COLLINS & AIKMAN CORP
DEF 14A, 1996-05-22
MISC INDUSTRIAL & COMMERCIAL MACHINERY & EQUIPMENT
Previous: FRANKLIN SELECT REAL ESTATE INCOME FUND, 8-K, 1996-05-22
Next: DBSI PACIFIC INCOME & GROWTH FUND II, 10-Q, 1996-05-22



                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549


                            SCHEDULE 14A INFORMATION

                Proxy Statement Pursuant to Section 14(a) of the
                         Securities Exchange Act of 1934



(X )  Filed by the Registrant
(  )  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-b(e)(2))
(X )  Definitive Proxy Statement
(  )  Definitive Additional Materials
(  )  Soliciting Material Pursuant to (section mark)240.14a-11(c) or
      (section mark)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), or 14a-6(i)(2).
(  )  $500 per each party to the controversy pursuant to Exchange Act
      Rule 14a-6(i)(3).
(  )  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

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

      2)  Aggregate number of securities to which transaction applies:

      3)  Per unit price or other underlying value of transaction
          computed pursuant to Exchange Act Rule 0-11: *

      4)  Proposed maximum aggregate value of transaction:

      5)  Total fee paid:

(Set forth the amount on which the filing fee is calculated and state how
it was determined)

( ) Fee previously paid with preliminary materials.

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

    1)  Amount Previously Paid:              $

    2)  Form, Schedule or Registration Statement No.:

    3)  Filing Party:

    4)  Date Filed:


<PAGE>

                       Collins & Aikman Corporation
                           701 McCullough Drive
                               PO Box 32665
                            Charlotte, NC 28232
                               (704) 547-8500


                                                                    May 30, 1996

Dear Stockholder:

        You are cordially  invited to attend the Annual Meeting of  Stockholders
of Collins & Aikman  Corporation  to be held on Thursday,  June 27, 1996, at the
St. Regis Hotel,  Two East 55th Street at Fifth Avenue,  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 27, 1996
                               -------------------
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 27, 1996, at the St. Regis Hotel, Two East 55th Street at
Fifth Avenue,  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 1999 Annual
Meeting and thereafter until their successors are elected and qualified; and

    (II) 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 15, 1996,  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 30, 1996


<PAGE>



                                 PROXY STATEMENT
                                   ----------

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

                         ANNUAL MEETING OF STOCKHOLDERS
                            To Be Held June 27, 1996

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 27, 1996, at the St. Regis Hotel, Two East
55th  Street at Fifth  Avenue,  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 (or if any nominee
becomes unavailable,  such other person as the Nominating Committee of the Board
of  Directors  or the  Company  selects)  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 15, 1996, 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:  Harriett Smith) 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 30, 1996.

                                        1

<PAGE>



Voting Securities and Principal Stockholders

     On the Record Date,  69,073,963  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 1,  1996,
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)              37.8%
                                  118 North Bedford Road, Suite 300
                                  Mount Kisco, New York 10549

                                  Wasserstein/C&A                         27,629,573 (2)              40%
                                  Holdings, L.L.C.
                                  31 West 52nd Street
                                  New York, New York 10019

                                  J.P. Morgan & Co.                        5,678,550 (3)              8.2%
                                  Incorporated
                                  60 Wall Street
                                  New York, New York 10260

</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 I 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").

(3)  Based on a Form 13-G filed by J.P.  Morgan & Co.  Incorporated  ("Morgan"),
     the number shown  includes (i) 3,944,500  shares over which Morgan has sole
     power to vote,  (ii)  5,648,250  shares over which Morgan has sole power to
     dispose  and (iii)  30,300  shares  over which  Morgan has shared  power to
     dispose.

                                        2

<PAGE>



     Executive  officers  and  directors  of the Company as a group (15 persons)
beneficially own 1,731,929 shares of Common Stock as of May 1, 1996. For further
information  regarding the securities ownership of the directors of the Company,
see  "Information as to Nominees and Other  Directors - Directors'  Ownership of
Securities" below.

