TRIANGLE PACIFIC CORP
DEF 14A, 1995-04-05
LUMBER & WOOD PRODUCTS (NO FURNITURE)
Previous: VOLT INFORMATION SCIENCES INC, 8-K/A, 1995-04-05
Next: FIDELITY CAPITAL TRUST, 497, 1995-04-05



                         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 
[ X ] Definitive Proxy Statement 
[   ] Definitive Additional Materials 
[   ] Soliciting Material Pursuant to Section 240.14a-11(c) or Section 
240.14a-12 
 
                           TRIANGLE PACIFIC CORP. 
               (Name of Registrant as Specified In Its Charter) 
 
                           TRIANGLE PACIFIC CORP. 
                   (Name of Person(s) Filing Proxy Statement) 
 
Payment of Filing Fee (Check the appropriate box): 
[ X ] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a- 
      6(j)(2). 
[   ] $500 per each party to the controversy pursuant to Exchange Act  
      Rule 14a-6(i)(3). 
[   ] 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  
         omputed pursuant to Exchange Act Rule 0-11:1 
........................................................................ 
    4)   Proposed maximum aggregate value of transaction: 
........................................................................ 
 
    1 Set forth the amount on which the filing fee is calculated and  
state how it was determined. 
 
[   ] 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: 
........................................................................ 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
                         TRIANGLE PACIFIC CORP. 
                          16803 Dallas Parkway 
                          Dallas, Texas  75248 
 
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS 
 
                      To Be Held On May 3, 1995 
 
 
To the Shareholders of 
  Triangle Pacific Corp.: 
 
    The annual meeting of shareholders of Triangle Pacific Corp., a  
Delaware corporation (the "Company"), will be held on Wednesday, May 3,  
1995, at 9:00 a.m., local time, at the Company's offices, 16803 Dallas  
Parkway, Dallas, Texas, for the following purposes: 
 
         1.  To elect three directors, comprising the members of the  
class of directors designated as Class II and whose term expires at the  
annual meeting, for a three-year term expiring in 1998; 
 
         2.  To approve the appointment of Arthur Andersen LLP as  
independent auditors for the Company for the fiscal year ending December  
29, 1995; and 
 
         3.  To transact such other business as may properly come before  
the meeting or any adjournment thereof. 
 
     The Board of Directors has fixed the close of business on March 31,  
1995 as the record date for the determination of shareholders entitled  
to notice of and to vote at the annual meeting or any adjournment  
thereof.Only holders of record of Common Stock at the close of business  
on the record date are entitled to notice of and to vote at the meeting.   
A complete list of such shareholders will be available for examination  
at the offices of the Company in Dallas, Texas during normal business  
hours for a period of 10 days prior to the meeting. 
 
    A record of the Company's activities during 1994 and financial  
statements for the fiscal year ended December 30, 1994 are contained in  
the Company's 1994 Annual Report to shareholders and in the Company's  
Form 10-K filed with the Securities and Exchange Commission.  The Annual  
Report and Form 10-K do not form any part of the material for  
solicitation of proxies. 
 
    All shareholders are cordially invited to attend the meeting.   
Shareholders are urged, whether or not they plan to attend the meeting,  
to sign, date and mail the enclosed proxy card in the postage-paid  
envelope provided.  If a shareholder who has returned a proxy attends  
the meeting in person, such shareholder may revoke the proxy and vote in  
person on any or all matters submitted at the meeting. 
 
 
                                By Order of the Board of Directors 
 
                                       Darryl T. Marchand 
                                           Secretary 
 
 
Dallas, Texas 
April 5, 1995 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
                         TRIANGLE PACIFIC CORP. 
                          16803 Dallas Parkway 
                          Dallas, Texas  75248 
 
                            PROXY STATEMENT 
                     For Annual Meeting of Shareholders 
                         To Be Held on May 3, 1995 
 
 
                                 GENERAL 
 
    This proxy statement is furnished to shareholders of Triangle  
Pacific Corp. (the "Company") in connection with the solicitation by the  
Board of Directors of the Company of proxies for use at the annual  
meeting of shareholders to be held at the time and place and for the  
purposes set forth in the accompanying notice.  The approximate date of  
mailing of this proxy statement and the accompanying proxy card is April  
5, 1995. 
 
Proxy Cards 
 
    The enclosed proxy card serves to appoint proxies for record holders  
of common stock of the Company.  Shares represented by a proxy in such  
form, duly executed and returned to the Company and not revoked, will be  
voted at the meeting in accordance with the directions given.  If no  
direction is made, the proxy will be voted for election of the directors  
named in the proxy and approval of the appointment of Arthur Andersen  
LLP as independent auditors for the Company for the fiscal year ending  
December 29, 1995.  Any shareholder giving a proxy may revoke it at any  
time before it is voted by communicating such revocation in writing to  
the Secretary of the Company or by executing and delivering a later- 
dated proxy. 
 
Voting Procedures and Tabulation 
 
    The Company will appoint one or more inspectors of election to act  
at the meeting and to make a written report thereof.  Prior to the  
meeting, the inspectors will sign an oath to perform their duties in an  
impartial manner and according to the best of their ability.  The  
inspectors will ascertain the number of shares outstanding and the  
voting power of each, determine the shares represented at the meeting  
and the validity of proxies and ballots, count all votes and ballots,  
and perform certain other duties as required by law. 
 
