UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549


                                  SCHEDULE 14A

           PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                              EXCHANGE ACT OF 1934

Filed by the registrant  (X)  Filed by a party other than the registrant  (  )

Check the appropriate box:

( ) 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 Rule 14a-12.


                               RSI Holdings, Inc.
                (Name of Registrant as Specified In Its Charter)

                                       N/A
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of filing fee (check the appropriate box):

(X) No fee required.
( ) Fee  computed  per  Exchange  Act Rules  14a-6(i)(1)  and 0-11.
( ) 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 Form or Schedule and the date of its filing.




                               RSI HOLDINGS, INC.
                              28 EAST COURT STREET
                              POST OFFICE BOX 6847
                        GREENVILLE, SOUTH CAROLINA 29606
                            TELEPHONE (864) 271-7171

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD JANUARY 17, 2002


TO OUR SHAREHOLDERS:

         The  Annual  Meeting  of  Shareholders   of  RSI  Holdings,   Inc. (the
"Company"), will be held at 10:00 A.M., local time,  on January 17, 2002, at RSI
HOLDINGS, INC.,  28 EAST  COURT  STREET,  GREENVILLE,  SOUTH  CAROLINA,  for the
purpose of considering and acting upon the following:

1.   The election of five  directors  to serve until the next annual  meeting of
     shareholders  or  until  their   successors  have  been  duly  elected  and
     qualified;

2.   The  ratification of the  appointment of Elliott Davis,  LLP as independent
     auditors of the Company for fiscal year 2002; and

3.   The  transaction  of such other  matters as may  properly  come  before the
     meeting or any adjournment thereof.

         The Board of Directors  has fixed the close of business on November 26,
2001 as the record date for the determination of shareholders entitled to notice
of and to vote at the meeting.


BY ORDER OF THE BOARD OF DIRECTORS


/s/ Joe F. Ogburn, Secretary

Greenville, South Carolina
December 11, 2001

A FORM OF PROXY IS  ENCLOSED.  TO ENSURE  THAT YOUR  SHARES WILL BE VOTED AT THE
ANNUAL  MEETING,  YOU ARE REQUESTED TO COMPLETE AND SIGN THE ENCLOSED  PROXY AND
RETURN  IT  PROMPTLY  IN THE  ENCLOSED,  POSTAGE-PAID,  ADDRESSED  ENVELOPE.  NO
ADDITIONAL  POSTAGE IS REQUIRED IF MAILED IN THE UNITED STATES.  THE GIVING OF A
PROXY WILL NOT AFFECT YOUR RIGHT TO VOTE IN THE EVENT YOU ATTEND THE MEETING.





                               RSI HOLDINGS, INC.
                              28 EAST COURT STREET
                              POST OFFICE BOX 6847
                        GREENVILLE, SOUTH CAROLINA 29606

                                PROXY STATEMENT

                         ANNUAL MEETING OF SHAREHOLDERS

                                JANUARY 17, 2002

     This Proxy  Statement  (the "Proxy  Statement")  is furnished in connection
with the  solicitation of proxies by the Board of Directors (the "Board") of RSI
Holdings, Inc., a North Carolina corporation (the "Company"), to be voted at the
annual meeting of shareholders of the Company (the "Annual  Meeting") to be held
at 10:00 A.M.,  local time, on January 17, 2002, at RSI HOLDINGS,  INC., 28 EAST
COURT STREET,  GREENVILLE,  SOUTH CAROLINA. The approximate date of mailing this
Proxy Statement and the accompanying proxy is December 11, 2001.

     Only  shareholders  of record at the close of business on November 26, 2001
are  entitled to notice of and to vote at the Annual  Meeting.  As of such date,
there were outstanding approximately 16,798,154 shares of common stock, $.01 par
value per share ("Common Stock"), which constitute the only voting securities of
the Company. Each share is entitled to one vote.