     The  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 1, 1996:

<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                        987,435 (1)                 1.41%

                                  John D. Moose                           197,129 (2)                 *

                                  Harry F. Schoen, III                    164,005 (3)                 *

                                  Elizabeth R. Philipp                     92,853 (4)                 *

                                  J. Michael Stepp                         15,000 (5)                 *

</TABLE>


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

(1)  490,717  represent  shares  underlying  options granted under the Company's
     1993  Employee  Stock  Option Plan (the "1993  Plan")  which are vested and
     490,718  represent  shares  underlying  options granted under the 1993 Plan
     which vest June 1, 1996. 6000 shares are held directly.

(2)  78,651 represent  shares  underlying  options granted  under  the 1993 Plan
     which are vested and 117,978  represent shares  underlying  options granted
     under the 1993 Plan which vest June 1, 1996. 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.

(3)  65,601 represent  shares  underlying  options granted  under the 1993  Plan
     which are vested and 98,404  represent  shares  underlying  options granted
     under the 1993 Plan which vest June 1, 1996.

(4)  36,741  represent  shares  underlying  options  granted under the 1993 Plan
     which are vested and 55,112  represent  shares  underlying  options granted
     under the 1993 Plan which vest June 1, 1996. 1000 shares are held directly.

(5)  All shares are held directly.


                                        3

<PAGE>



     Voting. As of May 1, 1996,  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  78% of the  outstanding  Common  Stock.  See  "Information  as to
Nominees and other Directors - Certain Relationships". The Partners have advised
the  Company  that they  intend to vote all such  shares in favor of PROPOSAL I.
Accordingly,  the  presence  of a quorum at the  Meeting  and the  approval  and
adoption of PROPOSAL I 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 1999 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 1,  1996,  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 BGH
(as such terms are defined  below) are set forth under  "Voting  Securities  and
Principal  Stockholders"  and  "Information as to Nominees and other Directors -
Certain Relationships".

Management recommends that stockholders vote FOR the election of each of Messrs.
Mossman, Rudman and Ziebold.

Nominees for Election at the Meeting - Class II Directors

     James J.  Mossman,  37, has been a director  of the Company  since  January
1995. Mr. Mossman has been a Member of Blackstone Group Holdings L.L.C. ("BGH"),
which is under  common  control  with  Blackstone  Partners,  since  March  1996
pursuant to a  reorganization  of Blackstone  Group  Holdings L.P.  ("Blackstone
Group"),  and has been a Senior Managing  Director of The Blackstone  Group L.P.
("Blackstone")  (or has served in this  capacity)  since 1990. Mr. Mossman was a
general  partner of Blackstone  Group from 1990 to February 1996. Mr. Mossman is
also a director of Great Lakes Dredge & Dock Corporation and Transtar, Inc.

     Warren B. Rudman,  66, has been a director of the Company  since June 1995.
Mr. Rudman has been a partner in the law firm of Paul, Weiss, Rifkind, Wharton &
Garrison  since January 1993.  Mr. Rudman served as a United States Senator from
New  Hampshire  from 1980 through 1992 and as Attorney  General of New Hampshire
from 1970 until 1976. Mr. Rudman is also a director of the Chubb Corporation and
the Raytheon Company and an independent trustee of seventeen mutual funds of the
Dreyfus Corporation.

     W.  Townsend  Ziebold,  Jr.,  34, 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. prior to that.


                                        4

<PAGE>



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

     Robert C. Clark, 52, 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 & Gray.

     David A.  Stockman,  49, 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 Member of BGH since March 1996 pursuant to a  reorganization
of Blackstone  Group and has been a Senior  Managing  Director of Blackstone (or
served in this  capacity)  since 1988.  Mr.  Stockman  was a general  partner of
Blackstone Group from 1988 to February 1996. Prior to joining  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 LaSalle Re Holdings Ltd.

     Randall  J.  Weisenburger,  37, has been a director  of the  Company  since
August  1989 and has been  Co-Chairman  of the Board of the  Company  since June
1995. Mr.  Weisenburger was Vice Chairman of the Company from April 1994 to June
1995,  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 Chairman of Yardley of
London, Ltd.

