MINIMED INC
DEF 14A, 1997-04-09
ORTHOPEDIC, PROSTHETIC & SURGICAL APPLIANCES & SUPPLIES
Previous: EQUICON MORTGAGE LOAN TRUST 1995-1, 8-K, 1997-04-09
Next: FIRST SAVINGS FINANCIAL CORP, 8-K, 1997-04-09



<PAGE>   1
 
                            SCHEDULE 14A INFORMATION
 
                PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE
                        SECURITIES EXCHANGE ACT OF 1934
                               (AMENDMENT NO.   )
 
Filed by the Registrant [ ]
 
Filed by a Party other than the Registrant [ ]
 
Check the appropriate box:
 
[ ]  Preliminary Proxy Statement
[ ]  Confidential, for Use of the Commission Only (as permitted by 
     Rule 14a-6(e)(2))
[x]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to 240.14a-11(c) or 240.14a-12

                                  MiniMed Inc.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

                                   Registrant
- --------------------------------------------------------------------------------
    (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 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
     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>   2
 
                                     PROXY
 
                                      LOGO
 
                                  MINIMED INC.
                            12744 San Fernando Road
                            Sylmar, California 91342
 
April 10, 1997
 
Dear Stockholders:
 
     It is my pleasure to invite you to attend the 1997 Annual Meeting of
Stockholders of MiniMed Inc., which will be held on Thursday, May 15, 1997,
beginning at 10:00 a.m. (PDT), at The Odyssey Restaurant, 15600 Odyssey Drive,
Granada Hills, California. Detailed information about the meeting and the
various items on which the stockholders will act is described in the
accompanying Notice of Annual Meeting and Proxy Statement. Also included is a
Proxy Card with an accompanying postage paid return envelope. IT IS IMPORTANT
THAT YOU VOTE YOUR SHARES WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING. I urge
you to review carefully the Proxy Statement and to vote your choices on the
enclosed card. Please sign, date and return your Proxy Card in the envelope
provided as soon as possible. If you do attend the meeting, your Proxy can be
revoked at your request in the event you wish to vote in person.
 
     I look forward to seeing you at the meeting.
 
                                          Sincerely,
 
                                          [SIGNATURE]
 
                                          Alfred E. Mann
                                          Chairman of the Board and
                                          Chief Executive Officer
<PAGE>   3
 
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD MAY 15, 1997
 
     MiniMed Inc. will hold its Annual Meeting of Stockholders on May 15, 1997,
at 10:00 a.m., Pacific Daylight Time, at The Odyssey Restaurant, 15600 Odyssey
Drive, Granada Hills, California, for the following purposes:
 
          1. To elect seven (7) directors for a term of one year and until their
     respective successors are elected and qualified. The Board of Directors
     intends to nominate the seven persons identified in the accompanying Proxy
     Statement.
 
          2. To consider and act upon a proposal to ratify the appointment of
     Deloitte & Touche LLP as auditors for the fiscal year ending January 2,
     1998.
 
          3. To act upon other matters that may properly come before the meeting
     or any adjournment or postponement thereof.
 
     The Board of Directors has fixed April 3, 1997 as the Record Date for
determining the stockholders entitled to receive notice of and to vote at the
Annual Meeting, or any adjournment or postponement thereof.
 
     Alfred E. Mann and Eric S. Kentor have been appointed as Proxy Holders,
with full rights of substitution, for the holders of MiniMed Inc. Common Stock.
 
     PLEASE COMPLETE, SIGN AND DATE THE ACCOMPANYING PROXY CARD AND RETURN IT
PROMPTLY IN THE ENCLOSED ENVELOPE.
 
                                          By order of the Board of Directors,
                                          
                                          [SIGNATURE]

                                          Eric S. Kentor
                                          Senior Vice President, General Counsel
                                          and Secretary
 
April 10, 1997
Sylmar, California
<PAGE>   4
 
                                      LOGO
 
                                PROXY STATEMENT
 
                 ANNUAL MEETING OF STOCKHOLDERS -- MAY 15, 1997
 
INTRODUCTION
 
     The accompanying Proxy is solicited by the Board of Directors of MiniMed
Inc. (the "Company") for use at the 1997 Annual Meeting of Stockholders of the
Company (the "Annual Meeting") to be held May 15, 1997 at The Odyssey
Restaurant, 15600 Odyssey Drive, Granada Hills, California, beginning at 10:00
a.m. (PDT), and at any adjournments or postponements of the Annual Meeting. This
Proxy Statement and the accompanying Proxy Card are being mailed beginning on or
about April 10, 1997 to give holders of record of the Company's Common Stock on
April 3, 1997 (the "Record Date") an opportunity to vote at the Annual Meeting.
Each share of Common Stock represented at the Annual Meeting is entitled to vote
on each matter properly brought before the Annual Meeting. In voting, please
specify your choices by marking the appropriate spaces on the enclosed Proxy
Card, signing and dating the card and returning it in the accompanying envelope.
If no directions are given and the signed card is returned, the Proxy Holders
will vote the shares for the election of all listed nominees, in accordance with
the Directors' recommendations on the other subjects listed on the Proxy Card,
and at their discretion on any other matters that may properly come before the
meeting.
 
     As of the close of business on the Record Date, the Company had outstanding
12,716,236 shares of Common Stock. A majority of the outstanding shares of
Common Stock will constitute a quorum at the Annual Meeting. In situations where
brokers are prohibited from exercising discretionary authority for beneficial
owners who have not returned Proxies to the brokers (so-called "broker
non-votes"), the affected shares will be counted for purposes of determining the
presence or absence of a quorum for the transaction of business but will not be
included in the vote totals and, therefore, will have no effect on the outcome
of the votes. Stockholders have one vote for each share on all business at the
meeting. The affirmative vote of the majority of shares represented in person or
by proxy at the Annual Meeting and entitled to vote is required for approval of
each of the proposals.
 
     Unless otherwise directed in the accompanying proxy, the persons named
therein will vote FOR the election of the seven (7) director nominees listed
below and FOR the proposal to ratify the appointment of Deloitte & Touche LLP as
auditors for the fiscal year ending January 2, 1998. Any other business which
may properly come before the meeting will be voted on by the proxy holders in
accordance with their best judgment, although the Company does not presently
know of any such other business which may come before the meeting.
 
REVOCABILITY OF PROXIES
 
     Any stockholder giving a Proxy has the power to revoke it at any time
before the Proxy is actually voted at the Annual Meeting. Proxies may be revoked
by filing a written notice of revocation with the Secretary of the Company
bearing a date later than the date on the Proxy or by duly executing a
subsequently dated Proxy relating to the same shares of Common Stock. Attendance
at the Annual Meeting will not, in and of itself, constitute revocation of a
Proxy previously delivered. Any subsequently dated Proxy or written notice
revoking a Proxy should be sent to the Secretary of the Company at its executive
offices, 12744 San Fernando Road, Sylmar, California 91342.
 
