================================================================================


                             SECURITIES AND EXCHANGE
                                   COMMISSION
                             WASHINGTON, D.C. 20549


                                    FORM 8-K


                                 CURRENT REPORT


                         PURSUANT TO SECTION 13 OR 15(D)
                     OF THE SECURITIES EXCHANGE ACT OF 1934



DATE OF REPORT (DATE OF EARLIEST EVENT REPORTED)            JUNE 4, 1997
                                                  ------------------------------


                          THE LESLIE FAY COMPANY, INC.
     ----------------------------------------------------------------------
               (EXACT NAME OF REGISTRANT AS SPECIFIED IN CHARTER)


   DELAWARE                          1-9196                     13-3197085
- - ---------------               ---------------------          ----------------
(STATE OR OTHER               (COMMISSION FILE NO.)          (I.R.S. EMPLOYER
JURISDICTION OF                                              IDENTIFICATION NO.)
INCORPORATION)


            1412 BROADWAY
          NEW YORK, NEW YORK                                       10018
- - ----------------------------------------                         ----------
(ADDRESS OF PRINCIPAL EXECUTIVE OFFICES)                         (ZIP CODE)



REGISTRANT'S TELEPHONE NUMBER, INCLUDING AREA CODE:         (212) 221-4000
                                                            --------------



                         THE LESLIE FAY COMPANIES, INC.
          -------------------------------------------------------------
          (Former Name or Former Address, If Changed Since Last Report)



================================================================================






                  THE LESLIE FAY COMPANY, INC. AND SUBSIDIARIES


                                   FORM 8 - K



ITEM 2.   ACQUISITION OR DISPOSITION:

           On June 4, 1997, as provided for in the Plan of  Reorganization  (the
"Plan") for the Registrant  and its  subsidiaries,  the Registrant  spun-off the
assets and liabilities of its Sassco Fashions Division to Sassco Fashions,  Ltd.
("Sassco"),  which anticipates  changing its name to Kasper ASL, Ltd. as soon as
practical.  The  assets  and  liabilities  of  Sassco  included  cash,  accounts
receivable,  inventory,  property, plant and equipment,  other assets (including
the trade name Albert  Nipon),  accounts  payable,  accrued  expenses  and other
liabilities  related  to  the  Sassco  Division.  In  addition,  the  Registrant
transferred  to  Sassco  its  100%  equity  interest  in  several   subsidiaries
associated  with its Sassco  Fashions  Division.  As provided  in the Plan,  the
shareholders  of Sassco are the  creditors of the  Registrant,  who also will be
issued the shares of the reorganized Registrant.

           The gain on the  disposition  of the  assets and  liabilities  of the
Sassco  Division  is a  taxable  event  and a  substantial  portion  of the  net
operating  loss  carryforward  available to the  Registrant  will be utilized to
offset a significant portion of the taxes recognized on the transaction.

ITEM 3.   BANKRUPTCY OR RECEIVERSHIP:

           On June 4, 1997, the Plan was  consummated by 1) assigning the equity
interest in both the  Registrant  and Sassco to its  creditors  in exchange  for
relief from the aggregate  amount of the claims  estimated at  $338,000,000;  2)
assigning  to  certain  creditors  the  ownership  rights  to notes  aggregating
$110,000,000  payable by Sassco;  and 3) transferring the assets and liabilities
of the  Registrant's  Sassco  Fashions  Division  to Sassco  and the  assets and
liabilities  of its  Dress  and  Sportswear  Divisions  to  three  wholly  owned
subsidiaries  of the Registrant.  The Plan had been  previously  approved by the
creditors and confirmed by the United States  Bankruptcy  Court for the Southern
District of New York (the  "Bankruptcy  Court") on April 21, 1997.  In addition,
the Registrant retained approximately  $25,367,000 in cash to pay administrative
claims as defined in the Plan.  As provided for in the Plan,  the  Registrant is
expected to issue  3,400,000 of new shares to its  creditors  in July 1997.  All
distributions  to  creditors  under  the Plan are  expected  to occur as soon as
practicable,  except  approximately 20% of all  distributions  will be held back
pending the resolutions of certain  litigation  before the Bankruptcy Court. The
stockholders  of the  Registrant  did not retain or receive  any value for their
equity interest in the Registrant.  Reference is made to the Exhibits and Item 1
- - - Recent  Developments of the  Registrant's  Form 10-K for the fiscal year ended
December  28,  1996  for a copy of the Plan and a  summary  of Plan  provisions,
respectively.



