ROSES HOLDINGS INC
PRE 14A, 1999-04-19
VARIETY STORES
Previous: POTOMAC EDISON CO, 8-K, 1999-04-19
Next: SALANT CORP, 10-K, 1999-04-19



                            SCHEDULE 14A INFORMATION
                                 (Rule 14a-101)

                    INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

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

Filed by the Registrant                            [X]

Filed by a Party other than the Registrant         [ ]

Check the appropriate box:

     [X]  Preliminary Proxy Statement

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

     [ ]  Definitive Proxy Statement

     [ ]  Definitive Additional Materials

     [ ]  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14(a)-12

                             ROSE'S HOLDINGS, INC.
- --------------------------------------------------------------------------------
                  (Name of Registrant as Specified in Charter)

- --------------------------------------------------------------------------------
      (Name of Person(s) Filing Proxy Statement, if other than Registrant)

Payment of Filing Fee (Check the appropriate box):

     [X]  No fee required.

     [ ]  Fee computed on table below per Exchange Act Rules 14a-6(1)(1) and 
          0-11

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

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

          (2)  Aggregate number of securities to which transaction applies:

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

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

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

          (4)  Proposed maximum aggregate value of transaction:  0

          (5)  Total fee paid:  0

     [ ]  Fee paid previously with preliminary materials

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

          (1)  Amount Previously Paid:

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

          (2)  Form, Schedule, or Registration Statement No.:

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

          (3)  Filing Party:

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

          (4)  Date Filed:

- --------------------------------------------------------------------------------
<PAGE>

                              ROSE'S HOLDINGS, INC.


                              150 EAST 52ND STREET
                            NEW YORK, NEW YORK 10022



                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS


     The  annual  meeting  of  stockholders  of  Rose's   Holdings,   Inc.  (the
"Corporation")  will be held at the Corporate office 150 East 52nd Street,  21st
Floor,  New York,  NY 10022 on Tuesday June 15, 1999 at 10:00 a.m.  (local time)
for the following purposes:

1. to elect one director of the Corporation;

2. to consider and act upon a proposal to change the name of the Corporation to 
   WebFinancial Corporation;

3. to ratify the appointment of KPMG, LLP, independent accountants, to audit the
   books and accounts of the Corporation; and

4. to transact  such other  business as may properly  come before the meeting or
   any adjournments thereof.


     The Board of Directors has fixed the close of business on April 26, 1999 as
the record date for determining  stockholders  entitled to notice of and to vote
at the meeting. A proxy and return envelope are enclosed for your convenience.

                                       By order of the Board of Directors,


                                       Jack L. Howard
                                       Vice President and Secretary
                                       

April 30, 1999
              
                             YOUR VOTE IS IMPORTANT
                                                                
               Please mark, sign, and date the enclosed proxy card
                     and return it promptly in the enclosed
                        self-addressed, stamped envelope
<PAGE>

                             ROSE'S HOLDINGS, INC.

                              150 EAST 52ND STREET
                            NEW YORK, NEW YORK 10022

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



     This Proxy Statement is furnished to the  stockholders of Rose's  Holdings,
Inc.,  a  Delaware  corporation  (the  "Corporation"),  in  connection  with the
solicitation  of proxies by the Board of Directors for use at the annual meeting
of  stockholders  of the  Corporation  to be  held  on  June  15,  1999  and any
adjournment or adjournments thereof (the "Annual Meeting"). A copy of the notice
of meeting accompanies this Proxy Statement.  It is anticipated that the mailing
of this Proxy Statement will commence on or about May __, 1999.

     Only holders of  securities  entitled to vote at the Annual  Meeting at the
close of business  on April 26,  1999,  the record date for the Annual  Meeting,
will be entitled to notice of and to vote at the Annual  Meeting.  On the record
date the  Corporation had issued and  outstanding  [4,229,224]  shares of common
stock,  $.001 par value (the  "Common  Stock"),  entitled  to vote at the Annual
Meeting, each share being entitled to one vote.

     Stockholders  who execute  proxies may revoke them by giving written notice
to the Secretary of the  Corporation  at any time before such proxies are voted.
Attendance  at the Annual  Meeting  will not have the effect of revoking a proxy
unless the  stockholder so attending,  in writing,  so notifies the Secretary of
the Annual Meeting at any time prior to the voting of the proxy.

     The presence,  in person or by proxy, of the holders of at least a majority
of the shares of Common  Stock  outstanding  on the record date is  necessary to
have a quorum for the Annual  Meeting.  Abstentions  and broker  "non-votes" are
counted as present for purposes of  determining  a quorum.  A broker  "non-vote"
occurs when a nominee holding shares of Common Stock for a beneficial owner does
not  vote  on  a  particular   proposal   because  the  nominee  does  not  have
discretionary  voting  power  with  respect  to that  item and has not  received
instructions from the beneficial owner.

     The Board of  Directors  does not know of any matter that is expected to be
presented  for  consideration  at the Annual  Meeting,  other than those matters
described on the attached Notice and herein.  However, if other matters properly
come before the Annual  Meeting,  the persons  named in the  accompanying  proxy
intend to vote thereon in accordance with their judgment.

