DEVLIEG BULLARD INC
DEF 14A, 1997-10-31
METALWORKG MACHINERY & EQUIPMENT
Previous: TRIUMPHE LEASING LIMITED PARTNERSHIP, 10QSB, 1997-10-31
Next: DELPHI FINANCIAL GROUP INC/DE, 10-Q, 1997-10-31





                                  SCHEDULE 14A
                                (Rule 14a - 101)
                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
           Proxy Statement Pursuant to Section 14(a) of the Securities
                    Exchange Act of 1934 (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 Rule 14a-11(c) or Rule 14a-12

                              DEVLIEG-BULLARD, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)


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

Payment of Filing Fee (Check the appropriate box):

     |X|  No fee required.
     |_|  Fee  computed on table below per Exchange  Act Rules  14a-6(i)(1)  and
          0-11.

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

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

(2)  Aggregate number of securities to which transactions 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]

                                One Gorham Island
                           Westport, Connecticut 06880
                                 (203) 221-8201



                                November 3, 1997


Dear Stockholder:

     On behalf  of the  Board of  Directors,  I am  pleased  to extend to you an
invitation  to attend the Annual  Meeting of  Stockholders  of  DeVlieg-Bullard,
Inc.,  to be held at the Sheraton  Stamford  Hotel,  One First  Stamford  Place,
Stamford, Connecticut, on Wednesday, December 10, 1997, beginning at 10:00 a.m.,
E.S.T.

     The notice of meeting and proxy  statement on the  following  pages contain
information about the matters which are to be considered.  During the meeting we
will also review operating results for the past year.

     In order to ensure that your shares are voted, please complete, date, sign,
and return the  enclosed  proxy in the  enclosed  postage-paid  envelope at your
earliest convenience. Every stockholder's vote is important.

     We look forward to seeing you on Wednesday, December 10, 1997.

                                           Sincerely,


                                           /s/WILLIAM O. THOMAS
                                           WILLIAM O. THOMAS
                                           President and Chief
                                           Executive Officer




<PAGE>



                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS


     Notice  is  hereby  given  that  the  Annual  Meeting  of  Stockholders  of
DeVlieg-Bullard,  Inc. (the "Company"),  will be held at 10:00 a.m., local time,
on  Wednesday,  December 10, 1997,  at the Sheraton  Stamford  Hotel,  One First
Stamford Place, Stamford, Connecticut for the following purposes:

     1.   To elect  eight (8)  directors  to hold  office  until the next Annual
          Meeting and until their successors are elected and qualified; and

     2.   To transact such other  business as may properly be brought before the
          Annual Meeting or any adjournment thereof.

     The Board of Directors has fixed the close of business on October 28, 1997,
as the record date for the  determination of stockholders  entitled to notice of
and to vote at the Annual Meeting.

     Your attention is directed to the Proxy Statement  accompanying this notice
for a more complete  statement  regarding matters to be acted upon at the Annual
Meeting.

                                       By the Order of the Board of Directors


                                       /s/Lawrence M. Murray
                                       Lawrence M. Murray, Secretary

Westport, Connecticut
November 3, 1997

     YOUR  REPRESENTATION  AT THE ANNUAL  MEETING IS  IMPORTANT.  TO ENSURE YOUR
REPRESENTATION,  WHETHER OR NOT YOU PLAN TO ATTEND THE  ANNUAL  MEETING,  PLEASE
COMPLETE, DATE, SIGN, AND RETURN THE ENCLOSED PROXY. SHOULD YOU DESIRE TO REVOKE
YOUR PROXY, YOU MAY DO SO AS PROVIDED IN THE ACCOMPANYING PROXY STATEMENT AT ANY
TIME BEFORE IT IS VOTED.


<PAGE>



                              DeVlieg-Bullard, Inc.
                                One Gorham Island
                           Westport, Connecticut 06880
                                 (203) 221-8201

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


     The  accompanying   proxy  is  solicited  by  the  Board  of  Directors  of
DeVlieg-Bullard,  Inc.  (the  "Company")  for  use  at  the  Annual  Meeting  of
Stockholders and any adjournments thereof (the "Annual Meeting"),  to be held on
December 10, 1997, notice of which is attached hereto.

     The  purposes of the Annual  Meeting are to elect  eight  directors  and to
transact  such other  business  as may  properly  be  brought  before the Annual
Meeting or any adjournment thereof.

     A stockholder who signs and returns a proxy may revoke the same at any time
before the  authority  granted  thereby is  exercised  by  attending  the Annual
Meeting and  electing to vote in person,  by filing  with the  Secretary  of the
Company a written  revocation or by duly executing a proxy bearing a later date.
Unless so  revoked,  the  shares  represented  by the proxy will be voted at the
Annual Meeting. Where a choice is specified on the proxy, the shares represented
thereby will be voted in accordance with such specifications.

     The Board of Directors knows of no other matters which are to be brought to
a vote at the Annual Meeting.  However, if any other matter does come before the
Annual Meeting,  the persons  appointed in the proxy or their  substitutes  will
vote in accordance with their best judgment on such matters.

     The Board of Directors has fixed the close of business on October 28, 1997,
as the record date for the Annual Meeting.  Only record holders of the Company's
common  stock,  par value $.01 per share (the "Common  Stock"),  at the close of
business  on that date will be entitled  to vote at the Annual  Meeting.  On the
record date,  the Company had  outstanding  12,275,400  shares of Common  Stock.
Holders  of the  Common  Stock  will be  entitled  to one vote for each share of
Common Stock so held,  which may be given in person or by proxy duly  authorized
in writing.

     The  representation  in  person or by proxy of at least a  majority  of the
outstanding  shares  entitled  to vote is  necessary  to provide a quorum at the
meeting.  The directors shall be elected by a plurality of the votes cast in the
election by the holders of the Common Stock  represented and entitled to vote at
the Annual Meeting.  Any other matters  submitted to the  stockholders  shall be
approved by the affirmative  vote of a majority of the votes cast by the holders
of the Common  Stock  represented  and  entitled to vote at the Annual  Meeting.
Abstentions and  "non-votes"  are counted as present in determining  whether the
quorum  requirement is satisfied.  Abstentions will not be counted either for or
against the election of directors.  A "non-vote"  occurs when a nominee  holding
shares  for a  beneficial  owner  votes  on one  proposal,  but does not vote on
another  proposal because the nominee does not have  discretionary  voting power
and has not received instructions from the beneficial owner.



