BIG DOG HOLDINGS INC
DEF 14A, 2000-04-26
FAMILY CLOTHING STORES
Previous: SOFTWARE COM INC, 8-K, 2000-04-26
Next: ADVANCED AERODYNAMICS & STRUCTURES INC/, 10QSB, 2000-04-26





                                 UNITED STATES
                       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. )

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 section 240.14a-11(c) or Section 240.14a-12

                             BIG DOG HOLDINGS, INC.
- - - - - - - - --------------------------------------------------------------------------------
                (Name of Registrant as Specified in its Charter)

- - - - - - - - --------------------------------------------------------------------------------
    (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)(4) and 0-11.

     (1) Title of each class of securities to which transaction applies:

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

     (2) Aggregate number of secruties to which transaction applies:

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

     (3) Perunit 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 fe
     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:

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


<PAGE>

                             BIG DOG HOLDINGS, INC.
                                 121 Gray Avenue
                         Santa Barbara, California 93101

Dear Stockholder:

       We  cordially  invite you to attend the  Annual  Meeting of  Stockholders
which  will be held on Friday,  June 2, 2000 at 3:00 pm,  local  time,  in Santa
Barbara, California.

       The following  notice of meeting  identifies  each business item for your
action.  These items are the election of two directors and the  ratification  of
Deloitte  & Touche  LLP as the  Company's  independent  public  accountants  and
auditors for the 2000 fiscal year.  The Board of Directors  recommends  that you
vote FOR each of these  items.  We have also  included  a proxy  statement  that
contains more information about these items and the meeting.

       Whether or not you plan to attend in person, please complete,  sign, date
and return the enclosed  proxy card(s)  promptly to ensure that your shares will
be  represented.  If you do attend  the  meeting  and wish to vote  your  shares
personally, you may revoke your proxy.

       Thank you for your continued interest in Big Dog Holdings, Inc.

                                           Sincerely,



                                           Andrew D. Feshbach
                                           Chief Executive Officer and Director

<PAGE>




                             BIG DOG HOLDINGS, INC.
                                 121 Gray Avenue
                         Santa Barbara, California 93101

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                             TO BE HELD JUNE 2, 2000

TO THE STOCKHOLDERS OF
BIG DOG HOLDINGS, INC.

       The 2000 Annual Meeting of  Stockholders  of BIG DOG HOLDINGS,  INC. (the
"Company")  will be held at the  Radisson  Hotel Santa  Barbara,  1111  Cabrillo
Blvd.,  Santa  Barbara,  California,  93101 on Friday,  June 2, 2000 at 3:00 pm,
local time, for the following purposes:

1.     To elect two directors to serve until the Company's 2003 Annual Meeting;

2.     To ratify the  appointment  of  Deloitte  & Touche LLP as the  Company's
independent public accountants and auditors for the 2000 fiscal year; and

3.     To transact such other business as may properly come before the meeting
or any adjournments thereof.

       Only  stockholders  of record at the close of  business on April 18, 2000
are  entitled  to  notice  of,  and to  vote  at,  the  Annual  Meeting  and any
adjournments or postponements thereof.

                                            By Order of the Board of Directors,


                                            Anthony J. Wall
                                            Secretary

April 17, 2000



<PAGE>



                             BIG DOG HOLDINGS, INC.
                                 121 Gray Avenue
                         Santa Barbara, California 93101

                                 PROXY STATEMENT

                         ANNUAL MEETING OF STOCKHOLDERS
                                  JUNE 2, 2000

       This  Proxy  Statement  is  furnished  to  stockholders  by the  Board of
Directors of Big Dog  Holdings,  Inc. (the  "Company")  in  connection  with the
solicitation  of proxies for use at the Annual  Meeting of  Stockholders  of the
Company to be held at the Radisson  Hotel Santa  Barbara,  1111  Cabrillo  Blvd,
Santa  Barbara,  California,  93101 on  Friday,  June 2,  2000 at 3:00 pm (local
time), and at any  adjournments or  postponements of the meeting.  The Company's
principal  executive  offices are  located at 121 Gray  Avenue,  Santa  Barbara,
California  93101  and its  telephone  number  is  (805)  963-8727.  This  Proxy
Statement, Notice of Annual Meeting and the accompanying proxy card(s) are being
first mailed to stockholders on or about May 2, 2000.

