TRIANGLE PACIFIC CORP
DEF 14A, 1997-03-26
LUMBER & WOOD PRODUCTS (NO FURNITURE)
Previous: MFS SERIES TRUST III, 24F-2NT, 1997-03-26
Next: CAROLINA TELEPHONE & TELEGRAPH CO, 10-K, 1997-03-26



                                 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 Paragraph 240.14a-11(c) or Paragraph
    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): 
 [ ] 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  
         filinig 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> 
                          TRIANGLE PACIFIC CORP. 
                           16803 Dallas Parkway 
                           Dallas, Texas  75248 
 
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS 
 
                        To Be Held On May 7, 1997 
 
 
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 7, 1997, 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 I and whose term expires at the annual  
    meeting, for a three-year term expiring at the 2000 annual meeting; 
 
         2.  To approve the appointment of Arthur Andersen LLP as independent  
    auditors for the Company for the fiscal year ending January 2, 1998; 
 
         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 21, 1997 
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 1996 and financial statements 
for the fiscal year ended January 3, 1997 are contained in the Company's 1996 
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 
March 21, 1997 
 
 
 
 
 
 
 
<PAGE> 
                            TRIANGLE PACIFIC CORP. 
                             16803 Dallas Parkway 
                             Dallas, Texas  75248 
 
                               PROXY STATEMENT 
                       For Annual Meeting of Shareholders 
                          To Be Held on May 7, 1997 
 
 
                                    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 March 21, 1997. 
 
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, approval 
of the appointment of Arthur Andersen LLP as independent auditors for the 
Company for the fiscal year ending January 2, 1998, and in favor of all 
proposals.  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,  (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, and (iii) the number of votes cast for, against or withheld, as well 
as the number of abstentions and broker non-votes, as to each other proposal.  
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. 
 
 
 
 
 
 
 
 
 
<PAGE> 
    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) will not be entitled to be voted on any 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 each proposal (other than the election of directors) will be 
to reduce the number of affirmative votes required to block approval of such 
proposal.  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 21, 1997, 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 14,712,083 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 I directors, whose 
term expires at the 1997 annual meeting, are Floyd F. Sherman, M. Joseph 
McHugh and Bruce A. Karsh.  The Board of Directors has nominated Messrs. 
Sherman, McHugh and Karsh for re-election as directors of the Company to serve 
a three-year term expiring at the 2000 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 1997 annual meeting, 
is presented below. 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
<PAGE> 
                              CLASS I DIRECTORS 
 
Floyd F. Sherman, 
age 57, 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 59, 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. 
 
Bruce A. Karsh,  
age 41, director since 1997         Mr. Karsh has served as President and 
                                    Principal of Oaktree Capital Management, 
                                    LLC ("Oaktree"), since May, 1995.  He has 
                                    also served as a general partner of TCW 
                                    Special Credits ("Special Credits"), a 
                                    general partnership of which TCW Asset 
                                    Management Company ("TAMCO") is the 
                                    managing general partner, since September, 
                                    1988.  Prior to May, 1995, he served as a 
                                    Managing Director of TAMCO and as 
                                    Portfolio Manager of TCW Special Credits 
                                    Fund V - The Principal Fund.  Oaktree and 
                                    Special Credits provide investment advice 
                                    and management services to institutional 
                                    and individual investors, including 
                                    affiliates of the TCW Group, Inc. 
 
 
                             CLASS II DIRECTORS 
 
David R. Henkel,  
age 45, director since 1992         Mr. Henkel has been Chief Operating  
                                    Officer of 7th Level, Inc., an interactive  
                                    entertainment company since 1995.  He has  
                                    been a director since 1993. Prior to that,  
                                    he was Executive Vice President and Chief  
                                    Financial Officer, since January, 1994.   
                                    Prior thereto, Mr. Henkel had been a  
                                    director, Senior Vice President and Chief  
                                    Financial Officer of Value-Added  
                                    Communications, Inc., 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  
                                    LLP. 
 
