FINGERHUT COMPANIES INC
DEF 14A, 1998-03-31
CATALOG & MAIL-ORDER HOUSES
Previous: OVERSEAS PARTNERS LTD, 10-K405, 1998-03-31
Next: IOWA FIRST BANCSHARES CORP, 10-K, 1998-03-31






                                 SCHEDULE 14A 
                                (RULE 14a-101) 
                   INFORMATION REQUIRED IN PROXY STATEMENT 
                           SCHEDULE 14A INFORMATION 

               PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE 
                SECURITIES EXCHANGE ACT OF 1934 (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 Rule 14a-11(c) or Rule 14a-12 
[ ] Confidential, for Use of the Commission Only (as permitted by Rule 
    14a-6(e)(2))

                            FINGERHUT COMPANIES, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)


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

Payment of Filing Fee (Check the appropriate box):  

[X] No fee required

[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11. 

     (1)  Title of each class of securities to which transaction applies:
     (2)  Aggregate number of securities to which transactions 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>



                        [LOGO] FINGERHUT COMPANIES, INC.

                                4400 BAKER ROAD
                         MINNETONKA, MINNESOTA 55343 


                   NOTICE OF ANNUAL MEETING OF SHAREHOLDERS 
                                 MAY 6, 1998 

TO THE SHAREHOLDERS OF FINGERHUT COMPANIES, INC.: 

Notice is hereby given that the Annual Meeting of the Shareholders of 
Fingerhut Companies, Inc. (the "Company") will be held at 11:00 a.m. 
(Minneapolis time) on Wednesday, May 6, 1998, at the Minneapolis Hilton, 1001 
Marquette Avenue South, Minneapolis, Minnesota, for the following purposes: 

    1.  To elect three Class II directors, each to serve for a three-year term
        and until his or her successor is elected and qualified.

    2.  To ratify the appointment of KPMG Peat Marwick LLP as independent
        auditors of the Company for the 1998 fiscal year.

Only holders of record of the Company's Common Stock at the close of business 
on March 19, 1998, will be entitled to notice of and to vote at the Annual 
Meeting or any adjournment thereof. 

YOU ARE CORDIALLY INVITED TO ATTEND THE MEETING. WHETHER OR NOT YOU PLAN TO 
BE PRESENT AT THE MEETING, PLEASE COMPLETE, DATE AND SIGN THE ENCLOSED PROXY 
AND RETURN IT PROMPTLY IN THE ENCLOSED ENVELOPE. 

                                    BY ORDER OF THE BOARD OF DIRECTORS 
                                    
                                    /s/ Michael P. Sherman
                                    Michael P. Sherman 
                                    Secretary 
                                    
March 31, 1998

<PAGE>

                               PROXY STATEMENT 
                        ANNUAL MEETING OF SHAREHOLDERS 
                                 MAY 6, 1998 

This proxy statement is provided in connection with the 1998 Annual Meeting 
of Shareholders of Fingerhut Companies, Inc. (the "Company"), which will be 
held at 11:00 a.m. on Wednesday, May 6, 1998 at the Minneapolis Hilton, 1001 
Marquette Avenue South, Minneapolis, Minnesota, and any adjournment thereof. 
The accompanying proxy is solicited by the Board of Directors of the Company. 
The Company's principal executive offices are located at 4400 Baker Road, 
Minnetonka, Minnesota 55343. 

The Board of Directors has proposed two items of business to be considered at 
the Annual Meeting: (1) the election of three Class II directors; and (2) 
ratification of appointment of independent auditors for the fiscal year 
ending December 25, 1998. The Board of Directors knows of no other matters to 
be presented for action at the Annual Meeting. If any other matters properly 
come before the Annual Meeting, however, the persons named in the proxy will 
vote on such other matters and/or for other nominees in accordance with their 
best judgment. 


The Board of Directors recommends that an affirmative vote be cast in favor 
of all nominees and the proposals listed in the proxy (or voting 
instructions) card. By completing and returning the accompanying proxy, the 
shareholder authorizes the individuals designated on the face of the proxy, 
to vote all shares for the shareholder. All returned proxies that are 
properly signed and dated will be voted as the shareholder directs. If no 
direction is given, executed proxies will be voted FOR each of the nominees 
and the listed proposals. Regardless of the size of your holdings, you are 
encouraged to complete and return the proxy or voting instructions card so 
that your shares may be voted at the Annual Meeting. Except for shareholders 
who hold shares in the Plans (as defined below), a proxy may be revoked by a 
shareholder at any time before it is voted at the Annual Meeting by giving 
notice of revocation to the Company in writing, by execution of a later dated 
proxy, or by attending and voting at the Annual Meeting. 


If you participate in the Fingerhut Corporation Profit Sharing and 401(k) 
Savings Plan, the Fingerhut Corporation Fixed Contribution Retirement Plan, 
the Fingerhut Retirement Plan, the Figi's Inc. Profit Sharing and 401(k) 
Savings Plan or the TDI Bargaining Unit Retirement Plan, each an employee 
benefit plan of the Company (collectively, the "Plans"), please return your 
proxy in the envelope provided by April 29, 1998. Norwest Bank Minnesota, 
N.A., the vote tabulator, will calculate the votes returned by all holders in 
the Plans. Putnam Fiduciary Trust Company, the Trustee for the Plans, will 
act as your proxy for shares of common stock held in your Plan account. If 
your voting instructions are not received by April 29, 1998, those shares 
will be voted by the Employee Benefits Advisory Committee in its absolute 
discretion. Holders of shares in the Plans will not be permitted to vote at 
the Meeting. 

Shares voted as abstentions on any matter (or a "withhold vote for" as to 
directors) will be counted for purposes of determining the presence of a 
quorum at the Annual Meeting and treated as unvoted, although present and 
entitled to vote, for purposes of determining the approval of each matter as 
to which the shareholder has abstained. If a broker submits a proxy that 
indicates the broker does not have discretionary authority as to certain 
shares to vote on one or more matters, those shares will be counted for 
purposes of determining the presence of a quorum at the meeting, but will not 
be considered as present and entitled to vote with respect to such matters. 

This proxy statement and the accompanying form of proxy are being sent or 
given to shareholders beginning on or about March 31, 1998, along with the 
Company's 1997 Annual Report to Shareholders. 


<PAGE>

Holders of record of the Company's common stock, $.01 par value (the "Common 
Stock"), at the close of business on March 19, 1998, will be entitled to vote 
on all matters at the Annual Meeting. Each share will be entitled to one 
vote. On March 19, 1998, a total of 46,482,741 shares of Common Stock were 
outstanding. 

All expenses in connection with the solicitation of this proxy will be paid 
by the Company. Officers, directors and regular employees of the Company, who 
will receive no extra compensation for their services, may solicit proxies by 
telephone or electronic transmission. 

                                 PROPOSAL 1: 
                            ELECTION OF DIRECTORS 

In accordance with the terms of the Company's Amended and Restated Articles of
Incorporation, the Board of Directors is divided into three classes, designated
as Class I, Class II and Class III, respectively, with staggered three-year
terms of office. At each annual meeting, directors who are elected to succeed
the class of directors whose terms expire at that meeting will be elected for
three-year terms. At the Annual Meeting, three Class II directors will be
elected to hold office for three-year terms that will expire at the annual
meeting of shareholders to be held in 2001 and until their successors are
elected and qualified. The Board of Directors has designated Stanley S. Hubbard,
Kenneth A. Macke and Christina L. Shea as nominees for reelection to the Board
of Directors of the Company. Each of the nominees has consented to serve as
director, if elected. If any of the nominees becomes unable to accept nomination
or election, the enclosed proxy will be voted for the election of a nominee
designated by the Board of Directors, unless the Board reduces the number of
directors on the Board of Directors or unless the shareholder indicates to the
contrary on the proxy. The affirmative vote of a majority of the shares of
Common Stock entitled to vote and present in person or by proxy at the Annual
Meeting is required for election of each nominee. THE BOARD OF DIRECTORS
RECOMMENDS A VOTE FOR EACH OF THE NOMINEES.

