HARRIS PAUL STORES INC
DEF 14A, 1996-05-16
WOMEN'S CLOTHING STORES
Previous: HARRIS BANKCORP INC, 8-K, 1996-05-16
Next: HARRIS PAUL STORES INC, SC 13D/A, 1996-05-16



                          SCHEDULE 14A INFORMATION
               Proxy Statement Pursuant to Section 14(a) of the Securities     
                           Exchange Act of 1934
                             (Amendment No. ___)

Filed by the Registrant    [ X ]
Filed by a Party other than the Registrant    [   ]
Check the appropriate box:
[   ]  Preliminary Proxy Statement
[   ]  Confidential, for Use of the Commission Only (as permitted by Rule 14a-
       6(e)(2))
[ X ]  Definitive Proxy Statement
[   ]  Definitive Additional Materials
[   ]  Soliciting Material Pursuant to reg 240.14a-11(c) or reg 40.14a-12


                             PAUL HARRIS STORES, INC.
- ------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

- ------------------------------------------------------------------------------
        (Name of Person(s) Filing Proxy Statement if other than Registrant)

Payment of Filing Fee (Check the appropriate box):
[ X ] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2)
      or Item 22(a)(2) of Schedule 14A.
[   ] $500 per each party to the controversy pursuant to Exchange Act Rule     
      14a-6(i)(3).
[   ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
      1) Title of each class of securities to which transaction applies:
         _____________________________________________________________________
      2) Aggregate number of securities to which transaction applies:
         _____________________________________________________________________
      3) Per unit price or other underlying value of transaction 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>

                          PAUL HARRIS STORES, INC.
                              6003 GUION ROAD
                        INDIANAPOLIS, INDIANA 46254

                             ________________

                 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                         TO BE HELD JUNE 19, 1996

                             ________________



To the Shareholders of Paul Harris Stores, Inc.:

     The annual meeting of shareholders of Paul Harris Stores, Inc. (the 
"Company") will be held on Wednesday, June 19, 1996, 9:00 a.m., local time, at 
the offices of the Company, 6003 Guion Road, Indianapolis, Indiana, for the 
following purposes:

  1.    To elect two directors to the Board of Directors of the Company;

  2.    To ratify the appointment of Price Waterhouse LLP as the Company's     
        independent auditors for the 1996 fiscal year; and

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

     Only shareholders of record at the close of business on May 9, 1996 are 
entitled to notice of, and to vote at, the meeting or any adjournments thereof.

                                       By Order of the Board of Directors


                                       /s/Keith L. Himmel, Jr.
                                       Keith L. Himmel, Jr.
                                       Secretary


Indianapolis, Indiana
May 16, 1996


            SHAREHOLDERS UNABLE TO ATTEND THE MEETING IN PERSON ARE
             REQUESTED TO SIGN, DATE AND RETURN THE ENCLOSED PROXY
              AS PROMPTLY AS POSSIBLE IN THE SELF-ADDRESSED, STAMPED
                RETURN ENVELOPE.  NO POSTAGE IS REQUIRED IF IT IS
                        MAILED IN THE UNITED STATES.

<PAGE>
                          PAUL HARRIS STORES, INC.
                              6003 GUION ROAD
                        INDIANAPOLIS, INDIANA 46254
                              (317) 293-3900

                              ______________

                             PROXY STATEMENT

                              ______________


              INFORMATION CONCERNING SOLICITATION AND VOTING


     The enclosed Proxy is solicited by the Board of Directors of Paul Harris 
Stores, Inc. (the "Company") for use at the Annual Meeting of Shareholders to 
be held on Wednesday, June 19, 1996, at 9:00 a.m., local time, at the offices 
of the Company, 6003 Guion Road, Indianapolis, Indiana, or at any adjournment 
thereof (the "Annual Meeting"), for the purposes set forth herein and in the 
accompanying Notice of Annual Meeting of Shareholders.  Proxies will be voted 
in accordance with the directions specified therein.  Any Proxy on which no 
directions are specified will be voted for the nominees for election to the 
Board of Directors named herein and for ratification of the appointment of the 
Company's independent auditors for fiscal 1996.  These proxy solicitation 
materials and the accompanying Annual Report for the fiscal year ended 
February 3, 1996 are first being sent to shareholders on or about May 16, 1996.

     As of May 9, 1996, the record date fixed for the determination of 
shareholders of the Company entitled to notice of, and to vote at, the Annual 
Meeting, 7,173,037 shares of the Company's Voting Common Stock, the only class 
of capital stock of the Company entitled to vote at the Annual Meeting, were 
outstanding.  Each share of Voting Common Stock entitles the holder thereof on 
the record date to one vote with respect to each matter to be acted upon at the 
Annual Meeting.