<PAGE> 
Karen Gordon Mills,  
age 43, director since 1988         Mrs. Mills has been President of MMP  
                                    Group, a management advisory company to  
                                    leveraged buyouts and company owners,  
                                    since January, 1993.  From December, 1983  
                                    to January, 1993, she was a Managing  
                                    Director of ES Jacobs & Company, and Chief  
                                    Operating Officer of its Industrial Group.  
                                    Prior thereto, Mrs. Mills had been a  
                                    consultant with McKinsey & Co. and a  
                                    product manager with General Foods Corp.   
                                    Mrs. Mills is also a director of Arrow  
                                    Electronics, Inc., Telex Communications  
                                    Inc. and the Scotts Company. 
 
Carson R. McKissick, 
age 64, 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 54, director since 1992         Mr. Bonnivier has been the Vice Chairman  
                                    and Director of Corporate Planning of  
                                    Maxim Technologies, Inc., an environmental  
                                    consulting firm since May, 1995.  He has  
                                    been the Chairman and Chief Executive  
                                    Officer of Refrigerant Management Systems  
                                    Inc.,  since December, 1993, and is a  
                                    director.  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 56, 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 63, director since 1992         Mr. McDonald has been a private investor  
                                    and consultant for over five years.  He  
                                    served as President and Chief Operating  
                                    Officer of Centex Corporation from  1978  
                                    until his retirement in 1985. He is a  
                                    director of Amre, Inc.,  Bally's Grand,  
                                    Inc., U.S. Homes Corp. and American Home  
                                    Star Corp. 
 
 
 
 
<PAGE> 
              ADDITIONAL INFORMATION REGARDING THE BOARD OF DIRECTORS 
 
Board Meetings and Committees 
 
    During 1996 the Board of Directors held five 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 1996.  
[This applies to Board and Committee Combined] 
 
    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 1996 and a brief description of the functions performed by each 
committee are set forth below: 
 
         Finance/Audit Committee (two meetings).  The Finance/Audit Committee  
    consists of four non-employee directors, Messrs. Bonnivier, Henkel ,  
    McDonald and Karsh.  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 (three meetings).  The Compensation Committee  
    consists of four non-employee directors, Messrs. Hansen, McDonald and  
    McKissick and Mrs. 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.  As an outside director, Mr. McHugh participated in  
    reviewing and approving target goals under Pillowtex Corporation's annual  
    manamgement incentive compensation plan.  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 an 
annual retainer of $30,000 or $35,000 in the event that the director is a 
committee chairman for serving as such, plus $1,000 per meeting attended for 
each meeting of  the Finance/Audit Committee or the Compensation Committee not 
held in conjunction with a regularly scheduled quarterly meeting of the Board 
of Directors. 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
<PAGE> 
             SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS 
 
    The following table sets forth as of March 21, 1997 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. 
<TABLE> 
                                           Common Stock Beneficially Owned (1) 
                                           ----------------------------------- 
Name and Address of                           Number          Percent of 
  Beneficial Owner                          of Shares           Class  
- -------------------                         ---------         ---------- 
<S>                                          <C>              <C> 
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)                          5,909,184           40.2 % 
   865 South Figueroa Street 
   Los Angeles, California  90017 
 
Hibridge Capital Corporation (3)                804,146            5.2 % 
   Seven Mile Beach 
   Grand Cayman, Cayman Islands 
   British West Indies 
 
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 
 
Bea Associates                    .             774,779            5.3 % 
   153 East 53rd Street (4) 
   One City Corp. Center 
   New York, New York  10022 
- ---------- 
<FN> 
(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 4, 1997, 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.   
    Oaktree and Special Credits provide investment advice and management  
    services to the entities that own 5,773,407 of the shares of Common Stock  
    included in the table. 
 
(3) Hibridge Capital Corporation may be deemed to beneficially own the number  
    of shares of Common Stock shown opposite its 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. 
 
