1
 
                                  SCHEDULE 14A
                                 (RULE 14A-101)
                    INFORMATION REQUIRED IN PROXY STATEMENT
 
                            SCHEDULE 14A INFORMATION
 
          PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                    EXCHANGE ACT OF 1934 (AMENDMENT NO.   )
 
Filed by the registrant /X/Registrant [X]
 
Filed by a partyParty other than the registrant / /Registrant [ ]
 
Check the appropriate box:
 
/X/ Preliminary proxy statement
     / / Definitive proxy statement
     / / Definitive additional materials
     / / Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12

                              HANOVER DIRECT, INC.
[ ]  Preliminary Proxy Statement                [ ]  Confidential, for Use of the Commission
                                                Only (as permitted by Rule 14a-6(e)(2))
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-2.
Hanover Direct, Inc. - - -------------------------------------------------------------------------------- (Name of Registrant as Specified inIn Its Charter) HANOVER DIRECT, INC. - - -------------------------------------------------------------------------------- (Name of Person(s) Filing Proxy Statement)Statement, if other than Registrant) Payment of filing feeFiling Fee (Check the appropriate box): /X/ $125 per Exchange Act Rule 0-11(o)(1)(ii), 14a-6(i)(1), or 14a-6(j)(2). / / $500 per each party to the controversy pursuant to Exchange Act Rule 14a-6(i)(3). / /[X] No fee required. [ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.0-12. (1) Title of each class of securities to which transaction applies: - - -------------------------------------------------------------------------------------------------------------------------------------------------------- (2) Aggregate number of securities to which transaction applies: - - -------------------------------------------------------------------------------------------------------------------------------------------------------- (3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11:(1) - - --------------------------------------------------------------------------------0-11 (Set forth the amount on which the filing fee is calculated and state how it was determined): ------------------------------------------------------------------------ (4) Proposed maximum aggregate value of transaction: - - -------------------------------------------------------------------------------- / /------------------------------------------------------------------------ (5) Total fee paid: ------------------------------------------------------------------------ [ ] Fee paid previously with preliminary materials. [ ] Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the formForm or scheduleSchedule and the date of its filing. (1) Amount previously paid: - - --------------------------------------------------------------------------------Previously Paid: ------------------------------------------------------------------------ (2) Form, Schedule or registration statement no.Registration Statement No.: - - -------------------------------------------------------------------------------------------------------------------------------------------------------- (3) Filing party: - - --------------------------------------------------------------------------------Party: ------------------------------------------------------------------------ (4) Date filed: - - -------------------------------------------------------------------------------- - - --------------- (1)Set forth the amount on which the filing fee is calculated and state how it was determined.Filed: ------------------------------------------------------------------------ 2 Preliminary Copy HANOVER DIRECT, INC. 1500 HARBOR BOULEVARD WEEHAWKEN, NEW JERSEY 07087 (201) 863-7300 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON JUNE 22, 1994 To our Shareholders:JULY 10, 1997 TO OUR SHAREHOLDERS: PLEASE TAKE NOTICE that the 19941997 Annual Meeting of Shareholders (the "Annual Meeting") of Hanover Direct, Inc., a Delaware corporation (the "Company"), will be held at the St. RegisRadisson Suite Hotel Two East 55th Street at Fifth Avenue,Meadowlands, 350 Route 3 West, Secaucus, New York, New York 10022Jersey 07094 on Wednesday, June 22, 1994Thursday, July 10, 1997 at 9:30 a.m., local time, for the following purposes: 1. To consider and act upon a proposal to amend the Company's Certificate of Incorporation to eliminate Article SIXTH and the present classified Board of Directors as set forth in the attached Proxy Statement; 2. In the event of the approval of the foregoing amendment to the Company's Certificate of Incorporation, to elect 1112 members of the Board of Directors for a termto serve until the 1998 Annual Meeting of one yearShareholders and in each case until their respective successors have been dulyare elected and qualified atqualified; 2. To ratify and approve an amendment to the 1995 Annual Meeting of Shareholders, or, inCompany's 1996 Stock Option Plan; 3. To ratify the eventadoption of the disapproval of such amendment to elect four Class II Directors for a termthe Company's Certificate of three years and in each case until their respective successorsIncorporation increasing the number of shares of Common Stock, par value $.66-2/3, which the Company shall have been duly elected and qualified at the 1997 Annual Meeting of Shareholders; 3.authority to issue from 150,000,000 to 225,000,000 shares; 4. To ratify and approve the appointment by the Board of Directors of Arthur Andersen & Co.LLP as the Company's independent auditors for the fiscal year ending December 31, 1994;27, 1997; and 4.5. To consider and act upon such other matters as may properly come before the Annual Meeting or any adjournments or postponements thereof. All shareholders are cordially invited to attend. Only shareholdersholders of record of issued and outstanding shares of Common Stock and Series B Convertible Additional Preferred Stock of the Company at the close of business on May 10, 1994June 11, 1997 will be entitled to notice of and to vote at the Annual Meeting or any adjournments or postponements thereof. A copy of the Company's Proxy Statement and 19931996 Annual Report to Shareholders is enclosed. In accordance with Section 219 of the Delaware General Corporation Law, the Company will make available for examination by any shareholder, for any purpose germane to the Annual Meeting, during ordinary business hours, for a period of at least 10 days prior to the Annual Meeting, at the Radisson Suite Hotel Meadowlands, 350 Route 3 West, Secaucus, New Jersey 07094, a complete list of the shareholders entitled to vote at the Annual Meeting, arranged in alphabetical order. By Order of the Board of Directors, MICHAEL P. SHERMAN/s/ Edward J. O'Brien Edward J. O'Brien Secretary May 16, 1994June 23, 1997 3 WHETHER OR NOT YOU EXPECT TO ATTEND THE ANNUAL MEETING, PLEASE READ THE ACCOMPANYING PROXY STATEMENT AND PROMPTLY COMPLETE, DATE AND SIGN THE ENCLOSED PROXY CARD AND RETURN IT IN THE ENCLOSED ENVELOPE, WHICH REQUIRES NO POSTAGE IF MAILED WITHIN THE UNITED STATES OF AMERICA. THE PROXY IS REVOCABLE BY YOU AT ANY TIME PRIOR TO ITS USE AT THE ANNUAL MEETING. IF YOU RECEIVE MORE THAN ONE PROXY CARD BECAUSE YOUR SHARES ARE REGISTERED IN DIFFERENT NAMES OR ADDRESSES, EACH PROXY CARD SHOULD BE SIGNED AND RETURNED TO ASSURE THAT ALL YOUR SHARES WILL BE VOTED AT THE ANNUAL MEETING. 2 34 HANOVER DIRECT, INC. 1500 HARBOR BOULEVARD WEEHAWKEN, NEW JERSEY 07087 (201) 863-7300 PROXY STATEMENT FOR THE 19941997 ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON JUNE 22, 1994JULY 10, 1997 INTRODUCTION GENERAL This Proxy Statement is being furnished to the holders of voting stock (the "Shareholders") of shares of common stock, par value $.66 2/3 per share (the "Common Stock"), of Hanover Direct, Inc., a Delaware corporation (the "Company"), in connection with the solicitation of proxies by the Board of Directors of the Company for use at the 19941997 Annual Meeting of Shareholders of the Company (the "Annual Meeting") to be held at 9:30 a.m., local time, on Wednesday, June 22, 1994Thursday, July 10, 1997 at the St. RegisRadisson Suite Hotel Two East 55th Street at Fifth Avenue,Meadowlands, 350 Route 3 West, Secaucus, New York, New York 10022Jersey 07094 and any adjournments or postponements thereof. This Proxy Statement is first being sent to Shareholders of the Company on or about May 16, 1994.June 23, 1997. At the Annual Meeting, Shareholders will (i) consider and act upon a proposal to amend the Company's Certificate of Incorporation to eliminate Article SIXTH and the present classified Board of Directors, (ii) in the event of the approval of such proposal,(1) elect 1112 members of the Board of Directors for a one year term, or in the event of the disapproval of such proposal, elect four (4) Class II Directors to serve until the 19971998 Annual Meeting of Shareholders and (iii)in each case until their respective successors are elected and qualified, (2) ratify and approve the adoption of certain amendments to the Company's 1996 Stock Option Plan, (3) ratify the adoption of the amendment to the Company's Certificate of Incorporation and (4) ratify and approve the appointment of Arthur Andersen & Co.LLP as the Company's independent auditors for the fiscal year ending December 31, 1994.27, 1997. Shareholders may also consider and act upon such other matters as may properly come before the Annual Meeting or any adjournments or postponements thereof. RECORD DATE; SHARES ENTITLED TO VOTE The Board of Directors has fixed the close of business on May 10, 1994June 11, 1997 as the record date ("Record(the "Record Date") for determining holders of outstanding shares of the Company's Common Stock, par value $.66- 2/3 per share (the "Common Stock"), and Series B Convertible Additional Preferred Stock, par value $.01 and stated value $10.00 per share (the "Series B Preferred" and, together with the Common Stock, the "Voting Stock"), entitled to notice of and to vote at the Annual Meeting and at any adjournments or postponements thereof. Only holders of record of CommonVoting Stock at the close of business on such date will be entitled to notice of and to vote at the Annual Meeting or at any adjournments or postponements thereof. On that date, there were 92,437,720200,031,580 shares of Common Stock and 634,900 shares of Series B Preferred outstanding and entitled to vote. On such date, 51,875,263As of June 11, 1997, 100,409,045 shares of Common Stock (and currently exercisable warrants or options)warrants) were owned by subsidiaries of NAR Group Limited, a British Virgin Islands corporation ("NAR"), while 40,687,970 shares of Common Stock were owned by Richemont Finance S.A., a Luxembourg public company which is an affiliate of NAR ("Richemont"). Each outstanding share of Common Stock entitles the holder thereof to one vote on all matters submitted for a vote at the Annual Meeting, while each outstanding share of Series B Preferred entitles the holder thereof to 1.5 votes on all such matters. All shares of Common Stock and Series B Preferred will vote together as one class on all questions that come before the Annual Meeting. 5 VOTE REQUIRED Pursuant to the Company's Certificate of Incorporation,Bylaws, the affirmative vote of the holders of at least 75% of the Common Stock issued and outstanding on the Record Date is required to amend the Company's Certificate of Incorporation to eliminate Article SIXTH and the present classified Board of Directors. The affirmative vote of the holders of a plurality of the Commoncombined voting power of all shares of Voting Stock present in person or by proxy at the Annual Meeting and voting together as a single class is required to elect Directors. The affirmative vote of the holders of a majority of the Commoncombined voting power of all shares of Voting Stock present in person or by proxy and entitled to vote at the Annual Meeting as a single class is required to approve the adoption of the amendments to the 1996 Stock Option Plan. The affirmative vote of the holders of a majority of the combined voting power of all shares of Voting Stock present in person or by proxy and entitled to vote at the Annual Meeting as a single class is required to ratify the adoption of the amendment to the Certificate of Incorporation. The affirmative vote of the holders of a majority of the combined voting power of all shares of Voting Stock present in person or by proxy at the Annual Meeting and voting together as a single class is required to ratify and approve the appointment of auditors. Abstentions will have the same effect as a vote against the proposalratification of the adoption of the amendments to amend the Company's 1996 Stock Option Plan, the adoption of the amendment to the Certificate of Incorporation to eliminate Article SIXTH and the present classified Board of Directors and ratifying and approvingproposal to approve the appointment of auditors and, with respect to election of a nominee for Director, will have the same effect as a withheld vote. Broker non-votes will have no effect on the votes with respect to the proposal to amendratify the adoption of the amendments to the Company's 1996 Stock Option Plan, the adoption of the amendment to the Certificate of Incorporation to eliminate Article SIXTH and the present classified Board of Directors and ratifying and approving the adoption of the appointment of auditors, nor will they have any effect on the election of Directors. 4 SOLICITATION OF PROXIES Each Shareholder of the Company is requested to complete, sign, date and return the enclosed proxy without delay in order to ensure that shares owned thereby are voted at the Annual Meeting. All shares of CommonVoting Stock represented at the Annual Meeting by properly executed proxies received prior to or at the Annual Meeting will be voted at the Annual Meeting in accordance with the instructions on the proxies. If no instructions are given or indicated, properly executed proxies will be voted IN FAVOR OF the proposaladoption of the amendments to amend the Company's 1996 Stock Option Plan, IN FAVOR OF the ratification of the adoption of the amendment to the Certificate of Incorporation, to eliminate Article SIXTH and the present classified Board of Directors andIN FAVOR OF the ratification and approval of the appointment of Arthur Andersen & Co.LLP as the Company's independent auditors for the fiscal year ending December 31, 199427, 1997, and FOR the election of the nominees for Director described herein. In the event that any nominee at the time of election shall be unable or unwilling to serve or is otherwise unavailable for election (which contingency is not now contemplated or foreseen), and in consequence other nominees shall be nominated, the persons named in the proxy shall have the discretion and authority to vote or refrain from voting in accordance with their judgment on such other nominations. The Company does not know of any other matters to be presented at the Annual Meeting. If any additional matters are properly presented to the Annual Meeting for action, the persons named in the enclosed proxy and acting thereunder will have discretion to vote on such matters in accordance with their own judgment. REVOCATION OF PROXIES Any Shareholder may revoke a proxy at any time before such proxy is voted. Proxies may be revoked (i) by delivering to the Secretary of the Company a written notice of revocation bearing a date later than the date of the proxy, (ii) by duly executing a subsequent proxy relating to the same shares of CommonVoting Stock and delivering it to the Secretary of the Company, or (iii) by attending the Annual Meeting and stating to the Secretary of the Company an intention to vote in person and so voting. Attendance at the Annual Meeting will not in and of itself constitute revocation of a proxy. Any subsequent proxy or written notice of revocation of a 2 6 proxy should be delivered to Hanover Direct, Inc., 1500 Harbor Boulevard, Weehawken, New Jersey 07087, Attention: Michael P. Sherman,Edward J. O'Brien, Secretary. DISSENTERS' RIGHTS OF APPRAISAL Under Delaware law, shareholders who do not consent to the ratification of the adoption of the amendment to the Company's Certificate of Incorporation do not have appraisal rights with respect to the shares held by them. COST OF SOLICITATION The Company will bear the cost of soliciting proxies in connection with the Annual Meeting estimated at $10,000$18,000 in the aggregate. Proxies will be solicited by telephone, telegram, mail or personal contact. TheAmerican Stock Transfer & Trust Company, has retained Morrow & Co., Inc., a professional proxy solicitation firm, tothe Company's transfer agent, will aid in the solicitation of proxies in connection with the Annual Meeting at a fee estimated at $3,000, plus out-of-pocket expenses.for no additional fee. Directors, officers and employees of the Company may solicit proxies by telephone, telegram, mail or personal contact. Such persons will receive no additional compensation for such services, but the Company may reimburse them for reasonable out-of-pocket expenses incurred in connection therewith. Copies of solicitation material will be furnished to fiduciaries, custodians, nominees and brokerage houses for forwarding to beneficial owners of shares of CommonVoting Stock held in their names and the Company will reimburse them for reasonable out-of-pocket expenses incurred in connection therewith. PROPOSAL TO AMEND THE COMPANY'S CERTIFICATE OF INCORPORATION Under the present Article SIXTH of the Company's Certificate of Incorporation approved by Shareholders in 1983, the Board of Directors is divided into three classes of Directors serving staggered three-year terms, with one class of Directors consisting of four Directors to be elected at the Annual Meeting, one class of Directors consisting of four Directors to be elected at the 1995 Annual Meeting of Shareholders and one class of Directors consisting of three Directors to be elected at the1996 Annual Meeting of Shareholders. Provisions in the Company's Certificate of Incorporation consistent with maintaining a classified board permit the size of the Board to be increased or decreased and vacancies to be filled initially by the remaining Directors. Directors of each class are elected for a term of three years and until their respective successors have been duly elected 2 5 and qualified so that the regular term of only one class of Directors expires annually and any particular Director stands for election only once in each three-year period. The Board of Directors is submitting for Shareholder approval a proposal to amend the Company's Certificate of Incorporation to eliminate Article SIXTH. A copy of Article SIXTH which is proposed to be eliminated is annexed hereto as Attachment A and the foregoing description is qualified in its entirety by reference thereto. The division of directors into classes gives shareholders of a company the right to elect approximately one-third of the company's directors annually. A