PAYLESS CASHWAYS INC
DEF 14A, 1998-02-27
LUMBER & OTHER BUILDING MATERIALS DEALERS
Previous: PACIFIC AMERICAN INCOME SHARES INC, N-30D, 1998-02-27
Next: PAYLESS CASHWAYS INC, 10-K, 1998-02-27



                      	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 Section 240.14a-11(c) or
            Section 240.14a-12
<PAGE>1
                        Payless Cashways, 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 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>COVER




                                February 27, 1998



To Our Stockholders:

     It is my pleasure to invite you to our 1998 annual meeting of stockholders.
This  year it will  be held on  Wednesday,  April  15,  at  10:00  a.m.,  at our
corporate offices, located at 2300 Main, 1st Floor, Kansas City, Missouri 64108.

     With this  letter,  you will  find the  formal  notice  of the 1998  annual
meeting,  our 1997  Annual  Report and our Proxy  Statement  for the 1998 annual
meeting.  When you have finished  reading the Proxy  Statement,  please promptly
mark, sign, and return to us the enclosed proxy card, to ensure that your shares
will be represented.

     We  appreciate  the  continuing  interest  of our  stockholders  in Payless
Cashways, Inc., and we look forward to seeing many of you at the annual meeting.

                                  Very truly yours,

                                  /s/ Donald E. Roller

                                  Donald E. Roller
                                  Acting Chief Executive Officer


<PAGE>1


                                 [PAYLESS LOGO]

                               BUILDING MATERIALS

                                    2300 Main
                           Kansas City, Missouri 64108
                     --------------------------------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                       OF
                             PAYLESS CASHWAYS, INC.

                            To Be Held April 15, 1998

To the Stockholders of PAYLESS CASHWAYS, INC.:

     NOTICE IS HEREBY GIVEN that the Annual Meeting of  Stockholders  of Payless
Cashways,  Inc. will be held at 2300 Main, 1st Floor, Kansas City, Missouri,  on
Wednesday, April 15, 1998 at 10:00 a.m. for the following purposes:

     1. To elect one director to a term of three years as set forth in the Proxy
Statement.

     2. To transact such other and further  business as may properly come before
the meeting.

     The Board of  Directors  has fixed the close of business  on  February  17,
1998,  as the record  date for the  determination  of  stockholders  entitled to
notice of and to vote at the meeting.

Dated:  February 27, 1998

                                     BY ORDER OF THE BOARD OF DIRECTORS

                                     /s/ Gary D. Gilson

                                     Gary D. Gilson, Secretary


- --------------------------------------------------------------------------------
You are  cordially  invited to attend the meeting.  However,  whether or not you
plan to be personally present at the meeting,  please date and sign the enclosed
proxy and return it promptly in the  enclosed  envelope.  If you later desire to
revoke your proxy, you may do so at any time before it is exercised.
- --------------------------------------------------------------------------------



<PAGE>2


General Information for Stockholders

     In order to provide every  stockholder  with an  opportunity to vote on all
matters  scheduled  to  come  before  the  Annual  Meeting,  whether  or not the
stockholder  attends in person,  proxies are solicited from  stockholders by the
Board of Directors of Payless Cashways, Inc. ("Payless" or the "Company").  When
the  enclosed  proxy  card  is  properly  executed  and  returned,   the  shares
represented  will be voted by the persons  designated as proxies,  in accordance
with the stockholder's directions.  Stockholders may vote on a matter by marking
the appropriate  box on the card or, if no box is marked for a specific  matter,
the  shares  will be voted as  recommended  by the  Board of  Directors  on that
matter.

     Management knows of no matters other than those set forth on the proxy card
that will be presented for action at the Annual  Meeting.  Execution of a proxy,
however,  confers on each of the persons designated as proxies the discretionary
authority to vote the shares  represented in accordance with their best judgment
on any other business that may properly come before the meeting.

     Any stockholder executing a proxy may revoke that proxy or submit a revised
proxy at any time before it is voted.  A stockholder  may also vote by ballot at
the Annual Meeting,  thereby  canceling any proxy previously  returned as to any
matter  voted on by ballot.  A  stockholder  wishing to name as his or her proxy
someone other than those  designated on the proxy card may do so by crossing out
the names of the  designated  proxies and inserting the name(s) of the person(s)
he or she  wishes to have act as his or her  proxy.  In such a case,  it will be
necessary that the proxy be delivered by the stockholder to the person(s) named,
and that the person(s) named be present and vote at the meeting.  Proxy cards on
which  alternate  proxies have been named  should not be mailed  directly to the
Company.

     Holders of the Common Stock,  par value $.01 per share, of the Company (the
"New Stock") at the close of business on February 17, 1998,  the record date for
the Annual Meeting (the "Record  Date"),  are entitled to receive notice of, and
to vote at, the Annual  Meeting.  At the close of business on such date, a total
of 19,991,516 shares of New Stock were  outstanding.  Each share of New Stock is
entitled to one vote on each matter to be presented at the Annual Meeting. It is
expected that this Proxy Statement and the enclosed form of proxy will be mailed
to the stockholders on or about February 27, 1998.

Background

     On July 21, 1997, the Company filed a petition for relief commencing a case
under  Chapter  11 of the United  States  Bankruptcy  Code in the United  States
Bankruptcy  Court for the  Western  District of  Missouri.  From that date until
December 2, 1997, the Company operated as a debtor-in-possession.

     On  November  19,  1997,  the  Bankruptcy   Court  entered  an  order  (the
"Confirmation   Order")   confirming   the  Company's   First  Amended  Plan  of
Reorganization,  as modified (the "Plan of Reorganization").  In connection with
the  Plan of  Reorganization,  a new  Board  of  Directors  of the  Company  was
appointed  effective  December 2, 1997. In January 1998, David Stanley and Susan
M.  Stanton  resigned  from their  positions  as officers  and  directors of the
Company  and  Stephen A.  Lightstone,  Gerald M.  Buchen and E.J.  Holland,  Jr.
resigned  from their  positions as officers of the Company.  None of the current
members  of the  Board of  Directors  was a  member  of the  Company's  Board of
Directors  prior to December 2, 1997.  In  addition,  the  Company's  previously
outstanding  shares of common stock,  par value $0.01 per share (the "Old Common
Stock"), and series A cumulative preferred stock, par value $1.00 per share (the
"Old Preferred  Stock" and,  collectively,  with the Old Common Stock,  the "Old
Stock"),  were canceled,  and New Stock of the reorganized  Company was, or will
be,  issued to the  holders  of the Old Stock and to  certain  of the  Company's
creditors.  In connection  with the Plan of  Reorganization,  Payless  Cashways,
Inc., an Iowa corporation, was merged into a wholly-owned subsidiary to effect a
reincorporation of the Company in Delaware, with the surviving entity continuing
under the name, "Payless Cashways, Inc."


