RYKOFF SEXTON INC
DEF 14A, 1995-07-27
GROCERIES & RELATED PRODUCTS
Previous: GREEN ISLE ENVIRONMENTAL SERVICES INC, DEF 14A, 1995-07-27
Next: SAFEWAY INC, 10-Q, 1995-07-27



<PAGE>
                              RYKOFF-SEXTON, INC.
                             1050 WARRENVILLE ROAD
                           LISLE, ILLINOIS 60532-5201

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                               SEPTEMBER 15, 1995

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

TO THE STOCKHOLDERS OF RYKOFF-SEXTON, INC.:

    The  Annual Meeting of  Stockholders of Rykoff-Sexton,  Inc. (the "Company")
will be  held at  the Park  Hyatt  Hotel, 800  North Michigan  Avenue,  Chicago,
Illinois  60611  on  Friday,  September  15,  1995  at  10:00  A.M.,  or  at any
adjournment thereof, for the following purposes:

    1.  To  elect four persons  to the Board  of Directors, three  of whom  will
       serve  in Class B with terms ending in 1998 and one of whom will serve in
       Class C with a term ending in 1997;

    2.  To ratify the appointment  of Arthur Andersen LLP as independent  public
       accountants for the Company for fiscal 1996; and

    3.  To transact any other business that may properly come before the meeting
       or any adjournment thereof.

    Pursuant  to due action of the Board of Directors, stockholders of record as
of the close  of business  on July  21, 1995  will be  entitled to  vote at  the
meeting or any adjournments thereof.

    ALL  STOCKHOLDERS ARE  CORDIALLY INVITED  TO ATTEND  THE MEETING  IN PERSON.
WHETHER OR NOT YOU PLAN  TO ATTEND THE MEETING,  PLEASE COMPLETE, DATE AND  SIGN
THE  ENCLOSED  PROXY AND  RETURN  IT IN  THE  ENCLOSED ENVELOPE  AS  PROMPTLY AS
POSSIBLE. IF YOU  ATTEND THE MEETING,  YOU MAY  WITHDRAW THE PROXY  AND VOTE  IN
PERSON.

                                          By Order of the Board of Directors

                                          Neil I. Sell
                                          SECRETARY

July 27, 1995
<PAGE>
                                PROXY STATEMENT
                                       OF
                              RYKOFF-SEXTON, INC.
                             1050 WARRENVILLE ROAD
                           LISLE, ILLINOIS 60532-5201

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

                   ANNUAL MEETING OF STOCKHOLDERS TO BE HELD
                               SEPTEMBER 15, 1995
                             ---------------------

                              GENERAL INFORMATION

    This  Proxy Statement  is furnished in  connection with  the solicitation of
proxies by the Board of Directors of Rykoff-Sexton, Inc. (the "Company") for use
at the Annual Meeting of Stockholders  (the "Annual Meeting") of the Company  to
be  held on September 15, 1995 and any adjournment thereof. The approximate date
of mailing of this Proxy Statement and the accompanying proxy to stockholders is
July 27, 1995.

    The number of outstanding voting securities  of the Company at the close  of
business  on the  record date,  July 21, 1995,  was 14,614,158  shares of common
stock, $.10 par value per share (the "Common Stock"). Each share of Common Stock
is entitled to one vote. Only stockholders of record at the close of business on
July 21,  1995 will  be entitled  to vote  at the  meeting or  any  adjournments
thereof.  All share amounts included herein give effect to a five-for-four stock
split, effected  in the  form of  a  stock dividend,  which was  distributed  on
January 24, 1995 to stockholders of record on December 21, 1994.

    The  holders of a majority of the shares issued and outstanding and entitled
to vote at the Annual Meeting, present in person or by proxy, shall constitute a
quorum  at  the  Annual  Meeting.  Directors  are  elected  by  plurality  vote.
Ratification  of  the  appointment  of the  independent  public  accountants and
approval of all other matters  to be acted upon  at the Annual Meeting  requires
the  affirmative vote of the  holders of a majority  of the shares having voting
power and present in person or by proxy.

    Votes cast in person or by proxy at the Annual Meeting will be tabulated  by
the  inspectors of  election appointed  for the  meeting and  who will determine
whether or not a quorum is present.  With respect to the election of  directors,
votes  may be  cast in favor  or withheld.  Abstentions may be  specified on all
proposals (other than the election of  directors), will be counted for  purposes
of  determining the total votes cast on  the matter for which such abstention is
noted and  will have  the  effect of  a negative  vote  on such  matter.  Broker
non-votes  on  a particular  matter  are not  deemed  to be  shares  present and
entitled to vote on such matter.

    Each stockholder who  signs and returns  a proxy in  the form enclosed  with
this  Proxy Statement may revoke the same at any time prior to its use by giving
notice of such revocation to the Company  in writing or in open meeting.  Unless
so  revoked, the  shares represented  by each  such proxy  will be  voted at the
meeting and any adjournment  thereof. Presence at the  meeting of a  stockholder
who has signed a proxy does not alone revoke that proxy.

    The  Company will bear the  cost of soliciting proxies  for the meeting. The
Company will also reimburse brokerage houses and other custodians, nominees  and
fiduciaries  for their reasonable expenses in forwarding the soliciting material
to beneficial owners of  stock. Proxies are being  solicited primarily by  mail,
but  officers  and regular  employees of  the Company  may also  solicit proxies
personally, by telephone  or by special  letter. The Company  will also use  the
services  of Chemical Mellon Shareholder Services  to aid in the solicitation of
proxies at an anticipated fee of $4,500, plus reasonable expenses.

                                       1
<PAGE>
                             ELECTION OF DIRECTORS

NOMINATION AND CLASSIFICATION

    The Restated Certificate of Incorporation  of the Company provides that  the
Company's  Board of Directors  shall be divided into  three classes and requires
that at each Annual Meeting, successors to directors whose terms expire at  that
Annual Meeting shall be elected for three-year terms. The terms of the directors
in  Class B  expire with  this Annual Meeting.  On June  19, 1995,  the Board of
Directors unanimously approved an increase in  the size of the Board from  seven
to  eight members.  In connection therewith,  the Board determined  to place the
newly created board seat in  Class C to equalize  the relative size between  the
classes. The terms of the directors in Class C expire in 1997.

    The Board of Directors has nominated Mr. James P. Miscoll, Mr. Bernard Sweet
and  Mr. Mark  Van Stekelenburg  for election  as directors  in Class  B at this
meeting to serve  for three-year terms  expiring at the  1998 Annual Meeting  of
Stockholders,  and has  also nominated  Mr. Jan  W. Jeurgens  for election  as a
director in Class C to serve a two-year term expiring at the 1997 Annual Meeting
of Stockholders, or until their respective successors are elected and qualified.
Each nominee has consented to serve for their term if elected.

    All proxies will be voted in favor of the four nominees listed below  unless
a  contrary choice is specified.  If, prior to the  Annual Meeting, the Board of
Directors learns that  a nominee will  be unable  to serve by  reason of  death,
incapacity  or other  unexpected occurrence, the  proxies will be  voted for the
election of  such  substitute  nominee  as  may be  selected  by  the  Board  of
Directors.

    Biographical information for each person nominated and for each person whose
term of office as a director will continue after the Annual Meeting is set forth
below.