     A majority of the outstanding shares of Voting Common Stock present in 
person or by proxy at the Annual Meeting will constitute a quorum for the 
purpose of electing directors, ratifying the appointment of the Company's 
independent auditors and such other business as may properly come before the 
Meeting.  Shares registered in the names of brokers or other "street name" 
nominees for which proxies containing voting instructions (either for, against 
or abstain) on at least one matter will be considered to be represented at the 
Annual Meeting for quorum purposes, but will be counted for voting purposes 
only as to those matters on which they are actually voted.  If a quorum is 
present, the two nominees for election as directors receiving the greatest 
number of votes will be elected.  Ratification of the selection of the 
Company's independent auditors will require the affirmative vote of a majority 
of the votes cast with respect thereto; abstentions will not count as votes for 
this purpose.

     Any Proxy given pursuant to this solicitation may be revoked at any time 
prior to its use by delivering to the principal office of the Company either a 
written notice of revocation or a duly executed Proxy bearing a later date, or 
by attending the Annual Meeting and voting in person.
                                      1

<PAGE>
     The Board of Directors knows of no matters, other than those described in 
the attached Notice of Annual Meeting, which are to be brought before the 
Annual Meeting.  If other matters properly come before the Annual Meeting, it 
is the intention of the persons named in the enclosed Proxy to vote such Proxy 
in accordance with their judgment on such matters.

     The cost of this Proxy solicitation will be borne by the Company.  Proxies 
will be solicited by mail, telegram or telephone, and may be personally 
solicited by directors, officers and other employees of the Company and by 
Corporate Investor Communications, Inc. for a fee not to exceed $2,500, plus 
expenses.  Arrangements will be made with brokerage houses and other nominees, 
custodians and fiduciaries to forward soliciting material to beneficial owners 
of the voting Common Stock.  The Company will reimburse brokerage firms and 
other persons representing beneficial owners for their expenses in forwarding 
solicitation materials to such beneficial owners.


                           PRINCIPAL SHAREHOLDERS


     The following table provides certain information as to each person known 
to the Company to be a beneficial owner on May 9, 1996 of more than five 
percent of the outstanding shares of the Company's Voting Common Stock or 
Nonvoting Common Stock.  Shares of Nonvoting Common Stock are convertible into 
Voting Common Stock under certain circumstances set forth in the Company's 
Amended and Restated Articles of Incorporation.  Among these is the right of 
any holder of shares of Nonvoting Common Stock other than The Prudential 
Insurance Company of America ("Prudential"), any entity or fund controlled by, 
controlling or under common control with Prudential, to demand conversion of 
such shares at any time.


                                                      Number of 
                                                       Shares
Name and Address                                     Beneficially    Percent
of Beneficial Owner                Title of Class       Owned       of Class
- -------------------                --------------    ------------   --------
Kirr, Marbach & Company, LLC (1)   Voting Common        540,000        7.5%
  621 Washington Street            Stock
  Columbus, IN  47201

The Prudential Insurance           Nonvoting          2,850,912(2)   100.0%
  Company of America               Common Stock
  Prudential Plaza
  Newark, NJ 07102
________________________

(1)  According to a Schedule 13D, as amended, filed by Kirr, Marbach & Company, 
     LLC, David M. Kirr and Gregg T. Summerville share voting and investment   
     power of the reported shares.

(2)  According to a Schedule 13G filed by Prudential, Prudential has sole      
     voting and investment power of the reported shares. 
                                      2

<PAGE>
                       SECURITY OWNERSHIP OF MANAGEMENT

Based upon information provided by such individuals, the following table shows, 
as of May 9, 1996, the shares of the Company's Voting Common Stock beneficially 
owned by each of the Company's directors and nominees for election to the 
Board, each executive officer of the Company, and all directors and executive 
officers as a group.


                               Number of Shares of
                               Voting Common Stock
Name                          Beneficially Owned (1)     Percent of Class (2)
- ----                          ----------------------     --------------------

Roger D. Blackwell, Ph.D.             29,000                       *

Charlotte G. Fischer                 269,466                     3.6%

Rudy Greer                            21,000                       *

Stig A. Kry                           20,000                       *

Robert I. Logan                       22,000                       *

Gerald Paul                          238,666                     3.3%

Sally M. Tassani                         ---                       *

Eloise Paul                          169,318                     2.4%

John H. Boyers                        61,666                       *

All directors and executive
officers as a group (9 individuals)  831,116                    11.1%

___________________________________

*    Less than one percent

(1)  Each person has sole voting and investment power with respect to all      
     shares of Voting Common Stock shown as beneficially owned by him or her   
     except:  (i) 2,000 included as being owned by Ms. Fischer which are held  
     by members of her family (Ms. Fischer disclaims beneficial ownership of   
     such shares); (ii) 16,000 shares included as being owned by Mr. Paul which 
     are held by Mr. Paul either as trustee or by his spouse as a trustee or   
     custodian (Mr. Paul disclaims beneficial ownership of such shares); (iii) 
     the following shares subject to options under the Company's 1992          
     Non-Qualified Stock Option Plan (the "Option Plan"): Ms. Fischer, 11,000  
     shares; each of Dr. Blackwell, Mr. Greer, Mr. Kry and Mr. Logan, 18,000   
     shares; Ms. Paul, 13,333 shares; and Mr. Boyers, 16,666 shares; and all   
     directors and executive officers as a group, 112,999 shares; and          
     (iv) 216,666 shares subject to options held by Ms. Fischer.