SOLICITATION
 
     The expense of solicitation will be paid by the Company, including
preparation, assembly and mailing of this Proxy Statement, the Proxy Card and
any additional material furnished to stockholders. Proxies may be
<PAGE>   5
 
solicited by directors, officers and regular employees of the Company personally
or by mail, telephone or telegraph, but such persons will not be specially
compensated for such services. Copies of solicitation material will be furnished
to brokerage houses, fiduciaries and custodians that hold shares of Common Stock
of record for beneficial owners for the purpose of forwarding such materials to
such beneficial owners. The Company may reimburse persons representing
beneficial owners reasonable costs associated with their forwarding their
solicitation material to such owners.
 
     YOUR VOTE IS IMPORTANT AND YOU ARE ENCOURAGED TO MARK YOUR PROXY CARD
PROMPTLY SO THAT YOUR SHARES CAN BE REPRESENTED.
 
               PROPOSAL 1 -- NOMINATION AND ELECTION OF DIRECTORS
 
     Pursuant to the Company Bylaws, the Board of Directors of the Company is to
consist of seven persons, without classification. Each Director is elected for a
one-year term, will hold office until the 1998 Annual Meeting of Stockholders,
and will continue in office until such Director's successor is elected and has
been qualified, or until such Director's earlier death, resignation or removal.
The Bylaws of the Company require the affirmative vote of the holders of a
majority of the Common Stock represented at the Annual Meeting and entitled to
vote to elect each named nominee. Stockholders eligible to vote at the Annual
Meeting do not have cumulative voting rights with respect to the election of
Directors. Shares represented by Proxies marked "withhold authority" for one or
more nominees will be counted as a negative vote. THE BOARD OF DIRECTORS
RECOMMENDS A VOTE FOR EACH NAMED NOMINEE.
 
DIRECTOR NOMINEES
 
     The Director nominees were proposed by the Organization and Compensation
Committee and approved by the Board. If any of the nominees should decline or be
unable to act as a Director, the persons named in the Proxy will vote in
accordance with their best judgment with respect to alternative candidates. The
Company knows of no reason why the nominees would not be available for election
or, if elected, would not be able to serve.
 
     The following is information with respect to the nominees. With the
exception of Ms. Davis, each of the nominees currently serves on the Board.
 
     Alfred E. Mann, age 71, has served as Chairman of the Board and CEO of the
Company since its incorporation and was President until 1994 and from October
1995 until October 1996. Until March 1994, Mr. Mann served as the Chairman of
the Board of the General Partner of MiniMed Technologies Limited, a California
limited partnership ("MMTL"), a predecessor of the Company which was also
engaged in the design, manufacture and marketing of hospital intravenous pumps
and electrostimulation devices primarily for restoration of hearing for the
deaf. Mr. Mann has also served as Chairman and Chief Executive Officer of
Advanced Bionics Corporation ("ABC") since 1994 and CEO from 1994 to February
1996. ABC is the successor to the electrostimulation business segment of MMTL.
From 1985 to September 1992, Mr. Mann was also President and CEO of
Siemens-Pacesetter, Inc., a manufacturer and distributor of cardiac pacemakers.
Mr. Mann founded and from 1972 until 1985 was Chairman of the Board and CEO of
Pacesetter Systems, Inc., a California corporation and predecessor of
Siemens-Pacesetter, Inc. Prior to 1972, he was President of Spectrolab, an
electro-optical and aerospace systems company, and Heliotek, a semiconductor and
electro-optical components manufacturer, which companies Mr. Mann founded in
1956 and 1960, respectively, and which were sold to Textron Inc. in 1960. Mr.
Mann is currently Chairman of the Board of Trustees of the Alfred E. Mann
Foundation for Scientific Research (the "Foundation"), a medical research
foundation. Mr. Mann holds a B.A. and an M.S. degree in physics from the
University of California, Los Angeles.
 
     David Chernof, M.D., age 61, has been a Director of the Company since July
1994. He has served as Chief Medical Officer of LA Care Healthplan since October
1996. Previously, Dr. Chernof was an independent medical and health care
services consultant. From 1991 to July 1995, Dr. Chernof served as the Senior
Vice President and Corporate Medical Director of Blue Cross of California, where
he was responsible
 
                                        2
<PAGE>   6
 
for medical policies, physician relations, utilization and quality monitoring
programs and technology assessment. Dr. Chernof was a member of the Blue Cross
of California Board of Directors from 1987 to 1991 and was in private practice
from 1968 to 1991. Dr. Chernof is a member of the Organization and Compensation
Committee of the Board.
 
     William R. Grant, age 72, has been a Director of the Company since June
1994. He has served as managing General Partner and Chairman of Galen Associates
since 1989. Previously, Mr. Grant served as President and Vice Chairman of Smith
Barney Inc. and as President and Chairman of Mac-Kay Shields Financial
Corporation. Mr. Grant currently serves as Vice Chairman of SmithKline Beecham
and on the boards of Fluor Corporation, Witco Corporation, New York Life
Insurance Company, Allergan, Inc. and Seagull Energy Corporation. He is a
Trustee of the Mary Flagler Cary Charitable Trust and is a member of the General
Electric Equity Advisory Board. Mr. Grant is Chairman of the Organization and
Compensation Committee of the Board.
 
     David H. MacCallum, age 59, has been a Director of the Company since July
1994. He joined UBS Securities Inc. in May 1994 as Managing Director, Investment
Banking, heading the life sciences effort. Previously, Mr. MacCallum served as
Co-Head of Investment Banking of Hambrecht & Quist from 1991 to 1994. Prior to
1991, Mr. MacCallum was a Managing Director of Hambrecht & Quist. He is also a
Director of Bionx Implants, Inc., a medical device company. Mr. MacCallum is a
member of the Audit Committee.
 
     Thomas R. Testman, age 60, has been a Director of the Company since July
1994. Mr. Testman retired from his position as Managing Partner with Ernst &
Young, an international auditing, accounting and consulting services firm in
October 1992 after 30 years of continuous service. During his tenure he held the
position of National Director of Management Consulting Services, served on the
operating committee of the firm from 1976 to 1980, was Western Regional Director
of Health Care Services and engaged in management consulting during various
periods. He formerly served as director of Nichols Institute, a publicly-held
laboratory company that was sold to Corning, Inc. in 1994. He currently also
serves as a director of six privately held health care companies. Mr. Testman is
Chairman of the Audit Committee of the Board.
 
     John C. Villforth, age 66, has been a Director of the Company since May
1996. He has served since September 1990 as President and Executive Director of
the Food and Drug Law Institute, a non-profit organization whose mission is to
increase knowledge about the laws and regulations pertaining to foods, drugs,
cosmetics, medical devices and biological products. Prior to 1990 and for 29
years, Mr. Villforth was a Commissioned Officer in the U.S. Public Health
Service in the Department of Health and Human Services, the last 19 years of
which he was assigned to the Food and Drug Administration. Mr. Villforth retired
from the Public Health Service in August 1990 with the rank of Assistant Surgeon
General (Rear Admiral). During his tenure, he held the positions of Director,
Center for Devices and Radiological Health of the Food and Drug Administration
("FDA") (1982-1990); Director, Bureau of Radiological Health of the FDA
(1969-1982); and Chief Engineer, U.S. Public Health Service (1985-1990), among
other positions. Mr. Villforth currently serves on the board of Target
Therapeutics, Inc., a medical device company. Mr. Villforth is a member of the
Organization and Compensation Committee.
 