General Information, Voting Rights and Voting Procedures

       April  18,  2000  is  the  record  date  (the  "Record   Date")  for  the
determination  of  stockholders  entitled to notice of and to vote at the Annual
Meeting or any adjournments or postponements of the meeting.  12,000,350  shares
of Common Stock of the Company  ("Common  Stock") were outstanding on the Record
Date,  and are  entitled to vote at the  meeting.  The Common  Stock is the only
outstanding voting stock of the Company, with each share entitled to one vote.

       Each accompanying  proxy card that is properly signed and returned to the
Company,  and not revoked,  will be voted in  accordance  with the  instructions
contained  therein.  The proxy may be revoked at any time before it is exercised
by delivery to the  Secretary of the Company,  either in person or by mail, of a
written  notice of  revocation.  Attendance  at the Annual  Meeting  will not in
itself constitute revocation of the proxy.

       Unless contrary  instructions are given, the persons  designated as proxy
holders in the accompanying  proxy card(s) (or their  substitutes) will (i) vote
FOR the election of Fred Kayne and Andrew D.  Feshbach to the Board of Directors
of the  Company,  (ii) vote FOR the  approval  of  Deloitte  & Touche LLP as the
Company's  independent  public accountants and auditors for the 2000 fiscal year
and (iii) will use their  discretion  with regard to other matters (of which the
Company is not now aware) that may be properly  presented  at the meeting or any
adjournments  or  postponements  of the meeting and all matters  incident to the
conduct of the meeting.

       The presence at the meeting,  in person or by proxy, of a majority of the
shares of Common Stock  outstanding on the Record Date will constitute a quorum.
Assuming the presence of a quorum, the directors nominated will be re-elected by
a  plurality  of the  votes  cast by the  stockholders  entitled  to vote at the
meeting,  and the  approval of the  appointment  of Deloitte & Touche LLP as the
Company's  independent  accountants  and auditors will require a majority of the
votes cast by the stockholders represented and entitled to vote at the meeting.

       Abstentions  will be treated as shares  that are  present in  determining
those entitled to vote on a matter and the presence of a quorum.  If a broker or
nominee indicates on its proxy that it does not have discretionary  authority to
vote on a particular  matter as to certain  share,  those shares will be counted
for  general  quorum  purposes,  but will not be counted as  represented  at the
meeting in  determining  the number of shares  necessary  for  approval  of that
matter. Any unmarked proxies,  including those submitted by brokers or nominees,
will be voted in favor of the nominees of the Board of Directors and appointment
of Deloitte & Touche LLP.

Security Ownership of Principal Shareholders and Management

       The following table shows certain information, as of April 15, 2000, with
respect to the shares of the Company's  Common Stock  beneficially  owned by (i)
persons or  entities  known by the  Company  to own 5% or more of the  Company's
Common Stock,  (ii) the Company's  directors  and Named  Executive  Officers (as
defined  under  "Executive  Compensation")  and  (iii) all  directors  and Named
Executive Officers as a group.
<PAGE>
<TABLE>
<CAPTION>


                                                    Number of       Options and                    Percent of
              Name and Address                     Shares Owned(1)    Warrant(2)        Total        Class 3
              ----------------                     -------------    -----------      ----------    ----------
<S>                                                 <C>                 <C>           <C>            <C>

Fred Kayne.................................         5,969,500(4)            0          5,969,500       49.7%
 c/o Fortune Financial
 1800 Avenue of the Stars, Suite 1112
 Los Angeles, CA 90067

Andrew D. Feshbach.........................         1,194,300(5)            0          1,194,300       10.0%
 c/o Big Dog Holdings, Inc.
 121 Gray Avenue
 Santa Barbara, CA 93101

Fidelity Advisor Strategic Opportunities Fund       1,011,600(6)          ---          1,011,600        8.4%
 82 Devonshire Street
 Boston, MA 02109
    FMR Corp., Edward C. Johnson 3d and
    Abigail P. Johnson
    c/o FMR Corp.
    82 Devonshire Street
    Boston, MA 02109

Robert H. Schnell..........................           317,220(7)      35,000             352,220        2.9%
Anthony J. Wall............................           117,000          9,500             126,500        ---
Douglas N. Nilsen..........................           100,000         13,500             113,500        ---
Roberta J. Morris..........................            70,000          7,500              77,500        ---
Andrew W. Wadhams..........................            50,000         13,500              63,500        ---
David J. Walsh.............................            20,000         15,000              35,000        ---
Steven C. Good.............................             5,000          6,000              11,000        ---
Kenneth A. Solomon.........................                 0          6,000               6,000        ---

All directors and executive officers as a
group (10 persons).........................         7,843,020        106,000           7,949,020       66.2%
</TABLE>
[FN]

    (1) Unless otherwise  indicated, each person has sole voting and dispositive
power with respect to the shares shown.