     The  Corporation  will bear the cost of the Annual  Meeting and the cost of
soliciting  proxies,  including  the cost of  mailing  the  proxy  material.  In
addition to solicitation by mail, directors,  officers, and regular employees of
the Corporation (who will not be specifically compensated for such services) may
solicit  proxies by telephone or otherwise.  The  Corporation  has also retained
MacKenzie Partners, Inc. ("MacKenzie") to assist in the solicitation of proxies.
MacKenzie  will  receive a fee for such  services of  approximately  $7,500 plus
reasonable  out-of-pocket  expenses,  which  will be  paid  by the  Corporation.
Arrangements will be made with brokerage houses and other custodians,  nominees,
and fiduciaries to forward proxies and proxy material to their  principals,  and
the Corporation will reimburse them for their expenses.

     All proxies received  pursuant to this solicitation will be voted except as
to matters where authority to vote is specifically  withheld and, where a choice
is  specified as to the  proposal,  they will be voted in  accordance  with such
specification.  If no  instructions  are given,  the persons  named in the proxy
solicited by the Board of Directors  of the  Corporation  intend to vote for the
nominees  for election as directors  of the  Corporation  listed  herein and for
those matters  described on the attached  Notice and herein.  With regard to the
election of directors,  votes cast may be withheld from each nominee; votes that
are withheld  will be excluded  entirely  from the vote and will have no effect.
Abstentions  may be specified on all proposals  except the election of directors
and will have the same  effect as a vote  against a  proposal.  Abstentions  and
broker  non-votes  are not  counted  as votes  cast on any  matter to which they
relate.


                             PRINCIPAL STOCKHOLDERS

     The only persons known by the  Corporation to be the  beneficial  owners of
more than 5% of the  outstanding  shares of Common Stock,  as of March 31, 1999,
are indicated below:



                                            Amount and
                                            Nature of
                                            Beneficial
Name and Address                            Ownership        Percent of Class
- ----------------                            ---------        ----------------

Warren G. Lichtenstein                      1,320,613(1)           31.2%
150 East 52nd Street
New York, New York  10022

Steel Partners II, L.P.                     1,090,655(2)           25.8%
150 East 52nd Street
New York, New York  10022

Earle C. May                                  768,376(3)           18.2%
4550 Kruse Way #345
Lake Oswego, OR  97035

May Management, Inc.                          746,015             17.5%
4550 Kruse Way #345
Lake Oswego, OR  97035

- ----------

(1)  Includes:  (a) 2,500 shares of Common Stock owned by Mr.  Lichtenstein; (b)
227,458  shares of Common Stock  issuable  upon the exercise of options owned by
Mr.  Lichtenstein;  (c) 1,068,970 shares of Common Stock owned by Steel Partners
II, L.P.;  and (d) 21,685  shares of Common Stock  issuable upon the exercise of
warrants  owned by  Steel  Partners  II,  L.P.  Mr.  Lichtenstein  is the  chief
executive  officer  of the  general  partner  of Steel  Partners  II,  L.P.  Mr.
Lichtenstein  disclaims beneficial ownership of the shares of Common Stock owned
by Steel  Partners II, L.P.  except to the extent of his  pecuniary  interest in
such shares of Common Stock, which is less than the amount disclosed.

(2)  Represents  1,068,970  shares of Common  Stock and 21,685  shares of Common
Stock issuable upon exercise of warrants.

(3)  Includes:  (a) 5,865  shares of Common  Stock owned by Mr. May;  (b) 20,361
shares of Common Stock  issuable  upon the exercise of options owned by Mr. May;
(c) 50,250 shares of Common Stock owned by May Management, Inc.; and (d) 691,900
shares of Common  Stock held in customer  accounts  as to which May  Management,
Inc. has shared  dispositive power. Mr. May is the chief executive officer and a
principal  stockholder  of May  Management,  Inc.  and may be  deemed  to be the
beneficial  owner of shares  owned by May  Management,  Inc.  or as to which May
Management, Inc. has shared dispositive power.

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

     Except as noted in the footnotes above, (i) none of such shares is known by
the Corporation to be shares with respect to which the beneficial  owner has the
right to acquire  beneficial  ownership  and (ii) the  Corporation  believes the
beneficial  owner listed above has sole voting and investment power with respect
to the shares shown as being beneficially owned by it.

                        DIRECTORS AND EXECUTIVE OFFICERS

DIRECTORS

     The name of,  principal  occupation of and certain  additional  information
about each of the one nominee and the for current directors with unexpired terms
are set forth below. At the annual meeting of stockholders held November 4, 1998
(the "1998 Meeting"), the stockholders of the Corporation voted to eliminate the
Corporation's  staggered  board  system and provide  for the annual  election of
directors,  without  reducing the terms of any of the  directors  then in office
(including  those  elected  at the 1998  Meeting).  Although  the board is still
divided into three  classes with the term of office of one class  expiring  each
year and each  director  holding  office for a term expiring at the third annual
meeting  of  stockholders  following  his  or  her  election  (and  until  their
successors  have been duly  elected and  qualified),  commencing  at this Annual
Meeting,  with respect to directors  whose terms expire at this Annual  Meeting,
and  continuing at the annual  meetings of  stockholders  held in 2000 and 2001,
each director  whose term is expiring (and any new nominees for director)  shall
be elected for one-year terms only.

     Pursuant to an amendment to the Corporation's By-laws approved at a meeting
of the Board of  Directors  on April __,  1999,  the number of  directors of the
Corporation  has been reduced from seven to five. Due to the  resignations of J.
David  Rosenberg on _________,  1999, N. Hunter Wyche on  _________,  1999,  and
Harold Smith on _________,  1999, the total number of current directors is five.
The Board has appointed James Benenson to fill the vacancy left by Mr. Rosenberg
whose term  expires at the annual  meeting in 2000.  The  remainder of the Board
consists of one director in the class  expiring at this Annual Meeting and three
directors in the class expiring at the annual meeting in 2001.

