SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K/A-2 ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended April 30, 1996 Commission file number 0-11571 AEQUITRON MEDICAL, INC. (Exact name of registrant as specified in its charter) 14800 Twenty-eighth Avenue North Minneapolis, Minnesota 55447 (Address of principal executive offices) Incorporated under the laws of IRS Identification Number the State of Minnesota 41-1359703 (612) 557-9200 (Registrant's telephone number including area code) Securities registered pursuant to Section 12(b) of the Act: None Securities registered pursuant to Section 12(g) of the Act: Common Stock, $.01 par value per share (Title of Class) Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months and (2) has been subject to such filing requirements for the past 90 days. X Yes --- No Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. [ x ] The issuer's revenues for 1996, its most recent fiscal year, were $38,447,800. The aggregate market value of the Company's common stock held by nonaffiliates of the Company on July 23, 1996 computed at The Nasdaq National Market closing price of $7.50 was $35,785,665. The Company has one class of equity securities outstanding: common stock, $.01 par value per share. On July 19, 1996, there were 4,940,842 shares outstanding. This Amendment No. 2 to the Form 10-K for the year ended April 30, 1996 is being filed to amend Item 11 of Part III to revise the "Option Grants During 1996 Fiscal Year," which Item 11 is amended and restated as follows: ITEM 11. EXECUTIVE COMPENSATION Summary Compensation Table The following table sets forth all cash compensation paid or to be paid by the Company, as well as certain other compensation paid or accrued, during fiscal years 1994, 1995 and 1996 to the Chief Executive Officer and the four highest paid executive officers whose total salary and bonus exceeded $100,000 based on salary and bonus earned during fiscal year 1996. Long Term Compensation -------------------------------- Awards Payouts Name and Principal Fiscal -------------------------------- Position Year Annual Compensation Restricted Securities LTIP All Other - ---------------------- ----- ------------------------------------ Stock Underlying Payouts Compen- Salary ($) Bonus ($) Other ($) Awards ($) Options ($) sation($) ---------- --------- --------- ---------- ------- ----- ---------- James B. Hickey, Jr. 1996 $209,231 $ 57,538 $ -- $ -- 150,000 $ -- $17,000(1) President and Chief 1995 187,615 100,356 -- -- 25,000 -- 18,428 Executive Officer 1994 150,385 275,000 23,996 Jeffrey A. Blair 1996 139,423 38,341 -- -- 45,000 -- 3,859(2) Sr. Vice President 1995 127,523 47,821 -- -- 16,000 -- 3,388 Sales & Marketing 1994 76,154 9,375 20,000 -- 100,000 -- 30,728 William M. Milne 1996 115,322 31,159 -- -- 45,000 -- 3,670(2) Chief Financial 1995 108,436 40,663 -- -- 10,000 -- 3,493 Officer 1994 102,887 -- -- -- 10,000 -- 9,980 Robert A. Samec 1996 100,786 26,677 -- -- 45,000 -- 3,238(2) Vice President 1995 94,282 35,356 -- -- 12,000 -- 1,568 Regulatory Affairs 1994 88,800 -- -- -- 10,000 -- -- Edson R. Weeks, III 1996 97,769 26,887 -- -- 45,000 -- 3,991(2) Vice President 1995 86,961 32,611 -- -- 12,000 -- 3,017 Operations 1994 79,700 -- -- -- 10,000 -- 2,949 - ------------------------------ (1) Represents forgiveness of a portion ($12,500) of a debt owed by Mr. Hickey to the Company as a result of the Company's payment of the closing expenses on his home, plus $4,500 paid by the Company pursuant to a Company match under the 401(K) Plan. (2) Represents the amount paid by the Company pursuant to a Company match under the 401(k) Plan. 1 Option Grants During 1996 Fiscal Year The following table provides information regarding stock options granted during fiscal 1996 to the named executive officers in the Summary Compensation Table. The Company has not granted any stock appreciation rights. Individual Grants ----------------------------------------------- Potential Realizable Value at Assumed Number of % of Total Annual Rates of Securities Options Stock Price Underlying Granted to Exercise or Appreciation for Options Employees in Base Price Expiration Option Term(1) Name Granted Fiscal Year ($/Sh) Date 5% ($) 10% ($) - --------------------- ------------ ------------------ ------------- ------------- ---------- --------- James B. Hickey, Jr. 125,000(2) 25.10% $5.50 06/19/05 $432,365 $1,095,698 25,000(3) 5.02% $7.125 08/21/05 $112,022 $283,885 Jeffrey A. Blair 25,000(2) 5.02% $5.50 06/19/05 $86,472 $219,139 20,000(3) 4.02% $7.125 08/21/05 $89,616 $227,107 William M. Milne 25,000(2) 5.02% $5.50 06/19/05 $86,472 $219,139 20,000(3) 4.02% $7.125 08/21/05 $89,616 $227,107 Robert C. Samec 25,000(2) 5.02% $5.50 06/19/05 $86,472 $219,139 20,000(3) 4.02% $7.125 08/21/05 $89,616 $227,107 Edson R. Weeks, III 25,000(2) 5.02% $5.50 06/19/05 $86,472 $219,139 20,000(3) 4.02% $7.125 08/21/05 $89,616 $227,107 - ------------------ (1) The potential realizable value portion of the foregoing table illustrates value that might be realized upon exercise of the options immediately prior to the expiration of their term, assuming the specified compounded rates of appreciation on the Company's Common Stock over the term of the options. These numbers do not take into account provisions of certain options providing for termination of the option following termination of employment, nontransferability or vesting over periods. (2) Option becomes exercisable with respect to 20% of the shares covered thereby on July 1 of each of 1998, 1999, 2000, 2001 and 2002. The exercise price was equal to 100% of the fair market value on June 19, 1995, the date of grant. (3) Option becomes exercisable with respect to 20% of the shares covered thereby on August 21 of each of 1996, 1997, 1998, 1999 and 2000. The exercise price was equal to 100% of the fair market value of the Common Stock on August 21, 1995, the date of grant. 