UNITED STATES

SECURITIES AND EXCHANGE COMMISSION WASHINGTON,

Washington, D.C. 20549 ------------------------

_______________

FORM 10-K/A AMENDMENT NO. 2 10-K

ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d)

OF THE SECURITIES EXCHANGE ACT OF 1934 FOR THE FISCAL YEAR ENDED DECEMBER 27, 2003 COMMISSION FILE NUMBER 1-12082 ------------------------

For The Fiscal Year Ended December 25, 2004

Commission File Number 1-08056

_______________

HANOVER DIRECT, INC. (EXACT NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER) DELAWARE (STATE OR OTHER JURISDICTION OF INCORPORATION OR ORGANIZATION) 115 RIVER ROAD, BUILDING 10, EDGEWATER, NEW JERSEY (ADDRESS OF PRINCIPAL EXECUTIVE OFFICES) 13-0853260 (IRS EMPLOYER IDENTIFICATION NO.) 07020 (ZIP CODE)

(Exact Name of Registrant as Specified in Its Charter)

Delaware

13-0853260

(State or Other Jurisdiction of Incorporation or Organization)

(IRS Employer Identification No.)

1500 Harbor Boulevard, Weehawken, New Jersey

07086

(Address of Principal Executive Offices)

(Zip Code)

(201) 863-7300 (REGISTRANT'S TELEPHONE NUMBER, INCLUDING AREA CODE) SECURITIES REGISTERED PURSUANT TO SECTION

(Registrant’s Telephone Number, Including Area Code)

Securities registered pursuant to Section 12(b) OF THE ACT:
NAME OF EACH EXCHANGE TITLE OF EACH CLASS ON WHICH REGISTERED ------------------- --------------------- COMMON STOCK, $.66 2/3 PAR VALUE AMERICAN STOCK EXCHANGE
SECURITIES REGISTERED PURSUANT TO SECTIONof the Act:
Common Stock, $0.01 Par Value

Securities registered pursuant to Section 12(g) OF THE ACT: of the Act: None

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 (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes [X]o No [ ] x

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 the registrant'sregistrant’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] x

Indicate by check mark whether the registrant is an accelerated filer (as defined in Exchange Act Rule 12b-2).

Yeso No x

Indicate by check mark whether the registrant is a shell company (as defined in Rule 12b-2 of the Securities Exchange Act of 1934). Act)

Yes [ ]o No [X] x

As of June 27, 2003,25, 2005, the last business day of the registrant'sregistrant’s most recently completed second fiscal quarter, the aggregate market value of the voting and non-voting common equity held by non-affiliates of the registrant was $15,069,965$6,200,166 (based on the closing price of the Common Stock on the American Stock ExchangePink Sheets on June 27, 200325, 2005 of $0.27$0.88 per share; shares of Common Stock owned by directors and officers of the Company are excluded from this calculation; such exclusion does not represent a conclusion by the Company that all of such directors and officers are affiliates of the Company).

As of March 16, 2004,February 21, 2006, the registrant had 220,173,63322,426,296 shares of Common Stock outstanding (excluding treasury shares). ------------------------ outstanding.

_______________




EXPLANATORY NOTE This Amendment No. 2

As explained herein, we have restated the consolidated financial statements for the fiscal years ended December 27, 2003 and December 28, 2002 in this Annual Report on Form 10-K/A amends certain10-K. We have also restated the quarterly financial information underfor fiscal 2003 and the caption "Reportfirst two quarters of fiscal 2004. See Note 2 to the accompanying consolidated financial statements (collectively, the “Restatement”). By way of summary, the Restatement also affects periods prior to fiscal 2002. The Restatement’s impact on periods prior to fiscal 2002 has been reflected as an adjustment to accumulated deficit as of December 29, 2001 in the accompanying Consolidated Statements of Shareholders’ Deficiency as well as the Selected Financial Data in Part 1, Item 6 of this Form 10-K. The Restatement corrects a revenue recognition issue that resulted in revenue being recorded in advance of the Stock Optionactual shipment of merchandise to the customer and Executive Compensation Committee on Executive Compensation"the correction of an accounting policy to recognize revenue when the merchandise is received by the customer as opposed to when the merchandise is shipped, corrects an error in Item 11the accounting treatment of Part IIIdiscounts obligations for certain of the Company'sCompany’s buyers’ club programs, corrects two errors in the accounting treatment of a reserve for post-employment benefits including correcting the premature reversal of the reserve and other adjustments and recording legal fees in the proper periods that were inappropriately recorded related to the matter. The Restatement also records certain customer prepayments and credits inappropriately released and records other liabilities relating to certain miscellaneous catalog costs and other miscellaneous costs that were inappropriately not accrued in the appropriate periods. In addition we have made adjustments to the deferred tax asset and liability to reflect the effect of the Restatement adjustments. For a more complete description of the Restatement, refer to Note 2 to the attached consolidated financial statements. We have not amended our previously filed Annual Reports on Form 10-K or Quarterly Reports on Form 10-Q for the Restatement. As previously disclosed in our Current Report on Form 8-K filed with the Securities and Exchange Commission (“SEC”) on November 10, 2004, the consolidated financial statements and related financial information contained in such reports for the fiscal years ended December 25, 1999, December 30, 2000, December 29, 2001, December 28, 2002 and December 27, 2003 and the fiscal quarters ended March 29, 2003, June 28, 2003, September 27, 2003, March 27, 2004 and June 26, 2004 should no longer be relied upon. Throughout this Form 10-K all referenced amounts for prior periods and prior period comparisons reflect the balances and amounts after giving effect to the Restatement.

As a result of the Restatement, we were unable to timely file the Form 10-K for the fiscal year ended December 27, 2003 filed25, 2004.


PART I

Item 1. Business

This Annual Report on Form10-K, contains forward-looking statements within the meaning of the Private Securities Litigation Reform Act of 1995. The use of words such as “anticipates,” “estimates,” “expects,” “projects,” “intends,” “plans,” and “believes,” among others, generally identify forward-looking statements. Forward-looking statements are predictions of future trends and events and as such, there are substantial risks and uncertainties associated with forward-looking statements, many of which are beyond management’s control. Some of the Securitiesmore material risks and Exchange Commission on April 9, 2004uncertainties are identified in “Item 7. Management’s Discussion and amended on April 26, 2004. No attempt has been madeAnalysis of Financial Condition and Results of Operations—Risk Factors.” We do not intend, and disclaim any obligation, to modify or update any disclosures presented in any other Items or Parts of the Form 10-K. PART I ITEM 1. BUSINESS GENERAL forward-looking statements.

General

Hanover Direct, Inc. (the "Company") provides(collectively with its subsidiaries, referred to as the “Company,” “we” or “us” in this Form 10-K) is a direct marketer of quality, branded merchandise through a portfolio of catalogs and e-commerce platforms to consumers, as well as a comprehensive rangewebsites. We also manufacture comforters and pillows that we sell in two of Internet,our catalogs and our retail outlet stores and manufacture Scandia Down branded comforters, pillows and featherbeds that we sellthrough specialty retailers. In addition, we provide product fulfillment, telemarketing, information technology and e-commerce and fulfillment services to businesses. The Company'sthird party businesses involved in the direct commercemarketing business.

Our direct marketing operations comprise its catalog and Web siteconsist of a portfolio of catalogs and associated websites in the home fashions, men’s and women’s apparel and gift categories including,that included during 2003, 2004, Domestications, The Company Store, The Company Kids, Scandia Down, Silhouettes, International Male Undergear and Gump's By Mail. Undergear. Each brandcatalog can be accessed on the Internet individually by name. In addition,We also owned and operated the Company owns Gump's, aGump’s retail store based in San Francisco California. and the Gump’s By Mail catalog and website until March 14, 2005, when we sold them to an unrelated third party. In addition, we manufacture high quality pillows and comforters for sale in The Company's business-to-business operations compriseCompany Store and Domestications catalogs and websites, through our retail outlet stores and super-premium down comforters, pillows and featherbeds under theScandia Down brand name, which we sell through third party luxury retailers in North and South America.

Leveraging our in-house expertise in product fulfillment business of Keystone Internet Services, LLC (formerly Keystone Internet Services, Inc.), the Company'sand utilizing our excess capacity, we provide third party, end-to-end, fulfillment, logistics, telemarketing and e-care provider. information technology services to businesses formerly owned by the Company and select third party companies involved in the direct marketing business.

The Company is incorporated in Delaware and itsour executive offices are located at 115 River Road, Edgewater,1500 Harbor Boulevard, Weehawken, New Jersey 07020.07086. The Company'sCompany’s telephone number is (201) 863-7300. The Company is athe successor in interest toof the 1993 merger between The Horn & Hardart Company, a restaurant company founded in 1911,that traces its origins to 1888 and Hanover House Industries, Inc., which was founded in 1934. On or about May 19, 2003, Richemont Finance S.A.,

At the Company’s 2004 Annual Meeting of Shareholders held on August 12, 2004, the Company’s shareholders approved a Luxembourg company ("Richemont"), the then holder of approximately 21.3%one-for-ten reverse stock split of the Company'sCompany’s common stock (“Common Stock”), which became effective at the close of business on September 22, 2004. In this Annual Report on Form 10-K, the number of shares of Common Stock outstanding, per share amounts, stock warrants, stock option and exercise price data relating to the Company’s Common Stock for periods prior to the reverse stock split have been restated to reflect the effect of the reverse stock split. See Note 9 to the accompanying consolidated financial statements for more information regarding the reverse stock split and additional amendments to the Company’s Certificate of Incorporation.

Restatement of Prior Financial Information and Related Matters

We have restated the consolidated financial statements for the fiscal years ended December 27, 2003 and December 28, 2002 in this Annual Report on Form 10-K. We have also restated the quarterly financial information for fiscal 2003 and the first two quarters of fiscal 2004. See Note 2 to the accompanying consolidated financial statements (collectively, the “Restatement”). The Restatement also affects periods prior to fiscal 2002. The Restatement’s impact on periods prior to fiscal 2002 have been reflected as an adjustment to accumulated deficit as of December 29, 2001 in the accompanying Consolidated Statements of Shareholders’ Deficiency.


We have also restated the applicable financial information for fiscal 2000, fiscal 2001, fiscal 2002 and fiscal 2003 in “Item 6. Selected Consolidated Financial Data.”

The Restatement corrects a revenue recognition issue that resulted in revenue being recorded in advance of the actual receipt of merchandise by the customer, corrects an error in the accounting treatment of discounts obligations for certain of the Company’s buyers’ club programs, corrects two errors in the accounting treatment of a reserve, including re-establishing a reserve balance prematurely released based on a summary judgment decision which could be and was appealed, and recording legal fees in the proper periods that were inappropriately recorded related to the matter. The Restatement also records certain customer prepayments and credits prematurely released, and records other liabilities relating to certain miscellaneous catalog costs and other miscellaneous costs that were inappropriately not accrued in the appropriate periods. In addition, we have made adjustments to the deferred tax asset and liability to reflect the effect of the Restatement adjustments. We did not amend our previously filed Annual Reports on Form 10-K or Quarterly Reports on Form 10-Q for the Restatement. As previously disclosed in our Current Report on Form 8-K filed with the Securities and Exchange Commission (“SEC”) on November 10, 2004, the consolidated financial statements and related financial information contained in such reports for the fiscal years ended December 25, 1999, December 30, 2000, December 29, 2001, December 28, 2002 and December 27, 2003 and the fiscal quarters ended March 29, 2003, June 28, 2003, September 27, 2003, March 27, 2004 and June 26, 2004 should no longer be relied upon. Throughout this Form 10-K all referenced amounts for prior periods and prior period comparisons reflect the balances and amounts after giving effect to the Restatement.

As a result of the Restatement, we were unable to timely file our Quarterly Report on Form 10-Q for the fiscal quarter ended September 27, 2004 or this Form 10-K. As a result of our not filing our Quarterly Report on Form 10-Q for the fiscal quarter ended September 27, 2004 on a timely basis and our inability to meet the continued listing requirements of the American Stock Exchange (“AMEX”), trading in our Common Stock on the AMEX was halted and ultimately the Common Stock was delisted by the AMEX on February 16, 2005.

In response to the discovery of certain of the matters leading up to the Restatement, the Audit Committee of the Board of Directors launched an investigation in November 2004 relating to the restatement of the Company’s consolidated financial statements and other accounting-related matters and engaged the law firm of Wilmer Cutler Pickering Hale and Dorr LLP (“Wilmer Cutler”) as its independent outside counsel to assist with the investigation. In March 2005, the Audit Committee concluded its investigation and, with the assistance of Wilmer Cutler, reported its findings to the Board of Directors. The Audit Committee, again with the assistance of Wilmer Cutler, formulated a series of recommendations to the Company and the Board of Directors concerning potential improvements in the Company’s internal controls and procedures for financial reporting. The Board of Directors and management have begun implementing these recommendations.

The Company was notified in January 2005 by the SEC that the SEC was conducting an informal inquiry relating to the Company’s financial results and financial reporting since 1998. The SEC indicated in its letter to the Company that the inquiry should not be construed as an indication by the SEC that there has been any violation of the federal securities laws. The Company is cooperating fully with the SEC in connection with the inquiry and Wilmer Cutler has briefed the SEC and the Company’s independent registered public accounting firm, Goldstein Golub Kessler LLP (“GGK”) on the results of its investigation. The Company intends to continue to cooperate with the SEC in connection with its informal inquiry concerning the Company’s financial reporting.

We hired a new Chief Executive Officer in May 2004 who, together with current management, identified the issues leading to the Restatement. Based on recommendations of the Audit Committee concerning potential improvements in the Company’s internal controls and procedures for financial reporting, management has responded to the weaknesses in internal controls exposed by the Restatement by revamping and augmenting the Company’s accounting and finance functions, hiring a new Chief Financial Officer, strengthening the Company’s internal controls, hiring an internal general counsel and replacing the Company’s external counsel, and instituting a corporate culture that demands ethical behavior of all employees, the highest level of compliance and encourages free communication up and down the ranks. See “Controls and Procedures” for more information regarding these and other initiatives.


Significant Shareholder

After its January 10, 2005 purchase of an aggregate of 3,799,735 shares of Common Stock formerly held by Regan Partners, L.P., Regan International Fund Limited and Basil Regan, Chelsey Direct, LLC and related affiliates (“Chelsey”) beneficially own approximately 69% of the issued and outstanding common stock (the "Common Stock")Common Stock and approximately 75% of the Common Stock after giving effect to the exercise of all outstanding options and warrants to purchase Common Stock beneficially owned by Chelsey. In addition, Chelsey is holder of all of the Company's Series B Participating Preferred Stock (the "Series B Participating Preferred Stock"), sold all of its shares of stock of the Company to Chelsey Direct, LLC, a Delaware limited liability company ("Chelsey"). The Company entered into a recapitalization agreement with Chelsey in November 2003 pursuant to which the Company exchanged 564,819 shares of a newly issuedCompany’s Series C Participating Preferred Stock (the "Series(“Series C ParticipatingPreferred”). Including the Series C Preferred Stock") and 81,857,833outstanding options and warrants beneficially owned by Chelsey, Chelsey maintains approximately 91% of the voting rights of the Company (after giving effect to the exercise of all outstanding options and warrants). Chelsey made its initial investment in the Company on May 19, 2003 by acquiring 2,944,688 shares of newly issued Common Stock for theand 1,622,111 shares of Series B Participating Preferred Stock (“Series B Preferred”) from Richemont Finance S.A (“Richemont”). Stuart Feldman, a Chelsey affiliate, held by Chelsey. As16,090 shares of Common Stock when Chelsey acquired Richemont’s shares. Chelsey’s Common Stock ownership has increased since its initial investment as a result of suchthree transactions:

The recapitalization of the Company on November 30, 2003 whereby the Series B Preferred was exchanged for 564,819 shares of Series C Preferred which has, in general, 100 votes per share and, as part of this transaction, the Company’s issuance of 8,185,783 shares of Common Stock to Chelsey.

On July 8, 2004, Chelsey Finance, LLC, (“Chelsey Finance”), a Chelsey affiliate, provided us with a $20.0 million junior secured credit facility, of which the entire $20.0 million was borrowed by the Company (the “Chelsey Facility”). As part of this transaction, the Company issued to Chelsey 434,476 shares of Common Stock in payment of a waiver fee and Chelsey Finance received a 10-year warrant to purchase 30.0% of the fully diluted shares of Common Stock (then equal to 10,259,366 shares of Common Stock). The terms of the Chelsey Facility are described in greater detail in Note 7 to the consolidated financial statements in Part II.

On January 10, 2005, Chelsey purchased an aggregate of 3,799,735 shares of Common Stock from Basil Regan, Regan International Fund Ltd. and Regan Partners, L.P, constituting all of the Common Stock held by them. Basil Regan had previously resigned from the Board of Directors on July 30, 2004.

Chelsey became the holder of approximately 50.6%has designated four of the Company's outstanding common stock and allseven members of the Company's Series C Participating Preferred Stock. Collectively, Basil Regan and Regan Partners, L.P. ("Regan") are currently the holders of approximately 17.6% of the Company's Common Stock. Pursuant to a Corporate Governance Agreement, Chelsey has the right to designate five (5) members and Regan has the right to designate one (1) member of the nine (9) memberCompany’s Board of Directors. See "Additional Investments -- Series C Participating Preferred Stock" and "Item 10(a) -- Directors and Executive Officers of the Registrant." DIRECT COMMERCE including its Chairman.

Direct Commerce

General. The Company isWe are a leading specialty direct marketer with a diverse portfolio of branded home fashions, men'smen’s and women'swomen’s apparel and gift products marketed via direct mail-order catalogs, websites and retail stores and connected Internet Web sites ("outlets (“direct commerce"commerce”). The Company's catalog titles are organized into four categories -- The Company Store Group, Women's Apparel, Men's Apparel and Gift -- each consisting of one or more catalog/Internet titles. All of these categories utilize centralour centralized purchasing and inventory management functions and the Company'sour common systems platform and our telemarketing, fulfillment, distribution and administrative functions. During 2003, the CompanyWe mailed approximately 180.3172 million, 180 million and 191 million catalogs answered more than 6.3 million customer service/order callsfor the fiscal years ended 2004, 2003 and processed2002, respectively. Although the past three years indicate a downward trend in catalog circulation and shipped 6.4 million packagessales revenues, we began to customers. On June 29, 2001,reverse this trend during the Company sold certain assets and liabilitiessecond half of its Improvements business to HSN, a division of USA Networks, Inc.'s Interactive Group, for approximately $33.0 million. In conjunction2004 when catalog circulation increased by 6% compared with the sale,second half of 2003, and revenue trends began to rise due to several factors including improved customer service levels which were made possible by enhanced liquidity provided by the Company's KeystoneChelsey Facility. The enhanced liquidity also allowed us to increase inventory levels and realize a stronger catalog performance.

Sales revenues generated by our websites continue to increase, both in dollar terms and as a percentage of our net revenues. Website sales comprised 32.0% of combined Internet Services, Inc. (now Keystone Internet Services, LLC) subsidiary agreed to provide telemarketing and fulfillment servicescatalog net revenues for the Improvements business under a service agreementyear ended December 25, 2004 compared with the buyer for a period of three years. The Company is in negotiations to extend the term of the HSN agreement for a period of two additional years to June 27, 2006. 2 The asset purchase agreement between the Company and HSN provided for a reduction in the sale price if the performance of the Improvements business in the 2001 fiscal year failed to achieve a targeted EBITDA level as defined in the agreement. The business achieved the targeted EBITDA level so no reduction in the sale price was required. In addition, if Keystone Internet Services, Inc. failed to perform its obligations during the first two years of the services contract, the purchaser was entitled to receive a reduction in the original purchase price of up to $2.0 million. An escrow fund of $3.0 million, which was withheld from the original proceeds of the sale of approximately $33.0 million, was established for a period of two years under the terms of an escrow agreement between LWI Holdings, Inc., HSN and The Chase Manhattan Bank as a result of these contingencies. On March 27, 2003, the Company and HSN amended the asset purchase agreement to provide27.9% for the release of the remaining $2.0comparable period in 2003, and have increased by approximately $11.6 million, balance of the escrow fund andor 10.8%, to terminate the escrow agreement. By agreeing to the terms of the amendment, HSN forfeited its ability to receive a reduction in the original purchase price of up to $2$118.7 million if Keystone Internet Services failed to perform its obligations during the first two years of the services contract. In consideration for the release, Keystone Internet Services issued a credit to HSNyear ended December 25, 2004 from $107.1 million for $100,000, which could be applied by HSN against any invoices of Keystone Internet Services to HSN. This credit was utilized by HSN during the March 2003 billing period. On March 28, 2003, the remaining $2.0 million escrow balance was received by the Company, thus terminating the escrow agreement. The Company reviews itscomparable period in 2003.

We continually review our portfolio of catalogs as well as new opportunities to acquire or develop catalogs from time to time. The Company did not discontinue any of its businesses or print catalogs in 2003. In 2002, the Company consolidated a portion of its Hanover, Pennsylvania fulfillment operations into the Company's Roanoke, Virginia facility. Inand websites. On March 2003, the Company closed its Kindig Lane facility in Hanover, Pennsylvania and moved its remaining operations there to the Company's facility in Roanoke, Virginia. The Company responds to unsolicited expressions of interest for various of its assets which it receives from time to time from third parties; however no formal solicitation program has been established by the Company for the sale of assets and no definitive agreements have been reached other than with respect to14, 2005, we completed the sale of the Company's Improvements businessGump’s By Mail catalog and its Kindig Lane facilityGump’s retail store located in prior years. San Francisco, California to an unrelated third party in part because the Gump’s operations, which were based primarily on the retail operation, did not fit within the Company’s direct marketing core competency.


While our back-end/fulfillment functions are centralized, we operate merchandising, purchasing and catalog production separately for each of The Recapitalization Agreement with ChelseyCompany Store/Company Kids, Domestications, Silhouettes and the Certificate of DesignationsInternational Male/Undergear catalogs and websites. Previously, we operated The Company Store/Company Kids and Domestications as a single unit. During 2004, after a review of the Series C Participating Preferred Stock do not mandate the sale of assets. However, management with direction from the Board of Directors, has taken the position that it will consider the salestructure of the Company's non-core assets in ordercatalogs, we determined that we would better served by having separate management teams to redeemguide each of the outstanding Series C Participating Preferred Stock so long ascatalogs because of the salediversity of any individual asset or groupthe target customer base and sales volumes of assets is fair to all the Company's stakeholders from a financial point of view. The Company is considering the sale of certain non-core assets although no definitive agreements have been reached and no assurance can be given that such assets will, in fact, be sold. catalogs.

Each of the Company'sour specialty catalogs targets distinctits market segmentsby offering a focused assortment of merchandise designed to meet the needs and preferences of its targeteach catalog’s customers. Through market research and ongoing testing of new products and concepts, each brand group determines each catalog'scatalog has its own merchandise strategy, including appropriate price points, mailing plans and presentation of its products. The Company isWe are continuing itsour development of exclusive or private label products for a number of itsour catalogs including Domestications, The Company Store, The Company Kids, Silhouettes, International Male and Undergear, to further enhancedifferentiate the brand identity of the catalogs. During 2003, the Company sought to rely on its existing long-term customer relationships to grow its existing brands and to extend the categories of merchandise sold by its existing brands. Silhouettes expanded its offerings in intimates, footwear and swimwear, Domestications expanded its offerings of home accessories, Gump's San Francisco launched a Baby Gump's boutique and a packaged foods department, and plans were made to emphasize several new categories of merchandise. Gump's also implemented a strategy for unifying the merchandise offering in all categories across all channels. The Company's specialtycatalog’s identities.

Our catalogs typically range in size from approximately 2448 to 108 pages with six9 to twenty-five new27 editions per year depending on the seasonality and fashion content of the products offered. Each edition may be mailed several times each season with variations in format and content. Each catalogThe Company employs the services of an outside creative agencyagencies or has its own creative staff that is responsible for the 3 designs, layout, copy, feel and theme of the book.catalogs. Generally, the initial sourcing of new merchandise for a catalog begins six to nine months before the catalog is mailed. The Company has created commerce-enabled Web siteswebsites for each of its catalogs, whichcatalogs. The websites offer all of the catalog'sa particular catalog’s merchandise and in every case, more extensive offerings than any single issue of a print catalog; take catalog requests;catalog. Customers can request catalogs and acceptplace orders for not only Web sitewebsite merchandise, but also from any print catalog already mailed.

The following is a description of the Company's brands in each of the Company's four categories: our catalogs:

The Company Store Group: Domestications is a leading home fashions brand offering affordable luxury for every room in the home for today's value-oriented and style-conscious consumer. The Company Store is an upscale home fashions brandcatalog focused on high quality down products that we manufacture and other private label and branded home furnishings. furnishings. Basic bedding lines produced at our LaCrosse, Wisconsin factory accounts for approximately 27% of The Company Kids offers both upscale apparelStore product in 2004.

Exclusive designs and furnishing focused towards children. Scandia Downvibrant colors, along with a unique and sophisticated catalog presentation, gives The Company Store a strong identity within its market. Even as The Company Store website continued to grow with an increasing percentage of its revenue coming through this channel, catalogs remained the biggest catalyst for driving website orders.

Company Kids is a nationally known brand specializingcatalog developed from a category offered in luxury downThe Company Store catalogs and now accounts for approximately 17% of the total Company Store volume and has grown over the past three years to nine exclusive Company Kids mailings. The unique themes and full room views, gives the Company Kids customer the opportunity to purchase the “entire room” including bed, bedding, storage, wall hangings, lamps and rugs.

Creative design and varied color pallets for the complete bed ensemble are developed by The Company Store’s own design staff and sourced around the world. These exclusive designs and vibrant color pallets remain the signature identity for this quality oriented, better-priced catalog and position both The Company Store and Company Kids as strong competitors in the direct home textile market.

Domestications is “America’s Authority in Home Fashions®.” Celebrating our 20th anniversary in 2004, we continue to be the value minded customer’s top-of-mind choice when shopping for the latest in home furnishings. Domestications targets the mid-tier marketplace with its primary focus on bedding for every taste and lifestyle, featuring unique and novel ideas, hard to find problem solvers, and exclusive designs found nowhere else. We also offer a wide range of fashion and seasonal products for every other room of the house and home fashions. Women's Apparel: even have great ideas for the backyard.

2004 was a turnaround year for Domestications as new management began to reposition the business to a more promotional strategy that focuses on new merchandising and creative marketing initiatives.


Silhouettes is a leadingmoderate-to-better priced fashion brandcatalog dedicated to woman’s styles starting at size 12W. The catalog carries the current trends in fashion along with core classics, seasonal favorites and Silhouettes® exclusives. Silhouettes carries a full range of apparel from boots to bathing suits, sleepwear to swimwear, and everything in between.

Silhouettes core strengths include exclusive designs and manufacturing sourced around the world. Utilizing key manufacturing plants allows Silhouettes to control costs and ensure the quality of these designs, offering large size women's upscale apparelthe customer a product of style and accessories. Men's Apparel: value.

The Silhouettes catalog and website create a virtual department store, carrying something for every 12W plus-sized woman. The catalog continues to be the primary driver for website orders. In each of the past four years Silhouettes® has enjoyed significant Internet sales growth. Improved on-site search capabilities and navigations have taken the tedium and frustration out of the search and have created a better virtual shopping experience, getting Silhouettes® closer to its goal of being the customer’s best friend.

International Male offers contemporary men'smen’s fashions and accessories at reasonable prices. As we celebrate International Male’s 30th Anniversary, the Company has relocated the business to its headquarters in Weehawken, New Jersey and hired a new management team for the catalog, which is in the process of repositioning International Male to return it to its roots as a young men’s “lifestyle” fashion leader. This merchandising shift will be evident in catalogs commencing in the fourth quarter of 2005.

International Male carries a full line of apparel, from sportswear to swimwear, underwear, shoes and accessories, offering a merchandise mix that is both exciting and eclectic.

Undergear was launched in 1985 as a “handbook of men’s underwear” from around the world. It is a market leader in fashionablethe men’s underwear catalog and functional men's underwear, workout wearInternet business.

Core strengths include the production of our many exclusive styles, interpreted by our merchandising team using key manufacturing sources, allowing us to control costs and active wear. Gift: Gump'sensure quality. 

Over the years, the names International Male and Undergear have become synonymous with our merchandise - from top vendors to our signature collections - as well as our world-famous catalogs, sparking the imaginations of countless readers ever since their inception.

Gump’s By Mailand Gump's San Francisco Gump’s are luxury sources for discerning customers of jewelry, gifts and home furnishings, as well asand are market leaders in offering Asian inspired products. On March 14, 2005, we sold both the Gump’s By Mail catalog and the Gump’s San Francisco retail store to an unrelated third party.

Catalog Sales.Sales. Net sales, including postagedelivery and handling,service charges, through the Company'sCompany’s catalogs were $280.1$252.3 million for the fiscal year ended December 27, 2003,25, 2004, a decrease of $61.8$24.6 million, or 18.1%8.9%, compared with the prior fiscal year. Overall circulation for continuing business in fiscal year 20032004 decreased by 5.9% in fiscal 20034.2% primarily stemming from the Company's continued effortsour decision to reduce unprofitable circulation. In addition,circulation during the first half of the year due to liquidity issues facing the Company is currently analyzingthat constrained inventory levels and restricted catalog circulation. However, increased working capital provided by the extentChelsey Facility starting in the third quarter allowed the Company to begin increasing its inventory levels and investing in catalog circulation to strengthen its customer files and grow its catalog business. These steps took hold during the second half of cannibalization2004 as catalog circulation increased by 6.0% compared with the second half of catalog sales by 2003, which resulted in an upward trend in revenues in the fourth quarter of 2004.

Internet sales. Two examples of topics being researched are (1) what is the percentage of Internet customers who received a catalog and selected the Internet as a vehicle for order placement and (2) what drew the Internet customer to the Internet Web site if not a catalog recipient. Acquiring customers through the Internet as opposed to mailing them a catalog results in lower overall costs and increased profitability for the Company. Internet Sales.Sales. The Internet continues to grow in importance as a source of new customers continues to grow in importance.customers. Net sales, including postagedelivery and handling,service charges, through the Internet improved to $108.6$118.7 million for the fiscal year ended December 27, 2003,25, 2004, an increase of $21.2$11.6 million or 24.2%10.8%, over Internet sales in the prior fiscal year. As ofFor the year ended December 27, 2003,25, 2004, Internet sales had reached 27.9%32.0% of brand sales (total revenues less third party fulfillment salescombined catalog and membership programs). The Company maintains an active presence on the Internet by having a commerce-enabled Web site for each of itsnet revenues. Customers can order catalogs which offers all of the catalog's merchandise and in every case, more extensive offerings than any single issue of a print catalog; takes catalog requests, and acceptsplace orders for not only Web sitewebsite merchandise but also for merchandise from any print catalog already mailed. The Web sitewebsite for each brandcatalog is prominently promoted within each catalog in traditional print media advertising, and on third-party Web sites. websites.


During November 2002, Amazon.com began to offer Silhouettes, International Male and Undergear merchandise within Amazon.com'sAmazon.com’s Apparel & Accessories store under a multi-year strategic alliance between the Company and Amazon.com. During 2003, Company Kids, Domestications, The Company Store and Gump’s were also made available on Amazon.com. All orders resulting from this alliance are electronically transferred to and fulfilled by the Company. During the first quarter of 2003, Company Kids apparel merchandise joined Silhouettes, International Male and Undergear within Amazon.com's Apparel & Accessories store. During 4 September 2003, Domestications, The Company Store, and Gump's bedding, furniture and home accessories were made available within Amazon.com's expanded Home store. The Company utilizesAmazon.com charges us a commission on orders placed through its website.

We utilize other on-line marketing opportunities available to it by posting itsour catalog merchandise and accepting orders on third-party Web sites,websites for which it iswe are charged a commission. The CompanyWe also undertakes relationships where third party Web sites are paidenter into affiliate marketing agreements with third-party website operators and pay for every click that leads“click thrus” to the Company's sites.our websites. In addition to the Amazon.com arrangements, with Amazon.com described above,we have entered into third party Web site advertising arrangements entered into by the Company include partnershipsaffiliate marketing agreements with ArtSelect.com, CatalogCity, Decorative Product Source, Inktomi, Google, MSN, NexTag, Overture, Shopping.com, Linkshare and GiftCertificates.com. Buyers' Clubs.

Scandia Down. Scandia Down manufactures luxury European down comforters, pillows and featherbeds from its LaCrosse, Wisconsin facility and distributes these products together with proprietary branded sheeting, towels and related accessories through its network of over 90 high end retailers in North and South America. Scandia Down’s core growth strategy is focused on expanding distribution in select markets with key retailers, expanding product lines and categories, and developing sales and marketing support programs for licensed retailers.

Divestitures.

Improvements. On June 29, 2001, we sold certain assets and liabilities of our Improvements business to HSN, a division of USA Networks, Inc.’s Interactive Group, for approximately $33.0 million. In March 1999,conjunction with the Company, throughsale, we agreed to provide telemarketing and fulfillment services for the Improvements business under a newly formed subsidiary, started up and promotedservices agreement with a discount buyers' club to consumers known as "The Shopper's Edge." In exchangethree year term that was later extended for an up-front membership fee,additional two years. To secure our performance, $3.0 million of the Shopper's Edge program enabled memberspurchase price was held in escrow. A portion of the escrow was released in 2002 and the balance was released in 2003. The services agreement for Improvements, which originally expired on June 27, 2006, was extended until August 31, 2007.

Gump’s and Gump’s By Mail. On March 14, 2005, we sold all of the stock of Gump’s Corp. and Gump’s By Mail, Inc. (collectively, “Gump’s”) to purchase a wide assortment of merchandise at discounts that were not available through traditional retail channels. Effective December 1999, the Company sold its interest in The Shopper's Edge subsidiary to FAR Services,Gump’s Holdings, LLC, an unrelated third party (“Purchaser”) for $8.9 million, including a nominal fair value based upon an independent appraisal. In January 2001, the Company terminated its Agreement with FAR Services and ceased the offering of memberships in The Shopper's Edge$0.4 million purchase price adjustment pursuant to its customers. Members continued to have the ability to have their memberships automatically renewed and billed unless canceled by the member. The last renewals of memberships were processed in October 2001 by mutual agreement between the Company and FAR Services as a result of the terms of a February 11, 2005 Stock Purchase Agreement. The Company recognized a gain of approximately $3.6 million in its quarter ended March 26, 2005. Chelsey, as the then-pending settlement agreement betweenholder of all of the Federal Trade CommissionSeries C Preferred, consented to the application of the sales proceeds to reduce the outstanding balance of the senior secured credit facility (“Wachovia Facility”) provided by Wachovia National Bank, as successor by a merger with Congress Financial Corporation (“Wachovia”), in lieu of using the available proceeds to redeem the Series C Preferred (the number of shares to be redeemed would have been based on the available sales proceeds and Ira Smolev, the ownerthen current redemption price per share of FAR Services. For the purposeSeries C Preferred). This waiver provided us with additional credit resources under the Wachovia Facility. Chelsey expressly retained its right to require redemption of monitoring and processing refundsapproximately $6.9 million (the Gump’s sales proceeds available for redemption) of the Series C Preferred subject to Wachovia’s approval.

After the sale, we continue as the guarantor of one of the two leases for the Company's customers,San Francisco building where the Company remainedstore is located (we were released from liability on the other lease). The Purchaser is required to use its commercially reasonable efforts to secure the Company’s release from the guarantee within a year of the closing. If the Purchaser cannot secure our release within a year of the closing, an affiliate of the Purchaser will either (i) transfer a percentage interest in its position as bookkeeper forbusiness so that we will own, indirectly, 5.0% interest of the club during 2001. The Company continued to actively perform the function of bookkeeper until April 2003. The Company continues to administer surety bonds as bookkeeper on behalf of The Shopper's Edge Club owner. During 2003, the number of states on behalf of which bonds are held was reduced from six to two. They continue to be secured byPurchaser’s common stock, or (ii) provide us with a $2.5 million stand-by letter of credit obtained with funds belongingor other form of compensation acceptable to the ownerCompany to reimburse us for any liabilities we incur under the guarantee until we are released from the guarantee or the lease is terminated.

We entered into a Direct Marketing Services Agreement with the Purchaser to provide telemarketing and held byfulfillment services for the bookkeeper, that remain in placeGump’s catalog and direct marketing businesses for two and four years beyondeighteen months. We have the last date of any membership. option to extend the term for an additional eighteen months.

Membership Services

Vertrue. In March 2001, the Companywe entered into a five-year marketing services agreement with MemberWorks,


Incorporated (now known as “Vertrue”) under which the Company'sour catalogs market and offer a variety of MemberWorksVertrue membership programs for a wide variety of goods and services to the Company'sour catalog customers when they call to place an order. To the extent that the Company achievesVertrue membership programs offer members discounts on a certain acceptance rate by reading scripts to its customers, the Company is guaranteed a certain revenue stream dependent upon the actual numberwide variety of offers made. To the extent that the program performs better than a pre-designated level, the Company will receive a higher level of revenue than its guaranteed minimum. MemberWorksgoods and services. Vertrue has the exclusive rights to the first up-sell position on all merchandise order calls made to the Company,our call centers, after any cross-sells whichthat the catalogs may make for their own primary (or catalog-based) products, but before any offer for one of the Company's pre-existing catalog-based membership clubs. The catalog brand may choose not to read an up-sell script on all inbound order calls only due to business necessities.products. Initially, prospective members participate in a 30-daythirty-day trial period that, unless canceled, is automatically converted into a full membership term, which is one year in duration. Memberships are automatically renewed at the end of each year unless canceled by the member. Vertrue pays us commissions that vary based on the actual number of offers and sales made and whether the membership is an initial sale or a renewal. In early 2002, the Company tested the offer of membership terms that were one month in duration. Memberships were automatically renewed and billed at the end of each month unless canceled by the member. The Company no longer offers monthly memberships and the program was discontinued; however, there remain some customers who continue to renew the MemberWorks program on a month-to-month membership term. In December 2002, the Company entered into an agreement for Internet marketing with MemberWorks, Incorporated under which the Company may conduct marketing of MemberWorks membership programs to its Web site customers. No marketing was done under this agreement. In December 2003, the Company entered into a new agreement for Internet marketing with MemberWorks on more favorable terms. In the first quarter of 2004, the Companywe began to test the marketing of MemberWorksoffering Vertrue programs on one Company Web site and intends to evaluate conversion rates before making the decision to expand the 5 marketing to other Company Web sites or to terminate the agreement for Internet marketing. On the Internet, the Company will offer MemberWorksour websites. The Vertrue programs are offered to customers immediately uponwhen a customer reachingreaches the order confirmation page after placing an order.

The Company's revenue share will provide for a guaranteed minimum revenue per page view. ToVertrue agreement expires in March 2006 and we are evaluating proposals from membership program providers to market membership programs to our customers after the extentVertrue agreement expires. We expect the program performs betterterms of any new membership marketing agreement to be no less favorable than a pre-designated level, the Company will receive a higher level of revenue than its guaranteed minimum per page view. Offers to customers on the Company's Web sites will not be counted for purposes of determining the guaranteed minimumsthose under the master MemberWorks agreement. Customers may purchase memberships in a number of the Company's Buyers' Club programs for an annual fee. The Company defers revenue recognition for membership feescurrent agreement with Vertrue.

We also received in its Buyers' Club programs until the cancellation period ends. Thereafter, revenue net of actual cancellations is recognized on a monthly basis over the remaining membership period. The Company also receives commission revenue related to itsour solicitation of the MemberWorks membership programs and Magazine Direct magazine subscription programs. The commission revenue recognized byprogram until the Company for the Magazine Direct magazine program iswas discontinued in May 2003. We were paid commissions based on a per-solicitation basis according to the number of solicitations made, with additional revenue recognized if the customer acceptsaccepted the solicitation. Collectively,

Buyers’ Club. Customers may purchase memberships in a number of our catalogs’ Buyers’ Club programs for an annual fee. The Buyers’ Clubs offer members merchandise discounts or free delivery and service charge, advance notice of sales and other benefits. We use Buyers’ Club programs to promote catalog loyalty, repeat business and to increase sales.

In the amountpast, certain of the Buyers’ Club programs contained a guarantee whereby the customer would receive discounts or savings, at least equal to the cost of his or her membership or we would refund the difference with a merchandise credit at the end of the membership period. This guarantee was offered during the following periods: Silhouettes from July 1998 through March 2004; Domestications from April 2002 through March 2004; and Men’s Apparel from April 2003 through March 2004. We do not offer the guarantee currently.

In the first quarter of 2004, former management identified a potential issue with the accounting treatment for Buyers’ Club memberships that contained a guarantee related to discount obligations. At that time, an inappropriate conclusion regarding the accounting treatment was reached and during the third quarter of 2004, the issue was re-evaluated and we determined that an error in the accounting treatment had occurred. The cumulative impact of the error for which the Company restated resulted in the overstatement of revenues and the omission of the liability related to the guarantee of these discount obligations that aggregated $2.4 million as of June 26, 2004 (the end of the second quarter of 2004). The Company has developed a plan to satisfy its obligation to those Buyers’ Club members entitled to benefits as a result of the guarantee which will be implemented by the end of the first quarter of 2006. As reflected in the Restatement, for memberships purchased during those periods when the Buyers’ Club memberships contained a guarantee, revenue net of actual cancellations is recognized on a monthly basis over the membership period, commencing after the thirty-day cancellation period, with the revenue recognized equal to the lesser of the cumulative amount determined using the straight-line method or the actual benefit received by each customer as of the end of each period. At the end of the membership period, a liability equal to the residual guarantee is recorded on the Company’s Consolidated Balance Sheets.

For Buyers’ Club memberships that did not contain a guarantee, we recognize revenue net of actual cancellations on a monthly basis commencing after the thirty-day cancellation period, over the membership period using the straight-line method.

Collectively, we reported revenues from these sources was $5.7membership services of $10.3 million, or 1.4%2.5% of net revenues, $5.1$9.3 million or 1.1%2.2% of net revenues, and $4.8$10.3 million or 0.9%2.2% of net revenues for fiscal years 2004, 2003 and 2002, and 2001, respectively. As of May 2003, the Company discontinued its solicitation of the Magazine Direct program. The Company willWe continue to consider opportunities to offer new and different goods and services to itsour customers on inbound order calls and the Company's Web sites from time to time, with the Company receiving commission revenue related to its solicitations. on our websites.


Marketing and Database Management. The Company maintainsWe maintain a proprietary customer list currently containing approximately 5.95.6 million names of customers who have purchased from one of the Company'sour catalogs or Web siteswebsites within the past 36 months.thirty-six months (including 0.2 million names relating to Gump’s By Mail). Approximately 2.42.2 million of the names on the list represent customers who have made purchases from at least one of the Company's brandsour catalogs within the last 12 months. The list contains name, gender, residence and historical transaction data. This database is selectively enhanced with demographic, socioeconomic, lifestyle and purchase behavior overlays from other sources. The Companytwelve months (including 0.1 million names relating to Gump’s By Mail). We also maintainsmaintain a proprietary list of e-mail addresses totaling approximately 2.22.8 million addresses. The Company utilizesaddresses (including 0.2 million addresses relating to Gump’s By Mail). We consider our customer lists one of our most valuable assets.

We utilize modeling and segmentation analysis to devise catalog marketing and circulation strategies that are intended to maximize customer contribution by catalog. This analysis is the basis for the Company's determination ofused by our catalogs to determine which of the Company'sour catalogs will be mailed and how frequently to a particular customer, as well as the promotional incentive content of the catalog(s) suchthat a customer receives. The Company utilizes

We utilize name lists rented from other mailers and compilers as a primary source of new customers for the Company'sour catalogs. Many of theour catalogs participate in a consortium database of catalog buyers whereby new customers are obtained by the periodic submission of desired customer buying behavior and interests to the consortium and the subsequent rental of non-duplicative names from the consortium. Other sources of new customers include traditional print space advertisements and promotional inserts in outbound merchandise packages.

On the Internet, theour main sources of the Company's new customers are from our catalogs, through the brands' affiliate programs, throughmarketing arrangements, search engines, and a variety of contractual Internet partnerships. An additional source of the Company's Internet business is derived from print catalog mailings to prospective customers. affiliate marketing arrangements.

Purchasing. The Company'sOur large sales volume permits itus to achieve a variety of purchasing efficiencies, including the ability to obtain prices and terms that are more favorable than those available to smaller companies or than would be available to the Company'sour individual catalogs were they to operate independently. MajorWe use major goods and services used by the Companythat are purchased or leased from selected suppliers by itsour central buying staff. These goods and services include paper, catalog printing and printing related services such as order forms and color separations, communication systems including telephone time and switching devices, packaging materials, expedited delivery services, computers and associated network software and hardware. The Company's

We contract for our telemarketing phone service costs (both inbound and outbound calls) are typically contracted for a two to three-year period.under multi-year agreements. In the fourth quarter of 1999, the CompanyFebruary 2004, we entered into a two-year call center service agreement with MCI WorldCom and in the fourth quarter of 2001, the Company revised its 6 agreement with MCI WorldCom to provide for a two-and-a-half-year extension expiring during April 2004. Under the revised agreement, the Company obtained a reduction in the rate it had been paying pursuant to the agreement entered into in 1999. In connection with the revised agreement, the Company agreed to guarantee minimum billing levels in the amount of $6.1 million for the 31-month service period and the Company has met and anticipates that it will continue to meet such targets in the normal course of business. The Company has contracted for additional services, some of which are redundant, from other service providers in an effort to mitigate the possible effects of MCI WorldCom's bankruptcy filing on the Company's service. In February 2004, the Company entered into a 26-monthtwenty-six month call center service agreement with AT&T Corp. including an option to renew for an additional year at the sole election of the Company. This agreementthat includes a two-month "ramp-up" period covering the monthsone year renewal option at our election. We are required to pay AT&T a minimum of March and April 2004, by the end of which services will be fully transitioned to AT&T. In connection with this agreement, the Company has agreed to a guaranteed net billing level ofat least $1.0 million after discounts, for each of the two twelve-month periods following an initial transitional ramp-up period. To date and because of our call volume, our payments have exceeded the "ramp-up" period.minimum $1.0 million threshold for the first two twelve-month periods. The Companycommitment is subject to a reduction based on certain events including but not limited to business downturn, corporate divestiture, or significant restructuring.

We generally entersenter into annual arrangements for paper and printing services with a limited number of suppliers. These arrangements permit periodic price increases or decreases based on prevailing market conditions, changes in supplier costs and continuous productivity improvements. For 2003,2004, paper costs approximated 4.9%5.0% of the Company'sCompany’s net revenues. The Company experienced a 4.5% decrease3.0% to 5.0% increases in paper prices during 2003.2004 and further increases in paper prices in 2005 due to tight market conditions. The Company normally experiences increased costs of sales and operating expenses as a result of the general rate of inflation and commodity price fluctuations. Operating margins are generally maintained through internal cost reductions and operating efficiencies, and then through selective price increases where market conditions permit.

Inventory Management. The Company'sOur inventory management strategy is designed to maintain inventory levels that provide optimum in-stock positions while maximizing inventory turnover rates and minimizing the amount of unsold merchandise at the end of each season. The Company managesWe manage inventory levels by monitoring sales and fashion trends, making purchasing adjustments as necessary and by promotional sales. Additionally, the Company sellswe sell excess inventory through special sale catalogs, sales/liquidation postings in brand Web sites,catalog websites, e-auctions, itsour outlet stores, off-price merchants and to jobbers. The Company acquires


We acquire products for resale in itsour catalogs from numerous domestic and foreign vendors. Over recent years, the Company has trended more towards obtaining goods from foreign as opposed to domestic vendors. No single third party source supplied more than 10%10.0% of the Company'sour products in 2003. The Company's2004. Our vendors are selected based on their ability to reliably meet the Company'sour production and quality requirements, as well as their financial strength and willingness to meet the Company'sour needs on an ongoing basis.

At the end of fiscal 2003, the Company2004, we had received approximately $5.2$4.7 million in combined catalog and Internet orders that had not been shipped and were not included in the net revenues of the Company. This amount was a decrease of $0.3$1.0 million or 4.9% compared with the approximately $5.5$5.7 million of unshipped orders existing at the end of fiscal 2002.2003. These amounts consisted mainly of backorders, orders awaiting credit card authorization, open dropship orders and orders physically in the warehouse awaiting shipment to customers. The Company fully expects to complete the shipmentfulfilled substantially all of these orders within the 2004 fiscal year. first ninety days of 2005.

Because we import a large portion of our merchandise, we have, in the past, been subject to delays in merchandise availability and shipments due to customs, quotas, duties, inspections and other governmental regulation of international trade. We continue to monitor development in this area in an effort to minimize delays in international merchandise shipments that adversely impact our business.

Telemarketing and Distribution. The Company receivesDuring 2004, we received approximately 62.1%58.0% of itsour orders through itsour toll-free telephone service which offers customeras compared with 62.0% in 2003. As the migration to the Internet continues to increase, we expect to see the trend of decreased percentages of toll-free telephone orders continue. Customers can access our call centers seven days per week, 24twenty-four hours per day. The management information systems used by the Company are discussed below. The Company mails itsIn addition, we answered more than 5.5 million customer service/order calls and processed and shipped 6.2 million packages to customers during 2004 (including our third party Business-to-Business processing).

We mail our catalogs through the United States Postal Service ("USPS"(“USPS”) utilizing pre-sort, bulk mail and other discounts. MostWe ship most of the Company'sour packages are shipped through the USPS.USPS (93.0%). Overall, catalog mailing and package- shippingpackage-shipping costs approximated 19.5%19.2% of the Company'sour net revenues in 2004 as compared with 19.6% in 2003. There were no USPS rate increases during 2003. The Company2004 though one is scheduled for 2006. We also utilizesutilize United Parcel Service (1.0%) and other delivery services.services, including Federal Express (6.0%). In January 20032004 and 2004,2005, United Parcel Service increased its rates by 3.5% and 2.9%, respectively. for each year. The increase did not have a material adverse effect on the Company's 2003our 2004 results of operations. The Company examinesoperations and we did not experience a material adverse effect in 2005. We examine alternative shipping services with competitive rate structures from time to time. BUSINESS-TO-BUSINESS General.

Order Processing and Product Fulfillment

Telemarketing. The Company through Keystone Internet Services, LLC ("Keystone"), provides back-end e-commerce transaction services to a roster of Internet companies. Keystone's services range from fulfillment 7 and e-care to platform logistics products. Keystone also services the logistical, IT and fulfillment needs of the Company's catalog operations. Keystone comprises the Company's telemarketing, fulfillment and distribution functions as well as its proprietary, fully integrated systems platform internally known as Pegasus. That system is described under "Management Information Systems" below. Other assets as of December 27, 2003 include two warehouse fulfillment centers, one leased temporary storage facility totaling approximately 1.0 million square feet, and two telemarketing/e-care centers and one satellite call center with approximately 750 agent positions. Telemarketing. The Company has created a telephone network to link its three primaryoperates telemarketing facilities in Hanover, Pennsylvania, York, Pennsylvania and LaCrosse, Wisconsin. The Company'sOur telemarketing facilities utilize state-of-the-art telephone switching equipment whichthat enables the Companyus to route calls between telemarketing centers, balancing loads and thus provideproviding prompt customer service. In the fourth quarter of 2001, the Company extended its call center services agreement with MCI WorldCom to provide that it would terminate during April 2004. The Company has contracted for additional services, some of which are redundant, from other service providers in an effort to mitigate the possible effects of MCI WorldCom's bankruptcy filing on the Company's service. In February 2004, the Company entered into a two-year call center service agreement with AT&T Corp. including an option to renew for an additional year at the sole election of the Company. This agreement is on more favorable terms than the MCI WorldCom agreement. See "Direct Commerce -- Purchasing." The Company trains its

We train our telemarketing service representatives to be courteous, efficient and knowledgeable about the Company'sour products and those of itsour third party customers. Telemarketing service representatives generally receive 40forty hours of training in selling products, services, systems and communication skills through simulated as well as actual phone calls. A substantial portion of the evaluation of telemarketing service representatives'representatives’ performance is based on how well the representative meets customer service standards. While primarily trained with product knowledge to serve customers of one or more specific catalogs, telemarketing service representatives also receive cross training that enables them to take overflow calls from other catalogs. The Company utilizesWe utilize customer surveys as an important measure of customer satisfaction.

Distribution. The Company presently operates twoWe currently operate a distribution centers in two principal locations: onecenter in Roanoke, Virginia and oneuntil June 2005, operated a smaller distribution center and storage facility in LaCrosse, Wisconsin. The Company uses these facilities to handledistribution centers handled merchandise distribution for itsour catalogs and websites as well as itsselect third party e-commerce clients. On June 30, 2004 we announced our plan to consolidate the operations of the LaCrosse, Wisconsin fulfillment center and storage facility into the Roanoke, Virginia fulfillment center by June 30, 2005. The LaCrosse fulfillment center and the storage facility were closed in June 2005 and August 2005, upon the expiration of their respective leases. These facilities were consolidated because of excess capacity at the Roanoke, Virginia fulfillment center, space constraints at the LaCrosse facilities and to realize the enhanced efficiencies afforded by our state-of-the-art Roanoke facility. Since


the consolidation of our fulfillment centers, our Roanoke fulfillment center has experienced lower productivity that has negatively impacted fulfillment costs and the Company’s overall performance. We took a charge of $0.7 million in 2004 because of staff reductions at the LaCrosse facility and the costs of relocating inventory to Roanoke. In addition, the Company leases a 302,900 square foot warehouse and fulfillment facility located in Salem, Virginia for additional storage for the Roanoke distribution center. The lease originally commenced on March 28, 2005 and was amended in June 2005 and again in September 2005 to increase the initial 91,000 square feet of leased space to the current 302,900 square feet. The lease expires on September 30, 2006 except for the portion that pertains to the additional 90,900 square feet added in September 2005 which is on a month-to-month basis. See "Properties." “Properties.”

Management Information Systems. All of the Company'sour catalogs are part of itsour integrated mail order and catalog system operating on its mid-range computer systems. Additionally, itsour fulfillment centers are part of the Company'sour warehouse management system. The Company'sThese systems have been designed to meet itsour requirements as a high volume publisher of multiple catalogs. The Company is continuingcatalogs and provider of back-end fulfillment services. We continue to devote resources to improving itsour systems. The Company's

Our software system is an on-line, real-time system, which is used in managing all phases of the Company'sour operations and includes order processing, fulfillment, inventory management, list management and reporting. The software provides the Companyus with a flexible system that offers data manipulation and in-depth reporting capabilities. The management information systems are designed to permit the Companyus to achieve efficiencies in the way itsour financial, merchandising, inventory, telemarketing, fulfillment and accounting functions are performed. Keystone Internet

Business-to-Business Services. Launched inIn 1998 Keystone Internet Services initially servicedwe began offering product fulfillment services to other direct marketers. We later expanded our service offerings to include e-commerce solutions. Currently we do not actively market these services, however, we do provide them to the needspurchasers ofImprovements and Gump’s By Mail as part of those purchase transactions and to select other direct marketers, without back-end fulfillment resources. Keystone currently offers e-commerce solutionsincluding National Geographic. While the primary mission of our order processing and services to a customer base of brand name manufacturers and retailers who lack the end-to-end systems needed to enter e-commerce quickly, easily and affordably. Keystone offers its clients the complete spectrum ofproduct fulfillment services including List Services (Merge/ Purge, Hygiene, NCOA), paper/printis to support our catalogs, our third party services business allows us to productively leverage our expertise and utilize our excess infrastructure capacity thereby defraying a portion of our fixed expenses. Revenues recorded from the Company’s B-to-B services were $20.8 million, or 5.2% of net revenues, $20.0 million, or 4.8% of net revenues, and $20.1 million, or 4.4% of net revenues, for catalog production, telemarketing, data entry, distribution (Quality Assurance/Quality Control, pick/pack/ship/returns), supply chain management2004, 2003 and such critical Information Technology services2002, respectively.

Credit Management

On February 22, 2005, and as Web site development and hosting, e-mail, voice response units, credit card authorization and billing, order processing, warehouse management systems, and inventory planning and 8 control. All of this can be done using the Company's proprietary Pegasus multi-channel, multi-title platform described above. CREDIT MANAGEMENT Several of the Company's catalogs, including Domestications, International Male, Silhouettes and Gump's By Mail, had previously offered their own private label credit cards. In 1999, the Companyamended by Amendment Number One on March 30, 2005, we entered into a new three-year account purchaseseven year co-brand and credit card marketing and services agreement with Capital One Services, Inc. and Capital One Bank under which Capital One provided for the sale and servicing of accounts receivable originating from the Company's private label credit card program. The Companyagreement with World Financial Network National Bank (“WFNNB”) under which WFNNB will issue private label and Capital One terminated their agreement during the second quarterco-brand (Visa and MasterCard) credit cards to our catalog customers. We began a phased roll out of 2003. The Company continues its search for a more economical provider ofour private label credit card services. FINANCING Changesprogram in April 2005 across our catalogs offering pre-approved credit to Congress Credit Facility. On December 27, 2003,our core customers. In general the Company'sprogram extends credit facility, as amended (the "Congress Credit Facility"), with Congress Financial Corporation ("Congress") containedto our customers at no credit risk to the Company. WFNNB provides a maximum credit line, subjectmarketing fund to certain limitations,support our promotion of upthe program.

Financing

Our business is dependent on having adequate financial resources to $56.5 million.fund our operations, catalog circulation and maintain appropriate inventory levels to meet customer demands. In October 2003,the past, the Company amendedhas experienced periods of constrained liquidity, which has adversely affected our financial performance. Our results for the Congress Creditsecond half of 2004 were positively impacted by the increased liquidity provided by the closing on July 8, 2004 of the new $20.0 million Chelsey Facility to extend the expiration thereof from January 31, 2004 to January 31, 2007. The Congress Credit Facility, as amended, comprises a revolving loan facility, a $17.5 million Tranche A Term Loan, and a $6.3 million Tranche B Term Loan. Total cumulative borrowings under the Congress Credit Facility are subject to limitations based upon specified percentages of eligible receivables and eligible inventory, and the Company is required to maintain $3.0 millionconcurrent amendment of excess credit availability at all times. The Congress Credit Facility is secured by assets of the Company and places restrictions on the incurrence of additional indebtedness and on the payment of common stock dividends. As of December 27, 2003, the revolving loan facility of $9.0 million was recognized as a current liability on the Company's Consolidated Balance Sheet. On or before April 30, 2004, the Company is required to enter into a restatement of the loan agreement with Congress requiring no changes to the terms of the current agreement. UnderWachovia Facility, which increased our capital availability under that facility. This increased liquidity enabled us to restore inventory to adequate levels for the Congress Creditsecond half of 2004, which resulted in substantial declines in backorder levels and higher initial customer order fill rates, reversing the trend experienced during the first six months of 2004. The improved inventory levels also increased our borrowing availability under the Wachovia Facility and alleviated constraints on vendor credit that we had previously experienced.


As described more fully in Note 7, Debt to the Companyconsolidated financial statements contained in Part II, we have two credit facilities: the Wachovia Facility and the $20.0 million Chelsey Facility provided by Chelsey Finance. The Wachovia Facility includes a revolving credit facility with a maximum loan amount of $34.5 million and a $5.0 million term loan. The Wachovia Facility expires on July 8, 2007 and bears interest at 0.5% over the Wachovia prime rate. The interest rate on December 25, 2004 was 5.5%.

The Chelsey Facility is requireda $20.0 million junior secured credit facility and has a three-year term. At December 25, 2004, the amount recorded as debt relating to maintain minimumthe Chelsey Facility on the Consolidated Balance Sheet is $8.2 million, net worth, working capital and EBITDA as defined throughout the term of the agreement. Asremaining, un-accreted debt discount of $11.8 million. The Chelsey Facility bears interest at 5.0% over the Wachovia prime rate. The stated interest rate on December 27, 2003,25, 2004 was 10.0%. The annual effective interest rate of this debt instrument is approximately 62.7%, inclusive of the Company was notaccretion of the debt discount arising from the issuance of common stock warrants to Chelsey Finance in complianceconnection with the working capital covenant; however, it has subsequently receivedChelsey Facility. See Note 7 to the consolidated financial statements for more information regarding the Chelsey Facility and the common stock warrant . We used approximately $4.9 million of the proceeds of the Chelsey Facility to retire a waiver from Congress addressingterm loan under the deficiency. The Company was in complianceWachovia Facility that bore interest at a 13.0% rate. As a result of this prepayment and the concurrent amendment of the Wachovia Facility, Wachovia provided us with all other covenantsan additional $10.0 million of availability on the Wachovia Facility. There is no additional availability on the Chelsey Facility.

Total recorded borrowings as of December 27, 2003. There can be no assurance that Congress will waive any future non-compliance by the Company with the financial and other covenants contained in the Congress Credit Facility, which could result in a default by the Company, allowing Congress to accelerate the amounts due25, 2004, including financing under the facility. A summary of the amendments implemented during 2003 is as follows: In February 2003, the Company amended the Congress Credit Facility to amend the existing change in control Event of Default. The existing change in control Event of Default under the Congress Credit Facility was based upon NAR Group Limited, a former shareholder of the Company, ceasing to be the direct or indirect beneficial owner of a sufficient number of issued and outstanding shares of capital stock of the Company on a fully diluted basis to elect a majority of the members of the Company's Board of Directors. This was replaced during February 2003 with a new change in control Event of Default, which is patterned on the Change In Control concepts in the Company's various Key Executive Compensation Continuation Plans. The new Event of Default would be triggered by certain transfers of assets, certain liquidations or dissolutions, the acquisition by a person or group (other than a Permitted Holder, as defined) of a majority of the total outstanding voting stock of the Company, and certain changes in the composition of the Company's Board of Directors. In April 2003, the Company amended the Congress Credit Facility to allow the Company's chief financial officer or its corporate controller to certify the financial statements required to be delivered to Congress under the Congress Credit Facility, rather than the chief financial officer of each subsidiary borrower or guarantor. In August 2003, the Company amended the Congress Credit Facility to make certain technical amendments thereto, including the amendment of the definition of Consolidated Net Worth and the 9 temporary release of a $3.0 million availability reserve established thereunder. The temporary release of the $3.0 million availability reserve was removed by the end of fiscal year 2003. The amendment required the payment of fees in the amount of $165,000. In October 2003, the Company amended the Congress Credit Facility to extend the expiration thereof from January 31, 2004 to January 31, 2007, to reduce the amount of revolving loans available thereunder to $43.0 million, to make adjustments to the sublimits available to the various borrowers thereunder, to amend the EBITDA covenant to specify minimum levels of EBITDA that must be achieved during the Company's fiscal years ending 2004, 2005 and 2006, to permit the borrowing under certain circumstances of up to $1.0 million against certain inventory in transit to locations in the United States, and to make certain other technical amendments. The amendment required the payment of fees in the amount of $650,000. On November 4, 2003, the Company amended the Congress Credit Facility to change the definition of Consolidated Net Worth so as to provide that for the purposes of calculating such amount for the Company's fiscal year ending December 27, 2003, the Company's net deferred tax assets in the amount of $11.3 million that are required to be fully reserved pursuant to Statement of Financial Accounting Standards ("SFAS") No. 109, "Accounting for Income Taxes" ("SFAS 109"), shall be added back for the purposes of determining the Company's assets. On November 25, 2003, the Company amended the Congress Credit Facility to receive consent from Congress in regards to the Recapitalization Agreement with Chelsey so that the Company could exchange 1,622,111 shares of Series B Participating Preferred Stock held by Chelsey in consideration of the issuance by the Company of 564,819 shares of newly issued Series C Participating Preferred Stock and 81,857,833 shares of newly issued Common Stock to Chelsey. In addition, the Company may repurchase, redeem or retire shares of its Series C Participating Preferred Stock owned by Chelsey using a portion of the net proceeds from any asset sales consummated after the implementation of all asset sale lending adjustments. The Company also amended the Congress Credit Facility to make certain technical amendments thereto, including the amendment of the amounts of Consolidated Working Capital and Consolidated Net Worth. The amendment required the payment of fees in the amount of $150,000. The Company has re-examined the provisions of the Congress Credit Facility and, based on EITF Issue No. 95-22, "Balance Sheet Classification of Borrowings Outstanding under Revolving Credit Agreements that Include Both a Subjective Acceleration Clause and a Lock-Box Arrangement" ("EITF 95-22"), and certain provisions in the credit agreement, the Company is required to reclassify its revolving loan facility from long-term to short-term debt, though the existing revolving loan facility does not mature until January 31, 2007. As a result, the Company reclassified $8.8 million as of December 28, 2002 from Long-term debt to Short-term debt and capital lease obligations, that is classified as Current liabilities. See Note 18 of Notes to Consolidated Financial Statements for further discussion regarding the restatement of prior year borrowings outstanding under the Congress Credit Facility. As of December 27, 2003, the Company had $21.5aggregated $27.9 million, of cumulative borrowings outstanding under the Congress Credit Facility, comprising $9.0 million under the Revolving Loan Facility, bearing an interest rate of 4.50%, $6.5 million under the Tranche A Term Loan, bearing an interest rate of 4.75%, and $6.0 million under the Tranche B Term Loan, bearing an interest rate of 13.0%. Of the aggregate borrowings, $12.8which $11.2 million is classified as short-term to be paid within twelve months with $8.7long term, excluding the Series C Preferred of $72.7 million, classified as long-termreflected on the Company'sCompany’s Consolidated Balance Sheet. AsSheet, and the remaining, un-accreted debt discount on the Chelsey Facility of $11.8 million. Remaining availability under the Wachovia Facility as of December 28, 2002, the Company had $25.1 million of borrowings outstanding under the Congress Credit Facility comprising $8.8 million under the revolving loan facility, bearing an interest rate of 4.75%, $8.5 million under the Tranche A Term Loan, bearing an interest rate of 5.0%, and $7.8 million under the Tranche B Term Loan, bearing an interest rate of 13.0%. The revolving loan facility bears interest at prime plus 0.5% or Eurodollar plus 2.5%, the Tranche A Term Loans bear interest at prime plus 0.75% or Eurodollar plus 3.5%, and the Tranche B Term Loans bear interest at prime plus 4.25%, but in no event less than 13.0%. On March 25, 2004 was $14.0 million. We believe that we have adequate capital resources to continue to operate our business for at least the Company amendednext twelve months.

Preferred Stock

Chelsey holds all 564,819 outstanding shares of Series C Preferred, the Congress Credit Facility to change the definition of Consolidated Net Worth, to amend the Consolidated Working Capital and Consolidated Net Worth covenants to specify minimum levels of Consolidated Working Capital and Consolidated Net Worth that must be maintained during each month commencing January 2004, and to amend the EBITDA covenant to specify 10 minimum levels of EBITDA that must be achieved during the Company's fiscal years ending 2004, 2005 and 2006. The Company expects to maintain the minimum levels of these covenants in future periods. In addition, the definition of "Event of Default" was amended by replacing the Event of Default which would have occurred on the occurrence of a material adverse change in the business, assets, liabilities or condition of the Company and its subsidiaries, with an Event of Default which would occur if certain specific events, such as a decrease in consolidated revenues beyond certain specified levels or aging of inventory or accounts payable beyond certain specified levels, were to occur. Based on the provisions of EITF 95-22 and certain provisions in the credit agreement, the Company is required to classify its revolving loan facility as short-term debt. See Note 18 for further discussion regarding the restatement of prior year borrowings outstanding under the Congress Credit Facility. The Company is considering replacing the Congress Credit Facility with a new senior loan facility from a major financial institution with more favorable terms. However, there can be no assurance that such a facility will be found. The Company is also considering a sale-lease back of its principal warehouse and distribution center, the funds from which would be used to reduce the Company's debt, although no definitive agreements have been reached. There can be no assurance that the Company will engage in such a transaction. Richemont Transaction; Series A and B Participating Preferred Stock. On August 24, 2000, the Company issued 1.4 million sharesonly series of preferred stock designated as Series A Cumulative Participating Preferred Stock (the "Series A Participating Preferred Stock") to Richemont, the then holder of approximately 47.9% of the Company's Common Stock, for $70 million. The Series A Participating Preferred Stock had a par value of $0.01 per share and a liquidation preference of $50.00 per share and was recorded net of issuance costs of $2.3 million. The issuance costs were being accreted as an additional dividend over a five-year period ending on the mandatory redemption date. Dividends were cumulative and accrued at an annual rate of 15%, or $7.50 per share, and were payable quarterly either in cash or in-kind through the issuance of additional Series A Participating Preferred Stock. Cash dividend payments were required for dividend payment dates occurring after February 1, 2004. As of September 30, 2001, the Company accrued dividends of $12,389,700, and reserved 247,794 additional shares of Series A Participating Preferred Stock for the payment of such dividends. In-kind dividends and issuance cost accretion were charged against additional paid-in capital, with a corresponding increase in the carrying amount ofcurrently outstanding. Chelsey acquired the Series A ParticipatingC Preferred Stock. Cash dividends were also reflected as a charge to additional paid-in capital, however, no adjustment to the carrying amount of the Series A Participating Preferred Stock was made. The Series A Participating Preferred Stock was generally non-voting, except if dividends had been in arrears and unpaid for four quarterly periods, whether or not consecutive. The holder of the Series A Participating Preferred Stock was entitled to receive additional participating dividends in the event any dividends were declared or paid, or any other distribution was made, with respect to the Common Stock of the Company. The additional dividends would be equal to the applicable percentage of the amount of the dividends or distributions payable in respect of one share of Common Stock. In the event of a liquidation or dissolution of the Company, the holder of the Series A Participating Preferred Stock would be paid an amount equal to $50.00 per share of Series A Participating Preferred Stock plus the amount of any accrued and unpaid dividends, before any payments to other shareholders. The Company could redeem the Series A Participating Preferred Stock in whole at any time and the holder of the Series A Participating Preferred Stock could elect to cause the Company to redeemby first acquiring all or any of such holder's Series A Participating Preferred Stock under certain circumstances involving a change of control, asset disposition or equity sale. Mandatory redemption of the Series A Participating Preferred Stock by the Company was required on August 23, 2005 (the "Final Redemption Date") at a redemption price of $50.00 per share of Series A Participating Preferred Stock plus the amount of any accrued and unpaid dividends. On December 19, 2001, the Company consummated a transaction with Richemont (the "Richemont Transaction"). In the Richemont Transaction, the Company repurchased from Richemont all of the outstanding shares of the Series A Participating Preferred Stock and 74,098,769 shares of the Common Stock of the Company held by Richemont in return for the issuance to Richemont of 1,622,111 shares of newly-created Series B Participating Preferred Stock (the "Series B Participating Preferred Stock") and the reimbursement of expenses of $1 million to Richemont. Richemont agreed, as part of the transaction, to 11 forego any claim it had to the accrued but unpaid dividends on the Series A Participating Preferred Stock. The Richemont Transaction was made pursuant to an Agreement (the "Agreement"), dated as of December 19, 2001, between the Company and Richemont. As part of the Richemont Transaction, the Company (i) released Richemont, the individuals appointed by Richemont to the Board of Directors of the Company and certain of their respective affiliates and representatives (collectively, the "Richemont Group") from any claims by or in the right of the Company against any member of the Richemont Group which arise out of Richemont's acts or omissions as a stockholder of or lender to the Company or the acts or omissions of any Richemont board designee in his capacity as such and (ii) entered into an Indemnification Agreement (the "Indemnification Agreement") with Richemont pursuant to which the Company agreed to indemnify each member of the Richemont Group from any losses suffered as a result of any third party claim which is based upon Richemont's acts as a stockholder of or lender to the Company or the acts or omissions of any Richemont board designee in his capacity as such. The Indemnification Agreement is not limited as to term and does not include any limitations on maximum future payments thereunder. The impact of the Richemont Transaction was to reflect the reduction of the Series A Participating Preferred Stock for the then carrying amount of $82.4 million and the issuance of Series B Participating Preferred Stock in the amount of $76.8 million, which was equal to the aggregate liquidation preference of the Series B Participating Preferred Stock on December 19, 2001. In addition, the par value of $49.4 million of the(“Series B Preferred”) and Common Stock repurchasedheld by the Company and subsequently retired was reflected as a reduction of Common Stock, with an offsetting increase to capital in excess of par value. The Company recorded a net decrease in shareholders' deficiency of $5.6 million as a result of the Richemont Transaction. The shares of the Series A Participating Preferred Stock that were repurchased from Richemont represented all of the outstanding shares of such series. The Company filed a certificate in Delaware eliminating the Series A Participating Preferred Stock from its Certificate of Incorporation. Chelsey Transaction; Series C Participating Preferred Stock. On or abouton May 19, 2003,2003. Prior to the Chelsey acquisition, Richemont sold to Chelsey all of Richemont's securities inwas the Company consisting of 29,446,888 shares of Common Stock and 1,622,111 shares of Series B Participating Stock (the Common Stock, together with the Participating Preferred Stock, the "Shares") for a purchase price equal to $40 million.Company’s second largest single stockholder. The Company was not a party to such transaction. On November 30, 2003, the Company consummated a transaction with Chelsey (the "Recapitalization")Richemont, the recapitalization in which the Company exchanged 564,819 shares of a newly issued Series C Participating Preferred Stock and 81,857,833 shares of newly issued Common Stock for the 1,622,111 shares of Series B Participating Preferred Stock then held by Chelsey, reconstituted the Board of Directors of the Company and settled certain outstanding litigation between the Company and Chelsey. The Company filed a certificate in Delaware eliminating the Series B Participating Preferred Stock from its Certificate of Incorporation. Immediately prior tofor the consummation of the transaction, Chelsey was the holder of 29,446,888 shares of Common Stock and 1,622,111 shares of Series B Participating Preferred Stock having 10 votes per share. Thus, based on 138,315,800 shares of Common Stock outstanding immediately prior to the consummation of the transaction, Chelsey was the beneficial owner of approximately 21.2% of the Company's outstanding Common Stock and 29.5% of the Company's outstanding voting securities. Immediately after the consummation of the transaction, Chelsey was the holder of 111,304,721 shares of Common Stock (representing approximately 50.6% of the outstanding common shares) and 564,819 shares of the 100 votes per share Series C Participating Preferred Stock. Thus, based on 220,173,633 shares of Common Stock and 564,819 shares of Series C Participating Preferred Stock outstanding immediately after the consummation of the transaction, Chelsey was entitled to cast 167,786,621 votes on all matters on which the stockholders vote, or approximately 60.6% of the total number of votes entitled to be cast. The terms and conditions of the Recapitalization were set forth in a Recapitalization Agreement, dated as of November 18, 2003, between the Company, Regan Partners and Chelsey (see Note 8 of the Company's Consolidated Financial Statements). In connection with the Recapitalization, the Company also entered into a registration rights agreement with Chelsey and Stuart Feldman and a corporate governance agreement with Chelsey and Regan Partners and Chelsey and Regan Partners entered into a voting agreement (see "Item 10. Directors and Executive Officers of the Registrant"). On November 30, 2003, as part of the Recapitalization, the Company issued to Chelsey 564,819 shares of Series C Participating Preferred Stock. The Series C Participating Preferred Stock has a par value of 12 $0.01 per share. The holders of the Series C ParticipatingPreferred are summarized in greater detail in Note 8, Preferred Stock to the Financial Statements contained in Part II.

In general, the Series C Preferred holders are entitled to one hundred votes per share on any matter on which the Common Stock votes and are entitled to one hundred votes per share plus that number of votes as shall equal the dollar value of any accrued, unpaid and compounded dividends with respect to such share. The holders of the Series C Participating Preferred Stock are also entitled to vote as a class on any matter that would adversely affect such Series C Participating Preferred Stock. In addition, in the event thatvotes. If the Company defaults on its obligations under the Certificate of Designations, the Recapitalization Agreementliquidates, dissolves or the Congress Credit Facility, thenis wound up, the holders of the Series C Participating Preferred Stock, voting as a class, shall be entitled to elect twice the number of directors as comprised the Board of Directors on the default date, and such additional directors shall be elected by the holders of record of Series C Participating Preferred Stock as set forth in the Certificate of Designations. In the event of the liquidation, dissolution or winding up of the Company, the holders of the Series C Participating Preferred Stock are entitled to a liquidation preference of $100 per share, or an aggregate of approximately $56.5 million based on the shares of Series C Preferred currently owned by Chelsey, plus all accrued and unpaid dividends on the Series C Preferred. As described further below, commencing January 1, 2006, dividends will be payable quarterly on the Series C Preferred at the rate of 6.0% per annum, but such dividends may be accrued at the Company’s option. Effective October 1, 2008 and assuming the Company has elected to accrue all dividends from January 1, 2006 through such date, the maximum aggregate amount of $56,481,900. the liquidation preference plus accrued and unpaid dividends on the Series C Preferred will be approximately $72.7 million.

Commencing January 1, 2006, dividends will be payable quarterly on the Series C Participating Preferred Stock at the rate of 6%6.0% per annum, with the preferred dividend rate increasing by 1 1/2% per annum on each anniversary of the dividend commencement date until redeemed. At the Company'sCompany’s option, in lieu of paying cash dividends, the Company may instead elect to cause accrued and unpaidaccrue dividends tothat will compound at a rate equal to 1%1.0% higher than the applicable cash dividend rate. The Series C Participating Preferred Stock is entitled to participate ratably with the Common Stock on a share for share basis in any dividends or distributions paid to or with respect to the Common Stock. The right to participate has anti-dilution protection. The Company's credit agreement with Congress Financial Corporation currently prohibits the payment of dividends. The Series C Participating Preferred Stock may be redeemed in whole and not in part, except as set forth below, at the option of the Company at any time for the liquidation preference and any accrued and unpaid dividends (the "Redemption Price"). The Series C Participating Preferred Stock will be redeemed by the Companymandatorily redeemable on January 1, 2009 (the "Mandatory Redemption Date") for the Redemption Price. If the Series C Participating Preferred Stock2009. The Company is not redeemed on or before the Mandatory Redemption Date, or if other mandatory redemptions are not made, the Series C Participating Preferred Stock will be entitledalso obligated to elect one- half ( 1/2) of the Company's Board of Directors. Notwithstanding the foregoing, the Company will redeem the maximum number of shares of Series C Participating Preferred Stock as possible with the net proceeds of certain asset and equity sales not required to be used to repay Congress Financial Corporation pursuant to the termsWachovia Facility. The proceeds from the sale of Gump’s would have required redemption of some of the 19th AmendmentSeries C Preferred. At the Company’s request, Chelsey agreed to permit the Loan and Security Agreement with Congress Financial Corporation (as modified byCompany to apply the 29th AmendmentGump’s sales proceeds to reduce the Loan and Security Agreement), andrevolving credit facility under the Wachovia Facility. Chelsey will be requiredexpressly retained its right to accept such redemptions. Pursuant to the termsrequire redemption of the Certificate of Designationsapproximately $6.9 million (the Gump’s sales proceeds available for redemption) of the Series C Preferred Stock, the Company's obligation to pay dividends on or redeem the Series C Participating Preferred Stock is subject to its compliance with its agreements with Congress. Because its Series B Participating Preferred Stock was mandatorily redeemable and thus accounted for as a liability, the Company accounted for the exchange of 1,622,111 outstanding shares of its Series B Preferred Stock held by Chelsey for the issuance of 564,819 shares of newly-created Series C Participating Preferred Stock and 81,857,833 additional shares of Common Stock of the Company to Chelsey in accordance with SFAS No. 15 "Accounting by Debtors and Creditors for Troubled Debt Restructuring." As such, the $107.5 million carrying value of the Series B Participating Preferred Stock as of the consummation date of the exchange was compared with the fair value of the Common Stock of approximately $19.6 million issued to Chelsey as of the consummation date and the total maximum potential cash payments of approximately $72.7 million that could be made pursuant to the terms of the Series C Participating Preferred Stock. Since the carrying value, net of issuance costs of approximately $1.3 million, exceeded these amounts by approximately $13.9 million, pursuant to SFAS No. 15, such excess was determined to be a "gain" and the Series C Participating Preferred Stock was recorded at the amount of total potential cash payments (including dividends and other contingent amounts) that could be required pursuant to its terms. Since Chelsey was a significant stockholder at the time of the exchange and, as a result, a related party, the "gain" was recorded in equity. 13 Wachovia’s approval.


General. At December 27, 2003, the Company had $2.3 million in cash and cash equivalents compared with $0.8 million at December 28, 2002. Working capital and current ratio at December 27, 2003 were $(2.0) million and 0.97 to 1. Total cumulative borrowings, including financing under capital lease obligations and excluding the Series C Participating Preferred Stock, as of December 27, 2003, aggregated $22.5 million, $9.0 million of which is classified as long-term. Remaining availability under the Congress Credit Facility as of December 27, 2003 was $9.9 million. The liquidation preference relating to the Series C Participating Preferred Stock as of December 27, 2003 was $56.5 million. There were nominal capital commitments (less than $0.2 million) at December 27, 2003. EMPLOYEES

Employees

As of December 27, 2003, the Company25, 2004, we employed approximately 1,722 people on a1,800 full-time basisemployees and approximately 192 people on a400 part-time basis.employees. The number of part-time employees at December 27, 200325, 2004 reflects a temporary increase in headcount necessary to fill the seasonal increase in orders during the holiday season. Approximately 209 of the Company's164 employees atemployed by one of itsour subsidiaries are represented by a union. The Company entered into a new agreement with The Union of Needletrades, Industrial and Textile Employees (UNITE!). We entered into a new union agreement in March 2003 whichthat expires on February 26, 2006. The Company and the union are currently negotiating a new agreement.  While the Company believes itsthat a new union agreement can be reached on terms mutually acceptable to the Company and the union, there can be no assurances that such an agreement can be reached before the current agreement expires.   

We believe our relations with itsour employees are good.

During the fiscal year ended December 27, 2003, the Company25, 2004, we eliminated a total of approximately 39 FTE200 full-time equivalent positions, including approximately twoeight positions at or above the level of director, which included open positions that were eliminated. The CompanyAll separations were made prospective paymentsin accordance with normal pay practices, excluding those individuals who were terminated under a compensation continuation agreement, which provided for payment in the form of a lump sum.

Seasonality

Our business is subject to separated employees either weekly or bi-weekly, based uponmoderate variations in demand. Historically, a larger portion of our revenues have been realized during the fourth quarter compared to each person's previous payment schedule. SEASONALITY The Company does not consider its business seasonal. The revenues and business forof the Company are proportionally consistent for each quarter during a fiscalfirst three quarters of the year. The percentage of annual revenues for the first, second, third and fourth quarters recognized by the Company were as follows: 2004 — 22.4%, 24.0%, 23.4% and 30.2%; 2003 -- 24.7%— 23.5%, 25.5%25.4%, 23.4% and 27.7%; and 2002 — 22.8%, 24.5%, 23.3% and 26.5%; 2002 -- 23.9%, 24.9%, 23.2% and 28.0%; and 2001 -- 27.1%, 25.1%, 22.1% and 25.7%29.4%. COMPETITION The Company believes

Competition

We believe that the principal bases upon which it competeswe compete in itsour direct commerce business are quality, value, service, proprietary product offerings, catalog design, web sitewebsite design, convenience, speed and efficiency. The Company'sOur catalogs compete with other mail order catalogs, both specialty and general and retail stores, including department stores, specialty stores and discount stores such as JC Penney, Spiegel and Pottery Barn, among catalogs and JC Penney, Target, Bed, Bath & Beyond and Bloomingdale's, among brickbricks and mortar stores. Competitors also exist in each of the Company'sour catalog specialty areas of women's apparel, home fashions, men'swomen’s apparel, and gifts such as J.Crew, Jockey, Calvin Klein, 2xist, Joe Boxer, Blair menswear and Bachrach, in the men'smen’s apparel category, Lane Bryant, Roaman's and Jessica London in the women's apparel category, andinclude Linen Source, Pottery Barn and BrylaneHome in the home fashions, Lane Bryant, Roaman’s, Jessica London and Spiegel in the women’s apparel category and J. Crew, Blair and Bachrach, in the men’s apparel category. The Gump's store in San Francisco competesOur catalogs also compete with Neiman Marcus, Tiffany, Horchow, Williams Sonomabricks and Cratemortar department stores, specialty stores and discount stores including JC Penney, Wal-Mart, Target, Bed, Bath & Barrel. A numberBeyond, Bloomingdale’s and Pottery Barn. Many of the Company'sour competitors have substantially greater financial, distribution and marketing resources than the Company. The Company is maintainingwe do.

We maintain an active e-commerce enabled Internet Web sitewebsite presence for all of itsour catalogs. A substantial number of each of the Company's catalogour catalogs’ competitors maintain an active e-commerce enabled Internet Web site presencewebsite presences as well. A number of suchthese competitors have substantially greater financial, distribution and marketing resources than the Company.we do. In addition, the Company haswe have entered into third party Web site advertisingwebsite affiliate marketing arrangements, including one with Amazon.com, as described above under "Direct“Direct Commerce -- Internet Sales." The Company believes in the future of” We believe the Internet and online commerce including thewill continue to be an ever increasing portion of our business and we plan to continue to explore additional marketing opportunities arising fromin this medium, and has directed part of its marketing focus, resources and manpower to that end. The Company has recently expanded its arrangements with Amazon.com. The Company believes that the principal bases upon which it competes in its business-to-business sector are value, service, flexibility, scalability, convenience and efficiency. The Company's third party fulfillment business competes with Clientlogic, NewRoads, and National Fulfillment Services, among others. A number 14 of the Company's competitors have substantially greater financial, distribution and marketing resources than the Company. TRADEMARKS medium.

Trademarks

Each of the Company'sour catalogs has its own federally registered trademarks that are owned directly by The Company Store Group, LLC and itsthe catalog company subsidiaries. The Company Store Group, LLC and itsThese subsidiaries also own numerous trademarks, copyrights and service marks on logos, products and catalog offerings. The Company and its subsidiariesWe have also have protected various trademarks internationally. The CompanyWe believe our trademarks, copyrights, service marks and its subsidiariesother intellectual property are valuable assets and we continue to vigorously protect suchthese marks. GOVERNMENT REGULATION

Government Regulation


The Company is subject to Federal Trade Commission regulations governing its advertising and trade practices, Consumer Product Safety Commission regulations governing the safety of the products it sells and other regulations relating to the sale of merchandise to its customers. The Company isWe are also subject to the Department of Treasury -- Customs regulations with respect to any goods itwe directly imports. import.

The imposition of a sales and use tax collection obligation on out-of-state catalog companies in states to which they ship products was the subject of a case decided in 1994 by the United States Supreme Court. While the Court reaffirmed an earlier decision that allowed direct marketers to make sales into states where they do not have a physical presence without collecting sales taxes with respect to such sales, the Court further noted that Congress has the power to change this law. The Company believesWe believe that it collectswe collect sales tax in all jurisdictions where it iswe are currently required to do so. LISTING INFORMATION By letter dated May 2, 2001,

Listing Information

The Common Stock was listed on the American Stock Exchange (the "Exchange") notified the Company that it was below certainAMEX. Because of the Exchange'sRestatement, we could not file our Form 10-Q for the fiscal quarter ended September 25, 2004, a condition of continued listing guidelines set forthAMEX listing. Trading in the Exchange's Company Guide. The Exchange instituted a review of the Company's eligibility for continuing listing of the Company's common stockour Common Stock on the Exchange. On January 17, 2002,AMEX was halted on November 16, 2004, formally suspended on February 2, 2005 and delisted effective February 16, 2005. Current trading information about the Company received a letter dated January 9, 2002Common Stock can be obtained from the Exchange confirming thatPink Sheets (www.pinksheets.com) under the American Stock Exchange determinedtrading symbol HNVD.PK.

Website Access to continue the Company's listing on the Exchange pending quarterly reviews of the Company's compliance with the steps of its strategic business realignment program. This determination was made subject to the Company's favorable progress in satisfying the Exchange's guidelines for continued listing and to the Exchange's periodic review of the Company's Securities and Exchange Commission and other filings. On November 11, 2002, the Company received a letter dated November 8, 2002 from the Exchange updating its position regarding the Company's compliance with certain of the Exchange's continued listing standards as set forth in Part 10 of the Exchange's Company Guide. Although the Company had been making favorable progress in satisfying the Exchange's guidelines for continued listing based on its compliance with the steps of its strategic business realignment program shared with the Exchange in 2001 and updated in 2002, the Exchange informed the Company that it had now become strictly subject to the procedures and requirements of Part 10 of the Company Guide. Specifically, the Company must not fall below the requirements of : (i) Section 1003(a)(i) with shareholders' equity of less than $2,000,000 and losses from continuing operations and/or net losses in two out of its three most recent fiscal years; (ii) Section 1003(a)(ii) with shareholders' equity of less than $4,000,000 and losses from continuing operations and/or net losses in three out of its four most recent fiscal years; and (iii) Section 1003(a)(iii) with shareholders' equity of less than $6,000,000 and losses from continuing operations and/or net losses in its five most recent fiscal years. The Exchange requested that the Company submit a plan to the Exchange by December 11, 2002, advising the Exchange of action it has taken, or will take, that would bring it into compliance with the continued listing standards by December 28, 2003. The Company submitted a plan to the Exchange on December 11, 2002 in an effort to maintain the listing of the Company's common stock on the Exchange. On January 28, 2003, the Company received a letter from the Exchange confirming that, as of the date of the letter, the Company had evidenced compliance with the requirements necessary for continued listing on the Exchange. Such compliance resulted from a recent rule change by the Exchange approved by the Securities and Exchange Commission related to continued listing on the basis of compliance with total market capitalization or total assets and revenues standards as alternatives to shareholders' equity standards such as 15 the requirement for each listed company to maintain $15 million in public float. The letter is subject to changes in the American Stock Exchange Rules that might supersede the letter or require the Exchange to re-evaluate its position. WEB SITE ACCESS TO INFORMATION The Company's internetInformation

Our corporate Internet address is www.hanoverdirect.com. www.hanoverdirect.com. Our catalogs operate the following websites:

www.thecompanystore.com

www.companykids.com

www.domestications.com

www.silhouettes.com

www.internationalmale.com

www.undergear.com

The Company recently beganwebsite for Keystone Internet Services, LLC (“Keystone”) which provides business to business services is www.keystoneinternet.com and Scandia Down’s is www.scandiadown.com.

We make available free of charge on or through its Web site itsour corporate website our annual report on Form 10-K, quarterly reports on Form 10-Q, current reports on Form 8-K, and all amendments to those reports and press releases as soon as reasonably practicable after such material isthese filings are electronically filed with or furnished to the Securities and Exchange Commission. Prior thereto,Commission or in the Company voluntarily providedcase of press releases, released to the wire services. We will continue to provide electronic or paper copies of itsour filings free of charge upon request, which itrequest.

Item 1A. Risk Factors

Factors That May Affect Future Results.

There are many risks and uncertainties relating to our business; we have described some of the more important ones below. Additional risks and uncertainties not currently known to us or that we currently do not deem material may also become important factors that may harm our business. The success of our business could be impacted by any of these risks and uncertainties.

We have experienced several years of operating losses.

We had a history of losses prior to the 2004 fiscal year. As of December 25, 2004, our accumulated deficit was $498.6 million. We may not be able to sustain or increase profitability on an annual basis in the future. If we are unable to maintain and increase profitability our financial condition could be adversely affected.

We are dependent on having sufficient financing to meet our requirements.

Our business is dependent upon our access to adequate financing from our senior lender, Wachovia and our


junior lender, Chelsey Finance, so that we can support normal operations, purchase inventory, and secure letters of credit and other financial accommodations required to operate our business. Our credit facilities contain financial and other covenants and we have not been in compliance with these covenants at all times. In the past Wachovia and Chelsey Finance have granted us waivers and agreed to amendments to the Wachovia and Chelsey Facilities, though there can be no assurances that they will continue to do. ITEMdo so. Our ability to borrow is also limited by the value of our inventory which is reappraised from time to time. Were either Wachovia or Chelsey Finance to deny or curtail the Company’s access to capital, our business would be adversely affected. Both lenders have liens on our assets and were we to default, they could commence foreclosing on our assets.

We are also dependent on our vendors or suppliers providing us with trade credit. If certain trade creditors were to deny us credit or convert the Company to a cash basis or otherwise change credit terms, or require the Company to provide letters of credit or cash deposits to support its purchase of inventory, paper, printing and other items essential to its business, our costs would be increased and we might have inadequate liquidity to operate our business or operate profitably.

The Restatement, the delay in filing financial statements and the commencement of an informal SEC inquiry have adversely affected us and may continue to do so in the future.

We have restated our financial results as a result of various errors identified in 2004. This has led to our inability to file financial information for several quarters, the commencement of an investigation by the Audit Committee of the Board of Directors, the delisting of our Common Stock from the AMEX, the commencement of an informal SEC inquiry. We dismissed our former independent auditors, who had identified material weaknesses in our internal controls, after they informed us that they needed to perform additional audit procedures on our prior period financial statements. We engaged new auditors which further delayed the filing of our financial statements. As a consequence of the foregoing, our business has been and will continue to be adversely affected as a result of the increased professional expenses, the diversion of senior management’s attention to resolving these matters and the damage to our Company’s reputation. There can be no assurances that the consequences of these events will not continue to adversely affect our business for the foreseeable future.

The SEC inquiry is ongoing and we cannot predict the outcome at this time. Were the SEC to convert the informal inquiry into a formal investigation, we would likely incur significant professional fees in addressing such investigation, and our relationships with our lenders, vendors, customers and other third parties could be adversely affected. Should the SEC find wrongdoing on our part, we may be subject to a censure or penalty that could adversely affect our results of operations, our relationships with our lenders, vendors, customers and other third parties, our reputation and our business in general.

There is limited liquidity in our shares of Common Stock.

The AMEX halted trading in our Common Stock during the fourth quarter of 2004 and delisted it on February 16, 2005. Current trading information about our Common Stock is available on the Pink Sheets. There is very little liquidity in our Common Stock at this point in time which adversely affects its price. There can be no assurances that an active market in our Common Stock will develop at any time in the foreseeable future.

