SECURITIES AND EXCHANGE COMMISSION 		 ---------------------------------- 			 WASHINGTON, D.C. 20549 			 ---------------------- 				SCHEDULE 14A 			 (RULE 14A-101) 			 ------------------------ 			 SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES EXCHANGE ACT OF 1934 				FILED BY REGISTRANT /X/ 			 FILED BY PARTY OTHER THAN REGISTRANT / / 				CHECK THE APPROPRIATE BOX: 			 / / PRELIMINARY PROXY STATEMENT 			 /X/ DEFINITIVE PROXY STATEMENT 			 / / DEFINITIVE ADDITIONAL MATERIALS 	 / / SOLICITING MATERIAL PURSUANT TO RULE 14-11 (C) OR RULE 14A-12 				CACHE INC. 		 ----------------------------------------------- 		 (NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER) 				CACHE INC. 		------------------------------------------------- 		 (NAME OF PERSON(S) FILING PROXY STATEMENT 			 ----------------------- Payment of filing fee (Check appropriate box): / / $125 per Exchange Act Rules 0-11(c) (1) (ii), 14a-6(i) (1) or 14a-6(j) (2) / / $500 per each party to the controversy pursuant of Exchange Act Rule 14a-6(i) (3) / / Fee computed on table below per Exchange Act Rules 14a-6(i) (4) and 0-11 1. Title of each class of securities to which transaction applies: 2. Aggregate number of securities to which transaction apllies: 3. Per unit price or other underlying value of transaction computed 	 pursuant to Exchange Act Rule 0-11: (1) 4. Proposed maximum aggregate value of transaction: 	 (1) Set forth the amount on which the filing fee is calculated and 	 state how it was determined. 	 / / 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, of the form or schedule and the date of filing. 			 CACHE, INC. 			 1460 Broadway 			New York, New York 10036 			 (212)575-3200 							June 6, 1997 Dear Shareholder: 	On behalf of the officers and directors of the Company, you are cordially invited to attend the Cache, Inc. Annual Meeting of Shareholders to be held at 10:00 a.m. on Wednesday, July 16, 1997, at our headquarters, 1460 Broadway, New York, New York, 15th Floor. 	The Notice of Meeting and Proxy Statement on the following pages cover the formal business of the meeting, which includes proposals (i) to elect seven named nominees as directors and (ii) to ratify the appointment of Arthur Andersen LLP, certified public accountants, as Cache's auditors for the fiscal year ending December 27, 1997. 	The Board of Directors unanimously recommends that shareholders vote in favor of each proposal. We strongly encourage all shareholders to participate by voting their shares by Proxy whether or not they plan to attend the meeting. Please sign, date and mail the enclosed Proxy as soon as possible. If you do attend the Annual Meeting, you may still vote in person. 					Sincerely, 				 /s/ Andrew M. Saul 					---------------------- 					Andrew M. Saul 					Chairman of the Board 				 CACHE, INC. 				 1460 Broadway 			 New York, New York 10036 				 _______________ 		 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS 			 TO BE HELD JULY 16, 1997 				 _______________ TO THE SHAREHOLDERS: 	The Annual Meeting of the Shareholders of Cache, Inc. will be held on Wednesday, July 16, 1997 at 10:00 a.m. local time, at our headquarters, 1460 Broadway, 15th Floor, New York, New York 10036, for the purpose of considering and acting upon the following proposals as set forth in the accompanying Proxy Statement: 	 1. To elect seven named nominees as Directors of the Company to serve until the next Annual Meeting of Shareholders and until their successors are elected and qualified. 	 2. To ratify the appointment of Arthur Andersen LLP, certified public accountants, as auditors of the Company for the fiscal year ending December 27, 1997. 	 3. To transact such other business as may properly come before the Annual Meeting or any adjournment thereof. 	Only shareholders of record at the close of business on May 30, 1997 are entitled to notice of and to vote at the meeting or any adjournment thereof. 	Whether or not you plan to attend the Annual Meeting, please complete, date and sign the enclosed Proxy and return it promptly to the Company in the return envelope enclosed for your use, which requires no postage if mailed in the United States. You may revoke your Proxy at any time before it is voted by delivering to the Secretary of the Company a written notice of revocation bearing a later date than the Proxy, by duly executing a subsequent Proxy relating to the same shares of Common Stock and delivering it to the Secretary of the Company, or by attending and voting at the Annual Meeting. 		You are cordially invited to attend. 				 By Order of the Board of Directors, 					 /s/ Victor J. Coster 					 ------------------ 					 VICTOR J. COSTER 					 Secretary June 6, 1997 				 CACHE, INC. 				 1460 Broadway 			 New York, New York 10036 				 _______________ 				 PROXY STATEMENT 				 _______________ 	Accompanying this Proxy Statement is a Notice of Annual Meeting of Shareholders and a form of Proxy for such meeting solicited by the Board of Directors. The Board of Directors has fixed the close of business on May 30, 1997 as the record date for the determination of shareholders who are entitled to notice of and to vote at the meeting or any adjournment thereof. The holders of a majority of the outstanding shares of Common Stock present in person, or represented by proxy, will constitute a quorum at the meeting. This Proxy Statement and the enclosed Proxy are being sent to the shareholders of the Company on or about June 6, 1997. 	