DEVLIEG BULLARD INC
DEF 14A, 1998-11-30
METALWORKG MACHINERY & EQUIPMENT
Previous: INSURED MUNICIPALS INCOME TRUST SERIES 240, 24F-2NT, 1998-11-30
Next: GROWTH FUND OF SPAIN INC, N-1A, 1998-11-30




                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                  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
[X]  Definitive Proxy Statement                   Commission Only (as permitted
[_]  Definitive Additional Materials              by Rule 14a-6(e)(2))
[_]  Soliciting Material Pursuant to
     Rule 14a-11(c) or Rule 14a-12


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


                                      N/A
- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)


Payment of Filing Fee (Check the appropriate box):

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


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



________________________________________________________________________________
2)   Aggregate number of securities to which transaction applies:



________________________________________________________________________________
3)   Per unit price or other underlying value of transaction  computed  pursuant
     to Exchange  Act Rule 0-11 (set forth the amount on which the filing fee is
     calculated and state how it was determined):



________________________________________________________________________________
4)   Proposed maximum aggregate value of transaction:



________________________________________________________________________________
5)   Total fee paid:

     [_]  Fee paid previously with preliminary materials:



________________________________________________________________________________
     [_]  Check box if any part of the fee is offset as provided by Exchange Act
          Rule  0-11(a)(2)  and identify the filing for which the offsetting fee
          was paid  previously.  Identify  the previous  filing by  registration
          statement number, or the form or schedule and the date of its filing.

          1)   Amount previously paid:

          2)   Form, Schedule or Registration Statement No.:

          3)   Filing Party:

          4)   Date Filed:



<PAGE>

                                     [LOGO]

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



                                December 9, 1998


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 Hyatt Regency Hotel, 1800 East Putnam Avenue, Greenwich,
Connecticut, on Wednesday, January 20, 1999, 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, January 20, 1999.

                                                     Sincerely,



                                                     WILLIAM O. THOMAS
                                                     President and Chief
                                                     Executive Officer




<PAGE>

                                     [LOGO]

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

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

                    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.,  E.S.T., on
Wednesday,  January  20,  1999,  at the Hyatt  Regency  Hotel,  1800 East Putnam
Avenue, Greenwich, Connecticut for the following purposes:

     1.   To elect  seven (7)  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  November  25,
1998,  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



                                         Karen V. Hahn, Secretary

Westport, Connecticut
December 9, 1998

     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
January 20, 1999, notice of which is attached hereto.

     The  purposes of the Annual  Meeting are to elect  seven  directors  and to
transact  such other  business  as may  properly  be  brought  before the Annual
Meeting or any  adjournment  thereof.  The Board of Directors  knows of no other
matters which are to 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.

     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  has fixed the close of business  on  November  25,
1998,  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  12,334,900  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.  Stockholders  have no right to vote  cumulatively on any
matter.

     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 broker "non-votes" are counted as present in determining whether
the quorum requirement is satisfied. Abstentions and broker "non-votes" will not
be counted either for or against the election of directors.  A broker "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.

     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  December 9, 1998 to all  stockholders  of record at the
close of business on November 25, 1998.



<PAGE>

                 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

     The following table sets forth certain information furnished to the Company
as of November 25,  1998,  with  respect to any person,  other than  officers or
directors of the  Company,  known to the Company to be the  beneficial  owner of
more than 5% of the outstanding shares of the Common Stock.

                                                       Amount and       Percent
                                                       Nature of           of
                                                       Beneficial        Class
Name and Address of Beneficial Owner                   Ownership           (%)
- ------------------------------------                   ----------      --------
Stanwich Oil & Gas, Inc. (1)                           1,754,887(2)       14.2
One Stamford Landing
Stamford, Connecticut 06902

Royce & Associates, Inc. (3)                             719,900           5.8
1414 Avenue of the Americas
New York, New York 10019

- ----------
(1)  Based on information  contained in Amendment No. 6 to Schedule 13G filed by
     Stanwich Oil & Gas, Inc.  ("Stanwich  Oil & Gas") with the  Securities  and
     Exchange  Commission  (the "SEC") on February 9, 1998.  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. 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.