    (2) Represents shares  subject to options or warrants  held by directors and
Named  Executive  Officers that are  exercisable  as of April 15, 2000 or become
exercisable within 60 days thereof.

     (3) Based on  12,000,350  shares  outstanding.  Percentage  information  is
omitted for individuals who own less than one percent of the outstanding  shares
of Common Stock and the shares deemed outstanding due to exercisable options.

     (4) Includes  206,610  shares of Common  Stock held in trusts (of which Mr.
Kayne is one of two co-trustees) for the benefit of certain relatives. Mr. Kayne
disclaims any pecuniary interest in the trust's shares.

     (5) All such shares are owned by the Feshbach Trust,  of which Mr. Feshbach
and his wife are co-trustees.

     (6)  Based on a  Schedule  13G  dated  February  14,  2000  filed  with the
Securities  and  Exchange  Commission.  According to such 13G, all of the shares
shown are owned by Fidelity Advisor Value Strategies Fund (the "Fund"). Fidelity
Management  & Research  Company  ("Fidelity"),  as advisor to the Fund,  and FMR
Corp.,  Edward P.  Johnson and Abigail  Johnson,  as a result of their direct or
indirect control of Fidelity,  may also be deemed to be beneficial owners of the
shares.

     (7) All such shares are owned by the Robert and Renee Schnell Living Trust,
of which Mr. Schnell and his wife are co-trustees.
</FN>

                                   PROPOSAL 1

                              ELECTION OF DIRECTORS

Board of Directors

       The Board of Directors of the Company is comprised of six members divided
into three classes.  Stockholders elect one-third of the members of the Board of
Directors  each  year,  and the  members  of each  class  serve on the  Board of
Directors for three years.  The terms of Fred Kayne and Andrew D. Feshbach,  the
Class III  Directors,  expire in 2000 and each has been  nominated  to stand for
re-election  at the Annual  Meeting to hold office  until the  Company's  Annual
Meeting in 2003 or until his successor is duly elected and qualified.  The terms
of other directors expire at the Annual Meeting in 2001 or 2002.

       The Board of  Directors  recommends  a vote "FOR" the election of each of
the nominees.  Unless  authority to do so is withheld,  the persons named in the
enclosed proxy card(s) (or their  substitutes) will vote the shares  represented
thereby FOR the election of Fred Kayne and Andrew D. Feshbach. If either nominee
becomes  unavailable  or is unable to serve as a director,  the persons named as
proxies (or their  substitutes)  will have full discretion and authority to vote
or refrain from voting for any other nominee.

         The following table contains information regarding the nominees and the
other incumbent directors.

             Nominees For Election --Term Expiring 2000 (Class III)

                                                                      Year First
                                Name                        Age        Elected

Fred Kayne................................................   61          1992
Andrew D. Feshbach........................................   39          1992


               Incumbent Directors--Term Expiring 2001(Class I)

                                                                      Year First
                                Name                        Age        Elected

Steven C. Good............................................   57          1997
Kenneth A. Solomon........................................   37          1997

               Incumbent Directors--Term Expiring 2002 (Class II)

                                                                      Year First
                                Name                        Age        Elected

Robert H. Schnell.........................................   60          1997
David J. Walsh............................................   40          1997


     Mr. Kayne co-founded the Company in May 1992 and has served as its Chairman
since  that  time.  Mr.  Kayne  co-founded   Fortune Fashions,  Inc.,  a  custom
manufacturer of embellished  apparel for the tourist  industry,  in 1991 and has
served as its Chairman  and  President  since that time.  Mr. Kayne also founded
Fortune  Financial,  a private  merchant  banking  firm,  in 1986 and has served
aChairman and President  since that time. Mr. Kayne also serves as a director of
The Right Start, Inc., an infant products retailer and catalog company, and is a
director and  controlling  member of Fortune  Casuals,  LLC, a  manufacturer  of
casual apparel for the mass market.