<PAGE>



     The cost of solicitation of proxies will be borne by the Company, including
expenses  in  connection  with  preparing,  assembling  and  mailing  this Proxy
Statement  and the  reasonable  expenses  of  brokerage  firms  and  others  for
forwarding  proxies and proxy material to the beneficial  owners of Common Stock
of the Company.  Such solicitation will be made by mail, and may also be made by
the  Company's  regular  officers or  employees  personally  or by  telephone or
telecopy.

     This Proxy Statement and the Company's  Annual Report to Stockholders  have
been mailed on or about  November 3, 1997 to all  stockholders  of record at the
close of business on October 28, 1997.

                 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

     The following table sets forth certain information furnished to the Company
as of October 28,  1997,  with  respect to any person known to the Company to be
the  beneficial  owner of more than 5% of the  outstanding  shares of the Common
Stock.

                                                  Amount and
                                                  Nature of
                                                  Beneficial         Percent of
Name and Address of Beneficial Owner              Ownership            Class
- ------------------------------------           ---------------     -------------
Stanwich Oil & Gas, Inc. (a)                      4,331,181 (b)         35.3%
One Stamford Landing
Stamford, Connecticut 06902

Heartland Advisors, Inc. (c)                        692,500              5.6%
790 North Milwaukee Street
Milwaukee, Wisconsin 53202


(a)  Charles  E.  Bradley,  the  Chairman  of the  Board and a  Director  of the
     Company, and John G. Poole, a Director of the Company, own 49.0% and 29.8%,
     respectively,  of the common stock of Stanwich Oil & Gas,  Inc.  ("Stanwich
     Oil & Gas").  Mr.  Bradley is a director  and officer  and Mr.  Poole is an
     officer of Stanwich  Oil & Gas. In  addition,  21.0% of the common stock of
     Stanwich Oil & Gas is owned by an  irrevocable  trust  established  for the
     benefit of Mr. Bradley's adult children.

(b)  Of the shares of Common  Stock  beneficially  owned by Stanwich  Oil & Gas,
     2,000,000 have been pledged to secure certain indebtedness of Mr. Bradley.

(c)  Based on information  contained in Amendment No. 3 to Schedule 13G filed by
     Heartland  Advisors,  Inc. with the Securities  and Exchange  Commission on
     February 14, 1997.



                                        2

<PAGE>



                        PROPOSAL 1: ELECTION OF DIRECTORS

     Directors  are  elected  each year,  to hold  office  until the next Annual
Meeting  of  Stockholders  and  until  their  successors  are duly  elected  and
qualified.  The Company's Bylaws provide for a minimum of three and a maximum of
twelve  directors,  the exact  number to be set by the Board of  Directors.  The
current Board of Directors consists of eight members.  All of the nominees to be
elected as  directors  at the Annual  Meeting  are  currently  directors  of the
Company. All of the nominees were elected by the stockholders.

     Unless contrary instructions are received, the enclosed proxy will be voted
in favor of the election as directors of the nominees listed below. Each nominee
has consented to be a candidate and to serve, if elected. While the Board has no
reason to  believe  that any  nominee  will be unable  to accept  nomination  or
election as a director,  if such an event should occur,  the proxy will be voted
with  discretionary  authority  for a  substitute  or  substitutes  as  shall be
designated by the current Board of Directors.

     The following table contains  certain  information  concerning the nominees
and regarding the beneficial  ownership of the Common Stock by each director and
nominee,  the  executive  officers  of the  Company  and by  all  directors  and
executive officers as a group.  Except as otherwise  indicated,  each person has
sole  voting and  investment  power over the  shares of Common  Stock  listed as
beneficially owned by him.


                                        3

<PAGE>



<TABLE>
<CAPTION>

                                                                                          Share of Common
                                                                                        Stock Beneficially
                                                                                             Owned on                 Percent
                                                                                            October 28,                    of
                Name                      Age                  Position                       1997(a)                   Class
- ------------------------------------    --------     ----------------------------    -------------------------  -------------
<S>                                        <C>       <C>                                       <C>                         <C> 
Charles E. Bradley..................       68        Chairman and                              305,252(b)                  2.5%
                                                     Director and
                                                     Nominee

William O. Thomas...................       56        President, Chief                          384,638                     3.1
                                                     Executive Officer
                                                     and Director and
                                                     Nominee

Lawrence M. Murray .................       55        Vice President, Chief                     167,320                     1.3
                                                     Financial Officer and
                                                     Secretary

Burton C. Borgelt...................       64        Director and                               11,000                     *
                                                     Nominee

Thomas L. Cassidy...................       69        Director and                               24,000                     *
                                                     Nominee

George A. Chandler..................       68        Director and                               12,000                     *
                                                     Nominee

John R. Kennedy.....................       67        Director and                               14,000                     *
                                                     Nominee

John E. McConnaughy, Jr.............       68        Director and                               10,000                     *
                                                     Nominee

John G. Poole.......................       54        Director and                              175,189(b)(c)               1.4
                                                     Nominee

All directors and executive officers as a group (9 persons)..................                1,103,399                     8.5%
</TABLE>


*    Less than one percent.

(a)  Includes the following shares which are not currently outstanding but which
     the named  individuals  are entitled to acquire  within 60 days of the date
     hereof upon the exercise of options:  William O. Thomas -- 300,000  shares;
     Lawrence M. Murray -- 157,000  shares;  Burton C. Borgelt -- 10,000 shares;
     Thomas L. Cassidy -- 10,000  shares;  George A. Chandler -- 10,000  shares;
     John R.  Kennedy  --  10,000  shares;  John E.  McConnaughy,  Jr. -- 10,000
     shares.  Also  includes  the  following  shares  which  are  not  currently
     outstanding

                                        4

<PAGE>



     but which the named  individuals  are entitled to acquire within 60 days of
     the date hereof upon the exercise of stock  purchase  warrants:  Charles E.
     Bradley -- 156,249 shares; John G. Poole -- 93,750 shares. Includes for all
     directors and executive  officers as a group (9 persons) -- 756,999 shares.
     The  shares  described  in this note are deemed to be  outstanding  for the
     purpose of computing the  percentage of  outstanding  Common Stock owned by
     such  persons  individually  and by the  group,  but are not  deemed  to be
     outstanding for the purpose of computing the percentage of ownership of any
     other person.