classified board was a popular device in the 1980's to impede a person or group which obtained a substantial amount of a company's stock from assuming control of the management of the company. Because the board of directors was classified, a change in the majority of the board of directors in order to change management policies would require two successive annual meetings. Classification of directors was also considered desirable by some companies to permit their boards of directors to plan for a reasonable period into the future in order to provide for continuity in the policies of the company. Under classified board structures similar to the Company's, approximately two-thirds of the directors at any one time will have had prior experience on the board. The Board of Directors recommends to the Shareholders that the present classification of the Board of Directors into three classes be eliminated and the entire Board of Directors be elected at the Annual Meeting as a single class to serve for a one-year term. This result is accomplished by the proposed amendment to the Company's Certificate of Incorporation to eliminate Article SIXTH. In the event of the approval of the foregoing amendment to the Company's Certificate of Incorporation, the Board of Directors will amend the By-laws to the extent necessary to make them consistent with the Certificate of Incorporation. A declassified Board will give the Shareholders of the Company the right to elect all of the Directors annually. As a result, a change in the majority of the Board of Directors in order to change management policies could be effected at any annual meeting of Shareholders. On the other hand, since all or a majority of the Board of Directors could be reelected at successive annual meetings, a declassified Board is not inherently inconsistent with either the maintenance of continuity in management policies or the retention of Directors who have had prior experience on the Board. A declassified Board may also facilitate the assumption of the management of the Company by any person or group which obtains a substantial amount of the Company's stock (if NAR ceases to own in excess of 50% of the Common Stock outstanding). Pursuant to the Company's Certificate of Incorporation, the affirmative vote of the holders of at least 75% of the Common Stock issued and outstanding on the Record Date is required to amend the Company's Certificate of Incorporation to eliminate the provision providing for the classification of directors. THE BOARD OF DIRECTORS RECOMMENDS THAT SHAREHOLDERS VOTE "FOR" THE PROPOSED AMENDMENT TO THE COMPANY'S CERTIFICATE OF INCORPORATION. ELECTION OF DIRECTORS GENERAL The Company's Board of Directors is currently divided into three classes of Directors serving three-year terms. One class of Directors is elected by the Shareholders at each annual meeting to serve until the third annual meeting or until their successors are elected and qualified. In the case of a vacancy, Directors are appointed by the Directors then in office to serve the remainder of the term. However, the Board of Directors is submitting for Shareholder approval a proposal to amend the Company's Certificate of Incorporation to eliminate Article SIXTH and the present classified Board of Directors. See "PROPOSAL TO AMEND THE COMPANY'S CERTIFICATE OF INCORPORATION". At the Annual Meeting, Shareholders will either elect 1112 members of the Board of Directors to serve until the Annual Meeting of Shareholders to be held in 19951998 and in the event of the approval of the proposal to amend the Company's Certificate of Incorporation to eliminate Article SIXTH or, in the event of the disapproval of such proposal, elect four (4) Class II Directors to serve until the Annual Meeting of Shareholders to be held in 1997 andeach case until their respective successors are elected and qualified or until their 3 6 death, resignation, retirement, disqualification or removal as provided in the Certificate of Incorporation and By-lawsBylaws of the Company. AGREEMENTS WITH RESPECT TO NOMINATION OF DIRECTORS As a result of the commencement of a proxy contest in 1989 by Theodore H. Kruttschnitt, J. David Hakman and Edmund R. Manwell, the Company's predecessor, The Horn & Hardart Company (references to the Company hereinafter include its predecessor), entered into an agreement on May 5,June 10, 1989 with Messrs. Kruttschnitt, Hakman and Manwell (the "Nomination and Standstill Agreement"). Pursuant to the Nomination and Standstill Agreement, the Board was expanded to 11 members and Mr.Messrs. Kruttschnitt, wasHakman and Manwell were appointed as a Class III Director, Mr. Hakman as a Class I Director and Mr. Manwell as a Class II Director.Directors. The Company also agreed to nominate each of Messrs. Kruttschnitt, Hakman and Manwell for election upon the expiration of their respective terms provided Mr. Kruttschnitt continues to own certain specified levels of the Company's Common Stock. See "EXECUTIVE COMPENSATION AND OTHER INFORMATION -- CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS". PursuantTRANSACTIONS." 3 7 NOMINEES FOR DIRECTOR The Board recently voted to expand the Stock Purchase Agreement, dated October 25, 1991, between the Company and NAR (the "Stock Purchase Agreement"), the Company agreed to recommend in its proxy statement for each annual or special meeting of Shareholders at which Directors are to be elected during the five year period from October 25, 1991, and at each such Shareholders' meeting, as part of the management slate for election to the Board of Directors, such number of persons designated by NAR as will result in the Board's including six persons designated by NAR. In addition, NAR agreed that for a period of five yearsdirectors from October 25, 1991, so long as the Board of Directors of the Company consists of 11 persons of whom six are designees of NAR, it will not nominate or propose for nomination or elect persons to the Board if as a result more than six persons designated by it would be on the Board at any one time except following an acquisition by a third party of 20% or more of the voting stock or total assets of the Company. Messrs. Destino, Laikind, Quasha and Wright and Ms. Long and Ms. Stutz were designated pursuant to such agreement and were nominated and elected to serve as Directors of the Company at the Company's 1991 Special Meeting of Shareholders. See "EXECUTIVE COMPENSATION -- CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS". NOMINEES FOR DIRECTOR12. The nominees for Director, together with certain information furnished to the Company by each nominee, are set forth below. In the eventAll of such nominees except Mr. Mehta currently serve as directors of the disapproval of the proposal to amend the Company's Certificate of Incorporation to eliminate Article SIXTH and the present classified Board of Directors, the nominees for Class II Director are Messrs. Edmund R. Manwell, Alan G. Quasha and Robert F. Wright and Ms. Geraldine Stutz. Ralph Destino, 57,Company. RALPH DESTINO, 60, has been the Chairman of Cartier, Inc., a luxury goods store, since 1985. Cartier, Inc. is a subsidiary of Compagnie Financiere Richemont, A.G. ("Richemont"), a Swiss public company engaged in the tobacco, luxury goods and other businesses and an affiliate of Richemont and NAR. Mr. Destino also serves as a director of The Leslie Fay Companies, a manufacturer of dresses, suits, coats and sportswear which filed for protection under Chapter 11 of the U.S. Code in March 1993. Mr. Destino a designee of NAR, was elected a Director of the Company in October 1991. Mr. Destino is a Class III Director whose term expires in 1995. J. David Hakman, 52,DAVID HAKMAN, 55, has been the Chief Executive Officer of Hakman Capital Corporation, Burlingame, California, an investment and merchant banking firm, since 1980. Mr. Hakman also serves as a director of Concord Camera Corp., a firm which manufactures and distributes cameras. Mr. Hakman, is also the Chairman and a director of AFD Acquisition Corp., a food distribution company, which filed for protection under Chapter 11 of the U.S. Code in June 1991 and emerged from Chapter 11 in September 1993. Mr. Hakman, a designee of Mr. Kruttschnitt, was appointed a Director of the Company in May 1989 pursuant to the Nomination and Standstill Agreement and was elected a Director of the Company in October 1991. RAKESH K. KAUL, 45, has served as the Company's President and Chief Executive Officer since March 7, 1996. Mr. Hakman isKaul served as Vice Chairman and Chief Operating Officer of Fingerhut Companies, Inc., a Class Imulti-media direct marketing company, from March 1995 to February 1996 and Executive Vice President and Chief Administrative Officer of Fingerhut from January 1992 until March 1995. Prior to 1992, Mr. Kaul was the Senior Vice President of Strategy and Finance and a director of Shaklee Corporation, a direct marketing company. Mr. Kaul was elected a Director whose term expiresof the Company in March 1996. S. Lee Kling, 65,LEE KLING, 68, is Chairman of the Board of Kling Rechter & Co., a merchant banking company. He served as Chairman and a director of Landmark Bancshares Corporation, a bank holding company in St. Louis, Missouri, from 1974 through 1991, when it merged with Magna Group Inc. He served as Landmark's Chief Executive Officer from 1974 through 1990. Mr. Kling serves on the Boards of Directors of 4 7 E-Systems, Inc.ElectroRent Corp., a diversifiedan electronics leasing company, Falcon Products, Inc., a manufacturer of commercial furniture, Bernard Chaus Inc., a sportswear manufacturer and distributor, Top Air Manufacturing Co., a manufacturer of agricultural equipment, Lewis Galoob Toys, Inc., a toy company, Magna Group, Inc., a multi-bank holding company, and National Beverage Corp., a specialized beverage company,company. In February 1995, Mr. Kling was appointed by President Clinton to serve as a Commissioner on the Defense Base Closure and NationsMart Corp., a dry cleaning, laundry and shoe repair company,Realignment Commission. Mr. Kling was elected a Director of the Company in 1983. Mr. Kling is a Class I Director whose term expires in 1996. TheodoreTHEODORE H. Kruttschnitt, 51,KRUTTSCHNITT, 54, has been the owner and sole proprietor of California Innkeepers, Burlingame, California, an owner/operator of hotels and motor hotels, since May 1970. Mr. Kruttschnitt is also Chairman of the Board of Burlingame Bancorp, a commercial bank holding company, and serves on the Board of Directors of Cooper Development Company, a firm which invests in personal care products businesses. Mr. Kruttschnitt was appointed a Director of the Company in May 1989 pursuant to the Nomination and Standstill Agreement and was elected a Director of the Company in October 1991. Mr. Kruttschnitt is a Class III Director whose term expires in 1995. Jeffrey Laikind, 58, has been a Managing Director of Prudential Securities Investment Management (formerly Prudential Bache Securities Inc.), a money management firm, since 1985. Mr. Laikind is also a director of NAR and a member of the advisory board of Quadrant Management, Inc., an indirect wholly-owned subsidiary of NAR which manages NAR's U.S. assets ("Quadrant"). Mr. Laikind, a designee of NAR, was elected a Director of the Company in October 1991. Mr. Laikind is a Class III Director whose term expires in 1995. Elizabeth Valk Long, 43,ELIZABETH VALK LONG, 47, has been the President of TIME Magazine since July 1991 and a SeniorExecutive Vice President of Time, Inc., periodical and book publishers, since September 1995. From September 1993 to September 1995, she was the President of TIME Magazine and, from April 1989.1989 to September 1993, she was a Senior Vice President of Time Inc. She served as the publisher of TIME from July 1991 until September 1993; the publisher1993, of PEOPLE Magazine from November 1988 until July 1991;1991, and the publisher of LIFE Magazine from December 1986 until November 1988. Ms. Long a designee of NAR, was elected a Director of the Company in October 1991. Ms. Long is a Class I Director whose term expires in 1996. Edmund4 8 EDMUND R. Manwell, 51,MANWELL, 54, is senior partner at the law firm of Manwell & Milton, San Francisco, California. Mr. Manwell has been associated with this firm since 1982. Mr. Manwell also serves as a director of Dreyer's Grand Ice Cream Inc., an ice cream company. Mr. Manwell, a designee of Mr. Kruttschnitt, was appointed a Director of the Company in May 1989 pursuant to the Nomination and Standstill Agreement and was elected a Director of the Company in October 1991. SHAILESH J. MEHTA, 48, has been President and Chief Executive Officer and a director of Providian Bancorp, Inc., a consumer lending financial services company, since 1988. He joined Providian Bancorp in 1986 as Executive Vice President and Chief Operating Officer. Mr. ManwellMehta is also Chairman and Chief Executive Officer of Providian Direct Insurance, a Class IIdirect marketer of life and health insurance, and President, Chief Operating Officer and a director of Providian Corporation, a shareholder-owned diversified financial services company, serving as a member of the Office of the Chairman, comprised of both the Chief Executive Officer and the Chief Operating Officer. Mr. Mehta serves on the U.S. Board of Directors of MasterCard International, Incorporated. JAN P. DU PLESSIS, 43, has been Finance Director whose term expiresof Richemont for the last five years. He also served as Finance Director of The Rothmans International Group until August 1996. Mr. du Plessis was elected a Director of the Company in 1994. AlanMarch 1997. ALAN G. Quasha, 44,QUASHA, 47, has been President of Quadrant Management Inc., an indirect wholly-owned subsidiary of NAR which manages NAR's U.S. assets ("Quadrant"), since its formation in early 1988. From 1980 to September 1991, he was a partner in the New York City law firm of Quasha, WessleyWessely & Schneider. In addition to his directorship at the Company, Mr. Quasha serves as a director of Harken Energy Corporation, an oil and gas exploration and production company, E-Z Serve Corporation, a convenience store company, Tejas Power Corporation, a natural gas company, and NAR. Mr. Quasha is also a director of Compagnie Financiere Richemont A.G. ("Richemont")S.A., a SwissLuxembourg public company engaged in the tobacco, luxury goods and other businesses and an affiliate of NAR.NAR and Richemont. Mr. Quasha a designee of NAR, was elected a Director of the Company and Chairman of the Board in October 1991. Mr. Quasha is a Class IIHOWARD M. S. TANNER, 52, has been Executive Director whose term expires in 1994. Jack E. Rosenfeld, 55, has served as President and Chief Executive Officer of the Company since October 1990. Mr. Rosenfeld previously served as Executive Vice President of the Company from May 1988 until October 1990. From 1987 through April 1988, Mr. Rosenfeld was President of Rosenfeld & Co.Richemont S.A., a consulting firm that provided consulting services toLuxembourg public company and an affiliate of NAR and Richemont, for the Company.last five years. Mr. Rosenfeld is also a director of PSC, Inc., a manufacturer of bar code equipment, and Electric Fuel, Ltd., a developer and manufacturer of electronic batteries and fueling systems for motor vehicles. Mr. RosenfeldTanner was elected a Director of the Company in 1974. Mr. Rosenfeld is a Class III Director whose term expires in 1995. Geraldine Stutz, 65, has been the President and Publisher of Panache Press at Random House Inc., a publishing company, since 1986. She was previously the Chief Executive Officer and Managing Partner of Henri Bendel, a New York specialty store. Ms. Stutz also serves as a director of Tiffany & Co., a retail luxury 5 8 jewelry store, and the Jones Apparel Group, a clothing manufacturer. Ms. Stutz, a designee of NAR, was elected a Director of the Company in October 1991. Ms. Stutz is a Class II Director whose term expires in 1994. RobertMarch 1997. ROBERT F. Wright, 68,WRIGHT, 71, has been the President of Robert F. Wright Associates, Inc., business consultants, since 1988. Prior thereto, he was a senior partner of the accounting firm Arthur Andersen & Co. Mr. Wright is a director of Reliance Standard Life Insurance Company,Co., a life insurance company, and affiliates, Williams Real Estate Co., Inc., a real estate company, and The Navigator Group, Inc., a property insurance company, Rose Technology Group Limited, an energy service company, Timberlands Management Group LLC, a manager of Western Timberlands, and Norweb North America Corporation, an investment company. Mr. Wright also serves on the advisory board of Quadrant. Mr. Wright a designee of NAR, was elected a Director of the Company in October 1991. Mr. Wright is a Class II Director whose term expires in 1994. OTHER INFORMATION The Board of Directors has standing Executive, Audit, Stock Option and Executive Compensation, Special, Nominating and NominatingTransactions Committees. During 1993,1996, Messrs. Quasha (Chairman), RosenfeldKaul and Wright were members of the Executive CommitteeCommittee. Messrs. Quasha, Kaul, du Plessis, Tanner (Chairman) and Wright currently serve as its members. Pursuant to the Stock Purchase Agreement, at least one Director not designated by NAR shall serve on the Executive Committee. The Executive Committee held eightthree meetings (orin person or by conference call and took action by written consent)consent 5 9 on four occasions in 1993.1996. The duties of the Executive Committee include recommending actions to the Board of Directors and acting on behalf of the Board on certain matters when the Board is not in session. During 1993,1996, Messrs. Wright (Chairman), Hakman and Manwell were members of the Audit CommitteeCommittee. Messrs. Wright (Chairman), Hakman, Manwell and du Plessis currently serve as its members. The Audit Committee held fourfive meetings (or took actionin 1996 in person or by written consent) in 1993.conference call. The duties performed by the Audit Committee include (1) review with the independent public accountants of the scope of their audit, the audited consolidated financial statements, and any accounting procedures or internal control comments contained in the independent public accountants' management letter, including corrective action taken by management; (2) annual review and approval of the adequacy and scope of the internal audit department's planned audit program and review of the internal audit department's interim audit reports, including the evaluation of replies and corrective action being taken; (3) review of the adequacy of the internal accounting control systems of the Company and its subsidiaries; and (4) review and approval of management's recommendation for the appointment of outside independent public accountants prior to the submission of their nomination to the Board of Directors for approval and to the Shareholders for ratification. The Audit Committee is concerned with the accuracy and completeness of the Company's consolidated financial statements and matters which relate to