     Listed  below is the nominee  for  election  at this  Annual  Meeting.  The
director  elected at this Annual  Meeting will serve a one-year term expiring at
the next annual meeting of stockholders.

NAME                                 POSITION WITH THE CORPORATION           
- ----                                 -----------------------------
Jack L. Howard                       Director, Vice President and Chief
                                       Financial Officer

     Listed below is the  director in the class whose terms  expires at the 2000
annual meeting of stockholders.

NAME                                 POSITION WITH THE CORPORATION  
- ----                                 -----------------------------
James Benenson,  Jr.                 Director

Listed  below are the  directors  in the class  whose  terms  expire at the 2001
annual meeting of stockholders.

NAME                                 POSITION WITH THE CORPORATION  
- ----                                 -----------------------------
Warren G. Lichtenstein               Director, President and Chief Executive
                                       Officer
Earle C. May                         Director
Joseph L. Mullen                     Director



NOMINEES FOR DIRECTOR

  NAME AND AGE                       OCCUPATION AND OTHER DIRECTORSHIPS
  ------------                       ----------------------------------
Jack L. Howard (37)                  Mr. Howard has served as a director of the
(term expires 1999)                  Corporation since 1996 and Vice President,
                                     Secretary, and Treasurer of the Corporation
                                     since December 1997.  Mr. Howard has been a
                                     registered principal of Mutual Securities, 
                                     Inc., a stock brokerage firm, since prior 
                                     to 1993.  He is a director of Gateway 
                                     Industries, Inc. 

CONTINUING DIRECTORS
- --------------------
Warren G. Lichtenstein (33)          Mr. Lichtenstein has served as a director
(term expires 2001)                  of the Corporation since 1996 and President
                                     and chief executive officer of the 
                                     Corporation since December 1997. Mr.
                                     Lichtenstein has been chief executive 
                                     officer of the general partner of Steel 
                                     Partners II, LP, a private investment firm,
                                     since 1993 and Chairman of Steel Partners 
                                     Services, Ltd., a private investment firm, 
                                     since 1993.  Mr. Lichtenstein was Executive
                                     Vice President of Alpha Technologies Group,
                                     Inc., a manufacturer of electronic 
                                     components, from September 1994 through 
                                     September 1995.  Mr. Lichtenstein is a 
                                     director of Saratoga Spring Water 
                                     Corporation Inc. and PLM International,
                                     Inc.,and; Chairman of Aydin Corporation, 
                                     and Gateway Industries, Inc. ("Gateway").
                                     Gateway was the sole stockholder of Marsel
                                     Mirror and Glass Products, Inc. ("Marsel") 
                                     from November 1995 to December 1996.  Mr.
                                     Lichtenstein served as President of Marsel
                                     from its formation as an acquisition 
                                     subsidiary until the acquisition was 
                                     consummated.  Thereafter, Marsel appointed
                                     a President who had no prior affiliation 
                                     with Gateway.  Mr. Lichtenstein served as 
                                     Marsel's sole director until Gateway 
                                     disposed of its interest in Marsel.  Marsel
                                     filed for protection under Chapter 11 of 
                                     the United States Bankruptcy Code shortly 
                                     following Gateway's disposition of Marsel.


Earle C. May (80)                    Mr. May was elected a director of the 
(term expires 2001)                  Corporation by the Board of Directors on 
                                     July 22, 1997.  Mr. May has been Chairman 
                                     and an executive officer of May Management,
                                     Inc., an investment management firm, since 
                                     prior to 1993.

Joseph L. Mullen (52)                Mr. Mullen has served as a director of the 
(term  expires 2001)                 Corporation since 1995. Since January 1994,
                                     Mr. Mullen has served as Managing Partner 
                                     of Li Moran International, a management 
                                     consulting company, and has functioned as a
                                     senior officer overseeing the merchandise
                                     and marketing departments for such 
                                     companies as Leewards Creative Crafts Inc.,
                                     Office Depot of Warsaw, Poland and Rose's  
                                     Stores, Inc.  From January 1994 to July 
                                     1994, Mr. Mullen served as Senior Vice 
                                     President for Leewards Creative Crafts 
                                     Inc., a national retail chain specializing 
                                     in crafts.  Prior to January 1994, Mr. 
                                     Mullen was employed by Hills Department 
                                     Stores, Inc. ("Hills") for approximately 23
                                     years and held a variety of positions, 
                                     including Vice President Hardlines. Hills
                                     filed for protection  under Chapter 11 of 
                                     the United States Bankruptcy Code on 
                                     February 4, 1991, while Mr. Mullen was 
                                     employed by Hills.

James Benenson, Jr. (63)             Mr. Benenson has been Chairman of Vesper
(term expires 2000)                  Corporation since 1979 and of Arrowhead 
                                     Holdings Corporation since 1983.  Prior to
                                     such time, Mr. Benenson served in various 
                                     capacities with F. Eberstadt & Co., Walker,
                                     Hart & Co. and James Benenson & Co.  Mr.
                                     Benenson was appointed by the Corporation's
                                     Board of Directors to fill the vacancy 
                                     created by the resignation of J. David 
                                     Rosenberg.


EXECUTIVE OFFICERS

     Information about Warren G.  Lichtenstein and Jack L. Howard,  who are both
directors and the only executive  officers of the  Corporation,  may be found in
the Section of this Proxy Statement entitled "Directors".