Certain biographical information furnished by the Company's directors and 
nominees, and the directors' respective terms of office, is presented below. 

NOMINEES FOR ELECTION AT THE ANNUAL MEETING: 
STANLEY S. HUBBARD (age 64) has been a director of the Company since 1990. 
Mr. Hubbard is a Class II director whose term expires at the Annual Meeting. 
For more than the past five years he has been Chairman of the Board, 
President and Chief Executive Officer of Hubbard Broadcasting, Inc. (a 
privately-held communications company); he is also an executive with several 
other entities affiliated with Hubbard Broadcasting, including Conus 
Communications, a satellite news gathering company. He is the founder and 
Chairman of the Board of United States Satellite Broadcasting Company, Inc. 

KENNETH A. MACKE (age 59) became a director of the Company in February 1997. 
Mr. Macke is a Class II director whose term expires at the Annual Meeting. He 
is the retired Chairman of the Board, Chief Executive Officer and Chairman of 
the Executive Committee of Dayton Hudson Corporation ("DHC"), a general 
merchandise retailer. He joined Dayton's as a merchandise trainee and 
advanced through various management positions at Dayton's and Target. He 
served as President of DHC from 1981 to 1984. He was elected Chief Operating 
Officer of DHC in 1982, Chief Executive Officer of DHC in 1983, Chairman of 
the Board of DHC in 1984 and Chairman of the DHC Executive Committee in 1985. 
He is a director of U.S. Bancorp (formerly, First Bank System, Inc.), General 
Mills, Inc., Unisys Corporation and Carlson Companies, Inc. He is also the 
general partner of Macke Partners, a private venture capital firm. 

CHRISTINA L. SHEA (age 44) became a director of the Company in April 1997. 
Ms. Shea is a Class II director whose term expires at the Annual Meeting. 
Since December 1994, she has been president of Betty Crocker Products, a 
division of General Mills, Inc. From February 1992 to December 1994, she was 
vice president, general manager of BC Main Meals, a business unit of General 
Mills, Inc. 

CONTINUING DIRECTORS: 
THEODORE DEIKEL (age 62) has been Chairman of the Board, Chief Executive 
Officer and President of the Company since 1989. Mr. Deikel is a Class III 
director whose term expires at the 1999 Annual 


<PAGE>

Meeting. From 1985 until rejoining the Company, Mr. Deikel served as Chairman
and Chief Executive Officer of CVN Companies, Inc., a direct marketing company
using television and direct mail. From 1979 to 1983, Mr. Deikel was Executive
Vice President of American Can Company (a predecessor of The Travelers Inc.) and
Chairman of American Can Company's specialty retailing division, which included
the Company. In addition, Mr. Deikel was Chief Executive Officer of Fingerhut
Corporation from 1975 to 1983.

WENDELL R. ANDERSON (age 65) has been of counsel to the law firm of Larkin, 
Hoffman, Daly and Lindgren, Ltd. since 1991, and was a partner in the firm 
for at least five years prior to that time. The law firm provides legal 
services to the Company from time to time. Mr. Anderson has been a director 
of the Company since 1990. He is a Class III director whose term expires at 
the 1999 Annual Meeting. He is a former United States Senator and former 
Governor of the State of Minnesota, serves on the board of the University of 
Minnesota Foundation and is also a director of National City Bancorporation, 
Evans Environmental Corporation and Turbodyne Technologies, Inc. 


EDWIN C. GAGE (age 57) has been a director of the Company since 1992. Mr. 
Gage is Chairman and Chief Executive Officer of Gage Marketing Group LLC 
(integrated marketing services), which he formed in January 1992. He was 
Chief Executive Officer of Carlson Companies, Inc. from 1989 to 1991 and 
Chief Operating Officer from 1985 to 1989. Mr. Gage is a Class III director 
whose term expires at the 1999 Annual Meeting. Mr. Gage is also a director of 
SuperValu Inc., Carlson Holdings, Inc., Minnegasco Advisory Board; and an 
advisory board member for the Kellogg Graduate School of Management at 
Northwestern University. 


DUDLEY C. MECUM (age 63) has been a director of the Company since 1990. Mr. 
Mecum is a Class I director whose term expires at the 2000 Annual Meeting. 
Since July 1997, he has been a managing director of Capricorn Investors, LLC 
(leveraged buy-outs). For more than five years prior thereto, he was a 
partner in the firm of G.L. Ohrstrom & Co. (merchant banking). Mr. Mecum is 
also a director of Metris Companies Inc., an 83% owned subsidiary of the 
Company ("Metris"), Travelers Group Inc., Travelers Property Casualty Corp., 
Lyondell Petrochemical Corporation, Vicorp Restaurants, Inc., DynCorp, and 
Suburban Propane Partners, L.P. 

JOHN M. MORRISON (age 61) became a director of the Company in November 1996. 
Mr. Morrison is a Class I director whose term expires at the 2000 Annual 
Meeting. For more than the past five years, he has been Chairman of the Board 
of the Central Bank Group. Mr. Morrison is also a trustee of the University 
of St. Thomas and a director of Fairview Corporation. 

The Board of Directors has established Executive, Compensation and Audit 
Committees. The Company does not have a nominating committee. 

The Executive Committee is authorized to exercise the full power of the Board 
of Directors in the management and conduct of the business affairs of the 
Company during the interim between meetings of the Board. The Executive 
Committee may also review and make recommendations to the Board of Directors 
with respect to various corporate matters. The current members of the 
Executive Committee are Messrs. Anderson and Deikel. During the fiscal year 
ended December 26, 1997, the Executive Committee met four times. 

The Compensation Committee sets the compensation of all the Company's 
officers whose base annual salary exceeds $200,000, approves, adopts and 
administers compensation plans, administers and grants stock options under 
the Company's stock option plans, reviews administration of the Company's 
benefit plans and reviews and makes recommendations to the Board of Directors 
on matters relating to compensation of all officers. During the fiscal year 
ended December 26, 1997, the Compensation Committee met six times. The 
current members of the Compensation Committee are Messrs. Morrison 
(chairman), Gage, Macke and Ms. Shea. 

The Audit Committee supervises and reviews the Company's accounting and 
financial services, makes recommendations to the Board of Directors as to 
nomination of independent auditors, confers with the independent auditors and 
internal auditors regarding the scope of their proposed audits and their 
audit findings, reports and recommendations, reviews the Company's financial 
controls, procedures and practices, approves all nonaudit services by the 
independent auditors and reviews transactions 


<PAGE>

between the Company and its affiliates. The current members of the Audit
Committee are Messrs. Mecum (chairman), Gage, Macke and Morrison. The Audit
Committee met four times during the fiscal year ended December 26, 1997.

During the fiscal year ended December 26, 1997, the Board of Directors met 
six times. All incumbent directors attended at least 75% of all the meetings 
of the Board of Directors and committees that were held while they were 
serving on the Board of Directors or on such committee. The Company's Board 
of Directors and committees also act from time to time by written consent in 
lieu of meetings. 

COMPENSATION OF DIRECTORS. Members of the Board of Directors who are not 
employees of the Company receive an annual retainer of $20,000 for membership 
on the Board of Directors, including service on committees of the Board. The 
directors designated and serving as the chairperson of the Audit Committee 
and of the Compensation Committee also receive an annual retainer of $4,000 
for service as chairperson of such committee. In addition, non-employee 
directors receive an attendance fee of $2,500 for each regular or special 
meeting attended of the Board of Directors. Directors employed by the Company 
receive no directors' fees. The Company also reimburses reasonable travel, 
lodging and other incidental expenses incurred by directors in attending 
meetings of the Board of Directors and committees. Wendell Anderson, a member 
of the Company's Board of Directors, provides certain governmental and 
regulatory affairs consulting services to the Company, for which he was paid 
$144,000 plus reimbursement of expenses in 1997.  