(2)  The percentages do not reflect the effect of any future conversion of the 
     Nonvoting Common Stock into Voting Common Stock.
                                      3

<PAGE>                             ELECTION OF DIRECTORS

     Effective as of the Annual Meeting, the Board of Directors will consist of 
six members.  Pursuant to the Company's Amended and Restated Articles of 
Incorporation, the Board of Directors is divided into three classes, with the 
term of office of one class expiring each year.  One class consists of two 
members whose current terms of office will expire at the 1996 Annual Meeting; 
the second class consists of members whose current terms of office will expire 
at the 1997 Annual Meeting; and the third class consists of members whose 
current terms of office will expire at the 1998 Annual Meeting.

     Rudy Greer and Gerald Paul are serving as directors in the class whose 
current term of office expires at the 1996 Annual Meeting, and each has been 
nominated by the Board of Directors for re-election to a three-year term 
expiring at the 1999 Annual Meeting.  The following table sets forth certain 
information with respect to the nominees.  In the event any nominee 
unexpectedly becomes unavailable for election, the enclosed Proxy will be voted 
for such person as may be designated by the present Board of Directors.


                                                 Director
           Name of Nominee        Age              Since
           ---------------        ---            --------
           Rudy Greer              71               1992
           Gerald Paul             71               1952

     Pursuant to a March 1994 agreement with Mr. Paul, the Company agreed to 
use its best efforts to include Mr. Paul as a nominee in this election provided 
that Mr. Paul owns 2% of the Company's securities.  As of May 9, 1996, Mr. Paul 
owned 3.3% of the Company's Voting Common Stock.

     THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR EACH OF THE ABOVE NOMINEES.

     The following table contains certain information with respect to each 
member of the Board of Directors whose term will continue after the Annual 
Meeting:

                                    Director       Term Expires
     Name of Director       Age       Since            In    
     ----------------       ---     --------       ------------
     Charlotte G. Fischer   46         1993           1997
     Stig A. Kry            67         1992           1998
     Robert I. Logan        77         1992           1998
     Sally M. Tassani       48         1995           1997

     Charlotte G. Fischer became the Chairman of the Board, President and Chief 
Executive Officer of the Company in January 1995.  From April 1994 until 
January 1995, Ms. Fischer was Vice Chairman of the Board and Chief Executive 
Officer Designate.  She was a consultant to the Company from September 1993, 
when she first joined the Board, until April 1994.  From October 1991 to March 
1994, Ms. Fischer was an independent retail consultant.  In addition she was 
the President of C.G.F., Inc., a specialty company, which she founded in 
November 1992.  Ms. Fischer was employed by Claire's Boutiques, Inc., a 
specialty retailer, from 1986 to 1991, serving as its president and chief 
operating officer from October 1986 to September 1989 and its president and CEO 
thereafter.  She was also a director of its parent corporation, Claire's 
Stores, Inc.  Ms. Fischer is a director of Trans World Entertainment Corp., 
Inc.
                                      4

<PAGE>
      Rudy Greer has been an independent consultant in the retail and marketing 
fields for more than the past five years.

     Stig A. Kry has been a director and chairman emeritus of Kurt Salmon 
Associates, Inc., a management consulting firm, since 1987.  Prior thereto he 
was a director, chairman and chief executive officer of such firm.

     Robert I. Logan was a director and executive vice president of Cole Taylor 
Bank and Cole Taylor Financial Group, a commercial bank and its parent bank 
holding company, respectively, until 1989.  Since that time, he has served on 
the boards of directors of several private companies.

     Gerald Paul, a co-founder of the Company, is currently Chairman Emeritus, 
a director and part-time consultant of the Company.  Mr. Paul was Chairman of 
the Board of the Company from June 1985 until his retirement in January 1995, 
and prior thereto had been President of the Company since its incorporation in 
1952.  Mr. Paul was also Chief Executive Officer of the Company from May 1980 
until his retirement. 

     Sally M. Tassani has been Senior Vice President and Director of Operations 
for Leo Burnett, Inc., an advertising agency since October 1995.  From August 
to September 1995, she was Senior Vice President of Bender, Browning, Dolly & 
Sanderson, an advertising agency.  Prior to August 1995, she was the chief 
executive officer of Tassani & Paglia, Inc., a Chicago-based marketing 
consulting firm that she founded, for more than five years.

