SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO. ) /X/ Filed by the Registrant / / 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 240.14a-11(c) or 240.14a-12 HA-LO INDUSTRIES, 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 on table below per Exchange Act Rules 14a-6(i)(1) and 0-11. (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 (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 Form or Schedule and the date of its filing. (1) Amount Previously Paid: ----------------------------------------------------------------------- (2) Form, Schedule or Registration Statement No.: ----------------------------------------------------------------------- (3) Filing Party: ----------------------------------------------------------------------- (4) Date Filed: ----------------------------------------------------------------------- HA-LO INDUSTRIES, INC. 5980 WEST TOUHY AVENUE NILES, ILLINOIS 60714 ------------------------ NOTICE OF ANNUAL MEETING OF SHAREHOLDERS JUNE 2, 1998 Notice is hereby given that the Annual Meeting of Shareholders of HA-LO Industries, Inc., an Illinois corporation (the "Company"), will be held in Room 20C of Harris Trust and Savings Bank-- 111 West Monroe Street, 20th Floor Center, Chicago, Illinois 60606 on Tuesday, June 2, 1998 at 10:00 a.m., local time, for the following purposes: (1) To elect ten directors to serve until the next Annual Meeting of Shareholders or until their successors are duly elected and qualified; (2) To ratify the reappointment of the firm of Arthur Andersen LLP as the Company's independent auditors for 1998; and (3) To transact such other business as may properly come before the meeting. Shareholders of record at the close of business on April 8, 1998 are entitled to notice of and to vote at the meeting and at any postponements or adjournments thereof. A complete list of the shareholders entitled to vote at the meeting will be subject to inspection by any shareholder at the Company's principal executive office, 5980 West Touhy Avenue, Niles, Illinois 60714, during usual business hours, for a period of ten days prior to the meeting. By Order of the Board of Directors, /s/ Lou Weisbach -------------------------------------- LOU WEISBACH CHAIRMAN OF THE BOARD, PRESIDENT AND CHIEF EXECUTIVE OFFICER Niles, Illinois April 20, 1998 ------------------------ THE BOARD OF DIRECTORS EXTENDS A CORDIAL INVITATION TO ALL SHAREHOLDERS TO ATTEND THE MEETING. WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING, PLEASE COMPLETE, DATE, SIGN AND RETURN AS PROMPTLY AS POSSIBLE THE ENCLOSED PROXY IN THE ACCOMPANYING REPLY ENVELOPE. SHAREHOLDERS WHO ATTEND THE MEETING MAY REVOKE THEIR PROXIES AND VOTE IN PERSON. HA-LO INDUSTRIES, INC. 5980 WEST TOUHY AVENUE NILES, ILLINOIS 60714 ------------------------ PROXY STATEMENT ANNUAL MEETING OF SHAREHOLDERS JUNE 2, 1998 ------------------------ INTRODUCTION The accompanying proxy is solicited by the Board of Directors of HA-LO Industries, Inc., an Illinois corporation (the "Company" or "HA-LO"), for use at the Annual Meeting of Shareholders of the Company to be held on the date, at the time and place and for the purposes set forth in the accompanying Notice of Annual Meeting of Shareholders and at any postponements or adjournments thereof. The Company's principal executive office is located at 5980 West Touhy Avenue, Niles, Illinois 60714 and its telephone number is (847) 647-2300. Shareholders of record at the close of business on April 8, 1998 are entitled to notice of and to vote at the meeting. This Proxy Statement and the accompanying proxy are first being mailed to shareholders on or about April 20, 1998. THE MEETING VOTING AT THE MEETING On April 8, 1998, there were issued and outstanding 21,395,372 shares of common stock, no par value (the "Common Stock"). Each share of Common Stock issued and outstanding on the record date entitles the holder thereof to one vote on all matters submitted to a vote of shareholders at the meeting. The presence in person or by proxy of the holders of a majority of the outstanding shares of Common Stock will constitute a quorum. The affirmative vote of the holders of a majority of the shares represented at the meeting, whether present in person or represented by proxy, will be necessary for the election of directors and for the ratification of the reappointment of the firm of Arthur Andersen LLP as the Company's independent auditors for 1998. Abstentions and broker non-votes will have the effect of a vote against a nominee or a proposal. PROXIES AND PROXY SOLICITATION All shares of Common Stock represented by properly executed proxies will be voted at the meeting in accordance with the directions marked on the proxies, unless such proxies previously have been revoked. If no directions are indicated on such proxies, they will be voted FOR the election of each nominee named below under "Election of Directors" and FOR the ratification of the reappointment of Arthur Andersen LLP as the Company's independent auditors for 1998. If any other matters are properly presented at the meeting for action, which is not presently anticipated, the named proxies will vote in accordance with their best judgment. Each proxy executed and returned by a shareholder may be revoked at any time before it is voted by timely submission of written notice of revocation or by 2 submission of a duly executed proxy bearing a later date (in either case directed to the Secretary of the Company) or, if a shareholder is present at the meeting, he or she may elect to revoke his or her proxy and vote his or her shares in person. The cost of soliciting proxies will be paid by the Company. In addition to solicitation by mail, certain directors, officers and other employees of the Company, not specially employed for this purpose, may solicit proxies, without additional remuneration therefor, by personal interview, mail, telephone or telecopy. The Company will request brokers and other fiduciaries to forward proxy soliciting material to the beneficial owners of shares of Common Stock that are held of record by such brokers and fiduciaries and will reimburse such persons for their reasonable out-of-pocket expenses. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS The following table sets forth certain information concerning each person, other than members of management, who is known by the Company to beneficially own more than 5% of the total number of outstanding shares of Common Stock. Such information is based solely on Schedules 13G and 13D filed by each such person with the Securities and Exchange Commission (the "Commission"). NUMBER OF SHARES APPROXIMATE BENEFICIALLY PERCENT OF NAME AND ADDRESS OWNED CLASS - -------------------------------------------------------------- ----------------- --------------- AXA-UAP The Equitable Companies Incorporated c/o The Equitable Companies Incorporated 1290 Avenue of the Americas New York, New York 10104.................................... 