them. However, the Audit Committee's role does not involve the professional evaluation of the quality of the audit conducted by the independent public accountants. While it is believed that the Audit Committee's activities are beneficial because they provide ongoing oversight on behalf of the full Board, they do not alter the traditional roles and responsibilities of the Company's management and independent public accountants with respect to the accounting and control functions and financial statement presentation. During 1993,1996, Messrs. Laikind (Chairman), Destino and Quasha and Ms. Long and Ms. Stutz were members of the Stock Option and Executive Compensation Committee (the "Compensation Committee") and Messrs. Destino, du Plessis and Quasha and Ms. Long (Chairman) currently serve as its members.members following the resignations of Mr. Laikind and Ms. Stutz from the Company's Board of Directors. The Compensation Committee held twofour meetings (orin 1996 in person or by conference call and took action by written consent) in 1993.consent on three occasions. The duties of the Compensation Committee are to review and make recommendations for approval by the Board of Directors of remuneration arrangements for Directors and members of management. During 1993,1996, Messrs. RosenfeldLaikind and Destino were members of the Special Committee. The Special Committee held three meetings in 1996 in person or by conference call and took action by written consent on one occasion. The Special Committee is a sub-committee of the Compensation Committee and its duties are to review and make recommendations for approval by the Board of Directors concerning grants of stock options pursuant to the Company's stock option plans for the Company's employees. It is expected that the Special Committee will be disbanded in 1997. During 1996, Messrs. Kaul (Chairman), Destino, Hakman, Kruttschnitt and Laikind were members of the Nominating Committee and all except Mr. Laikind, who resigned as a director, currently serve as its members. The Nominating Committee did not hold any meetingsheld one meeting in 1993.1996. The duties of the Nominating Committee include evaluating and recommending candidates for election to the Board of Directors. The By-lawsBylaws of the Company require advance notice of nominations for election to the Board of Directors, other than those made by the Board of Directors. Unless waived by the Board of Directors, a notice of nomination must be received by the Company at least 75 days before initiation of solicitation to the Shareholders for election in the event of an election other than at an 6 9 annual meeting of Shareholders, and at least 75 days before the date that corresponds to the record date of the prior year's annual meeting of Shareholders in the event of an election at 6 10 an annual meeting of Shareholders, and in all events must include certain required information. The Nominating Committee will consider nominees recommended by Shareholders in accordance with the Company's Bylaws. During 1996, Messrs. Kling (Chairman), Hakman and Manwell were members of the Transactions Committee and currently serve as its By-laws.members. The Transactions Committee held seven meetings in 1996 in person or by conference call and took action by written consent on one occasion. The duties of the Transactions Committee are to review all transactions not in the ordinary course of business between the Company and Directors, members of management or persons owning 10% or more of the Company's securities and to report its findings to the Board of Directors as to the fairness, merits and potential conflicts of interest. The Transactions Committee is empowered to retain independent experts to review a transaction if it deems that it is desirable to do so. During 1993,1996, the Board of Directors held fourseven meetings in person or by conference telephone. Each incumbent Director attended at least 75% of the Board meetings held during the period in which such Director was a member of the Board and at least 75% of the meetings of the committees on which he or she served during such period. The Company indemnifies its executive officers and Directors to the extent permitted by applicable law against liabilities incurred as a result of their service to the Company. The Company hasDirectors are also indemnified to the extent permitted by applicable law against liabilities incurred as a result of their service as directors and officers liability insurance policy underwritten by National Union Fire Insurance Company of Pittsburgh, Pennsylvania inother corporations when serving at the aggregate amountrequest of $10,000,000. Such policy, whose term is from March 5, 1993 to June 1, 1994, has a $350,000 corporate deductible. The Company also has indemnification agreements with each Director.the Company. In addition, the Shareholders' Agreement, dated October 25, 1991, between the Company and NAR provides for indemnification, to the fullest extent permitted by law, of NAR's designees to the Board of Directors against, among other things, all liabilities and claims arising out of their service in any capacity for or on behalf of the Company. The Company has a directors and officers liability insurance policy underwritten by Executive Re Indemnity Company, Tamarack American and Zurich American Insurance Company in the aggregate amount of $25,000,000. The policy term is from June 1, 1997 to June 1, 1998. As to reimbursements by the insurer of the Company's indemnification expenses, the policy has a $250,000 deductible; there is no deductible for covered liabilities of individual Directors and officers. Section 16(a) of the Securities Exchange Act of 1934, as amended, requires officers, Directors and beneficial owners of more than 10% of the Company's Common Stock to file reports of ownership and changes in their ownership of the equity securities of the Company with the Securities and Exchange Commission ("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.requirements except for Rakesh K. Kaul who filed the required report with respect to his being elected President and Chief Executive Officer but not on a timely basis and Ralph Destino, Jeffrey Laikind, Robert F. Wright and Elizabeth Valk Long who each filed one required report with respect to one transaction but not on a timely basis. VOTE REQUIRED The affirmative vote of the holders of a plurality of the combined voting power of all shares of Common Stock and Series B Preferred present in person or by proxy at the Annual Meeting and voting together as a single class, with each share of Common Stock having one vote and each share of Series B Preferred having 1.5 votes, is required to elect Directors. The enclosed proxy provides a means for Shareholders to vote for the election of all of the nominees for Director listed above, in the event of the approval of the proposal to amend the Company's Certificate of Incorporation to eliminate Articles SIXTH and the present classified Board of Directors, or Edmund R. Manwell, Alan G. Quasha, Geraldine Stutz and Robert F. Wright to serve as Class II Directors of the Company in the event of the disapproval of such proposal, to withhold authority to vote for one or more of such 7 11 nominees or to withhold authority to vote for all of such nominees. Abstentions with respect to the election of a nominee for Director will have the same effect as a withheld vote and broker non-votes will have no effect on the election of Directors. It is the intention of the persons named in the enclosed proxy to vote FOR the election of all of the persons named above to serve as Directors of the Company in the event of the approval of the proposal to amend the Company's Certificate of Incorporation to eliminate Article SIXTH and the present classified Board of Directors or Edmund R. Manwell, Alan G. Quasha, Geraldine Stutz and Robert F. Wright to serve as Class II Directors of the Company in the event of the disapproval of such proposal.Company. The nominees, each of whom currently serves as a Director, have consented to be named in this Proxy Statement and to continue to serve as Directors if elected. Management does not contemplate or foresee that any of the nominees will be unable or unwilling to serve or otherwise unavailable for election, but if such a situation should arise and other nominees are nominated, the persons named in the proxy will vote for the election of the other nominees recommended by the Board of Directors. In all cases, the Board of Directors has the authority to elect persons to fill vacancies on the Board of Directors. THE BOARD OF DIRECTORS RECOMMENDS THAT SHAREHOLDERS VOTE "FOR" THE ELECTION OF THE NOMINEES FOR DIRECTOR SET FORTH ABOVE. 7 10 EXECUTIVE COMPENSATION AND OTHER INFORMATION EXECUTIVE COMPENSATION OF THE COMPANY The following table sets forth certain information with respect to compensation awarded to, earned by or paid to (a) the Company's Chief Executive Officer and (b) each of the four most highly compensated executive officers of the Company otheras of the 1996 fiscal year end (other than the Chief Executive OfficerOfficer) whose total annual salary and bonus exceeded $100,000, in each case for each of the Company's lastpreceding three fiscal years (collectively, the "Named Executives").: SUMMARY COMPENSATION TABLE
LONG TERM COMPENSATION ANNUAL COMPENSATION AWARDS PAYOUTS (a) (b) (c) (d) (e) (f) (g) (h)------------ NAME AND FISCAL -------------------- OTHER ANNUAL NAME AND COMPEN- RESTRICTED STOCK OPTIONS/ LTIPOPTIONS ALL OTHER PRINCIPAL FISCAL BONUS SATION AWARD(S) SARS PAYOUTS POSITION YEAR SALARY ($SALARY($) ($)(1) ($)(2) ($BONUS($) (#) ($COMPENSATION($) AWARDED(#) COMPENSATION($) - - ------------------------- ------ ------------------- -------- -------- ---------------- --------- ---------------------- ------------ --------------- Jack E. Rosenfeld 1993 $500,000Rakesh K. Kaul(1)........ 1996 $ 417,981 $349,188 $ 199,313(2) 7,530,000(3) $ 314(4) President and Chief Executive Officer Wayne P. Garten(1)....... 1996 $ 240,000 $ 2,972 $ 612,709(5) -- $ 8,322(6) Executive Vice 1995 $ 260,000 -- -- -- 150,000(4) --$12,870(8) President and Chief 1992 $499,770 $150,4691994 $ 254,231 $ 15,000 -- -- 2,427,210(5)$12,908(7) Financial Officer Michael P. Sherman(1).... 1996 $ 132,000 $ 3,120 $ 262,533(9) -- $ 4,813(10) Executive Officer 1991 $519,326Vice 1995 $ 246,000 -- -- -- 2,921,884(6)$12,237(11) President -- Michael P. Sherman 1993 $223,942Corporate 1994 $ 244,156 -- -- -- 80,000(4) -- Executive Vice President 1992 $215,019 $ 75,618 -- -- -- -- - - --Corporate$12,370(12) Affairs, 1991 $207,827 -- -- -- -- -- General Counsel and Secretary Wayne P. Garten 1993 $225,144Ralph Bulle.............. 1996 $ 163,385 -- -- 125,000(13) $ 5,329(14) Senior Vice President 1995 $ 143,000 -- -- -- 80,000(4) -- Executive Vice President 1992 $212,496 $ 72,0165,584(15) Human Resources 1994 $ 142,423 -- -- -- $ 309(16) Michael Lutz(1).......... 1996 $ 226,539 $ 27,095 -- and Chief Financial 1991 $189,538150,000(17) $ 3,109(18) Executive Vice 1995 $ 215,000 $ 75,000 -- 40,000(19) $ 1,490(20) President -- Operations 1994 $ 57,885 -- -- -- Officer Edward J. O'Brien 1993 $138,027 -- -- -- 40,000(4) -- Senior Vice President 1992 $126,998 $ 34,707 -- -- -- -- and Treasurer 1991 $120,082 $ 12,500 -- -- -- -- David E. Ullman 1993 $110,962 -- -- -- 10,000(4) -- Vice President- 1992 $ 84,135 $ 9,577 -- -- -- -- Controller 1991 $ 32,923(7) -- -- -- -- -- (a) (i) ALL OTHER NAME AND COMPEN- PRINCIPAL SATION POSITION ($)(3) - - ------------------------- -------- Jack E. Rosenfeld $ 35,523(8) President and Chief $ 31,598(9) Executive Officer -- Michael P. Sherman $ 19,314(10) Executive Vice President $ 13,470(11) - - --Corporate Affairs, -- General Counsel and Secretary Wayne P. Garten $ 10,160(12) Executive Vice President $ 3,162(13) and Chief Financial -- Officer Edward J. O'Brien $ 11,849(14) Senior Vice President $ 7,131(15) and Treasurer -- David E. Ullman $ 647(16) Vice President- -- Controller --
8 12 - - --------------------------------- (1) In fiscal 1992,Rakesh K. Kaul was named President and Chief Executive Officer and elected to the Named Executives, except forBoard of Directors on March 7, 1996. Michael P. Sherman resigned effective April 23, 1996. Wayne P. Garten resigned effective September 30, 1996. Michael Lutz joined the Company in September 1994. (2) Includes the following payments made by the Company on behalf of Mr. Rosenfeld, deferred 25%Kaul: $151,192 in relocation expenses and $48,121 in car allowance and related benefits. (3) Issued by the Company pursuant to the Tandem Option, the Closing Price Option and the Performance Year Option and by NAR under the Six, Seven, Eight and Nine Year Stock Options. See "SEVERANCE AND EMPLOYMENT AGREEMENTS." (4) Includes the following payments made by the Company on behalf of their bonusesMr. Kaul: $281 in term life insurance premiums and are entitled to receive such deferred amounts$33 of accidental death insurance premiums. (5) Includes the following payments made by the Company on behalf of Mr. Garten: $346,667 in stock overseverance pay, $63,000 of accrued vacation pay, $8,921 in car allowance, $66,574 representing a three year periodsupplemental retirement distribution and $127,547 in forgiveness of indebtedness. (6) Includes the following payments made by the Company on behalf of Mr. Garten: $2,500 in matching contributions under the 401(k) Savings Plan, $5,660 in matching contributions under the Supplemental Retirement Plan, $129 of term life insurance premiums and $33 of accidental death insurance premiums. (7) Includes the following payments made by the Company on behalf of Mr. Garten: $2,207 in matching contributions under the 401(k) Savings Plan, $10,400 in matching contributions under the Company's Supplemental Retirement Plan, $240 in term life insurance premiums and $61 of accidental death insurance premiums. (8) Includes the following payments made by the Company on behalf of Mr. Garten: $2,250 in matching contributions under the 401(k) Savings Plan, $10,169 in matching contributions under the Supplemental Retirement Plan, $366 in term life insurance premiums and $85 of accidental death insurance premiums. (9) Includes the following payments made by the Company on behalf of Mr. Sherman: $2,120 in car allowance, $119,415 representing a supplemental retirement distribution and $140,998 in forgiveness of indebtedness. (10) Includes the following payments made by the Company on behalf of Mr. Sherman: $2,261 in matching contributions under the 401(k) Savings Plan, $2,451 in matching contributions under the Company's Supplemental Retirement Plan, $71 in term life insurance premiums and $30 of accidental death insurance premiums. (11) Includes the following payments made by the Company on behalf of Mr. Sherman: $2,250 in matching contributions under the 401(k) Savings Plan, $9,686 in matching contributions under the Supplemental Retirement Plan, $240 in term life insurance premiums and $61 of accidental death insurance premiums. (12) Includes the following payments made by the Company on behalf of Mr. Sherman: $2,250 in matching contributions under the 401(k) Savings Plan, $9,686 in matching contributions under the Supplemental Retirement Plan, $352 in term life insurance premiums and $82 of accidental death insurance premiums. (13) Issued pursuant to the Company's Incentive Compensation1996 Stock Option Plan. (2) The aggregate amount9 13 (14) Includes the following payments made by the Company on behalf of all perquisitesMr. Bulle: $2,500 in matching contributions under the 401(k) Savings Plan, $2,454 in matching contributions under the Supplemental Retirement Plan, $342 in term life insurance premiums and other personal benefits paid$33 of accidental death insurance premiums. (15) Includes the following payments made by the Company on behalf of Mr. Bulle: $2,145 in matching contributions under the Company's 401(k) Savings Plan, $2,860 in matching contributions under the Company's Supplemental Retirement Plan, $518 in term life insurance premiums and $61 of accidental death insurance premiums. (16) Includes the following payments made by the Company on behalf of Mr. Bulle: $248 in term life insurance premiums and $61 of accidental death insurance premiums. (17) Issued pursuant to any Named Executive is not greater than either $50,000 or 10%the Company's 1996 Stock Option Plan. (18) Includes the following payments made by the Company on behalf of Mr. Lutz: $2,500 in matching contributions under the total annual salary401(k) Savings Plan, $576 in term life insurance premiums and bonus reported for such Named Executive. (3) Commission rules do not require disclosure regarding items in this column for fiscal 1991. (4)$33 of accidental death insurance premiums. (19) Issued pursuant to the Company's 1993 Executive Equity Incentive Plan. (5)(20) Includes the right to purchase 1,213,605 shares of Common Stock granted to Mr. Rosenfeld by NAR on May 28, 1993 pursuant to a letter agreement dated September 23, 1992 at a price per share of $2.00 (subject to adjustment) plus 10% per year (including fractions of a year) from October 25, 1991 through the exercise period and up to 1,213,605 shares of Common Stock at a price per share of $1.50 (subject to adjustment) plus 10% per year (including fractions of a year) from September 16, 1992 through the exercise period. (6) Includes the right to purchase, which was conditioned on the occurrence of certain events, 1,213,605 shares of Common Stock granted to Mr. Rosenfeld on October 25, 1991 at a price per share of $3.00 (subject to adjustment) plus 10% per year (including fractions of a year) from October 25, 1991 through the exercise period and the right to purchase, pursuant to a rights offering which was conditioned on the occurrence of certain events, a maximum of 1,508,279 shares of Common Stock at a price per share to be determined at a later date (but not less than $2.00). Mr. Rosenfeld was not able to 8 11 acquire any of these shares because the events upon which the exercise of such rights were conditioned never occurred. The right to acquire these shares expired on September 23, 1992. (7) Mr. Ullman was hired by the Company in August 1991. (8) Includes $2,998 of matching contributionsfollowing payments made by the Company on behalf of Mr. RosenfeldLutz: $662 in matching contributions under the Company's 401(k) Savings Plan, $26,216 of matching contributions made by the Company on behalf of Mr. Rosenfeld under the Company's Supplemental Retirement Plan, $1,388 of$767 in term life insurance premiums paid on term lifeand $61 of accidental death insurance policies by the Company on behalf of Mr. Rosenfeld, and the distribution of 2,316 shares of the Company's Common Stock, resulting from the Company's termination of its Employee Stock Ownership Plan, valued at $2.125 per share on the date of such plan's termination. (9) Includes $2,910 of matching contributions made by the Company on behalf of Mr. Rosenfeld under the Company's 401(k) Savings Plan, $27,300 of matching contributions made by the Company on behalf