     In addition to the foregoing persons, Roger D. Blackwell, Ph.D., whose 
term of office expires at the Annual Meeting, is currently a director.

     The Board of Directors has a Finance and Audit Committee (the "Audit 
Committee") which is currently composed of Messrs. Logan and Greer.  The Audit 
Committee meets periodically with management and the Company's independent 
accountants to determine the adequacy of internal controls and other financial 
reporting matters.  The Audit Committee met four times during the Company's 
1995 fiscal year.

     The Board of Directors also has a Compensation and Stock Option Committee 
(the "Compensation Committee") which is currently composed of Ms. Tassani and 
Messrs. Blackwell and Kry.  The Compensation Committee considers and authorizes 
remuneration arrangements for senior management, including the grant of options 
under the Option Plan.  The Compensation Committee met twice during the 
Company's 1995 fiscal year.  

     The Board of Directors also has a Nominating Committee which is currently 
composed of Ms. Fischer, and Messrs. Greer and Paul.  The Nominating Committee 
nominates persons to serve as directors.  In considering the persons to 
nominate, the Nominating Committee will consider candidates recommended by 
shareholders.  Suggestions for candidates should be addressed to the Secretary, 
Paul Harris Stores, Inc., 6003 Guion Road, Indianapolis, IN 46254.  The 
Nominating Committee met once during the Company's 1995 fiscal year.

     During the Company's 1995 fiscal year, the Board of Directors held four 
meetings.  Each director  attended at least 75% of the total meetings of the 
Board and all committees of the Board of which he or she was a member.
                                      5


     Directors who are not officers of the Company receive fees of $20,000 per 
annum, plus expenses.  The Chair of the Audit Committee and the Chair of the 
Compensation Committee are each entitled to additional fees of $3,000 per 
annum, and each member of such committees receives $500 for each committee 
meeting that he or she attends that is held on a date other than the date of a 
meeting of the Board.  Mr. Logan receives fees at the rate of $2,500 a month 
for consulting services provided to the Company and does not receive the $3,000 
amount that he would otherwise be entitled to receive as Chair of the Audit 
Committee. 


                          EXECUTIVE COMPENSATION

SUMMARY COMPENSATION

     The following table sets forth the annual and long-term compensation from 
the Company and its subsidiaries to each individual who served as an executive 
officer of the Company during the fiscal year ended February 3, 1996 (the "1995 
fiscal year") for services rendered during the Company's 1995, 1994 and 1993 
fiscal years.

<TABLE><CAPTION>
                                     SUMMARY COMPENSATION TABLE
                                                                          Long-Term
                                                                            Compen-
                                                                           sation 
                                                                            ------
                                                                            Awards
                                                                            ------
                                                                          Securities      All Other
                                                  Annual Compensation     Underlying       Compen-
                                                  -------------------
                                       Fiscal                  Bonus        Options        sation
 Name and Principal Position            Year      Salary ($)   ($)(1)         (#)          ($)(2)
- ----------------------------           ------     ----------  --------     ----------     ---------
<S>                                    <C>        <C>         <C>          <C>            <C>
Charlotte G. Fischer                    1995      $ 359,327   $   -0-          75,000     $  23,702 (3) 
Chairman of the Board, President and    1994        243,519       -0-         350,000           870
Chief Executive Officer                 1993            ---       ---             ---           ---

Eloise Paul                             1995        155,000       -0-          15,000         1,150 (4) 
Senior Vice President-                  1994        155,036       -0-          10,000       168,580 (4)(5)
Merchandising                           1993        130,962    32,560          15,000        88,611 (5)

John H. Boyers (6)                      1995        105,231    15,000          50,000        15,912 (7)
Senior Vice President - Finance         1994            ---       ---             ---           ---
and Treasurer                           1993            ---       ---             ---           --- 
___________________

(1)   Represents bonuses earned in the fiscal year indicated and paid or payable during the subsequent    
      fiscal year.

(2)   Unless otherwise indicated, all amounts are compensation related to group term life insurance       
      premiums.

(3)   Of the amount shown, $20,839 represents reimbursement for relocation expenses and income taxes on   
      reimbursed amounts.  In addition, $1,558 represents Company-paid contributions to the 401(k)        
      retirement plan.  Company-paid contributions are fully vested upon contribution.

(4)   Of the amounts shown, $864 for 1995 and $477 for 1994 represent Company-paid contributions to the   
      401(k) retirement plan.

(5)   Of the amounts shown, $167,817 for 1995 and $88,325 for 1994 represent the fair market value on the 
      respective dates of issuance of certain shares of Voting Common Stock issued in connection with the 
      Company's Plan of Reorganization.