1,352,159(1) 6.5% - ------------------------ (1) Information is as of December 31, 1997 and is derived from the Schedule 13G filed with the Commission on February 17, 1998 jointly by Alpha Assurances Vie Mutuelle, AXA Assurances I.A.R.D. Mutuelle, AXA Assurances Vie Mutuelle, AXA Courtage Assurance Mutuelle (collectively, "Mutuelles AXA"), Alliance Capital Management, L.P., Wood, Struthers & Winthrop Management Corp., The Equitable Companies Incorporated ("Equitable") and AXA-UAP. AXA-UAP owns a majority interest in Equitable, and Mutuelles AXA, as a group, owns a majority interest in AXA-UAP. Equitable is the parent holding company of a group of investment management companies that provide investment advisory and management services for their clients, which include registered investment companies and institutional accounts. The investment management companies hold investment power and, in some cases, voting power over securities within their portfolios. Equitable disclaims all investment and voting power over the Common Stock listed on the Schedule 13G; however, it may be deemed to "beneficially own" such shares pursuant to the rules promulgated under the Securities Exchange Act of 1934, as amended (the "Exchange Act"). Alliance Capital Management L.P., which is an investment adviser and a wholly-owned subsidiary of Equitable, is the beneficial owner of 1,312,659 shares of Common Stock as a result of acting as investment adviser to various investment companies. Wood, Struthers & Winthrop Management Corp., which is an investment adviser and a wholly-owned 3 subsidiary of Equitable, is the beneficial owner of 39,500 shares of Common Stock as a result of acting as investment adviser to various investment companies. SECURITY OWNERSHIP OF MANAGEMENT The following table sets forth, as of April 1, 1998, certain information concerning the beneficial ownership of Common Stock by (i) all directors and nominees, (ii) each of the executive officers named in the Summary Compensation Table below and (iii) all directors and executive officers as a group. Unless otherwise indicated, each person has sole investment and voting power (or shares such powers with his or her spouse) with respect to the shares shown as beneficially owned by that person. NUMBER OF SHARES BENEFICIALLY OWNED APPROXIMATE NAME(1) ON APRIL 1, 1998 PERCENT OF CLASS - ------------------------------------------- ------------------ ---------------- Linden D. Nelson........................... 2,251,092(2) 10.5% Lou Weisbach............................... 2,075,302(3) 9.8% Seymour N. Okner........................... 945,297(4) 4.5% Richard A. Magid........................... 276,083(5) 1.3% Marshall J. Katz........................... 241,295(6) 1.1% David C. Robbins........................... 127,646(7) * Neil A. Ramo............................... 113,470(8) * Thomas Herskovits.......................... 85,063(9) * Jordon R. Katz............................. 39,531(10) * Robert Sosnick............................. 22,500(11) * Gregory J. Kilrea.......................... 30,384(12) * All Directors and Executive Officers, as a group (17 persons).................. 6,321,068 28.3% - ------------------------ * Less than one percent. (1) The address of each executive officer and director of the Company is in care of the Company, 5980 West Touhy Avenue, Niles, Illinois 60714. (2) Includes 28,915 shares owned by Maple Lane Acquisition Limited Liability Company, of which Mr. Nelson is the managing member; 137,500 shares owned by Mr. Nelson's wife; 100,000 shares held by a charitable foundation of which Mr. Nelson is President; and 262,500 shares subject to options exercisable on April 1, 1998 or within 60 days thereafter (the "Measurement Period"). Excludes 275,000 shares held in trusts for the benefit of Mr. Nelson's children, over which Mr. Nelson has no voting or dispositive powers. (3) Includes 188,174 shares subject to options held by Mr. Weisbach that are exercisable during the Measurement Period, 500 shares held by Mr. Weisbach's minor child and 1,836,628 shares owned by the Lou Weisbach Revocable Trust. Excludes 85,000 shares held in trust for the benefit of Mr. Weisbach's wife and 51,187 shares held in trusts for the benefit of Mr. Weisbach's children, over which Mr. Weisbach has no sole or shared powers to vote or dispose. 4 (4) Includes 2,500 shares subject to options held by Mr. Okner that are exercisable during the Measurement Period and 933,797 shares owned by the Seymour N. Okner Revocable Trust. Excludes 310,781 shares held in trusts for the benefit of one of Mr. Okner's children. (5) Includes 261,584 shares subject to options held by Mr. Magid that are exercisable during the Measurement Period. (6) Consists of shares subject to options held by Mr. Katz that are exercisable during the Measurement Period. (7) Includes 45,619 shares subject to options held by Mr. Robbins that are exercisable during the Measurement Period and an aggregate of 937 shares owned in trust for the benefit of Mr. Robbins' two minor children. Excludes 310,781 shares held in trust for the benefit of Mr. Robbins' wife, over which Mr. Robbins has no voting or dispositive power. (8) Includes 45,952 shares subject to options held by Mr. Ramo that are exercisable during the Measurement Period and 375 shares subject to options held by Mr. Ramo's wife that are exercisable during the Measurement Period. (9) Includes 41,812 shares held jointly with Mr. Herskovits' wife; 7,500 shares owned by Mr. Herskovits' minor son; and 30,001 shares subject to options held by Mr. Herskovits that are exercisable during the Measurement Period. (10) Includes 19,875 shares held by the JR Katz Profit Sharing Plan; 1,225 shares owned by Mr. Katz's minor sons; and 18,125 shares subject to options held by Mr. Katz that are exercisable during the Measurement Period. (11) Includes 2,500 shares subject to options held by Mr. Sosnick that are exercisable during the Measurement Period. (12) Consists of shares subject to options held by Mr. Kilrea that are exercisable during the Measurement Period. SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE Section 16(a) of the Exchange Act requires each of the Company's executive officers and directors and persons who beneficially own more than 10% of the Common Stock to file initial reports of beneficial ownership and reports of changes in beneficial ownership of the Company's equity securities. Based solely on a review of the copies of such reports furnished to the Company, the Company believes that during the fiscal year ended December 31, 1997, all of its officers, directors and 10% beneficial owners timely filed all required reports, except for Mr. Herskovits, Ms. Berman, Mr. Kilrea, Mr. Ramo, Mr. Weisbach and Mr. Jordan Katz, each of whom filed one untimely report on Form 4, Mr. Nelson, who filed two untimely reports on Form 4, Mr. Marshall Katz, who filed three untimely reports on Form 4 and Mr. Sosnick, who filed one untimely report on Form 3. ELECTION OF DIRECTORS Ten directors are to be elected to the Board of Directors. Each director elected at the meeting will hold office until the next Annual Meeting of Shareholders of the Company or until his respective successor is duly elected and qualified. 