QUAKER FABRIC CORP /DE/
DEF 14A, 1999-04-14
BROADWOVEN FABRIC MILLS, MAN MADE FIBER & SILK
Previous: VARIABLE ANNUITY ACCOUNT B OF AETNA LIFE INS & ANNUITY CO, 485BPOS, 1999-04-14
Next: VICTOR EQUIPMENT CO, POS AM, 1999-04-14






 <PAGE>
<PAGE>


                                  SCHEDULE 14A
                                 (RULE 14a-101)
                    INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934
 
FILED BY THE REGISTRANT [x]
 
FILED BY A PARTY OTHER THAN THE REGISTRANT [ ]
 
CHECK THE APPROPRIATE BOX:
 
     [ ] PRELIMINARY PROXY STATEMENT
     [x] DEFINITIVE PROXY STATEMENT
     [ ] DEFINITIVE ADDITIONAL MATERIALS
     [ ] SOLICITING MATERIAL PURSUANT TO RULE 14a-11(c) OR RULE 14a-12
     [ ] CONFIDENTIAL, FOR THE USE OF THE COMMISSION ONLY (AS PERMITTED BY RULE
14a-6(e)(2))
 
                           QUAKER FABRIC CORPORATION
- --------------------------------------------------------------------------------
                (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 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:
- --------------------------------------------------------------------------------


 <PAGE>
<PAGE>


                           QUAKER FABRIC CORPORATION
                              941 GRINNELL STREET
                        FALL RIVER, MASSACHUSETTS 02721
 
                                -----------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                  MAY 21, 1999
                                -----------------
To: The Stockholders of QUAKER FABRIC CORPORATION
 
     NOTICE IS HEREBY GIVEN that the Annual Meeting of the Stockholders of
QUAKER FABRIC CORPORATION (the 'Company') will be held at the corporate offices
of BankBoston, N.A., 100 Federal Street, Second Floor, Boston, MA 02110, on May
21, 1999 at 11:00 a.m. for the following purposes:

          1. To elect four directors to serve until the next Annual Meeting of
     Stockholders and until their successors shall have been elected and
     qualified;
 
          2. To ratify the selection of Arthur Andersen LLP as independent
     auditors for the Company for the fiscal year ending January 1, 2000; and
 
          3. To transact such other business as may properly be brought before
     the meeting and all adjournments thereof.
 
     The Board of Directors has fixed the close of business on April 1, 1999 as
the record date for the determination of stockholders entitled to notice of and
to vote at this meeting. The stock transfer books will not be closed.
 
                                          By Order of the Board of Directors,
 
                                          CYNTHIA L. GORDAN
                                          Vice President, Secretary and
                                          General Counsel
 
Fall River, Massachusetts
April 15, 1999
 
     ALL STOCKHOLDERS ARE CORDIALLY INVITED TO ATTEND THE MEETING IN PERSON.
WHETHER OR NOT YOU EXPECT TO ATTEND THE MEETING, PLEASE COMPLETE, DATE, SIGN,
AND RETURN THE ENCLOSED PROXY AS PROMPTLY AS POSSIBLE IN ORDER TO ENSURE YOUR
REPRESENTATION AT THE MEETING. A PREPAID ENVELOPE IS ENCLOSED FOR THAT PURPOSE.
EVEN IF YOU HAVE VOTED YOUR PROXY, YOU MAY STILL VOTE IN PERSON IF YOU ATTEND
THE MEETING. PLEASE NOTE, HOWEVER, THAT IF YOUR SHARES ARE HELD OF RECORD BY A
BROKER, BANK OR OTHER NOMINEE AND YOU WISH TO ATTEND AND VOTE AT THE MEETING,
YOU MUST OBTAIN FROM SUCH BROKER, BANK OR OTHER NOMINEE, A PROXY ISSUED IN YOUR
NAME.




 <PAGE>
<PAGE>


                           QUAKER FABRIC CORPORATION
                              941 GRINNELL STREET
                        FALL RIVER, MASSACHUSETTS 02721
                       ---------------------------------
                                PROXY STATEMENT
                       ---------------------------------
 
                 ANNUAL MEETING OF STOCKHOLDERS -- MAY 21, 1999
 
                              GENERAL INFORMATION
 
     This Proxy Statement is furnished in connection with the solicitation of
proxies by the Board of Directors of Quaker Fabric Corporation (the 'Company' or
'Quaker') for the Annual Meeting of Stockholders to be held on May 21, 1999 at
11:00 a.m., local time, at the corporate offices of BankBoston, N.A., 100 
Federal Street, Second Floor, Boston, MA 02110. This Proxy Statement and the 
enclosed form of proxy were first sent to stockholders commencing on or about 
April 15, 1999. A copy of the Company's Annual Report for the fiscal year 
ended January 2, 1999 ('Fiscal 1998') is being sent to stockholders together 
with this Proxy Statement.
 
     The cost of this solicitation will be borne by the Company. In addition to
the use of the mails, proxies may be solicited personally, or by telephone or
telegram, by directors, officers and employees of the Company who will receive
no additional compensation therefor. Arrangements will be made with brokerage
houses and other custodians, nominees and fiduciaries to forward solicitation
materials to beneficial owners of shares held of record by such persons, and the
Company will reimburse such persons for reasonable out-of-pocket expenses
incurred by them in so doing.
 
     A stockholder who executes the accompanying form of proxy may revoke it
(i) by written notice of revocation or a later dated proxy sent to the Company
at 941 Grinnell Street, Fall River, Massachusetts 02721, Attn: Cynthia L.
Gordan, Vice President, Secretary and General Counsel, and received by the
Company prior to the vote, or (ii) by personal attendance and withdrawal of the
proxy at the Annual Meeting of Stockholders. All shares represented by valid
proxies received pursuant to the solicitation and prior to the meeting and not
revoked before they are exercised will be voted, and, if a choice is specified
with respect to any matter to be acted upon, the shares will be voted in
accordance with such specification.
 
                         VOTING SECURITIES OUTSTANDING
 
     Only stockholders of record at the close of business on April 1, 1999 will
be entitled to vote at the Annual Meeting of Stockholders. As of March 25, 1999,
the Company had outstanding 15,650,442 shares of Common Stock, par value $0.01
per share (the 'Common Stock'), which are the only outstanding voting securities
of the Company.
 
         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
 
     The following table describes, as of March 25, 1999, shares of the
Company's Common Stock held by (i) each person who is known by the Company to
own beneficially more than 5% of the outstanding shares of the Company's Common
Stock (and the respective addresses of such beneficial owners), (ii) each
director and nominee for director of the Company, (iii) each of the executive
officers named in the Summary Compensation Table, and (iv) all current directors
and officers of the Company as a group, based on information furnished by the
respective entities and individuals.
 