<TABLE>
<CAPTION>
                                            PRINCIPAL OCCUPATION,
                                             BUSINESS EXPERIENCE
                                             PAST FIVE YEARS AND        DIRECTOR
             NAME AND AGE                       DIRECTORSHIPS            SINCE
- --------------------------------------  ------------------------------  --------
<S>                                     <C>                             <C>
NOMINEES
CLASS B (TERMS EXPIRING IN 1998)
James P. Miscoll (60)                   Retired since 1992. Mr.           1992
                                         Miscoll was previously Vice
                                         Chairman of BankAmerica
                                         Corporation. He is a director
                                         of Coast Federal Financial,
                                         Inc., Northern Technology,
                                         Inc., Montgomery-Watson,
                                         Inc., Winkler McManus and
                                         CHELA (California Higher
                                         Education Loan Authority).
Bernard Sweet (71)                      Retired since 1985. Mr. Sweet     1978
                                         was previously President and
                                         Chief Executive Officer of
                                         Republic Airlines, Inc. He is
                                         a director of G&K Services,
                                         Inc.
Mark Van Stekelenburg (44)              President and Chief Executive     1992
                                         Officer of the Company since
                                         December 1992. Mr. Van
                                         Stekelenburg joined the
                                         Company in 1991 and was
                                         Executive Vice President
                                         until December 1992. He was
                                         previously President and
                                         Chief Executive Officer of
                                         Grootverbruik Ahold, the
                                         foodservice division of Royal
                                         Ahold, N.V., The Netherlands.
CLASS C (TERM EXPIRING IN 1997)
Jan W. Jeurgens (74)                    Retired since 1983. From        Nominee
                                         1968-1983, Mr. Jeurgens
                                         served as Chief Executive
                                         Officer of Netherlands-based
                                         Makro International, a
                                         world-wide wholesaler of food
                                         and non-food products. Mr.
                                         Jeurgens continues an active
                                         involvement in the
                                         international distribution
                                         industry.
</TABLE>

                                       2
<PAGE>
<TABLE>
<CAPTION>
                                            PRINCIPAL OCCUPATION,
                                             BUSINESS EXPERIENCE
                                             PAST FIVE YEARS AND        DIRECTOR
             NAME AND AGE                       DIRECTORSHIPS            SINCE
- --------------------------------------  ------------------------------  --------
<S>                                     <C>                             <C>
CONTINUING DIRECTORS
CLASS A (TERMS EXPIRING IN 1996)
James I. Maslon (68)                    Retired since 1992. Mr. Maslon    1962
                                         was previously Vice President
                                         -- Manufacturing of the
                                         Company's S.E. Rykoff & Co.
                                         division.
Robert G. Zeller (77)                   Retired since 1979. Mr. Zeller    1972
                                         was previously Chairman of
                                         the Board and Chief Executive
                                         Officer of F. Eberstadt &
                                         Co., Inc., an investment
                                         banking firm. He is a
                                         director of Salomon Inc.
CLASS C (TERMS ENDING IN 1997)
R. Burt Gookin (81)                     Retired since 1979. Mr. Gookin    1985
                                         was previously Vice Chairman
                                         of the Board and Chief
                                         Executive Officer of H. J.
                                         Heinz Company.
Neil I. Sell (54)                       Secretary of the Company. Mr.     1982
                                         Sell is a partner in the law
                                         firm of Maslon Edelman Borman
                                         & Brand, a Professional
                                         Limited Liability
                                         Partnership. He is a director
                                         of Grand Casinos, Inc. and
                                         Stratosphere Corporation.
</TABLE>

BOARD OF DIRECTORS MEETINGS AND COMMITTEES

    The Board of Directors held twelve meetings during the last fiscal year, and
took  action by Written Consent on two  occasions. The Board of Directors has an
Audit Committee,  a  Management Development  --  Compensation and  Stock  Option
Committee  and a  Nominating Committee. In  fiscal 1995, the  Board of Directors
determined to consolidate each of its Management Development -- Compensation and
Stock Option Committees into a single  committee, which it named the  Management
Development -- Compensation and Stock Option Committee.

    The  Company's Audit Committee,  which consists of  Messrs. James I. Maslon,
James P. Miscoll, Neil  I. Sell, Bernard  Sweet and Robert  G. Zeller, held  two
meetings during the last fiscal year. The Audit Committee recommends to the full
Board of Directors the engagement of the independent public accountants, reviews
the  audit plan and results of the audit engagement, reviews the independence of
the auditors  and reviews  the  adequacy of  the  Company's system  of  internal
accounting controls.

    The  Company's  Management  Development  --  Compensation  and  Stock Option
Committee, which consists of Messrs. R.  Burt Gookin, James P. Miscoll,  Bernard
Sweet  and Robert G. Zeller, held an aggregate of seven meetings during the last
fiscal year. Three of these meetings  were held by the committee formerly  known
as the Stock Option Committee and four were held by the committee formerly known
as   the  Management  Development  --  Compensation  Committee.  The  Management
Development -- Compensation  and Stock  Option Committee  reviews the  Company's
remuneration policies and practices, administers each of the Rykoff-Sexton, Inc.
1980  Stock Option Plan, the 1988 Stock  Option and Compensation Plan (the "1988
Plan") and  the  1989 Director  Stock  Option Plan,  administers  the  Company's
incentive  compensation programs and makes recommendations  to the full Board of
Directors in connection with all compensation matters affecting the Company.

    The Company's  Nominating  Committee,  which consists  of  Messrs.  R.  Burt
Gookin, James I. Maslon, Neil I. Sell and Bernard Sweet, held one meeting during
the last fiscal year. The Nominating Committee makes recommendations to the full
Board  of Directors on the  following matters: the size  and constituency of the
Board of Directors, the age limit for Board of Directors membership, the filling
of vacancies on  the Board  of Directors  and the  removal of  any director  for
cause. In recommending

                                       3
<PAGE>
persons  to  the  Board  of  Directors as  potential  nominees  for  election as
directors, the Nominating Committee will consider written suggestions  regarding
the  qualifications  that nominees  should possess,  but  it will  not entertain
stockholder nominations of specific individuals.

COMPENSATION OF DIRECTORS

    During fiscal 1995, directors who were not employees of the Company received
an annual retainer of $15,000. Directors also  receive a fee of $1,750 for  each
meeting  of the Board of Directors attended, $875 for each telephonic meeting of
the Board of Directors and $500 for each committee meeting attended.

    The 1993  Director  Stock  Option  Plan provides  for  an  annual  grant  to
non-employee directors of options to purchase 1,250 shares at an option exercise
price equal to the fair market value of such shares on the grant date. Each such
option  has  a ten  year term  and  generally becomes  exercisable on  the first
anniversary of the grant date. Messrs. Gookin, Maslon, Miscoll, Sell, Sweet  and
Zeller  each were granted options to purchase  1,250 shares at an exercise price
of $16.30 on September 9, 1994. Each of these directors also received a one-time
grant of options to purchase 6,250 shares  of Common Stock at an exercise  price
of  $11.20 on  June 21, 1993.  These options  have ten year  terms and generally
become exercisable in  three equal  annual installments commencing  on June  21,
1994.

                SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS,
                        DIRECTORS AND EXECUTIVE OFFICERS

    The  following table sets forth  all persons known by  the Company to be the
beneficial owners of more than five percent (5%) of the outstanding Common Stock
of the Company as of July 1, 1995:

<TABLE>
<CAPTION>
                                                            SHARES
                                                         BENEFICIALLY   PERCENT
NAME AND ADDRESS OF BENEFICIAL OWNER                        OWNED       OF CLASS
- -------------------------------------------------------  ------------   --------
<S>                                                      <C>            <C>
State Farm Mutual Automobile Insurance Company
 and related entities..................................     1,538,635     10.53%
One State Farm Plaza
Bloomington, Illinois 61701
John Hancock Mutual Life Insurance Company and related
 entities..............................................     1,279,062      8.75%
P.O. Box 111
Boston, Massachusetts 02117
The Prudential Insurance Company of America............     1,063,406      7.27%
Prudential Plaza
Newark, New Jersey 07102-3777
David L. Babson & Co., Inc.............................       843,125      5.77%
One Memorial Drive
Cambridge, Massachusetts 02142
FMR Corp...............................................       814,575      5.57%
82 Devonshire Street
Boston, Massachusetts 02109-3605
ICM Asset Management, Inc..............................       791,119      5.41%
601 West Main Avenue, Suite 917
Spokane, Washington 99201
Archer Daniels Midland Company.........................       754,625      5.16%
4666 Faries Parkway
P.O. Box 1470
Decatur, Illinois 62525
</TABLE>

                                       4
<PAGE>
    The following table sets forth beneficial ownership of Common Stock as of  a
recent  date for each director  of the Company, each  executive officer named in
the Summary Compensation  Table under  "EXECUTIVE COMPENSATION"  herein and  all
directors and executive officers as a group. Unless otherwise stated and subject
to applicable community property laws, each beneficial owner has sole voting and
investment powers with respect to the shares shown.

