COLLINS & AIKMAN CORP
DEF 14A, 1995-05-09
MISC INDUSTRIAL & COMMERCIAL MACHINERY & EQUIPMENT
Previous: MERCURY FINANCE COMPANY, 10-Q/A, 1995-05-09
Next: GIDDINGS & LEWIS INC /WI/, 8-K, 1995-05-09





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

Filed by the Registrant[X]

Filed by a Party other than the Registrant[ ]

Check the appropriate box:

[ ]   Preliminary Proxy Statement

[ ]   Confidential, for Use of the Commission Only (as permitted by 
      Rule 14a-6(e)2))
[X]   Definitive Proxy Statement

[ ]   Definitive Additional Materials

[ ]   Soliciting Material Pursuant to Section 240.14a-11(c) or
      Section 240.14a-12

                         Collins & Aikman Corporation
...............................................................................
               (Name of Registrant as Specified In Its Charter)

      (Name of Person(s) Filing Proxy Statement, if other than Registrant)
...............................................................................
   Payment of Filing Fee (Check the appropriate box):

   [X] $125   per   Exchange  Act  Rules   0-11(c)(1)(ii),  14a-6(i)(1),
       14a-6(i)(2)  or Item 22(a)(2) of Schedule  14A.

   [ ] $500 per each party to the controversy pursuant to Exchange Act
        Rule 14a-6(i)(3).

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

         1) Title of each class of securities to which transaction applies:

...............................................................................


         2) Aggregate number of securities to which transaction applies:

...............................................................................

         3) Per  unit price or other underlying value  of transaction
computed pursuant to Exchange Act Rule 0-11 (set forth the
amount on which the filing fee is calculated and state how it was
determined):

         4) Proposed maximum aggregate value of transaction:

...............................................................................


         5) Total fee paid:


...............................................................................


   [ ] Fee paid previously with preliminary materials.

   [ ]  Check box if any  part of the fee  is offset  as provided by
Exchange  Act Rule 0- 11(a)(2) and identify the filing for which
the offsetting fee was paid previously. Identify  the   previous  filing
by  registration  statement   number,  or  the  Form  on 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>


                              May 31, 1995





Dear Stockholder:

     You are cordially invited to attend the Annual Meeting of
Stockholders of Collins & Aikman Corporation to be held on  Thursday,
June 29, 1995 at The New York Palace Hotel,  455 Madison Avenue at 50th
Street, New  York, New York, at 11:00 a.m., Eastern Daylight Savings
Time.

     The formal  notice of the  meeting and the Proxy  Statement follow,
which you are urged to read carefully.  After reading them, please sign
and mail the enclosed proxy card so that your shares will be represented
at the meeting.  A prepaid return envelope is provided for this purpose.

     We look forward to seeing you at the meeting.

                                               Sincerely,

                                               /s/ Thomas E. Hannah

                                               Thomas E. Hannah
                                               Chief Executive Officer
<PAGE>


                         COLLINS & AIKMAN CORPORATION
                             701 McCullough Drive
                      Charlotte, North Carolina  28262
                              __________________

                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           To Be Held June 29, 1995
                              ___________________
To the Stockholders of
  COLLINS & AIKMAN CORPORATION:

   NOTICE  IS HEREBY  GIVEN  that the  Annual Meeting  (the "Meeting")
of the holders of  Common Stock, par value  $0.01 per share (the
"Common Stock"), of COLLINS  & AIKMAN CORPORATION, a Delaware
corporation (the "Company"), will be held on Thursday,  June 29, 1995,
at The New  York Palace Hotel,  455 Madison Avenue at 50th  Street, New
York, New York, commencing  at 11:00 a.m., Eastern Daylight  Savings
Time,  for the  purpose of considering  and voting  upon the following
matters:

   (I) the election of  three directors to  hold office until the  1998
Annual Meeting and thereafter until their successors are elected and
qualified;

   (II)   the approval  and ratification  of the 1994  Directors Stock
Option Plan; and

  (III)   such other matters as  may properly come  before the Meeting
or any adjournment or postponement thereof.

   The  Board of Directors has fixed the close of business on May 26,
1995, as the record  date for the determination  of stockholders
entitled to  notice of and to vote at the Meeting.  Therefore, only
holders of record of Common Stock at the  close of business on  such
date will be  entitled to notice  of and to vote at the Meeting.

   A complete list of stockholders  entitled to notice of  and to vote
at  the Meeting will be available at the Company's offices at 210
Madison Avenue, 6th Floor, New York,  New York, at least ten days prior
to the Meeting.  The list will also  be available for inspection  by
stockholders at the  Meeting on the day thereof.

   Stockholders are requested  to sign and date  the enclosed proxy and
return it promptly in the enclosed pre-addressed reply  envelope,
whether or not they plan  to attend  the Meeting, so  that their  shares
may be  represented.  Any proxy may be  revoked by filing with  the
Secretary of the Company  in care of the First Union National  Bank of
North Carolina  at the address set  forth in the accompanying proxy
statement either a written notice of revocation bearing a later date
than the  proxy or a subsequent proxy relating to the same shares at any
time prior to the time the proxy is voted.  Further, any person who has
executed a proxy  and is present at the Meeting may  vote in person
instead of by proxy, thereby canceling any proxy previously given.

                        By Order of the Board of Directors,

                        /s/ Elizabeth R. Philipp

                        Elizabeth R. Philipp
                        Secretary

PLEASE EXECUTE AND RETURN THE ENCLOSED PROXY CARD WHETHER OR NOT YOU
INTEND TO BE PRESENT AT THE ANNUAL MEETING.
May 31, 1995

<PAGE>


                                   PROXY STATEMENT
                                     __________

                            COLLINS & AIKMAN CORPORATION
                                701 McCullough Drive
                          Charlotte, North Carolina  28262
                                     ___________

                           ANNUAL MEETING OF STOCKHOLDERS
                              To Be Held June 29, 1995

General Information

   This  Proxy Statement  is furnished in  connection with  the
solicitation  by the Board of  Directors of  Collins &  Aikman
Corporation, a  Delaware corporation  (the "Company"), of proxies for
use at the Annual Meeting  of Stockholders of the Company to be held  on
Thursday, June 29,  1995, at The New  York Palace Hotel,  455 Madison
Avenue  at 50th  Street,  New  York, New  York,  commencing at  11:00
a.m.,  Eastern Daylight  Savings  Time,  and  at  any  adjournment  or
postponement  thereof  (the "Meeting").

   The presence,  in person or  by proxy, of stockholders holding  a
majority of the shares entitled to  vote at the Meeting is  necessary to
constitute  a quorum at the Meeting.

   All shares of the Common Stock, par value  $0.01 per share (the
"Common  Stock"), of  the Company which  are entitled to  vote and are
represented at  the Meeting by properly executed  proxies received
prior to or  at the Meeting,  and not  revoked, will be voted  at the
Meeting in accordance with the instructions  indicated on such proxies.
If no instructions are  indicated, such proxies will be voted to elect
the three nominees for  director named below, in  favor of approval and
ratification  of the 1994 Directors Stock Option Plan (the "Directors
Plan") and in accordance  with the Board of Directors'  recommendations
with respect  to any other matter  that may properly come before the
Meeting.

   The Board of Directors  has fixed the close of business  on May 26,
1995, as  the record date (the  "Record Date") for the  determination of
stockholders entitled  to notice  of and to vote at the Meeting.
Therefore, only  holders of record of Common Stock at  the close of
business on the Record Date will be entitled to notice of and to vote at
the Meeting.

   Any proxy may be revoked by the person  giving it at any time before
it is voted. A proxy  may be revoked by filing, with the Secretary of
the Company (in care of the First Union  National Bank  of North
Carolina, 230  South Tryon Street,  Charlotte, North Carolina,
28288-1153, Attention:  Tom Konetzny) at any time prior  to the time the
proxy is voted, either a written notice of revocation bearing a later
date  than the proxy  or a subsequent proxy  relating to  the same
shares, or  by attending the Meeting and voting in person (although
attendance at  the Meeting will not in and of itself constitute
revocation of a proxy).

   All  expenses of this solicitation,  including the cost  of preparing
and mailing this Proxy Statement, will be borne by the Company.   In
addition to solicitation by use  of the mails, proxies may  be solicited
by directors, officers and employees of the  Company in person  or by
telephone, telegram or  other means of communication. Such  directors,
officers  and employees will  not be  additionally compensated, but may
be reimbursed for out-of-pocket expenses  in connection with such
solicitation. Arrangements  will  also be  made  with  custodians,
nominees  and fiduciaries  for forwarding of proxy solicitation
materials to  beneficial owners of shares of Common Stock held of record
by such custodians, nominees and fiduciaries, and the  Company may
reimburse such  custodians, nominees  and fiduciaries  for reasonable
expenses incurred in  connection therewith.  In  addition, the Company
has retained Georgeson &  Company Inc.  to  distribute  proxy soliciting
materials to  brokers,  banks and institutional holders for a fee of
approximately $1,000, plus reasonable expenses.

   This Proxy Statement and the accompanying proxy are  being mailed to
stockholders commencing on or about May 31, 1995.



                                    1
<PAGE>


Voting Securities and Principal Stockholders

   On  the Record Date,  70,520,900 shares of Common  Stock were
outstanding.  Only holders  of Common Stock  of record on the close of
business on the Record Date are entitled to  notice of and to  vote at
the  Meeting.  Each stockholder  of record is entitled  to one vote for
each share of  Common Stock held  on all  matters to come before the
Meeting.

   Set forth in the table  below is certain information as of May 5,
1995, regarding the beneficial  ownership of  voting securities  of the
Company by persons  who are known to  the Company  to own  beneficially
more  than  5% of  the Company's  voting stock.
<TABLE>
<CAPTION>

                                                       Amount and
                                                       Nature of        Percent
                       Name and Address                Beneficial         of
Title of Class         of Beneficial Owner             Ownership         Class
<S>                 <C>                                <C>               <C>

Common Stock      Blackstone Capital Partners L.P.     26,131,107 (1)    37.1%
                  118 North Bedford Road, Suite 300
                  Mount Kisco, New York 10549

                  Wasserstein/C & A                    27,629,573 (2)    39.2%
                  Holdings, L.L.C.
                  31 West 52nd Street
                  New York, New York 10019
</TABLE>


(1) Of these shares (i)  20,571,403 shares are held directly  by
    Blackstone  Capital   Partners  L.P.,   a  Delaware  limited
    partnership  ("Blackstone  Partners"),   the  sole   general
    partner of  which is Blackstone  Management Associates  L.P.
    ("Blackstone  Associates"), (ii)  1,061,413 shares  are held
    directly  by Blackstone  Family  Investment  Partnership  II
    L.P., a  Delaware  limited partnership  ("BFIP"),  the  sole
    general  partner  of which  is Blackstone  Associates, (iii)
    93,291 shares  are  held  directly  by  Blackstone  Advisory
    Directors Partnership  L.P., a Delaware limited  partnership
    ("BADP"), the  sole general  partner of  which is Blackstone
    Associates, and  (iv) 4,405,000 shares  are held directly by
    Blackstone  Capital Company  II, L.L.C., a  Delaware limited
    liability company,  all the  ownership interest  of which is
    owned directly and  indirectly by Blackstone Partners,  BFIP
    and BADP.

(2) These  shares  are   held  directly  by  Wasserstein/C  &  A
    Holdings,   L.L.C.  (the  "Wasserstein  L.L.C."),  which  is
    controlled  by  Wasserstein   Perella  Partners,  L.P.  ("WP
    Partners"), the sole general partner of which is Wasserstein
    Perella Management Partners, Inc. ("WP Management").



   Executive  officers  and  directors  of  the  Company  as  a  group
(13 persons) beneficially own 735,789 shares of Common Stock.   For
further information regarding the securities ownership of the directors
of the Company, see  "Directors' Ownership of Securities" below.

                                    2


<PAGE>


   The executive officers and former executive officers of the Company
named in the Summary  Compensation Table  set forth  in  this  Proxy
Statement  (and referred  to herein as the "Named Executive  Officers")
beneficially own the following securities of the Company as of May 5,
1995:

<TABLE>
<CAPTION>

                                                   Amount and Nature of
Title of Class         Name of Beneficial Owner    Beneficial Ownership   Percent of Class
<S>                    <C>                         <C>                    <C>

Common Stock           Thomas E. Hannah            491,718 (1)                *

                       William J. Brucchieri        56,576 (2)                *

                       John D. Moose                79,152 (3)                *

                       Harry F. Schoen, III         65,602 (4)                *

                       Elizabeth R. Philipp         37,741 (5)                *

                       David J. McKittrick             0

                       Mark O. Remissong               0

                       David A. Stockman              (6)

                       Bruce Wasserstein              (6)

                       Stephen A. Schwarzman          (6)
 </TABLE>


*  Less than one percent of shares of Common Stock outstanding.

(1) 490,718  represent shares  underlying options  granted under
    the  Company's 1993  Employee Stock  Option Plan  (the "1993
    Plan")  which vest  June  1,  1995.   1000 shares  are  held
    directly.


(2) 55,576 represent shares underlying options granted under the
    1993 Plan which  vest June  1, 1995.  1000  shares are  held
    directly.

(3) 78,652 represent shares underlying options granted under the
    1993 Plan  which vest  June 1, 1995.   500 represent  shares
    held in a trust for the benefit of Mr.  Moose's spouse.  Mr.
    Moose  is not  the trustee  and does  not exercise  or share
    investment control over the trust.

(4) Represent shares  underlying options granted under  the 1993
    Plan which vest June 1, 1995.

(5) 36,741 represent shares underlying options granted under the
    1993 Plan  which vest  June 1, 1995.   1000  shares are held
    directly.

(6) See "Directors' Ownership of Securities".

                                 3

<PAGE>


   Voting.   Blackstone  Partners and  its  affiliates  and the
Wasserstein L.L.C., which is controlled by WP Partners  (collectively,
the "Partners") beneficially  own or have  the right  to vote in  the
aggregate approximately  76% of  the outstanding Common Stock.  See
"Certain Relationships".  The Partners have advised the  Company that
they intend  to vote all such  shares in favor of  PROPOSAL I and
PROPOSAL II. Accordingly, the presence of  a quorum at the Meeting  and
the approval and adoption of PROPOSAL I and PROPOSAL II are assured.

                               PROPOSAL I

                         ELECTION OF DIRECTORS

   The Restated  Certificate of Incorporation provides  that the  Board
of Directors of  the Company is  divided into  three classes serving
staggered three-year terms. Three directors will be elected at the
Meeting,  each to hold office until  his term expires  at  the  1998
Annual Meeting  and  until  his  successor  is  elected  and qualified,
subject,   however,   to   prior   death,   resignation,   retirement,
disqualification  or  removal  from office.    All  of the  nominees
are  presently directors of the Company.   Proxies will be voted for
the election of  the nominees listed below  and  identified  as
Nominees  for  Election at  the  Meeting,  unless contrary  instructions
are set  forth on  the proxy card.   If any  nominee shall be
unavailable to serve as a director, proxies will  be voted for the
election  of such other person or persons  as the Nominating Committee
of the Board  of Directors  or the Company  may select.   The Company is
not aware of any  circumstances likely to render any nominee
unavailable.  According to the By-laws of  the Company, directors shall
be  elected by a plurality  of the votes cast.   Therefore,  the three
persons receiving  the greatest  number of  votes cast  at the  Meeting
for  the election of directors shall be  elected as directors and
abstentions and broker non-votes  will not affect the outcome of the
election.

