HOME PRODUCTS INTERNATIONAL INC
PRE 14A, 1998-03-04
PLASTICS PRODUCTS, NEC
Previous: NEWELL CO, 8-K, 1998-03-04
Next: STEINROE VARIABLE INVESTMENT TRUST, 24F-2NT, 1998-03-04



<PAGE>   1
 
                                  SCHEDULE 14A
                                 (RULE 14A-101)
                    INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
          PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                     EXCHANGE ACT OF 1934 (AMENDMENT NO.  )
 
     Filed by the registrant [X]
 
     Filed by a party other than the registrant [ ]
 
     Check the appropriate box:
 
     [X] Preliminary proxy statement        [ ] Confidential, for Use of the
                                                Commission Only (as permitted by
                                                Rule 14a-6(e)(2))
 
     [ ] Definitive proxy statement
 
     [ ] Definitive additional materials
 
     [ ] Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12
                       Home Products International, 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)(1) and
0-11.
 
     (1) Title of each class of securities to which transaction applies:
 
- --------------------------------------------------------------------------------
 
     (2) Aggregate number of securities to which transaction applies:
 
- --------------------------------------------------------------------------------
 
     (3) Per unit price or other underlying value of transaction computed
pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the filing fee
is calculated and state how it was determined):
 
- --------------------------------------------------------------------------------
 
     (4) Proposed maximum aggregate value of transaction:
 
- --------------------------------------------------------------------------------
 
     (5) Total fee paid:
 
- --------------------------------------------------------------------------------
 
     [ ] Fee paid previously with preliminary materials.
 
- --------------------------------------------------------------------------------
 
     [ ] Check box if any part of the fee is offset as provided by Exchange Act
Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid
previously. Identify the previous filing by registration statement number, or
the form or schedule and the date of its filing.
 
     (1) Amount previously paid:
 
- --------------------------------------------------------------------------------
 
     (2) Form, schedule or registration statement no.:
 
- --------------------------------------------------------------------------------
 
     (3) Filing party:
 
- --------------------------------------------------------------------------------
 
     (4) Date filed:
 
- --------------------------------------------------------------------------------
<PAGE>   2
 
                       HOME PRODUCTS INTERNATIONAL, INC.
                             4501 WEST 47TH STREET
                            CHICAGO, ILLINOIS 60632
 
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
 
                           TO BE HELD ON MAY 20, 1998
 
To the Stockholders of Home Products International, Inc.
 
     The Annual Meeting of Stockholders of Home Products International, Inc. a
Delaware corporation (the "Company"), will be held on Wednesday, May 20, 1998 at
10:00 a.m., local time, at The Standard Club, 320 South Plymouth Court, Chicago,
IL 60604 for the following purposes, as more fully described in the accompanying
Proxy Statement.
 
     1. To elect eight (8) directors for a term of one year, or, if Proposal
        Number 2 is adopted by the stockholders, for staggered terms of one to
        three years, or until their successors are elected and qualified.
 
     2. To approve an amendment to the Company's Certificate of Incorporation to
        provide for a staggered Board of Directors.
 
     3. To transact such other business as may properly come before the annual
        meeting or any adjournment thereof.
 
     Stockholders of record of the Company's Common Stock at the close of
business on March 25, 1998, the record date fixed by the Board of Directors, are
entitled to notice of, and to vote at, the meeting, also as more fully described
in the Proxy Statement.
 
     All stockholders are cordially invited to attend the meeting. Those who
cannot attend are urged to sign, date and otherwise complete the enclosed proxy
and return it promptly in the envelope provided. Any stockholder giving a proxy
has the right to revoke it at any time before it is voted.
 
                                          For the Board of Directors,
 
                                          James R. Tennant
 
                                          James R. Tennant
                                          Chairman of the Board
 
Chicago, Illinois
April 13, 1998
<PAGE>   3
 
                       HOME PRODUCTS INTERNATIONAL, INC.
                             4501 WEST 47TH STREET
                            CHICAGO, ILLINOIS 60632
 
                               ------------------
 
                                PROXY STATEMENT
 
                               ------------------
 
                        APPROXIMATE DATE PROXY MATERIAL
                          FIRST SENT TO STOCKHOLDERS:
                                 APRIL 13, 1998
 
                               ------------------
 
     The following information is provided in connection with the solicitation
of proxies for the Annual Meeting of Stockholders of Home Products
International, Inc., a Delaware corporation (the "Company" or "HPI"), to be held
on Wednesday, May 20, 1998, and any adjournments thereof (the "Meeting"), for
the purposes stated in the attached Notice of Annual Meeting of Stockholders.
 
                              GENERAL INFORMATION
 
SOLICITATION OF PROXIES
 
     A form of proxy is being furnished herewith by the Company to each
stockholder and, in each case, such proxy is solicited on behalf of the Board of
Directors of the Company for use at the Meeting. The entire cost of soliciting
these proxies will be borne by the Company. Solicitation will be made by mail,
and may also be made by telephone or facsimile by directors, officers and
regular employees of the Company, but these persons will not be separately
compensated for such solicitation services. The Company will reimburse brokerage
houses and other nominees for their expenses in forwarding proxy solicitation
material to beneficial owners of the Company's Common Stock.
 
AUTHORITY CONFERRED BY PROXIES
 
     The shares represented by proxies duly executed and returned by
stockholders and received by the Company before the Meeting will be voted as
directed in the proxies. In the absence of specific direction, the shares
represented by proxies will be voted; (1) FOR the election of all nominee
directors specified herein; and (2) FOR the approval of the amendment to the
Company's Certificate of Incorporation to provide for staggered three year terms
for members of the Board of Directors (the "Staggered Board Amendment"). As to
the other matters, if any, to be voted upon at the Meeting, the persons
designated as proxies in the accompanying form of proxy will take such action as
they, in their discretion, may deem advisable. The persons named as proxies were
selected by the Board of Directors and one is a director and executive officer
of the Company and the other is an executive officer of the Company.
 
REVOCABILITY OF PROXIES
 
     Execution of the enclosed proxy will not affect your right as a stockholder
to attend the Meeting and to vote in person. Any stockholder giving a proxy has
the right to revoke it at any time by: (i) a later dated proxy, duly executed
and delivered or presented at the Meeting; (ii) a written revocation sent to and
received by the Secretary of the Company prior to the Meeting; or (iii)
attendance at the Meeting and voting in person.
 
VOTING SECURITIES AND RECORD DATE
 
     The Company's voting securities consist of one class of Common Stock, par
value $0.01 per share (the "Common Stock"), and one class of Preferred Stock,
par value $0.01 per share (the "Preferred Stock"). The Company had 7,943,680
issued and outstanding shares of Common Stock and no shares of Preferred Stock
issued and outstanding as of the close of business on March 25, 1998 (the
"Record Date"). Only stockholders
<PAGE>   4
 
of record on the books of the Company at the close of business on the Record
Date will be entitled to vote at the Meeting. Each share of Common Stock is
entitled to one vote. Representation at the Meeting by the holders of one-third
of the shares of Common Stock outstanding on the Record Date, either in person
or by proxy, will constitute a quorum.
 
     Votes for and against, abstentions and "broker non-votes" will each be
counted as present for purposes of determining the presence of a quorum. To
determine whether a specific proposal has received sufficient votes to be
passed, for shares deemed present, an abstention and a broker non-vote will have
the same effect as a vote "against" the proposal. The affirmative vote by a
majority of the shares present (whether in person or by proxy) will be required
to approve the Staggered Board Amendment. For the election of directors, the
eight nominees who receive the most votes will be elected.
 
SECURITY OWNERSHIP OF PRINCIPAL STOCKHOLDERS AND MANAGEMENT
 
     The following table sets forth certain information as of March 25, 1998 (as
of December 31, 1997 with respect to Warburg Pincus Asset Management, Inc.;
SAFECO Asset Management Co.; Putnum Investments, Inc.; Putnum Investment
Management, Inc.; The Putnum Advisory Company, Inc.; Marsh & McLennan Companies,
Inc.; T. Rowe Price Associates, Inc.; and T. Rowe Price Small Cap Value Fund,
Inc.) with respect to the beneficial ownership of the Company's issued and
outstanding Common Stock by (i) each stockholder known by the Company to be the
beneficial owner of more than 5% of its Common Stock, (ii) each director, (iii)
each executive officer named in the Summary Compensation Table and (iv) all of
the directors and executive officers of the Company as a group.
 
