason  of
death,  incapacity or other  unexpected occurrence, the  proxies that would have
been voted for such nominee will be  voted for a substitute nominee as  selected
by  the  Board of  Directors.  Alternatively, the  proxies  may, at  the Board's
discretion, be voted  for such  fewer number of  nominees as  results from  such
death,  incapacity or  other unexpected occurrence.  The Board has  no reason to
believe that the nominees will be unable to serve.
 
INFORMATION ABOUT NOMINEES AND OTHER DIRECTORS
 
<TABLE>
<CAPTION>
                                                                                                    DIRECTOR
      NAME OF NOMINEES                             PRINCIPAL OCCUPATION                       AGE    SINCE
- -----------------------------  -------------------------------------------------------------  ----  --------
<S>                            <C>                                                            <C>   <C>
NOMINEES FOR THREE-YEAR TERMS EXPIRING IN 1999:
 
Edward E. Strickland*          Chairman of the Board of Directors of the Company               69      1989
 
Kenneth E. Daugherty**         President of KD Consulting, Inc.                                57      1990
 
DIRECTORS NOT STANDING FOR ELECTION THIS YEAR WHOSE TERMS EXPIRE IN 1998:
 
Gary W. Laidig                 Minnesota State Senator                                         47      1990
 
James W. Taylor                President, Chief Executive Officer and Chief Financial          77      1989
                                Officer of the Company, President of Taylor Consultants,
                                Inc. (management and financial consulting)
 
Caroline Avey**                Independent Consultant                                          40      1992
</TABLE>
 
                                       2
<PAGE>
<TABLE>
<CAPTION>
                                                                                                    DIRECTOR
      NAME OF NOMINEES                             PRINCIPAL OCCUPATION                       AGE    SINCE
- -----------------------------  -------------------------------------------------------------  ----  --------
<S>                            <C>                                                            <C>   <C>
DIRECTOR NOT STANDING FOR ELECTION WHOSE TERM EXPIRES IN 1997:
 
James H. McGuire*              President of NJK Holding Corporation (Investment and            52      1990
                                Management Company)
</TABLE>
 
- ------------------------
 *  Members of Audit Committee
**  Members of Compensation and Stock Option Committee
 
OTHER INFORMATION ABOUT NOMINEES AND OTHER DIRECTORS
 
    Except as indicated below, there has been no change in principal occupations
or employment during the  past five years for  the nominees or other  directors.
There are no family relationships between or among the nominees of the Company.
 
    Mr.  Strickland served on the Executive Committee of the Board of Directors,
which performed the  duties of  Chief Executive  Officer, from  October 1,  1990
until  January 28, 1991.  He has been  Chairman of the  Board of Directors since
that time. He has been an  independent financial consultant for more than  eight
years.  Mr. Strickland also serves as  a director of AVECOR Cardiovascular Inc.,
Bio-Vascular, Inc., Communication Systems Inc., Hector Communications Corp.  and
Quantech, Ltd.
 
    Dr.  Daugherty served as  a Professor at  the University of  North Texas for
over fifteen years until his retirement  from that position in 1995.  Currently,
Dr.  Daugherty is the President  of KD Consulting, Inc.,  a consulting firm. Dr.
Daugherty also serves as a director  of TRAC Laboratories, Inc., The KEDS,  Inc.
and Pyro Industries, Inc.
 
    Mr. Taylor also is a director of Compositech Ltd.
 
    Ms.  Avey has  been a director  of the Company  since 1992. She  had been an
Account  Executive  with  Business  Incentives,  Inc.,  a  performance  services
company, from April 1991 until January 31, 1994 and is now performing consulting
work  for  International Learning  Systems. Prior  to April  1991, Ms.  Avey was
employed by U.S. West  Financial Services, Inc.,  a financial services  company,
most recently as Manager, Project Finance.
 