There can be no assurance that we will be able to successfully remedy material weaknesses in our internal controls.

In connection with its audit of the Company’s consolidated financial statements for the year ended December 25, 2004, material weaknesses in internal control over financial reporting and other matters relating to the Company’s internal controls were identified. Although our current auditors have not brought to our attention any material weaknesses, there can be no assurance that additional weaknesses will not develop or be discovered in the future.

Our success depends on our ability to publish the optimal number of catalogs to the correct target customer with merchandise that our target customers will purchase.

Historically our catalogs have been the primary drivers of our sales. We must create, design, publish and distribute catalogs that offer and display merchandise that our customers want to purchase at prices that are attractive. Our future success depends on our ability to anticipate, assess and react to the changing demands of the customer-base of our catalogs and to design and publish catalogs that appeal to our customers. If we fail to anticipate fashion trends, select the right merchandise assortment, maintain appropriate inventory levels and creatively present merchandise in a way that is appealing to our customer-base on a consistent basis, our sales could


decline significantly. We must also accurately determine the optimal number of issues to publish for each catalog and the contents thereof and the optimal circulation for each of our catalogs to maximize sales at an appropriate cost level to achieve profitability while growing our customer base. Correctly determining the universe of catalog recipients also directly impacts our results. We can provide no assurance that we will be able to identify and offer merchandise that appeals to our customer-base or that the introduction of new merchandise categories will be successful or profitable or that we will mail the optimal number of catalogs to the appropriate target customer base.

Our catalogs are in highly competitive markets.

Our catalogs are in a highly competitive markets. Many of our competitors are considerably larger and have substantially greater financial, marketing and other resources, and we can provide no assurance that we will be able to compete successfully with them in the future.

We must effectively manage our inventories and control our product fulfillment costs.

We must manage our inventories to track customer preferences and demand. We order merchandise based on our best projection of consumer tastes and anticipated demand in the future, but we cannot guarantee that our projections of consumer tastes and the demand for our merchandise will be accurate. It is critical to our success that we stock our product offerings in appropriate quantities. If demand for one or more products outstrips our available supply, we may have large backorders and cancellations and lose sales. On the other hand, if one or more products do not achieve projected sales levels, we may have surplus or un-saleable inventory that would force us to take significant inventory markdowns, which could reduce our net sales and gross margins.

We must also effectively manage our product fulfillment and distribution costs. During 2005, we consolidated our La Crosse distribution facility into our Roanoke facility because of capacity constraints at our La Crosse facility and lower shipping costs available from the Roanoke facility. However since our consolidation into the Roanoke facility, we have experienced lower productivity and high employee turnover due, in part, to a tight labor market in Roanoke. This drop in productivity has increased our product fulfillment costs and adversely affected out results. There can be no assurances that this trend will not continue.

We may have difficulty sourcing our products, especially those sourced overseas.

Most of our products are manufactured by third-party suppliers. Some of these products are manufactured exclusively for us using our designs. If any of these manufacturers were to stop supplying us with merchandise or go out of business, it would take several weeks to secure a new manufacturer and there could be a disruption in our supply of merchandise. If we are unable to provide our customers with continued access to popular merchandise manufactured exclusively for us, our operating results could be harmed.

We also source many of our products overseas. While products sourced overseas typically have lower costs, our product margins may be slightly offset by an increase in inbound freight costs. As security measures around shipping ports increase, these additional costs may result in higher inbound freight costs. As we increase our overseas sourcing, we face the risk of these delays which could harm our business and results of operations. We cannot predict whether any of the countries in which our merchandise currently is manufactured or may be manufactured in the future will be subject to additional trade restrictions imposed by the U.S. and other foreign governments, including the likelihood, type or effect of any such restrictions. Trade restrictions, including increased tariffs or quotas, embargoes, and customs restrictions, against items that we offer or intend to offer to our customers, as well as U.S. or foreign labor strikes, work stoppages or boycotts, could increase the cost or reduce the supply of items available to us and adversely affect our business, financial condition and results of operations. Our sourcing operations also may be adversely affected by political and financial instability resulting in the disruption of trade from exporting countries, significant fluctuation in the value of the U.S. dollar against foreign currencies, restrictions on the transfer of funds and/or other trade disruptions. Any disruption or delays in, or increased costs of, importing our products could have an adverse effect on our business, financial condition and operating results.

Our success is dependent on the performance of our vendors and service providers.

Our business depends on the performance of third parties, including merchandise manufacturers and foreign buying agents, telecommunications service providers, the United States Postal Service (“USPS”), shipping companies, printers, professionals, photographers, creative designers and models, credit card processing companies and the service bureau that maintains our customer database.

Any interruptions or delays in the provision of these goods and services could materially and adversely affect our business and financial condition. Although we believe that, in general, the goods and services we obtain from third parties could be purchased from other sources, identifying and obtaining substitute goods and services could


result in delays and increased costs. If any significant merchandise vendor or buying agent were to suddenly discontinue its relationship with us, we could experience temporary delivery delays until a substitute supplier could be found.

Our business is subject to a number of external costs that we are unable to control.

Our business is subject to a number of external costs that we are unable to control, including labor costs, insurance costs, printing, paper and postage expenses, shipping charges associated with distributing merchandise to our customers and inventory acquisition costs, including product costs, quota and customs charges. In particular, the paper market is extremely tight at this time and we are experiencing increased costs for our paper needs for 2005. We also ship a majority of our merchandise by USPS and have experienced increases in postal rates in 2006. Increases in these or other external costs could adversely affect our financial position, results of operations and cash flows unless we are able to pass these increased costs along to our customers.

We have a new management team that is critical to our success.

Our success depends to a significant extent upon our ability to attract and retain key personnel. Moreover, four members of our senior management team, the new CEO, the new CFO, the General Counsel and the president of one of our catalogs, have each been with the Company for less than two years. Our success is dependent on the ability of our senior management and catalog presidents to successfully integrate into and manage our business and the individual catalogs. The loss of the services of one or more of our current members of senior management, or our failure to attract talented new employees, could have a material adverse effect on our business.

We are dependent on the continued growth of Internet sales.

We derive an increasing portion of our revenue from our websites. While we continue to believe that our catalogs are the primary sales drivers of our merchandise, e-commerce is an important part of our business. Factors which could reduce the widespread use of the Internet include actual or perceived lack of privacy protection, actual or perceived lack of security of credit card information, possible disruptions or other damage to the Internet or telecommunications infrastructure, increased governmental regulation and taxation and decreased use of personal computers. Our business would be harmed by any decrease or less than anticipated growth in Internet usage.

We have a majority shareholder who controls the Board and is also a secured lender.

Chelsey and Chelsey Finance, a Chelsey affiliate, control over 90% of the voting power (after giving effect to the exercise of all outstanding options and warrants to purchase Common Stock beneficially owned by Chelsey) and owns approximately 69% of the Company’s issued and outstanding Common Stock (including the January 10, 2005 purchase of 3,799,735 shares). Chelsey has appointed a majority of our Board of Directors including our Chairman, and Chelsey Finance is the Company’s junior secured lender. The interests of Chelsey and Chelsey Finance as the majority owners of the Common Stock, the holders of all of the Series C Preferred and as a secured lender may be in conflict with that of our other Common Stock holders, which may adversely affect their investment in the Common Stock. In addition, Chelsey has sufficient voting power to cause an extraordinary transaction (such as a merger or other business combination, a sale of all or substantially all of the Company’s assets or a going private transaction) to take place without the vote of any other shareholders.

Our Series C Preferred Stock begins to accrue dividends in 2006 and is subject to mandatory redemption in 2009.

Commencing January 1, 2006, dividends will be payable quarterly on the Series C Preferred at the rate of 6.0% per annum, with the preferred dividend rate increasing by 1 1/2% per annum on each anniversary of the dividend commencement date until redeemed. At the Company’s option, in lieu of cash dividends, the Company may accrue dividends that will compound at a rate 1.0% higher than the applicable cash dividend rate. The Wachovia Loan Agreement currently prohibits the payment of cash dividends. The Series C Preferred, if not redeemed earlier, must be redeemed by the Company on January 1, 2009 for the liquidation preference and all accrued and unpaid dividends. Assuming the Company has elected to accrue all dividends from and after January 1, 2006, the maximum aggregate amount of the liquidation preference plus accrued and unpaid dividends on the Series C Preferred will be approximately $72.7 million.

We have not fully assessed the effectiveness of our internal controls over financial reporting.

We are in the process of assessing the effectiveness of our internal controls over financial reporting in connection with the rules adopted by the Securities and Exchange Commission under Section 404 of the Sarbanes-Oxley Act of 2002. The SEC delayed implementation of Section 404 for companies with a market capitalization of less than $75.0 million such as the Company. Under the current rules and the Company’s current market


capitalization, Section 404 would apply to our 2007 financial statements. There can be no assurance that management will not identify significant deficiencies that would result in one or more material weaknesses in our internal controls over financial reporting. We cannot provide any assurance that testing of our internal controls will not uncover significant deficiencies that would result in a material weakness in our internal controls over financial reporting.

If we fail to comply in a timely manner with the requirements of Section404 of the Sarbanes-Oxley Act of 2002 or to remedy any material weaknesses in our internal controls that we may identify, such failure could result in material misstatements in our financial statements and cause a default under the Company’s credit facilities, cause investors to lose confidence in our reported financial information and have a negative effect on the trading price of our common stock.

For those material weaknesses previously identified and those that may be identified in the future, we will adopt and implement policies and procedures to remediate such material weaknesses. Designing and implementing effective internal controls is a continuous process that requires us to anticipate and react to changes in our business and the economic environment in which we operate, and to expend significant resources to maintain a system of internal controls that is adequate to satisfy our reporting obligations as a public company. We cannot assure you that the measures we will take will remediate any material weaknesses that we may identify, or that we will implement and maintain adequate controls over our financial process and reporting in the future.

Any failure to complete our assessment of our internal controls over financial reporting, to remediate any material weaknesses that we may identify, or to implement new or improved controls, could harm our operating results, cause us to fail to meet our reporting obligations, or result in material misstatements in our financial statements and cause a default under the Company’s credit facilities. Any such failure also could adversely affect the results of the periodic management evaluations and, in the case of a failure to remediate any material weaknesses that we may identify, would adversely affect the annual auditor attestation reports regarding the effectiveness of our internal control over financial reporting that are required under Section 404 in 2007. Inferior internal controls could also cause investors to lose confidence in our reported financial information, which could have a negative effect on the trading price of our common stock.

We receive a material portion of our operating profits from our sale of third party membership services and derive a material portion of our revenues by providing fulfillment services to third parties.

In 2004, we received approximately $7.0 million in revenues from our sale of Vertrue membership programs, which generates a material portion of our operating profit. Our agreement with Vertrue continues through March 2006 and we are evaluating proposals from membership program providers to market membership programs to our customers after the Vertrue agreement expires. Were we to lose this revenue stream, our operating results would be adversely affected. In addition, as more of our business transitions to the Internet, where customer response rates in these programs is lower than for those customers who place orders over the phone, this could negatively impact revenues generated from these programs.

We also derive a material portion of our revenues by providing order processing and product fulfillment services to third parties. These revenues offset some of our fixed costs associated with operating our distribution facility and our call centers and were we to lose this revenue stream, our results would be adversely affected unless our direct marketing operations made up for the lost revenues.

In light of these risks and uncertainties and others not mentioned above, the forward-looking statements contained in this Annual Report may not occur. Accordingly, readers should not place undue reliance on these forward-looking statements, which only reflect the views of the Company management as of the date of this report. The Company is not under any obligation and does not intend to publicly update or review any of these forward-looking statements, whether as a result of new information, future events or otherwise, even if experience or future events make it clear that any expected results expressed or implied by those forward-looking statements will not be realized.

Item 2. PROPERTIES Properties

The Company'sCompany’s subsidiaries own and operate the following properties: -

A 775,000 square foot warehouse and fulfillment facility located in Roanoke, Virginia; - A 48,000 square foot administrative and telemarketing facility located in LaCrosse, Wisconsin; and - A 150,000 square foot home fashion manufacturing facility located in LaCrosse, Wisconsin used to produce down filled comforters for sale under "The Company Store" and "Scandia Down" brand names.


A 48,000 square foot administrative and telemarketing facility located in LaCrosse, Wisconsin; and

A 150,000 square foot home fashion manufacturing facility located in LaCrosse, Wisconsin used to manufacture comforters, pillows and featherbeds for sale under “The Company Store” and “Scandia Down” names.

Each of these properties is subject to a mortgage in favor of the Company's lender, Congress Financial Corporation. Wachovia and a second mortgage in favor of Chelsey Finance.

In addition, the Company or its subsidiaries lease the following properties: -

An 85,000 square foot building formerly used as corporate headquarters and administrative offices located in Weehawken, New Jersey under a 15-year lease expiring in May 2005, of which approximately 37,000 square feet are occupied by the Company, approximately 18,000 square feet are subleased, and the remaining 30,000 square feet are available for sublease; - A 28,700 square foot corporate headquarters and administrative offices located in Weehawken, New Jersey. On February 12, 2005, we entered into a 10-year lease extension and modification, effective June 2005, for 50,000 square feet of the 85,000 square feet that was previously leased. All catalog operations are based in the Weehawken facility as of the end of May 2005. In addition, we leased approximately 5,000 square feet in a storage facility in Jersey City, New Jersey, under a lease that expired in May 2005. We did not renew this lease, however we did secure a new lease expiring May 31, 2010, for a 6,900 square foot storage facility in Secaucus, New Jersey.

A 28,700 square foot office formerly used for corporate headquarters, administration and Silhouettes operations located in Edgewater, New Jersey under a lease that expired in May 2005. The Company has vacated this facility and has consolidated these functions into the Weehawken facility.

Five properties used as outlet stores located in Pennsylvania and Wisconsin having approximately 49,200 square feet of space in the aggregate, with leases running through February 2007. The Company decided to close and not renew the leases of three of these stores. Two of these closures were located in Wisconsin and were vacated by July 31, 2005. The remaining location is located in Pennsylvania and will be vacated no later than February 28, 2006.

A 65,100 square foot retail and office facility which includes the Gump’s retail store in San Francisco, California under two leases that expire in April 2010, of which approximately 37,800 square feet was occupied by the Company and the remaining 27,300 square feet are subleased. On March 14, 2005, the Company sold its Gump’s retail store operation. After the sale, the Company continued as the guarantor of one of the two leases. The Purchaser is required to use its commercially reasonable efforts to secure the Company’s release from the guarantee within a year of the closing.

A 151,000 square foot warehouse and fulfillment facility located in LaCrosse, Wisconsin under a lease that expired in June 2005. The Company also leased a 34,000 square foot facility, located in LaCrosse, Wisconsin that was used for storage under a lease extension that expired in August 2005. As part of the consolidation of the distribution function to the Roanoke facility, the Company vacated these facilities upon their lease expirations.

A 117,900 square foot telemarketing, customer service and administrative facility located in Hanover, Pennsylvania, under a lease extension expiring on June 30, 2006.

An 11,000 square foot satellite telemarketing facility in York, Pennsylvania under a lease expiring July 31, 2006.

A 30,000 square foot administrative facility in San Diego, California for the men’s apparel business under a lease that expired February 28, 2005. At the end of the lease, the Company vacated this space in conjunction with the relocation of the men’s apparel business to the Weehawken facility.

A 302,900 square foot warehouse and fulfillment facility located in Salem, Virginia for additional storage for the Roanoke distribution center under a lease commencing March 28, 2005. The lease was initially for 91,000 square feet and was amended in June 2005 and September 2005 to increase the leased space to the current 302,900 square feet. The lease expires on September 30, 2006 except for a portion that pertains to an additional 90,900 square feet added in September 2005 which is on a month-to-month basis.


A 5,100 square foot retail outlet store facility in Roanoke, Virginia under a lease expiring in May 2005,February 2009.

Item 3. Legal Proceedings

Rakesh K. Kaul v. Hanover Direct, Inc., No. 04-4410(L)-CV, 2nd Cir.S.D.N.Y., on appeal from 296 F. Supp.2d (S.D. NY 2004). On June 28, 2001, Rakesh K. Kaul, the former President and Chief Executive Officer of which approximately 16,000 square feet is occupied by the Company, approximately 2,600 square feet are subleased, and the remaining 10,100 square feet are available for sublease; - Six properties currently or formerly used as outlet stores located in California, Pennsylvania and Wisconsin having approximately 55,400 square feet of spacefiled a five-count complaint in the aggregate, with leases running through December 2005. The two retail storesFederal District Court in California have been closed.New York seeking relief stemming from his separation of employment from the Company including short-term bonus and severance payments of $2,531,352, attorneys’ fees and costs, and damages due to the Company’s failure to pay him a “tandem bonus” as well as Kaul’s alleged rights to benefits under a change in control plan and a long-term incentive plan. The Company currently subleasesfiled a Motion for Summary Judgment and in July 2004, the 6,200 square feetCourt entered a final judgment dismissing most of spaceMr. Kaul’s claims with prejudice and awarded Mr. Kaul $45,946 in San Diego. The Los Angeles store leasevacation pay and $14,910 in interest which the Company paid in July 2004. In August 2004, Kaul filed an appeal on three issues: severance and short-term bonus, tandem bonus and legal fees. On June 28, 2005 the Second Circuit Court of Appeals denied Kaul’s appeal, affirming the Summary Judgment decision in the Company’s favor. Mr. Kaul’s rights to appeal the Second Circuit’s decision expired in August 2003; - A 65,100 square foot retail and office facility which includes2005.

As of December 25, 2004, the Gump's retail store in San Francisco, California under two leases that expire during April 2010,Company had accrued $4.5 million related to this matter. This accrual remained on the Company’s Consolidated Balance Sheet until the third fiscal quarter of which approximately 37,800 square feet are occupied2005 when Kaul’s rights to pursue this claim expired.

SEC Informal Inquiry:

See Note 18 to the consolidated financial statements for a discussion of the informal inquiry being conducted by the SEC relating to the Company’s financial results and financial reporting since 1998.

Class Action Lawsuits:

The Company approximately 9,100 square feet are subleased, andwas a party to four class action/ representative lawsuits that all involved allegations that the remaining 18,200 square feet are availableCompany’s charges for sublease. In additioninsurance were invalid, unfair, deceptive and/or fraudulent. As described in greater detail below, the Company has leased 2,400 square feetresolved all of storage space relating tothese class action lawsuits.

Jacq Wilson v. Brawn of California, Inc. , Case No. CGC-02-404454 (Supp. Ct. San Francisco, CA 2002) (“Wilson Case”). On February 13, 2002, Jacq Wilson, suing on behalf of himself and other similarly situated persons, filed a representative suit in the Gump's retail store, expiring March 2008; - A 185,000 square foot warehouseSuperior Court of the State of California, City and fulfillment facility located in LaCrosse, Wisconsin under a lease expiring in December 2004; and - A 117,900 square foot telemarketing, customer service and administrative facility located in Hanover, Pennsylvania, under a lease that was extended during 2002 and that now expires on December 31, 2004. Additionally,County of San Francisco, against the Company utilizesalleging that the Company charged an unlawful, unfair, and fraudulent insurance fee on orders, was engaged in untrue, deceptive and misleading advertising and unfair competition under the state’s Business and Professions Code. The plaintiffs sought relief including restitution and disgorgement of all monies wrongfully collected by defendants, including interest, an order enjoining defendants from imposing insurance on its order forms, and compensatory damages, attorneys’ fees, pre-judgment interest and costs of the suit. In November, 2003, the Court, after a temporary storage facilitytrial the previous April, entered judgment for the plaintiffs, requiring defendants to refund insurance charges collected from consumers for the period from February 13, 1998 through January 15, 2003, with interest. In April, 2004, the Court awarded plaintiff’s counsel approximately $445,000 of 72,000 square feet under a lease expiring September 30, 2004 in Roanoke, Virginia to house merchandise during the holiday selling period and leases an additional satellite telemarketing facility of 11,000 square feet in York, Pennsylvania under a lease expiring July 31, 2006. attorneys’ fees.

The Company also leases a 34,000 square foot facility usedappealed the Court’s decision and the order to pay attorneys’ fees, which appeals were consolidated. Enforcement of the judgment for storage under a lease expiring August 31, 2004 in La Crosse, Wisconsin. In addition,insurance fees and the award of attorneys’ fees was stayed pending resolution of the appeal. On September 2, 2005 the California Court of Appeals reversed both the Court’s findings on the merits and its award of attorneys’ fees and awarded the Company leasesits cost on the appeal.

Teichman v. Hanover Direct, Inc. et. al., No. 3L641 (Supp. Ct. San Francisco, CA 2001). On August 15, 2001, Randi Teichman filed a 30,000 square foot administrative facilitysummons and four-count complaint in the Superior Court for the City and County of San Diego, California underFrancisco seeking damages and other relief for herself and a lease expiring February 28, 2005. On February 28, 16 class of similarly situated persons arising out of the insurance fee charged by catalogs and Internet sites operated by Company subsidiaries. This case had been stayed since May 2002 pending resolution of the Company terminatedWilson Case.


The plaintiffs in both Wilson and Teichman were represented by the telemarketing operations conducted at such facility. Currently, the Company occupies approximately 16,000 square feet, approximately 12,000 square feet are subleased,same counsel and the remaining 2,000 square feet are availableplaintiffs in both cases agreed to dismiss the cases with prejudice in exchange for sublease. On May 3, 2001, the Company sold its 277,500 square foot warehouseCompany’s agreement to not seek reimbursement of costs in the Wilson case.

John Morris, individually and fulfillment facility in Hanover, Pennsylvania (the "Kindig Lane Property")on behalf of all other similarly situated person and certain equipment located therein for $4.7 million to an unrelated third party. The Company continued to use the Kindig Lane Property under a month-to-month lease agreement with the third party, the term of the last month to expire on April 4, 2003. Effective March 31, 2003, the Company closed its Kindig Lane facility and moved its remaining operations there to the Company's facility in Roanoke, Virginia. ITEM 3. LEGAL PROCEEDINGS A class action lawsuit was commenced on March 3, 2000 entitled Edwin L. Martinentities similarly situated v. Hanover Direct, Inc. and Hanover Brands, Inc., No. L 8830-02 (Sup. Ct. Bergen Co. – Law Div., NJ) October 28, 2002, John Does 1 through 10, bearing case no. CJ2000-177 in the State Court of Oklahoma (District Court inMorris, individually and for Sequoyah County). Plaintiff commenced the action on behalf of himself andother similarly situated persons in New Jersey filed a class of persons who have at any time purchased a product fromaction alleging that (1) the Company improperly added a charge for “insurance” and (2) the Company’s conduct was in violation of the New Jersey Consumer Fraud Act as otherwise deceptive, misleading and unconscionable. Morris sought relief including damages equal to the amount of all insurance charges, interest, treble and punitive damages, injunctive relief, costs, and reasonable attorneys’ fees. On February 14, 2005, the Court denied class certification which limited the damages being litigated, absent an appeal of the denial of class certification, to Plaintiff’s individual injury of the $1.48 he paid for an "insurance charge." The complaint sets forth claimsinsurance which could be trebled pursuant to the New Jersey consumer protection statute plus attorney’s fees. This case was settled effective as of August 29, 2005 and the Company paid $39,500 in the aggregate for a nominal amount of damages and legal fees.

Martin v. Hanover Direct, Inc., et. al., No. CJ-2000 (D.C. Sequoyah Co., Ok.) (“Martin Case”). On March 3, 2000, Edwin L. Martin filed a class action lawsuit against the Company claiming breach of contract, unjust enrichment, recovery of money paid absent consideration, fraud and a claim under the New Jersey Consumer Fraud Act. The complaint alleges thatallegations stem from “insurance charges” paid to the Company charges its customers for delivery insurance even though, among other things,by consumers who had placed orders from catalogs published by indirect subsidiaries of the Company's common carriers already provide insurance and the insurance charge provides no benefit to the Company's customers. Plaintiff also seeksCompany over a number of years. Martin sought relief including (i) a declaratory judgment as to the validity of the delivery insurance. The damages sought are (i)insurance, (ii) an order directing the Company to return to the plaintiff and class members the "unlawful revenue"“unlawful revenue” derived from the insurance charges, (ii) declaring the rights of the parties, (iii) permanently enjoining the Company from imposing the insurance charge, (iv) awarding threefold damages of less than $75,000 per plaintiff and perfor each class member, and (v) attorneys'(iv) attorneys’ fees and costs. On April 12,In July 2001, the Court held a hearing on plaintiff's class certification motion. Subsequent to the April 12, 2001 hearing on plaintiff's class certification motion, plaintiff filed a motion to amend the definition of the class. On July 23, 2001, plaintiff's class certification motion was granted, definingcertified the class as "All persons in the United States who are customers of any catalog or catalog company owned by Hanover Direct, Inc. and who have at any time purchased a product from such company and paid money that was designated to be an "insurance" charge. On August 21, 2001, the Company filed an appeal of the order withclass certification. On October 25, 2005, the class certification was reversed. Martin filed an Application for Rehearing which was denied on January 3, 2006. On January 18, 2006, Martin filed a Petition for a Writ of Certiorari in the Oklahoma Supreme Court. The Company believes that it is unlikely that the Oklahoma Supreme Court will grant Martin’s petition.

The Company established a $0.5 million reserve during the third quarter of 2004 for the class action lawsuits described above for settlements and subsequently movedthe Company’s current estimate of future legal fees to stay proceedings in the district court pending resolutionbe incurred. The balance of the appeal. The appeal has been fully briefed. At a subsequent status hearing, the parties agreed that issues pertaining to notice to the class would be stayed pending resolutionreserve as of the appeal, that certain other issues would be subject to limited discovery, and that the issue of a stayDecember 25, 2004 remained at $0.5 million.

Claims for any remaining issues would be resolved if and when such issues arise. On January 20, 2004, the plaintiff filed a motion for oral argument with the Court. Post-Employment Benefits

The Company believes it has defenses againstis involved in four lawsuits instituted by former employees arising from the claims andCompany’s denial of change in control (“CIC”) benefits under compensation continuation plans to conduct a vigorous defensefollowing the termination of this action. On August 15, 2001,employment. 

Two of these cases arose from the Company was served with a summons and four-count complaint filed in Superior Court forcircumstances surrounding the City and County of San Francisco, California, entitled TeichmanRestatement: 

Charles Blue v. Hanover Direct, Inc., Hanover Brands, Inc.William Wachtel, Stuart Feldman, Wayne Garten and Robert Masson, Hanover Direct Virginia, Inc.(Supp. Ct. N.J., and Does 1-100.Law Div. Hudson Cty, Docket No.: L-5153-05) is an action instituted by the Company’s former Chief Financial Officer who was terminated for cause on March 8, 2005.  The complaint was filed by a California resident, seeking damages and other relief for herself and a class of all others similarly situated, arising out of the insurance fee charged by catalogs and Internet sites operated by subsidiaries of the Company. Defendants, including the Company, have filed motions to dismiss based on a lack of personal jurisdiction over them. In January 2002, plaintiff sought leave to name six additional entities: International Male, Domestications Kitchen & Garden, Silhouettes, Hanover Company Store, Kitchen & Home, and Domestications as co-defendants. On March 12, 2002, the Company was served with the First Amended Complaint in which plaintiff named as defendants the Company, Hanover Brands, Hanover Direct Virginia, LWI Holdings, Hanover Company Store, Kitchen and Home, and Silhouettes. On April 15, 2002, the Company filed a Motion to Stay the Teichman action in favor of the previously filed Martin action and also filed a Motion to quash service of summons for lack of personal jurisdiction on behalf of defendants Hanover Direct, Inc., Hanover Brands, Inc. and Hanover Direct Virginia, Inc. On May 14, 2002, the Court (1) granted the Company's Motion to quash service on behalf of Hanover Direct, Hanover Brands, and Hanover Direct Virginia, leaving only LWI Holdings, Hanover Company Store, Kitchen & Home, and Silhouettes, as defendants, and (2) granted the Company's Motion to Stay the action in favor of the previously filed 17 Oklahoma action, so nothing will proceed on this case against the remaining entities until the Oklahoma case is decided. The Company believes it has defenses against the claims. The Company plans to conduct a vigorous defense of this action. A class action lawsuit was commenced on February 13, 2002 entitled Jacq Wilson, suing on behalf of himself, all others similarly situated, and the general public v. Brawn of California, Inc. dba International Male and Undergear, and Does 1-100 ("Brawn") in the Superior Court of the State of California, City and County of San Francisco. Does 1-100 are internet and catalog direct marketers offering a selection of men's clothing, sundries, and shoes who advertise within California and nationwide. The complaint alleges that for at least four years, members of the class have been charged an unlawful, unfair, and fraudulent insurance fee and tax on orders sent to them by Brawn; that Brawn was engaged in untrue, deceptive and misleading advertising in that it was not lawfully required or permitted to collect insurance, tax and sales tax from customers in California; and that Brawn has engaged in acts of unfair competition under the state's Business and Professions Code. Plaintiff and the class seek (i) restitution and disgorgement of all monies wrongfully collected and earned by Brawn, including interest and other gains made on account of these practices, including reimbursement in the amount of the insurance, tax and sales tax collected unlawfully, together with interest, (ii) an order enjoining Brawn from charging customers insurance and tax on its order forms and/or from charging tax on the delivery, shipping and insurance charges, (iii) an order directing Brawn to notify the California State Board of Equalization of the failure to pay the correct amount of tax to the state and to take appropriate steps to provide the state with the information needed for audit, and (iv) compensatory damages, attorneys' fees, pre-judgment interest, and costs of the suit. The claims of the individually named plaintiff and for each member of the class amount to less than $75,000. On April 15, 2002, the Company filed a Motion to Stay the Wilson action in favor of the previously filed Martin action. On May 14, 2002, the Court denied the Motion to Stay. The Wilson case proceeded to trial before the Honorable Diane Elan Wick of the Superior Court of California for the County of San Francisco, and the Judge, sitting without a jury, heard evidence from April 15-17, 2003. On November 25, 2003, the Court, after hearing evidence and considering post-trial submissions from the parties, entered judgment in plaintiff's favor, requiring Brawn to refund insurance fees collected from consumers for the period from February 13, 1998 through January 15, 2003 with interest from the date paid by June 30, 2004. Plaintiff did not prevail on the tax issues. The trial court reserved the issue of whether plaintiff's counsel was entitled to attorney's fees and, if so, in what amount. On January 12, 2004, plaintiff filed a motion requesting approximately $740,000 in attorneys' fees and costs. On February 27, 2004, the Company filed its response to that motion. Plaintiff filed a reply brief on March 13, 2004. A hearing was held on plaintiff's motion on March 18, 2004. The Company expects that the judge may rule on that motion before the end of May, 2004. The Company has appealed the trial court's decision on the merits of the insurance fees issue and plans to conduct a vigorous defense of this action including contesting plaintiff's counsel's entitlement to the fees and costs requested. The Company's opening brief in the Court of Appeals will be due on May 17, 2004. The potential estimated exposure is in the range of $0 to $4.0 million. Based upon the Company's policy of evaluating accruals for legal liabilities, the Company has not established a reserve due to management determining that it is not probable that an unfavorable outcome will result. See Item 7. Management's Discussion and Analysis of Consolidated Financial Condition and Results of Operations for more information regarding the Company's accrued liabilities policy. A class action lawsuit was commenced on February 20, 2002 entitled Argonaut Consumer Rights Advocates Inc., suing on behalf of the General Public v. Gump's By Mail, Inc. ("Gump's"), and Does 1-100 in the Superior Court of the State of California, City and County of San Francisco. The plaintiff is a non-profit public benefit corporation suing under the California Business and Profession Code. Does 1-100 would include persons whose activities include the direct sale of tangible personal property to California consumers including the type of merchandise that Gump's -- the store and the catalog -- sell, by telephone, mail order, and sales through the web sites www.gumpsbymail.com and www.gumps.com. The complaint alleges that for at least four years members of the class have been charged an unlawful, unfair, and fraudulent tax and "sales tax" on their orders in violation of California law and court decisions, including the state Revenue and Taxation Code, Civil Code, and the California Board of Equalization; that Gump's engages in unfair business practices; that Gump's engaged in untrue and misleading advertising in that it was not lawfully required to collect tax and sales tax from customers in California; is not lawfully required or permitted to add tax and sales tax on 18 separately stated shipping or delivery charges to California consumers; and that it does not add the appropriate or applicable or specific correct tax or sales tax to its orders. Plaintiff and the class seek (i) restitution of all tax and sales tax charged by Gump's on each transaction and/or restitution of tax and sales tax charged on the shipping charges; (ii) an order enjoining Gump's from charging customers for tax on orders or from charging tax on the shipping charges; and (iii) attorneys' fees, pre-judgment interest on the sums refunded, and costs of the suit. On April 15, 2002, the Company filed an Answer and Separate Affirmative Defenses to the complaint, generally denying the allegations of the complaint and each and every cause of action alleged, and denying that plaintiff has been damaged or is entitled to any relief whatsoever. On September 19, 2002, the Company filed a motion for leave to file an amended answer, containing several additional affirmative defenses based on the proposition that the proper defendant in this litigation (if any) is the California State Board of Equalization, not the Company, and that plaintiff failed to exhaust its administrative remedies prior to filing suit. That motion was granted. At the request of the plaintiff, this case was dismissed with prejudice by the court on March 17, 2003. A class action lawsuit was commenced on March 5, 2002 entitled Argonaut Consumer Rights Advocates Inc., suing on behalf of the General Public v. Domestications LLC, and Does 1-100 ("Domestications") in the Superior Court of the State of California, City and County of San Francisco. The plaintiff is a non-profit public benefit corporation suing under the California Business and Profession Code. Does 1-100 would include persons responsible for the conduct alleged in the complaint, including the direct sale of tangible personal property to California consumers including the type of merchandise that Domestications sells, by telephone, mail order, and sales through the web site www.domestications.com. The plaintiff claims that for at least four years members of the class have been charged an unlawful, unfair, and fraudulent tax and sales tax for different rates and amounts on the catalog and internet orders on the total amount of goods, tax and sales tax on shipping charges, which are not subject to tax or sales tax under California law, in violation of California law and court decisions, including the state Revenue and Taxation Code, Civil Code, and the California Board of Equalization; that Domestications engages in unfair business practices; and that Domestications engaged in untrue and misleading advertising in that it was not lawfully required to collect tax and sales tax from customers in California. Plaintiff and the class seek (i) restitution of all sums, interest and other gains made on account of these practices; (ii) prejudgment interest on all sums wrongfully collected; (iii) an order enjoining Domestications from charging customers for tax on their orders and/or from charging tax on the shipping charges; and (iv) attorneys' fees and costs of the suit. The Company filed an Answer and Separate Affirmative Defenses to the Complaint, generally denying the allegations of the Complaint and each and every cause of action alleged, and denying that plaintiff has been damaged or is entitled to any relief whatsoever. Discovery is now proceeding. On September 19, 2002, the Company filed a motion for leave to file an amended answer, containing several additional affirmative defenses based on the proposition that the proper defendant in this litigation (if any) is the California State Board of Equalization, not the Company, and that plaintiff failed to exhaust its administrative remedies prior to filing suit. That motion was granted. On February 28, 2003, the Company filed a notice of motion and memorandum of points and authorities in support of its motion for summary judgment setting forth that Plaintiff's claims are without merit and incorrect as a matter of law. At the request of the plaintiff, this case was dismissed with prejudice by the court on March 17, 2003. A class action lawsuit was commenced on October 28, 2002 entitled John Morris, individually and on behalf of all other persons & entities similarly situated v. Hanover Direct, Inc., and Hanover Brands, Inc. (referred to here as "Hanover"), No. L 8830-02 in the Superior Court of New Jersey, Bergen County -- Law Division. The plaintiff brings the action individually and on behalf of a class of all persons and entities in New Jersey who purchased merchandise from Hanover within six years prior to filing of the lawsuit and continuing to the date of judgment. On the basis of a purchase made by plaintiff in August, 2002 of certain clothing from Hanover (which was from a men's division catalog, the only ones which retained the insurance line item in 2002), Plaintiff claims that for at least six years, Hanover maintained a policy and practice of adding a charge for "insurance" to the orders it received and concealed and failed to disclose its policy with respect to all class members. Plaintiff claims that Hanover's conduct was (i) in violation of the New Jersey Consumer Fraud Act, as otherwise deceptive, misleading and unconscionable; (ii) such as to constitute Unjust Enrichment of Hanover at the expense and to the detriment of plaintiff and the class; and (iii) unconscionable per se under 19 the Uniform Commercial Code for contracts related to the sale of goods. Plaintiff and the class seek damages equal to the amount of all insurance charges, interest thereon, treble and punitive damages, injunctive relief, costs and reasonable attorneys' fees, and such other relief as may be just, necessary, and appropriate. On December 13, 2002, the Company filed a Motion to Stay the Morris action in favor of the previously filed Martin action. Plaintiff then filed an Amended Complaint adding International Male as a defendant. Hearing on the motion to stay took place on June 5, 2003. The Court granted the Company's Motions to Stay the action and the case was stayed first until December 31, 2003 and subsequently until March 31, 2004. The Company plans to conduct a vigorous defense of this action. On June 28, 2001, Rakesh K. Kaul, the former President and Chief Executive Officer of Hanover Direct, Inc., a Delaware corporation (the "Company"), filed a five-count complaint (the "Complaint") in New York State Court against the Company, seeking damages and other relief arising out of his separation of employment from the Company, including severance payments of $2,531,352 plus the cost of employee benefits, attorneys' fees and costs incurred in connection with the enforcement of his rights under his employment agreement with the Company, payment of $298,650 for 13 weeks of accrued and unused vacation, damages in the amount of $3,583,800, or, in the alternative, a declaratory judgment from the court that he is entitled to all change of control benefits under the "Hanover Direct, Inc. Thirty-Six Month Salary Continuation Plan," and damages in the amount of $1,396,066 or $850,000 due to the Company's purported breach of the terms of the "Long-Term Incentive Plan for Rakesh K. Kaul" by failing to pay him a "tandem bonus" he alleges was due and payable to him within the 30 days following his resignation. The Company removed the case to the U.S. District Court for the Southern District of New York on July 25, 2001. Mr. Kaul filed an Amended Complaint ("Amended Complaint") in the U.S. District Court for the Southern District of New York on September 18, 2001. The Amended Complaint repeats many of the claims made in the original Complaint and adds ERISA claims. On October 11, 2001, the Company filed its Answer, Defenses and Counterclaims to the Amended Complaint, denying liability under each and every of Mr. Kaul's causes of action, challenging all substantive assertions, raising several defenses and stating nine counterclaims against Mr. Kaul. The counterclaims include (1) breach of contract; (2) breach of the Non-Competition and Confidentiality Agreement with the Company; (3) breach of fiduciary duty; (4) unfair competition; and (5) unjust enrichment. The Company seeks damages, including, without limitation, the $341,803 in severance pay and car allowance Mr. Kaul received following his resignation, $412,336 for amounts paid to Mr. Kaul for car allowance and related benefits, the cost of a long-term disability policy, and certain payments made to personal attorneys and consultants retained by Mr. Kaul during his employment, $43,847 for certain services the Company provided and certain expenses the Company incurred, relating to the renovation and leasing of office space occupied by Mr. Kaul's spouse at 115 River Road, Edgewater, New Jersey, the Company's current headquarters, $211,729 on a tax loan to Mr. Kaul outstanding since 1997 and interest, compensatory and punitive damages and attorneys' fees.attorney’s fees and alleges retaliation, mental anguish and reputational damage, loss of earnings and employment and racial discrimination.  The Company moved to amend its counterclaims, and the parties each moved for summary judgment. The Company sought summary judgment: dismissing Mr. Kaul's claim for severance under his employment agreement on the ground that he failed to provide the Company with a general release of, among other things, claims for change of control benefits; dismissing Mr. Kaul's claim for attorneys' fees on the grounds that they are not authorized under his employment agreement; dismissing Mr. Kaul's claims related to change in control benefits based on an administrative decision that he is not entitled to continued participation in the plan or to future benefits thereunder; dismissing Mr. Kaul's claim for a tandem bonus payment on the ground that no payment is owing; dismissing Mr. Kaul's claim for vacation payments based on Company policy regarding carry over vacation; and seeking judgment on the Company's counterclaim for unjust enrichment based on Mr. Kaul's failure to pay under a tax note. Mr. Kaul seeks summary judgment: dismissing the Company's defenses and counterclaims relating to a release on the grounds that he tendered a release or that the Company is estopped from requiring him to do so; dismissing the Company's defenses and counterclaims relating to his alleged violations of his non-compete and confidentiality obligations on the grounds that he did not breach the obligations as defined in the agreement; and dismissing the Company's claims based on his alleged breach of fiduciary duty, including those based on his monthly car allowance payments and the leased space to his wife, on the grounds that he was entitled to the car payments and did not involve himself in or make misrepresentations in connection with the leased space. The Company has 20 concurrently moved to amend its Answer and Counterclaims to state a claim that it had cause for terminating Mr. Kaul's employment based on, among other things, after acquired evidencebelieves that Mr. Kaul received a monthly car allowance and other benefits totaling $412,336 that had not been authorized by the Company's Board of DirectorsBlue was properly terminated for cause and that his wife's leaseclaims are groundless. 

Frank Lengers v. Hanover Direct, Inc., Wayne Garten, William Wachtel, A. David Brown, Stuart Feldman, Paul S. Goodman,  Donald Hecht and related expenseRobert Masson, (Supp. Ct. N.J., Law Div. Hudson Cty, Docket No.: L-5795-05) was not properly authorized by the Company's Board of Directors, and to clarify or amend the scope of the Company's counterclaims for reimbursement. On January 7, 2004, the parties received the decision of the Court. The Court granted summary judgment in favor of the Company dismissing Mr. Kaul's claim for severance under his employment agreement on the ground that he failed to provide the Company with a general release; granted in part the Company's motion for summary judgment on Mr. Kaul's claim for attorneys' fees, findingbrought as a matter of law that Mr. Kaul is not entitled to fees incurred in prosecuting this lawsuit but finding an issue of fact as to the amount of reasonable fees he may have incurred in seeking advice and representation in connection with the termination of his employment; granted summary judgment in favor of the Company dismissing Mr. Kaul's claims related to change in control benefits on the grounds that Mr. Kaul's participation in the plan was properly terminated when his employment was terminated, the plan was properly terminated, and the administrator and appeals committee properly denied Mr. Kaul's claim; granted summary judgment in favor of the Company dismissing Mr. Kaul's claim for a tandem bonus payment on the ground that payment is not owed to him; granted summary judgment in part and denied summary judgment in part on Mr. Kaul's claims for vacation pay, deeming Mr. Kaul to have abandoned claims for vacation pay in excess of five weeks but finding him entitled to four weeks vacation pay based on the Company's policy and finding an issue of fact as to Mr. Kaul's claim for an additional week of vacation pay in dispute for 2000; and denied summary judgment on the Company's counterclaim for payment under a tax note based on disputed issues of fact. The Court dismissed the Company's affirmative defenses as largely moot and the Court granted summary judgment in favor of Mr. Kaul dismissing the Company's counterclaims relating to his non-compete and confidentiality obligations on the ground that there is no evidence of actual damage to the Company resulting from Mr. Kaul's alleged violations of those obligations; granted summary judgment in favor of Mr. Kaul on the Company's breach of contract and breach of fiduciary duty claims, including those based on his monthly car allowance payments and the leased space to his wife, on the grounds that he did not breach his fiduciary duties in accepting the car payments and would not be unjustly enriched if he kept them, and on the ground that the Company would not be able to prove fraud in connection with the leased space based on the circumstances, including Mr. Kaul's disclosures. The Court denied in part and granted in part the Company's motion to amend its Answer and Counterclaims. The Court denied the Company's motion for leave to state a claim that it had acquired evidence of cause for terminating Mr. Kaul's employment based on certain reimbursements on the ground that the payments were authorized, but granted the Company's motion with respect to its claim for reimbursement of amounts paid to the Internal Revenue Service ("IRS") on Mr. Kaul's behalf. Only three claims remain in the case: (i) Mr. Kaul's claim for attorneys' fees pursuant to Section 12 of the employment agreement; (ii) Mr. Kaul's claim for an additional week of vacation pay in the amount of approximately $11,500; and (iii) the Company's counterclaim for $211,729 plus interest it paid to the IRS on Mr. Kaul's behalf. As a result of the favorable outcomeCompany terminating the employment of the summary judgment decision by the District Court dismissing several of Mr. Kaul's claims, the Company reduced its legal accrual related to this case by $3.3 million in the fourth quarter. This reduction is reflected in the General and Administrative expensesformer Vice President, Treasury Operations & Risk Management, on the Company's Consolidated Statements of Income (Loss) as well as Accrued liabilities and Other non-current liabilities on the Consolidated Balance Sheets. Unless a settlement can be reached, the claimMarch 8, 2005 for attorneys' fees will be tried to the Court without a jury while the remaining two claims will be tried to a jury. After final judgment issues, each party will have the right to appeal any aspect of the judgment. In June 1994, a complaint was filed in the Supreme Court of the State of New York, County of New York, by Donald Schupak, the former President, CEO and Chairman of the Board of Directors of The Horn & Hardart Company, the corporate predecessor to the Company, against the Company and Alan Grant Quasha.cause.  The complaint asserted claims for alleged breaches of an agreement dated February 25, 1992 between Mr. Schupak and the Company (the "Agreement"), and for alleged tortious interference with the Agreement by Mr. Quasha. Mr. Schupak soughtseeks compensatory damages in an amount, which was estimated to be not more than $400,000, and punitive damages in the amountand attorney’s fees and alleges improper denial of $10 million; applicable interest, incidentalCIC benefits, age and 21 consequential damages, plus costsdisability discrimination, handicap discrimination, aiding and disbursements, the expensesabetting and breach of the litigation and reasonable attorneys' fees. In addition, based on the alleged breaches of the Agreement by the Company, Mr. Schupak sought a "parachute" payment of approximately $3 million under an earlier agreement with the Company that he allegedly had waived in consideration of the Company's performance of its obligations under the Agreement.contract.  The Company filed an answer to the complaint on September 7, 1994. Discovery then commencedbelieves that Mr. Lengers was properly terminated for cause and documents were exchanged. Each of the parties filed a motion for summary judgment at the end of 1995, and both motions were denied in the spring of 1996. In April 1996, due to health problems then being experienced by Mr. Schupak, the Court ordered that the case be marked "off calendar" until plaintiff recovered and was able to proceed with the litigation. In September 2002, more than six years later, Mr. Schupak filed a motion to restore the case to the Court's calendar. his claims are groundless.

The Company filed papers in oppositionbelieves that it properly denied CIC benefits with respect to the motion on October 10, 2002, asserting that the motion should be denied on the ground that plaintiff failed to timely comply with the terms of the Court's order concerning restoration and, alternatively, on the ground of laches. The plaintiff filed reply papers on November 4, 2002. On November 20, 2002, the court denied Mr. Schupak's motion to restore the case to the calendar as "unnecessary and moot" on the ground that the case had been improperly marked off calendar in the first instance, ruled that the case therefore remained "active," and fixed a trial date of March 4, 2003. On January 27, 2003, the parties reached agreement fully and finally settling all of Mr. Schupak's claims in consideration of a payment of $185,000 by the Company and the exchange of mutual general releases. The Company was named as one of 88 defendants in a patent infringement complaint filed on November 23, 2001 by the Lemelson Medical, Education & Research Foundation, Limited Partnership (the "Lemelson Foundation"). The complaint, filed in the U.S. District Court in Arizona, was not served on the Company until March 2002. In the complaint, the Lemelson Foundation accuses the named defendants of infringing seven U.S. patents, which allegedly cover "automatic identification" technology through the defendants' use of methods for scanning production markings such as bar codes. The Company received a letter dated November 27, 2001 from attorneys for the Lemelson Foundation notifying the Company of the complaint and offering a license. The Court entered a stay of the case on March 20, 2002, requested by the Lemelson Foundation, pending the outcome of a related case in Nevada being fought by bar code manufacturers. The order for the stay in the case involving the Company provides that the Company need not answer the complaint, although it has the option to do so. The Company was invited to join a common interest/joint-defense group consisting of defendants named in the complaint as well as in other actions brought by the Lemelson Foundation. The trial in the Nevada case began on November 18, 2002 and ended on January 17, 2003. On January 23, 2004, following extensive briefing by the parties, the Nevada Court entered judgment declaring that the claims of each of the patents at issuefour former employees


and that it has meritorious defenses in the Nevada case, including all seven patents asserted by the Lemelson Foundation against the Company in the Arizona case, are unenforceable under the doctrine of prosecution laches, are invalid for lack of written description and enablement, and are not infringed by the bar code equipment manufacturers. Subject to the results of any appeal that may be filed by the parties to the Nevada litigation, the judgment of the Nevada court should preclude assertion of each of the affected patents against all parties, including the Company in the Arizona case. Counsel is now monitoring the Nevadacases and Arizona cases in order to determineplans a suitable moment for moving for dismissal of the Lemelson Foundation's claims. The Company has analyzed the merits of the issues raised by the complaint, notified vendors of its receipt of the complaint and letter, evaluated the merits of joining the joint-defense group, and had discussions with attorneys for the Lemelson Foundation regarding the license offer. The Company will not agree to a settlement at this time and thus has not established a reserve. In early March 2003, the Company learned that one of its business units had engaged in certain travel transactions that may have constituted violations under the provisions of U.S. government regulations promulgated pursuant to 50 U.S.C. App. 1-44, which proscribe certain transactions related to travel to certain countries. See Note 16 to the Company's Consolidated Financial Statements. On July 17, 2003, the Company filed an action in the Supreme Court of the State of New York, County of New York (Index No. 03/602269) against Richemont and Chelsey seeking a declaratory judgment as to whether Richemont improperly transferred all of Richemont's securities in the Company consisting of the Shares to Chelsey on or about May 19, 2003 and whether the Company could properly recognize the transfer 22 of those Shares from Richemont to Chelsey under federal and/or state law. On July 29, 2003, Chelsey answered the Company's complaint, alleged certain affirmative defenses and raised three counterclaims against the Company, including Delaware law requiring the registration of the Shares, damages, including attorney's fees, for the failure to register the Shares, and tortious interference with contract. Chelsey also moved for a preliminary injunction directing the Company to register the ownership of the Shares in Chelsey's name. Chelsey later moved for summary judgment dismissing the Company's complaint. Subsequently, Chelsey moved to compel production of certain documents and for sanctions and/or costs. On August 28, 2003, Richemont moved to dismiss the Company's complaint. It subsequently filed a motion seeking sanctions and/or costs against the Company. On October 27, 2003, the Court granted Chelsey's motion for summary judgment and Richemont's motion to dismiss and ordered that judgment be entered dismissing the case in its entirety. The Court also denied Chelsey's and Richemont's motions for sanctions and Chelsey's motion to compel production of certain documents. On November 10, 2003, the Company signed a Memorandum of Understanding with Chelsey and Regan Partners, L.P. setting forth the agreement in principle to recapitalize the Company, reconstitute the Board of Directors and settle outstanding litigation between the Company and Chelsey. The Memorandum of Understanding had been approved by the Transactions Committee of the Board of Directors of the Company. On November 30, 2003, the Company consummated the transactions contemplated by the Recapitalization Agreement, dated as of November 18, 2003, with Chelsey and recapitalized the Company, completed the reconstitution of the Board of Directors of the Company and settled outstanding litigation between the Company and Chelsey. The transaction with Chelsey was unanimously approved by the members of the Board of Directors of the Company and the members of the Transactions Committee of the Board of Directors. vigorous defense.

In addition, the Company is involved in various routine lawsuits of a nature which arethat is deemed customary and incidental to its businesses. In the opinion of management, the ultimate disposition of these actions will not have a material adverse effect on the Company'sCompany’s financial position, or results of operations. ITEMoperations, or cash flows.

Item 4. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS Submission of Matters to a Vote of Security Holders

None. 23

PART II ITEM

Item 5. MARKET FOR REGISTRANT'S COMMON EQUITY AND RELATED STOCKHOLDER MATTERS Market for Registrant’s Common Equity and Related Stockholder Matters

The Company's Common Stock trades onwas delisted from the AmericanAMEX effective February 16, 2005 as a result of the Company’s inability to timely file its periodic SEC reports and its failure to comply with the AMEX’s continued listing standards. Current trading information about our Common Stock Exchangecan be obtained from the Pink Sheets under the trading symbol "HNV." “HNVD.PK.”

The following table sets forth, for the periods shown, the high and low sale prices of the Company'sour Common Stock as reported on(as adjusted for the American Stock Exchange Composite Tape.reverse stock split). As of March 16, 2004, the CompanyFebruary 21, 2006, we had 220,173,63322,426,296 shares of Common Stock outstanding (net of treasury shares).outstanding. Of these, 111,465,62115,380,413 shares were held directly or indirectly by Chelsey Direct, LLC and Stuart Feldman, 38,728,350 shares were held by Basil P. Regan or Regan Partners L.P., and 55,479 shares were held by other directors and officers of the Company.its affiliates. As a result, 69,924,1837,045,883 shares of Common Stock were held by other public shareholders. There were approximately 3,635540 holders of record of Common Stock.
HIGH LOW ----- ----- FISCAL 2003 First Quarter (Dec. 29, 2002 to March 29, 2003)........... $0.27 $0.19 Second Quarter (March 30, 2003 to June 28, 2003).......... $0.28 $0.18 Third Quarter (June 29, 2003 to Sept. 27, 2003)........... $0.29 $0.22 Fourth Quarter (Sept. 28, 2003 to Dec. 27, 2003).......... $0.30 $0.20 FISCAL 2002 First Quarter (Dec. 30, 2001 to March 30, 2002)........... $0.52 $0.36 Second Quarter (March 31, 2002 to June 29, 2002).......... $0.44 $0.23 Third Quarter (June 30, 2002 to Sept. 28, 2002)........... $0.34 $0.19 Fourth Quarter (Sept. 29, 2002 to Dec. 28, 2002).......... $0.28 $0.18
Stock as of January 24, 2006.

 

High

Low

Fiscal 2004

First Quarter (Dec. 28, 2003 to March 27, 2004)

$   3.00

$   2.00

Second Quarter (March 28, 2004 to June 26, 2004)

$   2.50

$   1.30

Third Quarter (June 27, 2004 to Sept. 25, 2004)

$   1.80

$   1.20

Fourth Quarter (Sept. 26, 2004 to Dec. 25, 2004)

$   1.59

$   1.26

 

 

 

Fiscal 2003

First Quarter (Dec. 29, 2002 to March 29, 2003)

$   2.70

$   1.90

Second Quarter (March 30, 2003 to June 28, 2003)

$   2.80

$   1.80

Third Quarter (June 29, 2003 to Sept. 27, 2003)

$   2.90

$   2.20

Fourth Quarter (Sept. 28, 2003 to Dec. 27, 2003)

$   3.00

$   2.00

The Company is restricted from paying dividends on its Common Stock or from acquiring its capital stockCommon Stock by certain debt covenants contained in the loan agreements for the Wachovia Facility and the Chelsey Facility. See Note 7 to the Notes to the consolidated financial statements for additional information regarding the certain debt covenants and loan agreements.

Reverse Stock Split. At our 2004 Annual Meeting of Shareholders held on August 12, 2004, our shareholders approved a one-for-ten reverse stock split of the Common Stock, which became effective at the Company is a party. Recent Salesclose of Unregistered Securities. On November 30, 2003,business on September 22, 2004. In this Annual Report on Form 10-K, the Company consummated a transaction with Chelsey in which the Company exchanged 564,819number of shares of a newly issued Series C Participating PreferredCommon Stock outstanding, per share amounts, stock warrants, stock option and 81,857,833 shares of newly issuedexercise price data relating to the Company’s Common Stock, for 1,622,111periods prior to the reverse stock split, have been restated to reflect the effect of the reverse stock split.

Amendments to the Company’s Certificate of Incorporation. On September 22, 2004, we filed a Certificate of Amendment to the Company’s Amended and Restated Certificate of Incorporation (1) reducing the par value of the Common Stock from $0.66-2/3 to $0.01 per share and reclassifying the outstanding shares of Series B ParticipatingCommon Stock into such lower par value shares; (2) increasing the number of authorized shares of additional Preferred Stock then held by Chelsey. The transaction involved no cash consideration. The Company relied uponfrom 5,000,000 shares to 15,000,000 shares and making a corresponding change to the exemption from registrationaggregate number of authorized shares of all classes of preferred stock; and (3) after giving effect to the Series C Participating Preferred Stock andreverse stock split, increasing the additionalauthorized number of shares of Common Stock provided by Rule 506from 30,000,000 shares to 50,000,000 shares and making a corresponding change to the aggregate number of Regulation D promulgatedauthorized shares of all classes of common stock.


Equity Compensation Plan Information Table

The following table provides information about the securities authorized for issuance under the Securities ActCompany’s equity compensation plans as of 1933, as amended, based upon the following facts: (i) Chelsey's representation to the Company that is was an "accredited investor" as that term is defined by Regulation D; (ii) the Company did not engage in a general solicitation or any advertising with respect to the transaction; and (iii) the transaction did not involve any "unaccredited investors" as that term is defined by Regulation D. 24 ITEMDecember 25, 2004:

 

(a)

 

(b)

 

(c)

 


 


 


 

 

 

 

 

Plan category

 

Number of

securities to be

issued upon

exercise of

outstanding options,

warrants and rights

 

 

 

 

Weighted-average

exercise price of

outstanding options,

warrants and rights

 

Number of securities

remaining available for

future issuance under equity compensation plans (excluding securities reflected

in column(a))

 


 


 


Equity compensation plans approved by security holders

1,048,883

 

$   6.23

 

1,871,117

Equity compensation plans not approved by security holders

270,000

 

2.50

 

270,000

 


 


 


Total

1,318,883

 

$   5.47

 

2,141,117

 


 


 


Item 6. SELECTED FINANCIAL DATA Selected Financial Data

The following table presents selected financial data for each of the fiscal years indicated:
2003 2002 2001 2000 1999 -------- -------- -------- -------- -------- (IN THOUSANDS OF DOLLARS, EXCEPT PER SHARE DATA) INCOME STATEMENT DATA: Net revenues............................ $414,874 $457,644 $532,165 $603,014 $549,852 Special charges......................... 1,308 4,398 11,277 19,126 144 Income (loss) from operations........... 6,106 (432) (23,965) (70,552) (13,756) Gain on sale of Improvements............ (1,911) (570) (23,240) -- -- Gain on sale of Kindig Lane Property.... -- -- (1,529) -- -- Gain on sale of The Shopper's Edge...... -- -- -- -- (4,343) Gain on sale of Austad's................ -- -- -- -- (967) Income (loss) before interest and income taxes................................. 8,017 138 804 (70,552) (8,446) Interest expense, net................... 12,088 5,477 6,529 10,083 7,338 Provision for deferred Federal income taxes................................. 11,300 3,700 -- -- -- Net loss................................ (15,399) (9,130) (5,845) (80,800) (16,314) Preferred stock dividends and accretion............................. 7,922 15,556 10,745 4,015 634 -------- -------- -------- -------- -------- Net loss applicable to common stockholders.......................... $(23,321) $(24,686) $(16,590) $(84,815) $(16,948) -------- -------- -------- -------- -------- PER SHARE: Net loss per common share -- basic and diluted............................... $ (.16) $ (.18) $ (.08) $ (.40) $ (.08) -------- -------- -------- -------- -------- WEIGHTED AVERAGE NUMBER OF SHARES OUTSTANDING (IN THOUSANDS): Basic................................... 144,388 138,280 210,536 213,252 210,719 -------- -------- -------- -------- -------- Diluted................................. 144,388 138,280 210,536 213,252 210,719 -------- -------- -------- -------- --------
AS RESTATED AS RESTATED AS RESTATED AS RESTATED 2003 2002 2001 2000 1999 -------- ----------- ----------- ----------- ----------- (IN THOUSANDS OF DOLLARS) BALANCE SHEET DATA (END OF PERIOD): Working (deficiency) capital......... $ (2,012) $ 620 $ 7,412 $ 1,123 $ 12,788 Total assets......................... 114,796 140,100 157,661 203,019 191,419 Total debt excluding Preferred Stock.............................. 22,510 25,129 29,710 39,036 42,835 Series A Participating Preferred Stock.............................. -- -- -- 71,628 -- Series B Participating Preferred Stock.............................. -- 92,379 76,823 -- -- Series C Participating Preferred Stock.............................. 72,689 -- -- -- -- Shareholders' (deficiency) equity.... (47,508) (58,841) (35,728) (24,452) 53,865

 

 

2004

 

2003

 

2002

 

2001

 

2000

 

 

 

 

As Restated

 

As Restated

 

As Restated

 

As Restated

 

 


 


 


 


 


 

 

(In thousands of dollars, except per share data )

Income Statement Data:

 

 

 

 

 

 

 

 

 

 

Net revenues

 

$    403,160

 

$   414,283

 

$    456,990

 

$       533,630

 

$    606,430

Special charges

 

1,536

 

1,308

 

4,398

 

11,277

 

19,126

Income (loss) from operations

 

10,742

 

1,445

 

(2,211)

 

(24,926)

 

(69,686)

Gain on sale of Improvements

 

--

 

(1,911)

 

(570)

 

(23,240)

 

--

Gain on sale of Kindig Lane Property

 

--

 

--

 

--

 

(1,529)

 

--

Income (loss) before interest and income taxes

 

10,742

 

3,356

 

(1,641)

 

(157)

 

(69,686)

Interest expense, net

 

5,567

 

12,088

 

5,477

 

6,529

 

10,083

Provision for income taxes

 

174

 

11,328

 

3,791

 

120

 

165

Net income (loss)

 

5,001

 

(20,060)

 

(10,909)

 

(6,806)

 

(79,934)

Preferred stock dividends and accretion

 

--

 

7,922

 

15,556

 

10,745

 

4,015

Net income (loss) applicable to common stockholders

 

$         4,877

 

$     (27,982)

 

$      (26,465)

 

$      (17,551)

 

$   (83,949)

 

 


 


 


 


 


 

 

 

 

 

 

 

 

 

 

 

Net Income (Loss) Per Common Share:

 

 

 

 

 

 

 

 

 

 

Basic

 

$           0.22

 

$         (1.94)

 

$          (1.91)

 

$           (0.83)

 

$        (3.94)

 

 


 


 


 


 


Diluted

 

$           0.18

 

$         (1.94)

 

$          (1.91)

 

$           (0.83)

 

$        (3.94)

 

 


 


 


 


 


 

 

 

 

 

 

 

 

 

 

 

Weighted Average Number of Shares

 

 

 

 

 

 

 

 

 

 

Outstanding (in thousands):

 

 

 

 

 

 

 

 

 

 

Basic

 

22,220

 

14,439

 

13,828

 

21,054

 

21,325

 

 


 


 


 


 


Diluted

 

27,015

 

14,439

 

13,828

 

21,054

 

21,325

 

 


 


 


 


 



 

 

 

 

 

 

 

 

 

 

 

 

 

2004

 

2003

 

2002

 

2001

 

2000

 

 

 

 

As Restated

 

As Restated

 

As Restated

 

As Restated

 

 


 


 


 


 


 

 

(In thousands of dollars)

Balance Sheet Data (End of Period):

 

 

 

 

 

 

 

 

 

 

Working capital (deficit)

 

$ 10,622

 

$ (10,399)

 

$ (6,200)

 

$ 658

 

$ (5,138)

Total assets

 

130,499

 

116,547

 

145,274

 

161,032

 

208,379

Total debt, excluding Preferred Stock

 

27,886

 

22,510

 

25,129

 

29,710

 

39,036

Series A Participating Preferred Stock

 

--

 

--

 

--

 

--

 

71,628

Series B Participating Preferred Stock

 

--

 

--

 

92,379

 

76,823

 

--

Series C Participating Preferred Stock

 

72,689

 

72,689

 

--

 

--

 

--

Shareholders’ deficiency

 

(37,652)

 

(56,339)

 

(63,011)

 

(38,119)

 

(25,882)

There were no cash dividends declared on the Common Stock in any of the periods presented. See Note 182 of Notes to Consolidated Financial Statementsconsolidated financial statements for more information regarding prior year restatements. See notes tothe Restatement.

Item 7. Management’s Discussion and Analysis of Consolidated Financial Statements. 25 ITEM 7. MANAGEMENT'S DISCUSSION AND ANALYSIS OF CONSOLIDATED FINANCIAL CONDITION AND RESULTS OF OPERATIONS Condition and Results of Operations

The following table sets forth, for the fiscal years indicated, the percentage relationship to net revenues of certain items in the Company'sCompany’s Consolidated Statements of Income (Loss):
FISCAL YEAR ----------------------- 2003 2002 2001 ----- ----- ----- Net revenues................................................ 100.0% 100.0% 100.0% Cost of sales and operating expenses........................ 63.0 63.5 63.8 Special charges............................................. 0.3 0.9 2.1 Selling expenses............................................ 24.0 23.0 26.5 General and administrative expenses......................... 10.2 11.4 10.7 Depreciation and amortization............................... 1.1 1.2 1.4 Gain on sale of Improvements................................ (0.5) (0.1) (4.4) Gain on sale of Kindig Lane Property........................ -- -- (0.3) Income (loss)before interest and income taxes............... 1.9 0.1 0.2 Interest expense, net....................................... 2.9 1.2 1.2 Provision for deferred Federal income taxes................. 2.7 0.8 -- Net loss.................................................... (3.7)% (2.0)% (1.1)%
EXECUTIVE SUMMARY

 

Fiscal Year

 


 

2004

 

 

2003

As Restated

 

2002

As Restated

 


 


 


Net revenues

100.0%

 

100.0%

 

100.0%

Cost of sales and operating expenses

60.3

 

63.1

 

63.5

Special charges

0.4

 

0.3

 

1.0

Selling expenses

24.9

 

24.1

 

23.1

General and administrative expenses

10.7

 

11.0

 

11.7

Depreciation and amortization

1.0

 

1.1

 

1.2

Gain on sale of Improvements

 

(0.4)

 

(0.1)

Income (loss) before interest and income taxes

2.7

 

0.8

 

(0.4)

Interest expense, net

1.4

 

2.9

 

1.2

Provision for Federal and state income taxes

0.0

 

2.7

 

0.8

Net income (loss)

1.2%

 

(4.8)%

 

(2.4)%

Restatement of Prior Year Financial Information and Related Matters

During the second quarter of 2004, the Company Overview. The Company isidentified a specialty direct marketerrevenue recognition cut-off issue that markets a diverse portfolioresulted in revenue being recorded in advance of branded home fashions, men's and women's apparel, and gift products, through mail-order catalogs, retail stores and connected Internet Web sites directlythe actual shipment of merchandise to the consumer.customer. The practice was stopped immediately. Subsequently, the Company recognizesdetermined that revenue should be recognized when merchandise is received by the customer rather than when shipped because the Company routinely replaces customer merchandise damaged or lost in transit as a customer service matter (even though risk of loss, as a legal matter, passes on shipment). As a consequence, the Company has restated all periods presented to recognize revenue when merchandise is received by the customer.

In the first quarter of 2004, former management identified a potential issue with the accounting treatment for catalogBuyers’ Club memberships that contained a guarantee. At that time, an inappropriate conclusion regarding the accounting treatment was reached and Internet sales upon shipmentduring the third quarter of 2004, the issue was re-evaluated and we determined that an error in the accounting treatment had occurred. The impact of the merchandiseerror resulted in an overstatement of revenues and the omission of a liability related to customersthe guarantee for discount obligations. The proper accounting treatment has been applied to all periods impacted including a calculation of the cumulative impact on previously reported periods.


Starting in fiscal 2001, the Company inappropriately reduced the liability for certain customer prepayments and atcredits. The impact of the timeinappropriate reduction of sale for retail sales, netthis liability resulted in the understatement of estimated returns. Postagegeneral and handling charges billed to customers are also recognized as revenue upon shipmentadministrative expenses and the omission of the related merchandise. Shipping termsliability. During the fourth quarter of 2004, the Company re-evaluated the accounting treatment for catalogthese customer prepayments and Internet sales are FOB shipping point, and title passescredits. As a consequence, the Company has applied the proper accounting treatment to all periods impacted including recording a liability in each respective previously reported period equivalent to the customer atcumulative impact of the time and place of shipment. Priceserror.

The Company also corrected its accounting for all merchandise are listed in the Company's catalogs and on its Web sites and are confirmed with the customer upon order. an accrual related to a claim for post-employment benefits by a former CEO. See “Legal Proceedings—Rakesh Kaul v. Hanover Direct, Inc.

In addition, the Company continueshas recorded other liabilities relating primarily to certain miscellaneous catalog costs and other miscellaneous costs that were inappropriately not accrued in the necessary periods and has made adjustments to the deferred tax asset and liabilities to reflect the effect the Restatement.

The Audit Committee of the Board of Directors conducted an investigation related to these issues (except for the revenue recognition issue based on receipt of merchandise by the customer which was addressed by the Company subsequent to the conclusion of the investigation) and other accounting-related matters with the assistance of independent outside counsel. The Company’s inability to timely file its financial statements as well as its non-compliance with several of the AMEX’s listing criteria resulted in the AMEX halting trading in the Company’s common stock on November 16, 2004 and later delisting the common stock as of February 16, 2005. See Item 9A. “Controls and Procedures” for management’s evaluation and conclusions relating to this investigation. In addition, the SEC is currently conducting an informal inquiry relating to the Company’s financial results and financial reporting since 1998. We intend to continue our cooperation with the SEC with its informal inquiry concerning our financial reporting.

See Note 2 to the consolidated financial statements for additional information regarding the Restatement.

Executive Summary

Hanover Direct is a direct marketer owning a portfolio of catalogs and associated websites. During the first six months of 2004, the Company operated in a very challenging environment due to our liquidity constraints. The inability to maintain levels of inventory adequate to service existing third party clients with business-to-business (B-to-B) e-commerce transaction services. These services includedemand created increased backorder levels, reduced initial customer order fill rates as well as higher order cancellation rates all of which contributed to lower net revenues. On May 5, 2004, the Board of Directors appointed a full rangenew chief executive officer (“CEO”), Wayne P. Garten, who quickly obtained the Chelsey Facility, a $20.0 million junior secured credit facility. The Company borrowed the entire $20.0 million and paid off the remaining outstanding balance ($4.9 million) of order processing, customer care, customer information, and shipping and distribution services. Revenues froma term loan, which was part of the Company's e-commerce transaction services are recognized as the related services are provided. Customers are charged on an activity unit basis, which appliesWachovia Facility. As part of a contractually specified rate accordingconcurrent amendment to the type of transaction service performed. The Company utilizes a fully integrated system and operations support platform initially developed to manage the Company's wide variety of catalog/Internet product offerings. This infrastructure is being utilized by the aforementioned B-to-B e-commerce transaction services on behalf of third party clients. Financial Overview. During fiscal 2003, the Company's major focus was on the following issues: - Recapitalization of the Series B Cumulative Participating Preferred Stock - Continued refinement of the strategic business realignment program - Analysis of Internet customers' origination - Ongoing implementation of the strategic decision to eliminate unprofitable circulation across all Brand categories Management's primary objective since the third quarter of 2002 has been the recapitalization of the Series B Participating Preferred Stock. The successful completion ofWachovia Facility, the Chelsey transactionFacility freed up $10.0 million of availability under the Wachovia Facility that had previously been blocked. The increased liquidity enabled us to increase inventory to more adequate levels for the second half of 2004, which resulted in substantial declines in backorder levels and higher initial customer order fill rates, reversing the trend experienced during the first six months of 2004. The improved inventory levels increased the Company’s borrowing availability under the Wachovia Facility and alleviated constraints on November 30, 2003, which replacedvendor credit previously experienced. In addition, the Series B Participating Preferred Stock with Series C Participating Preferred Stock and Common Stock, reduces the total amount of the repayment and extends the repayment date to 26 January 1, 2009. This removes the concern associated with the Company's ability to repay the Series B Participating Preferred Stock by August 31, 2005. The Recapitalization also reduced interest expense beginning in fiscal December 2003 since effective June 29, 2003, SFAS No. 150, "Accounting for Certain Financial Instruments with Characteristics of both Liabilities and Equity" ("SFAS 150"), requiredincreased working capital allowed the Company to reclassify its Series B Participating Preferred Stockinvest in catalog circulation in order to strengthen the customer name file base for the future as well as producing strong fourth quarter revenues of $121.6 million, which were an increase of $6.9 million, or 6.0%, over the comparable prior year period. Income from operations increased $9.3 million to $10.7 million for the year ended December 25, 2004 from $1.4 million in 2003. Although a liabilitysignificant improvement, certain items incurred during 2004 hindered income from operations from achieving a greater increase over 2003 and reflect2002. A summary of these expense / (income) items incurred during 2004, 2003 and 2002 are as follows (in thousands):

 

 

 

2004

 

 

2003

 

 

2002

Severance and Termination Costs

 

$

2,607

 

$

725

 

$

356

Special Charges

 

 

1,536

 

 

1,308

 

 

4,398

Class Action Litigation Reserve

 

 

535

 

 

--

 

 

--

Facility Exit Costs

 

 

201

 

 

--

 

 

--

Rakesh Kaul Accrual

 

 

196

 

 

24

 

 

3,648


Compensation Continuation Agreement Costs

 

 

--

 

 

3,083

 

 

--

Change in Vacation and Sick Policy

 

 

--

 

 

(1,634)

 

 

--

 

 

 


 

 


 

 


 

 

$

5,075

 

$

3,506

 

$

8,402

 

 

 


 

 


 

 


We also began developing and implementing strategies to reduce the accretioninfrastructure of the preferred stock balance as interest expense. FromCompany. These strategies included the periodconsolidation of the operations of the LaCrosse, Wisconsin fulfillment center and storage facility into the Roanoke, Virginia fulfillment center, which was substantially completed by the end of June 29,2005; the relocation of the International Male and Undergear catalog operations from San Diego, California to the corporate headquarters in Weehawken, New Jersey, which was completed February 28, 2005; and the consolidation of the Edgewater facility into the Weehawken, New Jersey premises, which was completed by May 31, 2005. Since the consolidation of our fulfillment centers, our Roanoke fulfillment center has experienced lower productivity that has negatively impacted fulfillment costs and the Company’s overall performance. The projected annual savings from the consolidation of the San Diego, California and the Edgewater, New Jersey facilities into the Weehawken, New Jersey facility is approximately $2.1 million, however with this relocation and consolidation, the transition has negatively impacted the performance of the Men’s Apparelcatalogs in 2005.


Results of Operations

2004 Compared with 2003 through

Net Income (Loss). The Company reported net income applicable to common shareholders of $4.9 million, or $0.22 basic and $0.18 diluted income per share, for the Recapitalization on November 30, 2003,year ended December 25, 2004 compared with a net loss applicable to common shareholders of $28.0 million, or a loss of $1.94 basic and diluted income per share, in fiscal 2003.

In addition to improved operating results, the Company recorded $7.2 millionincrease in net income applicable to common shareholders was the result of additional interest expense incurredthe following:

A favorable impact of $11.3 million due to a deferred Federal income tax provision recorded during the year ended December 27, 2003 to increase the valuation allowance and fully reserve the net deferred tax asset;

A favorable impact of $7.9 million on preferred stock dividends due to the June 2003 implementation of SFAS No. 150, “Accounting for Certain Financial Instruments with Characteristics of both Liabilities and Equity” (“SFAS 150”). The accretion of the Series B Participating Preferred Stock (“Series B Preferred”) was recorded as dividends through the June 2003 implementation of SFAS 150, and as interest expense thereafter;

A favorable impact of $6.5 million on net interest expense as the Series C Participating Preferred Stock (“Series C Preferred”) was recorded as of its November 30, 2003 issuance date at its maximum potential cash payments in accordance with SFAS No. 15, “Accounting by Debtors and Creditors for Troubled Debt Restructurings;” thus, we are currently not required to record accretion of the Series C Preferred. In 2003, the Series B Preferred dividends and accretion were recorded as interest expense after the implementation of SFAS 150; and

A favorable impact of $3.1 million due to Compensation Continuation Agreement costs incurred during the year ended December 27, 2003. These costs included payments made to various executives and non-employee directors of the Company.

Partially offset by:

An unfavorable impact due to the establishment of a $0.5 million reserve for risks of litigation related to all class action lawsuits including the Company’s current estimate of future legal fees to be incurred;

An unfavorable impact of $2.1 million due to severance, termination and facility exit costs associated with the implementation of strategies to reduce the Company’s infrastructure;

An unfavorable impact of $1.9 million due to the recognition of the deferred gain related to the 2001 sale of our Improvements business during the year ended December 27, 2003;

An unfavorable impact of $1.6 million due to a benefit recognized during 2003 from the revision of our vacation and sick policy; and

An unfavorable impact of $0.2 million of special charges due to facility exit costs associated with the consolidation of the LaCrosse and Roanoke operations.

Net Revenues. Net revenues decreased by approximately $11.1 million (2.7%) for the year ended December 25, 2004 to $403.2 million from $414.3 million in 2003. The decrease was primarily due to a 15.6% decline in Domestications revenue on a 19.2% reduction in circulation. During 2004, management purposely reduced circulation in Domestications during the first six months due to liquidity restraints and during the final six months due to the newly appointed President of Domestications assembling a team to stabilize and reposition the catalog. The impact of the decline in circulation and demand from Domestications was partially offset by increases in circulation for Silhouettes and The Company Store resulting in an increase in net revenues for these catalogs. Certain catalogs benefited from increased fill rates and reductions in backorders and lower order cancellations due to the additional capital secured through the Chelsey Facility and the amended Wachovia Facility. In addition, revenue relating to our membership programs increased by approximately $1.0 million for the year ended December 25, 2004 to $10.3 million from $9.3 million in 2003. Internet sales revenue comprised 32.0% of combined Internet and catalog net revenues for the year ended December 25, 2004 compared with 27.9% in 2003, and have increased by


approximately $11.6 million, or 10.8%, to $118.7 million for the year ended December 25, 2004 from $107.1 million in 2003.

Cost of Sales and Operating Expenses. Cost of sales and operating expenses decreased by $18.1 million to $243.2 million for the year ended December 25, 2004 as compared with $261.3 million in 2003. Cost of sales and operating expenses decreased to 60.3% of net revenues for the year ended December 25, 2004 as compared with 63.1% of net revenues in 2003. As a percentage of net revenues, this decrease was primarily due to a decline in merchandise costs associated with a shift from domestic to foreign-sourced goods (1.3%). The balance of the decline was attributable to a combination of factors including a decline in inventory write-downs due to reduced slow moving inventory and increased sales of clearance merchandise through the Internet resulting in lower variable costs as compared with utilizing catalogs as the clearance avenue and other cost reductions.

Special Charges. In December 2000, the Company began a strategic business realignment program that resulted in the recording of special charges for severance, facility exit costs and fixed asset write-offs. The actions related to this strategic business realignment program were taken in an effort to direct our resources primarily towards a loss reduction strategy and a return to profitability. On June 30, 2004, we decided to consolidate the operations of the LaCrosse, Wisconsin fulfillment center and storage facility into the Roanoke Virginia fulfillment center by June 30, 2005. The LaCrosse fulfillment center and the LaCrosse storage facility were closed in June 2005 and August 2005 upon the expiration of their leases. This plan was prompted by excess capacity at our Roanoke facility and the lack of sufficient warehouse space in the leased Wisconsin facilities to support the growth of The Company Store and to reduce the overall cost structure of the Company. In addition, on November 9, 2004, we decided to relocate the International Male and Undergear catalog operations to our Corporate offices in New Jersey. The relocation was effected to consolidate operations and reduce costs while leveraging our catalog expertise in New Jersey. The relocation was completed on February 28, 2005. However, since the relocation and consolidation of the Men’s apparel catalogs, the transition has negatively impacted the performance of the Men’s apparel catalogs in 2005.

Total special charges increased by approximately $0.2 million to $1.5 million for the year ended December 25, 2004 as compared with $1.3 million in 2003. During the year ended December 25, 2004, the Company recorded $0.5 million and $0.9 million in severance and related costs associated with the consolidation of the LaCrosse operations and the relocation of the International Male and Undergear catalog operations to New Jersey, respectively. In addition, we recorded an additional $0.3 million in severance and related costs during the fourth quarter of 2004 associated with the elimination of 15 full-time company-wide positions. These costs were partially offset by $0.1 million of reductions in the special charges reserve primarily due to decreases in estimated losses on the sublease arrangements for the Gump’s office facility in San Francisco, California. During the year ended December 27, 2003, we recorded $1.3 million of additional severance costs and charges incurred to revise estimated losses related to the sublease arrangements for the Gump’s office facility in San Francisco. The increase in anticipated losses on the sublease arrangements for the San Francisco office space resulted from the loss of a subtenant, coupled with declining real estate values in that area of the country.

Selling Expenses. Selling expenses increased by $0.5 million to $100.5 million for the year ended December 25, 2004 as compared with $100.0 million in 2003. Selling expenses increased to 24.9% of net revenues for the year ended December 25, 2004 from 24.1% in 2003. As a percentage of net revenues, this change was due primarily to an increase in Internet marketing and catalog paper costs, partially offset by reduced circulation during 2004.

General and Administrative Expenses. General and administrative expenses decreased approximately $2.3 million to $43.2 million for the year ended December 25, 2004 from $45.5 million in 2003. As a percentage of net revenues, general and administrative expenses decreased to 10.7% of net revenues for the year ended December 25, 2004 compared with 11.0% of net revenues in 2003. This decrease of $2.3 million was due primarily to the net

impact of certain items during 2004 and 2003, the largest of which was the higher payments for compensation continuation agreements in 2003 offset by items such as the establishment of a reserve of $0.5 million related to class action lawsuits in 2004. See “Executive Summary.”

Depreciation and Amortization. Depreciation and amortization decreased approximately $0.7 million to $4.0 million for the year ended December 25, 2004 from $4.7 million in 2003. The decrease was primarily due to property and equipment that have become fully depreciated, partially offset by the depreciation of newly purchased property and equipment.


Income from Operations. The Company’s income from operations increased by $9.3 million to $10.7 million for the year ended December 25, 2004 from income from operations of $1.4 million in 2003.

Gain on Sale of the Improvements Business. During the year ended December 27, 2003, the Company recognized the remaining deferred gain of $1.9 million consistent with the terms of the March 27, 2003 amendment made to the asset purchase agreement relating to the sale of the Improvements business. Effective March 28, 2003, the remaining $2.0 million escrow balance was received by the Company, thus terminating the escrow agreement. See Note 4 of Notes to the consolidated financial statements.

Interest Expense, Net. Interest expense, net, decreased $6.5 million to $5.6 million for the year ended December 25, 2004 from $12.1 million in 2003. The decrease in interest expense, net was due to the recording of $7.6 million of Series B Preferred dividends and accretion as interest expense for the year ended December 27, 2003 based upon the treatment of the Series B Preferred as a liability as a result of the implementation of SFAS 150. Due150 and lower average cumulative borrowings relating to concessions made by Chelsey and the resulting application ofWachovia Facility. In November 2003, we exchanged the Series B Preferred for the Series C Preferred, which was accounted for in accordance with SFAS No. 15, “Accounting by Debtors and Creditors for Troubled Debt Restructurings.” Accordingly, the Series C Preferred was recorded at its total maximum potential cash payments including dividends and other contingent amounts, and thus no dividends or interest expense will no longer prospectively be impactedon this stock has been recorded for the year ended December 25, 2004. In addition, the decrease was due to lower amortization of deferred costs as a result of the amendments to the Wachovia Facility, which have lengthened the life of the facility and therefore the amortization period. These decreases were partially offset by increases in interest expense and amortization of deferred issuance costs relating to the Chelsey Facility. See Note 7 of Notes to the consolidated financial statements.

Income Taxes. The Company’s income tax provision decreased by approximately $11.1 million to $0.2 million for the year ended December 25, 2004 as compared with $11.3 million in 2003. The Company had sufficient net operating loss carryovers (“NOLs”) and its taxable income was below its §382 limit to eliminate its entire 2004 regular Federal income tax. The 2004 Federal income tax provision of $0.1 million is comprised of the Federal alternative minimum tax (“AMT”). The Company has AMT net operating loss carryovers for which utilization is limited to a maximum of 90% of AMT taxable income. See Note 12 of Notes to the consolidated financial statements for further discussion of the Company’s income taxes. In addition, during the third quarter of 2003, due to a number of factors, management lowered its projections of taxable income for 2003 and 2004, which resulted in a decision to fully reserve the remaining net deferred tax asset and accordingly increased the valuation allowance by $11.3 million.

Preferred Stock Dividends. Through the end of the second quarter of 2003, the Company recorded preferred stock dividends relating to the Series B Participating Preferred Stock orPreferred. Upon the implementation of SFAS 150 beginning in the third quarter of 2003, we were required to begin recording the preferred stock dividends as interest expense. Additionally, the Series C Participating Preferred Stock. The Company continues to refine and implementwas recorded at the strategic business realignment program, which began in December 2000. As part of this process the Company has eliminated additional director level and above management positions in a further consolidation of operations to continue the reductionmaximum amount of the overhead cost structure. The costs eliminated by these actions total $0.9liquidation preference of $72.7 million, annually. General and administrative expenses continued to decline in fiscal 2003 fromthus no preferred stock dividends were recorded. Therefore, during the prior year in both dollars and as a percentage of net revenues. The Company continues to search for avenues to alleviate the long-term lease obligations related to various exited facilities. Due to the loss of sub-tenants and declining real estate values in certain areas of the country, the Company continues to increase the required reserves held for these liabilities. The negative impact of these exited properties for the fiscal year ended December 27, 2003 was $1.0 million. The Company has experienced tremendous growth in Internet sales. Internet sales have now reached 27.9%25, 2004, no preferred stock dividends were recorded. See Note 8 of combined Internet and catalog revenues for the Company's four categories for the fiscal period ended December 27, 2003 and have improved by $21.2 million or 24.2% to $108.6 million from $87.4 million in 2002. The Company is currently analyzing the extent of cannibalization of catalog sales by Internet sales. Two examples of topics being researched are (1) what is the percentage of Internet customers who received a catalog and selected the Internet as a vehicle for order placement and (2) what drew the Internet customerNotes to the Internet Web siteconsolidated financial statements for non-recipientsan explanation regarding the Company’s accounting treatment of catalogs. Acquiring customers through the Internet as opposed to mailing them a catalog results in lower overall costs and increased profitability for the Company. DuringSeries C Preferred.

2003 Compared with 2002 the Company recognized the impact that unprofitable circulation was having on net income and developed a strategic plan to reduce and eliminate unprofitable circulation throughout all brands. In fiscal 2003, circulation decreased by 5.9% from the prior year. This decrease in circulation contributed to a decrease in net revenues of $42.8 million or 9.4% for the fiscal year ended December 27, 2003 from $457.6 million for the comparable period in 2002. The remaining decline was attributable to softness in demand for the Company's products, which resulted from a general deterioration in economic conditions in the United States leading to reduced consumer confidence during part of fiscal 2003. RESULTS OF OPERATIONS 2003 COMPARED WITH 2002

Net Loss.Loss. The Company reported a net loss applicable to common shareholders of $15.4$28.0 million, or $.16$1.94 basic and diluted income per share, for the year ended December 27, 2003 compared with a net loss applicable to common shareholders of $9.1$26.5 million, or $.18$1.91 basic and diluted income per share, for the comparable period in the 2002 fiscal year. 2002.


The per share amounts were calculated after deducting preferred dividends and accretion of $7.9 million and $15.6 million in fiscal years 2003 and 2002, respectively. The weighted average number of shares of common stock outstanding was 144,387,672 and 138,280,196 for the fiscal years ended December 27, 2003 and December 28, 2002, respectively. This increase in weighted average shares was a result of the Chelsey Recapitalization consummated on November 30, 2003 (see Notes 7 and 8 to the Company's Consolidated Financial Statements). The $6.3 million increase in net loss applicable to common shareholders was primarily due to: - $7.6 million deferred Federal income tax provision incurred to increase the valuation allowance and fully reserve the remaining net deferred tax asset. Due to a number of factors, including the continued softness in the demand for the Company's products, management lowered its projections of future 27 taxable income for fiscal years 2003 and 2004. As a result of lower projections of future taxable income, the future utilization of the Company's net operating losses were no longer "more-likely-than-not" to be achieved; - $7.2 million of additional interest expense incurred on the Series B Participating Preferred Stock as a result of the implementation of SFAS 150. Effective June 29, 2003, SFAS 150 required the Company to reclassifyfollowing:

An increase of $7.6 million in the deferred Federal income tax provision incurred to increase the valuation allowance and fully reserve the remaining net deferred tax asset. Due to a number of factors, including the continued softness in the demand for our products, management lowered its projections of future taxable income for fiscal years 2003 and 2004. As a result of lower projections of future taxable income, the future utilization of our net operating losses were no longer “more-likely-than-not” to be achieved;

$7.6 million of additional interest expense incurred on the Series B Preferred as a result of the implementation of SFAS 150. Effective June 29, 2003, SFAS 150 required us to reclassify our Series B Participating Preferred Stock as a liability and reflect the accretion of the preferred stock balance as interest expense. However, this then reduced the preferred stock dividends by $7.6 million;

A favorable impact of $3.1 million due to the reduction of special charges recorded;

An unfavorable impact of $3.1 million due to Compensation Continuation Agreement costs incurred for the year ended December 27, 2003. These costs included payments made to various executives and non-employee directors of the Company;

A favorable impact of $3.6 million due to reduced legal expenses related to the ongoing litigation with Rakesh Kaul;

A favorable impact of $1.3 million due to recognition of the deferred gain related to the 2001 sale of the Company’s Improvements business; and

A favorable impact of $1.6 million due to the implementation of the revised vacation and sick benefit policy.

The increase in net loss applicable to common shareholders was partially offset by improved operating results of the preferred stock balance as interest expense; - $3.6 million unfavorable due to reduction in variable contribution associated with decline in net revenues; - $3.3 million favorable summary judgment ruling in the Kaul litigation causing a reversal of a substantial portion of the loss reserve related to this litigation; - $3.1 million favorable due to the reduction of special charges recorded; - $2.8 million favorable comprising continued reductions in cost of sales and operating expenses, general and administrative expenses and a decrease in depreciation and amortization; - $1.3 million favorable due to recognition of the deferred gain related to the June 29, 2001 sale of the Company's Improvements business; and - $1.6 million favorable due to the implementation of the revised vacation and sick benefit policy. Company.

Net Revenues.Revenues. Net revenues decreased $42.8$42.7 million, or 9.4%9.3% for the year ended December 27, 2003 to $414.8$414.3 million from $457.6$457.0 million for the comparable period in 2002. The decreases were due to a number of factors including softness in the economy and demand for the Company'sour products during the first six months of the year. In addition, the Company'sour strategy of reducing unprofitable circulation contributed to the decline throughout the year. Management believes that these trends will not continue in 2004. Circulation decreased by 5.9% from the prior year with continued implementation of the strategic plan of reducing unprofitable circulation.period. Internet sales have now reachedaccounted for 27.9% of combined Internet and catalog revenues for the Company's four categories and have improved by $21.2$20.8 million, or 24.2%, to $108.6$107.1 million from $87.4$86.3 million in 2002. Catalog sales have declined by $61.8$53.7 million, or 18.1%16.3%, for the year ended December 27, 2003 to $280.1$276.9 million from $341.9$330.6 million for the comparable period in 2002.

Cost of Sales and Operating Expenses.Expenses. Cost of sales and operating expenses decreased to 63.0%63.1% of net revenues for the year ended December 27, 2003 as compared with 63.5% of net revenues for the comparable period in 2002. TheAs a percentage of net revenues, this decrease from the prior year was caused primarily by a reduction of total merchandise cost of 0.9% due to a more cost-efficient merchandise sourcing strategy and a decrease of 0.1% in variable order processing costs. These declines werestrategy. This decline was partially offset by increased product shipping costs of 0.5% related to an increase in rates charged by third party shipping companies. Fixed distribution and telemarketing costs as a percentage of net revenues were constant between the fiscal periodsduring 2003 and 2002.

Special Charges. In December 2000, the Company began a strategic business realignment program that resulted in the recording of special charges for severance, facility exit costs and asset write-offs. Special charges recorded in fiscal years 2003 2002 and 20012002 relating to the strategic business realignment program were $1.3 million $4.4 million and $11.3$4.4 million, respectively. The actions related to the strategic business realignment program were taken in an effort to direct the Company'sour resources primarily towards a loss reduction strategy and a return to profitability.

In the first quarter of 2003, special charges were recorded in the amount of $0.3 million. These charges consisted primarily of additional severance costs associated with the Company'sour strategic business realignment program. During the second, third and fourth quarters of 2003, the Companywe recorded special charges of $0.2 million, $0.2 million and $0.6 million, respectively. These charges were incurred primarily to revise estimated losses related to sublease arrangements for the Gump’s office facilitiesfacility in San Francisco, California. Increased anticipated losses on sublease arrangements forFor 2002, $4.4 million of special charges were recorded relating to the San Francisco office space resulted from the lossstrategic business realignment program. These costs consisted of a subtenant, coupled with declining market valuesapproximately $1.8 million in that area of the country. 28 severance costs and $2.6 million in facility lease and exit costs.


Selling Expenses. Selling expenses decreased $5.7$5.5 million to $99.5$100.0 million for the year ended December 27, 2003 from $105.2$105.5 million for the comparable fiscal period in 2002. As a percentage relationship to net revenues, sellingSelling expenses increased to 24.0%24.1% of net revenues for the year ended December 27, 2003 from 23.0%23.1% for the comparable period in 2002. This increase was due primarily to a combined increase of 1.2%1.1% in postage, catalog preparation and printing costs, which was partially offset by a 0.2%0.1% decline in paper prices.