     Carolyne Kahle Davis, age 65, is a nominee for Director of the Company.
Since October 1985, she has served as National and International Health Care
Advisor to Ernst & Young, an international auditing, accounting and consulting
firm. Ms. Davis also currently serves as an independent business advisor to
numerous companies. From March 1981 until August 1985, Ms. Davis served as
Administrator of the Health Care Financing Administration, a sub-cabinet
position reporting to the Secretary of Health and Human Services. The Health
Care Financing Administration is the agency responsible for the Medicare and
Medicaid programs. Previously, Ms. Davis served as Associate Vice President for
Academic Affairs at the University of Michigan, and Dean of the University of
Michigan School of Nursing. Ms. Davis currently serves on the boards of Beckman
Instruments, Merck & Co., Inc., Pharmaceutical Marketing Services, Inc., The
Prudential Insurance Company of America and Science Application International
Corporation.
 
                                        3
<PAGE>   7
 
COMPENSATION OF DIRECTORS
 
     Non-employee directors receive an annual retainer of $8,000, payable
quarterly, and meeting fees of $1,000 per meeting of the Board of Directors and
$500 per meeting of a committee of the Board of Directors. For meetings convened
via telephone, non-employee directors are compensated at the rate of $500 per
Board meeting and $250 per committee meeting. In 1996, Mr. Testman also received
a fee of $10,000 for his services as Chairman of the Special Committee of the
Board, and activities related to the development of a transaction with an entity
in which Mr. Mann has a substantial interest. See "-- Certain Relationships and
Related Transactions." Directors are entitled to defer all or part of such cash
compensation until their retirement or other termination from the Board, or
other predetermined dates. Deferred amounts either accrue interest at a fixed
rate or are credited to units which are converted to shares of Common Stock upon
distribution. Directors are also reimbursed for out-of-pocket expenses incurred
in connection with attendance at such meetings. Directors who are employees of
the Company receive no compensation for service as a member of the Board.
 
     Non-employee Directors each are granted options to purchase 5,000 shares of
the Common Stock of the Company upon election to the Board, with additional
grants of options to purchase 5,000 shares on June 1 of each successive year
that the Director serves on the Board, each at an exercise price equal to the
fair market value of the Common Stock on the date of grant. Such options vest
over a three year period.
 
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
     The Company's Organization and Compensation Committee currently consists of
Mr. Grant, who serves as Chairman, Dr. Chernof, and Mr. Villforth. The following
information relates to transactions by the Company in 1996 and, in certain
cases, in 1997, with certain Directors of the Company:
 
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
 
     The Company is considering entering into an agreement with Medical Research
Group, LLC ("MRG"), a company in which Mr. Mann has a substantial interest,
under which (i) the Company would have the right to acquire the exclusive
marketing rights to MRG's long-term (30 days or more) implantable glucose sensor
technology for continuous monitoring of glucose levels, (ii) MRG would have the
right to purchase implantable pumps from the Company for sale solely with a
glucose sensor supplied by MRG and/or to manufacture the Company's implantable
pump for sale with such an implantable sensor and (iii) MRG would make available
to the Company certain enhancements under development by MRG that can be used
with the Company's implantable pump. MRG is a for-profit limited liability
company formed in 1995, of which 65% of the equity is owned by the Foundation, a
non-profit charitable medical research foundation founded and largely financed
by Mr. Mann. The remaining 35% of the equity of MRG is owned beneficially by Mr.
Mann. The purchase price for the exclusive marketing rights to the MRG sensor
system would be $30 million, and the option to purchase would expire at the
earlier of December 31, 1998 or 90 days after the MRG sensor is successfully
implanted under an Investigational Device Exemption which MRG would have to
obtain from the FDA. In the event a certain predetermined milestone is not
achieved by MRG, the Company would have the right (but not the obligation) to
extend the option period for up to twelve one-month extensions (up to December
31, 1999), upon the payment of $500,000 for each such one-month extension. Such
options to extend the agreement would terminate to the extent MRG satisfies the
milestone. In the event the Company exercises the purchase option to acquire the
marketing rights from MRG, any such extension payment or payments would be
applied against the $30 million acquisition price. If the Company exercised the
option, it would have the right to purchase the MRG glucose sensors for the list
price less a 35% discount. The Company would also have right to rescind the
agreement under certain circumstances. Under the terms of the option, the
Company would not have the right to manufacture the sensors and would be
dependent upon MRG to do the manufacturing or to contract with a third party in
order to supply product. At present, MRG does not have any manufacturing
capability. If the Company exercises its option and acquires the marketing
rights, but subsequently fails to satisfy certain performance requirements, the
Company may forfeit its exclusive marketing rights to the MRG sensor, retaining
a nonexclusive marketing right. No assurance can be given that the agreement
with MRG being considered will be entered into or, if entered into, that the
terms will be as described.
 
                                        4
<PAGE>   8
 
     A portion of the MRG sensor technology is exclusively licensed to MRG under
a license agreement from the Foundation. Under that agreement MRG is obligated
to pay to the Foundation royalties of 4.5% on sales of sensors and certain
related products utilizing the licensed technology. In addition, MRG is required
to pay the Foundation an aggregate of $1,500,000 payable in installments upon
the commencement of trials of the MRG sensor approved by appropriate
authorities, upon FDA approval of the sensor and upon the earliest regulatory
approval of the sensor in the European Union ("EU"), any country in the EU,
Canada or Japan. Additional cash amounts aggregating $3,500,000 are payable by
MRG in installments as aggregate sales of products using the technology reach
certain designated levels up to $100,000,000. These obligations of MRG would not
be assumed by the Company.
 
     Another portion of the technology is owned by the Regents of the University
of California (the "University") and is licensed to Medical Research Group,
Inc., a corporation wholly-owned by Mr. Mann ("Medical Research"). In March 1996
MRG and Medical Research entered into an agreement pursuant to which MRG agreed
to perform certain research and development services to develop the technology
licensed to Medical Research. Medical Research agreed to pay up to $5,000,000
for the services. Medical Research also granted MRG the right to purchase the
results of the research and development, at any time prior to February 28, 2001,
for an amount equal to the payments by Medical Research for the research and
development services plus an amount equal to a 20% per annum return thereon
(calculated from the date the payments were made by Medical Research to the date
that MRG exercises its right to purchase) plus $100,000. If MRG exercises that
purchase right, it will enter into an exclusive sublicense with Medical Research
with respect to the technology owned by the University. Under that sublicense
MRG would pay to Medical Research an amount equal to the royalties owed by
Medical Research to the University, which is 4.5% on sales of sensors and
certain related products utilizing the licensed technology, subject to a minimum
annual royalty of $25,000. These obligations of MRG would not be assumed by the
Company.
 