Only shareholders of record at the close of business on May 30, 1997 will be entitled to vote at the Annual Meeting. At the close of business on such record date the Company had out- standing 9,091,338 shares of Common Stock, par value $.01 per share ("Common Stock"). No other class of voting security of the Company is issued and outstanding. Each share of Common Stock entitles the holder to one vote. Shareholders do not have cumulative voting rights. 	As of April 30, 1997, Messrs. Andrew and Joseph Saul and certain Saul family trusts (sometimes collectively referred to herein as the "Sauls") owned of record an aggregate of 5,862,629 shares of Common Stock, representing approximately 64.49% of the outstanding shares of Common Stock. See "Principal Shareholders and Share Ownership by Management." The Sauls intend to vote their Common Stock in favor of Proposals 1 and 2 which assures the approval of such proposals. 	A Proxy that is properly submitted to the Company may be properly revoked at any time before it is voted. Proxies may be revoked by (i) delivering to the Secretary of the Company at or before the Annual Meeting a written notice of revocation bearing a later date than the Proxy, (ii) duly executing a subsequent Proxy relating to the same shares of Common Stock and delivering it to the Secretary of the Company at or before the Annual Meeting, or (iii) attending the Annual Meeting and voting in person (although attendance at the Annual Meeting will not in and of itself constitute revocation of a Proxy). With respect to Proposal 1, unless authority to vote for all Directors or any individual Director is withheld, all the shares represented by the Proxy will be voted for the election of Directors as set forth in the Proxy Statement. Where a shareholder has specified a vote for or against Proposal 2, such Proxy will be voted as specified; if no direction is given, all the shares represented by the Proxy will be voted in favor of the Proposal. 			 -1- 	Under SEC rules, boxes and a designated blank space are provided on the proxy card for shareholders to mark if they wish either to vote "for," "against" or "abstain" on one or more of the proposals, or to withhold authority to vote for one or more of the Company's nominees for director. Florida law requires the presence of a quorum for the annual meeting, defined as a majority of the votes entitled to be cast at the meeting. Votes withheld from director nominees and abstentions will be counted in determining whether a quorum has been reached. Broker-dealer non-votes, which are defined in the third paragraph below, are not counted for quorum purposes. 	Assuming a quorum has been reached, a determination must be made as to the results of the vote on each matter submitted for shareholder approval: (1) the election of directors; and (2) the ratification of auditors. Director nominees must receive a plurality of the votes cast at the meeting, which means that a vote withheld from a particular nominee or nominees will not affect the outcome of the meeting. In order to pass, the proposal to approve the ratification of the Company's auditors must be approved by a majority of the votes cast on such matter. Abstentions are not counted in determining the number of votes cast in connection with the selection of auditors. 								 	Brokers who hold shares in street name have the authority to vote on certain items when they have not received instructions from beneficial owners. Brokers that do not receive instructions are entitled to vote on the election of directors and ratification of auditors. Under applicable law, a broker non-vote will have no effect on the outcome of the election of directors, or ratification of auditors. 								 	The cost of soliciting Proxies will be paid by the Company, which will reimburse brokerage firms, custodians, nominees and fiduciaries for their expenses in forwarding proxy material to the beneficial owners of the Company's stock. 	THE COMPANY WILL PROVIDE, WITHOUT CHARGE, TO ANY SHAREHOLDER UPON WRITTEN REQUEST A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-K (EXCLUDING EXHIBITS BUT INCLUDING THE FINAN- CIAL STATEMENTS AND FINANCIAL STATEMENT SCHEDULES) FOR THE FISCAL YEAR ENDED DECEMBER 28, 1996 AND/OR A COPY OF ANY OF THE COMPANY'S QUARTERLY REPORTS ON FORM 10-Q OR CURRENT REPORTS ON FORM 8-K. SUCH WRITTEN REQUESTS SHOULD BE DIRECTED TO: VICTOR COSTER, SECRETARY, CACHE, INC., 1460 BROADWAY, NEW YORK, NEW YORK 10036. 								 IN ORDER THAT YOUR SHARES MAY BE REPRESENTED AT THIS MEETING, 	PLEASE SIGN, DATE AND MAIL THE PROXY PROMPTLY. 			 -2- 		 ELECTION OF DIRECTORS 			 (Proposal 1) 	The Board of Directors of the Company presently consists of the following seven members: Messrs. Andrew M. Saul, Joseph E. Saul, Roy C. Smith, Thomas E. Reinckens, Morton J. Schrader and Mark E. Goldberg and Ms. Mae Soo Hoo, each of whom is a nominee for re-election. 	