 <PAGE>
<PAGE>


 
<TABLE>
<CAPTION>
                                       NAME                                           SHARES      PERCENT
                                       ----                                           ------      -------
 
<S>                                                                                  <C>          <C>
Nortex Holdings, Inc.(1)..........................................................   2,824,094      17.4%
Anthony Degomes(2)(3).............................................................   2,842,094      17.5%
Larry A. Liebenow(3)(4)...........................................................   2,893,094      17.8%
J. Duncan Whitehead(3)(5).........................................................   2,842,694      17.5%
FMR Corp.(6)......................................................................   2,033,720      13.0%
Wellington Management Company LLP(7)..............................................   1,507,450       9.6%
Sangwoo Ahn(8)....................................................................     279,581       1.7%
James A. Dulude(3)(9).............................................................     109,163      *
Cynthia L. Gordan(3)(10)..........................................................     108,863      *
Jerry I. Porras(11)...............................................................      16,200      *
Eriberto R. Scocimara(12).........................................................       7,500      *
All executive officers and directors as a group (12 persons)......................   3,715,364      22.1%
</TABLE>
 
- ------------
 
 * Less than 1%
 
 (1) Consists of (i) 2,268,556 shares of Common Stock owned directly by Nortex
     Holdings, Inc. ('Nortex Holdings') and (ii) 555,538 shares which Nortex
     Holdings has the right to acquire upon exercise of the Nortex Option (as
     hereinafter defined). The address of Nortex Holdings is 941 Grinnell
     Street, Fall River, Massachusetts 02721.
 
 (2) Consists of (i) 18,000 shares of Common Stock which Mr. Degomes will have
     the right to acquire within the next 60 days pursuant to the 1997 Stock
     Option Plan (as hereinafter defined) and (ii) the shares of Common Stock
     beneficially owned by Nortex Holdings. See footnote (1). Mr. Degomes owns
     12.0% of the outstanding shares of Nortex Holdings and is also an officer
     and director of Nortex Holdings and, as such, may be deemed to beneficially
     own the shares owned by Nortex Holdings.
 
 (3) The address for the named individual is c/o Quaker Fabric Corporation, 941
     Grinnell Street, Fall River, Massachusetts 02721.
 
 (4) Consists of (i) 15,000 shares of Common Stock directly owned by Mr.
     Liebenow, (ii) 54,000 shares of Common Stock which Mr. Liebenow will have
     the right to acquire within the next 60 days pursuant to the 1997 Stock
     Option Plan (as hereinafter defined) and (iii) the shares of Common Stock
     beneficially owned by Nortex Holdings. See footnote (1). Mr. Liebenow owns
     70.5% of the outstanding shares of Nortex Holdings and is also the
     President and a director of Nortex Holdings and, as such, may be deemed to
     beneficially own the shares owned by Nortex Holdings.
 
 (5) Consists of (i) 18,000 shares of Common Stock which Mr. Whitehead will have
     the right to acquire within the next 60 days pursuant to the 1997 Stock
     Option Plan (as hereinafter defined), (ii) 600 shares of Common Stock held
     by Mr. Whitehead's children, and (iii) the shares of Common Stock
     beneficially owned by Nortex Holdings. See footnote (1). Mr. Whitehead owns
     17.5% of the outstanding shares of Nortex Holdings and is also an officer
     and director of Nortex Holdings and, as such, may be deemed to beneficially
     own the shares owned by Nortex Holdings.
 
 (6) Based solely upon information obtained from a Schedule 13G filed with the
     Securities and Exchange Commission on February 12, 1999, as amended. The
     address for FMR Corp. is 82 Devonshire Street, Boston, MA 02109.
 
 (7) Based solely upon information obtained from a Schedule 13G filed with the
     Securities and Exchange Commission on February 9, 1999. The address for
     Wellington Management Company LLP is 75 State Street, Boston, MA 02109.
 
 (8) Includes (i) 196,281 shares of Common Stock owned directly by Mr. Ahn, (ii)
     5,000 shares which Mr. Ahn has the right to acquire within the next 60 days
     under a stock option agreement between Mr. Ahn and the Company, (iii)
     23,000 shares of Common Stock held by his children, (iv) 45,300 shares of
     Common Stock held by his spouse, and (v) 10,000 shares of Common Stock held
     by the Ahn Family Foundation. Mr. Ahn disclaims beneficial ownership of the
     shares owned by his
 
                                              (footnotes continued on next page)
 
                                       2
 


 <PAGE>
<PAGE>


(footnotes continued from previous page)
     children, spouse, and the Ahn Family Foundation. The address for Mr. Ahn is
     c/o Morgan Lewis Githens & Ahn, Inc., Two Greenwich Plaza, Greenwich,
     Connecticut 06830.
 
 (9) Consists of (i) 79,630 shares of Common Stock which Mr. Dulude has the
     right to acquire upon the exercise of options granted under the 1993 Stock
     Option Plan (as hereinafter defined), (ii) 11,233 shares of Common Stock in
     which Mr. Dulude has the right to acquire upon the exercise of options
     granted under the Holdings Options (as hereinafter defined), (iii) 18,000
     shares which he has the right to acquire within the next 60 days pursuant
     to the 1997 stock option plan (as hereinafter defined), and (iv) 300 shares
     of Common Stock held in trust for Mr. Dulude's children for which he is
     trustee.
 
(10) Consists of (i) 79,630 shares of Common Stock which Ms. Gordan has the
     right to acquire upon the exercise of options granted under the 1993 Stock
     Option Plan (as hereinafter defined), (ii) 11,233 shares of Common Stock
     which Ms. Gordan has the right to acquire upon the exercise of options
     granted under the Holdings Options, (as hereinafter defined) and (iii)
     18,000 shares which she has the right to acquire within the next 60 days
     pursuant to the 1997 Stock Option Plan (as hereinafter defined).
 
(11) Consists of (i) 6,000 shares of Common Stock owned directly by Dr. Porras,
     (ii) 5,200 shares of Common Stock held in a family trust for which Mr.
     Porras acts as a trustee and (iii) 5,000 shares of Common Stock which Mr.
     Porras has the right to acquire within the next 60 days upon the exercise
     of options granted under a stock option agreement between Mr. Porras and
     the Company. The address for Mr. Porras is c/o Stanford University Graduate
     School of Business, Stanford, California 94305.
 
(12) Consists solely of shares of Common Stock which Mr. Scocimara has the right
     to acquire within the next 60 days pursuant to a stock option agreement
     between Mr. Scocimara and the Company. The address for Mr. Scocimara is c/o
     Hungarian-American Enterprise Fund, 666 Steamboat Road, Greenwich,
     Connecticut 06830.
                            ------------------------
     Except as noted in the footnotes, the Company believes the beneficial
holders listed in the table above have sole voting and investment power
regarding the shares shown as being beneficially owned by them. Except as noted
in the footnotes, none of such shares is known by the Company to be shares with
respect to which the beneficial owner has the right to acquire such shares.
 
COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 1934
 
     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
executive officers and directors and persons who beneficially own more than 10%
of the Company's Common Stock, to file initial reports of ownership and reports
of changes in ownership with the Securities and Exchange Commission ('SEC').
Executive officers, directors and greater than 10% beneficial owners are
required by SEC regulations to furnish the Company with copies of all Section
16(a) forms they file.
 
     Based solely on a review of the copies of such forms furnished to the
Company and written representations from the Company's executive officers and
directors, the Company believes that during Fiscal 1998 all Section 16(a) filing
requirements applicable to its executive officers, directors and greater than
10% beneficial owners were met.
 
                               VOTING OF PROXIES
 
     Each stockholder is entitled to cast, in person or by proxy, one vote for
each share of Common Stock held by such stockholder at the close of business on
April 1, 1999. Stockholders do not have cumulative voting rights in the election
of directors.
 
     On all matters submitted to the vote of the stockholders as described
herein, a plurality (as to the election of the directors) and a simple majority
(as to other matters) of the votes cast at the Annual Meeting will be
determinative. All proxies in the form enclosed received by management,
including those as to which no preference is indicated, will be voted, in the
absence of instructions to the contrary, for election of the nominees listed
under the next heading as directors of the Company to hold office
 
                                       3
 


 <PAGE>
<PAGE>


until the next Annual Meeting of Stockholders and until their successors shall
be duly elected and qualified, for ratification of the appointment of Arthur
Andersen LLP as independent auditors for the Company for the fiscal year ending
January 1, 2000 ('Fiscal 1999'), and with respect to such other business as may
properly come before the meeting (or any adjournment thereof) in accordance with
the judgment of the persons designated in the proxy. In the unanticipated event
that any of the persons nominated as director cannot be a candidate at the
Annual Meeting, all such proxies received will be voted in favor of such
substituted nominee as shall be designated by the Board of Directors.
 
     With regard to the election of directors, votes may be cast in favor of or
withheld from each nominee; votes that are withheld will be excluded entirely
from the vote and will have no effect. Abstentions may be specified on all
proposals except the election of directors and will be counted as present for
purposes of determining the existence of a quorum regarding the item on which
the abstention is noted. Pursuant to the NASD Rules of Fair Practice, brokers
who hold shares in street name have the authority, in limited circumstances, to
vote on certain items when they have not received instructions from beneficial
owners. A broker will only have such authority if (i) the broker holds the
shares as executor, administrator, guardian, trustee, or in similar
representative or fiduciary capacity with authority to vote, or (ii) the broker
is acting pursuant to the rules of any national securities exchange to which the
broker is also a member. Under applicable Delaware law, a broker non-vote will
have no effect on the outcome of the election of directors.
 
                                  PROPOSAL 1.
                             ELECTION OF DIRECTORS
 
     A Board of four directors is to be elected at the Annual Meeting. The Board
of Directors proposes the election of the following four nominees to serve until
the next Annual Meeting and until their successors are duly elected and
qualified:
 
<TABLE>
<CAPTION>
                                                                                                       BEGINNING
                                                                                                    YEAR OF SERVICE
               NAME                    AGE                     POSITIONS/OFFICE                       AS DIRECTOR
               ----                    ---                     ----------------                     ---------------
<S>                                    <C>     <C>                                                  <C>
Sangwoo Ahn........................    60      Chairman of the Board of Directors                         1993
Larry A. Liebenow..................    55      Director, President, and Chief Executive Officer           1989
Jerry I. Porras....................    60      Director                                                   1997
Eriberto R. Scocimara..............    63      Director                                                   1993
</TABLE>
 
     All of the nominees are at present members of the Board of Directors. The
Board has no reason to believe that any of the foregoing nominees will not serve
if elected, but if any of them should become unavailable to serve as a director
or are withdrawn from nomination, and if the Board of Directors shall designate
a substitute nominee, the persons named as proxy holders will vote for the
substitute.
 
     Sangwoo Ahn. Mr. Ahn has served as a director of the Company since March
12, 1993 and as Chairman of the Board since May 19, 1993. Mr. Ahn has served as
a general partner of MLGAL and its affiliate, Morgan Lewis Githens & Ahn, Inc.,
an investment banking firm, since 1982. Mr. Ahn also serves as a director of
Gradall Industries, Inc., Kaneb Services, Inc., Kaneb Pipeline Partners, L.P.,
ITI Technologies Inc., PAR Technology Corp., and Stuart Entertainment, Inc.
 
     Larry A. Liebenow. Mr. Liebenow has served as President, Chief Executive
Officer, and a director of the Company since September 1989. From July 1983
until September 1989, Mr. Liebenow was Chairman of the Board and President of
Nortex International, Inc. ('Nortex International'). From September 1971 to
July 1983, Mr. Liebenow served as the Chief Operating Officer of Grupo Pliana,
S.A., a Mexican yarn and upholstery fabric manufacturing concern. Mr. Liebenow
is also a member of Eastern Utilities Associates' Board of Trustees.
 
     Jerry Ignacio Porras. Dr. Porras has served as a director of the Company
since May 21, 1997. Dr. Porras is the Lane Professor of Organizational Behavior
and Change at Stanford University's Graduate School of Business, where he has
taught varied courses on organizational behavior and change for the last
twenty-five years. Since 1970, Dr. Porras has been the president of Jerry I.
Porras Associates, Inc., a consulting firm which advises a wide variety of
public and private organizations. Dr. Porras is also a co-owner of Stream
Analytics, Inc., a software firm which develops applications for organizational
diagnosis and change management. Dr. Porras also serves on the boards of
directors of State Farm Auto Insurance Company, State Farm Life Insurance
Company and State Farm General Insurance Company.
 
                                       4
 


 <PAGE>
<PAGE>


     Eriberto R. Scocimara. Mr. Scocimara has served as a director of the
Company since December 14, 1993. Since April 1, 1994, Mr. Scocimara has been the
President and Chief Executive Officer of the Hungarian-American Enterprise Fund,
a private tax-exempt Delaware corporation established pursuant to Federal law
for the purpose of promoting private enterprise in Hungary. Mr. Scocimara has
been the President and Chief Executive Officer of Scocimara & Company, Inc., a
financial consulting firm since 1984. Mr. Scocimara also serves as a director of
Carlisle Companies Incorporated, Cofinec N.V., Euronet Services, Inc., Harrow
Industries, Inc. and Roper Industries, Inc.
 
     During Fiscal 1998, the Board of Directors held four meetings. Each
continuing director nominated by management for re-election attended at least
75% of the aggregate of such meetings and the meetings of all committees of
which each is a member.
 