Pursuant to the Fingerhut Companies, Inc. Nonemployee Director Stock Option
Plan, nonemployee directors were each granted the option to purchase 5,000
shares of Common Stock on the earlier of March 1, 1996 or the commencement of
their service on the Board of Directors. In addition, each nonemployee director
shall receive annual grants of options to purchase 5,000 shares of Common Stock.
On April 24, 1997, Messrs. Macke and Morrison and Ms. Shea were each granted the
option to purchase 5,000 shares of Common Stock at the exercise price of $14.75.
On July 28, 1997, Messrs. Anderson Gage, Hubbard and Mecum were each granted the
option to purchase 5,000 shares of Common Stock at the exercise price of
$20.4375. These options are fully vested upon grant and terminate five years
from the date of grant. 

Under the Fingerhut Companies, Inc. Directors' Retainer Stock Deferral Plan,
non-employee directors may elect to have all or a portion of the annual retainer
for service on the Board of Directors paid in the form of shares of Common
Stock. The payment may be deferred, in which case directors who elect to defer
their retainer will have their deferred stock accounts credited with the number
of shares equal to the deferred retainer amount divided by the market price of
the Common Stock on the date the retainer was otherwise payable. Ms. Shea has
elected to have all of her annual retainer paid in the form of deferred Common
Stock.


<PAGE>

                        TOTAL SHAREHOLDER RETURN INDEX 

The following graph compares the cumulative total shareholder return on the 
Company's Common Stock ("FHT") since December 31, 1992, with the cumulative 
total return for the Standard & Poor's 500 Stock Index ("SP500") and the Dow 
Jones Retailers Broadline Index ("DJRTB") over the same period, assuming the 
investment of $100 on December 31, 1992 and reinvestment of all dividends. 

                                    [GRAPH]

<TABLE>
<CAPTION>
            12/31/92     12/31/93     12/31/94     12/31/95     12/31/96     12/31/97 
<S>         <C>          <C>          <C>          <C>          <C>          <C>
FHT           $100         $187         $104         $ 94         $ 84         $148 
SP500         $100         $110         $112         $153         $189         $252 
DJRTB         $100         $ 96         $ 81         $ 92         $104         $153 
</TABLE>

<PAGE>

           COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION 

The Compensation Committee of the Board of Directors (the "Compensation 
Committee") consists of John M. Morrison, Edwin C. Gage, Kenneth A. Macke and 
Christina L. Shea, each of whom is not an employee of the Company. A 
subcommittee (the "Subcommittee") of the Compensation Committee currently 
composed of Messrs. Morrison, Macke and Ms. Shea (each a "Non-Employee 
Director" as defined in Rule 16b-3 of the Securities Exchange Act of 1934) 
approved the grant of all stock options and other stock-based long-term 
incentive compensation pursuant to the Company's existing stock option and 
incentive plans during 1997. The Subcommittee also administers the Annual 
Incentive Plan, as described below. All references to "Compensation 
Committee" set forth herein shall be deemed to include the Subcommittee 
described above. 

COMPENSATION POLICIES. The Company's current executive compensation policies are
intended to achieve three basic goals: (i) allow the Company to attract and
retain the highest caliber executives; (ii) provide compensation programs that
reward individual and corporate performance and motivate executives to achieve
strategic corporate goals for both short-term and long-term financial results;
and (iii) align the interests of executives with the interests of the Company's
long-term shareholders through stock options and other stock-based awards.

The Compensation Committee believes that the most effective executive 
compensation program is one that provides incentives to achieve both current 
and longer-term strategic goals, with the ultimate objective of enhancing 
shareholder value. Accordingly, the Compensation Committee believes executive 
compensation should be comprised of both short-term cash-based programs that 
reward achievement of individual and Company-specific goals and long-term 
equity-based incentives that reward executives when the Company's Common 
Stock price increases for all shareholders. 

The annual compensation mix provides for base salaries, as well as the 
opportunity to receive annual bonuses that are linked directly to financial 
performance of the Company and, to varying extents, to individual 
performance. This permits the Company to attract and retain talented 
executives, but makes a substantial portion of an executive officer's annual 
compensation dependent on the Company's performance. 

The Company provides long-term equity-based compensation generally through 
participation in the Fingerhut Companies, Inc. Stock Option Plan (the "Stock 
Option Plan) and the Fingerhut Companies, Inc. 1995 Long-Term Incentive and 
Stock Option Plan (the "1995 Stock Option Plan"). This assures that key 
employees have a meaningful stake in the Company, the ultimate value of which 
is dependent on the Company's long-term stock price appreciation, and that 
the interests of employees are aligned with those of the shareholders. 

The Company's compensation strategy is to: (i) target salaries at competitive 
median levels, (ii) target bonus opportunities to provide total annual cash 
compensation (salary plus bonus) that is aligned with relative performance -- 
top quartile pay for top quartile financial performance, median pay for 
median financial performance and below median pay for below median financial 
performance, and (iii) set annualized long-term incentive award opportunities 
at market levels and tie them to shareholder value creation. The principles 
established for the executive compensation program have guided the 
Compensation Committee's decisions beginning in 1997. 

POLICY ON DEDUCTIBILITY OF COMPENSATION. Section 162(m) of the Internal Revenue
Code of 1986, as amended (the "Code"), limits the tax deduction to $1 million
per year for compensation paid to the executive officers named in the "Summary
Compensation Table" unless certain requirements are met. The Compensation
Committee has carefully considered these requirements and the regulations and
has structured its programs so that bonus compensation and gains from exercises
of Company stock options will be exempt from the deduction limitations. The
Compensation Committee's present intention is to structure compensation to be
tax deductible; however, it retains the right to authorize compensation that
does not qualify for income tax deductibility. 

<PAGE>

SALARIES. Salaries generally are intended to be competitive with the median
salaries paid by corporations similar in size to the Company, as indicated in
independent salary surveys. The Company competes for talented executives with a
wide variety of corporations, which are not necessarily the same as those
referenced in the performance graph. Recently recruited executive officers' base
salaries reflect their positions and experience, as well as the compensation
package required to attract them to the Company in light of market factors.
Executive officer salaries are not based on the Company's performance. Annual
merit increases are based on a subjective evaluation of an officer's
performance. As part of the annual budget process, the Company sets company-wide
guidelines for merit salary increases. These guidelines provided for 4% average
department-wide merit increases for exempt employees' salary reviews effective
during 1997. A majority of the executive officers received salary increases in
excess of the guidelines, including some increases related to the assumption of
additional responsibilities. The Compensation Committee increased the Chief
Executive Officer's 1997 salary to $700,000, effective April 28, 1997, from
$660,000 in 1996. 

ANNUAL INCENTIVE COMPENSATION. A significant portion of the executive officers'
compensation is at risk each year in the form of variable annual incentive
bonuses under the Fingerhut Companies, Inc. and Subsidiaries 1997 Key Management
Incentive Bonus Plan (the "Bonus Plan") or the Fingerhut Companies, Inc. Annual
Incentive Bonus Plan (the "Annual Incentive Plan").