    Mr.  McGuire has  been President  of NJK  Holding Corporation  since October
1992. He has  also been the  Chairman of  the Board of  Intercim Corporation,  a
supplier  of factory floor information software and services, since January 1989
and was Chief Executive Officer of Intercim from 1987 to 1992. Mr. McGuire  also
serves as a director of Sylvan Learning Systems, Inc., a public company.
 
INFORMATION ABOUT THE BOARD AND ITS COMMITTEES
 
    Standing  committees of the Board of  Directors include the Audit Committee,
the Compensation and Stock Option Committee and the Nominating Committee.
 
    The Audit  Committee provides  assistance  to the  Board in  satisfying  its
fiduciary  responsibilities relating to the  accounting, auditing, operating and
reporting practices  of the  Company.  The Audit  Committee reviews  the  annual
financial  statements of  the Company, the  selection and work  of the Company's
independent auditors and the adequacy  of internal controls for compliance  with
corporate  policies  and  directives. The  members  of the  Audit  Committee are
Messrs. Strickland and McGuire. The Audit Committee met one time in 1995.
 
    The Compensation  and Stock  Option Committee  reviews general  programs  of
compensation  and  benefits for  all employees  of  the Company,  reviews salary
levels, bonuses and other form of  compensation paid to the Company's  officers,
makes  recommendations to the Board concerning such compensation and administers
the  Company's  stock-based   employee  benefit  plans.   The  members  of   the
Compensation  and Stock  Option Committee  are Ms.  Avey and  Mr. Daugherty. The
Compensation and Stock Option Committee met one time in 1995.
 
                                       3
<PAGE>
    The Nominating  Committee identifies,  evaluates and  nominates persons  for
election  to the Board  and makes recommendations  to the Board  with respect to
such persons. The  Nominating Committee  will consider  nominees recommended  by
shareholders  if submitted  in writing  to the Secretary  of the  Company at the
Company's principal office address specified at the beginning of the first  page
of  this Proxy Statement. All directors who are not employees of the Company are
members of the Nominating Committee, and it did not meet during 1995.
 
    The Company's  Board of  Directors met  three times  during 1995,  and  took
action  pursuant  to unanimous  written consent  resolutions eight  times during
1995. All of the Directors attended 75%  or more of the meetings with the  Board
of Directors and all committees on which they served during 1995, except for Mr.
McGuire who was absent from two Board meetings.
 
DIRECTOR COMPENSATION
 
    Until  August  1995, when  the  Company's director  compensation  policy was
suspended,  all  directors  of  the  Company,  except  for  Messrs.  Taylor  and
Strickland, received compensation for their services as directors at the rate of
$400  per month, as well as  a meeting fee in the  amount of $500 for each Board
and committee meeting  attended. Directors  are not  compensated for  telephonic
meetings.
 
    The  Company has  entered into a  consulting agreement  with Mr. Strickland,
which may be terminated at  any time by the  Company. Under this agreement,  Mr.
Strickland  is to be paid a retainer of $2,000 per month, plus reimbursement for
all reasonable business  expenses. This  agreement was suspended  in July  1995.
During  1995, Mr. Strickland  received $12,000 for  services rendered under this
agreement.
 
    In November  1992, the  Company  entered into  a consulting  agreement  with
Taylor  Consultants,  Inc.  ("Taylor  Consultants")  whereby  Taylor Consultants
agreed to provide the services of James W. Taylor to act as President and  Chief
Executive Officer of the Company. Through July 1995, Taylor Consultants was paid
$13,000  per month for its services  and reimbursed for all reasonable expenses.
Effective August 1995, Taylor Consultants will  be paid $12,000 per month  under
the  consulting agreement. Taylor Consultants  is an independent contractor, and
neither it nor Mr. Taylor  is an employee of the  Company. The agreement may  be
terminated  by either  party upon  30 days  written notice.  During 1995, Taylor
Consultants received $121,000 for services under this agreement. See  "Executive
Compensation   and  Other  Benefits  --  Summary   of  Cash  and  Certain  Other
Compensation -- Summary Compensation Table."
 