2 Aggregated Option Exercises During 1996 Fiscal Year and Fiscal Year-End Option Values The following table provides information related to options exercised by the named executive officers during fiscal 1996 and the number and value of options held at fiscal year-end. The Company does not have any outstanding stock appreciation rights. Value of Unexercised Number of Securities In-the-Money Options at Shares Underlying Unexercised April 30, 1996 Acquired on Value Options at April 30, 1996 Exercisable/ Name Exercise Realized(1) Exercisable/Unexercisable Unexercisable(2) - --------------- ----------- ---------- ------------------------- ----------------------- James B. Hickey, Jr. -- -- 190,000 exercisable $873,750 exercisable 260,000 unexercisable $660,624 unexercisable Jeffrey A. Blair 15,000 $45,938 58,200 exercisable $255,662 exercisable 87,800 unexercisable $213,900 unexercisable William M. Milne 12,000 $40,500 23,625 exercisable $100,093 exercisable 60,875 unexercisable $100,406 unexercisable Robert A. Samec -- -- 23,025 exercisable $97,668 exercisable 62,475 unexercisable $106,206 unexercisable Edson R. Weeks, III 10,000 $33,750 23,025 exercisable $97,668 exercisable 62,475 unexercisable $106,206 unexercisable (1) Value is calculated based on the amount, if any, by which the closing price for the Common Stock as quoted on the Nasdaq National Market on the date of exercise exceeds the option exercise price, multiplied by the number of shares to which the exercise relates. (2) Value is calculated on the basis of the difference between the option exercise price and the closing sale price for the Company's Common Stock at April 30, 1996 as quoted on the Nasdaq National Market, multiplied by the number of shares of Common Stock underlying the option. Employment Contracts and Termination of Employment Arrangements The Company has entered into an employment agreement with James B. Hickey, Jr., which, in addition to the compensation shown in the Summary Compensation Table, provides for compensation in the event Mr. Hickey's employment with the Company is terminated under certain circumstances. Upon termination of employment initiated by the Company's Board of Directors other than for cause, Mr. Hickey will receive salary and medical insurance for twelve (12) months. Upon termination for cause, payment of severance shall be at the discretion of the Board. The Company also entered into an employment agreement with Jeffrey A. Blair. In addition to the compensation shown in the Summary Compensation Table, Mr. Blair has the right to six months of severance pay if the Board terminates his employment without cause. As described in the Compensation and Stock Option Committee Report, the Company entered into Change In Control Employment Agreements with each of James B. Hickey, Jr., William M. Milne, Jeffrey A. Blair, Robert C. Samec, Edson R. Weeks, III, Patricia A. Hamm and Earl H. Slee. Each such Agreement provides that, following a change of control of the Company, if the executive officer is 3 subsequently terminated without cause or voluntarily resigns within 12 months of such change of control, he or she will receive a lump sum amount equal to two times his or her current base compensation plus two times his or her target bonus under the Company's Management Incentive Plan. In addition, all options will become fully vested upon such termination or resignation and will be exercisable for three months. Compensation of Directors Since 1987, the Company has paid each non-employee director an annual fee of $12,000, payable in twelve monthly installments. In addition, since April 1995, such directors also receive $1,000 for each Board meeting attended in person or $500 for attending a meeting by telephone conference. Nonemployee directors also receive an automatic annual grant of a non-qualified stock option pursuant to the 1988 Stock Option Plan on the date of the Company's annual meeting each year. Each option granted enables that director to purchase 10,000 shares of the Company's Common Stock at an option exercise price equal to the fair market value of such shares on the date the option is granted. Each option granted to a director is exercisable beginning one year after the date of grant, and will generally expire at the earlier of (i) twelve months after the optionee ceases to be a director and (ii) five years after the date of grant. 4 SIGNATURES Pursuant to the requirements of Section 13 of the Securities Exchange Act of 1934, the Company has caused this Report to be signed on its behalf by the undersigned, thereunto duly authorized. Dated: November 12, 1996 AEQUITRON MEDICAL, INC. "Company" /s/ James B. Hickey, Jr. James B. Hickey, Jr., President and Chief Executive Officer /s/ William M. Milne William M. Milne, Chief Financial Officer Pursuant to the requirements of the Securities Exchange Act of 1934, this amendment to Form 10-K for year ended April 30, 1996 has been signed below by the following persons on behalf of the Company and in the capacities and on the dates indicated. Signature and Title Date /s/ James B. Hickey, Jr. November 12, 1996 James B. Hickey, Jr., President, Chief Executive Officer and Director (Principal Executive Officer) /s/ William M. Milne November 12, 1996 William M. Milne, Chief Financial Officer (Principal Financial Officer) * November 12, 1996 Lawrence A. Lehmkuhl, Director * November 12, 1996 David B. Morse, Director * November 12, 1996 Gerald E. Rhodes, Director * November 12, 1996 Ervin F. Kamm, Jr., Director * /s/ James B. Hickey, Jr. November 12, 1996 James B. Hickey, Jr., Attorney-in-Fact pursuant to Power of Attorney 5