of Mr. Rosenfeld under the Company's Supplemental Retirement Plan, and $1,388 of life insurance premiums paid on term life insurance policies by the Company on behalf of Mr. Rosenfeld. (10) Includes $2,998 of matching contributions made by the Company on behalf of Mr. Sherman under the Company's 401(k) Savings Plan, $11,492 of matching contributions made by the Company on behalf of Mr. Sherman under the Company's Supplemental Retirement Plan, $344 of life insurance premiums paid on term life insurance policies by the Company on behalf of Mr. Sherman, and the distribution of 2,108 shares of the Company's Common Stock, resulting from the Company's termination of its Employee Stock Ownership Plan, valued at $2.125 per share on the date of such plan's termination. (11) Includes $2,910 of matching contributions made by the Company on behalf of Mr. Sherman under the Company's 401(k) Savings Plan, $10,215 of matching contributions made by the Company on behalf of Mr. Sherman under the Company's Supplemental Retirement Plan, and $344 of life insurance premiums paid on term life insurance policies by the Company on behalf of Mr. Sherman. (12) Includes $2,998 of matching contributions made by the Company on behalf of Mr. Garten under the Company's 401(k) Savings Plan, $2,724 of matching contributions made by the Company on behalf of Mr. Garten under the Company's Supplemental Retirement Plan, $252 of life insurance premiums paid on term life insurance policies by the Company on behalf of Mr. Garten, and the distribution of 1,970 shares of the Company's Common Stock, resulting from the Company's termination of its Employee Stock Ownership Plan, valued at $2.125 per share on the date of such plan's termination. (13) Includes $2,910 of matching contributions made by the Company on behalf of Mr. Garten under the Company's 401(k) Savings Plan, and $252 of life insurance premiums paid on term life insurance policies by the Company on behalf of Mr. Garten. (14) Includes $2,998 of matching contributions made by the Company on behalf of Mr. O'Brien under the Company's 401(k) Savings Plan, $5,864 of matching contributions made by the Company on behalf of Mr. O'Brien under the Company's Supplemental Retirement Plan, $300 of life insurance premiums paid on term life insurance policies by the Company on behalf of Mr. O'Brien, and the distribution of 1,265 shares of the Company's Common Stock, resulting from the Company's termination of its Employee Stock Ownership Plan, valued at $2.125 per share on the date of such plan's termination. (15) Includes $1,907 of matching contributions made by the Company on behalf of Mr. O'Brien under the Company's 401(k) Savings Plan, $4,924 of matching contributions made by the Company on behalf of Mr. O'Brien under the Company's Supplemental Retirement Plan, and $300 of life insurance premiums paid on term life insurance policies by the Company on behalf of Mr. O'Brien. (16) Includes $93 of matching contributions made by the Company on behalf of Mr. Ullman under the Company's 401(k) Savings Plan, and $554 of matching contributions made by the Company on behalf of Mr. Ullman under the Company's Supplemental Retirement Plan.premiums. STOCK OPTIONS During fiscal 1993, no stock options were granted to, nor were any exercised by, any of the Named Executives pursuant to the Stock Option Plan. 9 12 The following table contains information concerning options granted to each of the Named Executives during fiscal 19931996. OPTION GRANTS IN FISCAL 1996
PERCENT OF NUMBER OF TOTAL SHARES OPTIONS UNDERLYING GRANTED TO GRANT DATE OPTIONS EMPLOYEES IN EXERCISE EXPIRATION PRESENT NAME GRANTED(#) FISCAL YEAR(%) PRICE($) DATE VALUE($) ------------------------ ---------- -------------- -------- ---------- ------------ Rakesh K. Kaul(i) ...... 3,020,000 26.7% $1.15625 03/07/06 $2,325,400(a) 1,000,000 8.8% $1.15625 03/07/06 $ 770,000(b) 2,000,000 17.7% $1.15625 03/07/06 $ 340,000(c) 377,500 3.3% $1.15625 03/07/02 $ 226,500(d) 377,500 3.3% $1.15625 03/07/03 $ 245,375(e) 377,500 3.3% $1.15625 03/07/04 $ 260,475(f) 377,500 3.3% $1.15625 03/07/05 $ 279,350(g) Wayne P. Garten......... -- -- -- -- -- Michael P. Sherman...... -- -- -- -- -- Ralph Bulle............. 125,000 1.3% $ 1.00 10/13/03 $ 83,750(h) Michael Lutz............ 150,000 1.3% $ 1.00 10/13/03 $ 100,500(h)
- - --------------- (a) The fair value of each option granted is estimated on the date of grant using the Black-Scholes option-pricing model with the following weighted average assumptions for grants in 1996: risk free interest rate of 6.79%, expected lives of 9.85 years, expected volatility of 45.02% and expected dividends of $0. 10 14 (b) The fair value of each option granted is estimated on the date of grant using the Black-Scholes option-pricing model with the following weighted average assumptions for grants in 1996: risk free interest rate of 6.79%, expected lives of 9.85 years, expected volatility of 45.02% and expected dividends of $0. (c) The fair value of each option granted is estimated on the date of grant using the Black-Scholes option-pricing model utilizing a Monte Carlo simulation with the following weighted average assumptions for grants in 1996: risk free interest rate of 6.79%, expected lives of 9.85 years, expected volatility of 45.02% and expected dividends of $0. (d) The fair value of each option granted is estimated on the date of grant using the Black-Scholes option-pricing model with the following weighted average assumptions for grants in 1996: risk free interest rate of 6.42%, expected lives of 5.85 years, expected volatility of 45.02% and expected dividends of $0. (e) The fair value of each option granted is estimated on the date of grant using the Black-Scholes option-pricing model with the following weighted average assumptions for grants in 1996: risk free interest rate of 6.53%, expected lives of 6.85 years, expected volatility of 45.02% and expected dividends of $0. (f) The fair value of each option granted is estimated on the date of grant using the Black-Scholes option-pricing model with the following weighted average assumptions for grants in 1996: risk free interest rate of 6.62%, expected lives of 7.85 years, expected volatility of 45.02% and expected dividends of $0. (g) The fair value of each option granted is estimated on the date of grant using the Black-Scholes option-pricing model with the following weighted average assumptions for grants in 1996: risk free interest rate of 6.73%, expected lives of 8.85 years, expected volatility of 45.02% and expected dividends of $0. (h) The fair value of each option granted is estimated on the date of grant using the Black-Scholes option-pricing model with the following weighted average assumptions for grants in 1996: risk free interest rate of 6.80%, expected lives of 7 years, expected volatility of 45.35% and expected dividends of $0. (i) Options granted to Mr. Kaul during 1996 represent approximately 66.5% of all options granted to all employees. No options were exercised by any of the Named Executives during fiscal 1996. The following table contains information concerning options held by each of the Named Executives at the end of fiscal 1996: FISCAL YEAR-END OPTION VALUES
NUMBER OF SECURITIES VALUE OF UNEXERCISED UNDERLYING UNEXERCISED IN-THE-MONEY OPTIONS OPTIONS AT FISCAL YEAR-END AT FISCAL YEAR-END (#) (#) -------------------------------- -------------------------------- NAME EXERCISABLE UNEXERCISABLE(1) EXERCISABLE UNEXERCISABLE(1) ------------------------------- ----------- ---------------- ----------- ---------------- Rakesh K. Kaul................. -- 7,530,000 -- $5,647,500 Wayne P. Garten................ -- -- -- -- Michael P. Sherman............. -- -- -- -- Ralph Bulle.................... -- 125,000 -- $ 93,750 Michael Lutz................... -- 190,000 -- $ 142,500
- - --------------- (1) Unexercisable options for Mr. Kaul represent options granted in 1996 by the Company under the Tandem Option, the Closing Price Option and the Performance Year Option, and by NAR under the Six, Seven, Eight and Nine Year Stock Options. See "EXECUTIVE COMPENSATION AND OTHER INFORMATION -- SEVERANCE AND EMPLOYMENT AGREEMENTS." All the unexercisable options for Mr. Bulle and 11 15 150,000 of the unexercisable options for Mr. Lutz represent options granted in 1996 under the 1996 Stock Option Plan and 40,000 unexercised options for Mr. Lutz represent tandem options granted in 1995 pursuant to the 1993 Executive Equity Incentive Plan. OPTION GRANTS IN FISCAL 1993
PERCENT OF TOTAL OPTIONS OPTIONS GRANTED TO GRANTED EMPLOYEES IN EXERCISE EXPIRATION GRANT DATE NAME (#) FISCAL YEAR PRICE DATE(1) PRESENT VALUE(2) (a) (b) (c) (d) (e) (h) - - ------------------------------------- ---------- ------------- -------- ---------- ---------------- Jack E. Rosenfeld.................... 150,000 10.7% $ 2.50 3/2/99 $325,293 Michael P. Sherman................... 80,000 5.7% $ 2.50 3/2/99 $173,489 Wayne P. Garten...................... 80,000 5.7% $ 2.50 3/2/99 $173,489 Edward J. O'Brien.................... 40,000 2.8% $ 2.50 3/2/99 $ 86,745 David E. Ullman...................... 10,000 .7% $ 2.50 3/2/99 $ 21,686
- - ------------------ (1) Options granted underUnder the 1993 Executive Equity Incentive1996 Stock Option Plan, these options become exercisable three years after the date of grant and expire sixseven years from the date of grant. (2) Grant date option values are determined using the Black-Scholes Model. The Black-Scholes Model isSEVERANCE AND EMPLOYMENT AGREEMENTS Jack E. Rosenfeld resigned as President and Chief Executive Officer and as a formula widely used to value exchange traded options. However, stock options granted byDirector of the Company to its executives differ from exchange traded options in three key respects: options granted byeffective December 30, 1995. In connection with such resignation, the Company to its executives are long-term, non-transferable and subject to vesting restrictions, while exchange traded options are short-term and can be exercised or sold immediately inMr. Rosenfeld entered into a liquid market. The Black-Scholes Model relies on several key assumptions to estimateTermination of Employment Agreement, dated as of December 30, 1995 (the "Termination Agreement"), providing for the present value of options, including the volatilitytermination of the security underlyingEmployment Agreement, dated as of October 25, 1991, between the option,Company and Mr. Rosenfeld, and all benefits, salary and perquisites provided for therein except for (a) benefits, salary and perquisites earned and accrued up to December 30, 1995, (b) salary of $500,000 through December 31, 1996, and (c) benefits including (i) continued disability and term life insurance in amounts not less than the risk-free rate of returnamounts in force on the date of grantthe Termination Agreement and (ii) the term of the option. In calculating the grant date option values set forthright to continue to participate in the table, a factor of 61.96% has been assignedCompany's medical plans to the volatility of the Common Stock, based on monthly stock market quotationsextent he is eligible for theup to three years precedingfrom the date of grant; the risk-free rate of return has been fixed at 7.54% based upon the averageTermination Agreement. The Termination Agreement called for Mr. Rosenfeld to serve as a Director Emeritus of the Intermediate Term Government Bond Yields (Iobottson Associates SBBI 1994 Yearbook Exhibit A-13) for the six years preceding the date of grant;Company, and the actual option term of six years has been used. Consequently, the grant date option values set forth in the table are only theoretical values and may not accurately determine present value. The actual value, if any, an optionee will realize will depend on the excessallowed Mr. Rosenfeld to attend meetings of the market valueBoard of Directors and participate in board discussions for a one-year period but Mr. Rosenfeld had no voting rights on any matters that came before the Common Stock overBoard of Directors. The Termination Agreement precluded Mr. Rosenfeld for a one-year period from competing with the exercise price on the date the option is exercised. EMPLOYMENT AGREEMENTS AND ARRANGEMENTS RELATING TO CHANGE IN CONTROLCompany under certain circumstances. In connection with the consummationresignation of the transactions contemplated by the Stock Purchase Agreement between the Company and NAR and as a condition thereto,Jack E. Rosenfeld, the Company entered into an Executive Employment Agreement, dated as of October 25, 1991,March 7, 1996, with Jack E. Rosenfeld,Rakesh K. Kaul, the President and Chief Executive Officer of the Company (the "Employment Agreement"). The Employment Agreement provides for a five-yearan "at will" term commencing on October 25, 1991,March 7, 1996, at a base salary of $500,000$525,000 per year;year. The Employment Agreement also provides for Mr. Kaul's participation in the Short-Term Incentive Plan for Rakesh K. Kaul. That plan provides for an annual bonus of between 25%0% and 100%125% of Mr. Rosenfeld'sKaul's base salary, depending on the attainment of various performance objectives and payable only ifas determined in accordance with the Company achieves at least 101%objective formula or standard adopted by the Compensation Committee as part of the results forecastperformance goals for each such year. The Employment Agreement also provides for Mr. Kaul's participation in its approved budget; a payment to a trust on behalfthe Long-Term Incentive Plan for Rakesh K. Kaul. That plan provides for the purchase by Mr. Kaul of Mr. Rosenfeld of 916,6671,510,000 shares of Common Stock in lieu of a cash payment of $1,564,000 to which he was previously entitled in connection with a change in control of the Company 666,667at their fair market value; an option expiring March 7, 2006 for the purchase of such3,020,000 shares being fully vestedof Common Stock (the "Tandem Option"); an option expiring March 7, 2006 to purchase 2,000,000 shares of Common Stock exercisable only upon satisfaction of the condition that the closing price of the Common Stock has attained an average of $7.00 per share during a 91-day period ending on or before March 7, 2002 (the "Closing Price Option"); an option expiring March 7, 2006 to purchase an aggregate of 1,000,000 shares of Common Stock at their fair market value, subject to the attainment of certain objective performance goals set by the Compensation Committee (the "Performance Year Option"); and four options expiring March 7, 2002, and the remainingfirst three anniversaries thereof, respectively, for the purchase of 250,000 shares of such shares to vest in equal annual installments over three years (such unvested shares to be forfeitable if Mr. Rosenfeld's employment is terminatedCommon Stock each, granted by the Company with cause or by him without good reason)NAR (the "Six", with the vested shares distributable to Mr. Rosenfeld at the end of the employment term or the earlier termination of his employment;"Seven," "Eight" and "Nine Year Stock Options"). The Employment Agreement also provides for the grant of registration rights under the Securities Act of 1933, as amended ("Securities(the "Securities Act"), for shares of Common Stock owned by Mr. Rosenfeld. On October 25, 1991, NAR entered intoKaul. Pursuant to the Employment Agreement, the Company agreed to make Mr. Kaul whole, on an agreementafter-tax basis, for any loss realized on the sale of his residence at the time he joined the Company. The Company also provides Mr. Kaul with an automobile allowance of $2,500 per month and related benefits. In the event that Mr. Rosenfeld pursuantKaul's employment is actually or constructively terminated by the Company other than for cause, he will be entitled 12 16 for a 12-month period commencing on the date of his termination to which he may purchase from NAR(i) a continuation of his base salary, (ii) continued participation in the Company's medical, dental, life insurance and retirement plans offered to senior executives of the Company, and (iii) a bonus, payable in 12 equal monthly installments, equal to 100% of his base salary (at the rate in effect immediately prior to October 25, 1996, 10 13 1,213,605 sharessuch termination). In addition, Mr. Kaul will be entitled to receive (i) to the extent not previously paid, the short-term bonus payable to Mr. Kaul for the year preceding the year of Common Stock at a price per share of $2.00 (subject to adjustment) plus 10% of $2.00 pertermination and (ii) for the year through the date onin which Mr. Rosenfeld effects such purchase. This agreement was amended on September 23, 1992 to provide that NAR would grant to Mr. Rosenfeld in March 1993 (which it did) the right to purchaseKaul's employment is terminated, an additional 1,213,605 sharesbonus equal to his annual base salary for such year, pro-rated to reflect the portion of Common Stock atsuch year during which Mr. Kaul is employed. Mr. Kaul's employment will be deemed to be constructively terminated by the Company in the event of a price sharechange in control (as defined in the Employment Agreement), the Company's bankruptcy, a material diminution of $1.50 (subjecthis responsibilities, or a relocation of the Company's headquarters outside the New York metropolitan area without his prior written consent. In the event that Mr. Kaul's employment terminates other than as a result of a termination by the Company, Mr. Kaul will not be entitled to adjustment) plus 10% perany payment or bonus, other than any short-term bonus he is entitled to receive from the year from September 1992 through the exercise period.prior to termination. In connection with the Stock Purchase Agreement, ondated October 14, 1991, between the Company and NAR, the Company entered into Executive Employment Agreements with each of Messrs. Michael P. Sherman, Wayne P. Garten and Edward J. O'Brien. These Executive Employment Agreements were essentially the same as such officers' existing employment agreements except that they provide for cash payments on October 25, 1991 to Messrs. Sherman Garten and O'BrienGarten. These agreements, which were renewable annually for one year renewable terms, provided for base salaries of $281,714, $221,621$246,500 and $90,000, respectively, and contributions to a trust on behalf of such officers of 156,979 shares, 147,812 shares and 60,000 shares of the Company's Common Stock, respectively, in connection with the change in control effected by NAR pursuant to the Stock Purchase Agreement and in lieu of their right to receive a cash change in control payment. Pursuant to the terms of the trust, such Common Stock was distributed to each such officer during fiscal 1993.