Information as to Nominees and Other Directors

   Set  forth below, as of May  5, 1995, are  the name, age and
principal occupation or  employment during the last five years of each
nominee  for election to the Board of Directors  and all other
directors whose terms  have not expired.   None of  the nominees or
other directors  is related to  any executive officer or  other director
of  the Company  by  blood, marriage  or adoption.    The affiliations
between  the Company  and WP Management, WP Group, WP & Co.,  Blackstone
and Blackstone Group (as such terms are defined below) are set forth
below under "Certain Relationships".

Management recommends  that stockholders vote  FOR the election  of each
of  Messrs. Hannah, Schwarzman and Wasserstein.

Nominees for Election at the Meeting - Class I Directors

   Thomas E.  Hannah, 56, has  been a  director of the  Company and
Chief Executive Officer  of  the  Company since  July  1994.   Mr.
Hannah was  President  and Chief Executive Officer  of Collins &  Aikman
Textile and Wallcoverings  Group, a division of a wholly owned
subsidiary of the Company, from November 1991 until  July 1994 and was
named an executive  officer of  the Company for purposes  hereof in
April 1993. Mr.  Hannah was  President  and  Chief Executive  Officer
of the  Collins &  Aikman Textile  Group from  February 1989  to
November  1991 and  President  of Milliken  & Company's Finished Apparel
Division prior to that.

   Stephen  A. Schwarzman, 48, has been a director of the Company since
October 1988 and was  President of the Company  from October 1988 to
July 1994.  Mr.  Schwarzman has been  Co-Founding Partner  of Blackstone
Group Holdings  L.P. (the  "Blackstone Group"),  which is under common
control with Blackstone Partners,  and President and Chief  Executive
Officer of The Blackstone Group L.P. ("Blackstone") since 1985. Mr.
Schwarzman  is  also  a  director  of  Great Lakes  Dredge  &  Dock
Corporation and Transtar, Inc.

   Bruce Wasserstein,  47, has been a director of the Company and
Co-Chairman of the Board of  the Company  since June  1992.   Mr.
Wasserstein has  been Chairman  of WP Management since June  1992 and
Chairman or President, Wasserstein  Perella Group, Inc. ("WP Group")
since 1988.   Mr. Wasserstein is  also Chairman of  the Board  of
Maybelline, Inc.


                                 4

<PAGE>

Directors Whose Terms Expire at the 1996 Annual Meeting - Class II Directors

   Dean Robert C. Clark, 51, has been a director of the Company since
October  1994. Mr. Clark is Dean of the  Harvard Law School and Royall
Professor of Law.  Mr. Clark joined Harvard Law School in 1979  after
four years at Yale  Law School where he was a  tenured professor,  and
became  Dean  in 1989.    Mr. Clark  is a  corporate  law specialist
and  author  of  numerous  texts  and  legal  articles.   Prior  to  his
association with academia, he  was in private practice with Ropes and
Gray,  Boston. Dean Clark is also a director of Maybelline, Inc.

   James J. Mossman,  36, has  been a director  of the  Company since
January  1995. Mr. Mossman  has been  a general  partner of Blackstone
Partners since  1990.   Mr. Mossman  is also  a director of  Chicago and
North Western  Transportation Company, Great Lakes Dredge & Dock
Corporation and Transtar, Inc.

   W. Townsend Ziebold, Jr., 33, has been  a director of the Company
since December 1992.   Mr. Ziebold has been a  Managing Director of
Wasserstein Perella & Co., Inc. ("WP & Co.") since December 1994 and
was a Director of WP &  Co. from December 1993 to December 1994.   Mr.
Ziebold was Vice-President of WP & Co. from December 1991 to December
1993 and an Associate of  WP & Co. from 1988 to December 1991.  Mr.
Ziebold is also a director of Maybelline, Inc.

Directors Whose Terms Expire at the 1997 Annual Meeting - Class III Directors

   David A. Stockman, 48,  has been a director of the Company since
October 1988 and has been Co-Chairman of the Board of the Company  since
July 1993.  Mr. Stockman has been a  General Partner of the  Blackstone
Group since 1988.   Prior to joining  the Blackstone  Group, Mr.
Stockman was  a Managing  Director of  Salomon Brothers Inc. Mr.
Stockman served  as the Director of the  Office of Management  and
Budget in the Reagan Administration from 1981  to 1985.   Prior to that,
Mr.  Stockman represented Southern Michigan  in the U.S.  House of
Representatives.  Mr.  Stockman is  also a director of Edward J.
DeBartolo Corporation.

   Randall J.  Weisenburger, 36,  has been a  director of the  Company
since  August 1989 and has been  Vice Chairman of the Company  since
April 1994.  Mr. Weisenburger was Deputy Chairman of the Company from
July  1992 to April 1994 and  Vice President from August 1989 to  July
1992.  Mr. Weisenburger has been Managing Director of WP & Co. since
December 1993.  Mr. Weisenburger was a  Director of WP & Co. from
December 1992 to December 1993 and Vice President of WP & Co. from
December 1989  to December 1992.   Mr. Weisenburger is also Vice
Chairman of the  Board of Maybelline, Inc. and Chairman of the Yardley
Lentheric Group.

Certain  Relationships.   Blackstone  Partners  is a  Delaware  limited
partnership formed in 1987  for the purpose of,  among other things,
(i) committing  capital to facilitate corporate restructurings,
leveraged buyouts, bridge financings  and other investments and  (ii)
capitalizing  affiliates that  will engage  in investment  and merchant
banking  activities.  The  sole general partner  of Blackstone  Partners
is Blackstone  Associates,  a Delaware  limited  partnership,  whose
general  partners include  Messrs.  Mossman, Schwarzman  and Stockman.
At  present, the  business of Blackstone Associates consists  of
performing the  function of, and serving  as, the general  partner of
certain limited  partnerships, including  Blackstone  Partners. Messrs.
Mossman, Schwarzman  and Stockman are  also general  partners of
Blackstone Management Partners L.P. ("Blackstone Management").

   WP Partners is  a Delaware limited partnership,  the general partner
of which  is WP Management.   Mr. Wasserstein  is Chairman  of WP
Management  and Chairman of  WP Group.   WP  Partners was formed  by WP
Group for  the purpose  of participating in merchant banking activities,
including committing  capital to the organization  and consummation of
leveraged buyout transactions.   WP Management and WP Group are both
Delaware corporations.  WP Management is engaged in managing WP
Partners.   WP Group is  an international  private  advisory and
merchant banking  firm.   The principal subsidiary of WP Group is WP &
Co., an international investment banking firm.

   Blackstone  Partners and  its affiliates  and  the  Wasserstein
L.L.C.,  which is controlled by  WP Partners,  as of May  5, 1995
beneficially own  37.1% and  39.2%, respectively, of the  outstanding
Common Stock and are  in a position to control the Company.

   Directors' Ownership  of Securities.   No  director of  the Company
beneficially owns  any shares  of Common Stock  other than  491,718
shares  owned by  Mr. Hannah, 2,000  shares owned  by Mr.  Weisenburger,
3,000 shares  owned  by Mr.  Ziebold

                                  5

<PAGE>


and 10,000  shares underlying options granted  to Mr.  Clark pursuant to
the Directors Plan, if  such plan  is approved by  the stockholders at
the Meeting.   See "Voting Securities  and  Principal  Stockholders"
and  "PROPOSAL  II".    Messrs.  Mossman, Schwarzman  and Stockman,  in
their  capacities  as  general partners  of Blackstone Associates,
collectively  share with all general  partners of Blackstone  Associates
the  power to vote  and to  dispose of 26,131,107  shares of Common
Stock which are held directly by  partnerships, including  Blackstone
Partners, of which  Blackstone Associates  is the sole general  partner,
and a  limited liability  company, all the limited  liability company
interest  of which  is owned  directly and  indirectly by partnerships
of  which  Blackstone Associates  is the  sole  general  partner.   See
"Voting Securities and Principal Stockholders".   Similarly, Mr.
Wasserstein, in his capacity  as Chairman of WP Management, which is the
general partner of WP Partners, which controls the Wasserstein  L.L.C.,
may be deemed to  have the power to vote and to  dispose of 27,629,573
shares  of Common Stock  held directly  by the Wasserstein L.L.C..  See
"Voting Securities and Principal  Stockholders".  Mr. Weisenburger  and
Mr.  Ziebold are  also officers of  WP Management,  although they  do
not  share the power  to vote  or dispose  of  the  shares of  Common
Stock  held  directly by  the Wasserstein L.L.C.  For  purposes of this
filing under the Securities  Exchange Act of 1934, as amended, Messrs.
Mossman, Schwarzman and Stockman, on the  one hand, and Mr.
Wasserstein,  on  the other  hand,  may  be  deemed  to  be beneficial
owners, respectively, of  such securities;  however,  each of  Messrs.
Mossman,  Schwarzman, Stockman  and  Wasserstein expressly  disclaims
such  beneficial  ownership of  any equity securities of the Company.

   Certain Agreements.    Blackstone Partners,  WP  Partners  and the
Company  have entered  into  an Amended  and  Restated  Stockholders
Agreement  (the "Stockholders Agreement") relating  to  the  governance
and  management  of  the  Company  and  WP Partners and Blackstone
Partners  have entered into a Voting Agreement (the  "Voting Agreement")
relating  to voting for  nominees affiliated with each  other.  Pursuant
to the Voting Agreement, each Partner will be obligated to vote for
nominees to  the Board  of Directors  that are  affiliated with  the
other  Partner  (and in  certain circumstances, a  transferee of the
other Partner).   Pursuant to  the Stockholders Agreement, each of WP
Partners, Blackstone Partners and the  Company has a right of first
refusal  with regard to sales  of Common Stock  by each  Partner (with
certain exceptions).  Each Partner  also has the right  to sell  along
with the other  (with certain  exceptions).    Under  certain
circumstances,  such  as  resignation  of a director, the  Company  is
required to  replace  the  director with  an  individual affiliated with
the same Partner as the former director.

   The shares  of Common Stock  beneficially owned by Blackstone
Partners and their affiliates and the Wasserstein L.L.C. have, in each
case, been pledged to  Chemical Bank in connection with the financing of
the  purchase of a portion of  those shares under a  credit facility
with Chemical Bank  and to secure  the obligations  of the pledgors
under such  credit facility.    Each credit  facility with  Chemical
Bank contains  events  of default  typical for  facilities of  this type
(with customary qualifications  and exceptions),  including  nonpayment
of principal  or  interest; violation  of  covenants;  material
breaches  of  representations  and  warranties; bankruptcy;  material
undischarged  judgments;  invalidity  of  security documents; Change in
Control  (as defined therein);  and insufficiency of  Collateral Value
of the Stock Collateral (as defined therein).

Meetings and Committees of the Board of Directors.

   Meetings and Attendance.  In fiscal 1994, the Board of Directors held
a total of three meetings.   All incumbent directors attended at least
75%  of the aggregate of the total  number of meetings  held by the
Board and  the total number  of meetings held by the Committees on which
he served during the period for which he has been a director.

   Committees  of the  Board.    The Board  of  Directors has
designated the  Audit Committee, which  presently consists of Mr.
Clark, and  the Compensation Committee, which consists of  Messrs.
Stockman and  Weisenburger.  In  addition, the  Company's Restated
Certificate of Incorporation  provides for the Nominating Committee,
which consists of Messrs. Clark, Mossman, Schwarzman, Stockman,
Wasserstein, Weisenburger and Ziebold.

   The Audit  Committee held  one meeting  in fiscal  1994.   The Audit
Committee's function  is to  meet with  the Company's  independent
public  accountants and  with management to make inquiries regarding the
manner in which responsibilities of  each are being discharged.  The
Audit  Committee reviews the scope of audit and non-audit assignments
and related fees, the  Company's accounting principles, and the adequacy
of internal controls.

   The  Compensation  Committee  held one  formal  meeting  in  fiscal
1994.    The Compensation  Committee's  function  is  to  determine
compensation  for  executive officers of  the Company other  than
members of the  Compensation Committee (who  do not receive
compensation for  serving as  executive  officers of  the Company)  and
deciding matters

                                   6
<PAGE>

  and policies with  respect to the  compensation of  such executive
officers, including entering  into employment agreements  and granting
awards under and administering the option plans.  The Compensation
Committee is not entitled  to award or  authorize any  compensation to
be  paid to  any executive  officer of  the Company who is  also a
partner or employee of  Blackstone Partners, WP Partners  or their
affiliates.  See "COMPENSATION COMMITTEE REPORT ON EXECUTIVE
COMPENSATION".

   The  Nominating Committee  held  no meetings  in  fiscal  1994.   The
Nominating Committee's  function  is  to nominate,  by  a majority  vote
thereof,  persons for election to  the Board of Directors at  any annual
meeting of stockholders or at any special meeting  of  stockholders
called  for  the  purpose of  electing  directors. Stockholders  wishing
to  recommend director  candidates  for consideration  by  the
Nominating Committee may do  so by writing  to the Secretary of the
Company, giving the recommended candidate's  name, biographical  data
and qualifications, not  later than  the date  by which stockholder
proposals for action  must be  submitted.  See "STOCKHOLDER PROPOSALS".
Pursuant to the  Restated Certificate of Incorporation  of the  Company,
the  Nominating Committee  consists of  all  directors serving  on the
Board of Directors, excluding directors that are salaried employees of
the Company.

                           PROPOSAL II

                  1994 DIRECTORS STOCK OPTION PLAN

   The Board  of Directors  has  adopted, effective  as  of  November 1,
1994  (the "Effective  Date"),  subject to  approval by  the
stockholders  of the  Company, the Collins &  Aikman Corporation 1994
Directors Stock Option Plan.  The purposes of the Directors  Plan are to
enable  the Company to  attract, retain  and motivate outside directors
who  are important  to the  success  and growth  of the  business of
the Company and  to  create  a long-term  mutuality  of  interest
between  the  outside directors and the stockholders of the  Company by
granting such directors options to purchase Common  Stock.  The
Directors Plan is only for non-management directors and directors not
affiliated with  a major  stockholder and  provides for  an automatic
grant  every year as  described more fully  below.  The  full text  of
the Directors Plan recommended by the Board  of Directors is  included
in this proxy statement  as Annex  A,  and reference  is  made thereto
for a  full statement  of its  terms and provisions.

   The vote  required for approval of  PROPOSAL II is the  affirmative
votes of  the holders of  a majority of  the Common  Stock present,
or  represented by  proxy, and entitled to vote.   Accordingly, with
respect to PROPOSAL II, abstentions will  have the effect of a
negative vote and broker non-votes will have no effect.

   The  Board of Directors  believes that  approval of the Directors
Plan is in the best interest of  the Company and its stockholders  and
therefore recommends  a vote for this PROPOSAL II.

General

   The Directors  Plan authorizes  the issuance of  up to 600,000
shares of  Common Stock upon  the exercise  of  stock  options
("Options")  granted annually  to  each director  of the  Company  who
is  not  an active  employee of  the  Company  or any subsidiary  and
who  is not an  officer, director  or employee  of any  entity which
directly or indirectly beneficially owns or controls 5% or more of the
total  voting stock of the Company  (or any subsidiary)  or any entity
controlling,  controlled by or under  common control  with such  entity
(an "Eligible  Director").   Of all  the directors and nominees for
director, only Mr.  Clark is an Eligible Director.   The Directors Plan
provides for  an automatic grant on February  23, 1995 (the  date the
Directors  Plan was approved  by the Board of Directors)  and on each
anniversary of the Effective Date thereafter of Options  for 10,000
shares of Common  Stock to each Eligible Director.   The first such
grant, effective  as of February  23, 1995,  is conditioned  on  and
subject  to  the  approval  of  the  Directors   Plan  by  the
stockholders of the Company.  If the Directors Plan is not so  approved,
any Options granted  will be  null and  void.   The  Directors Plan
terminates on  the  seventh anniversary of the Effective  Date and no
Options  may be  granted on or after  that date.