General and Administrative Expenses.Expenses. General and administrative expenses decreased by $10.2$7.8 million to $45.5 million for the year ended December 27, 2003 over the prior year.from $53.3 million in 2002. This decrease was primarily due to reductions in incentive compensation programs of $3.5 million, a favorable summary judgment ruling in the Kaul litigation resulting in a reduction to the reserve of $3.3 million, a reduction of legal costs of $2.2$3.0 million which had been incurred in the prior year and related to litigation pertaining to the Kaul and Schupak litigation,Company’s former Chief Executive Officer, benefits recognized from the implementation of the Company'sour new vacation and sick policy of $0.8 million, and other payroll and otherrelated cost reductions of $0.4 million. reductions.

Depreciation and Amortization.Amortization. Depreciation and amortization decreased to 1.1% of net revenues for the year ended December 27, 2003 from 1.2% for the comparable period in 2002. The decrease was primarily due to capital expenditures that have become fully amortized. amortized, partially offset by the depreciation of newly purchased property and equipment.

Income from Operations. The Company'sCompany’s income from operations increased $6.5$3.6 million to $6.1$1.4 million for the year ended December 27, 2003 from a loss of $0.4$2.2 million for the comparable period in 2002. The increase iswas principally due to reductions in special charges, general and administrative expenses, and depreciation and amortization, which were partially offset by increased costs in selling expenses.

Gain on Sale of the Improvements Business. During fiscal 2003, the Company recognized the remaining approximately $1.9 million of deferred gain consistent with the terms of the escrow agreement relating to the Improvements sale. Effective March 28, 2003, the remaining $2.0 million escrow balance was received by the Company, thus terminating the agreement (see Note 24 to the Company's Consolidated Financial Statements)Company’s consolidated financial statements).

Interest Expense, Net. Interest expense, net increased $6.6 million to $12.1 million for the year ended December 27, 2003 from $5.5 million for the comparable period in the year 2002. The increase in interest expense iswas due to the recording of $7.2$7.6 million of Series B Participating Preferred Stock dividends and accretion as interest expense based upon the implementation of SFAS 150. Effective June 29, 2003, SFAS 150 required the Companyus to reclassify itsour Series B Participating Preferred Stock as a liability and reflect the accretion of the Participating Preferred stock balance as interest expense. This increase was partially offset by a $0.3 million expected refund of the March 2003 payment made on behalf of Richemont to the Internal Revenue Service relating to the increases in the liquidation preference of the Series B Participating Preferred Stock. Because SFAS 150 required the reclassification of the Series B Participating Preferred Stock to liabilities and the recording of increases in the liquidation preference as interest expense, the expected refund on Federal taxes previously paid has been treated as a decrease to interest expense. In addition to this refund, theThe increase in interest expense was also partially offset by a decrease in amortization of deferred financing costs relating to the Company'sour amendments to the Congress Credit Facility. Wachovia Facility, which lengthened the facility.

Income Taxes.Taxes. The Company’s income tax provision increased by approximately $7.5 million to $11.3 million for the year ended December 27, 2003 as compared with $3.8 million in 2002. During the fiscal year ended December 27, 2003, the Company made a decision to fully reserve the remaining net deferred tax asset by increasing the valuation allowance via anby recording a $11.3 million deferred Federal income tax provision.provision as compared with a $3.7 million provision incurred in 2002. During the quarter ended September 27, 2003, management lowered its projections of future taxable income for fiscal years 2003 and 2004 due to a number of factors, including the continued softness in the demand for the Company'sour products at that time and the impact of the May 19, 2003 change in control (see Note 1312 to the Company's Consolidated Financial Statements)Company’s consolidated financial statements). 2002 COMPARED WITH 2001 Net Loss. The Company reportedPartially offsetting this $7.6 million increase was a net loss of $9.1$0.1 million or $.18 per sharedecrease in the provision for state income taxes for the year ended December 28, 2002 compared with a net loss of $5.8 million or $.08 per share for the comparable period in the fiscal year 2001. The per share amounts were calculated after deducting preferred27, 2003.

Preferred Stock Dividends. Preferred stock dividends and accretion of $15.6 million and $10.7 million in fiscal years 2002 and 2001, respectively. The weighted average number of shares of common stock outstanding was 138,280,196 and 210,535,959 for the fiscal years ended December 28, 29 2002 and December 29, 2001, respectively. This decrease in weighted average shares was pursuant to the terms of the Richemont Transaction consummated on December 19, 2001 (see Notes 7 and 8 to the Company's Consolidated Financial Statements). The increased loss of $3.3 million resulted from the recording of $24.8 million in gains during fiscal year 2001 related to the sale of the Company's Improvements business and the Kindig Lane Property and a $3.7 million reduction to the carrying value of the deferred tax asset in fiscal year 2002. This deferred tax asset adjustment was based on a reassessment of the Company's ability to utilize certain net operating losses prior to their expiration. The impact of the deferred tax asset adjustment was mitigateddecreased by cost reductions, primarily in selling expenses. Net Revenues. Net revenues decreased $74.6 million or 14.0% for the year ended December 28, 2002 to $457.6 million from $532.2 million for the comparable period in 2001. This decrease was due in part to the sale of the Improvements business on June 29, 2001, which accounted for $34.1 million of the reduction. The discontinuance of the Domestications Kitchen & Garden, Kitchen & Home, Encore and Turiya catalogs contributed an additional $6.4approximately $7.7 million to the reduction. Revenues for continuing businesses in fiscal year 2002 decreased by $34.1 million or 6.9%. Overall circulation for the continuing businesses decreased by 9.0% from the prior year with almost all of the decrease in the continuing revenues stemming from efforts to reduce unprofitable circulation. Internet sales have now reached 20.3% of combined internet and catalog revenues for the Company's four categories and have improved by $20.4 million or 30.4% to $87.3 million from $66.9 million in 2001, excluding sales from the Improvements business that was sold during 2001. Cost of Sales and Operating Expenses. Cost of sales and operating expenses decreased to 63.5% of net revenues for the year ended December 28, 2002 as compared with 63.8% of net revenues for the comparable period in 2001. The slight decrease over the prior year was due to the reduction of fixed costs incurred primarily by the Company's fulfillment operations. While substantial reductions were realized during 2001, costs as a percentage of net revenues held constant in most areas except for fulfillment, which continued to decline as the on-going implementation of the Company's strategic business realignment program continued. Total merchandise cost, as a percent of net revenues, held constant with the prior year. Special Charges. In December 2000, the Company began a strategic business realignment program that resulted in the recording of special charges for severance, facility exit costs and fixed asset write-offs. Special charges recorded in fiscal years 2002, 2001, and 2000 relating to the strategic business realignment program were $4.4 million, $11.3 million, and $19.1 million, respectively. The actions related to the strategic business realignment program were taken in an effort to direct the Company's resources primarily towards a return to profitability. In the first quarter of 2002, special charges relating to the strategic business realignment program were recorded in the amount of $0.2 million. These charges consisted primarily of severance costs related to the elimination of an additional 10 FTE positions and costs associated with the Company's decision to close a product storage facility located in San Diego, California. In September 2002, the Company continued to execute this plan through the integration of The Company Store and Domestications divisions. As a result of the continued actions needed to execute these plans, during the third quarter of 2002, an additional $1.5 million of special charges was recorded. Of this amount, $1.3 million consisted of additional facility exit costs resulting primarily from the integration of The Company Store and Domestications divisions, causing management to reassess its plan to consolidate its office space at the corporate offices in New Jersey. The additional $0.2 million consisted of further severance costs for an individual relating to the Company's strategic business realignment program. In the fourth quarter of 2002, special charges totaling $2.7 million were recorded. Of this amount, $1.5 million was related to severance costs, including $1.2 million for two of the Company's senior management members, $0.2 million associated with the consolidation of a portion of the Company's Hanover, Pennsylvania fulfillment operations into its Roanoke, Virginia facility, and $0.1 million of additional severance costs and adjustments pertaining to the Company's previous strategic business realignment initiatives. The remaining $1.2 million consisted primarily of a $0.4 million credit reflecting the reduction of the deferred rental liabilities applicable to the portions of the facilities previously included in the Company's strategic 30 business realignment program and a $1.6 million charge in order to properly reflect the current marketability of such facilities in the rental markets. Selling Expenses. Selling expenses decreased to 23.0% of net revenues for the year ended December 28, 2002 from 26.5% for the comparable period in 2001, primarily due to a shift in focus resulting in the elimination of mailing to unprofitable circulation lists. In addition to lower circulation, favorable paper prices were obtained, which have also contributed to the decline in selling expenses over the prior year. General and Administrative Expenses. General and administrative expenses decreased by $4.5 million in 2002 over the prior year. The reductions reflect the elimination of a significant number of FTE positions across all departments, which began late in 2000 as part of the Company's strategic business realignment program and have continued through December 28, 2002. This reduction was achieved even after absorbing in excess of $3.5 million in costs associated with the Company's litigation defense against Rakesh Kaul and the Company's litigation defense and settlement against Donald Schupak during 2002. As a percentage of net revenues, general and administrative expenses rose to 11.4% in 2002 from 10.7% for the comparable period in 2001. The total increase was attributable to the expense incurred by the Company to defend and settle litigation brought by Donald Schupak, and the expense incurred by the Company to defend itself against litigation brought by Rakesh Kaul. Depreciation and Amortization. Depreciation and amortization decreased to 1.2% of net revenues for the year ended December 28, 2002 from 1.4% for the comparable period in 2001. The decrease was primarily due to capital expenditures that have become fully amortized and the elimination of goodwill amortization resulting from the implementation of SFAS 142 at the beginning of fiscal 2002. Loss from Operations. The Company's loss from operations decreased $23.6 million to $0.4$7.9 million for the year ended December 28, 2002 from a loss27, 2003 as compared with $15.6 million in 2002. Through the end of $24.0 millionthe second quarter of 2003, the Company recorded Preferred stock dividends relating to the Series B Preferred, however, upon the implementation of SFAS 150 beginning in the third quarter of 2003, we were required to begin recording the preferred stock dividends as interest expense. Additionally, the Series C Preferred, which was exchanged on November 30, 2003 for the comparable period in 2001. Gain on SaleSeries B Preferred, was recorded at the maximum amount of the Improvements Business. During fiscal 2002,liquidation preference of $72.7 million, thus no preferred stock dividends were recorded.


Liquidity and Capital Resources

Overview

By the Company recognized approximately $0.6end of 2004, the Company’s liquidity significantly improved as compared with its position at the end of 2003. Our working capital at December 25, 2004 was $10.6 million, as compared with a working capital deficit of deferred gain consistent with$10.4 million at December 27, 2003. As a result of securing the $20.0 million Chelsey Facility on July 8, 2004 and concurrently amending the terms of the escrow agreement relatingWachovia Facility, our liquidity increased by approximately $25.0 million. The additional working capital has provided us the ability to restore inventory to more adequate levels in order to more effectively fulfill demand, reduce existing backorder levels, and increase initial customer order fill rates. In addition, the funding has eliminated substantially all vendor restrictions involving our credit arrangements. With lower than expected inventory levels in the fourth quarter of 2003 and the interruptions in the flow of merchandise, which prevented inventories from reaching adequate levels in the first half of 2004, we experienced a significant negative impact on revenues and cash flow in the first half of 2004. These lower inventory levels resulted in large part from tighter vendor credit and borrowing restrictions under our Wachovia Facility. This had a compounding effect on the business as a whole; lower levels of inventory reduced the amount of the financing available under the Wachovia Facility as well as the ability to meet customer demand, which resulted in a significant increase in our backorder position and cancellation of customer orders. During the second quarter of 2004, management determined that this inventory position was not sustainable for the long term, as we were experiencing a significant negative impact on second quarter net revenues due to the Improvements sale. The recognitiondecreased inventory levels. Management’s primary objective became the formulation and execution of additional gain of upa plan to approximately $2.0 million has been deferred untiladdress the contingencies described inliquidity issue facing the escrow agreement expire, which will occur no later thanCompany. After reviewing available alternatives, the middleCompany entered into the Chelsey Facility and concurrently negotiated an amendment of the 2003 fiscal year. As of December 28, 2002, no claims had been made against the escrow. Interest Expense, Net. Interest expense, net for the year ended December 28, 2002 decreased $1.1 million to $5.5 million and is attributable to lower average borrowings over the last nine months of 2002 coupled with a reduction in interest rates. This reduction is partially offset by an increase in the amortization of deferred financing costs relating to the Company's amendments to the Congress Credit Facility. Income Taxes. For year ended December 28, 2002, the Company reduced the carrying value of its deferred tax asset. This deferred tax asset adjustment was based on a reassessmentterms of the Company's ability to utilize certain net operating losses prior to their expiration. LIQUIDITY AND CAPITAL RESOURCES Wachovia Facility.

Net cash providedused by operating activities. For the year ended December 27, 2003,25, 2004, net cash providedused by operating activities was $8.1$17.3 million. Net losses,This was due primarily to increased inventory levels, payments to vendors to reduce accounts payable and increases in accounts receivable and prepaid catalog costs. These uses of cash were partially offset by $13.0 million of operating cash provided by net income, when adjusted for depreciation, amortization, special charges and other non-cash items, resulted in $8.5 million of operatingnon cash provided for the period. In addition, decreases, primarily in accounts receivable, prepaid catalog costs, and inventory, contributed to positive cash flow from operating activities. This positive cash flow was partially offset by funds being used to reduce accrued liabilities, accounts payable, and other long-term liabilities. The payment of compensation, severance benefits and the release of a non-cash reserve accrued as of December 28, 2002 was the primary factor causing the reduction in accrued liabilities. items.

Net cash providedused by investing activities. For the year ended December 27, 2003,25, 2004, net cash providedused by investing activities was $0.1$0.8 million. This was due to proceeds received relating to the deferred gain of $2.0 million associated with the sale of the Improvements business and $0.1 million of proceeds received from the disposal of property and equipment. These receipts were offset by approximately $1.9 million ofamount comprised capital 31 expenditures, consisting primarily of purchases and upgrades to various information technology hardware and software throughout the Company's distributionCompany and fulfillmentpurchases of equipment located at itsfor the Company’s Lacrosse, Wisconsin and Roanoke, Virginia fulfillment facility, acquisitions of telemarketing hardware and various computer hardware and software. In addition, $0.1 million of costs relating to the early release of escrow funds associated with the sale of the Improvements business also contributed to the offset of netlocations.

Net cash provided by investing activities. Net cash used by financing activities. For the year ended December 27, 2003,25, 2004, net cash usedprovided by financing activities was $6.7 million. Payments$16.3 million, which was primarily due to reduce both Congressthe receipt of $20.0 million from the Chelsey Facility and a $0.3 million refund relating to withholding taxes remitted on behalf of Richemont Finance S.A. for estimated taxes due related to the Series B Preferred. These receipts were partially offset by net payments of $2.1 million under the Wachovia Facility, debt issuance costs of $1.2 million relating to the Chelsey Facility transaction and the amendment of the Wachovia Facility, and payments of $0.7 million for obligations under capital leases.

Financing Activities

Wachovia Facility. Wachovia and the Company are parties to a Loan and Security Agreement dated November 14, 1995 (as amended by the First through Thirty-Fourth Amendments, the “Wachovia Loan Agreement”) pursuant to which Wachovia provided the Company with the Wachovia Facility which has included, since inception, one or more term loans and a revolving credit facility (“Revolver”). The Wachovia Facility expires on July 8, 2007.

Prior to obtaining the Chelsey Facility, there were two term loans outstanding, Tranche A and Tranche B, Term Loan facilities were $3.8 million.under the Wachovia Facility. The Tranche B term loan had a principal balance of approximately $4.9 million and bore interest at 13% when the Company also paid $0.9used a portion of the proceeds of the Chelsey Facility to repay this loan on July 8, 2004. The Tranche A term loan had a principal balance of approximately $5.0 million in feesas of December 25, 2004, of which approximately $2.0 million was classified as short term and approximately $3.0 million was classified as long term on the Consolidated Balance Sheet. The Tranche A term loan bears interest at 0.5% over the Wachovia prime rate and requires monthly principal payments of approximately $166,000.


The Revolver has a maximum loan limit of $34.5 million, subject to amendinventory and accounts receivable sublimits that limit the Congress Credit Facility (see Note 5credit available to the Company's Consolidated Financial Statements) and $1.3 million in fees to enter intoCompany’s subsidiaries, that are borrowers under the Recapitalization Agreement with Chelsey (see Note 8 to the Company's Consolidated Financial Statements), as well as a payment of $0.3 million for the Company's obligation to remit withholding taxes on behalf of Richemont for estimated taxes due from the scheduled increases in Liquidation PreferenceRevolver. The interest rate on the Series B Participating Preferred Stock (see Note 7Revolver is currently 0.5% over the Wachovia prime rate. As of December 25, 2004, the Company's Consolidated Financial Statements). In addition,interest rate on the Company paid $0.5 million relating to capital lease obligations. These payments were partially offset by net borrowings under the Congress revolving loan facility. Congress Credit Facility -- On December 27, 2003, the Company's credit facility, as amended, with Congress contained a maximum credit line, subject to certain limitations, of up to $56.5 million. In October 2003, the Company amended the Congress Credit Facility to extend the expiration thereof from January 31, 2004 to January 31, 2007. Revolver was 5.5%.

The Congress Credit Facility, as amended, comprises a revolving loan facility, a $17.5 million Tranche A Term Loan, and a $6.3 million Tranche B Term Loan. Total cumulative borrowings under the Congress Credit Facility are subject to limitations based upon specified percentages of eligible receivables and eligible inventory, and the Company is required to maintain $3.0 million of excess credit availability at all times. The Congress CreditWachovia Facility is secured by substantially all of the assets of the Company and places restrictions oncontains certain restrictive covenants, including a restriction against the incurrence of additional indebtedness and on the payment of common stockCommon Stock dividends. AsIn addition, all of December 27, 2003, the revolvingreal estate owned by the Company is subject to a mortgage in favor of Wachovia and a second mortgage in favor of Chelsey Finance. The Wachovia Loan Agreement contains affirmative and negative covenants typical for loan facilityagreements for asset-based lending of $9.0 millionthis type including financial covenants requiring the Company to maintain specified levels of Consolidated Net Worth, Consolidated Working Capital and EBITDA, as those terms are defined in the Wachovia Loan Agreement.

Due to, among other things, the restatements which resulted in the Company violating several financial covenants and the Company’s inability to timely file its periodic reports with the SEC, the Company was recognized as a current liability onin technical default under the Company's Consolidated Balance Sheet. Wachovia and Chelsey Facilities. The Company has obtained waivers from both Wachovia and Chelsey Finance for such defaults.

2004 Amendments to Wachovia Loan Agreement. On or before April 30,March 25, 2004, the Company is required to enter into a restatement of the loan agreement with Congress requiring no changes to the terms of the current agreement. Under the Congress Credit Facility, the Company is required to maintain minimum net worth, working capital and EBITDA as defined throughout the term of the agreement. As of December 27, 2003, the Company was not in compliance with the working capital covenant; however, it has subsequently received a waiver from Congress addressing the deficiency. The Company was in compliance with all other covenants as of December 27, 2003. There can be no assurance that Congress will waive any future non-compliance by the Company with the financial and other covenants contained in the Congress Credit Facility which could result in a default by the Company, allowing Congress to accelerate the amounts due under the facility. A summary of the amendments implemented during 2003 is as follows: In February 2003, the CompanyWachovia amended the Congress Credit FacilityWachovia Loan Agreement to amendadjust the existing change in control Event of Default. The existing change in control Event of Default under the Congress Credit Facility was based upon NAR Group Limited, a former shareholder of the Company, ceasing to be the direct or indirect beneficial owner of a sufficient number of issued and outstanding shares of capital stock of the Company on a fully diluted basis to elect a majority of the members of the Company's Board of Directors. This was replaced during February 2003 with a new change in control Event of Default, which is patterned on the Change In Control concepts in the Company's various Key Executive Compensation Continuation Plans. The new Event of Default would be triggered by certain transfers of assets, certain liquidations or dissolutions, the acquisition by a person or group (other than a Permitted Holder, as defined) of a majority of the total outstanding voting stock of the Company, and certain changes in the composition of the Company's Board of Directors. In April 2003, the Company amended the Congress Credit Facility to allow the Company's chief financial officer or its corporate controller to certify the financial statements required to be delivered to Congress under the Congress Credit Facility, rather than the chief financial officer of each subsidiary borrower or guarantor. 32 In August 2003, the Company amended the Congress Credit Facility to make certain technical amendments thereto, including the amendment of the definitionlevels of Consolidated Net Worth and the temporary release of a $3.0 million availability reserve established thereunder. The temporary release of the $3.0 million availability reserve was removed by the end of fiscal year 2003. The amendment required the payment of feesConsolidated Working Capital as defined in the amount of $165,000. In October 2003,agreement, that the Company amended the Congress Credit Facility to extend the expiration thereof frommust maintain during each month commencing January 31, 2004, to January 31, 2007, to reduce the amount of revolving loans available thereunder to $43.0 million, to make adjustments to the sublimits available to the various borrowers thereunder, toand amend the EBITDA covenant to specify minimum levels of EBITDA that the Company must be achievedachieve on a quarterly basis during the Company's fiscal years ending 2004, 2005 and 2006, to permit the borrowing under certain circumstances of up to $1.0 million against certain inventory in transit to locations in the United States, and to make certain other technical amendments. The amendment required the payment of fees in the amount of $650,000. On November 4, 2003, the Company amended the Congress Credit Facility to change the definition of Consolidated Net Worth so as to provide that for the purposes of calculating such amount for the Company's fiscal year ending December 27, 2003, the Company's net deferred tax assets in the amount of $11.3 million that are required to be fully reserved pursuant to SFAS No. 109, "Accounting for Income Taxes" ("SFAS 109"), shall be added back for the purposes of determining the Company's assets. On November 25, 2003, the Company amended the Congress Credit Facility to receive consent from Congress in regards to the Recapitalization Agreement with Chelsey so that the Company could exchange 1,622,111 shares of Series B Participating Preferred Stock held by Chelsey in consideration of the issuance by the Company of 564,819 shares of newly issued Series C Participating Preferred Stock and 81,857,833 shares of newly issued Common Stock to Chelsey. In addition, the Company may repurchase, redeem or retire shares of its Series C Participating Preferred Stock owned by Chelsey using a portion of the net proceeds from any asset sales consummated after the implementation of all asset sale lending adjustments. The Company also amended the Congress Credit Facility to make certain technical amendments thereto, including the amendment of the amounts of Consolidated Working Capital and Consolidated Net Worth. The amendment required the payment of fees in the amount of $150,000. The Company re-examined the provisions of the Congress Credit Facility and, based on EITF 95-22 and certain provisions in the credit agreement, the Company is required to reclassify its revolving loan facility from long-term to short-term debt, though the existing revolving loan facility does not mature until January 31, 2007. As a result, the Company reclassified $8.8 million as of December 28, 2002 from Long-term debt to Short-term debt and capital lease obligations that is classified as Current liabilities. See Note 18 of Notes to Consolidated Financial Statements for further discussion regarding the restatement of prior year borrowings outstanding under the Congress Credit Facility. As of December 27, 2003, the Company had $21.5 million of cumulative borrowings outstanding under the Congress Credit Facility, comprising $9.0 million under the Revolving Loan Facility, bearing an interest rate of 4.50%, $6.5 million under the Tranche A Term Loan, bearing an interest rate of 4.75%, and $6.0 million under the Tranche B Term Loan, bearing an interest rate of 13.0%. Of the aggregate borrowings, $12.8 million is classified as short-term with $8.7 million classified as long-term on the Company's Consolidated Balance Sheet. As of December 28, 2002, the Company had $25.1 million of borrowings outstanding under the Congress Credit Facility comprising $8.8 million under the revolving loan facility, bearing an interest rate of 4.75%, $8.5 million under the Tranche A Term Loan, bearing an interest rate of 5.0%, and $7.8 million under the Tranche B Term Loan, bearing an interest rate of 13.0%. The revolving loan facility bears interest at prime plus 0.5% or Eurodollar plus 2.5%, the Tranche A Term Loans bear interest at prime plus 0.75% or Eurodollar plus 3.5%, and the Tranche B Term Loans bear interest at prime plus 4.25%, but in no event less than 13.0%. On March 25, 2004, the Company amended the Congress Credit Facility to change the definition of Consolidated Net Worth, to amend the Consolidated Working Capital and Consolidated Net Worth covenants to specify minimum levels of Consolidated Working Capital and Consolidated Net Worth that must 33 be maintained during each month commencing January 2004, and to amend the EBITDA covenant to specify minimum levels of EBITDA that must be achieved during the Company's fiscal years ending 2004, 2005 and 2006. The Company expects to maintain the minimum levels of these covenants in future periods. In addition, the definition of "Event“Event of Default"Default” was amended by replacing thechanging an Event of Default which would have occurred onfrom the occurrence of a material adverse change in the business, assets, liabilities or condition of the Company and its subsidiaries with an Eventto the occurrence of Default which would occur if certain specific events such as a decrease in consolidated net revenues beyond certain specified levels or aging of inventory or accounts payable beyond certain specified levels, werelevels.

Concurrent with the closing of the Chelsey Facility on July 8, 2004, the Company and Wachovia amended the Wachovia Loan Agreement in several respects including: (1) releasing certain existing availability reserves and removing the excess loan availability covenant, which increased the Company’s availability by approximately $10.0 million, (2) reducing the amount of the maximum credit, the revolving loan limit and the inventory and accounts sublimits of the borrowers, and (3) permitting Chelsey Finance to occur. have a junior secured lien on the Company’s assets. In addition, Wachovia consented to (a) the Company’s issuance to Chelsey Finance of the Common Stock Warrant and the Common Stock as described below, (b) the proposed reverse stock split of the Common Stock and the Company making cash payments to repurchase fractional shares, (c) certain amendments to the Company’s Certificate of Incorporation, and (d) the issuance by the Company of Common Stock to Chelsey as payment of a waiver fee. The Company paid Wachovia a $400,000 fee in connection with this amendment. This fee was recorded as a deferred charge on the Company’s Consolidated Balance Sheets and is being amortized over the three-year term of the amended Wachovia Facility.

2005 Amendments to Wachovia Loan Agreement. On March 14, 2005, Wachovia consented to the sale of Gump’s and Gump’s By Mail. On March 11, 2005 the Wachovia Loan Agreement was amended to temporarily increase the amount of letters of credit that the Company could issue from $10.0 million to $13.0 million through June 30, 2005. The Company paid Wachovia a $25,000 fee in connection with this amendment.

Effective July 29, 2005 the Company and Wachovia amended the Wachovia Loan Agreement (“Thirty-Fourth Amendment”) to provide the terms under which the Company could enter into the World Financial Network National Bank (“WFNNB”) Credit Card Agreement which, among other things, prohibits the use of the proceeds of the Wachovia Facility to repurchase private label and co-brand accounts created under the WFNNB Credit Card Agreement should the Company become obligated to do so, prohibits the Company from terminating the WFNNB Credit Card Agreement without Wachovia’s consent and restricts the Company from borrowing on receivables generated under the WFNNB Credit Card Agreement. The amendment also waives enumerated defaults, resets the financial covenants, reallocates the availability that was previously allocated to Gump’s among other Company subsidiaries and, retroactive to June 30, 2005, increases the amount of letter of credits that the Company can issue to $15.0 million. The Company paid Wachovia a $60,000 fee in connection with this amendment.

On July 29, 2005 the Company and Chelsey Finance entered into a similar amendment of the Chelsey Facility.


Based on the provisions of EITF 95-22, “Balance Sheet Classification of Borrowings Outstanding under Revolving Credit Agreements that Include Both a Subjective Acceleration Clause and a Lock-Box Arrangement,” and certain provisions in the credit agreement,Wachovia Loan Agreement, the Company is required to classify its revolving loan facilityRevolver as short-term debt. See Note 18 for further discussion regarding the restatement of prior year borrowings outstanding

Remaining availability under the Congress CreditWachovia Facility was $14.0 million and the interest rate was 5.5% as of December 25, 2004.

Chelsey Facility. On July 8, 2004, the Company closed on the Chelsey Facility, the $20.0 million junior secured credit facility with Chelsey Finance that was recorded net of a debt discount at $7.1 million at issuance. The Chelsey Facility has a three-year term, subject to earlier maturity upon the occurrence of a change in control or sale of the Company (as defined), and carries an interest rate of 5.0% above the prime rate publicly announced by Wachovia. The financial and non-financial covenants contained in the Chelsey Facility mirror those in the Wachovia Facility except that the quantitative measures for the consolidated working capital and EBITDA covenants are 10.0% less restrictive and the consolidated net worth covenant is 5.0% less restrictive than the comparable financial covenants in the Wachovia Facility. The Chelsey Facility is secured by a second priority lien on substantially of the assets of the Company. As part of this transaction, Chelsey Finance entered into an intercreditor and subordination agreement with Wachovia. At December 25, 2004, the amount recorded as debt on the Consolidated Balance Sheet is $8.2 million, net of the un-accreted debt discount of $11.8 million.

Under the original terms of the Chelsey Facility, the Company was obligated to make payments of principal of up to the full outstanding amount of the Chelsey Facility in each quarter, provided, among other things that: (1) the aggregate amount of availability under the Wachovia Facility is considering replacingat least $7.0 million, (2) the Congress Creditcumulative EBITDA for the four fiscal quarters immediately preceding the quarter in which the payment is made is at least $14.0 million, and (3) the aggregate amount of principal prepayments is no more than $2.0 million in any quarter. Subsequent to the closing of the Chelsey Facility, with a new senior loan facility from a major financial institution with more favorable terms. However, there can be no assurance that such a facility will be found. Thethe Company is also considering a sale-lease back of its principal warehouse and distribution center,Chelsey Finance amended the funds from which would be usedChelsey Facility to reduce the Company's debt, although no definitive agreements have been reached. There can be no assuranceprovide that the Company will engagewas not obligated to make principal payments prior to July 8, 2007, except in such a transaction. Achievement of the Company's strategic business realignment program is critical to the maintenance of adequate liquidity, as is compliance with the terms and provisions of the Congress Credit Facility and the Company's ability to operate effectively during the 2004 fiscal year. In the event of a softer than expected economic climate, management has available several courses of action to maintain liquidity and help maintain compliance with financial covenants, including selective reductionschange in catalog circulation, additional expense reductions and sales of non-core assets. Series C Cumulative Participating Preferred Stock. On November 30, 2003, as partcontrol or sale of the Recapitalization,Company. This resulted in the recorded amount of the Chelsey Facility plus the accreted cost of the debt discount (as described below) being classified as long term on the Company’s Consolidated Balance Sheet as of December 25, 2004.

In consideration for providing the Chelsey Facility to the Company, issuedChelsey Finance received a closing fee of $200,000 and a warrant (the “Common Stock Warrant”) valued at $12.9 million, exercisable immediately and for a period of ten years to Chelsey 564,819 shares of Series C Participating Preferred Stock. The Series C Participating Preferred Stock has a par value of $.01 per share. The holderspurchase 30.0% of the Series C Participating Preferred Stock are entitled to one hundred votes per share on any matter on which the Common Stock votes and are entitled to one hundred votes per share plus that number of votes as shall equal the dollar value of any accrued, unpaid and compounded dividends with respect to such share. The holders of the Series C Participating Preferred Stock are also entitled to vote as a class on any matter that would adversely affect such Series C Participating Preferred Stock. In addition, in the event that the Company defaults on its obligations under the Certificate of Designations, the Recapitalization Agreement or the Congress Credit Facility, then the holders of the Series C Participating Preferred Stock, voting as a class, shall be entitled to elect twice the number of directors as comprised the Board of Directors on the default date, and such additional directors shall be elected by the holders of record of Series C Participating Preferred Stock as set forth in the Certificate of Designations. In the event of the liquidation, dissolution or winding up of the Company, the holders of the Series C Participating Preferred Stock are entitled to a liquidation preference of $100 per share or an aggregate amount of $56,481,900. Commencing January 1, 2006, dividends will be payable quarterly on the Series C Participating Preferred Stock at the rate of 6% per annum, with the preferred dividend rate increasing by 1 1/2% per annum on each anniversary of the dividend commencement date until redeemed. At the Company's option, in lieu of cash dividends, the Company may instead elect to cause accrued and unpaid dividends to compound at a rate equal to 1% higher than the applicable cash dividend rate. The Series C Participating Preferred Stock is entitled to participate ratably with the Common Stock on a share for share basis in any dividends or distributions paid to or with respect to the Common Stock. The right to participate has anti-dilution protection. The Company's credit agreement with Congress currently prohibits the payment of dividends. The Series C Participating Preferred Stock may be redeemed in whole and not in part, except as set forth below, at the option of the Company at any time for the liquidation preference and any accrued and unpaid dividends (the "Redemption Price"). The Series C Participating Preferred Stock will be redeemed by the 34 Company on January 1, 2009 (the "Mandatory Redemption Date") for the Redemption Price. If the Series C Participating Preferred Stock is not redeemed on or before the Mandatory Redemption Date, or if other mandatory redemptions are not made, the Series C Participating Preferred Stock will be entitled to elect one- half ( 1/2) of the Company's Board of Directors. Notwithstanding the foregoing, the Company will redeem the maximum number of shares of Series C Participating Preferred Stock as possible with the net proceeds of certain asset and equity sales not required to be used to repay Congress Financial Corporation pursuant to the terms of the 19th Amendment to the Loan and Security Agreement with Congress (as modified by the 29th Amendment to the Loan and Security Agreement), and Chelsey will be required to accept such redemptions. Pursuant to the terms of the Certificate of Designations of the Series C Participating Preferred Stock, the Company's obligation to pay dividends on or redeem the Series C Participating Preferred Stock is subject to its compliance with its agreements with Congress. Because its Series B Participating Preferred Stock was mandatorily redeemable and thus accounted for as a liability, the Company accounted for the exchange of 1,622,111 outstanding shares of its Series B Participating Preferred Stock held by Chelsey for the issuance of 564,819 shares of newly-created Series C Participating Preferred Stock and 81,857,833 additionalfully diluted shares of Common Stock of the Company (equal to Chelsey in accordance with SFAS No. 15 "Accounting by Debtors10,259,366 shares of Common Stock) at an exercise price of $0.01 per share. The closing fee of $200,000 was recorded as a deferred charge within Other Assets on the Company’s Consolidated Balance Sheets and Creditors for Troubled Debt Restructuring." As such,is being amortized over the $107.5 million carrying valuethree-year term of the Series B Participating Preferred Stock as ofChelsey Facility. Because the consummation date of the exchange was compared with the fair valueissuance of the Common Stock of approximately $19.6 millionWarrant was subject to shareholder approval, the Company initially issued a warrant to Chelsey as of the consummation date and the total maximum potential cash payments of approximately $72.7 million that could be made pursuantFinance to the terms of thepurchase newly-issued Series C Participating Preferred Stock. Since the carrying value, net of issuance costs of approximately $1.3 million, exceeded these amounts by approximately $13.9 million, pursuant to SFAS No. 15, such excess was determined to be a "gain" and the Series CD Participating Preferred Stock (“Series D Preferred”) that was recordedautomatically exchanged for the Common Stock Warrant on September 23, 2004 following receipt of shareholder approval. See Note 7 to the Company’s consolidated financial statements for further information on the Chelsey Facility and the Common Stock Warrant.

Other Activities

Consolidation of New Jersey Office Facilities. The Company entered into a 10-year extension of the lease for its Weehawken, New Jersey premises and has relocated its executive offices to that facility in 2005. We consolidated all of our New Jersey operations into the Weehawken facility when the Edgewater, New Jersey facility closed upon the expiration of the lease on May 31, 2005.

Consolidation of Men’s Apparel Business. The Company decided on November 9, 2004 to relocate and consolidate all functions of International Male and Undergear from San Diego, California to Weehawken, New Jersey by February 28, 2005. The decision was prompted by the business need to consolidate operations, reduce costs and leverage its catalog expertise in New Jersey. We accrued $0.9 million in severance and related costs during the fourth quarter of 2004 associated with the elimination of 32 California-based full-time equivalent positions. The payment of these costs began in February 2005 and continued through August 2005.


Since the relocation and consolidation of the Men’s apparel catalogs, the transition has negatively impacted the performance of the Men’s apparel catalogs in 2005.

The projected annual savings from the consolidation of the San Diego, California and the Edgewater, New Jersey facilities into the Weehawken, New Jersey facility is approximately $2.1 million, however with this relocation and consolidation, the transition has negatively impacted the performance of the Men’s Apparel catalogs in 2005.

Consolidation of Fulfillment Centers. On June 30, 2004 the Company announced plans to consolidate the operations of the LaCrosse, Wisconsin fulfillment center and storage facility into the Roanoke, Virginia fulfillment center by June 30, 2005. The LaCrosse fulfillment center and the LaCrosse storage facility were closed in June 2005 and August 2005 upon the expiration of their respective leases. The plan to consolidate operations was prompted by excess capacity at the amountRoanoke facility and the lack of total potential cash payments (including dividendssufficient warehouse space in the leased Wisconsin facilities to support the growth of The Company Store and other contingent amounts) that could be required pursuant to its terms. Since Chelsey was a significant stockholder atreduce the timeoverall cost structure of the exchange,Company. The Company substantially completed the consolidation into the Roanoke, Virginia fulfillment center by the end of June 2005. Since the consolidation of our fulfillment centers, our Roanoke fulfillment center has experienced lower productivity that has negatively impacted fulfillment costs and as a result, athe Company’s overall performance. We accrued $0.5 million in severance and related party,costs and incurred $0.2 million of facility exit costs during 2004 associated with the "gain" was recorded in equity. Saleconsolidation of the Improvements Business. On June 29, 2001,LaCrosse operations and the Company sold certain assetselimination of 149 full and liabilitiespart-time positions. The payment of its Improvements businessthese costs began in January 2005 and is expected to HSN, a divisioncontinue into the fourth quarter of USA Networks, Inc.'s Interactive Group, for approximately $33.0 million. In2005.

Pursuant to and in conjunction with the sale, the Company's Keystone Internet Services, Inc. subsidiary agreedabove actions to provide telemarketing and fulfillment services for the Improvements business under a service agreement with the buyer for a period of three years. The asset purchase agreement betweenreduce overhead costs, the Company eliminated an additional 15 full-time positions Company-wide, for which we accrued $0.3 million in severance and HSN provided that if Keystone Internet Services failed to perform its obligationsrelated costs during the first two yearsfourth quarter of the services contract, the purchaser could receive a reduction in the original purchase price2004.

Sale of up to $2.0 million. An escrow fund of $3.0 million, which was withheld from the original proceeds of the sale of approximately $33.0 million, had been established for a period of two years under the terms of an escrow agreement between LWI Holdings, Inc., HSN and The Chase Manhattan Bank as a result of these contingencies. Improvements Business. On March 27, 2003, the Company and HSN, a division of USA Networks, Inc.’s Interactive Group and purchaser of certain assets and liabilities of the Company’s Improvements business on June 29, 2001, amended the asset purchase agreement to provide for the release of the remaining $2.0 million balance of the escrow fund and to terminate the escrow agreement. The asset purchase agreement had provided that if Keystone failed to perform its obligations during the first two years of the services contract, HSN could receive a reduction in the original purchase price of up to $2.0 million. By agreeing to the terms of the amendment, HSN forfeited its ability to receive a reduction in the original purchase price of up to $2.0 million if Keystone Internet Services failed to perform its obligations during the first two years of the services contract.price. In consideration for the release, Keystone Internet Services issued a credit to HSN for $100,000, which could be applied by HSN against any invoices of Keystone Internet Services to HSN. This credit was utilized by HSN during thein March 2003 billing period.2003. On March 28, 2003, the remaining $2.0 million escrow balance was received by the Company, thus terminating the escrow agreement. The Company recognized a net gain on the sale of approximately $23.2 million, net of a non-cash goodwill charge of $6.1 million, in fiscal year 2001, which represented the excess of the net proceeds from the sale over the net assets acquired by HSN, the goodwill associated with the Improvements business and expenses related to the transaction.

During fiscal year 2002, the Company recognized approximately 35 $0.6 million of the deferred gain consistent with the terms of the escrow agreement. DuringProceeds related to the 13- weeks ended March 29, 2003, the Companydeferred gain were received on July 2, 2002 and December 30, 2002 for $0.3 million and $0.3 million, respectively. We recognized the remaining net deferred gain of $1.9 million fromupon the receipt of the escrow balance on March 28, 2003. This gain was reported net of the costs incurred to provide the credit to HSN of approximately $0.1 million. American

Delisting of Common Stock. The Common Stock Exchange Notification. By letter dated Maywas delisted from the AMEX on February 16, 2005 ultimately because of the Restatement that prevented us from filing our Form 10-Q for the fiscal quarter ended September 25, 2004, a condition of continued AMEX listing. Trading in our Common Stock on the AMEX was halted on November 16, 2004 and formally suspended on February 2, 2001, the American Stock Exchange (the "Exchange") notified2005.

Initially the Company that it was below certain ofnotified by the Exchange's continued listing guidelines set forth in the Exchange's Company Guide. The Exchange instituted a review of the Company's eligibility for continuing listing of the Company's common stockAMEX on the Exchange. On January 17, 2002,May 21, 2004 that the Company received a letter dated January 9, 2002 from the Exchange confirming that the American Stock Exchange determined to continue the Company's listing on the Exchange pending quarterly reviews of the Company'swas not in compliance with the steps of its strategic business realignment program. This determination was made subject to the Company's favorable progress in satisfying the Exchange's guidelines for continued listing and to the Exchange's periodic review of the Company's Securities and Exchange Commission and other filings. On November 11, 2002, the Company received a letter dated November 8, 2002 from the Exchange updating its position regarding the Company's compliance with certain of the Exchange's continued listing standards as set forth in Part 10 of the Exchange'sAMEX’s Company Guide. Although the Company had been making favorable progress in satisfying the Exchange's guidelines for continued listing based on its compliance with the stepsGuide because of its strategic business realignment program shared with the Exchange in 2001insufficient shareholders equity and updated in 2002, the Exchange informed the Company that it had now become strictly subject to the procedures and requirementsa series of Part 10 of the Company Guide. Specifically, the Company must not fall below the requirements of: (i) Section 1003(a)(i) with shareholders' equity of less than $2,000,000 and losses from continuing operations and/or net losses in two out of its three most recent fiscal years; (ii) Section 1003(a)(ii) with shareholders' equity of less than $4,000,000 and losses from continuing operations and/or net losses in three out of its four most recent fiscal years; and (iii) Section 1003(a)(iii) with shareholders' equity of less than $6,000,000 and losses from continuing operations and/or net losses in its five most recent fiscal years. The Exchange requested that the Company submit a plan to the Exchange by December 11, 2002, advising the Exchange of action it has taken, or will take, that would bring it into compliance with the continued listing standards by December 28, 2003.operations. The Company submitted a plan to the Exchange on December 11, 2002, in an effortAMEX to maintain the listing of the Company's common stock on the Exchange. On January 28, 2003, the Company received a letter from the Exchange confirming that, as of the date of the letter, the Company had evidencedregain compliance with the requirements necessarycontinued listing standards which the AMEX accepted and granted the Company an extension until November 21, 2005 to regain compliance with the continued listing standards. Because the Company could not timely file its Form 10-Q for the fiscal quarter ended September 25, 2004, a condition for the Company’s continued listing on the Exchange. Such compliance resulted from a recent rule change byAMEX, the Exchange approved byAMEX began the Securities and Exchange Commission related to continued listing on the basis of compliance with total market capitalization or total assets and revenues standards as alternatives to shareholders' equity standards including the requirementdelisting proceedings that each listed company maintain $15 million of public float. The letter is subject to changesculminated in the AmericanFebruary 16, 2005 delisting.

Current trading information about the Company’s Common Stock Exchange Rules that might supersedecan be obtained from the letter or requirePink Sheets (www.pinksheets.com) under the Exchange to re-evaluate its position. trading symbol HNVD.PK.


General. At December 27, 2003,25, 2004, the Company had $2.3$0.5 million in cash and cash equivalents compared with $0.8$2.3 million at December 28, 2002.27, 2003. Working capital and current ratio at December 27, 200325, 2004 were $(2.0)$10.6 million and 0.971.13 to 1.1, respectively. Total cumulativerecorded borrowings, including financing under capital lease obligationsnet of the un-accreted debt discount of $11.8 million and excluding the Series C Participating Preferred, Stock, as of December 27, 2003,25, 2004, aggregated $22.5$27.9 million, $9.0$11.2 million of which is classified as long-term.long term. Remaining availability under the Congress Revolving Loan FacilityRevolver as of December 27, 200325, 2004 was $9.9$14.0 million. There were nominal

At December 25, 2004, the aggregate annual principal payments required on debt instruments (including capital commitments (less than $0.2 million) at December 27, 2003. lease obligations) are as follows (in thousands): 2005 — $16,690; 2006 — $2,039; 2007 — $20,998.

Management believes that the Company has sufficient liquidity and availability under its credit agreementagreements to fund its planned operations through at least December 25, 2004. Achievementthe next twelve months. See “Risk Factors” below.

Use of the cost savingsEstimates and other objectives of the Company's strategic business realignment program is critical to the maintenance of 36 adequate liquidity as is compliance with the terms and provisions of the Congress Credit Facility as mentioned in Note 5 to the Consolidated Financial Statements. USE OF ESTIMATES AND OTHER CRITICAL ACCOUNTING POLICIES Other Critical Accounting Policies

The preparation of financial statements in conformity with accounting principlesU.S. generally accepted in the United Statesaccounting principles requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities at the date of the financial statements and revenues and expenses during the period. Significant accounting policies employed by the Company, including the use of estimates, are presented in the Notes to Consolidated Financial Statements. On April 30, 2002, the Securities and Exchange Commission issued a proposed rule to improve theconsolidated financial statement disclosure of accounting estimates and critical accounting policies used by companies in the presentation of their financial condition, changes in financial condition or results of operations. statements.

Critical accounting policies are those that are most important to the portrayal of the Company'sCompany’s financial condition and results of operations, and require management'smanagement’s most difficult, subjective or complex judgments, as a result of the need to make estimates about the effect of matters that are inherently uncertain. The Company'sCompany’s most critical accounting policies, discussed below, pertain to revenue recognition, inventory valuation, catalog costs, reserves related to the Company'sCompany’s strategic business realignment program and other accrued liabilities, reserves related to the Company's employee health, welfare and benefit plans, and the Company's net deferred tax asset.

Revenue Recognition --

Direct Commerce The Company recognizes revenue for catalog and Internet sales upon shipment of the merchandise to customers and at the time of sale for retail sales, eachmerchandise is received by the customer, net of estimated returns. PostageDelivery and handlingservice charges billed to customers are also recognized as revenue upon shipment of the related merchandise. Shipping terms for catalog and Internet sales are FOB shipping point, and title passes to the customer at the time and place of shipment. Prices for all merchandise are listed inis received by the Company's catalogs and on Internet Web sites and are confirmed with the customer upon order.customer. The customer has no cancellation privileges after shipment other than customary rights of return that are accounted for in accordance with SFAS No. 48, "Revenue Recognition When Right of Return Exists." The Company'sCompany’s revenue recognition policy includes the use of estimates for the time period between shipment of merchandise by the Company and receipt of merchandise by the customer and the future amount of returns to be received on the current period'speriod’s sales. These estimates of future returns are determined using historical measures including the amount of time between the shipment of a product and its return, (return lag -- rounded up to the nearest whole week), the overall rate of return, and the average product margin associated with the returned products. Returns estimates are calculated for each catalog brand and are used to determine each individual brand's returns reserve. The Company'sCompany’s total returns reserve at the end of 2004 and 2003 was $2.0 million. For the fiscal years 2003, 2002 and 2001year ended December 25, 2004, the Company’s return rate decreased 0.6% to 10.5% from 11.1% in 2003. A contributing factor to this decrease was $2.2 million, $1.9 million and $2.8 million, respectively. Duringthe modification of our return policy in October 2003, the Company modified its return policy, which previously allowed unlimited returns, to limit returns to a maximum of 90 days after the sale of the merchandise. Because this policy change

Membership Services — Customers may purchase memberships in a number of the Company’s Buyers’ Club programs for an annual fee. For memberships purchased during the following periods, certain of the Buyers’ Club programs contained a guarantee that the customer would receive discounts or savings, at least equal to the cost of his or her membership or the Company would refund the difference with a merchandise credit at the end of the membership period: Silhouettes from July 1998 through March 2004; Domestications from April 2002 through March 2004; and Men’s Apparel from April 2003 through March 2004. For memberships purchased during the periods in which the Buyers’ Club memberships contained a guarantee, revenue net of actual cancellations was recently adopted, itrecognized on a monthly basis over the membership period subsequent to the end of the thirty-day cancellation period, with the revenue recognized equal to the lesser of the cumulative amount determined using the straight-line method or the actual benefit received by each customer as of the end of each period. For the Buyers’ Club memberships that did not impactcontain a guarantee, revenue net of actual cancellations was recognized on a monthly basis over the Company's total returns reservemembership period subsequent to the end of the thirty-day cancellation period, using the straight-line method. We receive commission revenue related to our solicitation of the Vertrue membership programs. The Company receives a monthly commission based on the number of memberships sold with additional revenue recognized if certain program performance levels are attained for each fiscal year. Through May 2003, we received


commission revenue from the Magazine Direct magazine subscription program. The commission revenue we recognized for the fiscal year ended December 27,Magazine Direct magazine program was on a per-solicitation basis according to the number of solicitations made, with additional revenue recognized if the customer accepted the solicitation. Collectively, the amount of revenues the Company received from these sources was $10.3 million, or 2.5% of net revenues, $9.3 million or 2.2% of net revenues, and $10.3 million, or 2.2% of net revenues for 2004, 2003 however, it could potentially impactand 2002, respectively. In May 2003, we discontinued our solicitation of the Company's future financial results through a change in the Company's actual and estimated return rates. Net revenues, Cost of sales and operating expenses on the Company's Consolidated Statements of Income (Loss), as well as Accrued liabilities on the Consolidated Balance Sheets, are impacted by the returns reserve calculations. Magazine Direct program.

Inventory Valuation -- The Company'sCompany’s inventory valuation policy includes the use of estimates regarding the future loss on in-transit and on-hand inventory that will be sold at a price less than the cost of the inventory (inventory write-downs), andplus the amount of freight-in expense associated with the inventory on-hand (capitalized freight). These amounts are included in Inventories, as recorded on the Company'sCompany’s Consolidated Balance Sheets. The Company'sOur inventory write-downs are determined for each individual catalog brand using the estimated amount of overstock inventory that will need to be sold below cost and an estimate of the method of liquidating this inventory (each method generates a different level of cost recovery). Any incremental gross margin that would result in inventory being sold at a higher amount after a write-down is recorded is not realized until that inventory is ultimately sold. The estimated amount of overstock inventory is determined using current and historical sales trends for each category of inventory as well as the content of future merchandise offers that will be produced by the Company. An estimate of the percentage of freight-in expense associated with each dollar of inventory received is used in calculating the amount of freight-in expense to include in the Company'sour inventory value. Different percentage estimates are 37 developed for each catalog brand and for inventory purchased from foreign and domestic sources. The estimates used to determine the Company'sour inventory valuation affect the balance of Inventories on the Company'sCompany’s Consolidated Balance Sheets and Cost of sales and operating expenses on the Company'sCompany’s Consolidated Statements of Income (Loss).

Catalog Costs -- — In accordance with Statement of Position 93-7, “Reporting on Advertising Costs,” catalog costs are deferred and amortized over the estimated period in which the sales related to such advertising are generated. An estimate of the future sales dollars to be generated from each individual catalog drop is used in the Company'simplementation of the Company’s catalog costscost amortization policy. The estimate of future sales is calculated for each catalog drop using historical trends for similar catalog drops mailed in prior periods as well as the overall current sales trend for the catalog brand. Thiscatalog. On a monthly basis, this estimate is evaluated and adjusted as necessary and then is compared with the actual sales generated to-date for the catalog drop to determine the percentage of total catalog costs to be classified as prepaid catalog costs on the Company'sCompany’s Consolidated Balance Sheets. The Company'scosts for each catalog drop are completely amortized, regardless of actual sales generated by the catalog drop, when the catalog has been in circulation for six months or the amount of the costs remaining to be amortized decreases below 3.0% of the catalog drop’s total cost. Our Prepaid catalog costs at the end of fiscal years2004, 2003 and 2002 and 2001 were $11.8$15.6 million, $13.5$12.5 million and $14.6$14.3 million, respectively. Prepaid catalog costs on the Consolidated Balance Sheets and Selling expenses on the Consolidated Statements of Income (Loss) are affected by these estimates.

Reserves related to the Company'sCompany’s strategic business realignment program and other Accrued Liabilities -- — Generally, the Company records severance in accordance with the Financial Accounting Standards Board (“FASB”) Statement No. 112, “Employers’ Accounting for Postemployment Benefits,” (“SFAS 112”) and reserves for leased properties were accounted in accordance with Emerging Issues Task Force No. 94-3 (“EITF 94-3”), “Liability Recognition for Certain Employee Termination Benefits & Other Costs to Exit an Activity (Including Certain Costs Incurred in Restructuring).” The reserves established by the Company related to its strategic business realignment program include employee severance and related costs, facility exit costs and estimates primarily associated with the potential subleasing of leased properties whichthat have been vacated by the Company. The properties that have available space for subleasingSubsequent to December 25, 2004, the Gump’s business was sold as described in Part I of December 27, 2003 include the corporate headquarters and administrative offices located in Weehawken, New Jersey and Edgewater, New Jersey; and the retail and office facility that includes the Gump's retail store in San Francisco, California.this Form 10-K. The overall reserves for leased properties that have been vacated by the Company are developed using estimates that include the potential ability to sublet leased but unoccupied properties, the length of time needed to obtain suitable tenants and the amount of rent to be received for the sublet. Real estate broker representations regarding current and future market conditions are sometimes used in estimating these items. Current Accrued liabilities and Other Non-current liabilities on the Company'sCompany’s Consolidated Balance Sheets and Special charges on the Company'sCompany’s Consolidated Statements of Income (Loss) are impacted by these estimates. See Note 35 and Note 46 to the Company's Consolidated Financial Statements. Company’s consolidated financial statements.

The most significant estimates involved in evaluating the Company'sour accrued liabilities are used in the determination of the accrual for legal liabilities. The Company accruesliabilities or those liabilities that will be resolved through litigation. We accrue for losspotential litigation losses when management determines that it is probable that an unfavorable outcome will result. The Company'sresult and the loss is reasonably estimable. Our policy is to accrue an amount equal to the estimated potential loss and associated legal


fees. For the fiscal year ended December 28, 2002,30, 2000, the Company used estimates to determine the accrued liability forrelated to Rakesh Kaul’s claims regarding benefits as a result of his resignation on December 5, 2000. As part of the Restatement, the Company corrected two accounting errors related to the Rakesh Kaul case. In calculatingliability. The first error identified was the premature reversal of the reserve in the fourth quarter of 2003 based upon the summary judgment decision in January 2004. As noted above, this accrual,decision could be, and subsequently was, appealed. Due to this fact, management has now determined that the reversal was premature. The second error identified was the accounting for legal fees associated with litigating this claim. Due to the fact that the Kaul reserve was recorded prior to the initiation of litigation, the Company used estimates includinghas determined that the likelihood that this case would reach the trial stage,appropriate basis of accounting for the legal expenses associated with continuing this legal action,fees related to the ultimate outcomelitigation would have been to treat such fees as period costs and, therefore, expensed as incurred. However, the Company had inappropriately recorded certain of these fees against the case, and the amountsreserve as opposed to be awarded if the outcome was notrecording them as an expense in the Company's favor. These estimates were developed and approved by the Company's Senior Management. For the fiscal year ended December 27, 2003, the Company modified the assumptions used to calculate the estimates due to a favorable outcome at summary judgment on January 7, 2004 (seeincome statement. See Note 162 of Notes to the Consolidated Financial Statements). An accrued liability inconsolidated financial statements for additional information pertaining to this restatement adjustment. In addition, the amountCompany recorded a $0.5 million reserve during the third quarter of $0.2 million was maintained2004 for estimated costs associated with the fiscal year ended December 27, 2003 pendingClass Action Lawsuits the resolutionCompany is currently litigating. See Note 15 of Notes to the two outstanding claims and any appeals. Accrued Liabilities on the Consolidated Balance Sheets and General and administrative expenses on the Consolidated Statements of Income (Loss) are affected by these estimates. consolidated financial statements for additional information pertaining to this reserve.

Reserves related to employee health, welfare and benefit plans -- The Company maintains a self-insurance program related to losses and liabilities associated with employee health and welfare claims. Stop-loss coverage is held on both an aggregate and individual claim basis;basis thereby limiting the amount of losses the Companywe will experience. Losses are accrued based upon estimates of the aggregate liability for claims incurred using the Company'sour experience patterns. General and administrative expenses on the Consolidated Statement of Income (Loss) and Accrued liabilities on the Consolidated Balance SheetSheets are affected by these estimates. Net At December 25, 2004 and December 27, 2003, the Company had an accrued liability recorded in the amount of $0.6 million.

Deferred Tax Asset --- In determining the Company'sCompany’s net deferred tax asset (gross deferred tax asset net of a valuation allowance and the deferred tax liability), projections concerning the future utilization of the 38 Company'sCompany’s net operating loss carryforwards are employed. These projections involve evaluations of the Company'sour future operating plans and ability to generate taxable income, as well as future economic conditions and the Company'sour future competitive environment. For the year ended December 27, 2003, the carrying value of the deferred tax asset was adjusted based on a reassessment of the Company'sCompany’s ability to utilize certain net operating losses prior to their expiration the Company'sand our history of losses and continued softness in demand for the Company's products.losses. The Deferreddeferred tax asset and Deferreddeferred tax liability on the Company'sCompany’s Consolidated Balance Sheets and the Provision for deferred Federal income taxes on the Company'sCompany’s Consolidated Statements of Income (Loss) are impacted by these projections. NEW ACCOUNTING PRONOUNCEMENTS In July 2002,

New Accounting Pronouncements

On March 31, 2004, the FASBFinancial Accounting Standards Board (“FASB”) issued SFAS No. 146, "Accounting for Costs Associated with Exit or Disposal Activities" ("SFAS 146"). SFAS 146 nullifies Emerging Issues Task Force Issue No. 94-3 ("03-6 (“EITF 94-3"03-6”)., “Participating Securities and the Two-Class Method under FASB Statement No. 128.” SFAS 146128 defines earnings per share (“EPS”) as “the amount of earnings attributable to each share of common stock” and indicates that the objective of EPS is to measure the performance of an entity over the reporting period. SFAS 128 addresses conditions under which a participating security requires the use of the two-class method of computing EPS. The two-class method is an earnings allocation formula that treats a liabilityparticipating security as having rights to earnings that otherwise would have been available to common shareholders, but does not require the presentation of basic and diluted EPS for securities other than common stock. The Company’s Series C Preferred is a cost associated withparticipating security and, therefore, we calculate EPS utilizing the two-class method, however, have chosen not to present basic and diluted EPS for its preferred stock.

In November 2004, the FASB issued SFAS No. 151, “Inventory Costs, an exit or disposal activity be recognized whenAmendment of ARB No. 43, Chapter 4” (“SFAS 151”), which clarifies the liability is incurred whereas, under EITF 94-3, the liability was recognized at the commitment dateaccounting for abnormal amounts of idle facility expense, freight, handling costs and spoilage. We are required to an exit plan. The Company has adoptedadopt the provisions of SFAS 146 for exit or disposal activities initiated after December 31, 2002. In151 effective January 2003, the Securities and Exchange Commission issued a new disclosure regulation, "Conditions for Use of Non-GAAP Financial Measures" ("Regulation G"), which1, 2006; however, early adoption is effective for all public disclosures and filings made after March 28, 2003. Regulation G requires public companies that disclose or release information containing financial measures thatpermitted. We are not in accordance with generally accepted accounting principles ("GAAP") to includecurrently in the disclosure or release a presentationprocess of determining the impact of the most directly comparable GAAPadoption of this Statement on our financial measure and a reconciliation of the disclosed non-GAAP financial measure to the most directly comparable GAAP financial measure. The Company became subject to Regulation G in fiscal 2003 and believes that it is in compliance with the new disclosure requirements. statements.

In May 2003,December 2004, the FASB issued SFAS 150. No. 123R, “Share Based Payment” (“SFAS 150 establishes standards123R”). SFAS 123R requires measurement and recording of compensation expense for how an issuer classifies and measures certain financial instruments with characteristics of both liabilities and equity. It requires that an issuer classifyall employee share-based compensation awards using a financial instrument that is withinfair value method. The Company currently accounts for its scope as a liability, many of which had been previously classified as equity or betweenstock-based compensation to employees using the liabilities and equity sections


fair value-based methodology under SFAS 123. We are currently assessing the impact of the consolidated balance sheet. The provisionsadoption of this Statement.

In May 2005, the FASB issued SFAS 150 are effectiveNo. 154, “Accounting Changes and Error Correction” (“SFAS 154”), which changes the requirements for financial instruments entered into or modified after May 31, 2003,the accounting for and otherwise is effective at the beginning of the first interim period beginning after June 15, 2003. It is to be implemented by reporting the cumulative effect of a change in accounting principle for financial instruments created before the issuance of SFAS 150 and still existing at the beginning of the interim period of adoption. The Company has adoptedprinciple. We are required to adopt the provisions of SFAS 150 and has been impacted by154 effective January 1, 2006; however, early adoption is permitted. The Company is currently assessing the requirement to reclassify its Series B Participating Preferred Stock as a liability as opposed to between the liabilities and equity sectionsimpact of the consolidated balance sheet. Based upon the requirements set forth by SFAS 150,adoption of this reclassification was subject to implementation beginning on June 29, 2003. Upon implementation of SFAS 150, the Company has reflected the accretion of the preferred stock balance as an increase in Total Liabilities with a corresponding reduction in capital in excess of par value, because the Company has an accumulated deficit. Such accretion has been recorded as interest expense, resulting in a decrease in Net Income (Loss)Statement.

Off-Balance Sheet Arrangements and Comprehensive Income (Loss) of $7.6 million for the 52- weeks ended December 27, 2003. In addition, based upon the Company's current projections for 2003, it is estimated the Company has not incurred a tax reimbursement obligation for 2003 relating to the increases in the Liquidation Preference of the Series B Participating Preferred Stock and has filed for a refund of the $0.3 million Federal tax payment made in March 2003. Due to the SFAS 150 requirements to reclassify the Series B Participating Preferred Stock to liabilities and to record the accretion of the preferred stock balance as interest expense, the refund has been treated as a decrease to interest expense on the Consolidated Statements of Income (Loss) and an increase of Capital in excess of par value on the Consolidated Balance Sheets. Net Income (Loss) Applicable to Common Shareholders and Net Income (Loss) Per Common Share remains unchanged in comparison with the Company's classification of the instrument prior to June 29, 2003. In addition, there is no cumulative effect of a change in accounting principle as a result of the implementation of SFAS 150. As of December 27, 2003, the implementation of SFAS 150 has increased Total Liabilities by approximately $72.7 million. 39 Shareholders' Deficiency remained unchanged since the balance had previously been classified between Total Liabilities and Shareholders' Deficiency on the Consolidated Balance Sheet. The classification of the Series C Participating Preferred Stock as a liability under SFAS 150 should not change its classification as equity under state law. OFF-BALANCE SHEET ARRANGEMENTS AND CONTRACTUAL OBLIGATIONS Contractual Obligations

The Company has entered into no "off-balance“off-balance sheet arrangements"arrangements” within the meaning of the Securities Exchange Act of 1934, as amended, and the rules thereunder other than operating leases which are in the normal course of business.

Provided below is a tabular disclosure of contractual obligations as of December 27, 2003 (in thousands),25, 2004, as required by Item 303(a)(5) of SEC Regulation S-K. In addition to obligations recorded on the Company'sCompany’s Consolidated Balance Sheets as of December 27, 2003,25, 2004, the schedule includes purchase obligations, which are defined as legally binding and enforceable agreements to purchase goods or services that specify all significant terms (quantity, price, and timing of transaction). PAYMENT DUE BY PERIOD
LESS THAN MORE THAN CONTRACTUAL OBLIGATIONS TOTAL 1 YEAR 1-3 YEARS 3-5 YEARS 5 YEARS - ----------------------- -------- --------- --------- --------- --------- Debt Obligations(a)....................... $ 21,478 $12,789 $ 8,689 $ -- $ -- Total Minimum Lease Payments Under Capital Lease Obligations(b).................... 1,104 734 366 4 -- Operating Lease Obligations(b)............ 16,219 5,397 4,956 3,724 2,142 Operating Lease Obligations -- Restructuring/ Discontinued Operations(b).............. 9,682 3,424 3,083 2,005 1,170 Purchase Obligations(c)................... 3,386 1,882 1,504 -- -- Other Long-Term Liabilities Reflected on the Registrant's Balance Sheet under GAAP(d)................................. 72,689 -- -- -- 72,689 -------- ------- ------- ------ ------- Total..................................... $124,558 $16,522 $26,302 $5,733 $76,001 ======== ======= ======= ====== =======
- ---------------

Payment Due by Period (in thousands)

 

Contractual Obligations

 

Total

 

Less Than

1 Year

 

 

1-3 Years

 

 

3-5 Years

 

More Than

5 Years

 

Debt Obligations, excluding the Series C Participating Preferred Stock (a)

$    39,384

 

$  16,400

 

$ 22,984

 

$        —

 

$           —

 

Total Minimum Lease Payments Under Capital Lease Obligations (Including interest)

358

 

304

 

54

 

 

 

Operating Lease Obligations- excluding Gump’s (e)

2,164

 

1,735

 

421

 

8

 

 

Operating Lease Obligations- Gump’s (e)

8,680

 

1,659

 

3,383

 

3,360

 

278

 

Operating Lease Obligations — Restructuring/ Discontinued Operations- excluding Gump’s (e)

1,051

 

979

 

72

 

 

 

Operating Lease Obligations — Restructuring/ Discontinued Operations- Gump’s (e)

5,179

 

1,002

 

2,004

 

2,006

 

167

 

Contractual Obligations (b)

1,478

 

1,289

 

189

 

 

 

Purchase Obligations- excluding Gump’s (c) (e)

27,661

 

27,661

 

 

 

 

Purchase Obligations- Gump’s (c) (e)

1,088

 

1,088

 

 

 

 

Other Long-Term Liabilities Reflected on the Registrant’s Balance Sheet under GAAP (d)

72,689

 

 

 

72,689

 

 


 


 


 


 


 

Total

$  159,732

 

$  52,117

 

$ 29,107

 

$ 78,063

 

$         445

 


 


 


 


 


(a) As disclosed inRepresents the Company’s debt obligations, including the $20.0 million Chelsey Facility principal amount due Chelsey Finance, recorded as $8.2 million on the Consolidated Balance Sheet. See Note 57 of Notes to the Company's Consolidated Financial Statements. consolidated financial statements for additional detail regarding the Chelsey Facility.

(b) As disclosed in Note 14 to the Company's Consolidated Financial Statements. (c) The Company's purchaseCompany’s contractual obligations consist primarily of a total commitment of approximately $960,000 to purchase telecommunication services during the period from October 1, 2003 through March 31, 2004, of which approximately $460,000 had been fulfilled as of December 27, 2003; a total commitment of $2,000,000 to purchase telecommunication services during the period from May 1, 2004 through April 30, 2006, of which


approximately $1,246,000 had been fulfilled as of December 25, 2004, and of which the remaining $754,000 has been fulfilled as of February 6, 2006; a total commitment of approximately $487,000 to purchase catalog photography services during the period from September 11, 2003 through September 10, 2005, of which approximately $39,000$265,000 had been fulfilled as of December 27, 2003,25, 2004, and of which approximately $277,000 should be fulfilled during fiscal 2004 and the remaining $171,000an additional $161,000 had been fulfilled by September 10, 2005;2005, and of which the remaining $61,000 was offset by an extension of the original agreement by an amendment dated January 10, 2006; a total commitment of $375,000 for list processing services representing the maximum exposure for a service contract whichthat requires a three-month notice of termination for services costing $125,000 per month; and several commitments totaling approximately $151,000$127,000 to purchase various packaging materials from several vendors during the next 12 months, under contracts wherein the vendors warehouse varying minimum and maximum levels of materials to ensure immediate availability.

(c) The Company’s purchase obligations represent the estimated commitments at year-end to purchase inventory and raw materials in the normal course of business to meet operational requirements. The Company’s purchase orders are not unconditional commitments, but rather represent executory contracts requiring performance by vendors/suppliers. As such the Company has an absolute and unconditional right to cancel the Purchase Order if the vendor/supplier is unable to arrange for various consulting servicesthe products listed thereon to be provided duringdelivered to the period April 2003 through July 2004, of which approximately $88,000 had been fulfilled as of December 27, 2003. destination by the date shown. The purchase obligations presented above include all such open orders and agreed upon raw material commitments that are not otherwise included in the Company’s recorded liabilities.

(d) Represents Series C Participating Preferred Stock as disclosed in Note 8 to the Company's Consolidated Financial Statements. 40 FORWARD-LOOKING STATEMENTS The following statements constitute forward-looking statements withinCompany’s consolidated financial statements. In March 2005 at the meaning of the Private Securities Litigation Reform Act of 1995: "Management believes that these trends will not continue in 2004." "Management believes that the Company has sufficient liquidity and availability under its credit agreementCompany’s request, Chelsey agreed to fund its planned operations through at least December 25, 2004." "The Company expects to maintain the minimum levels of these covenants in future periods." "Achievement of the Company's strategic business realignment program is critical to the maintenance of adequate liquidity, as is compliance with the terms and provisions of the Congress Credit Facility and the Company's ability to operate effectively during the 2004 fiscal year. In the event of a softer than expected economic climate, management has available several courses of action to maintain liquidity and help maintain compliance with financial covenants, including selective reductions in catalog circulation, additional expense reductions and sales of non-core assets." CAUTIONARY STATEMENTS The following material identifies important factors that could cause actual results to differ materially from those expressed in the forward-looking statements identified above and in any other forward-looking statements contained elsewhere herein: - A general deterioration in economic conditions in the United States leading to reduced consumer confidence, reduced disposable income and increased competitive activity and the business failure of companies in the retail, catalog and direct marketing industries. Such economic conditions leading to a reduction in consumer spending generally and in-home fashions specifically, and leading to a reduction in consumer spending specifically with reference to other types of merchandise the Company offers in its catalogs or over the Internet, or which are offered by the Company's third party fulfillment clients. - Customer response to the Company's merchandise offerings and circulation changes; effects of shifting patterns of e-commerce versus catalog purchases; costs associated with printing and mailing catalogs and fulfilling orders; effects of potential slowdowns or other disruptions in postal service; dependence on customers' seasonal buying patterns; and fluctuations in foreign currency exchange rates. The ability ofpermit the Company to reduce unprofitable circulation and to effectively manage its customer lists. - The abilityapply the sales proceeds from the sale of the Company to achieve projected levels of sales and the ability of the CompanyGump’s to reduce costs commensurate withthe Wachovia Facility. Chelsey retained the right to require redemption of approximately $6.9 million (the Gump’s sales projections. Increases in postage, printing and paper prices and/or the inabilityproceeds available for redemption) of the Company to reduce expenses generally as required for profitability and/or increase prices of the Company's merchandise to offset expense increases. - The failure of the Internet generally to achieve the projections for it with respect to growth of e-commerce or otherwise, and the failure of the Company to increase Internet sales. The success of the Amazon.com venture. The imposition of regulatory, tax or other requirements with respect to Internet sales. Actual or perceived technological difficulties or security issues with respect to conducting e-commerce over the Internet generally or through the Company's Web sites or those of its third party fulfillment clients specifically. - The ability of the Company to attract and retain management and employees generally and specifically with the requisite experience in e-commerce, Internet and direct marketing businesses. The ability of employees of the Company who have been promoted as a result of the Company's strategic business realignment program to perform the responsibilities of their new positions. - A general deterioration in economic conditions in the United States leading to key vendors and suppliers reducing or withdrawing trade credit to companies in the retail, catalog and direct marketing industries. The risk that key vendors or suppliers may reduce or withdraw trade credit to the Company, convert the Company to a cash basis or otherwise change credit terms, or require the Company to provide letters of credit or cash deposits to support its purchase of inventory, increasing the Company's cost of capital and impacting the Company's ability to obtain merchandise in a timely manner. The 41 ability of the Company to find alternative vendors and suppliers on competitive terms if vendors or suppliers who exist cease doing business with the Company. - The inability of the Company to timely obtain and distribute merchandise, leading to an increase in backorders and cancellations. - Defaults under the Congress Credit Facility, or inadequacy of available borrowings thereunder, reducing or impairing the Company's ability to obtain letters of credit or other credit to support its purchase of inventory and support normal operations, impacting the Company's ability to obtain, market and sell merchandise in a timely manner. - Continued compliance by the Company with and the enforcement by Congress of financial and other covenants and limitations contained in the Congress Credit Facility, including net worth, net working capital, capital expenditure and EBITDA covenants, and limitations based upon specified percentages of eligible receivables and eligible inventory, and the requirement that the Company maintain $3.0 million of excess credit availability at all times, affecting the ability of the Company to continue to make borrowings under the Congress Credit Facility. - Continuation of the Company's history of operating losses, and the incidence of costs associated with the Company's strategic business realignment program, resulting in the Company failing to comply with certain financial and other covenants contained in the Congress Credit Facility, including net worth, net working capital, capital expenditure and EBITDA covenants and the ability of the Company to obtain waivers from Congress in the event that future internal and/or external events result in performance that results in noncompliance by the Company with the terms of the Congress Credit Facility requiring remediation. - The ability of the Company to realize the aggregate cost savings and other objectives anticipated in connection with the strategic business realignment program, or within the time periods anticipated therefor. The aggregate costs of effecting the strategic business realignment program may be greater than the amounts anticipated by the Company. - The ability of the Company to maintain advance rates under the Congress Credit Facility that are at least as favorable as those obtained in the past due to market conditions affecting the value of the inventory which is periodically re-appraised in order to re-set such advance rates. - The ability of the Company to dispose of assets related to its third party fulfillment business, to the extent not transferred to other facilities. - The initiation by the Company of additional cost cutting and restructuring initiatives, the costs associated therewith, and the ability of the Company to timely realize any savings anticipated in connection therewith. - The ability of the Company to maintain insurance coverage required in order to operate its businesses and as required by the Congress Credit Facility. The ability of the Company to obtain certain types of insurance, including directors' and officers' liability insurance, or to accept reduced policy limits or coverage, or to incur substantially increased costs to obtain the same or similar coverage, due to recently enacted and proposed changes to laws and regulations affecting public companies, including the provisions of the Sarbanes-Oxley Act of 2002 and rules of the Securities and Exchange Commission thereunder. - The inability of the Company to access the capital markets due to market conditions generally, including a lowering of the market valuation of companies in the direct marketing and retail businesses, and the Company's business situation specifically. - The inability of the Company to sell non-core or other assets due to market conditions or otherwise. - The inability of the Company to redeem the Series C Participating Preferred Stock. 42 -subject to Wachovia’s approval. Since the redemption of approximately $6.9 million is subject to Wachovia’s approval the payment due period is presented as January 1, 2009.

(e)

Operating lease and purchase obligation amounts for Gump’s are being shown separately due to the Company’s sale of Gump’s on March 14, 2005.

Item 7A. Quantitative and Qualitative Disclosures about Market Risk

Interest Rates: The ability of the Company to maintain the listing of its Common Stock on the American Stock Exchange. - The continued willingness of customers to place and receive mail orders in light of worries about bio-terrorism. - The ability of the Company to sublease, terminate or renegotiate the leases of its vacant facilities in Weehawken, New Jersey and other locations. - The ability of the Company to achieve a satisfactory resolution of the various class action lawsuits that are pending against it, including the Wilson case. - The ability of the Company to evaluate and implement the requirements of the Sarbanes-Oxley Act of 2002 and the rules of the Securities and Exchange Commission thereunder, as well as recent changes to listing standards by the American Stock Exchange, in a cost effective manner. - The ability of the Company to achieve cross channel synergies, create successful affiliate programs, effect profitable brand extensions or establish popular loyalty and buyers' club programs. - Uncertainty in the U.S. economy and decreases in consumer confidence leading to a slowdown in economic growth and spending resulting from the invasion of, war with and occupation of Iraq, which may result in future acts of terror. Such activities, either domestically or internationally, may affect the economy and consumer confidence and spending within the United States and adversely affect the Company's business. - Softness in demand for the Company's products. - The inability of the Company to continue to source goods from foreign sources, particularly India and Pakistan, leading to increased costs of sales. - The possibility that all or part of the summary judgment decision in the matter of Rakesh K. Kaul v. Hanover Direct, Inc. will be overturned on appeal. - Reductions in unprofitable circulation leading to loss of revenue, which is not offset by a reduction in expenses. - Any significant increase in the Company's return rate experience as a result of the recent change in its return policy or otherwise. ITEM 7A. QUANTITATIVE AND QUALITATIVE DISCLOSURES ABOUT MARKET RISK INTEREST RATES: The Company'sCompany’s exposure to market risk relates to interest rate fluctuations for borrowings under the Congress revolving credit facility and itsWachovia Facility, including the term financing facility,loans, which bear interest at variable rates.rates, and the Chelsey Facility, which bears interest at 5.0% above the prime rate publicly announced by Wachovia. At December 27, 2003,25, 2004, outstanding principal balances under these facilitiesthe Wachovia Facility and Chelsey Facility subject to variable rates of interest were approximately $15.5 million.$19.4 million and $20.0 million, respectively. If interest rates were to increase by one percent from current levels, the resulting increase in interest expense, based upon the amount outstanding at December 27, 2003,25, 2004, would be approximately $0.15$0.4 million on an annual basis. 43

In addition, the Company’s exposure to market risk relates to customer response to the Company’s merchandise offerings and circulation changes, effects of shifting patterns of e-commerce versus catalog purchases, costs associated with printing and mailing catalogs and fulfilling orders, effects of potential slowdowns or other disruptions in postal service, dependence on customers’ seasonal buying patterns, fluctuations in foreign currency exchange rates, and the ability of the Company to reduce unprofitable circulation and effectively manage its customer lists.


ITEM

Item 8. FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA -- Financial Statements and Supplementary Data — Report of the Independent Registered Accounting Firm

REPORT OF THE INDEPENDENT AUDITORS INDEPENDENT AUDITORS' REPORT TheREGISTERED PUBLIC ACCOUNTING FIRM

To the Board of Directors and Stockholders

Hanover Direct, Inc.:

We have audited the accompanying consolidated balance sheets of Hanover Direct, Inc. and subsidiaries as of December 27, 200325, 2004 and December 28, 200227, 2003, and the related consolidated statements of income (loss), shareholders' deficiency, and cash flows and shareholders’ deficiency for the years then ended. In connection with our auditseach of the 2003 and 2002 consolidated financial statements, we also have audited the 2003 and 2002 consolidated financial statement schedule as listedthree fiscal years in the accompanying index.period ended December 25, 2004. These consolidated financial statements and financial statement schedule are the responsibility of the Company's management. Our responsibility is to express an opinion on these consolidated financial statements and financial statement schedule based on our audits. The 2001 financial statements and financial statement schedule of Hanover Direct, Inc. as listed in the accompanying index were audited by other auditors who have ceased operations. Those auditors expressed an unqualified opinion on those financial statements and financial statement schedule in their report dated March 16, 2002.

We conducted our auditaudits in accordance with auditingthe standards generally accepted inof the United States of America.Public Company Accounting Oversight Board (United States). Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the consolidated financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the consolidated financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audit providesaudits provide a reasonable basis for our opinion.

In our opinion, the consolidated financial statements referred to above present fairly, in all material respects, the financial position of Hanover Direct, Inc. and subsidiaries as of December 25, 2004 and December 27, 2003 and December 28, 2002 and the results of theirits operations and theirits cash flows for each of the three years thenin the period ended December 25, 2004 in conformity with accounting principles generally accepted in the United States of America. Also

The information included on Schedule II is the responsibility of management, and although not considered necessary for a fair presentation of financial position, results of operations, and cash flows, it is presented for additional analysis and has been subjected to the auditing procedures applied in the audit of the basic consolidated financial statements. In our opinion, the relatedinformation included on Schedule II relating to the years ended December 25, 2004, December 27, 2003 and December 28, 2002 consolidated financial statement schedule, when consideredis fairly stated in all material respects, in relation to the basic consolidated financial statements taken as a whole,whole. Also, such schedule presents fairly in all material respects, the information set forth therein. As describedtherein in Note 18,compliance with the Company's consolidated balance sheet asapplicable accounting regulations of the Securities and Exchange Commission.

