TRIANGLE PACIFIC CORP
DEF 14A, 1998-04-02
LUMBER & WOOD PRODUCTS (NO FURNITURE)
Previous: SENTINEL GROUP FUNDS INC, 485APOS, 1998-04-02
Next: JONES INTERCABLE INC, 424B5, 1998-04-02



                               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): 
[ X ]  No fee required. 
[   ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1)  
       and 0-11. 
       1)   Title of each class of securities to which transaction applies: 
            --------------------------------------------------------------- 
       2)   Aggregate number of securities to which transaction applies: 
            --------------------------------------------------------------- 
       3)   Per unit price or other underlying value of transaction computed  
            pursuant to Exchange Act Rule 0-11 ( Set forth the amount on which  
            the filing fee is calculated and state how it was determined.): 
            --------------------------------------------------------------- 
       4)   Proposed maximum aggregate value of transaction: 
            --------------------------------------------------------------- 
       5)   Total fee paid: 
            --------------------------------------------------------------- 
 
[   ]  Fee paid previously with preliminary materials. 
[   ]  Check box if any part of the fee is offset as provided by Exchange Act 
Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid 
previously.  Identify the previous filing by registration statement number, or 
the Form or Schedule and the date of its filing. 
 
       1)   Amount Previously Paid: 
            --------------------------------------------------------------- 
       2)   Form, Schedule or Registration Statement No.: 
            --------------------------------------------------------------- 
       3)   Filing Party: 
            --------------------------------------------------------------- 
       4)   Date Filed: 
            --------------------------------------------------------------- 
 
 
 


<PAGE>
                                 TRIANGLE PACIFIC CORP. 
                                  16803 Dallas Parkway 
                                  Dallas, Texas  75248 
 
                       NOTICE OF ANNUAL MEETING OF SHAREHOLDERS 
 
                               To Be Held On May 5, 1998 
 
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 Tuesday, May 5, 1998, 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 2001; 
 
          2.   To approve the appointment of Arthur Andersen LLP as  
     independent auditors for the Company for the fiscal year ending January  
     1, 1999; and 
 
          3.   To transact such other business as may properly come before the  
     meeting or any adjournment or postponement thereof. 
 
     The Board of Directors has fixed the close of business on March 23, 1998 
as the record date for the determination of shareholders entitled to notice of 
and to vote at the annual meeting or any adjournment or postponement 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 1997 and financial statements 
for the fiscal year ended January 2, 1998 are contained in the Company's 1997 
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 
 
                                                  Paul L. Barrett 
                                                     Secretary 
 
 
Dallas, Texas 
April 2, 1998 
<PAGE>
                                 TRIANGLE PACIFIC CORP. 
                                  16803 Dallas Parkway 
                                  Dallas, Texas  75248 
 
                                    PROXY STATEMENT 
                             For Annual Meeting of Shareholders 
                                 To Be Held on May 5, 1998 
 
 
                                         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 2, 1998. 
 
Proxy Cards 
 
     The enclosed proxy card serves to appoint proxies for record holders of 
the common stock, par value $.01 per share (the "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 (i) for election of the directors named in the proxy, (ii) for 
approval of the appointment of Arthur Andersen LLP as independent auditors for 
the Company for the fiscal year ending January 1, 1999, and (iii) in 
accordance with the discretion of the named attorneys-in-fact on other matters 
properly brought before the meeting. 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. 
 
     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 votes required to block approval of such proposal.  
Abstentions with respect to such proposal will effectively count as a vote 
against such proposal. 
 
 
<PAGE>
                               VOTING SECURITIES 
 
     The only outstanding voting security of the Company is its Common Stock.  
Only holders of record of Common Stock at the close of business on March 23, 
1998, 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 14,749,845 
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 
term expires at the 1998 annual meeting, are David R. Henkel, Karen Gordon 
Mills and Carson R. McKissick.  The Board of Directors has nominated Mrs. 
Mills and Messrs. Henkel and McKissick for re-election as directors of the 
Company, each to serve a three-year term expiring at the 2001 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 1998 annual meeting, 
is presented below. 
 