    The inspectors will tabulate (i) the number of votes cast for or  
withheld as to the vote on each nominee for director and (ii) the number  
of votes cast for, against or withheld, as well as the number of  
abstentions and broker non-votes, as to the proposal to approve the  
appointment of the independent auditors.  The treatment and effect of  
abstentions and broker non-votes under Delaware law and the Company's  
Certificate of Incorporation and Bylaws are described in the following  
paragraphs. 
 
    An abstention or broker non-vote with respect to the election of  
directors will have no effect on the voting on such matter, provided a  
quorum is present, because directors are elected by a plurality of the  
shares of Common Stock present in person or by proxy at the meeting and  
entitled to vote. 
 
    The Company's Bylaws provide that the vote required to approve  
matters other than the election of directors is the affirmative vote of  
the holders of a majority of the shares entitled to vote on the matter  
and present or represented by proxy at the meeting.  The shares  
represented by a broker non-vote (or other limited proxy) as to the  
proposal to approve the appointment of the independent auditors will not  
be entitled to be voted on that proposal at the meeting and therefore  
will not be considered part of the voting power present with respect to  
such proposal.  Thus, the effect of such non-votes with respect to such  
proposal will be to reduce the number of affirmative votes required to  
block such approval.  Abstentions with respect to such proposal will  
effectively count as a vote against such proposal. 
 
 
 
VOTING SECURITIES 
 
    The only voting security of the Company outstanding is its common  
stock, par value $.01 per share ("Common Stock"). Only holders of record  
of Common Stock at the close of business on March 31, 1995, the record  
date for the meeting, are entitled to notice of and to vote at the  
meeting.  On the record date for the meeting, there were 14,662,609  
shares of Common Stock outstanding and entitled to be voted at the  
meeting.  A majority of such shares, present in person or represented by  
proxy, is necessary to constitute a quorum.  Each share of Common Stock  
is entitled to one vote. 
 
ELECTION OF DIRECTORS 
 
    The Certificate of Incorporation and Bylaws of the Company provide  
for three classes of directors, designated Class I, Class II and Class  
III, with approximately one-third of the directors constituting each  
class.  Directors serve for staggered terms of three years each.  The  
Class II directors, whose terms expire at the 1995 annual meeting, are  
David R. Henkel, Karen Gordon Mills and Carson R. McKissick.  The Board  
of Directors has nominated Ms. Mills and Messrs. Henkel and McKissick  
for re-election as directors of the Company to serve three-year terms  
expiring at the 1998 Annual Meeting. 
 
    The directors will be elected by a plurality of the shares of Common  
Stock present in person or represented by proxy at the meeting and  
entitled to vote.  All duly submitted and unrevoked proxies in the form  
enclosed will be voted for the nominees selected by the Board of  
Directors, except where authorization so to vote is withheld.  The Board  
recommends that shareholders vote FOR the election of its nominees for  
director. 
 
    Information with respect to the directors nominated for election  
this year, and the directors whose terms do not expire at the 1995  
annual meeting, is presented below. 
 
 
                         CLASS I DIRECTORS 
 
Floyd F. Sherman, 
age 55, director since 1982          Mr. Sherman has served as Chairman  
                                     of the Board and Chief Executive  
                                     Officer since July, 1992.  Prior to  
                                     November, 1994 he served as  
                                     President of the Company since  
                                     1981.  Prior to 1981, he served as  
                                     Executive Vice President of the  
                                     Company.  He has been an employee  
                                     of the Company since 1973. 
 
M. Joseph McHugh,  
age 57, director since 1986          Mr. McHugh has served as President  
                                     and Chief Operating Officer of the  
                                     Company since November, 1994.   
                                     Prior thereto, he served as Senior  
                                     Executive Vice President and  
                                     Treasurer of the Company since  
                                     1981.  Prior to 1981, he served as  
                                     Executive Vice President of the  
                                     Company.  He has been an employee  
                                     of the Company since 1976.  Mr.  
                                     McHugh is also a director of  
                                     Pillowtex Corporation, a  
                                     manufacturer of pillows and other  
                                     bedroom textile furnishings. 
 
 
 
 
 
 
 
 
 
                         CLASS II DIRECTORS 
 
David R. Henkel,  
age 43, director since 1992          Mr. Henkel has been a director,  
                                     Executive Vice President and Chief  
                                     Financial Officer of  7th Level  
                                     Inc., an interactive entertainment  
                                     company, since January, 1994.   
                                     Prior thereto, Mr. Henkel had been  
                                     a director, Senior Vice President  
                                     and Chief Financial Officer of  
                                     Value-Added Communications, Inc., a  
                                     provider of telephone call  
                                     processing services, since April,  
                                     1993.  From April, 1991 to April,  
                                     1993, Mr. Henkel served as  
                                     Executive Vice President, Chief  
                                     financial Officer and a director of  
                                     Micrografx, Inc., a personal  
                                     computer graphics software company.   
                                     Prior thereto, he was an audit  
                                     partner at Arthur Andersen & Co. 
 
Karen Gordon Mills,  
age 41, director since 1988          Ms. Mills has been President of MMP  
                                     Group, a management company, since  
                                     January, 1993.  From December, 1983  
                                     to January, 1993, she was a  
                                     Managing Director of ES Jacobs &  
                                     Company, an investment banking  
                                     firm. Prior thereto, Ms. Mills had  
                                     been a consultant with McKinsey &  
                                     Co. and a product manager with  
                                     General Foods Corp.  Ms. Mills is  
                                     also a director of Armor All  
                                     Products Corp., Arrow Electronics,  
                                     Inc. and the Scotts Company. 
 