   Options issued  under the  Directors Plan  will  be exercisable  at
the  purchase price per share of 100% of  the Fair Market Value of such
share  at the time of  the grant  of the  Option, or the  par value of
the  share, whichever is  greater.  Each Option is exercisable on or
after the later of (a) six months and one  day after the date of grant
or  (b) approval of the  Directors Plan  by the stockholders.   Shares
purchased pursuant  to the exercise  of Options  shall be paid  for at
the time  of exercise in cash or by delivery of unencumbered shares of
Common Stock owned by  the director for at  least six months  (or such
longer period as  required by applicable accounting standards to avoid a
charge to earnings) or a
                               7

<PAGE>

combination thereof.

   Options granted under  the Directors Plan are subject to restrictions
on transfer and exercise.  No options may be exercised  prior to
approval of the  Directors Plan by the stockholders.   No option may be
exercised after the expiration  of ten years from the  date of its
grant.  Options that were exercisable  prior to a termination of
directorship  for  any  reason  (including  on  account  of  disability,
death, resignation,  failure  to  stand  for  reelection  or failure  to
be  reelected  or otherwise), shall remain exercisable by the
participant (or,  in the case of  death, by the  participant's estate or
other authorized person) until the expiration of the Option in
accordance with the terms of the Directors Plan and its grant. 

   No Option shall be transferable otherwise than by  will or under 
applicable  laws of descent  and  distribution or  under a  "qualified 
domestic relations order"  as defined in the Directors Plan.

   All  Options  granted  and   not  previously  exercisable   shall
become   fully exercisable  immediately upon  a Change  of  Control (as
defined in  the  Directors Plan), provided the  Directors Plan has been
approved  by the stockholders  prior to the time of the Change of
Control.

   The Directors Plan provides  for proportionate adjustments in the
number and kind of  securities  receivable  upon  the  exercise  of
Options  in  the   event  of  a subdivision, recapitalization,
consolidation of the shares  of Common  Stock or the payment of a stock
dividend  on shares without receipt of consideration or a  merger or
consolidation in which  the Company is the surviving  corporation.  Upon
a merger or consolidation in which  the Company is not the  surviving
corporation, of  if the Company dissolves or is liquidated, then,
unless the surviving corporation  assumes the  Options  or substitutes
new  Options  that  are determined  by  the  Board  of Directors in its
sole discretion to be substantially  similar and equivalent to  the then
- - existing  Options, upon  the effective  date of such  merger,
consolidation, liquidation or  dissolution, any  unexercised Options
shall expire  subject to  the right  of participants to exercise  all
outstanding Options  prior to such effective date (and  the right  of
participants  subject to  Section 16(b)  of the  Securities Exchange
Act  of 1934  (the  "Exchange  Act")  to exercise  for  a  limited
period thereafter in the event their Options  would not have vested
except  for a Change of Control, provided such right  is only to
receive whatever they would  have received if they had exercised prior
to the effective date of the event).

   As  of the  date hereof,  Options for  an aggregate  of  10,000
shares  have been granted  to  one director,  subject to  the approval
of the  Directors Plan  by the stockholders.   The Directors  Plan is
not qualified  under Section  401(a) of  the Internal Revenue  Code and
is not subject to the Employee Retirement Income Security Act of 1974,
as amended.

   On May 5, 1995, the Common Stock closed at $7.00 on the New York
Stock Exchange.

Federal Income Tax Consequences

   The statutory  provisions concerning  the federal  income  tax
consequences  with respect to  the Options  are subject  to change,  as
are  their interpretations  and applications.     Therefore,   the
following  discussion  of   federal  income  tax consequences is
designed to  provide a general understanding as of the date  hereof. In
addition, the  following discussion does  not set forth  any state  or
local tax consequences that may be applicable.

   The Options that may be granted pursuant to  the Directors Plan are
nonqualified stock options  ("NQSOs").   Because the  NQSOs do  not have
a  readily ascertainable fair market value (as determined  under
applicable tax law) at the time of grant,  a director will realize no
taxable income  upon the grant of  a NQSO and the  Company will  not
receive a deduction at  the time of such grant.  Subject to the
discussion below, upon exercise of  a NQSO the director generally will
realize ordinary  income in an amount  equal to the excess  of the fair
market value  of the Common Stock  on the date of exercise over the
exercise price.  Upon a subsequent sale of  the Common Stock by a
director, the  director will recognize  short-term or long-term  capital
gain or loss  depending upon his or  her holding period for  the Common
Stock.   The Company will generally be allowed a deduction equal to the
amount recognized  by the director as ordinary income.

   Directors who are granted  Options pursuant to the  Directors Plan
may be subject to special tax rules  regarding the income  tax
consequences concerning their  NQSOs as a result  of Section 16(b) of
the Exchange Act.  As a  result of Section 16(b) of the Exchange  Act
and Section  83 of  the Internal Revenue Code  and the regulations
thereunder, the  timing of  income recognition  may under  certain
circumstances  be deferred for  any period  following the exercise of
an Option (e.g., the  six month period  following such exercise)  (the
"Deferral  Period").  If  there is a Deferral Period,  absent

                               8

<PAGE>

 a  written election  (under  Section 83(b)  of the  Internal Revenue
Code)  filed with  the Internal Revenue  Service within  30 days  after
the  date of transfer of  the shares of Common  Stock pursuant to the
exercise of  the Option to include in income, as of  the transfer date,
the excess (on  such date) of  the fair market value of  such shares
over the exercise  price, recognition of income by  the director  could,
in  certain instances,  be deferred  until  the expiration  of the
Deferral Period.

New Plan Benefits

The table  below shows  Options that  have been  granted under  the
Directors  Plan, subject to the  approval of the stockholders,  to (i)
the Named Executive  Officers, (ii) all current executive officers as a
group, (iii) all current  directors who are not executive  officers as
a group  and (iv)  all employees, including  all current officers who
are not executive officers, as a group.

                    Stock Option Grants Under the Directors Plan

<TABLE>
<CAPTION>
                                                       Number of
                                         Per Share       Shares
                                         Exercise      Underlying    Expiration
   Name and Position                      Price         Options         Date
<S>                                    <C>              <C>          <C>
Thomas E. Hannah........................                  -0-
  Chief Executive Officer
William J. Brucchieri.....................                -0-
  President of Imperial Wallcoverings
John D. Moose...............................              -0-
  President of Automotive Fabrics Division
Harry F. Schoen III........................               -0-
  President of Mastercraft Division
Elizabeth R. Philipp.......................               -0-
  Executive Vice President, General Counsel and
  Secretary
David J. McKittrick........................               -0-
  Former Vice Chairman and Chief Operating Officer
Mark O. Remissong.......................                  -0-
  Former Senior Vice President and
  Chief Financial Officer
David A. Stockman........................                 -0-
  Co-Chairman of the Board and Former Co-CEO of
  Collins & Aikman Group, Inc.
Bruce Wasserstein..........................               -0-
  Co-Chairman of the Board and Former Co-CEO of
  Collins & Aikman Group, Inc.
Stephen A. Schwarzman................                     -0-
  Former President

Current Executive Officers
  as a Group....................................           -0-

Directors Who Are Not
  Executive Officers as a Group...             $7.625     10,000  February 23, 2005

Non-Executive Officer
  Employee Group..........................                -0-

</TABLE>


   Management recommends  that stockholders vote FOR  PROPOSAL II,  the 
approval and ratification of the Directors Plan.


                                  9
<PAGE>

                     COMPENSATION COMMITTEE

                REPORT ON EXECUTIVE COMPENSATION



The Company's  executive compensation program  is administered  by the
Compensation Committee of the Board of Directors.   The Committee is
responsible  for the design, administration  and  oversight  of all
senior management  compensation  and benefit policies, plans, programs
and agreements.

EXECUTIVE OFFICER COMPENSATION

The  Company's compensation  programs for  its  executive  officers are
intended to recognize individual performance  in conjunction with
overall corporate  performance and to  link a significant portion of
the compensation paid  to executives with the Company's current  and
long-term performance.   The Compensation Committee  believes that this
goal is best implemented  by providing a  compensation package
consisting of three major components: base  salary, short-term incentive
compensation and long- term incentive compensation.

The Compensation Committee  is not empowered to  award or authorize any
compensation to  be paid  to any  executive  officer  of the  Company
who  is also  a  partner or employee of Blackstone Partners, WP
Partners,  Blackstone Group, WP Management or WP & Co.

BASE SALARY

When  determining  base  salaries  for  the  executive  officers,  the
Compensation Committee   considers  the   Company's   retention  needs,
individual  experience, performance and responsibilities.   No relative
weights are assigned to any  factor. In addition,  the Compensation
Committee considers  survey-based compensation  data for  companies  of
similar  size  with  jobs similar  to  those  of the  Company  in
magnitude, complexity and  scope of  responsibility.   While some  of
the  companies identified  in the peer  group performance graph
participate in  these surveys, the Compensation Committee  believes its
competitors for  executive talent are  broader than this group  due to
the varied businesses  in which  its divisions compete  for executive
talent.   As a matter of policy,  base salaries are generally targeted
at the  50th  percentile  of  this  broader  group  of  textile  and
general  industry companies.

Salaries  of  executive  officers  are  reviewed  periodically  by  the
Compensation Committee, generally on a 12  to 18 month cycle.  Salary
adjustments are  determined by evaluating performance of the executive
and performance of the Company.

In the opinion of the Compensation  Committee, competitive base salaries
contribute to the  Company's  overall performance  by  attracting  and
retaining  high  quality management.

SHORT-TERM INCENTIVE COMPENSATION

The second major component  of the executive compensation  program is
the  Company's Executive Incentive  Compensation Plan (the  "Bonus
Plan") adopted  each year.   The objectives of this plan are to:

(bullet)  Motivate key employees to achieve and exceed the Company's
financial goals

(bullet)  Maintain management's focus on the importance of earnings

(bullet)  Encourage management  to  balance the  longer-term  needs  of
the  business  with shorter-term requirements

(bullet)  Attract and retain the  quality of key employees  required to
successfully manage the Company's businesses.


                              10

<PAGE>



Under the Bonus Plan,  the Company's executive officers and other key
employees  who are in  a position to have an impact  on the attainment
of  the goals of the Company and  its  operating  divisions  have  the
opportunity  to  earn  annual performance bonuses.  While  the number of
persons participating  in the Bonus Plan varies  from year to year,
approximately 300 persons have participated  each year.   The bonuses
are based primarily on Earnings Before Interest  and Taxes (EBIT).  At
the beginning of the year,  EBIT goals are established  for Threshold
(lowest), Target  (expected) and Maximum  performance for  each
operating  division; such  EBIT goals  correspond generally  with
Threshold,  Target and  Maximum  bonus  levels established  for each
participant.  The amount  of bonus actually paid to participants is
based  primarily on the extent  to which unit performance meets  or
exceeds the  predetermined goals, thereby linking pay and unit
performance and can range from 50% (for Threshold)  to 225% (for
Maximum) of the target award.

Four  of  the  Named Executive  Officers,  as well  as  Mr. Hannah
(whose  bonus is discussed separately below), received bonuses  for
fiscal 1994 under the Bonus Plan. For such four Named Executive
Officers,  the target bonuses assigned equalled 40% of base  salary and
bonuses actually  awarded ranged  from approximately  11% of  base
salary to approximately  94% of base salary.   Imperial Wallcoverings,
Inc. did  not meet its  financial targets  in fiscal  1994 under  the
Bonus  Plan, although  every other  operating division of the Company
met and exceeded  such targets.  The Chief Executive  Officer used his
discretion under  the Bonus Plan to award  a fiscal 1994 bonus to  the
Named Executive Officer  responsible for  Wallcoverings in recognition
of his achievements in revitalizing this business unit.

The bonus awarded  to the former Vice Chairman and Chief Operating
Officer last year was not pursuant to the Bonus Plan, but  pursuant to
his employment agreement, which guaranteed  his  bonus  under  certain
circumstances  because,  at  the  time  his employment agreement was
negotiated, such guarantee  was deemed necessary to  retain the services
of such  individual through  his scheduled  date of termination.   See
"Employment Agreements".


LONG-TERM INCENTIVE

The third  major component  of the Company's  executive compensation
program  is its long-term incentive  compensation plans.   Through  the
1993  Employee Stock  Option Plan  and the  1994 Employee  Stock  Option
Plan,  the Company  seeks to  align  the interests of key employees more
closely with those  of the Company's  shareholders, and  to motivate
and reward  actions which  lead to  long-term  value creation for
shareholders.    Stock option  grants  provide a  direct  link between
any  rewards executives may receive  and the  results achieved for
shareholders.  Stock  options are  intended to  serve as compensation
over a  period of  several years  and  are therefore generally not
granted every year.

The Chief Executive Officer and the other four  current executive
officers named  in the  Summary Compensation  Table  received grants  in
fiscal  1993 under  the  1993 Employee Stock Option Plan, which will
vest 50% in each of  June 1995 and June 1996 for the Chief  Executive
Officer and  40% in June  1995 with the  remainder in  June 1996 for
such other  four executive officers.   In light  of these grants  in
1993, there were  no stock option grants  in 1994  to the Chief
Executive  Officer and the other four current executive officers named
in the Summary Compensation Table.

Stock  option  grants   are  made  based  on   an  evaluation  of  the
duties   and responsibilities  of   the  individual  and  his   or  her
present  and  potential contributions  to the long-term  growth and
success of the  Company.  Stock options granted to  the Named Executive
Officers during the last  fiscal year and  year-end option values are
reflected in the tables provided below.

Prior to the implementation of the Company's option plans, the  former
Vice Chairman and  Chief Operating Officer  became entitled  under his
employment agreement  to a phantom equity arrangement which,  like the
option plans,  was intended to create an incentive  to achieve  long
term goals  of the  Company.   Upon  such  individual's termination of
employment, a payout was  made under such arrangement pursuant to its
terms.  See "Employment Agreements".

TERMINATION BENEFITS

The Company  generally determines termination benefits  of executive
officers  based on  the  executive  officer's employment  agreement (if
applicable),  the Company's general severance policies for "exempt
employees" (if applicable) or agreement with the departing executive
officer at the time  of separation.  During the  last fiscal year,
amounts were  paid to the  former Vice  Chairman and  Chief Operating
Officer relating  to his  phantom  equity and  other  benefits  pursuant
to  his  employment agreement and  certain termination  benefits were
paid the  former Chief  Financial Officer pursuant to a

                               11

<PAGE>


severance agreement.  See "Employment Agreements".

CHIEF EXECUTIVE OFFICER COMPENSATION

The compensation  of the Company's  Chief Executive Officer  is
consistent with  the compensation philosophy of the Company described
above.  In July  1992, a subsidiary of the Company  entered into an
employment agreement with Mr. Hannah.  The agreement was  amended in
February  1994 to  increase  his base  salary  to  $525,000.   This
increase was based on Mr. Hannah's increased level of responsibility  in
the Company and  his  individual  performance.    These  factors  were
considered  relative  to comparable base  salaries of the chief
executive officers in industries in which the Company  competes.   The
terms  of Mr.  Hannah's employment  agreement are described under
"Employment Agreements" elsewhere in this Proxy Statement.

In addition to his base salary,  Mr. Hannah is eligible to  receive
annual incentive compensation under the Bonus Plan.   Mr. Hannah's
target bonus opportunity equals 75 percent  of current annual base
salary, with a maximum opportunity of 150 percent of current  annual
base   salary  which  the   Compensation  Committee  exercised  its
discretion to  waive with respect  to fiscal 1994  in view  of the
Company's  record performance.   EBIT  goals are  established by  the
Compensation  Committee at  the beginning of  each fiscal year; award
calculations are based on  the same factors as are  bonuses  for  all
executive  officers.    In  1994,  the  Company's  financial performance
exceeded the  targets set by the  Compensation Committee and resulted in
an above average  incentive payout to Mr. Hannah.   Mr. Hannah's annual
bonus  award for the most recent fiscal year was $807,188.