     Any proxy given pursuant to this  solicitation may be revoked by the person
giving  it at any time  before it is  voted.  Proxies  may be  revoked  by:  (i)
delivery to the Secretary of the Company,  at or before the Annual Meeting, of a
written  notice of  revocation  bearing a later date than the  proxy;  (ii) duly
executing a subsequent  proxy  relating to the same shares and  delivering it to
the Secretary of the Company at or before the Annual Meeting; or (iii) attending
the Annual  Meeting and giving  notice of  revocation  to the  Secretary  of the
Company or in open meeting prior to the proxy being vote (although attendance at
the  Annual  Meeting  will not in and of itself  constitute  a  revocation  of a
proxy).  Any written  notice  revoking a proxy should be sent to: RSI  Holdings,
Inc., 28 East Court Street,  Post Office Box 6847,  Greenville,  South  Carolina
29606, Attention: Investor Relations.

     All  shares   represented  by  valid  proxies  received   pursuant  to  the
solicitation  and prior to voting at the Annual  Meeting and not revoked  before
they are exercised will be voted,  and, if a choice is specified with respect to
any matter to be acted upon,  the shares will be voted in  accordance  with such
specification. If no contrary instructions are indicated, all shares represented
by a proxy will be voted FOR  election to the Board of Directors of the nominees
described  herein,  FOR ratification of the appointment of Elliott Davis, LLP as
the  independent  auditors  for the  Company  for fiscal  year 2002,  and in the
discretion  of the proxy  holders as to all other matters that may properly come
before the Annual Meeting or any adjournment thereof.

     The presence, either in person or by proxy, of the holders of a majority of
the  outstanding  shares of Common Stock of the Company as of November 26, 2001,
is necessary to constitute a quorum at the Annual Meeting.  An automated  system
administered by the Company's  transfer agent tabulates votes cast in connection
with the Annual  Meeting.  Directors are elected by a plurality of votes cast at
the Annual Meeting. The proposal to ratify the appointment of Elliott Davis, LLP
as the Company's independent auditors for the Company's 2002 fiscal year will be
approved  if a  greater  number of votes is cast for the  proposal  than is cast
against the proposal.  Abstentions  and broker  non-votes,  which are separately
tabulated, are included in the determination of the number of shares present and
voting for purposes of  determining  the presence of a quorum.  Abstentions  and
broker  nonvotes have no effect upon the votes with respect to the matters to be
voted upon at the meeting.


                              ELECTION OF DIRECTORS

     The  Bylaws of the  Company  provide  that the  number of  directors  to be
elected at any meeting of shareholders shall not be less than three (3) nor more
than ten (10), the exact number to be determined by the Board of Directors.  The
Board has determined that five directors shall be elected at the Annual Meeting.
The Common Stock may not be voted cumulatively in the election of directors.

     The five persons listed below are nominees for election as directors at the
Annual  Meeting,  to serve until the next annual meeting of  shareholders of the
Company  or until  their  successors  are duly  elected  and  qualified.  Unless
authority to vote at the election of directors is withheld,  it is the intention
of the persons named in the enclosed form of proxy to vote for the persons named
below.  Each such person is a citizen of the United States.  There are no family
relationships  among the directors  and the  executive  officers of the Company,
except that Charles C. Mickel is the brother of Buck A. Mickel.

     Management  of the  Company  believes  that  all of the  nominees  will  be
available and able to serve as directors, but in the event any nominee(s) is not
available or able to serve, the shares  represented by the proxies will be voted
for such substitute(s) as shall be designated by the Board of Directors.

     The table below sets forth  certain  information  regarding  the  Company's
nominees  for election as  directors.