<TABLE>
<CAPTION>
                                                           SHARES
                                                        BENEFICIALLY    PERCENT
NAME                                                        OWNED       OF CLASS
- ------------------------------------------------------  -------------   --------
<S>                                                     <C>             <C>
Mark Van Stekelenburg.................................    260,829(1)     1.76%
Harold E. Feather.....................................    100,813(2)         *
R. Burt Gookin........................................      8,697(3)         *
Alan V. Giuliani......................................     50,896(4)         *
Robert J. Harter, Jr..................................     54,742(5)         *
Richard J. Martin.....................................     32,109(6)         *
James I. Maslon.......................................    372,728(7)     2.55%
James P. Miscoll......................................      9,167(8)         *
Neil I. Sell..........................................      9,580(9)         *
Bernard Sweet.........................................     12,837(10)        *
Robert G. Zeller......................................     31,368(11)        *
All directors and executive officers as a group
 (fourteen persons)...................................    998,682(12)    6.61%
<FN>
- ------------------------
 *   Less than 1%.
 (1) Includes  options  exercisable within  60 days  to purchase  233,438 shares
     pursuant to the 1988 Stock Option  and Compensation Plan. Also includes  62
     shares owned by one of his children.
 (2) Includes  options  exercisable within  60  days to  purchase  84,376 shares
     pursuant to  the 1980  Stock Option  Plan  and the  1988 Stock  Option  and
     Compensation Plan.
 (3) Includes  options  exercisable  within  60 days  to  purchase  6,667 shares
     pursuant to the 1993 Director Stock Option Plan. Also includes 1,718 shares
     owned by his spouse.
 (4) Includes options  exercisable  within 60  days  to purchase  42,969  shares
     pursuant to the 1988 Stock Option and Compensation Plan.
 (5) Includes  options  exercisable within  60  days to  purchase  31,250 shares
     pursuant to the 1988 Stock Option and Compensation Plan.
 (6) Includes options  exercisable  within 60  days  to purchase  31,719  shares
     pursuant to the 1988 Stock Option and Compensation Plan.
 (7) Includes  23,515 shares  held of  record by Mr.  Maslon as  trustee for his
     children, 203,460 shares held of record by Mr. Maslon as co-trustee for his
     mother and 125  shares owned  by his spouse.  Includes options  exercisable
     within 60 days to purchase 6,667 shares pursuant to the 1993 Director Stock
     Option Plan.
 (8) Includes  options  exercisable  within  60 days  to  purchase  6,667 shares
     pursuant to the 1993 Director Stock Option Plan.
 (9) Includes options  exercisable  within  60 days  to  purchase  6,667  shares
     pursuant to the 1993 Director Stock Option Plan.
(10) Includes  options exercisable within 60 days  to purchase 8,666 pursuant to
     the 1989 Director  Stock Option  Plan and  the 1993  Director Stock  Option
     Plan. Also includes 1,406 shares owned by his spouse.
(11) Includes  options  exercisable  within  60 days  to  purchase  7,197 shares
     pursuant to the 1989 Director Stock Option Plan and the 1993 Director Stock
     Option Plan.
(12) Includes options exercisable  within 60  days to purchase  an aggregate  of
     502,902 shares pursuant to the Company's stock option plans.
</TABLE>

                                       5
<PAGE>
    The  information  contained in  the foregoing  footnotes is  for explanatory
purposes only and none of the persons  named therein is the beneficial owner  of
shares  designated  as beneficially  owned by  or  held in  trust for  any other
person, including family members.

                     REPORT OF THE MANAGEMENT DEVELOPMENT -
                    COMPENSATION AND STOCK OPTION COMMITTEE

    The following report of the Management Development -- Compensation and Stock
Option Committee (the "Committee"), as well  as the Performance Graph set  forth
herein,  are not soliciting materials, are  not deemed filed with the Securities
and Exchange Commission (the "SEC") and are not incorporated by reference in any
filing of the  Company under  the Securities  Act of  1933, as  amended, or  the
Securities  Exchange Act of 1934, as  amended (the "Exchange Act"), whether made
before or after the date of this Proxy Statement and irrespective of any general
incorporation language in any such filing.

    As described  on  page three  of  this  Proxy Statement,  the  Committee  is
responsible  for establishing and reviewing the Company's executive compensation
policies, advising the full Board of  Directors on all compensation matters  and
administering  the Company's  stock option plans  (other than  the 1993 Director
Stock Option Plan, which is administered by the entire Board of Directors).  The
Committee  is comprised exclusively  of outside directors.  All decisions of the
Committee relating to compensation of the President and Chief Executive  Officer
are  reviewed and  approved by  the full  Board of  Directors. Decisions  by the
Committee on grants or awards pursuant to  the 1988 Plan are made solely by  the
Committee.

COMPENSATION POLICY

    The  Company's executive  compensation policies  are designed  to foster the
Company's business goals of achieving  profitable growth and premium returns  to
stockholders.  The principal objectives of these policies are as follows: (1) to
attract, motivate and  retain executives of  outstanding ability and  character,
(2)  to  provide rewards  that are  closely  related to  the performance  of the
Company and  the  individual  executive  by placing  a  significant  portion  of
compensation  at  risk  and  (3)  to  align  the  interests  of  executives  and
stockholders  through  long-term,  equity-based   incentives  and  programs   to
encourage  and  reward  stock  ownership. The  Committee  uses  the  services of
independent executive  compensation  consultants in  developing  and  evaluating
compensation plans in order to achieve the foregoing objectives.

    This  report  discusses  the  manner  in  which  base  salaries,  short-term
incentive compensation and long-term, equity-based incentives for the  Company's
President  and Chief Executive Officer and the other executive officers named in
the Summary Compensation Table (the "Named Executives") were determined for  the
1995 fiscal year.

EXECUTIVE COMPENSATION

    The  key components  of executive  compensation are  base salary, short-term
incentive compensation  and  long-term,  equity-based  incentives.  Base  salary
levels  are generally targeted to be  competitive with the average salaries paid
at other companies of similar size and complexity both within and outside of the
foodservice   distribution   and   manufacturing   industries.   The   Committee
periodically   has  commissioned  outside   independent  executive  compensation
consultants to analyze competitive compensation levels at comparable companies.

    BASE SALARY

    The Committee intends that base salaries should be set at approximately  the
50th percentile of comparable companies, and previously determined to limit base
salary  increases for those Named Executives  whose base salaries were above the
50th percentile,  except  where  the  Committee deemed  merit  increases  to  be
warranted  on an individual basis or  necessary to retain key executives. Fiscal
1995 base salaries  were based on  fiscal 1994 base  salaries, with  adjustments
based primarily on

                                       6
<PAGE>
individual  performance evaluations and overall annual salary budget guidelines.
Fiscal 1995 base salaries  for the Named  Executives were in  the middle to  the
upper end of the range for comparable companies.