    Prior to April 1995, the  Company maintained the 1991 Non-Employee  Director
Stock  Option Plan, pursuant to which members  of the Board of Directors who are
not employees  of the  Company or  any subsidiary  received periodic  grants  of
non-qualified  stock  options. The  Plan  was terminated  in  April 1995  and no
options were granted under the Plan in 1995.
 
                                       4
<PAGE>
                   EXECUTIVE COMPENSATION AND OTHER BENEFITS
 
SUMMARY OF CASH AND CERTAIN OTHER COMPENSATION
 
    The  following  table  provides  summary  information  concerning  cash  and
non-cash  compensation paid  or accrued by  the Company  to or on  behalf of the
Company's Chief Executive  Officer and  each of  the executive  officers of  the
Company whose cash and non-cash salary and bonus exceeded $100,000 in 1995.
 
                           SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                         LONG-TERM
                                                       COMPENSATION
                                                          AWARDS
                                                       -------------
                                ANNUAL COMPENSATION     SECURITIES
                               ----------------------   UNDERLYING
 NAME AND PRINCIPAL POSITION     YEAR     SALARY (1)      OPTIONS
- -----------------------------  ---------  -----------  -------------
<S>                            <C>        <C>          <C>
James W. Taylor                     1995  $   121,000             0
 Chief Executive Officer            1994  $   156,000       100,000
                                    1993  $   156,000         4,000
</TABLE>
 
- ------------------------
(1)  Mr. Taylor's  annual salary for  1993, 1994 and  1995 represents consulting
    fees paid to  him for  services rendered  as President  and Chief  Executive
    Officer of the Company.
 
OPTION GRANTS AND EXERCISES
 
    There were no options granted to or exercised by the named executive officer
during 1995. The following table provides information as to the value of options
held by the named executive officer.
 
                         AGGREGATED OPTION EXERCISES IN
             LAST FISCAL YEAR AND FISCAL YEAR-END OPTION VALUES (1)
 
<TABLE>
<CAPTION>
                                             NUMBER OF                         VALUE OF UNEXERCISED
                                        UNEXERCISED OPTIONS                    IN-THE-MONEY OPTIONS
                                         AT FISCAL YEAR END                   AT FISCAL YEAR END (2)
                                 ----------------------------------  ----------------------------------------
                                 EXERCISABLE     NON-EXERCISABLE        EXERCISABLE        NON-EXERCISABLE
                                 -----------  ---------------------  -----------------  ---------------------
<S>                              <C>          <C>                    <C>                <C>
James W. Taylor................     139,000                 0                    0                    0
</TABLE>
 
- ------------------------
(1) In the fiscal year ended December 31, 1995, no options were exercised by the
    named  executive officer. The exercise price may  be paid in cash or, in the
    Compensation and  Stock  Option Committee's  discretion,  in shares  of  the
    Company's  Common Stock valued at fair market  value on the date of exercise
    or pursuant  to a  cashless  exercise procedure  under which  the  executive
    provides  irrevocable instructions to a brokerage firm to sell the purchased
    shares and to  remit to the  Company, out  of the sale  proceeds, an  amount
    equal  to  the exercise  price plus  all  applicable withholding  taxes. The
    Compensation and Stock Option Committee also  has the discretion to grant  a
    supplemental  cash  bonus to  an optionee  in connection  with the  grant or
    exercise of an option or both the grant and an exercise of an option.
 
(2) The fair market value of the Common Stock on December 29, 1995 was less than
    the exercise price of all such options.
 