     Beneficial ownership is determined in accordance with the rules of the
Securities and Exchange Commission ("SEC") which generally attribute beneficial
ownership of securities to persons which generally possess sole or shared voting
power and/or investment power with respect to those securities. Unless otherwise
indicated, the persons or entities identified in the table have sole voting and
investment power with respect to the shares shown as beneficially owned by them.
Percentage ownership calculations are based upon 7,943,680 shares of Common
Stock outstanding.
 
<TABLE>
<CAPTION>
                    NAME AND ADDRESS OF                          NUMBER OF SHARES     PERCENT
                      BENEFICIAL OWNER                          BENEFICIALLY OWNED    OF CLASS
                    -------------------                         ------------------    --------
<S>                                                             <C>                   <C>
Chase Venture Capital Associates, L.P.(1)...................        1,289,760           16.2%
Warburg Pincus Asset Management, Inc.(2)....................          868,500           10.9
SAFECO Asset Management Company(3)..........................          489,200            6.2
Putnum Investments, Inc.; Putnum Investment Management,
  Inc.;
  The Putnum Advisory Company, Inc.; and Marsh &
  McLennan Companies, Inc.(4)...............................          438,000            5.5
T. Rowe Price Associates, Inc., and T. Rowe Price Small Cap
  Value Fund, Inc(5)........................................          427,500            5.4
Jeffrey C. Rubenstein(6)....................................          568,858            7.2
James R. Tennant(7).........................................          389,300            4.9
Charles R. Campbell.........................................            6,000              *
Daniel B. Shure.............................................            6,400              *
Marshall Ragir(8)...........................................          231,093            2.9
Joel D. Spungin.............................................            7,500              *
Stephen P. Murray(9)........................................        1,289,760           16.2
Joseph Gantz................................................            8,200              *
James E. Winslow(10)........................................           31,397              *
All directors and executive officers as a group (10
  persons)(11)..............................................        2,307,515           29.0%
</TABLE>
 
- -------------------------
  *  Less than 1%.
 
 (1) According to information provided by Chase Venture Capital Associates, L.P.
     ("CVCA"), CVCA is California limited partnership whose address is 380
     Madison Avenue, New York, NY 10017. The
 
                                        2
<PAGE>   5
 
     general partner is Chase Capital Partners ("CCP"), New York general
     partnership, whose address is the same as CVCA . The shares being reported
     include 319,599 shares of Common Stock which, as of March 25, 1998, were
     held in escrow pursuant to an escrow agreement entered into in connection
     with the Company's December 30, 1997 acquisition of Seymour Sales
     Corporation ("Seymour") (CVCA was the majority shareholder of Seymour prior
     to acquisition by the Company). The escrow was created to provide the
     Company with means to secure certain indemnification obligations pursuant
     to the Seymour acquisition agreement. The shares may be transferred by the
     escrow agent to the Company to satisfy certain indemnification claims. The
     escrow will terminate on December 30, 1998, and based upon the number of
     shares of the Company's Common Stock remaining in the escrow, CVCA may
     receive no shares, a currently undeterminable number of the 319,599 shares,
     or all of the 319,599 shares. CCP and CVCA expressly disclaim that they
     are, in fact, the beneficial owner of such shares.
 
 (2) According to information contained in report on Schedule 13G/A dated
     January 12, 1998, filed by Warburg Pincus Asset Management, Inc.
     ("Warburg"), Warburg serves as investment adviser to numerous accounts. The
     shares being reported in Schedule 13G/A are owned by Warburg's accounts.
     Warburg and the various accounts to which they are advisers have sole power
     to vote 361,100 shares of Common Stock (which represent 4.5% of the shares
     outstanding); have shared power to vote 463,400 shares of Common Stock
     (which represent 5.8% of the shares outstanding); and have sole power to
     dispose of 868,500 shares of Common Stock (which represent 10.9% of the
     shares outstanding). For purposes of the reporting requirements of the
     Securities Exchange Act of 1934, (the "1934 Act"), Warburg is deemed to be
     beneficial owner of such shares; however, Warburg expressly disclaims that
     it is, in fact, the beneficial owner of such shares. Warburg's address is
     466 Lexington Avenue, New York, NY 10017.
 
 (3) According to information contained in report on Schedule 13G/A dated
     February 10, 1998, filed by SAFECO Asset Management Company ("SAMC"),
     wholly owned subsidiary of SAFECO Corporation ("SAFECO"), SAMC beneficially
     owns 489,200 shares of Common Stock (which represent 6.2% of the shares
     outstanding) as a result of acting as an investment adviser for registered
     investment companies. SAFECO and the various accounts to which they are
     advisers have shared power to vote and sole power to dispose of 489,200
     shares of Common Stock (which represent 6.2% of the shares outstanding).
     Such shares include 293,200 shares beneficially owned by SAFECO Common
     Stock Trust (which represents 3.7% of the shares outstanding). SAMC and
     SAFECO expressly disclaim that, they are in fact, the beneficial owners of
     such shares. SAMC's address is 601 Union Street, Suite 2500, Seattle, WA
     98101 and SAFECO's address is SAFECO Plaza, Seattle, WA 98185.
 
 (4) According to information contained in report on Schedule 13G dated January
     16, 1998, filed by Putnum Investment, Inc. ("PI"), the shares being
     reported are beneficially owned by Putnum Investment Management, Inc.
     ("PIM") and the Putnum Advisory Company, Inc. ("PAC"), each a registered
     investment adviser subsidiary of PI. PI is a wholly owned subsidiary of
     Marsh & McLennan Companies, Inc. ("M&M"). PI and PAC share voting power
     with respect to 286,600 shares of Common Stock (which represent 3.6% of the
     shares outstanding) and PIM and PI share investment power with respect to
     133,100 shares of Common Stock (which represent 1.7% of the shares
     outstanding) and PI and PAC share investment power with respect to 304,900
     shares (which represent 3.8% of the shares outstanding). PI, PIM, PAC and
     M&M expressly disclaim that they are, in fact, the beneficial owners of
     such shares. The address for PI, PIM, and PAC is One Post Office Square,
     Boston, MA 02109 and the address for M&M is 1166 Avenue of the Americas,
     New York, NY 10036.
 
 (5) According to information contained in a report on Schedule 13G/A dated
     February 12, 1998, and correspondence to the Company from T. Rowe Price
     Associates, Inc. ("Price Associates"), the shares of Common Stock being
     reported are owned by various individual and institutional investors,
     including T. Rowe Price Small Cap Value Fund, Inc. ("Price Fund") (which
     owned 402,500 shares and represents 5.1% of the shares outstanding), which
     Price Associates serves as an investment adviser. Price Associates has sole
     voting power with respect to 25,000 shares and sole investment power with
     respect to 427,500 shares, (which represent 5.4% of the shares
     outstanding). Price Fund has sole voting power with respect to 402,500
     shares and does not have investment power with respect to any shares. For
     purposes of the reporting requirements of the 1934 Act, Price Associates is
     deemed to be a beneficial
                                        3
<PAGE>   6
 
     owner of such shares; however, Price Associates and Price Fund expressly
     disclaim that they are, in fact, the beneficial owners of such shares. The
     address for Price Associates and Price Fund is 100 East Pratt Street,
     Baltimore, Maryland 21202.
 
 (6) Jeffrey C. Rubenstein is the executor of the Norma L. Ragir Estate and in
     such capacity exercises voting and investment power with respect to the
     shares of Common Stock beneficially owned by the Norma L. Ragir Estate
     (248,251 shares). Mr. Rubenstein is a director of the Meyer and Norma Ragir
     Foundation (the "Ragir Foundation") and in such capacity exercises shared
     voting and investment power with respect to the shares of Common Stock
     beneficially owned by the Ragir Foundation (164,000 shares). Mr. Rubenstein
     is co-trustee of five separate trusts and, in such capacities exercises
     shared voting and investment power with respect to the shares of Common
     Stock beneficially owned by the five separate trusts. The five trusts, and
     the respective number of shares held by each is as follows: MJR/NLR Gift
     Trust -- Judith Ragir Separate Trust (15,189 shares); MJR/NLR Gift Trust --
     Robert Ragir Separate Trust (13,985 shares); MJR/NLR Gift Trust -- Marshall
     Ragir Separate Trust (15,190 shares) (collectively, the "Ragir Gift
     Trusts"); Meyer J. Ragir Family Irrevocable Trust -- Judith Ragir (24,750
     shares); and the Meyer J. Ragir Family Irrevocable Trust -- Marshall Ragir
     Separate Trust (66,993 shares) (collectively, the "Ragir Family Trusts").
     All five trusts are collectively referred to herein as the "Ragir Trusts".
     None of the Ragir Trusts individually owns more than 1% of the Common Stock
     of the Company. The shares of Common Stock beneficially owned by the Norma
     L. Ragir Estate, the Ragir Foundation and the Ragir Trusts are deemed to be
     beneficially owned by Mr. Rubenstein pursuant to the 1934 Act. Mr.
     Rubenstein, as executor of the Norma L. Ragir Estate and a director of the
     Ragir Foundation and co-trustee of the Ragir Trusts, exercises either sole
     or shared voting and investment power with respect to 548,358 shares of
     Common Stock (which represent 6.9% of the outstanding shares). Mr.
     Rubenstein expressly disclaims that he is, in fact, the beneficial owner of
     such shares. The address for Mr. Rubenstein is 200 North LaSalle Street,
     Suite 2100, Chicago, IL 60601.
 