     If MRG's development of the enhancements to the Company's implantable pump
are successful, the Company would have a right to such technology with its
implantable pumps (whether or not it exercises the option with respect to MRG's
sensor technology) and the Company would pay a royalty on sales of such pumps of
8%, until total royalties paid equal $5 million, and royalties of 2.5% of all
sales thereafter. In the event the Company discontinues the sale of pumps which
utilize such enhancements, the Company may be obligated to make a payment to MRG
if, and to the extent, cumulative royalties previously paid do not equal $5
million. If MRG exercises its right to purchase implantable pumps for sale with
a glucose sensor provided by it, the purchase price will be the Company's list
price less a 35% discount. If MRG exercises its right to manufacture the
Company's implantable pumps, it would pay the Company a royalty on sales of such
pumps of 10%, until total royalties paid equals $5 million, and royalties of 3%
of all sales thereafter. Royalties payable by MRG to the Company on sales of any
such pumps which utilize the enhancements developed by MRG will be reduced by
25% (7.5% until total royalties paid equals $5 million and 2.25% thereafter).
 
     Because of Mr. Mann's interest in MRG, in May 1996 the Board of Directors
of the Company appointed a special committee of the Board consisting of all of
the directors except Mr. Mann (the "Committee") to consider approval of the then
proposed transaction between the Company and MRG. Mr. Testman served as Chairman
of the Committee. The Committee retained the services of legal counsel, a
financial advisory firm and a scientific advisor, all of whom had no existing or
prior relationship or business dealings with Mr. Mann, the Company, MRG or the
Foundation. The Committee engaged in extensive negotiations with MRG over a
period of several months. On February 18, 1997 the Committee, exercising the
full powers of the Board which had been delegated to it with respect to this
matter, unanimously approved pursuing the contemplated transaction, as described
above, and the financial advisory firm retained by the Committee, Pacific Growth
Equities, Inc., has rendered an oral opinion, to be confirmed in writing at or
prior to execution of the definitive agreement, to the effect that the
transaction contemplated is fair to the Company's stockholders (other than Mr.
Mann) from a financial point of view. Mr. Mann did not participate in any of the
deliberations of the Committee with respect to the contemplated transaction
except to the extent that he was requested to do so.
 
     During 1996 the Company sold certain equipment for $90,000 to ABC, a
company owned primarily by Mr. Mann and of which he is the Chairman. No material
gain or loss was recognized by the Company on the
 
                                        5
<PAGE>   9
 
sale of this equipment, and the Company believes that the purchase price
approximates the fair market value of the equipment. The purchase price of the
equipment remains outstanding.
 
     In July 1996 the Company amended an existing lease with Mr. Mann on a
portion of its principal facility in Sylmar, California. Under the terms of the
amendment, the amount of space being leased was increased from 8,600 to 23,400
square feet, the Company improved the space to the specification of MRG and the
Foundation at Mr. Mann's expense and the monthly rent was increased from $3,120
per month to $8,424 per month for the balance of the lease term, which expires
in 2001. Pursuant to the terms of the lease, Mr. Mann is also responsible for
paying for tenant improvements made to the facilities, in the amount of $4,050
per month over the balance of the term (which includes an interest factor of
7.5%). The lease may be terminated by either party upon 90 days notice prior to
the end of any calendar year. If the lease is terminated by Mr. Mann, he will be
obligated to continue to repay the Company for the tenant improvements, until
such time as the Company occupies and utilizes such space. The Company believes
that the terms of the lease reflect the fair rental value of the space. A
portion of that space has been subleased by Mr. Mann to MRG, and a portion has
been made available to the Foundation at no charge.
 
SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
 
     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
directors and executive officers to file initial reports of ownership and
reports of changes of ownership of the Company's Common Stock with the
Securities and Exchange Commission. Executive Officers and Directors are
required to furnish the Company with copies of all Section 16(a) forms that they
file. Based upon a review of these filings and written representations from
certain of the Company's directors and executive officers that no other reports
were required, the Company notes that all such Forms were filed on a timely
basis by reporting persons, with the exception of one Form 4, reporting one
transaction, by Mr. Alfred E. Mann. A Form 4 was actually timely filed by Mr.
Mann, however it reported an incorrect number of shares underlying options
granted to Mr. Mann. A corrected Form 4 has since been filed.
 
                                        6
<PAGE>   10
 
COMPANY STOCK PERFORMANCE
 
     The following graph summarizes cumulative total shareholder return data
(assuming reinvestment of dividends) for the period since the Company's stock
was first registered under the Securities Exchange Act of 1934, and commenced
trading on The Nasdaq National Stock Market (July 25, 1995). The graph assumes
that $100 was invested on July 25, 1995 (i) in the Common Stock of the Company,
(ii) in the Mid-Cap 400 Index (the "Broad Index") and (iii) in the Standard &
Poor's Medical Products and Instruments Index (the "Industry Index"). The stock
price performance on the following graph is not necessarily indicative of future
stock price performance.
 
                                   CHART HERE
 
            ACTIVITIES OF THE BOARD OF DIRECTORS AND ITS COMMITTEES
 
     The Board of Directors held 7 meetings during 1996, and its standing
committees also met from time to time to address matters within their respective
areas of responsibility. Each member of the Board of Directors was present for
75% or more of the total number of meetings of the Board of Directors and the
total meetings held by all committees of the Board of Directors of which he
served. From time to time in 1996, the Board and its Committees also adopted
resolutions by unanimous written consent without holding a meeting.
 
COMMITTEES OF THE BOARD
 
     The standing committees of the Board consist of an Audit Committee and an
Organization and Compensation Committee.
 
  Audit Committee
 
     The principal duties of the Audit Committee are to provide assistance to
the Board of Directors in fulfilling its responsibility to stockholders,
potential stockholders and the investment community relating to the Company's
financial reporting practices. The Audit Committee is responsible for reviewing
the annual financial statements of the Company, reviewing the scope of the plan
of annual audit, related fees and results of audits, reviewing any material
changes to the Company's accounting and financial reporting practices,
recommending to the Board the retention or replacement of the independent
accountants, reviewing periodically the adequacy of the Company's accounting,
financial and internal audit organizations, and acting upon other matters
relative to accounting or financial matters that the Audit Committee or the
Board deem
 
                                        7
<PAGE>   11
 
appropriate. The members of the Audit Committee are Mr. Testman (Chairman) and
Mr. MacCallum, neither of whom is a current or former officer or employee of the
Company or any of its subsidiaries. The Audit Committee held 3 meetings during
fiscal year 1996, and in 1997 has, among other meetings, held a meeting to
review the 1996 results of operations prior to the Company's public release of
financial results for 1996. The Audit Committee regularly meets privately with
the Company's independent auditors, outside of the presence of any Company
officers or other personnel.
 