BENEFICIAL OWNERSHIP OF DIRECTORS AND MANAGEMENT

     Set forth below is certain information  concerning the beneficial ownership
of Common Stock as of December 31, 1998 by (a) the Corporation's  directors, (b)
the executive  officers named in the Summary  Compensation  Table below, and (c)
all current directors and executive officers as a group.



                                        Amount and
 Name of                                Nature of
Beneficial                              Beneficial
 Owner                                  Ownership(1)           Percent of Class
 -----                                  ---------              ----------------

Warren G. Lichtenstein                  1,320,613(2)                 31.2%
Jack L. Howard                            169,458                     4.0%
Earle C. May                              768,376(3)                 18.2%
Joseph L. Mullen                           20,361                      *
Harold Smith                               20,361                      *


All current directors and executive     2,299,169                    54.4%
officers as a group (five persons)

- ----------

*       Less than 1% of the outstanding Common Stock.

(1) Includes  shares  subject to warrants and options  that are  exercisable  as
follows: Mr. Howard - 139,958 shares; Mr. Lichtenstein 227,458 shares; Mr. May -
20,361 shares; Mr. Mullen - 20,361 shares;  Mr. Smith - 20,361 shares;;  and all
directors and executive officers as a group - 428,499 shares.

(2)  Includes  1,068,970  shares of Common  Stock and 21,685  shares  subject to
warrants  that are owned by Steel  Partners II, L.P. Mr.  Lichtenstein  is chief
executive  officer  of the  general  partner  of Steel  Partners  II,  L.P.  Mr.
Lichtenstein  disclaims beneficial ownership of the shares of Common Stock owned
by Steel  Partners II, L.P.,  except to the extent of his pecuniary  interest in
such shares of Common Stock, which is less than the amount disclosed.

(3) Includes  50,250  shares of Common Stock owned by May  Management,  Inc. and
691,900  shares  of  Common  Stock  held in  customer  accounts  as to which May
Management,  Inc. has shared  dispositive  power. Mr. May is the chief executive
officer and a principal stockholder of May Management, Inc. and may be deemed to
be the beneficial  owner of shares owned by May Management,  Inc. or as to which
May Management, Inc. has shared dispositive power.


COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934

     Under  the  Securities  Exchange  Act of 1934  (the  "Exchange  Act"),  the
Corporation's  directors,  executive officers, and any persons holding more than
10% of any class of the Corporation's  equity securities  registered pursuant to
Section 12 of the Exchange  Act are  required to report their  ownership of such
equity securities,  and any changes in that ownership,  on a timely basis to the
Securities  and Exchange  Commission.  The  Corporation  believes  that all such
reports  required  to be filed  during the fiscal year ended  December  31, 1998
("Fiscal 1998") were filed on a timely basis. The Corporation's  belief is based
solely on its review of Forms 3, 4, and 5 and  amendments  thereto  furnished to
the Corporation  during, and with respect to, Fiscal 1998 by persons known to be
subject to Section 16 of the Exchange Act.


BOARD COMMITTEES AND MEMBERSHIP

     In Fiscal 1998, the members of the  Compensation  Committee of the Board of
Directors were Messrs. Wyche (Chairman),  Rosenberg, and Smith. The Compensation
Committee  held  _________meetings  during  Fiscal 1998.  On  ___________  1999,
Messrs.Wyche and Rosenberg resigned from the Board of Directors.  On __________,
1999 Mr. Smith resigned from the Board of Directors.  The Board  appointed James
Benenson,  Jr. to fill the vacancy left by Mr. Rosenberg,  whose term expires at
the annual  meeting in 2000.  The  Board has appointed  Earle May to replace Mr.
Wyche as chairman of the Compensation  Committee for fiscal 1999.  Duties of the
Compensation  Committee include:  reviewing  management  compensation  programs;
reviewing and approving  compensation changes for senior executive officers; and
administering management stock option and incentive plans.

     
     The members of the Audit Committee of the Board of Directors in fiscal 1998
were Messrs.  Rosenberg (Chairman),  Mullen, and Smith. The Audit Committee held
_________  meetings  during  Fiscal 1998.  The Board has appointed Mr. Mullen as
Chairman  of the Audit  Committee  and named Mr.  Benenson to the  Committee  to
replace Mr.  Rosenberg for fiscal  1999.Duties of the Audit  Committee  include:
recommending  independent  certified public accountants;  reviewing the scope of
the audit examinations,  including fees and staffing; reviewing the independence
of  the  auditors;  reviewing  findings  and  recommendations  of  auditors  and
management's response; and reviewing the internal audit and control functions.

     The Board does not have a nominating  committee or an executive  committee.
In Fiscal 1998, the Board of Directors held  __________  meetings and committees
of the Board held a total of  _________meetings.  During Fiscal 1998, all of the
directors attended at least 75% of the aggregate of all meetings of the Board of
Directors  and the  committees  of the Board of Directors on which such director
served.

     Messrs.  Rosenberg and Wyche,  who resigned  their  positions at the end of
Fiscal 1998 as described above, were each compensated for the remainder of their
terms and agreed to serve as a board  advisor to the company for the duration of
such terms.

                  EXECUTIVE COMPENSATION AND OTHER INFORMATION

CASH AND OTHER COMPENSATION

     The  following  table sets forth all the  compensation  earned for services
rendered in all capacities, during the fiscal years indicated, by the person who
served as chief  executive  officer of the Corporation and the other most highly
compensated  executive  officer  during  Fiscal 1998  (collectively,  the "Named
Executives").