 (7) Includes 371,668 shares of Common Stock subject to stock options
     exercisable within 60 days of March 25, 1998.
 
 (8) Includes 164,000 shares of Common Stock beneficially owned by the Ragir
     Foundation with respect to which Mr. Ragir, in his capacity as a director,
     exercises shared voting and investment power. These shares are deemed to be
     beneficially owned by Mr. Ragir pursuant to the 1934 Act. Mr. Ragir
     expressly disclaims that he is, in fact, the beneficial owner of such
     shares. The number of shares reported in the table also includes 66,993
     shares of Common Stock beneficially owned by the Meyer J. Ragir Family
     Irrevocable Trust -- Marshall Ragir Separate Trust with respect to which
     Mr. Ragir, in his capacity as a co-trustee, exercises shared voting and
     investment power. Does not include 15,190 shares of Common Stock
     beneficially owned by the MJR/NLR Gift Trust -- Marshall Ragir Separate
     Trust with respect to which Mr. Ragir does not exercise sole or shared
     voting or investment power.
 
 (9) Mr. Murray is a general partner of Chase Capital Partners, which is the
     general partner of CVCA, and in such capacity exercises shared voting and
     investment power with respect to the shares beneficially owned by CVCA
     (1,289,760 shares which represent 16.2% of the shares outstanding). These
     shares are deemed to be beneficially owned by Mr. Murray pursuant to the
     1934 Act. Mr. Murray expressly disclaims that he, is in fact, the
     beneficial owner of such shares. Mr. Murray's address is Chase Capital
     Partners, 380 Madison Ave., 12th Floor, New York, NY 10017.
 
(10) Includes 20,035 shares of Common Stock subject to stock options exercisable
     within 60 days of March 25, 1998.
 
(11) Includes 391,703 shares of Common Stock subject to stock options
     exercisable within 60 days of March 25, 1998.
 
                                        4
<PAGE>   7
 
PROPOSAL NO. 1
 
                             ELECTION OF DIRECTORS
 
     The By-Laws of the Company currently provide that the Board of Directors
shall consist of eight directors to be elected at the annual meeting of
stockholders to hold office until the next annual meeting or until their
successors are elected and qualified. The proxies solicited by and on behalf of
the Board of Directors will be voted FOR the election of the eight nominees
listed below, unless authority to do so is withheld as provided in the proxy.
All nominees other than Joseph Gantz and Stephen P. Murray, have served as
directors since the last annual meeting. Mr. Gantz and Mr. Murray were appointed
to the Board of Directors in January, 1998. The proxies cannot be voted for a
greater number of persons than the number of nominees named. If for any reason
one or more of the nominees should be unable to serve or refuse to serve as a
director (an event which is not anticipated), the persons named as proxies will
vote for another candidate or candidates nominated by the Board of Directors,
and discretionary authority to cast such votes is included in the proxy. The
nominees receiving the highest number of votes of shares of Common Stock, up to
the number of directors to be elected, shall be elected.
 
     Proposal No. 2 as contained in this Proxy Statement would amend the
Company's Certificate of Incorporation to provide for staggered three (3) year
terms for members of the Board of Directors. If the Staggered Board Amendment is
approved by stockholders, the Directors who are elected shall fill the terms as
designated below:
 
<TABLE>
<S>                       <C>
Class I Directors:        Joseph Gantz, Marshall Ragir, and Daniel B. Shure;
Class II Directors:       Joel D. Spungin and James R. Tennant; and
                          Charles R. Campbell, Stephen P. Murray, and Jeffrey C.
Class III Directors:      Rubenstein.
</TABLE>
 
     Class I Directors' terms would expire at the 1999 annual meeting of
stockholders; Class II Directors' terms would expire at the 2000 annual meeting
of stockholders; and Class III Directors' terms would expire at the 2001 annual
meeting of stockholders. In the event that the Staggered Board Amendment is not
approved, the terms of each of the elected directors will expire at the next
annual meeting of stockholders or when their successors are elected and
qualified.
 
NOMINEES FOR DIRECTORS
 
     Information regarding the Board's nominees for election as directors is set
forth below.
 
     Charles R. Campbell, age 58, has been a Director of the Company since
September, 1994. Since 1996 Mr. Campbell has been a principal with the Everest
Group, a management consulting firm. From 1995 to 1996 Mr. Campbell was
President of C. R. Campbell & Associates, a management consulting firm. From
1985 to 1995, Mr. Campbell was Senior Vice President, Chief Financial and
Administrative Officer of Federal Signal Corporation, a diversified manufacturer
of capital goods. From 1982 to 1985, he was Vice President and Chief Financial
Officer of the Masonite Corporation, a manufacturer of building products. Mr.
Campbell is a member of the Audit Committee.
 
     Joseph Gantz, age 50, was appointed to the Board of Directors in January,
1998 in connection with the Company's acquisition of Seymour Sales Corporation
on December 30, 1997. Mr. Gantz joined Seymour Housewares, Inc., as Chairman of
the Board in 1996. From 1994 to 1996, Mr. Gantz was President and General
Manager of Rubbermaid Cleaning & Maintenance Products ("RCMP"), a manufacturer
and marketer of brooms, brushes and mops. RCMP, formerly, Empire Brushes, Inc.,
was a $1 billion division of Rubbermaid. From 1974 to 1994 Mr. Gantz held
various positions at Empire Brushes, Inc., a manufacturer and marketer of
brooms, brushes and mops, with his final position being President. Mr. Gantz is
a member of the Nominating Committee.
 
     Stephen P. Murray, was appointed to the Board of Directors in January, 1998
in connection with the Company's acquisition of Seymour Sales Corporation on
December 30, 1997. Mr. Murray is a general partner of Chase Capital Partners.
Prior to joining Chase Capital Partners, Mr. Murray was a Vice President with
the
 
                                        5
<PAGE>   8
 
Middle Market Lending Division of Manufacturers Hanover. Mr. Murray is a member
of the Audit Committee. Mr. Murray is a director of several privately held
companies.
 
     Marshall Ragir, age 53, has been a Director of the Company since July,
1995. Since 1991, Mr. Ragir has been President and Chief Executive Officer of
Know Business Inc., a venture capital and investment company. Mr. Ragir is a
member of the Compensation Committee. Mr. Ragir is a director of several
charitable foundations and non-profit agencies.
 
     Jeffrey C. Rubenstein, age 56, has been a director of the Company since
September, 1986. Since 1991, Mr. Rubenstein has been a principal with the law
firm of Much Shelist Freed Denenberg Ament Bell & Rubenstein, P.C., an Illinois
professional corporation, which is counsel to the Company. From January, 1989
until June, 1991, Mr. Rubenstein was of counsel to the law firm of Sachnoff &
Weaver, Ltd., an Illinois professional corporation, and of which he had been a
principal prior to July, 1988. From March, 1988 until January, 1989, Mr.
Rubenstein was President of Medical Management of America, Inc., ("MMA"), a
management services company for health care providers. Mr. Rubenstein is a
member of the Audit Committee and Compensation Committee. Mr. Rubenstein is a
director of Miller Building Systems, Inc., Vita Food Products, Inc. and a number
of privately held companies.
 
     Daniel B. Shure, age 40, has been a director of the Company since December,
1994. Since 1988, Mr. Shure has been President and Chief Executive Officer of
Strombecker Corporation, an international toy manufacturer and distributor. From
1987 to 1988, he was Vice President of Giftco, Inc., a wholesaler and
distributor of non-durable products. From 1986 to 1987, Mr. Shure was Executive
Vice President of North American Bear Company, a toy manufacturer. Mr. Shure is
a member of the Nominating Committee. He is also a director of a number of
privately held companies.
 