COMMITTEES
 
     The Board has established an Audit Committee, a Compensation Committee and
a Stock Option Committee. The Audit Committee, currently composed of Messrs. Ahn
and Scocimara, meets periodically with management and the Company's independent
accountants to determine the adequacy of internal controls and other financial
reporting matters. The Compensation Committee, currently composed of Messrs.
Ahn, Liebenow and Porras, reviews general policy matters relating to
compensation and benefits of employees generally and has responsibility for
reviewing and approving compensation and benefits for all officers of the
Company. The Stock Option Committee, currently composed of Messrs. Ahn and
Porras, administers the Company's stock option plans.
 
DIRECTORS' REMUNERATION
 
     For their services as directors of the Company, each of Messrs. Ahn,
Porras, and Scocimara is paid a $25,000 annual retainer and is entitled to
receive a $1,000 fee for each Board and Committee meeting attended.
 
     Effective July 28, 1995, the Company granted to Mr. Scocimara an option,
exercisable at any time prior to April 18, 2005, to purchase 7,500 shares of
Common Stock at an exercise price of $7.34 per share. The option agreement
provides that it will vest in equal annual installments over a three-year
period. For a period of three months following the termination of directorship
for any reason except for cause (as defined in the option agreement), the
optionholder may exercise that portion of the option which was otherwise
exercisable on the date of termination. Upon termination of the directorship for
cause, all unexercised options would be forfeited.
 
     Effective May 21, 1997, the Company granted to each of Messrs. Ahn and
Porras an option, exercisable at any time prior to May 20, 2007, to purchase
7,500 shares of Common Stock at an exercise price of $10.16 per share. The
respective option agreements provide that the options will vest in equal annual
installments over a three-year period. For a period of three months following
the termination of directorship for any reason except for cause (as defined in
each option agreement), the optionholder may exercise that portion of the option
which was otherwise exercisable on the date of termination. Upon termination of
the directorship for cause, all unexercised options would be forfeited.
 
     Effective July 28, 1998, the Company granted to each of Messrs. Ahn, Porras
and Scocimara an option, exercisable at any time prior to July 27, 2008, to
purchase 10,000 shares of Common Stock at an exercise price of $13.00 per share.
The respective option agreements provide that the options will vest in equal
annual installments over a three-year period. For a period of three months
following the termination of directorship for any reason except for cause (as
defined in each option agreement), the optionholder may exercise that portion of
the option which was otherwise exercisable on the date of termination. Upon
termination of the directorship for cause, all unexercised options would be
forfeited.
 
     All directors are reimbursed for all out-of-pocket expenses incurred by
them in connection with their attendance at Board and Committee meetings.
 
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
     The Compensation Committee consists of Messrs. Liebenow, Ahn and Porras.
Mr. Liebenow, who is President, Chief Executive Officer and a director of the
Company, participates in all discussions and decisions regarding salaries,
benefits and incentive compensation for all employees of the Company, except
discussions and decisions relating to his own salary, benefits and incentive
compensation.
 
                                       5



 <PAGE>
<PAGE>


                             EXECUTIVE COMPENSATION
 
     The following table sets forth the total compensation paid or accrued by
the Company for services rendered during 1996, 1997 and 1998 to the Chief
Executive Officer of the Company and to each of the four other most highly
compensated executive officers of the Company whose total cash compensation for
1998 exceeded $100,000.
 
                           SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                                                       LONG-TERM
                                                                                      COMPENSATION
                                                                                      ------------
                                                                                         AWARDS
                                                                                      ------------
                                                       ANNUAL COMPENSATION(1)          SECURITIES
                                                    -----------------------------      UNDERLYING        ALL OTHER
           NAME AND PRINCIPAL POSITION              YEAR    SALARY($)    BONUS($)      OPTIONS(#)     COMPENSATION($)
           ---------------------------              ----    ---------    --------     ------------    ---------------
 
<S>                                                 <C>     <C>          <C>          <C>             <C>
Larry A. Liebenow ...............................   1998      600,000      --             60,000(3)        46,482(5)
  President and Chief Executive Officer             1997      599,499     50,000(2)      135,000(4)        45,357(6)
                                                    1996      575,000     60,000(7)       --               44,982(8)

Anthony Degomes .................................   1998      223,024      --             20,000(3)        24,855(5)
  Vice President -- New Business Development        1997      219,095     20,000(9)       45,000(4)        24,233(6)
                                                    1996      205,000     25,000(10)      --               24,594(8)

James A. Dulude .................................   1998      186,346      --             20,000(3)        10,750(5)
  Vice President -- Manufacturing                   1997      170,172     20,000(9)       45,000(4)        10,600(6)
                                                    1996      169,615     25,000(10)      --                9,700(8)

Cynthia L. Gordan ...............................   1998      185,000      --             20,000(3)        11,500(5)
  Vice President, Secretary and General Counsel     1997      185,287     20,000(9)       45,000(4)        10,825(6)
                                                    1996      170,000     25,000(10)      --               10,600(8)

J. Duncan Whitehead .............................   1998      185,000      --             20,000(3)        25,366(5)
  Vice President -- Technology and Development,     1997      182,633     20,000(9)       45,000(4)        24,690(6)
  and Yarn Sales                                    1996      170,000     25,000(10)      --               23,867(8)
</TABLE>
 
- ------------
 
 (1) The aggregate amount of other annual compensation paid to each of the named
     executive officers during 1996, 1997, and 1998 was less than $50,000 and
     also less than 10% of the total annual salary and bonus paid to each.
 
 (2) Consists of a bonus paid in 1998 attributable to 1997 operations pursuant
     to the terms of the Employment Agreement (as hereinafter defined).
 
 (3) Represents an option to purchase shares of Common Stock granted by the
     Company to such officer pursuant to the 1997 Stock Option Plan (as
     hereinafter defined). All such options vest over a five-year period which
     began on November 2, 1998, the date of grant.
 
 (4) Represents an option to purchase shares of Common Stock granted by the
     Company to such officer pursuant to the 1997 Stock Option Plan (as
     hereinafter defined), adjusted to reflect a 3-for-2 stock split paid June
     19, 1998. All such options vest over a five-year period which began on May
     21, 1997, the date of grant.
 
 (5) Includes the Company's payment of $36,000, $13,071, $10,350, $11,100 and
     $11,100 to cover insurance premiums on the split dollar insurance policies
     being used to informally fund the Company's obligations to Messrs.
     Liebenow, Degomes, Dulude, Ms. Gordan and Mr. Whitehead, respectively,
     under the Company's Retirement Plan (as hereinafter defined); the Company's
     contribution of $400 to each of Messrs. Liebenow's and Dulude's, Ms.
     Gordan's and Mr. Whitehead's accounts under the Company's 401(k) plan; and
     the Company's payment of $10,082, $11,784 and $13,866 in insurance premiums
     due with respect to certain personal life and disability insurance policies
     owned by Messrs. Liebenow, Degomes and Whitehead, respectively.
 