(4) In a Schedule 13G filed by BEA Associates on February 11, 1997, BEA  
    Associates stated that it disclaims beneficial ownership of all the shares  
    reported and that such securities are held in discretionary accounts which  
    Bea Associates manages.   
</TABLE> 
<PAGE> 
 
                           SECURITY OWNERSHIP OF MANAGEMENT 
 
    The following table sets forth as of March 21, 1997, 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.   
 
<TABLE> 
                                           Common Stock Beneficially Owned (1) 
                                           ----------------------------------- 
                                              Number         Percent of 
Name                                        of Shares          Class 
- ----                                        ---------        ---------- 
<S>                                         <C>              <C> 
Directors 
 
B. William Bonnivier (2)..................     11,500              * 
Charles M. Hansen, Jr. (2)................      6,500              * 
David R. Henkel (2).......................     11,500              * 
Bruce A. Karsh  (3).......................    124,278              * 
Jack L. McDonald (2)......................      6,500              * 
M. Joseph McHugh (4)......................    153,081           1.0% 
Carson R. McKissick (2)...................      7,500              * 
Karen Gordon Mills (2)....................      9,367              * 
Floyd F. Sherman (4)......................    205,181           1.4% 
 
Named Executive Officers (excluding 
  any director named above) 
 
Robert J. Symon (4).......................    120,331              * 
Michael J. Kearins (4)....................     72,352              * 
Charles A. Engle (4)......................     51,152              * 
All directors and executive 
  officers as a group (18 persons)........    980,169           6.4% 
 
*  less than 1% 
 
- ---------- 
<FN> 
(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 Mrs.  
    Mills and Messrs. Bonnivier, Hansen, Henkel, McKissick and McDonald  
    include 6,500 shares issuable to each of such individuals upon exercise of  
    stock options granted to them under the Company's Nonemployee Director  
    Option Plan. 
 
(3) Does not include 5,773,407 shares of Common Stock of which Oaktree and  
    Special Credits may be deemed the beneficial owners, as further described  
    in footnote (2) under  "Security Ownership of  Certain Beneficial Owners"   
    above. 
 
(4) The number of shares set forth above as being beneficially owned by  
    Messrs. Sherman, McHugh, Symon, Kearins, and Engle include 127,568,  
    92,468, 70,518, 43,526, and 33,681 shares, respectively, issuable to such  
    individuals upon exercise of currently exercisable stock options held by  
    them. 
</TABLE> 
<PAGE> 
 
                              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 Mrs. 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. 
 
    The objective of the compensation program is to set base salary levels for 
the Company's executive officers relative to companies in the building 
products manufacturing industry and 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 Compensation Committee believes base 
salaries for the Company's executive officers in fiscal 1996 were below the 
average for the peer group companies. 
 
    Annual cash incentive compensation payments to executive officers related 
to fiscal 1996 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 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. 
 
 
 
<PAGE> 
 
    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, on February 15, 1996 and April 30, 
1996 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.  His base salary paid in 
fiscal year 1996 was $350,000.  Mr. Sherman's salary is reviewed annually by 
the Committee. Mr. Sherman's bonus for fiscal 1996 totaled $394,940.  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 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.   The profit sharing 
and medical benefits provided to Mr. Sherman during fiscal 1996 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 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
<PAGE> 
 
    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") for the 1996 fiscal year. 
 