Unless authority to vote on the election of all Directors or any individual Director is specifically withheld by ap- propriate designation on the face of the Proxy, the persons named in the accompanying Proxy will nominate as Directors, and vote such Proxy for the election as Directors of, the persons named below. If elected, such persons will serve as Directors until the next Annual Meeting of Shareholders and until their successors are elected and qualified. 	Management does not contemplate that any of the nominees for Director will be unable to serve, but if such a situation should arise, the persons named in the accompanying Proxy will nominate and vote for the election of such other person or persons as the Board of Directors may recommend. 		 NOMINEES FOR DIRECTORS Name Age Principal Occupation Since - --------------------- ---- -------------------------------------- ----- Andrew M. Saul ......... 50 Chairman of the Board and 1986 				 Partner, Saul Partners (1) Roy C. Smith ........... 58 Executive Vice-President of 1993 				 the Company (2) Thomas E. Reinckens .... 43 Executive Vice-President, Chief 1993 				 Financial Officer of the Company (3) Mae Soo Hoo ............ 42 Executive Vice President of 1995 				 the Company (4) Joseph E. Saul ......... 77 Partner, Saul Partners (5) 1986 			 Morton J. Schrader ..... 65 Real Estate Broker, 1989 				 Newmark & Company Real Estate, Inc.(6) Mark E. Goldberg ....... 40 Attorney in Private Practice (7) 1989 _________________________ (1) Mr. Saul, who became Chairman of the Board of Directors on 	February 27, 1993, has been a partner of Saul Partners, an 	investment partnership, since 1986. He is the son of Mr. 	Joseph E. Saul. (2) Mr. Smith has served as an Executive Vice President of the 	Company since October 1990; from December 30, 1986 to October 	1990, Mr. Smith was Vice President/Director of Store 	Operations of the Company. (3) Mr. Reinckens has served as Vice President and Chief 	Financial Officer of the Company since November 30, 1989; 	from 1987 to November 1989, Mr. Reinckens served as the 	Company's Controller. He was appointed Executive Vice 	President on September 13, 1995. 				 -3- (4) Ms. Soo Hoo has served as a Vice President of Merchandising 	since February 1987. She was appointed to the Board of 	Directors on September 13, 1995 and was also appointed 	Executive Vice President/General Merchandise Manager on that 	date. (5) Mr. Saul has been a partner of Saul Partners, an investment 	partnership, since 1986. He is the father of Mr. Andrew M. 	Saul. (6) Mr. Schrader was the President of Abe Schrader Corp., a 	manufacturer of women's apparel, from 1968 through March 	1989. Since 1989, he has been active as a real estate broker 	for Newmark & Company Real Estate, Inc.. (7) Mr. Goldberg has been an attorney in private practice since 	1985. Mr. Goldberg has provided legal assistance to the 	Company since 1988 and is expected to continue to do so in 	1997. 	COMMITTEES AND MEETINGS OF THE BOARD OF DIRECTORS 	During the year ended December 28, 1996 ("Fiscal 1996"), the Board of Directors held four meetings. Each Director attended all of such Board meetings. All non-employee Directors are compensated for their services to the Company by participation in the Company's group medical insurance program at an approximate cost to the Company of $11,500 per individual per year. 	The Board of Directors has an Audit Committee and a Compensation and Plan Administration Committee, but has no standing nominating committee. The Audit Committee of the Board of Directors, established in July 1989, currently consists of Messrs. Andrew Saul, Goldberg and Schrader. The Audit Committee met once in Fiscal 1996. Each member of the Audit Committee attended such committee meeting. 	Duties of the Audit Committee include meeting with the independent accountants and certain personnel of the Company to discuss the planned scope of their examinations, the adequacy of internal controls and financial reporting; reviewing the results of the annual examination of the financial statements and periodic internal audit examinations; reviewing the services and fees of the Company's independent accountants; authorizing special investigations and studies; and performing any other duties or functions deemed appropriate by the Board of Directors. 	The Compensation and Plan Administration Committee was established in July 1991 as the Plan Administration Committee to administer the Company's stock option plans. In May 1993 it was renamed the Compensation and Plan Administration Committee and delegated additional authority to determine the remuneration arrangements for the three most senior executive officers and to review and approve the remuneration arrangements for the Company's other executive officers. It currently consists of Messrs. Andrew M. Saul, Mark E. Goldberg and Morton J. Schrader. The Compensation and Plan Administration Committee met once in Fiscal 1996 and each member attended such committee meeting. 		 -4- 		 EXECUTIVE COMPENSATION 									 Summary Compensation Table 									 	The following table sets forth the compensation for the past three years of the Chief Executive Officer and the Company's other three most highly compensated executive officers (collectively, the "Named Executive Officers"). 					 ANNUAL LONG-TERM 				 COMPENSATION COMPENSATION 				 ------------ -------------- 							 SECURITIES ALL OTHER NAME AND FISCAL UNDERLYING COMPENSATION PRINCIPAL POSITION YEAR SALARY($) OPTIONS (#) ($)(1) - ------------------- -------- ----------- ------------- ------------ ANDREW M. SAUL 1996 - (CHAIRMAN) 1995 - 			 1994 - MAE SOO HOO 1996 255,852 - 1,786 (EXECUTIVE VICE 1995 178,077 50,000 541 PRESIDENT/DIRECTOR) 1994 154,065 103,750 522 ROY C. SMITH 1996 250,000 - 7,983 (EXECUTIVE VICE 1995 229,231 50,000 2,375 PRESIDENT/DIRECTOR) 1994 207,567 97,500 6,744 THOMAS E. REINCKENS 1996 210,000 - 2,260 (EXECUTIVE VICE PRESIDENT, 1995 189,231 50,000 823 CHIEF FINANCIAL 1994 169,308 75,000 776 OFFICER/DIRECTOR) 		 (1) Included in the figures shown under this column for 1996 are the 	following insurance premiums paid by the Company with respect to 	term life insurance for the benefit of the executive officer and 	long-term disability insurance: $2,591 and $5,392, respectively, 	for Mr. Smith; $879 and $1,381, respectively, for Mr. Reinckens; 	$565 and $1,221, respectively, for Ms. Soo Hoo. 	Included in the figures shown under this column for 1995 are the 	following insurance premiums paid by the Company with respect to 	term life insurance for the benefit of the executive officer and 	long-term disability insurance: $2,375 and $5,392, respectively, 	for Mr. Smith; $823 and $1,381, respectively, for Mr. Reinckens 	and $541 and $1,221, respectively, for Ms. Soo Hoo. 			 -5- 	Included in the figures shown under this column for 1994 are the 	following insurance premiums paid by the Company with respect to 	term life insurance for the benefit of the executive officer and 	long-term disability insurance: $6,744 and $5,028, respectively, 	for Mr. Smith; $776 and $1,276, respectively, for Mr. Reinckens 	and $522 and $1,130, respectively, for Ms. Soo Hoo. 	 	 AGGREGATED FISCAL YEAR-END STOCK OPTION VALUES 		 NUMBER OF SECURITIES VALUE OF UNEXERCISED 		 UNDERLYING UNEXERCISED IN-THE-MONEY STOCK OPTIONS 		 STOCK OPTIONS AT FY-END(#) AT FY-END ($) (1) 		 -------------------------- --------------------------- NAME EXERCISABLE UNEXERCISABLE EXERCISABLE UNEXERCISABLE - ------------------- ----------- ------------- ----------- ------------- Roy C. Smith 147,500 $ 25,000 Thomas E. Reinckens 125,500 $ 25,000 Mae Soo Hoo 153,750 $ 25,000 _______________________ (1) In-the money Stock Options are those where the fair market 	 value of the underlying stock exceed the exercise price of 	 the Option. The amounts in this column represent the 	 difference between the exercise price of the Stock Options 	 and the closing price of the Company's Common Stock on 	 December 28, 1996 (the last day of trading for Fiscal 1996) 	 for all options held by each Named Executive Officer, 	 whether vested or unvested. The closing price of the 	 Company's Common Stock as reported on NASDAQ/NMS on December 	 31, 1996 was $3.75 per share. 			 -6- Employment Contracts and Change-of-Control Provisions - ----------------------------------------------------- 	All of the options granted under the Company's 1994 Stock Option Plan contain a provision under which the option will become immediately exercisable (the "Accelerated Exercise") with respect to all shares subject to it as follows: (i) except as provided in clause (iii) below, immediately after the first date on which less than 25% of the outstanding Common Stock in the aggregate is beneficially owned (as defined in Rule 13d-3 under the Securities Exchange Act of 1934) by Andrew M. Saul and Joseph E. Saul, members of their immediate families and one or more trusts established for the benefit of such individuals or members, (ii) immediately prior to the sale of the Company substantially as an entirety (whether by sale of stock, sale of assets, merger, consolidation or otherwise), (iii) immediately prior to the expiration of any tender offer or exchange offer for shares of Common Stock of the Company, where: (x) all holders of Common Stock are entitled to participate, and (y) the Sauls have agreed (or have announced their intent) to sell such number of their shares of Common Stock as will result in the Sauls beneficially owning less than 25% of the outstanding shares of Common Stock in the aggregate, and (iv) immediately, if 20% or more of the directors elected by shareholders to the Board of Directors are persons who were not nominated by management in the most recent proxy statement of the Company. The Company is required to give appropriate notice so as to permit an optionee to take advantage of the foregoing provisions. Compensation of Directors - ------------------------- 	All non-employee Directors (Messrs. Andrew Saul, Joseph Saul, Mark Goldberg and Morton Schrader) are compensated for their services to the Company by participation in the Company's group medical insurance program at an approximate cost to the Company of $11,500 per individual per year. Compensation Committee Interlocks and Insider Participation - ----------------------------------------------------------- 	The Company's Compensation and Plan Administration Committee consists of Messrs. Andrew M. Saul, Mark E. Goldberg and Morton J. Schrader. Andrew M. Saul is also the Chairman of the Board of the Company. 	