<PAGE>3


Matters to be Considered at the Annual Meeting

1.   Proposal No. 1 - Election of Directors

          The  business and affairs of the Company are to be managed by or under
     the  direction  of a Board of  Directors.  Pursuant to the  Certificate  of
     Incorporation  of the Company,  the terms of the directors are divided into
     three  classes,  designated  Class I,  Class II and Class  III.  Each class
     consists,  as nearly as may be possible,  of one-third  the total number of
     directors  constituting  the  entire  Board of  Directors,  which  has been
     reduced from nine to eight.  There is  currently  only one Class I director
     standing for election.  The Company is searching for a new Chief  Executive
     Officer,  and it is expected  that the new CEO will be  appointed a Class I
     director. The initial term of the Class I directors, Class II directors and
     Class III directors expires in 1998, 1999 and 2000,  respectively.  At each
     Annual Meeting,  successors to the class of directors whose terms expire at
     that Annual Meeting are elected for a 3-year term.

          At the Annual Meeting of Stockholders in 1998, one Class I director is
     to be elected.  The nominee  listed below has been approved by the Board of
     Directors.  It is the  intention  of the  persons  named as  proxies in the
     accompanying form of proxy, unless such authority is withheld,  to vote for
     the  election  of the  nominee  set forth  below.  In order to be elected a
     director,  a nominee  must  receive a plurality  of the votes of the shares
     present  in  person  or  represented  by proxy at the  Annual  Meeting  and
     entitled to vote in the election of directors. The abstention or failure to
     vote shares  present at an Annual  Meeting and broker  nonvotes do not have
     the effect of a vote "for" or "against" a nominee.

          The nominee has  consented  to being named a nominee and has agreed to
     serve if elected.  In case the nominee is not  available  for  election for
     reasons not presently known to the Company, discretionary authority will be
     exercised by the proxies  named in the enclosed form of proxy to vote for a
     substitute  selected by the Board of Directors.  Information  regarding the
     nominee is set forth below.


                                    Principal Occupation and
Name                          Age   Five-Year Employment History
- ----------------------------  ---   -------------------------------------------

H.D. Cleberg                  59    President and Chief Executive Officer of
First designated a director:        Farmland Industries, Inc. since 1991.  Mr.
1997                                Cleberg is Chairman of the Audit Committee
Class I                             and a member of the Corporate Governance
                                    and Nominating Committee of the Payless
                                    Board of Directors.


          The  Board  of  Directors  unanimously  recommends  a vote  "FOR"  the
     proposal to elect the nominee as a Class I director of the Company.


     Information  regarding the six directors who were previously designated and
will continue to serve their terms is set forth below.


<PAGE>4


<TABLE>
<CAPTION>

                                              Principal Occupation and
Name                                Age       Five-Year Employment History
- -------------------------------     ---       -------------------------------------------------------------
<S>                                 <C>       <C>
David M. Chamberlain                54        Chairman of Genesco,  Inc. since 1994 and President and Chief
First designated as a director:               Executive  Officer  from  1994 to  1996;  served  in  various
1997                                          senior  management  positions  with the  Shaklee  Corporation
Class II                                      from  1983-1993;  and currently a director of Wild Oats Inc.,
                                              Expressly  Portraits,   Inc.,  and  L.  Kee  &  Company.  Mr.
                                              Chamberlain is Chairman of the  Compensation  Committee and a
                                              member the Audit Committee of the Payless Board of Directors.

Max D. Hopper                       63        Principal of Max D. Hopper  Associates,  Inc. since 1995; and
First designated as a director:               currently  a director  of  Gartner  Group,  Metrocall  Corp.,
1997                                          Scopus  Corp.,  U.S.  Data  Corp.,  Vtel Corp.  and  Wordtalk
Class II                                      Corp.  Mr.  Hopper  is a member of the  Corporate  Governance
                                              and Nominating  Committee and of the Finance Committee of the
                                              Payless Board of Directors.

Peter M. Wood                       59        Former Managing  Director of J.P. Morgan & Co.,  Incorporated
First designated as a director:               from 1986 until 1996;  and  currently a director of Middlesex
1997                                          Mutual Assurance  Company and Stone & Webster,  Incorporated.
Class II                                      Mr.  Wood  is  Chairman  of  the  Corporate   Governance  and
                                              Nominating  Committee and a member of the Audit Committee of 
                                              the Payless Board of Directors.

Peter G. Danis                      65        Non-Executive   Chairman  of  the  Board  of  Payless   since
First designated as a director:               December,  1997;  Chief  Executive  Officer  of Boise  Office
1997                                          Products  Corporation  and Executive  Vice President of Boise
Class III                                     Cascade  Corporation  since  1994;  served in  various  upper
                                              management  positions with both Boise Cascade Corporation and
                                              Boise Cascade  Office  Products  Corporation  since 1968; and
                                              currently a director of Boise Office  Products.  Mr. Danis is
                                              a member of the  Compensation  Committee of the Payless Board
                                              of Directors.

David G. Gundling                   47        President and Chief Executive Officer of Hagemeyer Foods
First designated as a director:               N.A., Inc. since 1997; served in various management
1997                                          positions with Richfood, Inc. from 1995 to 1997 and with
Class III                                     Super Rite Corporation from 1979 to 1995.  Mr. Gundling is a
                                              member of the Compensation Committee and of the Finance
                                              Committee of the Payless Board of Directors.

Donald E. Roller                    60        Acting  Chief  Executive  Officer  of Payless  since  January
First designated as a director:               1998;  Executive Vice  President - North American  Gypsum USG
1997                                          Corporation  from  January 1996 to November  1996;  President
Class III                                     and Chief  Executive  Officer of United States Gypsum Company
                                              from January 1993 to November  1996.  Mr.  Roller is Chairman
                                              of the Finance Committee of the Payless Board of Directors.

</TABLE>


<PAGE>5



     The current Board of Directors took office December 2, 1997,  following the
close of fiscal  1997.  During  fiscal 1997,  there were five  meetings and four
telephonic  meetings of the Board of Directors.  During fiscal 1997, each former
director attended more than 75% of all meetings of the Board of Directors and of
the  committees  on which he or she served during the time he or she remained on
the  Board of  Directors.  In  addition  to  attending  Board of  Directors  and
committee meetings during the year, the former directors conferred with officers
regarding corporate matters and reviewed material submitted by management to the
Board of Directors and committees for consideration and action.

Committees of the Board

     The Board of Directors has four standing  committees.  Their  functions are
described below:

     Audit - The Audit Committee monitors and reviews the adequacy of financial,
operating  and system  controls,  financial  reporting,  compliance  with legal,
ethical and  regulatory  requirements,  and the  performance of the external and
internal  auditors.  The Audit Committee serves as the conduit for communication
between the Board of Directors  and external  and internal  auditors.  The Audit
Committee   recommends  to  the  Board  of  Directors  the  independent   public
accountants to conduct the annual  examination of financial  statements and also
reviews the proposed scope and fees of the examination,  as well as its results,
and any significant,  non-audit  services and fees. The Audit Committee met four
times during fiscal 1997. The members of the Company's  Audit  Committee  during
fiscal  1997 were Wayne B. Lyon,  Chairman;  Scott G.  Fossel;  William A. Hall;
George Latimer;  and John H.  Weitnauer,  Jr. The members of the Company's Audit
Committee are currently  H.D.  Cleberg,  Chairman;  Peter M. Wood;  and David M.
Chamberlain.

     Compensation - The Compensation  Committee reviews the compensation (wages,
salaries,  supplemental  compensation  and  benefits)  of the  employees  of the
Company,  approves  compensation and benefit policies and plans, approves direct
and indirect  executive officer  compensation,  administers stock programs,  and
oversees the Company's  executive  development  plan.  The Committee  also makes
recommendations  to the  Board of  Directors  regarding  election  of  executive
officers and compensation and benefits for directors. The Compensation Committee
met three times during fiscal 1997.  The members of the  Compensation  Committee
during fiscal 1997 were Gary D. Rose, Chairman;  Scott G. Fossel; Wayne B. Lyon;
Louis W. Smith;  Ralph Strangis;  and John H. Weitnauer,  Jr. The members of the
Company's Compensation  Committee are currently David M. Chamberlain,  Chairman;
David G. Gundling; and Peter G. Danis.

     Corporate   Governance  and  Nominating  -  The  Corporate  Governance  and
Nominating  Committee  reviews the size,  composition and  effectiveness  of the
Board  of  Directors,  including  retention,  tenure  and  retirement  policies,
criteria for selection of nominees to the Board of Directors,  qualifications of
candidates,  membership  and structure of Board  Committees.  The Committee also
reviews developments in corporate governance generally and makes recommendations
to the  Board  of  Directors,  as  appropriate.  The  Corporate  Governance  and
Nominating  Committee  met two times  during  fiscal  1997.  The  members of the
Company's Corporate  Governance and Nominating Committee during fiscal 1997 were
Ralph  Strangis,  Chairman;  William A. Hall; Gary D. Rose;  David Stanley;  and
Susan  M.  Stanton.  The  members  of the  Company's  Corporate  Governance  and
Nominating  Committee are currently Peter M. Wood,  Chairman;  H.D. Cleberg; and
Max D. Hopper.

     Finance - The Finance Committee considers the financing requirements of the
Company,  reviews  and  makes  recommendations  to the Board of  Directors  with
respect  to  acquisitions,   divestitures,   extraordinary  capital  expenditure
requests,  and  significant  changes in the capital  structure  of the  Company,
including  the   incurrence/defeasance   of  long-term   indebtedness   and  the
issuance/redemption   of   equity   securities,   and  other   major   financial
transactions.  The Finance  Committee  held one  meeting  and several  telephone
meetings  during  fiscal 1997.  The members of the Company's  Finance  Committee
during  fiscal 1997 were Scott G.  Fossel,  Chairman;  William A. Hall;  Gary D.
Rose; David Stanley;  and Ralph Strangis.  The members of the Company's  Finance
Committee are currently Donald E. Roller,  Chairman;  David G. Gundling; and Max
D. Hopper.


<PAGE>6


Compensation of Directors

     Effective in fiscal 1998, the Company pays each  non-employee  director (i)
an annual directors' fee of $25,000,  except that the Non-Executive  Chairman is
paid an annual fee of $100,000,  payable quarterly, (ii) $1,000 for each meeting
of the Board of  Directors  attended by the  director  and (iii) $1,000 for each
committee  meeting  attended  by the  director.  Committee  chairs  are  paid an
additional annual fee of $3,500.

     Obligations under the Payless Cashways, Inc. Deferred Compensation Plan for
Directors were  discharged  pursuant to the Plan of  Reorganization.  All former
directors  who had  deferred  the  payment of all or a portion of their fees had
such amounts treated as unsecured claims of creditors  entitling them to receive
their pro rata share of 8,269,329 shares of New Stock reserved for allowed Class
3A claims of unsecured creditors of the Company.

     Similarly, all outstanding options granted to former directors under
the Payless  Cashways  Director  Option  Plan were  canceled on December 2, 1997
pursuant  to the Plan of  Reorganization.  In January  1998,  the  Non-Executive
Chairman and the acting  Chief  Executive  Officer were each granted  options to
purchase  120,000  shares of Common Stock and the remaining  five directors were
each granted  options to purchase  60,000 shares of Common Stock pursuant to the
1998 Omnibus  Incentive  Plan.  All such options have an exercise price equal to
the fair market value of the Common Stock on the date of grant,  and are subject
to a four-year  vesting  schedule  with  one-fourth of the grant vesting on each
anniversary from the grant date.

Compensation Committee Interlocks and Insider Participation

     Members of the  Compensation  Committee of the Company's Board of Directors
during fiscal 1997 were: Gary D. Rose, Chairman; Scott G. Fossel; Wayne B. Lyon;
Louis W. Smith; Ralph Strangis; and John H. Weitnauer, Jr. Mr. Rose is a Partner
of Goldman Sachs Group L.P. During fiscal 1997, Payless retained Goldman,  Sachs
& Co., an affiliate of Goldman Sachs Group L. P., to provide financial  advisory
service,  for an amount  which was not greater  than 5% of the  Company's or the
firm's annual gross  revenues.  Goldman Sachs Capital Markets L.P., an affiliate
of Goldman  Sachs Group L.P.,  entered into a three-year  interest cap agreement
with the Company in January,  1995,  the amount of which was not greater than 5%
of the Company's or the firm's annual gross revenues. Mr. Lyon was President and
Chief Operating  Officer and a director of Masco Capital  Corporation  ("Masco")
until  August,  1996,  and he continues to serve as a director of Masco.  During
fiscal 1997,  Payless'  purchases  from Masco were not greater than 5% of either
Payless' or Masco's  annual gross  revenues.  Payless will make  purchases  from
Masco in fiscal 1998.  The law firm of Kaplan,  Strangis  and Kaplan,  P. A., of
which Mr.  Strangis is a member,  was retained by and  rendered  services to the
Company  in fiscal  1997,  for an amount  which was not  greater  than 5% of the
Company's or the firm's annual gross revenues.  Payless  believes that the terms
and conditions of its relationships  with each of Goldman,  Sachs & Co., Goldman
Sachs Capital Markets L.P., Masco and Kaplan,  Strangis and Kaplan, P.A., are as
favorable as those that could have been obtained from arm's-length  negotiations
with unassociated third parties.


Performance Graph

     The  graph  set  forth  below  compares  the  indexed  total  return  on an
investment  in the  Company's Old Common Stock on March 9, 1993 (the day the Old
Common Stock began trading publicly) through the Company's 1997 fiscal year end,
with the returns on investments  in the Standard and Poor's  Composite 500 Stock
Index ("S&P 500") and the Standard and Poor's  Retail  (Speciality)  Index ("S&P
Retail  Index") during the same time period or the closest  available  date. The
graph  is based  on  stock  performance  and  assumes  the  reinvestment  of any
dividends.


<PAGE>7



[OBJECT OMITTED]



                         As of      As of       As of       As of      As of
                      1/27/93(1) 11/26/94(1) 11/25/95(1) 11/30/96(1) 11/29/97(1)
Payless Cashways, Inc.  $ 89.66   $ 58.62      $ 32.76     $ 12.97     $ 0.36
S&P 500                 $102.24   $100.45      $134.03     $167.60     $211.53
S&P Retail Index        $101.23   $ 99.47      $ 90.34     $ 14.37     $157.80

(1)  Fiscal  year  ends  on a  Saturday,  therefore  closest  available  date is
utilized.

     On  December  2,  1997,  the  effective  date  of  the  Company's  Plan  of
Reorganization,  the Old Stock was canceled and New Stock was issued or reserved
for  issuance  in  accordance  with the  terms  of the  Plan of  Reorganization.
Accordingly,  the  historical  stock price  performance  of the Old Common Stock
reflected  above  is  not  indicative  of the  current  price  of the  Company's
outstanding  New Stock or its  future  performance.  The New Stock is  currently
traded on the Over The Counter Bulletin Board. The closing price on February 10,
1998 was $2 7/16 per share.


Report on Executive Compensation

     The  members  of the  Compensation  Committee  during  fiscal  1997 and the
persons responsible for the Company's executive compensation policies for fiscal
1997 as described below were Gary D. Rose,  Chairman (through April 1997); Scott
G. Fossel;  Wayne B. Lyon (through June 1997);  Louis W. Smith;  Ralph Strangis;
and John H. Weitnauer, Jr. On December 2, 1997, the Company's Board of Directors
was reconstituted. The current members of the Compensation Committee did not set
and were not responsible for the  compensation  policies for fiscal 1997,  which
are described below.

     The Compensation  Committee of the Board of Directors was composed entirely
of directors  who were not executive  officers of the Company.  The Committee is
responsible for  establishing  and  administering  the policies which govern the
compensation  program for  executive  officers of the  Company,  including  cash
compensation, stock incentive plans and all other benefit programs.


<PAGE>8


     The Compensation  Committee believes that it is in the best interest of the
stockholders  of the  Company  to  attract,  retain  and  motivate  top  quality
executive  officers,  by  offering  a  competitive   compensation  package  that
establishes  a  relationship  between  executive  pay  and  the  enhancement  of
stockholder value.

     Historically,  the Committee  reviewed its executive  officer  compensation
program each year and  periodically  retained the assistance of an  independent,
executive compensation  consulting firm. Every two or three years, the Committee
engaged a firm to conduct a formal  study to  determine  whether  the  Company's
compensation  program was competitive  with executive  compensation  programs of
comparable  companies  (including  building  supply  companies,  similarly-sized
companies,  and other retail companies) and national industry data obtained from
national  compensation  surveys  in which  the  Company  annually  participates,
including an annual retail  compensation  study  published by another  executive
compensation  consulting  firm.  In  years  in  which  a  formal  study  was not
completed,  the prior study was updated based on a survey of retail compensation
trends published by executive compensation  consulting firms, published wage and
salary surveys, and inflation indices.

     Each  year the  Committee  reviewed  the  performance  of the  Company  and
approved an annual base salary,  an annual  incentive bonus  opportunity and, if
appropriate, a long-term stock incentive award and a stock option grant for each
executive officer consistent with the policies and objectives described below.

Annual Base Salary

     The Compensation Committee believed that annual base salaries for the
Company's  executives  should be maintained at levels which are competitive with
salaries at  comparable  companies.  As a result,  the  Committee  established a
policy to set annual  base  salaries at  approximately  the 50th  percentile  of
annual  base  salaries  for  executives  in  similar   positions  at  comparable
companies.  Prior to the beginning of each fiscal year,  the Committee  reviewed
the performance of the Company and base salaries of executive officers, compared
base  salaries  against  the  comparable   companies  and  determined  base  pay
adjustments,  as appropriate.  The performance criteria used by the Compensation
Committee  included  reporting  responsibilities  of each executive  officer and
corporate  performance  in terms of the  Company's  sales,  income,  operations,
expansion and similar  factors.  The  Compensation  Committee did not employ any
specific  weighting of the performance  criteria and application of the criteria
was also dependent upon the position of the particular  executive officer.  When
the Company  entered into the  employment  agreements  with  executive  officers
(discussed in the section entitled  "Summary  Compensation  Table"),  the annual
base  salaries  under  the  agreements  were  established  consistent  with this
criteria.

Annual Incentive Bonus Opportunity

     Annual incentive bonus opportunities were established by the Committee and,
pursuant to the Company's  annual  incentive bonus program,  predicated upon the
Company's  annual  performance  measured by attainment of established  levels of
earnings before interest, taxes, depreciation and amortization ("EBITDA"). Under
the program, executive officers were entitled to receive 100% of their incentive
targets only if the Company achieved 100% of the EBITDA target; and based on the
Company's  payout  schedule,  executive  officers  received  50% of their target
incentive for attainment of 90% of the EBITDA target, and as much as 150% of the
incentive target for attainment of 110% of the EBITDA target. No incentives were
paid if the  Company  failed to achieve a minimum  of 90% of the EBITDA  target.
Incentive  levels were set for executive  officers based on salary grade.  Total
cash compensation (base salary plus annual incentive) for executive officers was
intended to exceed the Company's established competitive levels (50th percentile
of  base  salaries  and  incentives  for  executives  in  similar  positions  at
comparable  companies)  when superior  performance  levels were achieved,  i.e.,
performance exceeded 100% EBITDA. For the purpose of determining the achievement
of the performance levels under the program,  the Committee had the authority in
its  discretion to adjust the actual  EBITDA  results to eliminate or reduce the
effect of unanticipated or non-recurring charges, events or transactions such as
special  financing  expenses or restructuring  charges which were not taken into
account in determining the EBITDA target and which the


<PAGE>9


Committee  believed  should be  eliminated  or reduced to  reflect  the  ongoing
performance  of the Company.  During  1997,  no  incentives  were paid under the
program because the minimum EBITDA target was not achieved.

Long-Term Stock Incentive Program

     The Committee  believes that it is essential for executive  officers to own
significant  amounts of stock in the Company,  thereby  aligning  the  long-term
interests of executive officers with those of stockholders.  The long-term stock
incentive  program  is also  intended  to  provide  a means  of  attracting  and
retaining outstanding individuals as executive officers of the Company.

     Historically,  long-term  stock  incentives  were  awarded  pursuant to the
Payless Cashways 1992 Incentive Stock Program. No stock options were granted and
no shares of restricted stock were awarded to executive officers in fiscal 1997.

Chief Executive Officer Compensation

     During fiscal 1997, the Committee determined Mr. Stanley's  compensation as
Chief Executive Officer using the criteria described above. Based on performance
relating to (i) the Company's sales, income,  operations,  expansion and similar
factors,  (ii)  management  of the  strategic  direction of the  Company,  (iii)
development of senior executives (which performance  criteria are not subject to
any specific  weighting by the Committee) and the 50th percentile of annual base
salaries for  executives  in similar  positions  at  comparable  companies,  the
Committee  determined  that Mr.  Stanley's  annual base salary  should remain at
$650,000 for fiscal 1997.  Mr. Stanley  received no annual  incentive cash bonus
for fiscal 1997 under the annual incentive cash bonus plan, described above, and
received no option grant or  restricted  stock award under the  long-term  stock
incentive program  described above.  However,  under a reorganization  retention
plan described below under Summary  Compensation  Table,  Mr. Stanley received a
retention  bonus of $97,500 in December 1997 for the  performance  of his duties
during the reorganization and an additional  $180,000 success bonus based on the
effective date of the Plan of Reorganization.

Compensation for the Other Named Executive Officers

     Based on  performance  criteria  described  above  under  "Chief  Executive
Officer  Compensation",  the Committee  determined that the annual base salaries
for Ms. Stanton,  Mr.  Lightstone,  Mr. Buchen, and Mr. Holland should remain at
$450,000,  $295,000, $275,000 and $242,000,  respectively,  in 1997. These other
named  executive  officers  received no bonuses for fiscal 1997 under the annual
incentive  cash bonus plan since the EBITDA  target,  described  above,  was not
achieved,  and received no stock option grants or restricted  stock awards under
the long-term stock incentive program,  described above.  However,  as described
above under "Chief Executive Officer Compensation," Ms. Stanton, Mr. Lightstone,
Mr.  Buchen and Mr.  Holland  received in  December  1997  retention  bonuses of
$67,500,  $44,250,  $41,250 and $36,300,  respectively,  and success  bonuses of
$135,000, $90,000, $85,000 and $85,000, respectively.


<PAGE>10


Summary Compensation Table

     The  following  table sets forth the  compensation  during each of the last
three completed fiscal years for the Company's named executive officers who held
the positions listed in fiscal 1997:


<TABLE>
<CAPTION>


                                                                                 LONG TERM COMPENSATION
                                                                              ----------------------------
                                           ANNUAL COMPENSATION                           AWARDS
                          --------------------------------------------------  ----------------------------
      (a)                  (b)     (c)         (d)             (e)                  (f)            (g)            (i)

                                                                                                Securities
                                                                                                Underlying
Name and                                                 Other Annual         Restricted Stock  Options/    All Other
Principal Position        Year  Salary($)  Bonus ($)(1)  Compensation($)(2)   Awards($)(3)      SARs (#)    Compensation($)(4)
- ------------------        ----  ---------  ------------  -------------------  ----------------  ----------  ------------------
<S>                              <C>          <C>             <C>                   <C>            <C>          <C> 
David Stanley -           1997   650,000      277,500            --                   --             --          1,539
 Chief Executive Officer  1996   650,000         --             9,497                 --             --          2,370
 and Director             1995   650,000         --             8,643               73,000         30,800        2,538


Susan M. Stanton -        1997   450,000      202,500         100,000                 --             --          1,539
 President                1996   450,000         --             6,358                 --             --          2,370
 Chief Operating Officer  1995   450,000         --             5,786               40,150         23,100        2,538
 and Director


Stephen A. Lightsone-     1997   295,000      134,250         100,000                 --             --          1,539
 Senior Vice President-   1996   295,000         --             6,644                 --             --          2,370
 Finance/Treasurer        1995   275,000         --             6,350               20,988         10,900        3,060


Gerald M. Buchen-         1997   275,000      126,250            --                   --             --         10,063
 Senior Vice President-   1996   275,000         --             1,175                 --             --         11,069
 Merchandising            1995   255,000         --             1,069               19,163         10,900       10,519


E.J. Holland, Jr.-        1997   242,000      121,300            --                   --             --          1,539
 Senior Vice President-   1996   242,000         --              --                   --             --          2,370
 Administration/          1995   235,000         --              --                 19,163         10,900        2,538
 Secretary


<FN>


(1)      The  amounts  reflected  in column (d) above  represent  the  retention
         bonuses and success bonuses that were paid in December 1997,  which are
         more fully described in the text below this table.

(2)      The amounts reflected in column (e) above for 1997 reflect the exercise
         of put options by Ms. Stanton and Mr. Lightstone,  which are more fully
         described  in  footnote  2 to  the  table  below  entitled  "Aggregated
         Option/SAR   Exercises   in  Last  Fiscal  Year  and  Fiscal   Year-End
         Options/SAR Values."

         The amounts  reflected in column (e) above for 1996 and 1995  represent
         the  above-market   interest  earnings  under  the  Wealth-Op  Deferred
         Compensation Plan and the 1988 Deferred  Compensation Plan. These plans
         have been terminated and amounts  deferred under these plans as of July
         21,  1997 have been  treated  as  unsecured  claims in the  Chapter  11
         proceedings in 1997.

         The  Wealth-Op  Deferred   Compensation  Plan  and  the  1988  Deferred
         Compensation Plan were non-qualified  deferred compensation plans which
         allowed certain  employees to elect to defer  compensation for a period
         of four or eight years.  The Plans provided for interest to be credited
         to deferred accounts at bench-mark rates established in the Plans. None
         of the named officers deferred compensation under the Plans in 1997.


<PAGE>11


(3)      No  annual  restricted  stock  award  was made to the  named  executive
         officers in 1997.  Each  restricted  stock award  listed above is based
         upon the closing  fair market  value of the stock on the date of grant.
         For each of the named executive  officers,  the number and value of the
         aggregate  restricted  stock holdings at the end of fiscal 1997 were as
         follows: David Stanley 8,000/$320; Susan M. Stanton 4,400/$176; Stephen
         A. Lightstone 2,300/$92; Gerald M. Buchen 2,100/$84; and E. J. Holland,
         Jr. 2,100/$84.  The restricted stock awards were issued pursuant to the
         long-term  stock  incentive  program,  which has been  terminated.  The
         restricted  stock  awards were  subject to a  three-year-cliff  vesting
         schedule from the date of the award, but all previously unvested shares
         fully  vested  on the  effective  date of the  Plan of  Reorganization,
         December 2, 1997.  All  restricted  stock awards were Old Common Stock.
         Dividends  were  payable  on the  shares if and to the  extent  paid on
         Payless' Old Common Stock generally.

(4)      All other  compensation  for fiscal  1997  consists  of a trip award of
         $8,523.62 for Mr. Buchen and Employee Savings Plan  contributions.  The
         Employee  Savings Plan estimated  contributions  are $1,539 for each of
         Mr. Stanley, Ms. Stanton, Mr. Lightstone, Mr. Buchen and Mr. Holland.

</FN>
</TABLE>


     Employment agreements with David Stanley, Susan Stanton, Stephen Lightstone
and Gerald  Buchen were  terminated  in connection  with their  resignations  in
January 1998. An executive  change-in-control  agreement with E.J. Holland,  Jr.
was terminated in connection with his resignation in January 1998.

     In connection with the Company's Plan of Reorganization, and because of the
difficulty  of recruiting  key employees to a debtor in a bankruptcy  proceeding
and the difficulty in general of recruiting in a tight labor market, the Company
presented  for  the  Bankruptcy  Court's  approval,  and  the  Bankruptcy  Court
approved, an Amended  Reorganization  Retention Plan (the "Retention Plan") with
respect to approximately  350 key employees,  including David Stanley,  Susan M.
Stanton, Stephen A. Lightstone,  Gerald M. Buchen and E.J. Holland, Jr. Pursuant
to the Retention Plan,  these employees were eligible for a retention bonus (the
"Retention  Bonus")  if they (i) were  employed  by the  Company  on the date of
payment,  and (ii) had performed at expectations  measured  against  performance
standards  for  their   position.   The  Retention   Bonus  is  payable  in  two
installments. Fifty percent of the Retention Bonus became payable on December 2,
1997,  the effective  date of the Plan of  Reorganization.  The remaining  fifty
percent of the Retention  Bonus becomes payable six months after the date of the
first  payment.  Pursuant to the Retention  Plan,  certain  executive  officers,
including  David Stanley,  Susan M. Stanton,  Stephen A.  Lightstone,  Gerald M.
Buchen and E.J. Holland, Jr. were also eligible for an additional  discretionary
bonus (the "Success Bonus") on the effective date of the Plan of Reorganization.
The  purpose  of the  Success  Bonus was to give  these  executive  officers  an
incentive to cause the effective date of the Plan of  Reorganization to occur as
early as possible,  and the maximum  total amount of the Success  Bonus pool was
designed to decrease in steps if the  effective  date did not occur by specified
dates.


<PAGE>12



               Aggregated Option/SAR Exercises in Last Fiscal Year
                      and Fiscal Year-End Option/SAR Values


       (a)                    (b)               (c)              (d)
                                                           Underlying
                       Shares Acquired      Value          Unexercised Options/
Name                   on Exercise (#)      Realized ($)   SARs at FY-End (#)(1)
- ---------------------  ------------------   ------------   ---------------------


David Stanley              --                  --                 340,405


Susan M. Stanton         25,000(2)           $100,000             126,536


Stephen A. Lightstone    25,000(2)           $100,000              94,191


Gerald M. Buchen           --                  --                  62,157


E. J. Holland, Jr          --                  --                  52,575



(1)      None of the  options  outstanding  at the  end of  fiscal  1997  was an
         in-the-money  option  and  all of such  options  were  canceled  on the
         effective date of the Plan of Reorganization, December 2, 1997.

(2)      Pursuant  to  employment  agreements,  each  of  Ms.  Stanton  and  Mr.
         Lightstone  exercised  a right to put 25,000  shares to the Company for
         $4.00 per share on April 1, 1997.


Retirement Program

Pension Benefits

     At the end of fiscal 1997, Payless maintained a non-qualified  supplemental
pension plan for executive officers,  the Payless  Supplemental  Retirement Plan
(the  "Supplemental  Retirement  Plan"),  which  provided  benefits  that  would
otherwise be denied  participants  in the  Retirement  Plan  (defined  below) by
reason of certain Code limitations on qualified plan benefits.  Mr. Stanley, Ms.
Stanton,  Mr.  Lightstone,  Mr. Buchen and Mr. Holland were  participants in the
Supplemental  Retirement  Plan  and had  entered  into  Supplemental  Retirement
Agreements with Payless. Obligations under the Supplemental Retirement Plan were
discharged in connection with the Plan of Reorganization  and executive officers
due amounts  pursuant to the  Supplemental  Retirement Plan are being treated as
unsecured  creditors to the extent of the amounts owed them.  Executive officers
are  entitled  to receive  New Stock,  the amount of which has not been  finally
determined,  in  settlement  of such claims.  On December  15,  1997,  the first
partial  distribution  in partial  settlement  of allowed,  unsecured  claims of
creditors  was made by the  Company,  including  claims  under the  Supplemental
Retirement Plan, for which Mr. Stanley, Ms. Stanton, Mr. Lightstone,  Mr. Buchen
and Mr. Holland received 55,151,  13,179, 10,064, 4,246 and 10,550 shares of New
Stock, respectively,  valued on that date at $127,537,  $30,476, $23,273, $9,819
and $24,397, respectively.

     The Payless  Cashways  Amended  Retirement  Plan  ("Retirement  Plan") is a
defined  benefit  plan  under  which the  annual  pension  benefits  payable  to
employees,  including  officers,  upon normal retirement age are based upon both
service  credit prior to December 1, 1989,  and service after  December 1, 1989.
The normal  retirement  benefit  for service  prior to December 1, 1989,  is the
greater of 1) the product of (i) 1.25% of average  compensation (the


<PAGE>13


average for the five calendar years ending December 31, 1983),  plus .9% of that
average annual compensation in excess of the individual's "covered compensation"
(a particular  dollar amount which  increases  depending on the year of birth to
1950),  multiplied by (ii) the number of years and  fractional  years of benefit
service prior to December 1, 1983, or 2) the product of (i) 1% of average annual
compensation  (the average for calendar years 1986, 1987 and 1988),  plus .5% of
that  average  annual  compensation  in  excess  of  the  individual's  "covered
compensation" (a particular dollar amount which increases  depending on the year
of birth to 1950),  multiplied  by (ii) the number of years of  benefit  service
prior to  December  1, 1989.  The normal  retirement  benefit  for each year and
fractional  year of benefit  service  subsequent to December 1, 1989, is the sum
(a) 1% of annual compensation for the year, plus (b) an additional .5% of annual
compensation in excess of the "covered compensation" for the year.

     As of the end of fiscal  1997,  years of service  credited  pursuant to the
Retirement Plan were as follows:  Mr. Stanley 18, Ms. Stanton 15, Mr. Lightstone
15, Mr. Buchen 24 and Mr. Holland 5. The estimated  monthly  benefits payable at
age 65 under the Retirement  Plan (computed as a straight  single life annuity),
based on  actual  credited  service  and  compensation,  is as  follows  for the
executive  officers named in the Summary  Compensation  Table above: Mr. Stanley
$6,891.83, Ms. Stanton $2,790.96, Mr. Lightstone $2,822.25, Mr. Buchen $2,800.55
and Mr. Holland $1,188.39.

Certain Transactions

     Canadian   Imperial   Bank  of  Commerce  and  its   affiliates   ("CIBC"),
NationsBank,  N.A. and its affiliates  ("NationsBank"),  and Van Kampen American
Capital Prime Rate Income Trust ("Van Kampen"),  each of whom  beneficially owns
in excess of 5% of the New  Stock,  are or have been  parties  to the  following
credit  agreements  with the Company since the filing of the Company's  petition
under  Chapter 11:  From July 21,  1997,  the date the  petition  was filed,  to
December  2, 1997,  they were  parties  to the  Company's  Debtor-in  Possession
Financing  Agreement;  and since  December 2, 1997,  the  effective  date of the
Company's Plan of  Reorganization,  they have been parties to the Company's Exit
Financing  Agreement.  CIBC,  NationsBank  and  Van  Kampen  received  $833,333,
$508,333 and $381,250, respectively, in facility, advisory and agency fees under
those agreements. In addition, pursuant to the terms of those agreements,  CIBC,
NationsBank  and Van Kampen have been paid interest,  commitment fees and letter
of credit fees.

Certain Beneficial Ownership

     The table below sets forth  certain  information,  as of January 12,  1998,
regarding the beneficial ownership of the Company's New Stock by (i) each of the
Company's  directors and  nominees,  (ii) each person known by the Company to be
the  beneficial  owner  of 5% or more  of each  class  of the  Company's  voting
securities,  (iii) each of the executive  officers  named in the table  entitled
"Summary  Compensation  Table" above and (iv) all of the Company's directors and
executive  officers  as a group.  As required  by a rule of the  Securities  and
Exchange  Commission  ("SEC"),  the  number of shares of New Stock  beneficially
owned includes  shares as to which a right to acquire  ownership  within 60 days
exists, such as through the exercise of employee stock options and conversion of
convertible securities.


<PAGE>14



Name and Address                Shares Beneficially
of Beneficial Owner                    Owned                Percent of Class
- -------------------------       -------------------         ----------------

Donald E. Roller                               0                    0%

David Stanley (1)                         61,042                  0.3%

Susan M. Stanton (2)                      17,485                   (6)

Stephen A. Lightstone (3)                  9,151                   (6)

Gerald M. Buchen (4)                       5,000                   (6)

E.J. Holland, Jr.(5)                      10,643                   (6)

H.D. Cleberg                                  63                   (6)

David M. Chamberlain                           0                    0%

Max D. Hopper                                  0                    0%

Peter M. Wood                                  0                    0%

Peter G. Danis                                 0                    0%

David G. Gundling                              0                    0%

CIBC Inc.                              1,222,897                  6.1%
   425 Lexington Ave 
   New York, NY 10017

NationsBank, N.A.(7)                   1,554,772                  7.8%
   901 Main St 
   Dallas, TX 75202

Van Kampen American Capital
   Prime Rate Income Trust             1,024,159                  5.1%
   1 Park View Plaza
   Oak Brook Terrace, IL 60181

All Directors and Executive Officers
as a group (15 persons)                  114,627                  0.6%

- ----------------------------

(1)      Includes 10 shares  owned by a trust for the  benefit of Mr.  Stanley's
         daughter for which Mr. Stanley acts as trustee.  Mr. Stanley  disclaims
         beneficial ownership of such 10 shares.

(2)      Includes 20 shares held in Ms.  Stanton's  father's  marital  trust for
         which Ms. Stanton acts as co-trustee.

(3)      Includes 22 shares owned by Mr. Lightstone's wife.


<PAGE>15


(4)      Includes 23 shares  owned by Mr.  Buchen's  wife,  and 1 share owned by
         each of Mr. Buchen's four children.

(5)      Held in a trust for the  benefit  of Mr.  Holland's  wife for which Mr.
         Holland acts as Co-Trustee.

(6)      Less than 0.1%.

(7)      Includes 962,438 shares held of record by NationsBank of Texas, N.A.

Section 16(a) Beneficial Ownership Reporting Compliance

     Section 16(a) of the Securities  Exchange Act of 1934 (the "Exchange  Act")
requires  the  Company's  directors  and  executive  officers  and  persons  who
beneficially  own more than 10 percent of a  registered  class of the  Company's
equity  securities  to file,  with the SEC,  initial  reports of  ownership  and
reports of changes in  ownership  of stock and other  equity  securities  of the
Company.  Officers,  directors and beneficial  owners of more than 10 percent of
the  Company's  equity  securities  are  required by  regulation  to furnish the
Company  with copies of all  Section  16(a)  forms they file.  To the  Company's
knowledge,  based  solely on review of the copies of such  reports  and  written
representations  of directors and executive  officers that no other reports were
required  during 1997, all Section 16(a) filing  requirements  applicable to its
officers,  directors  and  beneficial  owners  of more  than 10  percent  of the
Company's equity securities were complied with on a timely basis.


2.   Other Business

     As of the date of  delivery  of the  text of this  Proxy  Statement  to the
printer,  management knew of no other business that will be presented for action
at the Annual Meeting. In the event that any other business should properly come
before the meeting,  it is the intention of the persons designated as proxies on
the proxy  card to take such  action as shall be in  accordance  with their best
judgment.


Other Information, Stockholder Proposals

     The Board of Directors,  on the recommendation of the Audit Committee,  has
selected the firm of KPMG Peat Marwick LLP as independent auditor to examine the
financial statements of the Company for the fiscal year 1998. Representatives of
KPMG Peat  Marwick  LLP will be  present  at the  Annual  Meeting,  will have an
opportunity  to make a statement  if they so desire,  and will be  available  to
respond to appropriate questions.

     The Company currently plans to hold the 1999 Annual Meeting in Kansas City,
Missouri,  on  April  15,  1999.  Management  will  appropriately  consider  all
proposals from stockholders  meeting the requirements set forth in the following
paragraphs.  When adoption of a proposal is clearly in the best interests of the
Company  and the  stockholders  generally,  and  does  not  require  stockholder
approval,   the  Board  of  Directors  will  usually  adopt  the  proposal,   if
appropriate, rather than including the proposal in the Proxy Statement.

     A stockholder proposal may be considered at the Company's Annual Meeting in
1999 only if it meets the following requirements.  First, the stockholder making
the proposal must be a stockholder  of record on the record date for such Annual
Meeting,  must  continue  to be a  stockholder  of  record  at the  time of such
meeting,  and must be entitled to vote thereat.  Second,  the  stockholder  must
deliver or cause to be delivered a written  notice to the  Company's  Secretary.
Such notice must be received by the  Secretary no later than  February 14, 1999.
The notice  shall  specify (a) the name and address of the  stockholder  as they
appear  on the books of the  Company,  (b) the  number of shares of the  Company
which are beneficially  owned by the stockholder;  (c) any material  interest of
the stockholder in the proposed  business  described in the notice;  (d) if such
business  is a  nomination  for  director,  each


<PAGE>16


nomination sought to be made,  together with the reasons for each nomination,  a
description of the  qualifications  and business or  professional  experience of
each proposed nominee and a statement  signed by each nominee  indicating his or
her willingness to serve if elected, and disclosing the information about him or
her  that is  required  by the  Exchange  Act,  and the  rules  and  regulations
promulgated  thereunder  to be disclosed in the proxy  materials for the meeting
involved if he or she were a nominee of the  Company for  election as one of its
directors;  (e) if such business is other than a nomination  for  director,  the
nature of the business,  the reasons why it is sought to be raised and submitted
for a vote of the stockholders and if and why it is deemed by the stockholder to
be beneficial to the Company,  and (f) if so requested by the Company, all other
information  that would be required to be filed with the SEC if, with respect to
the business  proposed to be brought  before the meeting,  the person  proposing
such business was a participant in a  solicitation  subject to Section 14 of the
Exchange Act.  Notwithstanding  satisfaction of the above, the proposed business
may be deemed not properly  brought before the meeting if, pursuant to state law
or any rule or regulation  of the SEC, it was offered as a stockholder  proposal
and was omitted from the proxy materials for the meeting.

     Pursuant to the Rules and  Regulations  of the SEC,  stockholder  proposals
requested for inclusion in the Company's Proxy Statement must meet the following
criteria:  (1) the proponent must be a record or beneficial owner of at least 1%
or $1,000 in market value of securities entitled to be voted on the proposal and
must have held such  securities  for at least one year;  (2) the  proponent  may
submit no more than one proposal;  (3) the proposal and any supporting statement
together  shall not exceed 500 words;  (4)  proposals  must be  received  by the
Company's  Secretary on or before the date provided in the Proxy Statement;  and
(5) the proposal  must contain the name of the  proposing  stockholder(s)  and a
contact address. For stockholder proposals to be considered for inclusion in the
Company's  proxy  materials for the 1999 Annual  Meeting of  Stockholders,  such
proposals  must be received by the Secretary of the Company on or before October
30, 1998.

     The Corporate  Governance  and Nominating  Committee will consider  persons
recommended by  stockholders as director  nominees.  In order to be eligible for
nomination as a director by the Corporate Governance and Nominating Committee, a
director  nominee must be under the age of 70 at the date of the Annual  Meeting
of  Stockholders  at which  such  director  would be  elected.  All  letters  of
nomination should be sent to the Secretary of the Company and should include the
nominee's  name and  qualifications  and a statement from the nominee that he or
she consents to being named in the Proxy  Statement and will serve as a director
if  elected.  In  order  for  any  nominee  to be  considered  by the  Corporate
Governance  and  Nominating  Committee  and, if accepted,  to be included in the
Company's  Proxy  Statement,  letters  of  nomination  must be  received  by the
Secretary of the Company on or before October 30, 1998.

     In  addition  to the  solicitation  of proxies by mail,  officers  or other
employees of the Company,  without extra  remuneration,  may solicit  proxies by
telephone  or personal  contact.  The Company may retain a firm to assist in the
solicitation  of  proxies  from  individual  stockholders,   brokers,  nominees,
fiduciaries  and other  custodians.  The  Company  also will  request  brokerage
houses,  nominees,  custodians and fiduciaries to forward soliciting material to
beneficial  owners  of stock  held of  record  and will  pay  such  persons  for
forwarding the material.  All costs for the solicitation of proxies by the Board
of Directors will be paid by the Company.

     The Company's Annual Report to Stockholders, including financial statements
for the year ended November 29, 1997, is enclosed with this Proxy Statement.


                                BY ORDER OF THE BOARD OF DIRECTORS

                                /s/ Gary D. Gilson

                                Gary D. Gilson, Secretary

February 27, 1998




<PAGE>


PROXY


                             PAYLESS CASHWAYS, INC.
                     2300 Main, Kansas City, Missouri 64108
           This Proxy is Solicited on Behalf of the Board of Directors

     The  undersigned  hereby  appoints  Richard G. Luse and Juliann  Tapko,  or
either of them, as Proxy/Proxies,  with the power to appoint his substitute, and
hereby  authorizes them to represent and to vote, as designated  below,  all the
shares  of  common  stock  of  Payless  Cashways,  Inc.  held of  record  by the
undersigned  on February 17, 1998 at the Annual  Meeting of  Stockholders  to be
held on April 15, 1998, or any adjournment or postponement  thereof.  This Proxy
revokes all prior Proxies given by the undersigned.

     THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR PROPOSAL 1.

     1. ELECTION OF DIRECTOR

               FOR the nominee listed below      WITHHOLD AUTHORITY
                                                 to vote for the nominee
                                                 listed below

     Nominee: H.D. Cleberg

     2. In their discretion,  the Proxies are authorized to vote upon such other
business as may properly come before the meeting and all matters incident to the
conduct of the meeting.





<PAGE>


     This proxy,  when properly  executed,  will be voted in the manner directed
herein by the undersigned stockholder.  If no direction is made, this proxy will
be voted for Proposal 1.

     Please  sign  exactly as the 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 President or other authorized
officer.  If a  partnership,  please sign in  partnership  name by an authorized
person.

                           Dated:                                      , 1998
                                 --------------------------------------


                                 -----------------------------------------
                                 Signature


                                 -----------------------------------------
                                 Signature if held jointly



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





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