    SHORT-TERM INCENTIVE COMPENSATION

    The   Named  Executives  and  other  executives   of  the  Company  and  its
subsidiaries are eligible for annual cash bonuses under the Company's Management
Incentive Plan. This plan, which is  administered by the Committee, is  designed
to  reward executives  for their contributions  to the  Company's achievement of
specified  annual   financial   performance   goals.   The   Committee   selects
participants,  determines each participant's minimum, targeted and maximum bonus
opportunities and establishes  the annual  financial performance  goals for  the
Company  and its operating units. Performance goals for the Named Executives are
based upon the  consolidated results  for the Company.  Fiscal 1995  performance
goals  for  the Named  Executives  were based  upon  a matrix  of  the Company's
attainment of operating profit  and average return on  equity goals. No  bonuses
are  payable to  the Named Executives  under the  Company's Management Incentive
Plan unless the Company achieves a minimum of 80% of budgeted operating  profit.
Named Executives are eligible for targeted bonuses that range from 30% to 50% of
base salary if the performance goals are met, and for maximum bonuses that range
from  60% to 100% of base salary if maximum performance goals are met. In fiscal
1995, the Company achieved more than  the 80% minimum of its budgeted  operating
profit  and, when weighted on a matrix in combination with the average return on
equity, payout  achievement  was approximately  49%  of an  individual's  target
objectives.

    During  fiscal 1995, the Board of Directors awarded a discretionary bonus of
$300,000 to Mr. Van Stekelenburg and $50,000 to each of the Named Executives  in
recognition  of  their  accomplishments  while  implementing  "Project  RESULTS"
(Realizing  Excellence  through  Strategy,   Unity,  Leadership,  Teamwork   and
Systems).  These awards were made  in light of the  significant progress made by
the Company under  Project RESULTS in  fiscal 1995. During  this period,  income
from  continuing  operations  rose  to  $9,376,000,  or  $.64  per  share,  from
$4,121,000 or $.28 per share  in the prior year.  Sales also increased to  $1.57
billion  or 8.6% over  the prior year, while  operating expenses from continuing
operations decreased as a percentage of sales from 20.6% to 19.2%. The Committee
believes that Mr. Van Stekelenburg's leadership was a significant factor in  the
Company's fiscal 1995 performance.

    In  order  to encourage  equity ownership  in the  Company by  its executive
officers, including the Named  Executives, and the  executive management of  its
operating  companies,  the Company  implemented a  Convertible Award  Plan which
provides that  participants may  elect to  receive  up to  50% of  their  annual
incentive  bonus under the  Management Incentive Plan  in the form  of shares of
Common Stock, based on a per share price  equal to the closing price on the  New
York  Stock  Exchange  of the  Common  Stock  on the  fourth  day  following the
announcement of the Company's annual earnings for the year preceding the year in
which the annual incentive  bonus is calculated. If  the participant makes  such
election,  the participant is  awarded one additional share  of Common Stock for
each five shares received in accordance with the foregoing calculation. Although
such stock is owned by  the participant and any  dividends that the Company  may
declare will be paid to the participant, certain restrictions on transferability
and  forfeiture  apply to  these  shares during  the  three years  following the
original date of issue.

    LONG-TERM INCENTIVE COMPENSATION

    The Company also grants stock options and other equity incentives under  the
1988  Plan in order to  link compensation to the  Company's long-term growth and
performance and to  increases in  stockholder value.  Under the  1988 Plan,  the
Committee  may  grant stock  options, stock  appreciation rights,  stock awards,
restricted stock, performance shares  and cash awards  to eligible employees  of
the  Company  and  its  subsidiaries.  The  Committee  has  broad  discretion to
establish the terms  of such  grants. It typically  grants awards  on an  annual
basis  and may  also grant awards  to designated employees  upon commencement of
employment   or   following   a    significant   change   in   any    employee's

                                       7
<PAGE>
responsibility  or  title.  Awards  are  based  on  guidelines  relating  to the
employee's position in the Company  which are set by  the Committee, as well  as
the  employee's current  performance and  anticipated future  contributions. The
Committee also  considers  the amount  and  terms of  stock  options  previously
granted  to  each  of  the  Named  Executives.  Each  member  of  the  Committee
individually evaluates these factors  with respect to  each Named Executive  and
then the Committee reaches consensus on the appropriate award. All stock options
granted  in fiscal 1995 had an exercise price  that was equal to the fair market
value of the Common Stock on the date of grant.

CANCELLATION OF CONVERGING STOCK OPTIONS

    In fiscal 1993 and 1994, the Company granted converging non-qualified  stock
options  to a total of seven executive officers, including the Named Executives.
These options  had an  initial exercise  price of  $28.00 per  share, which  was
substantially in excess of the $13.90 and $11.20 fair market value of the Common
Stock on the respective grant dates. During the first five years of the options'
ten-year  term, the exercise price  was subject to reductions  for each year the
Company attained predetermined  performance objectives. If  the market price  of
the  Common  Stock  and  the  adjusted exercise  price  of  these  stock options
converged during the first five  years of the option  term, the options were  to
become immediately exercisable at the converging price.

    In fiscal 1994, the Committee reviewed the converging stock option grants in
light  of the Company's announced restructuring effort, and concluded that these
options would not provide sufficient incentive to the executives as the  Company
focused  on  improving  its  operational performance  and  earnings  during this
transition period. Accordingly,  the Committee granted  new non-qualified  stock
options  with an exercise  price equal to  $15.40, the fair  market value of the
Common Stock on June 20, 1994. This  amount was within the range recommended  by
the Committee's independent outside compensation consulting firm. The new grants
were  subject, in each  such case, to  the cancellation of  the converging stock
option grant. The details with respect to the option exchange are set forth more
fully in the Ten-Year Option Repricing Table appearing on page 12 of this  Proxy
Statement.

COMPENSATION OF PRESIDENT AND CHIEF EXECUTIVE OFFICER

    The  base salary of Mr. Van  Stekelenburg, the Company's President and Chief
Executive Officer, is primarily  based upon a survey  of salaries paid to  Chief
Executive  Officers of competitor companies. In 1994, the Company entered into a
five-year employment agreement with  Mr. Van Stekelenburg  which provides for  a
minimum  annual  salary  of  $450,000,  and a  minimum  target  award  of annual
incentive bonus under the Management Incentive Plan (or any similar plan) of 50%
of annual  base  salary  if  certain  performance  goals  are  met.  A  detailed
discussion  of Mr.  Van Stekelenburg's employment  agreement is  set forth under
"Employment Agreements  and  Change-in-Control  Arrangements"  under  "EXECUTIVE
COMPENSATION".

    As  part of the initial compensation package offered to Mr. Van Stekelenburg
when he joined the Company  as an Executive Vice  President in fiscal 1991,  the
Company made an interest-free, secured demand loan to him in connection with the
purchase  of his  residence (the  "1991 Loan").  The maximum  amount outstanding
under such loan in fiscal 1995  was $469,000, which Mr. Van Stekelenburg  repaid
in  March 1995. The  Company subsequently made  an interest-free, secured demand
loan to  Mr.  Van  Stekelenburg  in connection  with  the  purchase  of  another
residence  following the Company's relocation to Illinois (the "1995 Loan"). The
maximum amount outstanding  under this  loan in  fiscal 1995  was $350,000.  The
Committee believes that these loans have enhanced the competitiveness of Mr. Van
Stekelenburg's  compensation package, and will encourage Mr. Van Stekelenburg to
remain with the Company, in view of  the Company's right to demand repayment  of
the 1995 Loan in the event Mr. Van Stekelenburg were to leave the Company.

    Mr.  Van Stekelenburg was awarded a $109,710 cash bonus under the Management
Incentive Plan for fiscal 1995, half of which he elected to convert into  shares
of Common Stock under the Company's Convertible Award Plan. Mr. Van Stekelenburg
also  received  the  $300,000  discretionary bonus  described  above  related to
Company  improvements   under  Project   RESULTS,  and   was  granted   a   non-

                                       8
<PAGE>
qualified  stock option to purchase 77,500 shares of Common Stock, in connection
with the cancellation  of his  converging stock  options. These  options had  an
exercise  price of  $15.40 per  share, which  was the  fair market  value of the
Common Stock on the grant date.