Mr. Goldberg is also an attorney in private practice. He has been retained by the Company to provide legal services since 1988 and is expected to provide further legal services in 1997. During the fiscal year ended December 28, 1996, Mr. Goldberg received $54,830 from the Company for legal services rendered during Fiscal 1996. 			 -7- 	COMPENSATION AND PLAN ADMINISTRATION COMMITTEE 		REPORT ON EXECUTIVE COMPENSATION General - ------- 	Executive compensation consists generally of two components - - base salary and option awards, and sometimes a third component - - a discretionary bonus award. The Compensation and Plan Administration Committee (the "Committee"), currently consisting of Messrs. Andrew M. Saul, Mark E. Goldberg and Morton J. Schrader, administers the Company's option plans pursuant to which option awards are granted, determines the remuneration arrangements for the three most senior executive officers and reviews and approves the remuneration arrangements for the other executive officers of the Company, which arrangements are determined by the Chairman, in accordance with parameters set by the Committee. 	This report of the Committee of the Board of Directors addresses the Company's compensation policies for Fiscal 1996 applicable to Cache's executives including the Named Executive Officers. 	The Committee's Report on Executive Compensation shall not be deemed incorporated by reference by any general statement incorporating by reference this proxy statement into any filing under the Securities Act of 1933 or under the Securities Exchange Act of 1934, except to the extent that the Company specifically incorporates this Report on Executive Compensation by reference, and shall not otherwise be deemed filed under such Acts. Philosophy - ---------- 	 The Cache executive compensation program is designed to attract and retain key executives. Its objectives are to reward executives who contribute to the success of the Company through individual and company performances. Specifically, compensation includes a competitive base salary program and long-term stock option awards. The Company will sometimes grant discretionary bonuses to certain key executive officers with respect to prior contributions as well as to serve as incentives to attract key executives into the Company's employ. Base Salary - ----------- 	The Company believes a competitive base salary is necessary to retain key management employees. Base salaries are determined based upon a review of an individual's experience and responsibilities, general industry practice and the competitive environment for each position. Annual salary adjustments are determined based upon an individual's performance, the Company's performance, general industry practice and any new duties or responsibilities assumed by the individual during the last year. 		 -8- Long-Term Incentives - --------------------- 	The Company believes that employee equity ownership is highly motivating, provides a major incentive to employees in building stockholder value, and serves to align the interests of employees with stockholders. Options are based upon the relative position and responsibilities of each executive officer, historical and expected contributions of each officer to the Company, and previous option grants to such executive officers. Options are recommended with a goal to provide competitive equity compensation for executive officers compared to executive officers of similar rank in companies of the Company's industry, geographic location and size. 	Cache's stock option programs were designed by the Company as a long-term incentive program for key executives. The stock option programs have created an incentive for executives to maximize shareholder return, by linking long-term compensation with the valuation of the Company's Common Stock. The stock option plans typically have included initial grants which have vested from three to five years. Stock options granted under the 1994 Plan are required to have an exercise price at least equal to the fair market value of the Company's common stock at the date of grant. Among other factors considered by the Committee in determining who qualified for stock option grants under the 1993 Plan and 1994 Plan and the amount of such grants were an executive's business experience and his potential to contribute to the future success of the Company. 	In establishing incentive arrangements for 1996, the Compensation and Plan Administration Committee, which administered the 1993 Plan and administers the 1994 Plan, granted no stock options in Fiscal 1996. Other Compensation - ------------------ 	The Company provides certain other benefits, such as health insurance, to the executive officers that are generally available to Company employees. In addition, the Company provides its executives, including the Named Executive Officers, with term life insurance and additional long-term disability insurance, at the Company's cost. 	