/s/ GOLDSTEIN GOLUB KESSLER LLP

New York, NY

February 8, 2006


HANOVER DIRECT, INC. AND SUBSIDIARIES

CONSOLIDATED BALANCE SHEETS

As of December 28, 2002 has been restated to classify certain debt as current. As discussed in Note 1 to the financial statements, the Company adopted the provisions of Financial Accounting Standards Board's Statement of Financial Accounting Standards No. 150, "Accounting for Certain Financial Instruments with Characteristics of both Liabilities25, 2004 and Equity" in 2003 and of Statement of Financial Accounting Standards No. 142, "Goodwill and Other Intangible Assets" in 2002. KPMG LLP New York, NY April 2, 2004 44 CONSOLIDATED BALANCE SHEETS AS OF DECEMBERDecember 27, 2003 AND DECEMBER 28, 2002
AS RESTATED DECEMBER 27, DECEMBER 28, 2003 2002 ------------ ------------ (IN THOUSANDS OF DOLLARS, EXCEPT SHARE AMOUNTS) ASSETS CURRENT ASSETS: Cash and cash equivalents................................. $ 2,282 $ 785 Accounts receivable, net of allowance for doubtful accounts of $1,105 in 2003 and $1,560 in 2002........... 14,335 16,945 Inventories............................................... 41,576 53,131 Prepaid catalog costs..................................... 11,808 13,459 Other current assets...................................... 3,951 3,967 --------- --------- Total Current Assets.................................... 73,952 88,287 --------- --------- PROPERTY AND EQUIPMENT, AT COST: Land...................................................... 4,361 4,395 Buildings and building improvements....................... 18,210 18,205 Leasehold improvements.................................... 10,108 9,915 Furniture, fixtures and equipment......................... 53,212 56,094 --------- --------- 85,891 88,609 Accumulated depreciation and amortization................. (58,113) (59,376) --------- --------- Property and equipment, net............................... 27,778 29,233 --------- --------- Goodwill, net............................................. 9,278 9,278 Deferred tax asset........................................ 2,213 12,400 Other non-current assets.................................. 1,575 902 --------- --------- Total Assets............................................ $ 114,796 $ 140,100 ========= ========= LIABILITIES AND SHAREHOLDERS' DEFICIENCY CURRENT LIABILITIES: Short-term debt and capital lease obligations............. $ 13,468 $ 12,621 Accounts payable.......................................... 41,880 42,873 Accrued liabilities....................................... 12,918 26,351 Customer prepayments and credits.......................... 5,485 4,722 Deferred tax liability.................................... 2,213 1,100 --------- --------- Total Current Liabilities............................... 75,964 87,667 --------- --------- NON-CURRENT LIABILITIES: Long-term debt............................................ 9,042 12,508 Series C Participating Preferred Stock, authorized, issued and outstanding 564,819 shares at December 27, 2003; liquidation preference was $56,482 at December 27, 2003.................................................... 72,689 -- Other..................................................... 4,609 6,387 --------- --------- Total Non-current Liabilities........................... 86,340 18,895 --------- --------- Total Liabilities....................................... 162,304 106,562 --------- --------- SERIES B PARTICIPATING PREFERRED STOCK, authorized, issued and outstanding 1,622,111 shares at December 28, 2002..... -- 92,379 --------- --------- SHAREHOLDERS' DEFICIENCY: Common Stock, $.66 2/3 par value, authorized 300,000,000 shares; 222,294,562 shares issued and outstanding at December 27, 2003 and 140,336,729 shares issued and outstanding at December 28, 2002........................ 148,197 93,625 Capital in excess of par value............................ 302,432 337,507 Accumulated deficit....................................... (494,791) (486,627) --------- --------- (44,162) (55,495) Less: Treasury stock, at cost (2,120,929 shares at December 27, 2003 and December 28, 2002)............................... (2,996) (2,996) Notes receivable from sale of Common Stock.................. (350) (350) --------- --------- Total Shareholders' Deficiency.......................... (47,508) (58,841) --------- --------- Total Liabilities and Shareholders' Deficiency.......... $ 114,796 $ 140,100 ========= =========

 

 

 

 

December 25, 2004

 

 

 

December 27,

2003

As Restated

 


 


 

(In thousands of dollars,

 

Except share amounts)

ASSETS

CURRENT ASSETS:

Cash and cash equivalents

$                 510

$         2,282

Accounts receivable, net of allowance for doubtful accounts of $1,367 in 2004 and $1,105 in 2003

17,819

14,335

Inventories, principally finished goods

53,147

42,806

Prepaid catalog costs

15,644

12,485

Other current assets

4,482

4,239

Total Current Assets

91,602

76,147

PROPERTY AND EQUIPMENT, AT COST:

Land

4,361

4,361

Buildings and building improvements

18,221

18,210

Leasehold improvements

10,156

10,108

Furniture, fixtures and equipment

53,792

53,212

 

86,530

85,891

Accumulated depreciation and amortization

(61,906)

(58,113)

Property and equipment, net

24,624

27,778

Goodwill

9,278

9,278

Deferred tax asset

2,179

1,769

Other non-current assets

2,816

1,575

Total Assets

$         130,499

$     116,547

 



LIABILITIES AND SHAREHOLDERS’ DEFICIENCY

CURRENT LIABILITIES:

Short-term debt and capital lease obligations

$           16,690

$       13,468

Accounts payable

29,544

42,742

Accrued liabilities

20,535

17,088

Customer prepayments and credits

12,032

11,479

Deferred tax liability

2,179

1,769

Total Current Liabilities

80,980

86,546

NON-CURRENT LIABILITIES:

Long-term debt, including $8,159 to a related party as of December 25, 2004

(see note 7)

11,196

9,042

Series C Participating Preferred Stock, authorized, issued and outstanding 564,819 shares at December 25, 2004 and December 27, 2003; liquidation preference was $56,482 at December 25, 2004 and December 27, 2003

72,689

72,689

Other

3,286

4,609

Total Non-current Liabilities

87,171

86,340

Total Liabilities

168,151

172,886

SHAREHOLDERS’ DEFICIENCY:

Common Stock, $0.01 par value, authorized 50,000,000 shares at December 25, 2004 and 30,000,000 shares at December 27, 2003; 22,426,296 shares issued and outstanding at December 25, 2004; 22,229,456 shares issued and 22,017,363 shares outstanding at December 27, 2003

225

222

Capital in excess of par value

460,744

450,407

Accumulated deficit

(498,621)

(503,622)

 

(37,652)

(52,993)

Less:

Treasury stock, at cost (0 shares at December 25, 2004 and 212,093 shares at December 27, 2003)

--

(2,996)

Notes receivable from sale of Common Stock

--

(350)

Total Shareholders’ Deficiency

(37,652)

(56,339)

Total Liabilities and Shareholders’ Deficiency

$         130,499

$     116,547

 



See notes to Consolidated Financial Statements. 45


HANOVER DIRECT, INC. AND SUBSIDIARIES

CONSOLIDATED STATEMENTS OF INCOME (LOSS) FOR THE YEARS ENDED DECEMBER

For the Years Ended December 25 2004, December 27, 2003 DECEMBERand December 28, 2002 AND DECEMBER 29, 2001
2003 2002 2001 --------- --------- --------- (IN THOUSANDS OF DOLLARS, EXCEPT PER SHARE AMOUNTS) NET REVENUES................................................ $414,874 $457,644 $532,165 -------- -------- -------- OPERATING COSTS AND EXPENSES: Cost of sales and operating expenses...................... 261,118 290,531 339,556 Special charges........................................... 1,308 4,398 11,277 Selling expenses.......................................... 99,543 105,239 141,140 General and administrative expenses....................... 42,080 52,258 56,727 Depreciation and amortization............................. 4,719 5,650 7,430 -------- -------- -------- 408,768 458,076 556,130 -------- -------- -------- INCOME (LOSS) FROM OPERATIONS............................... 6,106 (432) (23,965) Gain on sale of Improvements.............................. (1,911) (570) (23,240) Gain on sale of Kindig Lane Property...................... -- -- (1,529) -------- -------- -------- INCOME (LOSS) BEFORE INTEREST AND INCOME TAXES.............. 8,017 138 804 Interest expense, net..................................... 12,088 5,477 6,529 -------- -------- -------- LOSS BEFORE INCOME TAXES.................................... (4,071) (5,339) (5,725) Provision for deferred Federal income taxes............... 11,300 3,700 -- Provision for state income taxes.......................... 28 91 120 -------- -------- -------- NET LOSS AND COMPREHENSIVE LOSS............................. (15,399) (9,130) (5,845) Preferred stock dividends................................. 7,922 15,556 10,745 -------- -------- -------- NET LOSS APPLICABLE TO COMMON SHAREHOLDERS.................. $(23,321) $(24,686) $(16,590) ======== ======== ======== NET LOSS PER COMMON SHARE: Net loss per common share -- basic and diluted............ $ (.16) $ (.18) $ (.08) ======== ======== ======== Weighted average common shares outstanding -- basic and diluted (thousands).................................... 144,388 138,280 210,536 ======== ======== ========

 

 

 

 

 

 

 

2004

 

2003

As Restated

 

2002

As Restated

 


��


 


 

(In thousands of dollars, except

 

per share amounts)

 

NET REVENUES

$     403,160

 

$      414,283

 

$        456,990

 


 


 


 

 

 

 

 

 

OPERATING COSTS AND EXPENSES:

 

 

 

 

 

Cost of sales and operating expenses

243,215

 

261,297

 

290,383

Special charges

1,536

 

1,308

 

4,398

Selling expenses

100,460

 

99,971

 

105,448

General and administrative expenses

43,213

 

45,543

 

53,322

Depreciation and amortization

3,994

 

4,719

 

5,650

 


 


 


 

392,418

 

412,838

 

459,201

 


 


 


 

 

 

 

 

 

INCOME (LOSS) FROM OPERATIONS

10,742

 

1,445

 

(2,211)

Gain on sale of Improvements, net

--

 

(1,911)

 

(570)

 


 


 


 

 

 

 

 

 

INCOME (LOSS) BEFORE INTEREST AND INCOME TAXES

10,742

 

3,356

 

(1,641)

Interest expense, net (including interest expense to a related party see note 7)

5,567

 

12,088

 

5,477

 


 


 


 

 

 

 

 

 

INCOME (LOSS) BEFORE INCOME TAXES

5,175

 

(8,732)

 

(7,118)

Provision for Federal income taxes

146

 

11,300

 

3,700

Provision for state income taxes

28

 

28

 

91

 


 


 


Provision for income taxes

174

 

11,328

 

3,791

 


 


 


 

 

 

 

 

 

NET INCOME (LOSS) AND COMPREHENSIVE INCOME (LOSS)

5,001

 

(20,060)

 

(10,909)

Preferred stock dividends

--

 

7,922

 

15,556

Earnings Applicable to Preferred Stock

124

 

--

 

--

 


 


 


 

 

 

 

 

 

NET INCOME (LOSS) APPLICABLE TO COMMON SHAREHOLDERS

$         4,877

 

$     (27,982)

 

$       (26,465)

 


 


 


 

NET INCOME (LOSS) PER COMMON SHARE:

 

 

 

 

 

Net income (loss) per common share – basic

$           0.22

 

$          (1.94)

 

$           (1.91)

Net income (loss) per common share – diluted

$           0.18

 

$          (1.94)

 

$           (1.91)

 

 

 

 

 

 

 


 


 


Weighted average common shares outstanding – basic (thousands)

22,220

 

14,439

 

13,828

 


 


 


Weighted average common shares outstanding – diluted (thousands)

27,015

 

14,439

 

13,828

 


 


 


See notes to Consolidated Financial Statements. 46


HANOVER DIRECT, INC. AND SUBSIDIARIES

CONSOLIDATED STATEMENTS OF CASH FLOWS FOR THE YEARS ENDED DECEMBER

For the Years Ended December 25, 2004, December 27, 2003 DECEMBERand December 28, 2002 AND DECEMBER 29, 2001
2003 2002 2001 -------- ------- -------- (IN THOUSANDS OF DOLLARS) CASH FLOWS FROM OPERATING ACTIVITIES: Net loss.................................................. $(15,399) $(9,130) $ (5,845) Adjustments to reconcile net loss to net cash provided (used) by operating activities: Depreciation and amortization, including deferred fees................................................... 5,715 7,203 8,112 Provision for doubtful accounts......................... 378 304 91 Special charges......................................... 16 18 3,254 Provision for deferred tax.............................. 11,300 3,700 -- Gain on the sale of Improvements........................ (1,911) (570) (23,240) Gain on the sale of Kindig Lane Property................ -- -- (1,529) Loss (Gain) on the sale of property and equipment....... (4) (167) -- Interest expense related to Series B Participating Preferred Stock redemption price increase.............. 7,235 -- -- Compensation expense related to stock options........... 1,141 1,332 1,841 Changes in assets and liabilities Accounts receivable..................................... 2,232 2,207 7,398 Inventories............................................. 11,555 6,092 7,077 Prepaid catalog costs................................... 1,651 1,161 4,456 Accounts payable........................................ (993) (3,475) (12,818) Accrued liabilities..................................... (13,433) 1,219 (11,117) Customer prepayments and credits........................ 763 (421) (300) Other, net.............................................. (2,173) (4,814) 1,400 -------- ------- -------- Net cash provided (used) by operating activities.......... 8,073 4,659 (21,220) -------- ------- -------- CASH FLOWS FROM INVESTING ACTIVITIES: Acquisitions of property and equipment.................. (1,895) (639) (1,627) Proceeds from sale of Improvements...................... 2,000 570 30,036 Costs related to early release of escrow funds.......... (89) -- -- Proceeds from sale of Kindig Lane Property.............. -- -- 4,671 Proceeds from disposal of property and equipment........ 78 169 -- -------- ------- -------- Net cash provided by investing activities................. 94 100 33,080 -------- ------- -------- CASH FLOWS FROM FINANCING ACTIVITIES: Net borrowings (payments) under Congress revolving loan facility............................................... 179 (4,704) (2,189) Borrowings under Congress Tranche B term loan facility............................................... -- 3,500 -- Payments under Congress Tranche A term loan facility.... (1,991) (1,991) (5,208) Payments under Congress Tranche B term loan facility.... (1,800) (1,314) (1,069) Payments of 7.5% convertible debentures................. -- -- (751) Payments of capital lease obligations................... (466) (104) (90) Payments of Series C Participating Preferred Stock financing costs........................................ (1,334) -- -- Payments of debt issuance costs......................... (910) (722) (3,095) Payment of estimated Richemont tax obligation on Series B Participating Preferred Stock accretion.............. (347) -- -- Proceeds from issuance of common stock.................. -- 25 -- Series B Participating Preferred Stock transaction cost adjustment............................................. -- 215 -- Other, net.............................................. (1) -- (28) -------- ------- -------- Net cash used by financing activities..................... (6,670) (5,095) (12,430) -------- ------- -------- Net increase (decrease) in cash and cash equivalents...... 1,497 (336) (570) Cash and cash equivalents at the beginning of the year.... 785 1,121 1,691 -------- ------- -------- Cash and cash equivalents at the end of the year.......... $ 2,282 $ 785 $ 1,121 ======== ======= ======== SUPPLEMENTAL DISCLOSURES OF CASH FLOW INFORMATION Cash paid during the year for: Interest................................................ $ 3,325 $ 3,405 $ 5,286 Income taxes............................................ $ 705 $ 193 $ 150 Non-cash investing and financing activities: Series B Participating Preferred Stock redemption price increase............................................... $ 7,575 $15,556 $ -- Redemption of Series B Participating Preferred Stock.... $107,536 $ -- $ -- Stock dividend and accretion of Series A Cumulative Participating Preferred Stock.......................... $ -- $ -- $ 10,745 Redemption of Series A Cumulative Participating Preferred Stock and Accrued Stock Dividends............ $ -- $ -- $ 82,390 Issuance of Series B Participating Preferred Stock...... $ -- $ -- $ 76,823 Issuance of Series C Participating Preferred Stock...... $ 72,689 $ -- $ -- Gain on issuance of Series C Participating Preferred Stock.................................................. $ 13,867 $ -- $ -- Tandem share expirations................................ $ -- $ 55 $ 719 Capital lease obligations............................... $ 1,459 $ 32 $ 9

 

 

2004

 

 

 

2003

As Restated

 

 

2002

As Restated

 


 


 


 

(In thousands of dollars)

CASH FLOWS FROM OPERATING ACTIVITIES:

Net income (loss)

$        5,001

$     (20,060)

$       (10,909)

Adjustments to reconcile net income (loss) to net cash provided (used) by operating activities:

 

 

Depreciation and amortization, including deferred fees

4,538

5,715

7,203

Provision for doubtful accounts

609

378

304

Special charges

1,536

1,308

4,398

Provision for deferred tax

11,300

3,700

Gain on the sale of Improvements

(1,911)

(570)

Gain on the sale of property and equipment

(11)

(4)

(167)

Interest expense related to Series B Participating Preferred Stock redemption price increase

7,235

Compensation expense related to stock options

184

1,141

1,332

Accretion of debt discount

1,098

Changes in assets and liabilities:

Accounts receivable

(4,093)

2,232

2,207

Inventories

(10,341)

11,700

5,997

Prepaid catalog costs

(3,159)

1,801

1,075

Accounts payable

(13,198)

(666)

(3,151)

Accrued liabilities

1,911

(11,434)

(2,345)

Customer prepayments and credits

553

1,478

433

Other, net

(1,893)

(2,140)

(4,848)

Net cash (used) provided by operating activities

(17,265)

8,073

4,659

CASH FLOWS FROM INVESTING ACTIVITIES:

Acquisitions of property and equipment

(840)

(1,895)

(639)

Proceeds from sale of Improvements

2,000

570

Costs related to early release of escrow funds

(89)

Proceeds from sale of property and equipment

14

78

169

Net cash (used) provided by investing activities

(826)

94

100

CASH FLOWS FROM FINANCING ACTIVITIES:

Net borrowings (payments) under Wachovia revolving loan facility

5,411

179

(4,704)

Borrowings under Wachovia Tranche B term loan facility

3,500

Payments under Wachovia Tranche A term loan facility

(1,493)

(1,991)

(1,991)

Payments under Wachovia Tranche B term loan facility

(6,011)

(1,800)

(1,314)

Borrowings under the Chelsey Facility

7,061

Issuance of Common Stock Warrant to related party

12,939

Payments of capital lease obligations

(690)

(466)

(104)

Payments of Series C Participating Preferred Stock financing costs

(1,334)

Payments of debt issuance costs

(1,045)

(910)

(722)

Payment of debt issuance costs to related party

(200)

Refund (payment) of estimated Richemont tax obligation on Series B Participating Preferred Stock accretion

347

(347)

Proceeds from issuance of common stock

25

Series B Participating Preferred Stock transaction cost adjustment

215

Other, net

(1)

Net cash provided (used) by financing activities

16,319

(6,670)

(5,095)

Net (decrease) increase in cash and cash equivalents

(1,772)

1,497

(336)

Cash and cash equivalents at the beginning of the year

2,282

785

1,121

Cash and cash equivalents at the end of the year

$           510

$         2,282

$              785

 





 

Supplemental Disclosures of Cash Flow Information

Cash paid during the year for:

Interest

$        3,340

$         3,325

$           3,405

Income taxes

$               9

$            705

$              193

Non-cash investing and financing activities:

 

 

 

Issuance of Common Stock to related party as payment of waiver fee

$           563

$              —

$                —

Series B Participating Preferred Stock redemption price increase

$             —

$         7,575

$         15,556

Redemption of Series B Participating Preferred Stock

$             —

$     107,536

$                —

Issuance of Series C Participating Preferred Stock

$             —

$       72,689

$                —

Issuance of Common Stock in conjunction with Recapitalization

$             —

$       19,646

$                —

Gain on issuance of Series C Participating Preferred Stock

$             —

$       13,867

$                —

Tandem share expirations

$           350

$              —

$                 54

Retirement of Treasury Stock

$        3,346

$              —

$                —

Capital lease obligations

$             —

$         1,459

$                 32

See notes to Consolidated Financial Statements. 47


HANOVER DIRECT, INC. AND SUBSIDIARIES

CONSOLIDATED STATEMENTS OF SHAREHOLDERS'SHAREHOLDERS’ DEFICIENCY FOR THE YEARS ENDED DECEMBER

For the Years Ended December 25, 2004, December 27, 2003 DECEMBERand December 28, 2002 AND DECEMBER 29, 2001
NOTES COMMON STOCK RECEIVABLE $.66 2/3 PAR VALUE CAPITAL TREASURY STOCK FROM SALE ------------------ IN EXCESS OF ACCUM. ---------------- OF COMMON SHARES AMOUNT PAR VALUE (DEFICIT) SHARES AMOUNT STOCK TOTAL ------- -------- ------------ --------- ------ ------- ---------- -------- (IN THOUSANDS OF DOLLARS AND SHARES) BALANCE AT DECEMBER 30, 2000........... 214,425 $142,951 $307,595 $(471,651) (729) $(2,223) $(1,124) $(24,452) ======= ======== ======== ========= ====== ======= ======= ======== Net loss applicable to common shareholders......................... (16,590) (16,590) Preferred Stock accretion.............. (2,129) 2,129 -- Preferred Stock dividend............... (8,615) 8,615 -- Stock options expensed................. 1,841 1,841 Issuance of Common Stock for employee stock plan........................... 10 7 (5) 2 Tandem share expirations............... (1,530) (719) 719 -- Retirement of Treasury Shares.......... 158 -- -- Series B Participating Preferred Stock issuance costs....................... (2,095) (2,095) Conversion to Preferred Stock.......... (74,098) (49,400) 54,966 5,566 ------- -------- -------- --------- ------ ------- ------- -------- BALANCE AT DECEMBER 29, 2001........... 140,337 $ 93,558 $351,558 $(477,497) (2,101) $(2,942) $ (405) $(35,728) ======= ======== ======== ========= ====== ======= ======= ======== Net loss applicable to common shareholders......................... (24,686) (24,686) Series B Participating Preferred stock liquidation preference accrual....... (15,556) 15,556 -- Stock options expensed................. 1,332 1,332 Issuance of Common Stock for employee stock plan........................... 100 67 (42) 25 Tandem share expirations............... (20) (54) 54 -- Series B Preferred Stock issuance cost adjustment........................... 215 1 216 ------- -------- -------- --------- ------ ------- ------- -------- BALANCE AT DECEMBER 28, 2002........... 140,437 $ 93,625 $337,507 $(486,627) (2,121) $(2,996) $ (350) $(58,841) ======= ======== ======== ========= ====== ======= ======= ======== Net loss applicable to common shareholders......................... (23,321) (23,321) Series B Participating Preferred Stock liquidation preference accrual....... (15,157) 15,157 -- Stock options expensed................. 1,141 1,141 Gain on Recapitalization, net of issuance costs of $1,334............. 13,867 13,867 Issuance of Common Stock in conjunction with Recapitalization................ 81,858 54,572 (34,926) 19,646 ------- -------- -------- --------- ------ ------- ------- -------- BALANCE AT DECEMBER 27, 2003........... 222,295 $148,197 $302,432 $(494,791) (2,121) $(2,996) $ (350) $(47,508) ======= ======== ======== ========= ====== ======= ======= ========

 

 

 

 

 

Notes

Receivable

from Sale

of Common

Stock

 

 

 

Capital

in Excess of

Par Value

 

 

 

 

Common Stock

 

 

 

 

$0.01 Par Value

Accumulated

Deficit

Treasury Stock

 

 

Shares

Amount

Shares

Amount

Total

 

(In thousands of dollars and shares)

 

 

 

 

 

 

 

 

 

Restated Balance at December 29, 2001

14,033

$    140

$ 444,976

$(479,888)

(210)

$ (2,942)

$      (405)

$(38,119)

 









 

 

 

 

 

 

 

 

 

Net loss applicable to common shareholders

(26,465)

 

 

 

(26,465)

Series B Participating Preferred stock liquidation preference accrual

(15,556)

15,556

 

 

 

Stock options expensed

1,332

 

 

 

1,332

Issuance of Common Stock for employee stock plan

10

25

 

 

 

25

Tandem share expirations

(2)

(54)

54

Series B Preferred Stock issuance cost adjustment

215

1

216

 









 

 

 

 

 

 

 

 

 

Restated Balance at December 28, 2002

14,043

$    140

$ 430,992

$(490,797)

(212)

$ (2,996)

$      (350)

$(63,011)

 









 

 

 

 

 

 

 

 

 

Net loss applicable to common shareholders

(27,982)

 

 

 

(27,982)

Series B Participating Preferred Stock liquidation preference accrual

(15,157)

15,157

 

 

 

Stock options expensed

1,141

 

 

 

 

1,141

Gain on Recapitalization, net of issuance costs of $1,334

13,867

 

 

 

 

13,867

Issuance of Common Stock in conjunction with Recapitalization

8,186

82

19,564

19,646

 









 

 

 

 

 

 

 

 

 

Restated Balance at December 27, 2003

22,229

$    222

$ 450,407

$(503,622)

(212)

$ (2,996)

$      (350)

$(56,339)

 









 

 

 

 

 

 

 

 

 

Net income applicable to common shareholders

4,877

 

 

 

4,877

Earnings applicable to Series C Preferred Stock

 

124

 

 

 

124

Stock options expensed

 

184

 

 

 

 

184

Issuance of Common Stock for Chelsey Facility waiver fee

434

4

559

 

 

 

 

563

Issuance of Chelsey Common Stock Warrants

 

 

12,939

 

 

 

 

12,939

Tandem share expirations

(14)

 

 

 

(11)

(350)

350

Retirement of Treasury Stock

(223)

(1)

(3,345)

223

 

3,346

 









 

 

 

 

 

 

 

 

 

Balance at December 25, 2004

22,426

$    225

$460,744

$(498,621)

$(37,652)

 









See notes to Consolidated Financial Statements. 48


NOTES TO CONSOLIDATED FINANCIAL STATEMENTS YEARS ENDED DECEMBER

Years Ended December 25, 2004, December 27, 2003 DECEMBERand December 28, 2002 AND DECEMBER 29, 2001

1. BACKGROUND OF BUSINESS AND SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES

Nature of Operations -- Hanover Direct, Inc., (the “Company” or we), a Delaware corporation, (the "Company"), is a specialty direct marketer, that markets a diverse portfolio of branded home fashions, men'smen’s and women'swomen’s apparel, and gift products, through mail-order catalogs, retail stores and connected Internet Web siteswebsites directly to the consumer ("(“direct commerce"commerce”). The Company also manufactures super-premium down comforters, pillows and featherbeds under the Scandia Down brand name, which are sold through third party luxury retailers in North and South America. In addition, as excess capacity exists within its operating centers, the Company continues to service existingprovides third party clients with business-to-business (B-to-B) e-commerce transaction services. These services includeincluding a full range of order processing, customer care, customer information, and shipping and distribution services. The Company utilizes a fully integrated system and operations support platform initially developedthese services provided to manage the Company's wide variety of catalog/Internet product offerings. This infrastructure is being utilized by the aforementioned B-to-B e-commerce transaction services on behalf of third party clients. Pursuantclients as a mechanism to Statementabsorb certain fixed costs of Financial Accounting Standards ("SFAS") No. 131, "Disclosures about Segments of an Enterprise and Related Information" ("SFAS 131"), the Company began to report results for the consolidated operations of Hanover Direct, Inc. as one segment commencing with the fiscal year 2001 (See Note 10). Company.

Basis of Presentation -- The consolidated financial statements include all subsidiaries of the Company, and all intercompany transactions and balances have been eliminated. The preparation of financial statements in conformity with U.S. generally accepted accounting principles requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities, the disclosure of contingent assets and liabilities at the date of the financial statements, and the reported amounts of revenues and expenses during the reporting period. Actual results could differ from those estimates. All references in these consolidated financial statements to the number of shares outstanding, per share amounts, stock warrants, and stock option data relating to the Company’s common stock have been restated, as appropriate, to reflect the one-for-ten reverse stock split occurring at the close of business on September 22, 2004. See Note 9 for more information regarding the reverse stock split and additional amendments to the Company’s Certificate of Incorporation.

Fiscal Year -- The Company operates on a 52 or 53-week fiscal year, ending on the last Saturday in December. The years ended December 25, 2004, December 27, 2003 and December 28, 2002 and December 29, 2001 were reported as 52-week years.

Cash and Cash Equivalents -- Cash includes cash equivalents consisting of highly liquid investments with an original maturity of ninety days or less.

Allowance for Doubtful Accounts -- An allowance for doubtful accounts is calculated for the Company'sCompany’s accounts receivable. A combination of historical and rolling bad debt rates are applied to the various receivables maintained by the Company to determine the amount of the allowance to be recorded. The Company also records additional specific allowances deemed necessary by management, based on known circumstances related to the overall receivable portfolio.

Inventories -- Inventories consist principally of merchandise held for resale and are stated at the lower of cost or market. Cost, which is determined using the first-in, first-out (FIFO) method, includes the cost of the product as well as capitalized freight-in charges. Raw materials and work in process represented approximately 7% and 5% of the inventory balance as of December 25, 2004 and December 27, 2003, respectively. The Company considers slow moving inventory to be surplus and calculates a loss on the impairment as the difference between an individual item'sitem’s cost and the net proceeds anticipated to be received upon disposal. The Company utilizes various liquidation vehicles to dispose of aged catalog inventory including special sale catalogs, sale sections within main catalogs, sale sections on the Company'sCompany’s Internet Web sites,websites, outlet stores and liquidations through off-price merchants. Such inventory is written down to its net realizable value if the expected proceeds of disposal are less than the cost of the merchandise.

Prepaid Catalog Costs -- Prepaid catalog costs consist of direct response advertising costs related to catalog production and mailing. In accordance with Statement of Position 93-7, "Reporting“Reporting on Advertising Costs," these costs are deferred and amortized as selling expenses over the estimated period in which the sales related to such advertising are generated. Total catalog expense was $98.5$99.4 million, $104.1$99.0 million and $139.4$104.3 million for fiscal years2004, 2003 2002 and 2001, respectively. 49 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) Merchandise Postage Expense -- Merchandise postage expense consists of the cost to mail packages to the customer utilizing a variety of shipping services, as well as the cost of packaging the merchandise for shipment. Total merchandise postage expense for fiscal years 2003, 2002, and 2001 was $40.2 million, $42.0 million and $47.6 million, respectively. These costs are included in Cost of sales and operatingSelling expenses in the Company'sCompany’s Consolidated Statements of Income (Loss).


Depreciation and Amortization -- Depreciation and amortization of property and equipment is computed on the straight-line method over the following lives: buildings and building improvements, 30-40 years; furniture, fixtures and equipment, 3-10 years; and leasehold improvements, over the estimated useful lives or the terms of the related leases, whichever is shorter. Repairs and maintenance are expensed as incurred.

Assets Held under Capital Leases -- Assets held under capital leases are recorded at the lower of the net present value of the minimum lease payments or the fair value of the leased asset at the inception of the lease. Amortization expense is computed using the straight-line method over the shorter of the estimated useful lives of the assets or the period of the related lease.

Goodwill Net -- In July 2001, the Financial Accounting Standards Board ("FASB") issued — The Company accounts for goodwill in accordance with SFAS No. 141, "Business Combinations" ("SFAS 141") and No. 142, "Goodwill“Goodwill and Other Intangible Assets" ("SFAS 142"). SFAS 141Assets,” which requires all business combinations initiated after June 30, 2001 to be accounted for using the purchase method. Under SFAS 142,that goodwill and intangible assets with indefinite lives are no longer be amortized but are reviewed annually (or more frequentlyfor impairment if impairment indicators arise) for impairment. Separable intangible assets that are not deemed to have indefinite lives will continue to be amortized over their useful lives (but with no maximum life). Prior to the adoption of SFAS 142, the excess of cost over the net assets of acquired businesses was amortized onarise and, at a straight-line basis over periods of up to forty years. Goodwill relates to the International Male and the Gump's brands and the net balance at December 27, 2003 is $9.3 million.minimum, annually. The Company adopted SFAS 142 effective January 1, 2002 and, as a result, has not recorded an amortization charge for goodwill since that time. The Company obtained the services of an independent appraisal firmperforms its annual impairment review during theits second quarter ended June 28, 2003 to assist in the assessmenteach fiscal year. The fair value is determined using a combination of its annual goodwill impairment. The results of the appraisal indicated that goodwill was not impaired based upon the requirements set forth in SFAS 142. If the provisions under SFAS 142 had been implemented for the year ended December 29, 2001market and the Company had not included an amortization charge for goodwill, the Company's net loss would have decreased as follows (in thousands of dollars, except per share amounts):
DECEMBER 29, 2001 ------------ Net loss.................................................... $(5,845) Exclusion of goodwill amortization per SFAS 142............. 430 ------- Net loss under provisions of SFAS 142....................... $(5,415) ------- Net loss per share under provisions of SFAS 142 -- basic and diluted................................................... $ (.08) =======
discounted cash flow approaches.

Impairment of Long-lived Assets -- In accordance with SFAS No.144, "Accounting“Accounting for the Impairment or Disposal of Long-lived Assets" ("Assets” (“SFAS 144"144”), the Company reviews long-lived assets, other than goodwill, for impairment whenever events indicate that the carrying amount of such assets may not be fully recoverable. The Company performs non-discounted cash flow analysesa review, at a total company-wide level since the Company is viewed as one segment, of long-lived assets using a fair-value approach utilizing appraisals to determine if impairment exists. If impairment is determined to exist, any related impairment loss is calculated based on fair value, which is generally based on discounted future cash flows. Long-lived assets to be disposed of would be separately presented in the balance sheet

Reserves and reported at the lower of the carrying amount or fair value less cost to sell, and are not depreciated while they are classified as 50 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) held for disposal. The assets and liabilities of a disposal group classified as held for sale would be presented separately in the appropriate asset and liability sections of the balance sheet. Impairment losses on assets to be disposed, if any, are based on the estimated proceeds to be received, less costs of disposal. Prior to the adoption of SFAS 144, during fiscal 2002, the Company accounted for long-lived assets and long-lived assets to be disposed of in accordance with SFAS No. 121, "Accounting for the Impairment of Long-Lived Assets and for Long-Lived Assets to be Disposed Of." Reservesaccruals related to loss contingencies, litigation and legal expenses -- The Company accrues for losspotential litigation losses when management determines that it is probable that an unfavorable outcome will result from the legal action and the loss is reasonably estimable. The Company'sestimable in accordance with SFAS No. 5, “Accounting for Contingencies.” In addition, when a loss contingency is accrued pursuant to SFAS 5, the Company’s policy is to accrue for all of the related legal fees as contemplated in EITF D-77, “Accounting for Legal Costs Expected to Be Incurred in Connection with a Loss Contingency.” For the year ended December 30, 2000, the Company used estimates to determine the liability related to Rakesh Kaul’s claims regarding benefits to which he was entitled as a result of his resignation as CEO on December 5, 2000, which resulted in an amount equalaccrual of $5.0 million. As part of the restatement as discussed in Note 2, the Company corrected two accounting errors related to the estimated potential loss, including associated legal fees. Rakesh Kaul liability.

Reserves related to the Company'sCompany’s strategic business realignment program -- Reserves — The reserves established by the Company related to its strategic business realignment program include employee severance and related costs, facility exit costs and estimates primarily associated with the potential subleasing of leased properties which have been establishedvacated by the Company. The overall reserves for leased properties that have been vacated by the Company are developed using estimates that include the potential ability to sublet leased but unoccupied properties, the length of time needed to obtain suitable tenants and currently subleased or available for sublease. For leases with remaining termsthe amount of greater than one year, the Company records charges on a discounted basis to reflect the present value of such costsrent to be incurred. Propertiesreceived for which reserves have been recorded include portions of the corporate headquarterssublet. Real estate broker representations regarding current and administrative offices locatedfuture market conditions are sometimes used in Weehawken, New Jersey and in Edgewater, New Jersey; andestimating these items. See Note 5 for additional information regarding the Gump's retail store located in San Francisco, California. reserves.

Reserves related to employee health and welfare claims -- The Company maintains a self-insurance program related to losses and liabilities associated with employee health and welfare claims. Stop-loss coverage is held on both an aggregate and individual claim basis; thereby, limiting the amount of losses the Company will experience. Losses are accrued based upon estimates of the aggregate liability for claims incurred using the Company'sCompany’s experience patterns. At December 25, 2004 and December 27, 2003, the Company had an accrued liability recorded in the amount of $0.6 million.

Employee Benefits -- Vacation and Sick Compensation -- During June 2003, the Company established and issued a new Company-wide vacation and sick policy to better administer vacation and sick benefits. For purposes of the policy, employees were converted to a fiscal year for earning vacation and sick benefits. Under the new policy, vacation and sick benefits are deemed earned and thus accrued ratably throughout the fiscal year and employees must utilize all vacation and sick earned by the end of the same year. Generally, any unused vacation and sick benefits not utilized by the end of a fiscal year will be forfeited. In prior periods,Before the establishment of this new policy, employees earned vacation and sick in the twelve months prior to the year that it would be utilized. The policy has


been modified in certain locations to comply with state and local laws or written agreements. As a result of the transition to this new policy, the Company has recognized a benefit of approximately $1.6 million for fiscal yearin 2003. Approximately $0.8 million of both general and administrative expenses was reduced as a result of the recognition of this benefit for fiscal year 2003. Approximately $0.8 million ofand operating expenses was reduced as a result of the recognition of this benefit for fiscalthe year ended December 27, 2003.

Cost of Sales and operating expenses — Cost of sales and operating expenses in the Consolidated Statements of Income (Loss) include the cost of merchandise sold and merchandise delivery expenses in addition to fulfillment, telemarketing and information technology expenses. Merchandise delivery expenses consist of the cost to ship packages to the customer utilizing a variety of shipping services, as well as the cost of packaging the merchandise for shipment. Total merchandise postage expense for 2004, 2003 and 2002 was $36.5 million, $39.9 million and $41.6 million, respectively. These costs are recognized upon receipt of delivery by the customer and are included in Cost of sales and operating expenses in the Company’s Consolidated Statements of Income (Loss). The total costs deferred for shipments in transit for 2004 and 2003 were $1.8 million and $1.3 million, respectively.

General and administrative expenses General and administrative expenses in the Consolidated Statements of Income (Loss) reflect payroll and benefit expenses for the catalog and corporate management personnel, costs associated with the New Jersey facilities as well as professional fees and other corporate expenses.

Stock-Based Compensation -- The Company accounts for its stock-based compensation to employees using the fair value-based methodology under SFAS No. 123, "Accounting“Accounting for Stock-Based Compensation."

Income Taxes -- The Company accounts for income taxes in accordance with SFAS No. 109, "Accounting“Accounting for Income Taxes." SFAS No. 109 requires an asset and liability approach for financial accounting and reporting of income taxes. The provision for income taxes is based on income after adjustment for those temporary and permanent items that are not considered in the determination of taxable income. The gross deferred tax asset is the total tax benefit available from net operating loss carryovers and reversals of temporary differences. A valuation allowance is calculated, based on the Company'sCompany’s projections of its future taxable income, to establish the amount of deferred tax asset that the Company is expected to utilize on a "more-likely-than-not"“more-likely-than-not” basis. A deferred tax liability represents future taxes that may be due arising from the reversal of temporary differences. DueIn 2003, due to a number of factors, including the annual limitation on utilization of net operating losses caused by the Chelsey Direct, LLC (“Chelsey”) purchase of Richemont Finance, S.A.'s’s (“Richemont”) stockholdings in the Company during the year (Note(see Note 8), and continued softness in the market for the Company's products, management has lowered itslower projections of taxable income for fiscal year 2004. As a result of this lower projection of future taxable income and the annual limitation on the utilization of net operating losses,years, the Company made a decision during the quarter ended September 27, 2003, to fully reserve the remaining net 51 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) deferred tax asset (the gross deferred tax asset net of the then existing valuation allowance and deferred tax liability) by increasing the valuation allowance viaand recorded an $11.3 million deferred Federal income tax provision. At December 25, 2004, the Company’s net deferred tax asset remains fully reserved with no additional deferred income tax provision required.

Net LossIncome (Loss) Per Share -- Net lossincome (loss) per share is computed using the weighted average number of common shares outstanding in accordance with the provisions of SFAS No. 128, "Earnings“Earnings Per Share." The” Basic net income (loss) per common share is calculated by dividing net income (loss) available to common shareholders, reduced for participatory interests, by the weighted average number of common shares used inoutstanding during the calculation for bothperiod. Diluted net income (loss) per common share is calculated using the weighted average number of common shares outstanding adjusted to include the potentially dilutive effect of stock options and stock warrants. The computations of basic and diluted net income (loss) per common share are as follows (in thousands except per share amounts):


 

 

December 25, 2004

 

December 27, 2003

As Restated

 

December 28, 2002

As Restated

 

 


 




 

 

 

 

 

 

 

Net income (loss)

 

$              5,001

 

$    (20,060)

 

$       (10,909)

Less:

 

 

 

 

 

 

Preferred stock dividends

 

--

 

7,922

 

15,556

Earnings applicable to preferred stock

 

124

 

--

 

--

 

 


 


 


Net income (loss) applicable to common shareholders

 

$              4,877

 

$    (27,982)

 

$       (26,465)

 

 


 


 


Basic net income (loss) per common share

 

$                0.22

 

$        (1.94)

 

$           (1.91)

 

 


 


 


 

 

 

 

 

 

 

Weighted-average common shares outstanding

 

22,220

 

14,439

 

13,828

 

 


 


 


 

 

 

 

 

 

 

Diluted net income (loss)

 

$              4,877

 

$    (27,982)

 

$       (26,465)

 

 


 


 


Diluted net income (loss) per common share

 

$                0.18

 

$        (1.94)

 

$           (1.91)

 

 


 


 


 

 

 

 

 

 

 

Weighted-average common shares outstanding

 

22,220

 

14,439

 

13,828

Effect of Dilution:

 

 

 

 

 

 

Stock options

 

9

 

--

 

--

Stock warrants

 

4,786

 

--

 

--

 

 


 


 


Weighted-average common shares outstanding assuming dilution

 

 

27,015

 

 

14,439

 

 

13,828

 

 


 


 


Diluted net loss per common share excluded incremental weighted-average shares 20,979 and 93,318 for fiscalthe years ended December 27, 2003 and December 28, 2002, and 2001 was 144,387,672, 138,280,196 and 210,535,959respectively. These incremental weighted-average shares respectively. Diluted earnings per share equals basic earnings per share as the dilutive calculation for preferred stock andwere related to employee stock options would have anand were excluded due to their anti-dilutive impact as a result of the net losses incurred during fiscal years 2003, 2002 and 2001. The number of potentially dilutive securities excluded from the calculation of diluted earnings per share were 31,146, 2,541,843 and 978,253 common share equivalents that represent options to purchase common stock in each of the three fiscal years 2003, 2002 and 2001, respectively. effect.

Revenue Recognition -- --

Direct Commerce: The Company recognizes revenue for catalog and Internet sales upon shipment of the merchandise to customers and at the time of sale for retail sales, eachmerchandise is received by the customer, net of estimated returns. Postagereturns in accordance with the provisions of Staff Accounting Bulletin (“SAB”) No. 101, “Revenue Recognition in Financial Statements,” as amended by SAB No. 104, “Revenue Recognition.” Delivery and handlingservice charges billed to customers are also recognized as revenue upon shipment of the related merchandise. Shipping terms for catalog and Internet sales are FOB shipping point, and title passes to the customer at the time merchandise is received by the customer. The Company’s revenue recognition policy includes the use of estimates for the time period between shipment of merchandise by the Company and placereceipt of shipment. Prices for all merchandise are listed in the Company's catalogs and on Internet Web sites and are confirmed withby the customer upon order. The customer has no cancellation privileges after shipment other than customary rightsand the future amount of return that are accounted for in accordance with SFAS No. 48, "Revenue Recognition When Right of Return Exists."returns to be received on the current period’s sales. The Company accrues for expected future returns that relate to sales prior to the balance sheet date utilizing a combination of historical and current trends. During October 2003, the Company modified its returns policy, which previously allowed unlimited returns, by adopting a policy that limits returns to a maximum of 90ninety days after the sale of the merchandise. Because this policy change was recently adopted, it did not impact the Company's total returns reserve for the fiscal year ended December 27, 2003, however, it could potentially impact the Company's future financial results through a change in the Company's actual and estimated return rates. --

Membership Services: Customers may purchase memberships in a number of the Company's Buyers'Company’s Buyers’ Club programs for an annual fee. For memberships purchased during the following periods, certain of the Buyers’ Club programs contained a guarantee that the customer would receive discounts or savings, at least equal to the cost of his or her membership or we would refund the difference with a merchandise credit at the end of the membership period Silhouettes from July 1998 through March 2004; Domestications from April 2002 through March 2004; and Men’s Apparel from April 2003 through March 2004. In the first quarter of 2004, we identified a potential issue with the accounting treatment for Buyers’ Club memberships that contained a guarantee. At that time, an inappropriate conclusion was reached and during the third quarter of 2004, the issue was re-evaluated and we determined an error in the accounting treatment had occurred. The Company defers revenue recognition for membership fees received in its Buyers'identified guarantee obligations to members of certain of the Company’s Buyers’ Club programs untilfor its catalogs. The impact of the cancellation period ends. Thereafter,error resulted in the overstatement of revenues and the omission of the related liability for guarantee obligations. The proper accounting treatment was applied to all periods impacted including a calculation of the cumulative impact of the error on previously reported periods. See Note 2 for further explanation and amounts. Currently, and as reflected by the restatement of the


Company’s consolidated financial statements, for memberships purchased during the periods in which the Buyers’ Club memberships contained a guarantee, revenue net of actual cancellations iswas recognized on a monthly basis over the remaining membership period subsequent to the end of the thirty-day cancellation period, with the revenue recognized equal to the lesser of the cumulative amount determined using the straight-line method or the actual benefit received by each customer as of the end of each period. The CompanyFor the Buyers’ Club memberships that did not contain a guarantee, revenue net of actual cancellations was recognized on a monthly basis over the membership period subsequent to the end of the thirty-day cancellation period, using the straight-line method. We also receivesreceive commission revenue related to itsour solicitation of the MemberWorksVertrue membership programs and Magazine Direct magazine subscription programs. For the MemberWorks program, theThe Company is guaranteedreceives a revenue stream dependent upon the actual number of offers made. To the extent that the program performs better than a pre-designated level, the Company will receive a higher level of revenue than its guaranteed minimum. Revenue is recognized monthly commission based on the number of acceptancesmemberships sold with additional revenue recognized if certain program performance levels are attained for each fiscal year. The additional revenue is not recognized until the performance level is attained. We received using a formula that has been contractually agreed upon bycommission revenue from the Company and MemberWorks.Magazine Direct magazine subscription program through May 2003 when the program was discontinued. The commission revenue recognized by the Company for the Magazine Direct magazine program iswas on a per-solicitation basis according to the number of solicitations made, with additional revenue recognized if the customer acceptsaccepted the solicitation. Collectively, the amount of revenues the Company recordedreceived from these sources was $5.7$10.3 million, or 1.4%2.5% of net revenues, $5.1$9.3 million, or 1.1%2.2% of net revenues, and $4.8$10.3 million, or 0.9%2.2% of net revenues for fiscal yearsin 2004, 2003 and 2002, and 2001, respectively. As of May 2003, the Company discontinued its solicitation of the Magazine Direct program. The Company will continue to consider opportunities to offer new and different goods and services to its customers on inbound order calls and the Company's Internet Web sites from time to time, with the Company receiving commission revenue related to its solicitations. --

B-to-B Services: Revenues from the Company'sCompany’s e-commerce transaction services are recognized as the related services are provided. Customers are charged on an activity unit basis, which applies a contractually specified rate according to the type of transaction service performed. Revenues recorded from 52 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) the Company'sCompany’s B-to-B services were $20.8 million, or 5.2% of net revenues, $20.0 million, or 4.8% of net revenues, and $20.1 million, or 4.4% of net revenues, for 2004, 2003 and $22.2 million or 4.2% of net revenues, for fiscal years 2003, 2002, and 2001, respectively. Fair Value of

Financial Instruments -- Instruments: The carrying amounts for cash and cash equivalents, accounts receivable, accounts payable, short- and long-term debt (including the short-term debtWachovia Facility and excluding the Chelsey Facility) and capital lease obligations approximate fair value due to the short maturities of these instruments. Additionally,The carrying amounts for long-term debt related to the currentChelsey Facility are net of the remaining un-accreted debt discount of $11.8 million. The fair value of the long-term debt also approximates fair value, as this debt bears interest at prevailing market rates. NEW ACCOUNTING PRONOUNCEMENTS In July 2002, the FASB issued SFAS No. 146, "Accounting for Costs Associated with Exit or Disposal Activities" ("SFAS 146"). SFAS 146 nullifies Emerging Issues Task Force Issue No. 94-3 ("EITF 94-3"). SFAS 146 requires that a liability for a cost associated with an exit or disposal activity be recognized when the liability is incurred whereas, under EITF 94-3, the liability was recognized at the commitment date to an exit plan. The Company has adopted the provisions of SFAS 146 for exit or disposal activities initiated after December 31, 2002. In January 2003, the Securities and Exchange Commission issued a new disclosure regulation, "Conditions for Use of Non-GAAP Financial Measures" ("Regulation G"), which is effective for all public disclosures and filings made after March 28, 2003. Regulation G requires public companies that disclose or release information containing financial measures that are not in accordance with generally accepted accounting principles ("GAAP") to include in the disclosure or release a presentation of the most directly comparable GAAP financial measure and a reconciliation of the disclosed non-GAAP financial measurerelated to the most directly comparable GAAP financial measure. The Company became subjectChelsey Facility is approximately equal to Regulation G in fiscal 2003 and believes that itthe gross amount outstanding under the facility of $20.0 million since the interest rate on this loan is in compliance witha floating rate of 5.0% above the new disclosure requirements. prime rate publicly announced by Wachovia.

In May 2003, the FASB issued SFAS No. 150, "Accounting“Accounting for Certain Financial Instruments with Characteristics of both Liabilities and Equity" ("Equity” (“SFAS 150"150”). SFAS 150 establishes standards for how an issuer classifies and measures certain financial instruments with characteristics of both liabilities and equity. It requires that an issuer classify a financial instrument that is within its scope as a liability, many of which had been previously classified as equity or between the liabilities and equity sections of the consolidated balance sheet.Consolidated Balance Sheet. The provisions of SFAS 150 arewere effective for financial instruments entered into or modified after May 31, 2003, and otherwise iswere effective at the beginning of the first interim period beginning after June 15, 2003. It is to be implemented by reporting the cumulative effect of a change in accounting principle for financial instruments created before the issuance of SFAS 150 and still existing at the beginning of the interim period of adoption. The Company has adopted the provisions of SFAS 150, and has been impacted bywhich resulted in the requirement to reclassifyreclassification of its Series B Participating Preferred Stock as(“Series B Preferred”) to a liability as opposed torather than between the liabilities and equity sections of the consolidated balance sheet.Consolidated Balance Sheet. Based upon the requirements set forth by SFAS 150, this reclassification was subject to implementation beginning on June 29, 2003. Upon implementation of SFAS 150, the Company has reflected the accretionsubsequent increases in liquidation preference of the preferred stock balanceSeries B Preferred as an increase in Total Liabilities with a corresponding reduction in capital in excess of par value, because the Company has an accumulated deficit. Such accretion has beenAccretion was recorded as interest expense, resulting in a decrease in Net Income (Loss) and Comprehensive Income (Loss) of $7.6 million for the 52- weeks ended December 27, 2003. In addition, based upon the Company's current projections for 2003, it is estimated the Company has not incurred a tax reimbursement obligation for 2003 relating to the increases in the Liquidation Preference of the Series B Participating Preferred Stock and has filed for a refund of the $0.3 million Federal tax payment made in March 2003. Due to the SFAS 150 requirements to reclassify the Series B Participating Preferred Stock to liabilities and to record the accretion of the preferred stock balance as interest expense, the refund has been treated as a decrease to interest expense on the Consolidated Statements of Income (Loss) and an increase of Capital in excess of par value on the Consolidated Balance Sheets. If SFAS 150 were applicable for fiscal year 2002, Net Loss and Comprehensive Loss would have been $24.7 million.expense. Net Income (Loss) Applicable to Common 53 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) Shareholders and Net Income (Loss) Per Common Share remains unchanged in comparison with the Company'sCompany’s classification of the instrument prior to June 29, 2003. On November 30, 2003, the Company and Chelsey consummated the transactions contemplated by a Recapitalization Agreement, dated as of November 18, 2003 under which the Company recapitalized, completed the reconstitution of its Board of Directors and outstanding litigation between the Company and Chelsey was settled (the “Recapitalization”). As part of the Recapitalization, the Company exchanged the Series B Preferred for Series C Preferred Stock, which was recorded at its maximum amount of the liquidation preference. Therefore, there have been no preferred stock dividends recorded since November 30, 2003. See Note 8 for additional information regarding the Recapitalization.

New Accounting Pronouncements

On March 31, 2004, the Financial Accounting Standards Board (“FASB”) issued Emerging Issues Task Force Issue No. 03-6 (“EITF 03-6”), “Participating Securities and the Two-Class Method under FASB Statement No.


128.” SFAS 128 defines earnings per share (“EPS”) as “the amount of earnings attributable to each share of common stock” and indicates that the objective of EPS is to measure the performance of an entity over the reporting period. SFAS 128 addresses conditions under which a participating security requires the use of the two-class method of computing EPS. The two-class method is an earnings allocation formula that treats a participating security as having rights to earnings that otherwise would have been available to common shareholders, but does not require the presentation of basic and diluted EPS for securities other than common stock. The Company’s Series C Preferred is a participating security and, therefore, we calculate EPS utilizing the two-class method, however, have chosen not to present basic and diluted EPS for its preferred stock.

In addition, thereNovember 2004, the FASB issued SFAS No. 151, “Inventory Costs, an Amendment of ARB No. 43, Chapter 4” (“SFAS 151”), which clarifies the accounting for abnormal amounts of idle facility expense, freight, handling costs and spoilage. We are required to adopt the provisions of SFAS 151 effective January 1, 2006; however, early adoption is no cumulative effectpermitted. We are currently in the process of determining the impact of the adoption of this Statement on our financial statements.

In December 2004, the FASB issued SFAS No. 123R, “Share Based Payment” (“SFAS 123R”). SFAS 123R requires measurement and recording of compensation expense for all employee share-based compensation awards using a fair value method. The Company currently accounts for its stock-based compensation to employees using the fair value-based methodology under SFAS 123. We are currently assessing the impact of the adoption of this Statement.

In May 2005, the FASB issued SFAS No. 154, “Accounting Changes and Error Corrections” (“SFAS 154”), which changes the requirements for the accounting for and reporting of a change in accounting principleprinciple. We are required to adopt the provisions of SFAS 154 effective January 1, 2006; however, early adoption is permitted. The Company is currently assessing the impact of the adoption of this Statement.

2. RESTATEMENT OF FINANCIAL STATEMENTS AND OTHER RELATED MATTERS

We have restated the consolidated financial statements for the fiscal years ended December 27, 2003 and December 28, 2002 in this Annual Report on Form 10-K. We have also restated the quarterly financial information for fiscal 2003 and the first two quarters of fiscal 2004 (collectively, the “Restatement”).

Buyers’ Club Program. In the first quarter of 2004, former management identified a potential issue with the accounting treatment of discount obligations due to members of certain of the Company’s buyers’ club programs, and at that time, an inappropriate conclusion regarding the accounting treatment was reached. During the third quarter of 2004, the issue was re-evaluated and we determined that an error in the accounting treatment had occurred. The impact of the error resulted in the overstatement of revenues and the omission of a liability related to the guarantee for discount obligations. The proper accounting treatment has been applied to all periods impacted including a calculation of the cumulative impact of the error on previously reported periods.

Revenue Recognition Issues. During the second quarter of 2004, the Company identified a revenue recognition cut-off issue that resulted in revenue being recorded in advance of the actual shipment of merchandise to the customer. The practice was stopped immediately. Subsequently, the Company determined that revenue should be recognized when merchandise is received by the customer rather than when shipped because the Company routinely replaces customer merchandise damaged or lost in transit as a customer service matter (even though risk of loss, as a legal matter, passes on shipment). As a consequence, the Company has restated all periods presented to recognize revenue when merchandise is received by the customer.

Kaul Accrual. During the year ended December 30, 2000, the Company estimated its liability related to Rakesh Kaul’s claims regarding benefits to which he was entitled as a result of his resignation as CEO on December 5, 2000. The accompanying consolidated financial statements contain a restatement related to the Kaul reserve that corrects two errors in the accounting treatment of the reserve. The first error identified was the premature reversal of the reserve in the fourth quarter of 2003 based upon the summary judgment decision in January 2004. As noted above, because this decision could be, and subsequently was, appealed, management has determined that the reversal was premature. The second error identified was the accounting for legal fees associated with litigating this claim. Due to the fact that the Kaul reserve was recorded prior to the initiation of litigation, the Company has determined that the appropriate basis of accounting for the legal fees related to the litigation would have been to


treat such fees as period costs and, therefore, expensed as incurred. However, the Company had inappropriately recorded certain of these fees against the reserve as opposed to recording them as an expense in the income statement. As of December 25, 2004, the Company had accrued $4.5 million related to this matter. This accrual remained on the Company’s Consolidated Balance Sheet until the third quarter of 2005 when Kaul’s rights to pursue this claim expired.

Customer Prepayments and Credits. Starting in fiscal 2001, the Company inappropriately reduced the liability for certain customer prepayments and credits. The impact of the inappropriate reduction of this liability resulted in the understatement of general and administrative expenses and the omission of the related liability. During the fourth quarter of 2004, the Company re-evaluated the accounting treatment for these customer prepayments and credits. As a consequence, the Company has applied the proper accounting treatment to all periods impacted including recording a liability in each respective previously reported period equivalent to the cumulative impact of the error.

Other Accruals. The Company has recorded other liabilities relating primarily to certain miscellaneous catalog costs and other miscellaneous costs that were inappropriately not accrued in the appropriate periods.

The summary of the effects of the Restatement, inclusive of any tax implications, on the Company’s annual consolidated financial statements is as follows:

 

 

Year ended December 27, 2003

 

 

 

As

Previously Reported

 

Buyers’ Club Adjustment

 

Revenue Recognition Adjustments

 

Kaul

Accrual

Adjustment

Customer Prepayments and Credit Adjustments

 

Other

Accrual

Adjustments

 

 

 

As Restated

 

 








 

 

(In thousands, except per share amounts)

Inventories

 

$      41,576

--

1,230

--

--

--

$        42,806

Prepaid catalog costs

 

$      11,808

--

677

--

--

--

$        12,485

Other current assets

 

$        3,951

--

288

--

--

--

$          4,239

Total current assets

 

$      73,952

--

2,195

--

--

--

$        76,147

Deferred tax asset

 

$        1,453

--

316

--

--

--

$          1,769

Accounts payable

 

$      41,880

--

--

--

--

862

$        42,742

Accrued liabilities

 

$      12,918

--

(184)

4,354

--

--

$        17,088

Customer prepayments and credits

 

$        5,485

1,897

3,230

--

867

--

$        11,479

Deferred tax liability

 

$        1,453

--

316

--

--

--

$          1,769

Total current liabilities

 

$      75,204

1,897

3,362

4,354

867

862

$        86,546

Accumulated deficit

 

$ ( 494,791)

(1,897)

(851)

(4,354)

(867)

(862)

$    (503,622)

Total shareholders’ deficiency

 

$    (47,508)

(1,897)

(851)

(4,354)

(867)

(862)

$      (56,339)

Net revenues

 

$    414,874

(899)

308

--

--

--

$      414,283

Cost of sales and operating expenses

 

$    261,118

--

179

--

--

--

$      261,297

Selling expenses

 

$      99,543

--

150

--

--

278

$        99,971

General and administrative expenses

 

$      42,080

--

4

3,297

114

48

$        45,543

Income before interest and income taxes

 

$        8,017

(899)

(25)

(3,297)

(114)

(326)

$          3,356

Net loss and comprehensive loss

 

$    (15,399)

(899)

(25)

(3,297)

(114)

(326)

$      (20,060)

Net loss applicable to common shareholders

 

$    (23,321)

(899)

(25)

(3,297)

(114)

(326)

$      (27,982)

Net loss per share-basic and diluted

 

$       (1.62)

(0.06)

(0.00)

(0.23)

(0.01)

(0.02)

$         (1.94)


 

 

Year ended December 28, 2002

 

 

 

As

Previously Reported

 

Buyers’ Club Adjustment

 

Revenue Recognition Adjustments

 

Kaul

Accrual

Adjustment

Customer Prepayments and Credit Adjustments

 

Other

Accrual

Adjustments

 

 

 

As Restated

 

 








 

 

(In thousands, except per share amounts)

Accumulated deficit

 

$   (486,627)

(998)

(826)

(1,057)

(753)

(536)

$      (490,797)

Total shareholders’ deficiency

 

$     (58,841)

(998)

(826)

(1,057)

(753)

(536)

$        (63,011)

Net revenues

 

$      457,644

(306)

(348)

--

--

--

$        456,990

Cost of sales and operating expenses

 

$      290,531

--

(148)

--

--

--

$        290,383

Selling expenses

 

$      105,239

--

(86)

--

--

295

$        105,448

General and administrative expenses

 

$       52,258

--

(4)

777

261

30

$          53,322

Income (loss) before interest and income taxes

 

$           138

(306)

(110)

(777)

(261)

(325)

$         (1,641)

Net loss and comprehensive loss

 

$       (9,130)

(306)

(110)

(777)

(261)

(325)

$        (10,909)

Net loss applicable to common shareholders

 

$     (24,686)

(306)

(110)

(777)

(261)

(325)

$        (26,465)

Net loss per share-basic and diluted

 

$        (1.79)

(0.02)

(0.01)

(0.05)

(0.02)

(0.02)

$           (1.91)

 

 

Year ended December 29, 2001

 

 

 

As

Previously Reported

 

Buyers’ Club Adjustment

 

Revenue Recognition Adjustments

 

Kaul

Accrual

Adjustment

Customer Prepayments and Credit Adjustments

 

Other

Accrual

Adjustments

 

 

 

As Restated

 

 








 

 

(In thousands)

Accumulated deficit

 

$    (477,497)

(692)

(716)

(280)

(492)

(211)

$    (479,888)

Total shareholders’ deficiency

 

$      (35,728)

(692)

(716)

(280)

(492)

(211)

$      (38,119)

The Restatement did not result in a change to the Company’s cash flows during the restated periods.

As further discussed below in Note 18, as a result of the implementation of SFAS 150. As of December 27, 2003,Restatement, the implementation of SFAS 150 has increased Total Liabilities by approximately $72.7 million. Shareholders' Deficiency remained unchanged since the balance had previously been classified between Total Liabilities and Shareholders' Deficiency on the Consolidated Balance Sheet. The classificationAudit Committee of the Series C Participating Preferred Stock as a liability under SFAS 150 should not change its classification as equity under state law. 2. DIVESTITURES During 2001,Board of Directors hired independent outside counsel to assist with an investigation of certain of the matters relating to the restatements of the Company’s consolidated financial statements and other accounting-related matters. The Securities and Exchange Commission (“SEC”) also informed the Company sold the following businesses and assets: Sale of the Improvements Business. On June 29, 2001,that it was conducting an informal inquiry.

3. DIVIDEND RESTRICTIONS

The Company is restricted from paying dividends on its Common Stock or from acquiring its Common Stock by covenants contained in loan agreements to which the Company sold certain assets and liabilities of its Improvements business to HSN,is a division of USA Networks, Inc.'s Interactive Group, for approximately $33.0 million. In conjunction with the sale, the Company's Keystone Internet Services, Inc. subsidiary (now Keystone Internet Services, LLC) agreed to provide telemarketing and fulfillment services for the Improvements business under a services agreement with the buyer for a period of three years. The asset purchase agreement between the Company and HSN provided that if Keystone Internet Services, Inc. failed to perform its obligations during the first two years of the services contract, the purchaser could receive a reduction in the original purchase price of up to $2.0 million. An escrow fund of $3.0 million, which was withheld from the original proceeds of the sale, had been established for a period of two years under the terms of an escrow agreement between LWI Holdings, Inc., HSN and The Chase Manhattan Bank as a result of these contingencies. The balance in the escrow fund as of December 29, 2001, December 28, 2002 and December 27, 2003 were $2.6 million, $2.0 million and $0.0 million, respectively. party.

4. DIVESTITURES

On March 27, 2003, the Company and HSN, a division of USA Networks, Inc.’s Interactive Group and purchaser of certain assets and liabilities of the Company’s Improvements business on June 29, 2001, amended the asset purchase agreement to provide for the release of the remaining $2.0 million balance of the escrow fund and to terminate the escrow agreement. The asset purchase agreement had provided that if the Company’s subsidiary, Keystone Internet Services LLC (“Keystone”) failed to perform its obligations during the first two years of the services contract, HSN could receive a reduction in the original purchase price of up to $2.0 million. By agreeing to the terms of the amendment, HSN forfeited its ability to receive a reduction in the original purchase price of up to $2.0 million if Keystone Internet Services failed to perform its obligations during the first two years of the services contract.price. In consideration for the release, Keystone Internet Services issued a credit to HSN for $100,000, which could be applied by HSN against any invoices of Keystone Internet Services to HSN. This credit was utilized by HSN during the March 2003 billing period.2003. On March 28, 2003, the remaining $2.0 million escrow balance was received by the Company, thus terminating the escrow agreement. The Company recognized a net gain on the sale of approximately $23.2 million, net of a non-cash goodwill charge of $6.1 million, in the second quarter of 2001, which represented the excess of the net proceeds from the sale over the net assets acquired by HSN, the goodwill associated with the Improvements business and expenses related to the transaction.


During fiscal 2002, the Company recognized approximately $0.6 million of the deferred gain consistent with the terms of the escrow agreement. Proceeds related to the deferred gain were received on July 2, 2002 and December 30, 2002 for $0.3 million and $0.3 million, respectively. The Company recognized the remaining net deferred gain of $1.9 million upon the receipt of the escrow balance on March 28, 2003. This gain was reported net of the costs incurred to provide the credit to HSN of approximately $0.1 million. Sale of Kindig Lane Property.

5. SPECIAL CHARGES

2004 Plan

On May 3, 2001, as partJune 30, 2004 the Company announced its plan to consolidate the operations of the Company's strategic business realignment program,LaCrosse, Wisconsin fulfillment center and storage facility into the Roanoke, Virginia fulfillment center by June 30, 2005. The LaCrosse fulfillment center and storage facility were closed in June 2005 and August 2005 upon the expiration of their respective leases. The plan to consolidate operations was prompted by excess capacity at the Roanoke facility and the lack of sufficient warehouse space in the leased Wisconsin facilities to support the growth of The Company sold its fulfillment warehouse in Hanover, Pennsylvania (the "Kindig Lane Property")Store and certain equipment located therein for $4.7 million to an unrelated third party. Substantially allreduce the overall cost structure of the net proceedsCompany. The Company substantially completed the consolidation of the sale were paid to Congress, pursuant to the terms of the Congress Credit Facility, and applied to a partial repayment of the Tranche A Term Loan made to Hanover Direct Pennsylvania, Inc., an affiliate of the Company, and to a partial repayment of the indebtedness under the Congress Credit Facility. The Company realized a net gain on the sale of approximately $1.5 million, which included the sale price net of 54 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) selling expenses in excess of the net book value of assets sold. The Company continued to use the Kindig Lane Property under a lease agreement with the third party, and leased a portion of the Kindig Lane Property through March 2003, at which time, the Company moved its remaining operations to the Company's facility in Roanoke, Virginia. During 1999, the Company sold The Shopper's Edge. Transactions related to this sale impact the fiscal years 2002 and 2001, which are presented below. The Shopper's Edge. In March 1999, the Company, through a newly formed subsidiary, established and promoted a discount buyers' club to consumers known as "The Shopper's Edge." In exchange for an up-front membership fee, The Shopper's Edge program enabled members to purchase a wide assortment of merchandise at discounts that were not available through traditional retail channels. Initially, prospective members participated in a 45-day trial period that, unless canceled, was automatically converted into a full membership term, which was one year in duration. Memberships were automatically renewed atVirginia fulfillment center by the end of each term unless canceledJune 2005. The Company has incurred approximately $0.6 million in facility exit costs through June 25, 2005. The Company accrued $0.5 million in severance and related costs during 2004 associated with the LaCrosse operations and the elimination of 149 full and part-time positions, of which 96 employees will be provided severance benefits by the member. Effective December 1999,Company. Since the consolidation of our fulfillment centers, our Roanoke fulfillment center has experienced lower productivity that has negatively impacted fulfillment costs and the Company’s overall performance.

On November 9, 2004, the Company solddecided to relocate its interestInternational Male and Undergear catalog operations to its offices in New Jersey. The Shopper's Edge subsidiaryCompany completed the relocation on February 28, 2005. The relocation was done primarily to an unaffiliated third party for a nominal fair value based upon an independent appraisal. In January 2000,consolidate operations, reduce costs, and leverage its catalog expertise in New Jersey. The Company accrued $0.9 million in severance and related costs during the fourth quarter associated with the elimination of 32 California-based full-time equivalent positions. Since the relocation and consolidation of the Men’s apparel catalogs, the transition has negatively impacted the performance of the Men’s apparel catalogs in 2005.

Pursuant to and in conjunction with the above actions to reduce overhead costs, the Company entered into a solicitation services agreement, effectively amendingeliminated an additional 15 full-time positions Company-wide, for which the Company accrued $0.3 million in severance and restatingrelated costs during the original agreement to re-define the parties and their roles under that agreement. The Company received $0.0 million for fiscal year 2003 and $0.4 million and $2.5 millionfourth quarter of fee revenue for fiscal years 2002 and 2001, respectively, for solicitation services provided. 3. SPECIAL CHARGES 2004.

2000 Plan

In December 2000, the Company began a strategic business realignment program that resulted in the recording of special charges for severance, facility exit costs and fixed asset write-offs. Special charges recorded in fiscal years 2003, 2002 and 2001 relating to the strategic business realignment program were $1.3 million, $4.4 million and $11.3 million, respectively. The actions related to the strategic business realignment program were taken in an effort to direct the Company'sCompany’s resources primarily towards a loss reduction strategy and return to profitability. For fiscal year 2001, the $11.3 million of special charges were related to the strategic business realignment program that was initiated at the end of 2000 and consisted of severance ($4.2 million), facility exit costs ($3.8 million) and asset write-offs ($3.3 million, all of which is non-cash). In December 2001, the Company made a decision, as part of the continuing implementation of the strategic business realignment program, to close its San Diego telemarketing center in the first quarter of 2002. Accordingly, severance costs include $0.3 million for associates of the telemarketing center whose jobs were eliminated as a result. In addition severance costs recorded for the year include $0.4 million for associates of the Kindig Lane Property whose jobs were eliminated as a result of the sale of the facility in May 2001. The remainder of the severance charges recorded in 2001, which amounted to $3.5 million, represents the elimination of 442 FTE positions across all divisions of the Company's business as part of the strategic business realignment program. In October 2001, the Company determined it was more cost effective to relocate certain of its operating and administrative functions from the first floor of its facility in Weehawken, New Jersey to a previously closed space in Edgewater, New Jersey and attempted to sublet the space vacated in Weehawken, New Jersey. This amendment of the original plan resulted in an additional charge of $0.8 million for facility exit costs and a charge of $0.6 million for the write-off of fixed assets related to the Weehawken location. In addition, special charges totaling $0.2 million were recorded, primarily related to loan forgiveness of certain of the severed associates. In addition, the exit of the Maumelle and Kindig Lane buildings, as well as the closing of the San Diego telemarketing center, resulted in special charges of $3.7 million in addition to the aforementioned severance costs. The charges related to the exit of the Maumelle facility included a $1.1 million addition to the estimated loss on the lease provision and a $1.9 million fixed asset write-down. The exit charges for the Kindig Lane Property building consisted of a $0.5 million write-off for the impairment in value of the fixed assets located in 55 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) that facility. Finally, the costs associated with closing the San Diego telemarketing center included a write-down for the fixed assets of $0.1 million, and a lease provision for the facility of $0.1 million. The special charges recorded in 2001 also included $1.8 million to revise estimated losses provided for sublease arrangements in connection with a retail outlet store in San Diego that was previously closed and office facilities located in San Francisco, California. The Company reduced its estimated loss on the San Diego store lease by $0.4 million reflecting the locating of a subtenant quicker than originally expected. This was more than offset by the charge required for anticipated losses on sublease arrangements for the San Francisco office space resulting from declining market values in that area of the country.

In May 2002, the Company entered into an agreement with the landlord and the sublandlord to terminate its sublease of the Company'sCompany’s closed 497,200746,000 square foot warehouse and telemarketing facility located in Maumelle, Arkansas. The agreement provided for the payment by the Company to the sublandlord of $1.6 million plus taxes through April 30, 2002 in the amount of $0.2$1.8 million. The Company made all of the payments in four weekly installments between May 2, 2002 and May 24, 2002. Upon the satisfaction by the Company of all of its obligations under the agreement, the sublease terminated and the Company was released from all further obligations under the sublease. The Company'sCompany’s previously established reserves for Maumelle, Arkansas were adequate based upon the terms of the final settlement agreement.

In the first quarter of 2002, special charges relating to the strategic business realignment program were recorded in the amount of $0.2$4.4 million. These charges consisted primarilyof $1.8 million of severance costs related to the elimination of an additional 10 FTE positionsCompany’s strategic business realignment program, and costs associated with the Company's decision to close a product storage facility located in San Diego, California. In September 2002, the Company continued to execute this program through the integration of its The Company Store and Domestications divisions. As a result of the continued actions needed to execute these plans, during the third quarter of 2002, an additional $1.5 million of special charges were recorded. Of this amount, $1.3 million consisted of additional facility exit costs resulting primarily from the integration of The Company Store and Domestications divisions, causing management to reassess its plan to consolidate its office space utilization at the corporate offices in New Jersey. The additional $0.2 million consisted of further severance costs for an individual relating to the Company's strategic business realignment program. In the fourth quarter of 2002, special charges totaling $2.7 million were recorded. Of this amount, $1.5 million was for severance costs, including $1.2 million for two of the Company's senior management members, $0.2 million was associated with the elimination of 32 FTE positions in the Company's Hanover, Pennsylvania fulfillment operation as a result of its consolidation into the Company's Roanoke, Virginia facility in March 2003, and $0.1 million was for additional severance costs and adjustments pertaining to the Company's previous strategic business realignment initiatives. divisions. The remaining $1.2$1.3 million consisted primarily of a $0.4 million credit reflecting the reduction of the deferred rental liabilities applicable to the portions of the facilities previously included in the Company'sCompany’s strategic business realignment program, and a $1.6$1.7 million charge in order to properly reflect the current marketability of such facilities in the rental markets.

In the first quarter of 2003, special charges were recorded in the amount of $0.3 million. These charges consisted$1.3 million primarily offor additional severance costs


associated with the Company'sCompany’s strategic business realignment program. During the second, third,program and fourth quarters of 2003, special charges were recorded in the amount of $0.2 million, $0.2 million and $0.6 million, respectively. These charges were incurred primarily to revise estimated losses related to sublease arrangements for Gump’s office facilitiesfacility in San Francisco, California. Increased anticipated losses on sublease arrangements for the San Francisco office space resulted fromCalifornia, as a result of the loss of a subtenant, coupled with declining market values in that area of the country. 56


NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED)

During 2004, special charge credits were recorded in the amount of $0.1 million. These credits consisted principally of reductions of estimated losses on the sublease arrangements for the office facility in San Francisco due to the acquisition of additional subtenants for the vacant space.

Plan Summary

At December 27, 2003 and December 28, 2002, liabilities25, 2004, a current liability of $2.4approximately $2.5 million and $3.3 million, respectively, werewas included within Accrued Liabilities and liabilitiesa long-term liability of $3.4approximately $2.4 million and $4.7 million, respectively, werewas included within Other Non-Current Liabilities. These liabilities relateLiabilities relating to future payments in connection with the Company's strategic business realignment programCompany’s 2000 and 2004 plans. They are expected to be satisfied no later than February 2010 and consist of the following (in thousands):
SEVERANCE & REAL ESTATE INFORMATION PERSONNEL LEASE & TECHNOLOGY COSTS EXIT COSTS LEASES TOTAL ----------- ----------- ----------- ------- Balance at December 30, 2000.............. $ 4,422 $ 7,558 $1,043 $13,023 2001 Expenses............................. 4,135 3,828 -- 7,963 Paid in 2001.............................. (6,011) (3,249) (670) (9,930) ------- ------- ------ ------- Balance at December 29, 2001.............. 2,546 8,137 373 11,056 2002 Expenses............................. 1,817 2,952 -- 4,769 Paid in 2002.............................. (2,911) (4,672) (210) (7,793) ------- ------- ------ ------- Balance at December 28, 2002.............. 1,452 6,417 163 8,032 2003 Expenses............................. 291 1,013 -- 1,304 Paid in 2003.............................. (1,538) (1,841) (163) (3,542) ------- ------- ------ ------- Balance at December 27, 2003.............. $ 205 $ 5,589 $ -- $ 5,794 ======= ======= ====== =======
A

 

 

Severance &

Personnel

Costs

 

Real Estate

Lease &

Exit Costs

 

Information Technology Leases

 

 

 

 

 

 

 

2004 Plan

2000 Plan

 

2000 Plan

 

2000 Plan

 

Total

 

 

 

 

 

 

 

 

 

 

Balance at December 29, 2001

 

$              --

$       2,546

 

$          8,137

 

$             373

 

$        11,056

2002 expenses

 

--

1,817

 

2,952

 

--

 

4,769

Paid in 2002

 

--

(2,911)

 

(4,672)

 

(210)

 

(7,793)

 

 



 


 


 


Balance at December 28, 2002

 

$              --

$       1,452

 

$          6,417

 

$             163

 

$          8,032

2003 expenses

 

--

291

 

1,013

 

--

 

1,304

Paid in 2003

 

--

(1,538)

 

(1,841)

 

(163)

 

(3,542)

 

 



 


 


 


Balance at December 27, 2003

 

$              --

$          205

 

$          5,589

 

$                --

 

$          5,794

2004 expenses

 

1,664

--

 

--

 

--

 

1,664

2004 revisions of previous estimate

 

--

(31)

 

(97)

 

--

 

(128)

Paid in 2004

 

(146)

(174)

 

(2,132)

 

--

 

(2,452)

 

 



 


 


 


Balance at December 25, 2004

 

$       1,518

$              --

 

$          3,360

 

$                --

 

$          4,878

 

 



 


 


 


 

 

 

 

 

 

 

 

 

 

The following is a summary of the liability related to Real Estate Leasereal estate lease and Exit Costs,exit costs, by location, as of the end ofDecember 25, 2004 and December 27, 2003 and 2002, is as followsincludes lease and exit costs related to the Gump’s operations that were sold on March 14, 2005 (in thousands):
DECEMBER 27, DECEMBER 28, 2003 2002 ------------ ------------ Gump's facility, San Francisco, CA.......................... $3,788 $3,349 Corporate facility, Weehawken, NJ........................... 1,447 2,325 Corporate facility, Edgewater, NJ........................... 261 439 Administrative and telemarketing facility, San Diego, CA.... 90 179 Retail store facilities, Los Angeles and San Diego, CA...... 3 125 ------ ------ Total Lease and Exit Cost Liability......................... $5,589 $6,417 ====== ======
4.

 

 

 

December 25,

2004

 

 

December 27,

2003

 

 


 


 

 

 

 

 

Gump’s facility, San Francisco, CA

 

$              2,885

 

$            3,788

Corporate facility, Weehawken, NJ

 

386

 

1,447

Corporate facility, Edgewater, NJ

 

68

 

261

Administrative and telemarketing facility, San Diego, CA

 

21

 

93

 

 


 


Total Real Estate Lease and Exit Costs

 

$             3,360

 

$             5,589

 

 


 



6. ACCRUED LIABILITIES

Accrued liabilities consist of the following (in thousands):
DECEMBER 27, DECEMBER 28, 2003 2002 ------------ ------------ Special charges............................................. $ 2,362 $ 3,327 Reserve for future sales returns............................ 2,165 1,888 Compensation and benefits................................... 4,341 11,614 Income and other taxes...................................... 258 1,003 Litigation and other........................................ 3,792 8,519 ------- ------- Total.................................................. $12,918 $26,351 ======= =======
57 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) 5.

 

 

December 25,

2004

 

 

December 27,

2003

As Restated

 


 


Special charges

$        2,460

 

$         2,362

Reserve for future sales returns

1,985

 

1,981

Compensation and benefits

5,670

 

4,341

Income and other taxes

470

 

258

Litigation and other related accruals

5,023

 

4,554

Other

4,927

 

3,592

 


 


Total

$      20,535

 

$       17,088

 


 


7. DEBT

The Company has two credit facilities: a senior secured credit facility (the “Wachovia Facility”) provided by Wachovia National Bank, as successor by merger to Congress Financial Corporation (“Wachovia”) and a $20.0 million junior secured facility (the “Chelsey Facility”), provided by Chelsey Finance, LLC (“Chelsey Finance”), of which the entire $20.0 million was borrowed by the Company. Chelsey Finance is an affiliate of Chelsey, the Company’s principal shareholder.

Debt consists of the following (in thousands):
AS RESTATED DECEMBER 27, DECEMBER 28, 2003 2002 ------------ ------------ Congress facility: Term loans............................................... $ 8,689 $12,479 Capital lease obligations................................... 353 29 ------- ------- Long-term debt $ 9,042 $12,508 Congress facility: Term loans - Current portion............................. $ 3,792 $ 3,792 Revolver................................................. 8,997 8,819 Capital lease obligations - Current portion................. 679 10 ------- ------- Short-term debt...................................... $13,468 $12,621 ------- ------- Total debt........................................... $22,510 $25,129 ======= =======
Changes to Congress Credit

 

 

December 25,

 

December 27,

 

 

2004

 

2003

 

 


 


Wachovia facility:

 

 

 

 

Tranche A term loans – Current portion, interest rate of 5.5% in 2004 and 4.75% in 2003

 

$       1,992

 

$         1,992

Tranche B term loan – Current portion, interest rate of 13.0% in 2003

 

--

 

1,800

Revolver, interest rate of 5.5% in 2004 and 4.5% in 2003

 

14,408

 

8,997

Capital lease obligations – Current portion

 

290

 

679

 

 


 


Short-term debt

 

$     16,690

 

$       13,468

 

 

 

 

 

Wachovia facility:

 

 

 

 

Tranche A term loans – interest rate of 5.5% in 2004 and 4.75% in 2003

 

$       2,985

 

$         4,478

Tranche B term loan – interest rate of 13.0% in 2003

 

--

 

4,211

Chelsey facility – stated interest rate of 10.0% (5.0% above prime rate) in 2004

 

8,159

 

--

Capital lease obligations

 

52

 

353

 

 


 


Long-term debt

 

$     11,196

 

$         9,042

 

 


 


Total debt

 

$     27,886

 

$       22,510

 

 


 


Wachovia Facility -- On December 27, 2003, the Congress Credit Facility contained a maximum credit line, subject to certain limitations, of up to $56.5 million. In October 2003, the Company amended the Congress Credit Facility to extend the expiration thereof from January 31, 2004 to January 31, 2007. The Congress Credit Facility, as amended, comprises a revolving loan facility, a $17.5 million Tranche A Term Loan, and a $6.3 million Tranche B Term Loan. Total cumulative borrowings under the Congress Credit Facility are subject to limitations based upon specified percentages of eligible receivables and eligible inventory,

Wachovia and the Company are parties to a Loan and Security Agreement dated November 14, 1995 (as amended by the First through Thirty-Fourth Amendments, the “Wachovia Loan Agreement”) pursuant to which Wachovia provided the Company with the Wachovia Facility which has included, since inception, one or more term loans and a revolving credit facility (“Revolver”). The Wachovia Facility expires on July 8, 2007.

Prior to the Chelsey Facility, there were two term loans outstanding, Tranche A and Tranche B, under the Wachovia Facility. The Tranche B term loan had a principal balance of approximately $4.9 million and bore interest at 13.0% when the Company used a portion of the proceeds of the Chelsey Facility to repay this loan on July 8, 2004. The Tranche A term loan had a principal balance of approximately $5.0 million as of December 25, 2004, of which approximately $2.0 million is required to maintainclassified as short term and approximately $3.0 million is classified as long term on the Consolidated Balance Sheet. The Tranche A term loan bears interest at 0.5% over the Wachovia prime


rate and requires monthly principal payments of excessapproximately $166,000.

The Revolver has a maximum loan limit of $34.5 million, subject to inventory and accounts receivable sublimits that limit the credit availability at all times.available to the Company’s subsidiaries, which are borrowers under the Revolver. The Congress Creditinterest rate on the Revolver is currently 0.5% over the Wachovia prime rate. As of December 25, 2004, the interest rate on the Revolver was 5.5%.

The Wachovia Facility is secured by substantially all of the assets of the Company and places restrictions oncontains certain restrictive covenants, including a restriction against the incurrence of additional indebtedness and on the payment of common stockCommon Stock dividends. AsIn addition, all of December 27, 2003, the revolvingreal estate owned by the Company is subject to a mortgage in favor of Wachovia and a second mortgage in favor of Chelsey Finance. The Wachovia Loan Agreement contains affirmative and negative covenants typical for loan facilityagreements for asset-based lending of $9.0 millionthis type including financial covenants requiring the Company to maintain specified levels of Consolidated Net Worth, Consolidated Working Capital and EBITDA, as those terms are defined in the Wachovia Loan Agreement.

Due to, among other things, the Restatement which resulted in the Company violating several financial covenants and the Company’s inability to timely file its periodic reports with the SEC, the Company was recognized as a current liability onin technical default under the Company's Consolidated Balance Sheet. Wachovia and Chelsey Facilities. The Company has obtained waivers from both Wachovia and Chelsey Finance for such defaults.

2004 Amendments to Wachovia Loan Agreement

On or before April 30,March 25, 2004, the Company is required to enter into a restatement of the loan agreement with Congress, requiring no changes to the terms of the current agreement. Under the Congress Credit Facility, the Company is required to maintain minimum net worth, working capital and EBITDA as defined throughout the term of the agreement. As of December 27, 2003, the Company was not in compliance with the working capital covenant; however, it has subsequently received a waiver from Congress addressing the deficiency. The Company was in compliance with all other covenants as of December 27, 2003. There can be no assurance that Congress will waive any future non-compliance by the Company with the financial and other covenants contained in the Congress Credit Facility which could result in a default by the Company, allowing Congress to accelerate the amounts due under the facility. A summary of the amendments implemented during 2003 is as follows: In February 2003, the CompanyWachovia amended the Congress Credit Facility to amendWachovia Loan Agreement, which adjusted the existing change in control Event of Default. The existing change in control Event of Default under the Congress Credit Facility was based upon NAR Group Limited, a former shareholder of the Company, ceasing to be the direct or indirect beneficial owner of a sufficient number of issued and outstanding shares of capital stock of the Company on a fully diluted basis to elect a majority of the members of the Company's Board of Directors. This was replaced during February 2003 with a new change in control Event of Default, which is patterned on the Change In Control concepts in the Company's various Key Executive Compensation Continuation Plans. The new Event of Default would be triggered by certain transfers of assets, certain liquidations or dissolutions, the acquisition by a person or group (other than a Permitted Holder, as defined) of a majority of the total outstanding voting stock of the Company, and certain changes in the composition of the Company's Board of Directors. 58 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) In April 2003, the Company amended the Congress Credit Facility to allow the Company's chief financial officer or its corporate controller to certify the financial statements required to be delivered to Congress under the Congress Credit Facility, rather than the chief financial officer of each subsidiary borrower or guarantor. In August 2003, the Company amended the Congress Credit Facility to make certain technical amendments thereto, including the amendment of the definitionlevels of Consolidated Net Worth and the temporary release of a $3.0 million availability reserve established thereunder. The temporary release of the $3.0 million availability reserve was removed by the end of fiscal year 2003. The amendment required the payment of fees in the amount of $165,000. In October 2003,Consolidated Working Capital that the Company amended the Congress Credit Facilityhad to extend the expiration thereof frommaintain during each month commencing January 31, 2004, to January 31, 2007, to reduce the amount of revolving loans available thereunder to $43.0 million, to make adjustments to the sublimits available to the various borrowers thereunder, to amendand amended the EBITDA covenant to specify minimum levels of EBITDA that must be achievedthe Company had to achieve on a quarterly basis during the Company's fiscal years ending 2004, 2005 and 2006, to permit the borrowing under certain circumstances of up to $1.0 million against certain inventory in transit to locations in the United States, and to make certain other technical amendments. The amendment required the payment of fees in the amount of $650,000. On November 4, 2003, the Company amended the Congress Credit Facility to change the definition of Consolidated Net Worth so as to provide that for the purposes of calculating such amount for the Company's fiscal year ending December 27, 2003, the Company's net deferred tax assets in the amount of $11.3 million that are required to be fully reserved pursuant to SFAS 109, shall be added back for the purposes of determining the Company's assets. On November 25, 2003, the Company amended the Congress Credit Facility to receive consent from Congress in regards to the Recapitalization Agreement with Chelsey (See Note 8) so that the Company could exchange 1,622,111 shares of Series B Participating Preferred Stock held by Chelsey in consideration of the issuance by the Company of 564,819 shares of newly issued Series C Participating Preferred Stock and 81,857,833 shares of newly issued Common Stock to Chelsey. In addition, the Company may repurchase, redeem or retire shares of its Series C Participating Preferred Stock owned by Chelsey using a portion of the net proceeds from any asset sales consummated after the implementation of all asset sale lending adjustments. The Company also amended the Congress Credit Facility to make certain technical amendments thereto, including the amendment of the amounts of Consolidated Working Capital and Consolidated Net Worth. The amendment required the payment of fees in the amount of $150,000. The revolving loan facility bears interest at prime plus 0.5% or Eurodollar plus 2.5%, the Tranche A Term Loans bear interest at prime plus 0.75% or Eurodollar plus 3.5%, and the Tranche B Term Loans bear interest at prime plus 4.25%, but in no event less than 13.0%. The Company has re-examined the provisions of the Congress Credit Facility and, based on EITF Issue No. 95-22, "Balance Sheet Classification of Borrowings Outstanding under Revolving Credit Agreements that Include Both a Subjective Acceleration Clause and a Lock-Box Arrangement" ("EITF 95-22"), and certain provisions in the credit agreement, the Company is required to reclassify its revolving loan facility from long-term to short-term debt, though the existing revolving loan facility does not mature until January 31, 2007. As a result, the Company has reclassified $8.8 million as of December 28, 2002 from Long-term debt to Short-term debt and capital lease obligations that is classified as Current liabilities. See Note 18 for further discussion regarding the restatement of prior year borrowings outstanding under the Congress Credit Facility. As of December 27, 2003, the Company had $21.5 million of cumulative borrowings outstanding under the Congress Credit Facility, comprising $9.0 million under the Revolving Loan Facility, bearing an interest rate of 4.50%, $6.5 million under the Tranche A Term Loan, bearing an interest rate of 4.75%, and $6.0 million under the Tranche B Term Loan, bearing an interest rate of 13.0%. Of the aggregate borrowings, $12.8 million is classified as short-term with $8.7 million classified as long-term on the Company's 59 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) Consolidated Balance Sheet. As of December 28, 2002, the Company had $25.1 million of borrowings outstanding under the Congress Credit Facility comprising $8.8 million under the revolving loan facility, bearing an interest rate of 4.75%, $8.5 million under the Tranche A Term Loan, bearing an interest rate of 5.0%, and $7.8 million under the Tranche B Term Loan, bearing an interest rate of 13.0%. On March 25, 2004, the Company amended the Congress Credit Facility to change the definition of Consolidated Net Worth, to amend the Consolidated Working Capital and Consolidated Net Worth covenants to specify minimum levels of Consolidated Working Capital and Consolidated Net Worth that must be maintained during each month commencing January 2004, and to amend the EBITDA covenant to specify minimum levels of EBITDA that must be achieved during the Company's fiscal years ending 2004, 2005 and 2006. The Company expects to maintain the minimum levels of these covenants in future periods. In addition, the definition of "Event“Event of Default"Default” was amended by replacing thechanging an Event of Default which would have occurred onfrom the occurrence of a material adverse change in the business, assets, liabilities or condition of the Company and its subsidiaries with an Eventto the occurrence of Default which would occur if certain specific events such as a decrease in consolidated net revenues beyond certain specified levels or aging of inventory or accounts payable beyond certain specified levels, werelevels.

Concurrent with the closing of the Chelsey Facility on July 8, 2004, the Company and Wachovia amended the Wachovia Loan Agreement in several respects including: (1) releasing certain existing availability reserves and removing the excess loan availability covenant that increased the Company’s availability by approximately $10.0 million, (2) reducing the amount of the maximum credit, the revolving loan limit and the inventory and accounts sublimits of the borrowers, and (3) permitting Chelsey Finance to occur. have a junior secured lien on the Company’s assets. In addition, Wachovia consented to (a) the Company’s issuance to Chelsey Finance of the Common Stock Warrant and the Common Stock as described below, (b) the proposed reverse stock split of the Common Stock and the Company making cash payments to repurchase fractional shares, (c) certain amendments to the Company’s Certificate of Incorporation, and (d) the issuance by the Company of Common Stock to Chelsey as payment of a waiver fee. The Company paid Wachovia a $400,000 fee in connection with this amendment. This fee was recorded as a deferred charge on the Company’s Consolidated Balance Sheets and is being amortized over the three-year term of the amended Wachovia Facility.

2005 Amendments to Wachovia Loan Agreement

On March 11, 2005, Wachovia consented to the sale of Gump’s and Gump’s By Mail (collectively “Gump’s”). On March 11, 2005 the Wachovia Loan Agreement was amended to temporarily increase the amount of letters of credits that the Company could issue from $10.0 million to $13.0 million through June 30, 2005. The Company paid Wachovia a $25,000 fee in connection with this amendment.

On July 29, 2005 the Company and Wachovia amended the Wachovia Loan Agreement to provide the terms under which the Company could enter into the World Financial Network National Bank (“WFNNB”) Credit Card Agreement which, among other things, prohibits the use of the proceeds of the Wachovia Facility to repurchase private label and co-brand accounts created under the WFNNB Credit Card Agreement should the Company become obligated to do so, prohibits the Company from terminating the WFNNB Credit Card Agreement without Wachovia’s consent and restricts the Company from borrowing on receivables generated under the WFNNB Credit


Card Agreement. The amendment also waives enumerated defaults, resets the financial covenants, reallocates the availability that was previously allocated to Gump’s among other Company subsidiaries and, retroactive to June 30, 2005, increases the amount of letter of credits that the Company can issue to $15.0 million. The Company paid Wachovia a $60,000 fee in connection with this amendment.

On July 29, 2005 the Company and Chelsey Finance entered into a similar amendment of the Chelsey Facility.

Based on the provisions of EITF 95-22, “Balance Sheet Classification of Borrowings Outstanding under Revolving Credit Agreements that Include Both a Subjective Acceleration Clause and a Lock-Box Arrangement,” and certain provisions in the credit agreement,Wachovia Loan Agreement, the Company is required to classify its revolving loan facilitythe Revolver as short-term debt. Achievement

Remaining availability under the Wachovia Facility as of December 25, 2004 was $14.0 million.

Chelsey Facility

On July 8, 2004, the Company closed on the Chelsey Facility, a $20.0 million junior secured credit facility with Chelsey Finance that was recorded net of a debt discount, at $7.1 million at issuance. The Chelsey Facility has a three-year term, subject to earlier maturity upon the occurrence of a change in control or sale of the Company's strategic business realignment programCompany (as defined), and carries a stated interest rate of 5.0% above the prime rate publicly announced by Wachovia. The financial and non-financial covenants contained in the Chelsey Facility mirror those in the Wachovia Facility except that the quantitative measures for the consolidated working capital and EBITDA covenants are 10.0% less restrictive and the consolidated net worth covenant is critical5.0% less restrictive than the comparable financial covenants in the Wachovia Facility. The Chelsey Facility is secured by a second priority lien on substantially all of the assets of the Company. As part of this transaction, Chelsey Finance entered into an intercreditor and subordination agreement with Wachovia. At December 25, 2004, the amount recorded as debt on the Consolidated Balance Sheet is $8.2 million, net of the un-accreted debt discount of $11.8 million.

Under the original terms of the Chelsey Facility, the Company was obligated to make payments of principal of up to the maintenance of adequate liquidity, as is compliance with the terms and provisionsfull outstanding amount of the Congress CreditChelsey Facility in each quarter, provided, among other things: (1) the aggregate amount of availability under the Wachovia Facility is at least $7.0 million, (2) the cumulative EBITDA for the four fiscal quarters immediately preceding the quarter in which the payment is made is at least $14.0 million, and (3) the Company's abilityaggregate amount of principal prepayments is no more than $2.0 million in any quarter. Subsequent to operate effectively during the 2004 fiscal year. Inclosing of the Chelsey Facility, the Company and Chelsey Finance amended the Chelsey Facility to provide that the Company was not obligated to make principal payments prior to the July 8, 2007, except in the event of a softer change in control or sale of the Company. This resulted in the recorded amount of the Chelsey Facility plus the accreted cost of the debt discount (as described below) being classified as long term on the Company’s Consolidated Balance Sheets as of December 25, 2004.

In consideration for providing the Chelsey Facility to the Company, Chelsey Finance received a closing fee of $200,000 and a warrant (the “Common Stock Warrant”) with a fair value of $12.9 million, exercisable immediately and for a period of ten years to purchase 30.0% of the fully diluted shares of Common Stock of the Company (equal to 10,259,366 shares of Common Stock) at an exercise price of $0.01 per share. The closing fee of $200,000 was recorded as a deferred charge in other assets on the Company’s Consolidated Balance Sheets and is being amortized over the three-year term of the Chelsey Facility utilizing the interest-method. Because the issuance of the Common Stock Warrant was subject to shareholder approval, the Company initially issued a warrant to Chelsey Finance to purchase newly-issued Series D Participating Preferred Stock (“Series D Preferred”) that was automatically exchanged for the Common Stock Warrant on September 23, 2004 following receipt of shareholder approval.

In connection with the closing of the Chelsey Facility, Chelsey waived its blockage rights over the issuance of senior securities and received in consideration a waiver fee equal to 1.0% of the liquidation preference of the Series C Preferred, payable in 434,476 shares of Common Stock (calculated based upon the fair market value thereof two business days prior to the closing date). The $0.6 million waiver fee was recorded as a deferred charge within other assets on the Company’s Consolidated Balance Sheets and is being amortized over the remaining redemption period of the Series C Preferred utilizing the interest-method. After consideration of the waiver fee paid in Common Stock and the change in the par value of Common Stock (see Note 9), the Company’s Common Stock increased by less


than $0.1 million and Capital in excess of par value increased by $0.6 million. Both the shares underlying the Common Stock Warrant and the shares issued in payment of the waiver fee are subject to an existing Registration Rights Agreement between the Company and Chelsey.

As part of the Chelsey Facility, the Company and its subsidiaries agreed to indemnify Chelsey Finance and its affiliates, which includes Chelsey, from any losses suffered arising out of the Chelsey Facility other than liabilities resulting from Chelsey Finance and its affiliates’ gross negligence or willful misconduct. The indemnification agreement is not limited as to term and does not include any limitations on maximum future payments thereunder.

The terms of the Chelsey Facility were approved by the Company’s Audit Committee, all of whose members are independent, and the Company’s Board of Directors.

On July 8, 2004, approximately $4.9 million of the proceeds from the Chelsey Facility were used to repay the Tranche B Term Loan with the balance used to provide ongoing working capital for the Company, which has been used to reduce outstanding payables and increase inventory. The Chelsey Facility, together with the concurrent amendment of the Wachovia Facility, increased the Company’s liquidity by approximately $25.0 million.

In accordance with Accounting Principles Board Opinion No. 14, “Accounting for Convertible Debt and Debt Issued with Stock Purchase Warrants” (“APB 14”), proceeds received from the sale of debt with detachable stock purchase warrants should be allocated to both the debt and warrants, with the portion allocable to the warrants to be accounted for as Capital in excess of par value of $7.1 million with the remaining portion classified as debt. The fair value of the Common Stock Warrant of $12.9 million was determined using the Black-Scholes option pricing model and is being treated as debt discount, which will be accreted as interest expense utilizing the interest method over the 36-month term of the Chelsey Facility. The assumptions used for the Black-Scholes option pricing model were as follows: risk-free interest rate of 4.5%, expected economic climate, managementvolatility of 80.59%, an expected life of ten years and no expected dividends. A summary of the debt relating to the Chelsey Facility is as follows (in thousands):

Amount Borrowed Under the Chelsey Facility

$    20,000

Fair Value of Common Stock Warrant (Recorded as Capital in excess of par value)

(12,939)

Accretion of Debt Discount (Recorded as Interest Expense)

1,098


Balance at December 25, 2004

$      8,159


The annual effective interest rate of the Chelsey Facility is approximately 62.7%. For the 52- weeks ended December 25, 2004, the Company has available several coursesincurred approximately $0.9 million of actioninterest expense and have made interest payments of approximately $0.8 million related to maintain liquidity and help maintain compliance with financial covenants, including selective reductions in catalog circulation, additional expense reductions and sales of non-core assets. the Chelsey Facility.

General --

At December 27, 2003,25, 2004, the aggregate future annual principal payments required on debt instruments (including capital lease obligations) are as follows (in thousands): 2004 -- $13,468; 2005 -- $4,092;— $16,690; 2006 -- $3,840; and thereafter -- $1,110. 6. SERIES A CUMULATIVE PARTICIPATING— $2,039; 2007 — $20,998.

8. PREFERRED STOCK

Currently, the Company has one series of preferred stock outstanding, Series C Preferred. Chelsey holds all 564,819 outstanding shares of Series C Preferred which it acquired after a series of transactions that began with its May 19, 2003 acquisition of all of the Series B Participating Preferred Stock (“Series B Preferred”) from Richemont. The transactions leading up to Chelsey’s acquisition of the Series C Preferred and the terms of the Series C Preferred are summarized below.


Series A Cumulative Participating Preferred Stock and Series B Participating Preferred Stock

On August 24, 2000, the Company issued 1.4 million shares of preferred stock designated asnewly created Series A Cumulative Participating Preferred Stock (“Series A Preferred”) to Richemont, the then holder of approximately 47.9% of the Company'sCompany’s Common Stock, for $70$70.0 million. The Series A Participating Preferred Stock had a par value of $0.01 per share and a liquidation preference of $50.00 per share and was recorded net of issuance costs of $2.3 million. The issuance costs were being accreted as an additional dividend over a five-year period ending on the mandatory redemption date. Dividends were cumulative and accrued at an annual rate of 15%, or $7.50 per share, and were payable quarterly either in cash or in-kind through the issuance of additional Series A Participating Preferred Stock. Cash dividend payments were required for dividend payment dates occurring after February 1, 2004. As of September 30, 2001, the Company had accrued dividends of $12,389,700, and reserved 247,794 additional shares of Series A Participating Preferred Stock for the payment of such dividends. In-kind dividends and issuance cost accretion were charged against additional paid-in capital, with a corresponding increase in the carrying amount of the Series A Participating Preferred Stock. Cash dividends were also reflected as a charge to additional paid-in capital, however, no adjustment to the carrying amount of the Series A Participating Preferred Stock was made. The Series A Participating Preferred Stock was generally non-voting, except if dividends had been in arrears and unpaid for four quarterly periods, whether or not consecutive. The holder of the Series A Participating Preferred Stock was entitled to receive additional participating dividends in the event any dividends were declared or paid, or any other distribution was made, with respect to the Common Stock of the Company. The additional dividends would be equal to the applicable percentage of the amount of the dividends or distributions payable in respect of one share of Common Stock. In the event of a liquidation or dissolution of the Company, the holder of the Series A 60 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) Participating Preferred Stock would be paid an amount equal to $50.00 per share of Series A Participating Preferred Stock plus the amount of any accrued and unpaid dividends, before any payments to other shareholders. The Company could redeem the Series A Participating Preferred Stock in whole at any time and the holder of the Series A Participating Preferred Stock could elect to cause the Company to redeem all or any of such holder's Series A Participating Preferred Stock under certain circumstances involving a change of control, asset disposition or equity sale. Mandatory redemption of the Series A Participating Preferred Stock by the Company was required on August 23, 2005 at a redemption price of $50.00 per share of Series A Participating Preferred Stock plus the amount of any accrued and unpaid dividends. On December 19, 2001, the Company consummated a transaction with Richemont. In theand Richemont Transaction, the Company repurchased from Richemontagreed to exchange all of the outstanding shares of the Series A Participating Preferred Stock and 74,098,7697,409,876 shares of the Common Stock of the Company held by Richemont in return for the issuance to Richemont of 1,622,111 shares of newly-created Series B Participating Preferred Stock and the reimbursement of expenses of $1 million to Richemont. Richemont agreed, as partPreferred. The effect of the transaction, to forego any claim it had to the accrued but unpaid dividends on the Series A Participating Preferred Stock. The Richemont Transaction was made pursuant to an Agreement, dated as of December 19, 2001, between the Company and Richemont. As part of the Richemont Transaction, the Company (i) released Richemont, the individuals appointed by Richemont to the Board of Directors of the Company and certain of their respective affiliates and representatives from any claims by or in the right of the Company against any member of the Richemont Group which arise out of Richemont's acts or omissions as a stockholder of or lender to the Company or the acts or omissions of any Richemont board designee in his capacity as such and (ii) entered into an Indemnification Agreement with Richemont pursuant to which the Company agreed to indemnify each member of the Richemont Group from any losses suffered as a result of any third party claim which is based upon Richemont's acts as a stockholder of or lender to the Company or the acts or omissions of any Richemont board designee in his capacity as such. The Indemnification Agreement is not limited as to term and does not include any limitations on maximum future payments thereunder. The impact of the Richemont Transactionexchange was to reflect the reductionelimination of the Series A Participating Preferred Stock for the then $82.4 million carrying amount of $82.4 million and the issuance of Series B Participating Preferred Stock in the amount of $76.8 million, which was equal to the aggregate liquidation preference of the Series B Participating Preferred Stock on December 19, 2001. In addition, the Common Stock’s $0.7 million par value of $49.4 million of the Common Stock repurchased by the Company and subsequently retired was reflected as a reduction of Common Stock, with an offsetting increase to capital in excess of par value. The Company recorded a net decrease in shareholders'shareholders’ deficiency of $5.6 million as a result of the Richemont Transaction.transaction. The shares of the Series A Participating Preferred Stock that were repurchased from Richemont represented all of the outstanding shares of such series.Series A Preferred. The Company filed a certificate in Delaware eliminating the Series A Participating Preferred Stock from its Certificate of Incorporation. 7. SERIES B CUMULATIVE PARTICIPATING PREFERRED STOCK On December 19, 2001, as part of the Richemont Transaction, the Company issued to Richemont 1,622,111 shares of Series B Participating Preferred Stock. Preferred.