    SECTION 162(M) OF THE INTERNAL REVENUE CODE OF 1986

    In 1993, changes  were made  to the federal  corporate income  tax law  that
limit  the ability of  public companies to  deduct compensation in  excess of $1
million paid annually to  the five most  highly compensated executive  officers.
There  are exemptions from  this limit, including compensation  that is based on
the attainment of performance  goals that are established  by the Committee  and
subsequently  approved  by  the  Company's stockholders,  and  forms  of current
compensation provided under a binding contract pre-dating the new tax law. It is
the  Committee's  policy   to  seek  to   qualify  executive  compensation   for
deductibility  to the extent consistent with the Company's overall objectives in
attracting, motivating and retaining its executives. The Committee has  reviewed
the  Company's executive compensation structure in light  of the new tax law and
believes that grants of  stock options and stock  appreciation rights under  the
1988 Plan qualify as stockholder-approved performance-based compensation under a
transition rule proposed by the Internal Revenue Service and, therefore, will be
fully  deductible  when  an option  is  exercised. Grants  of  restricted stock,
performance stock and cash awards made  after the new tax law's effective  date,
under  each  of  the 1988  Plan  and  the Company's  Management  Incentive Plan,
however, do not qualify  as stockholder-approved performance-based  compensation
and,   therefore,  may  not  be  fully   deductible  to  the  extent  that  such
compensation, when  added  to other  non-exempt  compensation for  a  particular
executive,  exceeds the limit in any  tax year. The Committee believes, however,
that based  upon current  compensation  levels, only  compensation paid  to  the
Company's  President and Chief  Executive Officer, Mark  Van Stekelenburg, is at
risk of not being fully deductible.

    In fiscal 1995, due to the receipt  of payments made in connection with  the
Company's  relocation to  the Chicago  area, the  compensation of  the Company's
President and  Chief Executive  Officer  exceeded the  $1,000,000 pay  limit  by
almost  $100,000.  The excess  amount resulted  from payments  totaling $277,561
related to Mr. Van Stekelenburg's relocation to Chicago, Illinois. The Committee
will continue to evaluate  the advisability of  qualifying the deductibility  of
the Company's executive compensation.

    The  Company sponsors other  employee benefit plans  for both executives and
non-management employees.  The  Committee  neither  administers  nor  makes  any
determinations with respect to any such plan or program.

         MANAGEMENT DEVELOPMENT-COMPENSATION AND STOCK OPTION COMMITTEE

                           Robert G. Zeller, Chairman
R. Burt Gookin
                               James P. Miscoll
                               Bernard Sweet

                                       9
<PAGE>
                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

    The table below sets forth annual and long-term compensation for each of the
last  three  fiscal  years awarded  to  or  earned by  the  President  and Chief
Executive Officer of  the Company  and the  four other  most highly  compensated
executive  officers  of the  Company and  its subsidiaries  who were  serving as
executive officers at the end of the last fiscal year.

<TABLE>
<CAPTION>
                                                                                              LONG TERM
                                                                                         COMPENSATION AWARDS
                           ANNUAL COMPENSATION                                       ---------------------------
                      -----------------------------                    RESTRICTED    SECURITIES
                      FISCAL                           OTHER ANNUAL       STOCK      UNDERLYING      ALL OTHER
NAME AND PRINCIPAL     YEAR      SALARY     BONUS      COMPENSATION     AWARDS(S)      OPTIONS     COMPENSATION
POSITION                (1)      ($)(2)     ($)(3)         ($)           ($)(7)        (#)(8)         ($)(5)
- --------------------  -------   --------   --------   --------------   -----------   -----------   -------------
<S>                   <C>       <C>        <C>        <C>              <C>           <C>           <C>
Mark Van                1995     453,485    354,855        314,821(4)(6)     75,758    77,500         6,696
 Stekelenburg ......    1994     432,000     67,050         31,483(4)           0      30,625         3,348
 President and Chief    1993     371,407          0         31,905(4)           0     262,500(9)          0
 Executive Officer
Harold E.               1995     289,839     81,444              0         21,368      37,500             0
 Feather ...........    1994     347,200     44,336              0              0      46,875             0
 Executive Vice         1993     307,200          0              0              0      62,500(9)          0
 President,
 Corporate Planning
Alan V. Giuliani ...    1995     238,653     71,262              0         29,348      25,000             0
 President of the       1994     232,560     25,329              0              0      23,438             0
 Company's              1993     221,048     14,110              0              0      35,000(9)          0
 Rykoff-Sexton
 Manufacturing
 Division
Robert J. Harter,       1995     222,083     65,737         84,531(6)      21,735      22,500             0
 Jr. ...............    1994     219,960     15,940              0              0      32,500(9)          0
 Senior Vice            1993     217,401          0              0              0       5,000             0
 President -- Human
 Resources and
 General Counsel
Richard J.              1995     221,054     81,597              0              0      21,250             0
 Martin ............    1994     210,000     19,551              0              0      43,438(9)          0
 Senior Vice            1993     184,140          0              0              0       5,000             0
 President and Chief
 Financial Officer
<FN>
- ------------------------------
(1)  Information furnished is for the 52-week fiscal years ended April 29, 1995,
     April 30, 1994, and May 1, 1993.
(2)  Includes amounts deferred by the Named Executive under the Company's 401(k)
     Savings Plan. Includes cash automobile allowances.
(3)  Does not include  portion of  a participant's bonus  which the  participant
     elected  to receive in the form of  restricted Common Stock of the Company.
     The discretionary portion of  each bonus awarded to  a Named Executive  for
     fiscal year 1995 was $300,000 for Mr. Van Stekelenburg and $50,000 for each
     of the other Named Executives.
(4)  Includes  $  37,260, as  the aggregate  amount  of imputed  interest during
     fiscal year 1995  on Mr. Van  Stekelenburg's interest-free demand  mortgage
     loans.  The imputed interest for prior years  is also shown in this column.
     The 1991 Loan had  a principal balance of  $469,000 from May, 1991  through
     March, 1995, and the 1995 Loan had a principal balance of $350,000 at April
     29,  1995. The imputed rate of interest is based on the interest charged by
     commercial banks on  short-term residential mortgage  loans during each  of
     the  fiscal years, and  is calculated for  informational purposes only. The
     Company believes that the mortgage loans  to Mr. Van Stekelenburg meet  the
     conditions set forth in Treasury Regulation 1.7872-5T(c) and, therefore, no
     interest need be imputed for income tax purposes.
(5)  Term life insurance premiums.
(6)  Includes  payments totaling  $277,561 and  $84,531 to  each of  Messrs. Van
     Stekelenburg and  Harter, respectively,  relating  to their  relocation  to
     Chicago, Illinois.
(7)  The amount presented is the value of the shares awarded under the Company's
     Convertible  Award Plan.  For fiscal year  1995, the  number of restricterd
     shares  awarded  to  the  Named  Executives,  including  the   one-for-five
     matching,  were as follows:  Mr. Van Stekelenburg --  4,331; Mr. Feather --
     1,223; Mr. Giuliani -- 1,679; Mr. Harter -- 1,242; and Mr. Martin -- 0. The
     number of shares  earned is  calculated by  dividing the  amount of  annual
     incentive  bonus  deferred  by the  Named  Executive  by the  price  of the
     Company's Common  Stock on  the New  York Stock  Exchange ("NYSE")  on  the
     fourth  day following the announcement of the Company's annual earnings for
     the year preceding the year in which the annual incentive bonus was earned.
     For fiscal year 1995, the shares under  the plan were earned at a price  of
     $15.20  per share,  and were awarded  at a  price of $17.75  per share, the
     closing price of the Company's Common Stock  on the NYSE on the fourth  day
     following the announcement of the Company's annual earnings for fiscal year
     1995.  The  shares  awarded under  the  plan  are not  transferable  by the
     recipient for three years following receipt thereof; however, any dividends
     that the Company  may declare,  will be paid  to the  recipient during  the
     three-year restriction period.
(8)  Stock  option awards for fiscal  years 1994 and 1993  have been adjusted to
     reflect the Company's 5-for-4 stock dividend of January 24, 1995, with  the
     exception  of converging stock  option awards, which  were canceled in June
     1994.
(9)  Stock option  awards  under the  Company's  Converging Stock  Option  Award
     program  which  was canceled  in fiscal  year 1995.  See summary  of shares
     canceled in "Ten-Year Option Repricing" table on page 12.
</TABLE>

                                       10
<PAGE>
OPTION GRANTS IN LAST FISCAL YEAR

    The table below  sets forth information  on grants of  stock options  during
fiscal 1995 to the Named Executives under the 1988 Plan.