     Mr.  Feshbach  co-founded  the  Company  in May  1992  and  has  served  as
President,  Chief Executive Officer and as a director since that time. From June
1992 until May 1997, Mr. Feshbach also served as Chief Financial  Officer of the
Company.  Mr. Feshbach  co-founded  Fortune  Fashions,  Inc. in 1991, and he has
served  as one of its  directors  since  that  time.  Mr.  Feshbach  serves as a
director of The Right Start, Inc.

       Mr.  Schnell  co-founded  Fortune  Casuals,  LLC, in January 1999 and has
since served as its  President.  During and prior to that time,  Mr. Schnell has
been a private  investor.  Mr. Schnell served as Chairman of the Board of Cosmar
Corporation,  a designer and, through an affiliated  company,  a manufacturer of
artificial  nail and nail care  products,  from  October  1986 until its sale in
August 1994.

     Mr. Walsh co-founded  FortuneLinx,  Inc., providing fraud control solutions
for data  networks,  in March 2000,  and has served as its President  since that
time.  Mr.  Walsh  served  as  Senior  Vice   President-Strategic   Planning  of
Transaction Network Services,  Inc., a provider of data communications  services
from 1994 to September 1999.

     Mr. Good founded Good,  Swartz & Berns,  an accountancy  corporation,  more
than five years ago and is the senior partner of that firm. Mr. Good also serves
as a director of Opto Sensors, Inc. and Arden Realty Company.

     Mr.  Solomon has served as  President  of iBlast  Networks,  a new national
television  network that will deliver  broadband digital content and services to
consumers,  since  March  2000.  Mr.  Solomon  served as  President  of  Network
Television for Studios USA Television (formerly Universal  Television) from July
1997 until April 1999.  From August  1995 to July 1997,  Mr.  Solomon  served as
co-head of  television at  DreamWorks  SKG.  From June 1994 to August 1995,  Mr.
Solomon  served as  Executive  Vice  President  of Network  Distribution  at Fox
Broadcasting.  From 1992 to 1995,  Mr.  Solomon was Executive Vice President and
General  Sales  Manager  at Fox's  Twentieth  Century  Television.  Mr.  Solomon
currently  serves as a director and Chair of the  Convention  Committee  for the
National Association of Television Producing Executives.

Board and Committee Meetings

       During  1999,  there were four  meetings of the Board of  Directors.  The
Board  maintains  an Audit,  Compensation,  Employee  Stock  Option and  Special
Compensation Committee, the responsibilities of which are summarized below. Each
Board  member  attended  75% or  more  of the  meetings  of the  Board  and  the
committees on which he served that were held in 1999.

       Audit  Committee.  Steven  Good and David  Walsh,  neither  of whom is an
officer  or  employee  of the  Company,  are the  current  members  of the Audit
Committee.  The Audit  Committee is  responsible  for  monitoring  and reviewing
accounting methods adopted by the Company,  internal  accounting  procedures and
controls  and  audit  plans.  The  Audit  Committee  recommends  to the Board of
Directors the engagement of the Company's  independent auditors and monitors the
scope and results of the Company's audits, the internal  accounting  controls of
the Company, and the audit practices and professional  services furnished by the
Company's independent  auditors.  The Audit Committee held three meetings during
1999.

       Compensation Committee.  Fred Kayne, Robert Schnell and David Walsh, none
of whom is an officer or employee of the Company, are the current members of the
Compensation Committee.  The Compensation Committee is responsible for reviewing
and approving all compensation  arrangements for the officers of the Company and
has principal  responsibility  for  administering  the Amended and Restated 1997
Performance Award Plan (the "1997 Plan"). The Compensation  Committee held three
meetings during 1999.

       Employee Stock Option  Committee.  The Employee Stock Option Committee is
comprised of Fred Kayne and Andrew  Feshbach and is responsible  for authorizing
grants of stock options and other awards under the 1997 Plan to employees of the
Company  who have  positions  below that of vice  president,  within  guidelines
established by the Compensation  Committee.  The Employee Stock Option Committee
generally  operates by  unanimous  written  consent and held no meetings  during
1999.

       Special  Compensation  Committee.  Robert Schnell and David Walsh are the
current  members  of  the  Special   Compensation   Committee,   which  has  the
responsibility of evaluating,  authorizing and administering stock option grants
and other awards under the 1997 Plan to directors and executive  officers  whose
compensation  may be subject to Section 162(m) limits under the Internal Revenue
Code. The Special Compensation Committee held no meetings during 1999.