                                CLASS I DIRECTORS 
 
Floyd F. Sherman, 
age 58, 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 60, 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.  Pillowtex  
                                Corporation manufactures and markets textile  
                                furnishings for the bedroom and bathroom. 
 
Bruce A. Karsh,  
age 42, director since 1997     Mr. Karsh currently serves as President and  
                                Principal of Oaktree Capital Management, LLC  
                                ("Oaktree"), an investment management firm  
                                which he co-founded in April 1995. He also  
                                serves 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 the  
                                founding of Oaktree, he served as a Managing  
                                Director of TAMCO and its affiliated entity  
                                Trust Company of the West.  Oaktree and  
                                Special Credits provide investment advice and  
                                asset management services, primarily to  
                                institutional investors.  Mr. Karsh is a  
                                director of Furniture Brands International,  
                                the parent company of the Broyhill, Lane and  
                                Thomasville furniture companies and  
                                Littelfuse, Inc., a manufacturer of fuses for  
                                electronic products and automobiles. 
 


<PAGE>
                               CLASS II DIRECTORS 
 
David R. Henkel,  
age 46, director since 1992     Mr. Henkel is a private investor.  From 1994  
                                to 1997, he was with 7th Level, Inc., an  
                                interactive entertainment company; serving  
                                from 1995 to 1997 as Chief Operating Officer  
                                and from 1994 to 1995 as Executive Vice  
                                President and Chief Financial Officer.  Mr.  
                                Henkel had also been a director of 7th Level  
                                from 1993 to 1997.  Prior thereto, Mr. Henkel  
                                had been 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. 
 
Karen Gordon Mills,  
age 44, 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 E.S. 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 65, director since 1993     Mr. McKissick has been Managing Director of  
                                Corporate Development Company since 1992.   
                                From 1992 to December 1996 he had been a  
                                Senior Advisor of Trust Company of the West,  
                                an investment management company.  Mr.  
                                McKissick is also a director of Alexander &  
                                Baldwin, Inc. and Peregrine Real Estate Trust. 
 


                               CLASS III DIRECTORS 
 
B. William Bonnivier,  
age 55, director since 1992     Mr. Bonnivier has been President, Chief  
                                Executive Officer and a director of Chatham  
                                Technologies, Inc. ("Chatham"), a company that  
                                he co-founded in August 1997. Chatham designs,  
                                manufacturers and markets custom, integrated  
                                electronic enclosures, primarily for the  
                                global telecommunications industry.  Mr.  
                                Bonnivier has been Vice Chairman and a  
                                Director of Maxim Technologies, Inc., an  
                                environmental consulting firm since May 1995.   
                                Prior thereto, he had been the Chairman and  
                                Chief Executive Officer of Princeton  
                                Packaging, Inc. since March 1991.  Prior  
                                thereto, Mr. Bonnivier was President, Chief  
                                Operating Officer and a director of Snyder  
                                General Corporation, a manufacturer of heating  
                                and air conditioning products. 
 
Charles M. Hansen, Jr.,  
age 57, director since 1992     Mr. Hansen has been President of Pillowtex  
                                Corporation since 1974 and, in addition,  
                                became Chairman of the Board and Chief  
                                Executive Officer of that company in December  
                                1992.  Pillowtex Corporation manufactures and  
                                markets textile furnishings for the bedroom  
                                and bathroom. 
 
Jack L. McDonald, 
age 64, director since 1992     Mr. McDonald has been Chairman of the Board  
                                and Chief Executive Officer of New Millennium  
                                Homes, L.L.C. since September 1997.  Prior  
                                thereto, Mr. McDonald was a private investor  
                                and consultant for over five years.  He also  
                                served as President and Chief Operating  
                                Officer of Centex Corporation from 1978 until  
                                his retirement from Centex in 1985.  Mr.  
                                McDonald is a director of Bally's Grand, Inc.  
                                and American Home Star Corp. 
 
 
            ADDITIONAL INFORMATION REGARDING THE BOARD OF DIRECTORS 
 
<PAGE>
Board Meetings and Committees 
 
     During 1997, the Board of Directors held seven 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 1997, 
with the exception of Mr. Karsh. 
 