(b)  Does not include 4,331,181 shares beneficially owned by Stanwich Oil & Gas.
     Mr. Bradley and Mr. Poole own 49.0% and 29.8%, respectively,  of the common
     stock of Stanwich Oil & Gas. Mr.  Bradley is a director and officer and Mr.
     Poole is an officer of Stanwich Oil & Gas. In addition, 21.0% of the common
     stock of Stanwich Oil & Gas is owned by an  irrevocable  trust  established
     for the benefit of Mr.  Bradley's  children.  Does not include 1,500 shares
     beneficially owned by Stanwich Partners,  Inc. ("Stanwich  Partners").  Mr.
     Bradley and Mr. Poole are directors  and officers of Stanwich  Partners and
     beneficially  own 44.7% and 31.4%,  respectively,  of the  common  stock of
     Stanwich  Partners.  Does not include 100,000 shares  beneficially owned by
     Stanwich Financial Services, Inc. ("Stanwich Financial").  Mr. Bradley is a
     director and officer of Stanwich  Financial and beneficially  owns 42.0% of
     the common stock of Stanwich Financial. Mr. Poole beneficially owns 7.0% of
     the common stock of Stanwich Financial.

(c)  In addition to the shares of Common Stock  beneficially owned by Mr. Poole,
     29,000  shares are owned by Mr.  Poole's  children  and are  maintained  in
     custodian  accounts  pursuant to the Uniform  Gift to Minors Act. Mr. Poole
     disclaims beneficial ownership of such shares.

     The following is a brief summary of the business  experience of each of the
nominees:

     Charles  E.  Bradley  was named  Chairman  of the Board of the  Company  in
December  1989.  Mr.  Bradley  was a  co-founder  of the Company in 1986 and has
served as a Director  since that time.  Mr. Bradley served as the Vice President
and Treasurer of the Company from 1986 through  December 1989. Mr. Bradley was a
co-founder of Stanwich  Partners in 1982 and has served as its  President  since
that time. Mr. Bradley is a Director of Consumer Portfolio  Services,  Inc., NAB
Asset Corporation,  General Housewares  Corporation,  Zydeco Energy Corporation,
Audits &  Surveys  Worldwide,  Texon  Energy  Corporation  and  several  private
companies. Mr. Bradley is currently the Chairman of the Board of Chatwins Group,
Inc.,  Consumer  Portfolio  Services,  Inc.  and  NAB  Asset  Corporation,  is a
Director,  President and acting Chief Financial Officer of Sanitas, Inc., and is
a Director, President and Chief Executive Officer of Reunion Industries, Inc. He
is a  certified  public  accountant  and  received  his  M.B.A.  from  New  York
University  School of Business and his B.S. from Yale  University.  See "Certain
Relationships and Related Transactions."

     William O. Thomas has been a Director of the Company  since 1986 and served
as its Chairman  from 1986 to December 1989 and served as its Vice Chairman from
December  1989 until  March 2, 1992.  Effective  March 2, 1992,  Mr.  Thomas was
elected  President and Chief Executive  Officer of the Company.  Mr. Thomas is a
Director of Sanitas,  Inc.  Prior  thereto,  Mr. Thomas held several  management
positions over a period of 16 years in the Plastics Group of General Electric


                                        5

<PAGE>



Company and was general manager of the Plastics  Products  Division of Uniroyal.
He received his B S. from Purdue University.

     Burton C.  Borgelt was elected a Director of the Company in December  1989.
Mr. Borgelt served as Chief Executive Officer of Dentsply International, Inc., a
dental supply company, from 1982 until 1993, and from 1995 to 1996. He served as
Chairman of the Board of Dentsply  International,  Inc.,  from 1989 to 1996. Mr.
Borgelt is a Director of Mellon Bank  Corporation,  Mellon  Bank,  N.A.  and The
Quill  Corporation.  Mr.  Borgelt  attended  the  University  of Toledo where he
majored in marketing and finance.

     Thomas L.  Cassidy was elected a Director of the Company in February  1990.
Mr.  Cassidy  has been a Managing  Director  of Trust  Company of the West since
1984.  He is also a Senior  Partner of TCW Capital.  He is a director of Reunion
Industries, Inc. and Spartech Corporation.  Mr. Cassidy received his M.B.A. from
the Wharton  School of Business of the University of  Pennsylvania  and his B.A.
from Georgetown University.

     George A. Chandler was elected a Director of the Company in February  1990.
From 1990 to 1991, Mr. Chandler  served as Chairman and Chief Executive  Officer
of  Advanced  Aluminum  Products,  Inc.  From  1985 to 1989,  Mr.  Chandler  was
Chairman,  President and Chief Executive Officer of Aqua Chem, Inc. Mr. Chandler
is presently on the Board of Directors of Kimmins  Environmental  Services Corp.
and Cumberland Holdings, Inc. Mr. Chandler received his M.B.A. from the Graduate
School of  Business  Administration  at  Harvard  University  and his B.A.  from
Princeton University.

     John R. Kennedy was elected a Director of the Company in February  1990. He
was  employed  with  Federal  Paper Board  Company,  Inc.  from 1952 until 1996,
holding various management positions.  Mr. Kennedy served as President and Chief
Executive  Officer of Federal Paper Board from 1967 to 1996. He is a director of
Chase  Brass  Industries,   Inc.,   International  Paper  Company  and  Spartech
Corporation. Mr. Kennedy received his B.S. from Georgetown University.

     John E. McConnaughy,  Jr. was elected a Director of the Company in December
1989.  Mr.  McConnaughy  is Chairman and CEO of JEMC  Corporation.  From 1969 to
1986, Mr. McConnaughy served as Chairman and CEO of Peabody  International Corp.
("Peabody").  From  1981  to  1992,  he  served  as  Chairman  and  CEO  of  GEO
International  Corporation  when it was  spun  off from  Peabody  in  1981.  Mr.
McConnaughy is a Director of Mego  Corporation,  Transact  International,  Inc.,
Pantapec  International,  Inc., Riddell Sports, Inc. and Wave Systems,  Inc. See
"Certain Legal Proceedings."

     John G. Poole has served as a Director of the Company since 1986 and served
as its Vice  President and Secretary from 1986 to December 1989. Mr. Poole was a
co-founder  of Stanwich  Partners  in 1982 and has served as its Vice  President
since that time. From 1978 to 1982, he was with Dean Witter Reynolds, Inc., as a
Managing  Director.  Mr.  Poole is also a Director of Chatwins  Group,  Inc. and
Consumer Portfolio Services, Inc., and a Director and Vice President of Sanitas,
Inc.


                                        6

<PAGE>



Mr.  Poole  received  his M.B.A.  from the  Wharton  School of  Business  of the
University  of  Pennsylvania  and his B.A. from Brown  University.  See "Certain
Relationships and Related Transactions."