Compensation of Directors

       Cash Compensation of Directors. Each non-employee director (excluding Mr.
Kayne) receives a fee of $10,000 per year for his services and is entitled to be
reimbursed  for expenses  incurred in  connection  with  attendance  at Board or
committee  meetings.  Mr. Kayne is paid a fee of $10,000 per month for acting as
Chairman. Directors who are employees of the Company are not paid any additional
compensation  for their services as a director.  During 1999, each member of the
Compensation  Committee  received  an  additional  $2,500 and each member of the
Audit Committee  received an additional $5,000. For 2000, the Board has approved
payment of an  additional  $5,000 per year for each  director who is a member of
the Audit Committee.

       Option  Grants  to  Non-Employee   Directors.   On  May  20,  1999,  each
non-employee  director was granted an option to purchase  5,000 shares of Common
Stock at an exercise price of $5.25 per share, which was greater than the market
price of the Common Stock at the close of trading on the date of grant.

       If a non-employee director's services are terminated for any reason other
than  death,  disability  or  retirement,  any option  held by the  non-employee
director that is then exercisable  will remain  exercisable for six months after
the termination of service or until the expiration of the option term, whichever
occurs first. If the  non-employee  director dies,  becomes disabled or retires,
his option will become fully  exercisable  and will remain  exercisable  for two
years or until the expiration of the option term, whichever occurs first. Upon a
change in control  (as  defined  in the 1997  Plan),  each  option  will  become
immediately  exercisable for all shares at the time subject to that option.  Any
outstanding  option that is not exercised prior to a reorganization in which the
Company as an entity does not survive as a public company, may terminate, unless
the option is assumed or replaced in the context of the reorganization.

                             EXECUTIVE COMPENSATION

       The following  table sets forth certain  information  with respect to the
compensation  paid in the  years  indicated  to the  Company's  Chief  Executive
Officer and the  Company's  four other most  highly  compensated  officers  (the
"Named Executive Officers").
<PAGE>
<TABLE>
<CAPTION>
                           Summary Compensation Table
                                                                                                   Long Term
                                                                                                 Compensation
                                                               Annual Compensation                  Awards
                                                 -------------------------------------------     ------------
                                                                                                  Securities
                                                                                Other Annual      Underlying
         Name and Principal Position             Year     Salary     Bonus1     Compensation       Options2
         ---------------------------             ----     ------     -----      ------------       -------
<S>                                              <C>    <C>           <C>       <C>                <C>
Andrew D. Feshbach........................       1999   $288,848      $90,000        ---              ---
 President and Chief Executive Officer           1998   $269,269      $90,000        ---              ---
                                                 1997   $233,000      $75,000        ---              ---

Anthony J. Wall...........................       1999   $218,271      $27,500        ---              ---
 Executive Vice President and General Counsel    1998   $164,385      $25,000        ---             77,500
                                                 1997   $126,000      $20,000        ---              ---

Douglas N. Nilsen.........................       1999   $209,809      $30,000        ---              ---
 Executive Vice President                        1998   $196,154      $25,000        ---            127,500
                                                 1997   $175,000      $20,000        ---              ---

Andrew W. Wadhams.........................       1999   $198,651      $30,000        ---              ---
 Executive Vice President--Retail                1998   $148,077      $25,000        ---            127,500
                                                 1997   $138,000      $30,000        ---              ---

Roberta J. Morris.........................       1999   $125,770      $27,500        ---              ---
 Chief Financial Officer and Treasurer           1998   $115,481      $25,000        ---             62,500
                                                 1997   $ 99,000      $15,000        ---              ---
</TABLE>
[FN]

     1 Amounts shown represent the bonus earned by the Named  Executive  Officer
during the year indicated, whether or not paid in that year.

     2 Does not include options  granted to Mr.  Feshbach that were  voluntarily
surrendered by him for no consideration and canceled.
</FN>

Option Grants

       No options or SARs were granted to the Named  Executive  Officers  during
1999.