                            NOMINEES FOR ELECTION AS
                            DIRECTORS OF THE COMPANY


  Name, Age and Tenure as
          Director                                          Principal Occupation and Background
- -------------------------------       --------------------------------------------------------------------------

                                   
C.C. Guy (69)                         Director of the  Company.  Mr. Guy served as  President  of the Company
Director since 1978 (1)(2)            from  July  1989  until  his  retirement  in  January  1995.  Since his
                                      retirement,  he  has  served  as a  consultant  to  the  Company  on an
                                      as-needed  basis.  Mr.  Guy was  Vice  President-Administration  of the
                                      Company  from 1978 to July 1989.  Mr. Guy served from  October  1979 to
                                      November   1989  as   President,   Treasurer  and  a  director  of  RSI
                                      Corporation.  Mr. Guy currently  serves as a director of Delta Woodside
                                      Industries, Inc. and Delta Apparel, Inc.

Charles M. Bolt (71)                  Director of the Company.  Mr. Bolt was  President  and Chief  Executive
Director since 1982 (1)(2)            Officer  of the  Company  from 1984 to July 1989,  when he was  elected
                                      President  of   Distribution,   a  position  that  he  held  until  his
                                      retirement in January 1995.  Since his  retirement,  he has served as a
                                      consultant  to the  Company on an  as-needed  basis.  Mr. Bolt was Vice
                                      President-Marketing of the Company from 1978 to 1984.

Buck A. Mickel (46)                   Director of the Company.  Mr.  Mickel was elected  President  and Chief
Director since 1988  (1)              Executive  Officer of the Company on July 28, 1998  following the death
                                      of  his  father,  Mr.  Buck  Mickel.  Mr.  Mickel  was  reelected  Vice
                                      President  of the  Company  effective  September  1, 1996.  Mr.  Mickel
                                      served as a consultant  to the Company from January 17, 1995,  the date
                                      that he  resigned  as Vice  President,  until  his  reelection  as Vice
                                      President.  Mr.  Mickel was  originally  elected Vice  President of the
                                      Company in July 1989.  Mr.  Mickel  served as a director on the Company
                                      or RSI Corporation  from 1987 until December 1992. Mr. Mickel currently
                                      serves as a  director  of Delta  Woodside  Industries,  Inc.  and Delta
                                      Apparel, Inc.
Charles C. Mickel (44)
                                      Director of the Company.  Mr. Mickel served as vice  president of U. S.
                                      Shelter  Corporation  from  1981 to 1990  and vice  president  of asset
                                      management of Insigna  Financial  Group,  Inc.,  the successor of U. S.
                                      Shelter  Corporation,  from 1990 to 1992.  Since  July 1992 Mr.  Mickel
                                      has been a private investor.
Joe F. Ogburn (63)
                                      Director of the Company.  Mr.  Ogburn  served as  Secretary,  Treasurer
                                      and Chief  Financial  Officer of the Company since  January  2001.  Mr.
                                      Ogburn  served as Treasurer  of the Company  since  September  1988 and
                                      Vice  President of the Company  since May 1995.  Mr.  Ogburn  served as
                                      Controller  of the Company  from 1981 to  September  1988.  Mr.  Ogburn
                                      served as a Director of the Company from September 1987 to July 1989.


(1)  Member of Compensation Committee.
(2)  Member of Audit Committee.

     The Board of  Directors  of the Company met in person two times and once by
telephone  conference  call during the fiscal year ended  August 31,  2001.  The
Compensation Committee of the Company met once during the fiscal year. The Audit
Committee of the Company met three times during the fiscal year.  Each  Director
attended at least 75% of the meetings of the Board and of any committee of which
he was a member. The Board does not have a standing nominating committee.

     The  Compensation  Committee  reviews and submits to the Board of Directors
suggested  salaries and other  compensation  for officers of the Company and its
subsidiaries for the ensuing year.

     The Audit Committee generally makes  recommendations to the Board regarding
the selection of the independent public accountants, reviews the independence of
such accountants, approves the scope of the annual audit, approves the rendering
of any material non-audit services by the independent accountants,  approves the
fee payable to the independent accountants, and reviews the audit results.