5 The Board of Directors has nominated, and it is the intention of the persons named as proxies to vote for the election of, the nominees named below, each of whom has consented to serve as a director if elected. In the event that any of the nominees should be unable to serve as a director, it is intended that the proxies will be voted for the election of such substitute nominees, if any, as shall be designated by the Board of Directors. Management has no reason to believe that any nominee will be unable to serve. Mr. Robbins is the son-in-law of Mr. Okner; there are no other family relationships between any directors and executive officers of the Company. INFORMATION CONCERNING NOMINEES FOR ELECTION AS DIRECTORS(1) The following table sets forth certain information as of April 1, 1998 with respect to each nominee: NAME AGE POSITION WITH THE COMPANY - -------------------------------- --- -------------------------------------------------------------------------- Lou Weisbach.................... 49 Chairman of the Board, President and Chief Executive Officer Linden D. Nelson................ 37 Director, Vice Chairman of the Board and Chief Executive Officer of Creative Concepts in Advertising, Inc., a wholly owned subsidiary of the Company Seymour N. Okner................ 71 Director, Chief Executive Officer, Chairman and President of Market USA, Inc. and Marusa Marketing, Ltd. Richard A. Magid................ 39 Director, Chief Operating Officer, Treasurer and Assistant Secretary David C. Robbins................ 45 Director, Executive Vice President Thomas Herskovits............... 51 Director Jordon R. Katz.................. 46 Director Marshall J. Katz................ 49 Director Neil A. Ramo.................... 55 Director Robert Sosnick.................. 64 Director - ------------------------ (1) Only directorships of issuers with a class of securities registered pursuant to Section 12 of the Exchange Act, or subject to the requirements of Section 15(d) of the Exchange Act, and directorships of issuers registered as investment companies under the Investment Company Act of 1940, as amended, are required to be listed below. LOU WEISBACH has been the Chairman of the Board, President and Chief Executive Officer of the Company since January 1, 1988. From 1972 through 1987, he operated the predecessor of the Company as a sole proprietorship. 6 LINDEN D. NELSON has served as the Vice Chairman of HA-LO and Chief Executive Officer of Creative Concepts in Advertising, Inc., a wholly owned advertising specialty subsidiary of the Company, since its acquisition by HA-LO in January 1997. Mr. Nelson was the Chairman and Chief Executive Officer of Creative Concepts in Advertising, Inc.'s predecessor since its inception in July 1979 through December 1996. SEYMOUR N. OKNER has served as a director of HA-LO and as Chairman, President and Chief Executive Officer of Market USA, Inc., a wholly-owned telephone-based marketing services subsidiary of the Company, since its acquisition by HA-LO in September 1996. Previously, Mr. Okner was the President, Treasurer, Secretary and a director of Market USA's predecessor since its inception in November 1988. He was also the President and Secretary of Marusa Marketing, Ltd., a marketing company and an affiliate of Market USA, from April 1992 through September 1996. Prior to 1988, Mr. Okner served in various executive capacities, primarily in the insurance industry, including President of Montgomery Ward Life Insurance Company and Signature Life Insurance Company of America. RICHARD A. MAGID has served as a director since 1992, was appointed Chief Operating Officer in July 1996 and has been the Treasurer since August 1992 and the Assistant Secretary since March 1996. He previously served as the Chief Financial Officer from August 1992 until July 1996 and Vice President-Finance from August 1992 through March 1996. From 1981 until joining HA-LO in 1992, he was employed by the accounting firm of Arthur Andersen LLP, most recently as an audit and financial consulting manager. DAVID C. ROBBINS has been Executive Vice President since November 1992 and a director since 1995. From 1978 to November 1992, he was an independent sales representative of marketing specialty and premium advertising products. THOMAS HERSKOVITS has served as a director since 1992. Mr. Herskovits has been the managing partner of Herskovits Enterprises, a venture capital company, since 1996 and was the President and Chief Executive Officer of Specialty Foods Corp. from 1993 to 1996. From 1989 through 1993, he was President of the KGF Frozen Products Group, an operating unit of Kraft General Foods. From 1984 to 1989, he was President of the Kraft Dairy Group of Kraft General Foods. JORDON R. KATZ has served as a director since 1992. Mr. Katz has been the president of JR Katz Assoc., Inc., an insurance and employee benefits planning company, since 1976. MARSHALL J. KATZ has been a director and an independent financial consultant to the Company since 1992. From 1988 through 1991, Mr. Katz was the owner and president of Northbrook Management Co., a money management firm trading in futures and options. NEIL A. RAMO has served as a director since 1992 and has been the president of NEMAR, Inc., an independent marketing company, since July 1993. Since May 1996, Mr. Ramo has also been a realtor of the Prudential Florida Realty Company. From August 1991 through June 1993, Mr. Ramo was the president of RMI, Inc., d/b/a Creative Promotions International, a predecessor marketing company to NEMAR, Inc. From 1984 to 1989, he was the president of Carson Pirie Scott Department Stores. After retiring from Carson Pirie Scott Department Stores, he pursued personal interests until he founded RMI, Inc. 7 ROBERT SOSNICK has served as a director since November 1997. Mr. Sosnick has been the president of Real Estate Development & Investment Company, a developer of high rise office buildings, industrial parks, shopping centers and other developments since 1980. Since 1986, he has been a director of Palace Sports & Entertainment, an owner and developer of entertainment and sports arenas. INFORMATION CONCERNING THE BOARD OF DIRECTORS AND COMMITTEES The Board of Directors has designated an Audit Committee and a Compensation Committee. The Board of Directors has not designated a Nominating Committee; rather, the Board of Directors as a whole performs the functions that would otherwise be delegated to such committee. Current members of the Audit Committee are Thomas Herskovits and Jordon R. Katz. The functions of the Audit Committee include assessing the scope of the Company's engagement of its independent public accountants, reviewing their reports and recommending to the Board of Directors the engagement and discharge of independent auditors. The Audit Committee recommended the engagement of Arthur Andersen LLP as the