The Compensation Committee,  at its sole  discretion, determines the
amount of  any stock  options to be granted to  Mr. Hannah.  During the
most recent fiscal year, no stock options were  granted to Mr. Hannah in
view of grants  made the previous year under the 1993 Employee Stock
Option Plan.

The Compensation  Committee believes the total  compensation program
for Mr. Hannah is  competitive   with   that  provided   by  comparable
companies,  matches   the responsibilities of  his  office and  reflects
his  personal contributions  to  the Company's performance.

DEDUCTIBILITY OF COMPENSATION IN EXCESS OF $1 MILLION A YEAR

In 1993, Congress enacted Section 162(m) of the U.S. Internal Revenue
Code of  1986, effective for  tax years  beginning in  1994.   This
legislation precludes  a public corporation from taking a  federal
income tax  deduction for compensation in  excess of $1 million  per
year for its  chief executive officer and  any of its  four other
highest  paid executive  officers  (with  exceptions for  certain
performance  based compensation), although "grandfather"  provisions may
apply to certain  compensation arrangements that were  entered into by a
corporation  before it was  publicly held. In view of  the grandfather
provisions, the Company  expects that this  legislation will  not limit
the Company's  tax deductions for  executive compensation for fiscal
1994 or under the Company's current compensation plans.

The  Compensation  Committee's  policy  is  to  qualify  compensation
paid  to  its executive officers  for deductibility for federal  income
tax purposes to the extent feasible.  However, to  retain highly skilled
managers and remain competitive  with other employers,  the
Compensation Committee  retains  the  authority to  authorize other
payments, including salary and bonuses, that would not be deductible.

COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF COLLINS & AIKMAN
CORPORATION:

                                              DAVID A. STOCKMAN
                                              RANDALL J. WEISENBURGER

                                12

<PAGE>

                     EXECUTIVE COMPENSATION

   The following  table sets forth certain  information concerning the
compensation for services  rendered to  the Company  and its
subsidiaries by  (i) the  Company's Chief Executive Officer, (ii) the
Company's  four most highly compensated  executive officers (other  than
the  Chief Executive  Officer) whose  total annual  salary and bonus
exceeded $100,000  and who were serving  as executive officers at  the
end of the fiscal  year ended  January 28, 1995,  (iii) two former
executive officers  who would have been among the Company's four most
highly compensated  executive officers but for  the fact that they  were
not serving as  executive officers on January  28, 1995 and (iv) the
former President  of the Company and the former Co-Chief Executive
Officers of  Collins &  Aikman Group,  Inc. (the  individuals named  in
clauses  (i) through (iv)  being referred  to in  this Proxy  Statement
as  the "Named  Executive Officers").  All compensation shown has been
paid  by Collins & Aikman Products Co., a wholly  owned subsidiary  of
the Company  ("Products"),  or  by a  subsidiary  of Products (although
the  options  shown  as awarded  are  for  Common Stock  of  the
Company).   The Company  does not  separately compensate its  executive
officers for their duties as officers of the Company (except for any
such options).

Summary Compensation Table
<TABLE>
<CAPTION>

                                           Annual Compensation                          Long Term Compensation
                                                                   Other               Awards         Payouts
  Name and                                                         Annual            Securities                         All Other
  Principal                    Year    Salary           Bonus      Compensation      Underlying     LTIP                Compensation
  Position                      (1)      ($)             ($)           ($)           Options (#)    Payouts ($)             ($)
  <S>                          <C>     <C>             <C>            <C>            <C>            <C>                 <C>
  Thomas E. Hannah             1994    515,833         807,188         4,030 (2)         0              0                34,190 (3)
   Chief Executive Officer     1993    415,000         783,960         (2)             981,435      2,319,907 (4)        17,153
                               1992    407,500         630,800         (2)               0              0                22,014

  William J. Brucchieri        1994    233,333          25,000         (2)                0             0                 1,125 (5)
   President, Imperial         1993    225,000          25,000        14,342 (2)       138,941         85,829 (4)         1,309
   Wallcoverings, Inc.         1992    171,250          52,500        25,546 (6)          0             0                 2,916

  John D. Moose                1994    295,417         279,000        83,200 (7)          0             0                11,215 (8)
   President, Automotive       1993    262,500         119,900         (2)             196,629        417,122 (4)         9,568
   Fabrics Division            1992    253,750         122,720         (2)                0             0                 9,775

  Harry F. Schoen, III         1994    266,667         247,500         (2)                0             0                10,385 (9)
   President, Mastercraft      1993    250,000         112,000         (2)             164,005        192,582 (4)         8,536
   Division                    1992    174,167          83,490         (2)                0             0                 1,269

  Elizabeth R. Philipp         1994    270,000         241,400         (2)                0             0                10,647 (10)
   Executive Vice President,   1993    256,250         120,000         (2)              91,853         77,433 (4)         9,364
   General Counsel,            1992    246,667         100,000         (2)                0             0                19,566
   and Secretary

  David J. McKittrick          1994    199,834          87,500        16,900 (2)          0           470,137 (11)       60,295 (12)
   Former Vice Chairman        1993    350,000         175,000 (13)  244,667 (14)         0             0                11,236
   of the Company and Chief    1992    271,923 (15)    175,000         (2)                0             0                   914
  Operating Officer (16)

  Mark O. Remissong            1994    230,000            0           54,370 (17)         0 (18)        0               106,894 (19)
   Former Senior Vice          1993     31,254            0             0                 0             0                  0
   President and Chief         1992       0               0             0                 0             0                  0
   Financial Officer (20)

  David A. Stockman            1994     27,500 (21)       0             0                 0             0                  0
   Co-Chairman of the Board    1993     15,000 (21)       0             0                 0             0                  0
   and Former Co-Chief         1992     15,000 (21)       0             0                 0             0                  0
   Executive Officer of
   Collins & Aikman Group, Inc.

  Bruce Wasserstein            1994     27,500 (21)       0             0                 0             0                  0
   Co-Chairman of the Board    1993     15,000 (21)       0             0                 0             0                  0
   and Former Co-Chief         1992      7,500 (21)(22)   0             0                 0             0                  0
   Executive Officer of
   Collins & Aikman Group, Inc.

  Stephen A. Schwarzman        1994     27,500 (21)       0             0                 0             0                  0
   Former President            1993     15,000 (21)       0             0                 0             0                  0
   of the Company              1992     15,000 (21)       0             0                 0             0                  0

</TABLE>
                                       13

<PAGE>

(1)   The information given in  this table is for  the fiscal years
      indicated, not  calendar years.  1994 indicates  the fiscal year
      ended January  28, 1995.  1993  indicates the fiscal year  ended
      January 29, 1994.   1992 indicates the  fiscal year ended January
      30, 1993.

(2)   Total  perquisites for executive  officer were  less than the
      lesser of $50,000  or 10%  of annual salary  and bonus and
      accordingly the  dollar value of  such perquisites is  not shown.
      Perquisites  for an executive  officer may, but  do not
      necessarily, include  reimbursement for  any of  the following
      expenses:   car; financial  planning; executive  fitness;
      executive physicals and medical; luncheon club; and relocation.

(3)   Amount for fiscal 1994 for Mr.  Hannah consists of (i)
      contributions to  the Collins & Aikman Corporation Profit  Sharing
      Plan, a defined  contribution plan (the  "PSP"), in the amount  of
      approximately $3,000,  (ii) contributions to the  non- qualified
      supplement to the PSP  (the "SPSP") in  the amount of
      approximately  $22,812, (iii) premiums in  the amount of $2,484
      and $1,359 paid for basic  term life insurance and Accidental
      Death & Dismemberment insurance  ("AD&D insurance"), respectively,
      under group life insurance policies  and (iv) $4,535 for medicare
      tax withholding on  accrued non-qualified retirement benefits.

(4)   The amounts  represent payouts in November 1993  under the Equity
      Share Plan,  which was terminated in  October 1993.  In connection
      with such termination, certain conditions as to the vesting  of
      awards were modified as  follows:  Mr. Hannah (approximately
      $464,000 of  the  amount  shown as  a  payout was  attributable
      to  such modification);  Mr.  Brucchieri (approximately $18,400
      was attributable to  such modification); Mr.  Schoen
      (approximately  $41,300 was attributable  to such modification);
      Mr. Moose (approximately $89,400 was attributable to such
      modification); and Ms. Philipp ($12,000  of the amount  shown as
      a payout  was due  to a  supplemental payout  and approximately
      $24,500 was  attributable to  such modification).

(5)   Amount for fiscal 1994 for Mr.  Brucchieri consists of premiums in
      the amount  of $960 and $165 paid for basic term  life insurance
      and AD&D insurance, respectively, under group life insurance
      policies.

(6)   Reimbursement of relocation expenses for Mr. Brucchieri's move to
      Cleveland, Ohio.

(7)   Includes  $31,254 for reimbursement of relocation for costs for
      Mr.  Moose's move to Roxboro, North Carolina, and $17,165 for
      gross-ups  of relocation reimbursements to  compensate the
      executive for  incremental federal and  state income taxes and
      $25,833 (an amount equal to one month's salary) for miscellaneous
      additional moving expenses.

(8)   Amount  for  fiscal 1994  for  Mr. Moose  consists  of  (i)
      contributions  to  the  PSP in  the  amount  of $3,000,  (ii)
      contributions to  the SPSP in the  amount of $5,248 and  (iii)
      premiums in the  amount of $2,484 and  $483 paid for basic term
      life insurance and AD&D insurance, respectively, under group life
      insurance policies.

(9)   Amount  for  fiscal 1994  for  Mr. Schoen  consists  of (i)
      contributions  to  the PSP  in  the amount  of  $3,000, (ii)
      contributions to the SPSP  in the amount of  $4,532 and (iii)
      premiums  in the amount of  $2,484 and $369 paid  for basic term
      life insurance and AD&D insurance, respectively, under group life
      insurance policies.

(10)  Amount for fiscal 1994 for  Ms. Philipp consists of (i)
      contributions  to the PSP in the amount  of approximately $3,000,
      (ii) contributions to the SPSP in the amount  of approximately
      $4,800 and (iii) premiums in the amount of $2,484 and $363 paid
      for basic term life insurance and AD&D insurance, respectively,
      under group life insurance policies.

(11)  Represents payout  upon termination of  employment of the vested
      portion of the  phantom equity awarded pursuant  to Mr.
      McKittrick's employment agreement.  See "Employment Agreements".

(12)  Amount for fiscal  1994 for Mr. McKittrick consists of (i)
      premiums in the  amount of $1,242 and $322 paid for basis term
      life insurance  and AD&D  insurance, respectively,  under  group
      life  insurance policies,  (ii) a  severance payment  of $17,000
      and  (iii) reimbursement upon termination of  employment for
      unused vacation  pay in the amount  of $41,731.  See "Employment
      Agreements".

(13)  Mr.  McKittrick's bonus  for  fiscal  1993 was  $175,000.    An
      additional  $200,000,  representing  the portion  of  Mr.
      McKittrick's phantom equity award vested during  fiscal 1993, was
      reported under the bonus column in  last year's Summary
      Compensation Table.   Since such amount was actually paid in
      fiscal 1994, it  has been included instead in the amount set forth
      under LTIP payouts for fiscal 1994 in lieu of being included in
      the bonus column for fiscal 1993.

(14)  Includes  $228,204 reimbursement  for relocation  costs in
      connection  with Mr.  McKittrick's move  to  Charlotte, North
      Carolina, including gross-ups of relocation reimbursements to
      compensate the executive for  incremental federal and state income
      taxes.

(15)  Includes  salary for the  period from March  23, 1992 through
      January 30, 1993,  the portion of fiscal  year 1992 during which
      Mr. McKittrick was an executive officer of the Company.

(16)  Mr.  McKittrick was appointed  Vice Chairman of the  Company and
      Vice Chairman  and Chief Operating  Officer of Collins & Aikman
      Group, Inc., a predecessor of Products  on March 23, 1992.  Prior
      to  that date, Mr. McKittrick held no  positions with the Company
      or its subsidiaries.   Mr. McKittrick resigned as  an executive
      officer of  the Company and any  of its subsidiaries on April 4,
      1994,  and his employment with the  Company and any of  its
      subsidiaries terminated on July  30, 1994.  See "Employment
      Agreements".



                              14

<PAGE>

(17)  Includes $29,207  for reimbursement  of relocation  costs in
      connection  with Mr.  Remissong's move  to Charlotte,  North
      Carolina, and $20,295 for gross-ups of relocation reimbursements
      to compensate  the executive for incremental federal and state
      income tax and $2,133 in imputed interest (assuming a market
      rate).

(18)  Options were  awarded to Mr. Remissong pursuant to the 1994
      Employee  Stock Option Plan but were canceled pursuant to the
      terms of  such plan upon Mr.  Remissong's termination of
      employment  since none of the  such options had  vested prior to
      termination.  See "Option Grants in Last Fiscal Year".

(19)  Amount  for fiscal  1994 for  Mr. Remissong  consists  of (i)
      contributions to  the PSP  in the  amount of  $3,000, (ii)
      contributions to the SPSP in the  amount of $1,600, (iii) premiums
      in the  amount of $2,095 and $199 for basic term  life insurance
      and AD&D insurance, respectively, under group life insurance
      policies and (iv) $100,000 supplemental severance payment under
      Mr. Remissong's severance agreement paid in March 1995.  See
      "Employment Agreements".

(20)  Mr. Remissong  was appointed  Senior Vice  President and  Chief
      Financial  Officer of  a wholly owned  subsidiary of  the Company
      on  December 13,  1993 and  held no  positions with  the Company
      or it  subsidiaries prior  to that  date.   Mr. Remissong's
      employment  with  the Company  and  its  subsidiaries terminated
      on  October  14,  1994.   See  "Employment Agreements".

(21)  Represents compensation for  serving on the  Board of Directors of
      the Company.   Mr. Stockman, Mr. Wasserstein  and Mr. Schwarzman
      received no other compensation during the years shown for serving
      on the Board  of Directors of the Company or for serving as
      executive officers of the Company or any of its subsidiaries,
      including Products.

(22)  Mr. Wasserstein was elected  as director and  appointed
      Co-Chairman of the  Board of Directors  of the Company  effective
      June 15,  1992 and Co-Chairman of the Board of Directors and
      Co-Chief Executive Officer of Collins & Aikman Group, Inc.,
      effective June 19, 1992.

   Option Grants In Last Fiscal Year

     Shown below  is further information on  grants of stock  options
for the  fiscal year ended January 28, 1995,  to the Named Executive
Officers.  No grants of stock options were made during the fiscal year
ended January 28, 1995, to the Named Executive Officers, other than
options  awarded to Mr.  Remissong pursuant to  the 1994 Employee  Stock
Option Plan, which were canceled pursuant to the terms of such plan upon
Mr. Remissong's termination of employment because none of such options
had vested prior to termination.