(6)   Mr. Boyers became the Senior Vice President - Finance and Treasurer of the Company in  March, 1995. 
      The amounts disclosed in the table do not include consulting fees accrued with respect to Mr. Boyers 
      prior to his being employed by the Company of $10,000 in 1995 and $4,000 in 1994.

(7)   Of the amount shown, $15,000 represents reimbursement for relocation expenses and income taxes on   
      reimbursed amount
                                                 6
</TABLE>


<PAGE>
OPTION GRANTS

     The following table sets forth certain information concerning the number 
of shares and the terms and conditions of the stock options granted by the 
Company under the Option Plan during the Company's 1995 fiscal year to the 
individuals named in the Summary Compensation Table:

<TABLE><CAPTION>
                                      OPTION GRANTS IN LAST FISCAL YEAR

                                          Individual Grants
                       -------------------------------------------------------
                        Number of     % of Total                                  Potential Realizable Value at
                       Securities       Options                                      Assumed Annual Rates of
                       Underlying     Granted to     Exercise or                  Stock Price Appreciation for
                         Options     Employees in     Base Price    Expiration          Option Term($)(3) 
       Name             Granted(#)    Fiscal Year     ($/Sh)(1)       Date(2)          5%($)           10%($) 
- -------------------    -----------   ------------    -----------    ----------    ------------     ------------
<S>                    <C>           <C>             <C>            <C>           <C>              <C>
Charlotte G. Fischer      75,000           19.5%       $ 1.31        10/17/05       $ 61,789        $ 156,585

Eloise Paul               15,000            3.9          1.31        10/17/05         12,358           31,317

John H. Boyers            50,000           13.0          1.63         4/29/05         51,255          129,890

_________________________________

(1)   The exercise price is the closing price per share of the Company's Voting Common Stock on the date of     
      grant.

(2)   All option grants to the named individuals in fiscal 1995 expire on the tenth anniversary of the date of  
      grant, subject to earlier expiration in the event of the termination of such individual's employment with 
      the Company.  The options granted to Ms. Fischer and Ms. Paul become exercisable one year from the grant  
      date.  The options granted to Mr. Boyers become exercisable in three equal installments on the first three 
      anniversaries of the grant date.

(3)   The dollar amounts under these columns are the result of calculations at the 5% and 10% rates required by 
      applicable regulation are not intended to forecast the possible future appreciation, if any, of the       
      Company's Voting Common Stock.
</TABLE>


Option Exercises and Year-End Values

     The following table sets forth certain information concerning the 
unexercised stock options held by the individuals named in the Summary 
Compensation Table as of February 3, 1996.  None of the individuals exercised 
any options during the Company's 1995 fiscal year:

<TABLE><CAPTION>
                               AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                                   AND FISCAL YEAR-END OPTION VALUES

                                                       Number of Securities         Value of Unexercised
                                                      Underlying Unexercised           In-The_Money
                                                    Options at Fiscal Year-End   Options at Fiscal Year-End
                                                    --------------------------   --------------------------
                      Shares Acquired    Value
   Name                 On Exercise     Realized    Exercisable  Unexercisable   Exercisable   Unexercisable
- ------------          ---------------   --------    -----------  -------------   -----------   -------------
<S>                   <C>               <C>         <C>          <C>             <C>           <C>
Charlotte G. Fischer          --           --         111,000        325,000      $      0     $    75,000

Eloise Paul                   --           --          13,333         26,667             0          15,000

John H. Boyers                --           --               0         50,000             0          34,000

(1)   The closing sale price of the Voting Common Stock as reported on the Nasdaq National Market on February 3, 
      1996 was $2.31.  Value is calculated on the basis of the difference between the exercise price and $2.31, 
      multiplied by the number of "in-the-money" shares of Voting Common Stock underlying the options.
                                                       7
</TABLE>

<PAGE>
PENSION PLAN

     The following table sets forth the estimated annual benefits payable upon 
normal retirement under the  Company's non-contributory defined benefit pension 
plan (the "Pension Plan"), as straight annuity payments, to persons who were in 
the  applicable covered compensation and years of credited service 
classifications specified as of December 31, 1994.  Covered compensation for 
any fiscal year consists of all compensation actually received in such fiscal 
year, regardless of the fiscal year for which it was accrued, subject to a 
maximum amount established pursuant to the Internal Revenue Code of 1986, as 
amended (the "Internal Revenue Code").  For 1994, such limit was $150,000.  
Effective December 31, 1994, the Company ceased benefit accruals under the 
Pension Plan, which had provided that each participant was entitled to a 
monthly retirement benefit equal to the product of (i) .8% of the participant's 
average monthly covered compensation (including bonuses) during the five 
consecutive calendar year periods in which such compensation was highest and 
(ii) such participant's years of credited service, with a minimum monthly 
retirement benefit equal to $4 multiplied by years of credited service, without 
any reduction for the receipt of social security benefits.  As a result of the 
Company's actions, benefits under the Pension Plan are limited to those accrued 
by plan participants as of December 31, 1994.