BONUS PLAN. The Bonus Plan is approved annually by the Compensation Committee 
and is intended to provide incentives to management to achieve or exceed the 
Company's financial goals for that year. All executive officers other than 
the Chief Executive Officer, as well as all vice presidents and other 
management-level employees, participated in the 1997 Bonus Plan. The 1997 
Bonus Plan formula had four components: paid base salary, targeted bonus 
percentage (based on job level), Company performance factor and individual 
performance objectives. In addition, the Bonus Plan allows the Chief 
Executive Officer to make discretionary bonus payments over and above the 
defined formula for extraordinary performance or, in other cases, upon the 
recommendation of the Compensation Committee where determined to be 
warranted. The proportion of the targeted bonus based on the Company's 
financial performance ranged from 65% for vice presidents to 70% for senior 
executive officers other than the Chief Executive Officer. The 1997 Bonus 
Plan established target and maximum bonuses of 75% and 100%, respectively, of 
paid base salary for vice presidents, 100% and 134%, respectively, of paid 
base salary for senior vice presidents and 125% and 168%, respectively, of 
paid base salary for the Chief Operating Officer. The Company performance 
factor was based on the Company's 1997 earnings per share and resulted in a 
133% of target company performance factor.  

An executive officer who is an officer of Metris, participated in a bonus plan
similar to the Bonus Plan. Under the Metris plan, the company performance factor
was based on Metris' 1997 net income and resulted in maximum payouts.

ANNUAL INCENTIVE PLAN. The Company wishes to ensure that bonuses paid to 
executive officers satisfy the requirements for deductibility under Section 
162(m) of the Code. Accordingly, the Compensation Committee adopted the 
Annual Incentive Plan, which was approved by the shareholders in 1994. The 
Subcommittee administers the Annual Incentive Plan, determines the annual 
participation and performance targets, and approves all bonuses paid to 
executive officers of the Company pursuant to such plan. All of the members 
of the Subcommittee are "outside directors" as defined in the regulations 
promulgated under Section 162(m) of the Code. The Chief Executive Officer was 
the only 1997 participant. As with the Bonus Plan, the Annual Incentive Plan 
used a Company performance schedule based on the Company's 1997 earnings per 
share. It provided for a target bonus of 125% of paid base salary and a 
maximum bonus of 168% of paid base salary, calculated solely on the Company's 
1997 earnings per share. The Chief Executive Officer received a bonus of 
$1,154,031 for 1997. 

<PAGE>

LONG-TERM INCENTIVE COMPENSATION. The Company's stock-based incentive plans 
are designed to align a significant portion of the executive compensation 
program with long-term shareholder interests. The Compensation Committee 
grants stock options to executive officers and other key employees when they 
commence employment with the Company or when they are promoted. The number of 
shares covered by a grant reflects the level of job responsibility and, in 
some cases, subjective factors based on recommendations of the Chief 
Executive Officer. In addition, the Compensation Committee has a program of 
annual grants. 

1995 STOCK OPTION PLAN. The 1995 Stock Option Plan permits a variety of 
stock-based grants and awards and gives the Committee flexibility in 
tailoring its long-term compensation programs. During 1997, the Compensation 
Committee granted incentive stock options, nonqualified stock options and 
restricted stock under the 1995 Stock Option Plan. 

STOCK OPTION PLAN. The Stock Option Plan permits grants of incentive stock 
options and non-qualified stock options, although the Compensation Committee 
has granted only non-qualified options under this Plan. These options are 
granted with an exercise price at the fair market value on the grant date, 
vest over a five-year period and expire after ten years.  

In July 1997, the Compensation Committee granted a total of 681,472 incentive
stock options and nonqualified stock options under the 1995 Stock Option Plan to
all executive officers other than the chief executive officer, all non-executive
officers and all director and manager-level employees under the annual grant
program. In connection with this grant, executive officers were granted a total
of 217,842 options. These options had exercise prices at fair market value on
the grant date. The options granted under the 1995 Option Plan vest over a
three-year period and expire after ten years. In 1997, the Compensation
Committee granted to the Chief Executive Officer a total of 270,000 options,
substantially all under the 1995 Stock Option Plan. 

In 1997, the shareholders approved an amendment to the 1995 Stock Option Plan to
increase the maximum shares available for awards or grants by 2,000,000 shares
(from 2,250,000 to 4,250,000).

METRIS OPTIONS. An executive officer who is the chief executive officer of 
Metris was granted options to purchase the common stock of Metris. These 
options were granted by the Metris compensation committee. 

JOHN M. MORRISON     EDWIN C. GAGE      KENNETH A. MACKE      CHRISTINA L. SHEA 
CHAIRMAN             MEMBER             MEMBER                MEMBER 
COMPENSATION         COMPENSATION       COMPENSATION          COMPENSATION 
 COMMITTEE            COMMITTEE          COMMITTEE             COMMITTEE 


COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION 
The members of the Compensation Committee are Edwin C. Gage, Kenneth A. 
Macke, John M. Morrison and Christina L. Shea. Stanley S. Hubbard, a member 
of the Board of Directors, was a member of the Compensation Committee until 
April 1997 and Richard M. Kovacevich, a former member of the Board of 
Directors, was a member of the Compensation Committee until February 1997. 
For a number of years, the Company has had regular banking relationships with 
Norwest Bank Minnesota, N.A. ("Norwest Bank"), a subsidiary of Norwest 
Corporation. Mr. Kovacevich is President and Chief Executive Officer of 
Norwest Corporation. Norwest Bank is one of the lending banks and is a letter 
of credit issuing bank under the Company's revolving credit and letter of 
credit facility and is also the registrar and transfer agent with respect to 
the Common Stock. In addition, the Company and its subsidiaries maintain a 
number of depository and checking accounts with Norwest Bank and its 
affiliates. The Company paid Norwest Bank approximately $5,506,000 with 
respect to these services and relationships for 1997. The Company believes 
the terms of the various banking relationships, and the fees paid, are at 
least as favorable to the Company as it could have received from an unrelated 
third party. The amount paid is not material to either the Company or Norwest 
Corporation. 




<PAGE>

                            EXECUTIVE COMPENSATION 

The following table sets forth cash and noncash compensation for each of the 
last three fiscal years to the Chief Executive Officer, each of the four 
other most highly compensated executive officers who were serving as 
executive officers at December 26, 1997: 

                          SUMMARY COMPENSATION TABLE 

<TABLE>
<CAPTION>
                                                                                                AWARDS 
                                                                                       RESTRICTED     SECURITIES 
                                                                      OTHER ANNUAL       STOCK        UNDERLYING      ALL OTHER 
                                                                      COMPENSATION       AWARDS        OPTIONS       COMPENSATION 
NAME AND PRINCIPAL POSITION     YEAR     SALARY ($)     BONUS ($)        ($)(A)          ($)(B)          (#)            ($)(C) 
<S>                             <C>      <C>           <C>              <C>             <C>           <C>              <C>
Theodore Deikel                 1997     $  686,923    $1,154,031       $521,538        $      0        270,000        $ 21,660 
 Chief Executive Officer        1996     $  640,385    $        0       $627,348        $599,995      275,000(d)       $ 15,840 
                                1995     $  576,814    $  519,132       $530,797        $      0        250,000        $ 16,980 
                                                                                                                  
John D. Buck(e)                 1997     $  241,539    $  539,625       $ 47,706        $      0         32,500        $ 20,815 
 Senior Vice President,         1996     $  186,923    $   75,000       $ 61,521        $206,250      100,000(d)       $ 19,516 
 Operations, Information        1995             --            --             --              --             --              -- 
 Services and Human                                                                                               
 Resources                                                                                                        
                                                                                                                  
Peter G. Michielutti(f)         1997     $  276,923    $  500,000       $ 64,951        $      0        105,000        $ 21,164 
 Executive Vice President,      1996     $  235,096    $   25,000       $ 58,523        $180,001       75,000(d)       $ 13,927 
 Chief Operating Officer        1995     $  108,173    $  143,000       $ 44,188        $      0         30,000        $ 47,582 
 Fingerhut Corporation                                                                                            
                                                                                                                  