     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 1997 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  
     (Chairman), Karsh 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  
     (Chairman) 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 management 
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 23, 1998 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>
<CAPTION> 
                                           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          40.1% 
   865 South Figueroa Street 
   Los Angeles, California  90017 
 
Hibridge Capital Corporation (3)                    804,146           5.5% 
   Seven Mile Beach 
   Grand Cayman, Cayman Islands 
   British West Indies 
 
United High Income Fund, Inc. 
and United High Income Fund II, Inc.                788,286           5.3% 
   6300 Lamar Avenue 
   P. O. Box 29217 
   Shawnee Mission, Kansas  66201-9217 
 
BEA Associates                                      774,879           5.3% 
   153 East 53rd Street 
   One City Corp. Center 
   New York, New York  10022 
</TABLE>
[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").   
     Certain 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 (the "SEC") 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 the most recent Schedule  
     13D filed by TCW, 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 TCW affiliates provide investment advice and management  
     services to entities that own 5,570,131	 of the shares of Common Stock  
     included in the table.  Oaktree may be deemed to be a beneficial owner of  
     an additional 159,716 shares of Common Stock owned by a third party  
     managed account for which Oaktree provides investment advisory and  
     management services. 
 
(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. 
 


<PAGE>
                          SECURITY OWNERSHIP OF MANAGEMENT 
 
     The following table sets forth, as of March 23, 1998, 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>
<CAPTION> 
                                           Common Stock Beneficially Owned (1) 
                                           ----------------------------------- 
                                                  Number         Percent of 
Name                                             of Shares          Class  
- ----                                           --------------    ----------- 
<S>                                            <C>               <C>
Directors 
 
B. William Bonnivier (2)                          13,000                 * 
Charles M. Hansen, Jr. (2)                         8,000                 * 
David R. Henkel (2)                               13,000                 * 
Bruce A. Karsh (3)                               124,278                 * 
Jack L. McDonald (2)                               8,000                 * 
M. Joseph McHugh (4)                             176,831              1.2% 
Carson R. McKissick (2)                            9,000                 * 
Karen Gordon Mills (2)                            10,867                 * 
Floyd F. Sherman (4)                             225,618              1.5% 
 
Named Executive Officers (excluding 
  any director named above) 
 
Robert J. Symon (4)                              135,331                 * 
Michael J. Kearins (4)                            91,102                 * 
Charles A. Engle (4)                              66,862                 * 
 
All directors and executive 
  officers as a group (20 persons)             1,116,539              7.6% 
 
*  less than 1% 
</TABLE>
[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 8,000 shares issuable to each of such individuals upon exercise  
     of stock options granted to them under the Company's Nonemployee Director  
     Stock Option Plan. 
 
(3)  Does not include 5,729,847 shares (38.9%) of the outstanding Common Stock  
     of which Oaktree or TCW and its affiliates 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 163,818,  
     107,618, 78,118, 59,776 and 48,391 shares, respectively, issuable to such  
     individuals upon exercise of stock options held by them, as determined in  
     accordance with Rule 13d-3 under the Exchange Act. 
 
<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 SEC or subject to the SEC's proxy rules, except for the 
required disclosure herein, or to the liabilities of Section 18 of 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 1997 were below the 
average for the peer group companies. 
 
     Annual cash incentive compensation payments to executive officers related 
to fiscal 1997 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. 
 
     The Triangle Pacific Corp. 1993 Long-Term Incentive Compensation Plan 
(the "Long-Term Incentive Plan") was approved by the Board of Directors and 
the shareholders 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. 
 
<PAGE>
     Under the Long-Term Incentive Plan, on May 7, 1997 the Compensation 
Committee awarded stock options to certain officers and 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 1997 was $400,000.  Mr. Sherman's salary is reviewed annually by 
the Committee. Mr. Sherman's bonus for fiscal 1997 totaled $448,720.  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 1997 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 1997 fiscal year). 
 