(2)  Of the shares of Common  Stock  beneficially  owned by Stanwich  Oil & Gas,
     353,900 have been pledged to secure certain  indebtedness  of Mr.  Bradley.
     Additionally,  on September 24, 1998 Stanwich Oil & Gas granted  William O.
     Thomas an option (the "Stanwich  Option") to purchase 150,000 shares of the
     Company's  Common Stock owned by Stanwich Oil & Gas at an exercise price of
     $2.75,  90,000 of which have vested and the remaining  60,000 of which will
     vest on September 30, 1999.

(3)  Based on information contained in Schedule 13G filed by Royce & Associates,
     Inc. with the SEC on February 4, 1998.

                        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 seven members.  Effective as of the date
of the Annual Meeting, the Board has fixed the number of directors at seven. All
of the nominees to be elected as directors at the Annual  Meeting are  currently
directors of the Company.  All of the nominees  were  previously  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

                                        2

<PAGE>

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.

<TABLE>
<CAPTION>
                                                                                     Share of Common
                                                                                   Stock Beneficially
                                                                                        Owned on             Percent
                                                                                      November 25,              of
                Name                    Age             Position                         1998(1)              Class
                ----                    ---             --------                         -------              -----
<S>                                      <C>       <C>                                <C>                      <C>
Charles E. Bradley..................     69        Chairman, Director                 2,414,727(2)             19.1
                                                   and Nominee
William O. Thomas...................     57        President, Chief                     464,638                 3.6
                                                   Executive Officer,
                                                   Director and
                                                   Nominee
Thomas V. Gilboy....................     44        Vice President, Chief                 20,000                 *
                                                   Financial Officer and
                                                   Assistant Secretary
Lawrence M. Murray (3)..............     56        Vice President, Chief                170,320                 1.4
                                                   Financial Officer and
                                                   Secretary
Burton C. Borgelt...................     65        Director and                          11,000                 *
                                                   Nominee
Thomas L. Cassidy...................     70        Director and                          24,000                 *
                                                   Nominee
John R. Kennedy.....................     68        Director and                          14,000                 *
                                                   Nominee
John E. McConnaughy, Jr.............     69        Director and                          10,000                 *
                                                   Nominee
John G. Poole.......................     55        Director and                         785,758(2)(4)           6.3
                                                   Nominee
All directors and executive officers as a group (8 persons) (5).........              3,744,123                28.2
</TABLE>

- ----------

*    Less than one percent.

(1)  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 -- 395,000  shares
     (including 90,000 from the Stanwich Option);  Lawrence M. Murray -- 160,000
     shares;  Burton C.  Borgelt -- 10,000  shares;  Thomas L. Cassidy -- 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 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 -- 312,499  shares;  John G. Poole -- 187,500  shares.
     Includes for all directors and executive officers as a group (8 persons) --
     934,999 shares relating to both options and warrants.  The shares described
     in this note are deemed to be outstanding  for the purpose of computing the
     percentage of outstanding

                                        3

<PAGE>

     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.

(2)  Does not include 1,754,887 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 250,000 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.

(3)  Mr. Murray  resigned from the Company  effective May 31, 1998.

(4)  In addition to the shares of Common Stock  beneficially owned by Mr. Poole,
     14,500 shares are owned by one of Mr.  Poole's  children and are maintained
     in a custodian  account  pursuant to the  Uniform  Gift to Minors Act.  Mr.
     Poole disclaims beneficial ownership of such shares.

(5)  Does not include Mr. Murray. See footnote (3).

     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
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  and Mellon  Bank,  N.A.  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.


                                        4

<PAGE>

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.