            STOCK OWNERSHIP OF PRINCIPAL SHAREHOLDERS AND MANAGEMENT

     The following table sets forth certain information as of November 26, 2001,
regarding  the  beneficial  ownership  of  the  Common  Stock  by:  (i)  persons
beneficially  owning  more than  five  percent  of the  Common  Stock;  (ii) the
directors  and  executive  officers of the Company;  and (iii) all directors and
executive officers of the Company, as a group. Unless otherwise indicated in the
notes to the table,  the Company  believes  that the persons  named in the table
have sole voting and  investment  power with respect to all the shares of Common
Stock shown as beneficially owned by them.



                                                Amount and
                                                 Nature of
          Name and Address of                   Beneficial                 Percent
           Beneficial Owner                      Ownership               of Class (6)
- -------------------------------------------------------------------------------------------
                                                                       
Buck A. Mickel                                1,871,428 (1)                  11.1
28 East Court Street
P. O. Box 6847
Greenville, SC  29606

C.C. Guy                                        186,224 (2)                   1.1
918 Elizabeth Road
Shelby, NC 28150

Charles M. Bolt                                 317,889 (3)                   1.9
2720 N. E. 57th Street
Fort Lauderdale, FL 33308

Minor H. Mickel                               8,571,392                      51.0
415 Crescent Avenue
Greenville, SC 29605

Charles C. Mickel                             1,068,223                       6.4
28 East Court Street
P. O. Box 6847
Greenville, SC  29606
                                                330,976 (4)                   2.0
Joe F. Ogburn
208 Belvedere Avenue
Shelby, NC 28150

All Directors and Executive Officers          3,774,740 (5)                  22.5
of the Company as a Group (5 persons)



(1)  Mr. Buck A. Mickel is the President, Chief Executive Officer and a director
of the Company.  The number of shares shown as beneficially owned by Mr. Buck A.
Mickel  includes  1,784,761  shares  directly  owned by him and 86,667  unissued
shares  subject to employee stock options held by Mr. Mickel which are currently
exercisable.

(2)  Mr. C.C. Guy is a director of the  Company.  The number of shares  shown as
beneficially  owned by Mr. Guy includes  78,923 shares directly owned by him and
53,333  unissued  shares  subject  to stock  options  held by Mr.  Guy which are
currently exercisable. The number of shares shown also includes 53,968 shares of
the  Company's  Common Stock held by Mr. Guy's wife,  as to which shares Mr. Guy
disclaims beneficial ownership.

(3)  Mr. Charles M. Bolt  is  a  director  of the  Company. The number of shares
shown as beneficially  owned by Mr. Bolt  includes 264,556 shares directly owned
by him and 53,333  unissued  shares subject  to  stock  options held by Mr. Bolt
which are currently exercisable.


(4)  Mr. Joe F. Ogburn is the Secretary, Treasurer  and  Chief Financial Officer
of the Company. The number of shares shown as beneficially  owned by Mr.  Ogburn
includes  135,426  shares  directly  owned by him and  195,000  unissued  shares
subject  to  employee  stock  options  held by Mr.  Ogburn  which are  currently
exercisable.  Such number also includes 550 shares held by Mr. Ogburn's wife, as
to which shares Mr. Ogburn disclaims beneficial ownership.

(5)  This number includes all shares included in the table above with respect to
any director or executive officer.

(6)  Pursuant to Rule 13d-3 promulgated  under the  Securities  Exchange  Act of
1934, as amended,  (the "Exchange Act") percentages of total outstanding  shares
have been computed on  the  assumption  that shares  of Common Stock that can be
acquired within  60  days upon  the  exercise of  options by a given  person are
outstanding, but  no other  shares  similarly  subject to  acquisition  by other
persons are outstanding.

                               EXECUTIVE OFFICERS

     The following provides certain information regarding the executive officers
of the Company:




Name and Age                              Position
- ----------------------------------------- ----------------------------------------------------------------
                                       
Buck A. Mickel (46)                       President and Chief Executive Officer (1)

Joe F. Ogburn (63)                        Secretary, Treasurer and Chief Financial Officer (1)


____________________________________

(1)  See information under "Election of Directors".

     The  Company's  executive  officers are appointed by the Board of Directors
and serve at the pleasure of the Board.