<TABLE> 
 
                            SUMMARY COMPENSATION TABLE 
<CAPTION> 
                                                               Long Term 
                                Annual Compensation           Compensation 
                              -------------------------    ------------------- 
                                                 Other     Options 
                                                 Annual    (number   All other 
  Name and                                      Compen-      of       Compen- 
Principal Position    Year    Salary    Bonus    sation    shares)   sation(1)
- ------------------    ----    ------    -----   -------    -------   ---------
<S>                   <C>    <C>       <C>      <C>        <C>        <C>
Floyd F. Sherman      1997   $400,000  $448,720  $45,280      --      $12,638 
Chairman of the Board 1996    350,000   394,940   50,484    45,000     12,210 
and Chief Executive   1995    300,000   275,000   52,070      --       12,037 
Officer 
 
M. Joseph McHugh      1997   $300,000  $352,230  $22,296      --      $12,638 
President and         1996    265,000   299,026   22,106    35,000     12,206 
Chief Operating       1995    225,000   200,000   25,221      --       12,037 
Officer 
 
Robert J. Symon       1997   $240,000  $281,784  $24,722      --      $12,638 
Executive Vice        1996    215,000   242,606   23,151    20,000     12,203 
President, Treasurer  1995    190,000   135,000   24,789      --       12,037 
and Chief Financial 
Officer 
 
Michael J. Kearins    1997   $168,000  $185,842  $27,609    20,000    $12,638 
Vice President        1996    160,000   169,824   26,510    20,000     12,201 
                      1995    155,000   104,718   29,064      --       12,037 
 
Charles A. Engle      1997   $178,333  $109,613  $28,980    20,000    $12,638 
Vice President        1996    165,000    82,533   21,799    20,000     12,201 
                      1995    123,000    84,194   23,525     --         9,496
</TABLE>
[FN] 
(1)  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 1995, 1996 and 1997. 
 
<PAGE>
<TABLE>
                             OPTIONS GRANTED IN 1997 
<CAPTION>
                                                          Potential realized 
                                                          value at assumed 
                                                          rates of stock price 
                              % of                          appreciation for 
                     Number   Total     Exer-    Expir-    stock option terms 
                     of       Options   cise     ation    -------------------- 
Name                 Shares   Granted   Price    Date         5%        10% 
- ------------------   ------   -------   -----   -------   ---------   -------- 
<S>                  <C>      <C>       <C>     <C>       <C>         <C>
Floyd F. Sherman       --      --        --      --           --         --
M. Joseph McHugh       --      --        --      --           --         --
Robert J. Symon        --      --        --      --           --         --
Michael J. Kearins   20,000   7.2%      $28.375  5/07/07   $356,898   $904,449
Charles A. Engle     20,000   7.2%      $28.375  5/07/07   $356,898   $904,449 
</TABLE>
     The following table sets forth certain information with respect to 
options exercised and value realized during the 1997 fiscal year, and the 
unexercised options held at January 2, 1998, and the value thereof, by each of 
the named executive officers. 

<TABLE>
   OPTION EXERCISES IN LAST FISCAL YEAR AND OPTION VALUES AT JANUARY 2, 1998 
<CAPTION> 
                                                 Options       Value of Unexercised 
                                                 at 1/2/98        In-the-Money 
                                                  (Number           Options at 
                                                 of Shares)           1/2/98 
                                              ---------------  -------------------- 
                          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    --     $1,081,531     --
                   2/16/94    --       --       6,300    --        118,125     --
                   3/21/94    --       --      75,000   25,000   1,457,813   $485,938
                   2/15/96    --       --      11,250   33,750     196,875    590,625
 
M. Joseph McHugh   6/10/92   8,600   $243,036  26,418    --     $  815,920     -- 
                   2/16/94    --       --       3,700    --         69,375     -- 
                   3/21/94    --       --      45,000   15,000     874,688   $291,563
                   2/15/96    --       --       8,750   26,250     153,125    459,375
 
Robert J. Symon    6/10/92   3,400   $ 93,534  28,418    --     $  877,690     -- 
                   2/16/94    --       --       3,700    --         69,375     -- 
                   3/21/94    --       --      30,000   10,000     583,125   $194,375
                   2/15/96    --       --       5,000   15,000      87,500    262,500
 