<TABLE>
<CAPTION>
                             Number of
                            Securities     % of Total
                            Underlying   Options Granted  Exercise
                             Options       to Employees    Price     Expiration   Grant Date
Name                        Granted (#)   in Fiscal 1994  ($/sh)(2)     Date    Present Value ($)(3)
<S>                         <C>           <C>             <C>        <C>         <C>

   Thomas E. Hannah              0               0            N/A           N/A                 N/A

   William J. Brucchieri         0               0            N/A           N/A                 N/A

   John D. Moose                 0               0            N/A           N/A                 N/A

   Harry F. Schoen, III          0               0            N/A           N/A                 N/A

   Elizabeth R. Philipp          0               0            N/A           N/A                 N/A

   David J. McKittrick           0               0            N/A           N/A                 N/A

   Mark O. Remissong             44,735(1)       23.97         4.43     April 15, 2004          579,086

                                 33,267(1)       17.82         8.26     April 15, 2004          377,243


   David A. Stockman               0               0            N/A           N/A                 N/A

   Bruce Wasserstein               0               0            N/A           N/A                 N/A

   Stephen A. Schwarzman           0               0            N/A           N/A                 N/A

</TABLE>

   (1)   All such options were canceled on October  14, 1994 pursuant to
         the terms of the 1994 Employee Stock  Option Plan as they were
         unvested at the date of Mr. Remissong's termination of
         employment.

   (2)   "N/A" appearing in the table denotes not applicable since no
         options were granted to the Named Executive Officer.

   (3)   Option  values  reflect Black-Scholes  model  output  for
         options.    The assumptions  used  in the  model  were expected
         volatility  of 30%,  risk-free rate  of  return of  7.52%,
         dividend yield  of 0%  and  time to  exercise  of ten  years.
         Additionally, no liquidity discount or forfeiture discount was
         applied.

                                     15

<PAGE>

Aggregated Option Exercises in Last Fiscal Year and Fiscal Year End Option 
Values

     Shown below is information with  respect to the year-end value of
unexercised options to purchase Common Stock  granted to the Named
Executive  Officers and held by them  as of January  28, 1995.  The
value of in-the-money options is  based on the difference between the
exercise price  of such options and the  closing price of the Common
Stock  on the New York Stock Exchange  on January 27, 1995  (the last
trading day  of the fiscal year  ended January 28, 1995), which was
$8.50.
<TABLE>
<CAPTION>

                                                             Number of Securities Underlying
                                                                 Unexercised Options at               Value of Unexercised
                                                                       FY-End (#)              In-The-Money-Options at FY-End ($)
                          Shares Acquired       Value
   Name                     On Exercise        Realized       Exercisable     Unexercisable      Exercisable      Unexercisable
   <S>                     <C>                  <C>           <C>             <C>               <C>               <C>

   Thomas E. Hannah              0                0                0             841,230              0             3,793,947
                                                                                 140,205                               33,649
   William J. Brucchieri         0                0                0              77,184              0               348,100
                                                                                  61,757                               14,822
   John D. Moose                 0                0                0             146,555              0               660,963
                                                                                  50,074                               12,018
   Harry F. Schoen, III          0                0                0              97,998              0               441,971
                                                                                  66,007                               15,842
   Elizabeth R. Philipp          0                0                0              83,508              0               376,621
                                                                                   8,345                                2,003
   David J. McKittrick           0                0                0                0                 0                  0

   Mark O. Remissong             0                0                0                0                 0                  0
   David A. Stockman             0                0                0                0                 0                  0

   Bruce Wasserstein             0                0                0                0                 0                  0

   Stephen A. Schwarzman         0                0                0                0                 0                  0


   Defined Benefit or Actuarial Plan Disclosure

     Messrs. Stockman, Wasserstein and Schwarzman have  never
participated in and have not received  and will not  receive any
benefits  under the C&A  Co. Plan, the  C&A Co. Excess Benefit Plan or
the C&A Co. SRIP Plan described below.   See "Summary Compensation
Table", footnote 21.

     C&A Co. Plan.   Provided certain eligibility requirements are met,
at the end of each calendar month, pay  credits are applied to  a
participant's account  under the Collins  & Aikman Corporation
Employees' Pension  Account Plan  (the "C&A  Co. Plan")  based on  the
participant's length of credited service and  compensation (as defined)
during that month. For participants aged  50 or older,  the monthly pay
credit is  based on either  credited service and compensation or age and
compensation, whichever results in the higher amount. 

   The following chart sets forth how pay credits are determined under the 
C&A Co. Plan:


</TABLE>
<TABLE>
<CAPTION>

                                                                         Percentage of
                                                                     Compensation Used to
                                                                     Determine Pay Credits

                Eligibility Requirements                 Up to 1/3                          Over 1/3
   Years Of                                             of the S.S.                       of the S.S.
   Credited Service        or                Age         Wage Base                         Wage Base
   <S>                                  <C>               <C>                              <C>
   less than 10                        less than 50        2.5%                               4.5%

   10 - 14                               50 - 54           3.0%                               5.5%

   15 - 19                               55 - 59           4.0%                               6.5%

   20 - 24                               60 - 64           5.0%                               8.0%

   25 or more                           65 or more         6.0%                              10.0%
</TABLE>


   The dollar amounts that result from these percentages are added
together and the total is the pay credit for the month.

                          16

<PAGE>


         In  addition, interest  credits  are  applied  each month  to
the  account  balance. Participants make  no contributions to the C&A
Co.  Plan.  Employer contributions are 100% vested after five years of
service or at age 65, whichever is  earlier, and may vest under certain
other circumstances  as set  forth in  the C&A  Co. Plan.   The
estimated annual benefits payable  upon retirement  at normal retirement
age under  the C&A  Co. Plan  for Messrs. Hannah, Brucchieri,  Moose,
Schoen  and McKittrick  and Ms.  Philipp are  $20,185, $12,741,
$49,889, $6,391, $4,803 and $20,225, respectively.   Participants in the
C&A Co. Plan have the option,  however, of receiving the value  of their
vested account in  a lump sum following termination of  employment.  Mr.
McKittrick  has not yet elected to  receive his benefit payment.   Mr.
Remissong's account  under the C&A Co.  Plan was not vested  at
termination of his employment and he will receive no benefit under the
C&A Co. Plan.

     C&A Co. Excess  Plan.  The Excess  Benefit Plan of Collins  &
Aikman Corporation (the "C&A Co. Excess  Plan") works  in conjunction
with  the C&A Co.  Plan (which is  described above) and provides to the
employee any benefit which the C&A Co. Plan would have provided but for
certain  legal limitations under  the Employee Retirement  Income
Security Act  of 1974 and Internal Revenue  Service regulations.  The
pay credits and  interest credits are determined  as described  with
respect  to the  C&A Co.  Plan as  if no  legal limitations existed, and
then  this plan  provides any  benefit which  is  in excess  of the
benefit provided under the C&A Co. Plan.  The estimated annual benefits
payable upon retirement at normal retirement age under the C&A Co.
Excess Plan for Messrs. Hannah, Brucchieri, Moose and Schoen and Ms.
Philipp are $35,066, $1,296, $14,967, $2,247, and $7,389, respectively.
In lieu of  annual benefits at retirement,  Mr. McKittrick elected  to
receive a lump  sum benefit under the C&A Co. Excess Plan following his
termination of employment and received the amount of approximately
$19,630 in payment thereof.  Mr. Remissong's account under the C&A Co.
Excess Plan was not vested at termination of his employment and he will
receive no benefit under the C&A Co. Excess Plan. 


     C&A Co.  SRIP. Participation in the Collins & Aikman Corporation 
Supplemental Retirement Income Plan (the  "C&A Co. SRIP") is solely  at the
discretion of the  Board of Directors of Products  and is  extended to a
select group  of key executives.   The  plan provides a participating
employee with a retirement benefit at  or after age 62.  A target
benefit is  first calculated for each  employee based on Total  Annual
Compensation (final base salary plus  the average of  the bonuses paid
for the last  three fiscal years)  and years of service at retirement.
The benefit payable from the C&A Co.  SRIP is determined as the excess
of the target benefit over any pension benefits payable from Social
Security and  any other retirement  plans sponsored by  the Company.
An employee does  not become vested in a benefit until reaching age 62.

     The   following   table   shows,   for   specified
compensation/years   of   service classifications,  the  hypothetical
annual  target benefits  under  the C&A  Co.  SRIP for employees
retiring at  age 65, assuming that the retiring participant elects a
single life annuity.

                          PENSION PLAN TABLE
<TABLE>
<CAPTION>

     Total Annual                      Years of Service
    Compensation         10           15            20         25           30            35           41
<S>                  <C>            <C>         <C>          <C>          <C>           <C>           <C>
    $ 200,000        $ 84,000     $102,000      $120,000      $120,000     $120,000      $120,000     $120,000
      225,000          94,500      114,750       135,000       135,000      135,000       135,000      135,000
      250,000         105,000      127,500       150,000       150,000      150,000       150,000      150,000
      275,000         115,500      140,250       165,000       165,000      165,000       165,000      165,000
      300,000         126,000      153,000       180,000       180,000      180,000       180,000      180,000
      350,000         147,000      178,500       210,000       210,000      210,000       210,000      210,000
      400,000         168,000      204,000       240,000       240,000      240,000       240,000      240,000
      450,000         189,000      229,500       270,000       270,000      270,000       270,000      270,000
      500,000         210,000      255,000       300,000       300,000      300,000       300,000      300,000
      600,000         252,000      306,000       360,000       360,000      360,000       360,000      360,000
      700,000         294,000      357,000       420,000       420,000      420,000       420,000      420,000
      800,000         336,000      408,000       480,000       480,000      480,000       480,000      480,000
      900,000         378,000      459,000       540,000       540,000      540,000       540,000      540,000
    1,000,000         420,000      510,000       600,000       600,000      600,000       600,000      600,000
    1,100,000         462,000      561,000       660,000       660,000      660,000       660,000      660,000
    1,200,000         504,000      612,000       720,000       720,000      720,000       720,000      720,000
    1,300,000         546,000      663,000       780,000       780,000      780,000       780,000      780,000
    1,400,000         588,000      714,000       840,000       840,000      840,000       840,000      840,000
    1,500,000         630,000      765,000       900,000       900,000      900,000       900,000      900,000
</TABLE>
                                    17

<PAGE>

         Messrs. Hannah,  Brucchieri, Moose and Schoen  are the only
named executive officers participating in the C&A  Co. SRIP.  Mr. Hannah
currently has six years of  plan service, and  at age  65, he  will have
an estimated  14 years,  5 months  of  plan service.   Mr. Brucchieri
currently has  7 years, 1  month of  plan service and  at age 65  will
have  an estimated 19 years, 6 months of plan service.  Mr. Moose
currently has 34 years, 7  months of plan service and at  age 65 will
have an estimated 41 years, 4  months of plan service. Mr.  Schoen
currently has  2 years, 9 months  of plan service  and at age  65 will
have an estimated 8 years, 7 months of plan service.

Employment Agreements

     In July  1992, Products entered into  an employment agreement with
Mr. Hannah, which was amended as of February 1994.  The agreement,  as
amended, provides for an initial base salary of $525,000 and
participation in any executive bonus plan, with  a target bonus of 75%
of  the base  salary then  in effect up  to a  maximum of  150% of  base
salary.   The agreement expires January  31, 1997,  with automatic one
year renewals thereafter  unless Products notifies  Mr.  Hannah prior
to  that time  of  its  intention to  terminate  the agreement.  In the
event of involuntary termination for reasons other than cause and other
than  a change  of  control,  the  agreement  provides for  severance
benefits  equal  to Mr. Hannah's base salary then in effect for a period
of one year from the termination date plus any  unpaid cash bonus for
the prior fiscal year and  a pro rata portion of any bonus he would have
received had he been  employed for the entire  fiscal year.  Products
also entered into a letter agreement  with Mr. Hannah in May 1991
pursuant to  which Mr. Hannah is entitled to receive an amount equal to
two times his  base salary then in effect in the event his employment is
terminated by Products within three  months prior to or  one year
following a change of control (as defined) of Products. 

      In May  1991, Products entered into a letter agreement with Mr. Moose 
which provides that if his employment is terminated by Products or any 
successor company other than for cause at any time within three months prior to
or one year following a change of  control (as  defined) of  Products,
then  in lieu  of any  severance available  under policies  or practices
of Products he shall receive an amount equal to two times  his base
salary as in effect at the time of termination.

     In July  1990, Products entered into an  employment agreement with
Ms.  Philipp at an initial  base salary  of $225,000 per  year. The
agreement is  automatically renewed each year.  In  the event of
involuntary termination for reasons  other than cause,  including
failure to renew the agreement, any requirement  that Ms. Philipp's
office be relocated or any change in control (as defined), the agreement
provides for severance benefits equal to Ms. Philipp's base  salary then
in effect  for a period of  one year from the  termination date plus the
pro rata portion  of any cash bonuses she  would have received had she
been employed for the entire fiscal year.

    In March 1992, the Company entered into an employment  agreement
with Mr. McKittrick, which was amended as  of April 1994.  The
agreement, as amended, provided for  an initial base salary of  $350,000
per year and  a cash bonus of not  less than $87,500 for  the six months
ending July 30, 1994.  Pursuant to the agreement, as amended, Mr.
McKittrick ceased to be Vice Chairman on April 4, 1994 and became
principal financial and accounting officer with limited responsibilities
for a  transitional period.  The term  of the agreement, as amended,
ended July 30,  1994.  In the event  of termination for reasons other
than cause (including for this purpose the expiration of  the term of
employment), the agreement,  as amended, also provided for payment  of
(i) the amount of $17,000 as a retirement severance benefit in addition
to the value of Mr. McKittrick's vested accounts under the PSP and C&A
Co.  Plan plus (ii)  any amount payable with respect  to Mr.
McKittrick's  phantom equity award.   Mr. McKittrick's award,  which was
made pursuant  to his  employment agreement, represented phantom  equity
in the Company in  the amount of $1,000,000  and vested at the rate  of
$200,000 per  year, with  cliff vesting  for the first  two years  and
continuous vesting  thereafter. Mr.  McKittrick's  employment terminated
on  July 30,  1994.   Mr. McKittrick received  the vested portion  of
his phantom equity  in the amount  of $470,137 following his termination
of employment.

     In October 1994, Products entered into  an agreement (the
"Severance Agreement") with Mr. Remissong  pursuant to which its
earlier employment agreement with  Mr. Remissong and all respective
rights  and  obligations  were  terminated.   Pursuant  to  the
Severance Agreement, Mr. Remissong  receives as  severance on a
periodic basis his  base salary  of $230,000 per year for the period
through October 31, 1995 and also received a supplemental payment of
$100,000 in March 1995.

                            18

<PAGE>



PERFORMANCE GRAPH

     The  following graph  compares the cumulative total  stockholder
return  from July 7, 1994 (the date the Common Stock was first
registered  under Section 12 of the Exchange Act and traded on the  New
York Stock Exchange) through  January 28, 1995 of the  Company, the S&P
500  and a  peer group  of  companies selected  by the  Company  for
purposes  of the comparison  and more fully described below (the  "Peer
Group").  Dividend reinvestment has been assumed and,  with respect to
the  companies in the Peer  Group, the returns of  each such  company
have  been weighted to  reflect relative  stock market  capitalization.
The graph assumes an  investment of $100  on July  7, 1994 in  each of
the  Common Stock,  the stocks comprising the S&P 500 and the stocks
comprising the Peer Group.


Line graph depicting the change in a $100 investment made on July 7, 1994 
through  January 28, 1995 in (1) the Common Stock of the Company, 
(2) the S&P 500 and (3) a peer group of companies. Dollar values at 
January 28, 1995 are indicated in the chart below.