Directors Whose Terms Expire at the 1998  Annual Meeting - Class I Directors

     Thomas  E.  Hannah,  57,  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.

     George L.  Majoros,  Jr., 34, has been a director of the Company since June
1995.  Mr.  Majoros has been a Director of WP & Co.  since  December  1994.  Mr.
Majoros was a Vice President of WP & Co. from February 1993 until December 1994.
Prior to that, Mr. Majoros was an attorney in the law firm of Jones, Day, Reavis
& Pogue.  Mr. Majoros is also Vice Chairman and a director of Yardley of London,
Ltd.

     Stephen A. Schwarzman, 49, 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 a Co-Founding  Member of BGH since March 1996 pursuant to a
reorganization  of Blackstone  Group and has been President and Chief  Executive
Officer of Blackstone  since 1985. Mr.  Schwarzman was a Co-Founding  Partner of
Blackstone  Group from 1985 to February 1996. Mr.  Schwarzman is also a director
of Great Lakes Dredge & Dock Corporation,  Transtar, Inc. and UCAR International
Inc.

     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 Members of Blackstone Management Partners L.L.C., which is
the  general  partner  of  Blackstone   Management  Partners  L.P.  ("Blackstone
Management").

     WP Partners is a Delaware limited partnership, the general partner of which
is WP Management. WP Partners was formed by Wasserstein Perella Group, Inc. ("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 serves as general partner of WP Partners and as such is engaged in
managing WP Partners. WP Group is an international private advisory and merchant
banking firm. The principal

                                        5

<PAGE>



subsidiary of WP Group is WP & Co., an  international  investment  banking firm.
Mr.  Weisenburger  and Mr.  Ziebold are  Managing  Directors of WP & Co. and Mr.
Majoros is a Director  of WP & Co.  Messrs.  Weisenburger  and  Ziebold are also
officers of WP Management and Mr. Majoros is an employee of WP Management.

     Blackstone Partners and its affiliates and the Wasserstein L.L.C., which is
controlled  by WP Partners,  as of May 1, 1996  beneficially  own  approximately
37.8%  and 40%,  respectively,  of the  outstanding  Common  Stock  and are in a
position to jointly control the Company.

     Directors' Ownership of Securities. No director of the Company beneficially
owns any shares of Common  Stock  other  than (i)  987,435  shares  owned by Mr.
Hannah  (consisting of 6,000 shares owned directly and 981,435 shares underlying
options  granted to Mr. Hannah under the 1993 Plan),  (ii) 2,000 shares owned by
Mr.  Majoros,  (iii) 2,000 shares owned by Mr.  Weisenburger,  (iv) 3,000 shares
owned by Mr. Ziebold,  (v) 20,000 shares underlying options granted to Mr. Clark
pursuant to the 1994 Directors  Stock Option Plan (the  "Directors  Plan"),  and
(vi) 10,000 shares  underlying  options  granted to Mr.  Rudman  pursuant to the
Directors  Plan.  See "Voting  Securities and Principal  Stockholders".  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".
For  purposes of this  filing  under the  Securities  Exchange  Act of 1934,  as
amended, Messrs. Mossman, Schwarzman and Stockman may be deemed to be beneficial
owners,  respectively,  of such securities;  however,  each of Messrs.  Mossman,
Schwarzman and Stockman  expressly  disclaims such  beneficial  ownership of any
equity securities of the Company. Messrs.  Weisenburger and Ziebold are officers
of, and Mr.  Majoros is an  employee  of, WP  Management,  which is the  general
partner of WP Partners,  which controls the Wasserstein  L.L.C.  The Wasserstein
L.L.C. holds 27,629,573 shares of Common Stock directly.  See "Voting Securities
and Principal  Stockholders".  However,  Mr. Majoros,  Mr.  Weisenburger and Mr.
Ziebold  do not hold or share the power to vote or to  dispose  of the shares of
Common Stock held directly by the Wasserstein L.L.C.