 (6) Includes the Company's payment of $34,875, $12,450, $10,200, $10,425 and
     $10,425 to cover insurance premiums on the split dollar insurance policies
     used to informally fund the Company's obligations to Messrs. Liebenow,
     Degomes, Dulude, Ms. Gordan and Mr. Whitehead, respectively, under the
     Company's Retirement Plan; the Company's contribution of $400 to each of
     Messrs.
 
                                              (footnotes continued on next page)
 
                                       6
 


 <PAGE>
<PAGE>


(footnotes continued from previous page)
     Liebenow's, Dulude's and Whitehead's and Ms. Gordan's accounts under the
     Company's 401(k) plan; and the Company's payment of $10,082, $11,783 and
     $13,865 in insurance premiums due with respect to certain personal life and
     disability insurance policies owned by Messrs. Liebenow, Degomes and
     Whitehead, respectively.
 
 (7) Consists of a bonus paid in 1997 attributable to 1996 operations pursuant
     to the terms of the Employment Agreement (as hereinafter defined).
 
 (8) Includes the Company's payment of $34,500, $12,300, $9,300, $10,200 and
     $9,300 to cover insurance premiums on the split dollar insurance policies
     being used to informally fund the Company's obligations to Messrs.
     Liebenow, Degomes, Dulude, Ms. Gordan and Mr. Whitehead, respectively,
     under the Company's Retirement Plan (as hereinafter defined); the Company's
     contribution of $400 to each of Messrs. Liebenow's and Dulude's, Ms.
     Gordan's and Mr. Whitehead's accounts under the Company's 401(k) plan; and
     the Company's payment of $10,082, $12,294 and $14,167 in insurance premiums
     due with respect to certain personal life and disability insurance policies
     owned by Messrs. Liebenow, Degomes and Whitehead, respectively.
 
 (9) Consists of payments made in 1998 to such officer pursuant to the Company's
     1997 EIC Plan (as hereinafter defined).
 
(10) Consists of a bonus paid in 1997 attributable to 1996 operations.
 
                     OPTION/SAR GRANTS IN LAST FISCAL YEAR
 
<TABLE>
<CAPTION>
                                                                                                    POTENTIAL REALIZABLE
                                                           INDIVIDUAL GRANTS                          VALUE AT ASSUMED
                                       ---------------------------------------------------------    ANNUAL RATE OF STOCK
                                        NUMBER OF                                                    PRICE APPRECIATION
                                        SECURITIES                                                       FOR OPTION
                                        UNDERLYING      % OF TOTAL      EXERCISE                         TERMS(3)(4)
                                       OPTIONS/SARS    OPTIONS/SARS       BASE        EXPIRATION    ---------------------
                NAME                   GRANTED(#)(1)    GRANTED(2)     PRICE($/SH)       DATE        5%($)        10%($)
- ------------------------------------   ------------    ------------    -----------    ----------    -------       -------
 
<S>                                    <C>             <C>             <C>            <C>           <C>           <C>
Larry A. Liebenow...................      60,000           17.2            7.25        11/01/08     273,571       693,259
Anthony Degomes.....................      20,000            5.7            7.25        11/01/08      91,190       231,086
James A. Dulude.....................      20,000            5.7            7.25        11/01/08      91,190       231,086
Cynthia L. Gordan...................      20,000            5.7            7.25        11/01/08      91,190       231,086
J. Duncan Whitehead.................      20,000            5.7            7.25        11/01/08      91,190       231,086
</TABLE>
 
- ------------
 
(1) All such options were granted on November 2, 1998 and become exercisable in
    five equal annual installments, the first installment becoming exercisable
    one year after the date of grant.
 
(2) During Fiscal 1998, stock options representing an aggregate of 349,000
    shares of Common Stock were granted by the Company to all employees as a
    group.
 
(3) Represents gain before income taxes. The fair market value of the Common
    Stock on November 2, 1998, the grant date, as determined by the Board of
    Directors was $7.25 per share.
 
(4) The dollar amounts under these columns are the result of calculations at 5%
    and 10% rates set by the SEC and, therefore, are not intended to forecast
    possible future appreciation, if any, of the Company's Common Stock.
 
                                       7



 <PAGE>
<PAGE>


OPTION/SAR EXERCISES AND HOLDINGS
 
     The following table sets forth certain information concerning the fiscal
year-end value of unexercised options held by the executives named in the
Summary Compensation Table.
 
                       FISCAL YEAR-END OPTION/SAR VALUES
 
<TABLE>
<CAPTION>
                                                           NUMBER OF        NUMBER OF         VALUE OF THE        VALUE OF THE
                                                           SECURITIES       SECURITIES      UNEXERCISED IN-     UNEXERCISED IN-
                                                           UNDERLYING       UNDERLYING         THE-MONEY           THE-MONEY
                              SHARES                      OPTIONS/SARS     OPTIONS/SARS       OPTIONS/SARS        OPTIONS/SARS
                             ACQUIRED                     AT FY-END(#)     AT FY-END(#)     AT FY-END($)(1)     AT FY-END($)(1)
                                ON            VALUE       ------------    --------------    ----------------    ----------------
          NAME             EXERCISE(#)     REALIZED($)    EXERCISABLE     UNEXERCISABLE       EXERCISABLE        UNEXERCISABLE
- ------------------------   ------------    -----------    ------------    --------------    ----------------    ----------------
 
<S>                        <C>             <C>            <C>             <C>               <C>                 <C>
Larry A. Liebenow.......      --              --             391,654(2)          --             2,134,514            --
                              --              --              27,000(3)       108,000(3)         --                  --
                              --              --                 --            60,000(6)         --                  --
 
Anthony Degomes.........      --              --              66,664(2)          --               363,319            --
                              --              --               9,000(3)        36,000(3)            --               --
                              --              --                 --            20,000(6)            --               --
 
James A. Dulude.........      --              --              79,630(4)          --               322,661            --
                              --              --              11,233(5)          --                12,806            --
                              --              --               9,000(3)        36,000(3)            --               --
                                                                               20,000(6)
 
Cynthia L. Gordan.......      --              --              79,630(4)          --               322,661            --
                              --              --              11,233(5)          --                12,806            --
                              --              --               9,000(3)        36,000(3)            --               --
                                                                               20,000(6)
 
J. Duncan Whitehead.....      --              --              97,219(2)          --               529,844            --
                              --              --               9,000(3)        36,000(3)            --               --
                              --              --                 --            20,000(6)            --               --
</TABLE>
 
- ------------
 
(1) Based on a closing sales price of $6.25 per share as quoted on the Nasdaq
    National Market on December 31, 1998, the last trading date in Fiscal 1998.
 