The Series B Participating Preferred Stock had a par value of $0.01 per share. The holders of the Series B Participating Preferred Stock were entitled to ten votes per share on any matter on which the Common Stock voted. In addition, in the event that the Company defaulted on its obligations arising in connection with the Richemont Transaction, the Certificate of Designations of the Series B Participating Preferred Stock or its agreements with Congress, or in the event that the Company failed to redeem at least 811,056 shares of Series B Participating Preferred Stock by August 31, 2003, then the holders of the Series B Participating Preferred Stock, voting as a class, were entitled to elect two members to the Board of Directors of the Company. 61 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) In the event of the liquidation, dissolution or winding up of the Company, the holders of the Series B Participating Preferred Stock were entitled toand a liquidation preference which was initially of $47.36 per share. During each period set forthshare, increasing thereafter to a maximum of $86.85 per share in the table below, the liquidation preference was equal to the amount set forth opposite such period:
LIQUIDATION PREFERENCE PERIOD PER SHARE TOTAL VALUE - ------ ----------- --------------- March 1, 2002 -- May 31, 2002............................ $49.15 $ 79,726,755.65 June 1, 2002 -- August 31, 2002.......................... $51.31 $ 83,230,515.41 September 1, 2002 -- November 30, 2002................... $53.89 $ 87,415,561.79 December 1, 2002 -- February 28, 2003.................... $56.95 $ 92,379,221.45 March 1, 2003 -- May 31, 2003............................ $60.54 $ 98,202,599.94 June 1, 2003 -- August 31, 2003.......................... $64.74 $105,015,466.14 September 1, 2003 -- November 30, 2003................... $69.64 $112,963,810.04 December 1, 2003 -- February 29, 2004.................... $72.25 $117,197,519.75 March 1, 2004 -- May 31, 2004............................ $74.96 $121,593,440.56 June 1, 2004 -- August 31, 2004.......................... $77.77 $126,151,572.47 September 1, 2004 -- November 30, 2004................... $80.69 $130,888,136.59 December 1, 2004 -- February 28, 2005.................... $83.72 $135,803,132.92 March 1, 2005 -- May 31, 2005............................ $86.85 $140,880,340.35
As a result, beginning November 30, 2003, the aggregate liquidation preference of the Series B Participating Preferred Stock would be effectively equal to the aggregate liquidation preference of the Class A Participating Preferred Stock previously held by Richemont (See Note 6). For Federal income tax purposes, the increases in the liquidation preference of the Series B Participating Preferred Stock were considered distributions, by the Company to Richemont, deemed made on the commencement dates of the quarterly increases, as discussed above. These distributions may have been taxable dividends to Richemont, provided the Company had accumulated or current earnings and profits ("E&P") for each year in which the distributions were deemed to be made. Under the terms of the Richemont Transaction, the Company was obligated to reimburse Richemont for any U.S. income tax incurred pursuant to the Richemont Transaction. Based on the Company's past income tax filings and its current income tax position, the Company had an E&P deficit as of December 28, 2002 and December 27, 2003. Accordingly, the Company has not incurred a tax reimbursement obligation for the years 2002 and 2003. Dividends on the Series B Participating Preferred Stock were required to be paid whenever a dividend was declared on the Common Stock. The amount of any dividend on the Series B Participating Preferred Stock was determined by multiplying (i) the amount obtained by dividing the amount of the dividend on the Common Stock by the then current fair market value of a share of Common Stock and (ii) the liquidation preference of the Series B Participating Preferred Stock. 2005.

The Company was required to redeem the Series B Participating Preferred Stock on August 23, 2005 consistent with Delaware General Corporation Law. The Company could redeem all or less than all of the then outstanding shares of Series B Participating Preferred Stock at any time prior to that date. At the option of the holders thereof, the Company was required to redeem the Series B Participating Preferred Stock upon a Change of Control or upon the consummation of an Asset Disposition or Equity Sale (all as defined in the Certificate of Designations of the Series B Participating Preferred Stock). The redemption price for the Series B Participating Preferred Stock upon a Change of Control or upon the consummation of an Asset Disposition or Equity Sale was the then applicable liquidation preference of the Series B Participating Preferred Stock plus the amount of any declared but unpaid dividends on the Series B Participating Preferred Stock. The Company's obligation to redeem the Series B Participating Preferred Stock upon an Asset 62 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) Disposition or an Equity Sale was subject to the satisfaction of certain conditions set forth in the Certificate of Designations of the Series B Participating Preferred Stock. The Certificate of Designations of the Series B Participating Preferred Stock provided that, for so long as Richemont was the holder of at least 25% of the then outstanding shares of Series B Participating Preferred Stock, it would be entitled to appoint a non-voting observer to attend all meetings of the Board of Directors and any committees thereof. Pursuant to the terms of the Certificate of Designations of the Series B Participating Preferred Stock, the Company's obligation to pay dividends on or redeem the Series B Participating Preferred Stock was subject to its compliance with its agreements with Congress. As a result oflearned from filings made by Richemont and certain related parties with the SEC that on May 21,19, 2003 the Company learned that Richemont sold to Chelsey on May 19, 2003, all of Richemont'sits securities in the Company consisting of 29,446,8882,944,688 shares of Common Stock and 1,622,111 shares of Series B Participating Preferred Stock for a purchase price equal to $40$40.0 million. The Company was not a party to suchthe transaction and did not provide Chelsey with any material non-public information in connection with such transaction, nor did the Company'sCompany’s Board of Directors endorse the transaction. As a result of the transaction, Chelsey purportedly succeeded to Richemont'sRichemont’s rights in the Common SharesStock and the Series B Participating Preferred, Stock, including the right of the holderrights of the Series B Participating Preferred Stockholder to a liquidation preference with respect to such shares whichthat was equal to $98,202,600approximately $98.2 million on May 19, 2003, the date of the sale of the Shares,by Richemont, and whichthat could have increased to and capped at $146,168,422a maximum of approximately $146.2 million on August 23, 2005, the final redemption date of the Series B Participating Preferred Stock. On July 17, 2003, the Company filed an action in the Supreme Court of the State of New York, County of New York (Index No. 03/602269) against Richemont and Chelsey seeking a declaratory judgment as to whether Richemont improperly transferred all of Richemont's securities in the Company consisting of the Shares to Chelsey on or about May 19, 2003 and whether the Company could properly recognize the transfer of those Shares from Richemont to Chelsey under federal and/or state law. On October 27, 2003, the Court granted Chelsey's motion for summary judgment and Richemont's motion to dismiss and ordered that judgment be entered dismissing the case in its entirety. The Court also denied Chelsey's and Richemont's motions for sanctions and Chelsey's motion to compel production of certain documents. On Thursday, August 7, 2003 representatives of Chelsey delivered to the Company a document entitled "Recapitalization of Hanover Direct, Inc. Summary of Terms" (the "Chelsey Proposal") and made a presentation to the Board of Directors regarding the Chelsey Proposal. The Company's Board of Directors referred the Chelsey Proposal to its Transactions Committee for consideration with a view towards making a recommendation to the Board of Directors. The Transactions Committee engaged financial advisors and counsel to assist it in its deliberations with respect to the Chelsey Proposal. Negotiations between the parties ensued in the weeks thereafter. On November 10, 2003, the Company signed a Memorandum of Understanding with Chelsey and Regan Partners, L.P. setting forth the agreement in principle to recapitalize the Company, reconstitute the Board of Directors and settle outstanding litigation between the Company and Chelsey. The Memorandum of Understanding had been approved by the Transactions Committee of the Board of Directors of the Company. The parties agreed to effect within ten days or as soon thereafter as possible a binding redemption date.

Recapitalization Agreement that would, upon the closing of the transactions set forth in the Recapitalization Agreement, exchange 564,819 shares of a newly issued Series C Participating Preferred Stock and 81,857,833 shares of newly issued Common Stock for the 1,622,111 shares of Series B Participating Preferred Stock then held by Chelsey, subject to adjustment if the transaction was not consummated by December 17, 2003.

On November 30, 2003, the Company and Chelsey consummated the transactions contemplated by thea Recapitalization Agreement, dated as of November 18, 2003 with Chelsey andunder which the Company recapitalized, the Company completed the 63 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) reconstitution of theits Board of Directors of the Company and settled outstanding litigation between the Company and Chelsey (the "Recapitalization"). Inwas settled. As part of the transaction,Recapitalization, the Company exchanged all of the 1,622,111 outstandingChelsey’s Series B Preferred for 564,819 shares of newly created $0.01 par value Series C Preferred and 8,185,783 shares of Common Stock. The Company filed a certificate in Delaware eliminating the Series B Participating Preferred Stock held by Chelsey for the issuance to Chelsey of 564,819 shares of newly-created Series C Participating Preferred Stock and 81,857,833 additional shares of Common Stock of the Company. Preferred.

Effective upon the closing of the transactions contemplated by the Recapitalization Agreement, the size of the Board of Directors was increased to nine (9) members, and Mr. Donald Hecht was elected to the Company's Board of Directors and the Audit Committee thereof.members. For a period of two (2) years from the closing of the Recapitalization, five (5) of the nine (9) directors of the Company will at all timeswere to be directors of the Company designated by Chelsey (who initially were Martin Edelman, William Wachtel, Stuart Feldman, Wayne Garten and Donald Hecht) and one (1) of the nine (9) directors of the Company will at all timeswas to be a director of the Company designated by Regan Partners, (who initially wasL.P. Effective July 30, 2004, Basil Regan). The rightRegan, the general partner of Regan Partners, to designate a nomineeL.P. and its designee to the Board of Directors, shall terminate if Regan Partners ceases to own at least 75% of the outstanding shares of Common Stock (as adjusted for stock splits, reverse stock splits and the like) owned by Regan Partners as of November 10, 2003. All shares for which the Company's management or Board of Directors hold proxies (including undesignated proxies) will be voted in favor of the election of such designees of Chelsey and Regan Partners, except as may otherwise be provided by stockholders submitting such proxies. In the event that any Chelsey or Regan Partners designee shall cease to serve as a director of the Company for any reason, the Company will cause the vacancy resulting thereby to be filled by a designee of Chelsey or Regan Partners, as the case may be, reasonably acceptable to the Board of Directors as promptly as practicable. Chelsey may nominate or propose for nomination or elect any persons to the Board of Directors, without regard to the foregoing limitations, after the Series C Participating Preferred Stock is redeemed in full. The shares of Series B Participating Preferred Stock that were exchanged with Chelsey for shares of Series C Participating Preferred Stock and additional shares of Common Stock of the Company represented all of the outstanding shares of Series B Participating Preferred Stock. The Company filed a certificate in Delaware eliminating such seriesresigned from its Certificate of Incorporation. The transaction with Chelsey, including the issuance of the Series C Participating Preferred Stock and the newly issued Common Stock to Chelsey, was unanimously approved by the members of the Board of Directors of the Company and the members of the Transactions Committee of the Board of Directors. In addition, Congress executed an amendmentRegan Partners, L.P. held the right to its Loan and Security Agreement with the Company and its subsidiaries in which it consentedappoint a designee to the transactions betweenCompany’s Board of Directors until the CompanyJanuary 10, 2005 sale of Common Stock held by Regan Partners, L.P., Regan International Fund Limited and Chelsey and received a fee of $150,000. See Note 5. Basil Regan to Chelsey.


Because itsthe Series B Participating Preferred Stock was mandatorily redeemable and thus accounted for as a liability pursuant to SFAS 150, the Company accounted for the exchange of the 1,622,111 outstanding shares of its Series B Participating Preferred Stock held by Chelsey for the issuance of 564,819 shares of newly-created Series C Participating Preferred Stock and 81,857,833 additionalthe 8,185,783 shares of Common Stock of the Company to Chelsey in accordance with SFAS No. 15, "Accounting“Accounting by Debtors and Creditors for Troubled Debt Restructuring."Restructurings.” As such, the $107.5 million carrying value of the Series B Participating Preferred Stock as of the consummation date of the exchange was compared with the fair value of the Common Stock of approximately $19.6 million issued to Chelsey as of the consummation date and the total maximum potential cash payments of approximately $72.7 million that could be made pursuant to the terms of the Series C Participating Preferred Stock.Preferred. Since the carrying value, net of issuance costs of approximately $1.3 million, exceeded these amounts by approximately $13.9 million, pursuant to SFAS No. 15, such excess was determined to be a "gain"“gain” and the Series C Participating Preferred Stock was recorded at the amount of total potential cash payments (including dividends and other contingent amounts) that could be required pursuant to its terms. SinceBecause Chelsey was a significant stockholder at the time of the exchange and, as a result, a related party, the "gain"“gain” was recorded to “Capital in equity. 64 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) 8. SERIES C CUMULATIVE PARTICIPATING PREFERRED STOCK On November 30, 2003, as partExcess of Par Value” within “Shareholders’ Deficiency” on the Recapitalization, the Company issued to Chelsey 564,819 shares of accompanying Consolidated Balance Sheets.

Series C Participating Preferred Stock.

The Series C Participating Preferred Stock has a par value of $.01 per share. The holders of the Series C Participating Preferred Stock are entitled to one hundred votes per share on any matter on which the Common Stock votes and are entitled to one hundred votes per share plus that number of votes as shall equal to the dollar value of any accrued, unpaid and compounded dividends with respect to such share. The holders of the Series C Participating Preferred Stock are also entitled to vote as a class on any matter that would adversely affect such Series C Participating Preferred Stock.Preferred. In addition, in the event thatif the Company defaults on its obligations under the Certificate of Designations, the Recapitalization Agreement or the Congress CreditWachovia Facility, then the holders of the Series C Participating Preferred, Stock, voting as a class, shall be entitled to elect twice the number of directors as comprised the Board of Directors on the default date, and such additional directors shall be elected by the holders of record of Series C Participating Preferred Stock as set forth in the Certificate of Designations. In the event of the liquidation, dissolution or winding up of

If the Company effective through December 31, 2005,liquidates, dissolves or is wound up, the holders of the Series C Participating Preferred Stock are entitled to a liquidation preference of $100 per share, or an aggregate amount of $56,481,900.approximately $56.5 million based on the shares of Series C Preferred currently owned by Chelsey, plus all accrued and unpaid dividends on the Series C Preferred. As described further below, commencing January 1, 2006, dividends will be payable quarterly on the Series C Preferred at the rate of 6% per annum, but such dividends may be accrued at the Company’s option. Effective October 1, 2008 and assuming the Company has elected to accrue all dividends from January 1, 2006 through such date, the maximum aggregate amount of the liquidation preference is $72,689,337, which would occur if the Company elects to accrueplus accrued and unpaid dividends as mentioned below. on the Series C Preferred will be approximately $72.7 million.

Commencing January 1, 2006, dividends will be payable quarterly on the Series C Participating Preferred Stock at the rate of 6%6.0% per annum, with the preferred dividend rate increasing by 1 1/2% per annum on each anniversary of the dividend commencement date until redeemed. At the Company'sCompany’s option, in lieu of cash dividends, the Company may instead elect to cause accrued and unpaidaccrue dividends tothat will compound at a rate equal to 1%1.0% higher than the applicable cash dividend rate. The Series C Participating Preferred Stock is entitled to participate ratably with the Common Stock on a share for share basis in any dividends or distributions paid to or with respect toon the Common Stock. The right to participate has anti-dilution protection. The Company's credit agreement with CongressWachovia Loan Agreement currently prohibits the payment of dividends.

The Series C Participating Preferred Stock may be redeemed in whole and not in part, except as set forth below, at the option of the Company at any time for the liquidation preference and any accrued and unpaid dividends (the "Redemption Price"“Redemption Price”). The Series C Participating Preferred, Stock, if not redeemed earlier, must be redeemed by the Company on January 1, 2009 (the "Mandatory“Mandatory Redemption Date"Date”) for the Redemption Price. If the Series C Participating Preferred Stock is not redeemed on or before the Mandatory Redemption Date, or if other mandatory redemptions are not made, the Series C Participating Preferred Stock will be entitled to elect one-half (1/2) of the Company'sCompany’s Board of Directors. Notwithstanding the foregoing, the Company will redeem the maximum number of shares of Series C Participating Preferred Stock as possible with the net proceeds of certain asset and equity sales not required to be used to repay Congress Financial CorporationWachovia pursuant to the terms of the 19th Amendment to theWachovia Loan and Security Agreement, with Congress (as modified by the 29th Amendment to the Loan and Security Agreement), and Chelsey will be required to accept such redemptions. PursuantAt the Company’s request, Chelsey agreed to permit the termsCompany to apply the sales proceeds from the sale of Gump’s to reduce the CertificateWachovia Facility. Chelsey retained the right to require redemption of Designationsapproximately $6.9 million (the Gump’s sales proceeds available for redemption) of the Series C Participating Preferred Stock, the Company's obligation to pay dividends on or redeem the Series C Participating Preferred Stock is subject to its compliance with its agreements with Congress. Wachovia’s approval.


9. CAPITAL STOCK Richemont Transaction -- On December 19, 2001, as part of the Richemont Transaction, the Company repurchased from Richemont 74,098,759 shares of the Common Stock of the Company held by Richemont. As part of the transaction, Richemont revoked the proxy that it then held to vote 4,289,000 shares of Common Stock, which were owned by a third party. 65 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) Recapitalization -- On November 30, 2003, as part of the Recapitalization with Chelsey, the Company issued 81,857,833 shares of Common Stock to Chelsey.

General -- At December 27, 2003 and December 28, 2002,25, 2004 there were 222,294,562 and 140,436,72922,426,296 shares of Common Stock issued and outstanding (including treasury shares), respectively.outstanding. Additionally, an aggregate of 14,251,4461,318,883 and 10,259,366 shares of Common Stock were reserved for issuance pursuant to the exercise of outstanding options and common stock warrants, respectively, at December 27, 2003. Treasury stock consisted25, 2004. After its January 10, 2005 purchase of 2,120,929an aggregate of 3,799,735 shares of Common Stock at both December 27, 2003formerly held by Regan Partners, L.P., Regan International Fund Limited and December 28, 2002, respectively. During fiscal year 2002,Basil Regan, which was reported in an SEC filing, Chelsey and related affiliates beneficially owned approximately 69% of the Company retained 20,000 shares ofissued and outstanding Common Stock held in escrow on behalf of certain participants in the Company's Executive Equity Incentive Plan whose rights, under the termsand approximately 75% of the plan,Common Stock after giving effect to the exercise of all outstanding options and warrants to purchase Common Stock beneficially owned by Chelsey. In addition, Chelsey is holder of all of the Company’s Series C Preferred. Including the Series C Preferred and outstanding options and warrants (after giving effect to the exercise of all outstanding options and warrants) beneficially owned by Chelsey, Chelsey maintains approximately 91% of the voting rights of the Company. Effective July 30, 2004, Basil Regan resigned from the Board of Directors and continued to hold the right to appoint a designee to the Company’s Board of Directors until the January 10, 2005 sale of Common Stock held by Regan Partners, L.P., Regan International Fund Limited and Basil Regan to Chelsey.

Recapitalization — On November 30, 2003 as part of the Recapitalization, the Company issued 8,185,783 shares of Common Stock to Chelsey.

Reverse Stock Split — At the 2004 Annual Meeting of Shareholders of the Company held on August 12, 2004, the Company’s shareholders approved a one-for-ten reverse stock split of the Common Stock that became effective at the close of business on September 22, 2004. The number of shares of Common Stock in these consolidated financial statements and footnotes have expired. been adjusted to take into account the effect of the reverse stock split.

Amendment to the Company’s Certificate of Incorporation — On September 22, 2004, the Company filed a Certificate of Amendment to the Company’s Amended and Restated Certificate of Incorporation (1) reducing the par value of the Common Stock from $0.66-2/3 to $0.01 per share and reclassifying the outstanding shares of Common Stock into such lower par value shares; (2) increasing the number of authorized shares of additional Preferred Stock from 5,000,000 shares to 15,000,000 shares and making a corresponding change to the aggregate number of authorized shares of all classes of preferred stock; and (3) after giving effect to the reverse split, increasing the authorized number of shares of Common Stock from 30,000,000 shares to 50,000,000 shares and making a corresponding change to the aggregate number of authorized shares of all classes of common stock.

Retirement of Treasury Stock — The Company approved the retirement of the Company’s 212,093 treasury shares on November 16, 2004. Pursuant to the Delaware General Corporation Law, such shares will assume the status of authorized and unissued shares of Common Stock of the Company.

Dividend Restrictions -- The Company is restricted from paying dividends on its Common Stock or from acquiring its capitalCommon Stock under the Wachovia and Chelsey Facilities.

10. MANAGEMENT AND COMPENSATION

Chief Executive Officer

Garten Employment Agreement. On May 6, 2004, Wayne P. Garten became the Company’s Chief Executive Officer and President. Mr. Garten is employed pursuant to the terms of a May 6, 2004 Employment Agreement. Under Mr. Garten’s Employment Agreement he will be paid an annual salary of $600,000 over a term expiring on May 6, 2006. The Company also granted Mr. Garten options to acquire 200,000 shares of the Company’s common stock, by certain debt covenants containedhalf pursuant to its 2000 Management Stock Option Plan and half outside the plan. All of the options have an exercise price of $1.95 per share, the Common Stock’s average closing price for the ten trading days preceding the grant date and the ten trading days after the grant date. One third of each of the options vested upon execution of the Employment Agreement and the balance will vest in agreementstwo equal installments over a two-year period, vesting on the anniversary of the original grant date, subject to whichearlier vesting in the event of a change in control of the Company (as that term is defined in the Employment Agreement). Mr. Garten is entitled to participate in the Company’s bonus plan for executives, as established by the Board of Directors.


The Employment Agreement provides for a party. 10. SEGMENT REPORTING Inlump sum change in control payment equal to 200% of Mr. Garten’s annual salary if a change in control occurs during the term. The Employment Agreement also provides for eighteen months of severance payments if Mr. Garten is not otherwise entitled to change in control benefits and (i) is terminated without cause or terminates his employment for good reason (as both terms are defined in the Employment Agreement) during the term or (ii) his Employment Agreement is not renewed.

Shull Employment and Severance Agreement. Thomas Shull, the Company’s prior yearsChief Executive Officer, resigned from the Company reported two separate operating and reporting segments: direct commerce and B-to-B e-commerce transaction services. In conjunction with the Company's previously announced strategic business realignment program, the Company has (1) terminated an intercompany services agreement effective December 30, 2000, (2) ceased the Desius LLC business operations and (3) closed the leased fulfillment and telemarketing facility in Maumelle, Arkansas. As a result of these actions, the Company's B-to-B revenues from fiscal 2001 and beyond are expected to be reduced and for the foreseeable future will be limited to third party clients serviced by Keystone Internet Services, LLC. Taken in conjunction with the Company's announced intention to direct resources primarily towards growth in core brands, these actions have caused the Company, pursuant to SFAS 131, to report results for the consolidated operations of Hanover Direct, Inc. as one segment commencing in fiscal year 2001. 11. CHANGES IN MANAGEMENT AND EMPLOYMENT Shull Employment Agreement. Effective Decemberon May 5, 2000, Thomas C. Shull, Meridian Ventures, LLC, a limited liability company controlled by Mr. Shull ("Meridian"), and the Company entered into a Services Agreement (the "December 2000 Services Agreement"). The December 2000 Services Agreement was replaced by a subsequent services agreement, dated as of August 1, 2001 (the "August 2001 Services Agreement"), among Mr. Shull, Meridian and the Company, and a Services Agreement, dated as of December 14, 2001 (the "2001 Services Agreement"), among Mr. Shull, Meridian, and the Company. The 2001 Services Agreement was replaced effective September 1, 2002 by an Employment Agreement between2004. Mr. Shull and the Company executed a General Release and Separation Agreement dated effective as of May 5, 2004 which provided for the Company to pay Mr. Shull $900,000 of severance in lieu of any other benefits provided for in the Employment Agreement dated September 1, 2002, as amended by Amendment No. 1 thereto, dated as(the “Shull Employment Agreement”). The severance was paid with a $300,000 lump sum on execution and the balance in biweekly installments that were completed in 2004. The Company also agreed to pay for eighteen months of September 1, 2002, Amendment No. 2 thereto, dated as of June 23, 2003, and Amendment No. 3 thereto, dated as of August 3, 2003 (as amended, the "2002 Employment Agreement"),COBRA coverage for Mr. Shull.

Prior to his resignation, Mr. Shull was employed pursuant to which Mr.the Shull is employed by the Company as its President and Chief Executive Officer, as described below. The term of the 2002 Employment Agreement began on September 1, 2002which provided for an $855,000 base salary and will terminatehad term expiring on March 31, 2006 (the "2002 Employment Agreement Term"). Under the 2002 Employment Agreement,2006. Mr. Shull is to receive from the Company base compensation equal to $855,000 per annum, payable at the rate of $71,250 per month, subject to certain exceptions describedwas a participant in the 2002 Employment Agreement ("Base Compensation"). Mr. Shull is to be provided with participation in the Company's employee benefit plans, including but not limited to the Company'sCompany’s Key Executive Eighteen Month Compensation Continuation Plan (the "Change“Change of Control Plan"Plan”) and its transaction bonus program. The Company is also to reimburse Mr. Shull for his reasonable out-of-pocket expenses incurredRecapitalization was a change in connection with his employment bycontrol under the Company. 66 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) Under the 2002 Employment Agreement,Change in Control Plan and therefore the Company paid the remaining unpaid $300,000 of Mr. Shull's fiscal 2001 bonusShull $1,350,000 in 2003. The Company also paid Mr. Shull $450,000 under the Company's 2001 Management Incentive Plantransaction bonus program in December 2002.2003. Mr. Shull also received $450,000 in 2002 related to the sameterms of his agreement.

Chief Operating Officer

Michael Contino, the Company’s Executive Vice President and Chief Operating Officer, is employed pursuant to a October 29, 2002 letter agreement. Under the letter agreement, Mr. Contino is to receive an annual salary of $387,000 and is entitled to participate in the Company’s bonus amountplan for fiscal 2002executives, as established by the Board of Directors. Mr. Contino was awarded options to purchase 100,000 shares under the Company's 20022000 Management Incentive Plan as allStock Option Plan. Under the agreement, if Mr. Contino is terminated other Level 8 participantsthan “for cause” or terminates his employment for “good reason” (as those terms are defined in such plan) received under suchthe agreement), he is entitled to eighteen months of severance pay and health benefits. Mr. Contino was a participant in the Company’s 18 month change in control plan for such period, subjectand was entitled to alla Transaction Bonus equal to half of his base salary on a change in control. Mr. Contino was paid the terms and conditions applicable generally to Level 8 participants thereunder. Mr. Shull earned an annual bonus for fiscal 2003 underTransaction Bonus following the Company's 2003 Management Incentive Plan consistent with bonuses awarded to other senior executives under such plan. Mr. Shull shall earn an annual bonus for fiscal 2004 under such plan as the Company's Compensation Committee may approveRecapitalization in a manner consistent with bonuses awarded to other senior executives under such plan. Under the 2002 Employment Agreement,2003. In addition, in January 1998, the Company made two installment payments in September and November 2002 to satisfy the obligation of $450,000a $75,000 non interest-bearing loan to Mr. Shull previously dueContino for the purchase by Mr. Contino of a new principal residence. The terms of the loan agreement, as amended, included a provision for the Company to forgive the original amount of the loan on the fifth anniversary of the loan. The Company forgave the loan in accordance with its terms in January 2003 and paid the applicable withholding taxes of $64,063.

Chief Financial Officer

On April 4, 2005 John W. Swatek joined the Company as its Senior Vice President, Chief Financial Officer and Treasurer. Mr. Swatek will report directly to the Company’s Chief Executive Officer. Under the March 15, 2005 Employment Agreement between the Company and Mr. Swatek, Mr. Swatek will be paid an annual salary of $270,000 and has been granted options to Meridian on June 30, 2002. In addition,acquire 50,000 shares of the Company agreedCompany’s common stock pursuant to make two equal lump sum cash paymentsits 2000 Management Stock Option Plan. All of $225,000 each to Mr. Shull on March 31, 2003the options have an exercise price of $0.81 per share, the Common Stock’s average closing price for the ten trading days preceding the grant date and September 30, 2004, provided the 2002 Employment Agreement has not terminated due to Willful Misconduct (as defined inten trading days after the 2002 Employment Agreement) or material breach thereof by Mr. Shull, or Mr. Shull's death or permanent disability. Such payments were to be made notwithstanding any other terminationgrant date. One third of the options vested upon execution of the Employment Agreement and the balance will vest in two equal annual installments over the next two years on orthe anniversary of the original grant date, subject to earlier vesting in the event of a change in control of the Company (as that term is defined in the Employment Agreement). Mr. Swatek will be entitled to participate in the Company’s bonus plan for executives. The Employment Agreement expires on May 6, 2006 and provides for a sign-on bonus of up to $25,000 to the extent his bonus from his prior to such date oremployer was reduced as a result of another event constituting a Change of Control.his decision to join the Company. The March 31, 2003 payment was made on or prior to such date. The Recapitalization constituted a "change of control"Company paid Mr. Swatek $17,208 under the 2002this provision.

The Employment Agreement and Mr. Shull received a payment in the amount of $225,000 in December 2003 under the terms of the 2002 Employment Agreement, representing an acceleration of the cash payment due in September 2004. Under the 2002 Employment Agreement, upon the closing of any transaction which constitutes a "change of control" thereunder, provided that Mr. Shull is then employed by the Company, the Company will be required to makeprovides for a lump sum cashchange in control payment equal to Mr. Shull onSwatek’s annual salary if his employment is terminated due to a change in control during the dateterm of such closing pursuant to the Change of Control Plan, the Company's transaction bonus program and the Company's Management Incentive Plan for the applicable fiscal year. Any such lump sum payment would be in lieu of (i) any cash payment under the 2002agreement. The Employment Agreement as a resultalso provides for one year of a termination thereof uponseverance payments if Mr. Swatek is not otherwise entitled to


change in control benefits and (i) is terminated without cause or terminates his employment for good reason (as both terms are defined in the first day after the acquisition of the Company (whether by mergerEmployment Agreement) or the acquisition of all of its outstanding capital stock) or the tenth day after the sale or any series of sales since April 27, 2001 involving an aggregate of 50% or more of the market value of the Company's assets (for this purpose under the 2002 Employment Agreement, such 50% amount shall be deemed to be $107.6 million), and (ii) the aggregate amount of Base Compensation to which Mr. Shull would have otherwise been entitled throughif his agreement is not renewed at the end of the 2002 Employment Agreement Term. The Recapitalization constituted a "change of control" under the 2002 Employment Agreement and Mr. Shull received payments on December 5, 2003 and December 12, 2003 in the aggregate amount of $1,575,000 under the terms of the 2002 Employment Agreement, representing a $1,350,000 change of control payment and the acceleration of a $225,000 cash payment due in September 2004. These amounts were recorded as compensation to Mr. Shull. Mr. Shull will not be entitled to any additional change of control payments under the 2002 Employment Agreement relating to the Recapitalization transaction. Under the 2002 Employment Agreement, additional amounts are payable to Mr. Shull by the Company under certain circumstances upon the termination of the 2002 Employment Agreement. If the termination is on account of the expiration of the 2002 Employment Agreement Term, Mr. Shull shall be entitled to receive such amount of bonus as may be payable pursuant to the Company's applicable bonus plan as well as employee benefits such as accrued vacation and insurance in accordance with the Company's customary practice. If the termination is on account of the Company's material breach of the 2002 Employment Agreement or the Company's termination of the 2002 Employment Agreement where there hasterm.

Charles E. Blue had been no Willful Misconduct (as defined in the 2002 Employment Agreement) or material breach thereof by Mr. Shull, Mr. Shull shall be entitled to receive (i) a lump sum payment equal to the aggregate amount of Base Compensation to which he would have otherwise been entitled through the end of the 2002 Employment Agreement Term (not to exceed 18 months of such Base Compensation), plus (ii) such additional amount, if any, in severance pay which, when combined with the amount payable pursuant to clause (i) equals 67 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) 18 months of Base Compensation and such amount of bonus as may be payable pursuant to the Company's 2002 Management Incentive Plan or other bonus plan, as applicable (based upon the termination date and the terms and conditions of the applicable bonus plan), as described in paragraph 4(b), as well as employee benefits such as accrued vacation and insurance in accordance with the Company's customary practice. If the termination is on account of the acquisitionappointed Chief Financial Officer of the Company (whether by merger oreffective November 11, 2003, replacing Edward M. Lambert. Mr. Blue joined the acquisition of all of its outstanding capital stock) or the sale or any series of sales since April 27, 2001 involving an aggregate of 50% or more of the market value of the Company's assets (for this purpose under the 2002 Employment Agreement, such 50% amount shall be deemedCompany in 1999 and prior to be $107.6 million) and the amount realized in the transaction is less than $0.50 per common share (or the equivalent of $0.50 per common share), and if and only if the Change of Control Plan shall not then be in effect,his appointment had most recently served as Senior Vice President, Finance. Mr. Shull shall be entitledLambert continued to receive a lump sum payment equal to the aggregate amount of Base Compensation to which he would have otherwise been entitled through the end of the 2002 Employment Agreement Term. If the termination is on account of the acquisitionserve as Executive Vice President of the Company (whether by merger or the acquisition of all of its outstanding capital stock) or the sale or any series of sales since April 27, 2001 involving an aggregate of 50% or more of the market value of the Company's assets (for this purpose under the 2002 Employment Agreement, such 50% amount shall be deemed to be $107.6 million)until his January 2, 2004 resignation. Mr. Lambert and the amount realized in the transaction equals or exceeds $0.50 per common share (or the equivalent of $0.50 per common share), and if and only if the Change of Control Plan shall not then be in effect, Mr. Shull shall be entitled to receive a lump sum payment equal to the greater of the Base Compensation to which he would have otherwise been entitled through the end of the 2002 Employment Agreement Term or $1,000,000. If the termination is on account of an acquisition or sale of the Company (whether by merger or the acquisition of all of its outstanding capital stock) or the sale or any series of sales since April 27, 2001 involving an aggregate of 50% or more of the market value of the Company's assets (for this purpose under the 2002 Employment Agreement, such 50% amount shall be deemed to be $107.6 million) and the Change of Control Plan shall then be in effect, Mr. Shull shall only be entitled to receive his benefit under the Change of Control Plan. The Recapitalization transaction was deemed a "change of control" for purposes of the 2002 Employment Agreement and the Change of Control Plan. The Company was permitted to make any payments thereunder on the closing of the Recapitalization. Mr. Shull received payments on December 5, 2003 and December 12, 2003 in the aggregate amount of $1,575,000 under the terms of the 2002 Employment Agreement, representing a $1,350,000 change of control payment and the acceleration of a $225,000 cash payment due in September 2004. These amounts were recorded as compensation to Mr. Shull. Mr. Shull will not be entitled to any additional change of control payments under the 2002 Employment Agreement relating to the Recapitalization transaction. Under the 2002 Employment Agreement, the Company is required to maintain directors' and officers' liability insurance for Mr. Shull during the 2002 Employment Agreement Term. The Company is also required to indemnify Mr. Shull in certain circumstances. Amended Thomas C. Shull Stock Option Award Agreements. During December 2000, the Company entered into a stock optionseverance agreement with Thomas C. Shull to evidencedated November 4, 2003 providing for payments of $640,000, as well as other benefits that were accrued and paid in the grant tofourth quarter of 2003. Mr. ShullLambert received a payment of an option to purchase 2.7 million shares of$72,512 under the Company's common stock (the "Shull 2000 Stock Option Agreement"). Effective as of September 1, 2002,Company’s 2003 Management Incentive Plan.

Mr. Blue’s employment with the Company amended the Shull 2000 Stock Option Agreement to (i) extend the final expiration date for the stock option under the Shull 2000 Stock Option Agreement to June 30,was terminated effective March 8, 2005 and (ii) replace all references therein to the December 2000 Services Agreement with references to the 2002 Employment Agreement. Effective as of August 3, 2003, the 2002 Employment Agreement was amended to extend the final expiration date for the stock option under the Shull 2000 Stock Option Agreement to March 31, 2006. During December 2001, the Company entered intoreported in a stock option agreement withCurrent Report on Form 8-K that he had resigned voluntarily. The Company and Mr. ShullBlue were unable to evidenceagree on the grant to Mr. Shullterms of an option to purchase 500,000 shares of the Company's Common Stock under the Company's 2000 Management Stock Option Plan (the "Shull 2001 Stock Option Agreement"). Effective as of September 1, 2002,his voluntary resignation and the Company has amendednotified Mr. Blue that his employment had been terminated for cause.

General Counsel

On January 31, 2005, the Shull 2001 Stock Option Agreement to (i) provide that any shares purchased by Mr. Shull under the Shull 2001 Stock Option Agreement would not be saleable until 68 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) September 30, 2004,Company appointed Daniel J. Barsky as its Senior Vice President and (ii) replace all references therein to the 2001 Services Agreement with references to the 2002 Employment Agreement. Amended Thomas C. Shull Transaction Bonus Letter. During May 2001, Thomas C. Shull entered intoGeneral Counsel. Under a letter agreement with the Company, (the "Shull Transaction Bonus Letter") under which he wouldMr. Barsky will be paid a bonus on the occurrencean annual salary of certain transactions involving the sale of certain of the Company's businesses. Effective as of September 1, 2002, the Company has amended the Shull Transaction Bonus Letter to (i) increase the amount of Mr. Shull's agreed to base salary for purposes of the transaction bonus payable thereunder from $600,000 to $900,000,$265,000 and (ii) replace all references therein to the December 2000 Services Agreement with references to the 2002 Employment Agreement. The Recapitalization transaction was deemed a "change of control" for purposes of the Shull Transaction Bonus Letter. The Company was permitted to make any payments thereunder on or after the closing of the Recapitalization. Mr. Shull received an additional $450,000 payment on December 5, 2003 under the terms of the Shull Transaction Bonus Letter. Issuance of Stock Options. On August 8, 2002, the Company issuedgranted options to purchase 3,750,00050,000 shares of Common Stock. One third of the Company's Common Stockoptions vested on February 17, 2005 and the balance will vest in two equal annual installments over the next two years on the anniversary of the original grant date, subject to certain Management Incentive Plan ("MIP") Level 7 and 8 employees, including various executive officers, atearlier vesting in the event of a change in control of the Company. All of the options have an exercise price of $0.24$1.03 per share, the Common Stock’s average closing price for the ten trading days preceding the grant date and services rendered under the Company's 2000 Management Stock Option Plan. In addition,ten trading days after the grant date. Mr. Barsky will be entitled to participate in the Company’s bonus plan for executives. The agreement also provides for six months of severance payments if Mr. Barsky is terminated without cause or terminates his employment for good reason. Mr. Barsky was appointed as the Company’s Secretary on August 8, 2002, the Company authorized the President to grant options to purchase up to an aggregate of 1,045,000March 7, 2005.

Other Severance and 1,366,000 shares of the Company's Common Stock to certain MIP Level 4 and MIP Level 5 and 6 employees, respectively, at a price of $0.24 per share and services rendered under the Company's 2000 Management Stock Option Plan. On October 2, 2002, the Company issued options to purchase 600,000 shares of the Company's Common Stock to an Executive Vice President at a price of $0.27 per share and services rendered under the Company's 2000 Management Stock Option Plan. On September 29, 2003, the Company issued options to purchase an aggregate of 100,000 shares of the Company's Common Stock to two newly-elected Board members at a price of $0.27 per share and services rendered. On August 1, 2003, the Company issued options to purchase an aggregate of 210,000 shares of the Company's Common Stock to the then existing six board members at a price of $0.25 per share and services rendered and options to purchase 35,000 shares at a price of $0.25 per share and services rendered to a consultant to the Company per their agreement. On July 29, 2003, the Company issued options to purchase an aggregate of 100,000 shares of the Company's Common Stock to two newly-elected Board members at a price of $0.25 per share and services rendered. Compensation Related Agreements

Charles F. Messina. During September 2002, Charles F. Messina resigned as Executive Vice President, Chief Administrative Officer and Secretary of the Company. In connection with suchhis resignation, the Company and Mr. Messina entered into a severance agreement dated September 30, 2002 severance agreement providing for cash payments of $884,500 and other benefits which were accrued in the fourth quarter of 2002.

Brian C. Harriss. Brian C. Harriss was appointed as Executive Vice President, Human Resources and Legal and Secretary ofEffective February 15, 2004, the Company effective December 2, 2002 andeliminated Mr. Harriss’ position as Executive Vice President, Finance and Administration, effective November 11, 2003. Prior to January 2002, Mr. Harriss had served the Company as Executive Vice President and Chief Financial Officer. In connection with the December 2002 appointment,part of its ongoing strategic business realignment program. Mr. Harriss and the Company terminated a severance agreement entered into during January 2002 at the time of Mr. Harriss' resignation from the Company during January 2002, and Mr. Harriss waived his rights to certain payments under such severance agreement. Effective February 15, 2004, the position of Executive Vice President, Finance and Administration was eliminated in connection with the Company's ongoing strategic business realignment program. In connection with such change, Mr. Harriss and the Company 69 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) entered into a severance agreement dated February 15, 2004 providing for $545,000payments of cash payments,$545,000, as well as other benefits that were accrued and paid in the first quarter of 2004. Mr. Harriss is also entitled to receivereceived a payment of $61,091 under the Company'sCompany’s 2003 Management Incentive Plan. Chief Financial Officer. On November 3, 2003, Charles E. Blue was appointed Chief Financial Officer of

William C. Kingsford. William C. Kingsford, the Company’s Senior Vice President Treasury and Control (Corporate Controller) resigned from the Company effective November 11, 2003, replacing Edward M. Lambert as Chief Financial Officer effective on such date in connection with the Company's ongoing strategic business realignment program. Mr. Blue joined the Company in 1999 and had most recently served as Senior Vice President, Finance, a position eliminated by the strategic business realignment program. Mr. Lambert continued to serve as Executive Vice President of the Company until January 2,September 22, 2004. In connection with such change,his resignation, the Company and Mr. Lambert and the CompanyKingsford entered into a Separation Agreement and General Release under which the Company agreed to pay him severance agreement dated November 4, 2003 providingat his then current salary of $200,000, payable over the shorter of one year following resignation or the date Mr. Kingsford secured a new job. The Company paid Mr. Kingsford one year of severance payments.

Compensation Continuation Agreements. The Company has entered into and established a number of compensation continuation agreements and programs (some of which were included in employment agreements and transaction bonus letters) for $640,000its executives and its non-employee directors. In general, the plans provided that a plan participant whose employment is terminated other than for cause or for a resignation without good reason within two years of cash payments, as well as other benefits that were accrued and paida change in the fourth quarter of 2003. Mr. Lambertcontrol is also entitled to receive a payment underchange in control benefits. These benefits for the Company's 2003 Management Incentive Plan. Other Executives. In October 2002, the Company entered into arrangements with Edward M. Lambert, Brian C. Harriss and Michael D. Contino (the "Compensation Continuation Agreements") pursuantplans applicable to which it agreedemployees included payments equal to provide eighteen months, of severance pay, COBRA reimbursement and Exec-U-Care plan coverage in the event their employment with the Company was terminated either by the Company other than "For Cause" or by them "For Good Reason" (as such terms are defined). On November 6, 2002, the Company also entered into a Compensation Continuation Agreement with Frank Lengers pursuant to which it agreed to provide twelve months or six months (depending on the level of severance pay,the plan participant) of salary and COBRA reimbursementbenefits and Exec-U-Careoutplacement services.


The Board of Directors determined that the November 30, 2003 recapitalization was a change in control for purposes of the plans and that the plans would be maintained solely for persons who were plan coverage inparticipants on that date and who became eligible for plan benefits within two years thereafter. As of December 25, 2004, the event his employment withpotential maximum salary payout was $6.5 million.

During 2005 and before the Company was terminated either byNovember 30, 2005 termination of the Company "For Cause" or by Mr. Lengers "For Good Reason" (as such terms are defined). Hanover Direct, Inc. Key Executive Eighteen-Month Compensation Continuation Plan. Effective April 27, 2001,plans, the Company terminated the Hanover Direct, Inc. Key Executive Thirty-Six Month Compensation Continuation Planemployment of three plan participants but denied them benefits because the terminations had been “for cause.” A fourth plan participant resigned and sought plan benefits on the Hanover Direct, Inc. Key Executive Twenty-Four Month Compensation Plan. Effective April 27, 2001,grounds that she had resigned for good reason. The Company denied her benefits as well. Each of the former employees has commenced an action against the Company establishedseeking post employment benefits and/or compensatory and punitive damages and legal fees. As of December 1, 2005, the Hanover Direct, Inc. Key Executive Eighteen Month Compensation Continuation Plan (the "Executive Plan") for its Chief Executive Officer, corporate executive vice presidents, corporate senior vice presidents, strategic unit presidents,plans were terminated and other employees selected by its Chief Executive Officer. The purposeno further benefits were available.

In December 2003, Messrs. Shull, Harriss and Contino received payments of the Executive Plan is to attract$450,000, $168,500 and retain key management personnel by reducing uncertainty and providing greater personal security$193,500, respectively, under their “single trigger” change in the event of a Change of Control. For purposes of the Executive Plan, a "Change of Control" will occur: (i) when any person becomes, through an acquisition, the beneficial owner of shares of the Company having at least 50% of the total number of votes that may be cast for the election of directors of the Company (the "Voting Shares"); provided, however, that the following acquisitions shall not constitute a Change of Control: (a) if a person owns less than 50% of the voting power of the Company and that person's ownership increases above 50% solely by virtue of an acquisition of stock by the Company, then no Change of Control will have occurred, unless and until that person subsequently acquires one or more additional shares representing voting power of the Company; or (b) any acquisition by a person who as of the date of the establishment of the Executive Plan owned at least 33% of the Voting Shares; (ii)(a) notwithstanding the foregoing, a Change of Control will occur when the stockholders of the Company approve any of the following (each, a "Transaction"): (I) any reorganization, merger, consolidation or other business combination of the Company; (II) any sale of 50% or more of the market value of the Company's assets (for this purpose, 50% is deemed to be $107.6 million); or (III) a complete liquidation or dissolution of the Company; (b) notwithstanding (ii)(a), stockholder approval of either of the following types of Transactions will not give rise to a Change of Control: (I) a Transaction involving only the Company and one or more of its subsidiaries; or (II) a Transaction immediately following which the stockholders of the Company immediately prior to the Transaction continue to have a majority of the voting power in the resulting entity; (iii) when, within any 24-month period, persons who were directors of the Company (each, a "Director") immediately before the beginning of such period (the "Incumbent Directors") cease (for any reason other than death or disability) to constitute at least a majority of the Board of Directors or the board of directors of any successor to the Company (for purposes of (iii), any Director who 70 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) was not a Director as of the effective date of the Executive Plan will be deemed to be an Incumbent Director if such Director was elected to the Board of Directors by, or on the recommendation of, or with the approval of, at least a majority of the members of the Board of Directors or the nominating committee who, at the time of the vote, qualified as Incumbent Directors either actually or by prior operation of (iii), and any persons (and their successors from time to time) who are designated by a holder of 33% or more of the Voting Shares to stand for election and serve as Directors in lieu of other such designees serving as Directors on the effective date of the Executive Plan shall be considered Incumbent Directors. Notwithstanding the foregoing, any director elected to the Board of Directors to avoid or settle a threatened or actual proxy contest shall not, under any circumstances, be deemed to be an Incumbent Director); or (iv) when the Company sells, assigns or transfers more than 50% of its interest in, or the assets of, one or more of its subsidiaries (each, a "Sold Subsidiary" and, collectively, the "Sold Subsidiaries"); provided, however, that such a sale, assignment or transfer will constitute a Change of Control only for: (a) the Executive Plan participants who are employees of that Sold Subsidiary; and (b) the Executive Plan participants who are employees of a direct or indirect parent company of one or more Sold Subsidiaries, and then only if: (I) the gross assets of such parent company's Sold Subsidiaries constitute more than 50% of the gross assets of such parent company (calculated on a consolidated basis with the direct and indirect subsidiaries of such parent company and with reference to the most recent balance sheets of the Sold Subsidiaries and the parent company); (II) the property, plant and equipment of such parent company's Sold Subsidiaries constitute more than 50% of the property, plant and equipment of such parent company (calculated on a consolidated basis with the direct and indirect subsidiaries of such parent company and with reference to the most recent balance sheets of the Sold Subsidiaries and the parent company); or (III) in the case of a publicly-traded parent company, the ratio (as of the date a binding agreement for the sale is entered) of (x) the capitalization (based on the sale price) of such parent company's Sold Subsidiaries, to (y) the market capitalization of such parent company, is greater than 0.50. (For purposes of (iv), a Transaction shall be deemed to involve the sale of more than 50% of a company's assets if: (a) the gross assets being sold constitute more than 50% of the gross assets of the Company as stated on the most recent balance sheet of the Company; (b) the property, plant and equipment being sold constitute more than 50% of the property, plant and equipment of the Company as stated on the most recent balance sheet of the Company; or (c) in the case of a publicly-traded company, the ratio (as of the date a binding agreement for the sale is entered) of (x) the capitalization (based on the sale price) of the division, subsidiary or business unit being sold, to (y) the market capitalization of the Company, is greater than 0.50. For purposes of this (iv), no Change of Control will be deemed to have occurred if, immediately following a sale, assignment or transfer by the Company of more than 50% of its interest in, or the assets of, a Sold Subsidiary, any stockholder of the Company owning 33% or more of the voting power of the Company immediately prior to such transactions, owns no less than the equivalent percentage of the voting power of the Sold Subsidiary.) Under the Executive Plan, an Executive Plan participant shall be entitled to Change of Control Benefits under the Executive Plan solely if there occurs a Change of Control (which occurred on the closing of the Recapitalization) and thereafter the Company terminates his/her employment other than For Cause (as defined in the Executive Plan) or the participant voluntarily terminates his/her employment with the Company For Good Reason (as defined in the Executive Plan), in either case, solely during the 2-year period immediately following the Change of Control. A participant will not be entitled to Change of Control Benefits under the Executive Plan if: (i) he/she voluntarily terminates his/her employment with the Company or has his/her employment with the Company terminated by the Company, in either case, prior to a Change of Control, (ii) he/she voluntarily terminates employment with the Company following a Change of Control but other than For Good Reason, (iii) he/she is terminated by the Company following a Change of Control For Cause, (iv) has his/her employment with the Company terminated solely on account of his/her death, (v) he/she voluntarily or involuntarily terminates his/her employment with the Company following a Change of Control as a result of his/her Disability (as defined in the Executive Plan), or (vi) his/her employment with the Company is terminated by the Company upon or following a Change of Control but where he/she 71 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) receives an offer of comparable employment, regardless of whether the participant accepts the offer of comparable employment. The Change of Control Benefits under the Executive Plan are as follows: (i) an amount equal to 18 months of the participant's annualized base salary; (ii) an amount equal to the product of 18 multiplied by the applicable monthly premium that would be charged by the Company for COBRA continuation coverage for the participant, the participant's spouse and the dependents of the participant under the Company's group health plan in which the participant was participating and with the coverage elected by the participant, in each case immediately prior to the time of the participant's termination of employment with the Company; (iii) an amount equal to 18 months of the participant's car allowance then in effect as of the date of the termination of the participant's employment with the Company; and (iv) an amount equal to the cost of 12 months of executive-level outplacement services at a major outplacement services firm. The Recapitalization transaction was a "Change of Control" for purposes of the Executive Plan. Hanover Direct, Inc. Directors Change of Control Plan. Effective May 3, 2001, the Company's Board of Directors established the Hanover Direct, Inc. Directors Change of Control Plan (the "Directors Plan") for all Directors of the Company except for (i) any Director who is also an employee of the Company for purposes of the Federal Insurance Contributions Act; or (ii) any persons (and their successors from time to time) who are designated by a holder of thirty-three percent (33%) or more of the Voting Shares to stand for election and serve as a Director. For purposes of the Directors Plan, a "Change of Control" will occur upon the occurrence of the first of any of the events specified in item (i), (ii) or (iii) of the definition of "Change in Control" under the Executive Plan, as discussed above. A participant in the Directors Plan shall be entitled to receive a Change of Control Payment under the Directors Plan if there occurs a Change of Control and he/she is a Director on the effective date of such Change of Control. A Change of Control Payment under the Directors Plan shall be an amount equal to the greater of (i) $40,000 or (ii) 150% of the sum of the annual retainer fee, meeting fees and per diem fees paid to a Director for his/her service on the Board of Directors of the Company during the 12-month period immediately preceding the effective date of the Change of Control. The Recapitalization transaction was a "Change of Control" for purposes of the Directors Plan. The Company was permitted to make all payments thereunder on or after the closing of the Recapitalization.control plans. On December 18, 2003, each of the eight non-employee directors (Messrs. Brown, James, Krushel, Sonnenfeld, Masson, Regan, Garten and Edelman) received aan $87,000 payment in the amount of $87,000 under the terms of the Directors Plan. Change in Control Payments. Pursuant to the Recapitalization Agreement, upon completion of the Recapitalization, there was a "change in control" of the Company for purposes of all of the Company's existing Compensation Continuation (Change of Control) Plans, including the Directors Change of Control Plan, the Employment Agreement, dated as of September 1, 2002, as amended, between the Company and Mr. Shull and the Transaction Bonus Letters between the Company and the following executive officers: Mr. Shull, Mr. Contino and Mr. Harriss. Mr. Shull received payments on December 5, 2003 and December 12, 2003 in the aggregate amount of $1,575,000 under the terms of the 2002 Employment Agreement. See "Employment Contracts, Termination of Employment and Change-in-Control Arrangements -- 2002 Employment Agreement." In December 2003, Messrs. Shull, Harriss and Contino received payments in the amount of $450,000, $168,500 and $193,500, respectively, under the terms of the Transaction Bonus Letters to which they are a party. See "Employment Contracts, Termination of Employment and Change-in-Control Arrangements -- Transaction Bonus Letters." On December 18, 2003, each of the eight non-employee directors (Messrs. Brown, James, Krushel, Sonnenfeld, Masson, Regan, Garten and Edelman) received a payment in the amount of $87,000 under the terms of the Hanover Direct, Inc. Directors Change of Control Plan. See "Employment Contracts, Termination of Employment and Change-in-Control Arrangements -- Hanover Direct, Inc. Directors Change of Control Plan." All of such amounts were treated as compensation to the recipients. 72 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) Transaction Bonus Letters. During May 2001, each of Thomas C. Shull, Jeffrey Potts, Brian C. Harriss and Michael D. Contino, and during November 2002, each of Edward M. Lambert and Brian C. Harriss (each, a "Participant") entered into a letter agreement with the Company (a "Transaction Bonus Letter") under which the Participant would be paid a bonus on the occurrence of certain transactions involving the sale of certain of the Company's businesses. In addition, Mr. Shull is a party to a "Letter Agreement" with the Company, dated April 30, 2001, pursuant to which, following the termination of the December 2000 Services Agreement,No other plan participants received change in the event he is terminated without cause during any period of his continued employment as the Chief Executive Officer of the Company, he shall be paid one year of his annual base salary (the "Shull Termination Payment"). Effective June 1, 2001, the Company amended the Executive Plan to provide that, notwithstanding anything to the contrary contained in the Executive Plan, Section 10.2 of the Executive Plan shall not be effective with respect to the payment of (i) a Participant's "Transaction Bonuses," and/or (ii) the Shull Termination Payment. The payment of any such "Transaction Bonus" to any of the Participants, and/or the payment of the Shull Termination Payment, shall be paid in addition to, and not in lieu of, any Change of Control Benefit payable to any Participant or Mr. Shull pursuant to the terms of the Executive Plan. In conjunction with his resignation as Executive Vice President and Chief Financial Officer, Mr. Harriss released any claims that he may have against the Company under his May 2001 Transaction Bonus Letter, although he entered into a new Transaction Bonus Letter in November 2002. The remaining Transaction Bonus Letters (with Messrs. Shull, Harriss and Contino), other than the Transaction Bonus Letter with Messrs. Potts, Messina and Lambert, remain in effect. The Recapitalization transaction was deemed a "change of control" for purposes of the Transaction Bonus Letters. The Company was permitted to make all payments thereunder on the closing of the Recapitalization. On December 5 and 12, 2003, Messrs. Shull, Harriss and Contino receivedcontrol payments in the aggregate amount of $450,000, $168,5002003 and $193,500, respectively, under the terms of the Transaction Bonus Letters to which they are a party. Mr. Lambert did not receive any bonus payment in connection with the Recapitalization under the terms of the Transaction Bonus Letter to which he is a party because he waived his rights thereunder pursuant to his severance agreement with the Company. Letter Agreement with Mr. Shull and Meridian. On April 30, 2001, Mr. Shull, Meridian and the Company entered into a letter agreement (the "Letter Agreement") specifying Mr. Shull's rights under the Executive Plan, which is discussed above. Under the Letter Agreement, Mr. Shull and Meridian agreed that, so long as the Executive Plan is in effect and Mr. Shull is a Participant thereunder, Meridian and Mr. Shull will accept the Change in Control Benefits provided for in the Executive Plan in lieu of the compensation contemplated by the December 2000 Services Agreement between them (which benefits amounts will not be offset against the December 2000 flat fee provided for in the December 2000 Services Agreement and shall be payable at such times and in such amounts as provided in the Executive Plan rather than in a lump sum payable within five business days after the termination date of the December 2000 Services Agreement as contemplated by the December 2000 Services Agreement). For purposes of thetriggered change in control benefits underin 2004 totaling $1,194,257 (excluding the Executive PlanShull Severance Agreement). Of these five, three received payments in 2004 totaling $772,257 and the Letter Agreement, Mr. Shull's annualized base salary is $600,000. In addition to the benefits provided by the December 2000 Services Agreement, Mr. Shull and those persons namedtwo in the December 2000 Services Agreement shall also be entitled to the optional cash out of stock options as provided in the Executive Plan. Under the Letter Agreement, Mr. Shull is also entitled to payment of one year annual base salary in the event he is terminated without cause during any period of his continued employment as the Chief Executive Officer of the Company following the termination of the December 2000 Services Agreement. The participation and benefits to which Mr. Shull is entitled under the Executive Plan shall also survive the termination of the December 2000 Services Agreement pursuant to the terms thereof in the event that Mr. Shull is still employed as the Chief Executive Officer of the Company and is a Participant under the Executive Plan. Should the Executive Plan no longer be in effect or Mr. Shull no longer be a Participant thereunder, Meridian and Mr. Shull shall continue to be entitled to the compensation contemplated by the December 2000 Services Agreement. The Letter Agreement was superseded by the 2002 Employment Agreement. 73 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) 2002 Directors' Option Plan. Effective January 1, 2003, the 2002 Stock Option Plan for Directors was amended to increase the annual service award for Directors who are not employees of the Company from 25,000 to 35,000 options to purchase shares of Common Stock. In November 2003, the 2002 Stock Option Plan for Directors was amended to increase the maximum number of shares of Common Stock that may be delivered or purchased under the plan from 500,000 to 900,000. Stock Option Plans. Pursuant to the Company's Compensation Continuation (Change of Control) Plans, upon the closing of the Recapitalization, all stock options previously granted pursuant to the Company's stock option plans to the Participants under such Change of Control Plans by the Company became fully exercisable as of November 30, 2003 (the closing date of the Recapitalization), whether or not otherwise exercisable and vested as of that date. 2005 totaling $422,000.

Salary Reduction. The Company effected salary reductions of 5%5.0% of base pay for participants in its 2003 Management Incentive Plan, including Executive Officers, effective with the pay period starting August 3, 2003. These salary reductions are beingwere restored to those participants at or below the Vice-President level effectivelevels on March 28, 2004. Vacation2004 and Sick Policies. During June 2003,levels above Vice-President on August 1, 2004.

Summary of Severance Costs. For the year ended December 25, 2004, the Company establishedagreed to pay termination benefits to eight director level and implemented a new Company-wide vacationabove positions (including the Shull Severance Agreement and sick policy applicablefive change in control benefits, excluding positions eliminated due to all employees, including Executive Officers,the International Male and Undergear relocation). These costs totaled $2.6 million, of which $0.8 million was recorded during the 1st quarter of 2004, $0.9 million recorded during the 2nd quarter of 2004, $0.3 million during the third quarter of 2004 and $0.6 million in the fourth quarter of 2004. The Company recorded costs relating to better administer vacationtermination benefits for director level and sick benefits (see Note 1above positions of the Consolidated Financial Statements). Michael D. Contino. In January 1998, the Company made a $75,000 non-interest bearing loan to Michael D. Contino, currently the Company's Executive Vice President$1.5 million and Chief Operating Officer,$1.6 million for the purchase by Mr. Contino of a new principal residence in the state of New Jersey. The terms of the loan agreement, as amended, included a provision for the Company to forgive the original amount of the principal on the fifth anniversary of the loan. The loan was secured by the residence that the proceeds were used to purchase. The loan was forgiven in full in accordance with its terms during January 2003. In addition to the loan forgiveness, the Company paid all applicable withholding taxes totaling $64,063. Martin L. Edelman. Mr. Edelman resigned as a member of the Board of Directorsyears ended December 27, 2003 and the Committees thereof on which he served effective February 15, 2004. 12.December 28, 2002, respectively.

11. EMPLOYEE BENEFIT PLANS

The Company maintains severaltwo defined contribution (401-k)401(k) plans that are available to all employees of the Company and provide employees with the option of investing in the Company's Common Stock.Company. The Company matches a percentage of employee contributions to the plans up to $10,000.$13,000. Matching contributions for allboth plans werewas $0.5 million $0.5 million and $0.6 million for each of the fiscal years 2004, 2003 2002 and 2001, respectively. 13.2002.

12. INCOME TAXES At December 27, 2003, the Company had net operating loss carryforwards ("NOLs") totaling $356.9 million, which expire between 2004 and 2023.

On May 19, 2003 the Company had a change in control, as defined by Internal Revenue Code Section 382. The Company's available NOLs consist382, which places an annual limit of $355.6 million of NOLs subject to a $3.0 million annual limitation under Section 382on the utilization of the Company’s Federal income tax net operating loss (“NOLs”) carryovers and $1.3 million of NOLs not subjectalternative minimum tax net operating loss (“AMT NOLs”) carryovers that existed prior to a limitation.the change in control date. The unused portion of the $3.0 million annual limitation for any year may be carried forward to succeeding years to increase the annual limitation for those succeeding years. In addition to the Section 382 annual limit, the utilization of AMT NOLs in any year is further limited to 90% of that year’s Federal alternative minimum taxable income. The annual Section 382 limit, discussed above, may be increased, under certain circumstances, up to the amount of net unrealized built-in gains that existed on the change in control date, which are recognized within five years of that date. The Company does not have any transactions, in the foreseeable future, that would enable it to realize any net built-in gains within the requisite period.

At December 27, 2003, $59.525, 2004, the Company’s NOLs and AMT NOLs significantly exceeded the maximum utilizable pursuant to the above limits. The Company estimates that maximum utilizable carryforwards consist of $54.3 million of NOLs are utilizable priorand AMT NOLs, expiring between 2019 and 2023, subject to expirationa $3.0 million annual limitation under Section 382 and the remaining $297.4$1.1 million of NOLs may expire unused. and $1.2 million of AMT NOLs, both expiring in 2023, not subject to such limitation.


SFAS 109 requires management to assess the realizability of the Company'sCompany’s deferred tax assets. Realization of the future tax benefits is dependent, in part, on the Company'sCompany’s ability to generate taxable income within the carry forward period and the periods in which net temporary differences reverse. Future levels of operating income and taxable income are dependent upon general economic conditions, competitive pressures on sales and margins, postal and other delivery rates, and other factors beyond the Company's 74 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED)Company’s control. Accordingly, no assurance can be given that sufficient taxable income will be generated for utilization of NOLs and reversals of temporary differences. Based upon the Company's assessment of these factors, including its history of past losses and future operating plans, management has reduced its estimate of the NOLs that it believes the Company will be able to utilize. Management believes that the $3.7$5.5 million deferred tax asset (excluding the $3.7$5.5 million deferred tax liability), as of December 27, 2003,25, 2004, represents a "more- likely-than-not"“more-likely-than-not” estimate of the future utilization of the NOLs and the reversal of temporary differences. The valuation allowance decreased by $1.3 million in 2004 and increased by $4.5$108.6 million in 2003 and $6.4 million in 2002.2003. Management will continue to routinely evaluate the likelihood of future profits and the necessity of future adjustments to the valuation allowance.

The Company'sCompany’s Federal income tax provision consists of $0.1 million of current income taxes for 2004, $11.3 million of deferred income tax for 2003 and $3.7 million of deferred income tax for 2002 and zero for fiscal 2001.2002. The Company'sCompany’s current state income tax provision was $28,000 in 2004, $28,000 in 2003 and $91,000 in 20022002.

The Company has adjusted the calculation of its deferred tax assets and $120,000liabilities as of December 27, 2003 to also consider the effect of deferred state income taxes as of that date, in 2001. addition to calculating deferred taxes on only those NOL carryforwards that may be utilizable in the future. These adjustments resulted in a decrease of the deferred tax assets and liabilities by $0.8 million and $0.8 million, respectively, as of December 27, 2003. As the Company’s net deferred tax asset had a full valuation allowance at that date, there was no impact on the Company’s financial position, cash flows or operating results for this change.

The components of the net deferred tax asset at December 25, 2004 and December 27, 2003 are as follows (in millions):
2003 2002 -------------------------- -------------------------- NON- NON- CURRENT CURRENT TOTAL CURRENT CURRENT TOTAL ------- ------- ------ ------- ------- ------ DEFERRED TAX ASSETS Federal tax NOL and business tax credit carry forwards........................... $ 1.9 $123.1 $125.0 $ 1.7 $127.5 $129.2 Allowance for doubtful accounts............ 0.4 -- 0.4 0.5 -- 0.5 Inventories................................ 0.2 -- 0.2 0.2 -- 0.2 Property and equipment..................... -- 5.1 5.1 -- 4.1 4.1 Mailing lists and trademarks............... -- 0.3 0.3 -- 0.3 0.3 Accrued liabilities........................ 1.2 -- 1.2 4.3 0.7 5.0 Customer prepayments and credits........... 1.5 -- 1.5 1.6 -- 1.6 Deferred gain on sale of Improvements catalog.................................. -- -- -- 0.7 -- 0.7 Deferred rent credits...................... 1.0 1.5 2.5 -- 1.5 1.5 Other...................................... -- -- -- 0.4 -- 0.4 ----- ------ ------ ----- ------ ------ Total...................................... 6.2 130.0 136.2 9.4 134.1 143.5 Valuation allowance........................ 6.0 126.5 132.5 7.6 120.4 128.0 ----- ------ ------ ----- ------ ------ Deferred tax asset, net of valuation allowance................................ 0.2 3.5 3.7 1.8 13.7 15.5 ----- ------ ------ ----- ------ ------ DEFERRED TAX LIABILITIES Prepaid catalog costs...................... (2.4) -- (2.4) (2.9) -- (2.9) Excess of net assets of acquired business................................. -- (1.3) (1.3) -- (1.3) (1.3) ----- ------ ------ ----- ------ ------ Deferred tax liability..................... (2.4) (1.3) (3.7) (2.9) (1.3) (4.2) ----- ------ ------ ----- ------ ------ Net deferred tax (liability) asset......... $(2.2) $ 2.2 $ 0.0 $(1.1) $ 12.4 $ 11.3 ===== ====== ====== ===== ====== ======
75

 

2004

 

2003

As Restated

 

 

 

Current

Non-

Current

 

Total

 

Current

Non-

Current

 

Total

Deferred Tax Assets

Federal and state tax NOL, alternative minimum tax and business tax credit carry forwards

$    1.4

$    20.1

$    21.5

$    2.4

$    21.0

$    23.4

Allowance for doubtful accounts

0.5

0.5

0.4

0.4

Property and equipment

4.0

4.0

4.0

4.0

Mailing lists and trademarks

0.3

0.3

0.4

0.4

Accrued liabilities

4.7

4.7

3.2

3.2

Customer prepayments and credits

4.6

4.6

3.8

3.8

Deferred rent credits

0.7

1.3

2.0

1.0

1.8

2.8

 







Total

11.9

25.7

37.6

10.8

27.2

38.0

Valuation allowance

10.2

21.9

32.1

9.5

23.9

33.4

 







Deferred tax asset, net of valuation allowance

1.7

3.8

5.5

1.3

3.3

4.6

 







Deferred Tax Liabilities

Inventories

(0.3)

(0.3)

(0.2)

(0.2)

Prepaid catalog costs

(3.5)

(3.5)

(2.7)

(2.7)

Other current assets

(0.1)

(0.1)

(0.1)

(0.1)

Excess of net assets of acquired business

(1.5)

(1.5)

(1.5)

(1.5)

Other

(0.1)

(0.1)

(0.1)

(0.1)

 







Deferred tax liability

(3.9)

(1.6)

(5.5)

(3.1)

(1.5)

(4.6)

 







Net deferred tax (liability) asset

$  (2.2)

$      2.2

$      0.0

$  (1.8)

$      1.8

$      0.0

 








NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED)

The Company'sCompany’s effective tax rate for the three fiscal years presented differs from the Federal statutory income tax rate due to the following:
2003 2002 2001 PERCENT OF PERCENT OF PERCENT OF PRE-TAX PRE-TAX PRE-TAX LOSS LOSS LOSS ---------- ---------- ---------- Tax benefit at Federal statutory rate....................... (35.0)% (35.0)% (35.0)% State and local taxes, net of Federal benefit............... 0.4 1.1 0.5 Permanent differences: $1 million salary limit and stock option compensation..... 29.6 23.9 3.4 Non-deductible interest expense on Series B Preferred Stock.................................................. 62.2 -- -- Other permanent differences............................... (3.6) 4.0 0.8 Change in valuation allowance............................... 224.7 77.0 31.1 ----- ----- ----- Tax expense at effective tax rate........................... 278.3% 71.0% 0.8% ===== ===== =====
14.

 

 

 

 

2004

Percent

of

Pre-tax

Income

2003

Percent of

Pre-tax

Loss

As Restated

2002

Percent of

Pre-tax

Loss

As Restated

Tax expense (benefit) at Federal statutory rate

35.0%

(35.0)%

(35.0)%

State and local taxes, net of Federal benefit

0.3

0.2

0.8

Permanent differences:

$1 million salary limit and stock option compensation

1.2

16.0

15.0

Non-deductible interest expense on Series B Preferred Stock

29.0

Other permanent differences

0.8

(1.0)

2.0

Change in valuation allowance

(33.9)

120.5

70.5

 




Tax expense at effective tax rate

3.4 %

129.7%

53.3%

 




13. LEASES Certain leases to which the

The Company is a party provide for payment ofthe lessee under certain leases that require it to pay real estate taxes and common area maintenance by the Company. Most leases are accounted for as operating leases and include various renewal options with specified minimum rentals. Rental expense for operating leases, related to ongoing operations, net of sublease income, was as follows (in thousands):
YEAR ENDED ------------------------- 2003 2002 2001 ------ ------ ------- Minimum rentals by lease type: Land and building......................................... $4,798 $4,682 $ 6,030 Computer equipment........................................ 1,359 3,516 4,510 Plant, office and other................................... 548 446 500 ------ ------ ------- Minimum rentals............................................. $6,705 $8,644 $11,040 Sublease income............................................. -- (53) (22) ------ ------ ------- Net minimum rentals......................................... $6,705 $8,591 $11,018 ====== ====== =======
Future

 

Year Ended

 

2004

2003

2002

Rent expense by lease type:

Land and building

$   4,626

$   4,798

$   4,682

Computer equipment

362

1,359

3,516

Plant, office and other

336

548

446

 




Rent expense

$   5,324

$   6,705

$   8,644

Sublease income

(53)

 




Net rent expense

$   5,324

$   6,705

$   8,591

 




The amounts above include the net minimum lease payments under non-cancelable operating leases relating to ongoingrentals for the Gump’s operations by lease type, that have initial or remaining terms in excess of one year, together with the present value of the net(in thousands) $1,428, $1,526 and $1,567 for 2004, 2003 and 2002, respectively.

Future minimum lease payments as of December 27, 2003,25, 2004 under non-cancelable operating leases, by lease type are as follows and which extend to 2010 (in thousands):
LAND AND COMPUTER PLANT OFFICE YEAR ENDING BUILDINGS EQUIPMENT AND OTHER TOTAL - ----------- --------- --------- ------------ ------- 2004.............................................. $ 4,571 $374 $452 $ 5,397 2005.............................................. 2,665 130 169 2,964 2006.............................................. 1,937 9 46 1,992 2007.............................................. 1,868 -- 12 1,880 2008.............................................. 1,844 -- -- 1,844 Thereafter (extending to 2010).................... 2,142 -- -- 2,142 ------- ---- ---- ------- Total minimum lease payments.............. $15,027 $513 $679 $16,219 ======= ==== ==== =======
76

 

 

Year Ending

Land

and

Buildings

 

Computer

Equipment

 

Plant, Office

and Other

 

 

Total

2005

$     3,056

$   130

$   208

$     3,394

2006

1,963

9

74

2,046

2007

1,720

38

1,758

2008

1,676

24

1,700

2009

1,668

1,668

Thereafter (extending to 2015)

278

278

Total future minimum lease payments

$   10,361

$   139

$   344

$   10,844

 





The amounts above include the future commitments of non-cancelable operating leases for the Gump’s operations of (in thousands) $8,585 for Land and Buildings and $95 for Plant, Office and Other.

On February 12, 2005, the Company entered into a ten-year lease extension and modification for 50,000 square feet of the 85,000 square feet previously leased for our corporate headquarters and administrative offices located in Weehawken, New Jersey. Effective June 2005, the annual rent is approximately $1,075,000 for the first five years of the extension, and increases to an annual rent of approximately $1,175,000 during the final five years. These amounts are not reflected in the table above.

Effective October 1, 2005, the Company entered into a one-year lease for auxiliary warehouse storage space in Salem, Virginia. The lease provides for an annual rental of $477,000 for 212,000 square feet of space. An


NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED)

additional 90,880 square feet of space in the same facility is being leased on a month-to-month basis at a monthly rental of $15,147. These amounts are not reflected in the table above.

The Company leases certain machinery and equipment under agreements that are classified as capital leases. The cost of equipment under capital leases is included in the Balance Sheet asin Furniture, fixtures and equipment and was $1,505,312$1,506,512 at both December 25, 2004 and $46,162 at December 27, 2003 and December 28, 2002, respectively.2003. Accumulated amortization of the leased equipment at December 25, 2004 and December 27, 2003 was $1,139,155 and December 28, 2002 was $434,661 and $4,098,$434,509, respectively. The future minimum lease payments as of December 27, 200325, 2004 are as follows (in thousands):
YEAR ENDING TOTAL - ----------- ------ 2004...................................................... $ 734 2005...................................................... 317 2006...................................................... 49 2007...................................................... 4 ------ Total minimum lease payments...................... $1,104 Less: Amount representing interest........................... (72) ------ Present value of net minimum lease payments............... 1,032 Less: Current maturities of capital lease obligations........ (679) ------ Long-term capital lease obligations....................... $ 353 ======

Year Ending

Total

2005

$      305

2006

49

2007

4

 


Total minimum lease payments

$      358

Less:

Amount representing interest computed at annual

 

rates ranging from 7.5% to 9.0%

(16)

 


Present value of net minimum lease payments

342

Less:

Current maturities of capital lease obligations

(290)

 


Long-term capital lease obligations

$        52

 


The Company has established reserves for certain future minimum lease payments under noncancelable operating leases due to the restructuring of business operations related towhich previously utilized such leases.leased space. The future commitments under such leases, net of related sublease income under noncancelable subleases, as of December 27, 200325, 2004 are as follows (in thousands):
MINIMUM LEASE SUBLEASE NET LEASE YEAR ENDING COMMITMENTS INCOME COMMITMENTS - ----------- ----------- -------- ----------- 2004.................................................... $2,943 $ (987) $1,956 2005.................................................... 1,624 (423) 1,201 2006.................................................... 1,002 (196) 806 2007.................................................... 1,002 (119) 883 2008.................................................... 1,003 (120) 883 Thereafter (extending to 2010).......................... 1,170 (140) 1,030 ------ ------- ------ Total minimum lease payments.................... $8,744 $(1,985) $6,759 ====== ======= ======

 

 

Year Ending

Minimum

Lease

Commitments

 

Sublease

Income

 

Net Lease

Commitments

2005

$   1,624

$      (785)

$      839

2006

1,002

(581)

421

2007

1,002

(469)

533

2008

1,003

(292)

711

2009

1,003

(296)

707

Thereafter (extending to 2010)

167

(49)

118

 




Total minimum lease payments

$   5,801

$   (2,472)

$   3,329

 




The amounts above include the future commitments under noncancelable operating leases, net of related sublease income under noncancelable subleases, for the Gump’s operations of (in thousands) $5,179 of minimum lease commitments less $2,275 of sublease income for a net lease commitment of $2,904.

The future minimum lease payments under non-cancelable leases that remain from the Company'sCompany’s discontinued restaurant operations as of December 27, 200325, 2004 are as follows (in thousands):
MINIMUM LEASE SUBLEASE YEAR ENDING PAYMENTS INCOME - ----------- -------- -------- 2004...................................................... $481 $(434) 2005...................................................... 385 (359) 2006...................................................... 72 (100) ---- ----- Total minimum lease payments...................... $938 $(893) ==== =====
77

 

 

Year Ending

Minimum

Lease

Payments

 

Sublease

Income

2005

357

(329)

2006

72

(100)

 



Total minimum lease payments

$   429

$   (429)

 




NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) 15.

14. STOCK-BASED COMPENSATION PLANS

The Company has established several stock-based compensation plans for the benefit of its officers and employees. As discussed in the Summary of Significant Accounting Policies, (Note 1), the Company applies the fair-value-based methodology of SFAS No. 123 and, accordingly, has recorded stock compensation expense of $0.2 million, $1.1 million and $1.3 million for 2004, 2003 and $1.8 million for fiscal 2003, 2002, and 2001, respectively. The information below details each of the Company'sCompany’s stock compensation plans, including any changes during the years presented.

1999 Stock Option Plan for Directors -- During — In August 1999, the Board of Directors adopted the 1999 Stock Option Plan for Directors providing stock options to purchase shares of Common Stock of the Company to certain eligiblenon-employee directors who were neither employees of the Company nor non-resident aliens (the "Directors'“Directors’ Option Plan"Plan”). The Directors'Company’s shareholders ratified the Directors’ Option Plan was ratified by the Company's shareholders at the 2000 Annual Meeting of Shareholders. TheUnder the Directors’ Option Plan, the Company may issuegrant stock options to purchase up to 700,00070,000 shares of Common Stock to eligible directors at an exercise price equal to the fair market value as of the date of grant.grant date. An eligible director shall receive areceived an initial stock option grant to purchase 50,0005,000 shares of Common Stock as of the effective date of his/her initial appointment or election to the Board of Directors. Furthermore, on each Award Date, defined as August 4, 2000 or August 3, 2001, eligible directors were granted stock options to purchase an additional 10,0001,000 shares of Common Stock. Stock options granted have terms of 10not to exceed ten years and shall vestbe exercisable in accordance with the terms and becomeconditions specified in each option agreement. In addition, options became exercisable over three (3) years from the date of grant. Paymentgrant date. Option holders may pay for shares purchased uponon exercise of options shall be in cash or stock ofCommon Stock.

The following table summarizes information concerning the Company. Optionsoptions outstanding, granted and the weighted average exercise prices of options granted under the Directors'Directors’ Option Plan:

1999 Stock Option Plan are as follows: 1999 STOCK OPTION PLAN FOR DIRECTORS
2003 2002 2001 ------------------- ------------------- -------------------- WEIGHTED WEIGHTED WEIGHTED AVERAGE AVERAGE AVERAGE EXERCISE EXERCISE EXERCISE SHARES PRICE SHARES PRICE SHARES PRICE -------- -------- -------- -------- --------- -------- Options outstanding, beginning of period..................... 420,000 $1.62 370,000 $1.78 420,000 $2.13 Granted.................... -- -- 50,000 .38 80,000 .30 Exercised.................. -- -- -- -- -- -- Forfeited.................. -- -- -- -- (130,000) 1.98 -------- -------- --------- Options outstanding, end of period........................ 420,000 $1.62 420,000 $1.62 370,000 $1.78 ======== ===== ======== ===== ========= ===== Options exercisable, end of period........................ 366,667 $1.80 316,667 $2.02 253,332 $2.15 ======== ===== ======== ===== ========= ===== Weighted average fair value of options granted............... $ -- $ .29 $ .22 ======== ======== =========
for Directors

 

2004

 

2003

 

2002

 

 

 

 

 

 

 

Shares

 

Weighted

Average

Exercise

Price

 

 

 

 

Shares

 

Weighted

Average

Exercise

Price

 

 

 

 

Shares

 

Weighted

Average

Exercise

Price

 


 


 




 


 


Options outstanding, beginning of period

42,000

 

$     16.15

 

42,000

 

$     16.15

 

37,000

 

$    17.82

Granted

 

 

 

 

5,000

 

3.80

Exercised

 

 

 

 

 

Forfeited

(35,000)

 

$     15.68

 

 

 

 

 


 

 

 


 

 

 


 

 

Options outstanding, end of period

7,000

 

$     18.50

 

42,000

 

$     16.15

 

42,000

 

$    16.15

 


 


 


 


 


 


Options exercisable, end of period

7,000

 

$     18.50

 

36,667

 

$     17.98

 

31,667

 

$    20.15

 


 


 


 


 


 


Weighted average fair value of options granted

$            —

 

 

$        —

 

 

$       2.90

 

 


 

 

 


 

 

 


 

 

The fair value of each option granted is estimated on the grant date of grant using the Black-Scholes option-pricing model. The weighted average assumptions for grants in fiscal 2002 and 2001 under the Directors'Directors’ Option Plan were as follows: risk-free interest rate of 4.70% and 4.88%, expected volatility of 89.28% and 83.93%, expected life of six years, and no expected dividends. 78 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED)

The following table summarizes information about stock options outstanding at December 27, 200325, 2004 under the Directors'1999 Stock Option Plan: Plan for Directors:


1999 STOCK OPTION PLAN FOR DIRECTORS
OPTIONS OUTSTANDING OPTIONS EXERCISABLE ------------------------------------ ---------------------- WEIGHTED AVERAGE WEIGHTED WEIGHTED REMAINING AVERAGE AVERAGE NUMBER CONTRACTUAL EXERCISE NUMBER EXERCISE EXERCISE PRICES OUTSTANDING LIFE PRICE EXERCISABLE PRICE - --------------- ----------- ----------- -------- ----------- -------- $0.20............................... 20,000 7.6 $ .20 16,667 $ .20 $0.36............................... 50,000 7.6 $ .36 33,333 $ .36 $0.38............................... 50,000 8.0 $ .38 16,667 $ .38 $1.00............................... 50,000 2.9 $1.00 50,000 $1.00 $2.35............................... 250,000 2.5 $2.35 250,000 $2.35 ------- ------- 420,000 4.0 $1.62 366,667 $1.80 ======= === ===== ======= =====
Stock Option Plan for Directors

 

 

Options Outstanding

 

Options Exercisable

 

 


 


Exercise Prices

 

Number

Outstanding

Weighted

Average

Remaining

Contractual

Life

 

Weighted

Average

Exercise

Price

 

Number

Exercisable

Weighted

Average

Exercise

Price


 




 



$         2.00

 

1,000

0.25

$   2.00

 

1,000

$     2.00

$       10.00

 

1,000

0.25

$ 10.00

 

1,000

$   10.00

$       23.50

 

5,000

0.25

$ 23.50

 

5,000

$   23.50

 

 


 

 

 


 

 

 

7,000

0.25

$ 18.50

 

7,000

$   18.50

 

 




 



2002 Stock Option Plan for Directors -- During — In 2002, the Board of Directors adopted the 2002 Stock Option Plan for Directors providing stock options to purchase shares of Common Stock of the Company to certain non-employee directors (the "2002 Directors'“2002 Directors’ Option Plan"Plan”). TheUnder the 2002 Directors'Directors’ Option Plan, was ratified by the Company's shareholders at the 2002 Annual Meeting of Shareholders and was amended during November 2002 and again in November 2003. The Company may issue stock options to eligible directors to purchase up to 900,00090,000 shares of Common Stock to eligible directors at an exercise price equal to the fair market value as of the date of grant.grant date. An eligible director shall receive a stockreceived an initial option grant to purchase 50,0005,000 shares of Common Stock as of the effective date of his/her initial appointment or election to the Board of Directors. On each Award Date, defined as August 2, 2002, August 1, 2003, or August 3, 2004, eligible directors are to bewere granted stock options to purchase additional shares of Common Stock. On August 2, 2002, each eligible director was granted stock options to purchase an additional 25,0002,500 shares of Common Stock. For the August 1, 2003 and August 3, 2004 Award Dates, each eligible director is to bewas granted stock options to purchase an additional 35,0003,500 shares of Common Stock. Stock options granted have terms of 10ten years and shall vest and become exercisable over three (3) years from the date of grant;grant date; however, due to the change in control effectiveRecapitalization on November 18,30, 2003, certain options fully vested and became exercisable immediately. PaymentOption holders may pay for shares purchased uponon exercise of options shall be in cash or stock ofCommon Stock.

The following table summarizes information concerning the Company. 79 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) Optionsoptions outstanding, granted, forfeited and the weighted average exercise prices of options granted under the 2002 Directors'Directors’ Option Plan:

2002 Stock Option Plan are as follows: 2002 STOCK OPTION PLAN FOR DIRECTORS
2003 2002 ------------------- ------------------- WEIGHTED WEIGHTED AVERAGE AVERAGE EXERCISE EXERCISE SHARES PRICE SHARES PRICE -------- -------- -------- -------- Options outstanding, beginning of period............. 100,000 $.23 -- $ -- Granted......................................... 610,000 .24 100,000 .23 Exercised....................................... -- -- -- -- Forfeited....................................... -- -- -- -- -------- -------- Options outstanding, end of period................... 710,000 $.24 100,000 $.23 ======== ==== ======== ==== Options exercisable, end of period................... 471,666 $.24 -- $ -- ======== ==== ======== ==== Weighted average fair value of options granted....... $ .18 $ .16 ======== ========
for Directors

 

2004

 

2003

 

2002

 

 

 

 

 

 

 

Shares

Weighted

Average

Exercise

Price

 

 

 

 

Shares

Weighted

Average

Exercise

Price

 

 

 

 

Shares

Weighted

Average

Exercise

Price

 



 



 



Options outstanding, beginning of period

71,000

$2.40

 

10,000

$       2.30

 

$        —

Granted

26,000

1.60

 

61,000

2.41

 

10,000

2.30

Exercised

 

 

Forfeited

(31,500)

2.49

 

 

 


 

 


 

 


 

Options outstanding, end of period

65,500

$2.04

 

71,000

$       2.40

 

10,000

$     2.30

 



 



 



Options exercisable, end of period

36,167

$2.35

 

47,167

$       2.39

 

$        —

 



 



 



Weighted average fair value of options

granted

 

$      1.11

 

 

$   1.83

 

 

$     1.56

 


 

 


 

 


 

The fair value of each option granted is estimated on the grant date of grant using the Black-Scholes option-pricing model. The weighted average assumptions for grants in fiscal2004, 2003 and 2002 under the 2002 Directors'Directors’ Option Plan were as follows: risk-free interest rate of 3.30%, 3.64% and 3.76%, respectively, expected volatility of 99.68%, 90.74% and 89.36%, respectively, expected life of four, six, and six years, respectively, and no expected dividends.


The following table summarizes information about stock options outstanding at December 27, 200325, 2004 under the 2002 Directors'Directors’ Option Plan:

2002 STOCK OPTION PLAN FOR DIRECTORS
OPTIONS OUTSTANDING OPTIONS EXERCISABLE ------------------------------------ ---------------------- WEIGHTED AVERAGE WEIGHTED WEIGHTED REMAINING AVERAGE AVERAGE NUMBER CONTRACTUAL EXERCISE NUMBER EXERCISE EXERCISE PRICE OUTSTANDING LIFE PRICE EXERCISABLE PRICE - -------------- ----------- ----------- -------- ----------- -------- $.20................................ 50,000 9.0 $.20 50,000 $.20 $.22................................ 150,000 9.9 $.22 100,000 $.22 $.23................................ 100,000 8.6 $.23 66,666 $.23 $.25................................ 310,000 9.6 $.25 155,000 $.25 $.27................................ 100,000 9.8 $.27 100,000 $.27 ------- ------- 710,000 9.5 $.24 471,666 $.24 ======= === ==== ======= ====
Stock Option Plan for Directors

 

Options Outstanding

Options Exercisable

 

 

 

 

Exercise Price

 

 

 

Number

Outstanding

Weighted

Average

Remaining

Contractual

Life

 

Weighted

Average

Exercise

Price

 

 

 

Number

Exercisable

 

Weighted

Average

Exercise

Price

$1.43

21,000

9.6

$1.43

--

$1.43

$1.95

5,000

8.0

$1.95

5,000

$1.95

$2.20

15,000

8.9

$2.20

11,667

$2.20

$2.30

7,500

6.3

$2.30

2,500

$2.30

$2.51

7,000

8.6

$2.51

7,000

$2.51

$2.54

5,000

8.6

$2.54

5,000

$2.54

$2.69

5,000

8.8

$2.69

5,000

$2.69

 


 

 


 

 

65,500

8.7

$2.04

36,167

$2.35

 






2004 Stock Option Plan for Directors – During 2004, the Board of Directors adopted the 2004 Stock Option Plan for Directors providing stock options to purchase shares of Common Stock of the Company to certain non-employee directors (the “2004 Directors’ Option Plan”). The Company’s shareholders ratified the 2004 Directors’ Option Plan at the 2004 Annual Meeting of Shareholders. The Company may grant options to purchase up to 100,000 shares of Common Stock to eligible directors at an exercise price equal to the fair market value as of the grant date. An eligible director will receive an initial option grant to purchase 5,000 shares of Common Stock as of the effective date of his/her appointment or election to the Board of Directors. On each Award Date, defined as August 3, 2004, August 3, 2005 and August 3, 2006, eligible directors are to be granted options to purchase additional shares of Common Stock (to the extent the 2002 Stock Option Plan for Directors did not have enough remaining shares). Stock options granted have terms of 10 years and vest over three years from the grant date; however, if there is a Change in Control (as defined in the Hanover Direct, Inc. Directors Change of Control Plan), the participant has the cumulative right to purchase up to 100% of the option shares. Option holders may pay for shares purchased on exercise in cash or Common Stock. As of December 25, 2004 no options have been granted under the 2004 Directors’ Option Plan. In addition, options that were to be granted on the August 3, 2005 Award Date have been deferred until the Company issues its December 25, 2004 audited financial statements.

1993 Executive Equity Incentive Plan -- In December 1992, the Board of Directors adopted the 1993 Executive Equity Incentive Plan (the "Incentive Plan"“Incentive Plan”). The Incentive Plan was approved by the Company's shareholders at the 1993 Annual Meeting of Shareholders. The Incentive Plan encouraged executives to acquire and retain a significant ownership stake in the Company. Under the Incentive Plan, under which executives were given an opportunityoptions to purchase shares of Common Stock with up to 80% of the purchase price financed with a six-year full recourse Company loan which bore interest atfrom the mid-term applicable federal rate as determined by the Internal Revenue Service. The Incentive Plan participants purchased shares of Common Stock at prices ranging from $0.69 to $4.94, with the Company accepting notes bearing interest at rates ranging from 5.00% to 7.75%. For each share of stock an employee purchased, he/she received stock options to acquire two additional shares of Common Stock, up to a maximum of 250,000 shares in the aggregate. The 80 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) stock options, which were granted by the Compensation Committee of the Board of Directors, vested after three years and expired after six years. On December 31, 1996, the Incentive Plan was terminated in accordance with its terms, and no additional Common Stock was purchased or stock options granted.Company. As of December 27, 200325, 2004 and December 28, 2002,27, 2003, no stock options remained outstanding or exercisable related to the Incentive Plan.

Changes to the notes receivable principal balances related to the Incentive Plan are as follows:

1993 EXECUTIVE EQUITY INCENTIVE PLAN
2003 2002 2001 -------- -------- -------- Notes Receivable balance, beginning of period............... $269,400 $313,400 $324,400 Payments.................................................... -- -- -- Forfeitures................................................. -- (44,000) (11,000) -------- -------- -------- Notes Receivable balance, end of period..................... $269,400 $269,400 $313,400 ======== ======== ========
Executive Equity Incentive Plan

 

2004

2003

2002

Notes Receivable, beginning of period

$   269,400

$   269,400

$   313,400

Payments

Forfeitures

(269,400)

(44,000)

 




Notes Receivable, end of period

$              --

$   269,400

$   269,400

 




The Common Stock is beingissued under the Incentive Plan was held in escrow as collateral on behalf ofsecurity for the loans extended to each remaining participant of the Incentive Plan and may be transferred to and retained byplan participant. During 2004, the Company transferred and retired the Common Stock held in satisfaction ofescrow to satisfy the aforementioned promissoryoutstanding notes which are no longer required to be settled. Furthermore,receivable and the related participants have forfeited their initial 20% cash down payment, which was required for entry into the Incentive Plan. payment.

Management Stock Option Plans -- The Company approved for issuance to employees 20,000,0002,000,000 shares of the Company'sCompany’s Common Stock pursuant to the Company'sCompany’s 2000 Management Stock Option Plan and 7,000,000700,000 shares of the Company'sCompany’s Common Stock pursuant the Company'sCompany’s 1996 Stock Option Plan. Under both plans, the option


exercise price is equal to the fair market value as of the date of grant.grant date. However, for stock options granted to an employee owning more than 10%10.0% of the total combined voting power of all classes of Company stock, the exercise price is equal to 110%110.0% of the fair market value of the Company'sCompany’s Common Stock as of the grant date. Stock options granted to an individual employee under the 2000 Management Stock Option Plan may not exceed 1,000,000100,000 shares of the Company'sCompany’s Common Stock. Stock options granted to an individual employee under the 1996 Stock Option Plan may not exceed 500,00050,000 shares of the Company'sCompany’s Common Stock and may be performance-based. All options granted must be specifically identified as incentive stock options or non-qualified stock options, as defined in the Internal Revenue Code. Furthermore, the aggregate fair market value of Common Stock for which an employee is granted incentive stock options that first became exercisable during any given calendar year shall be limited to $100,000. To the extent suchthis limitation is exceeded, the option shall be treated as a non-qualified stock option. Stock options may be granted for terms not to exceed 10ten years and shall be exercisable in accordance with the terms and conditions specified in each option agreement. In the case of an employee who owns common stock possessing more than 10%10.0% of the total combined voting power of all classes of common stock, the options must become exercisable within 5five years. Due to the change in control transaction effectivethat occurred on November 18,30, 2003, certain options became fully vested and became exercisable immediately. Paymentvested. Option holders may pay for shares purchased uponon exercise of options shall be in cash or stock ofCommon Stock.