<TABLE><CAPTION>
                                          PENSION PLAN TABLE

                                                           Years of Service
                           -------------------------------------------------------------------
        Remuneration          15          20          25          30          35          40
        ------------       -------     -------     -------     -------     -------     -------
<S>     <C>                <C>         <C>         <C>         <C>         <C>         <C>
           $75,000         $ 9,000     $12,000     $15,000     $18,000     $21,000     $24,000
           100,000          12,000      16,000      20,000      24,000      28,000      32,000
           125,000          15,000      20,000      25,000      30,000      35,000      40,000
           150,000          18,000      24,000      30,000      36,000      42,000      48,000
           175,000          21,000      28,000      35,000      42,000      49,000      56,000
           200,000          24,000      32,000      40,000      48,000      56,000      64,000
           225,000          27,000      36,000      45,000      54,000      63,000      72,000
           250,000          30,000      40,000      50,000      60,000      70,000      80,000

</TABLE>

     Eloise Paul's annual pension benefit upon normal retirement is estimated 
to be $10,775.  Because the Company ceased benefit accruals as of December 31, 
1994, Charlotte G. Fischer and John H. Boyers will be entitled to no annual 
pension benefit under the Pension Plan.


OTHER RETIREMENT PLANS

     The Company maintains a tax-qualified retirement savings plan for eligible 
employees which contains a cash or deferred arrangement described in section 
401(k) of the Internal Revenue Code of 1986, as amended (the "401(k) Plan").  
The 401(k) Plan permits participants to defer up to a maximum of 15% of their 
compensation (as defined in the 40l(k) Plan), subject to certain limits imposed 
by the Internal Revenue Code of 1986, as amended.  Participants' salary 
deferrals will be matched by the Company in an amount equal to 25% up to a 
maximum of 4% of the participant's compensation.  All amounts in the plan are 
fully vested when contributed.
                                      8

<PAGE>
EMPLOYMENT AGREEMENTS

     Charlotte G. Fischer is employed by the Company pursuant to an April 1994 
employment agreement which provided for a base salary at the rate of $335,000 
per annum through January 28, 1995 and $360,000 per annum thereafter.  The 
agreement requires the Compensation Committee to review Ms. Fischer's 
performance on an annual basis and consider an increase to base salary that 
would be retroactive to the beginning of the fiscal year; however, base salary 
may not be reduced from the prior year's amount.  The term of the agreement 
expires, subject to extension, in April 1997, but Ms. Fischer may terminate the 
agreement at any time after January 1996 upon at least 180 days prior written 
notice.  The agreement also provides that Ms. Fischer is entitled to 
participate in any bonus or other incentive plan maintained by the Company for 
its senior executive officers during the term.

     On March 2, 1995, John H. Boyers was offered employment for his current 
positions with the Company at a base salary of $120,000 with a guaranteed 
minimum bonus of $15,000 for fiscal 1995.  The offer also included options to 
purchase a minimum of 50,000 shares of Voting Common Stock and reimbursement of 
up to $15,000 in relocation expenses.  The offer also specified a minimum 
severance benefit in the event his employment is terminated without cause equal 
to six months salary, continuation of medical and dental benefits for six 
months and relocation costs.

     Gerald Paul is employed as a part-time consultant through the end of the 
Company's 1996 fiscal year pursuant to a March 1994 agreement.  The agreement 
provides for Mr. Paul to receive a base salary of $132,500 per annum.  The 
agreement also provides that Mr. Paul is entitled to participate in any bonus 
program created for employees during its term.


COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     The members of the Compensation Committee during fiscal year 1995 were 
Stig A. Kry, Sally M. Tassani and Roger D. Blackwell.  None of the Compensation 
Committee members were involved in a relationship requiring disclosure as an 
interlocking executive or director under Item 404 of Regulation S-K or as a 
former officer or employee of the Company.


COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

     The Compensation Committee believes that the Company's compensation 
arrangements should be designed to enable the Company to attract and retain 
qualified executives, to reward individual performances, and to provide 
incentives for the achievement of targeted Company performance goals.  
Accordingly, compensation arrangements consist of base salary, cash incentive 
bonuses and long-term incentive compensation consisting of stock grants or 
stock options.  The Committee believes that long-term stock options provide 
incentives to the recipients to maximize shareholder values and to continue in 
the employ of the Company.