             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Based  solely on review of Forms 3, 4, and 5  furnished  to the Company
during fiscal year 2001, no director,  officer, or beneficial owner of more than
10% of the Common Stock of the Company  failed to file on a timely basis reports
required by Section 16(a) of the Securities Exchange Act of 1934 during the most
recent fiscal year.


                             MANAGEMENT COMPENSATION

         SUMMARY COMPENSATION TABLE

     The following table sets forth certain information  regarding  compensation
paid by the Company  during the last three fiscal years to the  Company's  Chief
Executive  Officer (the "Named  Executive  Officer").  The salary and bonuses of
each executive officer of the Company was less than $100,000 during fiscal years
1999 through 2001.



                                    ----------------------------------- ----------------------------------
                                           Annual Compensation                Long-Term Compensation
                                    ----------------------------------- ----------------------------------
                                                                                Awards            Payouts
                                                              Other     -----------------------   -------
                                                             Annual
                                                             Compen-    Restricted   Securities    LTIP       All Other
 Name and Principal       Fiscal                             sation($)    Stock      Underlying   Payouts      Compen-
     Postition             Year      Salary ($)  Bonus ($)     (a)      Awards ($)    Options/      ($)       sation($)

- ------------------------ ---------- ----------- ----------- ----------- ------------ ------------ ---------- -----------
                                                                                        
Buck A. Mickel,            2001       20,000       --           --          --           --          --         --
President and Chief
Executive Officer
                           2000       23,500        --          --          --           --          --         --
                           1999       48,000        --         228          --         40,000        --         --


(a)      The amounts shown in this column were paid for the benefit of the Named
         Executive  Officer for travel  accident  insurance that the Company has
         purchased  for the benefit of its  employees,  executive  officers  and
         directors.  This policy was not  renewed at August 1, 2000.  The policy
         provides  coverage through July 31, 2000 to each executive  officer and
         director of up to $500,000 for accidental death or dismemberment  and a
         permanent total disability  benefit,  subject to certain conditions and
         limitations set forth in the policy.

         Most of the Company's employees, as well as its executive officers, are
eligible to participate in the Company's medical and health benefit plan.

         During the year ended  August 31,  2001,  the  Company  did not pay any
other  compensation  to  its  directors  except  as  set  forth  in  "Retirement
Contracts" below.

                 AGGREGATE OPTION EXERCISES IN LAST FISCAL YEAR
                        AND FISCAL YEAR-END OPTION VALUES

      --------------------------------------- ----------------------------------
                                                Number Of Unexercised Securities
                                               Underlying Options/SARs at Fiscal
                                                          Year-End (#)
                                                          Exercisable/
                       Name                              Unexercisable
      --------------------------------------- ----------------------------------

      Buck A.  Mickel,  President  and Chief             86,667/13,333
      Executive Officer

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


        RETIREMENT CONTRACTS

     Messrs.  C.C. Guy and Charles M. Bolt retired as officers of the Company on
January 17, 1995.  The Company paid each of these two retired  officers $100 per
month  during  the year  ended  August  2001.  The Board  determined  that these
payments were appropriate in light of these officers' long records of service to
the Company and value as  consultants  to the Company.  The Company  anticipates
that these individuals will continue to serve as consultants  during fiscal year
2002.



                           RELATED PARTY TRANSACTIONS

     Certain  information  concerning related party transactions  respecting the
members of the  Compensation  Committee,  members of their  families,  and other
executive officers, directors and owners of 5% or more of the outstanding Common
Stock of the Company (a "5% or More Owner") is set forth below.

SALARY AND OTHER COMPENSATION ARRANGEMENTS

     As    described    herein    under    the    subheading     "Election    of
Directors"--"Management  Compensation"--"Retirement Contracts", the Company pays
consulting fees to Messrs. C.C. Guy and Charles M. Bolt.