     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 affiliates of Blackstone Partners who hold shares of Common Stock
directly  and the  Wasserstein  L.L.C.  are  successors  under the  Stockholders
Agreement to Blackstone Partners and WP Partners,  respectively, with respect to
the shares of Common Stock such  entities hold directly and as such are bound by
the obligations of and entitled to the rights of their affiliated  Partner under
the Stockholders Agreement.

     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).


                                        6

<PAGE>



     Meetings and Committees of the Board of Directors.

     Meetings  and  Attendance.  In fiscal 1995,  the Board of Directors  held a
total of four  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  consists of Mr. Clark and Mr.  Rudman,  and the  Compensation
Committee, which consists of Mr. Stockman and Mr. Weisenburger. In addition, the
Company's  Restated  Certificate  of  Incorporation  provides for the Nominating
Committee,   which  consists  of  Messrs.  Clark,  Majoros,   Mossman,   Rudman,
Schwarzman, Stockman, Weisenburger and Ziebold.

     The  Audit  Committee  held  three  meetings  in  fiscal  1995.  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 1995.  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 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 two meetings in fiscal 1995. 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.

                                        7

<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:

o    Motivate key employees to achieve and exceed the Company's financial goals

o    Maintain management's focus on the importance of earnings

o    Encourage  management  to  balance  the  longer-term  needs of the business
     with shorter-term requirements

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


                                        8

<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 200% (for Maximum) of the target award.

Two of the Named  Executive  Officers,  as well as Mr.  Hannah  (whose  bonus is
discussed  separately  below),  received bonuses for fiscal 1995 under the Bonus
Plan.  For such two  Named  Executive  Officers,  the  target  bonuses  assigned
equalled  40% of base salary and bonuses  actually  awarded  were  approximately
19.9% of base salary and 33.4% of base  salary,  respectively.  The latter award
was based on special  performance  considerations  and exceeded the amount which
would have been awarded  pursuant to the formula under the Bonus Plan. The bonus
awarded to the Chief  Financial  Officer was not pursuant to the Bonus Plan, but
pursuant to his employment  agreement,  which guaranteed his bonus for his first
year of employment because, at the time his employment agreement was negotiated,
such guarantee was deemed necessary to obtain such  individual's  services.  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
stockholders,  and to motivate and reward actions which lead to long-term  value
creation for stockholders. Stock option grants provide a direct link between any
rewards executives may receive and the results achieved for stockholders.  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 three of the other four executive officers named
in the Summary  Compensation Table received grants in fiscal 1993 under the 1993
Employee  Stock Option Plan,  which vested 50% in June 1995 and will vest 50% in
June 1996 for the Chief  Executive  Officer and vested 40% in June 1995 with the
remainder to vest in June 1996 for such three other Named Executive Officers. In
light of these grants in 1993, there were no stock option grants in 1994 or 1995
to the Chief Executive Officer and such three other executive  officers named in
the Summary  Compensation  Table.  The Chief Financial  Officer,  who joined the
Company in April 1995, received a grant of stock options under the 1994 Employee
Stock Option Plan, which vest 100% in April 1998.

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.

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.

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.


                                        9

<PAGE>



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.  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 1995, the Company's  financial  performance did not meet
the targets set by the Compensation Committee,  but exceeded threshhold amounts.
Mr. Hannah's annual bonus award for the most recent fiscal year was $275,625.

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  previously
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  regarding  going
public in an initial public offering,  the Company expects that this legislation
will not limit the  Company's tax  deductions  for  executive  compensation  for
fiscal 1995 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


                                       10

<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 and (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 27, 1996 (the
individuals  named in  clauses  (i) and (ii)  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               1995    525,000       275,625      20,869 (2)           0              0                30,487 (3)
 Chief Executive Officer       1994    515,833       807,188       4,030 (2)           0              0                34,190
                               1993    415,000       783,960        (2)             981,435        2,319,907 (4)       17,153

John D. Moose                  1995    311,250        62,000        (2)                0              0                14,808 (5)
 President, Automotive         1994    295,417       279,000      83,200 (6)           0              0                11,215
 Fabrics Division              1993    262,500       119,900        (2)             196,629          417,122 (4)        9,568