<TABLE> 
                            SUMMARY COMPENSATION TABLE 
 
                                                                  Long Term 
                              Annual Compensation                Compensation 
                             ---------------------------  --------------------
- -------- 
                                                                                         
All 
                                                 Other    Re-        Options    
De-      Other 
                                                 Annual   stricted   (number    
ferred   Compen- 
Name and                                         Compen-  Stock      of         
Cash     sation  
Principal Position     Year  Salary    Bonus     sation   (1)        shares)    
Awards   (2) 
- ------------------     ----  ------    -----     ------   --------   -------    
- ------   ------- 
<S>                    <C>   <C>       <C>       <C>      <C>        <C>        
<C>      <C> 
Floyd F. Sherman       1996  $350,000  $394,940  $50,484     -        45,000       
- -     $12,210 
Chairman of the Board  1995   300,000   275,000   52,070     -          -          
- -      12,037 
 and Chief Executive   1994   285,000   250,000   49,218  $71,088    106,300    
$72,646   14,156 
 Officer 
 
M. Joseph McHugh       1996  $265,000  $299,026  $22,106     -        35,000       
- -     $12,206 
President and          1995   225,000   200,000   25,221     -          -          
- -      12,037 
 Chief Operating       1994   179,000   138,316   23,766  $40,838     63,700    
$41,390   14,156 
 Officer 
 
Robert J. Symon        1996  $215,000  $242,606  $23,151     -        20,000       
- -     $12,203 
Executive Vice         1995   190,000   135,000   24,789     -          -          
- -      12,037 
 President, Treasurer  1994   170,000   128,945   21,766  $40,838     43,700    
$41,390   14,156 
 and Chief Financial 
 Officer 
 
Michael J. Kearins     1996  $160,000  $169,824  $26,510     -        20,000       
- -     $12,201 
Vice President         1995   155,000   104,718   29,064     -          -          
- -      12,037 
                       1994   150,000   115,757   23,976  $30,250     37,700    
$29,713   14,156 
 
Charles A. Engle       1996  $165,000  $ 82,533  $21,799     -        20,000       
- -     $12,201 
Executive Vice         1995   123,000    84,194   23,525     -          -          
- -       9,496 
 President             1994   113,000    52,636   22,254     -        25,000       
- -       9,780 
 
<FN>(1) There were 12,100 restricted shares at January 3, 1997 valued at 
$207,213.   
    Of such 12,100 restricted shares, Mr. Sherman received 4,700 restricted  
    shares, Messrs. McHugh and Symon each received 2,700 restricted shares and  
    Mr. Kearins received 2,000 restricted shares.  Twenty-five percent of the  
    restricted shares awarded vested at the date of grant. As of February 16,  
    1997 all restricted shares were vested and distributed.(2) Amounts shown 
for each officer consist of amounts contributed by the  
    Company to the Company's Profit Sharing Plan and  to the Company's  
    Supplemental Profit Sharing and Deferred Compensation Plan that are  
    allocable to such officer for fiscal 1994, 1995 and 1996. 
</TABLE> 
<TABLE> 
                             OPTIONS GRANTED IN 1996 
 
                                                                             
Potential 
                                                                        
realizable value at 
                                                                        
assumed rates of stock 
                                                                        price 
appreciation  
                                 % of Total                             for 
stock option terms 
                    Number of    Options      Exercise     Expiration   ------
- ---------------- 
      Name           Shares      Granted      Price           Date          5%          
10% 
- ------------------  ---------    ---------    --------     ----------   ------
- --   ---------- 
<S>                 <C>          <C>          <C>          <C>          <C>        
<C> 
Floyd F. Sherman     45,000       18.9%       $16.38       2/15/06      
$463,417   $1,174,389 
M. Joseph McHugh     35,000       14.7%       $16.38       2/15/06      
$360,435   $  913,414 
Robert J. Symon      20,000        8.4%       $16.38       2/15/06      
$205,963   $  521,950 
Michael J. Kearins   20,000        8.4%       $16.38       2/15/06      
$205,963   $  521,950 
Charles A. Engle     20,000        8.4%       $16.38       2/15/06      
$205,963   $  521,950 
</TABLE> 
 
    The following table sets forth certain information with respect to the 
options exercised and value realized during the 1996 fiscal year, and the 
unexercised options held at January 3, 1997, and the value thereof, by each of 
the named executive officers.  No options were exercised during 1996 by the 
named officers, and the Company has not issued any stock appreciation rights. 
<PAGE> 
<TABLE> 
                       OPTION VALUES AT JANUARY 3, 1997 
 