(2) Represents the indicated person's proportionate interest (based upon
    ownership of Nortex Holdings shares) in options granted by the Company to
    Nortex Holdings (the 'Nortex Option'). The exercise price of the shares
    covered by each option is $0.80 per share and the Nortex Option covers a
    total of 555,538 shares of Common Stock.
 
(3) Represents options granted by the Company on May 21, 1997 to certain
    executive officers of the Company (the '1997 Stock Option Plan'). The
    exercise price of the shares covered by each option is $10.17 per share. The
    1997 Stock Option Plan currently covers a total of 745,000 shares of Common
    Stock, including 250,000 shares granted to certain executive officers of the
    Company during Fiscal 1998.
 
(4) Represents options granted by the Company on April 13, 1993 to certain
    executive officers of the Company (the '1993 Stock Option Plan'). The
    exercise price of the shares covered by each option is $2.75 per share as to
    60% of the shares purchasable upon exercise of the option and $1.37 per
    share as to 40% of the shares purchasable upon exercise of the option and
    the 1993 Stock Option Plan currently covers a total of 318,391 shares of
    Common Stock.
 
(5) Represents options with an exercise price of $5.11 per share granted by
    Nortex Holdings on April 13, 1993 to certain executive officers of the
    Company (the 'Holdings Options'). The Holdings Options cover a total of
    33,700 shares of Common Stock currently held by Nortex Holdings.
 
(6) Represents options granted by the Company on November 2, 1998 to certain
    executive officers of the Company pursuant to the 1997 Stock Option Plan.
    The exercise price of the shares covered by each option is $7.25 per share.
 
EMPLOYMENT AGREEMENTS AND TERMINATION OF EMPLOYMENT AGREEMENTS
 
     The Company is a party to an Employment Agreement, amended as of February
24, 1997 (the 'Employment Agreement'), with Larry A. Liebenow pursuant to which
Mr. Liebenow serves as President and Chief Executive Officer of the Company on a
full-time basis for the period ending March 12, 2002, subject to an automatic
three-year extension unless terminated by the Company upon one year's prior
notice.
 
     Mr. Liebenow may terminate the Employment Agreement at any time upon three
months' prior notice. The Employment Agreement provides for a base salary of
$600,000 (effective January 1, 1997), subject to annual increases as may be
determined by the Board, as well as certain benefits and reimbursement of
expenses. The Employment Agreement provides for annual bonuses in such amounts
as the Board shall determine. Pursuant to the Employment Agreement, the Company
has the right to terminate Mr. Liebenow's employment only for cause (as defined
in the Employment Agreement). Upon voluntary termination of employment by Mr.
Liebenow, termination of his employment for cause
 
                                       8
 


 <PAGE>
<PAGE>


(other than conviction of a crime involving moral turpitude) or termination of
his employment for any other reason (other than conviction of a crime involving
moral turpitude), Mr. Liebenow will receive a lump sum payment equal to three
times his prior year's base salary plus any bonus paid or payable with respect
to the prior year. If the Employment Agreement had terminated as of January 2,
1999, Mr. Liebenow would have been entitled to receive $1,800,000. The
Employment Agreement also provides for the continuation of his salary through
March 12, 2002 in the event Mr. Liebenow dies or becomes disabled or
incapacitated. In addition, the Employment Agreement prohibits Mr. Liebenow from
disclosing or using any confidential information of the Company or competing
with the Company during the period of his employment and for one year
thereafter.
 
     The Company has entered into severance agreements with Mr. Dulude and Ms.
Gordan. In the event Mr. Dulude or Ms. Gordan is terminated without cause, they
will be entitled to receive an amount equal to six months' base salary (based on
their respective highest annual base salaries) payable monthly in arrears and,
for the six month period following his or her termination date, will be further
entitled to continue to participate in each of the fringe benefit programs
offered by the Company to its employees generally. If the employment
relationship of each executive officer with a severance agreement had terminated
on January 2, 1999, Mr. Dulude and Ms. Gordan would have been entitled to
receive $90,000 and $92,500 respectively.
 
INCENTIVE COMPENSATION PLAN
 
     The Company's annual executive incentive compensation plans (the 'EIC
Plans'), in which all the Company's Vice Presidents participate, are designed to
encourage the executives to work effectively together as a team and to establish
a clear relationship between the Company's financial performance and overall
executive compensation levels. Historically, the Compensation Committee has
based the formula for the EIC Plan bonus pools on a percentage (which, in the
last three years, has ranged from 3 to 7%) of the amount by which the Company's
Adjusted Pre-tax Income during the applicable EIC Plan year exceeds the
preceding year's Adjusted Pre-tax Income, subject to a maximum bonus pool equal
to 25% of the aggregate base salaries paid to all EIC Plan participants during
the applicable EIC Plan year. Each EIC Plan participant's actual allocable share
of the bonus pool is determined by Quaker's President and reviewed by the
Compensation Committee. Bonus pools have historically been distributed equally
to each EIC participant, rather than based upon individual performance, to
further promote teamwork among the Company's executives. The formulas resulted
in a bonus pool of approximately $160,000 for EIC Plan year 1997 and no bonus
pools for EIC Plan years 1998 and 1996. No payments are permitted under the EIC
Plan to participants who resigned or were terminated for cause during the
applicable EIC Plan year. Pro rata distributions would have been made with
respect to any participant who died, retired, or whose employment was terminated
without cause during the applicable EIC Plan year.
 
     It is anticipated that the Company will continue, annually, to establish
executive incentive compensation plans similar to those described above.
 
DEFERRED COMPENSATION PLAN
 
     On July 16, 1992, the Company established a Deferred Compensation Plan (the
'Retirement Plan'), for the benefit of all of the Company's executive officers.
Pursuant to the provisions of the Retirement Plan, the Company has agreed to
provide certain benefits to each plan participant based on the value of
accumulated contributions made under the Retirement Plan on their behalf and
split-dollar variable life insurance contracts insuring the lives of each plan
participant have been purchased to informally fund its obligations under the
Retirement Plan. Among the benefits provided to each plan participant are a
pre-retirement death benefit, a monthly retirement benefit payable over a
15-year period beginning at age 65 for a participant who terminates employment
after attaining age 55 and completing at least five years of plan participation,
and certain other amounts payable pursuant to the provisions of the Retirement
Plan in the event a plan participant's employment with the Company is terminated
prior to attaining age 55 and completing five years of plan participation. The
Company has established an irrevocable 'grantor' trust for the purpose of
accumulating the amounts needed to pay benefits under the Retirement Plan and to
hold the variable life insurance contracts. The Company has
 
                                       9
 


 <PAGE>
<PAGE>


agreed to make annual contributions to the trust in an amount equal to 6% of the
base salaries of all plan participants (or such higher amount as the Board of
Directors may determine). The assets of the trust will be considered to be
assets of the Company for purposes of satisfying the claims of the Company's
general creditors.
 
COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION
 
     The report of the Compensation Committee shall not be deemed incorporated
by reference by any general statement incorporating by reference this Proxy
Statement into any filing under the Securities Act of 1933 or under the
Securities Exchange Act of 1934, except to the extent that the Company
specifically incorporates this information by reference, and shall not otherwise
be deemed filed under such Acts.
 
     The Company's executive compensation program is based on the philosophy
that a performance-based program that encourages ownership in the Company and
provides management with meaningful economic incentives to improve the Company's
financial performance will ensure both an annual and a long-term perspective by
the management team. With this in mind, the program objectives are:
 
      To provide a competitive compensation program in order to attract,
      motivate, reward, and retain qualified personnel for positions of
      substantial responsibility.
 
      To serve as a management tool in focusing and directing the energies and
      efforts of key executives toward achieving individual and corporate
      objectives.
 
      To provide a long-term incentive for the executive to continue providing
      service to the Company by linking the success and prosperity of the
      individual to the success and prosperity of the Company.
 
     The Compensation Committee achieves these objectives through periodic
performance reviews and related adjustments to the base salaries of the
Company's executives, through cash bonuses awarded pursuant to the Company's
annual incentive compensation plans, and through the Retirement Plan and stock
option plans.
 
     Generally, when new executives are recruited by the Company, salary offers
are based upon a review of the current salaries of the candidates, an assessment
of their relative qualifications and a judgment of what salary would be required
to hire a selected candidate. Thereafter, annual increases in each executive's
salary are based upon the Company's overall performance, as well as upon an
evaluation of the executive's individual performance. The performance measures
used for performance evaluation purposes include both subjective measures, such
as the attainment of agreed-upon departmental or corporate objectives, and
various quantitative measures, such as the attainment of sales, productivity, or
expense goals.
 
     In addition, while the performance measures used to evaluate each
executive's performance vary from executive to executive, depending upon the
executive's specific corporate responsibilities, they are, in every case, a
function of the Company's strategy, business plan, and operating objectives for
the year. For example, the performance criteria used to measure the performance
of the Company's vice president of sales and marketing include, but are not
limited to, sales and order rates in relationship to the Company's operating
objectives for the period, expansion of the Company's international business
pursuant to the Company's export strategy, market reaction to the introduction
of new Company products, and maintaining department staffing levels at or below
the Company's employment level objectives.
 
     The annual salary increases awarded to the Company's executives are
generally higher, on a percentage basis, in years when the Company's overall
performance has been good, and lower in those years when the Company's overall
performance has not been as good. In addition, the Compensation Committee takes
various external factors into consideration when reviewing the annual increases
to be awarded to the Company's executives. These external factors include an
evaluation of general economic conditions, the rate of inflation, and market
demand for executives with skills comparable to those of the Company's senior
managers.
 
                                       10
 


 <PAGE>
<PAGE>


     The Company's annual executive incentive compensation plans are designed to
encourage the Company's executives to work effectively together as a team to
maximize the Company's profitability. There were no bonus pools for EIC Plan
years 1998 and 1996. The 1997 Executive Incentive Compensation Plan (the '1997
EIC Plan') provided for a bonus pool equal to 5% of the amount by which the
Company's 1997 Adjusted Pre-Tax Income exceeded the Company's 1996 Adjusted
Pre-Tax Income, subject to a maximum contribution equal to 25% of the aggregate
base salaries paid to all 1997 EIC Plan participants during 1997. Each
individual executive received an equal portion of the bonus pool. Based on the
formula in the 1997 EIC Plan, a bonus pool of approximately $160,000 resulted.
 
     The Retirement Plan provides a benefit which vests over five years and is
based on accumulated contributions to the Plan over the executive's entire
period of service. The level of contributions for any year is determined by a
formula based on the executive's base salary for that year. This Plan is
intended to provide each executive with an incentive to remain with the Company
and to perform in a manner which will result in continuing salary increases.
 
     The stock option plans offer the Company's executives an incentive to
perform in a manner which will result in an increasing price for the Company's
stock, since the value of the options granted pursuant to these plans is
directly related to the value of the Company's common stock. Options vest over a
period of five years and, therefore, provide each executive with an incentive to
remain with the Company. In determining the persons who are to receive options,
the Compensation Committee considers the person's position, responsibilities,
years of service, and accomplishments, as well as the individual's present and
future value to the Company, the anticipated length of his future service, and
other relevant factors. Options were granted to the Company's executives under
the 1993 Stock Option Plan and the 1997 Stock Option Plan (as herein defined) to
provide each with a direct stake in the success of the Company and to support
the Company's efforts to attract and retain qualified employees.
 
     Pursuant to the terms of the Employment Agreement, the Company's
Compensation Committee reviews Mr. Liebenow's salary annually and concurrently
determines what cash bonus, if any, should be paid to him with respect to the
Company's performance during the fiscal year immediately preceding the review
date. These reviews take place shortly after the Company's audited financial
statements for the prior fiscal year become available and the salary increases
and bonuses awarded to Mr. Liebenow are based on the Compensation Committee's
evaluation of the Company's operating and financial performance under Mr.
Liebenow's leadership during the review period, as measured by revenues and net
income for the review period compared to (i) the business plan for the review
period and, (ii) revenues and net income for the period immediately prior to the
review period. In February 1997, Mr. Liebenow's base salary was increased in
accordance with the criteria set forth above and his bonus for Fiscal 1997 was
determined by the Compensation Committee and deemed to be appropriate, from a
total compensation standpoint, in light of the Company's financial performance
during the period. There have been no adjustments to Mr. Liebenow's base salary
since February 1997, and no bonus payments were made to him with respect to the
Company's Fiscal 1998 operations.
 
                                            Compensation Committee
                                            SANGWOO AHN
                                            LARRY A. LIEBENOW
                                            JERRY I. PORRAS
 
                                       11
 


 <PAGE>
<PAGE>


PERFORMANCE GRAPH
 
     The Performance Graph below shall not be deemed incorporated by reference
by any general statement incorporating by reference this Proxy Statement into
any filing under the Securities Act of 1933 or under the Securities Exchange Act
of 1934, except to the extent the Company specifically incorporates this
information by reference, and shall not otherwise be deemed filed under such
Acts.
 