     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 Industries,  Inc.,  International  Paper Company,  Holnam,  Inc.,  Pioneer
Companies,  Inc. 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 Financial Corporation, Transact International,
Inc., Levcor  International,  Inc., Riddell Sports, Inc., Adrien Arpel, Inc. and
Wave Systems, Inc.

     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. Mr. Poole received his M.B.A.  from the Wharton School 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, Kennedy and McConnaughy comprise the Audit
Committee, which met twice during the fiscal year ended July 31, 1998.

     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
twice during the fiscal year ended July 31, 1998.  See  "Executive  Compensation
and Other Information -- Compensation Committee Report."

     During the fiscal year ended July 31,  1998,  the Board of  Directors  held
four 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. 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.

                                        5

<PAGE>

                  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, 1998, 1997 and 1996, respectively.

<TABLE>
<CAPTION>
                                                                                         Long-Term
                                                                                       Compensation
                                                                                          Awards
                                                                                        Securities
                                                                                        Underlying
                                                            Annual Compensation          Options/          All Other
                                               Fiscal    -------------------------         SARs           Compensation
        Name and Principal Position             Year     Salary ($)      Bonus ($)        (#)(1)             ($)(2)
        ---------------------------            ------    ------------   ----------     ------------       ------------
<S>                                             <C>        <C>            <C>             <C>                <C>
William O. Thomas..........................     1998       252,000            (3)              --             36,695
President and Chief Executive                   1997       252,000        188,923         100,000             36,268
    Officer                                     1996       252,000        126,915              --             33,977

Thomas V. Gilboy...........................     1998       160,000            (3)         100,000                 --
Vice President, Chief Financial
    Officer and Assistant Secretary

Lawrence M. Murray (4).....................     1998       120,833             --              --             47,272
Vice President, Chief Financial                 1997       145,000         72,471              --             25,067
    Officer and Secretary                       1996       145,000         48,684              --             25,592
</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.

(2)  Includes the dollar  amount of premiums and bonuses paid by the Company for
     insurance policies in the amounts of $26,550, $26,763 and $27,424 on behalf
     of Mr. Thomas, and $18,083,  $18,172,  and $18,131 on behalf of Mr. Murray,
     in fiscal 1998, 1997 and 1996,  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 $5,235,  $4,500 and $4,148 for the  account of Mr.  Thomas,  and
     $2,974,  $4,085 and $3,392 for the  account of Mr.  Murray in fiscal  1998,
     1997 and 1996,  respectively,  (ii) the  personal  use of a  Company-leased
     automobile by Mr. Thomas  valued at $4,910,  $5,005 and $2,405,  and by Mr.
     Murray  at  $1,846,  $2,810  and  $3,069  in  fiscal  1998,  1997 and 1996,
     respectively,  and (iii) amounts paid to Mr. Murray in connection  with the
     resignation  from  employment  with the Company  pursuant to the terms of a
     Severance Agreement and General Release, dated October 8, 1998.

(3)  The  Compensation  Committee of the Board of  Directors  has not yet met to
     consider the award of any annual bonuses for Messrs.  Thomas and Gilboy for
     fiscal 1998 as of the date hereof.

(4)  Mr.  Murray  resigned  from  the  Company   effective  May  31,  1998.  See
     "Employment, Severance and Change-in-Control Arrangements."

                                        6

<PAGE>

Option Grants in Fiscal 1998

     The following  table sets forth  information  with respect to stock options
granted by the Company to the Named  Executive  Officers  during the fiscal year
ended July 31, 1998.

<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 ($) (2)
                      Options/SARs       Employees in         Price          Expiration        ----------------------------
         Name        Granted (#)(1)         Fiscal          ($/Share)           Date                5%              10%
                                           1998(%)
- -----------------   ---------------      ------------       ---------        ----------        -------------    ----------
<S>                      <C>                 <C>               <C>             <C>                <C>              <C>
Thomas V. Gilboy         100,000             100.0             2.75            03/09/08           172,946          438,279
</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.