                       OPTION GRANTS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>
                              INDIVIDUAL GRANTS
- ------------------------------------------------------------------------------
                                        % OF TOTAL                               GRANT DATE
                           NUMBER OF     OPTIONS                                   VALUE
                           SECURITIES   GRANTED TO                              ------------
                           UNDERLYING   EMPLOYEES    EXERCISE OR                 GRANT DATE
                            OPTIONS     IN FISCAL        BASE       EXPIRATION    PRESENT
NAME                       GRANTED (#)(1)    YEAR    PRICE($/SH)       DATE     VALUE ($)(4)
- -------------------------  ----------   ----------   ------------   ----------  ------------
<S>                        <C>          <C>          <C>            <C>         <C>
Mark Van Stekelenburg....   77,500(2)     23.80%          15.40        6/20/04      437,100
Harold E. Feather........   37,500(2)     11.52%          15.40        6/20/04      211,500
Alan V. Giuliani.........   25,000(2)      7.68%          15.40        6/20/04      141,000
Robert J. Harter, Jr.....   22,500(3)      6.91%          15.40        6/20/04      126,900
Richard J. Martin........   21,250(3)      6.53%          15.40        6/20/04      119,850
<FN>
- ------------------------
(1)  All  of these non-qualified stock options were  granted at a price equal to
     the fair market value of the Company's  Common Stock on the grant date  and
     will expire ten years from the date of grant.

(2)  50%  of these  options become exercisable  immediately upon  signing of the
     Stock Option Agreement and an additional 25% become exercisable on each  of
     the first and second anniversaries of the grant date.

(3)  25%  of these  options become exercisable  immediately upon  signing of the
     Stock  Option  Agreement  and  25%  each  year  commencing  on  the   first
     anniversary of the grant date.

(4)  The  estimated grant  date present  value reflected  in the  above table is
     determined using a modified  Black-Scholes model. The material  assumptions
     and  adjustments incorporated in the  Black-Scholes model in estimating the
     value of the options  reflected in the above  table include the  following:
     (i)  a grant price of  $15.40 per share; (ii)  an exercise price of $15.40;
     (iii) a stock volatility factor of 0.27; (iv) a risk-free interest rate  of
     5.94%;  (v) a dividend yield of 2.60%; (vi) an option term of 10 years; and
     (vii) a 3% annual discount for  the four-year vesting period applicable  to
     such  options to adjust for the risk  of forfeiture during such period. The
     ultimate values of the  options will depend on  the future market price  of
     the  Common Stock, which  cannot be forecast  with reasonable accuracy. The
     actual value, if any, an optionee  will realize upon exercise of an  option
     will  depend on the excess of the market value of the Common Stock over the
     exercise price on the date an option is exercised.
</TABLE>

                                       11
<PAGE>
AGGREGATE OPTION EXERCISES AND YEAR-END OPTION VALUES

    The following table  sets forth  information on  stock options  held by  the
Named Executives at the end of fiscal 1995.

              AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND
                              FY-END OPTION VALUES

<TABLE>
<CAPTION>
                                                                                            VALUE OF UNEXERCISED
                                                             UNDERLYING UNEXERCISED         IN-THE-MONEY OPTIONS
                                                                OPTIONS AT FISCAL                 AT FISCAL
                              SHARES                              YEAR END (#)                  YEAR END ($)
                            ACQUIRED ON        VALUE       ---------------------------   ---------------------------
NAME                       EXERCISE (#)    REALIZED ($)    EXERCISABLE   UNEXERCISABLE   EXERCISABLE   UNEXERCISABLE
- -------------------------  -------------   -------------   -----------   -------------   -----------   -------------
<S>                        <C>             <C>             <C>           <C>             <C>           <C>
Mark Van Stekelenburg....        0               0           202,656        92,969        $  268,609     $365,078
Harold E. Feather........        0               0            75,783        60,516           181,643      289,609
Alan V. Giuliani.........        0               0             7,110        36,329            89,165      160,995
Robert J. Harter, Jr.....        0               0            20,000        30,000            56,500      107,000
Richard J. Martin........        0               0            18,516        36,797            61,446      156,338
</TABLE>

TEN-YEAR OPTION REPRICINGS

    The  table below sets forth information  on the Company's repricing of stock
options held  by  any executive  officer  of the  Company  during the  last  ten
completed  fiscal years. In fiscal 1993 and 1994, the Company granted converging
non-qualified stock options to  a total of  seven executive officers,  including
the  Named Executives, with an initial exercise price of $28.00 per share, which
was substantially in excess of  the $13.40 and $11.20  fair market value of  the
Common  Stock on the respective grant dates.  During the first five years of the
options' ten-year term, the  purchase price was subject  to reductions for  each
year  the Company attained  predetermined performance objectives.  If the market
price of  the  Common  Stock and  the  adjusted  price of  these  stock  options
converged  during the first five  years of the option  term, the options were to
become immediately  exercisable at  the converging  price. In  fiscal 1994,  the
Committee  reviewed the converging stock option grants in light of the Company's
announced restructuring  effort,  and concluded  that  these options  would  not
provide  sufficient incentive to executives as  the Company focused on improving
its  operational  performance  and  earnings  during  this  transition   period.
Accordingly,  the  Committee granted  new  non-qualified stock  options  with an
exercise price equal to  $15.40, the fair  market value of  the Common Stock  on
June  20,  1994. This  amount  which was  within  the range  recommended  by the
Committee's independent  outside compensation  consulting firm.  The new  grants
were  subject, in each  such case, to  the cancellation of  the converging stock
option grant.

                           TEN-YEAR OPTION REPRICINGS

<TABLE>
<CAPTION>
                                     NUMBER OF
                                    SECURITIES                                              LENGTH OF
                                    UNDERLYING    MARKET PRICE     EXERCISE                OPTION TERM
                                      OPTIONS     OF STOCK AT      PRICE AT       NEW      REMAINING AT
                                    REPRICED OR   REPRICING OR   REPRICING OR   EXERCISE   REPRICING OR
NAME                        DATE    AMENDED (#)   AMENDMENT ($)  AMENDMENT ($)  PRICE ($)   AMENDMENT
- -------------------------  -------  -----------   ------------   ------------   --------   ------------
<S>                        <C>      <C>           <C>            <C>            <C>        <C>
Mark Van Stekelenburg....  6/20/94    77,500          15.40          28.00        15.40    Eight Years
Harold E. Feather........  6/20/94    37,500          15.40          28.00        15.40    Eight Years
Alan V. Giuliani.........  6/20/94    25,000          15.40          28.00        15.40    Eight Years
Robert J. Harter, Jr.....  6/20/94    22,500          15.40          28.00        15.40     Nine Years
Richard J. Martin........  6/20/94    21,250          15.40          28.00        15.40     Nine Years
Chris G. Adams...........  6/20/94    18,750          15.40          28.00        15.40    Eight Years
Donald E. Willis, Jr.....  6/20/94    21,250          15.40          28.00        15.40     Ten Years
</TABLE>

                                       12
<PAGE>
RETIREMENT BENEFITS

    The Pension  Plan  Table  below  is based  on  the  Company's  tax-qualified
noncontributory  defined benefit pension  plan (the "Pension  Plan"). That table
contains the  estimated annual  retirement  benefits payable  on a  single  life
annuity  basis to participating employees,  including officers, based on average
earnings and years of participation at retirement.