Harry F. Schoen, III           1995    277,083          0           (2)                0              0                13,376 (7)
 President, Mastercraft        1994    266,667       247,500        (2)                0              0                10,385
 Division                      1993    250,000       112,000        (2)             164,005          192,582 (4)        8,536

Elizabeth R. Philipp           1995    299,683       100,136        (2)                0              0                13,674 (8)
 Executive Vice President,     1994    270,000       241,400        (2)                0              0                10,647
 General Counsel,              1993    256,250       120,000        (2)              91,853           77,433 (4)        9,364
 and Secretary

J. Michael Stepp               1995    197,230 (10)   92,000      56,555 (11)       100,000           0                 1,380 (12)
 Executive Vice                1994      N/A           N/A          N/A               N/A            N/A                N/A
 President and                 1993      N/A           N/A          N/A               N/A            N/A                N/A
 Chief Financial
 Officer (9)

</TABLE>

(1)    The  information  given in this table is  for the fiscal years indicated,
       not calendar  years.  1995  indicates  the fiscal year ended  January 27,
       1996.  1994  indicates  the fiscal  year ended  January  28,  1995.  1993
       indicates the fiscal year ended January 29, 1994.

(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 1995 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  $3,000,   (ii)
       contributions to the non-qualified  supplement to the PSP (the "SPSP") in
       the  amount of  $23,644  and (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.

(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. Moose  (approximately
       $89,400 was attributable to such modification); Mr. Schoen (approximately
       $41,300 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 1995 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 $8,780  and (iii)  premiums  in the amount of $2,484 and $544 paid for
       basic term life insurance and AD&D insurance,  respectively,  under group
       life insurance policies.

(6)    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.


                                       11

<PAGE>



(7)    Amount for fiscal 1995 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 $7,450 and (iii) premiums in the amount of $2,484 and $442 paid
       for basic term life  insurance and AD&D  insurance,  respectively,  under
       group life insurance policies.

(8)    Amount for fiscal 1995 for Ms. Philipp  consists of (i)  contributions to
       the PSP in the amount of $3,000,  (ii)  contributions  to the SPSP in the
       amount of $7,804 and (iii) premiums in the amount of $2,484 and $386 paid
       for basic term life  insurance and AD&D  insurance,  respectively,  under
       group life insurance policies.

(9)    Mr. Stepp  was  appointed  Executive Vice  President and Chief  Financial
       Officer on April 6, 1995. Prior to that date, Mr. Stepp held no positions
       with the  Company  or its  subsidiaries.  "N/A"  appearing  in the  table
       opposite  Mr.  Stepp's  name  denotes not  applicable,  as it pertains to
       fiscal years in which Mr. Stepp held no positions with the Company or its
       subsidiaries.

(10)   Includes  salary for the period  from April 6, 1995  through  January 27,
       1996,  the portion of the last fiscal year during  which Mr. Stepp was an
       executive officer of the Company.

(11)   Includes  $33,699 for  reimbursement  of relocation costs for Mr. Stepp's
       move  to  Charlotte,   North  Carolina,  and  $18,059  for  gross-ups  of
       relocation  reimbursements  to compensate  the executive for  incremental
       federal and state income tax.

(12)   Amount  for  fiscal  1995  for Mr.  Stepp  consists  of  premiums  in the
       amount of $1,242  and $138 paid for basic  term life  insurance  and AD&D
       insurance, respectively, under group life insurance policies.

Option Grants In Last Fiscal Year

       Shown  below is further  information  on grants of stock  options for the
fiscal year ended January 27, 1996, to the Named Executive  Officers.  No grants
of stock options were made during the fiscal year ended January 27, 1996, to the
Named Executive Officers other than to Mr. Stepp.