     During the 1995 fiscal year, the Board of Directors took no action with 
respect to the compensation paid to the Company's Chief Executive Officer, 
Charlotte G. Fischer.  Ms. Fischer's compensation was determined by her 
April 1994 employment agreement.  See "EXECUTIVE COMPENSATION -- Employment 
Agreements."  As a result of shareholder action taken at the 1994 Annual 
Meeting, the Company's Option Plan and the option granted to Charlotte G. 
Fischer under her employment agreement satisfy the requirements of Section 
162(m) of the Internal Revenue Code, thereby helping to preserve the Company's 
ability to take tax deductions in connection with option exercises.
                                      9

<PAGE>
     For the 1995 fiscal year, the Board of Directors adopted, at the 
recommendation of the Compensation Committee, a 1995 Corporate Incentive 
Program for the Company's executive officers and other key members of the 
Company's management team.  As the Company did not achieve the targeted level 
of pre-tax income, no bonuses were paid under the program, although Mr. Boyers 
was paid the guaranteed bonus contemplated in his offer of employment.

                  Members of the Compensation Committee

                  Stig A. Kry, Chair
                  Sally M. Tassani
                  Roger D. Blackwell

STOCK PRICE PERFORMANCE GRAPHS

     The first graph below compares cumulative total returns to shareholders, 
assuming reinvestment of dividends, if any, of the Company, the Standard & 
Poor's Apparel Index and the Standard & Poor's 500 Index.  It assumes an 
investment of $100 on February 2, 1991, the date immediately prior to the 
commencement of the Company's last five complete fiscal years, in the Company, 
the Standard & Poor's Apparel Index and the Standard & Poor's 500 Index.  The 
second graph below compares such cumulative total returns assuming an 
investment of $100 on September 15, 1992, the effective date of the Company's 
Plan of Reorganization under Chapter 11 of the United States Bankruptcy Code.


                     COMPARISON OF 5 YEAR CUMULATIVE RETURNS OF
                   THE COMPANY, S&P-APPAREL INDEX, S&P 500 INDEX

                                        FISCAL YEAR ENDING
                                        -------------------
                            1991     1992     1993      1994     1995     1996
                           ------   ------   ------    ------   ------   ------
Paul Harris Stores, Inc.   100.00    24.98    57.87    110.31    51.47    36.44

S&P Apparel Index          100.00   172.17   151.51    128.87   103.25   122.96

S&P 500 Index              100.00   122.71   135.72    153.20   154.01   213.56

                                      10

<PAGE>
               COMPARISON OF CUMULATIVE RETURNS SINCE SEPTEMBER 15, 1992
                   OF THE COMPANY, S&P-APPAREL INDEX, S&P 500 INDEX

                                        FISCAL YEAR ENDING
                                        -------------------
                           1992     1993     1994       1995     1996
                          ------   ------   ------     ------   ------
Paul Harris Stores, Inc.  100.00   250.00   429.20     200.00   141.67

S&P Apparel Index         100.00   118.97   101.19      81.08    96.55

S&P 500 Index             100.00   105.93   119.57     120.20   166.69




                           CERTAIN TRANSACTIONS

     Mr. Paul and the Company are parties to a Stock Transfer Agreement under 
which, as amended, Mr. Paul's personal representative, together with members of 
his immediate family, have the option for a period of eight months after Mr. 
Paul's death, to offer some or all of their shares of Voting Common Stock to 
the Company at a price per share equal to 90% of the average market price of 
the Voting Common Stock for the 60-day period immediately prior to the date of 
Mr. Paul's death; provided, however, that such price will not be less than the 
sum of the full per share book value of the Voting Common Stock plus an amount 
equal to the quotient obtained by dividing (i) that portion of the proceeds, if 
any, received by the Company from any insurance policies maintained by it on 
Mr. Paul's life that is in excess of the cash surrender values of such policies 
reflected on the Company's financial statements by (ii) the total number of 
shares of Voting Common Stock outstanding.  If such option is exercised and the 
Company receives insurance proceeds, the Company must purchase that number of 
shares offered by Mr. Paul's representative as shall have an aggregate purchase 
price not less than such net insurance proceeds amount.  If such net insurance 
proceeds, if any, are more than enough to purchase all of the shares of Mr. 
Paul's stock offered for sale to the Company, then the Company must use the 
remainder to purchase the stock offered for sale by the members of Mr. Paul's 
immediate family.  Although the Company is not required to maintain any life 
insurance on Mr. Paul's life, the Company currently owns paid-up policies with 
an aggregate face amount of $1,935,000.

                                     11

<PAGE>
             RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

     The appointment of Price Waterhouse LLP as independent auditors for the 
Company during its 1996 fiscal year will be submitted to the meeting in order 
to permit the shareholders to express their approval or disapproval.  In the 
event of a negative vote, a selection of other auditors will be made by the 
Board upon recommendation of the Audit Committee.  A representative of Price 
Waterhouse LLP is expected to be present at the meeting, will be given an 
opportunity to make a statement if he desires and will respond to appropriate 
questions.  Notwithstanding approval by the shareholders, the Board of 
Directors reserves the right to replace the auditors at any time upon the 
recommendation of the Audit Committee of the Board of Directors.