                                      - 2 -







                  THE LESLIE FAY COMPANY, INC. AND SUBSIDIARIES



ITEM 5.   OTHER EVENTS:


           On June 2, 1997, in preparation  for the  consummation of the Plan, a
wholly- owned  subsidiary of the  Registrant  entered into a two-year  financing
agreement (the "CIT Credit Agreement") with The CIT  Group/Commercial  Services,
Inc. ("CIT") to provide direct  borrowings and the issuance of letters of credit
on Registrant's behalf in an aggregate amount not exceeding $30,000,000,  with a
sublimit on letters of credit of $20,000,000.  The CIT Credit  Agreement  became
effective on June 4, 1997 with the consummation of the Plan.  Direct  borrowings
bear  interest  at prime  plus 1.0%  (9.5% at June 4,  1997) and the CIT  Credit
Agreement  requires a fee, payable monthly,  on average  outstanding  letters of
credit at a rate of 2% annually. The CIT Credit Agreement, as amended,  contains
certain  reporting  requirements,  as well as financial and operating  covenants
related  to  capital  expenditures  and the  attainment  of a current  assets to
current  liabilities  ratio, an interest to earnings ratio and minimum earnings.
As collateral for borrowings under the CIT Credit Agreement,  the Registrant has
granted  to CIT a security  interest  in  substantially  all of its  assets.  In
addition,  the CIT Credit  Agreement  contains  certain  restrictive  covenants,
including limitations on the incurrence of additional liens and indebtedness and
a prohibition  on paying  dividends.  The  Registrant is currently in compliance
with all requirements contained in the CIT Credit Agreement.

           In addition, a wholly-owed  subsidiary of the Registrant also entered
into a Factoring  Agreement with CIT on June 2, 1997. Under this agreement,  CIT
began  purchasing  the accounts  receivable of the Registrant and will remit the
proceeds  to the  Registrant  as  collected.  In  exchange  for  collecting  the
receivables,  CIT earns a factoring charge of 0.4% of receivables  purchased and
assumes the credit risk for these receivables.

           In connection with the  consummation of the Plan, the Registrant also
entered into an agreement (the "Paydown  Agreement")  with its lenders under the
$60,000,000  credit  agreement with The First National Bank of Boston  ("FNBB"),
Heller  Financial,  Inc. and BankAmerica  Business  Credit,  Inc.  ("BABC"),  as
Facility Agents and FNBB as Administrative  Agent (the "FNBB Credit  Agreement")
to  paydown  any  remaining  obligations  under the FNBB  Credit  Agreement  and
terminate the FNBB Credit  Agreement on June 4, 1997. The FNBB Credit  Agreement
had expired on May 31, 1997, but continued in effect until the  consummation  of
the Plan under the consent of both the lenders and the Registrant.

           On June 2, 1997, a wholly-owned  subsidiary of the Registrant and the
Union of Needle  Trade and  Industrial  and  Textile  ("U.N.I.T.E.")  reached an
agreement on a four-year collective bargaining agreement, which will run through
May 31,  2001  covering  non-supervisory  production,  maintenance,  packing and
shipping employees.

           On June 3, 1997,  the  Registrant  changed its name to The Leslie Fay
Company,  Inc. With the consummation of the Plan on June 4, 1997, a new Board of
Directors was appointed in accordance  with the Plan. The new Board of Directors
consists of John Pomerantz (Chairman), John Ward, David H. Morse, Clifford Cohn,
Larry G. Schafran, William J. Nightingale, and Robert L. Sind.




                                      - 3 -







                  THE LESLIE FAY COMPANY, INC. AND SUBSIDIARIES



ITEM 7.  FINANCIAL STATEMENTS, PRO FORMA FINANCIAL INFORMATION AND EXHIBITS:

(a)        Financial statements of businesses acquired:   Not applicable.

(b)        Pro Forma Financial Information:    To be filed by amendment.

(c)        Exhibits:


     Exhibit Number                     Description
     --------------                     -----------

           1          Restated  Certificate of  Incorporation  of The Leslie Fay
                      Company, Inc.

           2          Restated  By-Laws  of the  Registrant.

           3          Press   Release   dated  June  4,  1997   describing   the
                      consummation of the Plan of  Reorganization  of The Leslie
                      Fay  Companies,  Inc.  and  the  spin-off  of  assets  and
                      liabilities of the Sassco Fashions Division.

           4          Revolving  Credit  Agreement  dated  June 2, 1997  between
                      Leslie Fay Marketing,  Inc., and The CIT  Group/Commercial
                      Services, Inc.

           5          Factoring  Agreement dated June 2, 1997 between Leslie Fay
                      Marketing,  Inc., and The CIT  Group/Commercial  Services,
                      Inc.

           6          Paydown  Agreement  dated June 4, 1997  between The Leslie
                      Fay Company,  Inc. and The First  National Bank of Boston,
                      Heller  Financial,  Inc. and BankAmerica  Business Credit,
                      Inc., as Facility Agents and FNBB as Administrative Agent.




                                     - 4 -






                  THE LESLIE FAY COMPANY, INC. AND SUBSIDIARIES



                                   SIGNATURES

           Pursuant to the requirements of the Securities  Exchange Act of 1934,
Leslie  Fay has duly  caused  this  Report  to be  signed  on its  behalf by the
undersigned thereunto duly authorized.

Date:  June 19, 1997                             The Leslie Fay Company, Inc.
                                                 ----------------------------
                                                 (Company)




                                             By: /s/ Warren T. Wishart
                                                 -------------------------
                                                 Warren T. Wishart
                                                 Senior Vice President,
                                                 Chief Financial Officer and
                                                 Treasurer



                                      - 5 -