The foregoing report has been furnished by the Compensation and Plan Administration Committee consisting of Messrs. Andrew M. Saul, Morton J. Schrader and Mark E. Goldberg. 		 				-9- 		 FIVE-YEAR PERFORMANCE COMPARISON 	The following graph compares the yearly percentage change in the Company's cumulative total shareholder return on Common Stock with (i) the cumulative total return of the NASDAQ National Market Index (which tracks the aggregate performance of equity securities of companies traded on the NASDAQ National Market System ("NASDAQ/NMS")) and (ii) the cumulative total return of companies with the same four-digit standard industrial code (SIC) as the Company (SIC Code 5621, titled "Women's Clothing Stores"), over the period from December 28, 1991 to December 28, 1996. The graph assumes an initial investment of $100 and reinvestment of dividends. The graph is not necessarily indicative of future price performance. 	The graph shall not be deemed incorporated by reference by any general statement incorporating by reference this Proxy Statement into any filing under the Securities Act of 1933 or under the Securities Exchange Act of 1934, except to the extent that the Company specifically incorporates this information by reference, and shall not otherwise be deemed filed under such Acts. 			 FISCAL YEAR ENDING 		 ---------------------------------------------- COMPANY 1991 1992 1993 1994 1995 1996 - ---------------- ------ ------ ------ ------ ------ ------ CACHE INC 100 97.14 68.57 60.00 38.57 41.43 INDUSTRY INDEX 100 106.39 77.94 74.98 60.42 71.56 BROAD MARKET 100 100.98 121.13 127.17 164.96 204.98 			 -10- CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS 	During 1990, Joseph Saul loaned the Company an aggregate of $1,750,000. All such loans bore interest at the rate of 8 1/2% per annum and matured on January 1, 1994. On December 14, 1993, Joseph Saul agreed to replace the promissory note with a new promissory note, having an interest rate of 7% per annum and a maturity date of January 31, 1997 (the "First Note"), which note was subordinated to the National Westminster Bank loan dated December 15, 1993. 	In 1991, Joseph Saul made a loan to the Company of an additional $250,000, which loan bore interest at the rate of 7 1/2% per annum and was due on January 1, 1994. On December 14, 1993, Joseph Saul agreed to replace the promissory note with a new promissory note (together with the First Note, the "Notes"), which note was subordinated to the National Westminster Bank loan dated December 15, 1993. This note bore interest at the rate of 7% per annum and had a maturity date of January 31, 1997. 	In August 1996, the Company amended and restated its revolving credit facility with Fleet Bank, N.A. (Successor in interest to National Westminister Bank, New Jersey). In connection therewith, Joseph Saul and the Company agreed that the Company would not repay the Notes until such revolving credit facility was terminated and all senior debt thereunder repaid, except that the Company is permitted to repay an aggregate of $1,000,000 on the Notes if the Company's tangible net worth (as defined in the credit agreement) at December 31, 1997 is greater than or equal to $25 million, and to repay an additional $1,000,000 on the Notes if the Company's tangible net worth at December 31, 1998 is greater than or equal to $29 million. The interest rate on the Notes remains 7% per annum, payable annually. 	On December 16, 1994, the Company loaned $170,000 to Roy Smith, Executive Vice President and a Director of the Company and $80,000 to Thomas E. Reinckens, Vice President, Chief Financial Officer and a Director of the Company, in each case for personal reasons. All such loans are with full recourse to the executive, payable on demand from the Company, secured by a pledge of shares of the Company's Common Stock owned by such executive and bear interest at a rate of 9% per annum. 	See Also "Executive Compensation--Compensation Committee Interlocks and Insider Participation." 	As of April 30, 1997, the Sauls beneficially owned in the aggregate 5,862,629 shares of the Company's outstanding Common Stock, representing approximately 64.49% of the Company's outstanding Common Stock. See "Principal Shareholders and Share Ownership by Management." 			 -11- 	PRINCIPAL SHAREHOLDERS AND SHARE OWNERSHIP 		 BY MANAGEMENT 	The following table sets forth certain information as to the beneficial ownership of the Company's equity securities as of April 30, 1997 by (i) each director or nominee of the Company, (ii) each Named Executive Officer, (iii) each person who is known to the Company to be the beneficial owner of more than 5% of the Common Stock, and (iv) all executive officers and directors as a group. Unless otherwise indicated, the beneficial ownership for each person consists of the sole voting and sole investment power with respect to all shares beneficially owned by him. For purposes of this table, a person or group of persons is deemed to have "beneficial ownership" of any shares as of a given date which such person has the right to acquire within 60 days after such date. For purposes of computing the percentage of outstand- ing shares held by each person or group of persons named above on a given date, any security which such person or persons has the right to acquire within 60 days after such date is deemed to be outstanding, but is not deemed to be outstanding for the purpose of computing the percentage ownership of any other person. 							 Percentage of Person and Address Number of shares Outstanding Shares 				 of Common Stock of Common Stock - ------------------ ----------------- ------------------ Andrew M. Saul 630 Fifth Avenue New York, NY 10111 (1) 5,862,629 64.49% Mark E. Goldberg 225 Broadway New York, NY 10067 4,225 Less than 1% Joseph E. Saul 630 Fifth Avenue New York, NY 10111 (2) 5,862,629 64.49% Morton J. Schrader 733 Park Avenue New York, NY 10021 5,000 Less than 1% Trust f/b/o Jennifer B. Saul pursuant to Trust Agreement dated March 28, 1995 630 Fifth Avenue New York, NY 10111 (3) 756,314 8.32% Trust f/b/o Kimberly E. Saul pursuant to Trust Agreement dated March 28, 1995 630 Fifth Avenue New York, NY 10111 (3) 756,314 8.32% 				-12- 							 Percentage of Person and Address Number of shares Outstanding Shares 				 of Common Stock of Common Stock - ----------------------- ---------------- ------------------- Jane Saul Berkey Cache, Inc. 1460 Broadway New York, NY 10036 (4) 494,046 5.43% Roy C. Smith Cache, Inc. 1460 Broadway New York, NY 10036 85,000 Less than 1% Thomas E. Reinckens Cache, Inc. 1460 Broadway New York, NY 10036 41,500 Less than 1% Mae Soo Hoo Cache, Inc. 1460 Broadway New York, NY 10036 41,731 Less than 1% All Current Executive Officers and Directors as a Group (seven persons) 6,040,085 66.44% _______________________ (1) Represents shares beneficially owned by the group 	consisting of Messrs. Andrew Saul, Joseph Saul and the 	Trusts (defined below) according to a Schedule 13D, as 	amended, filed by the group with the Securities and 	Exchange Commission. Mr. Andrew Saul may be deemed to 	beneficially own 2,891,218 shares of Common Stock, 	representing approximately 31.80% of the outstanding 	shares of Common Stock, consisting of (i) 2,585,158 	shares of Common Stock owned by Andrew M. Saul, (ii) 	140,530 shares of Common Stock owned by Trust f/b/o 	Kimberly E. Saul, pursuant to Trust Agreement dated 	December 18, 1984, of which Andrew Saul is a trustee, 	(iii) 140,530 shares of Common Stock owned by Trust f/b/o 	Jennifer B. Saul, pursuant to Trust Agreement dated 	December 18, 1984, of which Andrew Saul is a trustee, and 	(iv) 25,000 shares of Common Stock owned by the Andrew 	and Denise Saul Foundation, of which Andrew Saul, his 	wife Denise and Sidney Silberman comprise the Board of 	Directors and Andrew Saul is its President. The trusts 	described in clauses (ii) and (iii) of this footnote (1) 	and in clauses (ii) and (iii) of footnote (2) are 	collectively referred to herein as the "Trusts." Joseph 	E. Saul and Andrew M. Saul (who are father and son) and 	the trusts have an informal arrangement under which they 	have agreed to vote and dispose of their shares together. 	Andrew Saul disclaims beneficial ownership of the shares 	not directly owned by him. 			 -13- (2) Represents shares beneficially owned by the group 	consisting of Messrs. Andrew Saul, Joseph Saul and the 	Trusts, according to a Schedule 13D, as amended, filed by 	the group with the Securities and Exchange Commission. 	Mr. Joseph Saul may be deemed to beneficially own 	2,971,411 shares of Common Stock, representing 	approximately 32.68% of the outstanding shares of Common 	Stock, consisting of (i) 1,351,283 shares of Common Stock 	owned by Joseph E. Saul, (of which 392,000 shares are 	held directly by his wife, Norma Saul) (ii) 756,314 	shares of Common Stock owned by Trust f/b/o Jennifer B. 	Saul, pursuant to Trust Agreement dated March 28, 1985, 	of which Joseph Saul is a trustee, (iii) 756,314 shares 	of Common Stock owned by Trust f/b/o Kimberly E. Saul, 	pursuant to Trust Agreement dated March 28, 1985, of 	which Joseph Saul is a trustee, and (iv) 107,500 shares 	of Common Stock owned by the Joseph E. and Norma G. Saul 	Foundation, of which Joseph Saul, his wife Norma, and 	Sidney Silberman comprise the Board of Directors and 	Joseph Saul is its President. Joseph Saul and Andrew 	Saul (who are father and son) and the Trusts have an 	informal arrangement under which they have agreed to vote 	and dispose of their shares together. Joseph Saul 	disclaims beneficial ownership of the shares not directly 	owned by him. (3) The trust f/b/o Jennifer B. Saul and the Trust f/b/o 	Kimberly E. Saul each own 756,314 shares of Common Stock, 	according to a Schedule 13D, as amended, filed with the 	Securities and Exchange Commission. Joseph E. Saul, his 	wife Norma Saul and Sidney J. Silberman, Esq., are 	trustees of such trusts. (4) Represents shares beneficially owned by Jane Saul Berkey 	according to a Schedule 13D, as amended, filed by Ms. 	