     Joel D. Spungin, age 60, has been director of the Company since September,
1996. Mr. Spungin is managing Partner of DMS Enterprises, L.P., a consulting and
management advisory partnership. Mr. Spungin was formerly Chairman and Chief
Executive Officer of United Stationers and since 1994, he has been Chairman
Emeritus of United Stationers, Inc. From 1981 to 1995, Mr. Spungin was employed
by United Stationers, Inc., in various capacities with his final position being
Chairman of the Board and Chief Executive Officer. Mr. Spungin is a member of
the Compensation Committee. Mr. Spungin is also a director of AAR Corporation
and a number of privately held companies.
 
     James R. Tennant, age, 45, joined the Company as Chairman of the Board and
Chief Executive Officer in April, 1994. Mr. Tennant was elected a director of
the Company in December, 1992, and was a member of the Company's Compensation
Committee until April, 1994. From 1982 to 1994, Mr. Tennant was President of
Foote, Cone & Belding/Direct, an international marketing services company.
Previously, he was employed by Young and Rubicam, an advertising agency, his
final position being Executive Vice President. Mr. Tennant is a member of the
Nominating Committee.
 
COMMITTEES AND ATTENDANCE
 
     The Board of Directors met seven times during the 1997 fiscal year. All of
the directors attended at least 75% of the meetings of the Board of Directors
and the committees on which they served. The Audit Committee, which was
comprised of directors Charles R. Campbell, and Jeffrey C. Rubenstein, met twice
during the 1997 fiscal year. The Audit Committee oversees the activities of the
Company's independent auditors. The Compensation Committee, which was comprised
of directors Charles R. Campbell, Marshall Ragir, Daniel B. Shure, and Joel D.
Spungin met four times during the 1997 fiscal year. This Committee reviews and
makes recommendations to the Board of Directors with regard to the salaries,
incentive compensation and related benefits of corporate officers and other
employees. The Company formed a nominating committee in 1998.
 
COMPENSATION OF DIRECTORS
 
     Directors who are employees of the Company are not separately compensated
for serving on the Board of Directors or on any board committees. Non-employee
directors were paid an annual retainer of $2,500 for the
 
                                        6
<PAGE>   9
 
1997 fiscal year. In addition, they received a fee of $1,750 for each Board of
Directors' meeting attended. Non-employee directors who are members of board
committees also received $500 for each committee meeting attended.
 
     Beginning in 1998, all non-employee directors will receive an annual
retainer of $7,500, payable in Common Stock. The number of shares to be received
by each non-employee director will be based upon the closing price per share of
the Common Stock as reported on The NASDAQ National Market(sm) on the first
business day of the Company's fiscal year. Non-employee directors will receive a
fee of $1,750 for each Board of Directors' meeting attended and $500 for each
committee meeting attended. Each non-employee director has the option to receive
these fees in cash or in Common Stock. If a non-employee director elects to
receive Common Stock, the number of shares to be received will be based upon the
closing price per share of the Common Stock as reported on The NASDAQ National
Market(sm) on the day of the Board of Directors' meeting or the committee
meeting. All of the shares of Common Stock which the non-employee directors are
entitled to receive as compensation will be delivered after the end of the
fiscal year in which such shares were earned. Additionally, each non-employee
director may defer payment of his director's fees (whether payable in cash or
shares of Common Stock) until termination of the director's services or the
attainment of a certain age. Non-employee directors will also be granted an
option to purchase 2,500 shares of Common Stock annually, and new non-employee
directors will be granted an option to purchase 5,000 shares of common stock in
in their first year of service. All of the stock options granted to the
non-employee directors will be granted on the first business day of each fiscal
year (or date of election to the Board with respect to the new directors) at an
exercise price equal to the closing price per share as reported on The NASDAQ
National Market(sm) on such date and will become exercisable in equal annual
increments over a five year period beginning one year from the date of grant.
 
     THE COMPANY'S BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS VOTING "FOR" THE
ELECTION OF THE NOMINEES SET FORTH HEREIN.
 
PROPOSAL NO. 2
 
               PROPOSAL TO CREATE A STAGGERED BOARD OF DIRECTORS
 
     The Board of Directors has determined that it would be advisable to amend
Article Eighth of the Company's Certificate of Incorporation to create a
staggered board of directors, such that each director would be elected to a
three-year staggered term. A copy of Article Eighth of the Company's Certificate
of Incorporation, as proposed to be amended, is attached to this Proxy Statement
as Exhibit A.
 
STAGGERED BOARD AMENDMENT
 
     The Board of Directors has approved, subject to stockholder approval at the
Meeting, the Staggered Board Amendment. The Company's directors are presently
elected annually to hold office until the next annual meeting of stockholders or
until their successors are elected and qualified. If the Staggered Board
Amendment is approved by the stockholders, directors will be elected for
three-year terms, with approximately one-third of such overall directors elected
each year; except that at the Meeting, Class I Directors will be elected for a
one-year term, Class II Directors will be elected for a two-year term and Class
III Directors will be elected for a full three-year term. Thereafter, Class I
Directors will be elected for a full three-year term commencing with the 1999
annual meeting of stockholders and Class II Directors will be elected for a full
three-year term commencing with the 2000 annual meeting of stockholders. In the
event that the stockholders do not approve the Staggered Board Amendment, the
directors elected at the Meeting will continue to serve until the next annual
meeting.
 
     If the Staggered Board Amendment is approved by the stockholders, any
subsequent action to amend or repeal the Staggered Board Amendment will require
the affirmative vote of the holders of 66 2/3% of the outstanding shares of the
Company's Common Stock, voting together as a single class, unless such action
has been previously approved by a majority vote of the full Board of Directors,
in which case the affirmative vote of the holders of a majority of the
outstanding shares of the Company's Common Stock entitled to vote
                                        7
<PAGE>   10
 
thereon will be sufficient to amend or repeal any provision of the Staggered
Board Amendment. The Staggered Board Amendment will allow the Board of Directors
to fill vacancies on the Board which occur during the year with appointees who
will serve for the remainder of the full term of the resigning director's seat.
 
     Currently, the election of directors is governed by the Company's By-laws,
which provides that the Company shall have eight directors. The By-laws also
provide that the number of directors may be increased or decreased from time to
time by resolution of the Board of Directors. Each director serves until the
next annual meeting of stockholders or until his successor has been duly elected
and qualified. Because the directors will be directly affected by the proposed
Staggered Board Amendment, they may be deemed to have an interest in the outcome
of such proposal.
 
     The text of Article Eighth of the Certificate of Incorporation as it would
read assuming approval of the Staggered Board Amendment is set forth on Exhibit
A to this Proxy Statement.
 
POSSIBLE BENEFITS OF THE STAGGERED BOARD AMENDMENT
 
     The Board of Directors believes that a staggered system of electing
directors would provide important benefits to the Company, including:
 
     - The staggered Board system helps assure continuity and stability of the
       Company's business strategies and policies. Because at least two
       stockholder meetings will generally be required to effect a change in
       control of the Board, a majority of directors at any given time will have
       prior experience as directors of the Company. This is particularly
       important to a growth-oriented organization, such as the Company.
 
     - In the event of an unfriendly or unsolicited proposal to take-over or
       restructure the Company, the staggered Board system would give the
       Company time to negotiate with the sponsor, to consider alternative
       proposals and to assure that stockholder value is maximized.
 
POSSIBLE ANTI-TAKEOVER EFFECT OF THE STAGGERED BOARD AMENDMENT
 
     A staggered Board of Directors may be deemed to have an anti-takeover
effect because it may create, under certain circumstances, an impediment which
would frustrate persons seeking to effect a takeover or otherwise gain control
of the Company. A possible acquiror may not proceed with a tender offer because
it would be unable to obtain control of the Company's Board of Directors for a
period of at least two years. Generally, approximately one-third of the sitting
Board of Directors would be up for election at any annual meeting of the
stockholders.
 