                     COMPARISON OF CUMULATIVE TOTAL RETURN
                                       OF
                           QUAKER FABRIC CORPORATION
                                      WITH
        THE NASDAQ MARKET INDEX (NMS INDUSTRIALS) AND A PEER GROUP INDEX


                               [PERFORMANCE GRAPH]


 
<TABLE>
<CAPTION>
              COMPANY/INDEX/MARKET                 01/01/94    12/31/94    12/30/95    01/04/97    01/03/98    01/02/99
              --------------------                 --------    --------    --------    --------    --------    --------
<S>                                                <C>         <C>         <C>         <C>         <C>         <C>
Quaker Fabric...................................   $ 100.00    $  91.07    $  62.50    $  99.11    $ 135.71    $  66.93
Customer Selected Stock List....................     100.00       65.94       81.28       75.14       91.23       64.84
NASDAQ Market Index.............................     100.00      104.99      136.18      169.23      207.00      291.96
</TABLE>
 
     The above graph compares the cumulative total stockholder return for the
Company's Common Stock for the period beginning January 1, 1994 and ending
January 2, 1999 with the comparable returns of two indexes. The first index is
the NASDAQ Market Index (NMS Industrials) and the second is a peer group
consisting of companies which were formed for purposes similar to that of the
Company (Burlington Industries Equity, Inc. (NYSE symbol 'BUR'), Collins &
Aikman Corporation ('C&A') (NYSE symbol 'CKC'), Culp Inc. (NYSE symbol 'CFI'),
and Johnston Industries, Inc. (NYSE symbol 'JII'). C&A is represented in the
graph beginning on July 7, 1994 and ending on January 4, 1997. C&A sold its
division, Mastercraft, during 1997; as a result, C&A is no longer included in
the Company's peer group).
 
     For the purposes of this comparison, the cumulative total stockholder
return of each issuer within the peer group has been weighted according to the
respective issuer's stock market capitalization at the beginning of the period
(January 1, 1994). This comparison assumes $100 invested on January 1, 1994 in
the Company's Common Stock and $100 invested in each of the indexes. This
comparison also assumes that all dividends have been reinvested.
 
                                       12
 


 <PAGE>
<PAGE>


                                  PROPOSAL 2.
                    RATIFICATION OF APPOINTMENT OF AUDITORS
 
     The Board of Directors has appointed the firm of Arthur Andersen LLP,
independent accountants, to be the independent auditors of the accounts of the
Company for Fiscal 1999 and recommends to stockholders that they vote for
ratification of that appointment.
 
     Representatives of Arthur Andersen LLP are expected to be present at the
Annual Meeting and will have an opportunity to make a statement if they so
desire and will be available to respond to appropriate questions.
 
                                 OTHER MATTERS
 
     As of the date of this Proxy Statement, the Company is not aware of any
other matters to be brought before the Annual Meeting. However, if other matters
do come before the meeting, it is the intention of the persons named in the
accompanying form of proxy to vote such proxy in accordance with their judgment
on such matters.
 
               STOCKHOLDER PROPOSALS FOR THE NEXT ANNUAL MEETING
 
     Any stockholder of the Company who desires to present a proposal at the
2000 Annual Meeting of Stockholders for inclusion in the proxy statement and
form of proxy relating to that meeting must submit the proposal to the Company
at its principal executive offices on or before December 17, 1999.
 
                                            By Order of the Board of Directors
                                            CYNTHIA L. GORDAN
                                            Vice President, Secretary and
                                            General Counsel
 
April 15, 1999
 
                                       13


<PAGE>


<PAGE>


1234-PS-99


<PAGE>
<PAGE>

                                   APPENDIX I
 
                                   DETACH HERE
- --------------------------------------------------------------------------------

                                      PROXY

                            QUAKER FABRIC CORPORATION

                    Proxy Solicited by the Board of Directors
                       for Annual Meeting of Stockholders
                                  May 21, 1999

     The undersigned stockholder of QUAKER FABRIC CORPORATION (the "Company")
hereby appoints Larry A. Liebenow and Cynthia L. Gordan, and either of them the
attorneys and proxies of the undersigned, with full power of substitution, to
vote on behalf of the undersigned all the shares of Common Stock of the Company
which the undersigned is entitled to vote at the Annual Meeting of Stockholders
of the Company, to be held at the corporate offices of BankBoston, 100 Federal
Street, Second Floor, Boston, MA 02110 on May 21, 1999 at 11:00 A.M. and at all
adjournments thereof, hereby revoking any proxy heretofore given with respect to
such stock; and the undersigned authorizes and instructs said proxies to vote as
follows on the reverse side.

NOTE: PROXIES THAT ARE MARKED ABSTAIN WILL BE COUNTED AS PRESENT AT THE MEETING.

SEE REVERSE        CONTINUED AND TO BE SIGNED ON REVERSE SIDE        SEE REVERSE
   SIDE                                                                 SIDE


<PAGE>
<PAGE>


                                   DETACH HERE
- --------------------------------------------------------------------------------

      Please mark
 [X]  votes as in
      this example.

     THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS AND WILL BE
     VOTED AS DIRECTED HEREIN. IF NO DIRECTION IS GIVEN, THIS PROXY WILL BE
     VOTED FOR THE DIRECTORS NAMED IN PROPOSAL 1, FOR PROPOSAL 2, AND IN
     ACCORDANCE WITH THE DISCRETION OF THE PROXY HOLDERS RESPECTING SUCH OTHER
     MATTERS AS MAY PROPERLY COME BEFORE THE MEETING.

<TABLE>
<S>                                                                    <C>                              <C>     <C>      <C>
                                                                                                         FOR    AGAINST   ABSTAIN
     1. ELECTION OF DIRECTORS:                                          2. PROPOSAL TO APPROVE THE       [ ]      [ ]       [ ]
        NOMINEES: Sangwoo Ahn, Larry A. Liebenow, Jerry I. Porras,         APPOINTMENT OF ARTHUR
                  Eriberto R. Scocimara.                                   ANDERSEN LLP AS
           FOR    [ ]               [ ] WITHHELD                           INDEPENDENT AUDITORS OF THE
           ALL                          FROM ALL                           COMPANY FOR FISCAL 1999.
         NOMINEES                       NOMINEES

     [ ]_______________________________________                            3. In their discretion, the holders of this  
     INSTRUCTION: To withhold authority to vote                               proxy are authorized to vote upon such    
     for any individual nominee(s), write that                                other matters as may properly come before 
     nominee's name in the space provided above.                              the meeting.                              
                                                                           
                                                                           MARK HERE FOR ADDRESS CHANGE AND NOTE AT LEFT [ ]

                                                                           Please date and sign exactly as your       
                                                                           name(s) appear(s) hereon. If shares are    
                                                                           held jointly, each joint owner must sign.  
                                                                           Executors, administrators, trustees, etc., 
                                                                           should so indicate when signing and when   
                                                                           more than one executor, etc. is named, a   
                                                                           majority must sign. If signing for a       
                                                                           corporation, please sign full corporate    
                                                                           name by duly authorized officer.           

Signature:_________________________ Date:__________ Signature:________________________ Date:_____________

</TABLE>




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