The following table summarizes information concerning the Company. 81 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) For the 1996 and 2000 management Stock Option Plans, options outstanding, granted and the weighted average exercise prices are as follows:of options granted under the 1996 ANDand 2000 MANAGEMENT STOCK OPTION PLANS
2003 2002 2001 ----------------------- ----------------------- ----------------------- WEIGHTED WEIGHTED WEIGHTED AVERAGE AVERAGE AVERAGE EXERCISE EXERCISE EXERCISE SHARES PRICE SHARES PRICE SHARES PRICE ----------- -------- ----------- -------- ----------- -------- Options outstanding, beginning of period............. 9,230,270 $.81 3,962,778 $2.46 9,240,947 $2.41 Granted......... 65,000 .23 6,761,000 .24 30,000 .20 Exercised....... -- -- -- -- (10,000) .20 Forfeited....... (1,073,824) .81 (1,493,508) 2.60 (5,298,169) 2.36 ----------- ----------- ----------- Options outstanding, end of period...... 8,221,446 $.81 9,230,270 $ .81 3,962,778 $2.46 =========== ==== =========== ===== =========== ===== Options exercisable, end of period...... 8,029,196 $.82 1,913,270 $2.18 2,406,362 $2.12 =========== ==== =========== ===== =========== ===== Weighted average fair value of options granted............ $ .16 $ .18 $ .15 =========== =========== ===========
Management Stock Option Plans:

1996 and 2000 Management Stock Option Plans

 

2004

 

2003

 

2002

 


 


 


 

 

 

 

Shares

Weighted

Average

Exercise

Price

 

 

 

 

Shares

Weighted

Average

Exercise

Price

 

 

 

 

Shares

Weighted

Average

Exercise

Price

 



 



 



Options outstanding, beginning of period

822,145

$     8.08

 

923,027

$     8.13

 

396,278

$   24.59

Granted

127,000

1.84

 

6,500

2.32

 

676,100

2.43

Exercised

 

 

Forfeited

(172,762)

6.39

 

(107,382)

8.13

 

(149,351)

25.98

 


 

 


 

 


 

Options outstanding, end of period

776,383

$     7.44

 

822,145

$     8.08

 

923,027

$     8.13

 



 



 



Options exercisable, end of period

671,216

$     8.32

 

802,920

$     8.21

 

191,327

$   21.81

 



 



 



Weighted average fair value of options granted

$      1.34

 

$     1.62

 

$       1.84

 


 

 


 

 


 

The fair value of each option granted is estimated on the grant date of grant using the Black-Scholes option-pricing model. The weighted average assumptions for grants in fiscal2004, 2003 2002 and 20012002 are as follows: risk-free interest rate of 3.58%3.44%, 3.81%3.58% and 4.96%3.81%, respectively, expected volatility of 90.96%103.78%, 89.58%90.96% and 83.93%89.58%, respectively, expected lives of four, six and six years, respectively, for fiscal years2004, 2003 2002 and 2001,2002, and no expected dividends.

The following table summarizes information about stock options outstanding at December 27, 200325, 2004 under both the 1996 and 2000 Management Stock Option Plans:

1996 ANDand 2000 MANAGEMENT STOCK OPTION PLANS
OPTIONS OUTSTANDING OPTIONS EXERCISABLE -------------------------------------- ----------------------- WEIGHTED AVERAGE WEIGHTED WEIGHTED REMAINING AVERAGE AVERAGE NUMBER CONTRACTUAL EXERCISE NUMBER EXERCISE RANGE OF EXERCISE PRICES OUTSTANDING LIFE PRICE EXERCISABLE PRICE - ------------------------ ----------- ----------- -------- ----------- -------- $ .20 to $1.01...................... 6,499,283 8.5 $ .26 6,309,533 $ .26 $1.43 to $1.75...................... 198,332 1.3 $1.47 198,332 $1.47 $2.37 to $2.94...................... 219,000 3.2 $2.47 219,000 $2.47 $3.00 to $3.50...................... 1,304,831 4.7 $3.17 1,302,331 $3.17 --------- --------- 8,221,446 7.5 $ .81 8,029,196 $ .82 ========= === ===== ========= =====
The Chief Executive OfficerManagement Stock Option Plans -- Stock-based plans were granted in 1996 for the benefit of Rakesh K. Kaul, the former Chief Executive Officer of the Company (the "CEO"). In each of the plans, the option price represents the average of the low and high fair market values of the Common Stock on August 23, 1996, the date of the closing of the Company's 1996 Rights Offering. 82

 

Options Outstanding

 

Options Exercisable

 


 


 

 

Weighted

 

 

 

 

 

 

Average

Weighted

 

Weighted

 

 

Remaining

Average

 

Average

 

Number

Contractual

Exercise

Number

Exercise

Range of Exercise Prices

Outstanding

Life

Price

Exercisable

Price

 




 



$ 1.44 to $2.10

127,000

9.4

$       1.84

 

33,333

$       1.95

$ 2.40 to $2.70

500,000

7.6

$       2.44

 

488,500

$       2.44

$ 10.10 to $14.38

12,000

2.5

$     13.67

 

12,000

$     13.67

$ 17.30 to $23.80

17,500

2.1

$     22.87

 

17,500

$     22.87

$ 26.61 to $31.88

119,883

3.9

$     31.38

 

119,883

$     31.38

 


 

 

 


 

 

776,383

7.1

$       7.44

 

671,216

$       8.32

 




 




NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) On December 5, 2000, the CEO resigned, resulting in the right to exercise the outstanding options for 12 months thereafter. No options were exercised by the CEO on or before December 5, 2001. There were no options outstanding and exercisable under these plans as of December 27, 2003. The details of the plans are as follows: The CEO Tandem Plan -- Pursuant to the Company's Tandem Plan (the "Tandem Plan"), the right to purchase an aggregate of 1,000,000 shares of Common Stock and an option to purchase 2,000,000 shares of Common Stock was approved for issuance to the CEO. The option was subject to anti-dilution provisions and due to the Company's 1996 Rights Offering was adjusted to 1,510,000 shares of Common Stock and 3,020,000 options. Due to the resignation of the CEO in December 2000, 1,510,000 Tandem Plan shares of Common Stock were transferred and, to date, the Company has treated the transfers as satisfying a promissory note of approximately $0.7 million owed by the CEO to the Company. The Company recorded these shares as treasury stock. There were no options outstanding and exercisable under the Tandem Plan at December 27, 2003. The CEO Performance Year Plan -- Pursuant to the Company's Performance Year Plan (the "Performance Plan"), an option to purchase an aggregate of 1,000,000 shares of Common Stock was approved for issuance to the CEO in 1996. The options were based upon performance as defined by the Compensation Committee of the Board of Directors. Should a performance target not be attained, the option is carried over to the succeeding year in conjunction with that year's option until the expiration date. The options expire 10 years from the date of grant and vest over four years. Payment for shares purchased upon the exercise of the options shall be in cash or stock of the Company. Due to the resignation of the CEO on December 5, 2000 and the absence of an exercise of the outstanding options for 12 months thereafter, the options were forfeited on December 5, 2001. No options were outstanding and exercisable under the Performance Plan at December 27, 2003. The CEO Closing Price Option Plan -- Pursuant to the Company's Closing Price Option Plan (the "Closing Price Plan"), an option to purchase an aggregate of 2,000,000 shares of Common Stock was approved for issuance to the CEO in 1996. The options expire 10 years from the date of grant and will become vested upon the Company's stock price reaching a specific target over a consecutive 91-calendar day period as defined by the Compensation Committee of the Board of Directors. In May 1998, the Compensation Committee of the Board of Directors reduced the target per share market price at which the Company's Common Stock had to trade in consideration of the dilutive effect of the increase in outstanding shares from the date of the grant. The performance period has a range of six years beginning August 23, 1996, the date of the closing of the 1996 Rights Offering. Due to the resignation of the CEO on December 5, 2000 and the absence of an exercise of the outstanding options for 12 months thereafter, the options were forfeited on December 5, 2001. No options were outstanding and exercisable under the Closing Price Plan at December 27, 2003. The CEO Six Year

Wayne P. Garten Stock Option Plan -- Pursuant to NAR's Six Year Stock Option Plan (the "Six Year Plan"), an option to purchase an aggregate of 250,000 shares of Common Stock was granted to the CEO by NAR Group Limited ("NAR") in 1996. The option was subject to anti-dilution provisions and due to the Company's 1996 Rights Offering was adjusted to 377,500 option shares. The options expire six years from the date of grant and vest after one year. Due to the resignation of the CEO on December 5, 2000 and the absence of an exercise of the outstanding options for 12 months thereafter, the options were forfeited on December 5, 2001. No options were outstanding and exercisable under the Six Year Plan at December 27, 2003. The CEO Seven Year Stock Option Plan -- Pursuant to NAR's Seven Year Stock Option Plan (the "Seven Year Plan"), an option to purchase an aggregate of 250,000 shares of Common Stock was granted to the CEO by NAR in 1996. The option was subject to anti-dilution provisions and due to the Company's 1996 Rights Offering was adjusted to 377,500 option shares. The options expire seven years from the date of grant and vest after two years. Due to the resignation of the CEO on December 5, 2000 and the absence of an 83 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) exercise of the outstanding options for 12 months thereafter, the options were forfeited on December 5, 2001. No options were outstanding and exercisable under the Seven Year Plan at December 27, 2003. The CEO Eight Year Stock Option Plan -- Pursuant to NAR's Eight Year Stock Option Plan (the "Eight Year Plan"), an option to purchase an aggregate of 250,000 shares of Common Stock was granted to the CEO by NAR in 1996. The option was subject to anti-dilution provisions and due to the Company's 1996 Rights Offering was adjusted to 377,500 option shares. The options expire eight years from the date of grant and vest after three years. Due to the resignation of the CEO on December 5, 2000 and the absence of an exercise of the outstanding options for 12 months thereafter, the options were forfeited on December 5, 2001. No options were outstanding and exercisable under the Eight Year Plan at December 27, 2003. The CEO Nine Year Stock Option Plan -- Pursuant to NAR's Nine Year Stock Option Plan (the "Nine Year Plan"), an option to purchase an aggregate of 250,000 shares of Common Stock was granted to the CEO by NAR in 1996. The option was subject to anti-dilution provisions and due to the Company's 1996 Rights Offering was adjusted to 377,500 option shares. The options expire nine years from the date of grant and vest after four years. Due to the resignation of the CEO on December 5, 2000 and the absence of an exercise of the outstanding options for 12 months thereafter, the options were forfeited on December 5, 2001. No options were outstanding and exercisable under the Nine Year Plan at December 27, 2003. For the combined CEO Stock Option Plans, options outstanding, granted and the weighted average exercise prices are as follows: CEO STOCK OPTION PLANS
2003 2002 2001 ----------------- ----------------- --------------------- WEIGHTED WEIGHTED WEIGHTED AVERAGE AVERAGE AVERAGE EXERCISE EXERCISE EXERCISE SHARES PRICE SHARES PRICE SHARES PRICE ------ -------- ------ -------- ---------- -------- Options outstanding, beginning of period............................. -- -- -- -- 7,530,000 $1.16 Forfeited............................ -- -- -- -- (7,530,000) -- ---- ---- ---------- Options outstanding, end of period... -- -- -- -- -- -- ==== ==== ==== ==== ========== ===== Options exercisable, end of period... -- -- -- -- -- -- ==== ==== ==== ==== ========== =====
As described more fully in Note 16, the Company has been involved in litigation with the CEO, regarding, among other issues, the amount of cash and benefits to which the CEO may have been entitled, if any, as a result of his resignation on December 5, 2000. On January 7,Agreement –
During 2004, the case was decided in favor of the Company on all but two of the CEO's claims in the summary judgment phase, although the judgment may be appealed. The option plans described above have expired and will have no further impact on the Company. OTHER STOCK AWARDS During 1997, the Company granted and the Compensation Committee of the Board of Directors approved, non-qualified optionsMr. Garten an option (the “Garten Option”) to certain employees for the purchase of an aggregate of 1,000,000up to 100,000 shares of the Company'sCompany’s Common Stock. The options vested over three years, hadStock for an exercise price of $0.75$1.95 per share. The Garten Option was not issued pursuant to any of the Company’s plans and expired during 2003. Mr. Garten has registration rights for these options. The options vest over a two year period: one-third upon execution of the Garten Employment Agreement, one-third on May 5, 2005 and the final one-third on May 5, 2006; provided that all of the options vest and become fully exercisable upon the earliest to occur of (i) Mr. Garten’s resignation “For Good Reason” (ii) a “Change of Control” or (iii) the Company’s termination of Mr. Garten’s employment other than “For Cause” (as defined in the Garten Employment Agreement). The options expire on May 4, 2014.

The fair value of the options at the date of grant was estimated to be $0.52$1.45 per share at the grant date based on the following weighted average assumptions: risk-free interest rate of 6.48%3.45%, expected life of four years, expected volatility of 59.40%103.71%, and no expected dividends. In June 2001, 809,000 options that had not been exercised were forfeited by certain employees. As of December 27, 2003, all options had expired.

Meridian Options -- During — In December 2000, the Company granted and the Company's Board of Directors approved, options ("2000(the “2000 Meridian Options"Options”) for the purchase of an aggregate of 4,000,000400,000 shares of Common Stock with an exercise price of $0.25$2.50 per share.share to Meridian, an affiliate of Mr. Shull. These options have beenwere allocated as follows: 84 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) Thomas C. Shull, 2,700,000270,000 shares; Paul Jen, 500,00050,000 shares; John F. Shull, 500,00050,000 shares; Evan M. Dudik, 200,00020,000 shares; and Peter Schweinfurth, 100,00010,000 shares. In December 2001, an additional Services Agreement (the "2001 Services Agreement") was entered into byAll of the Company by and among Meridian, Mr. Shull, and the Company. Under the 2001 Services Agreement, theremaining 2000 Meridian Options terminate in the event that the Services Agreement is terminated (i) the tenth day after written notice by the Company to Meridian and Mr. Shull of material breach of the Services Agreement by Meridian or Mr. Shull or willful misconduct by Meridian or Mr. Shull, or (ii) upon the death or permanent disability of Mr. Shull. The 2000 Meridian Optionsare vested and became exercisableare due to expire on December 4, 2001 for all 2000 Meridian Options, except one-half of Mr. Shull's 2000 Meridian Options, which vested and became exercisable on June 30, 2002. All 2000 Meridian Options, except for Mr. Shull's 2000 Meridian Options, expire December 14, 2004. Effective as of September 1, 2002, the Company amended the stock option agreement with Mr. Shull for his 2,700,000 2000 Meridian Stock Options to (i) extend the final expiration date for such stock options to June 30, 2005, and (ii) replace all references therein to the December 2000 Services Agreement with references to the employment agreement between Mr. Shull and the Company, which became effective on September 1, 2002. March 31, 2006.

The fair value of the 2000 Meridian Options was estimated to be $0.07 cents$0.70 per share at the grant date of grant based on the following assumptions: risk-free interest rate of 6.0%, expected life of 1.5 years, expected volatility of 54.0%, and no expected dividends.

During December 2001, the Company granted to Meridian, and the Company'sCompany’s Board of Directors approved, options to Meridian ("2001(the “2001 Meridian Options"Options”) for the purchase of an additional 1,000,000100,000 shares of Common Stock with an exercise price of $0.30.$3.00. These options have beenwere allocated as follows: Thomas C. Shull, 500,00050,000 shares; Edward M. Lambert, 300,00030,000 shares; Paul Jen, 100,00010,000 shares; and John F. Shull, 100,00010,000 shares. Under the 2001 Services Agreement, the 2001 Meridian Options granted terminate in the event that the 2001 Services Agreement is terminated (i) the tenth day after written notice by the Company to Meridian and Mr. Shull of material breach of the 2001 Services Agreement by Meridian or Mr. Shull or willful misconduct by Meridian or Mr. Shull, or (ii) upon the death or permanent disability of Mr. Shull. The 2001 Meridian Options vested and became exercisable on March 31, 2003. Effective as of August 3, 2003, the Company amended the stock option agreement with Mr. Shull for his 500,000 2001 Meridian Optionsand are due to (i) adjust the final expiration date for such stock options toexpire on March 31, 2006, and (ii) replace all references therein to the 2001 Services Agreement with references to the 2002 Employment Agreement. 2006.

The fair value of the 2001 Meridian Options was estimated to be $0.16 cents$1.60 per share at the grant date of grant based on the following assumptions: risk-free interest rate of 2.82%, expected life of 1.25 years, expected volatility of 129.73%, and no expected dividends. 85 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) Options

The following table summarizes information concerning the options outstanding, granted and the weighted average exercise price underprices of options granted for the combined 2000 Meridian Options and the 2001 Meridian Options are as follows: MERIDIAN OPTION PLANS
2003 2002 2001 -------------------- --------------------- --------------------- WEIGHTED WEIGHTED WEIGHTED AVERAGE AVERAGE AVERAGE EXERCISE EXERCISE EXERCISE SHARES PRICE SHARES PRICE SHARES PRICE --------- -------- ---------- -------- ---------- -------- Options outstanding, beginning of period........ 4,900,000 $.26 5,000,000 $.26 4,000,000 $.25 Granted................. -- -- -- -- 1,000,000 .30 Exercised............... -- -- (100,000) .25 -- -- Forfeited............... -- -- -- -- -- -- --------- ---------- ---------- Options outstanding, end of period..................... 4,900,000 $.26 4,900,000 $.26 5,000,000 $.26 ========= ==== ========== ==== ========== ==== Options exercisable, end of period..................... 4,900,000 $.26 3,900,000 $.25 2,650,000 $.25 ========= ==== ========== ==== ========== ==== Weighted average fair value of Options granted......... -- -- $ .16 ========= ========== ==========
Options:

Meridian Option Plans

 

2004

 

2003

 

2002

 


 


 


 

 

Weighted

 

 

Weighted

 

 

Weighted

 

 

Average

 

 

Average

 

 

Average

 

 

Exercise

 

 

Exercise

 

 

Exercise

 

Shares

Price

 

Shares

Price

 

Shares

Price

 



 



 



Options outstanding, beginning of period

490,000

$2.60

 

490,000

$2.60

 

500,000

$2.60

Granted

 

 

Exercised

 

 

(10,000)

2.50

Forfeited

(120,000)

2.50

 

 

 


 

 


 

 


 

Options outstanding, end of period

370,000

$2.64

 

490,000

$2.60

 

490,000

$2.60

 



 



 



Options exercisable, end of period

370,000

$2.64

 

490,000

$2.60

 

390,000

$2.50

 



 



 



The following table summarizes information about stock options outstanding and exercisable at December 27, 2003 under25, 2004 for the combined 2000 Meridian Options and the 2001 Meridian Options: MERIDIAN OPTION PLANS
OPTIONS OUTSTANDING OPTIONS EXERCISABLE ------------------------------------ ---------------------- WEIGHTED AVERAGE WEIGHTED WEIGHTED REMAINING AVERAGE AVERAGE NUMBER CONTRACTUAL EXERCISE NUMBER EXERCISE RANGE OF EXERCISE PRICES OUTSTANDING LIFE PRICE EXERCISABLE PRICE - ------------------------ ----------- ----------- -------- ----------- -------- $0.25.............................. 3,900,000 1.3 $.25 3,900,000 $.25 $0.30.............................. 1,000,000 2.2 $.30 1,000,000 $.30 --------- --------- 4,900,000 1.5 $.26 4,900,000 $.26 ========= === ==== ========= ====
16. COMMITMENTS AND CONTINGENCIES A


Meridian Option Plans

 

Options Outstanding

 

Options Exercisable

 

 

 

 

Exercise Prices

 

 

 

Number

Outstanding

Weighted

Average

Remaining

Contractual

Life

 

Weighted

Average

Exercise

Price

 

 

 

 

Number

Exercisable

 

Weighted

Average

Exercise

Price

 




 



$ 2.50

270,000

2.3

$ 2.50

 

270,000

$    2.50

$ 3.00

100,000

2.3

$ 3.00

 

100,000

$    3.00

 


 

 

 


 

 

370,000

2.3

$ 2.64

 

370,000

$    2.64

 




 



15. CONTINGENICES

Rakesh K. Kaul v. Hanover Direct, Inc., No. 04-4410(L)-CV, 2nd Cir.S.D.N.Y., on appeal from 296 F. Supp.2d (S.D. NY 2004). On June 28, 2001, Rakesh K. Kaul, the former President and Chief Executive Officer of the Company, filed a five-count complaint in the Federal District Court in New York seeking relief stemming from his separation of employment from the Company including short-term bonus and severance payments of $2,531,352, attorneys’ fees and costs, and damages due to the Company’s failure to pay him a “tandem bonus” as well as Kaul’s alleged rights to benefits under a change in control plan and a long-term incentive plan. The Company filed a Motion for Summary Judgment and in July 2004, the Court entered a final judgment dismissing most of Mr. Kaul’s claims with prejudice and awarded Mr. Kaul $45,946 in vacation pay and $14,910 in interest which the Company paid in July 2004. In August 2004, Kaul filed an appeal on three issues: severance and short-term bonus, tandem bonus and legal fees. On June 28, 2005 the Second Circuit Court of Appeals denied Kaul’s appeal, affirming the Summary Judgment decision in the Company’s favor. Mr. Kaul’s rights to appeal the Second Circuit’s decision expired in August 2005.

As of December 25, 2004, the Company had accrued $4.5 million related to this matter. This accrual remained on the Company’s Consolidated Balance Sheet until the third fiscal quarter of 2005 when Kaul’s rights to pursue this claim expired.

SEC Informal Inquiry:

See Note 18 to the consolidated financial statements for a discussion of the informal inquiry being conducted by the SEC relating to the Company’s financial results and financial reporting since 1998.

Class Action Lawsuits:

The Company was a party to four class action/ representative lawsuits that all involved allegations that the Company’s charges for insurance were invalid, unfair, deceptive and/or fraudulent. As described in greater detail below, the Company has resolved all of these class action lawsuitlawsuits.

Jacq Wilson v. Brawn of California, Inc. , Case No. CGC-02-404454 (Supp. Ct. San Francisco, CA 2002) (“Wilson Case”). On February 13, 2002, Jacq Wilson, suing on behalf of himself and other similarly situated persons, filed a representative suit in the Superior Court of the State of California, City and County of San Francisco, against the Company alleging that the Company charged an unlawful, unfair, and fraudulent insurance fee on orders, was commencedengaged in untrue, deceptive and misleading advertising and unfair competition under the state’s Business and Professions Code. The plaintiffs sought relief including restitution and disgorgement of all monies wrongfully collected by defendants, including interest, an order enjoining defendants from imposing insurance on March 3, 2000 entitled Edwin L. Martinits order forms, and compensatory damages, attorneys’ fees, pre-judgment interest and costs of the suit. In November, 2003, the Court, after a trial the previous April, entered judgment for the plaintiffs, requiring defendants to refund insurance charges collected from consumers for the period from February 13, 1998 through January 15, 2003, with interest. In April, 2004, the Court awarded plaintiff’s counsel approximately $445,000 of attorneys’ fees.

The Company appealed the Court’s decision and the order to pay attorneys’ fees, which appeals were consolidated. Enforcement of the judgment for insurance fees and the award of attorneys’ fees was stayed pending resolution of the appeal. On September 2, 2005 the California Court of Appeals reversed both the Court’s findings on the merits and its award of attorneys’ fees and awarded the Company its cost on the appeal.


Teichman v. Hanover Direct, Inc. et. al., No. 3L641 (Supp. Ct. San Francisco, CA 2001). On August 15, 2001, Randi Teichman filed a summons and four-count complaint in the Superior Court for the City and County of San Francisco seeking damages and other relief for herself and a class of similarly situated persons arising out of the insurance fee charged by catalogs and Internet sites operated by Company subsidiaries. This case had been stayed since May 2002 pending resolution of the Wilson Case.

The plaintiffs in both Wilson and Teichman were represented by the same counsel and the plaintiffs in both cases agreed to dismiss the cases with prejudice in exchange for the Company’s agreement to not seek reimbursement of costs in the Wilson case.

John Morris, individually and on behalf of all other similarly situated person and entities similarly situated v. Hanover Direct, Inc. and Hanover Brands, Inc., No. L 8830-02 (Sup. Ct. Bergen Co. – Law Div., NJ) October 28, 2002, John Does 1 through 10, bearing case no. CJ2000-177 in the State Court of Oklahoma (District Court inMorris, individually and for Sequoyah County). Plaintiff commenced the action on behalf of himself andother similarly situated persons in New Jersey filed a class of persons who have at any time purchased a product fromaction alleging that (1) the Company improperly added a charge for “insurance” and (2) the Company’s conduct was in violation of the New Jersey Consumer Fraud Act as otherwise deceptive, misleading and unconscionable. Morris sought relief including damages equal to the amount of all insurance charges, interest, treble and punitive damages, injunctive relief, costs, and reasonable attorneys’ fees. On February 14, 2005, the Court denied class certification which limited the damages being litigated, absent an appeal of the denial of class certification, to Plaintiff’s individual injury of the $1.48 he paid for an "insurance charge." The complaint sets forth claimsinsurance which could be trebled pursuant to the New Jersey consumer protection statute plus attorney’s fees. This case was settled effective as of August 29, 2005 and the Company paid $39,500 in the aggregate for a nominal amount of damages and legal fees.

Martin v. Hanover Direct, Inc., et. al., No. CJ-2000 (D.C. Sequoyah Co., Ok.) (“Martin Case”). On March 3, 2000, Edwin L. Martin filed a class action lawsuit against the Company claiming breach of contract, unjust enrichment, recovery of money paid absent consideration, fraud and a claim under the New Jersey Consumer Fraud Act. The complaint alleges thatallegations stem from “insurance charges” paid to the Company charges its customers for delivery insurance even though, among other things,by consumers who had placed orders from catalogs published by indirect subsidiaries of the Company's common carriers already provide insurance and the insurance charge provides no benefit to the Company's customers. Plaintiff also seeksCompany over a number of years. Martin sought relief including (i) a declaratory judgment as to the validity of the delivery insurance. The damages sought are (i)insurance, (ii) an order directing the Company to return to the plaintiff and class members the "unlawful revenue"“unlawful revenue” derived from the insurance charges, (ii) declaring the rights of the parties, (iii) permanently enjoining the Company from imposing the insurance charge, (iv) awarding threefold damages of less than 86 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) $75,000 per plaintiff and perfor each class member, and (v) attorneys'(iv) attorneys’ fees and costs. On April 12,In July 2001, the Court held a hearing on plaintiff's class certification motion. Subsequent to the April 12, 2001 hearing on plaintiff's class certification motion, plaintiff filed a motion to amend the definition of the class. On July 23, 2001, plaintiff's class certification motion was granted, definingcertified the class as "All persons in the United States who are customers of any catalog or catalog company owned by Hanover Direct, Inc. and who have at any time purchased a product from such company and paid money that was designated to be an "insurance" charge. On August 21, 2001, the Company filed an appeal of the order withclass certification. On October 25, 2005, the class certification was reversed. Martin filed an Application for Rehearing which was denied on January 3, 2006. On January 18, 2006, Martin filed a Petition for a Writ of Certiorari in the Oklahoma Supreme Court. The Company believes that it is unlikely that the Oklahoma Supreme Court will grant Martin’s petition.

The Company established a $0.5 million reserve during the third quarter of 2004 for the class action lawsuits described above for settlements and subsequently movedthe Company’s current estimate of future legal fees to stay proceedings in the district court pending resolutionbe incurred. The balance of the appeal. The appeal has been fully briefed. At a subsequent status hearing, the parties agreed that issues pertaining to notice to the class would be stayed pending resolutionreserve as of the appeal, that certain other issues would be subject to limited discovery, and that the issue of a stayDecember 25, 2004 remained at $0.5 million.

Claims for any remaining issues would be resolved if and when such issues arise. On January 20, 2004, the plaintiff filed a motion for oral argument with the Court. Post-Employment Benefits

The Company believes it has defenses againstis involved in four lawsuits instituted by former employees arising from the claims andCompany’s denial of change in control (“CIC”) benefits under compensation continuation plans to conduct a vigorous defensefollowing the termination of this action. On August 15, 2001,employment. 

Two of these cases arose from the Company was served with a summons and four-count complaint filed in Superior Court forcircumstances surrounding the City and County of San Francisco, California, entitled TeichmanRestatement: 

Charles Blue v. Hanover Direct, Inc., Hanover Brands, Inc.William Wachtel, Stuart Feldman, Wayne Garten and Robert Masson, Hanover Direct Virginia, Inc.(Supp. Ct. N.J., and Does 1-100.Law Div. Hudson Cty, Docket No.: L-5153-05) is an action instituted by the Company’s former Chief Financial Officer who was terminated for cause on March 8, 2005.  The complaint was filed by a California resident, seeking damages and other relief for herself and a class of all others similarly situated, arising out of the insurance fee charged by catalogs and Internet sites operated by subsidiaries of the Company. Defendants, including the Company, have filed motions to dismiss based on a lack of personal jurisdiction over them. In January 2002, plaintiff sought leave to name six additional entities: International Male, Domestications Kitchen & Garden, Silhouettes, Hanover Company Store, Kitchen & Home, and Domestications as co-defendants. On March 12, 2002, the Company was served with the First Amended Complaint in which plaintiff named as defendants the Company, Hanover Brands, Hanover Direct Virginia, LWI Holdings, Hanover Company Store, Kitchen and Home, and Silhouettes. On April 15, 2002, the Company filed a Motion to Stay the Teichman action in favor of the previously filed Martin action and also filed a Motion to quash service of summons for lack of personal jurisdiction on behalf of defendants Hanover Direct, Inc., Hanover Brands, Inc. and Hanover Direct Virginia, Inc. On May 14, 2002, the Court (1) granted the Company's Motion to quash service on behalf of Hanover Direct, Hanover Brands, and Hanover Direct Virginia, leaving only LWI Holdings, Hanover Company Store, Kitchen & Home, and Silhouettes, as defendants, and (2) granted the Company's Motion to Stay the action in favor of the previously filed Oklahoma action, so nothing will proceed on this case against the remaining entities until the Oklahoma case is decided. The Company believes it has defenses against the claims. The Company plans to conduct a vigorous defense of this action. A class action lawsuit was commenced on February 13, 2002 entitled Jacq Wilson, suing on behalf of himself, all others similarly situated, and the general public v. Brawn of California, Inc. dba International Male and Undergear, and Does 1-100 ("Brawn") in the Superior Court of the State of California, City and County of San Francisco. Does 1-100 are internet and catalog direct marketers offering a selection of men's clothing, sundries, and shoes who advertise within California and nationwide. The complaint alleges that for at least four years, members of the class have been charged an unlawful, unfair, and fraudulent insurance fee and tax on orders sent to them by Brawn; that Brawn was engaged in untrue, deceptive and misleading advertising in that it was not lawfully required or permitted to collect insurance, tax and sales tax from customers in California; and that Brawn has engaged in acts of unfair competition under the state's Business and Professions Code. Plaintiff and the class seek (i) restitution and disgorgement of all monies wrongfully collected and earned by Brawn, including interest and other gains made on account of these practices, including reimbursement in the amount of the insurance, tax and sales tax collected unlawfully, together with interest, (ii) an order enjoining Brawn from charging customers insurance and tax on its order forms and/or from charging tax on the delivery, shipping and insurance charges, (iii) an order directing Brawn to notify the California State Board of Equalization of the failure to pay the correct amount of tax to the state and to take appropriate steps to provide the state with the information needed for audit, and (iv) compensatory damages, attorneys' fees, pre-judgment interest, and costs of the suit. The claims of the individually named plaintiff and 87 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) for each member of the class amount to less than $75,000. On April 15, 2002, the Company filed a Motion to Stay the Wilson action in favor of the previously filed Martin action. On May 14, 2002, the Court denied the Motion to Stay. The Wilson case proceeded to trial before the Honorable Diane Elan Wick of the Superior Court of California for the County of San Francisco, and the Judge, sitting without a jury, heard evidence from April 15-17, 2003. On November 25, 2003, the Court, after hearing evidence and considering post-trial submissions from the parties, entered judgment in plaintiff's favor, requiring Brawn to refund insurance fees collected from consumers for the period from February 13, 1998 through January 15, 2003 with interest from the date paid by June 30, 2004. Plaintiff did not prevail on the tax issues. The trial court reserved the issue of whether plaintiff's counsel was entitled to attorney's fees and, if so, in what amount. On January 12, 2004, plaintiff filed a motion requesting approximately $740,000 in attorneys' fees and costs. On February 27, 2004, the Company filed its response to that motion. Plaintiff filed a reply brief on March 13, 2004. A hearing was held on plaintiff's motion on March 18, 2004. The Company expects that the judge may rule on that motion before the end of May, 2004. The Company has appealed the trial court's decision on the merits of the insurance fees issue and plans to conduct a vigorous defense of this action including contesting plaintiff's counsel's entitlement to the fees and costs requested. The Company's opening brief in the Court of Appeals will be due on May 17, 2004. The potential estimated exposure is in the range of $0 to $4.0 million. Based upon the Company's policy of evaluating accruals for legal liabilities, the Company has not established a reserve due to management determining that it is not probable that an unfavorable outcome will result. See Item 7. Management's Discussion and Analysis of Consolidated Financial Condition and Results of Operations for more information regarding the Company's accrued liabilities policy. A class action lawsuit was commenced on February 20, 2002 entitled Argonaut Consumer Rights Advocates Inc., suing on behalf of the General Public v. Gump's By Mail, Inc. ("Gump's"), and Does 1-100 in the Superior Court of the State of California, City and County of San Francisco. The plaintiff is a non-profit public benefit corporation suing under the California Business and Profession Code. Does 1-100 would include persons whose activities include the direct sale of tangible personal property to California consumers including the type of merchandise that Gump's -- the store and the catalog -- sell, by telephone, mail order, and sales through the web sites www.gumpsbymail.com and www.gumps.com. The complaint alleges that for at least four years members of the class have been charged an unlawful, unfair, and fraudulent tax and "sales tax" on their orders in violation of California law and court decisions, including the state Revenue and Taxation Code, Civil Code, and the California Board of Equalization; that Gump's engages in unfair business practices; that Gump's engaged in untrue and misleading advertising in that it was not lawfully required to collect tax and sales tax from customers in California; is not lawfully required or permitted to add tax and sales tax on separately stated shipping or delivery charges to California consumers; and that it does not add the appropriate or applicable or specific correct tax or sales tax to its orders. Plaintiff and the class seek (i) restitution of all tax and sales tax charged by Gump's on each transaction and/or restitution of tax and sales tax charged on the shipping charges; (ii) an order enjoining Gump's from charging customers for tax on orders or from charging tax on the shipping charges; and (iii) attorneys' fees, pre-judgment interest on the sums refunded, and costs of the suit. On April 15, 2002, the Company filed an Answer and Separate Affirmative Defenses to the complaint, generally denying the allegations of the complaint and each and every cause of action alleged, and denying that plaintiff has been damaged or is entitled to any relief whatsoever. On September 19, 2002, the Company filed a motion for leave to file an amended answer, containing several additional affirmative defenses based on the proposition that the proper defendant in this litigation (if any) is the California State Board of Equalization, not the Company, and that plaintiff failed to exhaust its administrative remedies prior to filing suit. That motion was granted. At the request of the plaintiff, this case was dismissed with prejudice by the court on March 17, 2003. A class action lawsuit was commenced on March 5, 2002 entitled Argonaut Consumer Rights Advocates Inc., suing on behalf of the General Public v. Domestications LLC, and Does 1-100 ("Domestications") in the Superior Court of the State of California, City and County of San Francisco. The plaintiff is a non-profit public benefit corporation suing under the California Business and Profession Code. Does 1-100 would include persons responsible for the conduct alleged in the complaint, including the direct sale of tangible personal 88 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) property to California consumers including the type of merchandise that Domestications sells, by telephone, mail order, and sales through the web site www.domestications.com. The plaintiff claims that for at least four years members of the class have been charged an unlawful, unfair, and fraudulent tax and sales tax for different rates and amounts on the catalog and internet orders on the total amount of goods, tax and sales tax on shipping charges, which are not subject to tax or sales tax under California law, in violation of California law and court decisions, including the state Revenue and Taxation Code, Civil Code, and the California Board of Equalization; that Domestications engages in unfair business practices; and that Domestications engaged in untrue and misleading advertising in that it was not lawfully required to collect tax and sales tax from customers in California. Plaintiff and the class seek (i) restitution of all sums, interest and other gains made on account of these practices; (ii) prejudgment interest on all sums wrongfully collected; (iii) an order enjoining Domestications from charging customers for tax on their orders and/or from charging tax on the shipping charges; and (iv) attorneys' fees and costs of the suit. The Company filed an Answer and Separate Affirmative Defenses to the Complaint, generally denying the allegations of the Complaint and each and every cause of action alleged, and denying that plaintiff has been damaged or is entitled to any relief whatsoever. Discovery is now proceeding. On September 19, 2002, the Company filed a motion for leave to file an amended answer, containing several additional affirmative defenses based on the proposition that the proper defendant in this litigation (if any) is the California State Board of Equalization, not the Company, and that plaintiff failed to exhaust its administrative remedies prior to filing suit. That motion was granted. On February 28, 2003, the Company filed a notice of motion and memorandum of points and authorities in support of its motion for summary judgment setting forth that Plaintiff's claims are without merit and incorrect as a matter of law. At the request of the plaintiff, this case was dismissed with prejudice by the court on March 17, 2003. A class action lawsuit was commenced on October 28, 2002 entitled John Morris, individually and on behalf of all other persons & entities similarly situated v. Hanover Direct, Inc., and Hanover Brands, Inc. (referred to here as "Hanover"), No. L 8830-02 in the Superior Court of New Jersey, Bergen County -- Law Division. The plaintiff brings the action individually and on behalf of a class of all persons and entities in New Jersey who purchased merchandise from Hanover within six years prior to filing of the lawsuit and continuing to the date of judgment. On the basis of a purchase made by plaintiff in August, 2002 of certain clothing from Hanover (which was from a men's division catalog, the only ones which retained the insurance line item in 2002), Plaintiff claims that for at least six years, Hanover maintained a policy and practice of adding a charge for "insurance" to the orders it received and concealed and failed to disclose its policy with respect to all class members. Plaintiff claims that Hanover's conduct was (i) in violation of the New Jersey Consumer Fraud Act, as otherwise deceptive, misleading and unconscionable; (ii) such as to constitute Unjust Enrichment of Hanover at the expense and to the detriment of plaintiff and the class; and (iii) unconscionable per se under the Uniform Commercial Code for contracts related to the sale of goods. Plaintiff and the class seek damages equal to the amount of all insurance charges, interest thereon, treble and punitive damages, injunctive relief, costs and reasonable attorneys' fees, and such other relief as may be just, necessary, and appropriate. On December 13, 2002, the Company filed a Motion to Stay the Morris action in favor of the previously filed Martin action. Plaintiff then filed an Amended Complaint adding International Male as a defendant. Hearing on the motion to stay took place on June 5, 2003. The Court granted the Company's Motions to Stay the action and the case was stayed first until December 31, 2003 and subsequently until March 31, 2004. The Company plans to conduct a vigorous defense of this action. On June 28, 2001, Rakesh K. Kaul, the former President and Chief Executive Officer of Hanover Direct, Inc., a Delaware corporation (the "Company"), filed a five-count complaint (the "Complaint") in New York State Court against the Company, seeking damages and other relief arising out of his separation of employment from the Company, including severance payments of $2,531,352 plus the cost of employee benefits, attorneys' fees and costs incurred in connection with the enforcement of his rights under his employment agreement with the Company, payment of $298,650 for 13 weeks of accrued and unused vacation, damages in the amount of $3,583,800, or, in the alternative, a declaratory judgment from the court that he is entitled to all change of control benefits under the "Hanover Direct, Inc. Thirty-Six Month Salary 89 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) Continuation Plan," and damages in the amount of $1,396,066 or $850,000 due to the Company's purported breach of the terms of the "Long-Term Incentive Plan for Rakesh K. Kaul" by failing to pay him a "tandem bonus" he alleges was due and payable to him within the 30 days following his resignation. The Company removed the case to the U.S. District Court for the Southern District of New York on July 25, 2001. Mr. Kaul filed an Amended Complaint ("Amended Complaint") in the U.S. District Court for the Southern District of New York on September 18, 2001. The Amended Complaint repeats many of the claims made in the original Complaint and adds ERISA claims. On October 11, 2001, the Company filed its Answer, Defenses and Counterclaims to the Amended Complaint, denying liability under each and every of Mr. Kaul's causes of action, challenging all substantive assertions, raising several defenses and stating nine counterclaims against Mr. Kaul. The counterclaims include (1) breach of contract; (2) breach of the Non-Competition and Confidentiality Agreement with the Company; (3) breach of fiduciary duty; (4) unfair competition; and (5) unjust enrichment. The Company seeks damages, including, without limitation, the $341,803 in severance pay and car allowance Mr. Kaul received following his resignation, $412,336 for amounts paid to Mr. Kaul for car allowance and related benefits, the cost of a long-term disability policy, and certain payments made to personal attorneys and consultants retained by Mr. Kaul during his employment, $43,847 for certain services the Company provided and certain expenses the Company incurred, relating to the renovation and leasing of office space occupied by Mr. Kaul's spouse at 115 River Road, Edgewater, New Jersey, the Company's current headquarters, $211,729 on a tax loan to Mr. Kaul outstanding since 1997 and interest, compensatory and punitive damages and attorneys' fees.attorney’s fees and alleges retaliation, mental anguish and reputational damage, loss of earnings and employment and racial discrimination.  The Company moved to amend its counterclaims, and the parties each moved for summary judgment. The Company sought summary judgment: dismissing Mr. Kaul's claim for severance under his employment agreement on the ground that he failed to provide the Company with a general release of, among other things, claims for change of control benefits; dismissing Mr. Kaul's claim for attorneys' fees on the grounds that they are not authorized under his employment agreement; dismissing Mr. Kaul's claims related to change in control benefits based on an administrative decision that he is not entitled to continued participation in the plan or to future benefits thereunder; dismissing Mr. Kaul's claim for a tandem bonus payment on the ground that no payment is owing; dismissing Mr. Kaul's claim for vacation payments based on Company policy regarding carry over vacation; and seeking judgment on the Company's counterclaim for unjust enrichment based on Mr. Kaul's failure to pay under a tax note. Mr. Kaul seeks summary judgment: dismissing the Company's defenses and counterclaims relating to a release on the grounds that he tendered a release or that the Company is estopped from requiring him to do so; dismissing the Company's defenses and counterclaims relating to his alleged violations of his non-compete and confidentiality obligations on the grounds that he did not breach the obligations as defined in the agreement; and dismissing the Company's claims based on his alleged breach of fiduciary duty, including those based on his monthly car allowance payments and the leased space to his wife, on the grounds that he was entitled to the car payments and did not involve himself in or make misrepresentations in connection with the leased space. The Company has concurrently moved to amend its Answer and Counterclaims to state a claim that it had cause for terminating Mr. Kaul's employment based on, among other things, after acquired evidencebelieves that Mr. Kaul received a monthly car allowance and other benefits totaling $412,336 that had not been authorized by the Company's Board of DirectorsBlue was properly terminated for cause and that his wife's leaseclaims are groundless. 

Frank Lengers v. Hanover Direct, Inc., Wayne Garten, William Wachtel, A. David Brown, Stuart Feldman, Paul S. Goodman,  Donald Hecht and related expenseRobert Masson, (Supp. Ct. N.J., Law Div. Hudson Cty, Docket No.: L-5795-05) was not properly authorized by the Company's Board of Directors, and to clarify or amend the scope of the Company's counterclaims for reimbursement. On January 7, 2004, the parties received the decision of the Court. The Court granted summary judgment in favor of the Company dismissing Mr. Kaul's claim for severance under his employment agreement on the ground that he failed to provide the Company with a general release; granted in part the Company's motion for summary judgment on Mr. Kaul's claim for attorneys' fees, findingbrought as a matter of law that Mr. Kaul is not entitled to fees incurred in prosecuting this lawsuit but finding an issue of fact as to the amount of reasonable fees he may have incurred in seeking advice and representation in connection with the termination of his employment; granted summary judgment in favor of the Company dismissing Mr. Kaul's claims related to 90 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) change in control benefits on the grounds that Mr. Kaul's participation in the plan was properly terminated when his employment was terminated, the plan was properly terminated, and the administrator and appeals committee properly denied Mr. Kaul's claim; granted summary judgment in favor of the Company dismissing Mr. Kaul's claim for a tandem bonus payment on the ground that payment is not owed to him; granted summary judgment in part and denied summary judgment in part on Mr. Kaul's claims for vacation pay, deeming Mr. Kaul to have abandoned claims for vacation pay in excess of five weeks but finding him entitled to four weeks vacation pay based on the Company's policy and finding an issue of fact as to Mr. Kaul's claim for an additional week of vacation pay in dispute for 2000; and denied summary judgment on the Company's counterclaim for payment under a tax note based on disputed issues of fact. The Court dismissed the Company's affirmative defenses as largely moot and the Court granted summary judgment in favor of Mr. Kaul dismissing the Company's counterclaims relating to his non-compete and confidentiality obligations on the ground that there is no evidence of actual damage to the Company resulting from Mr. Kaul's alleged violations of those obligations; granted summary judgment in favor of Mr. Kaul on the Company's breach of contract and breach of fiduciary duty claims, including those based on his monthly car allowance payments and the leased space to his wife, on the grounds that he did not breach his fiduciary duties in accepting the car payments and would not be unjustly enriched if he kept them, and on the ground that the Company would not be able to prove fraud in connection with the leased space based on the circumstances, including Mr. Kaul's disclosures. The Court denied in part and granted in part the Company's motion to amend its Answer and Counterclaims. The Court denied the Company's motion for leave to state a claim that it had acquired evidence of cause for terminating Mr. Kaul's employment based on certain reimbursements on the ground that the payments were authorized, but granted the Company's motion with respect to its claim for reimbursement of amounts paid to the Internal Revenue Service ("IRS") on Mr. Kaul's behalf. Only three claims remain in the case: (i) Mr. Kaul's claim for attorneys' fees pursuant to Section 12 of the employment agreement; (ii) Mr. Kaul's claim for an additional week of vacation pay in the amount of approximately $11,500; and (iii) the Company's counterclaim for $211,729 plus interest it paid to the IRS on Mr. Kaul's behalf. As a result of the favorable outcomeCompany terminating the employment of the summary judgment decision by the District Court dismissing several of Mr. Kaul's claims, the Company reduced its legal accrual related to this case by $3.3 million in the fourth quarter. This reduction is reflected in the General and administrative expensesformer Vice President, Treasury


Operations & Risk Management, on the Company's Consolidated Statements of Income (Loss) as well as Accrued liabilities and Other non-current liabilities on the Consolidated Balance Sheets. Unless a settlement can be reached, the claimMarch 8, 2005 for attorneys' fees will be tried to the Court without a jury while the remaining two claims will be tried to a jury. After final judgment issues, each party will have the right to appeal any aspect of the judgment. In June 1994, a complaint was filed in the Supreme Court of the State of New York, County of New York, by Donald Schupak, the former President, CEO and Chairman of the Board of Directors of The Horn & Hardart Company, the corporate predecessor to the Company, against the Company and Alan Grant Quasha.cause.  The complaint asserted claims for alleged breaches of an agreement dated February 25, 1992 between Mr. Schupak and the Company (the "Agreement"), and for alleged tortious interference with the Agreement by Mr. Quasha. Mr. Schupak soughtseeks compensatory damages in an amount, which was estimated to be not more than $400,000, and punitive damages in the amountand attorney’s fees and alleges improper denial of $10 million; applicable interest, incidentalCIC benefits, age and consequential damages, plus costsdisability discrimination, handicap discrimination, aiding and disbursements, the expensesabetting and breach of the litigation and reasonable attorneys' fees. In addition, based on the alleged breaches of the Agreement by the Company, Mr. Schupak sought a "parachute" payment of approximately $3 million under an earlier agreement with the Company that he allegedly had waived in consideration of the Company's performance of its obligations under the Agreement.contract.  The Company filed an answer to the complaint on September 7, 1994. Discovery then commencedbelieves that Mr. Lengers was properly terminated for cause and documents were exchanged. Each of the parties filed a motion for summary judgment at the end of 1995, and both motions were denied in the spring of 1996. In April 1996, due to health problems then being experienced by Mr. Schupak, the Court ordered that the case be marked "off calendar" until plaintiff recovered and was able to proceed with the litigation. In September 2002, more than six years later, Mr. Schupak filed a motion 91 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) to restore the case to the Court's calendar. his claims are groundless.

The Company filed papers in oppositionbelieves that it properly denied CIC benefits with respect to the motion on October 10, 2002, asserting that the motion should be denied on the ground that plaintiff failed to timely comply with the terms of the Court's order concerning restoration and, alternatively, on the ground of laches. The plaintiff filed reply papers on November 4, 2002. On November 20, 2002, the court denied Mr. Schupak's motion to restore the case to the calendar as "unnecessary and moot" on the ground that the case had been improperly marked off calendar in the first instance, ruled that the case therefore remained "active," and fixed a trial date of March 4, 2003. On January 27, 2003, the parties reached agreement fully and finally settling all of Mr. Schupak's claims in consideration of a payment by the Company and the exchange of mutual general releases. The Company was named as one of 88 defendants in a patent infringement complaint filed on November 23, 2001 by the Lemelson Medical, Education & Research Foundation, Limited Partnership (the "Lemelson Foundation"). The complaint, filed in the U.S. District Court in Arizona, was not served on the Company until March 2002. In the complaint, the Lemelson Foundation accuses the named defendants of infringing seven U.S. patents, which allegedly cover "automatic identification" technology through the defendants' use of methods for scanning production markings such as bar codes. The Company received a letter dated November 27, 2001 from attorneys for the Lemelson Foundation notifying the Company of the complaint and offering a license. The Court entered a stay of the case on March 20, 2002, requested by the Lemelson Foundation, pending the outcome of a related case in Nevada being fought by bar code manufacturers. The order for the stay in the case involving the Company provides that the Company need not answer the complaint, although it has the option to do so. The Company was invited to join a common interest/joint-defense group consisting of defendants named in the complaint as well as in other actions brought by the Lemelson Foundation. The trial in the Nevada case began on November 18, 2002 and ended on January 17, 2003. On January 23, 2004, following extensive briefing by the parties, the Nevada Court entered judgment declaring that the claims of each of the patents at issuefour former employees and that it has meritorious defenses in the Nevada case, including all seven patents asserted by the Lemelson Foundation against the Company in the Arizona case, are unenforceable under the doctrine of prosecution laches, are invalid for lack of written description and enablement, and are not infringed by the bar code equipment manufacturers. Subject to the results of any appeal that may be filed by the parties to the Nevada litigation, the judgment of the Nevada court should preclude assertion of each of the affected patents against all parties, including the Company in the Arizona case. Counsel is now monitoring the Nevadacases and Arizona cases in order to determineplans a suitable moment for moving for dismissal of the Lemelson Foundation's claims. The Company has analyzed the merits of the issues raised by the complaint, notified vendors of its receipt of the complaint and letter, evaluated the merits of joining the joint-defense group, and had discussions with attorneys for the Lemelson Foundation regarding the license offer. A preliminary estimate of the royalties and attorneys' fees which the Company may pay if it decides to accept the license offer from the Lemelson Foundation range from about $125,000 to $400,000. The Company will not agree to a settlement at this time and thus has not established a reserve. In early March 2003, the Company learned that one of its business units had engaged in certain travel transactions that may have constituted violations under the provisions of U.S. government regulations promulgated pursuant to 50 U.S.C. App. 1-44, which proscribe certain transactions related to travel to certain countries. The Company immediately commenced an inquiry into the matter, incurred resulting charges, made an initial voluntary disclosure to the appropriate U.S. government agency under its program for such disclosures and will submit to that agency a detailed report on the results of the inquiry. In addition, the Company has taken steps to ensure that all of its business units are acting in compliance with the travel and transaction restrictions and other requirements of all applicable U.S. government programs. Although the Company is uncertain of the extent of the penalties, if any, that may be imposed on it by virtue of the transactions voluntarily disclosed, it does not currently believe that any such penalties will have a material effect on its business or financial condition. On July 17, 2003, the Company filed an action in the Supreme Court of the State of New York, County of New York (Index No. 03/602269) against Richemont and Chelsey seeking a declaratory judgment as to 92 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) whether Richemont improperly transferred all of Richemont's securities in the Company consisting of the Shares to Chelsey on or about May 19, 2003 and whether the Company could properly recognize the transfer of those Shares from Richemont to Chelsey under federal and/or state law. On July 29, 2003, Chelsey answered the Company's complaint, alleged certain affirmative defenses and raised three counterclaims against the Company, including Delaware law requiring the registration of the Shares, damages, including attorney's fees, for the failure to register the Shares, and tortious interference with contract. Chelsey also moved for a preliminary injunction directing the Company to register the ownership of the Shares in Chelsey's name. Chelsey later moved for summary judgment dismissing the Company's complaint. Subsequently, Chelsey moved to compel production of certain documents and for sanctions and/or costs. On August 28, 2003, Richemont moved to dismiss the Company's complaint. It subsequently filed a motion seeking sanctions and/or costs against the Company. On October 27, 2003, the Court granted Chelsey's motion for summary judgment and Richemont's motion to dismiss and ordered that judgment be entered dismissing the case in its entirety. The Court also denied Chelsey's and Richemont's motions for sanctions and Chelsey's motion to compel production of certain documents. On November 10, 2003, the Company signed a Memorandum of Understanding with Chelsey and Regan Partners, L.P. setting forth the agreement in principle to recapitalize the Company, reconstitute the Board of Directors and settle outstanding litigation between the Company and Chelsey. The Memorandum of Understanding had been approved by the Transactions Committee of the Board of Directors of the Company. On November 30, 2003, the Company consummated the transactions contemplated by the Recapitalization Agreement, dated as of November 18, 2003, with Chelsey and recapitalized the Company, completed the reconstitution of the Board of Directors of the Company and settled outstanding litigation between the Company and Chelsey. The transaction with Chelsey was unanimously approved by the members of the Board of Directors of the Company and the members of the Transactions Committee of the Board of Directors. vigorous defense.

In addition, the Company is involved in various routine lawsuits of a nature which arethat is deemed customary and incidental to its businesses. In the opinion of management, the ultimate disposition of these actions will not have a material adverse effect on the Company'sCompany’s financial position, or results of operations. 17. AMERICANoperations, or cash flows.

16. DELISTING OF COMMON STOCK EXCHANGE NOTIFICATION By letter dated May 2, 2001,

The Company’s Common Stock was delisted from the American Stock Exchange (the "Exchange"“AMEX”) notifiedon February 16, 2005 as a result of the Company’s inability to comply with the AMEX’s continued listing standards and because the Company that it was below certaindid not file on a timely basis its Form 10-Q for the fiscal quarter ended September 25, 2004 as a result of the Exchange's continued listing guidelines set forth inRestatement.

Initially the Exchange's Company Guide. The Exchange institutedreceived a May 21, 2004 letter from the AMEX advising that a review of the Company's eligibilityCompany’s Form 10-K for continuing listing of the Company's common stock on the Exchange. On January 17, 2002,fiscal period ended December 27, 2003 indicated that the Company received a letter dated January 9, 2002 fromdid not meet the Exchange confirming that the American Stock Exchange determined to continue the Company's listing on the Exchange pending quarterly reviews of the Company's compliance with the steps of its strategic business realignment program. This determination was made subject to the Company's favorable progress in satisfying the Exchange's guidelines for continued listing and to the Exchange's periodic review of the Company's Securities and Exchange Commission and other filings. On November 11, 2002, the Company received a letter dated November 8, 2002 from the Exchange updating its position regarding the Company's compliance with certain of the Exchange'sfollowing continued listing standards as set forth in Part 10 of the Exchange'sAMEX’s Company Guide. Although the Company had been making favorable progress in satisfying the Exchange's guidelines for continued listing based on its compliance with the steps of its strategic business realignment program shared with the Exchange in 2001 and updated in 2002, the Exchange informed the Company that it had now become strictly subject to the procedures and requirements of Part 10 of the Company Guide. Specifically, the Company must not fall below the requirements of:Guide: (i) Section 1003(a)(i) with shareholders'shareholders’ equity of less than $2,000,000$2.0 million and losses from continuing operations and/or net losses in two out of its three most recent fiscal years; and (ii) Section 1003(a)(ii) with shareholders'shareholders’ equity of less than $4,000,000$4 million and losses from continuing operations and/or net losses in three out of its four most recent fiscal years; and (iii) Section 1003(a)(iii) with shareholders'shareholders’ equity of less than $6,000,000$6.0 million and losses from continuing operations and/or net losses in its 93 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) five most recent fiscal years. The Exchange requested thatTo maintain its AMEX listing, the Company was required to submit a plan to the ExchangeAMEX by December 11, 2002,June 22, 2004, advising the ExchangeAMEX of action it has taken, or will take, that would bring it into compliance with the continued listing standards of the AMEX by December 28, 2003.November 21, 2005 (18 months of receipt of the original letter from the AMEX). The Company submitted a plan to the ExchangeAMEX on December 11, 2002, inJune 22, 2004 and on August 3, 2004 the AMEX notified the Company that it accepted the Company’s plan and granted the Company an effortextension until November 21, 2005 to maintainregain compliance with the continued listing of the Company's common stock on the Exchange. On January 28, 2003, thestandards.

The Company received a December 9, 2004 letter from the Exchange confirmingAMEX notifying the Company that as of the date of the letter,it had failed to satisfy an additional continued listing standard because the Company had evidenced compliance withyet to file its Quarterly Report on Form 10-Q for the requirements necessaryfiscal quarter ended September 25, 2004, a condition for the Company’s continued listing on the Exchange. Such compliance resultedAMEX under Sections 234 and 1101 of the Company Guide. The AMEX advised that if the Company did not file the Form 10-Q by December 31, 2004, the AMEX staff would initiate delisting proceedings as appropriate.

The Company received a January 24, 2005 letter from a recent rule change by the Exchange approved byAMEX notifying it that the SecuritiesAMEX had determined to proceed with the filing of an application with the SEC to strike the Common Stock of the Company from listing and Exchange Commission related to continued listingregistration on the basis ofAMEX based on the Company’s failure to regain compliance with total market capitalization or total assetsthe AMEX’s filing requirements as set forth in Section 134 and revenues standards as alternatives to shareholders' equity standards including the requirement that each listed company maintain $15.0 million of public float. The letter is subject to changes in the American Stock Exchange Rules that might supersede the letter or require the Exchange to re-evaluate its position. 18. RESTATEMENT OF PRIOR YEAR DEBT CLASSIFICATION The Company has re-examined the provisions1101 of the Congress Credit FacilityCompany Guide by December 31, 2004 and based on EITF 95-22 and certain provisions in the credit agreement,fact that the Company was required to reclassify its revolving loan facility from long-term to short-term debt, though the existing revolving loan facility does not mature until January 31, 2007. As a result,in compliance with Sections 1003(a)(i), 1003(a)(ii) and 1003(a)(iii) of the Company reclassified $8.8 million as of December 28, 2002 from Long-term debtGuide. The Company had a limited right to Short-term debtappeal the AMEX’s determination which it did not because, in addition to its continued inability to file its Quarterly Report on Form 10-Q for the fiscal quarter ended September 25, 2004 and capital lease obligations that is classified as Current liabilities. A summaryits inability to satisfy the requirements for minimum stockholders’ equity, the Company did not meet the alternative financial standards set forth in Section 1003 of the effects of the restatementCompany Guide.

The Company’s common stock was formally suspended from trading on the Company's Consolidated Balance Sheet as of December 28, 2002 is as follows:
DECEMBER 28, 2002 ------------------------ AS PREVIOUSLY REPORTED AS RESTATED ---------- ----------- (IN THOUSANDS) Short-term debt and capital lease obligations............... $ 3,802 $12,621 Total Current liabilities................................... $78,848 $87,667 Long-term debt.............................................. $21,327 $12,508 Total Non-current liabilities............................... $27,714 $18,895
94 AMEX on February 2, 2005 and removed from listing and registration effective February 16, 2005. Current trading information about the Company’s common stock can be obtained from the Pink Sheets (www.pinksheets.com) under the trading symbol HNVD.PK.


NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) 19.

17. SELECTED QUARTERLY FINANCIAL INFORMATION (UNAUDITED)
FIRST SECOND THIRD FOURTH QUARTER QUARTER QUARTER QUARTER -------- -------- -------- -------- (IN THOUSANDS, EXCEPT PER SHARE AMOUNTS) 2003 Net revenues....................................... $102,474 $105,765 $ 96,633 $110,002 Income (loss) before interest and income taxes..... 1,655 1,805 (64) 4,621 Net income (loss) and comprehensive income (loss)........................................... 192 690 (16,645) 364 Preferred stock dividends and accretion............ 3,632 4,290 -- -- Net (loss) income applicable to common shareholders..................................... $ (3,440) $ (3,600) $(16,645) $ 364 ======== ======== ======== ======== Net (loss) income per share -- basic and diluted... $ (0.02) $ (0.02) $ (0.12) $ 0.00 ======== ======== ======== ======== 2002 Net revenues....................................... $109,511 $113,852 $106,030 $128,251 (Loss) income before interest and income taxes..... (427) 3,232 (2,905) 238 Net (loss) income and comprehensive (loss) income........................................... (1,810) 1,816 (4,212) (4,924) Preferred stock dividends and accretion............ 2,904 3,503 4,185 4,964 Net loss applicable to common shareholders......... $ (4,714) $ (1,687) $ (8,397) $ (9,888) ======== ======== ======== ======== Net loss per share -- basic and diluted............ $ (0.04) $ (0.01) $ (0.06) $ (0.07) ======== ======== ======== ========
95

 

First

Quarter

 

Second

Quarter

 

Third

Quarter

 

Fourth

Quarter

 

 

As Reported

As Restated

 

As Reported

As Restated

 

 

 

 

 

 

 

 



 



 



 



 

 

(in thousands, except per share amounts)

 

2004

 

 

 

 

 

 

 

 

 

 

 

 

Net revenues

$       95,312

$     90,184

 

$      96,545

$ 96,886

 

$     94,443

 

$  121,647

 

Income before interest and income taxes

1,445

10

 

1,276

933

 

2,476

 

7,323

 

Net income (loss) and comprehensive income (loss)

418

(796)

 

586

33

 

711

 

5,053

 

Net income (loss) applicable to common shareholders

$            417

$       (796)

 

$           585

$ 33

 

$         711

 

$       4,929

 

Net income (loss) per share – basic

$           0.02

$      (0.04)

 

$          0.03

$ 0.00

 

$        0.03

 

$        0.22

 

 



 



 


 


 

Net income (loss) per share – diluted

$           0.02

$      (0.04)

 

$          0.03

$ 0.00

 

$        0.02

 

$        0.15

 

 



 



 


 


 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

First

Quarter

 

Second

Quarter

 

Third

Quarter

 

Fourth

Quarter

 

 

As Reported

As Restated

 

As Reported

As Restated

 

As Reported

As Restated

 

As Reported

As Restated

 



 



 



 



 

(in thousands, except per share amounts)

 

2003

 

 

 

 

 

 

 

 

 

 

 

 

Net revenues

$     102,474

$     97,311

 

$   105,765

$   105,317

 

$     96,633

$     96,925

 

$    110,002

$  114,730

 

Income (loss) before interest and income taxes

1,655

245

 

1,805

1,235

 

(64)

(219)

 

4,621

2,095

 

Net income (loss) and comprehensive income (loss)

192

(1,209)

 

690

115

 

(16,645)

(16,810)

 

364

(2,156)

 

Preferred stock dividends and accretion

3,632

3,632

 

4,290

4,290

 

--

--

 

--

--

 

Net income (loss) applicable to common shareholders

$      (3,440)

$    (4,841)

 

$    (3,600)

$     (4,175)

 

$   (16,645)

$   (16,810)

 

$          364

$   (2,156)

 

Net income (loss) per share – basic and diluted

$        (0.25)

$      (0.35)

 

$      (0.26)

$      (0.30)

 

$      (1.20)

$      (1.22)

 

$         0.00

$     (0.13)

 

 



 



 



 



 

The quarterly amounts above include the impact of the Restatement identified in Note 2.

18. SUBSEQUENT EVENTS

Gump’s Business

On March 14, 2005, the Company sold all of the stock of Gump’s to Gump’s Holdings, LLC, an unrelated third party (“Purchaser”) for $8.9 million, including a purchase price adjustment of $0.4 million, pursuant to the terms of a February 11, 2005 Stock Purchase Agreement. The Company will recognize a gain on the sale of approximately $3.6 million in the quarter ended March 26, 2005. Chelsey, as the holder of all of the Series C Preferred, consented to the application of the sales proceeds to reduce the outstanding balance of the Wachovia Facility in lieu of the current redemption of a portion of the Series C Preferred. Chelsey expressly retained its right to require redemption of approximately $6.9 million (the Gump’s sales proceeds available for redemption) of the Series C Preferred subject to Wachovia’s approval.

After the sale, the Company continues as the guarantor of one of the two leases for the San Francisco building where the store is located (the Company was released from liability on the other lease). The Purchaser is required to use its commercially reasonable efforts to secure the Company’s release from the guarantee within a year of the closing. If the Purchaser cannot secure the Company’s release within a year of the closing, an affiliate of the Purchaser will either (i) transfer a percentage interest in its business so that the Company will own, indirectly, 5% interest of the Purchaser’s common stock, or (ii) provide the Company with a $2.5 million stand-by letter of credit or other form of compensation acceptable to the Company to reimburse the Company for any liabilities the Company may incur under the guarantee until the Company is released from the guarantee or the lease is terminated. As of February 6, 2006 there are $7.1 million (net of $0.5 million of expected sublease income) in lease commitments for which the Company is the guarantor. Based on its evaluation, the Company has concluded it is unlikely any payments will be required under the guarantee.


The Company entered into a Direct Marketing Services Agreement with the Purchaser to provide telemarketing and fulfillment services for the Gump’s catalog and direct marketing businesses for eighteen months. We have the option to extend the term for an additional eighteen months.

Listed below are the carrying values of the major classes of assets and liabilities of Gump’s included in the Consolidated Balance Sheets:

In thousands (000’s)

December 25, 2004

 

December 27, 2003

 


 


 

Total current assets

 

$       10,842

 

 

$       10,995

Total non-current assets

$         3,221

 

$         3,801

Total assets

$       14,063

 

$       14,796

Total current liabilities

$         6,727

 

$         7,980

Total non-current liabilities

$         3,283

 

$         3,995

Total liabilities

$       10,010

 

$       11,975

Listed below are the revenues and income before income taxes included in the Consolidated Statements of Income (Loss) (these results exclude certain corporate overhead charges allocated to Gump’s for services provided by the Company to run the business):

In thousands (000’s)

For the Year

Ended

December 25,

2004

 

For the Year

Ended

December 27,

2003

 


 


 

Net revenues

 

$          42,634

 

 

$                     44,188

Income before income taxes

$            2,967

 

$                       1,215

Private Label and Co-Brand Credit Card Agreement

On February 22, 2005, the Company entered into a seven year co-brand and private label credit card agreement (as amended by Amendment Number One on March 30, 2005, the “Credit Card Agreement”) with WFNNB under which WFNNB will provide private label (branded) and co-brand credit cards to the Company’s customers. The Company began offering the private label credit card to its customers in April 2005. The program extends credit to our customers at no credit risk to the Company and is expected to lead to increased sales and lower expenses. WFNNB will provide a fixed dollar amount as marketing funds in the first year of which 25% of any unused amount can be utilized in the first six months of the second year and a percentage of the lesser of private label net sales or average accounts receivable balance in later years to support the Company’s promotion of the program. In general, WFNNB will pay the Company proceeds from sales of Company merchandise using the cards issued under the program with no discount. In addition, WFNNB paid the Company an up-front fee when the private label plan commenced and will pay a per card fee for each card issued under the co-brand program and a percentage of the net finance charges on co-brand accounts.

If the Credit Card Agreement is terminated or expires other than as a result of a default by WFNNB, the Company will be obligated to purchase any outstanding private label accounts at their fair market value. The Company will have the option of purchasing any outstanding co-brand accounts at their fair market value when the Credit Card Agreement terminates unless the termination is attributable to the Company’s default. Under the 34th Amendment to the Loan & Security Agreement executed by the Company and Wachovia on July 29, 2005, the Company is prohibited from using the Wachovia Facility to fund the purchase of the private label and co-brand accounts. As a consequence, should the Company become obligated to purchase the accounts and should it not have secured a replacement credit card program with a new credit card issuer, the Company will be forced to seek financing from a different source which financing will be subject to Wachovia’s and Chelsey’s approval.

Audit Committee Investigation; SEC Inquiry


The Audit Committee of the Board of Directors began an investigation of matters relating to restatements of the Company’s financial statements and other accounting-related matters with the assistance of independent outside counsel Wilmer Cutler Pickering Hale and Dorr LLP (“Wilmer Cutler”).

The Audit Committee concluded its investigation and, with the assistance of Wilmer Cutler, reported its findings to the Board of Directors. The Audit Committee, again with the assistance of Wilmer Cutler, formulated a series of recommendations to the Company and the Board of Directors concerning potential improvements in the Company’s internal controls and procedures for financial reporting. The Board of Directors and management have begun implementing these recommendations.

The Company was notified by the SEC that it was conducting an informal inquiry relating to the Company’s financial results and financial reporting since 1998. The SEC indicated in its letter to the Company that the inquiry should not be construed as an indication by the SEC that there has been any violation of the federal securities laws. The Company is cooperating fully with the SEC in connection with the inquiry and Wilmer Cutler has briefed the SEC and the Company’s independent registered public accounting firm, Goldstein Golub Kessler LLP (“GGK”) on the results of its investigation. The Company intends to continue to cooperate with the SEC in connection with its informal inquiry concerning the Company’s financial reporting.


SCHEDULE II

HANOVER DIRECT, INC.

VALUATION AND QUALIFYING ACCOUNTS YEARS ENDED DECEMBER

Years Ended December 25, 2004, December 27, 2003 DECEMBER

and December 28, 2002 AND DECEMBER 29, 2001 (IN THOUSANDS OF DOLLARS)

(In thousands of dollars)

Column A

Column B

Column C

Column D

Column E

 

 

Additions

 

 

 

 

Description

 

 

Restated

Balance at

Beginning

of Period

 

 

 

Charged to

Costs and

Expenses

 

 

Charged to

Other Accounts

(Describe)

 

 

 

 

Deductions

(Describe)

 

 

 

Balance at

End of

Period

2004:

Allowance for Doubtful Accounts Receivable

$     1,105

$    609

-

$ 347(4)

$     1,367

Reserve for Closed Restaurant Operations

69

42

-

90(5)

21

Special Charges Reserve

5,794

1,536

-

2,452(5)

4,878

Reserves for Sales Returns

1,981

3,549

-

3,545(6)

1,985

Deferred Tax Asset Valuation Allowance

33,414

-

618(1)

1,921(7)

32,111

2003 (As Restated):

Allowance for Doubtful Accounts Receivable

1,560

378

-

833(4)

1,105

Reserve for Closed Restaurant Operations

322

40

-

293(5)

69

Special Charges Reserve

8,032

1,304

-

3,542(6)

5,794

Reserves for Sales Returns

1,710

2,551

-

2,280(6)

1,981

Deferred Tax Asset Valuation Allowance

142,054

-

11,300(2)

119,940(8)

33,414

2002 (As Restated):

Allowance for Doubtful Accounts Receivable

2,117

304

-

861(4)

1,560

Reserve for Closed Restaurant Operations

737

40

-

455(5)

322

Special Charges Reserve

11,056

4,769

-

7,793(6)

8,032

Reserves for Sales Returns

2,547

345

-

1,182(6)

1,710

Deferred Tax Asset Valuation Allowance

137,252

-

4,802(3)

-

142,054

COLUMN A COLUMN B COLUMN C COLUMN D COLUMN E - -------- ---------- -------- ---------- ---------- ADDITIONS --------------------------- BALANCE AT CHARGED TO CHARGED TO BALANCE AT BEGINNING COSTS AND OTHER ACCOUNTS DEDUCTIONS END OF DESCRIPTION OF PERIOD EXPENSES (DESCRIBE) (DESCRIBE) PERIOD - ----------- ---------- ---------- -------------- ---------- ---------- 2003: Allowance for Doubtful Accounts Receivable, Current...............

(1)

$ 1,560 618 increase in the valuation allowance used to offset net increases in temporary differences.

(2)

$ 378 11,300 increase in the valuation allowance charged to deferred income tax provision.

(3)

$ 833(1) 3,700 charged to deferred income tax provision, $1,102 increase in the valuation allowance used to offset net increase in temporary differences.

(4)

Written-off.

(5)

Utilization and reversal of reserves.

(6)

Utilization of reserves.

(7)

Represents the utilization and expiration of NOLs.

(8)

$ 1,105 Reserves for Discontinued Operations........................ 322 40 293(2) 69 Special Charges Reserve............. 8,032 1,304 3,542(3) 5,794 Reserves for Sales Returns.......... 1,888 2,557 2,280(3) 2,165 Deferred Tax Asset Valuation Allowance......................... 128,000 $11,300(4) 6,844(5) 132,456 2002: Allowance for Doubtful Accounts Receivable, Current............... 2,117 304 861(1) 1,560 Reserves for Discontinued Operations........................ 737 40 455(2) 322 Special Charges Reserve............. 11,056 4,769 7,793(3) 8,032 Reserves for Sales Returns.......... 2,764 306 1,182(3) 1,888 Deferred Tax Asset Valuation Allowance......................... 121,600 3,700(4) (2,700)(5) 128,000 2001: Allowance for Doubtful Accounts Receivable, Current............... 5,668 91 3,642(1) 2,117 Reserves for Discontinued Operations........................ 588 275 126(3) 737 Special Charges Reserve............. 13,023 7,963 9,930(3) 11,056 Reserves for Sales Returns.......... 3,371 2,692 3,299(3) 2,764 Deferred Tax Asset Valuation Allowance......................... 123,900 2,300(5) 121,600 117,671 represents the expiration of NOL and tax credit carryovers and $2,269 is attributable to the net reversal of temporary differences.

- --------------- (1) Written-off. (2) Utilization

Item 9. Changes in and reversal of reserves. (3) Utilization of reserves. (4) Increase in the valuation allowance charged to deferred income tax provision. (5) Represents the change in the valuation allowance offset by the change in the gross deferred tax asset. 96 ITEM 9. CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING AND FINANCIAL DISCLOSURE Disagreements with Accountants on Accounting and Financial Disclosure

There were no disagreements with accountants on accounting and financial disclosure. ITEM


Item 9A. CONTROLS AND PROCEDURES An evaluation was performed under the supervisionControls and Procedures

Disclosure Controls and Procedures

Our management, with the participation of the Company's management, including itsour Chief Executive Officer and Chief Financial Officer, has completed an evaluation of the effectiveness of the Company'sdesign and operation of our disclosure controls and procedures (as defined in Rules 13a-15(e) and 15d-15(e)Rule 13a-15 under the Securities Exchange Act of 1934, as amended) asamended (the “Exchange Act”)) pursuant to Item 307 of Regulation S-K for the end of the periodfiscal quarter covered by this quarterly report. BasedThis evaluation has allowed management to make conclusions, as set forth below, regarding the state of the Company’s disclosure controls and procedures as of December 25, 2004. While management has made significant improvements in its disclosure controls and procedures and has completed various action plans to remedy identified weaknesses in these controls (as more fully discussed below), based on thatmanagement’s evaluation, the Chief Executive Officer and Chief Financial Officermanagement has concluded that thesethe Company’s disclosure controls and procedures were effective. There has been no changenot effective in alerting management on a timely basis to material information relating to the Company required to be included in the Company'sCompany’s periodic filings under the Exchange Act. In coming to this conclusion, management considered, among other things, the control deficiency related to periodic review of the application of generally accepted accounting principles, which resulted in the Restatement as disclosed in Note 2 to the accompanying consolidated financial statements included in this Form 10-K.

As background, the following occurred during 2004 and 2005:

During the second quarter of 2004, the Company identified a revenue recognition cut-off issue that resulted in revenue being recorded in advance of the actual shipment of merchandise to the customer. The practice was stopped immediately. Subsequently, the Company determined that revenue should be recognized when merchandise is received by the customer rather than when shipped because the Company routinely replaces customer merchandise damaged or lost in transit as a customer service matter (even though risk of loss, as a legal matter, passes on shipment). As a consequence, the Company has restated all affected periods presented to recognize revenue when merchandise is received by the customer.

In the first quarter of 2004, former management identified a potential issue with the accounting treatment of discount obligations due to members of certain of the Company’s buyers’ club programs, and at that time, an inappropriate conclusion regarding the accounting treatment was reached. During the third quarter of 2004, the issue was re-evaluated and it was determined that an error in the accounting treatment had occurred. The cumulative impact of the error for which the Company restated resulted in the overstatement of revenues and the omission of the related liability to the guarantee of these discount obligations that aggregated $2.4 million as of June 26, 2004 (the end of the second quarter of 2004). The Company immediately implemented accounting policies to appropriately account for all obligations due to members of the buyers’ club programs.

On November 9, 2004, the Company’s Audit Committee discussed the two matters noted above with the Company’s former independent registered public accounting firm, KPMG LLP (“KPMG”) and then on November 17, 2004, the Audit Committee launched an investigation relating to the restatement of the Company’s consolidated financial statements and other accounting-related matters and engaged Wilmer Cutler as its independent outside counsel to assist with the investigation.

The Company was notified on January 11, 2005 by the SEC that the SEC was conducting an informal inquiry relating to the Company’s financial results and financial statements since 1998. The Audit Committee, the Board of Directors and the Company’s management have been cooperating fully with the SEC in connection with the inquiry.

On February 3, 2005, the Company reported that its Common Stock was being delisted by the AMEX as a consequence, among other reasons, of the Company’s inability to meet the AMEX’s continued listing requirements and its inability to timely file its Form 10-Q for the fiscal quarter ended September 25, 2004.

On March 14, 2005, the Audit Committee reported that it had concluded its investigation and, with the assistance of Wilmer Cutler, reported its findings to the Board of Directors. The Audit Committee, with Wilmer Cutler’s assistance, formulated recommendations to the Company and the Board of Directors concerning ways of improving the Company’s internal controls and procedures for financial reporting which the Board of Directors and the Company began to implement.


The Audit Committee subsequently instructed Wilmer Cutler to cooperate fully with the SEC in connection with its inquiry and share the results of its investigation with the SEC, KPMG and Goldstein Golub Kessler LLP (“GGK”), whom had been engaged by the Audit Committee on November 2, 2005 as the Company’s new auditors after the dismissal of KPMG on October 20, 2005. Wilmer Cutler has presented the results of its investigation to the SEC, KPMG and GGK.

During the course of preparing its 2004 consolidated financial statements, the Company evaluated a previously reversed litigation reserve relating to post employment benefits allegedly owed to its former CEO. In the course of evaluating the accounting treatment of the restoration of the reserve, the Company identified that the original reserve had been improperly established as a litigation reserve rather than an accrual for post employment benefits and that legal expenses had been improperly charged against the reserve rather than treated as period expenses. Management corrected these errors and restated all affected periods presented in accordance with the corrected treatment of the reserve.

During the course of preparing its 2004 consolidated financial statements, the Company determined that an accrual related to certain customer prepayments and credits had been inappropriately released and that other liabilities relating primarily to certain miscellaneous catalog costs and other miscellaneous costs had not been appropriately accrued in the appropriate periods. The Company re-established the improperly released accrual and accrued certain miscellaneous catalog costs in the appropriate periods and restated all affected periods presented in accordance with the corrected treatment of these items.

Internal Control Over Financing Reporting

KPMG, the Company’s former auditors, identified material weaknesses in internal control over financial reporting duringbased upon its audit of the Company's recent fiscal quarter that has materially affected, or is reasonably likely to materially affect,2004 consolidated financial statements which it did not complete. After their engagement, we informed GGK of the Company'sidentified material weaknesses in internal control over financial reporting. 97 reporting and other matters relating to the Company’s internal controls based upon KPMG’s incomplete audit of the 2004 consolidated financial statements. Upon completion of their audit of fiscal 2004, GGK has not brought to our attention any material weaknesses. Our management considered the material weaknesses identified by KPMG in evaluating the adequacy of the Company’s internal controls.

A control deficiency exists when the design or operation of a control does not allow management or employees, in the normal course of performing their assigned functions, to detect or prevent misstatements on a timely basis. A deficiency in design exists when (a) a control necessary to meet the control objective is missing, or (b) an existing control is not properly designed so that even if the control operates as designed, the control objective is not always met. A deficiency in operation exists when a properly designed control does not operate as designed, or when the person performing the control does not posses the necessary authority or qualification to perform the control effectively. A material weakness is a significant deficiency, or combination of significant deficiencies, that result in more than a remote likelihood that a material misstatement of the annual or interim financial statements will not be prevented or detected. The following material weaknesses had been identified:

The Company lacks a sufficient number of financial and tax personnel with the appropriate level of expertise to independently monitor, interpret and implement the application of financial accounting standards in accordance with generally accepted accounting principles,

The environment of the Company was such that members of management were not encouraged to discuss transactions and events that could impact the appropriate financial reporting of the Company, and

The Company does not have adequate policies and procedures relating to the origination and maintenance of contemporaneous documentation to support key accounting judgments or to effectively document the terms of all significant contracts and agreements and the related accounting treatment for these contracts and agreements.


The Company has strengthened and replaced its senior management commencing with the May 5, 2004 appointment of a new Chief Executive Officer. Under new management, the Company is committed to meeting and enhancing its internal control obligations as part of the Company’s overall commitment to establishing a new corporate culture that focuses on ethics, unfettered communication within the organization and compliance, and sets a new standard for corporate behavior within the Company. Toward this end during 2004, the Company has:

Appointed a new Chief Executive Officer;

Replaced its Corporate Controller and Director of Internal Audit; 

Instituted a policy of open channels of communication including regularly scheduled meetings of and with senior management;

Instituted weekly meetings between the CEO and Director of Internal Audit to review the status of internal audits and assess internal controls; and

Instituted periodic trips by senior management to the Company’s remote facilities to foster communication and ensure compliance with the Company’s reporting, internal control and ethics policies.

The Company continued to implement changes to its internal controls during 2005 and has:

Replaced its Chief Financial Officer, and filled other open finance positions which resulted from earlier terminations and other departures; 

Hired a General Counsel and replaced its outside counsel;  

Instituted weekly reviews of financial results with the Chief Financial Officer and senior management to enhance transparency and accountability;

Instituted a policy that requires review and approval of all material agreements and marketing plans by the legal and financial departments;

Instituted a policy that requires all systems changes that could impact financial reporting be subject to approval by the financial department;

Revised the Company’s reporting structure to have the catalog finance directors report to the CFO;

Documented the Company’s significant accounting policies and implemented a procedure to periodically review and update these policies; and

Implemented a policy that requires the preparation of contemporaneous memoranda and related documentation to support key accounting judgments and to maintain and document the significant terms of material contracts and the accounting treatment thereof.

As a result of the restatement of our prior period financial statements and the delay in the completion of the audits and reviews of those statements and the change in our auditors, the burden on our accounting and financial staff has been greatly increased and has thus far caused us to be unable to file our periodic SEC reports on a timely basis. While management believes that current practices and procedures are sufficient to bring to its attention items required to be disclosed in our periodic SEC filings, after an evaluation of those practices, we have determined to institute procedures to enhance the effectiveness of our disclosure controls. Subject to the foregoing, management believes that our disclosure controls are effective for purposes of Item 307 of Regulation S-K.


Item 9B. Other Information.

None.

PART III ITEM

Item 10. DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT (a) Directors and Executive Officers of the Registrant

(a)

Identification of Directors

As provided in the Company’s Certificate of Incorporation and Bylaws, Directors hold office until the next annual meeting or until their successors have been elected or until their earlier death, resignation, retirement, disqualification or removal as provided in the Company's Certificate of Incorporation and Bylaws. On July 17, 2003, the size of the Company's Board of Directors was increased from five to seven members and Jeffrey A. Sonnenfeld and A. David Brown were elected as members of the newly-expanded Board of Directors, subject to the fulfillment of certain conditions precedent which were fulfilled on July 29, 2003. On September 29, 2003, Martin L. Edelman and Wayne P. Garten were elected to the Company's Board of Directors by Chelsey, as the holder of the Series B Participating Preferred Stock, as a result of the Company's failure to redeem any shares of the Series B Participating Preferred Stock on or prior to August 31, 2003, and the Board expanded from seven to nine members. On November 18, 2003, the date of signing of the Recapitalization Agreement with Chelsey, Jeffrey A. Sonnefeld, Kenneth J. Krushel and E. Pendleton James resigned as members of the Company's Board of Directors, the size of the Board of Directors changed from nine to eight members and Stuart Feldman and William Wachtel were elected as members of the Board of Directors. Pursuant to the Recapitalization Agreement with Chelsey, upon the closing of the Recapitalization on November 30, 2003, the size of the Board of Directors was increased from eight to nine members and Donald Hecht was elected as a member of the Company's Board of Directors. Martin L. Edelman resigned as a member of the Company's Board of Directors effective February 15, 2004. Paul S. Goodman was designated by Chelsey to fill this vacancy effective April 12, 2004. removal.

Pursuant to the Corporate Governance Agreement, dated as of November 30, 2003, by and among the Company, Chelsey, Stuart Feldman and the Regan Partners, L.P., Regan International Fund Limited and Basil P. Regan, the parties agreed thatEntities, for a period of two years from the closing of the Recapitalization, five of the nine directors of the Company will at all times be directors of the Companywere to have been designated by Chelsey (who initially were Martin L. Edelman, William Wachtel, Stuart Feldman, Wayne Garten and Donald Hecht) and one ofby the nine directors of the Company will at all times be a director of the Company designated by Regan Partners (who initiallyEntities. The Corporate Governance Agreement was terminated when Basil Regan). The right of Regan Partners to designate a nominee toresigned from the Board of Directors shall terminate if Regan Partners ceases to own at least 75% of the outstanding shares of Common Stock (as adjusted for stock splits, reverse stock splits and the like) owned by Regan Partners as of November 10, 2003. In connection with the closing of the transactions contemplated by the Recapitalization Agreement, Chelsey, Stuart Feldman, Regan Partners and Basil Regan entered into a Voting Agreement dated as of November 30, 2003, providing that each of them will vote any shares of the Company beneficially owned by them or any entity affiliated with them, to elect the nominees to the Board of Directors of Chelsey and Regan Partners designated pursuant to the Recapitalization Agreement, for a period of two years unless sooner terminated. All shares for which the Company's management or Board of Directors hold proxies (including undesignated proxies) will be voted in favor of the addition of such designees of Chelsey and Regan Partners, except as may otherwise be provided by stockholders submitting such proxies. In the event that any Chelsey or Regan Partners designee shall cease to serve as a director of the Company for any reason, the Company will cause the vacancy resulting thereby to be filled by a designee of Chelsey or Regan Partners, as the case may be, reasonably acceptable to the Board of Directors as promptly as practicable. Chelsey may nominate or propose for nomination or elect any persons to the Board of Directors, without regard to the foregoing limitations, after the Series C Participating Preferred Stock is redeemed in full. 98 Seton July 31, 2004.

The following sets forth below is certain information regarding the current directors of the Company as of the date hereof:

 

Name

Age

 

Title and Other Information

Director

Since

Robert H. Masson

70

Robert H. Masson served as Senior Vice President, Finance and Administration and Vice President and Chief Financial Officer of Parsons & Whittemore, Inc., a global pulp and paper manufacturer, from May 1990 until his retirement June 30, 2002. Prior thereto, Mr. Masson held various executive, financial and treasury roles with The Ford Motor Company, Knutson Construction Company, Ellerbe, PepsiCo, Inc. and Combustion Engineering (now part of the ABB Group). Mr. Masson currently serves as a Trustee and as the Chairman of the Finance Committee of The Naval Aviation Museum Foundation, Inc. in Pensacola, Florida. Mr. Masson was elected a director of the Company effective January 1, 2003. Mr. Masson is the Chairman of the Audit Committee and a member of the Corporate Governance and Nominating Committees.

2003

A. David Brown

63

Mr. Brown is the co-founder of Bridge Partners LLC, a consumer financial services and diversity headhunting firm. Prior to co-founding Bridge Partners, Mr. Brown served as a Managing Director of Whitehead Mann after having served as Vice President of the Worldwide Retail/Fashion Specialty Practice at Korn/Ferry International. Previously, Mr. Brown served for 12 years as Senior Vice President for Human Resources at R.H. Macy & Co. He was responsible for human resources and labor relations for 50,000 employees in five U.S. divisions and 17 foreign buying offices around the world. He serves on the Boards of Zale Corporation and Selective Insurance Group, Inc. He is a member of the Board of Trustees of Morristown Memorial Hospital, Drew University and the Jackie Robinson Foundation. Mr. Brown was elected a director of the Company effective July 29, 2003 and is the Chairman of the Corporate Governance and Transaction Committees and a member of the Audit Committee.

2003


Wayne P. Garten

53

Mr. Garten was elected a director of the Company by Chelsey effective September 29, 2003 and appointed President and Chief Executive Officer of the Company on May 5, 2004. Mr. Garten is a member of the Executive and Nominating Committees. Prior to his appointment, Mr. Garten served as the President of Caswell-Massey Ltd., Inc., a retailer and direct marketer of fragrance and other personal care products, from January 2004. Prior thereto, Mr. Garten was a financial consultant specializing in the direct marketing industry. He was Chief Executive Officer and President of Popular Club, Inc., a direct selling, catalog marketer of apparel and general merchandise products, from 2001 to 2003. From 1997 to 2000, he was Executive Vice President and Chief Financial Officer of Micro Warehouse, Inc., an international catalog reseller of computer products. From 1983 to 1996, Mr. Garten held various financial positions at Hanover Direct and its predecessor, The Horn & Hardart Company, including Executive Vice President and Chief Financial Officer from 1989 to 1996. Mr. Garten is a Certified Public Accountant.

2003

William B. Wachtel

51

Mr. Wachtel has been a managing partner of Wachtel & Masyr, LLP, or its predecessor law firm (Gold & Wachtel, LLP), since its founding in August 1984. He is the co-founder of the Drum Major Institute, a not-for-profit organization carrying forth the legacy of Dr. Martin Luther King, Jr. Mr. Wachtel is the Manager of Chelsey. Mr. Wachtel was elected a director of the Company effective November 18, 2003, the date of the Recapitalization Agreement. Mr. Wachtel was appointed the Chairman of the Board of Directors on May 5, 2004 and is Chairman of the Nominating Committee and is a member of the Executive and Corporate Governance Committees. Mr. Wachtel is the Manager of Chelsey and Chelsey Finance and the trustee of Chelsey Capital Profit Sharing Plan which is the sole member of Chelsey and Chelsey Finance.

2003

Stuart Feldman

46

Mr. Feldman has been a principal of Chelsey Capital, LLC, a private hedge fund, for more than the past five years. Mr. Feldman is the principal beneficiary of Chelsey Capital Profit Sharing Plan, which is the sole member of Chelsey. Mr. Feldman was elected a director of the Company effective November 18, 2003, the date of the Recapitalization Agreement and is Chairman of the Executive Committee and a member of the Compensation Committee. Mr. Feldman is the principal beneficiary of the Chelsey Capital Profit Sharing Plan, which is the sole member of Chelsey and Chelsey Finance and the sole officer and director of DSJ International Resources Ltd., the sole sponsor of the Chelsey Capital Profit Sharing Plan. Mr. Feldman was elected a director of the Company effective November 18, 2003, the date of the Recapitalization and is Chairman of the Executive Committee and a member of the Compensation Committee.

2003

Donald Hecht

72

Mr. Hecht has, since 1966, together with his brother Michael Hecht, managed Hecht & Company, an accounting firm. Mr. Hecht was elected a director of the Company effective November 18, 2003, the date of the closing of the Recapitalization and is a member of the Audit and Compensation Committees.

2003

Paul S. Goodman

51

Mr. Goodman is the Chief Executive Officer of Billybey Ferry Company, LLC, a ferry company that provides commuter ferry service between Manhattan and New Jersey and also provides ferry cruise services. Since 2003, Mr. Goodman has been CEO of Chelsey Broadcasting Company, LLC, which owns middle market network-affiliated television stations. Until October 2002, Mr. Goodman had served as a director of Benedek Broadcasting Corporation from November 1994 and as a director of Benedek Communications Corporation from its inception. From 1983 until October 2002, Mr. Goodman was also corporate counsel to Benedek Broadcasting and Benedek Communications since its formation in 1996 until October 2002. From April 1993 to December 2002, Mr. Goodman was a member of the law firm of Shack Siegel Katz Flaherty & Goodman, P.C. From January 1990 to April 1993, Mr. Goodman was a member of the law firm of Whitman & Ransom. Mr. Goodman became a director of the Company effective April 12, 2004. Mr. Goodman is a member of the Corporate Governance Committee.

