DEFLECTA SHIELD CORP /DE/
DEF 14A, 1997-04-21
MOTOR VEHICLE PARTS & ACCESSORIES
Previous: FEI CO, DEF 14A, 1997-04-21
Next: CARNEGIE BANCORP, DEF 14A, 1997-04-21




                                 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 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

                         Deflecta-Shield Corporation
   ----------------------------------------------------------------------
               (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)(4) 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>

                                                            April 23, 1997




   Dear Stockholder:

         On behalf of Deflecta-Shield Corporation, I cordially invite you
   to attend the Annual Meeting of Stockholders on Thursday, May 22, 1997,
   at the Des Moines Marriott Hotel, 700 Grand Avenue, Des Moines, Iowa
   50309, at 10:00 a.m.

         At the meeting, stockholders will vote on (i) the election of six
   persons to the Board of Directors; and (ii) approval of the appointment
   of Price Waterhouse LLP as Deflecta-Shield's independent accountants
   for 1997.  Further information concerning the meeting and the nominees
   for director can be found in the accompanying Notice and Proxy
   Statement.  In addition, there will be a report on the status of the
   Company's business and an opportunity for you to express your views on
   subjects related to the Company's business.

         The directors and officers of Deflecta-Shield hope that as many
   stockholders as possible will be present at the meeting.  Because the
   vote of each stockholder is important, we ask that you sign and return
   the enclosed proxy card in the envelope provided, whether or not you
   now plan to attend the meeting.  If you attend the meeting, you may
   vote in person even if you have previously mailed a proxy card.

         We appreciate your cooperation and interest in Deflecta-Shield
   Corporation.  To assist us in preparation for the meeting, please
   return the proxy card at your earliest convenience.

                                 Sincerely yours,



                                 RUSSELL E. STUBBINGS,
                                 President and Chief Executive Officer <PAGE>
 


   <PAGE>

                         DEFLECTA-SHIELD CORPORATION
                             1800 N. Ninth Street
                            Indianola, Iowa  50125


                                                            April 23, 1997

   To the Holders of Common Stock
     of Deflecta-Shield Corporation


                           NOTICE OF ANNUAL MEETING

         The Annual Meeting of stockholders of Deflecta-Shield Corporation
   will be held at the Des Moines Marriott Hotel, 700 Grand Avenue, Des
   Moines, Iowa 50309, on Thursday, May 22, 1997, at 10:00 A.M., for the
   following purposes:

   1.    to elect six directors to hold office until the next annual
         meeting of stockholders and until their respective successors
         have been elected and appointed;

   2.    to approve the appointment of Price Waterhouse LLP as independent
         accountants for 1997; and

   3.    to transact such other business as may properly come before the
         meeting or any adjournment thereof.

         Stockholders of record at the close of business on March 25, 
   1997, are entitled to vote at the meeting and any adjournment thereof.

         A copy of the Company's Annual Report to Stockholders for the
   year ended December 31, 1996 is enclosed.

         This notice and the accompanying proxy material are sent to you
   by order of the Board of Directors.

                                       Ronald C. Fox,
                                       Secretary



   You are requested to fill in, sign, date and return the proxy submitted
   herewith in the return envelope provided for your use.  The giving of
   such proxy will not affect your right to revoke such proxy or to vote
   in person should you later decide to attend the meeting. <PAGE>
 


   <PAGE>
                         DEFLECTA-SHIELD CORPORATION
                             1800 N. Ninth Street
                            Indianola, Iowa 50125

                               PROXY STATEMENT
                                     For
                        ANNUAL MEETING OF STOCKHOLDERS
                          To Be Held on May 22, 1997

         This Proxy Statement, dated April 23, 1997, is furnished in
   connection with the solicitation by the Board of Directors of Deflecta-
   Shield Corporation ("Deflecta-Shield" or the "Company") of proxies to
   be voted at the Annual Meeting of Deflecta-Shield stockholders on May
   22, 1997, and any adjournment thereof.  It is currently anticipated
   that definitive copies of this Proxy Statement and the accompanying
   Proxy and the Annual Report to Stockholders will be mailed to
   stockholders on or about April 23, 1997.

         Stockholders of record at the close of business on March 25,
   1997, are entitled to receive notice of the meeting and to vote the
   shares held on that date.  The number of voting securities of Deflecta-
   Shield outstanding on March 25, 1997 was 4,800,000 shares of Common
   Stock, $0.01 par value ("Common Stock").  Each share of Common Stock is
   entitled to one vote.


                            ELECTION OF DIRECTORS

         Pursuant to the General Corporation Law of the State of Delaware,
   as implemented by Deflecta-Shield's Certificate of Incorporation and
   By-laws, all corporate powers are exercised by and under the direction
   of the Board of Directors (the "Board"), and the Company's business,
   property and affairs are managed by and under the direction of the
   Board.

         The following persons have been nominated for election as
   directors of the Company:  William V. Glastris, Jr., Ronald C. Katz, 
   Mark C. Mamolen, Douglas T. Mergenthaler, Charles S. Meyer, and Russell
   E. Stubbings, all of whom are now in office and nominees for re-
   election.  The Board recommends a vote for the election of each of such
   persons.  If elected, directors will serve until the next Annual
   Meeting and until their respective successors shall have been elected
   and qualified.  At his recent request, Leon E. Vinyard, a current
   director of the Company, has not been nominated for re-election.  Due
   to the lack of advance notice of this request, the Board has not yet
   found a suitable nominee to serve to fill the vacancy which will be
   created by the expiration of Mr. Vinyard's term.  Therefore, the number 
   of members constituting the entire board of directors has been reduced
   to six, effective at the Annual Meeting on May 22.  The Board intends
   to increase the number to seven and fill the vacancy created thereby
   upon finding a suitable nominee.

         The persons named as proxies intend to vote all shares for which
   they receive proxies for the election of those of the nominees
   identified above who are so designated and available at the time of the
   election, unless such authority is withheld by the stockholders giving 
   the proxy with respect to one or more of such nominees, in which case
   the shares will not be voted for the election of any directors as to
   whom such authority is withheld.  If any nominee becomes unavailable
   for election for any reason, which is not presently anticipated, the
   shares represented by the proxies will be voted for any substitute
   nominee nominated by the Board or the number of directors will be
   reduced accordingly.  The persons named as proxies are not permitted to
   vote for a greater number of persons than the six persons named as
   nominees herein. 