                                                                          
Value of Unexercised 
                                                                             
In-the-Money 
                                                  Options at 1/3/97          
Options at 
                                                  (Number of shares)            
1/3/97        
                               Shares             -------------------     ----
- --------------- 
                               Acquired 
                     Date      on 
                     of        Exer-     Value     Exer-      Unexer-     
Exer-      Unexer- 
Name                 Grant     cise     Realized   cisable    cisable     
cisable    cisable 
- ----------------     -------   ------   --------   -------    -------     ----
- ---    --------- 
<S>                  <C>       <C>      <C>        <C>        <C>         <C>        
<C> 
Floyd F. Sherman     6/10/92                       35,018       --        
$731,351        --   
                     2/16/94                        4,725      1,575        
41,340   $  13,781 
                     3/21/94                       50,000     50,000       
471,875     471,875 
                     2/15/96                         --       45,000          
- --       337,500 
 
M. Joseph McHugh     6/10/92                       35,018       --        
$731,351        --      
                     2/16/94                        2,775        925        
24,281   $   8,094 
                     3/21/94                       30,000     30,000       
283,125     283,125 
                     2/15/96                         --       35,000          
- --       262,500 
 
Robert J. Symon      6/10/92    3,200   $61,232    31,818       --        
$664,519        --   
                     2/16/94                        2,775        925        
24,281   $   8,094 
                     3/21/94                       20,000     20,000       
188,750     188,750 
                     2/15/96                         --       20,000          
- --       150,000 
 
Michael J. Kearins   6/10/92    2,500   $52,681     9,576       --        
$199,995        --   
                     2/16/94                        2,025        675        
17,719   $   5,906 
                     3/21/94                       17,500     17,500       
165,156     165,156 
                     2/15/96                         --       20,000          
- --       150,000 
 
Charles A. Engle     6/10/92    2,145   $43,190     9,931     --          
$207,409        --   
                     3/21/94                       17,500   17,500         
117,969    $117,969 
                     2/15/96                         --     20,000            
- --       150,000 
</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> 
    ------------------------------------------------------------------------ 
                            8/11/193  12/31/93  12/30/94  12/29/95  1/3/97 
    ------------------------------------------------------------------------ 
    <S>                     <C>       <C>       <C>       <C>       <C> 
    Company                    $100      $159      $123      $171     $239 
 
    S & P 400 MidCap            100       106        96       128      151 
 
    S & P Building Materials    100       116        86       110      128 
    ------------------------------------------------------------------------ 
<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> 
 
 
 
 
 
 
 
<PAGE> 
 
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 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 from time to 
time. 
 
    Each Employment Agreement provides for an initial employment term of three 
years (for Messrs. Sherman, McHugh and Symon) 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 and Symon) 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 and Symon) 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 
 
 
 
 
 
 
<PAGE> 
 
Section 16(a) Beneficial Ownership Reporting Compliance 
 
    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 January 3, 1997, 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 1997, 
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 1998 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 10, 1997. 
 
    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 1996 ANNUAL REPORT.  COPIES OF THE 
COMPANY'S 1996 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 
March 21, 1997 
<PAGE> 
 
                                  [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 21, 1997, at the annual 
meeting of shareholders to be held on May 7, 1997 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   WITHHOLD AUTHORITY
 
(except as marked to the        to vote for all  
                             contrary belos )  [ ]          nominees listed  
                                                            below [ ]    FLOYD 
F. SHERMAN        M. JOSEPH MCHUGH                BRUCE A. KARSH(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 January 2, 1998. 
 
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) 
 
 
 
 
 
 
 
 
 
 
 
 
<PAGE> 
                          [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:                     , 1997 
                                                  -------------------- 
 
                                           --------------------------------- 
 
                                           --------------------------------- 
                                           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. 




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