Berkey with the Securities and Exchange Commission. Jane 	Saul Berkey is the daughter of Mr. Joseph Saul and the 	sister of Mr. Andrew Saul. 			 -14- 		 RATIFICATION OF THE APPOINTMENT OF 		 ARTHUR ANDERSEN & CO. AS AUDITORS 				 (Proposal 2) 	Board of Directors has appointed the firm of Arthur Andersen LLP to examine the financial statements of the Company for the year ending December 27, 1997, subject to ratification by shareholders. Arthur Andersen LLP was employed by the Company as its independent auditors for Fiscal 1996. Shareholders are asked to ratify the action of the Board of Directors in making such appointment. 	Representatives of Arthur Andersen LLP will attend the Annual Meeting. They also will have the opportunity to make a statement if they desire to do so and will be available to respond to appropriate questions. 	The Board of Directors recommends a vote for ratification. The affirmative vote of a majority of the votes cast with respect to this proposal is required for the ratification of the appointment of auditors. The Sauls intend to vote shares of Common Stock they own in favor of Proposal 2 and the vote of such shares will be sufficient to obtain the required shareholder approval. 			 OTHER BUSINESS 	Management knows of no business to be brought before the meeting other than Proposals 1 and 2 in the Notice of Annual Meeting. If any other proposals come before the meeting, it is intended that the shares represented by Proxies shall be voted in accordance with the judgment of the person or persons exercising the authority conferred by the Proxies. 	Financial statements of the Company, the Company's certified public accountants' report thereon and management's discussion and analysis of the Company's financial condition and results of operations are contained in the Company's 1996 Annual Report to Shareholders, a copy of which has been sent to each shareholder of record along with a copy of this Proxy Statement. The Annual Report is not to be regarded as proxy soliciting material or a communication by means of which any solicitation is to be made. 		 -15- 			 SHAREHOLDER PROPOSALS 	Proposals by shareholders intended to be presented at the next Annual Meeting (to be held in 1998) must be received by the Company on or before February 6, 1998 in order to be included in the Proxy Statement and Proxy for that meeting. The mailing address of the Company for submission of any such proposal is given on the first page of the Proxy Statement. 	IT IS IMPORTANT THAT PROXIES BE RETURNED PROMPTLY. THEREFORE, SHAREHOLDERS ARE REQUESTED TO SIGN, DATE AND RETURN THE PROXY CARD AS SOON AS POSSIBLE, WHETHER OR NOT THEY EXPECT TO ATTEND THE 1997 ANNUAL MEETING IN PERSON. 		 																							 			 By Order of the Board of Directors, 			/s/ Victor J. Coster 			 ------------------- 			 VICTOR J. COSTER 			 Secretary 				 -16- PROXY PROXY 				 CACHE INC. 		ANNUAL MEETING OF SHARE HOLDERS JULY 16, 1997 	THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS The undersigned hereby apppoints Andrew M. Saul and Thomas E. Reinckens, and each of them, with full power of substitution, Proxies of the undersigned to vote all shares of Common Stock of Cache, Inc. (the "Company") which the undersigned is entitled to vote at the Annual Meeting of Shareholders to be held on July 16, 1997, and all adjournments thereof, with all the powers the undersigned would possess if personally present, and partically, without limiting the generality of the foregoing, to vote and act as follows: 1. Election of seven directors of the Company. / / FOR all nominees listed below / / WITHHOLD AUTHORITY to (except as marked to the vote for all nominees contrary below) listed below Andrew M. Saul, Joseph E. Saul, Mae Soo Hoo, Roy C. Smith, Thomas E. Reinckens, Mark E. Goldberg, Morton J. Schrader. (INSTRUCTION: To withhold authority to vote for any individual nominee, write the nominee's name in the space below.) ---------------------------------------------------------------------------- 2. Ratification of the appointment of Arthur Andersen LLP as the Company's independent auditors for the fiscal year ending December 27, 1997. / / FOR / / AGAINST / / ABSTAIN 			 		 CONTINUED AND TO BE SIGNED ON REVERSE 3. In their discretion, upon such other matters as may properly come before the meeting. THIS PROXY WILL BE VOTED AS SPECIFIED ABOVE. IF NO SPECIFICATION IS MADE, THIS PROXY WILL BE VOTED "FOR" THE ELECTION OF EACH DIRECTOR NAMED HEREIN AND "FOR" ITEM 2. 					 DATED______________________, 1997 						 (Please fill in date) 					 NOTE: Please sign as name appears. 						 Joint owners should each sign 						 					 					 -------------------------------- 					 Signature of Shareholder 					 -------------------------------- 					 Signature of Shareholder 					 When signing as Attorney, Executor, 					 Administrator, Trustee or Guardian, 					 please give full title as such. If 					 signer is a corporation, please 					 sign with the full corporation name 					 by duly authorized officer or 					 officers.