<TABLE>
<CAPTION>
                                                               Long-Term Compensation
                         Annual Compensation                    Awards        Payouts
                         -------------------                    ------        -------
<S>                   <C>     <C>       <C>      <C>      <C>         <C>       <C>       <C>
     (a)               (b)      (c)      (d)      (e)        (f)        (g)      (h)        (i)
Name and              Year    Salary    Bonus    Other    Restricted  Options/   LTIP     All Other
Principal Position              ($)      ($)     Annual     Stock      SARs     Payouts    Compen-
                                                 Compen-    Awards      (#)(1)   ($)       sation
                                                 sation      ($)       

Warren G.             1998      ---      ---      ---        ---      211,145    ---         ---  
Lichtenstein (1)      1997      ---      ---      ---        ---       16,313    ---         ---
President and chief
executive officer

Jack L.               1998      ---      ---      ---        ---      123,645    ---         ---
Howard (2)            1997      ---      ---      ---        ---       16,313    ---         ---
Vice President and
Chief financial 
officer      

<FN>
- ----------------------
(1) Mr.  Lichtenstein was elected  President and chief executive  officer of the
Corporation  on December 2, 1997.  Mr.  Lichtenstein  received in Fiscal 1997 no
compensation for acting as such, although,  for his services as a director,  Mr.
Lichtenstein  received  the same  compensation  as  other  directors  until  his
election.  See "Director  Compensation"  below. In Fiscal 1998, Mr. Lichtenstein
was granted  options in respect of his service as chief executive  officer.  See
"Chief Executive Officer Compensation and" "Stock Options" below.

     (2) Mr. Howard was elected Vice  President and chief  financial  officer of
the  Corporation on  ___________,  199__.  Mr. Howard received in Fiscal 1997 no
compensation  for acting as such although,  for his services as a director,  Mr.
Howard received the same compensation as other directors until his election. See
"Director Compensation" below. In Fiscal 1998, Mr. Howard was granted options in
respect of his service as chief financial  officer.  See "Compenstation of Chief
Executive Officer and Chief Financial Officer" and "Stock Options" below. 
</FN>
</TABLE>

STOCK OPTIONS

     The following table sets forth  information with respect to options granted
to the Named Executives  during Fiscal 1998. No stock  appreciation  rights were
granted to the Named Executives during Fiscal 1998.

<TABLE>

                        OPTION GRANTS IN LAST FISCAL YEAR
<CAPTION>
                                                                                   Potential Realizable Value at
                                                                                       Assumed Annual Rates of
                                                                                    Stock Price Appreciation for
                                               Individual Grants                             Option Term (3)
                                               -----------------                             -----------
                         Number of        Percent of 
                         Securities       Total Options
                        Underlying         Granted to       Exercise or
                         Options          Employees in       Base Price     Expiration
Name                     Granted (1)      Fiscal Year         ($/Sh)           Date        5%($)      10%($)
- ----                     -------          -----------          ----            ----        ----       -----
<S>                     <C>               <C>                  <C>            <C>         <C>        <C>                      
Warren G. Lichtenstein    5,882              1.8%              3.12           2/2/03       5,070      11,246
                          5,263              1.6%              3.5            5/1/03       5,070      11,246
                         50,000    (3)      14.9%              3.94           6/25/03     54,427     120,270
                        100,000    (3)      29.9%              3.58           6/25/03     98,909     218,563
                         50,000             14.9%              4.68           8/25/03     64,560     142,859

Jack L. Howard            5,882              1.8%              3.12           2/2/03       5,070      11,246
                          5,263              1.6%              3.5            5/1/03       5,070      11,246
                         50,000    (3)      14.9%              3.94           6/25/03     54,427     120,270
                         50,000    (3)      14.9%              3.58           6/25/03     49,454     109,281
                         12,500    (4)       3.7%              4.68           8/25/03     16,162      35,715
<FN>
- -----------
(1) All of the options  were  granted in respect of Mr.  Lichtenstein's  and Mr.
Howard's service as executive officers of the Corporation.  See "Compensation of
the Chief Executive Officer and Chief Financial Officer" below.

(2) Based on an aggregate of 312,500  options  granted to all  employees  during
Fiscal 1998. Options vest immediately unless otherwise noted.

(3) In  accordance  with  rules  promulgated  by  the  Securities  and  Exchange
Commission,  the potential realizable value of these grants (on a pre-tax basis)
assumes that the Common Stock gains 5% or 10% in value per year, compounded over
the five-year life of the options.  These are assumed rates of appreciation  and
are not intended to forecast future appreciation of the Common Stock. The actual
future value of the options will depend on the market value of the Corporation's
Common Stock. All references to number of shares and price have been adjusted to
reflect the Corporations 1-for-2 reverse stock split on November 20, 1998.