Carson R. McKissick, 
age 62, director since 1993          Mr. McKissick has been Senior  
                                     Advisor of Trust Company of the  
                                     West, an investment management  
                                     company, since 1992.  Prior  
                                     thereto, he was Managing Director  
                                     of the Mergers and Acquisitions  
                                     department of Citibank.  Mr.  
                                     McKissick is also a director of  
                                     Alexander & Baldwin, Inc. 
 
 
                       CLASS III DIRECTORS 
 
B. William Bonnivier,  
age 52, director since 1992          Mr. Bonnivier has been the Chairman  
                                     and Chief Executive Officer of 
                                     Refrigerant Management Systems  
                                     Inc., a consulting company, since  
                                     December, 1993.  Prior thereto, Mr.  
                                     Bonnivier had been the Chairman and  
                                     Chief Executive Officer of  
                                     Princeton Packaging, Inc. since  
                                     March, 1991.  Prior thereto he was  
                                     the President, Chief Operating  
                                     Officer and a director of  
                                     SnyderGeneral Corporation, a  
                                     manufacturer of heating and air  
                                     conditioning products. 
 
 
 
 
 
 
 
Charles M. Hansen, Jr.,  
age 54, director since 1992          Mr. Hansen has been president of  
                                     Pillowtex Corporation since 1974  
                                     and, in addition, became Chairman  
                                     and Chief Executive Officer of that  
                                     company in December, 1992.   
                                     Pillowtex Corporation manufactures  
                                     pillows and other bedroom textile  
                                     furnishings. 
 
Jack L. McDonald, 
age 61, director since 1992          Mr. McDonald served as President  
                                     and Chief Operating Officer of  
                                     Centex Corporation from  1978 until  
                                     his retirement in 1986.  Mr.  
                                     McDonald is a director of Bally's  
                                     Nevada Inc., U.S. Homes Corp. and  
                                     AMRE, Inc. 
 
 
        ADDITIONAL INFORMATION REGARDING THE BOARD OF DIRECTORS 
 
Board Meetings and Committees 
 
    During 1994 the Board of Directors held eight meetings.  Each  
director of the Company attended at least 75% of the aggregate number of  
meetings of the full Board and of the Board committees on which he or  
she served in 1994. 
 
    The Company has a standing Finance/Audit Committee and a standing  
Compensation Committee.  The Company does not have a standing nominating  
committee.  The members of the committees, number of meetings held by  
each committee in 1994 and a brief description of the functions  
performed by each committee are set forth below: 
 
         Finance/Audit Committee (four meetings).  The Finance/Audit  
Committee consists of three non-employee directors, Messrs. Bonnivier,  
Henkel and McDonald.  This committee is primarily responsible for  
reviewing the quality of the financial reporting of the Company and the  
effectiveness of the audit of the Company's financial statements by its  
independent public accountants; reviewing the scope and results of such  
audits; reviewing the organization and scope of the Company's internal  
systems of accounting and financial control; and establishing the  
accounting standards and principles to be followed by the Company. 
 
         Compensation Committee (two meetings).  The Compensation  
Committee consists of four non-employee directors, Messrs. Hansen,  
McDonald and McKissick and Ms. Mills.  This committee approves the  
compensation of officers and makes awards under the Company's 1993 Long- 
Term Incentive Compensation Plan. 
 
    Compensation Committee Interlocks and Insider Participation.  Mr.  
McHugh, an executive officer of the Company, serves as a director of  
Pillowtex Corporation.  Mr. Hansen, a director of the Company and a  
member of the Company's Compensation Committee, is an executive officer  
and director of Pillowtex Corporation. 
 
Compensation of Directors 
 
    Fees.  Directors who are not also employees of the Company receive  
$30,000 annually beginning in May, 1995, for serving as such, plus  
$1,000 per meeting attended for each meeting of the Board of Directors,  
or of the Finance/Audit Committee or the Compensation Committee not held  
in conjunction with a regularly scheduled quarterly meeting of the Board  
of Directors. 
 
 
 
 
 
 
 
 
 
            SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS 
 
    The following table sets forth as of March 18, 1995 information with  
respect to the only persons who were known to the Company to be the  
beneficial owners of more than five percent of the outstanding shares of  
Common Stock. 
 
                                                     Common Stock 
                                                  Beneficially Owned (1) 
Name and Address of                     Number           Percent of 
  Beneficial Owner                    of Shares             Class         
 
The TCW Group, Inc. (through  
certain affiliates which act  
as general partners of limited  
partnerships, trustees of  
certain trusts and investment  
managers of third party  
accounts which hold shares of  
Common Stock) (2)                       5,506,422                  37.6% 
   865 South Figueroa Street 
   Los Angeles, California  90017 
 
Eli S. Jacobs (3)                         804,146                   5.2% 
   641 Lexington Ave., 30th Floor 
   New York, New York  20022 
 
Executive Life Insurance Co.              774,778                   5.3% 
of New York in Rehabilitation 
   c/o New York Insurance Department 
   Liquidation Bureau 
   123 William Street 
   New York, New York  10038-3389 
 
United High Income Fund, Inc.             788,286                   5.4% 
and United High Income Fund II, Inc. 
   6300 Lamar Avenue 
   P. O. Box 29217 
   Shawnee Mission, Kansas  66201-9217 
 
 
- ----------- 
(1)   The information contained in this table with respect to beneficial  
ownership reflects "beneficial ownership" as defined in Rule 13d-3 under  
the Securities Exchange Act of 1934, as amended (the "Exchange Act").   
All information with respect to the beneficial ownership of any  
beneficial owner is based upon filings made by such beneficial owner  
with the Securities and Exchange Commission and, unless otherwise  
indicated, each beneficial owner has sole voting and investment power  
with respect to shares listed as beneficially owned by such beneficial  
owner. 
 