                               PENSION PLAN TABLE

<TABLE>
<CAPTION>
                              YEARS OF SERVICE
- -----------------------------------------------------------------------------
REMUNERATION      10       15       20       25       30       35       40
- -------------   -------  -------  -------  -------  -------  -------  -------
<S>             <C>      <C>      <C>      <C>      <C>      <C>      <C>
   $150,000     $15,000  $22,500  $30,000  $37,500  $45,000  $52,500  $60,000
    175,000      17,500   26,250   35,000   43,750   52,500   61,250   70,000
    200,000      20,000   30,000   40,000   50,000   60,000   70,000   80,000
    225,000      22,500   33,750   45,000   56,250   67,500   78,750   90,000
    235,840      23,584   35,376   47,168   58,960   70,752   82,544   94,336
</TABLE>

    The Company and its subsidiary, John Sexton & Co., maintain the Pension Plan
for officers  and  other eligible  employees  who are  not  covered by  a  union
sponsored  retirement plan. The Pension Plan covers employees of the Company for
periods after April 29, 1989. Full  vesting under the Pension Plan occurs  after
five years of service with the Company and its subsidiaries.

    The  Pension Plan provides  an annual lifetime benefit  equal to one percent
(1%) of a participant's final average  pay for each year of participation.  This
annual  benefit  is subject  to actuarial  reduction if  the pension  is payable
before age 65. Final average pay means the average of the participant's eligible
compensation for the highest five calendar years during the participant's  final
fifteen  years of  participation. Eligible  compensation generally  includes all
cash compensation, and for fiscal  years beginning after 1993, excludes  amounts
exceeding  $150,000 annually. The $150,000 limit  will be adjusted for inflation
in $10,000 increments, to be added each time the cumulative adjustment equals or
exceeds $10,000. However, the limit for compensation earned in the 1993 calendar
year was $235,840, and pension benefits  based on that compensation will not  be
reduced below the level accrued as of April 30, 1994. Benefits under the Pension
Plan are not subject to deduction for Social Security or other offset amounts.

    The  Named Executives have the following  years of participation as of April
29, 1995: Mr. Van Stekelenburg -- 4, Mr.  Feather -- 30, Mr. Giuliani -- 4,  Mr.
Martin -- 6 and Mr. Harter -- 5. Mr. Feather's annual pension benefit payable at
age 65 is estimated to be $100,752 ($9,800 more than his projected benefit under
the  qualified  plan)  because  he is  accruing  benefits  under  a supplemental
non-qualified plan using a  more favorable and complex  formula provided in  the
Pension   Plan  prior  to  1989.  This  supplemental  plan  is  subject  to  the
compensation limits described in the preceding paragraph.

    The following  Pension Plan  Table  for the  President and  Chief  Executive
Officer  is based on an  individual arrangement between the  Company and Mr. Van
Stekelenburg. The Company has entered into  a separate agreement to provide  Mr.
Van  Stekelenburg with  a supplemental  executive retirement  plan (the "SERP"),
effective July 20, 1994, in connection with his employment agreement. The  table
shows  the estimated annual retirement benefits  payable to Mr. Van Stekelenburg
under the Pension Plan and the SERP on a joint and survivor basis, based on  his
average  earnings and years of service  at retirement. Accrued SERP benefits are
fully vested after five years of Company service or upon disability.

                                       13
<PAGE>
          PENSION PLAN TABLE FOR PRESIDENT AND CHIEF EXECUTIVE OFFICER

<TABLE>
<CAPTION>
                                YEARS OF SERVICE
               --------------------------------------------------
REMUNERATION        5           10           15           20
- -------------  -----------  -----------  -----------  -----------
<S>            <C>          <C>          <C>          <C>
 $   450,000   $    67,500  $   135,000  $   202,500  $   270,000
     500,000        75,000      150,000      225,000      300,000
     600,000        90,000      180,000      270,000      360,000
     700,000       105,000      210,000      315,000      420,000
     800,000       120,000      240,000      360,000      480,000
     900,000       135,000      270,000      405,000      540,000
</TABLE>

    The SERP and the Pension Plan  (described above) together provide an  annual
lifetime  benefit equal to  sixty percent (60%) of  Mr. Van Stekelenburg's final
average pay, reduced by three percent (3%) for each year of Company service less
than 20  years.  The annual  SERP  benefit is  reduced  by any  Social  Security
retirement  benefits received by Mr. Van Stekelenburg and is actuarially reduced
if the pension is payable before age 60. Final average pay under the SERP  means
the  average of Mr.  Van Stekelenburg's cash compensation  during the last three
years of  his Company  employment. The  amounts in  the Pension  Plan Table  For
President  and  Chief  Executive  Officer include  both  SERP  and  Pension Plan
benefits, but have not been reduced by any Social Security benefits (currently a
maximum of $14,400 annually).

    The SERP provides a lifetime  disability benefit, payable without  actuarial
reduction.  The minimum  disability benefit is  thirty percent (30%)  of Mr. Van
Stekelenburg's final average  pay. After  his death,  the SERP  also provides  a
lifetime  benefit for  his surviving spouse.  The surviving  spouse's pension is
sixty percent (60%) of Mr. Van Stekelenburg's retirement benefits under the SERP
and the Pension Plan,  reduced by any survivor  benefits paid under the  Pension
Plan.

EMPLOYMENT AGREEMENTS AND CHANGE-IN-CONTROL ARRANGEMENTS

    The  Company entered into an employment agreement with Mark Van Stekelenburg
effective July 20, 1994. The employment agreement provides for a five-year  term
(with automatic one-year renewals thereafter unless either party gives notice of
termination),  a minimum  annual base salary  of $450,000, and  a minimum annual
incentive bonus under the Management Incentive Plan (or any similar plan) of 50%
of annual base salary if certain performance goals are met.

    If Mr.  Van Stekelenburg's  employment is  involuntarily terminated  without
cause,  he will be entitled to receive  salary, health and welfare benefits, and
an annual bonus (equal to the average amount of his incentive bonuses during the
three years preceding termination) for the two years following such termination.
In addition, if such involuntary termination occurs during the five year initial
term of  the employment  agreement, Mr.  Van Stekelenburg's  stock options  will
become  immediately exercisable  and his years  of service  for calculating SERP
benefits will be increased  by two years. Severance  payments will be offset  by
any  payments (other than tax reimbursements) made under his "change in control"
agreement described  below. In  general, "cause"  is defined  as a  willful  and
continued  failure to perform  assigned duties after notice  of such failure, or
willful misconduct  that  is  materially  injurious  to  the  Company.  Mr.  Van
Stekelenburg  will be deemed to have been involuntarily terminated without cause
in any of the following events: (1) the Company's non-renewal of his  employment
agreement  without cause; (2)  Mr. Van Stekelenburg's  disability, failure to be
reappointed as President or Chief Executive Officer, or failure to be re-elected
to the Board of Directors or (3) the Board of Director's failure to approve  Mr.
Van Stekelenburg's strategic plans for the Company as a result of irreconcilable
differences with respect to the future direction of the Company.

    The  Company entered  into an  employment agreement  with Harold  E. Feather
effective June 20, 1994, which provides that Mr. Feather will be paid a  minimum
base  salary of  $275,000 and  an annual  car allowance  of no  less than $7,200
through   December   31,   1998.   In   the   event   that   Mr.   Feather    is

                                       14
<PAGE>
terminated  by  the  Company for  any  reason  other than  Mr.  Feather's death,
disability, or for cause, Mr. Feather  will continue to receive his base  salary
through  December  31, 1998,  provided  that Mr.  Feather  does not  directly or
indirectly compete against the Company.