Fiscal 1998 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, 1998. None of the Named Executive  Officers exercised any stock
options issued by the Company during fiscal 1998.

<TABLE>
<CAPTION>
                                                                Number of Securities
                            Underlying Unexercised          Value of Unexercised in-the-
                                Options/SARs at                 Money Options/SARs at
                               July 31, 1998 (#)                July 31, 1998 ($) (1)
                        ------------------------------     ------------------------------
       Name             Exercisable      Unexercisable     Exercisable      Unexercisable
- -------------------     -----------      -------------     -----------      -------------
<S>                       <C>               <C>              <C>                 <C>
William O. Thomas         395,000           130,000          37,500              --
Thomas V. Gilboy               --           100,000              --              --
Lawrence M. Murray        160,000                --          18,750              --
</TABLE>
- ----------
(1)  Based on the last  reported  sale price  ($2.00) as  reported on the Nasdaq
     Stock Market's National Market on July 31,1998.

     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, 1998, 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.

                                       7

<PAGE>

                             DIRECTOR COMPENSATION

     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")  receives 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 is  reimbursed  for travel  expenses  associated  with  serving as a
director.  The  aggregate  amount of fees paid to the Outside  Directors for the
1998 fiscal year was $81,000.

     Each Outside Director  participates in the Company's 1991 Stock Option Plan
for Outside Directors (the "Outside  Directors Plan").  Upon initial election to
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,  1998,  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.

            EMPLOYMENT, SEVERANCE AND CHANGE-IN CONTROL ARRANGEMENTS

     In March 1998, the Company  entered into a letter  agreement with Thomas V.
Gilboy in connection  with his  employment as the Company's  Vice  President and
Chief  Financial  Officer.  The agreement  provides for an annual base salary of
$160,000  and  potential  cash  bonus of up to 50% of Mr.  Gilboy's  base pay as
determined  in the  discretion  of the  Compensation  Committee  of the Board of
Directors. In addition, Mr. Gilboy received an option to purchase 100,000 shares
of Common Stock under the Company's 1989 Plan, which option becomes  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 has a term of ten years.

   
     The Compensation Committee of the Board of Directors has approved severance
arrangements  for  Mr.  Thomas  and  Mr.  Gilboy.   Pursuant  to  the  severance
arrangements, Mr. Thomas would receive (i) two years of salary, bonus and health
insurance  benefits in the event that Mr.  Thomas is  terminated  by the Company
without Cause (as defined below) or (ii) three years of salary, bonus and health
insurance  benefits  if during the 18 months  following  a Change in Control (as
defined below),  (a) Mr. Thomas is terminated other than for Cause,  disability,
or retirement or (b) Mr. Thomas  voluntarily  terminates his employment with the
Company following a change in his position,  duties,  responsibilities or status
with the  Company,  a  reduction  in his base  salary,  or a  relocation  of the
Company's principal executive offices. In addition, Mr. Gilboy would receive one
year of salary,  bonus and health  insurance  benefits in the event that (i) Mr.
Gilboy is  terminated  by the  Company  without  Cause or (ii) if during  the 18
months  following a Change in Control,  (a) Mr. Gilboy is terminated  other than
for Cause,  disability,  or retirement or (b) Mr. Gilboy voluntarily  terminates
his  employment  with the Company  following a change in his  position,  duties,
responsibilities  or status with the Company, a reduction in his base salary, or
a relocation of the Company's principal executive offices. "Cause" is defined as
fraud, misappropriation or embezzlement. A "Change in Control" is deemed to have
occurred  when (i) 30% or more of the  combined  voting  power of the  Company's
Common Stock is acquired by any person (other than the Company and other related
entities),  (ii) as a result  of,  or in  connection  with,  any cash  tender or
exchange  offer,  merger  or  other  business  combination,  sale of  assets  or
contested  election (or any combination of the foregoing),  less than a majority
of the  combined  voting  power  of the  Company's  Common  Stock is held in the
aggregate by the holders of the Company's Common Stock immediately prior to such
transaction,  or (iii) a change in the  composition of the Board of Directors in
any  two-year  period  such  that  individuals  who were  Board  members  at the
beginning of such period  cease to  constitute  a majority  thereof  (unless the
election, or the nomination for election by the Company's stockholders,  of each
director  elected during such two-year  period was approved by two-thirds of the
directors  then  still in office who were  directors  at the  beginning  of such
period).
    