Option Values

       The following  table sets forth certain  information  with respect to the
value of unexercised  options held by the Named Executive Officers at the end of
1999.  "Value" is calculated as the difference between the fair market value and
the  exercise  price of  in-the-money  options  at year  end.  None of the Named
Executive Officers exercised options during 1999.
<TABLE>
<CAPTION>
                             Year-End Option Values
                                                     Number of Securities
                                                    Underlying Unexercised         Value of Unexercised
                                                          Options at             In-the-Money Options at
                                                       December 31, 1999             December 31, 1999
                                                  ---------------------------   --------------------------
                     Name                         Exercisable   Unexercisable   Exercisable  Unexercisable
- - - - - - - - --------------------------------------------      -----------   -------------   -----------  -------------
<S>                                                  <C>            <C>           <C>           <C>
Andrew D. Feshbach..........................           0              0              0             0
Douglas N. Nilsen...........................         9,500          118,000       $20,656       $91,375
Andrew W. Wadhams...........................         9,500          118,000       $20,656       $91,375
Anthony J. Wall.............................         7,500           70,000       $19,781       $83,500
Roberta J. Morris...........................         6,000           56,500       $16,128       $67,781
</TABLE>

Employment Contracts, Termination of Employment and Change in Control
Arrangements

       The Company  currently  does not have any  employment  contracts with its
Chief  Executive  Officer  or any other  Named  Executive  Officers.  Unless the
Compensation Committee provides otherwise,  upon a change in control (as defined
in the 1997 Plan) each option and stock appreciation right issued under the 1997
Plan will be come immediately exercisable, any restricted stock issued under the
1997 Plan will immediately vest free of restrictions,  and the number of shares,
cash or other property covered by any "performance share award" issued under the
1997 Plan will be issued to the grantee of such  award.  The Company has to date
issued only options under the 1997 Plan.

             COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

       The Compensation  Committee Report shall not be deemed to be incorporated
by  reference by any general  statement  incorporating  by reference  this Proxy
Statement  into any filings of the Company  pursuant  to the  Securities  Act of
1933, as amended, or the Securities Exchange Act of 1934, as amended,  except to
the  extent  the  Company  specifically  incorporates  the  report by  reference
therein.  The report shall not be deemed soliciting material or otherwise deemed
filed under either such Act.

       The Compensation  Committee consists of Messrs. Kayne, Schnell and Walsh,
who are  non-employee  directors of the  Company.  The  responsibilities  of the
Compensation Committee and the other committees to which the Board has delegated
certain  compensation  responsibilities  are  described  above under  "Board and
Committee Meetings."

Compensation Philosophy

       The  Company's  executive  compensation  program  consists  of three main
components:   (1)  base  salary,   (2)  potential  for  annual  cash   incentive
compensation  (bonus)  based  on  the  Company's  overall  performance  and  the
employee's  individual  performance  and (3) stock options to provide  long-term
incentives for performance and to align the interests of executive  officers and
stockholders. There is no fixed ratio of total compensation to be represented by
salary, incentive compensation or stock options.

Compensation of Named Executive Officers

       With  respect to the base  salaries  and annual  bonuses for 1999 for the
Named Executive  Officers,  the Compensation  Committee met with Mr. Feshbach to
review his recommendations. The decisions of the Compensation Committee were not
based on any set formula but focused on consideration of the performance of each
executive  in his or her  particular  area of  responsibility,  the  executive's
contribution  to the  Company's  overall  management  team, an assessment of the
future  contributions the executive may be expected to make to the Company,  and
prevailing  industry  compensation  levels. No stock options were granted to any
Named Executive Officers in 1999.

Compensation of the Chief Executive Officer

       In  1999,  Mr.  Feshbach's  salary  and  bonus  were  determined  by  the
Compensation  Committee based on the same factors applied to the other executive
officers. In addition, the determination of Mr. Feshbach's base salary and bonus
compensation also took into consideration the Company's achievement of sales and
profit goals and the  implementation of growth plans,  cost controls,  and other
items  affecting  its  business and  stockholder  value.  No stock  options were
granted to Mr. Feshbach in 1999.

Section 162(m) Considerations

       Section 162(m) of the Internal Revenue Code limits the tax  deductibility
to the Company of  compensation  in excess of $1 million in any year for certain
executive officers, except for qualified "performance-based  compensation" under
the Section 162(m) rules. No covered executive's compensation for these purposes
exceeded $1 million for 1999. The Compensation  Committee  considers the Section
162(m)  rules as a factor with  respect to  compensation  matters,  but will not
necessarily limit compensation to amounts deductible under Section 162(m).

                                           The Compensation Committee
                                           Fred Kayne
                                           Robert Schnell
                                           David Walsh

Compensation Committee Interlocks and Insider Participation

         No member of the Compensation Committee was, during 1999, an officer or
employee  of the Company or any of its  subsidiaries,  nor was any member of the
Compensation  Committee  formerly  an  officer  of  the  Company  or  any of its
subsidiaries.  No executive officer of the Company served (i) as a member of the
compensation committee (or board of directors serving the compensation function)
of another entity,  one of whose executive  officers served on the  Compensation
Committee or (ii) as a member of the  compensation  committee of another entity,
one of whose executive officers served on the Company's Board.