Michael P. Sherman(g)           1997     $  263,077    $  365,451       $126,779        $152,344         28,000        $ 20,973 
 Senior Vice President,         1996     $  163,462    $  125,000       $172,824        $      0      140,000(d)       $181,539 
 Business Development,          1995             --            --             --              --             --              -- 
 General Counsel                                                                                                  
                                                                                                                  
Ronald N. Zebeck(h)             1997     $500,264(i)   $  800,000       $ 37,615        $      0        200,000        $ 10,210 
 Executive Vice President,      1996     $  387,773    $  600,000       $ 79,281        $290,084      656,075(d)       $ 15,840 
 Chief Executive Officer        1995     $  358,481    $  478,348       $ 37,668        $      0        105,000        $ 16,980 
 Metris Companies Inc.                                                                                           

</TABLE>

(a) Amounts represent perquisites or other personal benefits, cash payments
    designated as an auto allowance, tax reimbursement payments and cash
    payments under the Fingerhut Corporation Profit Sharing Excess Plan. In
    accordance with rules of the Securities and Exchange Commission, perquisites
    and other personal benefits totaling less than $50,000 or 10% of a named
    executive officer's salary and bonus have been omitted. The perquisites or
    other personal benefits that exceed 25% of the amounts listed in this column
    for any named executive officer are: $395,779 for 1997, $415,436 for 1996
    and $416,019 for 1995 for interest paid by the Company on Mr. Deikel's
    personal loan to pay the income tax liability on his 1992 stock option
    exercise; and $44,283 for 1997 for principal and interest forgiven on a loan
    to Mr. Sherman from the Company.

(b) The Company awarded restricted stock to the named executives (other than Mr.
    Sherman) on February 14, 1996 with the following vesting schedule: 25% of
    the shares vested on March 31, 1996 (with additional transfer restrictions
    until August 1996), 25% vested on March 31, 1997 and, subject to continued
    employment, the remaining 50% will vest on August 31, 1998. The number of
    shares awarded were: Theodore Deikel, 43,636 shares; Ronald Zebeck, 21,097
    shares; Peter G. Michielutti, 13,091 shares; John D. Buck, 15,000 shares;
    and Michael P. Sherman, no shares. The Company pays dividends on both the
    vested and unvested portion of the restricted stock. The number of shares
    and value of aggregate restricted stock holdings of the named executive
    officers at December 26, 1997 were: Theodore Deikel, 43,636 shares,
    $864,538; Ronald Zebeck, 21,097 shares, $247,890; Peter G. Michielutti,
    6,546 shares, $127,910; John D. Buck, 15,000, $297,188 shares; and Michael
    P. Sherman, no shares. The Company awarded 7,500 shares of restricted stock
    to Mr. Sherman on January 22, 1998, as part of his 1997 incentive
    compensation. These shares vest in three equal annual installments.
    Dividends are paid on each of these restricted stock awards.

(c) Amounts disclosed in this column for 1997, except as to Mr. Zebeck, include
    discretionary profit sharing contributions of $12,320 under the Fingerhut
    Corporation Profit Sharing and 401(k) Savings Plan, distributions of $6,400
    under the Fingerhut Corporation Fixed Contribution Retirement Plan, a 401(k)
    matching distribution and premiums paid on term life insurance of $540. For
    each of Messrs. Deikel, Buck, Michielutti and Sherman, 


<PAGE>

    the Company matched contributions to the 401(k) in the amounts of $2,400,
    $1,555, $1,904 and $1,753, respectively. The 1997 amount for Mr. Zebeck
    includes a discretionary profit sharing contribution of $4,800 under the
    Metris Retirement Plan, a matching 401(k) distribution by Metris of $4,750
    and premiums paid on life insurance of $660. In 1998, the Compensation
    Committee approved a distribution equivalent to the contribution that each
    of Messrs. Buck, Michielutti and Sherman would have received but for the
    one-year waiting period under each of the Profit Sharing and 401(k) Savings
    Plan and the Fixed Contribution Retirement Plan. In addition, the 1995
    amount for Mr. Michielutti and the 1996 amount for Mr. Sherman include
    relocation expenses of $35,453 and $164,506, respectively.

(d) Includes options to purchase the common stock of Metris, as follows: 275,000
    shares for Mr. Deikel, 50,000 shares for Mr. Michielutti and 5,000 shares
    for each of Messrs. Buck and Sherman, 200,000 for Mr. Zebeck in 1997 and
    656,075 for Mr. Zebeck in 1996. The 1996 grant to Mr. Zebeck reflects the
    conversion of the financial services business equity portion of his 1994
    tandem option agreement to options to purchase Metris Common Stock. Each of
    these options were granted by the Metris compensation committee

(e) Mr. Buck commenced employment with the Company in March 1996. As part of his
    offer of employment, he received a hiring bonus at the time of his
    employment with the Company, which is included under the Bonus heading in
    the table.

(f) Mr. Michielutti commenced employment with the Company in July 1995. As part
    of his offer of employment, he received a hiring bonus at the time of his
    employment with the Company, which is included under the Bonus heading in
    the table.

(g) Mr. Sherman commenced employment with the Company in May 1996. As part of
    his offer of employment, he received a hiring bonus at the time of his
    employment with the Company, which is included under the Bonus heading in
    the table.

(h) Mr. Zebeck's compensation is paid by Metris and, following the October 1996
    initial public offering, determined by the Metris compensation committee.

(i) Amount includes $29,110 representing a one-time payout of accrued vacation
    due to a change in vacation policy.


PENSION PLAN. Fingerhut Corporation ("Fingerhut") maintains a noncontributory 
defined benefit plan (the "Pension Plan") for substantially all of its 
non-union employees (and the non-union employees of certain of the Company's 
other subsidiaries) who have completed at least one year of service. Under 
the Pension Plan, the current service pension credit of a participant for 
each year is equal to the sum of .82% of his or her certified earnings not in 
excess of Social Security covered compensation for that plan year and 1.40% 
of the balance of his or her certified earnings for that year. Retirement 
benefits under the Pension Plan are the sum of the pension credits for each 
year of service. Participants are 100% vested after completion of at least 
five years of service or if they are at least age 65 upon termination of 
employment. The Pension Plan also provides reduced early retirement benefits 
for participants who have attained age 55 and have at least five years of 
service. In addition, the Company adopted a nonqualified supplemental pension 
plan to provide certain officers the benefits that would be payable under the 
Pension Plan but for the reduction in the limitation on compensation imposed 
by Code section 401(a)(17) and based on the limitation in effect under Code 
section 415(b)(1)(A). The estimated combined annual benefit payable at age 65 
for the named executives under the qualified plan and the nonqualified plan 
is: Mr. Deikel, $68,861; Mr. Buck, $54,638; Mr. Michielutti, $85,132; Mr. 
Sherman, $69,837; and Mr. Zebeck, $1,755. 