                                               July 7,           January 28,
                                                1994                 1995

        Collins & Aikman Corporation          $ 100.00             $ 80.95
        S&P 500                               $ 100.00            $ 107.02
        Peer Group*                           $ 100.00             $ 87.16


*    The Company  does not believe  that there is a  single published
industry  or line of business  index that  is appropriate  for comparing
stockholder return.   The  Peer Group selected  by the  Company is made
up of companies  which supply similar  customers in the Automotive
Products, Interior  Furnishings and Wallcoverings markets as  well as
companies with which  the Company believes  it competes for  managers.
The  Peer Group  consists of Masland Corporation, Lear  Seating
Corporation, Burlington Industries, Inc., Quaker Fabric Corporation,
Culp, Inc.,  Norwall  Group Inc.,  Fieldcrest  Cannon, Inc.  and  Cone
Mills Corporation.


                                   19
<PAGE>




COMPENSATION OF DIRECTORS

     Each director of the Company and Products who is not a full-time
employee thereof (or the  Partner who  designates such director  to the
Board  of Directors) receives  a fee of $40,000  per year, payable
quarterly.   Such fee commenced in the  third quarter of fiscal 1994.
Prior to that time, each such director received a fee of $15,000 per
year.


COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     The Compensation Committee is currently comprised of Mr. Stockman,
Co-Chairman of the Board of the  Company, and Mr. Weisenburger,  Vice
Chairman of  the Company.  Neither  Mr. Stockman nor  Mr.  Weisenburger
is  separately  compensated for  serving  as an  executive officer of
the Company or any of its subsidiaries, including Products.  See
"COMPENSATION COMMITTEE   REPORT  ON  EXECUTIVE  COMPENSATION".     Mr.
Stockman  and  Mr. Weisenburger participated  in  deliberations   during
the  last   completed  fiscal  year   concerning compensation of
executive officers who are separately compensated for serving as
executive officers.   None of the  executive officers who are
separately compensated for serving as

executive officers (or who received options) serve on the Compensation
Committee.

     Mr.  Stockman is a  general partner  of Blackstone  Group,
Blackstone  Management and Blackstone Associates.  Mr.  Weisenburger is
a Managing Director  of WP & Co., which  is a subsidiary of WP Group.
WP Group  formed WP Partners.   See "Certain Relationships"  and
"Directors' Ownership of Securities".

   Under  the  Stockholders Agreement  prior  to  its  amendment  in
connection  with  the Company's public offering of common  stock in July
1994, the Company had agreed  to pay to each  of Blackstone  Management
and  WP  & Co.  or their  affiliates  an annual  operating management
fee of  $1 million, payable  annually, and  an annual  management and
retainer services fee of $1.5 million,  payable quarterly in advance.
The  Company also reimbursed Blackstone  Management and  WP &  Co. or
their affiliates  for out-of-pocket  expenses in connection with their
management.  Since the beginning of fiscal 1994, $1,750,000 was paid to
each of  Blackstone  Management and  WP  & Co.  or  their affiliates
pursuant  to the Stockholders Agreement prior to its amendment.
Pursuant to the  Stockholders Agreement as it was amended, each of
Blackstone Partners and WP  Partners or their affiliates receive a $1
million annual  monitoring fee  and the  reimbursement of  expenses from
the Company. Since the  beginning of fiscal 1994, $500,000 was paid  to
each of Blackstone Partners and WP Partners or their affiliates pursuant
to the Stockholders Agreement as it was amended.

   The Board of  Directors of the Company has  authorized the investment
by  Products from time to time of amounts not to exceed $5 million in a
short-term investment fund to which Blackrock Financial Management  L.P.
serves  as investment advisor.   Blackrock  Financial Management L.P.,
an affiliate of Blackstone Group, charges annual management fees equal
to .3% of the amount invested,  plus nominal out of pocket expenses.
Since  the beginning of fiscal 1994, the Company has  paid Blackrock
Financial Management L.P. fees in  the amount of approximately $6,000.

   Since the beginning of fiscal 1994, Products has paid  $1,394,000 to
each of Blackstone Partners and WP Partners or their affiliates  for
services rendered in connection with the divestiture of Kayser-Roth
Corporation.

   In  September  1993, Blackstone  entered into  an  agreement with
Products  to provide advisory services and assistance in connection with
the sale or disposition by Products of its Builders Emporium Division.
The Agreement provides for reimbursement of out-of-pocket expenses plus
payment  of fees to be  paid by Products to  Blackstone of (i) $100,000
per fiscal month, commencing with  the fiscal month ending September 25,
1993 and ending with the  fiscal month  ending  January  29, 1994  and
(ii) $100,000  for  the fiscal  quarter commencing  January 30,  1994
and ending  April 30, 1994.   Since the  beginning of fiscal 1994,  the
Company has paid $200,000  under this agreement ($100,000 of  which was
for the fiscal month ending January 29, 1994 and was accrued in fiscal
1993).

   In  addition, in September  1993, an affiliate  of Blackstone
Partners  negotiated with Arkaid Incorporated, a real estate consultant
("Arkaid"), to receive 20%  of the incentive fees payable to  Arkaid by
Products in connection with the resolution of lease liabilities of
Builders Emporium.   An   affiliate of Blackstone  Partners received
$461,375 in fees during 1994 pursuant to this arrangement.

   During the first  quarter of 1994,  the Company incurred expenses  of
$2.5 million  for services performed by affiliates of Blackstone
Partners and WP Partners in connection with a  comprehensive  review  of
the  Company's  liabilities  associated  with   discontinued operations,
including  surplus  real  estate,  postretirement  and  workers
compensation liabilities.   During the first  quarter of 1994,  the
Company incurred  expenses of $3.25 million for  services performed by
an  affiliate of Blackstone Partners  and $2.75 million for services
performed by an affiliate  of WP Partners in connection the  Company's
review of refinancing and strategic alternatives as well as certain
other advisory services.

   On July 13, 1994, the Company completed an initial public offering of
15 million shares of Common Stock.  In addition, the

                                   20

<PAGE>


Company at that time sold to its principal stockholders Blackstone
Partners and WP Partners or their affiliates an additional  8.81 million
shares of Common  Stock for $87 million.   In a  noncash transaction,
approximately  18.5 million shares of  Common Stock were also  issued to
such principal  stockholders for indebtedness with an outstanding face
amount of $194.7 million.  For  additional information concerning the
beneficial ownership of shares of Common Stock by Blackstone Partners
and WP Partners or their affiliates, see "Voting Securities and
Principal Stockholders".

   Wasserstein Perella Securities, Inc. ("WP Securities"), a wholly
owned subsidiary of WP Group, participated as a lead underwriter in the
Company's public offering of Common Stock in July 1994 and  was paid
fees of approximately  $1 million by the Company  in connection
therewith.

   For  a description  of  the  relationships  of  the Company's
directors  with  any  of Blackstone Group, Blackstone Partners,
Blackstone Management, WP Partners, WP &  Co. or WP Management,   see
"Information  as  to   Nominees  and  Other   Directors"  and  "Certain
Relationships" above.

             RELATIONSHIPS WITH INDEPENDENT ACCOUNTANTS

   Arthur Andersen L.L.P.  served as independent  auditors of the
Company for the  fiscal year ended January 28, 1995, and has  served as
independent auditors of the Company  since the Company's inception  in
1988.   The Board  of Directors has  selected Arthur  Andersen L.L.P. to
serve as independent auditors of the Company for the fiscal year  ending
January 27, 1996.   A representative of Arthur  Anderson L.L.P. is
expected  to be present at  the Meeting  with the opportunity  to make a
statement  if he or  she desires to  do so and to respond to appropriate
questions from stockholders.

                       STOCKHOLDER PROPOSALS

   Any stockholder who wishes to submit a proposal for  action to be
included in the proxy materials for  the Company's 1996 Annual Meeting
must submit such proposal  so that it is received by the Secretary of
the Company not later  than February 1, 1996.  Proposals must be in
writing and sent  via registered,  certified or express  mail.
Facsimile  or other forms of electronic submissions will not be
accepted.

                           ANNUAL REPORT

   The  Company's Annual Report for the fiscal year  ended January 28,
1995, is being sent to  the stockholders  of the  Company.   The Company
will furnish  without charge  to any stockholder who so requests in
writing a copy of  the Company's Annual Report on Form 10-K for  the
fiscal year ended January 28,  1995, including financial statements and
financial statement schedules.  The Company will furnish a copy of any
of the exhibits referenced in the Annual Report on Form 10-K upon the
request in writing of a stockholder for a fee  of not more than $.50
per page to cover the cost of reproduction  and mailing.  Requests may
be  directed to:   Collins &  Aikman Corporation,  701 McCullough
Drive, P.O.  Box 32665, Charlotte, NC 28232-2665, Attention:
Director-Investor Relations.

   Neither the Annual  Report nor any of the financial statements
contained therein are to be considered filed as part of this Proxy
Statement or deemed soliciting material.



                          OTHER MATTERS

   It is not expected that any other matters  will be brought before the
Meeting.  If  any matter not described in this Proxy Statement should
properly come before the Meeting,  the persons  named in the
accompanying proxy will vote the proxy in accordance with their best
judgment unless a  stockholder, by striking  out the appropriate
provision of the  proxy, chooses to withhold authority to vote on such
matters.

                  By Order of the Board of Directors,

                  /s/ Elizabeth R. Philipp

                  ELIZABETH R. PHILIPP
                  Secretary


PLEASE MARK, SIGN AND DATE THE ENCLOSED PROXY CARD AND MAIL IT PROMPTLY.
NO POSTAGE STAMP IS NECESSARY IF MAILED IN THE UNITED STATES.

                                   21

<PAGE>

____________________________________________________________________________


                                                                    Annex A





                  Collins & Aikman Corporation

                1994 Directors Stock Option Plan



I.    Purposes of the Plan

The purposes of this 1994 Directors Stock Option Plan (the "Plan") are
to enable Collins & Aikman Corporation (the "Company") to attract,
retain and motivate the directors who are important to the success and
growth  of the business  of  the Company  and to  create  a long-term
mutuality  of interest between the  directors and  the stockholders  of
the  Company by  granting the directors options to purchase Common Stock
(as defined herein).  This document shall  supersede all other material
describing this Plan,  including, but not limited  to, prior drafts
hereof and any documents incorporating the terms and provisions of any
such prior drafts.

II.   Definitions

In addition to the terms defined elsewhere herein, for purposes of this
Plan,  the following  terms will  have the following  meanings when
used herein with initial capital letters:

A.    "Act" means the Securities Exchange Act of 1934, as amended,
and all rules and regulations promulgated thereunder.

B.    "Board" means the Board of Directors of the Company.

C.    "Code"  means the Internal Revenue Code  of 1986, as amended
(or any successor statute).

D.    "Committee" means the Board or a duly appointed committee of
the Board to which the Board has delegated its power and functions hereunder.

E.    "Common Stock"  means the common  stock of the  Company, par value
$.01  per share,  any Common Stock  into which  the Common Stock  may be
converted  and any  Common Stock  resulting from  any reclassification
of the Common Stock.

F.    "Company"  means Collins  & Aikman  Corporation, a  Delaware
corporation.

G.    "Eligible Director"  means a director of the  Company who is not
an active employee  of the Company  or any subsidiary  and who is  not
an officer, director or employee of (i) any entity which, directly or
indirectly, beneficially owns or controls 5% or more  of the combined
voting power of  the then outstanding voting securities of the Company
(or any subsidiary) entitled to vote generally in the election of
directors or (ii) any entity controlling, controlled  by or under
common control (within  the meaning of Rule 405 of the Securities
Act) with any such entity.

H.    "Fair Market Value" shall  mean, for purposes of  this Plan,
unless otherwise  required  by any  applicable provision  of the  Code
or  any regulations issued thereunder, as of any date,

                                A-1

<PAGE>


the last sales prices reported for the Common Stock on the applicable
date,  (i) as reported by the principal national securities exchange in
the United States on which it is then traded, or (ii) if not traded on
any such national securities exchange, as  quoted on an  automated quotation
system  sponsored  by  the  National  Association of Securities Dealers, or
if  the sale of  the Common Stock  shall not have  been reported or quoted
on such  date, on the first day prior thereto  on which the Common Stock
was reported or quoted.

I.    "Option"  means  the  right  to  purchase  one  Share  at  a
prescribed purchase price on the terms specified in the Plan.

J.    "Participant"  means  an Eligible  Director  who is  granted
Options under the Plan which Options have not expired.

K.    "Person"  means any  individual  or entity,  and the  heirs,
executors, administrators,  legal representatives,  successors and
assigns of such Person as the context may require.

L.    "Related Person"  means (a) any corporation  that is defined as  a
subsidiary  corporation in  Section  424(f)  of  the  Code or  (b)  any
corporation that is defined as  a parent corporation in Section 424(e)
of the Code.  An entity shall be deemed a Related Person only for such
periods as the requisite ownership relationship is maintained.

M.    "Securities  Act"  means  the  Securities Act  of  1933,  as
amended, and all rules and regulations promulgated thereunder.

N.    "Share" means a share of Common Stock.

O.    "Termination of Directorship" with  respect to an individual
means that individual is no longer acting as a director of the Company.

III.  Effective Date

The  Plan shall  become  effective as  of  November 1,  1994  (the
"Effective Date"), subject to its approval by the majority of the Common
Stock (at  the time of approval)  within one year  after the Plan is
adopted by the Board.  Grants of Options under the Plan will be made
after the Effective Date of the Plan pursuant to Article VI(B) of this
Plan, provided that, if the Plan is not approved by the majority of the
Common Stock (at the time of approval), all Options which have been
granted pursuant to the terms of the Plan shall be null and void.   No
Options may be exercised prior to the approval of the Plan by the
majority of the Common Stock (at the time of approval).

IV.   Administration

A.    Duties  of the Committee.  The Plan shall be administered by the
Committee. The  Committee shall have full authority to  interpret the
Plan and to decide any questions and settle all controversies and
disputes that may arise in connection with the  Plan; to establish,
amend and rescind  rules for carrying  out the Plan; to administer the
Plan, subject to its provisions; to prescribe the form  or forms of
instruments  evidencing Options and  any other instruments required
under the Plan  and to  change such forms  from time  to time; and  to
make all  other determinations  and to  take all  such steps  in
connection  with the  Plan  and the  Options  as the  Committee,  in its
sole discretion, deems necessary or desirable.  The Committee shall not
be bound to any standards of uniformity or similarity of action,
interpretation or conduct in  the  discharge  of  its  duties
hereunder,  regardless  of  the  apparent similarity of


                                A-2

<PAGE>


the matters coming before  it.   Any determination,  action or conclusion
of the Committee  shall be  final, conclusive  and binding  on all parties.

B.    Advisors.   The  Committee  may employ  such legal  counsel,
consultants and agents as it may  deem desirable for the administration
of the Plan, and may  rely upon any advice or opinion received  from any
such counsel or consultant and any computation received from any such
consultant or agent. Expenses  incurred by  the  Committee  in  the
engagement  of  such  counsel, consultant or agent shall be paid by the
Company.

C.    Indemnification.    To  the  maximum   extent  permitted  by
applicable law, no officer  of the Company or  member or former member
of  the Committee or of the Board shall be liable for any action or
determination made in good faith with respect to the Plan or any Option
granted under it.  To the maximum extent permitted  by applicable  law
and the  Restated Certificate  of Incorporation or  By-Laws of the
Company, each  officer and member  or former member of the Committee or
of the Board shall be indemnified and held harmless by  the Company
against  any cost  or expense  (including reasonable  fees of counsel
reasonably acceptable to the Company) or liability (including any sum
paid in settlement of a  claim with the approval of the Company), and
advanced amounts necessary to pay the foregoing at the earliest time and
to the fullest extent permitted, arising out of any act or omission to
act in connection with the Plan,  except to  the extent  arising out of
such officer's,  member's or former member's  own fraud or  bad faith.
Such indemnification  shall be  in addition  to any  rights of
indemnification the  officers, members  or former members may  have as
directors or  officers under applicable law  or under the Restated
Certificate of Incorporation or By-Laws of the Company.