Company's auditors for 1998. The Audit Committee also meets with the financial staff of the Company to review accounting procedures and internal audit controls. Current members of the Compensation Committee are Thomas Herskovits and Jordon R. Katz. The functions of the Compensation Committee include setting executive officer salaries, determining annual bonuses and administering the Company's incentive compensation plans, including the HA-LO Industries, Inc. Stock Plan (the "Stock Plan") and the HA-LO Industries, Inc. 1997 Stock Plan (Amended and Restated) (the "Restated Plan"). See "Report of the Compensation Committee on Executive Compensation", below. During 1997, the Board of Directors held four meetings and took action by written consent sixteen times, the Audit Committee held two meetings and the Compensation Committee took action by meeting or written consent four times. Each director attended at least 75% of the aggregate number of meetings held by the Board of Directors and the committees, if any, on which he served during 1997. COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION The current members of the Compensation Committee are Thomas Herskovits and Jordon R. Katz. None of the members of the Compensation Committee is either a current or former officer or employee of the Company. COMPENSATION OF DIRECTORS Pursuant to the Restated Plan, in 1997 each non-employee director of the Company was entitled to receive compensation in the form of a non-qualified stock option ("NSO") to purchase 5,000 shares of Common Stock at an exercise price per share equal to the Fair Market Value (as defined in the Restated Plan) of the Common Stock on the date of the first regularly scheduled Board of Directors meeting during such calendar year. During fiscal 1997, each non-employee director received under the Restated Plan an NSO to purchase 5,000 shares of Common Stock at an exercise price per share of $14.13. The Restated Plan was subsequently amended to permit an increase in such grants from 5,000 shares of Common Stock to 10,000 shares of Common Stock. 8 Commencing in fiscal 1998, each non-employee director of the Company is entitled to receive compensation under the Restated Plan (a plan substantially similar to the Stock Plan) in the form of an NSO to purchase 10,000 shares of Common Stock at an exercise price per share equal to the Fair Market Value (as defined in the Restated Plan) of the Common Stock on the date of the first regularly scheduled Board of Directors meeting during such calendar year. On February 23, 1998, each non-employee director received under the Restated Plan an NSO to purchase 10,000 shares of Common Stock at an exercise price of $26.75. CERTAIN TRANSACTIONS Concurrent with the acquisition by the Company of Creative Concepts in Advertising, Inc. and related entities ("CCA") in January 1997, Linden D. Nelson purchased certain nonoperating assets from CCA for consideration consisting of (i) a $1,530,159 promissory note of Mr. Nelson and (ii) Mr. Nelson's guarantee of the Company's collection of certain other nonoperating assets of CCA and of certain receivables owed by entities controlled by Mr. Nelson, which totaled approximately $2,650,000 (the "Nelson Receivables"). Mr. Nelson is a director and executive officer of the Company. The note bears interest at 7.0% per annum. As of April 8, 1998, all amounts owing under these obligations have been satisfied by Mr. Nelson. CCA leases its corporate headquarters located in Beverly Hills, Michigan from Mr. Nelson. Rental payments under this lease are $25,000 per month. The Company believes that the lease terms, including the rental payments, are no less favorable to the Company than the terms the Company otherwise could obtain from unaffiliated third parties. During fiscal 1997, the Company paid approximately $545,000 to Motor City Creative LLC ("Motor City") for embroidery and other services rendered to the Company. Mr. Nelson indirectly owns a 49% interest in Motor City. The Company expects to pay at least such amount to Motor City for embroidery and other services to be rendered to the Company during fiscal 1998. During 1997, CCA advanced approximately $272,000 to Motor City to fund certain operating expenses. All amounts advanced to Motor City were reimbursed by Mr. Nelson in April 1998. Such advances to Motor City will not recur. In connection with the Company's acquisition of CCA, the Company issued 2,841,415 shares of Common Stock (the "CCA Shares") to the former shareholders of CCA, including Mr. Nelson (the "CCA Shareholders"). The Company also (i) obligated itself to file registration statements with the Commission with respect to the resale of CCA Shares by the CCA Shareholders, in specified increments, over the two to three years following the acquisition and (ii) granted to the CCA Shareholders certain rights to require the Company, at its expense, to register under the Securities Act all or part of the CCA Shares if, by December 31, 1997, sales of CCA Shares by the CCA Shareholders have not generated aggregate gross proceeds to the CCA Shareholders of at least $18.0 million. As of December 31, 1997, sales of CCA Shares had generated aggregate gross sales proceeds of approximately $14.0 million. In addition, if the Company proposes to register under the Securities Act any shares of Common Stock for its own account, the CCA Shareholders may require the Company, at its expense but subject to certain restrictions, to include in such registration all or a portion of the CCA Shares. 9 In February 1995, the Company entered into a Bonus Shares Agreement (as amended in October 1996, the "Bonus Shares Agreement"), with David C. Robbins, a director and executive officer of the Company. The Bonus Share Agreement was in recognition of Mr. Robbins' efforts in fostering a particular customer relationship and in consideration of his assistance to the Company in maintaining a continued positive relationship with that customer and maximizing its sales and profits under a five-year Exclusive Premium Purchasing Agreement executed by the Company and the customer in January 1995 (the "Purchasing Agreement"). In connection therewith, Mr. Robbins covenanted not to compete with the Company during the term of the Purchasing Agreement. Pursuant to the Bonus Shares Agreement, Mr. Robbins received 300,000 shares of Common Stock (the "Bonus Shares") as restricted stock, which Bonus Shares are in lieu of commissions to which he would otherwise be entitled for sales of Company products under the Purchasing Agreement. Commencing in 1995, these Bonus Shares became eligible to vest (i.e., ceased to be subject to transfer restrictions) in accordance with a formula based, in part, upon the gross profit earned by the Company on sales of its products under the Purchasing Agreement. As of April 1, 1998, Mr. Robbins was fully vested in all Bonus Shares. In September 1996, the Company acquired Market USA, Inc. ("Market USA") and Marusa Marketing, Ltd. ("Marusa"). Seymour N. Okner, a director of the