     The Board of Directors  has an Audit  Committee  for the purpose of meeting
with the  independent  public  accountants  of the Company;  reviewing the audit
plan,  the annual  audit and any other  reports or  recommendations  made by the
accountants;  recommending  whether the auditors should be continued as auditors
for the Company  and, if other  auditors are to be  selected,  recommending  the
auditors to be selected;  meeting with the Company's internal auditors,  if any,
and reviewing with them and the Company's auditors the adequacy of the Company's
internal controls; and performing such other duties as shall be delegated by the
Board of Directors.  Messrs. Borgelt, Chandler, Kennedy and McConnaughy comprise
the Audit Committee, which met twice during the fiscal year ended July 31, 1997.

     The Board of  Directors  has a  Compensation  Committee  for the purpose of
recommending   policies  and  plans  concerning  salaries,   bonuses  and  other
compensation of the senior  executives of the Company,  including  reviewing the
salaries  of senior  executives  and  recommending  bonuses  and other  forms of
additional  compensation for them; establishing and reviewing policies regarding
management perquisites; administering the Company's stock-based award plans; and
performing  such  other  duties  as shall be  delegated  by the  Board.  Messrs.
Borgelt, Cassidy and Kennedy comprise the Compensation Committee, which met once
during the fiscal year ended July 31,  1997.  See  "Executive  Compensation  and
Other Information -- Compensation Committee Report."

     During the fiscal year ended July 31, 1997, the Board of Directors held six
meetings.  All  directors  attended  more  than 75% of the  aggregate  number of
meetings of the Board and  Committees  of the Board on which they serve,  except
Mr. Poole. The Board of Directors does not have a nominating committee.

     A plurality  of votes cast is necessary  for the election of each  nominee.
The Board of Directors recommends a vote FOR all nominees.

Certain Legal Proceedings

     From 1981 until his retirement in 1992, Mr.  McConnaughy served as Chairman
and CEO of GEO International Corporation. On October 25, 1993, GEO International
Corporation  filed a petition for  reorganization  under  Chapter 11 of the U.S.
Bankruptcy Code.

     Mr.   McConnaughy  serves  as  a  director  for  Enviropur  Waste  Refining
Technologies,  Inc., which filed a petition for reorganization  under Chapter 11
of the U.S. Bankruptcy Code on June 28, 1996.


                                        7

<PAGE>



Section 16(a) Beneficial Ownership Reporting Compliance

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
officers  and  directors,  and  persons  who own more  than ten  percent  of the
Company's  Common  Stock,  to file reports of ownership and changes in ownership
with the Securities and Exchange  Commission  ("SEC").  Officers,  directors and
greater than ten percent  stockholders are required by SEC regulation to furnish
the Company with copies of all Section 16(a) forms they file.

     Based  solely on its review of the copies of such forms  received by it, or
written  representations  from  certain  reporting  persons that no Forms 5 were
required for those persons,  the Company  believes that all filing  requirements
applicable  to its officers,  directors and greater than ten percent  beneficial
owners were complied with during the period ended July 31, 1997, except that one
transaction  involving  the  granting  of a stock  option  for  each of  Messrs.
Borgelt,  Cassidy,  Chandler,  Kennedy,  McConnaughy  and Thomas were not timely
reported. Such transactions have been subsequently reported.

                  EXECUTIVE COMPENSATION AND OTHER INFORMATION

Summary Compensation Table

     The  following  table  summarizes  the  compensation  earned or paid to the
Company's  executive officers (the "Named Executive  Officers") for fiscal years
ended July 31, 1997, 1996 and 1995, respectively.

<TABLE>
<CAPTION>

                                                                                         Long-Term
                                                                                       Compensation
                                                                                          Awards
                                                                                        ------------
                                                                                         Securities
                                                                Annual Compensation      Underlying
                                                           ----------------------------   Options/         All Other
                                               Fiscal                                       SARs          Compensation
        Name and Principal Position             Year         Salary ($)      Bonus ($)     (#)(1)        ($) (2)
- -------------------------------------------   --------     -------------   ------------  ----------      -------------
<S>                                             <C>          <C>            <C>           <C>              <C>    
William O. Thomas..........................     1997         $252,000            (3)      100,000          $36,268
President and Chief Executive                   1996          252,000       $126,915           --           33,977
    Officer                                     1995          252,000         50,000       50,000           38,284

Lawrence M. Murray.........................     1997          145,000            (3)           --           25,067
Vice President, Chief Financial                 1996          145,000         48,684           --           25,592
    Officer and Secretary                       1995          145,000         25,000       30,000           25,108
</TABLE>

- ----------

(1)  Number of stock options  granted  under the 1989  Employee  Stock Plan (the
     "1989 Plan"). Although the 1989 Plan permits grants of restricted stock and
     stock appreciation rights, no grants of those incentives have been made.


                                        8

<PAGE>



(2)  Includes the dollar  amount of premiums and bonuses paid by the Company for
     insurance policies in the amounts of $26,763, $27,424 and $28,362 on behalf
     of Mr. Thomas, and $18,172, $18,131 and $18,145 on behalf of Mr. Murray, in
     fiscal 1997,  1996 and 1995,  respectively.  The remainder  represents  (i)
     contributions  to the  Company's  Savings  Plan (which is  qualified  under
     Section 401 (k) of the Internal  Revenue  Code of 1986,  as amended) in the
     amounts of $4,500,  $4,148 and $2,398 for the  account of Mr.  Thomas,  and
     $4,085,  $3,392 and $1,853 for the  account of Mr.  Murray in fiscal  1997,
     1996 and 1995, respectively,  and (ii) the personal use of a Company-leased
     automobile by Mr. Thomas  valued at $5,005,  $2,405 and $7,524,  and by Mr.
     Murray  at  $2,810,  $3,069  and  $5,110  in  fiscal  1997,  1996 and 1995,
     respectively.

(3)  The Compensation Committee of the Board of Directors has not yet determined
     the annual bonuses for Messrs.  Thomas and Murray for fiscal 1997 as of the
     date hereof.

Option Grants in Fiscal 1997

     The following  table sets forth  information  with respect to stock options
granted to the Named  Executive  Officers  during the fiscal year ended July 31,
1997.