2004

DIRECTOR NAME AGE TITLE AND OTHER INFORMATION SINCE - ---- --- --------------------------- -------- Thomas C. Shull 52 Thomas C. Shull has been Chairman

(b)

Identification of the Company's 2000 Board of Directors since January 10, 2002 and a member of the Board of Directors of the Company and President and Chief Executive Officer of the Company since December 5, 2000. In 1990, Mr. Shull co-founded Meridian Ventures, a venture management and turnaround firm presently based in Connecticut, and has served as Chief Executive Officer since its inception. From 1997 to 1999, he served as President and Chief Executive Officer of Barneys New York, a leading luxury retailer, where he led them out of bankruptcy. From 1992 to 1994, Mr. Shull was Executive Vice President of R.H. Macy Company, Inc., where he was responsible for human resources, information technology, business development, strategic planning and merchandise distribution and led the merger negotiations with Federated Department Stores. Prior to that, he served as a consultant with McKinsey & Company and in the early 1980s as a member of the National Security Council Staff in the Reagan White House. Robert H. Masson 68 Robert H. Masson served as Senior Vice President, 2003 Finance and Administration and Vice President and Chief Financial Officer of Parsons & Whittemore, Inc., a global pulp and paper manufacturer, from May 1990 until his retirement June 30, 2002. Prior thereto, Mr. Masson held various executive, financial and treasury roles with The Ford Motor Company, Knutson Construction Company, Ellerbe, PepsiCo, Inc. and Combustion Engineering (now part of the ABB Group). Mr. Masson currently serves as a Trustee and as the Chairman of the Finance Committee of The Naval Aviation Museum Foundation, Inc. in Pensacola, Florida. Mr. Masson was elected a director of the Company effective January 1, 2003. Basil P. Regan 63 Basil P. Regan has been the General Partner of Regan 2001 Partners, L.P., a limited partnership that invests primarily in turnaround companies and special situations, since December 1989. He has been President of Regan Fund Management Ltd. since October 1995, which manages Regan Partners, L.P., Regan Fund International, L.P. and Super Hedge Fund, L.P. From 1986 to 1989, Mr. Regan was Vice President and Director of Equity Research of Reliance Group Holdings. Mr. Regan was elected a director of the Company in August 2001. Officers

99
DIRECTOR NAME AGE TITLE AND OTHER INFORMATION SINCE - ---- --- --------------------------- -------- A. David Brown 61 Mr. Brown is the co-founder of Bridge Partners LLC, 2003 a consumer financial services and diversity headhunting firm. Prior to co-founding Bridge Partners, Mr. Brown served as a Managing Director of Whitehead Mann after having served as Vice President of the Worldwide Retail/Fashion Specialty Practice at Korn/Ferry International. Previously, Mr. Brown served for 12 years as Senior Vice President for Human Resources at R.H. Macy & Co. He was responsible for human resources and labor relations for 50,000 employees in five U.S. divisions and 17 foreign buying offices around the world. He serves on the Boards of Zale Corporation and Selective Insurance Group, Inc. He is a member of the Board of Trustees of Morristown Memorial Hospital, Drew University and the Jackie Robinson Foundation. Mr. Brown was elected a director of the Company effective July 29, 2003. Wayne P. Garten 51 Mr. Garten has served as the President of 2003 Caswell-Massey Ltd., Inc., a retailer and direct marketer of fragrance and other personal care products, since January 2004. Prior thereto, Mr. Garten was a financial consultant specializing in the direct marketing industry. He was Chief Executive Officer and President of Popular Club, Inc., a direct selling, catalog marketer of apparel and general merchandise products, from 2001 to 2003. From 1997 to 2000, he was Executive Vice President and Chief Financial Officer of Micro Warehouse, Inc., an international catalog reseller of computer products. From 1983 to 1996, Mr. Garten held various financial positions at Hanover Direct and its predecessor, The Horn & Hardart Company, including Executive Vice President and Chief Financial Officer from 1989 to 1996. Mr. Garten is a Certified Public Accountant. Mr. Garten was elected a director of the Company by Chelsey effective September 29, 2003. William B. Wachtel 49 Mr. Wachtel has been a managing partner of Wachtel & 2003 Masyr, LLP, or its predecessor law firm (Gold & Wachtel, LLP), since its founding in August 1984. He is the co-founder of the Drum Major Institute, a not-for-profit organization carrying forth the legacy of Dr. Martin Luther King, Jr. Mr. Wachtel is the Manager of Chelsey. Mr. Wachtel was elected a director of the Company effective November 18, 2003, the date of signing of the Recapitalization Agreement. Stuart Feldman 43 Mr. Feldman has been a principal of Chelsey Capital, 2003 LLC, a private hedge fund, for more than the past five years. Mr. Feldman is the principal beneficiary of Chelsey Capital Profit Sharing Plan, which is the sole member of Chelsey. Mr. Feldman was elected a director of the Company effective November 18, 2003, the date of signing of the Recapitalization Agreement.
100
DIRECTOR NAME AGE TITLE AND OTHER INFORMATION SINCE - ---- --- --------------------------- -------- Donald Hecht 70 Mr. Hecht has, since 1966, together with his brother 2003 Michael Hecht, managed Hecht & Company, an accounting firm. Mr. Hecht was elected a director of the Company effective November 30, 2003, the date of the closing of the Recapitalization. Paul S. Goodman 50 Mr. Goodman is the Chief Executive Officer of 2004 Chelsey Broadcasting Company, LLC, which position he has held since January 2003. Chelsey Broadcasting is the owner of middle market network-affiliated television stations. Until October 2002, Mr. Goodman had served as a director of Benedek Broadcasting Corporation from November 1994 and as a director of Benedek Communications Corporation from its inception. From 1983 until October 2002, Mr. Goodman was also corporate counsel to Benedek Broadcasting and Benedek Communications since its formation in 1996 until October 2002. From April 1993 to December 2002, Mr. Goodman was a member of the law firm of Shack Siegel Katz Flaherty & Goodman, P.C. From January 1990 to April 1993, Mr. Goodman was a member of the law firm of Whitman & Ransom. Mr. Goodman became a director of the Company effective April 12, 2004.
(b) Identification of Executive Officers

Pursuant to the Company'sCompany’s Bylaws, itsthe Company’s officers are chosen annually by the Board of Directors and hold office until their respective successors are chosen and qualified.

On May 5, 2004, Thomas C. Shull was replaced as the Company’s Chief Executive Officer by Wayne P. Garten. On November 3, 2003, Charles E. Blue was appointed Chief Financial Officer of the Company effective November 11, 2003, replacing Edward M. LambertLambert. Mr. Blue resigned as Chief Financial Officer and Secretary on March 8, 2005 and John W. Swatek was appointed as Chief Financial Officer and Treasurer effective on such date in connection withApril 4, 2005. During the Company's ongoing strategic business realignment program.interim period, Mr. Blue joined the Company in 1999 and had most recentlyGarten served as Senior Vice President, Finance, a position eliminated by the strategic business realignment program. Mr. Lambert continued to serve as Executive Vice President of the Company until January 2, 2004. Also effective November 11, 2003, Brian C. HarrissChief Financial Officer. Daniel J. Barsky was appointed Executive Vice President, Finance and Administration of the Company. Effective February 13, 2004, the position of Executive Vice President, Finance and Administration held by Brian C. Harriss was also eliminated in connection with the Company's ongoing strategic business realignment program. On such date, Mr. Blue was appointed to succeed Mr. Harriss as Secretary of the Company. 101


Senior Vice President and General Counsel on January 31, 2005 and Secretary on March 8, 2005.


Set forth below is certain information regarding the current executive officers of the Company

 

Name

 

Age

 

Title and Other Information

Office Held

Since

Wayne P. Garten

53

Chief Executive Officer, President and Director. Information concerning Mr. Garten appears above under Directors.

 

2004

Michael D. Contino

44

Executive Vice President and Chief Operating Officer since April 25, 2001. Senior Vice President and Chief Information Officer from December 1996 to April 25, 2001 and President of Keystone since November 2000. Mr. Contino joined the Company in 1995 as Director of Computer Operations and Telecommunications. Prior to 1995, Mr. Contino was the Senior Manager of IS Operations at New Hampton, Inc., a subsidiary of Spiegel, Inc.

 

2001

John W. Swatek

41

Senior Vice President, Chief Financial Officer and Treasurer. Prior to joining the Company Mr. Swatek was Vice President and Controller of Linens ‘n Things, Inc. Before joining Linens ‘n Things, Inc. in 2001, Mr. Swatek held various positions with Micro Warehouse, Inc. including serving as its Senior Vice President, Finance from 2000 to 2001.

 

2005

Daniel J. Barsky

50

Senior Vice President, General Counsel and Secretary. Prior to joining the Company, Mr. Barsky was an independent legal consultant. Mr. Barsky served as acting General Counsel to Directrix, Inc. from 2001 to 2003, Executive Vice President, General Counsel and Secretary to American Interactive Media, Inc. from 1999 to 2001 and Executive Vice President, General Counsel and Secretary to Spice Entertainment Companies, Inc. from 1994 to 1999.

 

2005

Steven Lipner

57

Vice President, Taxation since October 2000. Mr. Lipner served as Director of Taxes from February 1984 to October 2000. Prior thereto, he served as Director of Taxes at Avnet, Inc. and held various positions in public accounting. He holds a license as a Certified Public Accountant in New York.

 

2000

OFFICE HELD NAME AGE TITLE AND OTHER INFORMATION SINCE - ---- --- --------------------------- ----------- Thomas C. Shull 52 President and Chief Executive Officer and a member of 2000 the Board of Directors since December 5, 2000. Chairman of the Board since January 10, 2002. In 1990, Mr. Shull co-founded Meridian Ventures, a venture management and turnaround firm presently based in Connecticut, and has served as Chief Executive Officer since its inception. From 1997 to 1999, he served as President and Chief Executive Officer of Barneys New York, a leading luxury retailer, where he led them out of bankruptcy. From 1992 to 1994, Mr. Shull was Executive Vice President of R.H. Macy Company, Inc., where he was responsible for human resources, information technology, business development, strategic planning and merchandise distribution and led the merger negotiations with Federated Department Stores. Prior to that, he served as a consultant with McKinsey & Company and in the early 1980s as a member of the National Security Council Staff in the Reagan White House. Michael D. Contino 43 Executive Vice President and Chief Operating Officer 2001 since April 25, 2001. Senior Vice President and Chief Information Officer from December 1996 to April 25, 2001 and President of Keystone Internet Services, Inc. (now Keystone Internet Services, LLC) since November 2000. Mr. Contino joined the Company in 1995 as Director of Computer Operations and Telecommunications. Prior to 1995, Mr. Contino was the Senior Manager of IS Operations at New Hampton, Inc., a subsidiary of Spiegel, Inc. William C. Kingsford 57 Senior Vice President, Treasury and Control (Corporate 2003 Controller) since May 2003. Vice President and Corporate Controller from May 1997 to May 2003. Prior to May 1997, Mr. Kingsford was Vice President and Chief Internal Auditor at Melville Corporation. Mr. Kingsford filed a petition under Chapter 13 of the United States Bankruptcy Code during March 2001. Charles E. Blue 43 Senior Vice President and Chief

(c)

Audit Committee Financial Officer 2003 effective November 11, 2003 and Secretary effective February 13, 2004. Mr. Blue joined the Company in 1999 and had most recently served as the Company's Senior Vice President, Finance. Before joining the Company, he held the positions of Director of Planning and Treasury for Genesis Direct, Inc. and Director of Strategic Planning for The Copeland Companies. Steven Lipner 55 Vice President, Taxation since October 2000. Mr. 2000 Lipner served as Director of Taxes from February 1984 to October 2000. Prior thereto, he served as Director of Taxes at Avnet, Inc. and held various positions in public accounting. He holds a license as a Certified Public Accountant in New York. Expert

102 (c) Audit Committee Financial Expert

The Company'sCompany’s Board of Directors has determined that the Company has at least one "audit“audit committee financial expert"expert” serving on the Audit Committee of the Board of Directors who is "independent"“independent” of management within the definition of such term in the Securities Exchange Act of 1934, as amended, and the listing requirementsunder Rule Section 121A of the American Stock Exchange.AMEX listing standards. Robert H. Masson, a member of the Board of Directors and the Chairman of its Audit Committee, is the "audit“audit committee financial expert"expert” serving on the Company'sCompany’s Audit Committee. Mr. Masson meets the AMEX requirements that at least one member of the Audit Committee be financially sophisticated. At various times during 2003, Messrs. Robert H. Masson (Chairman), Kenneth J. Krushel and E. Pendleton James were members of the Audit Committee. Upon execution of the Recapitalization Agreement, the members of thean “audit committee financial expert.”

The current Audit Committee became Robert Masson (Chairman), Wayne P. Garten and A. David Brown. Donald Hecht was added to the Audit Committee at the same time he was added to the Board of Directors. The current members of the Audit Committee are Messrs. Masson (Chairman), Garten, Brown and Hecht. Each of the members ofMr. Garten was an Audit Committee member until he became CEO and resigned from the Audit Committee is independent, as defined in Rule Section 121(A) of the American Stock Exchange's listing standards. (d) Code of Ethics Committee.


(d)

Code of Ethics

The Company has adopted a code of ethics that applies to the Company'sCompany’s principal executive officer, principal financial officer and principal accounting officer and other persons performing similar functions. A copy of the code of ethics has been filed as an Exhibit to the Company'sCompany’s 2002 Annual Report on Form 10-K. The Company has also adopted a code of conduct that applies to the Company'sCompany’s directors, officers and employees. A copy of the code of conduct was filed as an Exhibit to thisthe 2003 Annual Report on Form 10-K. (e) Section 16(a) Beneficial Ownership Reporting Compliance

(e)

Section 16(a) Beneficial Ownership Reporting Compliance

Section 16(a) of the Securities Exchange Act of 1934 requires officers, directors and beneficial owners of more than 10% of the Company'sCompany’s shares to file reports with the Securities and Exchange Commission and the American Stock Exchange. Based solely on a review of the reports and representations furnished to the Company during the last fiscal year by such persons, the Company believes that each of these persons is in compliance with all applicable filing requirements. ITEM

Item 11. EXECUTIVE COMPENSATION Executive Compensation

The following table shows salaries, bonuses, and long-term compensation paid during the last three years for the Chief Executive Officer (including Mr. Shull who resigned during 2004) and the Company'sCompany’s four next most highly compensated executive officers who were serving as executive officers at the end of the Company’s 2004 fiscal year.

 

 

 

Long Term Compensation

 

 

 

 


 

 

 

 

Awards

 

 

 

 

 


 

 

 

 

 

Securities

 

 

 

 

 

Underlying

 

Name and

 

Annual Compensation

Other Annual

Options/

All Other

Principal Position

Year

Salary

Bonus

Compensation

SARs

Compensation

 

 

 

 

 

 

 

Wayne P. Garten(1)

2004

$    380,769 (2)

$  300,000 (6)

$ 14,500 (11)

200,000 (16)

$ 4,846 (18)

President and Chief

2003

$ 101,500 (11)

5,000 (16)

Executive Officer

 

 

 

 

 

 

 

 

 

 

 

 

Michael D. Contino(1)

2004

$          375,837

$ 13,083 (19)

Executive Vice President

2003

$          393,698

$  263,656 (7)

$ 151,282 (20)

And Chief Operating Officer

2002

$          382,270

$  565,988 (7)

$ 4,000 (12)

100,000 (17)

$  9,873 (21)

 

 

 

 

 

 

 

John DiFrancesco(1)

2004

$          309,300

$  253,500 (8)

$ 11,442 (22)

President, The Company

2003

$          317,400

$   55,180 (8)

$ 10,531 (23)

Store Group, LLC

2002

$          307,846

$  412,000 (8)

$ 4,000 (13)

40,000 (17)

$ 8,237 (24)

 

 

 

 

 

 

 

Steven Lipner(1)

2004

$          175,520

$   10,000 (9)

$ 3,927 (25)

Vice President

2003

$          172,924

$   7,768 (9)

$ 4,220 (26)

Taxation

2002

$          163,900

$   78,877 (9)

5,000 (17)

$ 3,849 (27)

 

 

 

 

 

 

 

Thomas C. Shull(1)

2004

$    295,962 (3)

$ 906,776 (28)

Former President and Chief

2003

$    915,588 (4)

$2,250,000 (4)

 

$ 12,369 (29)

Executive Officer

2002

$    905,923 (5)

$1,327,500 (5)

$ 165,000 (14)

$ 2,116 (30)

 

 

 

 

 

 

 

Charles E. Blue(1)

2004

$          271,029

$ 13,608 (31)

Former Senior Vice

2003

$          231,096

$  47,133 (10)

 

$ 12,218 (32)

President and Chief

2002

$          197,000

$  206,938 (10)

$ 4,000 (15)

25,000 (17)

$ 10,212 (33)

Financial Officer

 

 

 

 

 

 

__________


(1)

Thomas C. Shull was named President and Chief Executive Officer and was elected to the Company’s Board of Directors on December 5, 2000. He resigned on May 5, 2004. Wayne P. Garten was appointed to the Board of Directors on September 30, 2003 and was named President and Chief Executive Officer on May 5, 2004. Charles E. Blue was appointed Senior Vice President and Chief Financial Officer on November 11, 2003. Mr. Blue’s employment was terminated on March 7, 2005. Mr. Garten served as interim Chief Financial Officer until April 4, 2005 when Mr. Swatek became Chief Financial Officer. Mr. Contino was appointed Executive Vice President and Chief Operating Officer on April 25, 2001. Mr. DiFrancesco was appointed as President of The Company Store Group in September 2001 and resigned on December 8, 2005. Mr. Lipner was appointed Vice President of Taxation in 2000.

(2)

$380,769 of salary under the May 5, 2004 Employment Agreement between Mr. Garten and the Company (“Garten Employment Agreement”).

(3)

Salary until resignation on May 5, 2004.

(4)

$915,588 of salary, a $450,000 stay bonus and a $1,350,000 change of control payment was paid to Mr. Shull under an Employment Agreement between Mr. Shull and the Company, dated as of September 1, 2002 (as amended, the “Shull Employment Agreement”). An additional $450,000 transaction bonus was paid to Mr. Shull under the Shull Transaction Bonus Letter (as defined below).

(5)

$276,923 of salary and a $450,000 stay bonus was paid to Mr. Shull under the Shull Employment Agreement. Includes an $877,500 performance bonus for 2002 paid in 2003 under the Shull Employment Agreement. The remaining $629,000 of salary and bonus was paid to Meridian Ventures, LLC, a limited liability company controlled by Mr. Shull (“Meridian”) pursuant to an agreement (“Meridian Services Agreement”) that predated the Shull Employment Agreement. See “Employment Contracts, Termination of Employment and Change-in-Control Arrangements.”

(6)

Includes for 2004, a $300,000 2004 performance bonus scheduled to be paid during 2005.

(7)

Includes the following payments made to Mr. Contino: for 2003 a $193,500 transaction bonus and a $70,156 2003 performance bonus paid in 2004; for 2002, a $565,988 2002 performance bonus paid in 2003.

(8)

Includes the following payments made to Mr. DiFrancesco: for 2004 a $253,500 2004 performance bonus scheduled to be paid during 2005; for 2003 a $55,180 2003 performance bonus paid in 2004; for 2002, a $412,000 2002 performance bonus paid in 2003.

(9)

Includes the following payments made to Mr. Lipner: for 2004 a $10,000 performance bonus scheduled to be paid during 2005; for 2003 a $7,768 performance bonus paid in 2004; for 2002, a $78,877 2002 paid in 2003.

(10)

Includes the following payments made by the Company to Mr. Blue: for 2003, a $47,133 performance bonus for 2003 paid in 2004; for 2002, a $206,938 performance bonus for 2002 paid in 2003.

(11)

Mr. Garten received the following payments as a member of the Board of Directors: for 2004 $14,500 prior to his employment as President and Chief Executive Officer of the Company; for 2003 $101,500. He was granted options to purchase 5,000 shares of Common Stock in 2003.

(12)

Includes the following payments made by the Company on behalf of Mr. Contino: $4,000 in car allowance and related benefits in 2002.

(13)

Includes the following payments made by the Company on behalf of Mr. DiFrancesco: $4,000 in car allowance and related benefits in 2002.

(14)

Paid to Meridian pursuant to the Meridian Services Agreements for Meridian’s over-head (including legal and accounting), health care costs, payroll costs, and other expenses relating to Mr. Shull. See “Employment Contracts, Termination of Employment and Change in Control Arrangements.”

(15)

Includes the following payments made by the Company on behalf of Mr. Blue: $4,000 in car allowance and related benefits in 2002.

(16)

200,000 options granted per the Garten Employment Agreement, half under the 2000 Management Stock Option Plan and half outside the 2000 Management Stock Option Plan. 5,000 options granted under the 2002 Stock Option Plan for directors.

(17)

Granted by the Company pursuant to the Company’s 2000 Management Stock Option Plan. See “Report of the Stock Option and Executive Compensation Committee on Executive Compensation—2000 Management Stock Option Plan.”


(18)

Includes the following payments made by the Company on behalf of Mr. Garten in 2004: $170 in group term life insurance premiums; $24 in accidental death and disability insurance premiums; $119 in core life insurance premiums; $103 in dental insurance premiums; $85 in long-term disability premiums; $4,345 in health care insurance premiums.

(19)

Includes payments made by the Company on behalf of Mr. Contino in 2004: $120 in group term life insurance premiums; $40 in accidental death and disability insurance premiums; $182 in core life insurance premiums; $219 in dental insurance premiums; $146 in long-term disability premiums; $8,959 in health care insurance premiums; and $3,417 in matching contributions under the Company’s 401(k) Savings Plan.

(20)

Includes payments made on behalf of Mr. Contino in 2003; $125 in group term life insurance premiums; $40 in accidental death and disability insurance premiums; $162 in core life insurance premiums; $205 in dental insurance premiums; $159 in long-term disability premiums; $8,195 in health care insurance premiums; $3,333 in matching contributions under the Company’s 401 (k) Savings Plan. Also includes forgiveness of a $75,000 non-interest-bearing loan made by the Company to Mr. Contino in January 1998. The loan was forgiven in full in accordance with its terms during January 2003. In addition to the loan forgiveness, the Company paid all applicable withholding taxes totaling $64,063.

(21)

Includes payments made on behalf of Mr. Contino in 2002; $120 in group term life insurance premiums; $40 in accidental death and disability insurance premiums; $162 in core life insurance premiums; $143 in dental insurance premiums; $484 in long-term disability premiums; $5,589 in health care insurance premiums; $2 in vision assistance; $3,333 in matching contributions under the Company’s 401(k) Savings Plan.

(22)

Includes the following payments made by the Company on behalf of Mr. DiFrancesco in 2004: $516 in group term life insurance premiums; $40 in accidental death and disability insurance premiums; $182 in core life insurance premiums; $170 in dental insurance premiums; $146 in long-term disability premiums; $6,990 in health care insurance premiums; and $3,398 in matching contributions under the Company’s 401(k) Savings Plan.

(23)

Includes the following payments made by the Company on behalf of Mr. DiFrancesco in 2003: $287 in group term life insurance premiums; $40 in accidental death and disability insurance premiums; $162 in core life insurance premiums; $160 in dental insurance premiums; $158 in long-term disability premiums; $6,391 in health care insurance premiums; and $3,333 in matching contributions under the Company’s 401(k) Savings Plan.

(24)

Includes the following payments made by the Company on behalf of Mr. DiFrancesco in 2002: $276 in group term life insurance premiums; $40 in accidental death and disability insurance premiums; $162 in core life insurance premiums; $116 in dental insurance premiums; $407 in long-term disability premiums; $4,601 in health care insurance premiums; $2 in vision assistance, $2,633 in matching contributions under the Company’s 401(k) Savings Plan.

(25)

Includes the following payments made by the Company on behalf of Mr. Lipner in 2004: $516 in group term life insurance premiums; $40 in accidental death and disability insurance premiums; $182 in core life insurance premiums; $146 in long-term disability premiums; and $3,043 in matching contributions under the Company’s 401(k) Savings Plan.

(26)

Includes the following payments made by the Company on behalf of Mr. Lipner in 2003: $527 in group term life insurance premiums; $40 in accidental death and disability insurance premiums; $162 in core life insurance premiums; $158 in long-term disability premiums; and $3,333 in matching contributions under the Company’s 401(k) Savings Plan.

(27)

Includes the following payments made by the Company on behalf of Mr. Lipner in 2002: $276 in group term life insurance premiums; $40 in accidental death and disability insurance premiums; $162 in core life insurance premiums; $38 in dental insurance premiums; $260 in long-term disability premiums; and $3,073 in matching contributions under the Company’s 401(k) Savings Plan.

(28)

Includes the following payments made by the Company on behalf of Mr. Shull in 2004: $900,000 in severance payments; $96 in group term life insurance premiums; $14 in accidental death and disability insurance premiums; $56 in core life insurance premiums; $78 in dental insurance premiums; $55 in long-term disability premiums; $3,060 in health care insurance premiums; $3,417 in matching contributions under the Company’s 401(k) Savings Plan;


(29)

Includes the following payments made by the Company on behalf of Mr. Shull in 2003: $276 in group term life insurance premiums; $40 in accidental death and disability insurance premiums; $162 in core life insurance premiums; $205 in dental insurance premiums; $158 in long-term disability premiums; $8,195 in health care insurance premiums; and $3,333 in matching contributions under the Company’s 401(k) Savings Plan.

(30)

Includes the following payments made by the Company on behalf of Mr. Shull in 2002: $85 in group term life insurance premiums; $12 in accidental death and disability insurance premiums; $50 in core life insurance premiums; $44 in dental insurance premiums; $49 in long-term disability premiums; $1,876 in health care insurance premiums.

(31)

Includes the following payments made by the Company on behalf of Mr. Blue in 2004: $120 in group term life insurance premiums; $40 in accidental death and disability insurance premiums; $182 in core life insurance premiums; $219 in dental insurance premiums; $146 in long-term disability premiums; $8,959 in health care insurance premiums; and $3,402 in matching contributions under the Company’s 401(k) Savings Plan.

(32)

Includes the following payments made by the Company on behalf of Mr. Blue in 2003: $125 in group term life insurance premiums; $40 in accidental death and disability insurance premiums; $162 in core life insurance premiums; $205 in dental insurance premiums; $158 in long-term disability premiums; $8,195 in health care insurance premiums; and $3,333 in matching contributions under the Company’s 401(k) Savings Plan.

(33)

Includes the following payments made by the Company on behalf of Mr. Blue in 2002: $120 in group term life insurance premiums; $40 in accidental death and disability insurance premiums; $162 in core life insurance premiums; $143 in dental insurance premiums; $285 in long-term disability premiums; $6,195 in health care insurance premiums; and $3,265 in matching contributions under the Company’s 401(k) Savings Plan; and $2 in vision plan premiums.

Stock Options and Stock Appreciation Rights

The following table contains information concerning options granted to the Chief Executive Officer and the Company’s four next most highly compensated executive officers who were serving as executive officers at the end of the Company’s 2004 fiscal year. There were no stock appreciation rights (“SARs”) granted during fiscal 2004.

Option/SAR Grants in Fiscal 2004

 

Individual Grants

 

 

Number of

 

 

 

 

 

Securities

Percentage of

 

 

 

 

 

Underlying

Total Options/

 

 

 

 

 

Options/

SARs Granted

Exercise

Market Price

 

 

SARs

to Employees in

or Base

on Date of

 

Grant Date

Name

Granted

Fiscal Year 2004

Price

Grant

Expiration Date

Value($)

 

 

 

 

 

 

 

Wayne P. Garten

200,000

88.1%

$1.95

$2.00

5/5/2014

289,600

The following table contains information concerning the fiscal 2004 year-end values of all options and SARs granted to the Chief Executive Officer and the Company’s four (4) next most highly compensated executive officers who were serving as executive officers at the end of the Company's 2003Company’s 2004 fiscal year.
LONG TERM COMPENSATION ----------------------------------- AWARDS PAYOUTS ----------------------- ------- SECURITIES ANNUAL COMPENSATION RESTRICTED UNDERLYING NAME AND ------------------------ OTHER ANNUAL STOCK OPTIONS/ LTIP ALL OTHER PRINCIPAL POSITION YEAR SALARY BONUS COMPENSATION AWARDS(S) SARS PAYOUTS COMPENSATION ------------------ ---- ---------- ---------- ------------ ---------- ---------- ------- ------------ Thomas C. Shull(1)......... 2003 $ 915,588(2) $2,250,000(2) -- -- -- None $ 12,369(18) President and Chief 2002 $ 905,923(3) $1,327,500(3) $165,000(10) -- -- None $ 2,116(19) Executive Officer 2001 $ 900,000(4) $ 600,000(4) $180,000(10) -- 500,000(14) None -- Edward M. Lambert(1)....... 2003 $1,046,923(5) $ -- -- -- -- None $101,486(20) Executive Vice President 2002 $ 361,539 $ 685,000(6) -- -- 1,000,000(15) None $142,570(21) 2001 -- $ -- -- -- 300,000(17) None -- Brian C. Harriss(1)........ 2003 $ 357,902 $ 168,500(7) -- -- -- None $ 12,164(22) Executive Vice President, 2002 $ 459,226 $ 287,503(7) $ 12,000(11) -- 600,000(15) None $ 10,001(23) Finance and Administration 2001 $ 335,192 $ 375,000(7) $ 12,000(11) -- -- None $ 4,089(24) and Secretary Michael D. Contino(1)...... 2003 $ 393,698 $ 193,500(8) -- -- -- None $151,282(25) Executive Vice President 2002 $ 382,270 $ 565,988(8) $ 4,000(12) -- 1,000,000(15) None $ 9,873(26) and Chief Operating Officer 2001 $ 317,115 $ 350,000(8) $ 12,000(12) -- -- None $ 3,876(27) Charles E. Blue(1)......... 2003 $ 231,096 $ -- -- -- -- None $ 12,219(28) Senior Vice President 2002 $ 197,000 $ 206,938(9) $ 4,000(13) -- 250,000(16) None $ 9,873(29) and Chief Financial Officer 2001 $ 175,858 $ 92,500(9) $ 8,733(13) -- -- None $ 3,992(30)
- --------------- (1) Thomas C. Shull was named President

Aggregated Option/SAR Exercises in 2004 Fiscal Year

and Chief Executive Officer and was elected to the Company's Board of Directors on December 5, 2000. On April 25, 2001, Brian C. Harriss became Executive Vice 103 2004 Option/SAR Values

Number of Securities

Underlying Unexercised

Options/SARs at

December 25, 2004

Value of Unexercised

In-the-Money

Options/SARs at

December 25, 2004

Name

Shares Acquired

on Exercise(#)

Value

Realized($)

Exercisable/

Unexercisable

Exercisable/

Unexercisable

Wayne P. Garten

--

--

71,666 exercisable

$0/$0

133,334 unexercisable


President and Chief Financial Officer of the

Director Compensation

Standard Arrangements. The Company and Michael D. Contino became Executive Vice President and Chief Operating Officer of the Company. Effective January 28, 2002, Mr. Harriss resignedpays its non-employee directors a $58,000 annual fee; no supplemental fees are paid for serving as Executive Vice President and Chief Financial Officer of the Company. Effective January 28, 2002, Edward M. Lambert was appointed to succeed Brian C. Harriss as Executive Vice President and Chief Financial Officer of the Company and Mr. Harriss was appointed as Executive Advisor to the Chairman of a Board committee or for attending Board meetings. Non-employee directors also participated in the Company coincident with his resignation as Executive Vice President and Chief Financial Officer of the Company. Effective December 2, 2002, Mr. Harriss was appointed Executive Vice President, Human Resources and Legal and Secretary of the Company. Effective November 11, 2003, Charles E. Blue was appointed Senior Vice President and Chief Financial Officer of the Company replacing Edward M. Lambert as Chief Financial Officer effective on such date in connection with the Company's strategic business realignment program. Mr. Lambert continued to serve as an Executive Vice President of the Company until January 2, 2004. Also effective November 11, 2003, Brian C. Harriss was appointed Executive Vice President, Finance and Administration. Effective February 13, 2004, Mr. Harriss resigned from all positions held with the Company as part of the Company's strategic business realignment program and Mr. Blue was appointed to succeed Mr. Harriss as Secretary of the Company. (2) $915,588 of salary, a $450,000 stay bonus and a $1,350,000 change of control payment was paid to Mr. Shull under an Employment Agreement between Mr. Shull1999 Stock Option Plan for Directors (“1999 Directors’ Plan”) and the Company, dated as of September 1, 2002 as amended by Amendment No. 1 thereto dated as of September 1, Stock Option Plan for Directors (“2002 Amendment No. 2 thereto dated as of June 23, 2003,Directors’ Plan”) and Amendment No. 3 thereto dated as of August 3, 2003 (as amended,may in the "2002 Employment Agreement"), pursuant to which Mr. Shull is employed byfuture participate in the Company as its President and Chief Executive Officer. An additional $450,000 transaction bonus was paid to Mr. Shull under the Shull Transaction Bonus Letter (as defined below)2004 Stock Option Plan for Directors (the “2004 Directors’ Option Plan”). (3) $276,923 of salary and a $450,000 stay bonus was paid to Mr. Shull under the 2002 Employment Agreement between Mr. Shull and the Company. Includes a $877,500 performance bonus for 2002 paid in 2003 under the 2002 Employment Agreement. The remaining $629,000 of salary and bonus was paid to Meridian Ventures, LLC, a limited liability company controlled by Mr. Shull ("Meridian"), in consideration for providing the services of Mr. Shull pursuant to the provisions of a Services Agreement, dated as of December 5, 2000 (the "December 2000 Services Agreement"), a Services Agreement, dated as of August 1, 2001 (the "August 2001 Services Agreement"), or a Services Agreement, dated as of December 14, 2001, as amended effective April 2, 2002 (the "December 2001 Services Agreement" and, together with the December 2000 Services Agreement and the August 2001 Services Agreement, the "Services Agreements"), each among Meridian, the Company and Mr. Shull. See "Employment“Employment Contracts, Termination of Employment and Change-in-Control Arrangements." (4) Paid to Meridian Ventures, LLC under the Services Agreements. (5) $406,923” The Company does not compensate its employees, or employees of salary and $640,000 of severance was paid to Mr. Lambert in connection with a severance agreement withits subsidiaries, who serve as directors. During fiscal 2004, the Company dated November 4, 2003. (6) Includes the following payments made by the Company to Mr. Lambert: for fiscal 2002, a $200,000 performance bonus and a $100,000 stay bonus paid in 2002 and a $385,000 performance bonus paid in 2003. (7) Includes the following payments made by the Company to Mr. Harriss: for fiscal 2003, a $168,500 transaction bonus, for fiscal 2002, a $287,503 2002 performance bonus paid in 2003; and for fiscal 2001, a $375,000 2001 performance bonus paid in 2002. (8) Includes the following payments made by the Company to Mr. Contino: for fiscal 2003, a $193,500 transaction bonus, for fiscal 2002, a $565,988 2002 performance bonus paid in 2003; and for fiscal year 2001, a $350,000 2001 performance bonus paid in 2002. (9) Includes the following payments made by the Company to Mr. Blue: for fiscal 2002, a $206,938 performance bonus for 2002 paid in 2003; and for fiscal 2001, a $92,500 performance bonus for 2001 paid in 2002. 104 (10) Paid to Meridian pursuant to the Services Agreements, and is deemed to cover Meridian's over-head (including legal and accounting), health care costs, payroll costs, and other expenses relating to Mr. Shull. See "Employment Contracts, Terminationalso provided $50,000 of Employment and Change in Control Arrangements." (11) Includes the following payments made by the Company on behalf of Mr. Harriss: $12,000 in car allowance and related benefits in 2002; and $12,000 in car allowance and related benefits in 2001. (12) Includes the following payments made by the Company on behalf of Mr. Contino: $4,000 in car allowance and related benefits in 2002; and $12,000 in car allowance and related benefits in 2001. (13) Includes the following payments made by the Company on behalf of Mr. Blue: $4,000 in car allowance and related benefits in 2002; and $8,733 in car allowance and related benefits in 2001. (14) Granted pursuant to the December 2001 Services Agreement and allocated to Mr. Shull. See "Employment Contracts, Termination of Employment and Change-in-Control Arrangements." (15) Issued by the Company pursuant to the Company's 2000 Management Stock Option Plan. See "Report of the Stock Option and Executive Compensation Committee on Executive Compensation -- 2000 Management Stock Option Plan." Options to purchase 100,000 shares issued to Mr. Harriss during 2000 were forfeited during 2002 following his resignation as Executive Vice President and Chief Financial Officer of the Company effective January 28, 2002. (16) Issued by the Company pursuant to the Company's 2000 Management Stock Option Plan. (17) Granted pursuant to the December 2001 Services Agreement under the Company's 2000 Management Stock Option Plan and allocated to Mr. Lambert. See "Report of the Stock Option and Executive Compensation Committee on Executive Compensation -- 2000 Management Stock Option Plan." (18) Includes the following payments made by the Company on behalf of Mr. Shull in 2003: $276 in group term life insurance premiums; $40 in accidental death and disability insurance premiums; $162 in core life insurance premiums; $205 in dental insurance premiums; $158 in long-term disability premiums; $8,195 in health care insurance premiums; and $3,333 in matching contributionsfor each director.

Effective January 1, 2003, the 2002 Directors’ Plan was amended to increase the annual award for non-employee directors from options to purchase 2,500 shares to 3,500 shares of Common Stock. In November 2003, the 2002 Directors’ Plan was amended to increase the pool of options to purchase shares of Common Stock from 50,000 to 90,000 shares of Common Stock.

During 2004, options to purchase 5,000 shares of Common Stock were granted to a new non-employee director under the Company's 401(k) Savings Plan. (19) Includes the following payments made by the Company on behalf2002 Directors’ Plan and options to purchase 21,000 shares of Mr. Shull in 2002: $85 in group term life insurance premiums; $12 in accidental death and disability insurance premiums; $50 in core life insurance premiums; $44 in dental insurance premiums; $49 in long-term disability premiums; and $1,876 in health care insurance premiums. (20) Includes the following payments made by the Company on behalf of Mr. Lambert in 2003: $125 in group term life insurance premiums; $40 in accidental death and disability insurance premiums; $162 in core life insurance premiums; $205 in dental insurance premiums; $158 in long-term disability premiums; $8,195 in health care insurance premiums; $3,333 in matching contributions under the Company's 401(k) Savings Plan; and $89,268 in a gross-up for income tax purposes of travel expenses. (21) Includes the following payments made by the Company on behalf of Mr. Lambert in 2002: $79 in group term life insurance premiums; $26 in accidental death and disability insurance premiums; $106 in core life insurance premiums; $44 in dental insurance premiums; $191 in long-term disability premiums; $1,876 in health care insurance premiums; $3,333 in matching contributions under the Company's 401(k) Savings Plan; and $136,915 in a gross-up for income tax purposes of travel expenses. (22) Includes the following payments made by the Company on behalf of Mr. Harriss in 2003: $287 in group term life insurance premiums; $40 in accidental death and disability insurance premiums; $162 in core life insurance premiums; $159 in long-term disability premiums; $8,195 in health care insurance premiums; and $3,321 in matching contributions under the Company's 401(k) Savings Plan. (23) Includes the following payments made by the Company on behalf of Mr. Harriss in 2002: $276 in group term life insurance premiums; $40 in accidental death and disability insurance premiums; $162 in core life insurance premiums; $38 in dental insurance premiums; $561 in long-term disability premiums; $5,589 in health care insurance premiums; $3,333 in matching contributions under the Company's 401(k) Savings Plan; and $2 in vision plan premiums. 105 (24) Includes the following payments made by the Company on behalf of Mr. Harriss in 2001: $2,833 in matching contributions under the Company's 401(k) Savings Plan; $770 in long-term disability premiums; $439 in term life insurance premiums; and $40 of accidental death insurance premiums. (25) Includes the following payments made by the Company on behalf of Mr. Contino in 2003: $125 in group term life insurance premiums; $40 in accidental death and disability insurance premiums; $162 in core life insurance premiums; $205 in dental insurance premiums; $159 in long-term disability premiums; $8,195 in health care insurance premiums; and $3,333 in matching contributions under the Company's 401(k) Savings Plan. Also includes forgiveness of a $75,000 non-interest-bearing loan made by the Company to Mr. Contino in January 1998. The loan was forgiven in full in accordance with its terms during January 2003. In addition to the loan forgiveness, the Company paid all applicable withholding taxes totaling $64,063. (26) Includes the following payments made by the Company on behalf of Mr. Contino in 2002: $120 in group term life insurance premiums; $40 in accidental death and disability insurance premiums; $162 in core life insurance premiums; $143 in dental insurance premiums; $484 in long-term disability premiums; $5,589 in health care insurance premiums; $3,333 in matching contributions under the Company's 401(k) Savings Plan; and $2 in vision plan premiums. (27) Includes the following payments made by the Company on behalf of Mr. Contino in 2001: $2,833 in matching contributions under the Company's 401(k) Savings Plan; $722 in long-term disability premiums; $281 in term life insurance premiums; and $40 of accidental death insurance premiums. (28) Includes the following payments made by the Company on behalf of Mr. Blue in 2003: $125 in group term life insurance premiums; $40 in accidental death and disability insurance premiums; $162 in core life insurance premiums; $205 in dental insurance premiums; $159 in long-term disability premiums; $8,195 in health care insurance premiums; and $3,333 in matching contributions under the Company's 401(k) Savings Plan. (29) Includes the following payments made by the Company on behalf of Mr. Blue in 2002: $120 in group term life insurance premiums; $40 in accidental death and disability insurance premiums; $162 in core life insurance premiums; $143 in dental insurance premiums; $285 in long-term disability premiums; $6,195 in health care insurance premiums; $3,265 in matching contributions under the Company's 401(k) Savings Plan; and $2 in vision plan premiums. (30) Includes the following payments made by the Company on behalf of Mr. Blue in 2001: $116 in group term life insurance premiums; $2,345 in matching contributions under the Company's 401(k) Savings Plan; $403 in long-term disability premiums; $162 in term life insurance premiums; and $40 of accidental death insurance premiums. 106 STOCK OPTIONS AND STOCK APPRECIATION RIGHTS The following table contains information concerning options and stock appreciation rights ("SARs")Common Stock were granted to the Chief Executive Officer and the Company's four (4) next most highly compensated executive officers who were serving as executive officers at the end of the Company's 2003 fiscal year. There were no SARs granted during fiscal 2003 to the Chief Executive Officer or the Company's four (4) next most highly compensated executive officers who were serving as executive officers at the end of the Company's 2003 fiscal year. OPTION/SAR GRANTS IN FISCAL 2003
INDIVIDUAL GRANTS ---------------------------------------------------------------------------- NUMBER OF GRANT DATE SECURITIES PERCENTAGE OF VALUE UNDERLYING TOTAL OPTIONS/ ---------- OPTIONS/ SARS GRANTED EXERCISE MARKET PRICE GRANT DATE SARS TO EMPLOYEES IN OR BASE ON DATE OF PRESENT NAME GRANTED FISCAL YEAR 2003 PRICE GRANT EXPIRATION DATE VALUE($) ---- ---------- ---------------- -------- ------------ --------------- ---------- Thomas C. Shull........ -- -- -- -- -- -- Edward M. Lambert...... -- -- -- -- -- -- Brian C. Harriss....... -- -- -- -- -- -- Michael D. Contino..... -- -- -- -- -- -- Charles E Blue......... -- -- -- -- -- --
107 The following table contains information concerning the fiscal 2003 year-end values of all options and SARs granted to the Chief Executive Officer and the Company's four (4) next most highly compensated executive officers who were serving as executive officers at the end of the Company's 2003 fiscal year. No SARs have been granted to the Chief Executive Officer or the Company's four (4) next most highly compensated executive officers who were serving as executive officers at the end of the Company's 2003 fiscal year. AGGREGATED OPTION/SAR EXERCISES IN 2003 FISCAL YEAR AND DECEMBER 27, 2003 OPTION/SAR VALUES
NUMBER OF SECURITIES VALUE OF UNEXERCISED UNDERLYING UNEXERCISED IN-THE-MONEY OPTIONS/SARS AT OPTIONS/SARS AT DECEMBER 27, 2003 DECEMBER 27, 2003 ----------------------- -------------------- SHARES ACQUIRED VALUE EXERCISABLE/ EXERCISABLE/ NAME ON EXERCISE(#) REALIZED($) UNEXERCISABLE UNEXERCISABLE ---- --------------- ----------- ----------------------- -------------------- Thomas C. Shull.......... None None 3,200,000 options(1) $0/$0 100% exercisable Edward M. Lambert........ None None 1,300,000 options(1)(2) $0/$0 100% exercisable Brian C. Harriss......... None None 600,000 options(2) none $0/$0 100% exercisable Michael D. Contino....... None None 1,450,000 options(2) $0/$0 100% exercisable Charles E. Blue.......... None None 294,000 options $0/$0 100% exercisable
- --------------- (1) 2,700,000 options were awarded to Mr. Shullsix non-employee directors under the December 2000 Services Agreement. All of such options were exercisableautomatic annual grant on December 28, 2002 and expire on March 31, 2006. 500,000 options were awarded to Mr. Shull, and 300,000 options were awarded to Mr. Lambert, under the December 2001 Services Agreement. Mr. Lambert's options were exercisable on March 31, 2003 and expire on March 31, 2006, while Mr. Shull's options were exercisable on March 31, 2003, are not saleable until September 30, 2004 and expire on March 31, 2006. (2) 200,000 options for Mr. Contino represent options granted pursuant to the 1996 Stock Option Plan. Under this plan, these options become exercisable after three years and expire after six years from the date of grant. Additionally, 600,000 options for Mr. Harriss, 1,150,000 options for Mr. Contino, 1,000,000 options for Mr. Lambert, and 235,117 options for Mr. Blue represent options granted pursuant to the 2000 Management Stock Option Plan. Under this plan, Mr. Harriss' and Mr. Contino's options become exercisable after four years and expire after ten years from the date of grant; Mr. Lambert's options became fully vested on January 2, 2004. An additional 100,000 options for Mr. Contino represent options granted effective November 3, 1999. These options became fully exercisable after four years. 108 EQUITY COMPENSATION PLAN INFORMATION TABLE The following table provides information about the securities authorized for issuance under the Company's equity compensation plans as of December 27, 2003:
(A) (B) (C) -------------------- -------------------- ---------------------------- NUMBER OF NUMBER OF SECURITIES SECURITIES TO BE REMAINING AVAILABLE FOR ISSUED UPON WEIGHTED-AVERAGE FUTURE ISSUANCE UNDER EQUITY EXERCISE OF EXERCISE PRICE OF COMPENSATION PLANS OUTSTANDING OPTIONS, OUTSTANDING OPTIONS, (EXCLUDING SECURITIES PLAN CATEGORY WARRANTS AND RIGHTS WARRANTS AND RIGHTS REFLECTED IN COLUMN(A)) ------------- -------------------- -------------------- ---------------------------- Equity compensation plans approved by security holders............... 11,551,446 $0.70 16,648,554 Equity compensation plans not approved by security holders...... 2,700,000 0.25 2,700,000 ---------- ---------- Total............................... 14,251,446 $0.62 19,348,554 ========== ===== ==========
LONG-TERM INCENTIVE PLANS No awards under long-term incentive plans were granted in fiscal 2003 to the Chief Executive Officer or the Company's four (4) next most highly compensated executive officers who were serving as executive officers at the end of the Company's 2003 fiscal year. DEFINED BENEFIT OR ACTUARIAL PLANS The Company has no defined benefit or actuarial plans under which benefits are determined primarily by final compensation (or average final compensation) and years of service. EMPLOYMENT CONTRACTS, TERMINATION OF EMPLOYMENT AND CHANGE-IN-CONTROL ARRANGEMENTS Shull Employment Agreement. Effective December 5, 2000, Thomas C. Shull, Meridian Ventures, LLC, a limited liability company controlled by Mr. Shull ("Meridian"), and the Company entered into a Services Agreement (the "December 2000 Services Agreement"). The December 2000 Services Agreement was replaced by a subsequent services agreement, dated as of August 1, 2001 (the "August 2001 Services Agreement"), among Mr. Shull, Meridian and the Company, and a Services Agreement, dated as of December 14, 2001 (the "2001 Services Agreement"), among Mr. Shull, Meridian, and the Company. The 2001 Services Agreement was replaced effective September 1, 2002 by an Employment Agreement between Mr. Shull and the Company, dated as of September 1, 2002, as amended by Amendment No. 1 thereto, dated as of September 1, 2002, Amendment No. 2 thereto, dated as of June 23, 2003, and Amendment No. 3 thereto, dated as of August 3, 2003 (as amended, the "2002 Employment Agreement"), pursuant to which Mr. Shull is employed by the Company as its President and Chief Executive Officer, as described below. The term of the 2002 Employment Agreement began on September 1, 2002 and will terminate on March 31, 2006 (the "2002 Employment Agreement Term"). Under the 2002 Employment Agreement, Mr. Shull is to receive from the Company base compensation equal to $855,000 per annum, payable at the rate of $71,250 per month, subject to certain exceptions described in the 2002 Employment Agreement ("Base Compensation"). Mr. Shull is to be provided with participation in the Company's employee benefit plans, including but not limited to the Company's Key Executive Eighteen Month Compensation Continuation Plan (the "Change of Control Plan") and its transaction bonus program. The Company is also to reimburse Mr. Shull for his reasonable out-of-pocket expenses incurred in connection with his employment by the Company. Under the 2002 Employment Agreement, the Company paid the remaining unpaid $300,000 of Mr. Shull's fiscal 2001 bonus under the Company's 2001 Management Incentive Plan in December 2002. Mr. Shull also received the same bonus amount for fiscal 2002 under the Company's 2002 Management Incentive Plan as all other Level 8 participants (as defined in such plan) received under such plan for such 109 period, subject to all of the terms and conditions applicable generally to Level 8 participants thereunder. Mr. Shull earned an annual bonus for fiscal 2003 under the Company's 2003 Management Incentive Plan consistent with bonuses awarded to other senior executives under such plan. Mr. Shull shall earn an annual bonus for fiscal 2004 under such plan as the Company's Compensation Committee may approve in a manner consistent with bonuses awarded to other senior executives under such plan. Under the 2002 Employment Agreement, the Company made two installment payments in September and November 2002 to satisfy the obligation of $450,000 to Mr. Shull previously due to be paid to Meridian on June 30, 2002. In addition, the Company agreed to make two equal lump sum cash payments of $225,000 each to Mr. Shull on March 31, 2003 and September 30, 2004, provided the 2002 Employment Agreement has not terminated due to Willful Misconduct (as defined in the 2002 Employment Agreement) or material breach thereof by Mr. Shull, or Mr. Shull's death or permanent disability. Such payments were to be made notwithstanding any other termination of the Employment Agreement on or prior to such date or as a result of another event constituting a Change of Control. The March 31, 2003 payment was made on or prior to such date. The Recapitalization constituted a "change of control" under the 2002 Employment Agreement and Mr. Shull received a payment in the amountDirectors’ Plan. No options were exercised by Directors during 2004. As of $225,000 in December 2003 under the terms of the 2002 Employment Agreement, representing an acceleration of the cash payment due in September 2004. Under the 2002 Employment Agreement, upon the closing of any transaction which constitutes a "change of control" thereunder, provided that Mr. Shull is then employed by the Company, the Company will be required to make a lump sum cash payment to Mr. Shull on the date of such closing pursuant to the Change of Control Plan, the Company's transaction bonus program and the Company's Management Incentive Plan for the applicable fiscal year. Any such lump sum payment would be in lieu of (i) any cash payment under the 2002 Employment Agreement as a result of a termination thereof upon the first day after the acquisition of the Company (whether by merger or the acquisition of all of its outstanding capital stock) or the tenth day after the sale or any series of sales since April 27, 2001 involving an aggregate of 50% or more of the market value of the Company's assets (for this purpose under the 2002 Employment Agreement, such 50% amount shall be deemed to be $107.6 million), and (ii) the aggregate amount of Base Compensation to which Mr. Shull would have otherwise been entitled through the end of the 2002 Employment Agreement Term. The Recapitalization constituted a "change of control" under the 2002 Employment Agreement and Mr. Shull received payments on December 5, 2003 and December 12, 2003 in the aggregate amount of $1,575,000 under the terms of the 2002 Employment Agreement, representing a $1,350,000 change of control payment and the acceleration of a $225,000 cash payment due in September 2004. These amounts were recorded as compensation to Mr. Shull. Mr. Shull will not be entitled to any additional change of control payments under the 2002 Employment Agreement relating to the Recapitalization transaction. Under the 2002 Employment Agreement, additional amounts are payable to Mr. Shull by the Company under certain circumstances upon the termination of the 2002 Employment Agreement. If the termination is on account of the expiration of the 2002 Employment Agreement Term, Mr. Shull shall be entitled to receive such amount of bonus as may be payable pursuant to the Company's applicable bonus plan as well as employee benefits such as accrued vacation and insurance in accordance with the Company's customary practice. If the termination is on account of the Company's material breach of the 2002 Employment Agreement or the Company's termination of the 2002 Employment Agreement where there has been no Willful Misconduct (as defined in the 2002 Employment Agreement) or material breach thereof by Mr. Shull, Mr. Shull shall be entitled to receive (i) a lump sum payment equal to the aggregate amount of Base Compensation to which he would have otherwise been entitled through the end of the 2002 Employment Agreement Term (not to exceed 18 months of such Base Compensation), plus (ii) such additional amount, if any, in severance pay which, when combined with the amount payable pursuant to clause (i) equals 18 months of Base Compensation and such amount of bonus as may be payable pursuant to the Company's 2002 Management Incentive Plan or other bonus plan, as applicable (based upon the termination date and the terms and conditions of the applicable bonus plan), as described in paragraph 4(b), as well as employee benefits such as accrued vacation and insurance in accordance with the Company's customary practice. If the termination is on account of the acquisition of the Company (whether by merger or the acquisition of all of its outstanding capital stock) or the sale or any series of sales since April 27, 2001 involving an aggregate of 50% 110 or more of the market value of the Company's assets (for this purpose under the 2002 Employment Agreement, such 50% amount shall be deemed to be $107.6 million) and the amount realized in the transaction is less than $0.50 per common share (or the equivalent of $0.50 per common share), and if and only if the Change of Control Plan shall not then be in effect, Mr. Shull shall be entitled to receive a lump sum payment equal to the aggregate amount of Base Compensation to which he would have otherwise been entitled through the end of the 2002 Employment Agreement Term. If the termination is on account of the acquisition of the Company (whether by merger or the acquisition of all of its outstanding capital stock) or the sale or any series of sales since April 27, 2001 involving an aggregate of 50% or more of the market value of the Company's assets (for this purpose under the 2002 Employment Agreement, such 50% amount shall be deemed to be $107.6 million) and the amount realized in the transaction equals or exceeds $0.50 per common share (or the equivalent of $0.50 per common share), and if and only if the Change of Control Plan shall not then be in effect, Mr. Shull shall be entitled to receive a lump sum payment equal to the greater of the Base Compensation to which he would have otherwise been entitled through the end of the 2002 Employment Agreement Term or $1,000,000. If the termination is on account of an acquisition or sale of the Company (whether by merger or the acquisition of all of its outstanding capital stock) or the sale or any series of sales since April 27, 2001 involving an aggregate of 50% or more of the market value of the Company's assets (for this purpose under the 2002 Employment Agreement, such 50% amount shall be deemed to be $107.6 million) and the Change of Control Plan shall then be in effect, Mr. Shull shall only be entitled to receive his benefit under the Change of Control Plan. The Recapitalization transaction was deemed a "change of control" for purposes of the 2002 Employment Agreement and the Change of Control Plan. The Company was permitted to make any payments thereunder on the closing of the Recapitalization. Mr. Shull received payments on December 5, 2003 and December 12, 2003 in the aggregate amount of $1,575,000 under the terms of the 2002 Employment Agreement, representing a $1,350,000 change of control payment and the acceleration of a $225,000 cash payment due in September 2004. Mr. Shull will not be entitled to any additional change of control payments under the 2002 Employment Agreement relating to the Recapitalization transaction. Under the 2002 Employment Agreement, the Company is required to maintain directors' and officers' liability insurance for Mr. Shull during the 2002 Employment Agreement Term. The Company is also required to indemnify Mr. Shull in certain circumstances. Amended Thomas C. Shull Stock Option Award Agreements. During December 2000, the Company entered into a stock option agreement with Thomas C. Shull to evidence the grant to Mr. Shull of an option25, 2004, 7,000 options to purchase 2.7 million shares of the Company's common stock (the "Shull 2000 Stock Option Agreement"). Effective as of September 1, 2002, the Company amended the Shull 2000 Stock Option Agreement to (i) extend the final expiration date for the stock option under the Shull 2000 Stock Option Agreement to June 30, 2005, and (ii) replace all references therein to the December 2000 Services Agreement with references to the 2002 Employment Agreement. Effective as of August 3, 2003, the 2002 Employment Agreement was amended to extend the final expiration date for the stock option under the Shull 2000 Stock Option Agreement to March 31, 2006. During December 2001, the Company entered into a stock option agreement with Mr. Shull to evidence the grant to Mr. Shull of an option to purchase 500,000 shares of the Company's Common Stock under the Company's 2000 Management1999 Directors’ Plan were outstanding and exercisable. As of December 25, 2004, 65,500 options to purchase Common Stock under the 2002 Stock Option Plan (the "Shull 2001for Directors were outstanding, 36,167 of which were exercisable.

2004 Stock Option Agreement"). Effective asPlan for Directors – During 2004, the Board of September 1, 2002,Directors adopted the Company has amended the Shull 2001 Stock2004 Directors’ Option AgreementPlan, pursuant to (i) provide that any shares purchased by Mr. Shull under the Shull 2001 Stock Option Agreement would not be saleable until September 30, 2004, and (ii) replace all references therein to the 2001 Services Agreement with references to the 2002 Employment Agreement. Amended Thomas C. Shull Transaction Bonus Letter. During May 2001, Thomas C. Shull entered into a letter agreement with the Company (the "Shull Transaction Bonus Letter") under which he would be paid a bonus on the occurrence of certain transactions involving the sale of certain of the Company's businesses. Effective as of September 1, 2002, the Company has amended the Shull Transaction Bonus Letter to (i) increase the amount of Mr. Shull's agreed to base salary for purposes of the transaction bonus payable 111 thereunder from $600,000 to $900,000, and (ii) replace all references therein to the December 2000 Services Agreement with references to the 2002 Employment Agreement. The Recapitalization transaction was deemed a "change of control" for purposes of the Shull Transaction Bonus Letter. The Company was permitted to make any payments thereunder on or after the closing of the Recapitalization. Mr. Shull received an additional $450,000 payment on December 5, 2003 under the terms of the Shull Transaction Bonus Letter. Issuance of Stock Options. On August 8, 2002, the Company issuedstock options to purchase 3,750,000 shares of the Company's Common Stock may be granted to certain Management Incentivenon-employee directors. The Company’s shareholders ratified the 2004 Directors’ Option Plan ("MIP") Level 7 and 8 employees, including various executive officers, at a pricethe 2004 Annual Meeting of $0.24 per share and services rendered under the Company's 2000 Management Stock Option Plan. In addition, on August 8, 2002, theShareholders. The Company authorized the President tomay grant options to purchase up to an aggregate of 1,045,000 and 1,366,000100,000 shares of the Company's Common Stock to certain MIP Level 4 and MIP Level 5 and 6 employees, respectively,eligible directors at aan exercise price of $0.24 per share and services rendered under the Company's 2000 Management Stock Option Plan. On October 2, 2002, the Company issued options to purchase 600,000 shares of the Company's Common Stock to an Executive Vice President at a price of $0.27 per share and services rendered under the Company's 2000 Management Stock Option Plan. On September 29, 2003, the Company issued options to purchase an aggregate of 100,000 shares of the Company's Common Stock to two newly-elected Board members at a price of $0.27 per share and services rendered. On August 1, 2003, the Company issued options to purchase an aggregate of 210,000 shares of the Company's Common Stockequal to the then existing six board members at a price of $0.25 per share and services rendered and options to purchase 35,000 shares at a price of $0.25 per share and services rendered to a consultant to the Company per their agreement. On July 29, 2003, the Company issued options to purchase an aggregate of 100,000 shares of the Company's Common Stock to two newly-elected Board members at a price of $0.25 per share and services rendered. Charles F. Messina. During September 2002, Charles F. Messina resigned as Executive Vice President, Chief Administrative Officer and Secretary of the Company. In connection with such resignation, the Company and Mr. Messina entered into a severance agreement dated September 30, 2002 providing for cash payments of $884,500 and other benefits which were accrued in the fourth quarter of 2002. Brian C. Harriss. Brian C. Harriss was appointed as Executive Vice President, Human Resources and Legal and Secretary of the Company effective December 2, 2002 and as Executive Vice President, Finance and Administration effective November 11, 2003. Prior to January 2002, Mr. Harriss had served the Company as Executive Vice President and Chief Financial Officer. In connection with the December 2002 appointment, Mr. Harriss and the Company terminated a severance agreement entered into during January 2002 at the time of Mr. Harriss' resignation from the Company during January 2002, and Mr. Harriss waived his rights to certain payments under such severance agreement. Effective February 15, 2004, the position of Executive Vice President, Finance and Administration was eliminated in connection with the Company's ongoing strategic business realignment program. In connection with such change, Mr. Harriss and the Company entered into a severance agreement dated February 15, 2004 providing for $545,000 of cash payments, as well as other benefits that was accrued and paid in the first quarter of 2004. Mr. Harriss is also entitled to receive a payment under the Company's 2003 Management Incentive Plan. Chief Financial Officer. On November 3, 2003, Charles E. Blue was appointed Chief Financial Officer of the Company effective November 11, 2003, replacing Edward M. Lambert as Chief Financial Officer effective on such date in connection with the Company's ongoing strategic business realignment program. Mr. Blue joined the Company in 1999 and had most recently served as Senior Vice President, Finance, a position eliminated by the strategic business realignment program. Mr. Lambert continued to serve as Executive Vice President of the Company until January 2, 2004. In connection with such change, 112 Mr. Lambert and the Company entered into a severance agreement dated November 4, 2003 providing for $640,000 of cash payments, as well as other benefits that were accrued and paid in the fourth quarter of 2003. Mr. Lambert is also entitled to receive a payment under the Company's 2003 Management Incentive Plan. Other Executives. In October 2002, the Company entered into arrangements with Edward M. Lambert, Brian C. Harriss and Michael D. Contino (the "Compensation Continuation Agreements") pursuant to which it agreed to provide eighteen months of severance pay, COBRA reimbursement and Exec-U-Care plan coverage in the event their employment with the Company is terminated either by the Company other than "For Cause" or by them "For Good Reason" (as such terms are defined). On November 6, 2002, the Company also entered into a Compensation Continuation Agreement with Frank Lengers pursuant to which it agreed to provide twelve months of severance pay, COBRA reimbursement and Exec-U-Care plan coverage in the event his employment with the Company is terminated either by the Company "For Cause" or by Mr. Lengers "For Good Reason" (as such terms are defined). Hanover Direct, Inc. Key Executive Eighteen-Month Compensation Continuation Plan. Effective April 27, 2001, the Company terminated the Hanover Direct, Inc. Key Executive Thirty-Six Month Compensation Continuation Plan and the Hanover Direct, Inc. Key Executive Twenty-Four Month Compensation Plan. Effective April 27, 2001, the Company established the Hanover Direct, Inc. Key Executive Eighteen Month Compensation Continuation Plan (the "Executive Plan") for its Chief Executive Officer, corporate executive vice presidents, corporate senior vice presidents, strategic unit presidents, and other employees selected by its Chief Executive Officer. The purpose of the Executive Plan is to attract and retain key management personnel by reducing uncertainty and providing greater personal security in the event of a Change of Control. For purposes of the Executive Plan, a "Change of Control" will occur: (i) when any person becomes, through an acquisition, the beneficial owner of shares of the Company having at least 50% of the total number of votes that may be cast for the election of directors of the Company (the "Voting Shares"); provided, however, that the following acquisitions shall not constitute a Change of Control: (a) if a person owns less than 50% of the voting power of the Company and that person's ownership increases above 50% solely by virtue of an acquisition of stock by the Company, then no Change of Control will have occurred, unless and until that person subsequently acquires one or more additional shares representing voting power of the Company; or (b) any acquisition by a person whofair market value as of the dategrant date. An eligible director will receive an initial option grant to purchase 5,000 shares of the establishment of the Executive Plan owned at least 33% of the Voting Shares; (ii)(a) notwithstanding the foregoing, a Change of Control will occur when the stockholders of the Company approve any of the following (each, a "Transaction"): (I) any reorganization, merger, consolidation or other business combination of the Company; (II) any sale of 50% or more of the market value of the Company's assets (for this purpose, 50% is deemed to be $107.6 million); or (III) a complete liquidation or dissolution of the Company; (b) notwithstanding (ii)(a), stockholder approval of either of the following types of Transactions will not give rise to a Change of Control: (I) a Transaction involving only the Company and one or more of its subsidiaries; or (II) a Transaction immediately following which the stockholders of the Company immediately prior to the Transaction continue to have a majority of the voting power in the resulting entity; (iii) when, within any 24 month period, persons who were directors of the Company (each, a "Director") immediately before the beginning of such period (the "Incumbent Directors") cease (for any reason other than death or disability) to constitute at least a majority of the Board of Directors or the board of directors of any successor to the Company (for purposes of (iii), any Director who was not a DirectorCommon Stock as of the effective date of the Executive Plan will be deemed to be an Incumbent Director if such Director was electedhis/her appointment or election to the Board of Directors by, or on the recommendation of, or with the approval of, at least a majority of the members of the Board of Directors or the nominating committee who, at the time of the vote, qualifiedDirectors. On each Award Date, defined as Incumbent Directors either actually or by prior operation of (iii),August 3, 2004, August 3, 2005 and any persons (and their successors from time to time) whoAugust 3, 2006, eligible directors are designated by a holder of 33% or more of the Voting Shares to stand for election and serve as Directors in lieu of other such designees serving as Directors on the effective date of the Executive Plan shall be considered Incumbent Directors. Notwithstanding the foregoing, any director elected to the Board of Directors to avoid or settle a threatened or actual proxy contest shall not, under any circumstances, be deemed to be an Incumbent Director); or (iv) whengranted options to purchase additional shares of Common Stock (to the Company sells, assigns or transfers more than 50%extent the 2002 Stock Option Plan for Directors did not have enough remaining shares). Stock options granted have terms of its interest in, orten years and vest over three years from the assets of, one or more of its subsidiaries (each, a "Sold Subsidiary" and, collectively, the "Sold Subsidiaries"); provided,grant date; however, that such a sale, assignment or transfer will constituteif there is a Change ofin Control only for: (a) the Executive Plan participants who are employees of 113 that Sold Subsidiary; and (b) the Executive Plan participants who are employees of a direct or indirect parent company of one or more Sold Subsidiaries, and then only if: (I) the gross assets of such parent company's Sold Subsidiaries constitute more than 50% of the gross assets of such parent company (calculated on a consolidated basis with the direct and indirect subsidiaries of such parent company and with reference to the most recent balance sheets of the Sold Subsidiaries and the parent company); (II) the property, plant and equipment of such parent company's Sold Subsidiaries constitute more than 50% of the property, plant and equipment of such parent company (calculated on a consolidated basis with the direct and indirect subsidiaries of such parent company and with reference to the most recent balance sheets of the Sold Subsidiaries and the parent company); or (III) in the case of a publicly-traded parent company, the ratio (as of the date a binding agreement for the sale is entered) of (x) the capitalization (based on the sale price) of such parent company's Sold Subsidiaries, to (y) the market capitalization of such parent company, is greater than 0.50. (For purposes of (iv), a Transaction shall be deemed to involve the sale of more than 50% of a company's assets if: (a) the gross assets being sold constitute more than 50% of the gross assets of the Company as stated on the most recent balance sheet of the Company; (b) the property, plant and equipment being sold constitute more than 50% of the property, plant and equipment of the Company as stated on the most recent balance sheet of the Company; or (c) in the case of a publicly-traded company, the ratio (as of the date a binding agreement for the sale is entered) of (x) the capitalization (based on the sale price) of the division, subsidiary or business unit being sold, to (y) the market capitalization of the Company, is greater than 0.50. For purposes of this (iv), no Change of Control will be deemed to have occurred if, immediately following a sale, assignment or transfer by the Company of more than 50% of its interest in, or the assets of, a Sold Subsidiary, any stockholder of the Company owning 33% or more of the voting power of the Company immediately prior to such transactions, owns no less than the equivalent percentage of the voting power of the Sold Subsidiary.) Under the Executive Plan, an Executive Plan participant shall be entitled to Change of Control Benefits under the Executive Plan solely if there occurs a Change of Control (which occurred on the closing of the Recapitalization) and thereafter the Company terminates his/her employment other than For Cause (as defined in the Executive Plan) or the participant voluntarily terminates his/her employment with the Company For Good Reason (as defined in the Executive Plan), in either case, solely during the 2-year period immediately following the Change of Control. A participant will not be entitled to Change of Control Benefits under the Executive Plan if: (i) he/she voluntarily terminates his/her employment with the Company or has his/her employment with the Company terminated by the Company, in either case, prior to a Change of Control, (ii) he/she voluntarily terminates employment with the Company following a Change of Control but other than For Good Reason, (iii) he/she is terminated by the Company following a Change of Control For Cause, (iv) has his/her employment with the Company terminated solely on account of his/her death, (v) he/she voluntarily or involuntarily terminates his/her employment with the Company following a Change of Control as a result of his/her Disability (as defined in the Executive Plan), or (vi) his/her employment with the Company is terminated by the Company upon or following a Change of Control but where he/she receives an offer of comparable employment, regardless of whether the participant accepts the offer of comparable employment. The Change of Control Benefits under the Executive Plan are as follows: (i) an amount equal to 18 months of the participant's annualized base salary; (ii) an amount equal to the product of 18 multiplied by the applicable monthly premium that would be charged by the Company for COBRA continuation coverage for the participant, the participant's spouse and the dependents of the participant under the Company's group health plan in which the participant was participating and with the coverage elected by the participant, in each case immediately prior to the time of the participant's termination of employment with the Company; (iii) an amount equal to 18 months of the participant's car allowance then in effect as of the date of the termination of the participant's employment with the Company; and (iv) an amount equal to the cost of 12 months of executive-level outplacement services at a major outplacement services firm. The Recapitalization transaction was a "Change of Control" for purposes of the Executive Plan. Hanover Direct, Inc. Directors Change of Control Plan), the participant has the cumulative right to purchase up to 100% of the option shares. Option holders may pay for shares purchased on exercise in cash or Common Stock. As of December 25, 2004 no options have been granted under the 2004 Directors’ Option Plan.

The non-employee directors waived their right to the automatic grant of options to be granted on August 3, 2005.

Director Compensation Continuation Agreement. Effective May 3, 2001, the Company'sCompany’s Board of Directors established the Hanover Direct, Inc. Directors Change of Control Plan (the "Directors Plan"“Director Compensation Continuation Agreement”) for 114 all non-employee Directors of the Company except for (i) any Director who is also an employee of the Company for purposes of the Federal Insurance Contributions Act; or (ii) any persons (and their successors from time to time) who are designated by a holder of thirty-three percent (33%) or more of the Voting Shares to stand for election and serve as a Director. For purposes of the Directors Plan, a "Change of Control" will occur upon the occurrence of the first of any of the events specified in item (i), (ii) or (iii) of the definition of "Change in Control" under the Executive Plan, as discussed above. Company.

A participant in the Directors Plan shall beDirector Compensation Continuation Agreements is entitled to receive a Change of Control Payment under the Directors Plan if there occurs a Change of Control and he/she isoccurs while a Directordirector on the effective date of suchthe Change of Control. AThe Change of Control Payment under the Directors Plan shall be an amount equal toDirector Compensation Continuation Agreement is the greater of (i) $40,000 or (ii) 150% of the sum of the annual retainer fee, meeting fees and per diem fees paid to a Director for his/her service on the Board of Directors of the Company during the 12-monthtwelve month period immediately preceding the effective date of the Change of Control. The Recapitalization transaction was a "Change“Change of Control"Control” for purposes of the Directors Plan. The Company was permitted to make all payments thereunderDirector Compensation Continuation Agreement and on or after the closing of the Recapitalization. On December 18, 2003, each of the then eight non-employee directors (Messrs. Brown, James, Krushel, Sonnenfeld, Masson, Regan, Garten and Edelman) received a payment in the amount ofan $87,000 under the terms of the Directors Plan. Change in Control Payments. Pursuant to the Recapitalization Agreement, upon completion of the Recapitalization, there was a "change in control" of the Company for purposes of all of the Company's existing Compensation Continuation (Change of Control) Plans, including the Directors Change of Control Plan, the payment.


Employment Agreement, dated as of September 1, 2002, as amended, between the Company and Mr. Shull and the Transaction Bonus Letters between the Company and the following executive officers: Mr. Shull, Mr. Contino and Mr. Harriss. Mr. Shull received payments on December 5, 2003 and December 12, 2003 in the aggregate amount of $1,575,000 under the terms of the 2002 Employment Agreement. See "Employment Contracts, Termination of Employment and Change-in-Control Arrangements -- 2002

Garten Employment Agreement." In December 2003, Messrs. Shull, HarrissOn May 6, 2004, Wayne P. Garten became the Company’s Chief Executive Officer and Contino received payments in the amount of $450,000, $168,500 and $193,500, respectively, underPresident. Mr. Garten is employed pursuant to the terms of a May 6, 2004 Employment Agreement. Under Mr. Garten’s Employment Agreement he will be paid an annual salary of $600,000 over a term expiring on May 6, 2006. The Company also granted Mr. Garten options to acquire 200,000 shares of the Company’s common stock, half pursuant to its 2000 Management Stock Option Plan (“2000 Management Option Plan”) and half outside the plan. All of the options have an exercise price of $1.95 per share, the Common Stock’s average closing price for the ten trading days preceding the grant date and the ten trading days after the grant date. One third of each of the options vested upon execution of the Employment Agreement and the balance will vest in two equal annual installments on the anniversary of the original grant date, subject to earlier vesting in the event of a change in control of the Company (as that term is defined in the Employment Agreement). Mr. Garten is entitled to participate in the Company’s bonus plan for executives, as established by the Board of Directors.

The Employment Agreement provides for a lump sum change in control payment equal to 200% of Mr. Garten’s annual salary if a change in control occurs during the term. The Employment Agreement also provides for eighteen months of severance payments if Mr. Garten is not otherwise entitled to change in control benefits and (i) is terminated without cause or terminates his employment for good reason (as both terms are defined in the Employment Agreement) during the term or (ii) his Employment Agreement is not renewed at the end of the term.

Contino Letter Agreement. Michael Contino, the Company’s Chief Operating Officer, is employed pursuant to a October 29, 2002 letter agreement. Under the letter agreement, Mr. Contino was to receive an annual salary of $387,000 and is entitled to participate in the Company’s bonus plan for executives, as established by the Board of Directors. Mr. Contino was awarded options to purchase 100,000 shares under the 2000 Management Stock Option Plan. Under the agreement, if Mr. Contino is terminated other than “for cause” or terminates his employment for “good reason” (as those terms are defined in the agreement), he is entitled to eighteen months of severance pay and health benefits. Mr. Contino was a participant in the Company’s eighteen month change in control plan and was entitled to a Transaction Bonus equal to half of his base salary on a change in control. Mr. Contino was paid the Transaction Bonus Letters to which they are a party. See "Employment Contracts, Termination offollowing the Recapitalization in 2003.

Shull Employment and Change-in-Control Arrangements -- Transaction Bonus Letters." On December 18, 2003, eachSeverance Agreement. Thomas Shull, the Company’s prior Chief Executive Officer resigned from the Company on May 5, 2004. Mr. Shull and the Company executed a General Release and Separation Agreement dated effective as of May 5, 2004 which provided for the Company to pay Mr. Shull $900,000 of severance in lieu of any other benefits provided for in the Employment Agreement dated September 1, 2002, as amended (the “Shull Employment Agreement”). The severance was paid with a $300,000 lump sum on execution and the balance in biweekly installments that were completed in 2004. The Company also agreed to pay for eighteen months of COBRA coverage for Mr. Shull.

Prior to his resignation, Mr. Shull was employed pursuant to the Shull Employment Agreement which provided for an $855,000 base salary and had a term expiring on March 31, 2006. Mr. Shull was a participant in the Company’s Key Executive Eighteen Month Compensation Continuation Plan (the “Change of Control Plan”) and its transaction bonus program. The Recapitalization was a change in control under the Change in Control Plan and the Company paid Mr. Shull $1,350,000 in 2003. The Company also paid Mr. Shull $450,000 under the transaction bonus program in 2003.

Charles E. Blue had been appointed Chief Financial Officer of the eight non-employee directors (Messrs. Brown, James, Krushel, Sonnenfeld, Masson, Regan, GartenCompany effective November 11, 2003, replacing Edward M. Lambert. Mr. Blue joined the Company in 1999 and Edelman) receivedprior to his appointment had most recently served as Senior Vice President, Finance. Mr. Lambert continued to serve as Executive Vice President of the Company until his January 2, 2004 resignation. Mr. Lambert and the Company entered into a paymentseverance agreement dated November 4, 2003 providing for $640,000 of cash payments, as well as other benefits that were accrued and paid in the amountfourth quarter of $87,000 under2003.

Mr. Blue’s employment with the Company was terminated effective March 8, 2005 and the Company reported in a Current Report on Form 8-K that he had resigned voluntarily. The Company and Mr. Blue were unable to agree on the terms of his voluntary resignation and the Hanover Direct, Inc. Directors ChangeCompany notified Mr. Blue that his employment had been terminated for cause.


Mr. DiFrancesco resigned on December 8, 2005. The Company agreed to pay Mr. DiFrancesco $312,000 in severance benefits payable in installments over a 12 month period and an additional $156,000 payable in installments over a 6 month period if Mr. DiFrancesco was employed by a competitor of Control Plan. See "Employment Contracts, TerminationThe Company Store business at the end of Employmentthe initial 12 month severance period. The Company also agreed to pay his COBRA health care continuation premiums during the same period over which he receives severance payments.

Barsky Letter Agreement. On January 31, 2005, the Company appointed Daniel J. Barsky as its Senior Vice President and Change-in-Control Arrangements -- Hanover Direct, Inc. Directors Change of Control Plan." All of such amounts were treated as compensation to the recipients. Transaction Bonus Letters. During May 2001, each of Thomas C. Shull, Jeffrey Potts, Brian C. Harriss and Michael D. Contino and, during November 2002, each of Edward M. Lambert and Brian C. Harriss (each, a "Participant") entered intoGeneral Counsel. Under a letter agreement with the Company, (a "Transaction Bonus Letter") under which the Participant wouldMr. Barsky will be paid a bonusan annual salary of $265,000 and was granted options to purchase 50,000 shares of Common Stock. One third of the options vested on February 17, 2005 and the balance will vest in two equal annual installments over the next two years on the occurrence of certain transactions involving the sale of certainanniversary of the Company's businesses. In addition, Mr. Shull is a partyoriginal grant date, subject to a "Letter Agreement" with the Company, dated April 30, 2001, pursuant to which, following the termination of the December 2000 Services Agreement,earlier vesting in the event heof a change in control of the Company. All of the options have an exercise price of $1.03 per share, the Common Stock’s average closing price for the ten trading days preceding the grant date and the ten trading days after the grant date. Mr. Barsky will be entitled to participate in the Company’s bonus plan for executives. The agreement also provides for six months of severance payments if Mr. Barsky is terminated without cause during any period ofor terminates his continued employment for good reason. Mr. Barsky was appointed as the Company’s Secretary on March 7, 2005.

Swatek Employment Agreement. On April 4, 2005, John W. Swatek became Senior Vice President, Chief ExecutiveFinancial Officer and Treasurer of the Company he shallunder a March 15, 2005 Employment Agreement. Under the agreement, Mr. Swatek will be paid an annual salary of $270,000 and was granted options to acquire 50,000 shares of the Company’s common stock pursuant to its 2000 Management Stock Option Plan. The options have an exercise price of $0.81 per share, the Common Stock’s average closing price for the ten trading days preceding the grant date and the ten trading days after the grant date. One third of the options vested on execution of the agreement and the balance will vest in two equal annual installments over the next two years on the anniversary of the original grant date, subject to earlier vesting in the event of a change in control of the Company (as that term is defined in the Employment Agreement). The Employment Agreement has a term expiring on May 6, 2006 and provides for a sign-on bonus of up to $25,000 to the extent his bonus from his prior employer was reduced as a result of his agreeing to join the Company. The Company paid Mr. Swatek $17,208 under this provision.

The Employment Agreement provides for a lump sum change in control payment equal to Mr. Swatek’s annual compensation if his employment is terminated during the term and a change in control occurs during that time. The Employment Agreement also provides for one year’s severance if Mr. Swatek is terminated without cause or terminates his employment for good reason (as both terms are defined in the Employment Agreement) during the term and he is not otherwise entitled to change in control benefits. Mr. Swatek will also be entitled to one year of severance payments equal to his annual base salary (the "Shull Termination Payment"). Effective June 1, 2001, the Company amended the Executive Plan to provide that, notwithstanding anything to the contrary contained in the Executive Plan, Section 10.2 of the Executive Plan shallif his agreement is not be effective with respect to the payment of (i) a Participant's "Transaction Bonuses," and/or (ii) the Shull Termination Payment. The payment of any such "Transaction Bonus" to any of the Participants, and/or the payment of the Shull Termination Payment, shall be paid in addition to, and not in lieu of, any Change of Control Benefit payable to any Participant or Mr. Shull pursuant to the terms of the Executive Plan. In conjunction with his resignation as Executive Vice President and Chief Financial Officer, Mr. Harriss released any claims that he may have against the Company under his May 2001 Transaction Bonus Letter, although he entered into a new Transaction Bonus Letter in November 2002. The remaining Transaction Bonus Letters 115 (with Messrs. Shull, Harriss and Contino), other than the Transaction Bonus Letter with Messrs. Potts, Messina and Lambert, remain in effect. The Recapitalization transaction was deemed a "change of control" for purposes of the Transaction Bonus Letters. The Company was permitted to make all payments thereunder on the closing of the Recapitalization. On December 5 and 12, 2003, Messrs. Shull, Harriss and Contino received payments in the aggregate amount of $450,000, $168,500 and $193,500, respectively, under the terms of the Transaction Bonus Letters to which they are a party. Mr. Lambert did not receive any bonus payment in connection with the Recapitalization under the terms of the Transaction Bonus Letter to which he is a party because he waived his rights thereunder pursuant to his severance agreement with the Company. Letter Agreement with Mr. Shull and Meridian. On April 30, 2001, Mr. Shull, Meridian and the Company entered into a letter agreement (the "Letter Agreement") specifying Mr. Shull's rights under the Executive Plan, which is discussed above. Under the Letter Agreement, Mr. Shull and Meridian agreed that, so long as the Executive Plan is in effect and Mr. Shull is a Participant thereunder, Meridian and Mr. Shull will accept the Change in Control Benefits provided for in the Executive Plan in lieu of the compensation contemplated by the December 2000 Services Agreement between them (which benefits amounts will not be offset against the December 2000 flat fee provided for in the December 2000 Services Agreement and shall be payable at such times and in such amounts as provided in the Executive Plan rather than in a lump sum payable within five business days after the termination date of the December 2000 Services Agreement as contemplated by the December 2000 Services Agreement). For purposes of the change in control benefits under the Executive Plan and the Letter Agreement, Mr. Shull's annualized base salary is $600,000. In addition to the benefits provided by the December 2000 Services Agreement, Mr. Shull and those persons named in the December 2000 Services Agreement shall also be entitled to the optional cash out of stock options as provided in the Executive Plan. Under the Letter Agreement, Mr. Shull is also entitled to payment of one year annual base salary in the event he is terminated without cause during any period of his continued employment as the Chief Executive Officer of the Company following the termination of the December 2000 Services Agreement. The participation and benefits to which Mr. Shull is entitled under the Executive Plan shall also survive the termination of the December 2000 Services Agreement pursuant to the terms thereof in the event that Mr. Shull is still employed as the Chief Executive Officer of the Company and is a Participant under the Executive Plan. Should the Executive Plan no longer be in effect or Mr. Shull no longer be a Participant thereunder, Meridian and Mr. Shull shall continue to be entitled to the compensation contemplated by the December 2000 Services Agreement. The Letter Agreement was superseded by the 2002 Employment Agreement. 2002 Directors' Option Plan. Effective January 1, 2003, the 2002 Stock Option Plan for Directors was amended to increase the annual service award for Directors who are not employees of the Company from 25,000 to 35,000 options to purchase shares of Common Stock. In November 2003, the 2002 Stock Option Plan for Directors was amended to increase the maximum number of shares of Common Stock that may be delivered or purchased under the plan from 500,000 to 900,000. Stock Option Plans. Pursuant to the Company's Compensation Continuation (Change of Control) Plans, upon the closing of the Recapitalization, all stock options previously granted pursuant to the Company's stock option plans to the Participants under such Change of Control Plans by the Company became fully exercisable as of November 30, 2003 (the closing date of the Recapitalization), whether or not otherwise exercisable and vested as of that date. Salary Reduction. The Company effected salary reductions of 5% of base pay for participants in its 2003 Management Incentive Plan, including Executive Officers, effective with the pay period starting August 3, 2003. These salary reductions are being restored to those participants at or below the Vice-President level effective March 28, 2004. Vacation and Sick Policies. During June 2003, the Company established and implemented a new Company-wide vacation and sick policy applicable to all employees, including Executive Officers, to better administer vacation and sick benefits. 116 Michael D. Contino. In January 1998, the Company made a $75,000 non-interest bearing loan to Michael D. Contino, currently the Company's Executive Vice President and Chief Operating Officer, for the purchase by Mr. Contino of a new principal residence in the state of New Jersey. The terms of the loan agreement, as amended, included a provision for the Company to forgive the original amount of the principal on the fifth anniversary of the loan. The loan was secured by the residence that the proceeds were used to purchase. The loan was forgiven in full in accordance with its terms during January 2003. In addition to the loan forgiveness, the Company paid all applicable withholding taxes totaling $64,063. REPRICING OF OPTIONS/SARS During fiscal 2003, the Company did not adjust or amend the exercise price of stock options or SARs previously awarded to the Chief Executive Officer or the Company's four (4) next most highly compensated executive officers who were serving as executive officersrenewed at the end of the Company's 2003 fiscal year. STOCK OPTION AND EXECUTIVE COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION At various times during fiscal year ended December 27, 2003, Messrs. Jeffrey A. Sonnenfeld (Chairman), A. David Brown and Robert H. Masson were members of the Stock Option and Executive Compensation Committee. Upon execution of the Recapitalization Agreement, the members of the Stock Option and Executive term.

Compensation Committee became A. David Brown (Chairman), WayneInterlocks and Insider Participation

Mr. Garten, and Stuart Feldman who are also the current members of the Stock Option and Executive Compensation Committee. None of such personsCEO, was during such fiscal year or formerly, an officer or employee of the Company or any of its subsidiaries or had any relationship with the Company other than serving as a Director of the Company except for Mr. Garten who served in various executive positions at the Company from 1983 to 1996. During the 2003 fiscal year, no executive officer of the Company served as a member of the compensation committee (or other board committee performing equivalent functions or, in the absenceCompensation Committee until his April 29, 2004 resignation before becoming CEO. Stuart Feldman, a Compensation Committee member during 2004, is a principal of such committee, the entire board of directors) of another entity, one of whose executive officers served as a memberChelsey and Chelsey Finance.

Report of the Stock Option and Executive Compensation Committee. During the 2003 fiscal year, no executive officer of the Company served as a director of another entity, one of whose executive officers served as a member of the Stock Option and Executive Compensation Committee. During the 2003 fiscal year, no executive officer of the Company served as a member of the compensation committee (or other board committee performing equivalent functions or, in the absence of such committee, the entire board of directors) of another entity, one of whose executive officers served as a Director of the Company. REPORT OF THE STOCK OPTION AND EXECUTIVE COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION Committee

The report of the Stock Option and Executive Compensation Committee (the "Compensation Committee"“Compensation Committee”) for the fiscal year ended December 27, 2003,25, 2004, is as follows:

The Compensation Committee, consistingwhose members are A. David Brown (Chairman), Donald B. Hecht and Stuart Feldman as of the date of this report and for the fiscal year ended December 27, 2003 of A. David Brown (Chairman), Wayne Garten and Stuart Feldman,25, 2004, has the responsibility, under delegated authority from the Company'sCompany’s Board of Directors, for developing, administering and monitoring the executive compensation policies of the Company and making recommendations to the Company'sCompany’s Board of Directors with respect to these policies. The Board of Directors has accepted the Compensation Committee'sCommittee’s recommendations for 20032004 compensation.

Executive Compensation Philosophy

The Compensation Committee'sCommittee’s executive compensation philosophy supports the Company'sCompany’s overall business


strategy and has at its core a strong link between pay, performance and retention. The philosophy emphasizes recognition of achievement at both the Company and individual level. A significant portion of compensation delivered to executives to reflect such achievement is intended to be in the form of long-term incentives. This long-term focus emphasizes sustained performance and encourages retention of executive talent.annual bonuses tied to Company performance. In addition, executives are encouraged to hold a significantan ownership stake in the Company so that their interests are closely aligned with those of the stockholders in terms of both risk and reward. 117

The specific executive compensation plans are designed to support the executive compensation philosophy. Compensation of the Company'sCompany’s executives consists of three components, which are discussed below: salary, annual incentive awards and long-term incentive awards.to a limited extent, equity compensation. Base salary levels have been established in order to attract and retain key executives, commensurate with their level of responsibility within the organization. Annual incentives closely link executive pay with performance in areas that are critical to the Company'sCompany’s short-term operating success. Long-term incentives in the form of equity compensation are intended to motivate executives to make decisions that are in the best interests of the Company'sCompany’s owners and reward them for the creation of stockholder value. It is the intent of both the Company and the Compensation Committee that the components of the executive compensation program will support the Company'sCompany’s compensation philosophy, reinforce the Company'sCompany’s overall business strategy, and ultimately drive stockholder value creation.

Base Salaries

Individual salaries for executives of the Company other than Mr. Shull, are generally influenced by several equally weighted factors: the qualifications and experience of the executive, the executive'sexecutive’s level of responsibility within the organization, pay levels at firms whichthat compete with the Company for executive talent, individual performance, and performance-related factors used by the Company to determine annual incentive awards. Mr. Shull's compensation and other benefits are specified in the 2002 Employment Agreement. See "Employment Contracts, Termination of Employment and Change-in-Control Arrangements." The base salaries of the Company'sCompany’s executives are subject to periodic review and adjustment. Annual salary adjustments are made based on the factors described above.

Mr. Garten, the Company’s Chief Executive Officer, is employed pursuant to the terms of a May 6, 2004 Employment Agreement. Under Mr. Garten’s Employment Agreement he is paid an annual salary of $600,000 over a term expiring on May 6, 2006. Mr. Garten’s salary was based in part on a review of the compensation of similarly situated executives in the direct marketing industry and in public companies of similar size, compensation trends in the direct marketing industry, his experience both as an executive officer and as chief executive officer of other companies and the Company’s financial position.

Annual Incentive Awards

In addition to base salaries, each of the Company'sCompany’s executives and selected key managers participate in the Company'sCompany’s Management Incentive Plan. As of the date of this report (May 2004), approximately 207Approximately 160 executives and key managers are eligible to participate inreceived bonuses under the annual 2004 Management Incentive Plan. Under this plan, each participant is assigned a target bonus, expressed as a percentage of his/her base salary, which is paid if all performance targets are fully met. It is the policyportion of the Compensation Committee to position target bonuses at competitive levels. Individual target bonuses are based on the person's responsibility level in the organization and the bonus award opportunity at the other organizations included in the performance chart. Target bonus levels for executives range from 50% to 125% of salary. Target bonus opportunities for Messrs. Contino, Harriss, Lambert, Blue and Shull for fiscal year 2003 were 75% of salary while maximum bonuses were 125% of salary. For purposesexcess, if any, of the 2003 Management Incentive Plan, Mr. Shull's base salary was deemed to be $600,000. Participants are eligible to receive an annual bonus depending upon the extent to which certain goals are achieved. As in past years, performance goals for 2003 were based onCompany’s Earnings Before Interest, Taxes, Depreciation and Amortization (EBITDA), net sales, variable contribution and other business objectives. Goals are set at both over the corporate and business unit levels, dependingCompany’s budgeted level of EBITDA was made available for discretionary bonuses. An individual’s entitlement to a bonus was based on the participant's scope ofperson’s responsibility thus encouraging teamwork amongstlevel in the Company's employees. The importance of each goal in determining a participant's bonus award also depends on his/her scope of responsibility. Actual bonus levels vary depending upon the degree of achievement in relationship to the performance goals. organization.

Payouts of awards have been determined based on the Company'sCompany’s performance during fiscal 2003. Payments related to fiscal year 2003 are scheduled to be made to2004. Mr. Garten’s bonus was set at $300,000 by the Chief Executive OfficerCompensation Committee. Mr. Lipner was awarded a $10,000 bonus and the four (4) most highly compensated executive officers in the amount of approximately $149,366Mr. DiFrancesco was awarded a $253,500 bonus for Mr. Shull, $99,577 for Mr. Lambert, $83,894 for Mr. Harriss, $96,341 for Mr. Contino and $69,369 for Mr. Blue under the 2003 Management Incentive Plan in the summer of 2004. Payments to Messrs. Shull, Lambert, Harriss, Contino and Blue under the 2002 Management Incentive Plan in the aggregate amount of $2,322,929 for the fiscal year 2002 were paid in fiscal year 2003. One hundred percent of awards made under the bonus plan are currently paid in cash, in some cases on a deferred basis. 118

Long-Term Incentive Awards 1993 Executive Equity Incentive

2000 Management Stock Option Plan The 1993 Executive Equity Incentive Plan terminated in accordance with its terms on December 31, 1996. Such plan provided executives and other key employees with incentives

Because of issues concerning the continued listing of the Common Stock, the Compensation Committee granted options to maximize the long-term creation of stockholder value. The long-term incentive plan encouraged executives to acquire and retain a significant ownership stake in the Company. Under the plan, executives were given an opportunityonly select new hires during 2004.