(2)   The TCW Group, Inc. ("TCW") and its affiliates may be deemed to be  
beneficial owners of all shares of Common Stock currently held by such  
limited partnerships, third party accounts and trusts for purposes of  
the reporting requirements of the Exchange Act.  In a Schedule 13D filed  
by TCW on March 9, 1995, TCW stated that the filing of the Schedule 13D  
shall not be construed as an admission that TCW or any of its affiliates  
is, for purposes of Section 13(d) or for any other purpose under the  
Exchange Act, the beneficial owner of any securities covered by the  
Schedule 13D. 
 
(3)   Eli S. Jacobs may be deemed to beneficially own the number of  
shares of Common Stock shown opposite his name in the table by virtue of  
the ownership of certain warrants to purchase such shares which have  
exercise prices that range from $22.39 to $37.31 per share.  National  
Assets Inc., an entity controlled by Eli S. Jacobs, is the record owner  
of a portion of these warrants. 
 
 
 
 
 
 
                      SECURITY OWNERSHIP OF MANAGEMENT 
 
    The following table sets forth as of March 18, 1995, the beneficial  
ownership of Common Stock by each director of the  
Company, each named executive officer listed in the Summary Compensation  
Table appearing elsewhere in this proxy  
statement, and all directors and executive officers as a group.   
 
 
                                                      Common Stock 
                                                  Beneficially Owned (1) 
                                    Number            Percent of 
Name                              of Shares              Class        
 
Directors 
 
B. William Bonnivier (3)            10,000                   * 
Charles M. Hansen, Jr. (3)           5,000                   * 
David R. Henkel (3)                 10,000                   * 
Jack L. McDonald (3)                 5,000                   * 
M. Joseph McHugh (2)                95,915                   * 
Carson R. McKissick (3)              6,000                   * 
Karen Gordon Mills (3)               7,867                   * 
Floyd F. Sherman (2)               123,215                   * 
 
Named Executive Officers  
  (excluding any director  
  named above) and Group 
 
Robert J. Symon (2)                 76,915                   * 
Michael J. Kearins (2)              42,254                   * 
John G. Conklin (2)                 31,904                   * 
All directors and executive 
  officers as a group  
  (19 persons)                     553,338                3.8% 
 
*  less than 1% 
 
- -------------- 
(1)   The information contained in this table with respect to beneficial  
ownership reflects "beneficial ownership" as defined in Rule 13d-3 under  
the Exchange Act.  All information with respect to the beneficial  
ownership of any director or named executive officer has been furnished  
by such director or named executive officer and, unless otherwise  
indicated, each director or named executive officer has sole voting and  
investment power with respect to shares listed as beneficially owned by  
such director or named executive officer. 
 
(2)   The number of shares set forth above as being beneficially owned  
by Messrs. Sherman, McHugh, Symon, Kearins and Conklin, include 47,952,  
36,652, 31,652, 16,928, and 15,578 shares, respectively, issuable to  
such individuals upon exercise of currently exercisable stock options  
held by them. 
 
(3)   The number of shares set forth above as being beneficially owned  
by Ms. Mills and Messrs. Bonnivier, Hansen, Henkel, McKissick and  
McDonald include 5,000 shares issuable to each of such individuals upon  
exercise of stock options granted to them under the Company's  
Nonemployee Director Option Plan. 
 
 
                          EXECUTIVE COMPENSATION 
 
    The following report of the compensation committee on executive  
compensation and the information herein under "Executive Compensation- 
Performance Graph" shall not be deemed to be "soliciting material" or to  
be "filed" with the Securities and Exchange Commission (the "SEC") or  
subject to the SEC's proxy rules, except for the required disclosure  
herein, or to the liabilities of Section 18 of the Securities Exchange  
Act of 1934, as amended (the "Exchange Act"), and such information shall  
not be deemed to be incorporated by reference into any filing made by  
the Company under the Securities Act of 1933, as amended, or the  
Exchange Act . 
 
 
           COMPENSATION COMMITTEE REPORT  ON EXECUTIVE COMPENSATION  
 
 
    The Compensation Committee of the Board of Directors (the  
"Committee") is composed of Messrs. Charles M. Hansen, Jr., Carson R.  
McKissick and Jack L. McDonald, and Ms. Karen Gordon Mills.  The  
Committee determines on an annual basis the compensation to be paid to  
the Chief Executive Officer and, based upon the recommendations of the  
Chief Executive Officer, the other executive officers.  Under the  
supervision of the Committee, the Corporation has developed and  
implemented compensation policies, plans and programs which seek to  
enhance the profitability of the Company, and thus shareholder value, by  
aligning closely the financial interests of the Company's executives  
with those of its shareholders.  The objectives of the Company's  
executive compensation program are to: 
 
  Support the achievement of Company strategic operating objectives. 
 
  Provide compensation that will attract and retain superior talent and  
reward the executives based upon Company and individual performance. 
 