D.    Meetings of the  Committee.  The Committee  shall adopt such rules
and regulations  as it shall deem appropriate  concerning the holding of
its  meetings and the transaction of its  business.  All determinations
by the Committee shall be made by the affirmative vote of a majority of
its  members. Any such determination may be  made at a meeting duly
called and held at which a majority  of the members  of the  Committee
are in  attendance in person  or through  telephonic communication.  Any
determination set forth in writing and signed by all the members of the
Committee shall be as fully effective as  if it had been made  by a
majority vote of  the members at a meeting  duly called and held.

E.    Determinations.  Each determination, interpretation or other
action made or taken pursuant to the provisions of this Plan  by the
Committee shall be  final, conclusive and binding for all purposes and
upon all persons, including,  without  limitation,  the  Participants,
the Company,  directors, officers  and  other  employees of  the
Company,  and  the respective  heirs, executors, administrators,
personal representatives and  other successors  in interest of each of
the foregoing.

F.    Disinterested Directors.  Notwithstanding the foregoing, the
Committee  may not take any action which  would cause any Eligible
Director to cease to be a  "disinterested person" for purposes  of Rule
16b-3  promulgated under the Act, as then  in effect or any successor
provisions  ("Rule 16b-3"), with regard to any stock option or other
equity plan of the Company.

V.    Shares; Adjustment Upon Certain Events

A.    Shares  to be  Delivered; Fractional  Shares.  Shares  to be
issued under the  Plan shall be made available, at the  sole discretion
of the Board,  either from  authorized  but unissued  Shares  or from
issued  Shares reacquired by  Company and  held in  treasury.  No
fractional Shares  will be issued  or   transferred  upon  the  exercise
of  any  Option  nor  will  any compensation be paid with regard to
fractional shares.


                                    A-3

<PAGE>


B.    Number of Shares.  Subject to adjustment as provided in this
Article V, the maximum aggregate number of Shares that may be issued
under the Plan  shall be 600,000.  Where Options are for any reason
cancelled, or expire or terminate unexercised,  the Shares covered by
such Options shall  again be available  for  the grant  of  Options,
within  the  limits provided  by  the preceding sentence.

C.    Adjustments; Recapitalization, etc.   The existence of  this Plan
and  the Options granted hereunder shall not  affect in any way the
right or power of the Board or the stockholders of the Company to make
or authorize any  adjustment,  recapitalization,  reorganization  or
other  change  in  the Company's  capital structure or its  business,
any merger  or consolidation of the Company, any  issue of  bonds,
debentures, preferred  or prior  preference stocks ahead of or
affecting Common Stock, the dissolution  or liquidation of the Company
or any sale or transfer of all or part of its assets  or business, or
any other corporate act or proceeding, in which case the provisions of
this Article V(C) shall govern outstanding Options:

1.    The  Shares with respect to which Options may be granted are
Shares of  Common Stock  as presently  constituted, but, if  and
whenever  the Company  shall  effect a  subdivision,  recapitalization
or consolidation  of Shares or  the  payment of  a  stock dividend  on
Shares without  receipt  of consideration,  the aggregate  number  and
kind  of  shares of  capital  stock issuable under this Plan shall be
proportionately adjusted, and each holder of a then  outstanding Option
shall have the right to purchase under such Option, in lieu of  the
number of Shares  as to which the Option  was then exercisable
but on the same terms and conditions of exercise set forth in such
Option, the number and kind  of shares of capital stock  which he or she
would  have owned after  such  sub-division,  recapitalization,
consolidation  or  dividend  if immediately prior thereto  he had been
the  holder of record of  the number of Shares as to which such Option
was then exercisable.

2.    If  the  Company merges  or  consolidates with  one  or more
corporations and  the Company shall  be the surviving  corporation,
thereafter upon  exercise  of an  Option theretofore  granted,  the
Participant  shall be entitled to purchase under  such Option in lieu of
the number  of Shares as to which  such Option  shall  then be
exercisable,  but on  the  same terms  and conditions of exercise set
forth in such Option, the number and kind of shares of capital  stock or
other property  to which the Participant  would have been entitled
pursuant to the terms of the agreement of merger or consolidation if,
immediately  prior to such merger  or consolidation, the  Participant
had been the holder of record of the number of Shares  as to which such
Option was then exercisable.

3.    If the Company shall not be the surviving corporation in any
merger or consolidation,  or if the Company is to  be dissolved or
liquidated, then,  unless the surviving corporation assumes the Options
or substitutes new Options  which  are determined  by  the Board  in
its sole  discretion  to be substantially similar in nature and
equivalent in terms and value for  Options then outstanding,  upon  the
effective  date  of such  merger,  consolidation, liquidation  or
dissolution, any  unexercised  Options  shall expire  without additional
compensation to  the holder thereof; provided,  that, the Committee
shall deliver notice to each Participant at least 20 days prior to the
date of consummation of  such merger, consolidation, dissolution  or
liquidation which would result in the  expiration of the Options and
during the  period from the date on which such notice  of termination is
delivered to the  consummation of the merger, consolidation, dissolution
or liquidation, each Participant shall have the right to exercise in
full effective as of such consummation all  the Options that are then
outstanding (without regard to limitations  on exercise otherwise
contained in the Options other than the requirements of Article III) but
contingent on  occurrence of  the merger,  consolidation, dissolution
or liquidation, and, provided that, if the contemplated transaction does
not take place within  a ninety (90) day period after giving such notice
for

                                A-4

<PAGE>

any reason whatsoever, the notice,  accelerated vesting  and exercise
shall  be null  and void  and if  and when  appropriate new notice shall
be given  as aforesaid. Notwithstanding  the foregoing, the Options held
by persons subject to Section 16(b) of the Act that would not have vested
under the Plan except pursuant to Article  VI(F) prior to  the effective
date  of such  merger, consolidation, liquidation or dissolution  shall
not  expire on  such date  but shall expire thirty (30)  days after they
would have otherwise  vested under the  Plan and shall after the effective
date of such merger, consolidation,  liquidation or dissolution represent
only the right to receive the number and  kind of shares of capital stock
or other property  to which the Participant  would have been entitled if
immediately  prior  to  the  effective  date  of  such  merger, 
consolidation, liquidation or dissolution the Participant  had been the
holder of  record of  the  number  of  Shares  as  to  which  such
Option  was  then exercisable.

4.    If  as a  result  of any  adjustment  made pursuant  to  the
preceding  paragraphs  of  this Article  V(C),  any  Participant  shall
become entitled  upon exercise of  an Option to  receive any shares  of
capital stock other than Common Stock,  then the number and kind of
shares of capital stock so receivable thereafter shall be subject to
adjustment from time to time in a manner and on terms as nearly
equivalent as practicable to the provisions with respect to the Common
Stock set forth in this Article V(C).

5.    Except as  hereinbefore expressly provided,  the issuance by the
Company of  shares of stock  of any class  or securities convertible
into shares of  stock of  any class,  for cash, property,  labor or
services, upon direct sale, upon the exercise of rights or warrants to
subscribe therefor, or upon conversion of shares or other securities,
and in any case whether  or not for fair value, shall not affect, and no
adjustment by reason thereof shall be made with  respect to,  the number
of Shares  subject to  Options theretofore granted or the purchase price
per Share.


VI.   Awards and Terms of Options

A.    Grant.    Without  further  action   by  the  Board  or  the
stockholders of  the Company, each  Eligible Director on  each Annual
Date of Grant  (as hereinafter  defined)  shall be  automatically
granted options  to purchase  10,000 shares, subject  to the terms  of
the Plan,  provided that no such  Option  shall be  granted  if  on the
date  of  grant the  Company  has liquidated, dissolved or merged or
consolidated  with another entity in such a manner  that it is not the
surviving  entity (unless the Plan has been assumed by such surviving
entity with regard to future grants).

B.    Date of Grant.  Annual Grants shall be made initially on the date
on  which this Plan is approved  by the Board (the  "Initial Grant
Date") and on each  anniversary of the Effective  Date thereafter (the
Initial  Grant Date  and each anniversary of the  Effective Date
thereafter being referred to as an "Annual  Date of Grant"); provided
that if such date  in any year is  a date on which the New York  Stock
Exchange is not open for trading,  the grant shall be made on the first
day thereafter on which the New York Stock Exchange is  open for
trading.  Notwithstanding  the foregoing,  in the  event no Fair Market
Value can be  determined pursuant to the  provisions hereof, no Annual
Grant shall be made for such fiscal year.

C.    Option  Agreement.   Options  shall be  evidenced by  Option
agreements in substantially  the form annexed hereto as Exhibit  A as
modified from time to time.

                                 A-5

<PAGE>


D.    Option Terms:

1.  Exercise  Price.   The  purchase  price  per share  ("Purchase
      Price") deliverable upon the exercise of an Option shall be  100%
      of the Fair Market Value  of such  Share as  of the date  of the
      grant of  the Option, or the par value of the Share, whichever is
      the greater.

2.  Period  of  Exercisability.    Except  as  otherwise  provided
      herein, each Option  granted under this Plan shall be  exercisable
      on or after the  later of (a)  six (6)  months and one  day after
      the  date of grant or  (b) approval of  this Plan by  the
      stockholders  in accordance with Article III hereof.

3.  Procedure for  Exercise.   A Participant electing  to exercise one
      or  more Options shall give  written notice to the  Secretary of
      the Company  of such election  and of  the number of  Options he
      or she has elected  to  exercise.   Shares purchased  pursuant  to
      the  exercise of Options shall be paid for at the time of exercise
      in cash or by delivery of unencumbered Shares  owned by the
      Participant for at least six months (or such longer period as
      required by applicable accounting standards to avoid a charge to
      earnings) or a combination thereof.

E.    Expiration.   Except  as otherwise  provided herein,  if not
        previously  exercised each Option shall  expire upon the  tenth
        anniversary of the date of the grant thereof.

F.    Acceleration of Exercisability.

All Options  granted and  not previously exercisable  shall become fully
exercisable immediately  upon the  later  of a  Change  of Control  (as
defined herein) or approval of the Plan by the stockholders in
accordance with Article III.   Article (V)(C) shall  also apply to the
extent, if any,  it is applicable.  For this purpose,  a "Change of
Control" shall be  deemed to have occurred upon:

      (a)   an  acquisition by  any  individual,  entity or  group
      (within the  meaning of Section  13(d)(3) or  (14)(d)(1) of the
      Act) of beneficial ownership (within the meaning of Rule 13d-3
      promulgated under the Act)  of more  than 80% of  the combined
      voting power  of the  then outstanding voting securities of
      Company entitled to vote  generally in the election of  directors,
      including,  but not limited  to, by  merger, consolidation   or
      similar  corporate   transaction  or   by  purchase; excluding,
      however, the  following:  (x) any acquisition by the Company, a
      Related Person, Wasserstein Perella Partners, L.P., Blackstone
      Capital Partners L.P.  or  an affiliate  of  any of  the
      foregoing, or  (y) any acquisition  by an employee benefit plan
      (or related trust) sponsored or maintained by the Company or a
      Related Person; or

      (b)   the  approval of  the stockholders  of the  Company of (i) a
      complete  liquidation or dissolution  of the  Company or  (ii) the
      sale or other  disposition of more than  80% of the gross  assets
      of the Company and Related  Persons on a  consolidated basis
      (determined  under generally  accepted  accounting  principles
      in  accordance  with prior practice); excluding, however,  such a
      sale or other disposition to  a corporation  with  respect  to which,
      following  such  sale  or  other disposition, (x) more than 20% of
      the  combined voting power of the then outstanding  voting
      securities of  such  corporation  entitled to  vote generally  in
      the election of directors will be then beneficially owned,
      directly or indirectly,  by the  individuals and entities  who
      were  the beneficial owners  of the outstanding  Shares
      immediately prior  to such sale  or  other  disposition,  (y) no
      Person  (other  than  the Company, Related Persons, and any
      employee benefit plan (or related trust) of the Company  or
      Related  Persons   or  such  corporation  and  any   Person

                                 A-6

<PAGE>


      beneficially   owning,  immediately   prior  to   such  sale   or
      other disposition,  directly  or indirectly,  20% or  more of  the
      outstanding Shares)  will beneficially own, directly  or
      indirectly, 20%  or more of the combined voting power  of the then
      outstanding voting  securities of such corporation entitled to
      vote generally in the election of directors and (z) individuals
      who were members  of the incumbent board immediately prior  to the
      sale  or other  disposition  will constitute  at  least a majority
      of the members of the board of directors of such corporation.


VII.  Effect of Termination of Directorship

A.    Death,  Disability or  Otherwise Ceasing  to be  a Director.
Except  as otherwise  provided herein,  upon Termination  of
Directorship, on account  of disability, death, resignation, failure to
stand for reelection or failure to be reelected or otherwise, all
outstanding Options then exercisable and not exercised by the
Participant prior to such Termination of Directorship shall remain
exercisable by  the Participant or, in the case of  death, by the
Participant's estate or by the person given authority to exercise such
Options by his or her will or by operation of  law, until the expiration
of the Option in accordance with the terms of the Plan and grant.

B.    Cancellation  of   Options.    No  Options   that  were  not
exercisable  during  the  period  such  person  serves  as  a  director
shall thereafter become  exercisable  upon a  Termination  of
Directorship  for  any reason or  no reason whatsoever, and  such
options shall terminate  and become null and void upon a Termination of
Directorship.


VIII. Nontransferability of Options

Except as provided in  the following sentence, no Option  shall be
transferable by the  Participant otherwise  than by will  or under
applicable laws of descent and  distribution and during  the lifetime of
the  Participant may be exercised  only by  the Participant  or his  or
her  guardian or  legal representative.    An  Option shall  also  be
transferable  under a  domestic relations order that is a "qualified
domestic relations order", as defined in section  414(p) of the  Code,
but  may thereafter  not be  further transferred except as provided in
the prior  sentence (with the alternate payee under such order being
substituted for  "Participant").  In addition, except  as provided
above, no Option shall be assigned, negotiated, pledged or hypothecated
in any way (whether by operation of law or otherwise), and no Option
shall be subject to execution,  attachment or similar process.  Upon any
attempt to transfer, assign, negotiate,  pledge or hypothecate any
Option, or in the  event of any levy upon any Option by reason of any
execution, attachment or similar process contrary to the provisions
hereof, such Option shall immediately terminate and become null and
void.


IX.   Rights as a Stockholder

A  Participant (or a permitted transferee of an Option) shall have no
rights  as a  stockholder  with  respect to  any  Shares  covered by
such Participant's Option  until such  Participant (or permitted
transferee) shall have  become the holder of record of  such Shares, and
no adjustments shall be made for  dividends in cash or other property or
distributions or other rights in  respect to any  such Shares, except as
otherwise specifically provided in this Plan.