<TABLE>
<CAPTION>

                              Number of       % of Total
                              Securities        Options
                              Underlying        Granted      Exercise
                               Options       to Employees      Price       Expiration          Grant Date
           Name              Granted (#)    in Fiscal 1995   ($/sh)(1)        Date        Present Value ($)(2)
<S>                          <C>            <C>              <C>           <C>            <C>
Thomas E. Hannah                  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

J. Michael Stepp               100,000            25%          $8.00       4/06/2005            $502,954
</TABLE>


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

(2)    Option  values  reflect  Black-Scholes  model  output  for  options.  The
       assumptions used in the model were expected  volatility of 40%, risk-free
       rate of return of 7.39%,  dividend  yield of 0% and time to  exercise  of
       nine years.  Additionally,  no liquidity discount or forfeiture  discount
       was applied.

                                       12

<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  27,  1996.  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  26, 1996 (the last  trading  day of the fiscal  year ended  January 27,
1996), which was $7.00.

<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              420,615           420,615          1,266,051          1,266,051
                                                                 70,102           70,103              (1)                (1)

John D. Moose                  0                 0               58,622           87,933            176,452            264,678
                                                                 20,029           30,045              (1)                (1)

Harry F. Schoen, III           0                 0               39,199           58,799            117,989            176,985
                                                                 26,402           39,605              (1)                (1)

Elizabeth R. Philipp           0                 0               33,403           50,105            100,543            150,816
                                                                 3,338             5,007              (1)                (1)

J. Michael Stepp               0                 0                 0              100,000              0                 (1)
</TABLE>


(1)    Options  were not  in-the-money  at fiscal year end because the  exercise
       price of such options  exceeded the closing  price of the Common Stock on
       January 26, 1996 (the last trading day of the fiscal year).


Defined Benefit or Actuarial Plan Disclosure

       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>
<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.

       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,  Moose,
Schoen and Stepp and Ms. Philipp are $12,544, $50,808, $5,655, $200 and $22,085,
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.

                                       13

<PAGE>


       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,  Moose,
Schoen and Stepp and Ms. Philipp are $47,838,  $22,388,  $6,488, $0 and $15,771,
respectively.

       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.

<TABLE>
<CAPTION>

                               PENSION PLAN TABLE

    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>


       Messrs.  Hannah,  Moose,  Schoen and Stepp are the only  Named  Executive
Officers  participating  in the C&A Co. SRIP.  Mr.  Hannah  currently  has seven
years,  3 months of plan  service,  and at age 65, he will have an  estimated 14
years, 5 months of plan service.  Mr. Moose currently has 35 years, 10 months of
plan  service and at age 65 will have an  estimated  41 years,  4 months of plan
service.  Mr. Schoen currently has four years of plan service and at age 65 will
have an estimated 8 years, 7 months of plan service. Mr. Stepp currently has one
year of plan  service  and at age 65 will  have an  estimated  14  years of plan
service.


                                       14

<PAGE>




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 June 1995,  Products entered into another letter agreement with
Mr.  Moose which  provides  that if his  employment  is  terminated  by Products
without cause  (except in the event the change of control  provisions of the May
1991 letter  govern)  (i) prior to or on June 30,  1996,  then he shall  receive
severance  in an amount  equal to his base  salary then in effect for the period
remaining  between the date of termination and June 30, 1997 and (ii) after June
30, 1996 while he is a member of Products' Operating Committee, he shall receive
severance  in  accordance   with  Products'   policy  and  practices   regarding
involuntary termination of employment of a member of the Operating Committee.

       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 April 1995,  Products  entered into an employment  agreement  with Mr.
Stepp for a period of three years ending April 5, 1998, subject to the terms and
conditions of the agreement.  The agreement  provides for an initial base salary
of $240,000 per year and a guaranteed  cash bonus for Mr.  Stepp's first year of
employment of no less than $92,000. In the event of involuntary  termination due
to death or physical or mental disability,  the agreement provides that Products
shall pay to Mr.  Stepp or his estate or legal  representative  his unpaid  base
salary accrued to the date his  employment  terminates but in no event less than
an  amount  equal  to one  year's  base  salary.  In the  event  of  involuntary
termination  for any other reason other than cause,  the agreement  provides for
severance  benefits  equal to Mr.  Stepp's base salary for the entire  remaining
portion of his term of employment  then in effect or, if longer,  for a one year
period following the termination date.