Company, was the President and a principal shareholder of each of Market USA and Marusa at the time the acquisitions were consummated. Pursuant to the Agreement and Plan of Merger and Amalgamation effecting such acquisitions (the "Merger Agreement"), certain shareholders of Market USA and Marusa, including Mr. Okner (the "Selling Shareholders"), agreed to indemnify the Company for certain liabilities. Revenue Canada is currently reviewing Marusa's compliance with certain Canadian tax regulations for periods prior to the consummation of the merger. Although no assessment has been made to date, the Selling Shareholders have made a good faith deposit of approximately $350,000 as a credit against taxes which may be ultimately assessed. The Company believes that additional Canadian tax liabilities relating to the operations of Marusa prior to the Company's acquisition may be imposed and generally that the Selling Shareholders are obligated under the Merger Agreement to indemnify the Company for such liabilities. It is uncertain if and when any such liabilities will be imposed or what the aggregate amount of such additional liabilities will be. Pursuant to a Consulting Agreement dated March 17, 1997, Marshall J. Katz, a director of the Company, provides advisory and consulting services to the Company with respect to acquisitions and business combinations. Mr. Katz's compensation for such services is contingent upon the successful completion of acquisitions for which he has rendered advice to the Company. During 1997, Mr. Katz received approximately $1,600,000 and was granted options to acquire 102,225 shares of Common Stock at the fair market value on date of grant in consideration for consulting services he rendered. 10 EXECUTIVE COMPENSATION COMPENSATION OF EXECUTIVE OFFICERS The following table sets forth certain summary information with respect to all compensation earned by or paid to each of the Company's Chief Executive Officer and its four other most highly compensated executive officers who were serving as executive officers on December 31, 1997, and whose total salary plus bonus for 1997 exceeded $100,000. SUMMARY COMPENSATION TABLE LONG TERM COMPENSATION AWARDS -------------------------- ANNUAL COMPENSATION SECURITIES ALL OTHER ------------------------ RESTRICTED UNDERLYING COMPEN- NAME AND PRINCIPAL POSITION YEAR SALARY($) BONUS($)(1) STOCK($)(2) OPTIONS(#) SATION(3) - -------------------------------------------------- --------- ----------- ----------- ------------- ----------- ----------- Lou Weisbach ..................................... 1997 $ 500,000 $ -- $ -- -- $ 250 Chairman of the Board, 1996 500,000 -- -- 503,938 250 President and Chief 1995 250,000 160,493 -- 1,500 100 Executive Officer Linden D. Nelson ................................. 1997 500,000 -- -- -- -- Vice Chairman of the Board and 1996 -- -- -- -- -- Chief Executive Officer of CCA 1995 -- -- -- -- -- Richard A. Magid ................................. 1997 207,804 38,438 -- 61,000 2,899 Chief Operating Officer, 1996 169,255 -- -- 81,250 2,899 Treasurer and Assistant Secretary 1995 144,233 -- -- 87,500 2,749 David C. Robbins ................................. 1997 130,577 423,617 -- 12,000 -- Executive Vice President(4) 1996 175,000 594,998 -- 15,563 -- 1995 170,000 607,500 1,200,000 5,500 -- Gregory J. Kilrea ................................ 1997 137,692 29,063 -- 26,100 2,000 Chief Financial Officer 1996 116,231 -- -- 31,250 -- 1995 -- -- -- -- -- - ------------------------ (1) Amounts for Messrs. Magid and Kilrea were earned under the Company's Executive Incentive Compensation Plan. See "Incentive Compensation Plan." Amounts shown for Messrs. Weisbach and Robbins consist of commissions earned for sales of Company products. (2) Amount relates to shares issued to Mr. Robbins pursuant a Bonus Shares Agreement between Mr. Robbins and the Company. See "Certain Transactions." (3) Amounts shown for 1997 consist of: $250 contributed by the Company on behalf of each of Messrs. Weisbach and Magid to a 401(k) plan it maintains; $2,000 of matching contributions made by the Company under one of its non-qualified benefit plans on behalf of Messrs. Magid and Kilrea; and $649 of term life insurance policy premiums paid by the Company for Mr. Magid. (4) Salary paid to Mr. Robbins was in lieu of an equal dollar amount of commissions earned by him for sales of Company products. 11 The following table sets forth information with respect to options to purchase shares of the Company's Common Stock that were granted during 1997 to each of the executive officers named in the Summary Compensation Table above. No stock appreciation rights ("SARs") were granted to any of the persons listed on the table below during 1997. OPTION/SAR GRANTS IN LAST FISCAL YEAR POTENTIAL REALIZABLE VALUE AT ASSUMED INDIVIDUAL GRANTS ANNUAL RATES OF ------------------------------------ STOCK PRICE NUMBER OF % OF TOTAL APPRECIATION FOR SECURITIES OPTIONS/SARS EXERCISE OR OPTION TERM(1) UNDERLYING OPTIONS/ GRANTED TO EMPLOYEES BASE PRICE EXPIRATION -------------------------- NAME SARS GRANTED(#)(2) IN FISCAL YEAR(3) ($/SH) DATE 5%($) 10%($) - --------------------------- ------------------- ----------------------- ----------- ---------- ----------- ------------- Lou Weisbach............... -- * -- -- -- Linden Nelson.............. 262,500 16.2% 25.13 01/02/07 4,146,444 10,509,917 Richard A. Magid........... 60,000 3.7 25.13 01/02/07 947,758 2,402,267 1,000 * 13.38 03/14/07 8,406 21,311 David C. Robbins........... 12,000 * 25.13 01/02/07 189,552 480,453 Gregory J. Kilrea.......... 10,100 * 25.13 01/02/07 159,540 404,383 1,000 * 13.38 03/14/07 8,406 21,311 15,000 * 24.00 12/19/07 226,402 573,747 - ------------------------ * Less than 1% (1) The amounts shown in these columns are the result of calculations at assumed annual rates required by the Commission and are not intended to forecast possible future appreciation, if any, of the price of the Company's Common Stock. The Company did not use an alternative formula for a grant date valuation, as the Company is not aware of any formula that will determine with reasonable accuracy a present value based on future unknown or volatile factors. (2) All options were granted at an exercise price equal to the Fair Market Value of the Company's Common Stock on the date of grant and vest over a three-year period in increments of one-third each on the first, second and third anniversaries of the date of grant, except for 262,500 options granted to Mr. Nelson in connection with the Company's acquisition of CCA, which vested immediately. (3) Percentage calculations in this column are based solely on the number of options granted to employees of the Company and do not take into account options granted to non-employee independent sales representatives for sales of Company products. 