                                       5
<PAGE>
                     PRINCIPAL SHAREHOLDERS AND BENEFICIAL
                            OWNERSHIP OF MANAGEMENT
 
    The  following  table  sets  forth  information  regarding  the   beneficial
ownership  of the Common Stock  of the Company as of  the dates indicated by (i)
each shareholder who is known by the Company to beneficially own more than 5% of
the outstanding Common Stock, (ii)  each director, (iii) each executive  officer
named   in  the  Summary   Compensation  Table  under   the  caption  "Executive
Compensation  and  Other  Benefits  --   Summary  of  Cash  and  Certain   Other
Compensation"  and (iv) all executive officers and directors of the Company as a
group.
 
<TABLE>
<CAPTION>
                                                                               SHARES OF COMMON STOCK
                                                                             BENEFICIALLY OWNED (1)(2)
                                                                          --------------------------------
NAME                                                                         AMOUNT      PERCENT OF CLASS
- ------------------------------------------------------------------------  -------------  -----------------
<S>                                                                       <C>            <C>
Edward E. Strickland....................................................     260,250(3)           8.1%
 520 Warbass Way
 Friday Harbor, WA 98250
James W. Taylor.........................................................     237,600(4)           7.1%
 719 Lenape Trail
 Westfield, NJ 07090
Richard W. Perkins......................................................     234,200(5)           7.3%
 730 East Lake Street
 Wayzata, MN 55391
Kenneth E. Daugherty....................................................     143,100(6)           4.5%
 University of North Texas
 P.O. Box 5068
 Denton, TX 76203
James H. McGuire........................................................      17,000(7)          *
 7803 Glenroy Road
 Bloomington, MN 55439
Gary W. Laidig..........................................................      14,000(8)          *
 Room 155 -- State Office Building
 St. Paul, MN 55155
Caroline Avey...........................................................      10,000(9)          *
 16341 Wild Plum Circle
 Morrison, CO 80465
All directors and executive officers as a group (10 persons)............     729,511(10)         21.1%
</TABLE>
 
- ------------------------
 *  Less than 1% of the outstanding shares.
 
(1) As of  March 15,  1996, unless  noted. Unless  otherwise noted,  all of  the
    shares  shown are held by individuals or entities possessing sole voting and
    investment power with respect to such shares.
 
(2) Shares not outstanding but deemed beneficially owned by virtue of the  right
    of  a person or member of a group to acquire them within 60 days are treated
    as outstanding only when  determining the amount and  percent owned by  such
    person or group.
 
(3)  Includes 36,000 shares that Mr. Strickland  has the right to acquire within
    60 days upon the exercise of options.
 
(4) Includes 139,000 shares that Mr. Taylor  has the right to acquire within  60
    days upon the exercise of options.
 
(5)  According  to a  Schedule 13D  dated February  1, 1996,  as filed  with the
    Securities  and  Exchange  Commission.   Does  not  include  41,650   shares
    beneficially  owned by Perkins Capital Management,  Inc., as to which shares
    Mr. Perkins disclaims beneficial ownership.
 
                                       6
<PAGE>
(6) Includes 14,000 shares that Mr. Daugherty has the right to acquire within 60
    days upon the exercise of options.
 
(7) Includes 17,000 shares that Mr. McGuire  has the right to acquire within  60
    days upon the exercise of options.
 
(8)  Includes 14,000 shares that  Mr. Laidig has the  right to acquire within 60
    days upon the exercise of options.
 
(9) Includes 10,000 shares that Ms. Avey has the right to acquire within 60 days
    upon the exercise of options.
 
(10) Includes  an  aggregate  of  268,750 shares  that  executive  officers  and
    directors  have the right to acquire within 60 days pursuant to the exercise
    of outstanding options.
 