     The Board of Directors recommends that shareholders vote FOR the 
ratification of the appointment of Price Waterhouse LLP as the Company's 
independent auditors during fiscal 1996.


                  DEADLINE FOR RECEIPT OF SHAREHOLDERS'
                 PROPOSALS FOR THE 1997 ANNUAL MEETING

     Proposals of shareholders that are intended to be presented by such 
shareholders at the Company's 1997 Annual Meeting must be received by the 
Company no later than January 16, 1997 in order to be included in the Company's 
Proxy Statement and form of Proxy relating to that meeting.


                         INCORPORATION BY REFERENCE

     Notwithstanding anything to the contrary set forth in any of the Company's 
previous filings under the Securities Act of 1933, as amended, or the 
Securities Exchange Act of 1934, as amended, that may incorporate future 
filings (including this Proxy Statement, in whole or in part), the Stock Price 
Performance Graphs and Compensation Committee Report on Executive Compensation 
included herein shall not be incorporated by reference in any such filings.


                               MISCELLANEOUS

     The Annual Report to Shareholders for the fiscal year ended February 3, 
1996 accompanies this Proxy Statement.  The Annual Report is not used as part 
of this solicitation material and no action will be taken with respect to it at 
the Annual Meeting.  In addition, a copy of the Company's Annual Report on 
Form 10-K for fiscal 1995 as filed with the Securities and Exchange Commission, 
including financial statements but excluding exhibits, may be obtained without 
charge upon written request to John H. Boyers, Senior Vice President - Finance 
and Treasurer, Paul Harris Stores, Inc., 6003 Guion Road, Indianapolis, Indiana 
46254.

     Section 16(a) of the Securities Exchange Act of 1934 requires the 
Company's executive officers and directors and persons who beneficially own 
more than 10% of the Company's Voting Common Stock to file initial reports of 
ownership and reports of changes in ownership with the SEC.  Such persons are 
required by SEC regulations to furnish the Company with copies of all Section 
16(a) forms they file.  Based solely on a review of the copies of such forms 
furnished to the Company and written representations from the Company's 
executive officers and directors, the Company believes that during fiscal 1995 
all Section 16(a) filing requirements applicable to its executive officers, 
directors and greater
                                     12

<PAGE>
 than 10% beneficial owners were timely satisfied.  However, Mr. Greer 
inadvertently filed one late report for the Company's 1996 fiscal year.
                                     13

<PAGE>
                              PAUL HARRIS STORES, INC.

             Proxy Solicited on Behalf of the Board of Directors of
                the Company for Annual Meeting June 19, 1996

      The undersigned hereby constitutes and appoints Charlotte G. Fischer and 
Keith L. Himmel, Jr. and each of them, his or her true and lawful agents and 
proxies with full power of substitution in each, to represent the undersigned 
at the Annual Meeting of Shareholders of Paul Harris Stores, Inc. to be held at 
the Paul Harris Corporate Headquarters in Indianapolis, Indiana on Wednesday, 
June 19, 1996 and at any adjournment thereof, on all matters coming before said 
meeting.

      You are encouraged to specify your choice by marking the appropriate box, 
SEE REVERSE SIDE, but you need not mark any box if you wish to vote in 
accordance with the Board of Directors' recommendations.  The Proxies cannot 
vote your shares unless you sign and return this card.

(CONTINUED AND TO BE SIGNED ON REVERSE SIDE)   SEE REVERSE
SIDE
=========
  Please mark votes
 X  as in this example.
- ---
This proxy will be voted as specified and, unless otherwise specified, this 
proxy will be voted FOR the election of directors and FOR proposal 2.

                                                      FOR   AGAINST   ABSTAIN

1-ELECTION OF DIRECTORS             2. Proposal to    ___   _______   _______
Nominees:   Rudy Greer                 ratify the
            Gerald Paul                selection of
                                       Price Waterhouse
                                       LLP as independent
                                       auditors for the
FOR         WITHHELD                   fiscal year 1996.

___         ________                3. Upon or in connection with the
                                       transaction of such other business
                                       as may properly come before the meeting
                                       or any adjournment thereof.

____________________________________
To withhold authority to vote for any nominee, write the nominee's name in the 
space provided above.

                    Please sign exactly as name appears at left.  When shares  
                    are held by joint tenants, both should sign.  When signing 
                    as attorney, executor, administrator, trustee or guardian, 
                    please give full title as such.  If a corporation, please  
                    sign in full corporate name by President or other          
                    authorized officer.  If a partnership, please sign in      
                    partnership name by authorized person.

Please mark, sign, date and    Signature:__________________   Date__________
return the proxy card          Signature:__________________   Date__________
promptly using the enclosed
envelope.


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