(4) The options are exercisable in eight equal installments, each vesting on the
first business day of each quarter, commencing August 1, 1998.
</FN>
</TABLE>


     The following table sets forth  information with respect to options held as
of December 31, 1998 by the Named  Executives.  No options were exercised by the
Named Executives of the Company during Fiscal 1998.
<TABLE>

                         FISCAL YEAR-END OPTION VALUES

<CAPTION>
                                      Number of Unexercised Options        Value of Unexercised In-the-Money
                                            at Fiscal Year-End(#)            Options at Fiscal Year-End ($)(1)
                                            ------------------               -----------------------------
Name                                  Exercisable     Unexercisable          Exercisable     Unexercisable
- ----                                  -----------     -------------          -----------     -------------
<S>                                     <C>              <C>                   <C>              <C>
Warren G. Lichtenstein                  114,958          112,500               253,277          286,875

Jack L. Howard                           64,958           75,000               165,527          200,250

<FN>
- ----------
(1) The value of  in-the-money  options  assumes the closing  sales price of the
Common Stock underlying the options as of December 31, 1998 ($6.25).
</FN>
</TABLE>

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     During Fiscal 1998, the  Compensation  Committee  consisted of Messrs.  May
(Chairman),  and Smith. None of the members of the Compensation Committee served
as a member of the compensation committee of another entity during Fiscal 1998.

DIRECTOR COMPENSATION

     Effective July 22, 1997, the compensation of the non-employee  directors of
the  Corporation  was reduced by the Board of Directors by 25% to provide for an
annual retainer fee (the "Retainer Fee") of $18,000 per year, plus a meeting fee
(a "Meeting  Fee") for each meeting (i) of the Board of Directors (in the amount
of $1,125 per meeting for  attendance  in person or $562.50  for  attendance  by
telephone),  (ii) of a committee of the Board of Directors that does not meet on
the same day as a meeting of the Board of Directors (in the amount of $1,125 per
meeting),  and (iii) of a committee of the Board of Directors  that meets on the
same day as the Board of Directors (in the amount of $375 per meeting). Pursuant
to  the  Corporation's   Long-Term   Incentive  Stock  Plan,   approved  by  the
stockholders at the 1997 annual meeting of stockholders, beginning with the 1997
fiscal year the Retainer Fee and Meeting Fees were  payable,  at the election of
each director, in the form of cash, grants ("Stock Awards") of Common Stock, and
options to purchase Common Stock ("Options"),  provided that a director electing
to receive  Stock  Awards or Options had to elect to receive his Retainer Fee in
such forms and could elect to receive his Meeting Fees in such forms.

     On January 15, 1998, the stock  compensation of the non-employee  directors
of the  Corporation  for the fiscal  year  ending  December  31, 1998 was set as
follows:  a Retainer  Fee of $12,000 per year which is paid in the form of stock
options  pursuant to the Long-Term  Incentive  Stock Plan; plus Meeting Fees, in
the form of cash,  for each meeting (i) of the Board of Directors (in the amount
of $1,000 per meeting, regardless of attendance in person or by telephone), (ii)
of a committee of the Board of Directors that does not meet on the same day as a
meeting of the Board of  Directors  (in the amount of $1,000 per  meeting),  and
(iii) of a committee of the Board of Directors that meets on the same day as the
Board of Directors (in the amount of $500 per meeting). Directors are reimbursed
for their actual travel and other expenses.

     Pursuant to the  Long-Term  Incentive  Stock  Plan:  (i) Options are valued
using the  Black-  Scholes  option  pricing  model and such  assumptions  as the
Corporation,  in its sole discretion,  deems reasonable; (ii) the exercise price
of the Options will be, and Stock Awards will be valued using, the closing price
of the Common  Stock on the date of grant or issuance or deemed date of grant or
issuance;  (iii) a director's entitlement to receive Options will vest, and will
be granted or issued, or deemed to be granted or issued, on the first day of the
quarter as to which the Retainer Fee is payable; and (iv) options will terminate
on the fifth anniversary of the date of issuance and will survive termination of
membership on the Board of Directors of the Corporation.


CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     As  of  March  31,  1998,  the  Corporation   sub-sub-leased  from  Gateway
Industries,  Inc.  office  space on a  non-exclusive  basis for use as corporate
headquarters or for other corporate uses. Under terms of this sub-sub-lease, the
Corporation is obligated to pay one-third of all amounts  payable,  as billed to
Gateway under the master sub-lease. Gateway Industries, Inc.'s sub-lease for the
space is with  Steel  Partners  II,  L.P.  ("Steel"),  as  sub-landlord.  Warren
Lichtenstein,  a director and the President and chief  executive  officer of the
Corporation,  beneficially owns more than 10% of the outstanding voting stock of
Gateway  Industries,  Inc.  and is the chief  executive  officer of the  general
partner of Steel.  The rent payable by the Corporation is  approximately  $2,700
per month. The sub-sub-lease  runs through March 30, 2001, but may be terminated
by either party on 30 days notice.


                      REPORT OF THE COMPENSATION COMMITTEE

     The  Compensation   Committee   determines  the   Corporation's   executive
compensation  policies.  Subject to the terms of existing employment  agreements
between the Corporation and certain of its executive officers,  the Compensation
Committee determines the compensation of the Corporation's senior management and
executive  officers  and  administers  incentive  and stock option plans for all
employees including the executive officers.  The Compensation Committee met ____
times during Fiscal 1998,  and at all such meetings the  Compensation  Committee
was comprised solely of outside directors.

COMPENSATION POLICIES

     Set forth below is a description of the executive  compensation policies of
the Compensation  Committee. It is expected that the Compensation Committee will
continue  these  policies  as the  Corporation  continues  to attempt to locate,
purchase, and operate other businesses.

     The executive compensation policies of the Compensation Committee are based
on three  fundamental  goals: (i) to attract and retain  corporate  officers and
other key  employees  who are  considered  to be  essential  to the  competitive
repositioning  of the  Corporation  in its  markets;  (ii)  to  ensure  that  an
appropriate  relationship  exists  between  annual  bonus  compensation  and the
performance  of the  Corporation;  and  (iii)  to  ensure  that  an  appropriate
relationship   exists  between  executive   compensation  and  the  creation  of
stockholder value. These policies are implemented  through  determinations as to
base salary,  standards  for  determination  of annual bonus  compensation,  and
awards of equity compensation.