$260,000, respectively. In 1991, Messrs. Sherman Garten and O'BrienGarten were also granted certain registration rights under the Securities Act with respect to the shares of Common Stock granted to each of them. In 1993, Messrs.them in that year. Mr. Sherman resigned as Executive Vice President-Corporate Affairs, General Counsel and Garten's employment agreements were renewed for one year renewable terms.Secretary effective April 23, 1996 and Mr. Garten also resigned as Executive Vice President and Chief Financial Officer effective as of August 22, 1996. See "EXECUTIVE COMPENSATION AND OTHER INFORMATION -- CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS." COMPENSATION OF DIRECTORS During 1993,1996, Directors who were not employees of the Company or its subsidiaries were paid a retainer at an annual rate of $30,000,$15,000, plus an additional $1,000$500 for each Board meeting and $500$250 for each committee meeting attended.attended and were entitled to share equally 1% of the pre-tax profits of the Company. Officers and employees of the Company or its subsidiaries receive no remuneration for their services as Directors. During 1997, Directors who are not employees of the Company or its subsidiaries will be paid a retainer at an annual rate of $15,000, plus an additional $500 for each Board meeting and $250 for each committee meeting attended and all Directors who are not employees of the Company or its subsidiaries will share equally 1% of the pre-tax profits of the Company. During fiscal 1993,1996, the Company provided $50,000 of term life insurance for each Director of the Company. In addition, theThe Company issues stock options for 20,000 shares to new Directors of the Company pursuant to the 1993 Directors Option Plan, and indemnifies its Directors to the extent permitted by applicable law. See "ELECTION OF DIRECTORS -- Other Information".OTHER INFORMATION" AND "EXECUTIVE COMPENSATION AND OTHER INFORMATION -- CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS." Messrs. Destino, Laikind, Quasha and Wright and Ms. Long, who served as members of an ore ad hoc Search Committee of the Directors to find a replacement for Jack E. Rosenfeld as President and Chief Executive Officer of the Company, each (with the exception of Mr. Quasha) received options to purchase 5,000 shares of Common Stock for a period of five years at an exercise price of $1.4375 per share, the market price of the Common Stock on February 9, 1996. See "EXECUTIVE COMPENSATION AND OTHER INFORMATION -- CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS." 13 17 COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION During the fiscal year ended January 1, 1994,December 28, 1996, the Compensation Committee of the Board of Directors of the Company consisted of Jeffrey Laikind (Chairman), Ralph Destino, Elizabeth Valk Long, Alan G. Quasha and Geraldine Stutz. None of such persons 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 that after Mr. Rosenfeld's resignation effective December 30, 1995, Mr. Quasha served as interim Chief Executive Officer between January 1, 1996 and March 6, 1996 but received no compensation for such services. Ms. Stutz and Mr. Laikind have resigned as directors of the Company. In addition, duringDuring the 1996 fiscal year, ended January 1, 1994, no executive officer of the Company served as a director or a member of the compensation committee of another entity, one of whose executive officers served as a Director or on the Compensation Committee of the Company. COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION The Compensation Committee is empowered to make recommendationsHowever, Mr. Quasha has an indirect material interest in Quadrant which renders management consulting, business advisory and investment banking services to the BoardCompany for an annual fee of Directors with respect to remuneration arrangements$750,000 per year. Such fee was waived for members of management.the 1996 fiscal year and will be waived for the 1997 fiscal year. REPORT OF THE COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION The Stock Option and Executive Compensation Committee ("the Compensation(the "Compensation Committee"), currently consisting of four outside directors, has the responsibility, under delegated authority from the Company's Board of Directors, for developing, administering and monitoring the executive compensation policies of the Company and making recommendations to the Board with respect to these policies. The Compensation Committee is currently composedBoard of five outside directors. During 1991 and 1992,Directors has accepted the Compensation Committee conducted a complete reassessment of the executive compensation philosophy and program. New compensation plans resulted from this review and were introduced in 1993. TheCommittee's recommendations for 1996 compensation. Executive Compensation Committee is pleased with the results of the new plans and feels that they are having the desired effect on the Company. 11 14 EXECUTIVE COMPENSATION PHILOSOPHYPhilosophy The Compensation Committee's executive compensation philosophy supports the Company's overall business strategy and has at its core a strong link between pay, performance and performance.retention. The philosophy emphasizes recognition of achievement at both the Company and individual level. A significant portion of incomecompensation 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. In addition, executives are encouraged to hold a significant ownership stake in the Company so that their interests are closely aligned with those of the shareholders in terms of both risk and reward. The specific executive compensation plans are designed to support the executive compensation philosophy. Compensation of the Company's executives consists of three components which are discussed below: salary, annual incentive awards and long-term incentive awards. 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's short-term operating success. Long-term incentives motivate executives to make decisions that are in the best interests of the Company's owners and reward them for the creation of shareholder 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's compensation philosophy, reinforce the Company's overall business strategy, and ultimately drive shareholder value creation. BASE SALARIES In accordance14 18 Base Salaries Individual salaries for executives of the Company are generally influenced by several equally weighted factors: the qualifications and experience of the executive, the executive's level of responsibility within the organization, pay levels at firms which compete with the Compensation Committee's policy,Company for executive talent, individual performance, and the Company's intention isCompany performance-related factors used to position executive salaries at median compensation levels for comparable positions and responsibilities at the companies included in the performance chart as of 1992, as well as medians reported in published compensation surveys of the retail industry dating from 1992. Base salaries for Messrs. Sherman, Garten, O'Brien and Ullman were $223,942, $225,144, $138,027 and $110,962, respectively and are generally competitive with salaries for comparable individuals at the companies included in the performance chart.determine annual incentive awards. Salaries for Messrs. Sherman and Garten were set pursuant to employment agreements entered into by them with the Company in October 1991 and renewed in June 1993. Individual salaries1995. Messrs. Sherman and Garten resigned effective April 23, 1996 and August 22, 1996, respectively. Mr. Kaul joined the Company effective March 7, 1996. Salary for other executives may be higher or lower than the median based on several equally weighted factors: the qualifications and experience of the executive, the executive's level of responsibility within the organization, pay levels at companies who competeMr. Kaul was set pursuant to an employment agreement entered into by him with the Company for executive talent, individual performance, and the Company performance-related factors used in determining annual incentive awards.March 1996. The base salaries of the Company's executives are subject to periodic review and adjustment. Annual salary adjustments are made based on the factors described above. Base salaries for the Named Executives have been adjusted for each of the past three years. Salaries are budgeted to be increased by 5% on average for Hanover employees in 1994. This rate of increase is in line with competitive standards in the retail sector over the past three years, and consistent with anticipated salary increases in the industry for 1994. ANNUAL INCENTIVE AWARDSAnnual Incentive Awards In addition to base salaries, each of the Company's executives and selected key managers participate in the Company's Incentive Compensation Plan. Currently, approximately 220270 executives and key managers are eligible to participate in the annual bonusincentive 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 policy 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 range from 5% to 30%45% of salary. The target bonus for Mr. Kaul is 100% of salary while his maximum bonus is 125% of salary. Target bonus awards as a percentopportunities for Messrs. Bulle and Lutz are 50% of salary for Messrs. Sherman, Garten, O'Brien and Ullman were 30%, 30%, 25% and 25%, respectively, in 1993. 12 15while maximum bonuses are 100% of salary. Participants are eligible to receive an annual bonus depending upon the extent to which certain goals are achieved. PerformanceAs in past years, performance goals for 19931996 were based on Earnings Before Interest and Taxes (EBIT), Operating Profit, and other customer satisfaction and performance-related goals including Inventory Fill, Inventory Turns, Returns and Order Cancellations. Goals are set at both the corporate and business unit levels depending on the participant's scope of responsibility thus encouraging teamwork amongst the Company's employees. The importance of each goal in determining a participant's bonus award also depends on his/her scope of responsibility. In order for the Named Executives to receive a bonus, the Company must achieve a threshold EBIT level. Once the threshold EBIT level is achieved, bonus awards for the Named Executives depend 60%75% on Company or business unit EBIT performance and 40%25% on the achievement of the customer satisfaction and performance-related goals set forthexplained above. Actual bonus levels vary depending upon the degree of achievement in relationship to the performance goals. Although the Compensation Committee reserves the right to pay discretionary bonuses, they did not do so in 1993 and have announced their intention not to do so in 1994. Payouts of awards have been determined based on the Company's performance during fiscal 1993. 75%1996. 100% of awards made under the bonus plan are currently paid in cash while the remaining 25% is paid in stock which vests over three years.cash. Since the Company did not meet its aggressive EBIT goal,goals in 1995 and 1994 there were no bonus payouts based on corporate performance.performance in any of those years. Award payouts for other participants during 1996 ranged from 0% to 23%58% of salary depending on the performance of individuals' areaseach individual's area of responsibility. LONG-TERM INCENTIVE AWARDS15 19 Long-Term Incentive Awards 1993 Executive Equity Plan The Company has adopted the 1993 Executive Equity Incentive Plan to provideterminated in accordance with its terms on December 31, 1996. Such plan provided executives and other key employees with incentives to maximize the long-term creation of shareholder value. The long-term incentive plan encouragesencouraged executives to acquire and retain a significant ownership stake in the Company. Under the plan, executives arewere given an opportunity to purchase shares of Company Common Stock with up to 80% of the purchase price financed with a full recourse Company loan. For each share of stock an employee purchases,purchased, he/she receivesreceived an option to acquire two additional shares of Company Common Stock, which vestsvest after three years and expiresexpire after six years. By creating this opportunity, the Company encouragesencouraged executives to own Company Common Stock thereby aligning executives' interests with those of the shareholders.Shareholders. The number of shares offered for purchase to each executive and the corresponding number of tandem options increasesincreased with the executive's level of responsibility within the organization. Approximately 4112 executives who are currently eligible to participateemployed by the Company are participating in the 1993 Executive Equity Incentive Plan. During 1993,1996, the Compensation Committeeand Special Committees made awards to selected participants under the plan based primarily on the executives' levels of responsibility within the organization and desired levels of equity ownership amongrelative to other executives in the Company. The Named Executives elected to purchase 180,000 shares of Common Stock during 1993 and, in accordance with the terms and conditions of the plan, were awarded 360,000 tandem options to purchase shares of Common Stock. AllIn aggregate, executives of the Company elected to purchase a total of 704,830247,000 shares of Common Stock during 19931996 and were awarded a total of 1,409,660444,000 tandem options to purchase shares of Common Stock. 1993 ALL-EMPLOYEE EQUITY INVESTMENT PLANAll-Employee Equity Investment Plan The Company considers every one of its employees critical to the long-term success of the Company. Thus, the Company has adopted the 1993 All-Employee Equity Investment Plan terminated in accordance with its terms in February 1996. The 1993 All Employee Equity Investment Plan was offered to all employees to provide all employeesthem an opportunity to own stock and share in the upside potential of the Company. The plan givesgave employees an opportunity to purchase shares of Company Common Stock at a 40% discount to the market price. Employees maycould finance their purchase through a short-term, full recourse Company loan which is paid withcould be repaid through payroll deductions over the course of a year. By giving the opportunity to buy Company shares to allApproximately 240 employees who are currently employed by the Company believes that it is creating an atmosphere that promotes teamwork among its employees who will identify with the interests of the shareholders. Approximately 2,600 employees are eligible to participateparticipating in the 1993 All-Employee Equity Investment Plan, including allconstituting those employees of the Company who havehad been employed by the Company for at least one year and arewere not eligible to participate in the 1993 Executive Equity Incentive Plan. Thus, the Named Executives 13 16 arewere not eligible to participate in the All-Employee Equity Investment Plan. During 1993, 4401996, approximately 189 employees elected to purchase 211,88380,500 shares of Common Stock in accordance with the plan. 1996 Stock Option Plan The Compensation Committee has approved share purchase opportunity guidelines for 1994 which are based primarily on employee's levels of responsibility within the organization. It is the intentpurpose of the Compensation Committee1996 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 newoptions may be granted for terms of not more than after 10 years. 16 20 All employees are eligible to participate in the 1996 Stock Option Plan. During 1996, approximately 3,445,000 options to purchase opportunities will be made annually for the next two years. At the endshares of two years, the Compensation Committee will determine the appropriateness of continuingCommon Stock were granted to 75 employees in accordance with the plan. CHIEF EXECUTIVE OFFICER COMPENSATIONStock Options The Company occasionally grants stock options to selected employees pursuant to its Stock Option Plan. During 1996, no such options were granted. Chief Executive Officer Compensation The incentive elements of the compensation paid to Mr. RosenfeldKaul during 19931996 were determined on the same basis as that discussed above for all Named Executives. Mr. Rosenfeld'sKaul's 1996 base salary (pro rated for the portion of the year during which he worked for the Company) was $500,000$417,981 pursuant to an employment agreement entered into by him and the Company in October 1991. Mr. Rosenfeld participated in the annual incentive plan in whichMarch 1996 while his target bonus was 25% of salary and had the ability to earn a bonus equal to 100% of salary. Since the Company did not meet its aggressive EBIT goal in 1993, there were no bonus payouts based on corporate performance.$349,188. In addition,1996, Mr. Rosenfeld elected to purchase 75,000Kaul purchased 1,510,000 shares of Common Stock underpursuant to the Company's 1993 Executive EquityLong-Term Incentive Plan which was Mr. Rosenfeld's maximum allowable purchase under the plan. Under the termsfor Rakesh K. Kaul and conditions of the plan, Mr. Rosenfeld received two tandem options for each share purchased for a total of 150,0003,020,000 options. In determining the terms of Mr. Rosenfeld'sKaul's compensation, the Compensation Committee noted the agreementoption agreements between NAR and Mr. Rosenfeld which is discussed under the caption Certain Agreements and Related Transactions elsewhere in this proxy statement. NONDEDUCTIBLE COMPENSATIONKaul. Nondeductible Compensation The Compensation Committee currently does not anticipate that non-performance basedpayments of compensation as defined in 1997 to the Named Executives which are subject to the $1 million deduction limit under Section 162(m) of the Omnibus Budget Reconciliation ActInternal Revenue Code of 1993, paid to the named executives in this proxy statement1986, as amended (the "$1 Million Limit"), will exceed $1 million in 1994, and consequently1997. Consequently, the Company expects to enjoy full deductibility of its executive compensation program. However, because the Omnibus Budget Reconciliation Act of 1993 is newly enacted and only proposed regulations are available, no assurance canprogram to be given that the Company will preserve the full deductibility of all executive compensation.fully deductible. Respectfully Submitted, The Stock Option and Executive Compensation Committee Mr. Jeffrey Laikind, Chairman Mr. Ralph Destino Ms. Elizabeth Valk Long (Chairman) Mr. Jan P. du Plessis Mr. Alan Quasha Ms. Geraldine Stutz The Compensation Committee's recommendations for compensation for 1993 were accepted by the Board of Directors. 1417 1721 PERFORMANCE GRAPH The following graph compares the yearly percentage change in the cumulative total shareholder 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. INDEXEDCOMPARISON OF FIVE YEAR CUMULATIVE TOTAL SHAREHOLDER RETURNRETURN* AMONG HANOVER DIRECT, INC., THE COMPANY,S&P 500 STOCK INDEX AND A PEER GROUP AND S&P 500 DECEMBER 31, 1988 -- DECEMBER 31, 1993
DIRECT MEASUREMENT PERIOD HANOVER MARKETING (FISCAL YEAR COVERED) DIRECT PEER GROUP S&P 500 --------------------- -------- ---------- ------- 1988Hanover Direct Marketing S&P Direct Peer Group 500 ----------- ------------------ -------- 1991 100 100 100 1989 85 148 132 1990 28 104 127 1991 52 154 166 1992 145 218 179112 105 108 1993 328 375 197288 192 118 1994 171 142 120 1995 74 115 165 1996 49 153 203