                                       15

<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 26,
1996 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.


<TABLE>
<CAPTION>
===================================================================================================================================
                                                                       July 7,            January 28,             January 26,
                                                                         1994                1995                    1996
- -----------------------------------------------------------------------------------------------------------------------------------
<S>                                                                    <C>                <C>                     <C>
 Collins & Aikman Corporation                                          $ 100.00            $ 80.95                  $ 68.69
- -----------------------------------------------------------------------------------------------------------------------------------
 S&P 500                                                               $ 100.00            $107.02                  $145.61
- -----------------------------------------------------------------------------------------------------------------------------------
 Peer Group*                                                           $ 100.00            $ 87.16                  $106.28
===================================================================================================================================
</TABLE>


* 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.



                                       16

<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.

COMPENSATION  COMMITTEE  INTERLOCKS  AND  INSIDER  PARTICIPATION

       The Compensation Committee is currently comprised of Mr. Stockman and Mr.
Weisenburger,  the  Co-Chairmen  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 Member of BGH and Blackstone Management Partners L.L.C.
and a general partner of Blackstone  Associates.  Mr. Weisenburger is a Managing
Director of WP & Co.,  which is a  subsidiary  of WP Group.  WP Group  formed WP
Partners.  See  "Information  as to  Nominees  and  Other  Directors  -  Certain
Relationships"  and "Information as to Nominees and Other Directors - Directors'
Ownership of Securities".

       Pursuant to the Stockholders  Agreement,  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
1995,  pursuant to the  Stockholders  Agreement  the Company has paid to each of
Blackstone  Partners  and WP  Partners or their  affiliates  $1.5  million  plus
expenses.

       Wasserstein  Perella Securities,  Inc. ("WP Securities"),  a wholly owned
subsidiary of WP Group,  has acted,  and may in the future act, as agent for the
Company  in the  repurchase  from time to time of the  Common  Stock.  Since the
beginning  of  fiscal  1995,  approximately  $62,000  in fees  have been paid or
accrued to WP Securities in connection with such  repurchases.  In addition,  WP
Securities  is acting as the lead  underwriter  in a proposed  offering  of debt
securities  of  Products  and is  expected  to receive in  connection  therewith
customary commissions.

       For advisory  services in connection  with the  acquisition of Manchester
Plastics  in January  1996,  the Company  paid or accrued to each of  Blackstone
Partners  and WP Partners or their  affiliates  approximately  $1.2 million plus
expenses.

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


                   RELATIONSHIPS WITH INDEPENDENT ACCOUNTANTS

       Arthur Andersen LLP served as independent auditors of the Company for the
fiscal year ended January 27, 1996,  and has served as  independent  auditors of
the Company  since the Company's  inception in 1988.  The Board of Directors has
selected Arthur Andersen LLP to serve as independent auditors of the Company for
the fiscal year ending January 25, 1997. A representative of Arthur Andersen LLP
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  1997 Annual  Meeting must submit such
proposal so that it is received by the  Secretary  of the Company not later than
January  30,  1997.  Proposals  must be in  writing  and  sent  via  registered,
certified or express mail.  Facsimile or other forms of  electronic  submissions
will not be accepted.


                                       17

<PAGE>


                                  ANNUAL REPORT


       The  Company's  Annual Report for the fiscal year ended January 27, 1996,
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 27, 1996,
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.

                                       18

<PAGE>

*********************************************************************

                                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 27, 1996
                  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 15, 1996, at the
Annual Meeting of Stockholders of the Company to be held on June 27, 1996, at
11:00 a.m., Eastern Daylight Savings Time, and at any adjournment or
postponement thereof, on the proposal referred to below.
    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 IF ANY NOMINEE SHALL BE UNAVAILABLE TO SERVE AS A
DIRECTOR, THIS PROXY 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 BOARD OF DIRECTORS RECOMMENDS A VOTE FOR PROPOSAL (I).
    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: James J.
Mossman, Warren B. Rudman and W. Townsend Ziebold, Jr.
<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>
    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                       , 1996

                                                        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