VOTE REQUIRED AND BOARD RECOMMENDATION
 
     The adoption of the Staggered Board Amendment requires the affirmative vote
of not less than a majority of the votes entitled to be cast by all shares of
Common Stock issued and outstanding on the Record Date. If the Staggered Board
Amendment is approved by the stockholders, any subsequent action to amend or
repeal the Staggered Board Amendment will require the affirmative vote of the
holders of 66 2/3% of the outstanding shares of the Company's Common Stock,
voting together as a single class, unless such action has been previously
approved by a majority vote of the full Board of Directors, in which case the
affirmative vote of the holders of a majority of the outstanding shares of the
Company's Common Stock entitled to vote thereon will be sufficient to amend or
repeal any provision of the Staggered Board Amendment. The Staggered Board
Amendment will allow the Board of Directors to fill vacancies on the Board which
occur during the year with appointees who will serve for the remainder of the
full term of the resigning director's seat.
 
     If the proposed Staggered Board Amendment is approved by the stockholders,
it will become effective upon filing and recording of a Certificate of Amendment
as required by the Delaware General Corporation Law. If the Staggered Board
Amendment is not approved, the terms of the Company's directors will not change.
The effect on an abstention or a broker non-vote is the same as that of a vote
against the proposal.
 
     THE COMPANY'S BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS VOTING "FOR" THE
APPROVAL OF THE STAGGERED BOARD AMENDMENT.
 
                                        8
<PAGE>   11
 
      COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934
 
     Section 16(a) of the 1934 Act requires the Company's directors and
executive officers, and persons who beneficially own more than 10% of the
Company's Common Stock, to file with the SEC initial reports of beneficial
ownership ("Form 3") and reports of changes in ownership of the Company's Common
Stock and other equity securities of the Company ("Form 4"). Executive officers,
directors, and greater than 10% stockholders of the Company are required by SEC
regulations to furnish the Company with copies of all Section 16(a) reports that
they file.
 
     Based solely upon review of the copies of such reports furnished to the
Company or written representations that no other reports were required, the
Company believes that during the 1997 fiscal year, all Section 16(a) filing
requirements applicable to its executive officers, directors and greater than
10% beneficial owners were complied with.
 
COMPENSATION OF EXECUTIVE OFFICERS
 
     The following table sets forth the compensation paid or earned by the
Company's Chief Executive Officer and each other executive officer of the
Company (collectively, the Named Executive Officers"), during each of the
Company's last three fiscal years. The Company has named Stephen R. Brian as
President and Chief Operating Officer of the Company, effective January 1, 1998,
and as such, Mr. Brian's compensation is not required to be reported in the
following table.
 
                           SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                                             LONG TERM
                                                                            COMPENSATION
                                                    ANNUAL COMPENSATION        AWARD
                                                   ----------------------   ------------
                                                                             SECURITIES     ALL OTHER
                                                                             UNDERLYING    COMPENSATION
NAME AND PRINCIPAL POSITION                 YEAR   SALARY ($)   BONUS ($)    OPTIONS #        ($)(1)
- ---------------------------                 ----   ----------   ---------    ----------    ------------
<S>                                         <C>    <C>          <C>         <C>            <C>
James R. Tennant..........................  1997    $288,750    $314,913      250,000        $ 8,775
Chairman of the Board and Chief Executive   1996     250,000     125,000      200,000         13,161
Officer of HPI                              1995     250,000     100,000      350,000          4,243
James E. Winslow..........................  1997     185,785     143,714       20,000          8,775
Executive Vice President, Chief Financial   1996     173,262      60,000       25,000         10,576
Officer and Secretary of HPI                1995     170,000     118,000(2)    60,000          4,141
</TABLE>
 
- -------------------------
(1) Reflects amounts contributed by the Company to the Company's Profit
    Sharing/401(k) Plan and Trust (including elective 401(k) deferrals).
 
(2) Includes a $50,000 payout pursuant to Mr. Winslow's continued employment by
    the Company.
 
LONG-TERM INCENTIVE PLAN -- AWARDS IN LAST FISCAL YEAR
 
     The table below represents deferred portions of the awards earned in fiscal
1997 under the Executive Incentive Bonus Plan (described in the Compensation
Committee Report). The awards are to be paid in three annual installments with
vesting beginning on the third anniversary of the award; however for the award
earned in 1997, the vesting will begin after the second anniversary of the
award. The awards are paid partly in cash and partly in Share Units. Each Share
Unit has the value of one share of the Company's Common Stock and is converted
to one share at the time of distribution. No amounts deferred under the
Executive Incentive Bonus Plan were paid out in fiscal 1997. The value as of
December 27, 1997 is determined by multiplying the number of Share Units awarded
under the Executive Incentive Bonus Plan by the closing price per share of the
Company's Common Stock as reported on The NASDAQ National Market(sm) on the last
business day in the Company's fiscal year (December 26, 1997, $11.125/share).
The cash portion of the award is calculated as 30% of the value of the award as
of the date it is paid.
 
                                        9
<PAGE>   12
 
               LONG-TERM INCENTIVE PLAN -- AWARDS IN FISCAL 1997
 
<TABLE>
<CAPTION>
                                            VALUE OF DEFERRED
                                               AWARD AS OF      SHARE UNITS
            NAME OF EXECUTIVE                   12/27/97             #
            -----------------               -----------------   -----------
<S>                                         <C>                 <C>
James R. Tennant..........................      $111,895          10,058
James E. Winslow..........................        44,222           3,975
</TABLE>
 
AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION
VALUES
 
     The following table provides information on option exercises in fiscal 1997
by the Named Executive Officers and the value of such officers' unexercised
options at December 27, 1997.
 
<TABLE>
<CAPTION>
                                                          NUMBER OF UNEXERCISED      VALUE OF UNEXERCISED IN THE
                                  SHARES                       OPTIONS AT                 MONEY OPTIONS AT
                                 ACQUIRED                  FISCAL YEAR-END(1)            FISCAL YEAR-END(2)
                                    ON       VALUE     ---------------------------   ---------------------------
             NAME                EXERCISE   REALIZED   EXERCISABLE   UNEXERCISABLE   EXERCISABLE   UNEXERCISABLE
             ----                --------   --------   -----------   -------------   -----------   -------------
<S>                              <C>        <C>        <C>           <C>             <C>           <C>
James R. Tennant...............    -0-        $-0-       188,335        616,665       $921,048      $1,795,827
James E. Winslow...............    -0-         -0-            34        105,066            234         419,829
</TABLE>
 
- -------------------------
(1) Future exercisability is subject to vesting and the optionee remaining
    employed by the Company.
 
(2) Value is calculated by subtracting the exercise price from the assumed fair
    market value of the securities underlying the option at fiscal year-end and
    multiplying the result by the number of in-the-money options held. There is
    no guarantee that if and when these options are exercised they will have
    this value. Fair market value was calculated based on the last reported sale
    price per share of the Common Stock as reported on The NASDAQ National
    Market(sm) on the last business day of the Company's fiscal year, December
    26, 1997 ($11.125).
 
OPTION GRANTS IN LAST FISCAL YEAR
 
     The following table provides information on option grants in fiscal 1997 to
the Named Executive Officers.
 
<TABLE>
<CAPTION>
                                        INDIVIDUAL GRANTS
                            -----------------------------------------                POTENTIAL REALIZABLE VALUE AT
                            NUMBER OF       PERCENTAGE                                  ASSUMED ANNUAL RATES OF
                            SECURITIES   OF TOTAL OPTIONS                            STOCK PRICE APPRECIATION FOR
                            UNDERLYING      GRANTED TO      EXERCISE                        OPTION TERM(2)
                             OPTIONS       EMPLOYEES IN       PRICE     EXPIRATION   -----------------------------
                            GRANTED(1)    FISCAL YEAR(3)    ($/SHARE)      DATE           5%              10%
                            ----------   ----------------   ---------   ----------        --              ---
<S>                         <C>          <C>                <C>         <C>          <C>             <C>
James R. Tennant..........   250,000(4)       50.2%          $11.147     06-08-06     $1,330,549      $3,186,896
James E. Winslow..........    20,000           4.0%          $10.375     12-09-07        130,496         330,702
</TABLE>
 
- -------------------------
(1) All options (with the exception of options granted to Mr. Tennant) have a
    ten-year term and become exercisable in equal annual increments over a five-
    year vesting period beginning one year from the date of grant.
 
(2) Potential realizable value is based on an assumption that the stock price of
    the Common Stock appreciates at the annual rate shown (compounded annually)
    from the date of grant until the end of the option term. These numbers are
    based on the requirements of the SEC and do not reflect the Company's
    estimate of future stock price performance.
 
(3) The Company granted options representing 497,900 shares in 1997.
 