-* 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, Damark International, Fingerhut, Gander Home Shopping Network, Land'sMountain, Lands' End, Lillian Vernon, QVC Network, Spiegel and Williams Sonoma. NOTE: Assumes $100 invested on December 31, 19881991 in the Company's Common Stock, S&P 500 FundsStock Index and the Direct Marketing Peer Group and that dividends of each are reinvested quarterly; December 19931996 figures assume September 19931996 shares outstanding for the Direct Marketing Peer Group given data availablity.availability. 18 22 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS Pursuant to the Nomination and Standstill Agreement, Messrs. Kruttschnitt, Hakman and Manwell agreed that if at any time Mr. Kruttschnitt ceases to own at least 2,262,000 shares of Common Stock (representing 83% of the shares owned by Mr. Kruttschnitt on the date of the Nomination and Standstill Agreement), at least one of them will resign as a Director; if at any time Mr. Kruttschnitt ceases to own at least 1,907,710 shares of Common Stock (representing 70% of the shares owned by Mr. Kruttschnitt on the 15 18 date of the Nomination and Standstill Agreement), at least two of them will resign as Directors; and if at any time Mr. Kruttschnitt owns less than 5% of the outstanding shares of Common Stock, all of them will resign as Directors; except no Director shall be obligated to resign if such resignation would constitute a breach of the Director's fiduciary duties as a Director. See "ELECTION OF FOUR DIRECTORS -- AGREEMENTS WITH RESPECT TO NOMINATION OF DIRECTORS". On October 25, 1991, the Company and NAR consummated the transactions contemplated by the Stock Purchase Agreement and NAR acquired 49.8% of the voting securities of the Company. Pursuant to the Stock Purchase Agreement, NAR and its affiliates also agreed not to increase their beneficial ownership to more than 50.1% of the voting stock outstanding of the Company for a period of three years following October 25, 1991 without the approval of at least a majority of the Directors of the Company unaffiliated and unassociated with and not designated by NAR. However, NAR may exceed such percentage limitation under certain circumstances, including as a result of acquisitions (i) in certain circumstances, through the conversion or exercise of warrants or other securities; (ii) directly from the Company or any subsidiary of the Company or from any holder of at least five percent of the Common Stock; and (iii) after certain Third Party Acquisitions (as defined in the Stock Purchase Agreement). See "ELECTION"PRINCIPAL HOLDERS OF FOUR DIRECTORS -- AGREEMENTS WITH RESPECT TO NOMINATIONVOTING SECURITIES OF DIRECTORS".THE COMPANY." Since January 1993, pursuant to a consulting arrangement, Quadrant, an affiliate of NAR, renders management consulting, business advisory and investment banking services to the Company for an annual fee of $750,000 per year. Approximately $85,000Such $750,000 fee for the 1996 fiscal year was waived by Quadrant and will be waived for the 1997 fiscal year. In November 1995, Intercontinental Mining & Resources Incorporated ("IMR"), an affiliate of NAR, purchased the Company's 9.25% Senior Subordinated Notes due August 1, 1998 (the "9.25% Notes") from a third party in connection with the refinancing of the Company's indebtedness under the $75 million secured credit facility (the "Credit Facility") with Congress Financial Corporation ("Congress"). The Company paid NAR a commitment fee of $105,000 upon the signing of a repurchase and option agreement and a fee of $210,000 (1.5% of the outstanding principal amount of the 9.25% Notes acquired by IMR) upon the funding, as well as all expenses incurred by NAR in performing its obligation. The Company extended by two years the terms of the warrants to purchase 5,033,735 shares held by NAR and IMR to August 1, 1998. The Company also agreed to indemnify NAR against any and all claims or losses asserted against it or incurred by it relating to the transactions contemplated by the repurchase and option agreement. The Company repaid the 9.25% Notes from the proceeds from the distribution to the Shareholders of the Company, the holders of the Company's 6% Series A Convertible Additional Preferred Stock and the holders of the Company's Series B Convertible Additional Preferred Stock, of transferable subscription rights (the "Rights") to subscribe for and purchase additional shares of Common Stock in 1996 (the "1996 Rights Offering"). Due to the Company's continued operating losses, the Company requested that NAR advance up to $25 million against all the Rights distributed to it and/or its commitment to purchase all of the unsubscribed shares. In May 1996, NAR advanced the Company $25 million under a promissory note. Under the provisions of such promissory note, the Company repaid NAR the $25 million advance plus accrued interest upon the closing of the 1996 Rights Offering. In addition, in connection with the 1996 Rights Offering, NAR agreed pursuant to a standby purchase agreement between it and the Company to exercise all rights distributed to it and to purchase all unsubscribed shares in the 1996 Rights Offering. NAR received Rights entitling it to purchase 24,015,964 shares in the 1996 Rights Offering and exercised such Rights. In addition, NAR purchased 6,898,866 shares not subscribed by shareholders in the 1996 Rights Offering pursuant to the standby purchase agreement and received approximately $.5 million as a fee. NAR acquired an aggregate of 30,914,830 shares of the Company's Common Stock at an aggregate cost to it of approximately $31,842,275 in the 1996 Rights Offering. The proceeds of the 1996 Rights Offering were used by the Company: (i) to repay the $14 million principal amount of 9.25% Notes held by IMR plus accrued interest, (ii) to repay the $25 million principal 19 23 amount advanced under the promissory note by NAR plus accrued interest and (iii) to repay approximately $9 million under the Credit Facility with Congress. In September 1996, IMR loaned the Company $10 million as evidenced by a subordinated promissory note in the amount of $10 million (the "IMR Promissory Note"). Such loan bore interest at 1.5% above the prime rate, and was due on November 14, 1996. If it were not repaid before May 15, 1997 and if the Rights Offering were not consummated, the IMR Promissory Note was convertible at the option of NAR into shares of Common Stock at the lower of the fair market value thereof on the date of execution or the then current fair market value thereof. The IMR Promissory Note was subordinate to the Credit Facility and excluded from the working capital covenant calculation. By agreement dated March 26, 1997, NAR irrevocably agreed with the Company, subject to and upon the consummation of the 1997 Rights Offering, to exercise at the Subscription Price that number of rights distributed to it for the purchase of shares of Common Stock having an aggregate purchase price of at least $10 million. NAR agreed to pay for and the Company agreed to accept as payment for the aggregate purchase price of such shares at the closing of the 1997 Rights Offering the surrender by NAR of the IMR Promissory Note and the cancellation of the principal amount thereof. Such surrender and cancellation took place at the closing of the 1997 Rights Offering on June 6, 1997. On December 19, 1996, the Company finalized its agreement (the "Reimbursement Agreement") with Richemont that provided the Company with up to approximately $28 million of letters of credit which were previously issued under the Credit Facility. The Company paid a facility fee equal to 5% of the principle amount of the letters of credit as well as all other fees incurred in connection with providing the facility. The letters of credit will expire on February 18, 1998 and carry an interest rate (currently 11.75%), which is 3.5% above the prime rate, payable only on amounts drawn under the letters of credit. In the event that the Company has not paid in full, by the expiration date, any outstanding balances under the letters of credit, Richemont shall have the option, exercisable at any time prior to payment in full of all amounts outstanding under the letters of credit, to convert such amount into Common Stock of the Company at the mean of the bid and ask prices of the Company's Common Stock on November 8, 1996, or the mean of the bid and ask prices of the Company's Common Stock on each of the thirty days immediately prior to the date of exercise of the conversion privilege. The Reimbursement Agreement is subordinate to the Credit Facility. On December 5, 1996, Richemont advanced the Company $10 million against the anticipated $28 million line of credit. The Company repaid the $10 million loan after the letter of credit agreement was completed on December 19, 1996. Geraldine Stutz, a director of the Company until December 31, 1996, assisted the Company during fiscal 19931996 in the redesign and relocation of the Gump's retail store. As compensation for such services during fiscal 1996, the rentalCompany paid Ms. Stutz $125,000 plus out-of-pocket expenses. Each of propertythe Named Executives other than Rakesh K. Kaul and Ralph Bulle purchased shares of Common Stock pursuant to an operating leasethe 1993 Executive Equity Incentive Plan. Pursuant to a partnership in which the wifesuch plan, each such executive financed 80% of the President and Chief Executive Officerpurchase price of the shares he purchased with a full recourse Company Jack E. Rosenfeld, is a partner. Mr. Rosenfeld is also a Directorloan due in 1999. These loans, which bear interest at 5.54%, were outstanding at the end of fiscal 1996 and, as of June 9, 1997, were outstanding in the Company.following amounts: Wayne P. Garten, former Executive Vice President -- Chief Financial Officer, $100,000; Michael P. Sherman, former Executive Vice President -- Corporate Affairs, $100,000; and Michael Lutz, Executive Vice President -- Operations, $44,000. In May 1993,addition, the Company refinanced its revolving credit facility that had been previously provided by a subsidiaryloaned $50,000 to each of NAR with a new three-year $40 million facility with an independent financial institution. In October 1993, the Company increased the maximum credit available to $52.5 million. A subsidiary of NAR provided a secured limited guarantee of $10 million which allowed the Company to borrow in excess of its availability based on a formula, up to the facility's limit. This limited guarantee was reduced by approximately $5.1 millionMr. Sherman and Mr. Garten during the fourth quarter of 1993. The guarantee was eliminatedfiscal 1994, which sums were outstanding at the end of fiscal 1995, and an additional $100,000 and $125,000 to Mr. Sherman and Mr. Garten, respectively, during the first six months of fiscal 1995, which sums 20 24 were also outstanding at the end of fiscal 1995. Such loans bore interest at rates ranging from 6.00% to 8.00% per annum, were due on demand and were secured by a pledge of 150,000 and 151,623 shares of Common Stock (the "Pledged Shares") by Mr. Sherman and Mr. Garten, respectively. As of April 30, 1996 and June 29, 1996, Mr. Sherman and Mr. Garten had accumulated indebtedness represented by notes made by them in the first quarteraggregate principal amount of 1994 based$140,998 and $127,547, respectively (the "Notes"). The loans were made to permit such executive officers to satisfy liabilities incurred by them in connection with the payment of tax obligations associated with the distribution to them of the Pledged Shares from a trust in fiscal 1993. In connection with such indebtedness, the Company entered into a letter agreement with each of them, dated as of April 18, 1996 (the "Letter Agreement"). The Letter Agreement provided for the satisfaction of their indebtedness to the Company by transferring the Pledged Shares on such date on or before July 1, 1996 as the Company shall have selected. The shares (valued at the closing price thereof on the Company's 1993 operating results.American Stock Exchange on the date of transfer) were to be applied first to the payment of any accrued interest owed on the respective Notes, and the remainder was to be applied toward the payment of the outstanding principal amount under the Notes. Any remaining balance owed on the Notes by Mr. Sherman and Mr. Garten was to be canceled. The Company was also to pay each of them a "gross-up" payment in the amount necessary to make each of them whole for any increase in Federal and state income taxes resulting from the inclusion in gross income of the canceled indebtedness and gross-up payment. Such loans were forgiven in connection with the resignations of such officers in exchange for the transfer of the Pledged Shares to the Company. On August 23, 1996, Mr. Kaul purchased 1,510,000 shares of Common Stock pursuant to the Long-Term Incentive Plan for Rakesh K. Kaul. Pursuant to such plan, Mr. Kaul financed 80% of the purchase price of such shares ($1,396,750) with a nonrecourse Company loan due in four equal consecutive annual installments of $349,187.50, together with interest thereon. The loan is secured by a pledge of such shares. The loan, which bears interest at 6.84%, was outstanding at the end of fiscal 1996 and, as of June 9, 1997, was outstanding in the amount of $1,396,750. The Company has agreed to pay Mr. Kaul, on or before each annual due date, a bonus equal to the amount of the principal and/or interest due on the loan. The Company also paid Mr. Kaul a sign-on bonus equal to the amount of the purchase price of the shares required to be paid in cash. The foregoing relationships and transactions have been approved by the Board or a committee of the Board or by the Shareholders and, to the extent that such arrangements are available from non-affiliated parties, are on terms no less favorable to the Company than those available from non-affiliated parties. 16 19 PRINCIPAL HOLDERS OF VOTING SECURITIES OF THE COMPANY The following table sets forth information concerning each person or group of affiliated persons known by management to own beneficially more than five percent (5%) of the Company's Common Stock as of April 25, 1994.June 9, 1997. The information given is based on information furnished to the Company by such persons or groups and statements filed with the Commission. 21 25
SHARES OF COMMON PERCENT OF NAME AND ADDRESS OF BENEFICIAL OWNER COMMON STOCK CLASS(1) - - ------------------------------------------------------------------ --------------------------------------------------------------------------- ------------ ---------- Alan G. Quasha(2)................................................. 51,895,263(3)(7) 53.2%................................................ 94,782,555 (3,4) 46.1% c/o Quadrant Management, Inc. 127 East 73rd Street New York, NYNew York 10021 NAR Group Limited(2).............................................. 51,875,263(3) 53.2%Limited................................................ 94,762,555 (3) 46.1% c/o P.M.M. Services (B.V.I.) Limited P.O. Box 438 Road Town, Tortola, British Virgin Islands Richemont Finance S.A. .......................................... 40,687,970 (5) 20.3% 35 Boulevard Prince Henri L 1724 Luxembourg Theodore H. Kruttschnitt(4)....................................... 5,320,887(5) 5.8%Kruttschnitt......................................... 10,074,000 (6) 5.0% 1350 Bayshore Boulevard Suite 850 Burlingame, CACalifornia 94010 Jack E. Rosenfeld................................................. 3,849,598(6) 4.2% c/o Hanover Direct, Inc. 1500 Harbor Boulevard Weehawken, NJ 07087
- - --------------------------------- (1) Includes in each case shares of Common Stock issuable upon exercise of options or warrants exercisable within 60 days for the subject individual only. Percentages computed on the basis of 92,437,720200,031,580 shares of Common Stock outstanding as of April 25, 1994.June 9, 1997. (2) Information concerning the number of shares beneficially owned has been taken from Amendment No. 1518 to the Statement on Schedule 13D filed by NAR on March 8, 1994June , 1997 with the Commission.Commission, as supplemented by additional information provided to the Company by NAR. All of the shares beneficially owned by NAR could also be deemed to be owned beneficially by certain other persons including Alan G. Quasha, Intercontinental Mining & Resources Incorporated, QCCQuadrant Capital Corp. and Richemont, each of which disclaims beneficial ownership of securities of the Company owned of record by any of the others. (3) Includes warrants to purchase 5,033,7355,646,490 shares exercisable within 60 days granted to NAR or its affiliates. (4) Includes options to purchase 20,000 shares exercisable within 60 days by Mr. Quasha. (5) Information concerning the number of shares beneficially owned has been taken from the Statement on Schedule 13D filed by Richemont on June , 1997 with the Commission. (6) Information concerning the number of shares beneficially owned has been taken from Amendment No. 1013 to the Statement on Schedule 13D filed by Mr. Kruttschnitt on April 19, 1994June , 1997 with the Commission. Such statement sets forth the number of shares beneficially owned by Mr. Kruttschnitt and, of such shares, the number as to which he holds sole voting power, shared voting power, sole dispositive power or shared dispositive power. The amended Schedule 13D also indicates that Mr. Kruttschnitt is a member of a group which includes Mr. J. David Hakman, who beneficially owns 13,4341,003,875 shares, and Mr. Edmund R. Manwell, who beneficially owns 13,62820,579 shares. In addition, Messrs. Hakman and ManwellFebruary 1995, the Company issued an aggregate of 634,900 shares of Series B Preferred to the shareholders of Aegis Safety Holdings, Inc. in connection with the acquisition by the Company from such shareholders of all the outstanding capital stock of Aegis. The outstanding shares of Series B Preferred were convertible as of June 9, 1997 into an aggregate of 953,303 shares of the Company's Common Stock. Assuming that all the shares of Series B Preferred had been so converted as of June 9, 1997, the Aegis 22 26 shareholders would have been granted options to purchase 15,000 and 20,000 shares, respectively,owned less than 1% of the Company's outstanding Common Stock which options are exercisable within 60 days. (5) Includes options to purchase 15,000 shares exercisable within 60 days. (6) Includes options to purchase 2,627,210 shares exercisable within 60 days. (7) Includes options to purchase 20,000 shares exercisable within 60 days by Mr. Quasha. 17 20on a fully diluted basis at such date. SECURITY OWNERSHIP OF MANAGEMENT OF THE COMPANY The following table sets forth information concerning the beneficial ownership of the Company's Common Stock by each Director, nominee for Director and executive officer and by all executive officers and Directors as a group as of April 25, 1994.June 9, 1997. The information given is based on information furnished to the Company by such persons and statements filed with the Commission.