SUPPLEMENTAL EXECUTIVE RETIREMENT PLAN. The Compensation Committee adopted on 
February 14, 1996, a Supplemental Executive Retirement Plan (the "SERP") that 
covers officers or other senior management employees of Fingerhut selected 
for participation by the Compensation Committee. Under the SERP, Fingerhut 
will pay a benefit to a participant whose employment relationship with 
Fingerhut is completely severed either (a) at or after age 65 with five years 
of service or (b) at or after age 55, if the participant has five years of 
service, excluding service prior to January 1, 1996, and the sum of the 
participant's age and total years of service equals at least 70. Service 
includes service to Fingerhut, and any other service the Compensation 
Committee, in its discretion, recognizes. The annual retirement benefit 
payable under the SERP equals 60% of the average of the participant's highest 
three salary and bonus years with Fingerhut, multiplied by a fraction (not 
greater than one) equal to (x) the participant's years of service over (y) 
30, and subtracting the offset. The offset is the sum of (i) the 
participant's Social Security benefit, (ii) the amount of the participant's 
benefit from the Fingerhut Corporation Pension Plan and the Fingerhut 
Corporation Pension Excess Plan, (iii) 75% of the participant's balance in 
the Fingerhut Corporation Profit Sharing Plan, and (iv) the dollars credited 
or paid to the participant under the Fingerhut Corporation Profit Sharing 
Excess Plan. Upon a change in control of the Company, a 


<PAGE>

termination of the participant's employment would be deemed to have occurred
and, for purposes of determining eligibility for benefits, a participant that is
at least 65 years old would be deemed to have completed five years of service.
If a participant dies before the participant's employment terminates, the death
will be treated as a termination of employment and the participant will be
deemed to have completed five years of service. Payments under the SERP will be
in the form of a single lump sum that is the actuarial equivalent of annual
benefits payable, to be made as soon as practicable after the end of the year in
which employment ends. The estimated annual benefits payable under the SERP upon
retirement at age 65 for the Chief Executive Officer and each of the other named
executive officers who are participants in the SERP are as follows: Mr. Deikel,
$406,398; Mr. Buck, $0; Mr. Michielutti, $0; and Mr. Sherman, $0. One actuarial
assumption underlying these estimates is that these officers will remain
participants in the SERP. Mr. Zebeck, as Chief Executive Officer of Metris, is
not a participant in the SERP. The estimates are also based on the assumptions
that current salaries remain unchanged. The following table shows information
concerning stock options granted by the Company and Metris during the fiscal
year ended December 26, 1997 for the named executives.

                      OPTION GRANTS IN LAST FISCAL YEAR 

<TABLE>
<CAPTION>
                                   INDIVIDUAL GRANTS 
                         NUMBER OF 
                         SECURITIES       % OF TOTAL 
                         UNDERLYING         OPTIONS                                        GRANT DATE 
                          OPTIONS         GRANTED TO       EXERCISE PRICE   EXPIRATION      PRESENT 
NAME                    GRANTED (#)    EMPLOYEES IN 1997     ($/SHARE)         DATE       VALUE ($)(A) 
<S>                     <C>            <C>                   <C>              <C>         <C>
Theodore Deikel          250,000(b)          22.3%            $20.3125        8/20/07      $2,680,550 
                          20,000(c)           1.8%            $20.3125        9/20/07      $  214,440 

John D. Buck              32,500(d)           2.9%            $20.4375        7/28/07      $  339,085 

Peter G. Michielutti      25,000(e)           2.2%            $14.75          4/24/07      $  198,915 
                          25,000(f)           2.2%            $14.75          5/24/07      $  198,915 
                          55,000(d)           4.9%            $20.4375        7/28/07      $  573,837 

Michael P. Sherman        28,000(d)           2.5%            $20.4375        7/28/07      $  292,135 

Ronald N. Zebeck         200,000(g)          62.8%            $39.69          8/25/07      $5,650,600 

</TABLE>

(a) These dollar amounts are the result of calculations of the present value of
    the grant at the date of grant using the Black-Scholes option pricing
    method. The actual gains, if any, on stock option exercises will depend on
    the future performance of the Common Stock and the Metris common stock.

(b) These options were granted on August 20, 1997, under the 1995 Stock Option
    Plan and vest in three equal annual installments. The percent is of the
    total options granted by the Company in 1997. For the grant date present
    value, the following assumptions were used: 1.1% dividend yield, 44.41%
    expected volatility, 6.22% risk-free interest rate and 7.32 years expected
    lives.

(c) These options were granted on August 20, 1997, under the Stock Option Plan
    and vest in 20% annual increments. The percent is of the total options
    granted by the Company in 1997. For the grant date present value, the
    following assumptions were used: 1.1% dividend yield, 44.41% expected
    volatility, 6.22% risk-free interest rate and 7.32 years expected lives.

(d) These options were granted on July 28, 1997, under the 1995 Stock Option
    Plan and vest in three equal annual installments. The percent is of the
    total options granted by the Company in 1997. For the grant date present
    value, the following assumptions were used: 1.1% dividend yield, 44.49%
    expected volatility, 6.17% risk-free interest rate and 7.32 years expected
    lives.

(e) These options were granted on April 24, 1997, under the 1995 Stock Option
    Plan and vest in three equal annual installments. The percent is of the
    total options granted by the Company in 1997. For the grant date present
    value, the following assumptions were used: 1.1% dividend yield, 44.03%
    expected volatility, 6.87% risk-free interest rate and 7.32 years expected
    lives.

(f) These options were granted on April 24, 1997, under the Stock Option Plan
    and vest in three equal annual installments. The percent is of the total
    options granted by the Company in 1997. For the grant date present value,
    the following assumptions were used: 1.1% dividend yield, 44.03% expected
    volatility, 6.87% risk-free interest rate and 7.32 years expected lives.

(g) These options were granted by Metris under the Metris Companies Inc.
    Long-Term Incentive and Stock Option Plan. They vest 50% on the second
    anniversary of the grant date and 50% on the fourth anniversary of the grant
    date. The percent is of the total options granted by Metris in 1997. For the
    grant date present value, the following assumptions were used: .11% dividend
    yield, 68.2% expected volatility, 6.34% risk-free interest rate and 7 years
    expected lives.


<PAGE>

The following table indicates for each of the named executives information 
concerning stock options exercised during 1997 and the number and value of 
exercisable and unexercisable in-the-money options granted by the Company and 
Metris as of December 26, 1997. 

               AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR 
                      AND FISCAL YEAR END OPTION VALUES 

<TABLE>
<CAPTION>
                                                                              VALUE OF 
                                                            NUMBER OF        UNEXERCISED 
                                                           UNEXERCISED      IN-THE-MONEY 
                                                           OPTIONS AT        OPTIONS AT 
                                                          12/26/97 (#)     12/26/97 ($)(A) 
                        SHARES ACQUIRED      VALUE        EXERCISABLE/      EXERCISABLE/ 
NAME                    ON EXERCISE (#)   REALIZED ($)    UNEXERCISABLE     UNEXERCISABLE 
<S>                     <C>               <C>             <C>              <C>
Theodore Deikel                 --               --         4,585,868        $59,156,779 
                                                              353,334        $   401,045 

John D. Buck                    --               --            25,833        $   207,759 
                                                              106,667        $   514,846 

Peter G. Michielutti         5,000          $29,690            20,000        $   103,750 
                                                              185,000        $ 1,127,500 

Michael P. Sherman              --               --            27,000        $   254,188 
                                                              141,000        $   806,750 

Ronald N. Zebeck                --               --           558,372        $13,537,343 
                                                              402,703        $ 4,839,452 
</TABLE>

(a) The value of unexercised in-the-money options represents the aggregate
    difference between the market value on December 26, 1997, based on the
    closing price of the Common Stock as reported on the New York Stock Exchange
    or the closing price of Metris common stock as reported on the Nasdaq
    National Market, as the case may be, and the applicable exercise prices.

ARRANGEMENTS WITH MANAGEMENT. In consideration of Mr. Deikel's agreement to 
exercise stock options in December 1992, the Company agreed to pay Mr. Deikel 
additional compensation in an amount equal to the interest incurred on the 
personal loan taken out by him to fund the income tax liability incurred as a 
result of his exercise of the stock options, although not to pay a "tax gross 
up" on the amount of the additional compensation. The Company will pay such 
compensation until December 21, 1999, whether or not Mr. Deikel is an 
officer, director or employee of the Company. The proceeds of any sales of 
the shares acquired in the option exercise will be deemed to repay the loan 
and reduce the Company's obligation. 