<TABLE>
<CAPTION>

                                                  Percent of                                            Potential Realizable Value 
                             Number of              Total                                                at Assumed Annual Rates   
                             Securities          Options/SARs                                          of Stock Price Appreciation 
                             Underlying           Granted to        Exercise                               for Option Term (2)     
                            Options/SARs         Employees in         Price          Expiration       ------------------------------
         Name              Granted (#)(1)        Fiscal 1997        ($/Share)           Date                5%              10%
- ----------------------    ----------------     ----------------    -----------     --------------     --------------    ------------
<S>                           <C>                   <C>              <C>              <C>                <C>              <C>     
William O. Thomas             100,000               100.0%           $2.4375          09/24/06           $153,293         $388,475
</TABLE>


(1)  All stock options were granted under the Company's 1989 Plan at an exercise
     price  equal to the fair  market  value at the date of grant.  Options  are
     exercisable in installments of 30% at the end of the first and second years
     from the date of grant  and 40% at the end of the  third  year,  and have a
     term of ten  years.  Although  the  1989  Plan  allows  the  grant of stock
     appreciation rights, no such rights have been granted to date.

(2)  The dollar  amounts under these columns are the result of  calculations  at
     the 5% and 10% rates set by the SEC and,  therefore,  are not  intended  to
     forecast  possible  future  appreciation,  if any, of the Company's  Common
     Stock price.


                                        9

<PAGE>



Fiscal 1997 Year-End Option Values

     The following table sets forth certain  information  regarding  unexercised
stock options granted by the Company to the Named Executive Officers and held by
them at July 31, 1997.  Neither of the Named  Executive  Officers  exercised any
stock options issued by the Company during fiscal 1997.

<TABLE>
<CAPTION>

                                                          Number of Securities
                                                         Underlying Unexercised          Value of Unexercised in-the-
                                                            Options/SARs at                  Money Options/SARs at
                                                            July 31, 1997 (#)                July 31, 1997 ($) (1)
                                                    --------------------------------   ---------------------------------
                      Name                           Exercisable      Unexercisable     Exercisable      Unexercisable
- ------------------------------------------------    -------------    ---------------   -------------   -----------------
<S>                                                       <C>                <C>            <C>                 <C>     
William O. Thomas                                         250,000            125,000        $410,625            $156,563

Lawrence M. Murray                                        145,000             15,000         234,813              26,438
</TABLE>

- ----------

(1)  Based on the last  reported  sale price as  reported  on the  Nasdaq  Stock
     Market's National Market on July 31,1997.

     The Company has not awarded stock  appreciation  rights to any employee and
has no long  term  incentive  plans,  as that  term is  defined  in  regulations
promulgated by the SEC.  During the fiscal year ended July 31, 1997, the Company
did not adjust or amend the exercise  price of stock  options  awarded the Named
Executive  Officers,  whether  through  amendment,  cancellation  or replacement
grants,  or other  means.  The  Company  presently  has no  defined  benefit  or
actuarial plans covering either of the Named Executive Officers.

Director Compensation

     The Company's  directors receive an annual retainer of $12,000 and a fee of
$1,000 for each Board of Directors meeting  attended,  $1,000 for each committee
meeting  attended on a day on which  there is no  regularly  scheduled  Board of
Directors meeting and are reimbursed for travel expenses associated with serving
as a  director.  Directors  who are  officers  or  employees  of the  Company or
officers of Stanwich  Partners and  directors  who serve as  consultants  to the
Company  receive  no  compensation  for  serving  as  members  of the  Board  of
Directors.  The aggregate  amount of fees paid to the outside  directors for the
1997 fiscal year was $87,000.

     Each  director  other than  directors  who have served as an employee of or
consultant  to the Company or  Stanwich  Partners or its  affiliates  (each,  an
"Outside  Director")  participate  in the  Company's  1991 Stock Option Plan for
Outside Directors (the "Outside Directors Plan"). In 1991, each Outside Director
was granted an option to purchase  5,000 shares of Common Stock (an aggregate of
25,000 shares) at $2.50 per share, the then fair market value of the shares.  On
June 13,  1996,  each  Outside  Director  received an option for 5,000 shares of
Common Stock (an aggregate of 25,000  shares) at $2.56 per share,  the then fair
market value of the shares. Upon initial election to


                                       10

<PAGE>



the Board,  each Outside  Director  will be granted an option to purchase  5,000
shares of the  Company's  Common Stock at a price equal to the fair market value
as of the date of grant.  Options granted under the Outside  Directors Plan vest
one year  after  grant.  The  term of the  options  granted  under  the  Outside
Directors  Plan is ten years,  unless the optionee  ceases to be a director,  in
which case the option  expires three years  following  retirement or disability,
one year in the event of death and 90 days in the event the  optionee  ceases to
be a  director  for any  other  reason.  At  July  31,  1997,  there  were  five
participants  under the  Outside  Directors  Plan who held  options  covering an
aggregate of 25,000  shares at an exercise  price of $2.50 per share and options
covering an aggregate of an  additional  25,000  shares at an exercise  price of
$2.56 per share.  There have been no exercises to date of options  granted under
the Outside Directors Plan.

     The  Board of  Directors  may in the  future  adjust  the  compensation  of
directors as it deems  advisable  and  consistent  with the best interest of the
Company's stockholders and the financial abilities of the Company.

Change in Control Provisions under the Company's Stock Option Plans

     Under the Company's 1989 Plan and Outside  Directors Plan, upon a Change in
Control  (as  defined  in the 1989 Plan) any stock  options,  which are not then
exercisable,  will become fully  exercisable  and the value of all stock options
may, unless otherwise determined by the Committee, be cashed out on the basis of
the Change in Control Price (as defined in the 1989 Plan).

Compensation Committee Interlocks and Insider Participation

     During  fiscal  year  1997,   the  Board's   Compensation   Committee  (the
"Committee") was composed of Messrs. Borgelt, Cassidy and Kennedy. None of these
persons has at any time been an officer or employee of the Company or any of its
subsidiaries.  In  addition,  there are no  relationships  among  the  Company's
executive officers,  members of the Committee or entities whose executives serve
on  the  Board  or  the  Committee  that  require  disclosure  under  applicable
regulations promulgated by the SEC.

Compensation Committee Report

     The  Company's  executive  compensation  program  is  administered  by  the
Committee,  a  committee  of the Board of  Directors  composed  of  non-employee
directors of the Company. The Committee approves  compensation actions involving
the senior  management of the Company,  including the Named Executive  Officers.
The  Committee  approves  long-term  incentive  awards  for the Named  Executive
Officers and other key employees of the Company, and reviews and administers the
incentive  compensation,  stock  option  and  other  compensation  plans  of the
Company. 