    The Company  has  entered into  agreements  with each  Named  Executive  and
certain  other officers that  provide for the payment  of specified benefits if,
within two  years  after a  "change  in  control," the  Company  terminates  the
employment  of the officer other than for  disability or cause or if the officer
elects to  terminate  his employment  for  "good  reason" (as  defined  in  such
agreements).  In general, a "change in control" is deemed to occur if any person
becomes the beneficial owner of 25% or more of the combined voting power of  the
Company's  outstanding securities,  or upon  a change  in the  membership of the
Company's Board of Directors  within any 12 month  period, with the result  that
the  incumbent directors do not constitute a majority of the Board of Directors.
Under such circumstances, the officer will receive an amount equal to 2.99 times
the sum of his base salary plus the amount that would otherwise be earned  under
any  executive compensation  plan. Mr. Van  Stekelenburg will  receive an amount
equal to  2.99 times  the sum  of his  base salary  plus the  amount that  would
otherwise  be earned under any executive  compensation plan if, within two years
subsequent to a change in control,  his employment is terminated by the  Company
for  any  or  no reason  or  if Mr.  Van  Stekelenburg elects  to  terminate his
employment for any or  no reason. The agreements  with Messrs. Van  Stekelenburg
and  Feather also  provide for  payment of  an amount  necessary to  restore any
benefit diminution  if the  20% excise  tax imposed  under Section  4999 of  the
Internal Revenue Code is applicable to their agreements.

                                       15
<PAGE>
                               PERFORMANCE GRAPH

    The  graph below  compares the  cumulative total  stockholder return  on the
Common Stock of the Company for the  last five fiscal years with the  cumulative
total  return on  the Standard  & Poor's  500 Index  and the  Dow Jones Consumer
Non-Cyclical Index over the same period (assuming the investment of $100 in  the
Company's  Common Stock and in each index on April 29, 1990 and the reinvestment
of all dividends).

                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN
                  AMONG RYKOFF-SEXTON, INC., THE S&P 500 INDEX
                 AND THE DOW JONES CONSUMER NON-CYCLICAL INDEX

EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC

<TABLE>
<CAPTION>
          RYKOFF-SEXTON, INC.
<S>                                       <C>         <C>         <C>         <C>         <C>         <C>
                                          Cumulative
                                           Total Re-
                                                turn
                                                4/90        4/91        4/92        4/93        4/94        4/95
Rykoff-Sexton, Inc.                             $100        $116        $122         $98        $128        $149
S&P 500 Index                                   $100        $118        $134        $147        $154        $181
Dow Jones Consumer
Non-Cyclical Index                              $100        $143        $166        $152        $158        $206
</TABLE>

                                       16
<PAGE>
                              CERTAIN TRANSACTIONS

    During fiscal 1995, Mr. Mark Van Stekelenburg, President and Chief Executive
Officer of the Company, was indebted to the Company in the amount of $469,000 in
connection with the 1991 Loan. This amount was repaid in full in March 1995. Mr.
Van Stekelenburg was  also indebted  to the Company  during fiscal  1995 in  the
amount  of  $350,000 in  connection with  the 1995  Loan. The  largest aggregate
amount of indebtedness outstanding during  fiscal 1995 was $469,000. The  amount
of  such indebtedness  outstanding as  of July 21,  1995 was  $350,000. The 1995
indebtedness is evidenced by a  secured, non-interest bearing demand  promissory
note.

    The  law  firm of  Maslon  Edelman Borman  &  Brand, a  Professional Limited
Liability Partnership, of which  Mr. Neil I. Sell  is a partner, provided  legal
services to the Company during fiscal 1995.

                 APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS

    The  Board of Directors, upon the recommendation of the Audit Committee, has
selected Arthur Andersen LLP as independent public accountants for fiscal  1996.
Arthur  Andersen LLP has been the independent public accountants for the Company
since 1972. A representative  of Arthur Andersen LLP  is expected to attend  the
meeting  and  to  have  an  opportunity  to  make  a  statement  and  respond to
appropriate questions from stockholders.

    Unless  instructed  to  the  contrary,   all  proxies  will  be  voted   for
ratification  of the  appointment of Arthur  Andersen LLP  as independent public
accountants for the Company for fiscal 1996.

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

    Section 16(a)  of  the Exchange  Act  requires the  Company's  officers  and
directors,  and  persons  who  beneficially  own  more  than  ten  percent  of a
registered class  of  the  Company's  equity  securities,  to  file  reports  of
ownership and changes in ownership with the SEC. Officers, directors and greater
than ten percent beneficial owners are required by SEC regulation to furnish the
Company with copies of all Section 16(a) forms filed by them.

    Based solely on its review of copies of such forms furnished to the Company,
or  written representations that no filings of Form 5 reports were required, the
Company believes that during the fiscal year ended April 29, 1995, the Company's
officers, directors and greater than ten percent beneficial owners complied with
all Section 16(a) filing requirements applicable to them.

                           PROPOSALS OF STOCKHOLDERS

    All proposals of stockholders  intended to be presented  at the 1996  Annual
Meeting  of Stockholders  of the  Company pursuant to  the Exchange  Act must be
received by the Company at its executive offices on or before March 30, 1996.

                                 OTHER MATTERS

    The Board of Directors does not intend  to present to the meeting any  other
matters  not referred to above  and does not presently  know of any matters that
may be presented to the meeting by others. If other matters are properly brought
before the  meeting,  the persons  named  in the  enclosed  proxy will  vote  in
accordance with their best judgment.

                                          By Order of the Board of Directors

                                          Neil I. Sell
                                          SECRETARY

                                       17
<PAGE>

                               RYKOFF-SEXTON, INC.

          PROXY FOR ANNUAL MEETING OF STOCKHOLDERS--SEPTEMBER 15, 1995

The undersigned, a stockholder of Rykoff-Sexton, Inc., hereby appoints James I.
Maslon and R. Burt Gookin, and each of them, as proxies, with full power of
substitution, to vote on behalf of the undersigned the number of shares which
the undersigned is then entitled to vote, at the Annual Meeting of the
Stockholders of Rykoff-Sexton, Inc. to be held at the Park Hyatt Hotel, 800
North Michigan Avenue, Chicago, Illinois, 60611, on Friday, September 15, 1995,
at 10:00 A.M., and at any adjournments thereof, with all the powers which the
undersigned would possess if personally present, upon the following:



                         (CONTINUED ON THE REVERSE SIDE)

<PAGE>


THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS. It will be
voted on the proposals set forth herein as directed by the stockholders,
but if no direction is made in the space provided, it will be voted FOR
each of the proposals.

/X/ PLEASE MARK YOUR CHOICES LIKE THIS

                -------------------    -------------------------
                      COMMON                     D.R.S.

PLEASE MARK YOUR CHOICE
 IN BLUE OR BLACK INK

- --------------------------------------------------------------------------------
          THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR"  EACH PROPOSAL
- --------------------------------------------------------------------------------

(1) To elect four persons to the Board of Directors, three of whom have terms
ending in 1998 and one of whom has a term ending in 1997.


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

James P. Miscoll    Bernard Sweet
Jan W. Jeurgens     Mark Van Stekelenburg

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

_______________________________________________________________________________

(2) Approval of Arthur Andersen, LLP as independent public accountants for the
Company for fiscal 1996.

(3) Upon such other business as may properly come before the meeting or any
adjornment thereof.

                            FOR    AGAINST   ABSTAIN
                            / /      / /       / /

                                 The undersigned hereby revokes all previous
                                 proxies relating to the shares covered hereby
                                 and acknowledges receipt of the Notice and
                                 Proxy Statement relating to the Annual Meeting.

                                 Dated ___________________________________ ,1995

                                 _______________________________________________
                                                  Signature

                                 _______________________________________________
                                                  Signature

                                 (Stockholder must sign exactly as the name
                                 appears at left. When signed as a corporate
                                 officer, executor, administrator, trustee,
                                 guardian, etc., please give full title as
                                 such.  Both joint tenants must sign.)



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