     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).

   
     Effective as of May 31, 1998, Mr. Murray resigned as Vice President,  Chief
Financial  Officer and  Secretary of the  Company.  Pursuant to the terms of the
Severance Agreement between Mr. Murray and the Company, the Company will pay Mr.
Murray  semi-monthly  payments  of $6,041  through  November  15, 1999 using the
Company's  regular  payroll  periods.  The Company is entitled to offset against
severance  payments any  compensation  earned by Mr. Murray relating to services
provided by him to any  employer  or  independent  contractor  during the period
ending  November  15,  1999.  The  Severance  Agreement  also  provides  for the
contractor  during the period ending November 15, 1999. The Severance  Agreement
also  provides for the  continuation  at the Company's  expense of Mr.  Murray's
vehicle lease,  certain insurance  policies and medical coverage through May 15,
1999.  The  Company  is  also  obligated  to  pay  (i) a  lump  sum  of  $1,006,
representing the Company's  earnings on the Company's 401(k) plan had Mr. Murray
remained an employee of the Company, (ii) a lump sum of $4,242, representing the
Company's  contribution to Mr. Murray's split dollar  insurance  policies had he
remained an employee of the Company through  September 1, 1998, (iii) a lump sum
of  $16,730,  representing  vacation  pay,  (iv) up to $5,000  for  outplacement
consulting services, and (v) up to $7,000 legal fees incurred in connection with
the Severance Agreement.
    

                                       8

<PAGE>

          COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

         During  fiscal  year 1998,  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 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 1998, 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. Data in this analysis is updated and 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 1998 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 1998 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.

                                       9

<PAGE>

     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' fiscal 1998 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 1997 of $188,923 was
determined in accordance  with the bonus formula adopted by the Committee at the
beginning of that year.

     The  Compensation  Committee has not yet met to consider any cash bonus for
Mr. Thomas for fiscal 1998. Any such bonus will be based on the application of a
bonus  formula  adopted by the Committee at the beginning of fiscal 1998 and the
Committee's  subjective  appraisal  of  initiatives  implemented  by the Company
during fiscal 1998 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.
Contemporaneous  with his hiring in March 1998, the Committee granted Mr. Gilboy
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 such grant,  the
Committee  considered  competitive  industry practices and negotiations with Mr.
Gilboy regarding the terms of his employment.

     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

                                       10

<PAGE>

OBRA limitation.  None of the Named Executive Officers received  compensation in
fiscal 1998 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

                                       11

<PAGE>

                      STOCKHOLDER RETURN PERFORMANCE GRAPH

     [THE FOLLOWING TABLE WAS REPRESENTED BY A GRAPH IN THE PRINTED MATTER]

<TABLE>
<CAPTION>
- ------------------------------------------------------------------------------------------------------------------------------------
                                July 1993          July 1994         July 1995          July 1996         July 1997        July 1998
- ------------------------------------------------------------------------------------------------------------------------------------
<S>                                <C>                <C>               <C>               <C>               <C>              <C>
DeVlieg-Bullard, Inc.              100                89.66             93.10             124.14            196.55           110.34
- ------------------------------------------------------------------------------------------------------------------------------------
Peer Group Index                   100               111.09            133.51             134.68            188.36           167.97
- ------------------------------------------------------------------------------------------------------------------------------------
Nasdaq Market Index                100               109.12            133.72             145.78            214.30           256.92
- ------------------------------------------------------------------------------------------------------------------------------------
</TABLE>

     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, 1993 in each of the
Company's Common Stock, the Nasdaq Market Index and the Peer Group Index and the
reinvestment of dividends.