     Under the  supervision  of the  Committee,  the Company has  developed  and
implemented  compensation  policies,  plans and  programs  which are intended to
enhance the profitability of the


                                       11

<PAGE>



Company by aligning  closely the  financial  interests of the  Company's  senior
management  with those of its  stockholders.  In  establishing  levels of annual
salary, incentive bonus and equity incentives, the Committee generally considers
the following factors (i) the compensation policies and practices of competitive
businesses, (ii) the Company's performance,  growth and achievements,  (iii) the
level and degree of  responsibility  of each officer,  (iv) the  individual  and
collective performance and achievements of the Company's senior management,  and
(v) the level of compensation  and equity  incentives which would be required to
attract and retain qualified and experienced senior management.  In establishing
levels of annual  salary,  incentive  bonuses and equity  incentives  for fiscal
1997, the Committee relied on published information related to executive incomes
and on the  recommendations of the Company's Chief Executive Officer, as well as
an  analysis  prepared  in 1995 by Sibson &  Company,  a  nationally  recognized
management consulting firm. In 1995, the Committee requested Sibson & Company to
prepare a  specific  analysis  of  compensation  information  of  publicly  held
companies  competing in a range of industries with revenues  similar to those of
the  Company.  This  analysis  was used by the  Committee  to obtain an  overall
perspective on compensation of its senior management and to assist the Committee
in structuring its compensation  policies to more closely align the interests of
its senior management with those of its stockholders and to provide  appropriate
incentives  for  senior  management  to  work  towards  the  achievement  of the
Company's annual performance targets.

     Following  is a  discussion  of  each  of the  elements  of  the  executive
compensation program along with a description of the decisions and actions taken
by the Committee with regard to fiscal 1997 compensation.

Annual Compensation

     Annual  total cash  compensation  for senior  management  consists  of base
salary and an annual cash bonus. Setting of the annual salary in fiscal 1997 for
members  of  senior  management  was based on the  recommendations  of the Chief
Executive  Officer  and  the  Committee's  review  of the  individual  officer's
responsibilities  and  compensation in comparison to similarly sized  companies.
Members  of senior  management,  including  the Named  Executive  Officers,  are
eligible to receive  annual cash bonuses  pursuant to the Company's  bonus plan,
the purpose of which is to motivate  members of senior  management  to use their
best  efforts to  enhance  stockholder  value  through  growth of the  Company's
earnings. The Committee uses a formula in order to determine annual cash bonuses
which is  established  at the beginning of the fiscal year.  The formula  places
substantial emphasis on the Company meeting various targeted levels of earnings,
with  a  lesser   emphasis  on   individually   tailored   objectives  that  are
strategically or operationally important to the Company's business.

     The base annual  salary and annual cash bonus for  William O.  Thomas,  the
Company's President and Chief Executive Officer,  were determined  utilizing the
methods and factors discussed above. Mr. Thomas' base annual salary of $252,000,
was  based on the  Committee's  estimate  of the  current  market  rates for the
position and the Committee's  appraisal of the programs instituted by Mr. Thomas
during his  tenure.  Mr.  Thomas'  cash bonus for fiscal  1996 of  $126,915  was
determined in accordance  with the bonus formula adopted by the Committee at the
beginning of that year.  Mr. Thomas' cash bonus for fiscal 1997 has not yet been
determined but will be based on the


                                       12

<PAGE>



application  of a bonus  formula  adopted by the  Committee at the  beginning of
fiscal 1997 and the Committee's subjective appraisal of initiatives  implemented
by the  Company  during  fiscal  1997  that may not have been  reflected  in the
application of the bonus formula.

Long-Term Incentive Program

     The long-term  incentive  program for senior  management  consists of stock
option awards granted  pursuant to the 1989 Plan. The purpose of awarding equity
incentives  under the 1989 Plan is to enable the Company to attract,  retain and
motivate  its  employees  by  giving  them the  ability  to  participate  in the
long-term  growth of the  Company.  Stock  option  grants  provide  the right to
purchase  shares of the  Company's  Common Stock at the fair market value on the
date of grant and have a ten-year term. Historically, options became exercisable
in five equal annual  installments  following  the date of grant.  Stock options
granted to senior  management  beginning  in fiscal  1994 vest 30% at the end of
each of the  first  two  years  following  grant and 40% at the end of the third
year.  The Committee  has  typically  granted stock options to members of senior
management,  including  the Named  Executive  Officers,  and other key employees
following a review of the Company's operating results for the prior fiscal year.
On September 25, 1996,  the  Committee  granted Mr. Thomas an option to purchase
100,000  shares of the Company's  Common Stock at an exercise price equal to the
closing  price of the  Company's  Common  Stock  on The  Nasdaq  Stock  Market's
National Market on the date of grant. The option vests 30% at the end of each of
the first two years  following  grant and 40% at the end of the third  year.  In
determining the number of shares covered by each grant, the Committee considered
competitive industry practices and the likely effect on stockholder value of the
programs implemented by Mr. Thomas and his management team.

     The tables set forth under "Executive  Compensation and Other Information,"
and accompanying  narrative and footnotes,  reflect the decisions covered by the
above discussion.

Federal Income Tax Deductibility Limitations

     The  Committee  believes  it  is  appropriate  to  take  into  account  the
$1,000,000  limit on the  deductibility  of executive  compensation  for federal
income tax purposes  enacted as part of the 1993 Omnibus  Budget  Reconciliation
Act ("OBRA") and to seek, to the greatest extent possible,  to qualify executive
compensation  awards  as  performance-based   compensation   excluded  from  the
$1,000,000  OBRA  limitation.  None of the  Named  Executive  Officers  received
compensation in fiscal 1997 that would exceed the $1,000,000 OBRA limitation.

     It is the  Committee's  intention  to continue  to utilize to the  greatest
extent possible performance-based compensation, which should minimize the effect
of OBRA on the  Company.  However,  the  Committee  believes  that  its  primary
responsibility  is to provide a compensation  program that will attract,  retain
and  reward  the   executive   talent   necessary  to  maximize  the  return  to
stockholders.