During 2004, Mr. Garten was granted options to purchase 100,000 shares of Common Stock with upunder the 2000 Management Option Plan and options to 80%purchase 100,000 shares outside of the Company’s option plans. The new President of Domestications was granted 25,000 options and one other mid level management hire was granted options during 2004. During the first fiscal quarter of 2005, Messrs. Barsky and Swatek were each granted options


to purchase price financed with a full recourse Company loan. For each share of stock an employee purchased, he/she received an option to acquire two additional50,000 shares of Common Stock. All of these options had an exercise price equal to the average closing price of the Common Stock to a maximum of 250,000 shares inon the aggregate, which vestten trading days before and after three (3)the grant date, were exercisable for ten years and expire after six (6) years. By creating this opportunity,were one third vested on the Company encouraged executives to own Common Stock thereby aligning executives' interests with those of the stockholders. The number of shares offered for purchase to each executive and the corresponding number of tandem options increasedgrant date with the executive's level of responsibility within the organization. In December 1999, the rights of certain participantsbalance vesting in this plan expired. These participants had cumulative promissory notes of approximately $1.0 million payable to the Company, comprised of $0.8 million of principal and $0.2 million of interest,two equal annual installments on the expiration date. Accordingly, collateral encompassing 20,000 shares and 20,000 shares of the Company's Common Stock in fiscal years 2002 and 2001, respectively, held in escrow on behalf of each participant, was transferred to and retained by the Company in satisfaction of the aforementioned promissory notes, which were no longer required to be settled. The Company recorded these shares as treasury stock. Furthermore, these participants forfeited their initial 20% cash down payment, which was required for entry into the 1993 Executive Equity Incentive Plan. At December 27, 2003, current and former officers and executives of the Company owed the Company approximately $0.3 million, excluding accrued interest, under the 1993 Executive Equity Incentive Plan. These amounts due to the Company bear interest at rates ranging from 5.54% to 7.75% and are due or will be due during 2004. As of December 27, 2003, no stock options remained outstanding or exercisable under the 1993 Executive Entity Incentive Plan. 1996 Stock Option Plan The purpose of the 1996 Stock Option Plan is to provide employees of the Company and its subsidiaries with a larger personal and financial interest in the success of the Company through the grant of stock-based incentive compensation. Under the plan, employees may be granted options to purchase shares of Common Stock at the fair market value on the date of grant. The total options granted to an employee is one-half performance-based. The 1996 Stock Option Plan provides that options may be granted for terms of not more than 10 years. Employees are no longer eligible to participate in the 1996 Stock Option Plan. During 2003, no options to purchase shares of Common Stock were granted pursuant to the 1996 Stock Option Plan. However, as of December 27, 2003, options to purchase 872,446 shares of Common Stock remained outstanding under the 1996 Stock Option Plan including options to purchase 110,000 shares held by the executives named in the executive compensation table. 2000 Management Stock Option Plan The purpose of the 2000 Management Stock Option Plan is to advance the interests of the Company and its stockholders by providing employees of the Company, through the grant of options to purchase shares of Common Stock, with a larger personal and financial interest in the success of the Company. Under the terms of the plan, officers, directors, agents, and employees of the Company and consultants to the Company or of any subsidiary of the Company may be granted options to purchase shares of Common Stock at their fair market value on the date of grant. The plan provides that options may be granted for terms of not more than 10 years and shall vest according to the termsanniversaries of the grant of the options. In addition, options may not be exercised more than 30 days after a participant ceases to be an employee of the Company, except in the case 119 of death, disability or retirement, in which cases options may be exercised within 90 days after the date of death, disability or retirement. During 2003, 65,000 options to purchase shares of Common Stock were granted to employees in accordance with the 2000 Management Stock Option Plan. During 2003, no options were granted to executives named in the executive compensation table in accordance with the 2000 Management Stock Option Plan. 1999date.

2002 Stock Option Plan for Directors

The purpose of the 1999 Stock Option2002 Directors’ Plan for Directors is to advance the interests of the Company by providing non-employee directors of the Company, through the grant of options to purchase shares of Common Stock, with a larger personal and financial interest in the success of the Company. Under the terms of the plan, non-employee directors who are neither employees of the Company nor nonresident aliens shall be granted an option to purchase 50,0005,000 shares of Common Stock as of the effective date of his or her initial appointment or election to the Board of Directors or, if later, the effective dateand automatic annual grants of the plan, and shall be granted an optionoptions to purchase 10,0003,500 shares of Common Stock onin August 4, 2000 and August 3, 2001, provided that such directors continue to serve as directors on such dates.of each year during which the non-employee Director served. The exercise price at which shares of Common Stock may be purchased upon the exercise of the options granted under the plan shall beis equal to the fair market value of such shares on the date of grant of the options.date. The plan provides that options shall be granted forhave terms of 10ten years and shall vest one-third one-third and one-third on each of the first, second and third anniversaries of the date of grant.grant date. In addition, options may not be exercised more than 3three months after a participant ceases to be a Company director, of the Company, except in the case of death or disability, in which cases options may be exercised within 12twelve months after the date of such death or disability.

During 2003, no2004, a total of 26,000 options to purchase shares of Common Stock were granted to eligible directors in accordance with the 1999 Stock Option Plan for Directors. During 2003, no options to purchase shares of Common Stock under the 1999 Stock Option Plan for Directors were exercised.2002 Directors’ Plan. During 2003, no options to purchase shares of Common Stock granted to eligible directors under the 1999 Stock Option Plan for Directors expired following the resignation of a director from the Company's Board of Directors. As of December 27, 2003, 420,000 options to purchase Common Stock under the 1999 Stock Option Plan for Directors were outstanding, of which 366,667 options were exercisable. No additional options to purchase shares of Common Stock will be granted under the 1999 Stock Option Plan for Directors. 2002 Stock Option Plan for Directors The purpose of the 2002 Stock Option Plan for Directors is to advance the interests of the Company by providing non-employee directors of the Company, through the grant of options to purchase shares of Common Stock, with a larger personal and financial interest in the success of the Company. Under the terms of the plan, directors who are neither employees of the Company nor nonresident aliens shall be granted an option to purchase 50,000 shares of Common Stock as of the effective date of his or her initial appointment or election to the Board of Directors or, if later, the effective date of the plan, and shall be granted an option to purchase 25,000 shares of Common Stock on August 2, 2002, and an option to purchase 35,000 shares of Common Stock on August 1, 2003 and August 3, 2004, provided that such directors continue to serve as directors on such dates. The price at which shares of Common Stock may be purchased upon the exercise of the options granted under the plan shall be the fair market value of such shares on the date of grant of the options. The plan provides that options shall be granted for terms of 10 years and shall vest one-third, one-third and one-third on the first, second and third anniversaries of the date of grant. In addition, options may not be exercised more than 3 months after a participant ceases to be a director of the Company, except in the case of death or disability, in which cases options may be exercised within 12 months after the date of such death or disability. Effective January 1, 2003, the 2002 Stock Option Plan for Directors was amended to increase the annual service award for directors who are not employees of the Company from 25,000 to 35,000 options to purchase shares of Common Stock. In November 2003, the 2002 Stock Option Plan for Directors was amended to increase the maximum number of shares of Common Stock that may be delivered or purchased under the 120 Plan from 500,000 to 900,000. During 2003, a total of 610,000 options to purchase shares of Common Stock were granted to eligible directors all in accordance with the 2002 Stock Option Plan for Directors. During 2003, no options to purchase shares of Common Stock under the 2002 Stock OptionDirectors’ Plan for Directors were exercised. During 2003, no options to purchase shares of Common Stock granted to eligible directors under the 2002 Stock Option Plan for Directors expired following the resignation of a director from the Company's Board of Directors. As of December 27, 2003, 710,00025, 2004, 65,500 options to purchase Common Stock under the 2002 Directors’ Plan were outstanding, 36,167 of which were exercisable.

2004 Stock Option Plan for Directors

During 2004, the Board of Directors adopted the 2004 Directors’ Option Plan, pursuant to which stock options to purchase shares of Common Stock may be granted to certain non-employee directors. The Company’s shareholders ratified the 2004 Directors’ Option Plan at the 2004 Annual Meeting of Shareholders. The Company may grant options to purchase up to 100,000 shares of Common Stock to eligible directors at an exercise price equal to the fair market value as of the grant date. An eligible director will receive an initial option grant to purchase 5,000 shares of Common Stock as of the effective date of his/her appointment or election to the Board of Directors. On each Award Date, defined as August 3, 2004, August 3, 2005 and August 3, 2006, eligible directors are to be granted options to purchase additional shares of Common Stock (to the extent the 2002 Stock Option Plan for Directors were outstanding, 471,666did not have enough remaining shares). Stock options granted have terms of which were exercisable. Chief Executive Officer Compensation On December 5, 2000, Thomas C. Shull was named Presidentten years and Chief Executive Officer and was elected tovest over three years from the Board of Directors of the Company. Effective on that date, Mr. Shull, Meridian and the Company entered into the December 2000 Services Agreement. Under the December 2000 Services Agreement, Meridian provided for the benefit of the Company the services of Mr. Shull and certain persons providing consulting services to the Company thereunder (the "Consultants"). The term of the December 2000 Services Agreement, and the term for the services of Mr. Shull, began on December 5, 2000 and would have terminated on December 4, 2001, while the term for the services of the Consultants would have terminated on June 4, 2001. The December 2000 Services Agreement was replaced by the August 2001 Services Agreement, pursuant to which the term of the services of Mr. Shull and the Consultants began on August 1, 2001 and would have terminated on June 30, 2002. The August 2001 Services Agreement was replaced by the December 2001 Services Agreement. Effective September 1, 2002, the Company and Mr. Shull entered into the 2002 Employment Agreement, which replaced the August 2001 Services Agreement. The 2002 Employment Agreement will expire on March 31, 2006. See "Employment Contracts, Termination of Employment and Change-in-Control Arrangements."grant date; however, if there is a Change in Control Payments Pursuant to the Recapitalization Agreement, upon completion of the Recapitalization, there was a "change(as defined in control" of the Company for purposes of all of the Company's existing Compensation Continuation (Change of Control) Plans, including the Directors Change of Control Plan, the 2002 Employment Agreement between the Company and Mr. Shull and the Transaction Bonus Letters between the Company and Mr. Shull, Mr. Contino and Mr. Harriss. Mr. Shull received payments on December 5, 2003 and December 12, 2003 in the aggregate amount of $1,575,000 under the terms of the 2002 Employment Agreement. See "Employment Contracts, Termination of Employment and Change-in-Control Arrangements -- 2002 Employment Agreement." In December 2003, Messrs. Shull, Harriss and Contino received payments in the amount of $450,000, $168,500 and $193,500, respectively, under the terms of the Transaction Bonus Letters to which they are a party. See "Employment Contracts, Termination of Employment and Change-in-Control Arrangements -- Transaction Bonus Letters." On December 18, 2003, each of the eight non-employee directors (Messrs. Brown, James, Krushel, Sonnenfeld, Masson, Regan, Garten and Edelman) received a payment in the amount of $87,000 under the terms of the Hanover Direct, Inc. Directors Change of Control Plan), the participant has the cumulative right to purchase up to 100.0% of the option shares. Option holders may pay for shares purchased on exercise in cash or Common Stock. As of December 25, 2004 no options have been granted under the 2004 Directors’ Option Plan. See "Employment Contracts, TerminationIn addition, options that were to be granted on the August 3, 2005 Award Date have been deferred until the Company issues its December 25, 2004 audited financial statements.

Compensation Continuation Agreement Payments

The Board of EmploymentDirectors determined that the November 30, 2003 recapitalization was a change in control for purposes of the Company’s Compensation Continuation Plans and Change-in-Control Arrangements -- Hanover Direct, Inc. Directors Changethat the plans would be maintained solely for persons who were plan participants on that date and who became eligible for benefits within two years thereafter. During 2004, the Company paid a total amount of Control Plan." $772,257 to three individuals who were plan participants. Two additional individuals triggered plan benefits during 2004 and the Company paid a total of $442,000 in 2005. Neither of these individuals were named executive officers.

During 2005 and before the November 30, 2005 termination of the agreements, the Company terminated the employment of three plan participants, one of whom was a named executive officer, but denied them benefits because the terminations had been “for cause.” A fourth plan participant resigned and sought plan benefits on the grounds that she had resigned for good reason. The Company denied her benefits as well. Each of the former employees has commenced an action against the Company seeking post employment benefits and/or compensatory and punitive damages and legal fees. As of December 1, 2005, the plans were terminated and no further benefits were available.


Nondeductible Compensation

Section 162(m) of the Internal Revenue Code, as amended (the "Code"“Code”), generally disallows a tax deduction to public companies for compensation over $1,000,000 (the "$“$1 Million Limit"Limit”) paid to a company'scompany’s chief executive officer and four (4) other most highly compensated executive officers, as reported in its proxy statement. Qualifying performance-based compensation is not subject to the deduction limit, if certain requirements are met. The Company has not structured certain aspects of the performance-based portion of the compensation for its executive officers (which currently includes awards under performance based annual management incentive plans) in a manner that complies with the statute. Payments of 121 There was no compensation paid in 2003 relating to Thomas Shull and Edward Lambert exceeded the $1 Million Limit; consequently, in each case, the excess of such payments2004 over the $1 Million Limit was not deductible. Limit.

Respectfully Submitted,

The Stock Option and Executive Compensation

Committee (May 2004) (February 2006)

A. David Brown (Chairman)

Stuart Feldman Paul S. Goodman 122

Donald Hecht


REPORT OF THE AUDIT COMMITTEE The Audit Committee has reviewed

Item 12. Security Ownership of Certain Beneficial Owners and discussed with managementManagement and KPMG LLP, the Company's independent auditors, the Company's audited financial statements as of and for the year ended December 27, 2003. The Audit Committee has discussed with the independent auditors the matters required to be discussed by Statement on Auditing Standards ("SAS") No. 61, Communication with Audit Committees, as amended by SAS 90. The Audit Committee has received and reviewed the written disclosures and the letter from the independent auditors required by Independence Standard No. 1, Independence Discussions with Audit Committees, as amended, by the Independence Standards Board, and has discussed with the auditors the auditors' independence. Based on the review and discussions referred to above, we recommend to the Board of Directors that the financial statements referred to above be included in the Company's Annual Report on Form 10-K for the year ended December 27, 2003. Respectfully Submitted, The Audit Committee (April 2004) Robert Masson (Chairman) A. David Brown Wayne P. Garten Donald Hecht 123 PERFORMANCE GRAPH The following graph compares the yearly percentage change in the cumulative total stockholder return on the Company's Common Stock for each of the Company's last five fiscal years with the cumulative total return (assuming reinvestment of dividends) of (i) the Standard & Poor's 500 Stock Index (which includes the Company) and (ii) peer issuers from the Company's line of business selected by the Company in good faith. COMPARISON OF 5 YEAR CUMULATIVE TOTAL RETURN* AMONG HANOVER DIRECT, INC., THE S&P 500 INDEX AND A PEER GROUP (LINE GRAPH)
Cumulative Total Return --------------------------------------------------------- - -------------------------------------------------------------------------------- 12/98 12/99 12/00 12/01 12/02 12/03 - -------------------------------------------------------------------------------- HANOVER DIRECT, INC 100.00 105.45 10.91 10.76 5.53 6.40 S & P 500 100.00 121.04 110.02 96.95 75.52 97.18 PEER GROUP 100.00 110.57 53.08 105.94 129.50 164.07
* Direct Marketing Peer Group consists of direct merchandising companies that market their products through alternative distribution channels, such as mail or television media; peer companies include Blair, Spiegel and Williams Sonoma. Land's End was acquired by Sears and was removed from the Direct Marketing Peer Group in 2002. Lillian Vernon Corp. was acquired in July 2003 by Ripplewood Holdings and Zelnick Media and was removed from the Direct Marketing Peer Group in 2003. NOTE: Assumes $100 invested on December 31, 1998 in the Company's Common Stock, S&P 500 Stock Index and the Direct Marketing Peer Group, and that dividends of each are reinvested quarterly. DIRECTOR COMPENSATION Standard Arrangements. Non-employee directors of the Company currently receive an annual cash fee of $58,000. During the first half of fiscal year 2003, non-employee directors were to receive an annual cash fee of $40,000 and an additional $16,000, $8,000, $8,000, $8,000 and $8,000 annual cash fee for serving as the Chairman of the Audit, Compensation, Transaction, Executive and Nominating Committees, respectively. Effective July 10, 2003, the Company amended its director compensation policy to provide that the annual fee for non-employee directors will be $58,000 and that there will be no supplemental annual fees for serving as Chairman of a Board committee or for attending board meetings. Non-employee directors also participate in the Hanover Direct, Inc. Change of Control Plan for Directors, the 1999 Stock Option Plan for Directors and the 2002 Stock Option Plan for Directors. See "Employment Contracts, Termination of Employment and Change-in-Control Arrangements." The Company does not compensate its employees, or employees of its subsidiaries, who serve as directors. During fiscal 2003, the Company provided $50,000 of term life insurance for each director. 124 During 2003, no options to purchase shares of Common Stock were granted to eligible directors in accordance with the 1999 Stock Option Plan for Directors. During 2003, no options to purchase shares of Common Stock under the 1999 Stock Option Plan for Directors were exercised. During 2003, no options to purchase shares of Common Stock granted to eligible directors under the 1999 Stock Option Plan for Directors expired following the resignation of a director from the Company's Board of Directors. As of December 27, 2003, 420,000 options to purchase Common Stock under the 1999 Stock Option Plan for Directors were outstanding, of which 366,667 options were exercisable. During 2003, a total of 610,000 options to purchase shares of Common Stock were granted to eligible directors all in accordance with the 2002 Stock Option Plan for Directors. During 2003, no options to purchase shares of Common Stock under the 2002 Stock Option Plan for Directors were exercised. During 2003, no options to purchase shares of Common Stock granted to eligible directors under the 2002 Stock Option Plan for Directors expired following the resignation of a director from the Company's Board of Directors. As of December 27, 2003, 710,000 options to purchase Common Stock under the 2002 Stock Option Plan for Directors were outstanding, 471,666 of which were exercisable. Effective January 1, 2003, the 2002 Stock Option Plan for Directors was amended to increase the annual service award for directors who are not employees of the Company from 25,000 to 35,000 options to purchase shares of Common Stock. In November 2003, the 2002 Stock Option Plan for Directors was amended to increase the maximum number of shares of Common Stock that may be delivered or purchased under the plan from 500,000 to 900,000. Hanover Direct, Inc. Directors Change of Control Plan. Effective May 3, 2001, the Company's Board of Directors established the Hanover Direct, Inc. Directors Change of Control Plan (the "Directors Plan") for all Directors of the Company except for (i) any Director who is also an employee of the Company for purposes of the Federal Insurance Contributions Act; or (ii) any persons (and their successors from time to time) who are designated by a holder of thirty-three percent (33%) or more of the Voting Shares to stand for election and serve as a Director. For purposes of the Directors Plan, a "Change of Control" will occur upon the occurrence of the first of any of the events specified in item (i), (ii) or (iii) of the definition of "Change in Control" under the Executive Plan, as discussed above. A participant in the Directors Plan shall be entitled to receive a Change of Control Payment under the Directors Plan if there occurs a Change of Control and he/she is a director on the effective date of such Change of Control. A Change of Control Payment under the Directors Plan shall be an amount equal to the greater of (i) $40,000 or (ii) 150% of the sum of the annual retainer fee, meeting fees and per diem fees paid to a Director for his/her service on the Board of Directors of the Company during the 12-month period immediately preceding the effective date of the Change of Control. The Recapitalization transaction was a "Change of Control" for purposes of the Directors Plan. The Company was permitted to make payments thereunder on or after the closing of the Recapitalization. On December 18, 2003, each of the eight non-employee directors (Messrs. Brown, James, Krushel, Sonnenfeld, Masson, Regan, Garten and Edelman) received a payment in the amount of $87,000 under the terms of the Directors Plan. 125 ITEM 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT AND RELATED STOCKHOLDER MATTERS Per the requirements of SEC Item 201(7)(d), the following table provides information about the securities authorized for issuance under the Company's equity compensation plans as of December 27, 2003.
(A) (B) (C) -------------------- ----------------- ------------------------- NUMBER OF WEIGHTED-AVERAGE NUMBER OF SECURITIES SECURITIES TO BE EXERCISE PRICE OF REMAINING AVAILABLE FOR ISSUED UPON OUTSTANDING FUTURE ISSUANCE UNDER EXERCISE OF OPTIONS, EQUITY COMPENSATION PLANS OUTSTANDING OPTIONS, WARRANTS AND (EXCLUDING SECURITIES PLAN CATEGORY WARRANTS AND RIGHTS RIGHTS REFLECTED IN COLUMN (A)) - ------------- -------------------- ----------------- ------------------------- Equity compensation plans approved by security holders................... 11,551,446 $0.70 16,648,554 Equity compensation plans not approved by security holders....... 2,700,000 0.25 2,700,000 ---------- ---------- Total................................ 14,251,446 $0.62 19,348,554 ========== ===== ==========
126 PRINCIPAL HOLDERS OF VOTING SECURITIES OF THE COMPANY CERTAIN BENEFICIAL OWNERS Related Stockholder Matters

Certain Beneficial Owners

The following table lists the beneficial owners known by management of at least 5%5.0% of the Company'sCompany’s Common Stock or 5%5.0% of the Company'sCompany’s Series C Preferred Stock as of March 27, 2004.June 25, 2005. The information is determined in accordance with Rule 13d-3 promulgated under the Securities Exchange Act of 1934, as amended (the "Exchange Act"“Exchange Act”), based upon information furnished by the persons listed or contained in filings made by them with the Commission. Except as noted below, to the Company'sCompany’s knowledge, each person named in the table will have sole voting and investment power with respect to all shares of Common Stock and Series C Preferred Stock shown as beneficially owned by them.

NAME AND ADDRESS AMOUNT AND NATURE OF PERCENTAGE TITLE OF CLASS OF BENEFICIAL OWNER BENEFICIAL OWNERSHIP(1) OF CLASS(1) - -------------- ------------------- ----------------------- -----------

Title of Class

Name and Address

of Beneficial Owner

Amount and Nature of

Beneficial Ownership(1)

Percentage

of Class(1)





Series C

Chelsey Direct, LLC,........................... 564,819(2) 100%

564,819 (1)

100.0%

Participating

William B. Wachtel and

Preferred Stock

Stuart Feldman

c/o Wachtel & Masyr, LLP 110 East 59th

152 West 57th Street

New York, New York 10022 10019

Common Stock

Chelsey Direct, LLC,........................... 111,465,621(2) 51%

25,652,113 (2)

76.0%

William B. Wachtel and

Stuart Feldman

c/o Wachtel & Masyr, LLP 110 East 59th

152 West 57th Street

New York, New York 1002210019

__________

(1)

In the case of Common Stock, Regan Partners, L.P.includes shares of Common Stock issued upon exercise of options or warrants exercisable within 60 days for the subject individual only. Percentages of Common Stock are computed on the basis of 22,426,296 shares of outstanding Common Stock, 10,259,366 exercisable warrants and Basil P. Regan........ 38,821,683(3) 18% 32 East 57th Street New York, New York 10022 1,051,751 exercisable options as of June 25, 2005. Percentages of the Series C Preferred are computed on the basis of 564,819 shares of Series C Preferred outstanding as of June 25, 2005.

- --------------- (1) In the case of Common Stock, includes shares of Common Stock issued upon exercise of options or warrants exercisable within 60 days for the subject individual only. Percentages of Common Stock are computed on the basis of 220,173,633 shares of Common Stock and 564,819 shares of Series C Preferred Stock outstanding as of March 27, 2004. (2) Information concerning the number of shares beneficially owned has been taken from Amendment No. 9 to the Statement on Schedule 13D filed by Chelsey Direct, LLC on December 4, 2003 with the Commission. Chelsey is the record holder of 111,304,721 shares of Common Stock and 564,819 shares of Series C Preferred Stock. Chelsey Capital Profit Sharing Plan (the "Chelsey Plan") is the sole member of Chelsey and Mr. Wachtel is the Manager of Chelsey. The sponsor of the Chelsey Plan is DSJ International Resources Ltd. ("DSJI"). Mr. Feldman is the sole officer and director of DSJI and a principal beneficiary of the Chelsey Plan. Mr. Feldman is also the owner of 160,900 shares of Common Stock. Mr. Wachtel, in his capacity as the Manager of Chelsey, will have sole voting and dispositive power with respect to 111,304,721 shares of Common Stock and 564,819 shares of Series C Preferred Stock owned by Chelsey, and Mr. Feldman will have sole voting and dispositive power with respect to 160,900 shares of Common Stock owned by him. Each of Messrs. Wachtel and Feldman have options to purchase 50,000 shares of Common Stock exercisable within 60 days. The shares of Common Stock and Series C Preferred Stock which are owned by Chelsey and Messrs. Wachtel and Feldman collectively represent approximately 61% of the combined voting power of the Company's securities. (3) Information concerning the number of shares beneficially owned has been taken from Amendment No. 3 to the Statement on Schedule 13D filed by Regan Partners L.P. on June 5, 2003 with the Commission. Mr. Regan and Regan Partners L.P. have shared voting and dispositive power with respect to 37,773,450 shares of Common Stock and Mr. Regan has sole voting and dispositive power with respect to 1,048,233 shares of Common Stock (including options to purchase 83,333 shares exercisable within 60 days). 127

(2)

Information concerning the number of shares beneficially owned has been taken from Amendment No. 12 to the Statement on Schedule 13D filed by Chelsey on January 10, 2005 with the SEC. Chelsey is the record holder of shares of Common Stock and 564,819 shares of Series C Preferred. Chelsey Capital Profit Sharing Plan (the “Chelsey Plan”) is the sole member of Chelsey and Mr. Wachtel is the Manager of Chelsey. The sponsor of the Chelsey Plan is DSJ International Resources Ltd. (“DSJI”). Mr. Feldman is the sole officer and director of DSJI and a principal beneficiary of the Chelsey Plan. Mr. Feldman is also the owner of 16,090 shares of Common Stock. Mr. Wachtel, in his capacity as the Manager of Chelsey and Chelsey Finance, will have sole voting and dispositive power with respect to 25,629,856 shares of Common Stock, options and warrants and 564,819 shares of Series C Preferred owned by Chelsey. Each of Messrs. Wachtel and Feldman have vested options to purchase 6,167 shares of Common Stock exercisable within 60 days. The shares of Common Stock and Series C Preferred which are owned by Chelsey and Messrs. Wachtel and Feldman collectively represent approximately 91.0% of the combined voting power of the Company’s securities (after giving effect to the exercise of all outstanding options and warrants to purchase Common Stock beneficially owned by Chelsey).


SECURITY OWNERSHIP OF MANAGEMENT OF THE COMPANY MANAGEMENT OWNERSHIP

Management Ownership

The following table lists share ownership of the Company'sCompany’s Common Stock and Series C Preferred Stock as of March 27, 2004.June 25, 2005. The information includes beneficial ownership by (i) each of the Company'sCompany’s directors and nominees for director and executive officers and (ii) all directors and executive officers as a group. The information is determined in accordance with Rule 13d-3 promulgated under the Exchange Act based upon information furnished by the persons listed or contained in filings made by them with the Commission. Except as noted below, to the Company'sCompany’s knowledge, each person named in the table will have sole voting and investment power with respect to all shares of Common Stock and Series C Preferred Stock shown as beneficially owned by them.

AMOUNT AND NATURE OF PERCENTAGE OF NAME OF BENEFICIAL OWNER BENEFICIAL OWNERSHIP(1) CLASS(1) - ------------------------ ----------------------- -------------

Name of Beneficial Owner

Amount and Nature of

Beneficial Ownership(1)

Percentage of

Class(1)

William B. Wachtel

25,629,856 (2)

76.0%

564,819 (2)

100.0%

A. David Brown

9,667 (1)

*

Stuart Feldman

25,645,946 (2)

76.0%

564,819 (2)

100.0%

Paul S. Goodman

2,833 (1)

*

Donald Hecht

2,833 (1)

*

Robert H. Masson.................................... 85,000(2) Masson

9,667 (1)

* Basil

Wayne P. Regan...................................... 38,821,683(3) 17.6% Garten

138,334 (1)

*

Michael D. Contino

125,240 (1)(5)

*

John W. Swatek

16,667 (1)

*

Daniel J. Barsky

16,667 (1)

*

Steven Lipner

7,000 (1)

*

John DiFrancesco

55,000 (1)

*

Thomas C. Shull..................................... 3,250,000(4) 1.5% Wayne P. Garten..................................... 51,905(5) Shull

320,000 (1)

* A. David Brown...................................... 85,000(6) * Michael D. Contino.................................. 1,452,400(7) * Charles E. Blue..................................... 294,000(8) * Steven Lipner....................................... 71,174(9) * William B. Wachtel.................................. 111,354,721(10) 51% 564,819(10) 100% Stuart Feldman...................................... 111,465,621(10) 51% 564,819(10) 100% Donald Hecht........................................ 0(11) * Paul S. Goodman..................................... 0 * William C. Kingsford................................ 235,117(12) *

Directors and Executive Officers as a Group (13 persons).................................. 155,861,900(13) 71% 564,819(14) 100%

26,356,021 (3)

78.1%

564,819 (4)

100.0%

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

* Less than one percent (1)

(1)

Represents options to purchase shares of Common Stock exercisable within 60 days.

(2)

Chelsey and its related affiliate, Chelsey Finance, is the record holder of 15,364,323 shares of Common Stock, 10,259,366 outstanding Common Stock warrants and 564,819 shares of Series C Preferred. Chelsey Capital Profit Sharing Plan (the “Chelsey Plan”) is the sole member of Chelsey and Mr. Wachtel is the Manager of Chelsey. The sponsor of the Chelsey Plan is DSJ International Resources Ltd. (“DSJI”). Mr. Feldman is the sole officer and director of DSJI and a principal beneficiary of the Chelsey Plan. Mr. Feldman is also the owner of 16,090 shares of Common Stock. Mr. Wachtel, in his capacity as the Manager of Chelsey, has sole voting and dispositive power with respect to 15,364,323 shares of Common Stock and 564,819 shares of Series C Preferred owned by Chelsey, and Mr. Feldman has sole voting and dispositive power with respect to 16,090 shares of Common Stock owned by him. Each of Messrs. Wachtel and Feldman have vested options to purchase 6,167 shares of Common Stock exercisable within 60 days. The shares of Common Stock and Series C Preferred Stock owned by Chelsey and Messrs. Wachtel and Feldman collectively represent approximately 91% of the combined voting power of the Company’s securities (after giving effect to the exercise of all outstanding options and warrants to purchase Common Stock beneficially owned by Chelsey).

(3)

Shares of Common Stock; includes options to purchase 716,002 shares exercisable within 60 days and 10,259,366 warrants.

(4)

Shares of Series C Preferred Stock.

(5)

Includes 240 shares owned by Mr. Contino.


Item 13. Certain Relationships and Related Transactions

On July 8, 2004, the Company closed on the Chelsey Facility, a $20.0 million junior secured credit facility with Chelsey Finance. The Chelsey Facility has a three-year term, subject to earlier maturity upon the occurrence of a change in each casecontrol or sale of the Company (as defined), and carries a stated interest rate of 5.0% above the prime rate publicly announced by Wachovia. In consideration for providing the Chelsey Facility to the Company, Chelsey Finance received a closing fee of $200,000 and a warrant exercisable immediately and for a period of ten years to purchase 30.0% of the then fully diluted shares of Common Stock issuable uponof the Company (equal to 10,259,366 shares of Common Stock) at an exercise price of options$0.01 per share.

As part of the Chelsey Facility, the Company and its subsidiaries agreed to indemnify Chelsey Finance from any losses suffered arising out of the Chelsey Facility other than liabilities resulting from such parties’ gross negligence or warrants exercisable within 60 days forwillful misconduct. The indemnification agreement is not limited as to term and does not include any limitations on maximum future payments thereunder.

In connection with the subject individual only. Percentages are computed onclosing of the basisChelsey Facility, Chelsey waived its blockage rights over the issuance of 220,173,633senior securities and received in consideration a waiver fee equal to 1.0% of the liquidation preference of the Company’s outstanding Series C Preferred payable in 434,476 shares of Common Stock and 564,819 shares(calculated based upon the fair market value thereof two business days prior to the closing date).

The Company retained the law firm of Series C Preferred Stock outstanding asWachtel & Masyr LLP to handle the appeal of March 27, 2004. (2) Represents options to purchase 85,000 shares exercisable within 60 days. (3) Mr. Regan and Regan Partners L.P. have shared voting and dispositive power with respect to 37,773,450 shares of Common Stock and Mr. Regan has sole voting and dispositive power with respect to 1,048,233 shares (including options to purchase 83,333 shares exercisable within 60 days) of Common Stock. (4) Includes options to purchase 3,200,000 shares exercisable within 60 days. (5) Includes options to purchase 50,000 shares exercisable within 60 days. (6) Represents options to purchase 85,000 shares exercisable within 60 days. (7) Includes options to purchase 1,450,000 shares exercisable within 60 days. (8) Represents options to purchase 294,000 shares exercisable within 60 days. (9) Includes options to purchase 70,000 shares exercisable within 60 days. (10) Chelsey is the record holder of 111,304,721 shares of Common Stock and 564,819 shares of Series C Preferred Stock. Chelsey Capital Profit Sharing Plan (the "Chelsey Plan") is the sole member of 128 Chelsey andKaul litigation. Mr. Wachtel, is the Manager of Chelsey. The sponsor of the Chelsey Plan is DSJ International Resources Ltd. ("DSJI"). Mr. Feldman is the sole officerCompany’s Chairman and director of DSJI and a principal beneficiary of the Chelsey Plan. Mr. Feldman is also the owner of 160,900 shares of Common Stock. Mr. Wachtel, in his capacity as the Manager of Chelsey, has soleis a partner in Wachtel & Masyr. Wachtel & Masyr agreed to handle the appeal for a $150,000 fixed fee, of which half was incurred and paid in 2004 and the balance was paid and incurred in 2005.

The Company completed the reverse stock split effective on September 22, 2004. The voting and dispositive power with respect to 111,304,721 shares of Common Stock and 564,819 shares of Series C Preferred Stock owned by Chelsey, and Mr. Feldman has sole voting and dispositive power with respect to 160,900 shares of Common Stock owned by him. Each of Messrs. Wachtel and Feldman have options to purchase 50,000 shares of Common Stock exercisable within 60 days. The shares of Common Stock and Series C Preferred Stock owned by Chelsey and Messrs. Wachtel and Feldman collectively represent approximately 61% of the combined voting power of the Company's securities. (11) Excludes options to purchase 50,000 shares which are not exercisable within 60 days. (12) Includes options to purchase 235,117 shares exercisable within 60 days. (13) Shares of Common Stock; includes options to purchase 5,417,333 shares exercisable within 60 days. (14) Shares of Series C Preferred Stock. 129 ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS On November 10, 2003, the Company entered into a Memorandum of Understanding (the "MOU") with Chelsey and Regan Partners. On November 18, 2003, the Company and Chelsey entered into the Recapitalization Agreement. The Recapitalization Agreement sets forth the terms and conditions of the Recapitalization transaction, including the termsrights of the Series C Preferred Stock and the reconstituted board of directors. The Recapitalization was a "Change of Control" for purposes of all of the Company's existing Compensation Continuation (Change of Control) Plans, the 2002 Employment Agreement, and the Transaction Bonus Letters between the Company and its executive officers. The Company was permitted to make any payments required thereunder on or after the Closing of the Recapitalization. See the disclosure in Item 11 under the caption "Employment Contracts, Termination of Employment and Change-in-Control Arrangements." The Closing of the Recapitalization occurred on November 30, 2003. In the MOU and the Recapitalization Agreement, the Company acknowledged that Chelsey is the lawful and bona fide owner of 29,446,888 shares of Common Stock and 1,622,111 shares of Series B Preferred Stock. At the Closing of the Recapitalization, the Company and Chelsey agreed to release each other from all claims, filed or that could have been filed, as of the date of such release, and each of the Company and Chelsey discontinued, with prejudice, all pending litigation between such parties. In the MOU and the Recapitalization Agreement, the Company agreed that, prior to the expiration of one hundred fifty (150) days from the execution of the Recapitalization Agreement (or April 16, 2004), it wouldwere not (a) sell, other than in the ordinary course of business, the inventory, trademarks or customer lists associated with The Company Store division of the Company or (b) terminate the employment of the Chief Executive Officer of the Company, unless, in either case, such action has been approved by the Board of Directors pursuant to an affirmative vote of at least six (6) members of the Board of Directors. The Company agreed to pay (a) the reasonable legal fees and disbursements in connection with the preparation and negotiation of the MOU, the Recapitalization Agreement and all related documentation on behalf of Chelsey and (b) the reasonable fees of any financial advisors engaged by Chelsey or Chelsey's legal counsel not to exceed $20,000 in the aggregate relating to compliance with the Hart-Scott-Rodino Antitrust Improvements Act of 1976, as amended, including, without limitation, a valuation by such financial advisors of the securities to be received by Chelsey pursuant to the Recapitalization. Pursuant to the Recapitalization Agreement, the following additional documents were executed: (i) a certificate of designations setting forth the terms and conditions of the Series C Preferred Stock which was filed with the Delaware Secretary of State, (ii) a voting agreement setting forth certain voting arrangements among Chelsey, Stuart Feldman, Regan Partners and Basil Regan, (iii) a registration rights agreement providing for registration rights with respect to resales by Chelsey and Stuart Feldman of all shares of Common Stock owned by Chelsey and Mr. Feldman, and (iv) a corporate governance agreement between the Company, Chelsey, Stuart Feldman, Regan Partners, Regan Fund and Basil Regan setting forth the corporate governance provisions in the Recapitalization Agreement. At December 28, 2002, Richemont Finance S.A., a Luxembourg company ("Richemont"), owned approximately 21.3% of the Company's Common Stock outstanding and 100% of the Company's Series B Preferred Stock through direct and indirect ownership. Pursuant to the terms and conditions of that certain Purchase and Sale Agreement, dated as of May 19, 2003, between Richemont and Chelsey, Chelsey purchased all of Richemont's securities in the Company, consisting of 29,446,888 shares of Common Stock and 1,622,111 shares of Series B Preferred Stock, for a purchase price of $40,000,000. The Company was not a party to such transaction. As a result of this transaction, on such date, Chelsey became the beneficial owner of 21.3% of the Company's Common Stock and 100% of the Company's Series B Preferred Stock. On December 19, 2001, the Company consummated a transaction with Richemont (the "Richemont Transaction"). In the Richemont Transaction, the Company repurchased from Richemont all of the outstanding shares of the Series A Preferred Stock and 74,098,769 shares of the Common Stock of the Company held by Richemont in return for the issuance to Richemont of 1,622,111 shares of newly created Series B Preferred Stock and the reimbursement of expenses of $1 million to Richemont. Richemont agreed, as part of the transaction, to forego any claim it had to the accrued but unpaid dividends on the Series A Preferred Stock. The Richemont Transaction was made pursuant to an Agreement (the "Agreement"), dated 130 as of December 19, 2001, between the Company and Richemont. As part of the Richemont Transaction, the Company (i) released Richemont, the individuals appointed by Richemont to the Board of Directors of the Company and certain of their respective affiliates and representatives (collectively, the "Richemont Group") from any claims by or in the right of the Company against any member of the Richemont Group which arise out of Richemont's acts or omissions as a stockholder of or lender to the Company or the acts or omissions of any Richemont board designee in his capacity as such and (ii) entered into an Indemnification Agreement with Richemont pursuant to which the Company agreed to indemnify each member of the Richemont Group from any losses sufferedadjusted as a result of any third party claim which is based upon Richemont's acts as a stockholder or lenderthe reverse stock split and consequently, Chelsey’s voting control was increased vis-à-vis the other Common Stock holders.

Either the majority of the Company or the acts or omissions of any Richemont board designee in his capacity as such. John F. Shull, the brother of Thomas C. Shull, the President and Chief Executive Officerindependent directors of the Company, acted as a consultant under the December 2001 Services Agreement, and received an option to purchase 100,000 shares of the Company's Common Stock under the December 2001 Services Agreement and an option to purchase 500,000 shares of the Company's Common Stock under the December 2000 Services Agreement. In January 1998, the Company made a $75,000 non-interest bearing loan to Mr. Contino for the purchase by Mr. Contino of a new principal residence in the State of New Jersey. The terms of the loan agreement included a provision for the Company to forgive the original amount of the principal on the fifth anniversary of the loan. The loan was secured by the residence which the proceeds were used to purchase. The loan was forgiven in full in accordance with its terms during January 2003. In addition to the loan forgiveness, the Company paid all applicable withholding taxes totaling $64,063. At December 27, 2003, current and former officers and executives of the Company owed the Company approximately $0.3 million, excluding accrued interest, under the 1993 Executive Equity Incentive Plan. These amounts due to the Company bear interest at rates ranging from 5.54% to 7.75% and are due or will be due during 2004. See also "Stock Options and Stock Appreciation Rights" and "Employment Contracts, Termination of Employment and Change-in-Control Arrangements" for additional information on relationships and related-party transactions. Either the Company'sCompany’s Board of Directors, a committee of the Company'sCompany’s Board of Directors consisting of independent directors, or, in certain cases, the stockholders have approved these relationships and transactions and, to the extent that such arrangements are available from nonaffiliated parties, all relationships and transactions are on terms no less favorable to the Company than those available from non affiliatednonaffiliated parties. 131 ITEM

Item 14. PRINCIPAL ACCOUNTANTS FEES AND SERVICES FEES AND INDEPENDENCEPrincipal Accountants Fees and Services

Fees and Independence -

Prior to their dismissal on October 20, 2005, KPMG LLP provided audit services to the Company consisting of the annual audit of the Company'sCompany’s 2003 and 2002 consolidated financial statements contained in the Company'sCompany’s Annual Report on Form 10-K for eachthe 2003 fiscal year and reviews of the financial statements contained in the Company'sCompany’s Quarterly Reports on Form 10-Q for the 2003first and second fiscal yearquarters of 2004 and the final three fiscal quarters of the 2002 fiscal year. Arthur Anderson LLP billed the Company an aggregate of $29,800 for2003. KPMG started but did not complete audit and audit-related fees for its review of the financial statements contained in the Company's Quarterly Report on Form 10-Q for the first quarter of the 20022004 fiscal year. The following table shows the fees that were billed to the Company by KPMG LLPand subsequently paid by the Company for professional services rendered forwith respect to the fiscal years ended December 25, 2004 and December 27, 2003.

Fee Category

Fiscal Year 2004

% of Total

Fiscal Year 2003

% of Total

Audit Fees(1)(2)

$1,448,000

97.4%

$   814,500

84.6%

Audit-Related Fees(3)

38,000

2.6%

133,500

13.9%

Tax Fees(4)

-0-

0%

14,500

1.5%

Total Fees

$1,486,000

100.0%

$   962,500

100.0%

The Audit Committee appointed GGK on November 2, 2005 as the Company’s principal independent auditors. (KPMG withdrew their opinions for 2002 and 2003 fiscal year end audits as a result of the Restatement.) GGK provided audit services to the Company consisting of the annual audit of the Company’s 2004, 2003 and 2002


consolidated financial statements contained in the Company’s Annual Report on Form 10-K for 2004 and a review of the financial statements contained in the Company’s Quarterly Report on Form 10-Q for the third fiscal quarter of 2004. The following table shows the fees that were billed to the Company by GGK for professional services rendered with respect to the fiscal years ended December 25, 2004, December 27, 2003 (as restated) and December 28, 2002.
FEE CATEGORY FISCAL YEAR 2003 % OF TOTAL FISCAL YEAR 2002 % OF TOTAL - ------------ ---------------- ---------- ---------------- ---------- Audit Fees(1).............................. $814,500 84.6% $632,801 77.9% Audit-Related Fees(2)...................... 133,500 13.9% 49,619 13.2% Tax Fees(3)................................ 14,500 1.5% 36,975 4.6% All Other Fees(4).......................... -0- 0% 35,130 4.3% Total Fees................................. $962,500 100.0% $754,525 100.0%
- --------------- (1) Audit Fees are fees for professional2002 (as restated). Due to the restated fiscal years, amounts billed by GGK have been allocated over each of the three years.

 

Fee Category

Fiscal Year

2004

 

% of Total

Fiscal Year

2003

 

% of Total

Fiscal Year

2002

 

% of Total

Audit Fees(2)

$275,000

100.0%

$250,000

100.0%

$250,000

100.0%

Audit-Related Fees(3)

-0-

0%

-0-

0%

-0-

0%

Tax Fees(4)

-0-

0%

-0-

0%

-0-

0%

Total Fees

$275,000

100.0%

$250,000

100.0%

$250,000

100.0%

_________

Through September 30, 2005, GGK (the “Firm”) had a continuing relationship with American Express Tax and Business Services Inc. (“TBS”) from which it leased auditing staff who were full time, permanent employees of TBS and through which its partners provided non-audit services. Subsequent to September 30, 2005 this relationship ceased and the Firm established a similar relationship with RSM McGladrey, Inc. (“RSM”). The Firm has no full time employees, and, therefore, none of the audit services performed were provided by permanent, full-time employees of the Firm. The Firm manages and supervises the audit and audit staff and is exclusively responsible for the audit of the Company's annual financial statements and review of financial statements included in the Company's 10-Q filings, and services that are normally providedopinion rendered in connection with statutory and regulatory filings or engagements. (2) Audit-Related Fees are fees for assurance and related services that are reasonably related to the performance of the audit or review of the Company's financial statements. This includes: employee benefit and compensation plan audits; due diligence related to mergers and acquisitions; auditor attestations that are not required by statute or regulation; and consulting on financial accounting/ reporting standards. (3) Tax Fees are fees for professional services performed with respect to tax compliance, tax advice and tax planning. For fiscal year 2003, tax fees of $14,500 are related to tax compliance billings. For fiscal year 2002, tax fees of $6,825 are related to tax compliance billings and $30,150 are related to tax consultation and planning. (4) All Other Fees are fees for other permissible work that does not meet the above category descriptions, including consulting services regarding the evaluation of stock option grants and employee agreements. KPMG LLP did not provide any services related to financial information systems design and implementation during the 2003 and 2002 fiscal years. its examination.

(1)

Does not include approximately $516,000 of fees billed by KPMG after their dismissal (approximately $415,000 relates to the 2004 audit and the remainder relates to quarterly reviews in 2005), a portion of which is in excess of the audit fees previously approved by the Audit Committee. The Company disputes owing KPMG any of the audit fees billed after their dismissal.

(2)

Audit Fees are fees for professional services performed for the audit of the Company’s annual financial statements and review of financial statements included in the Company’s 10-Q filings, and services that are normally provided in connection with statutory and regulatory filings or engagements.

(3)

Audit-Related Fees are fees for assurance and related services that are reasonably related to the performance of the audit or review of the Company’s financial statements. This includes: employee benefit and compensation plan audits; due diligence related to mergers and acquisitions; auditor attestations that are not required by statute or regulation; and professional services related to the application of financial accounting / reporting standards. 100% and 100% of these fees for fiscal years 2004 and 2003, respectively, were approved by the Audit Committee pursuant to Paragraph (c)(7)(i)(C) of Rule 2-01 of Regulation S-X.

(4)

Tax Fees are fees for professional services performed with respect to tax compliance, tax advice and tax planning. 100% and 100% of these fees for fiscal years 2004 and 2003, respectively, were approved by the Audit Committee pursuant to Paragraph (c)(7)(i)(C) of Rule 2-01 of Regulation S-X.

Pre-Approval Policy

The Audit Committee of the Board of Directors has considered whetheradopted an audit and non-audit services pre-approval policy, whereby it may pre-approve the provision of services to us by KPMG described above are compatiblethe independent auditors. The policy of the Audit Committee is to pre-approve the audit, audit-related, tax and non-audit services to be performed during the year on an annual basis, in accordance with maintaining KPMG's independence asa schedule of such services approved by the Company's principal accountant. PRE-APPROVAL POLICYAudit Committee. The annual audit services engagement terms and fees will be subject to the specific pre-approval of the Audit Committee. Audit-related services and tax services to be provided by the auditors will be subject to general pre-approval by the Audit Committee. The Audit Committee may grant specific case-by-case approval for permissible non-audit services. The Audit Committee will establish pre-approval fee levels or budgeted amounts for all services to be provided on an annual basis. Any proposed services exceeding those levels or amounts will require specific pre-approval by the Audit Committee. The Audit Committee has policies and procedures that requiredelegated pre-approval authority to the pre-approval byChairman of the Audit Committee, of all fees paidwho will report any such pre-approval decisions to and all services performed by, our independent auditors. Each year, the Audit Committee approves the proposed services, including the nature, typeat its next scheduled meeting.


PART IV

Item 15. Exhibits and scope of services contemplated and the related fees, to be rendered by our accountants during the year. In addition, Audit Committee pre-approval is also required for those engagements that may arise during the course of the year that are outside the scope of the initial services and fees pre-approved by the Audit Committee. All of the fees and services provided as noted in the table above were authorized and approved by the Audit Committee in compliance with the pre-approval policies and procedures described herein. 132 PART IV ITEM 15. EXHIBITS, FINANCIAL STATEMENT SCHEDULES AND REPORTS ON FORM 8-K (a) The following documents are filed as part of this report: Financial Statement Schedules

PAGE NO. ----

(a)

The following documents are filed as part of this report:

Page

No.

1.

Index to Financial Statements

Report of Independent Registered Public Accountants --Accounting Firm — Hanover Direct, Inc. and Subsidiaries Financial Statements........................... 44 Statements

42

Consolidated Balance Sheets as of December 25, 2004 and December 27, 2003 and December 28, 2002........................................... 45 (as restated)

43

Consolidated Statements of Income (Loss) for the years ended December 25, 2004, December 27, 2003 (as restated) and December 28, 2002 and December 29, 2001........................................................ 46 (as restated)

44

Consolidated Statements of Cash Flows for the years ended December 25, 2004, December 27, 2003 (as restated) and December 28, 2002 and December 29, 2001........................................................ 47 (as restated)

45

Consolidated Statements of ShareholdersShareholders’ Deficiency for the years ended December 25, 2004, December 27, 2003 (as restated) and December 28, 2002 and December 29, 2001........................................... 48 (as restated)

47

Selected Quarterly Financial Information (unaudited) for the 13- week fiscal yearperiods ended March 27, 2004 (as restated), June 26, 2004 (as restated), September 25, 2004, December 25, 2004, March 29, 2003 (as restated), June 28, 2003 (as restated), September 27, 2003 (as restated) and December 27, 2003......................... 94 2003 (as restated).

80

2.

Index to Financial Statement Schedule

Schedule II -- Valuation and Qualifying Accounts for the years ended December 25, 2004, December 27, 2003 (as restated) and December 28, 2002 and December 29, 2001........................................... 96 (as restated)

83

Schedules other than that listed above are omitted because they are not applicable or the required information is shown

in the financial statements or notes thereto.

3.

Exhibits

The exhibits required by Item 601 of Regulation S-K filed as part of, or incorporated by reference in, this report are listed in the accompanying Exhibit Index found after the Signature Page.

106

(b) Reports on Form 8-K: 1.1 Form 8-K, filed October 2, 2003 -- reporting pursuant to Items 5 and 7 of such Form the election of Martin L. Edelman and Wayne P. Garten to the Company's Board of Directors by Chelsey, as the holder of the Series B Participating Preferred Stock, as a result of the Company's failure to redeem any shares of the Series B Participating Preferred Stock on or prior to August 31, 2003. 1.2 Form 8-K, filed October 28, 2003 -- reporting pursuant to Item 5 of such Form the dismissal of the action filed by the Company on July 17, 2003 in the Supreme Court of the State of New York, New York County against Chelsey and Richemont. 1.3 Form 8-K, filed November 4, 2003 -- reporting pursuant to Items 5 and 7 of such Form the execution by the Company and Congress of the 27th Amendment to the Congress Facility and the appointment of Charles E. Blue as Chief Financial Officer of the Company effective November 11, 2003, replacing Edward M. Lambert as Chief Financial Officer effective on such date. 1.4 Form 8-K, filed November 7, 2003 -- reporting pursuant to Items 5 and 7 of such Form scheduling information concerning its quarterly conference call with management to review the operating results for the 13 and 39 weeks ended September 29, 2003. 1.5 Form 8-K, filed November 10, 2003 -- reporting pursuant to Items 7, 9 and 12 of such Form the issuance of a press release announcing operating results for the 13 and 39 weeks ended September 29, 2003. 133


1.6 Form 8-K, filed November 10, 2003 -- reporting pursuant to Items 5 and 7 of such Form the execution of the Memorandum of Understanding by and among the Company, Chelsey and Regan Partners, L.P. and the issuance of a press release announcing the parties' execution of the Memorandum of Understanding. 1.7 Form 8-K, filed November 13, 2003 -- reporting pursuant to Item 9 of such Form an unofficial transcript of its conference call with management to review the fiscal year 2003 third quarter results. 1.8 Form 8-K, filed November 19, 2003 -- reporting pursuant to Items 5 and 7 of such Form the Recapitalization Agreement between the Company and Chelsey and the issuance of a press release announcing the parties' execution of the Recapitalization Agreement. 1.9 Form 8-K, filed December 1, 2003 -- reporting pursuant to Items 1, 5 and 7 of such Form the consummation of the transactions contemplated by the Recapitalization Agreement. 1.10 Form 8-K, filed January 8, 2004 -- reporting pursuant to Item 5 of such Form the grant of summary judgment in favor of the Company dismissing certain of those claims made by Rakesh Kaul in an action filed against the Company on June 28, 2001 in the Supreme Court of the State of New York, County of New York. 1.11 Form 8-K, filed February 13, 2004 -- reporting pursuant to Items 5 and 7 of such Form the elimination of the position of Executive Vice President, Finance and Administration, the acceptance of the resignation of Brian C. Harriss and the appointment of Charles E. Blue as Senior Vice President and Chief Financial Officer and Secretary effective February 13, 2004. 1.12 Form 8-K, filed February 13, 2004 -- reporting pursuant to Items 5 and 7 of such Form the resignation of Martin L. Edelman as a member of the Board of Directors effective February 15, 2004 and the issuance of a press release announcing Mr. Edelman's resignation. 1.13 Form 8-K, filed March 25, 2004 -- reporting pursuant to Items 5 and 7 of such Form the issuance of a press release announcing that the conference call with management to review the Company's fiscal year 2003 operating results had been rescheduled from March 25, 2004 to March 29, 2004. 1.14 Form 8-K, filed March 29, 2004 -- reporting pursuant to Items 5 and 7 of such Form the issuance of a press release announcing that the Company had filed a Form 12b-25 Notification of Late Filing with the Securities and Exchange Commission extending the deadline for filing its Annual Report for the fiscal year ended December 27, 2003 and that the conference call with management of the Company to review the fiscal year 2003 operating results scheduled for March 29, 2004 had been cancelled and postponed to a later date following the filing of the 2003 Annual Report. 1.15 Form 8-K, filed April 2, 2004 -- reporting pursuant to Items 5 and 7 of such Form the Company's sending letters dated March 22, 2004 and April 2, 2004 to Chelsey Direct, LLC. 134

SIGNATURES

Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the registrant has duly caused this Amendment No. 2 to the report to be signed on its behalf by the undersigned, thereunto duly authorized. Date: May 3, 2004 HANOVER DIRECT, INC. (Registrant) By: /s/ THOMAS C. SHULL ------------------------------------ Thomas C. Shull, Chairman of the Board, President and Chief Executive Officer (On behalf of the registrant and as principal executive officer)

Date: February 21, 2006

HANOVER DIRECT, INC.

(Registrant)

By: /s/ Wayne P. Garten


Wayne. P. Garten,

President

and Chief Executive Officer

(On behalf of the registrant

and as principal executive officer)

Pursuant to the requirements of the Securities Exchange Act of 1934, this Amendment No. 2 to the report has been signed below by the following persons on behalf of the registrant and in the capacities indicated and on the date indicated below.

Principal Officers:

By: /s/ CHARLES E. BLUE ------------------------------------------------- Charles E. Blue, John W. Swatek

By: /s/ Hallie Sturgill



John W. Swatek,

Hallie Sturgill

Senior Vice President, and Chief Financial Officer (principal

and Treasurer

Vice President and Corporate Controller

(principal financial officer) By: /s/ WILLIAM C. KINGSFORD ------------------------------------------------- William C. Kingsford, Senior Vice President of Treasury and Control (principal

(principal accounting officer)

Board of Directors:

/s/ BASIL P. REGAN - ----------------------------------------------------- Basil P. Regan,

/s/ William Wachtel

/s/ Donald Hecht



William Wachtel, Chairman of the Board of Directors

Donald Hecht, Director /s/ ROBERT

/s/ Robert H. MASSON - ----------------------------------------------------- Masson

/s/ Stuart Feldman



Robert H. Masson, Director - ----------------------------------------------------- William Wachtel,

Stuart Feldman, Director /s/

/s/ A. DAVID BROWN - ----------------------------------------------------- David Brown

/s/ Wayne P. Garten



A. David Brown, Director - -----------------------------------------------------

Wayne P. Garten

/s/ Paul S. Goodman


Paul S. Goodman, Director - ----------------------------------------------------- Donald Hecht, Director /s/ THOMAS C. SHULL - ----------------------------------------------------- Thomas C. Shull, Director - ----------------------------------------------------- Stuart Feldman, Director /s/ WAYNE P. GARTEN - ----------------------------------------------------- Wayne P. Garten, Director

Date: May 3, 2004 135 February 21, 2006


EXHIBIT INDEX

EXHIBIT NUMBER ITEM

Exhibit Number

Item 601 OF REGULATIONof

Regulation S-K DESCRIPTION OF DOCUMENT AND INCORPORATION BY REFERENCE WHERE APPLICABLE - -------------- -----------------------------------------------------------------------

Description of Document and Incorporation by Reference Where Applicable

2.1 Asset

Stock Purchase Agreement dated as of June 13, 2001,February 11, 2005 by and among theHanover Direct, Inc., The Company LWI Holdings, Inc., HSN LP, HSN Improvements,Store Group, LLC and HSN Catalog Services, Inc.Gump’s Holdings, LLC Incorporated by reference to the Company's Current Report on Form 8-K filed August 9, 2001. 2.2 Amendment No. 1, dated asFebruary 17, 2005.

3.1

Restated Certificate of June 20, 2001, to the Asset Purchase Agreement, dated as of June 13, 2001, among the Company, LWI Holdings, Inc., HSN LP, HSN Improvements, LLC and HSN Catalog Services, Inc. Incorporation. Incorporated by reference to the Company's Current Report on Form 8-K filed August 9, 2001. 2.3 Agreement, dated as of December 19, 2001, between the Company and Richemont. Incorporated by reference to the Company's Current Report on Form 8-K filed December 20, 2001. 3.1 Restated Certificate of Incorporation. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 28, 1996.

3.2

Certificate of Correction filed to correct a certain error in the Restated Certificate of Incorporation. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 26, 1998.

3.3

Certificate of Amendment to Certificate of Incorporation dated May 28, 1999. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 25, 1999.

3.4

Certificate of Correction Filed to Correct a Certain Error in the Restated Certificate of Incorporation dated August 26, 1999. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 25, 1999.

3.5

Certificate of Designations, Powers, Preferences and Rights of Series A Cumulative Participating Preferred Stock. Incorporated by reference to the Company's Current Report on Form 8-K filed August 30, 2000.

3.6

Certificate of the Designations, Powers, Preferences and Rights of Series B Participating Preferred Stock. Incorporated by reference to the Company's Current Report on Form 8-K filed December 20, 2001.

3.7

Certificate of Elimination of the Series A Cumulative Participating Preferred Stock. Incorporated by reference to the Company's Current Report on Form 8-K filed December 20, 2001.

3.8

Certificate of the Designations, Powers, Preferences and Rights of Series C Participating Preferred Stock. Incorporated by reference to the Company's Current Report on Form 8-K filed November 30, 2003.

3.9

Certificate of Elimination of the Series B Participating Preferred Stock. Incorporated by reference to the Company's Current Report on Form 8-K filed November 30, 2003.

3.10

Certificate of Correction filed on November 26, 2003 with the Delaware Secretary of State to Correct a Certain Error in the Amended and Restated Certificate of Incorporation of Hanover Direct, Inc. filed with the Delaware Secretary of State on October 31, 1996. Incorporated by reference to the Company's Current Report on Form 8-K filed November 30, 2003.

3.11

By-laws. Incorporated by reference to the Company'sCompany’s Quarterly Report on Form 10-Q for the quarterly period ended September 27, 1997.

3.12

Amendment to By-laws. Incorporated by reference to the Company's Current Report on Form 8-K filed November 30, 2003.

136
EXHIBIT NUMBER ITEM 601 OF REGULATION S-K DESCRIPTION OF DOCUMENT AND INCORPORATION BY REFERENCE WHERE APPLICABLE - -------------- ----------------------------------------------------------------------- 10.1 Hanover Direct, Inc. Savings Plan as amended.

3.13

Amendment to By-laws. Incorporated by reference to the Company's Annual Report on Form 10-K forForm10-Q filed August 10, 2004.

3.14

Certificate of the year ended January 1, 1994. 10.2 RestrictedDesignations, Powers, Preferences and Rights of Series D Participating Preferred Stock Award Plan. of Hanover Direct, Inc., dated July 8, 2004. Incorporated by reference to the Company's Registration Statement on Form S-88-K filed on February 24, 1993, Registration No. 33-58760. 10.3 All Employee Equity Investment Plan. July 12, 2004.

3.15

Certificate of Amendment to Amended and Restated Certificate of Incorporation dated September 22, 2004.

3.16

Certificate of Elimination of the Series D Participating Preferred Stock dated September 30, 2004. Incorporated by reference to the Company's* Registration Statement on Form S-810-Q filed on February 24, 1993, Registration No. 33-58756. 10.4 Executive Equity Incentive Plan, as amended. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 28, 1996. 10.5 Form of Supplemental Retirement Plan. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended January 1, 1994. 10.6 1996 Stock Option Plan, as amended. Incorporated by reference to the Company's 1997 Proxy Statement. 10.7 1999 Stock Option Plan for Directors. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 25, 1999. 10.8 2000 Management Stock Option Plan. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 25, 1999. 10.9 2002 Stock Option Plan for Directors. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 29, 2001. 10.10 Amendment No. 1 to 2002 Stock Option Plan for Directors. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 28, 2002. 10.11 Form of Stock Option Agreement under 2002 Stock Option Plan for Directors. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 28, 2002. July 12, 2005.


10.12

Hanover Direct, Inc. Key Executive Eighteen Month Compensation Continuation Plan. Incorporated by reference to the Company'sCompany’s Quarterly Report on Form 10-Q for the quarterly period ended March 31, 2001.

10.13

Amendment No. 1 to the Hanover Direct, Inc. Key Executive Eighteen Month Compensation Continuation Plan, dated as of June 1, 2001. Incorporated by reference to the Company'sCompany’s Quarterly Report on Form 10-Q for the quarterly period ended June 30, 2001.

10.14

Amendment No. 2 to the Hanover Direct, Inc. Key Executive Eighteen Month Compensation Continuation Plan, effective as of August 1, 2001. Incorporated by reference to the Company'sCompany’s Quarterly Report on Form 10-Q for the quarterly period ended March 30, 2002.

10.15

Amendment No. 3 to Hanover Direct, Inc. Key Executive Eighteen Month Compensation Continuation Plan, effective October 29, 2003. Incorporated by reference to the Company'sCompany’s Quarterly Report on Form 10-Q for the quarterly period ended September 27, 2003.

10.16

Hanover Direct, Inc. Key Executive Twelve Month Compensation Continuation Plan. Incorporated by reference to the Company'sCompany’s Quarterly Report on Form 10-Q for the quarterly period ended March 31, 2001.

137
EXHIBIT NUMBER ITEM 601 OF REGULATION S-K DESCRIPTION OF DOCUMENT AND INCORPORATION BY REFERENCE WHERE APPLICABLE - -------------- -----------------------------------------------------------------------

10.17

Amendment No. 1 to the Hanover Direct, Inc. Key Executive Twelve Month Compensation Continuation Plan, effective as of August 1, 2001. Incorporated by reference to the Company'sCompany’s Quarterly Report on Form 10-Q for the quarterly period ended March 30, 2002.

10.18

Amendment No. 2 to the Hanover Direct, Inc. Key Executive Twelve Month Compensation Continuation Plan, effective as of December 28, 2002. Incorporated by reference to the Company'sCompany’s Quarterly Report on Form 10-Q for the quarterly period ended September 27, 2003.

10.19

Hanover Direct, Inc. Key Executive Six Month Compensation Continuation Plan. Incorporated by reference to the Company'sCompany’s Quarterly Report on Form 10-Q for the quarterly period ended March 31, 2001.

10.20

Amendment No. 1 to the Hanover Direct, Inc. Key Executive Six Month Compensation Continuation Plan, effective as of August 1, 2001. Incorporated by reference to the Company'sCompany’s Quarterly Report on Form 10-Q for the quarterly period ended March 30, 2002.

10.21

Amendment No. 2 to the Hanover Direct, Inc. Key Executive Six Month Compensation Continuation Plan, effective as of December 28, 2002. Incorporated by reference to the Company'sCompany’s Quarterly Report on Form 10-Q for the quarterly period ended September 27, 2003.

10.22 Hanover Direct, Inc. Directors Change of Control Plan. Incorporated by reference to the Company's Quarterly Report on Form 10-Q for the quarterly period ended March 31, 2001. 10.23 Amendment No. 1 to the Hanover Direct, Inc. Directors Change of Control Plan, effective as of August 1, 2001. Incorporated by reference to the Company's Quarterly Report on Form 10-Q for the quarterly period ended March 30, 2002. 10.24

Loan and Security Agreement dated as of November 14, 1995 by and among Congress Financial Corporation ("Congress"(“Congress”), HDPA, Brawn, Gump'sGump’s by Mail, Gump's,Gump’s, The Company Store, Inc. ("(“The Company Store"Store”), Tweeds, Inc. ("Tweeds"(“Tweeds”), LWI Holdings, Inc. ("LWI"(“LWI”), Aegis Catalog Corporation ("Aegis"(“Aegis”), Hanover Direct Virginia, Inc. ("HDVA"(“HDVA”) and Hanover Realty Inc. ("(“Hanover Realty"Realty”). Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 30, 1995. 10.25

10.23

First Amendment to Loan and Security Agreement dated as of February 22, 199622,1996 by and among Congress, HDPA, Brawn, Gump'sGump’s by Mail, Gump's,Gump’s, The Company Store, Tweeds, LWI, Aegis, HDVA, Hanover Realty and TAC. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 28, 1996. 10.26

10.24

Second Amendment to Loan and Security Agreement dated as of April 16, 1996 by and among Congress, HDPA, Brawn, Gump'sGump’s by Mail, Gump's,Gump’s, The Company Store, Tweeds, LWI, Aegis, HDVA, Hanover Realty and TAC. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 28, 1996. 10.27

10.25

Third Amendment to Loan and Security Agreement dated as of May 24, 1996 by and among Congress, HDPA, Brawn, Gump'sGump’s by Mail, Gump's,Gump’s, The Company Store, Tweeds, LWI, Aegis, HDVA, Hanover Realty and TAC. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 28, 1996. 10.28


10.26

Fourth Amendment to Loan and Security Agreement dated as of May 31, 1996 by and among Congress, HDPA, Brawn, Gump'sGump’s by Mail, Gump's,Gump’s, The Company Store, Tweeds, LWI, Aegis, HDVA, Hanover Realty and TAC. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 28, 1996.

138
EXHIBIT NUMBER ITEM 601 OF REGULATION S-K DESCRIPTION OF DOCUMENT AND INCORPORATION BY REFERENCE WHERE APPLICABLE - -------------- ----------------------------------------------------------------------- 10.29

10.27

Fifth Amendment to Loan and Security Agreement dated as of September 11, 1996 by and among Congress, HDPA, Brawn, Gump'sGump’s by Mail, Gump's,Gump’s, The Company Store, Tweeds, LWI, Aegis, HDVA, Hanover Realty and TAC. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 28, 1996. 10.30

10.28

Sixth Amendment to Loan and Security Agreement dated as of December 5, 1996 by and among Congress, HDPA, Brawn, Gump'sGump’s by Mail, Gump's,Gump’s, The Company Store, Tweeds, LWI, Aegis, HDVA, Hanover Realty and TAC. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 28, 1996. 10.31

10.29

Seventh Amendment to Loan and Security Agreement dated as of December 18, 1996 by and among Congress, HDPA, Brawn, Gump'sGump’s by Mail, Gump's,Gump’s, The Company Store, Tweeds, LWI, Aegis, HDVA, Hanover Realty and TAC. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 28, 1996. 10.32

10.30

Eighth Amendment to Loan and Security Agreement dated as of March 26, 1997 by and among Congress, HDPA, Brawn, Gump'sGump’s by Mail, Gump's,Gump’s, The Company Store, Tweeds, LWI, Aegis, HDVA, Hanover Realty and TAC. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 26, 1998. 10.33

10.31

Ninth Amendment to Loan and Security Agreement dated as of April 18, 1997 by and among Congress, HDPA, Brawn, Gump'sGump’s by Mail, Gump's,Gump’s, The Company Store, Tweeds, LWI, Aegis, HDVA, Hanover Realty and TAC. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 26, 1998. 10.34

10.32

Tenth Amendment to Loan and Security Agreement dated as of October 31, 1997 by and among Congress, HDPA, Brawn, Gump'sGump’s by Mail, Gump's,Gump’s, The Company Store, Tweeds, LWI, Aegis, HDVA, Hanover Realty and TAC. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 26, 1998. 10.35

10.33

Eleventh Amendment to Loan and Security Agreement dated as of March 25, 199825,1998 by and among Congress, HDPA, Brawn, Gump'sGump’s by Mail, Gump's,Gump’s, The Company Store, Tweeds, LWI, Aegis, HDVA, Hanover Realty and TAC. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 26, 1998. 10.36

10.34

Twelfth Amendment to Loan and Security Agreement dated as of September 30, 1998 by and among Congress, HDPA, Brawn, Gump'sGump’s by Mail, Gump's,Gump’s, The Company Store, Tweeds, LWI, Aegis, HDVA, Hanover Realty and TAC. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 25, 1999. 10.37

10.35

Thirteenth Amendment to Loan and Security Agreement dated as of September 30, 1998 by and among Congress, HDPA, Brawn, Gump'sGump’s by Mail, Gump's,Gump’s, The Company Store, Tweeds, LWI, Aegis, HDVA, Hanover Realty and TAC. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 25, 1999. 10.38

10.36

Fourteenth Amendment to Loan and Security Agreement dated as of February 28, 2000 by and among Congress, HDPA, Brawn, Gump'sGump’s by Mail, Gump's,Gump’s, The Company Store, Tweeds, LWI, Aegis, HDVA, Hanover Realty and TAC. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 25, 1999.

139


EXHIBIT NUMBER ITEM 601 OF REGULATION S-K DESCRIPTION OF DOCUMENT AND INCORPORATION BY REFERENCE WHERE APPLICABLE - -------------- ----------------------------------------------------------------------- 10.39

10.37

Fifteenth Amendment to Loan and Security Agreement dated as of March 24, 2000 by and among Congress, HDPA, Brawn, Gump'sGump’s by Mail, Gump's,Gump’s, LWI, HDVA, Hanover Realty, The Company Store Factory, Inc., The Company Office, Inc., Keystone Internet Services, Inc., Tweeds, LLC, Silhouettes, LLC, Hanover Company Store, LLC and Domestications, LLC. Incorporated by reference to the Company'sCompany’s Quarterly Report on Form 10-Q for the quarterly period ended March 25, 2000. 10.40

10.38

Sixteenth Amendment to Loan and Security Agreement dated as of August 8, 2000 by and among Congress, HDPA, Brawn, Gump'sGump’s by Mail, Gump's,Gump’s, LWI, HDVA, Hanover Realty, The Company Store Factory, Inc., The Company Office, Inc., Keystone Internet Services, Inc., Tweeds, LLC, Silhouettes, LLC, Hanover Company Store, LLC and Domestications, LLC. Incorporated by reference to the Company'sCompany’s Quarterly Report on Form 10-Q for the quarterly period ended June 24, 2000. 10.41

10.39

Seventeenth Amendment to Loan and Security Agreement dated as of January 5, 2001 by and among Congress, HDPA, Brawn, Gump'sGump’s by Mail, Gump's,Gump’s, LWI, HDVA, Hanover Realty, The Company Store Factory, Inc., The Company Office, Inc., Keystone Internet Services, Inc., Tweeds, LLC, Silhouettes, LLC, Hanover Company Store, LLC and Domestications, LLC. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 30, 2000. 10.42

10.40

Eighteenth Amendment to Loan and Security Agreement, dated as of November 12, 2001, among Congress, HDPA, Brawn, Gump'sGump’s by Mail, Gump's,Gump’s, LWI, HDVA, Hanover Realty, The Company Store Factory, Inc., The Company Office, Inc., Keystone Internet Services, Inc., Tweeds, LLC, Silhouettes, LLC, Hanover Company Store, LLC and Domestications, LLC. Incorporated by reference to the Company'sCompany’s Quarterly Report on Form 10-Q for the quarterly period ended September 29, 2001. 10.43

10.41

Nineteenth Amendment to Loan and Security Agreement, dated as of December 18, 2001, by and among Congress, HDPA, Brawn, Gump'sGump’s by Mail, Gump's,Gump’s, LWI, HDVA, Hanover Realty, The Company Store Factory, Inc., The Company Office, Inc., Keystone Internet Services, Inc., Tweeds, LLC, Silhouettes, LLC, Hanover Company Store, LLC and Domestications, LLC. Incorporated by reference to the Company's Current Report on Form 8-K filed December 20, 2001. 10.44

10.42

Twentieth Amendment to Loan and Security Agreement, dated as of March 5, 2002, by and among Congress, HDPA, Brawn, Gump'sGump’s by Mail, Gump's,Gump’s, HDVA, Hanover Realty, The Company Store Factory, Inc., The Company Office, Inc., Keystone Internet Services, Inc., Silhouettes, LLC, Hanover Company Store, LLC and Domestications, LLC. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 29, 2001. 10.45

10.43

Twenty-first Amendment to Loan and Security Agreement, dated as of March 21, 2002, among Congress, HDPA, Brawn, Gump'sGump’s by Mail, Gump's,Gump’s, HDVA, Hanover Realty, The Company Store Factory, Inc., The Company Office, Inc., Keystone Internet Services, Inc., Silhouettes, LLC, Hanover Company Store, LLC and Domestications, LLC. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 29, 2001.

140
EXHIBIT NUMBER ITEM 601 OF REGULATION S-K DESCRIPTION OF DOCUMENT AND INCORPORATION BY REFERENCE WHERE APPLICABLE - -------------- ----------------------------------------------------------------------- 10.46

10.44

Twenty-second Amendment to Loan and Security Agreement, dated as of August 16, 2002, among Congress, HDPA, Brawn, Gump'sGump’s by Mail, Gump's,Gump’s, HDVA, Hanover Realty, The Company Store Factory, Inc., The Company Office, Inc., Silhouettes, LLC, Hanover Company Store, LLC, Domestications, LLC and Keystone Internet Services, Inc. Incorporated by reference to the Company'sCompany’s Quarterly Report on Form 10-Q for the quarterly period ended June 29, 2002. 10.47

10.45

Twenty-third Amendment to Loan and Security Agreement, dated as of December 27, 2002, among Congress, HDPA, Brawn, Gump'sGump’s by Mail, Gump's,Gump’s, HDVA, Hanover Realty, The Company Store Factory, Inc., The Company Office, Inc., Silhouettes, LLC, Hanover Company Store, LLC, Domestications, LLC, Keystone Internet Services, Inc., Keystone Internet Services, LLC and The Company Store Group, LLC. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 28, 2002. 10.48

10.46

Twenty-fourth Amendment to Loan and Security Agreement, dated as of February 28, 2003, among Congress, Brawn, Gump'sGump’s by Mail, Gump's,Gump’s, Hanover Realty, The Company Store Factory, Inc., The Company Office, Inc., Silhouettes, LLC, Hanover Company Store, LLC, Domestications, LLC, Keystone internet Services, LLC and The Company Store Group, LLC. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 28, 2002. 10.49


10.47

Twenty-fifth Amendment to Loan and Security Agreement, dated as of April 21, 2003, among Congress, Brawn, Gump'sGump’s by Mail, Gump's,Gump’s, Hanover Realty, The Company Store Factory, Inc., The Company Office, Inc., Silhouettes, LLC, Hanover Company Store, LLC, Domestications, LLC, Keystone internet Services, LLC and The Company Store Group, LLC. Incorporated by reference to the Company'sCompany’s Quarterly Report on Form 10-Q for the quarterly period ended March 29, 2003. 10.50

10.48

Twenty-sixth Amendment to Loan and Security Agreement, dated as of August 29, 2003, among Congress, Brawn, Gump'sGump’s by Mail, Gump's,Gump’s, Hanover Realty, The Company Store Factory, Inc., The Company Office, Inc., Silhouettes, LLC, Hanover Company Store, LLC, Domestications, LLC, Keystone internet Services, LLC and The Company Store Group, LLC. Incorporated by reference to the Company'sCompany’s Quarterly Report on Form 10-Q for the quarterly period ended September 27, 2003. 10.51

10.49

Twenty-seventh Amendment to Loan and Security Agreement, dated as of October 31, 2003, among Congress, Brawn, Gump'sGump’s by Mail, Gump's,Gump’s, Hanover Realty, The Company Store Factory, Inc., The Company Office, Inc., Silhouettes, LLC, Hanover Company Store, LLC, Domestications, LLC, Keystone internet Services, LLC and The Company Store Group, LLC. Incorporated by reference to the Company's Current Report on Form 8-K filed October 31, 2003. 10.52

10.50

Twenty-eighth Amendment to Loan and Security Agreement, dated as of November 4, 2003, among Congress, Brawn, Gump'sGump’s by Mail, Gump's,Gump’s, Hanover Realty, The Company Store Factory, Inc., The Company Office, Inc., Silhouettes, LLC, Hanover Company Store, LLC, Domestications, LLC, Keystone internet Services, LLC and The Company Store Group, LLC. Incorporated by reference to the Company'sCompany’s Quarterly Report on Form 10-Q for the quarterly period ended September 27, 2003.

141
EXHIBIT NUMBER ITEM 601 OF REGULATION S-K DESCRIPTION OF DOCUMENT AND INCORPORATION BY REFERENCE WHERE APPLICABLE - -------------- ----------------------------------------------------------------------- 10.53

10.51

Twenty-ninth Amendment to Loan and Security Agreement, dated as of November 25, 2003, among Congress, Brawn, Gump'sGump’s by Mail, Gump's,Gump’s, Hanover Realty, The Company Store Factory, Inc., The Company Office, Inc., Silhouettes, LLC, Hanover Company Store, LLC, Domestications, LLC, Keystone internet Services, LLC and The Company Store Group, LLC. Incorporated by reference to the Company's Current Report on Form 8-K filed November 30, 2003. 10.54 Account Purchase and Credit Card Marketing and Services Agreement, dated as of March 9, 1999, between the Company and Capital One Services, Inc. and Capital One Bank. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 25, 1999. 10.55 Addendum to Account Purchase and Credit Card Marketing and Services Agreement, dated as of July 7, 1999, between the Company and Capital One Services, Inc. and Capital One Bank. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 29, 2001. 10.56 Credit Agreement, dated as of March 24, 2000, by and among the Company, HDPA, Brawn, Gump's By Mail, Gump's, LWI, HDVA, Keystone Internet Services, Inc., Tweeds, LLC, Silhouettes, LLC, Hanover Company Store, LLC, Domestications, LLC and Richemont. Incorporated by reference to the Company's Quarterly Report on Form 10-Q for the quarterly period ended March 25, 2000. 10.57 Subordination Agreement dated as of March 24, 2000, between Congress and Richemont. Incorporated by reference to the Company's Quarterly Report on Form 10-Q for the quarterly period ended March 25, 2000. 10.58 Letter Agreement, dated as of March 24, 2000, between Richemont and Congress. Incorporated by reference to the Company's Quarterly Report on Form 10-Q for the quarterly period ended March 25, 2000. 10.59 Services Agreement dated as of December 5, 2000 among Meridian Ventures, LLC, Thomas C. Shull and the Company. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 30, 2000. 10.60 Stock Option Agreement made as of December 5, 2000 by the Company in favor of Thomas C. Shull. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 28, 2002. 10.61 Amendment No. 1 dated as of September 1, 2002 to Stock Option Agreement between the Company and Thomas C. Shull. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 28, 2002. 10.62 First Amendment of Services Agreement made as of the 23rd day of April 2001, by and among the Company, Thomas C. Shull and Meridian Ventures, LLC. Incorporated by reference to the Company's Quarterly Report on Form 10-Q for the quarterly period ended March 31, 2001. 10.63 Letter Agreement dated as of April 30, 2001 between the Company, Thomas C. Shull and Meridian Ventures, LLC. Incorporated by reference to the Company's Quarterly Report on Form 10-Q for the quarterly period ended March 31, 2001. 10.64 Agreement dated May 14, 2001 between Hanover Direct, Inc. and Thomas C. Shull. Incorporated by reference to the Company's Quarterly Report on Form 10-Q for the quarterly period ended September 29, 2001.

142
EXHIBIT NUMBER ITEM 601 OF REGULATION S-K DESCRIPTION OF DOCUMENT AND INCORPORATION BY REFERENCE WHERE APPLICABLE - -------------- ----------------------------------------------------------------------- 10.65 Amendment No. 1 to Agreement dated May 14, 2001 between Hanover Direct, Inc. and Thomas C. Shull. Incorporated by reference to the Company's Quarterly Report on Form 10-Q for the quarterly period ended June 29, 2002. 10.66 Services Agreement dated as of August 1, 2001 by and among Meridian Ventures, LLC, Thomas C. Shull and the Company. Incorporated by reference to the Company's Quarterly Report on Form 10-Q for the quarterly period ended September 29, 2001. 10.67 Services Agreement dated as of December 14, 2001 by and among Meridian Ventures, LLC, Thomas C. Shull and the Company. Incorporated by reference to the Company's Current Report on Form 8-K filed December 14, 2001. 10.68 Amendment No. 1 of Services Agreement made as of the 23rd day of April, 2002, by and among the Company, Thomas C. Shull and Meridian Ventures, LLC. Incorporated by reference to the Company's Quarterly Report on Form 10-Q for the quarterly period ended March 30, 2002. 10.69 Stock Option Agreement made as of December 14, 2001 by the Company in favor of Thomas C. Shull. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 28, 2002. 10.70 Amendment No. 1 dated as of September 1, 2002 to Stock Option Agreement between the Company and Thomas C. Shull. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 28, 2002. 10.71

10.52

Employment Agreement dated as of September 1, 2002 between Thomas C. Shull and the Company. Incorporated by reference to the Company'sCompany’s Quarterly Report on Form 10-Q for the quarterly period ended June 29, 2002. 10.72

10.53

Amendment No. 1 to Employment Agreement dated as of September 1, 2002 between Thomas C. Shull and the Company. Incorporated by reference to the Company'sCompany’s Quarterly Report on Form 10-Q for the quarterly period ended September 28, 2002. 10.73

10.54

Amendment No. 2 to Employment Agreement dated as of June 23, 2003 between Thomas C. Shull and the Company. Incorporated by reference to the Company'sCompany’s Quarterly Report on Form 10-Q for the quarterly period ended June 28, 2003. 10.74

10.55

Amendment No. 3 to Employment Agreement effective as of August 3, 2003 between Thomas C. Shull and the Company. Incorporated by reference to the Company'sCompany’s Quarterly Report on Form 10-Q for the quarterly period ended June 28, 2003. 10.75

10.56

Final form of letter agreement between the Company and certain Level 8 executive officers. Incorporated by reference to the Company'sCompany’s Quarterly Report on Form 10-Q for the quarterly period ended September 28, 2002. 10.76

10.57

Form of Transaction Bonus Letter. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 28, 2002. 10.77 Agreement, dated as of December 19, 2001, between the Company and Richemont. Incorporated by reference to the Company's Current Report on Form 8-K filed December 20, 2001. 10.78 Release, dated December 19, 2001, executed by the Company in favor of Richemont and others. Incorporated by reference to the Company's Current Report on Form 8-K filed December 20, 2001. 10.79 Indemnification Agreement, dated as of December 19, 2001 between the Company and Richemont. Incorporated by reference to the Company's Current Report on Form 8-K filed December 20, 2001.

143
EXHIBIT NUMBER ITEM 601 OF REGULATION S-K DESCRIPTION OF DOCUMENT AND INCORPORATION BY REFERENCE WHERE APPLICABLE - -------------- ----------------------------------------------------------------------- 10.80

10.58

Hanover Direct, Inc. Savings and Retirement Plan, as amended and restated as of July 1, 1999. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 29, 2001. 10.81

10.59

First Amendment to the Hanover Direct, Inc. Savings and Retirement Plan, effective March 1, 2002. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 29, 2001. 10.82 Hanover Direct, Inc. and Subsidiaries Code of Ethics. Incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 28, 2002. 10.83


10.60

Memorandum of Understanding dated November 10, 2003 by and among Hanover Direct, Inc., Chelsey Direct, LLC and Regan Partners, L.P. Incorporated by reference to the Company's Current Report on Form 8-K filed November 10, 2003. 10.84

10.61

Recapitalization Agreement dated as of November 18, 2003 by and between Hanover Direct, Inc. and Chelsey Direct, LLC. Incorporated by reference to the Company's Current Report on Form 8-K filed November 18, 2003. 10.85

10.62

Registration Rights Agreement dated as of November 30, 2003 by and among Hanover Direct, Inc., Chelsey Direct, LLC and Stuart Feldman. Incorporated by reference to the Company's Current Report on Form 8-K filed November 30, 2003. 10.86

10.63

Corporate Governance Agreement dated as of November 30, 2003 by and among Hanover Direct, Inc. Chelsey Direct, LLC, Stuart Feldman, Regan Partners, L.P., Regan International Fund Limited and Basil P. Regan. Incorporated by reference to the Company's Current Report on Form 8-K filed November 30, 2003. 10.87

10.64

Voting Agreement dated as of November 30, 2003 by and among Chelsey Direct, LLC, Stuart Feldman, Regan Partners, L.P., Regan International Fund Limited and Basil P. Regan. Incorporated by reference to the Company's Current Report on Form 8-K filed November 30, 2003. 10.88

10.65

General Release dated November 30, 2003 given by Hanover Direct, Inc. and its parents, affiliates, subsidiaries, predecessor firms, shareholders, officers, directors, members, managers, employees, agents and others to Chelsey Direct, LLC and its parents, affiliates, subsidiaries, predecessor firms, shareholders, officers, directors, members, managers, employees, attorneys, agents and others. Incorporated by reference to the Company's Current Report on Form 8-K filed November 30, 2003. 10.89

10.66

General Release dated November 30, 2003 given by Chelsey Direct, LLC and its parents, affiliates, subsidiaries, predecessor firms, shareholders, officers, directors, members, managers, employees, agents and others to Hanover Direct, Inc. and its parents, affiliates, subsidiaries, predecessor firms, shareholders, officers, directors, members, managers, employees, attorneys, agents and others. Incorporated by reference to the Company's Current Report on Form 8-K filed November 30, 2003. 10.90

10.67

Stipulation of Discontinuance of the action entitled Hanover Direct, Inc. v. Richemont Finance S.A. and Chelsey Direct, LLC in the Supreme Court of the State of New York, County of New York (Index No. 03/602269) dated November 30, 2003. Incorporated by reference to the Company's Current Report on Form 8-K filed November 30, 2003. 10.91

10.68

Code of Conduct of the Registrant. Incorporated by reference to the Company's Annual Report on Form 10-K filed April 9, 2004.

144
EXHIBIT NUMBER ITEM 601 OF REGULATION S-K DESCRIPTION OF DOCUMENT AND INCORPORATION BY REFERENCE WHERE APPLICABLE - -------------- ----------------------------------------------------------------------- 10.92

10.69

Thirtieth Amendment to Loan and Security Agreement, dated as of March 25, 2004, among Congress, Brawn, Gump'sGump’s by Mail, Gump's,Gump’s, Hanover Realty, The Company Store Factory, Inc., The Company Office, Inc., Silhouettes, LLC, Hanover Company Store, LLC, Domestications, LLC, Keystone internet Services, LLC and The Company Store Group, LLC. Incorporated by reference to the Company's Annual Report on Form 10-K filed April 9, 2004. 21.1 Subsidiaries

10.70

Employment Agreement dated as of May 5, 2004 between Wayne P. Garten and the Registrant. Company. Incorporated by reference to the Company's Annual Report onForm10-Q filed August 10, 2004.

10.71

General Release and Covenant Not to Sue, dated as of May 5, 2004, between Thomas C. Shull and the Company. Incorporated by reference to the Form10-Q filed August 10, 2004.

10.72

Loan and Security Agreement, dated as of July 8, 2004, among Chelsey Finance, LLC, a Delaware limited liability company, and the Borrowers named therein. Incorporated by reference to the Form 8-K filed July 12, 2004.

10.73

Intercreditor and Subordination Agreement, dated as of July 8,2004, between Lender and Congress Financial Corporation, as acknowledged by Borrowers and Guarantors. Incorporated by reference to the Form 8-K filed July 12, 2004.

10.74

Thirty-first Amendment to Loan and Security Agreement, dated as of July 8, 2004, among Congress Financial Corporation and the Borrowers and Guarantors named therein. Incorporated by reference to the Form 8-K filed July 12, 2004.


10.75

Series D Preferred Stock Purchase Warrant dated July 8, 2004 issued by Hanover Direct, Inc. to Chelsey Finance, LLC. Incorporated by reference to the Form 8-K filed July 12, 2004.

10.76

Thirty-Second Amendment to Loan and Security Agreement, dated as of December 30, 2004, among Congress Financial Corporation and the Borrowers and Guarantors named therein. Incorporated by reference to the Form 8-K filed October 27, 2005.

10.77

Common Stock Purchase Warrant dated September 23, 2004 issued by Hanover Direct, Inc. to Chelsey Finance, LLC.

10.78

Thirty-Third Amendment to Loan and Security Agreement, dated as of March 11, 2005, among Congress Financial Corporation and the Borrowers and Guarantors named therein. Incorporated by reference to the Form 8-K filed October 27, 2005.

10.79

Employment Agreement dated as of March 15, 2005 between John Swatek and the Company. Incorporated by reference to the Form 8-K filed March 18, 2005.

10.80

Thirty-Fourth Amendment to Loan and Security Agreement, dated as of July 29, 2005, by and among Wachovia Bank, National Association and the Borrowers and Guarantors named therein. Incorporated by reference to the Form 8-K filed October 27, 2005.

10.81

First Amendment to Loan And Security Agreement dated as of November 30, 2004, by and among Chelsey Finance, LLC and the Borrowers and Guarantors named therein. Incorporated by reference to the Form 8-K filed October 27, 2005.

10.82

Second Amendment to Loan And Security Agreement dated as of December 30, 2004, by and among Chelsey Finance, LLC and the Borrowers and Guarantors named therein. Incorporated by reference to the Form 8-K filed October 27, 2005.

10.83

Third Amendment to Loan And Security Agreement dated as of July 29, 2005, by and among Chelsey Finance, LLC and the Borrowers and Guarantors named therein. Incorporated by reference to the Form 8-K filed October 27, 2005.

10.84

Credit Card Program Agreement between Hanover Direct, Inc. and World Financial Network National Bank dated as February 22, 2005. Incorporated by reference to the Form 8-K filed October 27, 2005.

10.85

Amendment Number One to Credit Card Program Agreement between Hanover Direct, Inc. and World Financial Network National Bank dated as March 30, 2005. Incorporated by reference to the Form 8-K filed October 27, 2005.

14.1

Hanover Direct, Inc. and Subsidiaries Code of Ethics. Incorporated by reference to the Form 10-K filed April 9, 2004. 23.1 Consentfor the year ended December 28, 2002.

21.1

Subsidiaries of Independent Public Accountants. Previously filed. the Registrant.

31.1

Certification required by Rule 13a-14(a) or Rule 15d-14(a) signed by Thomas C. Shull. Incorporated by reference to the Company's Annual Report on Form 10-K filed April 9, 2004. Wayne P. Garten.

31.2

Certification required by Rule 13a-14(a) or Rule 15d-14(a) signed by Charles E. Blue. Incorporated by reference to the Company's Annual Report on Form 10-K filed April 9, 2004. John W. Swatek.

32.1

Certification required by Rule 13a-14(b) or 15d-14(b) and Section 1350 of Chapter 63 of Title 18 of the United States Code (18 U.S.C. 1350) signed by Thomas C. ShullWayne P. Garten.

32.2

Certification required by Rule 13a-14(b) or 15d-14(b) and Charles E. Blue.** IncorporatedSection 1350 of Chapter 63 of Title 18 of the United States Code (18 U.S.C. 1350) signed by reference to the Company's Annual Report on Form 10-K filed April 9, 2004. John W. Swatek.

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

*Hanover Direct, Inc., a Delaware corporation, is the successor by merger to The Horn & Hardart Company and The Hanover Companies. ** This certification accompanies this Annual Report on Form 10-K, is not deemed filed with the SEC and is not to be incorporated by reference into any filing of the Company under the Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended (whether made before or after the date of this Annual Report on Form 10-K), irrespective of any general incorporation language contained in such filing. 145


114