  Align the executive officers' financial interests with the success of  
the Company by placing a substantial portion of pay at risk (i.e. pay  
that is dependent upon Company performance). 
 
    The Company's executive officer compensation program is comprised of  
base salary, annual cash incentive compensation, long-term incentive  
compensation in the form of stock options, restricted stock and deferred  
cash awards and various benefits, including medical and profit sharing  
plans generally available to salaried employees of the Company. 
 
    Base salary levels for the Company's executive officers are set  
relative to companies in the building products manufacturing industry.   
It is the objective of the Company to maintain base salaries that are  
below the average amounts paid to senior executives with comparable  
qualifications, experience and responsibilities at other companies  
engaged in the same or similar business as the Company.  The base  
salaries for the Company's executive officers in fiscal 1994 were below  
the average for the peer group companies. 
 
    Annual cash incentive compensation payments to executive officers  
related to fiscal 1994 were awarded under a performance-based annual  
incentive plan (the "Annual Cash Incentive Bonus System") that made  
annual bonus awards based upon pre-established objectively measurable  
Company and individual performance criteria.  The size of the awards  
made under the new plan were established to maintain the objective of  
providing awards sufficient to place the total cash compensation of the  
executive officers at or above the average for their peer group when the  
Company performs in an outstanding manner in relation to the peer group. 
 
    The Triangle Pacific Corp. 1993 Long-Term Incentive Compensation  
Plan (the "Long-Term Incentive Plan") was approved by the Board of  
Directors and the stockholders in 1993.  The specific objective of the  
Long-Term Incentive Plan is to align executive and shareholder long-term  
interests by creating a strong link between executive pay and  
shareholder return. It is the intention of the Company that executives  
develop and maintain a significant, long-term stock ownership position  
in the Company's Common Stock.  It is the Committee's intention that the  
size of awards made to any participant under the Long-Term Incentive  
Plan be in an amount that bears a relationship to the executive's  
organizational responsibility and such that it encourages a balanced  
perspective between short-term and long-term strategic decision making. 
 
    Under the Long Term Incentive Plan, awards were made to certain  
officers and other key employees of the Company on February 16, 1994  
which consisted of incentive stock options, restricted stock and cash  
awards, all of which are deferred and subject to vesting requirements.   
Also, on March 21, 1994 the Compensation Committee awarded stock options  
to officers and certain key employees of the Company. 
 
    Mr. Floyd F. Sherman has served as Chairman of the Board and Chief  
Executive Officer of the Company since July, 1992 and through November,  
1994, as President.  His base salary paid in fiscal year 1994 was  
$285,000.  Mr. Sherman's salary is reviewed annually by the Committee.   
In addition, the earnings performance of the Company and the Committee's  
analysis of Mr. Sherman's individual contribution to the achievement of  
the Company's performance were also taken into consideration.  Mr.  
Sherman's bonus for fiscal 1994 totaled $250,000.  The bonus was  
determined in accordance with the Annual Cash Incentive Bonus System  
based upon pre-established criteria which were approved by the Board of  
Directors.  The profit sharing and medical benefits provided to Mr.  
Sherman during fiscal 1994 are consistent with the benefits provided to  
substantially all employees of the Company, and where applicable, are  
shown in the Summary Compensation Table contained herein. 
 
 
Members of the Compensation Committee 
 
Jack L. McDonald, Chairman 
Charles M. Hansen, Jr. 
Carson R. McKissick 
Karen Gordon Mills 
 
 
 
    The following table sets forth summary compensation data for the  
Chief Executive Officer of the Company and each of the other four most  
highly-paid executive officers of the Company (collectively, the "named  
executive officers"). 
 
 
SUMMARY COMPENSATION TABLE 
 
 
<TABLE> 
<CAPTION>  
                      Annual Compensation                  Long Term 
                                                          Compensation               
                    ----------------------------------------------------
- --------------- 
                                     Other                Options             
All    
Name and                             Annual   Re-         (number   
Deferred  Other   
Principal                            Compen-  stricted      of      Cash      
Compen- 
Position     Year   Salary   Bonus   sation   Stock (2)   shares)   
Awards    sation(4) 
- ------------------------------------------------------------------------
- --------------- 
<C>          <S>   <S>      <S>      <S>      <S>        <S>       <S>       
<S> 
Floyd F.     1994  $285,000 $250,000 $49,218  $71,088    106,300   
$72,646   $14,156 
 Sherman     1993   265,697  225,000  45,926                --        --      
11,068 
Chairman of  1992   245,697  125,000 183,557(1)           34,522(3)   --      
10,913 
the Board  
 and Chief  
 Executive  
 Officer 
 
M. Joseph    1994  $179,167 $138,316 $23,766  $40,838     63,700   
$41,390   $14,156 
 McHugh      1993   161,061   75,000  22,301                --        --       
7,071 
President    1992   153,561   57,000 155,603(1)           34,522(3)   --       
6,630 
 and Chief  
 Operating  
 Officer 
 
 
Robert J.    1994  $170,000 $128,945 $21,756  $40,838     43,700   
$41,390   $14,156 
 Symon       1993   161,061   75,000  22,338                --        --       
7,071 
Executive    1992   153,561   60,000 155,583(1)           34,522(3)   --       
6,630 
 Vice  
 President,  
Treasurer and 
 Chief  
 Financial  
 Officer 
 