SHARES OF COMMON PERCENT OF COMMON STOCK CLASS(1) ---------------------- ---------- Ralph Destino..................................................... 20,000(4)Destino....................................................... 25,000 (4) * J. David Hakman(2)................................................ 28,434(5).................................................. 1,003,875 * Rakesh K. Kaul...................................................... 1,887,500 (5) * S. Lee Kling...................................................... 18,511Kling........................................................ 37,750 * Theodore H. Kruttschnitt(2)....................................... 5,320,887(5) 5.8% Jeffrey Laikind................................................... 82,000(4) *......................................... 10,074,000 5.0% Elizabeth Valk Long............................................... 30,000(4)Long................................................. 70,300 (4) * Edmund R. Manwell (2)............................................. 33,628(4)Manwell(2)................................................ 20,579 * Shailesh J. Mehta................................................... -- -- Jan P. du Plessis................................................... -- -- Alan G. Quasha (3)................................................ 51,895,263(4) 53.2% Jack E. Rosenfeld................................................. 3,849,598(6) 4.2% Geraldine Stutz................................................... 59,649(4) *Quasha(3)................................................... 94,782,555 (6) 46.1% Howard M. S. Tanner................................................. -- -- Robert F. Wright.................................................. 70,000(4)Wright.................................................... 108,050 (4) * Larry J. Svoboda.................................................... 152,000 * Michael P. Sherman................................................ 236,798(7)Lutz........................................................ 27,284 * Wayne P. Garten................................................... 227,976(8) * Edward J. O'Brien................................................. 84,060 * David E. Ullman................................................... 5,253 *Ralph Bulle......................................................... -- -- Directors and executive officers as a group (15(16 persons)............ 10,086,794(9) 11.4%13,552,818 (7) 6.7%
- - --------------------------------- * Less than 1% (1) Includes in each case shares of Common Stock issuable upon exercise of options or warrants exercisable within 60 days for the subject individual only. Percentages computed on the basis of 92,437,720200,031,580 shares of Common Stock outstanding as of April 25, 1994.June 9, 1997. (2) See Note (4)(5) under "PRINCIPAL HOLDERS OF VOTING SECURITIES OF THE COMPANY." (3) See Note (2) under "PRINCIPAL HOLDERS OF VOTING SECURITIES OF THE COMPANY." All of the shares beneficially owned by NAR could also be deemed to be beneficially owned by Alan G. Quasha, due to his shared investment and voting power with NAR. (4) Includes options to purchase 20,00025,000 shares exercisable within 60 days. (5) Includes options to purchase 15,000377,500 shares exercisable within 60 days. (6) Includes options to purchase 2,627,21020,000 shares exercisable within 60 days. (7) Includes options to purchase 31,500 shares exercisable within 60 days. (8) Includes options to purchase 32,150 shares exercisable within 60 days. (9) Excludes 46,841,52894,762,555 shares and warrants and options for 5,053,735to purchase 5,646,490 shares beneficially owned by NAR which could also be deemed to be beneficially owned by Alan G.Mr. Quasha. Includes options to purchase 20,000 shares exercisable within 60 days by Alan G.Mr. Quasha. None of the Company's Directors or executive officers owns any shares of Series B Preferred. 23 27 APPROVAL OF AN AMENDMENT TO THE 1996 STOCK OPTION PLAN GENERAL The Board of Directors is submitting an amendment to the 1996 Stock Option Plan (the "Stock Option Plan") described herein to the Shareholders for their approval. The purpose of the Stock Option Plan is to advance the interests of the Company and its Shareholders by providing 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 options. The Board of Directors believes that the Stock Option Plan will benefit the Company and its Shareholders and, thus, recommends approval of the amendment to the Stock Option Plan. GENERAL INFORMATION Effective Date and Duration of the Stock Option Plan. The Stock Option Plan became effective on the date of its adoption by the Board of Directors, subject to approval by the affirmative vote or consent of holders of a majority of the issued and outstanding shares of Common Stock, and will terminate 10 years from the date of its adoption, or such earlier date as the Board of Directors may determine. Administration. The Stock Option Plan is administered by a committee of the Board of Directors (the "Committee") that consists of at least two directors and that satisfies the provisions of Rule 16b-3 of the Securities and Exchange Act of 1934 or any successor rule, and Section 162(m) (4) (C) (i) of the Internal Revenue Code of 1986, as amended (the "Code"). Such Committee will select persons to receive awards under the Stock Option Plan, determine the amount of each award and the terms and conditions governing such award, interpret the Stock Option Plan and any awards granted thereunder, establish rules and regulations for the administration of the Stock Option Plan and take any other action necessary or desirable for the administration of the Stock Option Plan. Underlying Shares Awarded Under the Stock Option Plan. The maximum number of shares of Common Stock that may be delivered or purchased under the Stock Option Plan is 7,000,000, subject to adjustment to preserve the value of an award in the event of any change in the outstanding Common Stock by reason of any stock dividend, stock split, combination of shares, recapitalization or other similar change in the capital stock of the Company, or in the event of the merger or consolidation of the Company into or with any other corporation or the reorganization of the Company. Options to purchase approximately 2,855,000 shares of Common Stock were granted under the Stock Option Plan in 1996 while approximately 520,000 shares have been granted to date in 1997. The shares of Common Stock may be authorized but unissued shares that are not reserved for any other purpose, or previously issued shares acquired by the Company and held in its treasury. If, as a result of the termination, expiration or forfeiture of an award or otherwise, certain shares were no longer subject to an award under the Stock Option Plan, such shares would again be available for future award under the Stock Option Plan. Amendment of the Stock Option Plan. The Stock Option Plan may be amended by the Board of Directors as the Board deems advisable; provided, however, that no amendment will become effective unless approved by affirmative vote of the Shareholders if such approval is necessary for the continued validity of the Stock Option Plan or if the failure to obtain such approval would adversely affect the compliance of the Stock Option Plan with Rule 16b-3 under the Securities Exchange Act of 1934 or any other rule or regulation. No amendment may, without the consent of a participant, impair such participant's rights under any Option previously granted under the Stock Option Plan. 24 28 AWARDS AVAILABLE UNDER THE PLAN Pursuant to the Stock Option Plan, options to purchase Common Stock of the Company ("Options") may be granted to any employee. Any Options awarded under the Stock Option Plan, which will be evidenced by option agreements, will be either Options intended to qualify as incentive stock options under Section 422 of the Code ("Incentive Stock Options") or Options not intended to so qualify ("Nonstatutory Stock Options"). The aggregate fair market value of Common Stock for which a participant is granted Incentive Stock Options that first become exercisable during any given calendar year will be limited to $100,000. To the extent such limitation is exceeded, an Option will be treated as a Nonstatutory Stock Option. As originally provided, no employee may be granted Options during any consecutive 12-month period on more than 250,000 shares of Common Stock, subject to adjustment in the event of any change in the outstanding Common Stock by reason of any stock dividend, stock split, combination of shares, recapitalization or other similar change in the capital stock of the Company or in the event of the merger or consolidation of the Company into or with any other corporation or the reorganization of the Company. The Company has approved an amendment to the Stock Option Plan which provides that Options may not be granted to any employee covering more than 500,000 shares of Common Stock during any 12-month period. Such amendment is subject to Shareholder approval. See "PLAN AMENDMENT." An Option may be granted for a term not to exceed 10 years from the date such Option is granted. An Incentive Stock Option awarded to an employee who owns stock possessing more than 10% of the total combined voting power of all classes of stock of the Company may not, in any event, be exercisable after the expiration of five years from the date such Incentive Stock Option is granted. All Options will be exercisable in accordance with the terms and conditions set forth in the option agreements evidencing the grant of such Options. Except under limited circumstances involving termination of employment due to retirement or death or disability, a participant may not exercise any Option granted under the Stock Option Plan within the first year after the date of grant of such Option. The price for which shares of Common Stock may be purchased upon the exercise of an Option will be the fair market value of such shares on the date of grant of such Option; provided, however, that an Incentive Stock Option granted to an employee who owns stock possessing more than 10% of the total combined voting power of all classes of stock of the Company shall have a purchase price for the underlying shares equal to 110% of the fair market value of the Common Stock on the date of grant. For purposes of the Stock Option Plan, the fair market value of a share of Common Stock on a specified date will be the closing price of the Common Stock on such date on the American Stock Exchange or, if no such sale of Common Stock occurs on such date, the fair market value of the Common Stock as determined by the Committee in good faith. Full payment of the purchase price for shares of Common Stock purchased upon exercise, in whole or in part, of an Option granted under the Stock Option Plan must be made at the time of such exercise. The Stock Option Plan provides that the purchase price may be paid in cash or in shares of Common Stock valued at their fair market value on the date of purchase. Alternatively, an Option may be exercised in whole or in part by delivering a properly executed exercise notice, together with irrevocable instructions to a broker to deliver promptly to the Company the amount of sale or loan proceeds necessary to pay the purchase price and applicable withholding taxes, and any other documents that the Committee deems necessary. During a participant's lifetime, Options granted under the Stock Option Plan will be exercisable only by such participant. Furthermore, any Options granted under the Stock Option Plan may not be transferred, other 25 29 than by will or by the laws of descent and distribution. Notwithstanding the foregoing, a participant may transfer a Nonstatutory Stock Option granted under the Stock Option Plan to his or her spouse, children and/or grandchildren, or to one or more trusts for the benefit of such family members, if the agreement evidencing such Option so provides and the participant does not receive any consideration for the transfer. Any Option so transferred will be subject to the same terms and conditions that applied to such Option immediately prior to its transfer, except that it will not be further transferable by the transferee during the transferee's lifetime. If a participant's employment terminates by reason of death, permanent disability, or retirement at or after age 65, the participant (or the participant's estate in the event of the participant's death) may, within 90 days following such termination, exercise the Option with respect to all or any part of the shares of Common Stock subject thereto regardless of whether the Option was otherwise exercisable at the time of termination of employment. If a participant's employment terminates for any other reason, the participant may, within 30 days following such termination, exercise the Option with respect to all or any part of the shares of Common Stock subject thereto, but only to the extent that such Option was exercisable at the time of termination of employment. The foregoing summary is qualified in its entirety by reference to the full text of the Stock Option Plan, which is set forth as Annex A to this Proxy Statement. FEDERAL INCOME TAX CONSEQUENCES The Federal income tax consequences of Options granted under the Stock Option Plan are as described below. The grant of an Incentive Stock Option will have no immediate tax consequences to a participant. If a participant exercises an Incentive Stock Option and does not dispose of the acquired shares within two years after the grant of the Option nor within one year after the date of the transfer of such shares to the participant (a "disqualifying disposition"), the participant will realize no compensation income and any gain or loss realized on a subsequent disposition of such will be treated as long-term capital gain or loss. For purposes of computing the participant's alternative minimum taxable income, however, the Option generally will be treated as if it were a Nonstatutory Stock Option. If a participant makes a disqualifying disposition, the participant will be required to include in income, as compensation, the lesser of (i) the difference between the option price and the fair market value of the acquired shares on the exercise date, or (ii) the amount of gain realized on such disposition. In addition, depending on the amount received as a result of such disposition, such participant may realize long or short-term capital gain or loss. The grant of a Nonstatutory Stock Option will have no immediate tax consequences to a participant. The exercise of a Nonstatutory Stock Option will require such participant to include in income, as compensation, the amount by which the fair market value of the acquired shares on the exercise date exceeds the option price. Upon a subsequent sale or taxable exchange of such shares, such participant will recognize long or short-term capital gain or loss equal to the difference between the amount realized on the sale and the tax basis of such shares. The Company will be entitled to a deduction in the amount of any compensation income that a participant recognizes in connection with an Option. 26 30 PLAN AMENDMENT The Company has amended the Stock Option Plan to provide that Options may not be granted to any employee covering more than 500,000 shares of Common Stock (rather than 250,000 shares) during any 12-month period. Such amendment is shown in bold-faced type in the full text of the Stock Option Plan attached hereto as Annex A. VOTE REQUIRED The foregoing amendment to the Stock Option Plan is subject to approval by the affirmative vote of the holders of a majority of the combined voting power of all shares of Common Stock and Series B Preferred present in person or by proxy and entitled to vote at the Annual Meeting voting together as a single class, with each share of Common Stock having one vote and each share of Series B Preferred having 1.5 votes. THE BOARD RECOMMENDS THAT THE SHAREHOLDERS VOTE "IN FAVOR OF" THE ADOPTION OF THE AMENDMENT TO THE 1996 STOCK OPTION PLAN AS SET FORTH ABOVE. RATIFICATION OF AMENDMENT TO THE CERTIFICATE OF INCORPORATION The Board of Directors of the Company and NAR, the holder of a majority of the Company's Common Stock, approved on September 26, 1996, pursuant to Sections 242 and 228 of the Delaware Business Corporation Law, an amendment to the Company's Certificate of Incorporation increasing the number of shares of Common Stock which the Company shall have authority to issue from 150,000,000 to 225,000,000 shares. This action became effective upon the filing of a Certificate of Amendment to the Certificate of Incorporation on October 31, 1996. The increase in authorized shares was necessary to provide enough shares of Common Stock for issuance pursuant to options and warrants previously granted by the Company to directors and officers, including options to purchase an aggregate of 7,530,000 shares granted by the Company on August 23, 1996 to the Company's President and Chief Executive Officer, Rakesh K. Kaul. See "EXECUTIVE COMPENSATION AND OTHER INFORMATION -- STOCK OPTIONS." The additional shares of Common Stock not used for such purpose, together with the shares of Common Stock held in treasury, are available for general corporate purposes, as determined by the Board of Directors, without (except as otherwise required by law) further authority from shareholders. As of September 26, 1996, the record date for the action, there were 143,044,492 shares of Common Stock and 634,900 shares of Series B Preferred outstanding. The approval of the holders of a majority of the outstanding shares of Common Stock and Series B Preferred, voting together as a single class, was necessary to adopt the amendment to the Certificate of Incorporation. Each outstanding share of Common Stock was entitled to one vote on the proposal to adopt the amendment and each outstanding share of Series B Preferred was entitled to 1.5 votes on the amendment. NAR, as the holder of 78,004,954 shares of Common Stock, or a majority of the voting power of the Common Stock and the Series B Preferred voting together as a class, on such date, therefore, had the requisite power to approve the amendment by written consent. Such consent was executed and delivered on September 26, 1996. Ratification of such action is now being sought in accordance with the AMEX's requirements for the holding of a meeting and the solicitation of proxies with respect thereto. Under Delaware law, shareholders who do not consent to the amendment do not have appraisal rights with respect to the shares held by them. 27 31 VOTE REQUIRED The foregoing amendment to the Certificate of Incorporation is subject to ratification by the affirmative vote of the holders of a majority of the combined voting power of all shares of Common Stock and Series B Preferred present in person or by proxy and entitled to vote at the Annual Meeting voting together as a single class, with each share of Common Stock having one vote and each share of Series B Preferred having 1.5 votes. THE BOARD OF DIRECTORS RECOMMENDS THAT SHAREHOLDERS VOTE "IN FAVOR OF" THE RATIFICATION OF THE AMENDMENT TO THE COMPANY'S CERTIFICATE OF INCORPORATION AS SET FORTH ABOVE. APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS Upon the recommendation of the Audit Committee, the Board of Directors has appointed Arthur Andersen & Co.LLP as independent certified public accountants of the Company for the fiscal year ending December 31, 1994.27, 1997. Although the selection of auditors does not require ratification, the Board has directed that the appointment of Arthur Andersen & Co.LLP be submitted to Shareholders for ratification because management believes this matter is of such significance as to warrant Shareholder participation. If Shareholders do not 18 21 ratify the appointment, the Board of Directors, after review by the Audit Committee, will consider the appointment of other independent certified public accountants. Representatives of Arthur Andersen & Co.LLP will be present at the Annual Meeting and will be afforded the opportunity to make a statement if they desire to do so and will be available to respond to appropriate questions. The affirmative vote of the holders of a majority of the combined voting power of all shares of Common Stock and Series B Preferred present in person or by proxy at the Annual Meeting and voting together as a single class, with each share of Common Stock having one vote and each share of Series B Preferred having 1.5 votes, is required to ratify and approve the selectionappointment of auditors. THE BOARD OF DIRECTORS RECOMMENDS THAT SHAREHOLDERS VOTE "FOR" RATIFICATION AND APPROVAL OF THE APPOINTMENT OF ARTHUR ANDERSEN & CO.LLP AS THE COMPANY'S INDEPENDENT PUBLIC ACCOUNTANTSAUDITORS FOR THE FISCAL YEAR ENDING DECEMBER 31, 1994.27, 1997. SHAREHOLDER PROPOSALS FOR THE 19951998 ANNUAL MEETING Shareholder Proposalsproposals intended to be presented at the 19951998 Annual Meeting of Shareholders of the Company must be received by the Company no later than March 31, 1995January , 1998 for inclusion in the Company's proxy material for that meeting. 28 32 OTHER MATTERS The Board of Directors does not know of any other matters to be presented at the Annual Meeting. If any additional matters are properly presented to the Annual Meeting for action, the persons named in the enclosed proxiesproxy and acting thereunder will have discretion to vote on such matters in accordance with their own judgment. By Order of the Board of Directors MICHAEL P. SHERMAN/s/ EDWARD J. O'BRIEN EDWARD J. O'BRIEN Secretary Dated: May 16, 1994June 23, 1997 PLEASE COMPLETE, DATE AND SIGN THE ENCLOSED PROXY AND RETURN IT PROMPTLY IN THE ENCLOSED ENVELOPE. A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-K FOR THE FISCAL YEAR ENDED JANUARY 1, 1994,DECEMBER 28, 1996, AS AMENDED, FILED WITH THE SECURITIES AND EXCHANGE COMMISSION MAY BE OBTAINED WITHOUT CHARGE (EXCEPT FOR EXHIBITS TO SUCH ANNUAL REPORT, WHICH WILL BE FURNISHED UPON PAYMENT OF THE COMPANY'S REASONABLE EXPENSES IN FURNISHING SUCH EXHIBITS) BY ANY SUCH PERSON SOLICITED HEREUNDER BY WRITING TO: MICHAEL P. SHERMAN, SECRETARY,JEANNE MITCHELL, PUBLIC RELATIONS ASSISTANT, HANOVER DIRECT, INC., 1500 HARBOR BOULEVARD, WEEHAWKEN, NEW JERSEY 07087. 