  Organization and Compensation Committee
 
     The Organization and Compensation Committee is responsible for reviewing
qualifications of potential candidates for election as directors of the Company
from whatever sources obtained, and making recommendations to the Board with
respect to nominees. The Organization and Compensation Committee is also
responsible for establishing criteria to evaluate director performance,
recommending assignments of directors to committees of the Board, reviewing
proposed changes to the Company's corporate organizational structure and such
other related matters as from time to time may be assigned to the Organization
and Compensation Committee. In addition, the Organization and Compensation
Committee also reviews and approves for presentation to the Board significant
compensation and benefit plans, compensation for executive officers of the
Company, administers the Company's equity-based plans and considers other
matters relating to executive compensation. The members of the Organization and
Compensation Committee are Mr. Grant (Chairman), Dr. Chernof and Mr. Villforth,
none of whom is a current or former officer or employee of the Company or any of
its subsidiaries. The Organization and Compensation Committee held 3 meetings
during fiscal year 1996. A report of the Organization and Compensation Committee
with respect to executive compensation matters appears below.
 
                           REPORT OF THE MINIMED INC.
                    ORGANIZATION AND COMPENSATION COMMITTEE
                           ON EXECUTIVE COMPENSATION
 
OVERALL POLICY
 
     The Organization and Compensation Committee of the Board of Directors of
MiniMed Inc., composed entirely of independent, non-employee directors, is,
among other responsibilities, charged with the oversight and administration of
executive compensation. The Organization and Compensation Committee also reviews
the Company's overall compensation program and monitors it throughout the year.
In establishing the Company's executive compensation program, the Organization
and Compensation Committee takes into account current market data and
compensation trends for comparable companies, gauges achievement of corporate
and individual objectives, and considers the overall effectiveness of the
program. In discharging its responsibilities relative to executive compensation
matters, the Organization and Compensation Committee also relies upon the
assistance of independent consultants. The Organization and Compensation
Committee bases the compensation program on the following principles:
 
- -  Compensation levels for executive officers are benchmarked to the outside
   market information from general industry surveys conducted by outside
   consultants and from proxy materials of other similar companies.
 
- -  The total compensation opportunity is targeted to the median of these
   companies; incremental amounts may be earned above or below that level
   depending upon Company and individual performance. The Organization and
   Compensation Committee considers it essential to the vitality of the Company
   that the total compensation opportunity for executive officers remains
   competitive with similar companies in order to retain and attract the talent
   needed to manage and build the Company's business.
 
- -  Compensation is tied to performance. A significant part of the total
   compensation opportunity is in the form of annual incentive awards and stock
   options, to be earned only if specific goals are met and value is created for
   stockholders.
 
- -  The compensation program has three elements: basic annual salary, annual
   incentive awards, and stock options.
 
                                        8
<PAGE>   12
 
- -  Executives' interest in the business should be linked to the interests and
   benefits received by the Company's stockholders.
 
The compensation program is described below.
 
     Base Salary: Competitive base salaries are determined for each executive
based on a review of the median salaries in industry companies deemed to be
comparable, and in general companies of similar size and market position. In
conjunction with the competitive data, actual salaries are established based on
executive roles and responsibilities, position titles, and the skills and
experience of individual executives.
 
     Annual Incentives: For the 1996 fiscal year, annual bonuses were based on a
subjective evaluation of Company and individual executive performance, including
revenue growth, net income, earnings per share and operating margin, market
penetration, new product development, quality and customer service, adherence to
operating budgets, and performance measures unique to the responsibilities of
individual executives. The Company's officers (excluding the CEO) received
bonuses ranging from 15% to 33% of base salary for 1996 performance. Bonuses
were paid in 1997, after 1996 year-end financial results were determined.
 
     The Organization and Compensation Committee has approved a new annual
incentive plan for executives. The plan is effective for 1997 and utilizes
predetermined Company financial objectives and individual executive objectives
to measure performance and the resulting incentive awards. The plan will result
in bonus awards at the market median for the achievement of the predetermined
Company revenue and earnings per share objectives and the individual objectives.
The Company believes that the achievement of the objectives will result in the
creation of additional value for shareholders.
 
     Stock Options: The Company's long-term incentive program consists entirely
of stock options granted at 100% of fair market value which generally vest over
a five-year period, although the CEO's 1997 stock option award, granted in
February 1997, vests over three years. The number of options granted to
individual executives is based on a combination of factors including competitive
market practice, executive roles and responsibilities, and prior stock option
grant levels. The Organization and Compensation Committee believes that stock
options are the key ingredient in linking executive interests to stockholder
interests and represent the primary capital accumulation opportunity for
executives. Therefore, significant stock option grants are critical to retain,
attract, and motivate qualified executives.
 
     1996 Compensation for the Chief Executive Officer: In determining the 1996
salary and annual incentive award for the CEO, the Organization and Compensation
Committee considered all aspects of Company and individual performance. The
primary evaluation criteria included leadership, strategic planning, financial
results, succession planning, human resources management, and external and Board
relations.
 
     The Organization and Compensation Committee realizes that the total annual
cash compensation (base salary and annual bonus) for the CEO in 1996 was below
the median of CEOs in industry comparators and general industry companies of
similar size and market position.
 
     Mr. Mann's leadership enabled the Company to achieve significant results in
1996, including the introduction of the next generation of its flagship product
in record time without sacrificing growth opportunities or financial
performance. For fiscal year 1996, the Company's net sales increased 31%, net
income grew to $4.7 million compared to $1.8 million in 1995 and earnings per
share more than doubled to $0.38 from $0.17 in 1995. The Organization and
Compensation Committee granted Mr. Mann a bonus equal to 46% of base salary to
recognize 1996 performance.
 
     The CEO is eligible for bonuses under the new annual incentive plan
approved for 1997 by the Organization and Compensation Committee. The plan
rewards for the achievement of Company revenue and earnings per share objectives
and individual objectives established at the beginning of the year. The
achievement of the predetermined objectives would result in an incentive award
for the CEO of 40% of base salary. Performance above or below the objectives
would result in an award above or below this level to a maximum of 60% of base
salary.
 
                                        9
<PAGE>   13
 
     The CEO was granted an option to purchase 45,000 shares of Common Stock on
February 25, 1997. This amount provides long-term incentive opportunity at the
median of competitive practice, tied directly to shareholder value creation.
 
     Omnibus Budget Reconciliation Act (IRC Section 162(m)): The Organization
and Compensation Committee periodically reviews the implication of Section
162(m) of the Internal Revenue Code of 1986, as amended, regarding the
deductibility of executive compensation for the CEO and next four most highly
compensated executive officers. Compensation paid in 1996 for any single
executive did not exceed the limits of Section 162(m) and was therefore fully
deductible by the Company. The Organization and Compensation Committee will
continue to monitor the implications of Section 162(m) for executive
compensation programs.
                                          William R. Grant - Chairman
                                               David Chernof, M.D.
                                                    John C. Villforth
 
                    EXECUTIVE COMPENSATION AND OTHER MATTERS
 
EXECUTIVE COMPENSATION
 
     The following table sets forth, for the year ended December 27, 1996, the
compensation paid by the Company to Mr. Mann, the Company's Chairman and CEO,
and each of the other four most highly compensated executive officers of the
Company who received salary and bonuses in excess of $100,000 during 1996, for
all services rendered in all capacities in which they serve (collectively, the
"Named Executive Officers").
 