CHANGE OF CONTROL ARRANGEMENTS. The Company has entered into Change of 
Control Severance Agreements (each, a "Severance Agreement") with certain 
executive officers of the Company, including the named executive officers, 
which provide for a three year and three month term that is extended to a 
date that is the one year anniversary of a "Change of Control" or "Imminent 
Change of Control" event (as defined in the Severance Agreement); provided, 
however, that Mr. Zebeck's Severance Agreement will terminate at such time as 
a proposed spin-off of shares of Metris held by the Company occurs. Such 
proposed spin-off is subject to the approval of the Board of Directors, the 
receipt of a ruling from the Internal Revenue Service and market conditions. 
Each Severance Agreement provides to eligible executive officers guaranteed 
salaries, bonuses, benefits and severance payments upon the occurrence of 
certain terminations of employment during the two-year period following a 
Change of Control event. Each Severance Agreement states that, upon the 
occurrence of a Change of Control event, each applicable executive officer 
will be paid an annual salary at least equal to 12 times such officer's 
highest monthly base salary paid during the 12 month period prior to the 
Change of Control event (the "Guaranteed Base Salary"). In addition, such 
executive officer will be entitled to receive a bonus payment in an amount 
calculated as if such officer achieved all performance goals as set forth in 
a Company bonus plan or arrangement or, alternatively, a higher amount based 
on such officer's actual performance under any existing Company bonus plan or 
arrangement (the "Guaranteed Bonus"). Such 


<PAGE>

executive officer will also be entitled to participate in all Company welfare
benefit, incentive, savings and retirement plans and to receive other Company
fringe benefits on terms no less favorable than the most favorable terms offered
to other executive officers as in effect during the 90 day period preceding to
the date of the applicable Change of Control event. All outstanding stock
options granted to the executive officer will become fully vested upon the
occurrence of a Change of Control event or, to the extent such options are
forfeited, the executive officer will be entitled to receive a cash payment
equal to the aggregate difference between the fair market value of Company stock
underlying such forfeited options and the exercise price to purchase such stock.

Each Severance Agreement provides that eligible executive officers 
will be entitled to receive severance payments upon (i) termination of 
employment by the Company for reasons other than "Cause" (as defined in the 
Severance Agreement), (ii) termination of employment by such executive 
officer for "Good Reason" (as defined in the Severance Agreement) or (iii) 
termination of employment by such executive officer at any time during the 
thirteenth month following the date of the applicable Change of Control 
event. Eligible executive officers will be entitled to receive (a) an amount 
equal to the Guaranteed Base Salary and accrued vacation through the 
applicable termination date, (b) a lump sum payment in cash equal to three 
times the officer's Guaranteed Base Salary plus the highest Guaranteed Bonus 
paid to such officer during the preceding two years, (c) a pro rata 
Guaranteed Bonus for the year of termination, (d) all deferred amounts under 
any Company nonqualified deferred compensation or pension plan, together with 
accrued but unpaid earnings thereon, (e) an amount equal to the unvested 
portion of the executive officer's accounts, accrued benefits or payable 
amounts under any qualified plan, and certain pension, profit sharing and 
retirement plans maintained by the Company and (f) an amount equal to fees 
and costs charged by an outplacement firm retained by the executive officer 
to provide outplacement services unless the Company has paid such fees and 
costs directly to the outplacement firm. In addition, the Company has agreed, 
for a three year period following the applicable executive officer's 
termination date, to continue to provide to such executive officer certain 
welfare benefits including, but not limited to, medical, dental, disability, 
salary continuance, individual life and travel accident insurance on terms at 
least as favorable as provided to other executives during the 90 day period 
preceding the Change of Control event.  

Each Severance Agreement provides that the Company shall make an additional
"gross up payment" to the applicable executive officer who receives payments in
connection with the Severance Agreement to offset fully the effect of any excise
tax imposed under Section 4999 of the Code or any similar tax payable under
federal, state or local law. The Company will not be able to deduct the entire
amount of payments made by the Company to executive officers under the Severance
Agreement that give rise to an excise tax imposed on all or a portion of such
payments under Section 4999 of the Code.

<PAGE>

              PROPOSAL 2: RATIFICATION OF APPOINTMENT OF AUDITORS

The Audit Committee has recommended, and the Board of Directors has approved, 
the selection of KPMG Peat Marwick LLP, as independent auditors of the 
Company and its subsidiaries for the fiscal year ending December 25, 1998. 
KPMG Peat Marwick LLP has served as the Company's independent auditors since 
1989. 

Representatives of KPMG Peat Marwick LLP are expected to be present at the 
Annual Meeting and will be given an opportunity to make a statement and 
answer appropriate shareholder questions. Shareholders may submit questions 
concerning the financial statements of the Company either orally at the 
Annual Meeting or in writing before the Annual Meeting. 

A vote of a majority of all shares present in person or by proxy and voting 
at the Annual Meeting is necessary for ratification of KPMG Peat Marwick LLP 
as the Company's independent auditors for the fiscal year ending December 15, 
1998. 

THE BOARD OF DIRECTORS RECOMMENDS THE RATIFICATION OF THE APPOINTMENT OF KPMG 
PEAT MARWICK LLP AS THE COMPANY'S AUDITORS FOR THE FISCAL YEAR ENDING 
DECEMBER 25, 1998. 

        SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT 

The following information concerning ownership of the Company's Common Stock 
is furnished as of February 28, 1998 (except as otherwise indicated) with 
respect to all persons known by the Company to be the beneficial owner of 
more than 5% of the outstanding Common Stock. Beneficial ownership has been 
determined for this purpose in accordance with Rule 13d-3 of the Securities 
Exchange Act of 1934, under which a person is deemed to be the beneficial 
owner of securities if he or she has or shares voting power or investment 
power in respect of such securities or has the right to acquire beneficial 
ownership within 60 days. 

                                      NUMBER OF SHARES 
NAME                                 BENEFICIALLY OWNED   PERCENT OF CLASS 

Pioneering Management Corporation       2,690,000(1)             5.8% 
60 State Street 
Boston, MA 02109 

ICM Asset Management, Inc.              2,459,133(2)             5.3% 
601 W. Main Avenue 
Spokane, WA 99201 

NewSouth Capital Management, Inc.       4,283,085(3)             9.2% 
1000 Ridgeway Loop Road 
Suite 233 
Memphis, TN 38120 

Theodore Deikel                         5,741,348(4)            11.3% 
4400 Baker Road 
Minnetonka, MN 55343 

(1) Based on a Schedule 13G dated January 22, 1997 prepared by Pioneering
    Management Corporation.

(2) Based on a Schedule 13G dated February 10, 1998 prepared by ICM Asset
    Management.

(3) Based on a Schedule 13G dated February 12, 1998 prepared by NewSouth Capital
    Management, Inc.

(4) Includes 4,310,868 shares that Mr. Deikel has the right to acquire within 60
    days of February 28, 1998 through the exercise of stock options and 6,191
    shares held by Mr. Deikel's son, as to which he disclaims beneficial
    ownership.



<PAGE>

The following information concerning ownership of the Company's Common Stock 
(Metris common stock in certain cases) is furnished as of February 28, 1998 
with respect to (i) each of the current directors and nominees for director 
of the Company; (ii) each of the named executive officers and (iii) all 
directors and executive officers as a group. Beneficial ownership has been 
determined for this purpose in accordance with Rule 13d-3 of the Securities 
Exchange Act of 1934, under which a person is deemed to be the beneficial 
owner of securities if he or she has or shares voting power or investment 
power in respect of such securities or has the right to acquire beneficial 
ownership within 60 days. 