Burton C. Borgelt             Thomas L. Cassidy                  John R. Kennedy



                                       13

<PAGE>



Stockholder Return Performance Graph






- --------------------------------------------------------------------------------
                     July 1992 July 1993 July 1994 July 1995 July 1996 July 1997
- --------------------------------------------------------------------------------
DeVlieg-Bullard, Inc. 100       103.57     92.86     96.43    128.57    203.57
- --------------------------------------------------------------------------------
Peer Group Index      100       107.49    109.50    138.22    141.76    197.75
- --------------------------------------------------------------------------------
Nasdaq Market Index   100       124.21    135.54    166.10    181.07    266.18
- --------------------------------------------------------------------------------


     The above graph compares the total return on investment (change in year-end
stock price plus  reinvested  dividends) of the Common Stock of the Company with
that of the Nasdaq Market Index and Media General  Financial  Services  Industry
Group  (Machinery--Light  Equipment)  (the "Peer Group  Index").  The cumulative
performance  assumes  that  $100 was  invested  on August 1, 1992 in each of the
Company's Common Stock, the Nasdaq Market Index and the Peer Group Index and the
reinvestment of dividends.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Transactions with Stanwich Partners

     Effective  July 1, 1995,  the Company  amended a consulting  agreement with
Stanwich  Partners  dated April 3, 1986, as amended,  pursuant to which Stanwich
Partners  renders   executive   consulting   services,   consisting  of  general
management,  finance and  business  investment  services,  as  requested  by the
President of the Company,  up to a maximum of 20 hours per week. The term of the
amended  consulting  agreement  expires in July 1998. The  consulting  agreement
provides for an annual fee, payable monthly,  of $261,000 for each of the fiscal
years ending July 31, 1996,  1997 and 1998.  Aggregate  consulting  fees paid to
Stanwich  Partners were $261,000 in each of fiscal years 1997, 1996 and 1995. In
fiscal 1996,  the Company paid to Stanwich  Partners an additional  $250,000 for
services  rendered in connection  with the  refinancing of the Company's  senior
credit  facility made necessary by the acquisition of The National Acme Company.
In fiscal 1995, the Company paid to


                                       14

<PAGE>



Stanwich Partners an additional  $180,000 for additional  services in connection
with the  Company's  acquisition  of (i) certain  assets of Cushman  Industries,
Inc., in September  1994,  (ii) certain assets of  Mideastern,  Inc., in January
1995 and (iii) all of the outstanding capital stock of H.B. Industries, Inc., in
November 1994. In fiscal 1997,  1996 and 1995, the Company  reimbursed  Stanwich
Partners for an additional $11,000, $5,000 and $7,000, respectively,  for travel
expenses incurred by Stanwich Partners on behalf of the Company.

Transactions with D.V. Associates, L.P.

     Pursuant to a license  agreement (the "License  Agreement") dated March 22,
1990  between  the  Company  and  D.V.  Associates,  L.P.,  a  Delaware  limited
partnership,  the Company licenses certain trade names, trademarks and trademark
registrations (the "Trademarks"). The License Agreement requires annual payments
of  $300,000  payable  monthly.  The  Company  has the  option to  purchase  the
Trademarks  for  $3,000,000.  Mr.  Bradley  and Mr.  Poole have a 15.5% and 4.5%
limited partnership interest in D.V. Associates, L.P., respectively.

Transactions  with Holders of  Subordinated  Debentures and Junior  Subordinated
Debentures

     In October 1995, the Company  acquired all of the outstanding  stock of The
National Acme Company (the  "Acquisition").  In connection with the Acquisition,
the Company  refinanced its senior credit facility and entered into a new senior
credit facility  consisting of a $25 million  revolving credit facility and a $5
million term loan (the "Refinancing").  As part of the Refinancing,  the holders
of the Company's $12 million  principal  amount of subordinated  debentures (the
"Subordinated  Debentures"),  issued  pursuant  to the  terms  of an  Investment
Agreement dated May 25, 1994 (the  "Investment  Agreement"),  among the Company,
Allied Investment Corporation,  Allied Investment Corporation II, Allied Capital
Corporation  II  (collectively  "Allied") and certain other  persons,  agreed to
release their  security  interest in the Company's  assets.  CPS Holdings,  Inc.
("Holdings")  pledged  600,000 shares of the common stock of Consumer  Portfolio
Services,  Inc. ("CPSI") to secure the Subordinated  Debentures  pursuant to the
terms and  conditions  of a Credit  Support  Agreement  dated  October 23, 1995,
between the Company and Holdings.  Holdings was  subsequently  merged into CPSI,
and Mr.  Bradley and his son pledged the shares of CPSI stock that they received
in the merger to secure the Subordinated Debentures (the "Pledge").  The Company
is obligated to pay Mr. Bradley and his son $90,000  annually for so long as the
Pledge is in effect,  payable  in equal  monthly  installments  of $6,805 to Mr.
Bradley and $695 to his son.  Mr.  Bradley is the  Chairman of the Board of CPSI
and beneficially owns  approximately 5% of the outstanding common stock of CPSI.
Mr. Poole is a director of CPSI.

     The  consummation  of the  Acquisition  and the  Refinancing  required  the
consent of the holders of the Subordinated  Debentures.  Due to the inability of
the  Company  to  obtain  the  consent  of  Allied  to the  Acquisition  and the
Refinancing on mutually  agreeable terms,  Messrs.  Bradley and Poole loaned the
Company $2.5  million and $1.5  million,  respectively,  in exchange for certain
junior subordinated  debentures (the "Junior Subordinated  Debentures") to repay
the principal amount of the Subordinated Debentures owed Allied. Interest on the
Junior Subordinated Debentures accrues


                                       15

<PAGE>



at a rate of 14.5% per  annum,  with  interest  payable  at 11.0% per annum on a
quarterly basis. The Junior  Subordinated  Debentures mature upon the earlier of
June 30, 2001, or 30 days after the Subordinated  Debentures are repaid in full.
During fiscal 1997 and 1996, the Company paid $90,000 and $68,000, respectively,
to Mr. Bradley and his son as a collateral fee for the Pledge. Interest payments
on the  Junior  Subordinated  Debt of  $282,000  and  $191,000  were paid to Mr.
Bradley and $169,000 and $115,000  were paid to Mr. Poole during fiscal 1997 and
1996, respectively.  In addition,  interest payable to Messrs. Bradley and Poole
of  $142,000  and  $84,000,  respectively,  has been  accrued  under the  Junior
Subordinated Debentures as of July 31, 1997.

     In  connection  with the repayment of Allied and the issuance of the Junior
Subordinated Debentures, Allied surrendered to the Company certain Class A Stock
Purchase  Warrants  representing  the  right to  acquire  83,333  shares  of the
Company's  Common  Stock,  and the  Company  issued  new Class A Stock  Purchase
Warrants (the "Substitution Warrants") to Messrs. Bradley and Poole representing
the right to acquire  52,083 and 31,250  shares of the  Company's  Common Stock,
respectively,  on the same terms and  conditions as the warrants  surrendered by
Allied.  The  Substitution  Warrants may be exercised at any time in whole or in
part from and after May 25, 1996, and shall expire the later of three years from
the date of final payment of the Subordinated Debentures or May 25, 2004.