12 The following table sets forth information with respect to the unexercised options held by each of the executive officers named in the Summary Compensation Table above, as of December 31, 1997. None of such persons exercised any options during 1997. AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION/SAR VALUES VALUE OF NUMBER OF SECURITIES UNEXERCISED IN-THE-MONEY UNDERLYING UNEXERCISED OPTIONS/SARS AT OPTIONS/SARS AT FY-END(#) FY-END($)(1) ------------------------- --------------------------- EXERCISABLE/ EXERCISABLE/ NAME UNEXERCISABLE UNEXERCISABLE - -------------------------------------- ------------------------- --------------------------- Lou Weisbach.......................... 186,205/335,302 $ 428,672/24,278 Linden Nelson......................... 262,500/0 228,375/0 Richard A. Magid...................... 179,688/125,062 3,000,431/951,700 David C. Robbins...................... 33,033/19,782 670,479/106,392 Gregory J. Kilrea..................... 25,000/32,350 212,437/58,907 - ------------------------ (1) On December 31, 1997, the closing price per share of the Company's Common Stock was $26.00. EMPLOYMENT AND CHANGE OF CONTROL AGREEMENTS Mr. Weisbach serves as the President and Chief Executive Officer of the Company pursuant to a five year employment agreement which commenced on January 1, 1997. Mr. Weisbach's base salary is $500,000, which amount may be increased from time to time by the Board of Directors; he is eligible to receive bonus payments and additional compensation based upon achievement of profit objectives to be established from time to time solely by the Board of Directors. Mr. Weisbach is also eligible to receive additional compensation pursuant to the Company's Executive Incentive Compensation Plan as described below. The employment agreement provides that on each anniversary of its effective date, the term of Mr. Weisbach's employment automatically shall be extended for an additional one year period, such that the term of the agreement is restored to five years on December 31 of each year; however, either party may elect not to so extend the agreement by giving notice of such election at least 60 days prior to December 31 of each year. In the event Mr. Weisbach's employment is terminated following a "Change of Control," he shall receive, for twenty-four (24) months, benefits no less favorable then those he received under the employment agreement prior to such termination. A "Change of Control" is defined as, among other things, (i) any consolidation or merger wherein the Company is not the continuing or surviving company or which contemplates that all or substantially all of the assets and/or business is controlled by another, (ii) any sale, lease, exchange or transfer of all or substantially all of the assets of the Company, (iii) approval by the shareholders of liquidation or dissolution, (iv) any "person" becoming the beneficial owner of more than 50% of the combined voting power of the Company, (v) any sale, exchange or transfer of 50% of the securities of the Company representing the total fair market value of the Company or the combined voting power of the Company or (vi) if during a period of two consecutive years from the effective date, individuals who at the beginning of such period constituted the directors of the Company cease for any reason to constitute a majority thereof. Mr. Magid serves as the Chief Operating Officer, Vice President and Treasurer of the Company pursuant to an employment agreement extending through December 31, 2000. Mr. Magid's initial 13 base salary was $275,000, which was increased as of April 1, 1998 to $300,000; he is eligible to receive bonus payments and additional compensation based upon achievement of profitability and other financial targets to be established from time to time solely by the Board of Directors. Mr. Magid is also eligible to receive additional compensation pursuant to the Company's Executive Incentive Compensation Plan. The employment agreement prohibits Mr. Magid from disclosing any confidential and proprietary information of the Company and from directly or indirectly disclosing such information, except in connection with conducting the business and affairs of the Company. The agreement also provides that, during his employment and for one year thereafter, Mr. Magid shall not, directly or indirectly, compete with the Company. The Company has executed materially similar agreements with Linden D. Nelson, Richard A. Magid, Gregory J. Kilrea, David A. Robbins, Gene Eherenfeldt, Sabina D. Filipovic, Michael P. Nemlich, Barry T. Margolin and Barbara G. Berman (each, an "Executive") to ensure the continued dedication of such Executives notwithstanding the possibility, threat or occurrence of a "Change of Control." The agreements become effective upon a Change of Control. "Change of Control" is defined in these agreements, generally, as (1) the acquisition by an individual, group or entity (each, a "Person") of 30% of the outstanding stock of the Company or the combined voting power of the then outstanding voting power of the Company (but expressly excluding (i) acquisitions directly from the Company by a person whose holdings do not exceed 40% of the outstanding stock or voting securities prior to or after such acquisition, (ii) any acquisition by the Company, (iii) any acquisition by an employee benefit plan maintained and controlled by the Company, or (iv) certain acquisitions by a corporation pursuant to a merger, consolidation or reorganization); (2) members of the current Board of Directors cease to constitute a majority of the Board of Directors unless such new Directors were approved by a vote of least a majority of the current Board of Directors; and (3) certain reorganizations, mergers and consolidations of the Company or sales of the assets of the Company unless, generally, 60% of the outstanding shares of the surviving entity are held by holders other than holders of the Company prior to such transaction, or at least a majority of the members of the Board of Directors of such surviving company were members of the Company's Board of Directors prior to such transaction. Each agreement provides that, in the event an Executive's employment is terminated following a Change of Control, as a result of the death or disability of the Executive, by the Company other than for cause (as defined in the agreement), or by the Executive for good reason (as defined in the agreement), the Company will be obligated to pay the Executive a lump sum payment equal to the Executive's accrued but unpaid base and bonus compensation. In addition, if an Executive is terminated by the Company without cause after a Change of Control, the Company will pay such Executive an amount equal to the product of a multiple, specified in the agreement, times the sum of the Executive's base salary plus a formula based upon the bonus or commission paid to the Executive during the previous three years. The specified multiples, which range from 2.0 to 2.99, differ for each Executive. In addition, the Company is obligated to continue to provide to the Executive and/or the Executive's family, for 90 days following termination, benefits that are comparable to the benefits received