 
Michael J.   1994  $150,000 $115,575  $23,976  $30,250     37,700   
$29,713   $14,156 
 Kearins     1993   105,000   90,000   22,100                --        -
- -       4,074 
Vice         1992    90,000   70,000   68,172(1)           11,905(3)   -
- -       3,015 
 President 
 
 
John G.      1994  $150,000  $94,440  $22,254              35,000      -
- -     $14,156 
 Conklin     1993   110,250     --     20,547                --        -
- -       4,473 
Executive    1992    95,000   22,000   18,519(1)           11,905(3)            
3,458 
 Vice 
 President 
 
<FN> 
 
(1)   In connection with a comprehensive capital restructuring of the  
Company completed on June 8, 1992, 17 members of management received an  
aggregate of 200,990 shares of Common Stock, or approximately 3% of the  
then-outstanding shares of Common Stock, in the form of direct  
compensation in fiscal 1992.  Of such 200,990 shares, Messrs. Sherman,  
McHugh and Symon each received 31,105 shares and Messrs. Kearins and  
Conklin each received 10,726 shares. Amounts shown for each officer for  
1992 include the book value on the date of issuance of such shares of  
Common Stock and compensation for a portion of the tax liability arising  
from the receipt of such shares and such incremental compensation.  The  
market value of the Common Stock at June 8, 1992, which became the book  
value, was determined by the Company, after consultation with its  
investment bankers in connection with the 1992 restructuring, to be  
$2.99 per share. 
 
(2)   There were 12,100 restricted shares at December 30, 1994 valued at  
$148,225.  Of such 12,100 restricted shares, Mr. Sherman received 4,700  
restricted shares, Messrs. McHugh and Symon each received 2,700  
estricted shares and Mr. Kearins received 2,000 restricted shares.   
Twenty-five percent of the restricted shares awarded vested at the date  
of grant. The unvested restricted shares will vest at the rate of  
twenty-five percent in each of the three succeeding years after the date  
of grant.  Dividends are not paid on restricted shares. 
 
(3)   Represents management stock options granted in connection with the  
1992 restructuring, including a reallocation of forfeited shares in  
1994. 
 
(4)   Amounts shown for each officer consist of amounts contributed by  
the Company to the Company's Profit Sharing Plan for fiscal 1992, 1993  
and 1994, and, for 1994 to the Company's Supplemental Profit Sharing and  
Deferred Compensation Plan that are allocable to such officer. 
 
</TABLE> 
<TABLE> 
<CAPTION> 
 
                         OPTIONS GRANTED IN 1994 
 
                                                                 
Potential realizable 
                                                              value at 
assumed rates of 
                         % of Total                           stock 
price appreciation 
              Number of   Options    Exercise    Expiration   for stock 
option terms 
Name          Shares      Granted    Price         Date          5%          
10% 
- ------------------------------------------------------------------------
- --------------- 
<C>           <S>         <S>        <S>         <S>          <S>         
<S> 
Floyd F.        6,300       16.7     $15.13      2/16/04      $ 59,926    
$151,864 
 Sherman      100,000       19.2      14.44      3/21/04       907,967   
2,300,966 
 
M. Joseph       3,700        9.8     $15.13      2/16/04      $ 35,195     
$89,190 
 McHugh        60,000       11.5      14.44      3/21/04       544,780   
1,380,579 
 
Robert J.       3,700        9.8     $15.13      2/16/04      $ 35,195     
$89,190 
 Symon         40,000        7.7      14.44      3/21/04       363,187     
920,386 
 
Michael J.      2,700        7.2     $15.13      2/16/04      $ 25,682     
$65,084 
 Kearins       35,000        6.7      14.44      3/21/04       317,788     
805,338 
 
John G.        35,000        6.7     $14.44      3/21/04      #317,788    
$805,338 
 Conklin 
 
</TABLE> 
 
 
 
    The following table sets forth certain information with respect to  
the unexercised options held at December 30, 1994, and the value  
thereof, by each of the named executive officers.  No options were  
exercised during 1994 by the named executive officers, and the Company  
has not issued any stock  appreciation rights. 
 
 
<TABLE> 
<CAPTION> 
                    OPTION VALUES AT DECEMBER 30, 1994 
 
                                                                    
Value of 
                                                             Unexercised 
In-the-Money 
                                    Options at 12/30/94            
Options at 
                                    (Number of shares)               
12/30/94 
                                 --------------------------  -----------
- --------------- 
Name              Date of Grant  Exercisable  Unexercisable  Exercisable  
Unexercisable 
- ------------------------------------------------------------------------
- --------------- 
<C>               <S>            <S>          <S>            <S>          
<S> 
Floyd F. Sherman    6/10/92         19,802          14,720       
$183,367      $136,307 
                    2/16/94          3,150           3,150           --            
- -- 
                    3/21/94         25,000          75,000           --            
- -- 
 
M. Joseph McHugh    6/10/92         19,802          14,720       
$183,367      $136,307 
                    2/16/94          1,850           1,850           --            
- -- 
                    3/21/94         15,000          45,000           --            
- -- 
 
Robert J. Symon     6/10/92         19,802          14,720       
$183,367      $136,307 
                    2/16/94          1,850           1,850           --            
- -- 
                    3/21/94         10,000          30,000           --            
- -- 
 
Michael J. Kearins  6/10/92          6,828           5,077      $  
63,227      $ 47,013 
                    2/16/94          1,350           1,350           --            
- -- 
                    3/21/94          8,750          26,250           --            
- -- 
 
John G. Conklin     6/10/92          6,828           5,077      $  
63,227     $  47,013 
                    3/21/94          8,750          26,250           --             
- -- 
 
</TABLE> 
 
Performance Graph  
 
    The following graph sets forth an indication of the total  
shareholder return to a purchaser of Common Stock as compared to the  
Standard & Poor's 400 MidCap Stock Price Index and the Standard & Poor's  
Building Materials Industry Group Index. 
 