LOAN ARRANGEMENT

     During fiscal year 1999 the Estate of Buck Mickel,  the former  Chairman of
the Board  and Chief  Executive  Officer  of the  Company,  loaned  the  Company
$250,000 bearing interest at 8.5% per year payable quarterly.  During March 2000
the loan was transferred from the Estate of Buck Mickel to Minor H. Mickel,  the
widow of Buck Mickel and the mother of Buck A. Mickel.  During  October 2000 the
Company issued a note that was  convertible  into Common Stock of the Company in
exchange for this debt.  Effective January 4, 2001, the Company issued 3,333,333
shares of Common Stock to Minor H. Mickel in exchange for the  principal  amount
of the convertible note of $250,000 at the conversion rate of $.075 per share.

     During  February 2000,  Minor H. Mickel loaned the Company  $400,000 in the
form of a  convertible  note with a conversion  rate of $.075 per share  bearing
interest  at 8.0% per year.  Effective  August  31,  2000,  the  Company  issued
5,557,333  shares of its common  stock to Minor H.  Mickel in  exchange  for the
principal amount of $400,000 plus accrued interest of $16,800.

     During December 2000, Minor H. Mickel loaned the Company $500,000 under the
terms of an 8.0%  convertible note payable having a conversion rate of $.075 per
share bearing interest at 8.0% per year. Proceeds of this note were used in part
to pay the outstanding  balance  ($295,000) on a $500,000 bank line of credit. A
corporation  that is owned by Buck A. Mickel,  Minor H. Mickel and the two adult
siblings  of Buck A. Mickel  guaranteed  payment of this  $500,000  bank line of
credit.  They also  pledged  certain  securities  as  collateral  to the line of
credit.

     During August 2001,  Minor H. Mickel loaned the Company  $250,000 under the
terms of an unsecured  note payable  bearing  interest at 8.0% per year with the
principal balance and all unpaid interest due in August 2006.

CORPORATE OFFICE ARRANGEMENT

     During the fiscal year 2001, the Company's  executive  offices were located
in a facility  consisting  of  approximately  3,000  square  feet of floor space
located at 28 East Court Street, Greenville,  South Carolina. The rental expense
incurred  by the  Company  during the year ended  August 31, 2001 was $1,500 per
month  under a  month-to-month  lease  arrangement.  The lease at 28 East  Court
Street, Greenville,  South Carolina includes office furniture and equipment. The
office space at 28 East Court Street, Greenville, South Carolina was leased from
CTST, LLC. CTST, LLC is owned by three shareholders:  Buck A. Mickel, Charles C.
Mickel and Minor Mickel Shaw. As described above,  two of these  individuals are
beneficial owner of more than 5% of the outstanding Common Stock of the Company.
Buck A. Mickel is the  President and Chief  Executive  Officer and a director of
the Company and the other two shareholders  are his adult siblings.  The Company
believes  that this lease  contains  provisions  as  favorable to the Company as
could be obtained from a third-party  landlord.  Micco Corporation also occupies
the office facility at 28 East Court Street,  Greenville,  South Carolina. Micco
Corporation pays rent to CTST, LLC for the space it occupies.  Micco Corporation
and the Company share common areas of this office space.


LEGAL FEES

     The law firm of Wyche,  Burgess,  Freeman & Parham,  P.A. served as general
counsel to the Company.  C. Thomas  Wyche,  the  Secretary of the Company  until
January 2001, is a senior member of such law firm. Fees paid to such law firm by
the Company were less than one percent of the law firm's gross  revenues  during
the  firm's  last  fiscal  year.  The  Company  believes  that the  terms of its
relationship  with the law firm are at least as  favorable  as could be obtained
from a third party.