Michael J. Kearins 6/10/92   2,500   $ 72,838   7,076    --     $  218,542     -- 
                   2/16/94    --       --       2,700    --         50,625     -- 
                   3/21/94    --       --      26,250    8,750     510,234   $170,078
                   2/15/96    --       --       5,000   15,000      87,500    262,500
                   5/7/97     --       --        --     20,000       --       110,000
 
Charles A. Engle   6/10/92   1,000   $ 28,260   8,931    --     $  275,834     -- 
                   3/21/94    --       --      18,750    6,250     364,453   $121,484
                   2/15/96    --       --       5,000   15,000      87,500    262,500
                   5/7/97     --       --        --     20,000       --       110,000
</TABLE>
<PAGE>
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  12/30/94  12/29/95  1/03/97  1/02/98
- ------------------------------------------------------------------------------
<S>                     <C>     <C>       <C>       <C>       <C>      <C>
Company                  100      159       123       171       239     339 

S&P 400 MidCap           100      106        96       128       151     196 

S&P Building Materials   100      116        86       110       128     154
- ------------------------------------------------------------------------------
</TABLE>
[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. 
 
 
<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, Charles A. Engle and five 
other current executive officers of the Company (each an "Employment 
Agreement" and collectively the "Employment Agreements"). The Employment 
Agreements provide for base compensation at the employees' then 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 Messrs. 
Kearins, Engle 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).  Mr. Symon's 
agreement has been modified to the extent that it will remain in full force 
and effect except as amended to allow for his retirement on December 31, 1998, 
whereupon it will terminate.  Thereafter, Mr. Symon will provide services for 
a period of five months as a consultant to the Company. 
 
     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 Exchange Act 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.  Based solely on a review of the 
copies of such reports furnished to the Company, the Company believes that 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 
fiscal year 1998, 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 1999 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 3, 1998. 
 
     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 1997 ANNUAL REPORT.  COPIES OF THE 
COMPANY'S 1997 FORM 10-K MAY BE OBTAINED WITHOUT CHARGE BY ANY PERSON WHOSE 
PROXY IS SOLICITED HEREBY UPON WRITTEN REQUEST TO PAUL L. BARRETT, 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 2, 1998 
 
 
 
 
<PAGE>
[Proxy Card] 
 
 
 
 
                                TRIANGLE PACIFIC CORP. 
      PLEASE MARK VOTE IN OVAL IN THE FOLLOWING MANNER USING DARK INK ONLY. 
 
 
                            WITHHOLD 
                           AUTHORITY 
             FOR all      to vote for           FOR all nominees, except 
             nominees     all nominees    vote withheld for those named below: 
               [ ]            [ ]                        [ ] 
 
     -------------------- 
      Nominee Exceptions 
 
 
1.   Election of Directors 
     Nominees: David R. Henkel, Karen Gordon Mills, 
     Carson R. McKissick 
 
                                     FOR         AGAINST        ABSTAIN 
                                     [ ]           [ ]            [ ] 
 
 
2.   Approval of appointment of Arthur Andersen LLP as independent  
     auditors for the Company for the fiscal year ending January 1, 1999. 
 
 
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 or postponement thereof. 
 
                                     FOR         AGAINST        ABSTAIN 
                                     [ ]           [ ]            [ ] 
 
 
 
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. 
 
- ---------------------------------------------------------------- 
     Signature(s)                                    Date 
 
- ---------------------------------------------------------------- 
     Signature(s)                                    Date 
 
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. 
 
 
<PAGE>
                           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 Paul L. 
Barrett, 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 23, 1998, at the annual meeting of 
shareholders to be held on May 5, 1998 at 9:00 a.m. at Dallas, Texas, and at 
any adjournment or postponement 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. 
 
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, AND THE PROXIES WILL USE THEIR DISCRETION WITH 
RESPECT TO ANY MATTER REFERRED TO IN ITEM 3. 
 
 
 
 
 
 
 
 
IMPORTANT:  TO BE SIGNED AND DATED ON THE REVERSE SIDE 




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