 
         COMPARISON OF QUARTERLY CUMULATIVE TOTAL RETURN (1) 
     AMONG TRIANGLE PACIFIC CORP., STANDARD & POOR'S  400 MIDCAP INDEX 
           AND STANDARD & POOR'S BUILDING MATERIALS INDEX 
 
 
 
 
 
 
 
 
 
 
<TABLE> 
<CAPTION> 
 
 
                           8/11/93       12/31/93       6/30/94     
12/30/94 
- ------------------------------------------------------------------------
- ---- 
<C>                        <S>           <S>            <S>         <S> 
Company                     $100           $159           $119        
$124 
 
S&P 400 MidCap               100            106             98          
96 
 
S&P Building Materials       100            116             92          
86 
 
<FN> 
 
(1)   Total return assuming reinvestment of dividends.  Assumes $100  
invested on August 11, 1993, the day  quotations for the Common Stock   
were first carried on NASDAQ, in Common Stock , the Standard & Poor's  
400 MidCap Stock Price Index and the Standard & Poor's Building  
Materials Industry Group Index.  
 
</TABLE> 
 
 
Employment Agreements 
 
    In March 1995, the Company entered into amended and restated  
employment agreements with Floyd F. Sherman, M. Joseph McHugh and Robert  
J. Symon, and new employment agreements with John G. Conklin, Michael J.  
Kearins and the eight other executive officers of the Company (each an  
Employment Agreement and collectively the "Employment Agreements").  The  
Employment Agreements provide for base compensation at the employees'  
current annual rates through the end of 1995, with annual percentage  
increases not less than the percentage increase in the Consumer Price  
Index, as defined in the Employment Agreements.  In addition, the  
Employment Agreements provide that the employees are entitled to  
participate in the Annual Cash Incentive Bonus System and all other  
incentive compensation plans for executive employees in effect form time  
to time. 
 
    Each Employment Agreement provides for an initial employment term of  
three years (for Messrs. Sherman, McHugh, Symon and Conklin) or two  
years (for Mr. Kearins and other executive officers).  On each  
anniversary of the effective date of the Employment Agreements (March 8,  
1995), the employment term will be automatically extended  for one year,  
unless either party gives notice not to extend.  The Company may  
terminate the executive's employment for "cause," "total disability" or  
"inadequate performance", and the executive may terminate his employment  
for any reason within six months following a "change of control" or at  
any time for "good reason" (as such events permitting termination are  
defined in the Employment Agreements). 
 
    If the Company terminates the executive's employment other than for  
cause, total disability, or inadequate performance, or employment of the  
executive terminates (other than voluntarily) within six months  
following a change of control, or if the executive terminates employment  
for good reason, the Company is required to pay the executive certain  
amounts, including a lump sum cash payment equal to three times (for  
Messrs. Sherman, McHugh, Symon and Conklin) or two times (for the other  
executives) the executive's average annual compensation for the  
preceding five years and certain benefits under the incentive  
compensation plans.  If the Company terminates the executive's  
employment for inadequate performance, or if the executive voluntarily  
terminates employment following a change of control, the Company is  
required to pay the executive certain amounts, including a lump sum cash  
payment equal to two times (for Messrs. Sherman, McHugh, Symon and  
Conklin) or one and one-half times (for the other executives) the  
executive's average annual compensation and certain benefits under the  
incentive compensation plans.  If any executive's employment is  
terminated by reason of death or total disability, the executive or his  
estate is entitled to receive a lump sum payment equal to the sum of (i)  
one year's base salary plus (ii) the incentive compensation that would  
have accrued to the executive's benefit at the end of the year of  
termination had his employment continued until then. 
 
    In addition, if the Company terminates the executive's employment  
(other than for cause, total disability or inadequate performance), or  
if the executive terminates employment for good reason, or if a change  
of control occurs during the term of the Employment Agreements, (i) all  
stock options and other awards the executives hold under any Company  
incentive compensation or benefit plans will become fully vested and  
exercisable or their market value payable and (ii) the executive will  
have the right to sell to the Company any or all shares of common Stock  
held by the executive at market value. The total payments to be received  
by the executive following a change of control are restricted to the  
maximum amount which could be deducted by the Company for federal income  
tax purposes 
 
 
Compliance with Section 16(a) of the Exchange Act 
 
    Section 16(a) of the Securities Exchange Act of 1934 requires  
directors and officers of the Company, and persons who own more than 10  
percent of the Common Stock, to file with the SEC initial reports of  
ownership and reports of changes in ownership of the Common Stock.   
Directors, officers and more than 10 percent shareholders are required  
by SEC regulations to furnish the Company with copies of all Section  
16(a) forms they file. 
 
    To the Company's knowledge, based on a review of the copies of such  
reports furnished to the Company and written representations that no  
other reports were required, during the year ended December 31, 1994,  
all Section 16(a) filing requirements applicable to its directors,  
officers and more than 10 percent beneficial owners were complied with. 
 