                     RATIFICATION OF ELECTION OF ACCOUNTANTS
                            (Item No. 2 on the Proxy)

Appointment of Independent Auditors

     Based  upon the  recommendation  of the  Audit  Committee  of the  Board of
Directors,  the Board of Directors has appointed  Elliott  Davis,  LLP ("Elliott
Davis"),  independent certified public accountants, as the Company's independent
auditors for the Company's  2002 fiscal year.  Representatives  of Elliott Davis
are expected to be present at the Annual Meeting,  and such representatives will
have the  opportunity  to make a  statement  if they desire to do so and will be
available  to respond to  appropriate  questions  which  shareholders  may have.
Neither  Elliott  Davis nor any of its  members  has any  relationship  with the
Company except in the firm's  capacity as such auditors and as the Company's tax
advisor.

Audit Fees

     The aggregate fees billed for professional  services rendered for the audit
of the Company's annual financial statements for the most recent fiscal year and
the reviews of the financial  statements  included in the Company's Forms 10-QSB
for that fiscal year were $10,466.

Financial Information Systems Design and Implementation Fees

     There were no fees billed for professional  services described in Paragraph
(c)(4)(ii) of Rule 2-01 of Regulation S-X rendered by Elliott Davis, LLP for the
most recent fiscal year.

All Other Fees

     The aggregate fees billed for all professional services rendered by Elliott
Davis,  LLP for the most recent  fiscal year other than those  described  in the
prior two  paragraphs  were $1,300  (principally  for tax  services).  The Audit
Committee  has  considered  whether  the  provision  of  any  such  services  is
compatible with maintaining Elliott Davis, LLP's independence.

     THE BOARD OF DIRECTORS  UNANIMOUSLY  RECOMMENDS THAT YOU VOTE TO RATIFY THE
APPOINTMENT OF ELLIOTT DAVIS, LLP AS INDEPENDENT AUDITORS.



                          REPORT OF THE AUDIT COMMITTEE
                            OF THE BOARD OF DIRECTORS

     The Board of  Directors  adopted  a  written  Audit  Committee  Charter  on
November  22,  2000,  a copy of which is  included  as  APPENDIX A to this Proxy
Statement for the January 18, 2001 annual meeting.

     The  Audit   Committee  has  reviewed  and  discussed  with  the  Company's
management  and  the  Company's   independent  auditors  the  audited  financial
statements of the Company  contained in the Company's fiscal 2001 Annual Report.
The Audit Committee has also discussed with the Company's  independent  auditors
the  matters  required  to be  discussed  pursuant  to SAS 61  (Codification  of
Statements on Auditing  Standards,  AU - 380). The Audit  Committee has received
the  written   disclosures  and  the  letter  from  the  Company's   independent
accountants  required by  Independence  Standards  Board Standard No. 1 (titled,
"Independence  Discussions  with Audit  Committees")  and has discussed with the
Company's independent auditors such independent auditors' independence.

     Based on the review and discussions  described in the immediately preceding
paragraph,  the Audit  Committee  recommended to the Board of Directors that the
audited financial statements included in the Company's fiscal 2001 Annual Report
be  included  in that  report,  which  is  incorporated  by  reference  into the
Company's  Annual  Report on Form  10-KSB for the fiscal  year ended  August 31,
2001, filed with the U.S. Securities and Exchange Commission.


                                 AUDIT COMMITTEE

        C. C. Guy                                          Charles M. Bolt


                             SOLICITATION OF PROXIES

     The Company  will pay the cost of  soliciting  proxies in the  accompanying
form.  In  addition  to  solicitation  by  mail,  proxies  may be  solicited  by
directors, officers and other employees of the Company by telephone, telegram or
personal  interview for no additional  compensation.  Arrangements  will be made
with brokerage houses and other custodians,  nominees and fiduciaries to forward
solicitation  materials to beneficial owners of the stock held of record by such
persons,   and  the  Company  will   reimburse   such  persons  for   reasonable
out-of-pocket  expenses  incurred  by them in so doing.  The Company has engaged
American Stock Transfer & Trust Company,  its transfer agent, to assist in these
contacts with brokerage houses, custodians, nominees and fiduciaries in exchange
for reimbursement of reasonable out-of-pocket expenses.