                              CERTAIN TRANSACTIONS
 
    In January 1996, the Company and Sanwa Business Credit Corporation ("Sanwa")
entered into a Loan and Security  Agreement (the "Loan Agreement") and a  series
of  related  agreements,  pursuant to  which,  Sanwa agreed  to  restructure the
Company's obligations to guarantee repayment of a loan from Sanwa to EPR,  Inc.,
a wholly owned subsidiary of the Company. In connection with the Loan Agreement,
the  Company and Sanwa entered into  separate Standstill Agreements with each of
James Taylor, the President  and Chief Executive Officer  and a Director of  the
Company, and Edward E. Strickland, the Chairman of the Board of Directors of the
Company.  Under the  Standstill Agreements, Mr.  Taylor and  Mr. Strickland each
agreed not to,  directly or  indirectly, acquire,  dispose of,  or exercise  any
option or other right to acquire, any Common Stock or option or right to acquire
Common  Stock of the  Company. The Standstill Agreements  remain in effect until
the earlier of (a)  the expiration of the  Income Sharing Agreement referred  to
below, (b) the death of Mr. Taylor or Mr. Strickland, as the case may be, or (c)
the occurrence of an "ownership change" in respect of the Company, as defined in
Section  382(g)(1)  of  the  Internal  Revenue  Code  of  1986,  as  amended. In
consideration for  entering  into the  Standstill  Agreements, the  Company  has
agreed  to  pay  these individuals,  under  a  predetermined formula,  up  to an
aggregate of $600,000 based on  the increases in the  market value of shares  of
Common  Stock of the Company that  they hold and are unable  to trade due to the
Standstill Agreements. In connection  with the Loan  Agreement, the Company  and
Sanwa  also entered  into an  Income Sharing  Agreement which  remains in effect
until the Company has made total  payments of $6,000,000 under the agreement  or
December 31, 2010, whichever is earlier.
 
                             SECTION 16 COMPLIANCE
 
    Section  16(a) of the Securities Exchange  Act of 1934, as amended, requires
the Company's directors and  executive officers, and persons  who own more  than
10%  of the  Company's Common  Stock, to file  with the  Securities and Exchange
Commission (the "SEC") initial  reports of ownership and  reports of changes  in
ownership  of Common Stock and other equity securities of the Company. Executive
officers, directors  and  greater than  10%  shareholders are  required  by  SEC
regulations to furnish the Company with copies of all Section 16(a) reports they
file. Other than with respect to four reports on Form 3 (an initial statement of
beneficial  ownership)  that Messrs.  Thomas  L. Beltrand,  William  H. Johnson,
Robert D. Klingberg and David D. Sorem failed to timely file upon their election
as Section 16 officers of the  Company, which were subsequently filed late  with
the  SEC, to the  Company's knowledge, based  solely on review  of the copies of
such reports furnished to the Company  during the year ended December 31,  1995,
all  Section  16(a) filing  requirements applicable  to its  executive officers,
directors and greater than 10% shareholders were met.
 
                                       7
<PAGE>
                              INDEPENDENT AUDITORS
 
    The Board of Directors has appointed Coopers & Lybrand L.L.P. as independent
auditors to make an examination  of the accounts of  the Company for the  fiscal
year  ending December 31,  1996 and to perform  other appropriate accounting and
audit services at the request  of the Company. Although  not required to do  so,
the  Board of  Directors wishes  to submit  the selection  of Coopers  & Lybrand
L.L.P. to the shareholders for ratification. The Board of Directors recommends a
vote for ratification of  Coopers & Lybrand L.L.P.  as independent auditors  for
the fiscal year ending December 31, 1996. Unless a contrary choice is specified,
a  proxy solicited by the Board of Directors  will be voted for the selection of
Coopers & Lybrand L.L.P.  If the selection  of Coopers &  Lybrand L.L.P. is  not
ratified,  the Board of Directors will reconsider its selection. The Company has
requested and expects a representative of Coopers & Lybrand L.L.P. to be present
at the Annual Meeting to make a statement if he or she so desires and to respond
to appropriate questions.
 
                     PROPOSALS FOR THE NEXT ANNUAL MEETING
 
    Shareholder proposals  intended  to  be presented  in  the  proxy  materials
relating  to the  next annual  meeting of shareholders  must be  received by the
Company at its principal executive offices on or before December 30, 1996.
 