   <PAGE>
    Information with respect to ages of the directors is as of March 25,
   1997 and information as to their ownership of shares of Deflecta-Shield
   Common Stock as of that date is provided under the caption "OWNERSHIP
   OF COMMON STOCK".

         The Board of Directors recommends a vote FOR each of the nominees
   listed below.

         William V. Glastris, Jr., age 36, has been a director of
   Deflecta-Shield Corporation since its inception in October 1993 and was 
   a director of DFM Corp., a wholly-owned subsidiary of the Company, from
   June 1990 until May 1996.  Mr. Glastris has been a principal of Kenter
   Glastris & Company, a private investment firm, since July, 1996.  Mr.
   Glastris has been a private investor for more than five years and
   served as an  officer and director of LaSalle Capital Group, Inc., a
   private investment firm, from February 1990 to July 1996.  Mr. Glastris
   is a director and treasurer of Copperfield Chimney Supply, Inc., co-
   chairman and a director of Equestrian Products Corporation and a
   director of the corporate managing general partners of GolfMark, L.P. 
   and Elm Packaging Company, L.P.

         Ronald C. Katz, age 61, has been a director of Deflecta-Shield
   Corporation since October 26, 1994.  Throughout the past five years,
   Mr. Katz has been Chairman and Chief Executive Officer of Elkay
   Manufacturing Company, a plumbing products and kitchen cabinet
   manufacturer. 

         Mark C. Mamolen, age 51, has been a director of Deflecta-Shield
   Corporation since its inception in October 1993 and was a director of 
   DFM Corp. from June 1990 until May 1996.  Mr. Mamolen was a director
   and Vice President of CSM-Belmor, Inc. ("CSM"), the managing general
   partner of Belmor Manufacturing Limited Partnership, the predecessor to
   the Company (the "Predecessor Partnership"), and a director, President
   and the sole stockholder of MCM Holdings, Inc. ("MCM"), the associate
   general partner of the Predecessor Partnership from March 1988 until
   the merger of CSM and MCM with and into the Company in January 1994. 
   Mr. Mamolen founded Carl Street Partners, a private investment firm, in
   1987 and has served as the managing general partner of Carl Street 
   Partners since that time.  Mr. Mamolen is a stockholder of several
   privately-held corporations.

         Douglas T. Mergenthaler, age 48, has been a director of Deflecta-
   Shield Corporation since August 23, 1994.  Mr. Mergenthaler has been
   Chief Executive Officer of Ashton Corporation, a holding company, since
   1988, Chief Executive Officer of Kwikee Products Company, Inc., a
   transportation accessory manufacturing company, since 1984, and Chief
   Executive Officer of Davidson Plastic Corporation since 1993.  Since
   1991, Mr. Mergenthaler has been a director and a member of the 
   Executive Committee of the Specialty Equipment Manufacturers
   Association ("SEMA").  SEMA is the primary trade association of the
   automotive aftermarket industry.  From 1989 to 1994, Mr. Mergenthaler
   was Chief Executive Officer of Trailmaster Products, Inc. and between
   1986 and 1994 he was a director of Summit Savings Bank Corp.

         Charles S. Meyer, age 45, has been a director of Deflecta-Shield
   Corporation since its inception in October 1993, and was Chairman of
   the Board of DFM Corp. from June 1990 until May 1996.  He served as a 
   director, President and sole stockholder of CSM from March 1988 until
   the merger of CSM with and into the Company in January 1994.  Mr. Meyer
   founded LaSalle Capital Group, Inc., a private investment firm, in 1984
   and serves as Chairman of LaSalle Capital Group, Inc.  Mr. Meyer is
   also a director and stockholder of numerous privately-held
   corporations.

                                      2

   <PAGE>
         Russell E. Stubbings, age 57, has been a director of Deflecta-
   Shield Corporation since November 1, 1995.  Mr. Stubbings has been
   President of Deflecta-Shield Corporation since September 6, 1995 and
   was appointed Chief Executive Officer of the Company on March 11, 1996. 
   Prior thereto, he was employed by Lund International Holdings, Inc.
   from November 1991 to August 1995 where he served as Vice President of
   Sales and Marketing and additionally was promoted to Chief Operating
   Officer in February 1993.  Mr. Stubbings served in a number of senior
   management positions of increasing responsibility with Fey Automotive
   Products, a division of Standum Inc., from September 1989 to November 
   1991.  Mr. Stubbings currently serves on the Board of Directors of
   SEMA.

   Meetings of the Board of Directors

         The Board of Directors of the Company holds regular meetings at a
   minimum of once each fiscal quarter.  The Board held five regular
   meetings and no special meetings in 1996. Each of the directors, other
   than Mr. Vinyard, the only current director who is not standing for 
   nomination or re-election to the Board, attended 75% or more of the
   aggregate number of meetings held during 1996 of the Board and the
   committees of which such Director was a member.

   Committees of the Board

         The Board of Directors of the Company currently has an Audit
   Committee and a Compensation Committee.  The Company does not currently
   have a nominating committee.

         Audit Committee.  The Audit Committee of the Company consists of
   Messrs. Mamolen, Vinyard and Mergenthaler.  The Audit Committee met one
   time in 1996 and all of the members attended the meeting.  The primary
   functions of the Audit Committee are to recommend independent public
   accountants to the Board, to review the scope of the independent public
   accountants' audit, to review the fees for audit and non-audit services
   by the independent public accountants and to consider the results of
   the independent public accountants' review of the internal accounting
   controls and other matters resulting from the audit.

         Compensation Committee.  The Compensation Committee of the
   Company consists of Messrs. Mamolen, Meyer and Vinyard.  The
   Compensation Committee met one time in 1996 and all of the members
   attended the meeting.  The function of the Compensation Committee is to
   review and make recommendations upon proposals by management as to
   compensation, bonuses, officers' severance arrangements and other
   benefits and policies with respect to such matters for the officers and
   employees of the Company and its affiliates.

   Director Compensation Arrangements

         Independent directors of the Company receive an annual retainer
   of $10,000, paid quarterly.  All directors are reimbursed for out-of-
   pocket expenses related to the Company's business.  In addition, at the
   discretion of the Board, directors may be granted options to purchase
   shares of Common Stock of the Company.