                           SUMMARY COMPENSATION TABLE
 
     The following table summarizes the compensation earned by the Named
Executive Officers during the fiscal years 1996, 1995 and 1994.
 
<TABLE>
<CAPTION>
                                                   ANNUAL COMPENSATION
                                       -------------------------------------------      LONG TERM COMPENSATION
                                                                         OTHER         -------------------------
                                                                         ANNUAL        SECURITIES    ALL OTHER
                                                SALARY     BONUS      COMPENSATION     UNDERLYING   COMPENSATION
    NAME AND PRINCIPAL POSITION:       YEAR       ($)       ($)           ($)          OPTIONS(#)       ($)
- -------------------------------------  ----     -------   -------     ------------     ----------   ------------
<S>                                    <C>      <C>       <C>         <C>              <C>          <C>
Alfred E. Mann.......................  1996     216,865   100,000(1)     30,615(3)        40,000            --
  Chairman of the Board and            1995     175,000    50,254(2)      2,727(3)       150,000            --
  Chief Executive Officer              1994     167,250    58,052(4)     13,852(3)            --       120,872(5)
Terrance H. Gregg....................  1996     154,905    50,000(1)     20,078(3)        20,000            --
  President and                        1995     125,000    25,000(2)     76,379(6)        25,000            --
  Chief Operating Officer              1994(7)   34,615     6,000         6,000(3)        30,000            --
Eric S. Kentor.......................  1996     142,942    35,000(1)     14,754(3)        15,000            --
  Senior Vice President, General
    Counsel                            1995(8)   76,923    50,000(9)      9,588(3)        50,000            --
  and Secretary                        1994          --        --            --               --            --
Kevin R. Sayer.......................  1996     137,942    35,000(1)     15,380(3)         7,500            --
  Senior Vice President, Finance and   1995     120,000    25,000(2)     11,487(3)        20,000            --
  Chief Financial Officer              1994(10)  74,769     9,000        93,100(11)       40,000            --
William Arthur.......................  1996     137,354    27,500        15,881(3)         5,000            --
  Vice President, Sales                1995     123,000    22,500(2)     14,504(3)            --            --
                                       1994     121,212     8,000        14,777(3)            --            --
</TABLE>
 
- ---------------
 
 (1) Includes performance bonuses accrued by the Company in 1996 but paid, at
     the election of the Company, in 1997.
 
 (2) Includes performance bonuses accrued by the Company in 1995 but paid, at
     the election of the Company, in 1996.
 
 (3) Consists of automobile allowances.
 
 (4) Includes $38,052 accrued by the Company in 1993 but paid, at the election
     of the Company, in 1994.
 
                                       10
<PAGE>   14
 
 (5) Consists of the difference between the $700,000 paid to Mr. Mann in
     connection with the Company's purchase of 75,703 shares of Common Stock
     from him in June 1994 and the $579,128 fair market value of such shares on
     the date of purchase.
 
 (6) Includes $59,110 in relocation assistance payments (including $20,954 of
     tax assistance payments) and $17,269 in automobile allowances.
 
 (7) Mr. Gregg became employed by the Company in September 1994.
 
 (8) Mr. Kentor became employed by the Company in May 1995.
 
 (9) Includes $25,000 accrued by the Company in 1995 but paid, at the election
     of the Company, in 1996.
 
(10) Mr. Sayer became employed by the Company in May 1994.
 
(11) Includes $81,100 in relocation assistance payments (including $28,750 of
     tax assistance payments) and $12,000 in automobile allowances.
 
OPTION GRANTS IN 1996
 
     The following table summarizes option grants in 1996 to the Named Executive
Officers.
 
                       OPTION GRANTS IN LAST FISCAL YEAR
 
<TABLE>
<CAPTION>
                                                                                      POTENTIAL
                                                                                   REALIZABLE VALUE
                                                                                  AT ASSUMED ANNUAL
                       NUMBER OF       % OF TOTAL                                      RATES OF
                       SECURITIES       OPTIONS                                    APPRECIATION FOR
                       UNDERLYING      GRANTED TO     EXERCISE OR                   OPTION TERM(2)
                        OPTIONS       EMPLOYEES IN     BASE PRICE    EXPIRATION   ------------------
       NAME:         GRANTED(#)(1)    FISCAL YEAR     ($/SHARE)(1)      DATE       5%($)     10%($)
- -------------------  --------------  --------------  --------------  ----------   --------  --------
<S>                  <C>             <C>             <C>             <C>          <C>       <C>
Alfred E. Mann.....      40,000          21.1%           14.75        2/16/04      281,699   674,717
Terrance H.
  Gregg............      20,000          10.6%           14.75        2/16/04      140,849   337,359
Eric S. Kentor.....      15,000           7.9%           14.75        2/16/04      105,637   253,019
Kevin R. Sayer.....       7,500           4.0%           14.75        2/15/04       52,797   126,448
William Arthur.....       5,000           2.6%           14.75        2/16/04       35,212    84,340
</TABLE>
 
- ---------------
 
(1) All options granted in 1996 were non-qualified stock options granted
    pursuant to the MiniMed Inc. Second Amended and Restated 1994 Stock
    Incentive Plan (the "1994 Plan"). All grants in 1996 provide for vesting as
    to 20% of the shares during each of the first five years of the term of the
    options and were priced at fair market value, as defined in the plan.
 
(2) The potential gains shown are net of the option exercise price and do not
    include the effect of any taxes associated with exercise. The amounts shown
    are for the assumed rates of appreciation only and may not necessarily be
    realized. Actual gains, if any, on stock option exercises depend on the
    future performance of the Company's Common Stock, continued employment of
    the optionee through the term of the option and other factors.
 
STOCK OPTIONS
 
     The Company has outstanding options to purchase shares of Common Stock,
including options granted under the 1994 Plan and options granted by MMTL,
predecessor to the Company, pursuant to its 1992 Amended and Restated Stock Plan
(the "MMTL Plan"), which options were assumed by the Company and became
exercisable to purchase shares of Common Stock of the Company. Under the MMTL
Plan, options to purchase 980,450 shares of Common Stock of the Company have
been granted. No additional options will be issued under the MMTL Plan. As of
April 3, 1997, under the MMTL Plan, options to purchase 623,718 shares of Common
Stock remained outstanding, and options to purchase 261,898 shares had been
exercised. Under the 1994 Plan, as of April 3, 1997, options to purchase 945,319
shares of Common Stock were outstanding, none of which have been exercised and
up to 1,434,655 shares of Common Stock remained available for future grants.
 
                                       11
<PAGE>   15
 
     The following table sets forth certain information with respect to the
unexercised options to purchase Common Stock held by the Named Executive
Officers as of December 27, 1996, options granted to Named Executive Officers in
1996 and options exercised by Named Executive Officers in the fiscal year ended
December 27, 1996.
 
                AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                        AND FISCAL YEAR-END OPTION VALUE
 
<TABLE>
<CAPTION>
                                                             NUMBER OF SECURITIES          VALUE OF UNEXERCISED
                                                            UNDERLYING UNEXERCISED        IN-THE-MONEY OPTIONS AT
                                                            OPTIONS AT 12/27/96(#)            12/27/96($)(1)
                             SHARES ACQUIRED    VALUE     ---------------------------   ---------------------------
           NAME              ON EXERCISE(#)    REALIZED   EXERCISABLE   UNEXERCISABLE   EXERCISABLE   UNEXERCISABLE
- ---------------------------  ---------------   --------   -----------   -------------   -----------   -------------
<S>                          <C>               <C>        <C>           <C>             <C>           <C>
Alfred E. Mann.............           --             --      30,000        160,000        670,500       3,292,000
Terrance H. Gregg..........           --             --      23,000         52,000        511,850       1,011,400
Eric S. Kentor.............           --             --      10,000         55,000        220,200       1,109,800
Kevin R. Sayer.............       10,000        102,500      18,000         39,500        406,800         831,575
William Arthur.............       10,000        256,375      20,000         25,000        500,000         576,250
</TABLE>
 
- ---------------
 
(1) Based on the closing price of $30.00 on The Nasdaq National Stock Market on
    December 27, 1996.
 
CHANGE OF CONTROL AGREEMENTS
 
     The outstanding options to purchase shares of Common Stock of MiniMed will,
unless otherwise determined by the Board of Directors, become exercisable in
full in the event of a "change in control" of the Company. "Change in control"
under these plans is defined as (i) the acquisition of any person of 50% or more
of the combined voting power of the Company's outstanding voting securities;
(ii) the sale, lease or other disposition of all or substantially all of the
Company's assets, such as by merger, consolidation or otherwise; and (iii) the
dissolution or liquidation of the Company. The Organization and Compensation
Committee may also, in its discretion, accelerate the exercisability or vesting
of any Award (as defined in the 1994 Plan) in accordance with the administration
of the 1994 Plan, or may include in any agreement evidencing an Award granted
under the 1994 Plan a provision by which such acceleration does not apply.
 
     The Organization and Compensation Committee of the Board of Directors is
exploring the possibility of offering agreements to Messrs. Mann, Gregg, Kentor
and Sayer under which they would receive substantial payments if their
employment were to terminate in connection with a change of control of the
Company. Although no decision has been made to offer the agreements, it is
possible that such an offer will be made in the near future.
 
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
 
     Set forth below is a tabulation indicating those persons or groups who are
known to the Company to be beneficial owners of at least 5% of the outstanding
shares of Common Stock of the Company as of April 3, 1997. The following
information is based on reports on Schedules 13D or 13G filed with the
Securities and Exchange Commission or other information deemed to be reliable by
the Company.
 
<TABLE>
<CAPTION>
                                                                                         SHARES
                    NAME AND ADDRESS                                                  BENEFICIALLY
                  OF BENEFICIAL OWNERS                                                   OWNED
    ------------------------------------------------                                ----------------
    <S>                                               <C>                           <C>
    Alfred E. Mann..................................          4,675,126(1)                 36.6%
      12744 San Fernando Road
      Sylmar, CA 91342
    Galen Partners II, L.P.
    Galen Partners International II, L.P.
    Galen Employee Fund, L.P. ......................          1,041,111(2)                  8.2%
      666 Third Avenue
      New York, NY 10017
</TABLE>
 
                                       12
<PAGE>   16
 
<TABLE>
<CAPTION>
                                                                                         SHARES
                    NAME AND ADDRESS                                                  BENEFICIALLY
                  OF BENEFICIAL OWNERS                                                   OWNED
    ------------------------------------------------                                ----------------
    <S>                                               <C>                           <C>
    Putnam Investments, Inc.
    Putnam Investment Management, Inc.
    The Putnam Advisory Company, Inc................            676,691                     5.3%
      One Post Office Square
      Boston, MA 02109
</TABLE>
 
- ---------------
 
(1) Includes 68,000 shares which Mr. Mann has the right to purchase under
    outstanding stock options which are exercisable or become exercisable within
    60 days. Also includes 156,000 shares beneficially owned by the Alfred E.
    Mann Foundation for Scientific Research (the "Foundation") of which Mr. Mann
    is a trustee. As a trustee, Mr. Mann shares voting and investment power with
    respect to the shares beneficially owned by the Foundation. Also includes
    32,000 shares owned by a member of Mr. Mann's family. Mr. Mann disclaims any
    beneficial interest in the shares owned by the Foundation and the shares
    owned by his family member.
 
(2) Includes 50,000 shares of Common Stock subject to warrants that are
    presently exercisable.
 
SECURITY OWNERSHIP OF MANAGEMENT
 
     The following table sets forth the number of shares of Common Stock
beneficially owned by each of the current Directors of the Company, each of whom
is also a nominee for Director of the Company, by the nominee for Director, by
each Named Executive Officer and by all Directors and executive officers as a
group as of April 3, 1997, and the percentage these shares bear to the total
number of shares of Common Stock outstanding as of such date:
 
<TABLE>
<CAPTION>
                NAME OF INDIVIDUAL OR                 AMOUNT OF SHARES
              NUMBER OF PERSONS IN GROUP            BENEFICIALLY OWNED(1)     PERCENTAGE OF CLASS
    ----------------------------------------------  ---------------------     -------------------
    <S>                                             <C>                       <C>
    Alfred E. Mann................................        4,675,126(2)                36.6%
    David Chernof, M.D. ..........................            7,250                      *
    William R. Grant..............................        1,049,396(3)                 8.2%
    David H. MacCallum............................            7,464                      *
    Thomas R. Testman.............................           10,740(4)                   *
    John C. Villforth.............................            3,119                      *
    Carolyne K. Davis.............................              -0-                    -0-
    Terrance H. Gregg.............................           30,191                      *
    Eric S. Kentor................................           21,285                      *
    Kevin R. Sayer................................           31,176                      *
    William Arthur................................           51,000                      *
    All Directors and Executive Officers as a
      group (14 persons)..........................        5,996,051                   46.2%
</TABLE>
 
- ---------------
 
 *  The amount shown is less than 1% of the outstanding shares of Common Stock.
 
(1) Includes the following numbers of shares which the Executive Officer or
    Director has the right to purchase under outstanding stock options which are
    exercisable or become exercisable within 60 days: Mr. Mann -- 68,000, Dr.
    Chernof -- 7,250, Mr. Grant -- 7,250, Mr. MacCallum -- 7,250, Mr.
    Testman -- 7,250, Mr. Gregg -- 30,000, Mr. Kentor -- 20,000, Mr.
    Sayer -- 30,500, Mr. Arthur -- 21,000, Mr. Villforth -- 2,500, all Directors
    and Executive Officers as a group (14 persons) -- 268,865.
 
(2) Includes 156,000 shares beneficially owned by the Foundation of which Mr.
    Mann is a trustee. As a trustee, Mr. Mann shares voting and investment power
    with respect to the shares beneficially owned by the Foundation. Also,
    includes 32,000 shares owned by a member of Mr. Mann's family. Mr. Mann
    disclaims any beneficial interest in the shares owned by the Foundation and
    the shares owned by his family member.
 