COMPENSATION OF CHIEF EXECUTIVE OFFICER AND CHIEF FINANCIAL OFFICER

     Mr. Lichtenstein receives no cash compensation for his service as President
and chief executive officer of the Corporation.  However, on February 2, 1998 he
was granted non-qualified stock options for 5,882 shares at an exercise price of
$3.125 per share and on May 1, 1998 he was granted  non-qualified  stock options
for 5,263 shares at an exercise  price of $3.50 per share.  Then, at the meeting
of the Compensation  Committee on June 25, 1998,  options for a total of 150,000
shares  were  granted to Mr.  Lichtenstein  in  respect of his  service as chief
executive  officer for the two-year period beginning August 1, 1998. The options
vest evenly over the two-year period,  with 18,750 shares vesting upon the first
business day of each quarter  commencing  August 1, 1998,  and terminate on June
25, 2003. Of the total,  50,000 options were granted as incentive  stock options
under the  Corporation's  Long Term Stock Incentive Plan, with an exercise price
of  $3.94  per  share,  and  the  remaining  100,000  options  were  granted  as
non-qualified stock options under the Corporation's New Equity Compensation Plan
(actually  an older  plan) with an  exercise  price of $3.58 per  share.  At the
meeting of the Compensation  Committee on August 25, 1998,  non-qualified  stock
options for an additional  50,000 shares at an exercise price of $4.68 per share
were granted to Mr. Lichtenstein under the Corporation's New Equity Compensation
Plan.

     Also at the meeting of the Compensation Committee on June 25, 1998, options
for a total of  100,000  shares  were  granted  to Mr.  Howard in respect of his
service as chief financial  officer for the two-year period  beginning August 1,
1998.  The options  vest evenly over the  two-year  period,  with 18,750  shares
vesting upon the first business day of each quarter  commencing  August 1, 1998,
and  terminate on June 25, 2003.  Of the total,  50,000  options were granted as
incentive stock options under the Corporation's  Long Term Stock Incentive Plan,
with an exercise  price of $3.94 per share,  and the remaining  100,000  options
were granted as non-qualified  stock options under the  Corporation's New Equity
Compensation  Plan  (actually an older plan) with an exercise price of $3.58 per
share.  At the  meeting  of the  Compensation  Committee  on  August  25,  1998,
non-qualified stock options for an additional 50,000 shares at an exercise price
of $4.68 per share were granted to Mr. Howard under the Corporation's New Equity
Compensation Plan.

     At the 1998 Annual  Meeting,  the  stockholders  approved the merger of the
Corporation's two compensation plans.


PERFORMANCE GRAPH

     The following graph shows a comparison of the cumulative  total returns for
the Corporation, the NASDAQ Composite index, and an index of peer companies. The
graph assumes that the value of the investment in the Corporation and each index
was $____ on _________ 199_ and that all dividends were reinvested.

                    COMPARISON OF CUMULATIVE TOTAL RETURN OF
                      COMPANY, PEER GROUP AND BROAD MARKET

                            ----------------FISCAL YEAR ENDING-----------------
COMPANY/INDEX/MARKET        5/3/95    1/31/96    1/31/97    1/31/98    12/31/98

Rose's Holdings             100.00     50.89      58.28      58.28      177.51
MG Group Index              100.00    126.68     181.80     238.84      279.56
NASDAQ Market Index         100.00    118.12     152.30     178.73      242.14

     The above graph compares the performance of the Corporation with the NASDAQ
Composite,  and a group of peer companies with the investment weighted on market
capitalization.  Companies  in the peer group are those  that fall  under  Media
General Industry Group. This group is comprised of credit services.

                                  PROPOSAL ONE

                              ELECTION OF DIRECTOR

     One  director  is to be  elected  at the  Annual  Meeting.  The  Board  has
nominated Jack L. Howard to be re-elected  for a one-year term,  expiring at the
annual  meeting  in 2000.  After the  election  of one  director  at the  Annual
Meeting, the Corporation will have five directors, including the four continuing
directors  whose  present terms extend  beyond this Annual  Meeting.  Holders of
proxies solicited by this Proxy Statement will vote the proxies received by them
as directed on the proxy card or, if no direction  is made,  for the election of
the Board's  nominee.  If the Board's nominee should become  unavailable for any
reason,  which the Board  does not  anticipate,  proxy  holders  will vote for a
nominee  designated  by the present Board to fill the vacancy at or prior to the
meeting.  The  director  will be elected by a plurality  of the votes cast.  The
information  concerning the nominee and  each director  continuing in office has
been  furnished by them to the  Corporation. THE  BOARD OF DIRECTORS UNANIMOUSLY
RECOMMENDS A VOTE FOR THE NOMINEE.

  

                                  PROPOSAL TWO

                      PROPOSAL TO AMEND THE CORPORATION'S
                 CHARTER TO CHANGE THE NAME OF THE CORPORATION

     The Board of Directors has unanimously  adopted  resolutions  declaring the
advisability of, and submits to the stockholders for approval, an amendment (the
"Name  Amendment")  to the  Corporation's  Amended and Restated  Certificate  of
Incorporation  (the "Charter")  changing the name of the Corporation from Rose's
Holdings, Inc. to WebFinancial Corporation.