     In addition,  the Company issued Class A Stock Purchase Warrants to acquire
500,000  shares of the Company's  Common Stock ("Class A Warrants")  and Class C
Stock Purchase Warrants to acquire 750,000 shares of the Company's Common Stock,
subject  to  reduction  in certain  circumstances  ("Class C  Warrants")  to the
holders of the  Subordinated  Debentures and Messrs.  Bradley and Poole pro rata
based  on  the  principal  amount  of the  Subordinated  Debentures  and  Junior
Subordinated Debentures held by such persons. Based on such allocation,  Messrs.
Bradley  and  Poole  received  104,166  and  62,500  of such  Class A  Warrants,
respectively, and 156,250 and 93,750 of such Class C Warrants, respectively. The
Class A Warrants and Class C Warrants have an exercise  price of $0.01 per share
and are subject to certain anti-dilution protection, and the holders thereof are
entitled to certain  registration  rights with respect to the  Company's  Common
Stock.  The Class A Warrants  may be  exercised  at any time in whole or in part
from and after October 23, 1997,  and shall expire the later of three years from
the date of final payment of the  Subordinated  Debentures or May 25, 2004.  The
Class C Warrants may be exercised at any time after October 31, 1998, subject to
earlier  exercise  upon a sale of the Company,  and expire on the later of three
years after the payment of the  Subordinated  Debentures  or May 25,  2004.  The
number of shares of the Company's  Common Stock which the holders of the Class C
Warrants have the right to acquire may be reduced based on the Company attaining
earnings levels, as defined in the Third Amendment to Investment Agreement dated
January 17, 1997.

Policy of the Company

     The Board of Directors adopted a policy which provides that any transaction
between  the  Company  and  any of  its  officers,  directors  or  five  percent
stockholders,  or affiliates  thereof,  must be on terms no less  favorable than
those which would be obtained from unaffiliated parties and must


                                       16

<PAGE>



be approved by a majority of the disinterested members of the Company's Board of
Directors. Transactions in the ordinary course of business, consistent with past
practices and which do not exceed $100,000, are permitted without prior approval
and are reported to the Board of Directors quarterly.

                    INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

     The Board of Directors of the Company has selected Price  Waterhouse LLP to
serve as  independent  accountants  for the current  fiscal year.  Such firm has
served as the Company's independent  accountants since 1986.  Representatives of
Price  Waterhouse  LLP are expected to be present at the Annual Meeting and will
be given the  opportunity  to make a  statement  if they  desire to do so and to
respond to appropriate questions.

                          STOCKHOLDER PROPOSALS FOR THE
                       1998 ANNUAL MEETING OF STOCKHOLDERS

     Stockholders  intending to submit  proposals for  presentation  at the next
Annual  Meeting  of  Stockholders  of the  Company  and  inclusion  in the proxy
statement and form of proxy for such meeting  should  forward such  proposals to
Lawrence  M.  Murray,  Secretary,  DeVlieg-Bullard,  Inc.,  One  Gorham  Island,
Westport,  Connecticut 06880.  Proposals must be in writing and must be received
by the Company prior to July 6, 1998. Proposals should be sent to the Company by
certified mail, return receipt requested.


                                       17

<PAGE>


                             ADDITIONAL INFORMATION

     The Annual  Report to  Stockholders  for the year ended July 31,  1997,  is
being  mailed  to all  stockholders  entitled  to  vote at the  Annual  Meeting.
Additional  information is contained in the Company's Annual Report on Form 10-K
which was filed with the SEC on October  24,  1997.  The  Company  will  furnish
without charge to any stockholder a copy of its Annual Report on Form 10-K, upon
written  request to Lawrence M. Murray,  Secretary,  DeVlieg-Bullard,  Inc., One
Gorham Island, Westport, Connecticut 06880.




                                       18

<PAGE>



PROXY

                              DeVlieg-Bullard, Inc.

       This Proxy is solicited on behalf of the Board of Directors for the

         Annual Meeting of Stockholders to be held on December 10, 1997

     The undersigned hereby appoints William O. Thomas,  Lawrence M. Murray, and
each of them,  attorneys and proxies with full power of  substitution to vote in
the name of and as proxy for the  undersigned  all the shares of common stock of
DeVlieg-Bullard,  Inc.  (the  "Company")  held of record by the  undersigned  on
October 28, 1997,  at the Annual  Meeting of  Stockholders  of the Company to be
held at 10:00 a.m., local time, on Wednesday, December 10, 1997, at the Sheraton
Stamford  Hotel,  One  First  Stamford  Place,  Stamford,  Connecticut,  and any
adjournment thereof.


                                                                     -----------
                                                                     SEE REVERSE
                CONTINUE AND TO BE SIGNED ON REVERSE SIDE               SIDE
                                                                     -----------


<PAGE>





|_|  Please mark
     votes as in
     this example

     PROPERLY  EXECUTED  PROXIES WILL BE VOTED IN THE MANNER  DIRECTED HEREIN BY
     THE  UNDERSIGNED.  IF NO SUCH  DIRECTIONS  ARE GIVEN,  SUCH PROXIES WILL BE
     VOTED FOR THE ELECTION AS DIRECTORS OF THE NOMINEES REFERRED TO IN PROPOSAL
     1.

     1.   To elect the  following  nominees as directors to serve until the next
          Annual Meeting of Stockholders  and until their successors are elected
          and qualified:

     Nominees:  Charles E. Bradley; William O. Thomas; Burton C. Borgelt; Thomas
     L. Cassidy; George A. Chandler; John R. Kennedy; John E. McConnaughy,  Jr.;
     and John G. Poole

                  FOR                 WITHHELD
                  ALL                 FROM ALL
                  NOMINEES            NOMINEES
          -------             -------

                                                  MARK HERE FOR
                                                  ADDRESS CHANGE
                                                  AND NOTE BELOW
     ------------------------------------                       ---------
     For all nominees except as noted above


     2.   In their  discretion,  the Proxies are authorized to consider and take
          action upon such other matters as may properly come before the meeting
          or any other adjournment thereof.


     PLEASE  SIGN,  DATE,  AND MAIL THIS PROXY  PROMPTLY IN THE  ENCLOSED  REPLY
     ENVELOPE WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.

     (When signing as attorney,  executor,  administrator,  trustee or guardian,
     please give full title as such. If stockholder is a corporation,  corporate
     name  should be signed by an  authorized  officer  and the  corporate  seal
     affixed.  If stockholder is a partnership,  please sign in partnership name
     by authorized persons. For joint accounts, each joint owner should sign.)

     The  undersigned  revokes any prior  proxies to vote the shares  covered by
     this proxy.

Signature:______________  Date:_____  Signature:______________  Date:_______





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