(4) The options become exercisable upon the attainment of certain predetermined
    30-day trading average price per share of the Company's Common Stock, or a
    change in control of the Company as determined in Mr. Tennant's option
    agreement, or June 8, 2006, whichever occurs first. The predetermined per
    share prices and number of shares which become exercisable are as follows:
    83,333 shares ($16.72/share); 83,333 shares ($19.50/share); 83,334 shares
    ($21.18/share).
 
                                       10
<PAGE>   13
 
EMPLOYMENT AGREEMENTS
 
     James R. Tennant is employed as Chairman of the Board and Chief Executive
Officer of the Company pursuant to an employment agreement dated as of January
1, 1997. Such employment agreement expires on December 31, 1999, with automatic
one year extensions thereafter unless canceled by either party. The employment
agreement provides for an annual base salary of $275,000. The Board of Directors
increased Mr. Tennant's base salary to $350,000 in November, 1997. Mr. Tennant
is also entitled to receive a discretionary bonus, based on the Company's
financial performance, as well as to receive incentive bonuses subject to the
terms of the Executive Incentive Bonus Plan and the Management Incentive Plan.
If the Company does not renew Mr. Tennant's employment agreement for any renewal
year after December 31, 1999, Mr. Tennant will be entitled to receive a
severance payment of $250,000, payable in twelve monthly installments, and may
exercise options which have vested prior to such date. If Mr. Tennant's
employment is terminated after a change in control of the Company, Mr. Tennant
is entitled to receive a $500,000 severance payment and all of his stock options
will immediately vest. In the event that the Company is sold for a price of
$5.50 per share or more in a stock sale or asset sale and Mr. Tennant is
employed by the Company on the closing of any such event, Mr. Tennant will be
entitled, at his option, to (i) receive a $1,000,000 payment from the Company or
(ii) exercise all stock options he holds as if they were then available and
vested. Mr. Tennant's employment agreement provided for the granting of 350,000
options to purchase Common Stock, (100,000 options at $6.00/share; 175,000
options at $7.00/share; and 75,000 at $8.00/share). The 350,000 options vest
one-third each year beginning on January 1, 1997, and expire on December 31,
1999. The expiration of these options can be extended for a period of five years
if the trading price of the Common Stock exceeds $10.00 per share for the entire
month of December, 1999. Mr. Tennant was granted additional stock options for
200,000 shares at a price of $5.00 per share, which vest in equal increments
over a three year period. These options may be extended until April 30, 2005,
under the same conditions as the other options. The principal terms of Mr.
Tennant's employment agreement, including the grant of additional stock options
at an exercise price of $5.00 per share, were included in an agreement between
the Company and Mr. Tennant dated September 19, 1996. The last reported sale
price of the Company's Common Stock on The NASDAQ National Market(sm) on
September 19, 1996 was $5.00 per share.
 
                         COMPENSATION COMMITTEE REPORT
 
     The Compensation Committee ("Committee") determines and administers the
compensation of the Company's executive officers and key employees. The
Committee is comprised entirely of non-employee directors.
 
COMPENSATION PHILOSOPHY
 
     At the direction of the Board of Directors and pursuant to the charter of
the Committee, the Committee endeavors to ensure that the compensation programs
for executive officers and key employees of the Company are effective in
attracting and retaining key executives responsible for the success of the
Company and are administered in an appropriate fashion in the long-term
interests of the Company. The Committee actions related to the compensation of
the chief executive officer, the chief financial officer and the chief operating
officer of the Company are submitted to the full Board of Directors for
ratification.
 
     The Committee believes that the Company's overall financial performance
should be an important factor in the total compensation of the Company's
executive officers and key employees. At the executive officer and key employee
level, the Committee has a policy that a significant portion of the total
compensation should consist of variable, performance-based components, such as
stock awards and bonuses, which can increase or decrease to reflect changes in
corporate and individual performances. These incentive compensation programs are
intended to reinforce management's commitment to enhancement of profitability
and stockholder value.
 
     The Committee takes into account various qualitative and quantitative
indicators of Company and individual performance in determining the level and
composition of compensation for the chief executive officer, other executive
officers, and other key employees. While the Committee considers such Company
performance measures as net income, earnings per share, return on average
stockholders' equity return of
                                       11
<PAGE>   14
 
capital employed and return on average total assets, the Committee does not
apply any specific quantitative formula in making compensation decisions.
However, the Executive Incentive Bonus Plan and the Management Incentive Bonus
Plan are based on the specific Company performance measures of return on capital
employed and the attainment of certain budgeted goals, respectively. The
Committee also appreciates the importance of achievements that may be difficult
to quantify and, accordingly, recognizes qualitative factors, such as successful
supervision of major corporate projects, demonstrated leadership ability and
contributions to the industry.
 
     Where possible, the Committee will attempt to evaluate the total
compensation of the Company's chief executive officer, other executive officers,
and key employees in light of information regarding the compensation practices
and corporate financial performance of a peer group consisting of competitive
companies of similar asset size. From time to time, the Committee also receives
assessments and advice regarding the Company's compensation practices from
independent compensation consultants.
 
BASE SALARY
 
     Base salaries for the chief executive officer and other executive officers
are established at levels considered appropriate in light of the duties and
scope of responsibilities of each executive officer's position. Salaries are
reviewed periodically and adjusted as warranted to reflect sustained individual
executive officer's performance. The Committee focuses primarily on total annual
compensation, including incentive awards, rather than base salary alone, as the
appropriate measure of executive officer performance and contribution.
 
INCENTIVE BONUS
 
     EXECUTIVE INCENTIVE BONUS PLAN. The Executive Incentive Bonus Plan, (the
"Executive Plan"), initiated in 1997, applies to the Company's senior executive
management. The purpose of the Executive Plan is to make available to the
participants, a portion of their total compensation in the form of an incentive
opportunity when they discharge their duties in a manner which makes a
measurable contribution to the Company's earnings and achieves an improved
return on capital employed ("ROCE"). While the Executive Plan provides annual
incentive opportunity, it also focuses on long-term results. Under the Executive
Plan, participants are eligible to earn incentive awards based on the Company's
performance as measured by annual ROCE goals. Participants are assigned a target
incentive award stated as a percentage of base salary. The target incentive
award can be earned based upon the attainment of the Company's ROCE goal, which
is determined as of the beginning of the fiscal year. Awards are made annually,
if earned, based on the percentage achievement of targets set with 50% of the
award paid to the participant following year-end and 50% of the award deferred
and paid over a three-year period starting on the third anniversary of the
award. Of the deferred award, approximately 30% is to be paid in cash, and 70%
of the award is to be converted to "Share Units" having a value equal to the
market price of one share of Company Common Stock as of the end of the fiscal
year. Thus the value of the Share Unit rises and falls in response to market
fluctuations. The Share Units are converted into Common Stock upon distribution
in three annual increments beginning on the third anniversary of the award.
However; because 1997 was the first year of the Executive Plan, the award based
upon the 1997 ROCE goal will be paid in three annual installments beginning on
the second anniversary of the award. The entire deferred award will vest equally
over the three year period as long as the participant remains an employee of the
Company, except an award may be recommended in the event of retirement or death
during the year.
 
     MANAGEMENT INCENTIVE BONUS PLAN. The Management Incentive Plan, initiated
in 1997 applies to key employees of the Company. Participants are eligible to
earn an annual incentive award based on the attainment of pre-approved Company
and subsidiary goals. Participants are assigned a target incentive award stated
as a percent of their salary, based on a participant's duties and
responsibilities. The target incentive award is calculated at the end of the
fiscal year based upon the attainment of predetermined goals. The goals consist
of (i) earnings performance goals expressed as earnings before interest, taxes,
depreciation, amortization, and bonus expense ("EBITDAB"), and (ii) a
discretionary performance goal with respect to specific performance objectives
established at the beginning of the year.
 
                                       12
<PAGE>   15
 
STOCK OPTIONS
 
     In approving grants under the 1994 Stock Option Plan, the Committee
considers various quantitative and qualitative factors. The number of options
previously awarded to and held by executive officers and key employees is
reviewed but is only one factor in determining the size of current option
grants.
 