     The  Corporation  was formed in 1997 to act as a holding company for Rose's
Stores,  Inc., an owner/operator of general merchandise  discount stores founded
in 1927 in Henderson, North Carolina ("Stores"). The Stores operating subsidiary
was sold to Variety  Wholesalers,  Inc. on December 2, 1997 and since such sale,
the Corporation  has not conducted any operations in that line of business,  nor
does the Corporation  have any present intent to engage in such line of business
in the future.

     In August  1998,  the  Corporation  acquired  an indirect  90%  interest in
WebBank Corporation, a Utah industrial loan corporation ("WebBank"),  and formed
Praxis Investment Advisors, Inc., a Delaware corporation engaged in the research
and development of financial products. In addition, the Corporation continues to
seek additional  acquisitions  and/or merger transactions in which to employ its
cash. The Board believes that the  Corporation's  break with its discount retail
store history is complete,  and that it is  appropriate  to adopt a name more in
keeping with the Corporation's  current and potential lines of business. In that
connection,  the Board  has  reserved  the name  "WebFinancial  Corporation"  in
Delaware, the Corporation's jurisdiction of organization.


     The  affirmative  vote of the  holders  of a majority  of the Common  Stock
present, or represented,  and entitled to vote at the Annual Meeting, at which a
quorum is  present,  is  required  to approve  the Name  Amendment.  If the Name
Amendment is approved by the  stockholders,  it will become  effective  upon the
filing of a  Certificate  of Amendment in accordance  with the Delaware  General
Corporation Law. THE BOARD UNANIMOUSLY  RECOMMENDS THAT THE STOCKHOLDERS VOTE IN
FAVOR OF THE PROPOSAL APPROVING THE NAME AMENDMENT.


                                 PROPOSAL THREE

                              INDEPENDENT AUDITORS

     The Board of Directors has appointed KPMG LLP, independent certified public
accountants,  to audit the books and records of the  Corporation for the current
year. THE BOARD OF DIRECTORS  UNANIMOUSLY  RECOMMENDS THAT THE STOCKHOLDERS VOTE
IN FAVOR OF THE PROPOSAL TO CONFIRM SUCH APPOINTMENT.

     Representatives  of KPMG LLP are expected to be available at the meeting of
stockholders  to  respond  to  appropriate  questions  and  will  be  given  the
opportunity to make a statement if they desire to do so.


                             STOCKHOLDER PROPOSALS

     If a stockholder notifies the Corporation after ________, 2000 of an intent
to present a proposal at the Corporation's 2000 Annual Meeting,  the Corporation
will have the right to exercise its discretionary  voting authority with respect
to such proposal,  if presented at the meeting,  without  including  information
regarding such proposal in its proxy materials.  Stockholders of the Corporation
wishing to include  proposals  in the proxy  material  in relation to the Annual
Meeting  must submit the same in writing so as to be  received at the  executive
offices of the Corporation on or before _______,  2000. Such proposals must also
meet  the  other  requirements  of the  rules  of the  Securities  and  Exchange
Commission relating to stockholders' proposals.
                                                                                
                                       By Order of the Board of Directors,

                                       Jack L. Howard
                                       Secretary

May xx, 1999


<PAGE>
                             ROSE'S HOLDINGS, INC.
                                     PROXY

     The undersigned  appoints Warren G.  Lichtenstein  and Jack L. Howard,  and
either of them, with power of  substitution,  to represent and to vote on behalf
of  the   undersigned  all  of  the  shares  of  Rose's   Holdings,   Inc.  (the
"Corporation") that the undersigned is entitled to vote at the annual meeting of
stockholders to be held at the Corporation's  principal executive offices at 150
East 52nd Street,  New York, New York 10022, on Tuesday,  June 15, 1999 at 10:00
A.M.,  and at any  adjournment  or  adjournments  thereof,  hereby  revoking all
proxies  heretofore  given  with  respect  to such  stock,  upon  the  following
proposals more fully  described in the notice of, and proxy  statement  relating
to, the meeting (receipt whereof is hereby acknowledged).

THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR (1), (2), and (3), 

1. ELECTION OF DIRECTORS

   FOR all nominees listed                         WITHHOLD AUTHORITY to
   below except as marked                          vote for all nominees
   to the contrary below    []                     listed below         []

   Jack L. Howard

   (INSTRUCTION:  To withhold authority to vote for any individual nominee write
   that nominee's name in the space provided below.)

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

2. PROPOSAL TO AMEND THE CORPORATION'S CHARTER TO CHANGE THE NAME OF THE 
   CORPORATION

           [] FOR                   [] AGAINST                  [] ABSTAIN

3. PROPOSAL TO RATIFY THE APPOINTMENT OF KPMG PEAT MARWICK LLP AS THE 
   INDEPENDENT AUDITORS OF THE CORPORATION

           [] FOR                   [] AGAINST                  [] ABSTAIN

4. In their  discretion  upon such other matters as may properly come before the
   meeting.
<PAGE>
     THIS PROXY,  WHEN PROPERLY  EXECUTED,  WILL BE VOTED IN THE MANNER DIRECTED
HEREIN BY THE UNDERSIGNED STOCKHOLDER.  IF NO DIRECTION IS MADE, THIS PROXY WILL
BE VOTED FOR PROPOSALS (1), (2),and (3).

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

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

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

                                       DATED:                      , 1999


     Please return in the postage paid envelope.
     
     THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.


        Please return in the enclosed postage paid envelope.

        THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.



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