(3) Includes 1,041,111 shares of Common Stock held by certain Galen funds of
    which Mr. Grant is Chairman and Managing General Partner and may be deemed
    to own beneficially such shares.
 
                                       13
<PAGE>   17
 
(4) In addition to the foregoing beneficial ownership amounts, the Directors
    listed below elected to defer all or a portion of their annual retainer and
    meeting fees. These amounts will be applied to the purchase of units which
    are equivalent to shares of Common Stock. As of April 3, 1997, such amounts
    constitute units relating to the following number of shares of Common Stock:
 
<TABLE>
<CAPTION>
                                                                         COMMON SHARE
                                     NAME                                STOCK UNITS
        ---------------------------------------------------------------  ------------
        <S>                                                              <C>
        William R. Grant...............................................    1,034.87
        David H. MacCallum.............................................      214.48
        Thomas R. Testman..............................................    1,489.77
        John C. Villforth..............................................      618.56
</TABLE>
 
                   PROPOSAL TWO -- RATIFICATION OF SELECTION
                       OF INDEPENDENT PUBLIC ACCOUNTANTS
 
     Upon recommendation of the Audit Committee, the Board of Directors has
selected Deloitte & Touche LLP to audit the consolidated financial statements of
the Company and its subsidiaries for the fiscal year ending January 2, 1998.
Deloitte & Touche LLP served in this capacity for the year ending December 27,
1996. Representatives of Deloitte & Touche LLP are expected to be present at the
Annual Meeting and will be available to respond to appropriate questions of
stockholders and to make a statement if they desire.
 
     The Board of Directors is submitting the approval of Deloitte & Touche LLP
to stockholders as a matter of good corporate practice, although it is not
required to do so. Should the stockholders fail to provide such ratification,
the Board of Directors will reconsider its approval of Deloitte & Touche LLP as
the Company's independent public accountants for the year ending January 2,
1998. Even if the selection is ratified, the Board of Directors, in its
discretion, may direct the appointment of a new independent accounting firm at
any time during the fiscal year if the Board of Directors feels that such a
change would be in the best interests of the Company and its stockholders. THE
BOARD OF DIRECTORS RECOMMENDS A VOTE FOR PROPOSAL TWO TO RATIFY THE SELECTION OF
DELOITTE & TOUCHE LLP AS THE COMPANY'S INDEPENDENT PUBLIC ACCOUNTANTS.
 
                   REQUIREMENTS AND PROCEDURES FOR SUBMISSION
                      OF PROXY PROPOSALS AND DENOMINATIONS
                          OF DIRECTORS BY STOCKHOLDERS
 
     Nominations for the Board of Directors: The Company expects to hold its
1998 Annual Meeting on May 21, 1998, although the Company retains the right to
change this date, as it may determine. The Company's Bylaws provide that written
notice of proposed stockholder nominations for the election of directors at the
1998 Annual Meeting of Stockholders must be received at the principal executive
offices of the Company not less than 60 days nor more than 90 days prior to the
meeting, or between February 20 and March 22, 1998, as currently scheduled.
Notice to the Company from the stockholder who proposes to nominate a person for
election as a director must satisfy the requirements of the Securities and
Exchange Commission and the Company's Bylaws. Stockholders wishing to nominate
persons should contact the Company's Secretary at 12744 San Fernando Road,
Sylmar, California 91342.
 
     Proposals: Any stockholder who intends to present a proposal to be included
in the Company's Proxy materials to be considered for action at the 1998 Annual
Meeting of Stockholders must satisfy the requirements of the Securities and
Exchange Commission, and the proposal must be received by the Secretary of the
Company on or before December 11, 1997, for review and consideration for
inclusion in the Company's Proxy Statement and Proxy Card relating to that
meeting.
 
     The Chairman of the Annual Meeting may decline to allow the transaction of
any business or the consideration of any nomination which was not properly
presented in accordance with these requirements. The requirements with respect
to nominations of persons for director do not affect the deadline for submitting
stockholder proposals for inclusion in the proxy statement, nor do they apply to
questions a stockholder may
 
                                       14
<PAGE>   18
 
wish to ask the meeting. If the Company changes the date of the 1998 Annual
Meeting of Stockholders, stockholders will be notified in accordance with the
Company's Bylaws.
 
                                 OTHER MATTERS
 
     The Board of Directors knows of no other business that will be presented
for consideration at the Annual Meeting. If other matters are properly brought
before the meeting, however, it is the intention of the persons named in the
accompanying Proxy to vote the shares represented thereby on such matters in
accordance with their best judgment.
 
                                          By order of the Board of Directors,

                                          [SIGNATURE]

                                          Eric S. Kentor
                                          Senior Vice President, General Counsel
                                          and Secretary
 
April 10, 1997
 
                                       15
<PAGE>   19
PROXY                                                                     PROXY
                                  MINIMED INC.
                            12744 SAN FERNANDO ROAD
                            SYLMAR, CALIFORNIA 91342

           PROXY FOR THE MAY 15, 1997 ANNUAL MEETING OF STOCKHOLDERS
       THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS OF MINIMED INC.

        The undersigned stockholder of MiniMed Inc. ("MiniMed") hereby appoints
Alfred E. Mann and Eric S. Kentor, and each of them, the lawful proxies of the
undersigned, each with the power of substitution, to vote as designated below
all the shares of Common Stock of MiniMed held of record by the undersigned on
April 3, 1997 at the Annual Meeting of Stockholders to be held on May 15, 1997
or any and all adjournments or postponements thereof.

        IN THE ABSENCE OF SPECIFIC INSTRUCTIONS, PROXIES WILL BE VOTED FOR EACH
OF THE NOMINEES FOR DIRECTOR, FOR THE PROPOSAL TO RATIFY AUDITORS, AND IN THE
DISCRETION OF THE PROXY HOLDERS AS TO ANY OTHER MATTER THAT MAY PROPERLY COME
BEFORE THE ANNUAL MEETING OF STOCKHOLDERS.

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

                 (Continued and to be signed on reverse side.)





                                  MINIMED INC.
    PLEASE MARK VOTE IN OVAL IN THE FOLLOWING MANNER USING DARK INK ONLY. []

[                                                                             ]

1.  ELECTION OF DIRECTORS --    
    Nominees:  A.E. Mann                                For   Withhold   For All
               D. Chernof, M.D.    D.H. MacCallum       All      All     Except
               C.K. Davis          T.R. Testman         []       []        []
               W.R. Grant          J.C. Villforth

_______________________________________________
(Except nominee(s) written above)


2.  Ratification of Deloitte & Touche LLP as            For   Against    Abstain
    Auditors.                                           []      []         []


                                                  Dated: _________________, 1997

                        Signature(s) ___________________________________________

                        ________________________________________________________
                        Please sign as shares are owned, and date this proxy. If
                        a joint account, each joint owner must sign. If signing
                        for a corporation or partnership or as agent, attorney
                        or fiduciary, indicate the capacity in which you are
                        signing.

                        


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