CHIEF EXECUTIVE OFFICER COMPENSATION
 
     Compensation of the Chief Executive Officer for the 1997 fiscal year was
primarily determined pursuant to the terms of Mr. Tennant's employment
agreement. The Board of Directors, upon recommendation of the Compensation
Committee, increased Mr. Tennant's annual base salary of $275,000, provided
under his employment agreement, to $350,000, effective November, 1997. The Board
of Directors also granted Mr. Tennant options to purchase 250,000 shares of
Common Stock. These options were not required to be granted under the terms of
Mr. Tennant's employment agreement. See "Option Grants in the Last Fiscal Year"
for a description of the terms of these options. Mr. Tennant also participates
in the Executive Incentive Bonus Plan as well as the Management Incentive Bonus
Plan. The Compensation Committee recommended, and the Board of Directors
approved, the increase in Mr. Tennant's base salary and grant of additional
options to recognize the pivotal role played by Mr. Tennant in increasing
stockholder value during fiscal 1997.
 
                                 Compensation Committee
                                 Charles R. Campbell
                                 Daniel B. Shure
                                 Marshall Ragir
                                 Joel Spungin
 
     The report of the Compensation Committee and the performance graph included
in "Company Stock Performance" shall not be deemed incorporated by reference by
any general statement incorporating by reference this Proxy Statement into any
filings under either the 1933 Act or the 1934 Act (together, the "Acts"), except
to the extent that the Company specifically incorporates such report or graph by
reference; and further, such report and graph shall not be deemed filed under
the Acts.
 
                                       13
<PAGE>   16
 
                           COMPANY STOCK PERFORMANCE
 
     The following graph compares the cumulative total return on the Company's
Common Stock with the cumulative total return on the NASDAQ Market Index and a
selected industry index (SIC code 3089 -- Plastics Products N.E.C.). The graph
is for a period of five years and assumes $100 was invested on January 1, 1993.
Cumulative total return assumes that dividends, if any, were reinvested. The
cumulative total return set forth in the graph is not necessarily indicative of
future returns.
 
<TABLE>
<CAPTION>
               Measurement Period                       Home            SIC Code           NASDAQ
             (Fiscal Year Covered)                    Products           Index          Market Index
<S>                                                       <C>               <C>               <C>
1992                                                        100.00            100.00            100.00
1993                                                        219.23            127.21            119.95
1994                                                        138.46            125.02            125.94
1995                                                        173.08            151.54            163.35
1996                                                        253.85            195.17            202.99
1997                                                        361.54            239.39            248.30
</TABLE>
 
                     ASSUMES $100 INVESTED ON JAN. 1, 1993
                          ASSUMES DIVIDEND REINVESTED
                       FISCAL YEAR ENDING DEC., 27, 1997
 
<TABLE>
<CAPTION>
                                               1/1/93    12/25/93   12/31/94   12/30/95   12/28/96   12/27/97
                                               ------    --------   --------   --------   --------   --------
<S>                                            <C>       <C>        <C>        <C>        <C>        <C>
Home Products................................  $100.00   $219.23    $138.46    $173.08    $253.85    $361.54
SIC Code Index...............................   100.00    127.21     125.02     151.54     195.17     239.39
NASDAQ Market Index..........................   100.00    119.95     125.94     163.35     202.99     248.30
</TABLE>
 
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
 
     The Company leases its principal office and the Selfix manufacturing and
distribution facility in Chicago, Illinois from the Ragir Gift Trusts. Marshall
Ragir is a director of the Company and is the brother of Judith Ragir and Robert
Ragir. The Company made aggregate payments to the Ragir Gift Trusts under the
lease of $519,687 during fiscal 1997 and $467,139 during fiscal 1996. Rent
payments are subject to adjustment every three years to reflect increases in the
Consumer Price Index. The lease expires in July, 2010. The Company believes that
the rent paid to the Ragir Gift Trusts under the lease represents fair market
value and that the other terms and conditions are commercially reasonable.
 
     The Company entered into three exclusive patent licensing agreements with
Meyer J. Ragir, two in 1971 and one in 1981, relating to patented manufacturing
processes used to produce wood insert molded products and the patented design of
certain suction lock and shower organizer products, which in each case were
developed by Mr. Ragir. The licensing agreements also cover any improvements
which Mr. Ragir developed with respect to such patents. The licensing agreements
provide for payment of royalties based upon unit sales of licensed products
subject to annual minimum royalties in the aggregate amount of $8,500. Pursuant
to the
 
                                       14
<PAGE>   17
 
licensing agreements, the Company accrued approximately $28,500 for fiscal 1997
payable to Mr. Ragir's estate (the "MEYER J. RAGIR ESTATE") and paid $47,194 to
the Meyer J. Ragir Estate for fiscal 1996. Jeffrey C. Rubenstein, a director of
the Company, is executor of the Meyer J. Ragir Estate.
 
     Jeffrey C. Rubenstein, a director of the Company is a principal with the
law firm Much Shelist Freed Denenberg Ament Bell & Rubenstein, P.C., which
serves as general counsel to the Company. The Company made aggregate payments to
Much Shelist Freed Denenberg Ament Bell & Rubenstein, P.C. during fiscal 1997 in
the amount of $730,000. Mr. Rubenstein, as executor of the Meyer J. Ragir
Estate, executor of the Norma L. Ragir Estate, a director of the Ragir
Foundation, and co-trustee of the Ragir Trusts, exercises either sole or shared
voting and investment power with respect to 548,358 shares of the Company's
Common Stock, or 6.9% of the outstanding shares of Common Stock as of March 25,
1998. The Company's principal office and the Selfix manufacturing facility in
Chicago, Illinois is owned by the Ragir Gift Trust, of which Mr. Rubenstein
serves as co-trustee.
 
     In fiscal 1997, the Company engaged the services of the Everest Group, a
management consulting firm to assist it with the preparation of a long term
strategic plan. Charles R. Campbell, a director of the Company, was a principal
with the Everest Group. The Company made aggregate payments to the Everest Group
during fiscal 1997 in the amount of $99,400. Management believes this
transaction was conducted on an arm's length basis at competitive prices.
 
                            INDEPENDENT ACCOUNTANTS
 
     The Board of Directors of the Company has appointed Arthur Andersen LLP,
independent public accountants, as independent auditors to examine the annual
consolidated financial statements of the Company and its subsidiary companies
for 1998. Arthur Andersen LLP has served as the Company's independent auditors
since 1996. A representative of Arthur Andersen LLP will be present at the
meeting to make a statement, if such representative so desires, and to respond
to stockholders' questions.
 
     The Company dismissed Grant Thornton LLP, its independent certified public
accountants for the 1995 fiscal year effective April 12, 1996. In connection
with the audits of the Company's annual consolidated financial statements for
the 1995 fiscal year (the "1995 Audit") and during the interim period prior to
the dismissal, there were no disagreements with the former accountants on any
matter or accounting principle or practice, financial statement disclosure, or
auditing scope or procedure. The former accountant's report included in the 1995
Audit was unqualified. The Company engaged Arthur Andersen LLP as its new
independent public accountants effective with the dismissal of it former
accountants. During the Company's 1995 fiscal year and during the interim period
prior to engagement, there were no consultations with Arthur Andersen LLP with
regard to either the application of accounting principles as to any specific
transaction, either complete or proposed; the type of audit opinion that would
be rendered on the Company's financial statements; or any matter of
disagreements with the former accountants. The Company's Board of Directors
approved the Audit Committee's recommendation to change accountants.
 
ANNUAL REPORT
 
     A copy of the Company's Annual Report to Stockholders has previously been
sent to the Company's stockholders or accompanies this Proxy Statement. The
Company's Annual Report on Form 10-K for the fifty-two weeks ended December 27,
1997, as filed with the Securities and Exchange Commission, is available without
charge to any stockholder upon written request to James E. Winslow, Investor
Relations, Home Products International, Inc., 4501 West 47th Street, Chicago,
Illinois 60632. Copies of exhibits filed with the Form 10-K will be furnished,
if requested, upon payment of the Company's reasonable expenses in furnishing
those materials.
 
                                       15
<PAGE>   18
 
STOCKHOLDER PROPOSALS
 
     Stockholder proposals submitted for evaluation as to inclusion in the proxy
materials for the Company's 1999 annual meeting of stockholders must be received
by the Company not later than December 14, 1998, at the Company's principal
executive offices at 4501 West 47th Street, Chicago, Illinois 60632.
 
OTHER MATTERS
 
     Management is not aware of any other matters to be presented for action at
the Meeting. If any other matters are properly brought before the Meeting, it is
the intention of the persons named as proxies in the accompanying form of proxy
to vote the shares represented thereby in accordance with their best judgment.
 