 
                       APPROVAL OF AUDITORS 
 
    The Finance/Audit Committee of the Board of Directors has selected,  
and the Board of Directors has approved, Arthur Andersen LLP as the  
principal independent auditor to audit the financial statements of the  
Company for 1995, subject to ratification by the shareholders.  If the  
shareholders do not approve the selection of Arthur Andersen LLP, the  
selection of another independent auditor will be considered by the  
Finance/Audit Committee. 
 
    Representatives of Arthur Andersen LLP are expected to be present at  
the Annual Meeting with the opportunity to make a statement if they  
desire to do so, and will be available to respond to appropriate  
questions. 
 
    The Board of Directors unanimously recommends a vote FOR approval of  
this selection. 
 
 
              SHAREHOLDER PROPOSALS AND OTHER MATTERS 
 
    Shareholder proposals for inclusion in the Company's proxy materials  
in connection with the 1996 Annual Meeting of shareholders must be  
received by the Company at its office in Dallas, Texas, addressed to the  
Secretary of the Company, no later than December 4, 1995. 
 
    The cost of solicitation of proxies will be borne by the Company. In  
addition, certain officers and employees of the Company, who will  
receive no additional compensation for their services, may solicit  
proxies in person or by mail, telephone, facsimile telecommunication or  
telegraph. 
 
    The Board of Directors does not intend to present any other matter  
at the meeting and knows of no other matters that will be presented.   
However, if any other matter comes before the meeting, the persons named  
in the enclosed proxy intend to vote thereon in accordance with their  
best judgment. 
 
 
 
    THE COMPANY HAS PROVIDED WITHOUT CHARGE TO EACH PERSON WHOSE PROXY  
IS SOLICITED HEREBY A COPY OF THE COMPANY'S 1994 ANNUAL REPORT.  COPIES  
OF THE COMPANY'S 1994 FORM 10-K MAY BE OBTAINED WITHOUT CHARGE BY ANY  
PERSON WHOSE PROXY IS SOLICITED HEREBY UPON WRITTEN REQUEST TO DARRYL T.  
MARCHAND, SECRETARY, TRIANGLE PACIFIC CORP., 16803 DALLAS PARKWAY,  
DALLAS, TEXAS 75248. 
 
                                    TRIANGLE PACIFIC CORP. 
 
                                    Floyd F. Sherman 
                                    Chairman of the Board 
                                    and Chief Executive Officer 
Dallas, Texas 
April 5, 1995 
 
 
 
 
 
[Proxy Card] 
 
 
TRIANGLE PACIFIC CORP. 
 
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS 
 
 
     The undersigned hereby appoints  Floyd F. Sherman, M. Joseph McHugh  
and Darryl T. Marchand, and each of them, proxies with power of  
substitution in each, and hereby authorizes them to represent and to  
vote, as designated below, all shares of Common Stock of Triangle  
Pacific Corp. (the "Company") standing in the name of the undersigned on  
March 31, 1995, at the annual meeting of shareholders to be held on May  
3, 1995 at 9:00 a.m. at Dallas, Texas, and at any adjournment thereof  
and especially to vote on the items of business specified below, as more  
fully described in the notice of the meeting and the proxy statement  
accompanying the same, receipt of which is hereby acknowledged. 
 
 
1. 
ELECTION OF DIRECTORS 
FOR all nominees listed below  
(except as marked to the 
contrary below)   
WITHHOLD AUTHORITY 
to vote for all nominees 
listed below   
 
 
     DAVID R. HENKEL        KAREN GORDON MILLS     CARSON R. MCKISSICK 
 
    (INSTRUCTION:  To withhold authority to vote for any individual  
nominee, write that nominee's name in the space provided below.) 
 
 
 
 
 
2.   FOR       AGAINST      ABSTAIN        Approval of appointment of  
Arthur Andersen LLP as independent auditors for the Company for the  
fiscal year ending December 29, 1995. 
 
 
3.   In their discretion, the proxies are authorized to vote upon such  
other business or matters as may properly come before the meeting or any  
adjournment thereof. 
 
 
(Continued and to be signed on reverse side) 
 
 
 
 
[Reverse of Proxy Card] 
 
    THIS PROXY, WHEN DULY EXECUTED AND RETURNED, WILL BE VOTED IN THE  
MANNER DESIGNATED HEREIN BY THE UNDERSIGNED SHAREHOLDER.  IF THIS PROXY  
IS DULY EXECUTED AND RETURNED, BUT WITHOUT A CLEAR VOTING DESIGNATION,  
IT WILL BE VOTED FOR ITEMS 1 AND 2. 
 
     The undersigned hereby revokes any proxy or proxies heretofore  
given to represent or vote such Common Stock and hereby ratifies and  
confirms all actions that said proxies, their substitutes, or any of  
them, may lawfully take in accordance with the terms hereof. 
 
 
 
     Dated:               , 1995 
 
 
 
 
Signature(s) of Shareholder(s) 
 
     This proxy should be signed exactly as your name appears hereon.   
Joint owners should both sign.  If signed as attorney, executor,  
guardian or in some other representative capacity, or as officer of a  
corporation, please indicate your capacity or title. 
 
     Please complete, date and sign this proxy and return it promptly in  
the enclosed envelope, which requires no postage if mailed in the United  
States. 
 
 
 
 
 
- -1- 
 
 
 
 
 
- -2- 
 
 
 
- -17- 
 
2 
 




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