                                 OTHER BUSINESS
 
    The Company knows of no business  which will be presented for  consideration
at  the Annual Meeting other than that  described in this Proxy Statement. As to
other business, if any, that may properly come before the Annual Meeting, it  is
intended  that proxies solicited by  the Board will be  voted in accordance with
the judgment of the person or persons voting the proxies.
 
                          ANNUAL REPORT ON FORM 10-KSB
 
    THE COMPANY WILL  FURNISH, WITHOUT CHARGE,  A COPY OF  ITS ANNUAL REPORT  ON
FORM  10-KSB (EXCLUSIVE OF EXHIBITS) FOR THE FISCAL YEAR ENDED DECEMBER 31, 1995
TO EACH PERSON WHO  IS A SHAREHOLDER OF  THE COMPANY AS OF  APRIL 5, 1996,  UPON
RECEIPT  FROM ANY SUCH PERSON OF A  WRITTEN REQUEST FOR SUCH ANNUAL REPORT. SUCH
REQUEST SHOULD BE  SENT TO REUTER  MANUFACTURING, INC., 410  11TH AVENUE  SOUTH,
HOPKINS, MINNESOTA 55343, ATTENTION: SECRETARY.
 
                                          BY ORDER OF THE BOARD OF DIRECTORS
 
                                                /S/ WILLIAM H. JOHNSON
                                          William H. Johnson
                                          SECRETARY
 
Minneapolis, Minnesota
April 29, 1996
 
                                       8
<PAGE>

                                                                       Appendix

                           REUTER MANUFACTURING, INC.

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

The undersigned hereby appoints JAMES W. TAYLOR and WILLIAM H. JOHNSON, and 
each of them, as Proxies, each with power of substitution, and hereby 
authorizes each of them to represent and to vote, as designated below, all 
the shares of Common Stock of Reuter Manufacturing, Inc. held of record by 
the undersigned on April 5, 1996, at the Annual Meeting of Shareholders to 
be held on May 30, 1996, or any adjournment thereof.

1.  ELECTION OF DIRECTORS FOR THREE YEAR TERM EXPIRING IN 1999:

          [ ] FOR all nominees              [ ] AGAINST all nominees
              listed below                      listed below

                   (EXCEPT AS MARKED TO THE CONTRARY BELOW)

             Edward E. Strickland               Kenneth E. Daugherty

            (INSTRUCTION:  TO VOTE AGAINST ANY INDIVIDUAL NOMINEE, 
                 PRINT THAT NOMINEE'S NAME ON THE SPACE BELOW.)

_______________________________________________________________________________

2.  PROPOSAL TO RATIFY THE APPOINTMENT OF COOPERS & LYBRAND L.L.P. AS AUDITORS
    FOR THE FISCAL YEAR ENDING DECEMBER 31, 1996:

         [ ] FOR               [ ] AGAINST               [ ] ABSTAIN


3.  IN THEIR DISCRETION, THE PROXIES ARE AUTHORIZED TO VOTE UPON SUCH OTHER
    BUSINESS AS MAY PROPERLY COME BEFORE THE MEETING.


      THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR PROPOSALS 1 AND 2 ABOVE.

                          (Please sign on reverse side)


<PAGE>


THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER DIRECTED 
HEREIN BY THE UNDERSIGNED SHAREHOLDER. IF NO DIRECTION IS MADE, THIS PROXY 
WILL BE VOTED FOR THE NOMINEES LISTED IN PROPOSAL 1 AND FOR PROPOSAL 2 ABOVE. 
Please sign exactly as name appears below. 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 in partnership name by authorized person.

                                       Dated: ___________________________, 1996


                                       ________________________________________
                                                     Signature


                                       ________________________________________
                                              Signature if held jointly


                                       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