                                          For the Board of Directors,
 
                                          JAMES R. TENNANT
 
                                          James R. Tennant
                                          Chairman of the Board
 
Chicago, Illinois
April 13, 1998
 
                                       16
<PAGE>   19
 
                                                                       EXHIBIT A
 
                          AMENDMENT TO ARTICLE EIGHTH
                      OF THE CERTIFICATE OF INCORPORATION
 
     EIGHTH: For the management of the business and for the conduct of the
affairs of the Corporation and in further definition, limitation and regulation
of the powers of the Corporation and of its directors and stockholders, it is
further provided:
 
     1. Board of Directors. All corporate powers shall be exercised by the Board
of Directors, except as otherwise provided by statute or by this Certificate of
Incorporation, or any amendment thereof, or by the By-Laws. The By-Laws may be
adopted, amended or repealed by the Board of Directors of the Corporation,
except as otherwise provided by law, but any by-law made by the Board of
Directors is subject to amendment or repeal by the stockholders of the
Corporation.
 
     2. The number of directors of the Corporation shall be as specified in the
By-Laws of the Corporation but such number may from time to time be increased or
decreased in such manner as prescribed by the By-Laws. In no event shall the
number of directors be less than the minimum prescribed by law. Directors need
not be stockholders.
 
     3. Classification. The directors shall be classified with respect to the
time for which they shall severally hold office into three classes as nearly
equal in number as possible. The Class I directors shall be elected to hold
office for an initial term expiring at the 1999 annual meeting of stockholders,
the Class II directors shall be elected to hold office for an initial term
expiring at the 2000 annual meeting of stockholders and the Class III directors
shall be elected to hold office for an initial term expiring at the 2001 annual
meeting of stockholders, with the members of each class of directors to hold
office until their successors have been duly elected and qualified. At each
annual meeting of stockholders, the successors to the class of directors whose
term expires at that meeting shall be elected to hold office for a term expiring
at the annual meeting of stockholders held in the third year following the year
of their election and until their successors have been duly elected and
qualified. At each annual meeting of stockholders at which a quorum is present,
the persons receiving a plurality of the votes cast shall be elected directors.
Election of directors need not be by written ballot unless the By-Laws of the
Corporation so provide.
 
     4. Vacancies. Any vacancy on the Board of Directors resulting from death,
retirement, resignation, disqualification or removal from office or other cause,
as well as any vacancy resulting from an increase in the number of directors
which occurs between annual meetings of the stockholders at which directors are
elected, shall be filled only by a majority vote of the remaining directors then
in office, though less than a quorum, except that those vacancies resulting from
removal from office by a vote of the stockholders may be filled by a vote of the
stockholders at the same meeting at which such removal occurs. The directors
chosen to fill vacancies shall hold office for a term expiring at the end of the
next annual meeting of stockholders at which the term of the class to which they
have been elected expires. No decrease in the number of directors constituting
the Board of Directors shall shorten the term of any incumbent director.
 
     Notwithstanding the foregoing, whenever the holders of one or more classes
or series of Preferred Stock shall have the right, voting separately, as a class
or series, to elect directors, the election, term of office, filling of
vacancies, removal and other features of such directorships shall be governed by
the terms of the resolution or resolutions adopted by the Board of Directors
applicable thereto, and each director so elected shall not be subject to the
provisions of this Article Eighth unless otherwise provided therein.
 
     5. Amendment and Repeal of Article Eighth (Paragraphs 1, 2, 3, 4, and
5). Notwithstanding any provisions of this Certificate of Incorporation and of
the By-Laws, and notwithstanding the fact that a lesser percentage may be
specified by Delaware law, unless such action has been approved by a majority
vote of the full Board of Directors, the affirmative vote of 66 2/3 percent of
the votes which all holders of the then outstanding shares of capital stock of
the Corporation would be entitled to cast thereon, voting together as a single
class, shall be required to amend or repeal any provision of this Article Eighth
(Paragraphs 1, 2, 3, 4, and 5) or to adopt any provision inconsistent with this
Article Eighth (Paragraphs 1, 2, 3, 4, and 5). In the
                                       A-1
<PAGE>   20
 
event such action has been previously approved by a majority vote of the full
Board of Directors, the affirmative vote of the holders of a majority of the
outstanding stock entitled to vote thereon shall be sufficient to amend or
repeal any provision of this Article Eighth (Paragraphs 1, 2, 3, 4, and 5) or
adopt any provision inconsistent with this Article Eighth (Paragraphs 1, 2, 3,
4, and 5).
 
     6. Any director or any officer elected or appointed by the stockholders or
by the Board of Directors may be removed at any time in such manner as shall be
provided in the By-Laws of the Corporation.
 
     7. Stockholders of the Corporation shall have no preemptive right to
subscribe to any capital stock to be hereafter issued, whether now authorized
and unissued or hereafter authorized.
 
     8. In the absence of fraud, no contract or other transaction between the
Corporation and any other corporation and no act of the Corporation, shall in
any way be affected or invalidated by the fact that any of the directors of the
Corporation are pecuniarily or otherwise interested in, or are directors or
officers of, such other corporation; and in the absence of fraud, any director,
individually, or any firm of which any director may be a member, may be a party
to, or may be pecuniarily or otherwise interested in, any contract or
transaction of the Corporation; provided, in any case, that the fact that he or
such firm is so interested shall be disclosed or shall have been known to the
Board of Directors or the majority thereof; and any director of the Corporation,
who is also a director or officer of any such other corporation, or who is also
interested, may be counted in determining the existence of a quorum at any
meeting of the Board of Directors of the Corporation which shall authorize any
such contract, act or transaction, and may vote thereat to authorize any such
contract, act or transaction, with like force and effect as if he were not such
director or officer of such other corporation, or not so interested.
 
     9. To the fullest extent permitted by the Delaware General Corporation Law
as it now exists or may be hereafter amended, no director of this Corporation
shall be liable to this Corporation or any of its stockholders for monetary
damages for breach of fiduciary duty as a director.
 
                                       A-2
<PAGE>   21
                                     PROXY

                       HOME PRODUCTS INTERNATIONAL, INC.
                             4501 West 47th Street
                            Chicago, Illinois  60632

         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

   The undersigned hereby appoints  James R.  Tennant and  James E.  Winslow as
Proxies, (jointly and severally), each with the  power to  appoint  his
substitute,   and  hereby  authorizes  them  to represent and to vote, as
designated on the reverse side, all the shares of Common Stock of Home
Products International, Inc. held of record  by the  undersigned on  March 25,
1998 at the  Annual Meeting  of Stockholders  to  be  held on  May  20,  1998
or  any adjournment thereof.

   In their discretion the Proxies are authorized to vote upon such other
business as may properly come before the meeting.

   THIS PROXY, WHEN PROPERLY  EXECUTED, WILL BE VOTED IN  THE MANNER DIRECTED
HEREIN BY THE UNDERSIGNED STOCKHOLDER.   IF NO DIRECTION IS MADE, THE SHARES
WILL BE VOTED "FOR" ALL NOMINEES FOR DIRECTOR AND  "FOR" APPROVAL OF THE
AMENDMENT TO THE COMPANY'S CERTIFICATE OF INCORPORATION TO PROVIDE FOR A
STAGGERED BOARD OF DIRECTORS.

   The undersigned hereby acknowledges receipt of the  Notice of the Annual
Meeting of Stockholders and the related proxy statement.

                          (continued on reverse side)
<PAGE>   22





        Backside of Proxy                                I plan to
                                                       attend meeting
                                                            [ ]

1.   ELECTION OF DIRECTORS.

     FOR all nominees listed below                    WITHHOLD AUTHORITY
     (except as marked to the contrary below)___       to vote for all
                                                      nominees listed below_____

     (Instructions:  To withhold authority to vote for any individual
     nominee,  strike a line through a nominee's name in the list below.)

     Charles R. Campbell, Joseph Gantz, Stephen P. Murray, Marshall
     Ragir, Jeffrey C. Rubenstein, Daniel B. Shure, Joel D. Spungin, James R.
     Tennant.

2.   Approval of amendment to the Company's Certificate of Incorporation
     to provide for a staggered Board of Directors.

     ________ FOR      ________ AGAINST         ________ ABSTAIN

     THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE "FOR" THESE
PROPOSALS

In their discretion, the Proxies are authorized to vote upon such other
business as may properly come before the meeting.

                                        Dated __________________, 1998

                                        ______________________________
                                        Signature

                                        ______________________________
                                        Signature (if held jointly)

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

PLEASE  MARK, SIGN, DATE AND 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