                            PROPOSALS OF SHAREHOLDERS

     Any  shareholder  of the  Company  who desires to present a proposal at the
Annual  Meeting  of  Shareholders  to be held  after the end of fiscal  2002 for
inclusion in the proxy statement and form of proxy relating to that meeting must
submit such  proposal to the Company at its  principal  executive  offices on or
before August 14, 2002.

     With respect to  shareholder  proposals not to be included in the Company's
proxy statement in the form of proxy, a shareholder must give the Company notice
by October  28,  2002 for such notice to be  considered  timely for  purposes of
Exchange  Act Rule  14a-4(c)  (which  concerns  the  extent to which a proxy may
confer  discretionary  voting authority with respect to matters not specifically
set forth in the proxy).


                              FINANCIAL INFORMATION

     THE  COMPANY'S  ANNUAL  REPORT IS MAILED  WITH THIS  PROXY  STATEMENT.  THE
COMPANY WILL PROVIDE  WITHOUT CHARGE TO ANY SHAREHOLDER OF RECORD AS OF NOVEMBER
26,  2001,  AND TO EACH  PERSON TO WHOM THIS PROXY  STATEMENT  IS  DELIVERED  IN
CONNECTION WITH THE ANNUAL MEETING OF SHAREHOLDERS, UPON WRITTEN OR ORAL REQUEST
OF SUCH  PERSON,  A COPY OF THE  COMPANY'S  FISCAL  2001  ANNUAL  REPORT ON FORM
10-KSB,  INCLUDING FINANCIAL STATEMENTS AND FINANCIAL STATEMENT  SCHEDULES,  BUT
EXCLUDING  EXHIBITS,  FILED WITH THE  SECURITIES AND EXCHANGE  COMMISSION.  UPON
PAYMENT OF THE REASONABLE COPYING COST THEREOF,  THE COMPANY WILL MAKE AVAILABLE
THE EXHIBITS TO THE COMPANY'S FISCAL 2001 ANNUAL REPORT ON FORM 10-KSB. ANY SUCH
REQUEST  SHOULD BE DIRECTED TO RSI HOLDINGS,  INC.,  28 EAST COURT STREET,  POST
OFFICE  BOX  6847,  GREENVILLE,   SOUTH  CAROLINA  29606,  ATTENTION:   INVESTOR
RELATIONS.

     NOTWITHSTANDING  ANY  STATEMENT IN ANY OF THE  COMPANY'S  PREVIOUS  FILINGS
UNDER THE SECURITIES ACT OF 1933, AS AMENDED,  OR THE SECURITIES EXCHANGE ACT OF
1934, AS AMENDED,  INCORPORATING FUTURE FILINGS, INCLUDING THIS PROXY STATEMENT,
IN WHOLE OR IN PART, THE AUDIT  COMMITTEE  REPORT ATTACHED AS APPENDIX A TO THIS
FILING SHALL NOT BE INCORPORATED BY REFERENCE INTO ANY SUCH FILING.

     The Audit  Committee is responsible for the duties set forth in its charter
(which was  attached  as Appendix A to its proxy  statement  for its January 18,
2001 annual  meeting) but is not  responsible  for either the preparation of the
financial statements or the auditing of the financial statements.  The Company's
management  has the  responsibility  for preparing the financial  statements and
implementing internal controls,  and the Company's independent  accountants have
the  responsibility  for auditing the financial  statements  and  monitoring the
effectiveness of the internal controls.  The review of the financial  statements
by the Audit Committee is not the equivalent of an audit.

                                 OTHER BUSINESS

     As of the date of this  Proxy  Statement,  the Board of  Directors  was not
aware that any business not described above would be presented for consideration
at the Annual Meeting.  If any other business  properly comes before the meeting
or any  adjournment  thereof,  it is  intended  that the shares  represented  by
proxies will be voted with respect  thereto in accordance with the best judgment
of the person voting them.

     The  above  Notice  and Proxy  Statement  are sent by order of the Board of
Directors.

                                           Joe F. Ogburn, Secretary



Greenville, South Carolina
December 11, 2001