1929 22 ATTACHMENT33 ANNEX A ARTICLE SIXTH OF THE COMPANY'S CERTIFICATE OF INCORPORATION SIXTH:HANOVER DIRECT, INC. 1996 STOCK OPTION PLAN, AS AMENDED 1. PURPOSE. The businesspurpose of this Hanover Direct, Inc. 1996 Stock Option Plan (the "Plan") is to advance the interests of Hanover Direct, Inc. (the "Company") and affairsits shareholders by providing employees of the CorporationCompany and its subsidiaries with a larger personal and financial interest in the success of the Company through the grant of stock options. 2. ADMINISTRATION. The Plan shall be managedadministered by or undera committee (the "Committee") consisting of at least two members of the direction of a Board of Directors consistingof the Company (the "Board"). The Committee shall be constituted in such a manner as to satisfy the requirements of applicable law, the provisions of Rule 16b-3 under the Securities Exchange Act of 1934, as amended (the "Exchange Act"), or any successor rule, and the provisions of Section 162(m)(4)(C)(I) of the Internal Revenue Code of 1986, as amended (the "Code"). The Committee shall be appointed, and vacancies shall be filled, by the Board. The Committee shall have full power and authority to (i) select the individuals to whom Options may be granted under the Plan; (ii) determine the number of shares of Common Stock covered by each Option and the terms and conditions, not inconsistent with the provisions of the Plan, governing such Option; (iii) interpret the Plan and any Option granted thereunder; (iv) establish such rules and regulations as it deems appropriate for the administration of the Plan; and (v) take such other action as it deems necessary or desirable for the administration of the Plan. Any action of the Committee with respect to the administration of the Plan shall be taken by majority vote. The Committee's interpretation and construction of any provision of the Plan or the terms of any Option shall be conclusive and binding on all parties. 3. PARTICIPANTS. Options may be granted under the Plan to any employee of the Company, whether or not a director. 4. THE SHARES. The shares that may be delivered or purchased under the Plan shall not exceed an aggregate of 7,000,000 shares (subject to adjustment pursuant to Section 7) of common stock, par value $.66- 2/3 per share, of the Company (the "Common Stock"). Such shares of Common Stock shall be set aside out of the authorized by unissued shares of Common Stock not reserved for any other purpose or out of previously issued shares acquired by the Company and held in its treasury. Any shares of Common Stock which, by reason of the termination of expiration of an Option or otherwise, are no longer subject to an Option may again be subjected to an Option under the Plan. 5. OPTIONS. Options to purchase Common Stock ("Options") shall be evidenced by option agreements which shall be subject to the terms and conditions set forth in the Plan and such other terms and conditions not inconsistent herewith as the Committee may approve. (A) TYPES OF OPTIONS. Options granted under the Plan shall, as determined by the Committee at the time of grant, be either Options intended to qualify as incentive stock options under Section 422 of the Code ("Incentive Stock Options") or Options not intended to so qualify ("Nonstatutory Stock Options"). Each option agreement shall identify the Option as an Incentive Stock Option or as a Nonstatutory Stock Option. (B) PRICE. The price at which shares of Common Stock may be purchased upon the exercise of an Option granted under the Plan shall be the fair market value of such shares on the date of grant of such Option; provided, however, that an Incentive Stock Option granted to an employee who owns stock A-1 34 possessing more than 10% of the total combined voting power of all classes of stock of the Company shall have a purchase price for the underlying shares equal to 110% of the fair market value of the Common Stock on the date of grant. For purposes of the Plan, the fair market value of a share of Common Stock on a specified date shall be the closing price on such date of the Common Stock on the American Stock Exchange or, if no such sale of Common Stock occurs of such date, the fair market value of the Common Stock as determined by the Committee in good faith (c) PER-PARTICIPANT LIMIT. No participant may be granted Options during any consecutive 12-month period on more than 500,000 shares of Common Stock (subject to adjustment pursuant to Section 7). (d) LIMITATION ON INCENTIVE STOCK OPTIONS. The aggregate fair market value (determined on the date of grant) of Common Stock for which a participant is granted Incentive Stock Options that first become exercisable during any given calendar year shall be limited to $100,000. To the extent such limitation is exceeded, an Option shall be treated as a Nonstatutory Stock Option. (e) NONTRANSFERABILITY. Options granted under the Plan shall not be transferable other than by will or by the laws of descent and distribution, and, during a participant's lifetime, shall be exercisable only by the participant. Notwithstanding the foregoing, a participant may transfer any Nonstatutory Option granted under the Plan to the participant's spouse, children and/or grandchildren, or to one or more trusts for the benefit of such family members, if the agreement evidencing such Option so provides and the participant does not receive any consideration for the transfer. Any Option so transferred shall continue to be subject to the same terms and conditions that applied to such Option immediately prior to its transfer (except that such transferred Option shall not be further transferable by the transferee during the transferee's lifetime). (f) TERM AND EXERCISABILITY OF OPTIONS. Options may be granted for terms of not less than three nor more than twelve directors,10 years and shall be exercisable in accordance with such terms and conditions as are set forth in the exactoption agreements evidencing the grant of such Options. In no event shall an Incentive Stock Option granted to an employee who owns stock possessing more than 10% of the total combined voting power of all classes of stock of the Company be exercisable after the expiration of five years from the date such Incentive Stock Option is granted. Except as otherwise provided in Section 5(g), no Option granted under the Plan shall be exercisable by a participant during the first year after the date of grant of such Option. (g) TERMINATION OF EMPLOYMENT. An Option may not be exercised following a participant's termination of employment except as set forth in this Section 5(g). (i) DEATH, DISABILITY, OR RETIREMENT. If a participant's employment terminates by reason of death, permanent disability (within the meaning of Section 22(e)(3) of the Code), or retirement at or after age 65, the participant (or the participant's estate in the event of the participant's death) may, within 90 days following such termination, exercise the Option with respect to all or any part of the shares of Common Stock subject thereto regardless of whether the Option was otherwise exercisable at the time of termination of employment. (ii) OTHER REASONS. If a participant's employment terminates for any reason other than death, permanent disability, or retirement at or after age 65, the participant may, within 30 days A-2 35 following such termination, exercise the Option with respect to all or any part of the shares of Common Stock subject thereto, but only to the extent that such Option was exercisable at the time of termination of employment. In no event may an Option be exercised after the expiration of the term of such Option. (H) PAYMENT. Full payment of the purchase price for shares of Common Stock purchased upon the exercise, in whole or in part, of an Option granted under the Plan shall be made at the time of such exercise. The purchase price may be paid in cash or in shares of Common Stock valued at their fair market value on the date of purchase. Alternatively, an Option may be exercised in whole or in part by delivering a properly executed exercise notice together with irrevocable instructions to a broker to deliver promptly to the Company the amount of sale or loan proceeds necessary to pay the purchase price and applicable withholding taxes, and such other documents as the Committee may determine. 6. WITHHOLDING. No later than the date as of which an amount first becomes includible in the gross income of a participant for Federal income tax purposes with respect to any option under the Plan, the participant shall pay to the Company, or make arrangement satisfactory to the Committee regarding the payment of, any Federal, state, or local taxes required by law to be withheld with respect to such amount. Unless otherwise determined by the Committee, withholding obligations may be settled with Common Stock, including Common Stock that is part of the Option that gives rise to the withholding requirement. The obligations of the Company under the Plan shall be conditional on such payment or arrangements and the Company shall, to the extent permitted by law, have the right to deduct any such taxes from any payment of any kind due to the participant. Any election made by a participant subject to Section 16(b) of the Exchange Act to have shares of Common Stock withheld in satisfaction of the withholding requirement with respect to such participant's option shall be subject to the approval of the Committee and shall be in accordance with the requirements of Rule 16b-3 under such Act. 7. CHANGES IN CAPITAL STRUCTURE, ETC. In the event that the shares of Common Stock, as presently constituted, shall be changed into or exchanged for a different number or kind of shares of stock or other securities of the Company or another corporation (whether by reason of merger, consolidation, recapitalization, reclassification, split-up, combination of shares, or otherwise) or if the number of directorssuch shares shall be increased through the payment of a stock dividend or a dividend on shares of Common Stock or rights or warrants to purchase securities of the Company shall be made, then there shall be substituted for or added to each share of Common Stock theretofore appropriated or thereafter subject or which may become subject to an Option the number and kind of shares of stock or other securities into which each outstanding share of Common Stock shall be so changed, or for which each such share shall be exchanged, or to which each such share shall be entitled, as the case may be, and references herein to shares of Common Stock shall be deemed to be determinedreferences to any such stock or other securities as appropriate. Outstanding Options shall also be appropriately amended as to price and other terms as may be necessary to reflect the foregoing events. In the event there shall be any other change in the number or kind of the outstanding shares of Common Stock or of any stock or other securities into which such shares shall have been changed or for which it shall have been exchanged, then if the Committee shall, in its sole discretion, determine that such change equitably requires an adjustment in any Option theretofore granted or which may be granted under this Plan, such adjustments shall be made in accordance with such determination. Fractional shares resulting from timeany adjustment in Options pursuant to timethis Section 7 may be settled in cash or otherwise as the Committee shall determine. Notice of any adjustment shall be given by resolution adoptedthe Company to each holder of an Option which shall have been so adjusted and such adjustment (whether or not such notice is given) shall be effective and binding for all purposes of this Plan. A-3 36 8. EFFECTIVE DATE AND TERMINATION OF PLAN. The Plan shall become effective on the date of its adoption by the Board, subject to the ratification of the plan by the affirmative vote or consent of holders of a majority of the entire Boardissued and outstanding shares of Directors.Common Stock. The directorsPlan shall be divided into three classes, designated Class I, Class II and Class III. Each class shall consist, as nearly as may be possible, of one-third of the total number of directors constituting the entire Board of Directors. Fromterminate 10 years from the date of incorporation, Class III directorsits adoption or such earlier date as the Board may determine. Any option outstanding under the Plan at the time of its termination shall serveremain in effect in accordance with its terms and conditions and those of the Plan. 9. AMENDMENT. The Board may amend the Plan in any respect from time to time; provided, however, that no amendment shall become effective unless approved by affirmative vote of the Company's shareholders if such approval is necessary for the continued validity of the Plan or if the failure to obtain such approval would adversely affect the compliance of the Plan with Rule 16b-3 under the Exchange Act or any other rule or regulation. No amendment may, without the consent of a one-year term, Class II directorsparticipant, impair such participant's rights under any Option previously granted under the Plan. 10. LEGAL AND REGULATORY REQUIREMENTS. No Option shall servebe exercisable and no shares will be delivered under the Plan except in compliance with all applicable Federal and state laws and regulations including, without limitation, compliance with withholding tax requirements and with the rules of all domestic stock exchanges on which the Common Stock may be listed. Any share certificate issued to evidence shares for a two-year termwhich an Option is exercised may bear such legends and Class I directors for a three-year term. At each annual meeting of stockholders beginningstatements as the Committee shall deem advisable to assure compliance with Federal and state laws and regulations. No Option shall be exercisable, and no shares shall be delivered under the Plan, until the Company has obtained consent or approval from regulatory bodies, Federal or state, having jurisdiction over such matters as the Committee may deem advisable. 11. GENERAL PROVISIONS. (a) Nothing contained in 1994, successorsthe Plan, or in any option granted pursuant to the class of directors whose term expires at that annual meetingPlan, shall be elected for a three-year term. Ifconfer upon any employee any right to the number of directors is changed, any increase or decrease shall be apportioned among the classes so as to maintain the number of directors in each class as nearly equal as possible, and any additional director of any class elected to fill a vacancy resulting from an increase in each class shall hold office for a term that shall coincide with the remaining term of that class, but in no case will a decrease in the number of directors shorten the term of any incumbent director. A director shall hold office until the annual meeting for the year in which his term expires and until his successor shall be elected and shall qualify, subject, however, to prior death, registration, retirement, disqualification or removal from office. Any vacancy on the Board of Directors that results from an increase in the number of directors may be filled by a majoritycontinuation of the Board of Directors then in office,employee's employment or services. (b) The Plan and any other vacancy occurring in the Board of Directors may be filled by a majority of the directors then in office, although less than a quorum, or by a sole remaining director. Any director elected to fill a vacancy not resulting from an increase in the number of directors shall have the same remaining term as that of his predecessors. Notwithstanding the foregoing, whenever the holders of any one or more classes or series of preferred stock issued by the Corporation shall have the right, voting separately by class or series, to elect directors at an annual or special meeting of stockholders, the election, term of office, filling of vacanciesall options made and other features of such directorshipsactions taken thereunder shall be governed by and construed in accordance with the termslaws of this Certificate of Incorporation applicable thereto, and such directors so elected shall not be divided into classes pursuant to this Article Sixth unless expressly provided by such terms. The election of directors of the Corporation need not be by ballot unless the Bylaws so require. The Board of Directors and stockholders may hold their meetings and have an office or offices outside the State of Delaware, ifNew York. A-4 37 PROXY THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS HANOVER DIRECT, INC. The undersigned hereby appoints Larry J. Svoboda and Edward J. O'Brien proxies, each with power to act without the Bylaws so provide. Notwithstanding any other provisionand with power of this Certificate of Incorporation, no amendment of this Certificate of Incorporation shall amend, alter or repeal any provision of this Article Sixth unless such amendment shall be approved bysubstitution, and hereby authorizes them to represent and vote, as designated on the holders ofother side , all the shares of stock of Hanover Direct, Inc. standing in the Corporation representing at least 75% of the votes entitled to be cast thereon at a meeting of the stockholders duly called for the consideration of such amendment. A-1 23 HANOVER DIRECT, INC. PROXY FOR THE ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON JUNE 22, 1994 The undersigned hereby appoints Jack E. Rosenfeld and S. Lee Kling proxiesname of the undersigned with full power of substitution, to vote all shares of Common Stock of Hanover Direct, Inc., a Delaware corporation (the "Company"),powers which the undersigned is entitled to votewould possess if present at the Annual Meeting of Shareholders of the Company to be held at the St. Regis Hotel, Two East 55th Street at Fifth Avenue, New York, New York on Wednesday, June 22, 1994July 10, 1997, at 9:30 a.m. local time, or at any adjournments or postponements thereof, with all the powers the undersigned would have if personally present on the following matters:adjournment thereof. THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY THE UNDERSIGNED SHAREHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR PROPOSALS 1, 2, 3 AND 4. (Continued, and to be marked, dated and signed, on reverse side) 24 This proxy, when properly executed, will be voted38 | Please Detach and Mail in the manner directed herein by the undersigned shareholder. If no direction is indicated,Envelope Provided | V V ________________________________________________________________________________ A [ X ] Please mark your votes as in this proxy will be voted "FOR" the proposal to amend Article SIXTH of the Company's Certificate of Incorporation, "FOR" the election of all nominees for directors, "FOR" the appointment of Arthur Andersen & Co., and the proxies will use their discretion with respect to any matters referred to in Item 4. 1. Proposal to amend Article SIXTH of the Company's Certificate of Incorporation. _____ FOR _____ AGAINST _____ ABSTAIN 2A. If proposal 1 above is approved: Election of the following nominees as Directors to serve until the next Annual Meeting of Shareholders: _____example. FOR all nominees _____ AGAINSTlisted WITHOUT AUTHORITY at the right (except as marked to vote for all nominees _____ ABSTAIN NOMINEES: Ralph Destino, J. David Hakman, S. Lee Kling, Theodore H. Kruttschnitt, Jeffrey Laikind, Elizabeth Valk Long, Edmund R. Manwell, Alan G. Quasha, Jack E. Rosenfeld, Geraldine Stutz and Robert F. Wright. 2B. If proposal 1 above is not approved: Election ofto the following nominees as Directors to serve until the 1997 Annual Meeting of Shareholders: _____ FOR all nominees _____ AGAINST all nominees _____ ABSTAIN NOMINEES: Edmund R. Manwell, Alan G. Quasha, Geraldine Stutz and Robert F. Wright. INSTRUCTIONS:contrary) listed at right 1. ELECTION OF [ ] [ ] DIRECTORS (INSTRUCTION: To withhold authority to vote for any individual nominee, noted in 2A or 2B above, write that nominee's name in space provided below.) ________________________________________________________________________________ NOMINEES: Ralph Destino J. David Hakman Rakesh K. Kaul S. Lee Kling Theodore H. Kruttschnitt Elizabeth Valk Long Edmund R. Manwell Shailesh J. Mehta Jan P. du Plessis Alan G. Quasha Howard M.S. Tanner Robert F. Wright FOR AGAINST ABSTAIN 2. Ratification and approval of certain amendments to [ ] [ ] [ ] the space provided. ________________________________________Company's 1996 Stock Option Plan. 3. ProposalRatification of the adoption of the amendment to ratifythe [ ] [ ] [ ] Company's Certificate of Incorporation. 4. Ratification and approveapproval of the appointment by the Board of Directors of Arthur [ ] [ ] [ ] Andersen & Co.LLP as the Company's independent auditors for the fiscal year ending December 31, 1994. _____ FOR _____ AGAINST _____ ABSTAIN 4.27, 1997. 5. In their discretion, the above-named proxiesProxies are authorized to vote in accordance with their own judgment upon such other mattersbusiness as may properly come before the Annual Meeting or adjournments or postponements thereof. The undersigned hereby acknowledges receipt of the accompanying Notice of Annual Meeting of Shareholders and Proxy Statement and hereby revokes any Proxy or Proxies heretofore given. You may strike out the persons named as Proxies and designate a person of your choice, and may send this Proxy directly to such person.meeting. PLEASE SIGN, DATE, AND RETURN THE PROXY CARD PROMPTLY USING THE ENCLOSED ENVELOPE. SIGNATURE(S) __________________________________________ DATE __________ __________________________________________ DATE ___________________________________________ DATED:_____________________, 1997 NOTE: Please complete, date and sign exactly as your name appears hereon.above. When shares are held by joint tenants, both should sign. When signing as attorney, administrator, executor, guardian,administrator, trustee or guardian, please give full title as such. If a corporation, please sign in full corporate official, please add your title. If shares are held jointly, each holder should sign.name by president or other authorized officer. ________________________________________________________________________________