                                      3 <PAGE>

   <PAGE>
                            EXECUTIVE COMPENSATION

   Compensation Committee Report on Executive Compensation

         Compensation Philosophy.  The Compensation Committee
   ("Committee") is composed of independent, non-employee directors.  The
   Committee reviews and makes recommendations to the Board upon proposals
   by management as to compensation, bonuses, officers' severance
   arrangements and other benefits and policies with respect to such
   matters for the officers and employees of the Company and its 
   subsidiaries.  Effective November 13, 1996, the entire Board, including
   the members of the Committee, administers the Company's stock plans.
   Two members of the Committee served on the committee administering the
   employee stock plan prior to that date.

         The Committee and the Board believe that the compensation of the
   Chief Executive Officer and other officers of the Company should be
   aligned with the performance of the Company and the creation of value
   for its stockholders.  The Committee and the Board also believe that
   the Company must provide competitive levels of compensation to its
   officers in order to attract individuals of the highest caliber.

         To align pay with performance, a significant portion of the
   officers' compensation is in the form of bonuses contingent upon the
   Company's financial performance.  Stock options are used to provide a
   link to the market value of the Company's Common Stock and are used to
   a greater extent with respect to the compensation of senior members of
   management.  In determining bonuses within its discretion, the Board
   and the Committee will consider the overall operating performance of
   the Company, the overall individual performance of the executive
   officers in executing the Company's business plan and the overall 
   responsibilities of the executive officers.

         Base Salaries.  Officers' base salaries are reviewed annually by
   the Committee.  The Committee evaluates management's recommendations
   based upon the results achieved by each officer relative to the officer's
   assigned responsibilities as well as competitive salary practices of
   other similar employers.  The Committee does not obtain formal salary
   surveys and the employers considered similar for this purpose are
   companies included in the Peer Group used for the performance graph that
   have similar levels of total sales and are more directly competitive with
   the Company.

         Mr. Stubbings' base salary was set at $160,000 per annum, at the 
   time he became an employee of the Company in 1995 and recently
   increased to $168,000 for fiscal 1997.

         Bonus Program.  Executives whom the Board has determined have had
   a significant impact on the Company's financial results through their
   positions and performance are eligible to participate in the Company's
   Bonus Program.  The Bonus Program for 1996 was comprised of bonuses
   based on two components:  (i) achievement of a targeted level of net
   income per share established by the Board and (ii) performance of that
   portion of the Company's business with respect to which the applicable 
   employee had management responsibility or in which he or she was
   employed.

         For 1996, Mr. Stubbings received a bonus of $120,000.  The
   Committee determined to award Mr. Stubbings with a bonus based upon Mr.
   Stubbing's performance as CEO for the year and the Company's favorable
   financial performance for the year, which was evidenced by, among other
   things, a substantial increase in net income and earnings per share
   over the previous year.  Other executive officers received bonuses for 
   1996 as follows: Richard D. Minehart, $55,160; John A. Daniels,
   $40,000; Lowell A. Swarthout, $27,000.  These bonuses reflected the
   substantial improvement in the Company's results in 1996 compared to
   1995 when the only bonus paid to an executive officer was a bonus of
   $35,000 paid to Mr. Daniels, in keeping with the Committee's view that

                                      4 

   <PAGE>
   the bonuses should be paid for success and creation of value for
   shareholders and should only be granted for superior performance.  The
   Committee considered the contribution of each executive officer toward
   achieving the Company's prior year and long-term strategic objectives
   and in this connection the Chief Executive Officer made recommendations
   regarding the components of each executive officer's compensation
   package except his own.

         In its considerations the Committee did not assign quantitative
   relative weights to different factors or follow mathematical formulae. 
   Rather the Committee exercised its discretion and made a judgment after
   considering the facts it deemed relevant.  The Committee's decisions
   were designed to:  (a) align the interests of executive officers with
   the interest of the Company's stockholders by providing awards based on
   performance; and (b) allow the Company to compete for and retain
   executive officers critical to its success by providing an opportunity
   for compensation that is comparable to levels offered by other
   companies in its markets.

         Section 162(m) of the Internal Revenue Code generally denies a
   deduction to any publicly held corporation for compensation paid to a
   "covered employee" in a taxable year to the extent that the employee's
   compensation (other than qualified performance-based compensation)
   exceeds $1 million.  In December 1995, the Internal Revenue Service
   published regulations governing the $1 million deductibility cap. 
   Pursuant to those regulations, the Company's "covered employees" will
   be those who, at the end of the year, are the chief executive officer
   and the four other highest compensated executive officers of the
   Company as determined under the Rules of the Securities and Exchange 
   Commission governing executive compensation disclosure.  The Board has
   determined that administration of the stock plans by the entire board
   is advisable because, under the recent changes to Rule 16b-3 members of
   the Committee would not meet the definition of a "non-employee
   director" for purposes of exemptions from recapture of short-swing
   profits under Section 16(b) with respect to grants of options
   thereunder for any year in which a Committee member received fees or
   other compensation in excess of $60,000.  However, compensation
   represented by the spread between fair market value and the exercise price
   at the date of exercise of non-qualified share options will not be
   performance-based compensation for purposes of Section 162(m) so long
   as the entire Board administers the stock plans and any of the
   Directors is not an "outside director" as described in Section 162(m)
   and the regulations promulgated thereunder.

         It is the Committee's policy to consider deductibility under
   Section 162(m) in determining compensation arrangements for the
   Company's "covered employees," and the Committee intends to optimize
   the deductibility of compensation to the extent deductibility is 
   consistent with the objectives of the executive compensation program. 
   The Committee, however, intends to weigh the benefits of full
   deductibility with the objectives of the executive compensation plan
   and, if the Committee believes to do so is in the best interest of the
   Company and its stockholders, will make compensation arrangements which
   may not be fully deductible under Section 162(m).  The Board will also
   consider deductibility as well as compensation objectives in
   administering the stock plans and this may result in the grant of
   incentive stock options, which may not result in tax deductible
   compensation, rather than non-qualified stock options, which may
   result in tax deductible compensation.

         Stock Plans.  Beginning in fiscal 1994, long-term incentives have
   been provided through the grants of stock options or awards of
   restricted stock under the 1993 Stock Plan, and, since last year the
   1996 Stock Plan.  Options to purchase substantially all of the shares
   available under the 1993 Stock Plan have been granted.  The Committee
   believes that equity ownership provides significant motivation to
   executives to maximize value for the Company's shareholders.  The 1996
   Stock Plan provides that stock options will be granted at no less than 
   the prevailing market price and, therefore, will only have value if the
   Company's stock price increases after the grant.  The Committee

                                      5 


   <PAGE>
   believes that stock options and stock awards provide a direct link
   between compensation and shareholder return, measured by the same index
   used by shareholders to measure Company performance.  The terms of
   options granted as well as the terms of any restrictions on stock
   awarded will be determined at the time of the grant or award by the
   Committee established under the 1996 Stock Plan.