by the Executive immediately prior to termination. In the event the Executive's employment is terminated due to death, disability or for cause, the agreement shall terminate without further obligation to the Executive and all accrued obligations shall be paid to the Executive within 30 days of termination. The agreements prohibit the Executive from 14 (i) disclosing confidential information regarding the Company, (ii) during the period of Executive's employment with the Company and for one year thereafter, engaging, directly or indirectly, in any business in the United States or Canada that directly competes with the business of the Company; (iii) soliciting or engaging in business conducted by the Company with a customer or prospective costumer; or (iv) soliciting any employee or independent contractor of the Company that results in the termination of the employment or agency relationship of such individual. INCENTIVE COMPENSATION PLAN The Company has established an Executive Incentive Compensation Plans for each of Mr. Weisbach, Mr. Nelson, Mr. Magid, Mr. Kilrea, Mr. Margolin, Ms. Filipovic, Mr. Eherenfeldt, Mr. Blumenthal, Mr. Nemlich, Ms. Berman, Mr. Robbins and Bradford S. Kerr. Each Plan became effective commencing with fiscal year 1997. Under the Plan each Executive except Mr. Robbins and Ms. Berman is eligible to receive a cash bonus, expressed as a percent, of his/her base salary, and options to purchase Common Stock, which options have an exercise price equal to the then fair market value of the Common Stock, vest over three years and are exercisable for ten years after grant. Mr. Robbins and Ms. Berman are eligible to receive only options to purchase Common Stock, which options have the same characteristics, as those earned by the other executives. The awards are granted based upon the Company's achievement of certain earnings per Share ("EPS") targets set by the Compensation Committee and approved by the Board of Directors of the Company, which targets may be adjusted for capital changes (e.g., stock splits, stock dividends, etc.) or due to circumstances materially affecting the EPS, (e.g., acquisitions). Awards of cash and options are based upon the Company's actual EPS as a percentage of the target EPS, which percentage will determine the percent of the Executive's base salary that will be awarded as a cash award and the number of options that will be awarded; provided, that (i) no awards will be made unless actual EPS equals at least 90% of the target EPS, and (ii) no additional awards will be granted for the amount by which actual EPS exceeds 115% of the target EPS. 15 NOTWITHSTANDING ANYTHING TO THE CONTRARY SET FORTH IN ANY OF THE COMPANY'S PREVIOUS FILINGS UNDER THE SECURITIES ACT OF 1933, AS AMENDED, OR THE EXCHANGE ACT, THAT MIGHT INCORPORATE FUTURE FILINGS, INCLUDING THIS PROXY STATEMENT, IN WHOLE OR IN PART, THE REPORT PRESENTED BELOW AND THE PERFORMANCE GRAPH FOLLOWING SHALL NOT BE INCORPORATED BY REFERENCE INTO ANY SUCH FILINGS. REPORT OF THE COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION The Compensation Committee is currently comprised of Thomas Herskovits and Jordon R. Katz, neither of whom currently is or has been in the past an officer or employee of the Company. The Compensation Committee is responsible for setting executive officer salaries, determining annual bonuses and administering the Company's incentive compensation plans, including the Stock Plan and the Restated Plan. POLICY AND OBJECTIVES The Compensation Committee believes that executive compensation should attract, retain and motivate the highly qualified individuals required for the success of the Company and should also be commensurate with performance. The Compensation Committee also strives to ensure that the compensation of each executive officer of the Company is fair in relation to his or her experience and overall responsibility at the Company. In general, the Compensation Committee considers both corporate and individual performance in determining executive compensation. Corporate performance is evaluated by reviewing the extent to which strategic and business plan goals are met. Individual performance is evaluated by reviewing organization and management development against set objectives. In making these evaluations, the Compensation Committee relies upon input from the Chief Executive Officer and/or the Chief Operating Officer regarding the financial performance of the Company and the performance of specific employees. Compensation for executive officers of the Company is divided into cash and stock-based components as follows: CASH-BASED COMPENSATION The Company's cash-based compensation consists of salary, bonus and payments pursuant to a non-qualified benefit plan maintained by the Company (the "Non-Qualified Plan"). Annual base salary for each of the Company's executive officers is paid either pursuant to an employment agreement between the officer and the Company (see "Executive Compensation--Employment Agreements", above), or upon the approval of the Compensation Committee, which annually reviews the base salary payable to each executive officer. The Compensation Committee's determination of annual salary is based upon its review of the officer's past performance, the responsibilities associated with the officer's position and any changes with respect thereto, and the recommendation of the Chief Executive Officer and/or the Chief Operating Officer. While the Compensation Committee acknowledges the subjective nature of these determinations, it believes that the base salary paid to each of the Company's executive officers fairly reflects that officer's prior performance, position and overall contribution to the Company's success. 16 Under the Non-Qualified Plan, which was established by the Company in 1990, eligible employees may elect to defer a certain amount of compensation for payment at a later date. Currently, the Non-Qualified Plan allows a participating employee to defer up to 25% of his or her annual compensation (but not less than $1,350) for a minimum of at least five years. Compensation that is deferred under the Non-Qualified Plan is eligible for an "Employer Match" equal to 50% of the deferred amount (up to a maximum of $2,000 per year), which vests on an installment basis according to a formula set forth in the Non-Qualified Plan. The Non-Qualified Plan provides for the payment of the deferred benefit, which includes the deferred compensation, the matched amounts and interest, to the employee on an installment basis after the employee attains at least 60 years of age. Under certain circumstances, including the death, disability or financial hardship of the participating employee, the Non-Qualified Plan provides for the payment of deferred benefits prior to the employee attaining 60 years of age. In addition to an annual base salary, executive officers are eligible to receive bonuses payable in cash, options to purchase Common Stock, or both pursuant to the Company's Incentive Compensation Plan (See "Executive Compensation--Incentive Compensation Plan", above). STOCK-BASED COMPENSATION The Compensation Committee is also responsible for administering the Stock Plan and the Restated Plan. Option grants pursuant to such plans are intended to encourage performance that will result in appreciation of the market value of the Company's Common Stock. Stock options are generally awarded from time to time by the Compensation Committee based upon recommendations from the Chief Executive Officer. In making its determinations of option awards, the Compensation Committee considers the performance of the proposed optionee, the Company's financial performance during the relevant period and the number of options previously granted to the optionee. Throughout 1997, the Compensation Committee also awarded stock options under the Stock Plan to qualifying employees and independent sales representatives of the Company based on commissions earned on sales of the Company products during 1997. In doing so, the Compensation Committee rewarded these individuals for their efforts on behalf of the Company and offered them the opportunity to acquire an initial, or augment their existing, proprietary interest in the Company. COMPENSATION OF THE COMPANY'S CHIEF EXECUTIVE OFFICER Lou Weisbach serves as the Chief Executive Officer of the Company pursuant to an employment agreement with the Company. See "Executive Compensation--Employment Agreements", above. During fiscal 1997, Mr. Weisbach's total annual compensation was $500,000. The compensation paid to Mr. Weisbach during 1997 was not based upon, and had no specific relation to, the performance of the Company's Common Stock during 1997. THE COMPENSATION COMMITTEE Thomas Herskovits Jordon R. Katz 17 PERFORMANCE GRAPH NOTE: THE STOCK PRICE PERFORMANCE SHOWN ON THE GRAPH BELOW IS NOT NECESSARILY INDICATIVE OF FUTURE PRICE PERFORMANCE. COMPARISON OF $100 INVESTED IN THE COMPANY'S COMMON STOCK, COMPOSITE EQUITY INDICES(1) AND THE COMPANY'S PUBLISHED LINE OF BUSINESS GROUP(2) EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC 12/31/92 12/31/93 12/31/94 12/31/95 12/31/96 12/31/97 HA-LO Industries, Inc. $100.0 $83.0 $98.1 $464.2 $778.3 $735.8 NASDAQ Stock Market (US Companies) $100.0 $114.8 $112.2 $158.7 $195.2 $239.6 NASDAQ Stocks - Miscellaneous Non-durable Goods $100.0 $87.9 $74.5 $117.2 $104.3 $122.8 NYSE Stock Market (US Companies) $100.0 $110.5 $110.4 $149.7 $181.5 $241.1 NYSE Stocks - Miscellaneous Non-durable Goods $100.0 $97.2 $118.0 $128.2 $150.4 $217.1 - ------------------------ (1) The Company's Common Stock was traded on the NASDAQ National Market until October 27, 1997. Since then, it has been listed on the New York Stock Exchange (NYSE). Therefore, the above graph compares the Company's Common Stock performance with both a NASDAQ Stock Market Index, which was also used in the Company's 1997 Proxy Statement, and a NYSE Market Index. 18 (2) The above graph includes two published line of business indices: NASDAQ and NYSE stocks with SIC code 519 (miscellaneous nondurable goods). The Company's line of business is within this SIC code. NASDAQ stocks within this SIC code were used in the Company's 1997 Proxy Statement. NYSE stocks within this SIC code are included as the Company's Common Stock is now listed on the NYSE. AUDITORS It is proposed that the shareholders approve the reappointment of the firm of Arthur Andersen LLP as the Company's independent auditors for 1998. The decision to retain Arthur Andersen LLP as the Company's independent auditors for 1998 was approved by the Audit Committee of the Board of Directors and the Board of Directors of the Company. A representative of Arthur Andersen LLP is expected to attend the meeting where he or she will have the opportunity to make a statement if he or she so desires and will be available to respond to appropriate questions. THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE RATIFICATION OF THE REAPPOINTMENT OF SUCH FIRM. 1999 ANNUAL MEETING OF SHAREHOLDERS The 1999 Annual Meeting of Shareholders is presently scheduled to be held on Tuesday, May 11, 1999. Any proposals of shareholders intended to be personally presented at such meeting must be received by the Secretary of the Company for inclusion in the Company's Proxy Statement and form of proxy no later than December 21, 1998. 19 HA-LO INDUSTRIES, INC. THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS Lou Weisbach, Richard A. Magid and Gregory J. Kilrea, and each of them, are hereby constituted and appointed the lawful attorneys and proxies of the undersigned, with full power of substitution, to vote and act as proxy with respect to all shares of common stock, no par value, of HA-LO INDUSTRIES, INC. standing in the name of the undersigned on the Company's books at the close of business on April 8, 1998 at the Annual Meeting of Shareholders to be held in Room 20C of Harris Trust and Savings Bank, 111 West Monroe Street, 8th Floor East, Chicago, Illinois 60606, at 10:00 a.m., local time, on Tuesday, June 2, 1998, or at any postponement(s) or adjournment(s) thereof, as follows: THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN. IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR EACH OF THE NOMINEES LISTED IN ITEM 1 AND FOR THE PROPOSAL IN ITEM 2. PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY CARD PROMPTLY USING THE ENCLOSED ENVELOPE (CONTINUED AND TO BE SIGNED ON REVERSE SIDE) PLEASE MARK VOTE IN OVAL IN THE FOLLOWING MANNER USING DARK INK ONLY FOR WITHHOLD FOR ALL ALL ALL EXCEPT 1. ELECTION OF DIRECTORS / / / / / / Nominees: Lou Weisbach, Linden D. Nelson, Seymour N. Okner, Richard A. Magid, David C. Robbins, Thomas Herskovits, Jordon R. Katz, Marshall J. Katz, Neil A. Ramo and Robert Sosnick - ------------------------------------------------------- INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE WRITE THAT NOMINEE'S NAME ON THE SPACE PROVIDED ABOVE The powers hereby granted may be exercised by any of said attorneys or proxies or their substitutes present and acting at the above-described Annual Meeting of Shareholders or any postponement(s) or adjournment(s) thereof, or, if only one be present and acting, then by that one. The undersigned hereby revokes any and all proxies heretofore given by the undersigned to vote at said meeting. FOR AGAINST ABSTAIN 2. RATIFICATION OF THE REAPPOINTMENT OF / / / / / / ARTHUR ANDERSEN LLP AS THE COMPANY'S AUDITORS FOR 1998. 3. In their discretion, the proxies are authorized to vote upon such other business as may properly come before the meeting or at any postponement(s) or adjournment(s) thereof. MARK HERE FOR ADDRESS CHANGE AND NOTE BELOW / / MARK HERE IF YOU PLAN TO ATTEND THE MEETING / / Dated________________________, 1998 ___________________________________ Signature ___________________________________ Signature (Please sign proxy as name appears on corporate records. Joint owners should each sign personally. Trustees and others signing in a representative capacity should indicate the capacity in which they sign.)