Certain Relationships and Related Party Transactions

       In  connection  with the purchase of Common Stock from the Company  under
the Company's 1996 Stock  Incentive Plan (the "1996 Plan"),  as partial  payment
from participants in the 1996 Plan, the Company accepted promissory notes with a
10-year  term  bearing  interest  at a rate of seven  percent  (7%)  per  annum,
compounded  annually and not payable until maturity.  The only promissory  notes
evidencing 1996 Plan participant indebtedness exceeding $60,000 were executed by
Mr. Wall, Mr. Nilsen and Mr.  Wadhams,  each dated July 29, 1996. Each such loan
to Mr. Wall and Mr. Nilsen was in the original  principal  amount of $49,210 and
is secured by a pledge of 20,000 shares of Common Stock. The loan to Mr. Wadhams
was in the original principal amount of $123,025 and is secured by the pledge of
50,000 shares of Common Stock.  The amount of  indebtedness,  including  accrued
interest,  outstanding  under  these  notes as of March 1,  2000,  which was the
maximum amount  outstanding  from January 1, 1999 through March 1, 2000 was, for
Mr. Wall, $62,804, for Mr. Nilsen, $62,804 and for Mr. Wadhams, $157,011.

       In connection with the purchase of a personal residence, on June 3, 1998,
the Company loaned  $175,000 to Mr. Wall. The loan has a term of 5 years,  bears
interest at the rate of 8-1/2% per annum and is secured by a second lien on such
residence.

       See also "Compensation Committee Interlocks and Insider Participation."


                      COMPARISON OF CUMULATIVE TOTAL RETURN

       The following is a comparison of the cumulative total stockholder  return
on a  $100  investment  in  the  Common  Stock  of the  Company,  including  the
reinvestment of dividends, with the cumulative total return of a $100 investment
in the NASDAQ  National  Stock Market  Index and the CRSP Total Return  Industry
Index for Retail Trade Stocks for the period from  September 30, 1997 (the first
quarter ending after the Company's  September 25, 1997 initial public  offering)
through December 31, 1999. The two comparison  indexes are intended to provide a
relevant  comparison of total annual return in the time period (through December
31, 1999) in which the Company's Common Stock has been publicly traded.


                             BIG DOG HOLDINGS, INC.

                      Comparison of Cumulative Total Return
                  September 30, 1997 through December 31, 1999

                         PERFORMANCE GRAPH APPEARS HERE
<TABLE>
<CAPTION>
                                                    NASDAQ          NASDAQ
Measurement Period            BIG DOG               RETAIL          MARKET
(Fiscal Year Covered)      HOLDINGS, INC.        TRADE STOCKS       INDEX
- - - - - - - - -----------------------   --------------         ------------      -------
<S>                           <C>                   <C>            <C>
Measurement Pt- 9/26/97       $100.00               $100.00        $100.00
           9/30/97             100.00                106.63         105.91
          12/31/97              40.18                102.82          99.31
           3/31/98              47.32                123.41         116.20
           6/30/98              36.61                126.02         119.57
           9/30/98              22.32                 91.65         108.25
          12/31/98              33.93                124.45         139.61
          03/31/99              41.07                117.31         148.00
          06/30/99              37.50                113.77         161.94
          09/30/99              39.74                102.29         165.87
          12/31/99              49.56                104.70         244.37

</TABLE>

         The  Comparison  of  Cumulative  Total Return shall not be deemed to be
incorporated by reference by any general  statement  incorporating  by reference
this Proxy  Statement into any filing of the Company  pursuant to the Securities
Act of 1933,  as amended,  or the  Securities  Exchange Act of 1934,  as amended
except to the extent the Company  specifically  incorporates  the  Comparison by
reference  therein.  The Comparison shall not be deemed  soliciting  material or
otherwise deemed filed under either such Act.


                                   PROPOSAL 2

                         RATIFICATION OF APPOINTMENT OF

                   INDEPENDENT PUBLIC ACCOUNTANTS AND AUDITORS

       Upon the recommendation of the Audit Committee, the Board of Directors of
the Company has  appointed  Deloitte & Touche LLP as the  Company's  independent
public  accountants  and auditors for the fiscal year ending  December 31, 2000,
subject  to  stockholder  approval.  Deloitte  & Touche  LLP has  served  as the
Company's independent public accountants and auditors since 1992.