         During 1996, options to purchase 160,000 shares of Common Stock
   were granted to executive officers of the Company and options to
   purchase 10,000 shares of Common Stock were granted to other employees.

                                       COMPENSATION COMMITTEE

                                       Mark C. Mamolen
                                       Charles S. Meyer
                                       Leon E. Vinyard

                                       BOARD OF DIRECTORS (solely with
                                       respect to the Stock Plans)

                                       William V. Glastris, Jr.
                                       Ronald C. Katz
                                       Mark C. Mamolen
                                       Douglas T. Mergenthaler
                                       Charles S. Meyer
                                       Russell E. Stubbings
                                       Leon E. Vinyard


                                      6 <PAGE>
 


   <PAGE>
   Summary of Executive Compensation

         The following table sets forth information concerning
   compensation paid by the Company and its predecessor, subsidiaries and
   affiliates to (i) the Company's chief executive officer (the "CEO") and
   (ii) the Company's three most highly compensated executive officers
   other than the CEO who were the only other executive officers whose
   total annual salary and bonus for the fiscal year ended on December 31,
   1996 exceeded $100,000 (collectively, the "Named Executive Officers")
   for services in all capacities during the years ended December 31,
   1996, 1995 and 1994.

                          SUMMARY COMPENSATION TABLE

    Name and                                    Annual Compensation
    Principal Position            Year       Salary($)        Bonus($)
    ------------------            ----       ---------        --------

    Russell E. Stubbings(1)       1996        $160,000        $120,000
     President                    1995          49,231               0

    Richard D. Minehart(4)        1996         110,385          55,160
     Vice President,
     Operations and
     Chief Operating Officer

    John A. Daniels               1996         110,000          40,000
     Vice President,              1995          99,603          35,000
     Heavy Truck                  1994          82,452          35,000
     Operations

    Lowell A. Swarthout(6)        1996          90,000          27,000
     Vice President,              1995          89,855               0
     Secretary and                1994          82,452          35,000
     Treasurer

<PAGE>
                                              Long Term
                                            Compensation 
                                            ------------

                                             Securities
                                             Underlying       All Other
    Name and                                   Options       Compensation
    Principal Position             Year          (#)              ($)    
    ------------------             ----      ----------      ------------

    Russell E. Stubbings(1)        1996          50,000          46,733(23) 
     President                     1995          50,000           1,267(3)

    Richard D. Minehart(4)         1996          50,000            ---  
     Vice President,
     Operations and
     Chief Operating
     Officer

    John A. Daniels                1996             ---           6,354(5)
     Vice President,               1995             ---           9,170(5) 
     Heavy Truck                   1994          30,000          12,423(5)
     Operations

    Lowell A. Swarthout(6)         1996             ---           3,950(5)
     Vice President,               1995             ---           8,681(5)
     Secretary and                 1994             ---          12,615(5)
     Treasurer 


   (1)   Mr. Stubbings joined the Company on September 6, 1995.

   (2)   The Company reimbursed Mr. Stubbings $4,600 in taxes paid by Mr.
         Stubbings with respect to moving expenses of $35,279 which the
         Company paid to Mr. Stubbings.  The Company also paid $2,610 for
         the life insurance premium on Mr. Stubbings.  The Company
         contributed $4,244 to Mr. Stubbings' retirement plan.

   (3)   The Company paid $1,267 for the life insurance premium on Mr.
         Stubbings.

   (4)   Mr. Minehart joined the Company on March 11, 1996.

   (5)   The Company contributed to the retirement plans of Messrs.
         Daniels and Swarthout in 1996, 1995 and 1994, respectively.

   (6)   Mr. Swarthout resigned from all his positions with the Company on
         April 7, 1997.

                                      7 <PAGE>
 


   <PAGE>
   Option Grants and Exercises

         The following tables set forth summaries of the terms of stock
   options granted to Mr. Stubbings and Mr. Minehart during the Company's
   1996 fiscal year and the value of unexercised options held by Messrs.
   Stubbings, Minehart, Daniels and Swarthout as of December 31, 1996.  No
   other Named Executive Officer received options during the 1996 fiscal
   year.  None of the Named Executive Officers exercised any stock options
   during the 1996 fiscal year.  No stock appreciation rights were granted
   to or exercised by any of the Named Executive Officers during the 1996 
   fiscal year.

                      Option Grants In Last Fiscal Year


                                    Individual Grants                  
                  ------------------------------------------------------
                                 Percentage
                     No. of       of Total
                   Securities      Options
                   Underlying    Granted to      Exercise
                    Options     Employees in     or Base                 
                    Granted        Fiscal         Price       Expiration
    Name              (#)           Year          ($/Sh)         Date   
    ----           ----------   ------------     --------     ----------

    Russell E.       50,000         29.4%          $4.50        3/10/06
    Stubbings

    Richard D.       50,000         29.4%          $4.50        3/10/06
    Minehart



                            Potential Realizable Value of
                            Assumed Annual Rates of Stock
                         Price Appreciation for Option Term
                         ----------------------------------
    Name                    5%($)                  10%($) 
    ----                   --------               --------
    Russell E.             $141,501               $358,592
    Stubbings

    Richard D.             $141,501               $358,592
    Minehart <PAGE>
 



               Aggregated Option Exercises in Last Fiscal Year  
                    and Fiscal Year End Option Values


                                    Number of Securities
                                   Underlying Unexercised
                                    Options at FY-End(#) 
                              --------------------------------
    Name                      Exercisable        Unexercisable
    ----                      -----------        -------------
    Russell E. Stubbings          16,667             83,333

    Richard D. Minehart           12,500             37,500

    John A. Daniels               20,000             10,000

    Lowell A. Swarthout              -                   -


                                    Value of Unexercised
                                  In-the-Money Options at
                                          FY-End         
                               -------------------------------
    Name                       Exercisable       Unexercisable
    ----                       -----------       -------------

    Russell E. Stubbings         $14,584           $235,416

    Richard D. Minehart          $51,563           $154,688

    John A. Daniels                  -                  -

    Lowell A. Swarthout              -                  -

                                      8 <PAGE>
 


   <PAGE>
   Compensation Committee Interlocks and Insider Participation

         As noted above, the current members of the Compensation Committee
   are Messrs. Mamolen, Meyer and Vinyard, none of whom is or has been an
   executive officer or employee of the Company or its subsidiaries. 

         Messrs. Mamolen and Meyer and certain other persons are parties
   to a registration rights agreement with the Company pursuant to which
   the Company has agreed to register their shares of Common Stock under
   the Securities Act of 1933 and state securities laws.  See "Other 
   Transactions and Certain Relationships--Registration Rights Agreement".

   Employment and Severance Agreements

         Employment Agreements.  In connection with the commencement of
   his service as President of the Company, Mr. Stubbings and the Company
   entered into an Employment Agreement dated as of September 1, 1995 (the
   "Stubbings Employment Agreement"), with a term of three years.  The
   Stubbings Employment Agreement provides that Mr. Stubbings will serve 
   as President of the Company and will report to the Board of the
   Company.  The Stubbings Employment Agreement provides for (i) base
   salary at an initial rate of $160,000, with annual reviews at the
   discretion of the Board; (ii) bonus as determined in the discretion of
   the Board, with the financial performance of the Company to be a
   significant factor in the determination of such bonus; (iii) a grant of
   options to purchase 50,000 shares of Common Stock at an exercise price
   equal to the closing price of the Company's Common Stock on The Nasdaq
   Stock Market ("Nasdaq") on September 1, 1995; (iv) participation in the
   Company's employee benefit plans; (v) Company-paid life insurance with 
   a death benefit in the amount of $500,000; (vi) reimbursement of
   relocation expenses; (vii) three weeks of paid vacation per year; and
   (viii) provision of a late-model vehicle.  The Stubbings Employment
   Agreement also contains certain confidentiality and non-competition
   restrictions.  The Stubbings Employment Agreement provides that upon
   the termination of Mr. Stubbings' employment, other than by reason of
   his voluntary resignation or termination for Just Cause (as defined in
   the Stubbings Employment Agreement), he will be paid severance pay
   equal to six months of his then-current base salary.

         In connection with the commencement of his service as Vice
   President of Operations and Chief Operating Officer of the Company, Mr.
   Minehart and the Company entered into an Employment Agreement dated as
   of February 7, 1996 (the "Minehart Employment Agreement").  The
   Minehart Employment Agreement provides that Mr. Minehart will serve as
   Vice President of Operations and Chief Operating Officer of the Company
   and will report to the President of the Company.  The Minehart
   Employment Agreement provides for (i) base salary at an initial rate of
   $140,000, with annual reviews at the discretion of the President of the 
   Company; (ii) bonus of 60% of base salary if the Company achieves a
   targeted goal (earnings per share of $1.00 for 1996), which bonus will
   be earned and funded on a prorated basis, plus a discretionary bonus as
   determined in the discretion of the Board if such target is met; (iii)
   a grant of options to purchase 50,000 shares of Common Stock at an
   exercise price equal to the closing price of the Company's Common Stock
   on Nasdaq on March 11, 1996; (iv) participation in the Company's
   employee benefit plans; (v) reimbursement of reasonable relocation
   expenses; (vi) three weeks of paid vacation per year; and (vii) 
   provision of a late-model light truck.  The Minehart Employment
   Agreement also contains certain confidentiality and non-competition
   restrictions.  The Minehart Employment Agreement provides that upon the
   termination of Mr. Minehart's employment, other than by reason of his
   voluntary resignation or termination for Cause (as defined in the
   Minehart Employment Agreement), he will be paid severance pay equal to
   nine months of his then-current base salary.  In addition, the Minehart

                                      9 

   <PAGE>
   Employment Agreement provides that in the event of the termination of
   his employment within two years of a "change of control" (as defined in
   the Minehart Employment Agreement) of the Company, Mr. Minehart will be
   paid a lump sum severance payment equal to one year of his then-current
   base salary.

         In connection with the commencement of his service as Vice
   President and General Manager of  the Company's Autotron Division,
   Mr. James T. Jurinak and the Company entered into an Employment Letter
   Agreement dated October 14, 1996 (the "Jurinak Employment Agreement"). 
   The Jurinak Employment Agreement provides that Mr. Jurinak will serve
   as Vice President and General Manager of the Company's Autotron
   Division and will report to the Chief Operating Officer of the Company. 
   The Jurinak Employment Agreement provides for (i) base salary at an
   initial rate of $130,000, with annual reviews at the discretion of the
   President of the Company; (ii) bonus of 30% of base salary if the
   Company achieves its budgeted goals, plus a discretionary bonus as
   determined by the Board if DFM exceeds budgeted goals; (iii) a grant of
   options to purchase 40,000 shares of Common Stock at an exercise price 
   equal to the closing price of the Company's Common Stock on Nasdaq on
   December 2, 1996; (iv) participation in the Company's employee benefit
   plans; (v) reimbursement of reasonable relocation expenses; (vi) three
   weeks of paid vacation per year; and (vii) provision of a late-model
   light truck or sport utility vehicle.  The Jurinak Employment Agreement
   also contains certain confidentiality and non-competition restrictions.
   The Jurinak Employment Agreement provides that upon termination of Mr.
   Jurinak's employment with the Company, other than by reason of his
   voluntary resignation or termination for Cause (as defined in the
   Jurinak Employment Agreement), he will be paid severance pay equal to 
   six months of his then-current base salary.

         In connection with the commencement of his service as Vice
   President and Chief Financial Officer of the Company, Mr. Ronald C. Fox
   and the Company entered into an Employment Letter Agreement dated
   October 28, 1996 (the "Fox Employment Agreement"), with a term of three
   years.  The Fox Employment Agreement provides that Mr. Fox will serve
   as Vice President and Chief Financial Officer of the Company.  The Fox
   Employment Agreement provides for (i) base salary at an initial rate of 
   $110,000; (ii) bonus comparable to other senior level executives at the
   Company's corporate headquarters; (iii) a grant of options to purchase
   20,000 shares of Common Stock at an exercise price equal to the closing
   price of the Company's Common Stock on Nasdaq on October 28, 1996; (iv)
   participation in the Company's employee benefit plans; (v)
   reimbursement of all cost of travel expenses from Colorado to Iowa;
   (vi) three weeks of paid vacation per year; and (vii) provision of a
   late-model light truck or sport utility vehicle.  The Fox Employment
   Agreement also contains certain confidentiality and non-competition
   restrictions. The Fox Employment Agreement provides that upon 
   termination of Mr. Fox's employment with the Company, other than by
   reason of his voluntary resignation or termination for Just Cause (as
   defined in the Fox Employment Agreement), he will be paid severance pay
   equal to six months of his then-current base salary.  Mr. Fox is
   permitted to terminate the Fox Employment Agreement at his election and
   receive six months severance and group insurance in the event that an
   office move to Colorado is not made within eighteen months of his start
   date.

         Severance Agreements.  In connection with the acquisition by the
   Predecessor Partnership of DFM Corp., each of Messrs. Swarthout and
   Daniels entered into a Severance Agreement (collectively, the
   "Severance Agreements") with DFM Corp.  Under the Severance Agreements,
   in the event of termination of employment without Just Cause (as
   defined in such Severance Agreements), each of Messrs. Daniels and
   Swarthout will be entitled to receive severance compensation equal to
   one-half of their annual base compensation at the rate then paid.  Such
   severance compensation is to be paid in 12 monthly installments.

                                      10 <PAGE>
 


   <PAGE>
   Performance Graph

         The graph below compares cumulative total return on investment
   (based on the change in year-end stock price from the prior year and
   assuming reinvestment of all dividends) assuming a $100 investment in
   the Common Stock of the Company, the Nasdaq Market Index and a peer
   group of companies consisting of 50 motor vehicle parts and accessories
   companies, including the Company (collectively, the "Peer Group") for
   the period commencing January 21, 1994 and ended December 31, 1996. 
   The Peer Group consists of companies with the same Standard Industrial 
   Classification Code as the Company.  Total returns exclude trading
   commissions and taxes.


                    COMPARISON OF CUMULATIVE TOTAL RETURN













                                 Source:  Media General Financial Services


                                      January 21,       December 31,
                                          1994              1994
                                          ----              ----
   Deflecta-Shield Corporation            $100             $53.17
   Peer Group                             $100             $80.89
   Nasdaq Market Index                    $100             $97.24

                                      December 31,      December 31,
                                          1995              1996
                                          ----              ----

   Deflecta-Shield Corporation          $ 30.16            $54.76
   Peer Group                           $ 88.74           $109.49
   Nasdaq Market Index                  $126.13           $156.74


                                      11 <PAGE>
 


   <PAGE>
                          OWNERSHIP OF COMMON STOCK

         The following table sets forth the beneficial ownership, as of
   March 25, 1997, of the Company's Common Stock (i) by each person who is
   a director of the Company (none of whom, except the individuals listed,
   beneficially owns any Common Stock of the Company), (ii) by each of the
   Named Executive Officers (none of whom, except the individuals listed,
   beneficially owns any Common Stock of the Company), (iii) by each
   person who is known to be a beneficial owner of more than 5% of any
   class of the Company's equity securities and (iv) by all directors
   and executive officers of the Company as a group.  A list of current
   executive officers of the Company is attached as Exhibit A hereto.

        5% Stockholders, Directors, Named         Beneficial Ownership 
      Executive  Officers and all Directors       ---------------------
         and Executive Officers as Group          Shares        Percent
      -------------------------------------       ------        -------

    Mark C. Mamolen(1)  . . . . . . . . . . .     954,687        19.9%
    Charles S. Meyer(2) . . . . . . . . . . .     954,687        19.9 
    William V. Glastris, Jr.  . . . . . . . .     120,625         2.5
    Douglas T. Mergenthaler(3)  . . . . . . .      93,000         1.9
    Russell E. Stubbings(4) . . . . . . . . .      16,667         0.3
    Ronald C. Katz(5) . . . . . . . . . . . .      14,000         0.3
    Leon E. Vinyard(6)  . . . . . . . . . . .       3,000         0.1
    Richard D. Minehart(7)  . . . . . . . . .      25,000         0.5
    John A. Daniels(8)  . . . . . . . . . . .      54,500         1.1
    James T. Jurinak  . . . . . . . . . . . .         200         0.0
    Lowell A. Swarthout . . . . . . . . . . .      47,000         1.0
    First Bank System, Inc.(9)  . . . . . . .     517,000        10.8 
    Woodland Partners LLC(10) . . . . . . . .     510,400        10.6
    William Blair & Company, L.L.C (11).  . .     358,001         7.5
    Gregory J. Pacer(12)  . . . . . . . . . .     282,001         5.9

    All directors and executive officers
      as a group
      (12 persons)(13)  . . . . . . . . . . .   2,283,366        47.6%
   _______________

   (1)   Mr. Mamolen's business address is 155 W. Burton Place, Chicago,
         Illinois.

   (2)   Mr. Meyer's business address is c/o LaSalle Capital Group, Inc.,
         Three First National Plaza, Suite 5710, Chicago, Illinois.

   (3)   Includes 93,000 shares of Common Stock which may be acquired by
         Mr. Mergenthaler pursuant to options exercisable on March 25,
         1997.

   (4)   Includes 16,667 shares of Common Stock which may be acquired by
         Mr. Stubbings pursuant to options exercisable on March 25, 1997.

   (5)   Includes 3,000 shares of Common Stock which may be acquired by
         Mr. Katz pursuant to options exercisable on March 25, 1997.

                                      12 <PAGE>
 


   <PAGE>
   (6)   Includes 3,000 shares of Common Stock which may be acquired by
         Mr. Vinyard pursuant to options exercisable on March 25, 1997.

   (7)   Includes 25,000 shares of Common Stock which may be acquired by
         Mr. Minehart pursuant to options exercisable on March 25, 1997.

   (8)   Includes 30,000 shares of Common Stock which may be acquired by
         Mr. Daniels pursuant to options exercisable on March 25, 1997.

   (9)   Reflects shares beneficially owned as of December 31, 1996, 
         according to a statement on Schedule 13G filed with the SEC. 
         First Bank System, Inc.'s business address is 601 Second Avenue
         South, Minneapolis, MN  55402-4302.

   (10)  Reflects shares beneficially owned as of December 31, 1996,
         according to a statement on Schedule 13G filed with the U.S.
         Securities and Exchange Commission (the "SEC").  Woodland
         Partners LLC's business address is 60 South Sixth Street, Suite
         3750, Minneapolis, Minnesota 55402.

   (11)  Reflects shares beneficially owned as of December 31, 1996,
         according to a statement on Schedule 13G filed with the  SEC. 
         William Blair & Company, L.L.C.'s business address is 222 West
         Adams Street, Chicago, IL 60606-5312.

   (12)  Reflects shares beneficially owned as of January 27, 1994,
         according to a statement on Schedule 13D filed with the SEC.  Mr.
         Pacer's address is 13 Sugar Creek Lane, Waukee, IA 50263.  Mr.
         Pacer resigned as a director and President and Chief Executive 
         Officer of the Company on August 28, 1995.

   (13)  Includes 170,667 shares of Common Stock which may be acquired by
         directors or executive officers pursuant to options exercisable
         on March 25, 1997.


                 OTHER TRANSACTIONS AND CERTAIN RELATIONSHIPS

         Registration Rights.  Messrs. Mamolen, Meyer, Glastris,
   Daniels, and certain other parties and the Company have entered
   into a Registration Rights Agreement, pursuant to which each of
   Mr. Mamolen and Mr. Meyer has the right to require the Company to file
   two registration statements under the Securities Act of 1933, as
   amended (the "Securities Act") (on any available form), provided that
   the number of shares of Common Stock to be included in each such
   registration exceeds 250,000 shares.  In addition, under the
   Registration Rights Agreement, Mr. Mamolen and Mr. Meyer have the right
   to require the Company to file a registration statement which the 
   Company will be obligated to keep effective under the Securities Act
   for a period not to exceed 18 months.  Each of Messrs. Mamolen and
   Meyer also has the right to require the Company to file two additional
   registration statements on Form S-3, provided that the number of shares
   of Common Stock to be included in each such registration would exceed
   100,000 shares.  Registration statements filed pursuant to the
   Registration Rights Agreement may cover sales in underwritten offerings
   or from time to time in open market transactions.  Parties to the
   Registration Rights Agreement also have the right to require the 
   Company to include their shares of Common Stock in any future
   registered offering by the Company, subject to certain conditions and
   limitations.  In addition, the Registration Rights Agreement contains
   certain other customary provisions with respect to registration

                                      13 


   <PAGE>
   rights, including indemnification provisions and provisions requiring
   the Company to bear the costs and expenses of the registrations
   described above.

         Mr. Mergenthaler and certain other holders of options to purchase
   100,000 shares of Common Stock granted in connection with the
   acquisition by the Company of the assets of Trailmaster Products, Inc.
   in 1994, have certain "piggy-back" rights to register the shares to be
   issued upon exercise of such options.


                    APPOINTMENT OF INDEPENDENT ACCOUNTANTS

         The Board of Directors has recommended that the firm of Price
   Waterhouse LLP be appointed as independent accountants for the Company
   and its subsidiaries for the fiscal year ending December 31, 1997. 
   Price Waterhouse LLP has served as the Company's independent
   accountants since the Company's organization in 1993 and as independent
   accountants for predecessors of the Company and its subsidiaries since 
   the inception of the Predecessor Partnership.  Subject to stockholder
   approval, the Board has appointed Price Waterhouse LLP as the Company's
   independent accountants for the 1997 fiscal year.

         Representatives of Price Waterhouse LLP are expected to be
   present at the annual meeting with an opportunity to make a statement
   if they so desire and are expected to be available to respond to
   appropriate questions.

         The Board of Directors recommends a vote FOR the appointment of 
   Price Waterhouse LLP as independent accountants for the Company.


                                OTHER BUSINESS

         The Board of Directors of the Company is not aware of any
   business or matter other than those indicated above which may properly
   be presented at the meeting.  If any other matters come before the
   meeting or any adjournments thereof, the persons named in the 
   accompanying form of proxy will vote in accordance with their best
   judgment with respect to such matters.

         The expense of the Board's proxy solicitation will be borne by
   the Company.  In addition to the use of the mails, proxies may be
   solicited by personal interview or by telephone.  Banks, brokerage
   houses and other institutions will be requested to forward the
   soliciting material to beneficial owners and to obtain authorization
   for the execution of proxies; and, if they in turn so request, the
   Company will reimburse such banks, brokerage houses and other 
   institutions, nominees or fiduciaries for their expenses in forwarding
   such material.  Directors, officers and regular employees of the
   Company may also solicit proxies without additional remuneration
   therefor.  The Company's transfer agent, Harris Trust and Savings Bank,
   will aid in the solicitation of proxies and, in addition to its annual
   retainer of $12,000, will be reimbursed for out-of-pocket expenses.

         Stockholders are urged to read carefully the material in this
   Proxy Statement, specify their choice on each matter by marking the 
   appropriate box on the enclosed Proxy and sign, date and return the
   Proxy in the envelope provided for that purpose.  If the enclosed Proxy
   is properly executed and returned to the Company in time for the Annual
   Meeting, the shares represented thereby will be voted in accordance
   with the instructions of the stockholder giving the Proxy.

                                      14 


   <PAGE>
   Unless contrary instructions are given, proxies will be voted for the
   election of the nominees for director set forth in this Proxy Statement
   and for the appointment of Price Waterhouse LLP as independent
   accountants for 1997.  A stockholder giving a proxy may revoke it at
   any time prior to its exercise by written notice of revocation to the
   Secretary of the Company, by the execution of a proxy bearing a later
   date or by attending the meeting and voting in person.  A stockholder
   who wishes to give a proxy to someone other than the proxies designated
   by the Board may strike out the names appearing on the enclosed form of
   proxy, insert the name of some other person, sign the form and transmit 
   it to that person for use at the Annual Meeting.

         Proxies, ballots and voting tabulations identifying stockholders
   are kept private and will not be available to anyone except as actually
   necessary to meet legal requirements.  Access to proxies and other
   individual stockholder voting records is limited to the inspectors of
   election appointed by the Company and certain of the Company's
   employees who must acknowledge in writing their responsibility to
   comply with this policy of confidentiality.

   Filings under Section 16(a) of the Exchange Act

         Section 16(a) of the Securities Exchange Act of 1934, as amended
   ("Section 16(a)") requires the Company's directors, officers and
   beneficial owners of more than 10% of its common stock to file reports
   of holdings and transactions of the Company's Common Stock with the
   Securities and Exchange Commission.  Based upon Company records and
   other information, the Company believes that with respect to the fiscal
   year ended December 31, 1996, each of the Company's directors, officers 
   and beneficial owners of more than 10% of its Common Stock were in
   compliance with the filing requirements of Section 16(a), except that
   James T. Jurinak filed his Form 3, which reported ownership of the
   options disclosed herein, four months late and a Form 4 reporting one
   transaction one month late.
    