                               A-7

<PAGE>


X.    Termination, Amendment and Modification

The  Plan shall terminate at the  close of business on the seventh
anniversary of the Effective Date (the "Termination Date"),  unless
terminated sooner as  hereinafter provided, and no Option shall be
granted under the Plan on or  after that date.  The  termination of the
Plan  shall not terminate any outstanding  Options that by their terms
continue beyond the Termination Date. The Committee at any time or from
time  to time may amend this Plan to  effect (i) amendments necessary or
desirable in order that this Plan and  the Options shall conform  to all
applicable laws  and  regulations, and  (ii) any  other amendments
deemed appropriate,  provided that no such amendment may be made if
either  the authority to make such amendment  or the amendment would
cause the Eligible Directors to cease to be "disinterested  persons"
with regard to this Plan  or  any other  stock option  or  other equity
plan  of the  Company for purposes of  Rule 16b-3 and further  provided
that the provisions  of the Plan relating to the amount, price and
timing of, and eligibility for, awards shall not be  amended more than
once every  six (6) months  except to comport  with changes  in the Code
and the Employee  Retirement Income Security Act of 1974, as  amended,
or the  rules thereunder.    Notwithstanding the  foregoing, the
Committee may  not effect any amendment that would require the approval
of the stockholders of the Company under Rule 16b-3 unless such approval
is obtained. In no event, unless no longer  required as a condition of
compliance  with the requirements  of Rule  16b-3,  shall the  Committee
without the  approval  of stockholders normally entitled  to vote for
the  election of directors of  the Company:

1.   increase the number of Shares available for grants under this Plan;

2.   reduce the minimum exercise price  at which any option may be
      exercised;

3.  change  the requirements as  to eligibility for  participation under
      this Plan;

4.   change the  number of Options  to be granted  or the  date on which
      such Options are to be granted; or

5.   materially  increase  the benefits  accruing to  Participants
      hereunder.

This  Plan  may  be amended  or  terminated  at  any  time by  the
stockholders of the Company.

This Plan and any Options granted hereunder shall terminate and be void
if  this Plan does not  receive the approval  of the stockholders  of
the Company that may be required under  Rule 16b-3, no later than the
next annual meeting of stockholders of the Company.  Except as otherwise
required by law, no  termination, amendment  or  modification of  this
Plan may,  without  the consent of the Participant or the permitted
transferee of his Option, alter or impair the rights and obligations
arising under any then outstanding Option.


XI.   Use of Proceeds

The proceeds  of the sale of  Shares subject to  Options under the Plan
are to  be added to  the general funds  of the Company  and used for
its general corporate purposes as the Board shall determine.

                                A-8

<PAGE>


XII.  General Provisions

A.    Right to Terminate Directorship.  This Plan shall not impose any
obligations  on the Company  to retain any  Participant as a  director
nor shall it impose any obligation  on the part of any Participant to
remain as a director of the Company.

B.    Trusts,  etc.  Nothing contained  in the Plan  and no action taken
pursuant  to the Plan (including,  without limitation, the grant  of any
Option thereunder) shall create or be construed to create a trust of any
kind, or a fiduciary  relationship, between the  Company and any
Participant  or the executor,  administrator  or  other  personal
representative  or  designated beneficiary of such Participant, or any
other persons.  Any reserves that may be established by the Company in
connection with the Plan shall continue to be part of the  general funds
of the  Company, and no individual  or entity other than the  Company
shall  have  any interest  in such  funds  until paid  to  a
Participant.   If and to the extent that any Participant or such
Participant's executor,  administrator or other personal representative,
as the case may be, acquires a right to receive any payment from the
Company pursuant to the Plan, such right shall be no greater than the
right of an unsecured general creditor of the Company.

C.    Notices.   Any  notice  to the  Company  required by  or  in
respect of this Plan will be addressed to the Company at 701 McCullough
Drive, Charlotte, North  Carolina 28262, Attention: Vice  President, Human
Resources, or such  other place  of  business as  shall  become the
Company's  principal executive  offices from time to  time, or sent to
the  Company by facsimile to (704)  548-2081, Attention: Vice President,
Human Resources or  to such other facsimile  number  as  the  Company
shall  notify  each  Participant.    Each Participant shall be
responsible for furnishing the Committee with the current and  proper
address  for the mailing  to such  Participant of  notices and the
delivery to  such Participant  of agreements, Shares  and payments.
Any such notice to  the Participant will, if  the Company has received
notice that the Participant  is  then  deceased,  be  given  to  the
Participant's   personal representative if such representative  has
previously informed the Company  of his or her status and address (and
has provided such reasonable substantiating information as  the Company
may request) by written notice under this Section. Any notice required
by or in respect of this Plan will be deemed to  have been duly given
when delivered in person or when dispatched  by telegram or, in the case
of  notice to  the  Company, by  facsimile  as described  above,  or one
business day after having been dispatched by a nationally recognized
overnight courier  service or  three business  days after having  been
mailed  by United States  registered  or  certified  mail,  return
receipt  requested,  postage prepaid.  The  Company assumes no
responsibility or obligation  to deliver any item mailed to such address
that is returned as undeliverable to the addressee and any further
mailings will be suspended until the Participant furnishes the proper
address.

D.    Severability  of Provisions.  If  any provisions of the Plan shall
be  held invalid or  unenforceable, such invalidity  or unenforceability
shall  not affect  any other  provisions of  the Plan,  and the Plan
shall be construed and enforced as if such provisions had not been
included.

E.    Payment to Minors, Etc.  Any  benefit payable to or for  the
benefit of a minor, an incompetent person or other person incapable of
receipt thereof  shall be deemed paid  when paid to  such person's
guardian  or to the party  providing or  reasonably  appearing to
provide  for the  care of  such person, and such payment shall fully
discharge the Committee, the Company  and their employees, agents and
representatives with respect thereto.

                               A-9

<PAGE>


F.    Headings and Captions.  The headings and captions herein are
provided  for reference and  convenience only.   They shall  not be
considered part of the Plan and shall not be employed in the
construction of the Plan.

G.    Controlling  Law.  The Plan shall  be construed and enforced
according to the laws of the State of Delaware.

H.    Section 16(b)  of the Act.   All elections  and transactions under
the Plan by persons subject to Section 16 of the Act involving shares of
Common Stock are intended to  comply with all exemptive conditions
under Rule 16b-3.  To  the extent any provision  of the Plan  or action
by the  Committee fails to  so comply,  it shall be  deemed null  and
void.   The Committee  may establish and adopt written  administrative
guidelines, designed to facilitate compliance with Section 16(b) of  the
Act, as it may deem necessary  or proper for  the administration  and
operation of  the  Plan and  the  transaction of business thereunder.

XIII. Issuance of Stock Certificates;
      Legends; Payment of Expenses

A.    Stock  Certificates.   Upon  any exercise  of an  Option and
payment  of the exercise  price as provided  in such Option,  a
certificate or certificates  for the Shares as to which  such Option has
been exercised shall be issued by the Company in the name of the person
or persons  exercising such Option and shall  be delivered to or upon
the order of such person or persons, subject, however, in the  case of
Options exercised pursuant to  Section V(C)3 hereof, to  the merger,
consolidation, dissolution or  liquidation triggering the rights under
that Section.

B.    Legends.  Certificates for Shares issued upon exercise of an
Option shall  bear  such legend  or  legends as  the  Committee, in  its
sole discretion, determines to be  necessary or appropriate to prevent
a violation of,  or to  perfect an exemption  from, the  registration
requirements  of the Securities  Act or to implement  the provisions of
any agreements between the Company and the Participant with respect to
such Shares.

C.    Payment of Expenses.   The  Company shall pay  all issue  or
transfer taxes with respect to  the issuance or transfer of Shares, as
well as all fees and  expenses necessarily incurred by the  Company in
connection with such issuance or transfer and with the administration of
the Plan.


XIV.  Listing of Shares and Related Matters

If at any  time the Board or the Committee  shall determine in its sole
discretion that the listing, registration or qualification of the Shares
covered  by the Plan upon any national  securities exchange or under any
state or federal law,  or the  consent or  approval of  any governmental
regulatory body, is necessary or desirable as a condition  of, or in
connection with, the grant of Options  or the  award or sale  of Shares
under  the Plan, no  Option grant shall be effective and no Shares will
be  delivered, as the case may be, unless  and  until  such  listing,
registration,  qualification,  consent  or approval shall have been
effected or obtained, or otherwise provided for, free of any conditions
not acceptable to the Board.

                                A-10

<PAGE>


XV.   Withholding Taxes

The Company shall have the right to require, prior to the issuance or
delivery of any  shares of Common Stock, payment by  the Participant of
any Federal, state or local taxes required by law to be withheld.








                                 A-11

<PAGE>


                                                             Exhibit A

                          COLLINS & AIKMAN CORPORATION
                                OPTION AGREEMENT
                                 PURSUANT TO THE
                         1994 DIRECTORS STOCK OPTION PLAN


[Eligible Director]

Dear:

                              Preliminary Statement

As a director of  Collins & Aikman Corporation (the  "Company") on the
Annual  Date of Grant  and pursuant to the  terms of the  Collins &
Aikman Corporation 1994 Directors Stock Option Plan, annexed hereto as
Exhibit 1 (the "Plan"), you,  as an Eligible  Director (as  defined in
the  Plan), have  been automatically granted  a nonqualified stock
option (the  "Option") to purchase the number of shares of  the
Company's common stock, par value  $.01 per share (the "Common Stock"),
set forth below.

The terms of the grant are as follows:

1.    Tax  Matters.   No  part of  the  Option granted  hereby  is
intended to  qualify as an "incentive  stock option" under Section  422
of the Internal Revenue Code of 1986, as amended (the "Code").

2.    Grant  of Option.  Subject  in all respects  to the Plan and the
terms  and conditions  set forth  herein  and therein  including,
without limitation,  the provisions  requiring  shareholder approval,
you are  hereby granted an Option to purchase from the Company up to
10,000 Shares (as defined in the Plan), at a price per Share of
$_________ (the "Option Price").

3.    Vesting.  The Option may be exercised by you, in whole or in part,
at any time  or from time to time  on or after the later of  (a) six (6)
months and one (1) day after the date of grant or (b) approval of the
Plan  by the stockholders of the  Company and prior to the expiration
of the Option as provided  herein and in the Plan.  Upon  the occurrence
of a Change of Control (as defined in the Plan), the Option shall
immediately become exercisable with respect to all  Shares subject
thereto, regardless  of whether the  Option has vested  with respect to
such  Shares upon the later of  such Change of Control and approval of
the Plan by the stockholders of the Company.

4.    Termination.    Unless  terminated   as  provided  below  or
otherwise  pursuant to  the  Plan,  the  Option  shall  expire  on  the
tenth anniversary of this grant.

5.    Restriction on Transfer  of Option.   Except as provided  in the
Plan with regard to a  "qualified domestic relations order", as defined
in Section 414(p)  of the Internal Revenue Code, the Option granted
hereby is not transferable otherwise than  by will or under  the
applicable laws  of descent and distribution and during your lifetime
may be exercised only by you or your guardian or  legal representative.
In addition,  the  Option shall  not  be assigned, negotiated, pledged
or hypothecated in any way (whether by operation of law  or otherwise),
and  the Option  shall not be  subject to  execution, attachment or 
similar  process.    Upon  any attempt  to  transfer,  assign, negotiate,
pledge or  hypothecate

                                A-12

<PAGE>

the Option, or in the event of any levy upon the Option by reason of any
execution, attachment or similar process contrary to the provisions hereof,
the Option shall immediately become null and void.

6.    Rights as a  Shareholder.   You shall  have no  rights as  a
shareholder with respect  to any Shares covered by the  Option until you
shall have become the  holder of record of  the Shares, and no
adjustments shall be made for dividends in cash or other property,
distributions or other rights in respect  of any such Shares, except as
otherwise specifically provided for in the Plan.

7.    Provisions  of Plan Control.   This grant is  subject to all the
terms,  conditions  and  provisions  of  the  Plan  and  to  such
rules, regulations and interpretations relating to the Plan as may be
adopted by the Committee and as may  be in effect  from time to time.
Any capitalized  term used but not defined  herein shall have the
meaning  ascribed to such term  in the Plan.   The annexed copy of the
Plan is incorporated herein by reference. If and  to the extent  that
this grant  conflicts or is inconsistent  with the terms, conditions and
provisions of the Plan, the Plan shall control, and this grant shall be
deemed to be modified accordingly.

8.    Notices.  Any notice  or communication given hereunder shall be in
writing and shall  be deemed to have  been duly given when delivered  in
person or, in the case of notice to the Company, by facsimile to the
facsimile number set  forth below, or when  dispatched by Telegram, or
one business day after having been  dispatched by  a nationally
recognized  courier service  or three business days  after having been
mailed  by United States registered  or certified  mail, return receipt
requested, postage prepaid, to the appropriate party at the  address
(or,  in the case  of notice  to the Company,  facsimile number) set
forth below (or such other address as the party shall from time to time
specify in accordance with Article XII(D) of the Plan.):


    If to the Company, to:

          Collins & Aikman Corporation
          701 McCullough Drive
          Charlotte, North Carolina 28262
          Attention: Vice President, Human Resources
          Facsimile number:  (704) 548-2081

    If to you, to:

          the  address indicated on the  signature page at  the end of
          this grant.

                                  Sincerely,

                                  COLLINS & AIKMAN CORPORATION


                                  By:__________________________
                                         Authorized Officer


Accepted:


[PARTICIPANT]
Address:


                                    A-13

******************************************************************************
                                  APPENDIX

<PAGE>
                          COLLINS & AIKMAN CORPORATION
P R O X Y
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
       FOR THE ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON JUNE 29, 1995
                  AND ANY ADJOURNMENT OR POSTPONEMENT THEREOF
    The undersigned hereby appoints Thomas E. Hannah, David A. Stockman, and
Randall J. Weisenburger (the "Agents") as proxies (each with the power to act
alone and to appoint a substitute) and hereby authorizes each of them to
represent and to vote, as designated hereon, all the shares of Common Stock, par
value $0.01 per share, of Collins & Aikman Corporation (the "Company"), held of
record by the undersigned at the close of business on May 26, 1995, at the
Annual Meeting of Stockholders of the Company to be held on June 29, 1995, at
11:00 a.m., Eastern Daylight Savings Time, and at any adjournment or
postponement thereof, on the proposals referred to below and on the reverse
side.
    THIS PROXY, WHEN EXECUTED, WILL BE VOTED IN ACCORDANCE WITH THE
SPECIFICATIONS HEREON. IN THE ABSENCE OF SUCH SPECIFICATIONS, THIS PROXY WILL BE
VOTED FOR PROPOSAL (I) AND FOR PROPOSAL (II).
    THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR PROPOSAL (I) AND FOR PROPOSAL
(II).
    THE UNDERSIGNED HEREBY REVOKES ANY PROXIES HERETOFORE GIVEN AND DIRECTS THE
AGENTS TO VOTE AS FOLLOWS:
    PROPOSAL (I) Election of the following Nominees as Directors: Thomas E.
Hannah, Stephen A. Schwarzman and Bruce Wasserstein.
<TABLE>
<S>                                     <C>                                        <C>
[ ] FOR all Nominees (except as         [ ] WITHHOLD AUTHORITY (for all nominees)  [ ]  If you wish to withhold authority to
indicated)                                                                              vote for any nominee(s), write his
                                                                                        (their) name(s), on the lines below.
</TABLE>
 
            Continued, and to be signed and dated, on reverse side.
 
<PAGE>
    PROPOSAL (II) Approval and Ratification of the 1994 Directors Stock Option
Plan.
[ ]  FOR Proposal (II)        [ ]  AGAINST Proposal (II)     [ ]  ABSTAIN
    In their discretion, the Agents are authorized to vote on any other matters
as may properly come before the meeting or any adjournment or postponement
thereof.
                                              The undersigned hereby ratifies
                                              and confirms all that these Agents
                                              may do by virtue hereof and hereby
                                              acknowledges receipt of the Notice
                                              of Annual Meeting of Stockholders
                                              and the Proxy Statement.
                                              Dated                       , 1995
                                                        Signature(s)*
                                              *Please sign your name(s) exactly
                                              as it (they) appear(s) opposite.
                                              When shares are held by joint
                                              owners, all 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 and indicate title. If a
                                              partnership, please sign in
                                              partnership name by authorized
                                              person and indicate title.
PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY USING THE ENCLOSED
ENVELOPE.                                     VOTES SHOULD BE INDICATED
                                              (X) IN BLACK OR BLUE INK.
 


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