                                       12

<PAGE>

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Transactions with Stanwich Partners

     Effective  August 1, 1998, the Company entered into a consulting  agreement
with Stanwich  Partners  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 consulting  agreement  expires in
July 2001. The consulting agreement provides for an annual fee, payable in equal
monthly  installments,  of $261,000 for each of the fiscal years ending July 31,
1999,  2000,  and 2001.  Aggregate  consulting  fees paid to  Stanwich  Partners
pursuant to a consulting  agreement which expired on July 31, 1998 were $261,000
in fiscal year 1998. In fiscal 1998, the Company  reimbursed  Stanwich  Partners
for an additional $3,275, for incidental  business 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  at a rate of 14.5%  per  annum,  with
interest payable

                                       13

<PAGE>

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.

Transactions with Mr. Bradley

     In November 1998, the Company further amended its senior credit facility to
increase the amount  available for borrowing under the revolving  credit portion
of the facility  from $30.0  million to $31.5  million and to add an  additional
term loan in the  principal  amount of $2.5 million (the "New Term Loan").  As a
condition to the amendment of the senior credit facility,  Mr. Bradley agreed to
guarantee  the payment of $500,000 of the  principal  of the New Term Loan.  The
Company has agreed to pay Mr. Bradley a credit support fee, payable monthly,  at
the annual rate of 5% of the principal amount guaranteed.

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 be approved by
a majority

                                       14

<PAGE>

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.

            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 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, 1998.

                    INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

     The Board of Directors  of the Company has selected  PricewaterhouseCoopers
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  PricewaterhouseCoopers  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
                       NEXT ANNUAL MEETING OF STOCKHOLDERS

     A proposal  submitted by a stockholder in accordance with applicable  rules
and  regulations  for  presentation  at the  Company's  next  Annual  Meeting of
Stockholders  and  received  at the  Company's  executive  offices no later than
August  12,  1998  will be  considered  for  inclusion  in the  Company's  Proxy
Statement and form of proxy relating to such annual meeting. For other proposals
of  stockholders to be timely (but not considered for inclusion in the Company's
Proxy  Statement),  a stockholder's  notice should be delivered to or mailed and
received at the principal executive offices of the Company not less than 60 days
nor  more  than  90 days  prior  to the  date  of the  next  Annual  Meeting  of
Stockholders and should  otherwise comply with the advance notice  provisions of
the Company's Bylaws.

                             ADDITIONAL INFORMATION

         The Annual Report to Stockholders  for the year ended July 31, 1998, 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 November  10,  1998.  The Company  will  furnish
without charge to any stockholder a copy of its Annual Report on Form 10-K, upon
written request to Karen V. Hahn, Secretary,  DeVlieg-Bullard,  Inc., One Gorham
Island, Westport, Connecticut 06880.

                                       15


<PAGE>

                              DeVlieg-Bullard, Inc.

   
P      This Proxy is solicited on behalf of the Board of Directors for the
R
O         Annual Meeting of Stockholders to be held on January 20, 1999
X
Y         The undersigned  hereby appoints William O. Thomas,  Thomas V. Gilboy,
     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 November 25, 1998, at the Annual Meeting of  Stockholders of
     the Company to be held at 10:00 a.m.,  E.S.T.,  on  Wednesday,  January 20,
     1999,  at the Hyatt  Regency  Hotel,  1800 East Putnam  Avenue,  Greenwich,
     Connecticut, and any adjournment thereof.
    

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


<PAGE>


Please mark
votes as in
this example
    [X]

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; John R. Kennedy; John E. McConnaughy, Jr.;
          and John G. Poole

[_]  FOR       [_]  WITHHELD     [_]  For all nominees        [_]  MARK HERE FOR
     ALL            FROM ALL          except as noted above       ADDRESS CHANGE
   NOMINEES         NOMINEES                                      AND NOTE BELOW

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