   Quorum and Requisite Vote

         The holders of a majority of the outstanding shares of Common 
   Stock must be represented in person or by proxy at the Annual Meeting
   for the meeting to be held.  Pursuant to applicable Delaware law, only
   votes cast "for" a matter constitute affirmative votes.  Votes
   "withheld" or abstaining from voting are counted for quorum purposes,
   but since they are not cast "for" a particular matter, they will have
   the same effect as negative votes or votes "against" a particular
   matter.  Shares voted by a broker on a routine matter or matters (such
   as election of directors or approval of auditors) but as to which the
   broker indicates it lacks authority to vote on non-routine matters will
   be counted as present for purposes of determining the presence or 
   absence of a quorum and as entitled to vote, and voted, with respect to
   the routine matter(s), but not entitled to vote, and not voted, with
   respect to the non-routine matter(s).  Shares as to which a broker
   indicates it lacks authority to vote, or shares which the broker does
   not vote, will not be counted as present for purposes of determining
   the presence or absence of a quorum.

         The six nominees for director receiving a plurality of the votes
   cast at the Annual Meeting in person or by proxy shall be elected.  The 
   appointment of Price Waterhouse LLP requires for approval the
   affirmative vote of a majority of the shares of Common Stock
   represented and voting at the meeting, in person or by proxy.

                                      15 


   <PAGE>
   Stockholder Proposals

         Proposals of stockholders intended to be presented at the 1998
   Annual Meeting of stockholders must be received by the Company no later
   than December 31, 1997, in order to be considered for inclusion in the
   Company's proxy statement and form of proxy relating to such meeting.




                                      16 <PAGE>
<PAGE>

                                  EXHIBIT A

                    EXECUTIVE OFFICERS OF DEFLECTA-SHIELD

         The following individuals are the current executive officers of
   the Company.  The executive officers of the Company are elected
   annually by the Board to serve until the next annual election of
   officers and until their respective successors have been elected and
   have qualified unless removed by the Board.

         Russell E. Stubbings, age 57, has been President of the Company
   since September 6, 1995 and was appointed Chief Executive Officer of
   the Company on March 11, 1996.  See the biography of Mr. Stubbings
   included in this Proxy Statement.

         Richard D. Minehart, Jr., age 54, has been Vice President of
   Operations and Chief Operating Officer of the Company since March 11,
   1996.  Prior thereto, he served as Vice President of Operations for
   Coleman Cable Systems, Inc., a manufacturer of insulated wire and cable
   products, from February 1991 to March 1996.  Mr. Minehart served as
   President and Chief Executive Officer of Fulton Manufacturing
   Corporation, a wholly-owned subsidiary of Masco Corporation from
   January 1989 to February 1991.

         Ronald C. Fox, age 56, has been Vice President and Chief
   Financial Officer of the Company since October 28, 1996 and Secretary
   and Treasurer of the Company since April 18, 1997.  Prior thereto,
   he served as Vice President and Chief Financial Officer of SSDS, Inc.,
   a computer integration company from December 1994 to October 1996.
   Mr. Fox served as Vice President and Chief Financial Officer of 
   Bestop, Inc., an automotive accessory company from August 1988
   to December 1994.

         John A. Daniels, age 60, has been Vice President, Heavy Truck
   Operations of the Company since its inception in October 1993 and Vice
   President of DFM Corp. since June 1990.

         James T. Jurinak, age 47, has been Vice President, General
   Manager Light Truck Operations since December 13, 1996.  Prior thereto,
   he served as Vice President, General Manager of Poly Hi Solidun, a
   division of Menasha Corporation engaged in the conversion, fabrication
   and sale of engineered polymers, from November 1994 to December 1996. 
   Mr. Jurinak was Vice President, Operations for Tyton Corporation, a
   cable television manufacturer, from September 1993 to October 1994. 
   From August 1991 to August 1993, Mr. Jurinak served as Senior Vice
   President, Operations of Cleveland Pneumatic, an aircraft landing gear
   manufacturing division of Pneumo Abex Corp. <PAGE>

<PAGE>
 
   PROXY                                                             PROXY

                         DEFLECTA-SHIELD CORPORATION

           Proxy for Annual Meeting of Stockholders on May 22, 1997
                This Proxy is Solicited on Behalf of the Board

                 of Directors of Deflecta-Shield Corporation


   The undersigned hereby appoints Russell E. Stubbings and Ronald C. Fox,
   or either of them, with full power of substitution, the undersigned's
   true and lawful attorneys and proxies to vote the shares of Common
   Stock of Deflecta-Shield Corporation which the undersigned is entitled
   to vote at the 1997 Annual Meeting of Stockholders to be held at the
   Des Moines Marriott Hotel, 700 Grand Avenue, Des Moines, Iowa 50309, on
   Thursday May 22, 1997 at 10:00 a.m., and at all adjournments or
   postponements thereof, with all the powers the undersigned would
   possess if personally present, as indicated on this card for the
   proposals described in the Notice and Proxy Statement for such meeting
   and in their discretion on such other matters as may properly come
   before the meeting or any adjournments or postponements thereof.

    Unless otherwise instructed, this proxy will be voted FOR the nominees
   listed in Proposal 1 and FOR approval of Proposal 2.




                 (Continued and to be signed on other side.)





                         DEFLECTA-SHIELD CORPORATION
               PLEASE MARK VOTE IN OVAL IN THE FOLLOWING MANNER
                          USING DARK INK ONLY.  /X/


   1.    Election of Directors--

         Nominees:  William V. Glastris, Jr., Ronald C. Katz, Mark C.
                    Mamolen, Douglas T. Mergenthaler, Charles S. Meyer and
                    Russell E. Stubbings.

         For        Withhold     For All
         All          All        Except those whose name(s) are written below.
         / /          / /         / /

   2.    Proposal to Approve Appointment of Price Waterhouse LLP as
         Deflecta Shield Corporation's independent accountants

         For              Against           Abstain
         / /                / /               / /


                                                Dated: _____________, 1997 


                           Signature: ____________________________________

                           Signature: ____________________________________

                           Capacity/Title: _______________________________
                           Please sign the exact name of the stockholder
                           as it appears hereon.  If acting as
                           administrator, trustee or in other
                           representative capacity, please sign name and
                           title.  If stock is held jointly, each joint
                           owner should sign.




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