       Services  which will be provided to the Company and its  subsidiaries  by
Deloitte  & Touche  LLP  with  respect  to the  2000  fiscal  year  include  the
examination  of the  Company's  consolidated  financial  statements,  reviews of
quarterly reports, services related to filings with the SEC and consultations on
various tax matters.

       A  representative  of  Deloitte & Touche LLP is expected to be present at
the  Annual  Meeting  to  respond  to  appropriate  questions,  and to make such
statements as he or she may desire.

       The Board of Directors  recommends a vote "FOR" the  ratification  of the
appointment  of  Deloitte  &  Touche  LLP  as  the  Company  independent  public
accountants and auditors for the 2000 fiscal year.


                                  MISCELLANEOUS

Other Matters

       If  any  other  matters  properly  come  before  the  meeting,  it is the
intention  of the proxy  holders  to vote in their  discretion  on such  matters
pursuant to the authority  granted in the proxy and permitted  under  applicable
law.

Section 16(a) Beneficial Ownership Reporting Compliance

       Section  16(a)  of the  Securities  Exchange  Act of 1934  requires  that
executive  officers,  directors,  and  holders  of more than 10% of a  company's
registered  class of securities  file reports of their  ownership of a company's
securities  with the  SEC.  Based on a review  of  these  reports,  the  Company
believes  that  its  reporting  persons  complied  with  all  applicable  filing
requirements.

Cost of Soliciting Proxies

       The expenses of preparing and mailing the Notice of Annual  Meeting,  the
Proxy  Statement and the proxy card(s) will be paid by the Company.  In addition
to the  solicitation of proxies by mail,  proxies may be solicited by directors,
officers  and   employees  of  the  Company  (who  will  receive  no  additional
compensation) by personal interviews,  telephone,  telegraph and facsimile.  The
Company has not retained,  and does not intend to retain,  any other entities to
assist in the solicitation of proxies. It is anticipated that banks, custodians,
nominees and fiduciaries  will forward proxy  soliciting  material to beneficial
owners of the Company's Common Stock and that such persons will be reimbursed by
the Company for their expenses incurred in so doing.

Form 10-K and Annual Report to Stockholders

       Enclosed with the Proxy Statement is the Annual Report of the Company for
1999,  which  includes a copy of the  Company's  Annual  Report on Form 10-K for
1999. The Annual Report is enclosed for the convenience of stockholders only and
should not be viewed as part of the proxy solicitation  material.  If any person
who was a beneficial owner of Common Stock of the Company on the record date for
the 2000  Annual  Meeting  desires  additional  copies of the  Company's  Annual
Report,  it will be furnished  without charge upon receipt of a written request.
The request  should  identify the person making the request as a stockholder  of
the Company and should be directed to:

                                    Big Dog Holdings, Inc.
                                    121 Gray Avenue
                                    Santa Barbara, CA 93101
                                    Attn: Stockholder Relations

Telephone requests may be directed to Stockholder Relations at (805) 963-8727,
ext. 1362.

Proposals of Stockholders

       The 2001 Annual Meeting of stockholders is presently  expected to be held
in June 2001. To be considered  for inclusion in the Company's  Proxy  Statement
for the 2001 Annual Meeting,  proposals of stockholders intended to be presented
at the meeting must be received by the  Corporate  Secretary,  Big Dog Holdings,
Inc., 121 Gray Avenue, Santa Barbara, California 93101, no later than January 2,
2001.

       A  stockholder  may wish to have a proposal  presented at the 2001 Annual
Meeting,  but not to have it included in the Company's  Proxy  Statement for the
meeting.  If notice of the  proposal is not received by the Company at the above
address by March 18, 2001,  then the proposal will be deemed untimely under Rule
14a-4(c)  under the  Securities  and Exchange Act of 1934,  and the Company will
have the right to exercise  discretionary  voting  authority with respect to the
proposal.

       Stockholders  wishing to bring  proposals  before the 2001 Annual Meeting
must also  comply with  Section  1.9 of the  Company's  Bylaws,  which  requires
certain  information  to be  provided  in  connection  with  the  submission  of
stockholder proposals and sets forth certain requirements in regard thereto.

                                                  Anthony J. Wall
                                                  Executive Vice President,
                                                  General Counsel and Secretary


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission