GOTTSCHALKS INC
DEF 14A, 1996-05-29
DEPARTMENT STORES
Previous: PAINEWEBBER FINANCIAL SERVICES GROWTH FUND INC, NSAR-B, 1996-05-29
Next: FORTIS BENEFITS INSURANCE CO VARIABLE ACCOUNT C, S-6EL24/A, 1996-05-29



<PAGE>
                                  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
 
    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 Rule 14a-11(c) or Rule 14a-12
 
                                                GOTTSCHALKS 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/  $125 per  Exchange Act  Rules 0-11(c)(1)(ii),  14a-6(i)(1), 14a-6(i)(2)  or
     Item 22(a)(2).
/ /  $500  per  each party  to  the controversy  pursuant  to Exchange  Act Rule
     14a-6(i)(3).
/ /  Fee computed on table below per Exchange Act Rules 14a-6 (i)(4) and 0-11.
     (1) Title of each class of securities to which transaction applies:
         -----------------------------------------------------------------------
     (2) Aggregate number of securities to which transactions applies:
         -----------------------------------------------------------------------
     (3) Per unit  price  or  other underlying  value  of  transaction  computed
         pursuant to Exchange Act Rule 0-11:
         -----------------------------------------------------------------------
     (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>
                                GOTTSCHALKS INC.
                            7 River Park Place East
                            Fresno, California 93720
                                 (209) 434-8000
 
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD JUNE 27, 1996
 
TO THE STOCKHOLDERS OF GOTTSCHALKS INC.:
 
    You  are cordially invited to attend  the Annual Stockholders' Meeting to be
held on Thursday, June  27, 1996 at  10:00 a.m., Pacific  Daylight Time, at  the
Company's  corporate headquarters  located at 7  River Park  Place East, Fresno,
California, for the purpose of considering and voting upon the following matters
described in the accompanying Proxy Statement:
 
    1.  The election  of nine directors,  to hold office  until the next  Annual
       Stockholders'   Meeting  and  until  their  successors  are  elected  and
       qualified.
 
    2.   Such other  matters as  may properly  come before  the meeting  or  any
       adjournment thereof.
 
    The  Board of Directors has  fixed the close of business  on May 15, 1996 as
the record date for determining the  stockholders entitled to notice of, and  to
vote  at,  the  Annual Meeting  or  any adjournment  thereof.  Accordingly, only
stockholders of record at the close of business on that date will be entitled to
vote at the  Annual Meeting.  A list  of stockholders  entitled to  vote at  the
Annual  Meeting  will be  available for  examination by  any stockholder  of the
Company during  normal business  hours at  the address  above for  the ten  days
preceding the Annual Meeting.
 
    We hope that you can attend the Annual Meeting in person. WHETHER OR NOT YOU
CAN  ATTEND,  WE URGE  THAT  YOU FILL  IN, SIGN  AND  RETURN THE  ENCLOSED PROXY
PROMPTLY IN THE BUSINESS  REPLY ENVELOPE ENCLOSED WHICH  REQUIRES NO POSTAGE  IF
MAILED IN THE UNITED STATES.
 
                                          By Order of the Board of Directors,
 
                              Joseph W. Levy
                              Chairman and Chief Executive Officer
Fresno, California
May 27, 1996
<PAGE>
                                GOTTSCHALKS INC.
                            7 River Park Place East
                            Fresno, California 93720
                                 (209) 434-8000
 
                             ---------------------
 
                                PROXY STATEMENT
                       FOR ANNUAL MEETING OF STOCKHOLDERS
                                 JUNE 27, 1996
 
    Your proxy on the enclosed Proxy Card is solicited by the Board of Directors
of Gottschalks Inc. (the "Company"), for use at the Annual Stockholders' Meeting
to  be held on Thursday, June  27, 1996, at the time  and place set forth in the
preceding Notice of Annual Meeting, and at any adjournment of that meeting  (the
"1996  Annual Meeting"). This  Proxy Statement and  the form of  Proxy are being
first sent or given to the Company's stockholders on or about May 28, 1996.
 
    Each properly executed proxy received prior to the 1996 Annual Meeting  will
be voted as directed, but if not otherwise specified, such proxies will be voted
for  the  nominees of  the  Company's Board  of  Directors named  in  this Proxy
Statement. As for  any other business  which may properly  come before the  1996
Annual  Meeting and be submitted to a  vote of stockholders, proxies received by
the Board of Directors will be voted in accordance with the best judgment of the
proxyholders.
 
    Each stockholder giving a proxy pursuant to this solicitation may revoke  it
at  any time before it is  exercised. A proxy may be  revoked by filing with the
Secretary of the Company at 7 River Park Place East, Fresno, California 93720, a
written revocation or a  properly executed proxy bearing  a later date. A  proxy
may also be revoked if the person who executed the proxy attends the 1996 Annual
Meeting  in  person and  so  requests, although  attendance  at the  1996 Annual
Meeting will not in itself constitute a revocation of the proxy.
 
    Only stockholders of record of the  Company's common stock, $0.01 par  value
(the  "Common Stock") at the  close of business on May  15, 1996 are entitled to
vote at  the  1996  Annual  Meeting  or  any  adjournment  thereof.  There  were
10,472,915  shares of Common  Stock outstanding on  that date, each  of which is
entitled to one vote on each of the matters to be presented to the  stockholders
at  the meeting. A majority of the  Company's outstanding shares of Common Stock
as of May 15,  1996 must be represented  in person or by  proxy to constitute  a
quorum for the 1996 Annual Meeting.
 
    The  Company will bear all costs incurred in the solicitation of proxies. In
addition to mailing copies of this material to all stockholders, the Company has
requested banks and brokers  to forward copies of  such material to persons  for
whom  they hold stock of  the Company and to  request authority for execution of
the proxies.  The  Company will  reimburse  such  banks and  brokers  for  their
reasonable out-of-pocket expenses incurred in connection therewith. Officers and
regular  employees of  the Company  may, without  being additionally compensated
therefor, solicit proxies by mail, telephone, telegram or personal contact.
 
                                      -1-
<PAGE>
                             ELECTION OF DIRECTORS
 
    The Company's  Board  of Directors  currently  consists of  nine  directors,
subject  to  future  change  in  accordance  with  the  Bylaws  of  the Company.
Accordingly, at  the 1996  Annual Meeting,  nine directors  are proposed  to  be
elected,  each  to hold  office until  the  next Annual  Meeting and  until such
directors' successors shall be elected and qualified. The Board of Directors  of
the  Company has nominated,  and recommends for election  as directors, the nine
persons named below. Unless authority is withheld or any nominee becomes  unable
to  serve, the persons named in the enclosed  form of proxy will vote such proxy
for the election all of the nominees listed below. The Board of Directors has no
reason to believe that any nominee will  be unavailable, but if any such  person
should  become unavailable, it is  expected that proxies will  be voted for such
other nominee or nominees as may be recommended by the Board of Directors.
 
    The following  table  sets forth  certain  information about  the  directors
standing for re-election at the 1996 Annual Meeting:
 
                       NOMINEES FOR ELECTION AS DIRECTOR
 
<TABLE>
<CAPTION>
                                                    Present Position                 Director
         Name              Age (1)                    With Company                     Since
- ----------------------  -------------  -------------------------------------------  -----------
<S>                     <C>            <C>                                          <C>
Joseph W. Levy(2)                64    Chairman and Chief Executive Officer               1986
Gerald H. Blum                   69    Vice Chairman of the Board and Consultant          1986
Bret W. Levy(2)                  32    Vice President, Credit and                         1986
                                       Customer Services and Director
Sharon Levy(2)                   62    Director                                           1986
Joseph J. Penbera                49    Director                                           1986
Frederick R. Ruiz                52    Director                                           1992
O. James Woodward III            60    Director                                           1992
Max Gutmann                      73    Director                                           1992
Stephen J. Furst                 53    President, Chief Operating Officer and             1993
                                       Director
</TABLE>
 
- ------------------------
(1) As of May 15, 1996.
 
(2) Joseph Levy and Sharon Levy are husband and wife. Bret Levy is their son.
 
    Mr. Joseph Levy became Chairman and Chief Executive Officer of the Company's
predecessor  and former subsidiary, E. Gottschalk  & Co., Inc. ("E. Gottschalk")
in April 1982 and of the Company in March 1986. He was Executive Vice  President
from 1972 to April 1982 and first joined E. Gottschalk in 1956. He serves on the
Board  of Directors  of the National  Retail Federation,  Community Hospitals of
Central California and  Air 21, and  also serves on  the Executive Committee  of
Frederick Atkins, Inc. He was formerly Chairman of the California Transportation
Commission  and has  served on  numerous other  state and  local commissions and
public service agencies. Mr. Joseph Levy is the husband of Mrs. Sharon Levy  and
the father of Mr. Bret Levy.
 
                                      -2-
<PAGE>
    Mr.  Blum  became  Vice  Chairman  of the  Board  in  November  1993,  and a
consultant to  the Company  in  May 1994.  He  was previously  President,  Chief
Operating Officer and Secretary of E. Gottschalk from April 1982 and the Company
from  March 1986. He  was Executive Vice  President from 1972  to April 1982 and
first joined E. Gottschalk in 1951. He is the former California Director of  the
National  Retail Federation  and a former  Director of  the California Retailers
Association. He  currently  serves  on  the Advisory  Board  of  Liberty  Mutual
Insurance Group and is Trustee of the C.A.R.E. Foundation. He continues to serve
in a variety of capacities with numerous other local public service agencies.
 
    Mr.  Bret  Levy became  a director  of E.  Gottschalk in  June 1982  and the
Company in April 1986.  He has been  an employee of  the Company since  November
1989  and presently serves  as Vice President, Credit  and Customer Services. He
also serves on the Advisory Council of the National Retail Federation and on the
Board of Directors of  the Fresno Merchants Association.  He graduated from  the
University  of  Chicago  Graduate School  of  Business  in June  1989  and  is a
certified public accountant. Mr.  Bret Levy is  the son of  Mr. Joseph Levy  and
Mrs. Sharon Levy.
 
    Mrs. Levy became a director of E. Gottschalk in June 1979 and the Company in
March  1986. She has served as an elected  member of the Board of Supervisors of
Fresno County since  1975, serving as  Chairman of the  Board of Supervisors  in
1980,  1985,  1990 and  1995. Mrs.  Levy  also serves  on numerous  other public
service agencies. Mrs. Levy is the wife of Mr. Joseph Levy and the mother of Mr.
Bret Levy.
 
    Dr. Penbera  is Eaton  Fellow  of Economics  and  Professor of  Business  at
California  State  University,  Fresno.  He has  served  as  Chief  Economist at
Valliwide Banks since  October 1992. He  has also  served as a  director of  the
Baruch  Investment  Company  since 1977  and  Rug  Doctor, L.P.  since  1986. He
formerly was Dean of the Craig School of Business and Administrative Sciences of
California State University, Fresno from 1985  to 1992. He became a director  of
the Company in April 1986.
 
    Mr.  Ruiz has served  as Chairman and  Chief Executive Officer  of Ruiz Food
Products, Inc., a frozen food company, since September 1983, formerly serving in
a variety  of other  capacities with  Ruiz Food  Products, Inc.  since 1966.  He
serves  on the  Board of  Directors of  McClatchy Newspapers,  Inc., as  well as
numerous community and civic organizations. He is  also a member of the Hall  of
Fame  of the  U.S. Small  Business Administration. He  became a  director of the
Company in July 1992.
 
    Mr. Woodward  is an  attorney  with the  firm  of Caswell,  Bell,  Hillison,
Burnside  & Greer LLP. From February 1992 to  July 1995, he was an attorney with
the firm Wild  Carter Tipton  & Oliver.  Prior to  that, he  was Executive  Vice
President  for the Guarantee Savings Group of Glenfed, Inc. from January 1988 to
November 1991. In addition to a private law practice, he has had experience with
other financial institutions and  in real estate  development in California.  He
currently serves on the Board of Directors of the Fresno Convention and Visitors
Bureau  and Boalt Hall Trust as well as other community and civic organizations.
He became a director of the Company in September 1992.
 
    Mr. Gutmann resumed his positions as Chairman and Chief Executive Officer of
The  Elder-Beerman  Stores  Corp.  ("Elder-Beerman")  in  October  1995,   after
retirement  from  1991 to  1995, part  of which  time he  continued to  serve on
Elder-Beerman's Board of Directors. He was Chairman and Chief Executive  Officer
of  Elder-Beerman from 1974 to 1991,  and Executive Vice-President and President
from 1961  to 1973.  Elder-Beerman operates  50 department  stores and  multiple
furniture  stores and  shoe outlets.  He is  an emeritus  Director of  Banc One,
Dayton,  N,A.,  and  is  currently  a  Trustee  of  the  University  of  Dayton,
 
                                      -3-
<PAGE>
the  Jewish Federation  of Dayton  and a  present and  former member  of various
national trade, civic and  cultural organizations in the  Dayton, Ohio area.  He
became a director of the Company in September 1992.
 
    Mr. Furst became Executive Vice President and Chief Operating Officer of the
Company  in July  1993 and President  of the  Company in November  1993. He also
became a director  of the  Company in  March 1994.  He is  the first  non-family
member  to serve  as the  Company's President in  its 91-year  history. Prior to
joining the  Company, he  served as  President and  Chief Operating  Officer  of
Hess's  Department Store based in Allentown,  Pennsylvania for fifteen years. He
also served as a member  of the Board of Directors  of Hess's and Hess's  parent
company's  Board of  Directors, Crown  America Corp. He  serves on  the Board of
Directors of  the  National  Retail  Federation  and  the  California  Retailers
Association.  He also  serves on the  Board of Directors  of Fresno Metropolitan
Museum and Fresno Chamber of Commerce, as well as numerous other public  service
organizations.
 
            PROXIES GIVEN WITHOUT INSTRUCTIONS WILL BE VOTED FOR THE
                             NOMINEES LISTED ABOVE
 
MEETINGS OF THE BOARD OF DIRECTORS AND BOARD COMMITTEES
 
    During  the fiscal year ended February 3,  1996, the Board of Directors held
six meetings.  The Board  of Directors  has established  audit and  compensation
committees  to  devote  attention  to  specific matters  and  to  assist  in the
discharge of its responsibilities. The  Board has no nominating committee.  Each
director  attended at  least 75%  of the  Board meetings  and meetings  of Board
committees that  he  or  she  was  eligible to  attend.  The  functions  of  the
committees,  their current  members and the  number of meetings  held during the
year are described below:
 
    AUDIT COMMITTEE.  Dr. Penbera and Messrs. Ruiz, Woodward and Gutmann sit  on
the  Audit Committee. The  Audit Committee's functions are  to (1) receive from,
and review with, the independent auditors such auditors' report on the Company's
annual audited financial  statements, (2) review  with the independent  auditors
the  scope of the  succeeding annual audit and  quarterly review procedures, (3)
nominate the independent  auditors to be  selected each year  by the Board,  (4)
review consulting services rendered by the Company's independent accountants and
evaluate  the possible effect  on the auditors'  independence of performing such
services, (5)  ascertain  the  existence of  adequate  internal  accounting  and
control  systems,  (6)  review  with management  and  the  Company's independent
auditors current and  emerging accounting and  financial reporting  requirements
and  practices affecting  the Company  and (7)  evaluate the  qualifications and
performance of the Company's  internal audit staff and  oversee and support  the
audit staff's functions. The Audit Committee met four times during fiscal 1995.
 
    COMPENSATION  COMMITTEE.  Dr. Penbera and Messrs. Ruiz, Woodward and Gutmann
sit on  the Compensation  Committee. The  Compensation Committee  determines  or
reviews  and  passes  upon  management's  recommendations  with  respect  to (1)
executive compensation,  (2) bonuses,  (3) contractual  obligations relating  to
employment  of officers and (4) incentive  stock awards and stock option grants.
The Compensation Committee met once during fiscal 1995.
 
COMPENSATION OF DIRECTORS
 
    The four outside directors  who are neither officers  of the Company nor  an
affiliate  of an officer of  the Company, receive an  annual stipend of $12,000,
payable monthly. Such directors, together with all other
 
                                      -4-
<PAGE>
non-employee directors, receive $1,000  for each meeting of  the Board and  $500
for each committee meeting held on a separate date. The independent director who
resides  outside  the  Fresno area  is  also  reimbursed for  costs  incurred in
attending meetings  of  the  Board  and  in  performing  Board  duties.  Expense
reimbursements  typically  include  meals  and  transportation  costs  and, when
required, overnight hotel expenses.
 
    THE COMPANY HAS A CONSULTING AGREEMENT WITH MR. GERALD BLUM.  The Consulting
Agreement, entered  into on  May 27,  1994,  provides for  Mr. Blum  to  perform
certain  consulting services for the  Company during the period  of June 1, 1994
through May  31,  1999 in  return  for an  annual  salary of  $200,000,  payable
monthly.  The Consulting  Agreement also provides  for the payment  of an annual
office allowance and continuation of certain insurance and retirement  benefits.
The  Company paid Mr. Blum a total of $207,692 under the Consulting Agreement in
fiscal 1995, consisting of  $200,000 of salary paid  to him between January  29,
1995  and  February 3,  1996 and  $7,692 for  office space  rental, and  for the
continuation of  health,  life  and  disability  insurance  benefits  under  the
Company's existing benefits program.
 
COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT
 
    Directors  and executive officers of the  Company, as well as persons owning
more than 10% of  the Company's outstanding shares  of stock (collectively,  the
"Reporting  Persons"), are required by Section  16(a) of the Securities Exchange
Act of 1934  to file reports  showing their initial  ownership of the  Company's
Common  Stock and any subsequent changes  in such ownership, with the Securities
and Exchange Commission (the  "SEC"), the New York  Stock Exchange, the  Pacific
Stock  Exchange and the Company. Based solely on  a review of the copies of such
reports received by the Company and the written representations of directors and
executive officers of  the Company, the  Company believes that  all such  filing
requirements  were satisfied  by the Reporting  Persons during  the year, except
that the Company's President amended an incorrectly filed Form 5.
 
                                      -5-
<PAGE>
         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
 
    The following  table  sets forth,  as  of May  15,  1996, the  Common  Stock
beneficially   owned   by  each   director,   nominee  and   executive  officer,
individually, and all directors and executive  officers, as a group, as well  as
the  name and address  of each person  known to the  Company to beneficially own
more than 5% of the Company's Common Stock.
 
<TABLE>
<CAPTION>
                                                                                Amount and Nature of
                                                                              Beneficial Ownership (1)
                                                                     ------------------------------------------
                                                                                      Currently
                                                                      Shares of      Exercisable      Total as
                                            Present Position            Common          Stock        Percent Of
               Name                         With the Company          Stock (#)     Options (#)(2)   Class (3)
- -----------------------------------  ------------------------------  ------------   --------------   ----------
<S>                                  <C>                             <C>            <C>              <C>
Joseph W. Levy                       Chairman and Chief Executive    1,405,262(4)(7)     12,500(7)     13.5%(7)
P.O. Box 28920                       Officer
Fresno, California 93729-8920
Gerald H. Blum                       Vice Chairman of the Board and  1,714,912(5)            0         16.4%
P.O. Box 28920                       Consultant
Fresno, California 93729-8920
Bret W. Levy                         Vice President, Credit and        324,620(6)        5,000          3.2%
                                     Customer Services and Director
Sharon Levy                          Director                                0(7)            0         *   (7)
Joseph J. Penbera                    Director                            5,000           1,250         *
Frederick R. Ruiz                    Director                            5,000           1,250         *
O. James Woodward III                Director                            2,500           1,250         *
Max Gutmann                          Director                            2,000           1,250         *
Stephen J. Furst                     President, Chief Operating          1,860          27,500         *
                                     Officer and Director
Gary L. Gladding                     Executive Vice President,           2,504          10,000         *
                                     General Merchandise Manager
Alan A. Weinstein                    Senior Vice President, Chief          219          25,000         *
                                     Financial Officer
Michael J. Schmidt                   Senior Vice President,              8,677          10,000         *
                                     Director of Stores
David L. Babson & Co., Inc.                                            838,200(8)            0          8.0%
One Memorial Drive
Cambridge, Massachusetts
02142-1300
Joseph L. Harrosh                                                      648,900(9)            0          6.2%
40900 Grimmer Blvd.
Fremont, California 94538
Directors and Executive Officers as a Group (12 Persons)             3,472,554          95,000         33.8%
</TABLE>
 
- ------------------------
  * Holdings represent less than 1% of all common shares outstanding.
 
                                      -6-
<PAGE>
(1) Unless as otherwise indicated, (i)  beneficial ownership is direct and  (ii)
    the person indicated has sole voting and investment power over the shares of
    Common Stock indicated.
(2) Shares  that may be acquired pursuant  to options exercisable within 60 days
    of May 15, 1996.
(3) Assumes that only  those options of  the particular person  or group  listed
    that  are exercisable within 60 days of May 15, 1996 have been exercised and
    no others.
(4) Does not include the aggregate of 998,300 shares held by Joseph Levy's adult
    children, Jody Levy-Schlesinger, Felicia Levy-Weston and Bret Levy and their
    spouses and children,  over which  shares Joseph  Levy disclaims  beneficial
    ownership;  and does not include  580,000 shares to which  Joseph Levy has a
    pecuniary interest as a beneficiary of the trust established by the Will  of
    Gertrude H. Klein.
(5) Includes  an aggregate of 1,160,000 shares  beneficially owned as trustee of
    the trust established  by the Will  of Gertrude H.  Klein. Does not  include
    other  shares owned by Mr. Blum's adult children, over which shares Mr. Blum
    disclaims beneficial ownership.
(6) Includes 34,400 shares owned by Mr. Bret Levy's children, for which Mr. Levy
    serves as custodian.  Does not include  11,200 shares owned  by Bret  Levy's
    spouse.
(7) Sharon  Levy shares beneficial ownership of  the shares attributed to Joseph
    Levy, her husband, as community property.
(8) The information with respect to David L. Babson & Co., Inc. was reported  on
    a  Schedule  13G filed  by David  L. Babson  &  Co., Inc.,  with the  SEC on
    February 12, 1996, a copy  of which was received  by the Company and  relied
    upon  in making this disclosure. David L.  Babson & Co., Inc., exercised, as
    of February 12,  1996, sole  voting power  with respect  to 594,700  shares,
    shared  voting power  with respect  to 243,500  shares and  sole dispositive
    power with respect to all 838,200 shares.
(9) The information with respect to Joseph L. Harrosh was reported on a Schedule
    13D filed by Joseph  L. Harrosh with the  SEC on March 26,  1996, a copy  of
    which was received by the Company and relied upon in making this disclosure.
    Joseph  L.  Harrosh  exercised,  as  of  March  26,  1996,  sole  voting and
    dispositive power with respect to 648,900 shares.
 
    As of May 15, 1996,  other than as indicated above,  there was no person  or
group  known by the Company to own  beneficially more than 5% of the outstanding
common stock of the Company.
 
                                      -7-
<PAGE>
                       EXECUTIVE OFFICERS OF THE COMPANY
 
    The following table lists the executive officers of the Company:
 
<TABLE>
<CAPTION>
          Name             Age (1)                    Position
- -------------------------  -------  ---------------------------------------------
<S>                        <C>      <C>
Joseph W. Levy(2)             64    Chairman and Chief Executive Officer
Stephen J. Furst(2)           53    President, Chief Operating Officer and
                                    Director
Gary L. Gladding              56    Executive Vice President/General Merchandise
                                    Manager
Alan A. Weinstein             51    Senior Vice President and Chief Financial
                                    Officer
Michael J. Schmidt            54    Senior Vice President/Director of Stores
</TABLE>
 
- ------------------------
(1) As of May 15, 1996.
 
(2) Information with respect to Joseph W. Levy and Stephen J. Furst is  included
    in the "Election of Directors" portion of this proxy statement.
 
    Gary  L. Gladding has been Executive Vice President of the Company since May
1987, and joined E. Gottschalk as Vice President/General Merchandise Manager  in
February  1983. From 1980  to February 1983,  he was Vice  President and General
Merchandise Manager  for  Lazarus Department  Stores,  a division  of  Federated
Department  Stores, Inc., and he previously held merchandising manager positions
with the May Department Stores Co.
 
    Alan A. Weinstein became Senior  Vice President and Chief Financial  Officer
of  the Company  in June 1993.  Prior to  joining the Company,  Mr. Weinstein, a
certified public accountant, was the Chief  Financial Officer for The Wet  Seal,
Inc.  based in Irvine, California for three years. From 1987 to 1989 he was Vice
President and Chief Financial Officer  of Wildlife Enterprises, Inc. Aside  from
his position with The Wet Seal, he has served general and specialty retailers in
California, New York and Texas for over twenty-five years.
 
    Michael  J. Schmidt  became Senior Vice  President/Director of  Stores of E.
Gottschalk in February  1985. From October  1983 through February  1985, he  was
Manager  of the Gottschalks Fashion Fair store. Prior to joining the Company, he
was General Manager of the  Liberty House store in  Fresno from January 1981  to
October 1983, and before 1981, held management positions with Allied Corporation
and R.H. Macy & Co., Inc.
 
                                      -8-
<PAGE>
                             EXECUTIVE COMPENSATION
 
COMPENSATION OF EXECUTIVE OFFICERS
 
    SUMMARY  COMPENSATION.  The materials set forth below contain information on
certain cash and non-cash compensation provided to the Company's Chief Executive
Officer and the four other executive officers  of the Company who were the  most
highly  compensated  executive  officers  for  fiscal  year  1995,  collectively
referred to herein as the "Named Officers".
 
                           SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                                                         Long-Term
                                                                                        Compensation
                                                                                         Awards (1)
                                                  Annual Compensation                  --------------
                                    ------------------------------------------------     Securities       All Other
        Name and           Fiscal                                    Other Annual        Underlying     Compensation
   Principal Position       Year    Salary ($)(2)   Bonus ($)(3)   Compensation (4)    Options (#)(5)      ($)(6)
- -------------------------  -------  -------------   ------------   -----------------   --------------   -------------
<S>                        <C>      <C>             <C>            <C>                 <C>              <C>
Joseph W. Levy              1995     $340,200(7)     $     0           $    --                   0          $1,601
Chairman & Chief            1994      327,704              0                --              25,000           1,663
Executive Officer           1993      239,526(8)           0                --                   0           3,258
Stephen J. Furst(9)         1995     $249,692        $     0           $    --                   0          $2,087
President, Chief            1994      227,662              0            15,257(10)          25,000           3,536
Operating Officer &         1993      110,846(8)           0            23,767(10)          20,000             251
Director
Gary L. Gladding            1995     $274,823        $     0           $    --                   0          $2,438
Executive Vice              1994      252,425              0                --              20,000           1,412
President & General         1993      240,443(8)           0                --                   0           2,974
Merchandise Manager
Alan A. Weinstein(11)       1995     $174,038        $     0           $    --                   0          $2,087
Senior Vice President &     1994      144,496              0                --              20,000           2,774
Chief Financial Officer     1993       72,596(8)           0            22,462(10)          20,000             265
Michael J. Schmidt          1995     $182,570        $10,000(12)       $    --                   0          $2,087
Senior Vice President,      1994      163,580         10,000(12)            --              20,000           2,101
Director of Stores          1993      152,973(8)      10,000(12)            --                   0           2,285
</TABLE>
 
- --------------------------
 
(1) The Company did  not make any  payments or awards  that would be  classified
    under  the  "Restricted Stock  Award"  and "LTIP  Payout"  columns otherwise
    required to be included in the Table by the applicable SEC disclosure rules.
 
(2) Includes compensation earned but  deferred pursuant to the Gottschalks  Inc.
    Retirement  Savings  Plan  and  a  cafeteria  plan  established  pursuant to
    Internal Revenue Code Section 125.
 
(3) Except as indicated at footnote (12) below, no bonus compensation was earned
    by the Named Officers pursuant  to their employment agreements or  otherwise
    in fiscal years 1993, 1994 or 1995.
 
(4)  The amounts included in  this column for each of  the Named Officers do not
    include the value  of certain  perquisites which  in the  aggregate did  not
    exceed  the lesser of $50,000 or 10% of the Named Officer's aggregate salary
    and bonus compensation for fiscal 1993, 1994 or 1995, as applicable.
 
(5) Represents shares of  stock underlying options  granted under the  Company's
    various  stock option plans.  There were no individual  grants of options in
    tandem with stock  appreciation rights  ("SARS") or  freestanding SARS  made
    during fiscal years 1993, 1994 or 1995 to the Named Officers.
 
(6) Represents contributions made by the Company on behalf of the Named Officers
    to  the Gottschalks Inc. Retirement Savings Plan in the form of common stock
    of the Company and amounts paid for term life insurance premiums.
 
                                      -9-
<PAGE>
 (7) Mr. Levy's base salary of $330,642  was unchanged in fiscal 1995 and  1994.
    The  base  salary  reported  on  the  Summary  Compensation  Table  may vary
    depending on the number of pay periods in a given fiscal year.
 
 (8) Mr. Levy took a  voluntary reduction to his base  salary of 10% during  the
    period of March 1993 through May 1993 and an additional 30% reduction during
    the  period of June 1993 through  January 1994. The remaining Named Officers
    took a  salary reduction  of 4%  along with  all salaried  employees of  the
    Company during the period of August 1993 through January 1994.
 
 (9)  Mr.  Furst  joined  the  Company as  Executive  Vice  President  and Chief
    Operating Officer  in July  1993 and  became President  and Chief  Operating
    Officer in November 1993. He became a director of the Company in March 1994.
    The  base salary presented for fiscal 1993  was paid to him between July 19,
    1993 and January 29, 1994.
 
(10) Represents amounts  paid as  reimbursement for  actual relocation  expenses
    incurred.
 
(11)  Mr. Weinstein became Senior Vice  President and Chief Financial Officer in
    June 1993. The base salary presented for fiscal 1993 was paid to him between
    June 21, 1993 and January 29, 1994.
 
(12) Represents bonus earned in the previous fiscal year and paid to Mr. Schmidt
    in the fiscal year indicated pursuant to his employment agreement.
 
    OPTION GRANTS.  There were no options  granted to any of the Named  Officers
during  fiscal year 1995  under the Company's 1994  Key Employee Incentive Stock
Option Plan (the "1994 ISO Plan"). In fiscal 1995, a total of 28,00 options were
granted to four recently hired or promoted officers, other than Named  Officers,
and key employees of the Company under the 1994 ISO Plan.
 
    OPTION  EXERCISES.  Shown below is  information with respect to the exercise
of stock options during the last fiscal year by the Named Officers and the value
of unexercised options held  by each of them  as of the end  of the last  fiscal
year.
 
               AGGREGATE OPTION EXERCISES IN FISCAL YEAR 1995 AND
                         FISCAL YEAR-END OPTION VALUES
 
<TABLE>
<CAPTION>
                                                              Number of
                                                             Securities
                                                             Underlying
                                                             Unexercised     Value of Unexercised
                                                          Options at Fiscal  In-the-Money Options
                                                              Year-End       at Fiscal Year-End(1)
                                                          -----------------  ---------------------
                         Shares                             Exercisable/         Exercisable/
       Name           Acquired ($)     Value Realized($)  Unexercisable (#)    Unexercisable ($)
- ------------------  -----------------  -----------------  -----------------  ---------------------
<S>                 <C>                <C>                <C>                <C>
Joseph W. Levy                  0          $       0         12,500/12,500         $     0/0
Stephen J. Furst                0                  0         27,500/17,500               0/0
Gary L. Gladding                0                  0         10,000/10,000               0/0
Alan A. Weinstein               0                  0         25,000/15,000               0/0
Michael J. Schmidt              0                  0         10,000/10,000               0/0
</TABLE>
 
- ------------------------
(1) The  exercise price  of the  options range from  $9.88 to  $10.87 per share.
    Based on a closing price of $5.75 for the Company's common stock on the  New
    York  Stock Exchange  as of  February 3,  1996, the  unexercised options are
    "out-of-the-money".
 
                                      -10-
<PAGE>
EMPLOYMENT AND SEVERANCE AGREEMENTS
 
    EMPLOYMENT  AGREEMENT.  The  Company  had  only  one  employment   agreement
outstanding during fiscal 1995. The agreement, with Mr. Schmidt, expired June 1,
1995.  As more  fully described  in the  "Report of  the Compensation Committee"
portion of this Proxy Statement, such agreement  was cancelled as of the end  of
its  term during fiscal 1995. The Company  has severance agreements with each of
the Named Officers. (See "Severance Agreements" below.)
 
    Mr. Schmidt's employment agreement provided for an annual base salary of not
less $174,000  in fiscal  1995 (until  its  termination on  June 1,  1995).  The
employment  agreement, entered into in 1987,  also provided for: (a) the payment
of a bonus  based on  a percentage  of the  Company's pre-tax  net income  (this
element  has been superseded by the provisions  of the 1994 Executive Bonus Plan
(see  section  entitled  "Report  of  Compensation  Committee"  in  this   Proxy
Statement); (b) payment of the officer's base salary and bonus for the remainder
of  the  contract term  in the  event of  death  or termination  as a  result of
disability;  and  (c)   under  certain  circumstances   (other  than   voluntary
termination  or termination for cause), payment of the officer's base salary and
bonus for the remainder of the term.
 
    During fiscal 1995, the Company also had a Wage Continuation Agreement  with
Joseph  Levy which provided for the payment, upon disability or death, of $3,750
per month. The Wage Continuation Agreement expired on December 31, 1995.
 
    SEVERANCE AGREEMENTS. On March 31, 1995, the Company entered into  Severance
Agreements  with  each  of the  Named  Officers, including  the  Chief Executive
Officer. Such agreements  provide for  the continuing payment  of the  officer's
base salary for a period of twelve months in the event the officer is terminated
by  written  notice  by the  Company  for  other than  cause  (as  defined). The
agreements require the officers to continue  to report to work and perform  such
duties  as specified in the written termination  notice in order to receive such
continuing payments. The officers shall not  be entitled to receive a  severance
benefit  under  certain  conditions  including,  but  not  limited  to:  (i) the
termination of employment  by other than  written notice of  termination by  the
Company and (ii) the termination of employment for cause.
 
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
 
    See "Compensation of Directors" for a description of consulting fees paid to
Mr. Blum in fiscal 1995.
 
                                      -11-
<PAGE>
         REPORT OF THE COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION
 
    The  policy of the Compensation Committee of  the Board of Directors is that
the compensation of the executives of the Company should be closely aligned with
the interests of the stockholders of  the Company and linked with the  Company's
overall  financial performance  and the  executive's individual  performance. In
addition, annual compensation paid to the Company's executive officers should be
limited to  amounts that  are  deductible under  present  income tax  law.  Such
policies  have been  incorporated into a  performance-based compensation program
developed and implemented by the Compensation Committee for the senior executive
officers of the Company.
 
COMPENSATION PROGRAM
 
    The Company's  executive compensation  program consists  primarily of  three
components: (1) base salary; (2) annual incentives; and (3) stock options.
 
    BASE  SALARY.  The base salary of  the Chief Executive Officer is determined
by the Compensation Committee based on factors such as scope of  responsibility,
current performance and the overall financial performance of the Company for the
most recent fiscal year. The Compensation Committee also considers salary ranges
of  chief  executive  officers of  certain  competitors  of the  Company  in its
determination of the Chief  Executive Officer's annual  base salary. The  annual
base  salary for the Chief Executive Officer for fiscal 1995 of $330,642 was not
changed from the previous year. The Chief Executive Officer, in turn, recommends
the annual base salaries for the senior executive officers of the Company  based
on  factors  such as  the scope  of  responsibility, the  executive's individual
performance,  the  performance  of  areas   within  the  executive's  scope   of
responsibility  and  base salary  ranges of  similarly positioned  executives of
certain competitors  of  the Company.  The  Compensation Committee  reviews  and
passes  on  the Chief  Executive  Officer's recommendations  for  such officers'
annual base salary levels.
 
    As described more fully in "Employment and Severance Agreements", one of the
Company's senior executives, Mr.  Schmidt, was compensated  during a portion  of
fiscal  1995 in accordance with the terms of the pre-existing written employment
agreement.
 
    ANNUAL INCENTIVES.  The Company's Executive Bonus Plan provides for a  bonus
pool  to be  divided on a  pro-rata basis (based  on base salary)  among the key
executives of  the Company.  The Board  of  Directors sets  plan goals  for  the
Company  each fiscal year. If the plan  goals are achieved, the amount allocated
to the bonus  pool is an  amount equal to  (a) the percentage  of the  Company's
operating  profit, defined  as income before  income tax plus  any provision for
unusual items (the  "Operating Profit")  for a  fiscal year,  determined by  the
quotient obtained by dividing Operating Profit by total sales; multiplied by (b)
the  total salaries of the executives participating in the Executive Bonus Plan.
If the plan goals  are exceeded, the  amount allocated to the  bonus pool is  an
amount  equal to  (a) the  percentage of  the Company's  Operating Profit  for a
fiscal year, determined by the quotient obtained by dividing Operating Profit by
total sales; multiplied by (b) the Operating  Profit. No bonuses are to be  paid
pursuant  to the  Executive Bonus  Plan if  the pre-tax  profit of  the Company,
before unusual items, is less than 2% of total sales. Inasmuch as the  Company's
pre-tax operating profit prior to unusual items for fiscal 1995 did not equal or
exceed  2% of net sales, none of  the senior executive officers received or were
awarded a bonus in fiscal 1995 pursuant to the Executive Bonus Plan.
 
                                      -12-
<PAGE>
    STOCK OPTIONS.  Stock options are  granted to the senior executive  officers
and  other key employees  of the Company  at the discretion  of the Compensation
Committee. The  Compensation  Committee  believes the  grant  of  stock  options
reinforces the importance of improving stockholder value over the long-term, and
encourages  and facilitates  executive and key  employee stock  ownership of the
Company. The determination to grant options is also based on factors such as the
current number of unexercised options held by the senior executive officers  and
employees,  the  expiration dates  of those  options  and the  current financial
performance of the Company.  Option grants for the  Chief Executive Officer  are
determined   by  the  Compensation  Committee.  Option  grants  for  the  senior
executives and  key  employees of  the  Company  are recommended  by  the  Chief
Executive Officer and reviewed and passed upon by the Compensation Committee. In
fiscal  1995, a total of  28,000 options were granted  to four recently hired or
promoted officers and key employees of the Company under the 1994 ISO Plan. Such
options were granted at $6.625 per share, the fair market value of the Company's
common stock  on the  date of  the grant,  vesting at  a rate  of 25%  per  year
beginning on the first anniversary after the date of the grant and expire in ten
years.
 
    OTHER.  Compensation for other officers and managers of the Company was paid
during  fiscal 1995 based  upon an evaluation  of such individuals' performance,
responsibilities and the level of compensation of similarly positioned  managers
at  the Company and its competitors. Bonuses in the aggregate amount of $586,000
were paid to 79 store managers and merchandising personnel of the Company during
fiscal 1995 based primarily upon the performance of the particular  individual's
unit, department, division or store.
 
    No  member  of the  current Compensation  Committee is  a former  or current
officer or employee of the Company or any of its subsidiaries, or is employed by
a company  whose board  of directors  includes  a member  of management  of  the
Company.
 
    O. James Woodward III, Chairman    Max Gutmann    Joseph J. Penbera
                               Frederick R. Ruiz
 
                                      -13-
<PAGE>
                            STOCK PRICE PERFORMANCE
 
    The graph below compares the cumulative total return of the Company's common
stock  with the cumulative total return of (i)  the S&P 500 Index and (ii) three
companies described in  the footnote  to the  graph. The  comparison covers  the
five-year  period from  close of  market on  the last  trading day  prior to the
beginning of the 1991 fiscal year to  the last day of the Company's 1995  fiscal
year  and assumes that $100  was invested at the beginning  of the period in the
Company's common  stock  and  in  each of  the  foregoing  indices  and  assumes
reinvestment of dividends.
 
    The past stock price performance shown for the Company's common stock is not
necessarily  indicative of future price  performance. The Performance Graph will
not be  deemed  to  be  incorporated  by  reference  by  any  general  statement
incorporating  this Proxy  Statement into  any filing  by the  Company under the
Securities Act of 1933 or under the  Securities Exchange Act of 1934, except  to
the  extent  that  the  Company specifically  incorporates  this  information by
reference, and shall not  otherwise be deemed soliciting  material or be  deemed
filed under such Acts.
 
                    GOTTSCHALKS INC. STOCK PRICE PERFORMANCE
              FIVE YEAR CUMULATIVE TOTAL STOCKHOLDERS' RETURN (1)
 
EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC
 
<TABLE>
<S>        <C>               <C>                    <C>
              S&P 500 INDEX        GOTTSCHALKS INC       PEER GROUP
Jan91                   100                    100              100
Jan92                122.69                 134.62           126.25
Jan93                135.67                  87.66            88.82
Jan94                153.14                  59.82            87.66
Jan95                153.96                  51.79            96.92
Jan96                213.46                  41.07            58.14
</TABLE>
 
- ------------------------
(1) Assumes  $100 is invested on February 1, 1991 in the Company's common stock,
    the S&P 500 Index and a composite index, weighted by market  capitalization,
    of the following three companies: Bon-Ton Stores, Inc., Crowley Milner & Co.
    and Jacobson Stores, Inc. The composite index presented does not include the
    stock  price performance  of Broadway  Stores, Inc.  ("Broadway"), which was
    included in the  fiscal 1994 composite  index, as Broadway  was acquired  by
    Federated  Department Stores, Inc.,  during fiscal 1995.  The dollar amounts
    shown at each year-end are  as of the last trading  day prior to the end  of
    the Company's fiscal year.
 
                                      -14-
<PAGE>
                                 OTHER MATTERS
 
INDEPENDENT AUDITORS
 
    The  Audit  Committee  selected  Deloitte  &  Touche  LLP  as  the Company's
independent auditors for fiscal 1996.  Representatives of Deloitte & Touche  LLP
are  expected to be present at the 1996  Annual Meeting and will be available to
answer appropriate questions and to make any statement they may desire. While it
is presently anticipated that  Deloitte & Touche LLP  will continue to serve  as
the Company's independent auditors during fiscal 1996, and in that capacity will
report  on the Company's  1996 annual financial  statements, the Audit Committee
reserves the right to select different independent auditors at any time.
 
VOTING PROCEDURES AND REQUIRED VOTE
 
    A majority of the Company's outstanding shares of Common Stock as of May 15,
1996 must be represented in  person or by proxy to  constitute a quorum for  the
1996 Annual Meeting. All shares represented in person or by proxy, regardless of
the  nature of the vote,  the indication of abstention or  the absence of a vote
indication, including broker non-votes (i.e. shares held by brokers or  nominees
as  to which instructions have  not been received from  the beneficial owners or
persons entitled to vote that the broker or nominee does not have  discretionary
power  to  vote on  a particular  matter), will  be counted  as shares  that are
present and  entitled to  vote for  purposes of  determining the  presence of  a
quorum.  The election of directors  shall be determined by  a plurality of votes
cast and, therefore, only votes for or against a candidate, and not  abstentions
or broker non-votes, are relevant to the outcome.
 
STOCKHOLDER PROPOSALS
 
    In  order for stockholder proposals for  the Annual Stockholders' Meeting to
be held on or about June 27, 1997 to be eligible for inclusion in the  Company's
Proxy  Statement for that meeting,  they must be received  by the Company at its
principal office located at 7 River  Park Place East, Fresno, California  93720,
prior  to  January 28,  1997 and  must  comply with  all legal  requirements for
inclusion of such proposals.
 
ANNUAL REPORT TO STOCKHOLDERS AND FORM 10-K
 
    The  Company's  financial  statements  are  not  made  part  of  this  Proxy
Statement.  However, financial statements reported upon by Deloitte & Touche LLP
are included in the Annual Report to Stockholders for fiscal year 1995 which  is
enclosed with this Proxy Statement or was previously mailed to stockholders. The
Annual Report to Stockholders is not to be regarded as proxy soliciting material
or as a communication by means of which any solicitation is made.
 
    The Company's Annual Report on Form 10-K for fiscal year 1995, as filed with
the SEC, will be provided without charge to any stockholder who requests it from
Alan  A. Weinstein, the Company's Senior Vice President/Chief Financial Officer,
7 River Park Place East, Fresno,  California 92720. The exhibits to that  report
will also be provided upon request and payment of costs of reproduction.
 
                                      -15-
<PAGE>
OTHER BUSINESS
 
    The  Board of  Directors of  the Company  knows of  no other  business to be
presented at the  1996 Annual Meeting.  However, if any  other matters  properly
come  before  the meeting,  it  is the  intention of  the  persons named  in the
accompanying proxy to  vote pursuant  to the  proxies in  accordance with  their
judgment on such matters.
 
                            ------------------------
 
    It  is important  that all  proxies be  forwarded promptly  in order  that a
quorum may be present at the meeting.
 
    We respectfully request you to sign, date and return the accompanying  proxy
at your earliest convenience.
 
                                          By Order of the Board of Directors,
 
                                          Joseph W. Levy
                                          Chairman and Chief Executive Officer
 
May 27, 1996
 
                                      -16-
<PAGE>

                                 GOTTSCHALKS, INC.

                   ANNUAL MEETING OF STOCKHOLDERS, JUNE 27, 1996

      The undersigned hereby appoints Joseph W. Levy, Gerald H. Blum, O. James 
P  Woodward III and each of them, each with full power of substitution, as proxy
   of the undersigned to attend the Annual Stockholders' Meeting of Gottschalks 
R  Inc., to be held on June 27, 1996 at 10:00 a.m., and any adjournment thereof,
   and to vote the number of shares the undersigned would be entitled to vote if
O  personally present as follows with respect to the following matters which are
   more fully described in the Notice of Annual Meeting of Stockholders and 
X  Proxy Statement, each dated May 27, 1996, receipt of which is hereby 
   acknowledged by the undersigned.
Y
- -------------------------------------------------------------------------------
COMMENTS/ADDRESS CHANGE: PLEASE MARK COMMENT/ADDRESS BOX ON REVERSE SIDE

                                     (Continued and to be signed on other side)
- -------------------------------------------------------------------------------
                              FOLD AND DETACH HERE
- -------------------------------------------------------------------------------

<PAGE>

                                       [X]
                                  Please mark
                                   your votes
                                  as indicated 
                                 in this example
- ------
COMMON

                                                                 WITHHELD
                                             FOR                 FOR ALL
                                             [ ]                   [ ]

1. ELECTION OF DIRECTORS.

Joseph W. Levy, Gerald H. Blum, 
Bret W. Levy, Sharon Levy, 
Joseph J. Penbera, Frederick R. Luis, 
O. James Woodward III, 
Max Gutmann and Stephen J. Furst

WITHHELD FOR: (Write that nominee's name in the space provided below.)
- -------------------------------------------------------------------------------

2. Such other matters as may properly come before the meeting or any 
adjournment thereof. As to such other matters the undersigned hereby confers 
discretionary authority.

I PLAN TO ATTEND MEETING     [ ]

COMMENTS/ADDRESS CHANGE      [ ]
Please mark this box if
you have written
comments/address change
on the reverse side.
- -------------------------------------------------------------------------------
THIS PROXY WILL BE VOTED AS DIRECTED. IF NO DIRECTION IS MADE, THIS PROXY WILL
BE VOTED FOR EACH OF THE NOMINEES FOR DIRECTOR. THIS PROXY IS SOLICITED ON
BEHALF OF THE BOARD OF DIRECTORS OF GOTTSCHALKS INC.

Signature(s) ________________________________________    Date ___________, 1996

NOTE: Please sign exactly as your name is printed. Each joint tenant should
sign. Executives, administrators, trustees or guardians should give full titles
when signing. Please sign, date and return your Proxy promptly in the enclosed
envelope, which requires no postage if mailed in the United States.

- -------------------------------------------------------------------------------
                             FOLD AND DETACH HERE
- -------------------------------------------------------------------------------



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