<TABLE>
<CAPTION>
                                                       COMMON STOCK                     METRIS COMMON STOCK 
                                              NUMBER OF SHARES     PERCENT OF     NUMBER OF SHARES     PERCENT OF 
NAME                                         BENEFICIALLY OWNED      CLASS       BENEFICIALLY OWNED      CLASS 
<S>                                          <C>                     <C>         <C>                     <C>
Theodore Deikel                                  5,741,348(1)         11.3%           275,000(2)          1.4% 

Wendell R. Anderson                                 10,000(3)           *               5,000              * 
                                                                                
Edwin C. Gage                                       63,800(4)           *       
                                                                                
Stanley S. Hubbard                                  10,000(3)           *       
                                                                                
Kenneth A. Macke                                    20,000(3)           *       
                                                                                
Dudley C. Mecum                                     11,000(3)           *               1,000              * 
                                                                                
John M. Morrison                                   105,000(3)           *       
                                                                                
Christina L. Shea                                    5,000(3)           *       
                                                                                
John D. Buck                                        70,350(5)           *       
                                                                                
Peter G. Michielutti                                40,079(5)           *               1,900 
                                                                                
Michael P. Sherman                                  35,191(5)           *               2,000              * 
                                                                                
Ronald N. Zebeck                                    67,549(5)           *             649,607(7)          3.3% 
                                                                                
All directors and executive officers as a                                       
group (19 persons)                               6,525,641(6)         12.7%           934,508(7)          4.6% 

</TABLE>

* Less than 1% of the outstanding Common Stock. 

(1) Includes 4,310,868 shares that Mr. Deikel has the right to acquire within 60
    days of February 28, 1998 through the exercise of stock options and 6,191
    shares held by Mr. Deikel's son, as to which he disclaims beneficial
    ownership.

(2) Includes 275,000 shares that Mr. Deikel has the right to acquire within 60
    days of February 28, 1998 through the exercise of stock options.

(3) The numbers of shares beneficially owned by each of Messrs. Anderson,
    Hubbard and Mecum include 10,000 shares that such directors have the right
    to acquire within 60 days of February 28, 1998 through the exercise of stock
    options. The numbers of shares beneficially owned by each of Messrs.
    Morrison and Macke and Ms. Shea include 5,000 shares that such directors
    have the right to acquire within 60 days of February 28, 1998 through the
    exercise of stock options. The number of shares beneficially owned by Ms.
    Shea does not include shares held in her deferred stock account pursuant to
    her election under the Fingerhut Companies, Inc. Directors' Retainer Stock
    Deferral Plan.

(4) Share ownership shown includes 10,000 shares that Mr. Gage has the right to
    acquire within 60 days of February 28, 1998 through the exercise of stock
    options and 6,900 shares held by Mr. Gage's wife, as to which he disclaims
    beneficial ownership.

(5) The numbers of shares beneficially owned by each of Messrs. Buck,
    Michielutti, Sherman and Zebeck include 39,166, 33,333, 27,000 and 55,000
    shares, respectively, that such officers have the right to acquire within 60
    days of February 28, 1998, through the exercise of stock options.

(6) Includes 4,793,418 shares that the directors and executive officers have the
    right to acquire within 60 days of February 28, 1998 through the exercise of
    stock options.

(7) Includes 639,607 shares that Mr. Zebeck has the right to acquire within 60
    days of February 28, 1998 through the exercise of stock options.


SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE. The Company has 
adopted procedures to assist its directors and executive officers in 
complying with Section 16(a) of the Securities Exchange 


<PAGE>

Act of 1934, which include assisting the director or officer in preparing forms
for filing. The Company believes that all of its executive officers and
directors complied in 1997 with all applicable stock ownership reporting
requirements, except that James M. Wehmann failed to file a Form 4 on a timely
basis reporting a sale in connection with an option exercise transaction, Peter
G. Michielutti made a gift of shares and was granted stock options neither of
which transactions were reported on a Form 5 and Theodore Deikel made a gift of
shares which was inadvertently not reported on his Form 5 for the fiscal year
ended December 26, 1997. Amended Forms reporting the transactions were filed
promptly after the oversights were discovered.

              ARRANGEMENTS AND TRANSACTIONS WITH RELATED PARTIES 

Wendell Anderson, a member of the Company's Board of Directors, provides 
certain governmental and regulatory affairs consulting services to the 
Company, for which he was paid $144,000 in 1997. 

              SHAREHOLDER PROPOSALS FOR THE NEXT ANNUAL MEETING 

Proposals of shareholders intended to be presented at the next annual meeting 
of shareholders must be received in the Company's principal executive offices 
no later than November 30, 1998 for inclusion in the Company's proxy 
materials. Proposals should be mailed to Fingerhut Companies, Inc., 4400 
Baker Road, Minnetonka, Minnesota 55343, Attention: Secretary. 

PLEASE SIGN AND DATE THE ENCLOSED PROXY (OR VOTING INSTRUCTIONS CARD) AND 
RETURN IT PROMPTLY IN THE POSTAGE-PAID ENVELOPE PROVIDED FOR THAT PURPOSE. 

                                   BY ORDER OF THE BOARD OF DIRECTORS 

                                   /s/ Michael P. Sherman
                                   Michael P. Sherman 
                                   Secretary 


March 31, 1998 

<PAGE>

PROXY 
                          FINGERHUT COMPANIES, INC. 
         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS 

The undersigned hereby appoints THEODORE DEIKEL and MICHAEL P. SHERMAN as 
Proxies each with the power to appoint his substitute, and hereby authorizes 
them to vote all of the shares of Common Stock of Fingerhut Companies, Inc. 
the undersigned is entitled to vote at the Annual Meeting of Shareholders to 
be held on Wednesday, May 6, 1998, or any adjournment thereof, as specified 
below on the following matters which are further described in the Proxy 
Statement related hereto: 

1.  ELECTION OF DIRECTORS

   [ ] FOR all nominees listed below 
       (EXCEPT AS MARKED TO THE CONTRARY) 

   [ ] WITHHOLD AUTHORITY 
       TO VOTE FOR ALL NOMINEES LISTED BELOW 

 INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, STRIKE
               A LINE THROUGH HIS OR HER NAME IN THE LIST BELOW:

        STANLEY S. HUBBARD     KENNETH A. MACKE     CHRISTINA L. SHEA 

2.  PROPOSAL TO RATIFY THE APPOINTMENT OF KPMG PEAT MARWICK LLP AS INDEPENDENT
    AUDITORS FOR THE FISCAL YEAR ENDING DECEMBER 25, 1998:

                    [ ] FOR     [ ] AGAINST     [ ] ABSTAIN 

3.  IN THEIR DISCRETION, THE PROXIES ARE AUTHORIZED TO VOTE UPON SUCH OTHER
    BUSINESS AS MAY PROPERLY BE BROUGHT BEFORE THE MEETING.

                                    (OVER) 
<PAGE>

                         (CONTINUED FROM OTHER SIDE) 

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MATTER DIRECTED HEREIN 
BY THE UNDERSIGNED SHAREHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL BE 
VOTED FOR EACH OF THE NOMINEES NAMED IN ITEM 1 AND FOR PROPOSAL 2. Please 
sign exactly as name appears below. 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 the president or other authorized officer. If a 
partnership, please sign in partnership name by partner or other authorized 
person. 

                                             ___________________________________
                                                       Signature 


                                             ___________________________________
                                                   Signature if held jointly 

                                             Dated: _______________________ 1998

               PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD
                       PROMPTLY IN THE ENCLOSED ENVELOPE.


                          FINGERHUT COMPANIES, INC. 
                             1998 ANNUAL MEETING 

                              Minneapolis Hilton 
                         1001 Marquette Avenue South 
                            Minneapolis, Minnesota 

                                 MAY 6, 1998 
                           11:00 A.M. CENTRAL TIME 



                        [LOGO] FINGERHUT COMPANIES, INC.



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