K SWISS INC
DEF 14A, 1997-04-17
FOOTWEAR, (NO RUBBER)
Previous: EV ENVIRONMENTAL INC, 10KSB, 1997-04-17
Next: SELIGMAN QUALITY MUNICIPAL FUND INC, DEF 14A, 1997-04-17



<PAGE>
 
================================================================================
 
                           SCHEDULE 14A INFORMATION

          Proxy Statement Pursuant to Section 14(a) of the Securities
                    Exchange Act of 1934 (Amendment No.  )
        
Filed by the Registrant [X]

Filed by a Party other than the Registrant [_] 

Check the appropriate box:

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

[_]  Definitive Additional Materials 

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

                                 K-Swiss Inc.
- --------------------------------------------------------------------------------
               (Name of Registrant as Specified In Its Charter)


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

   
Payment of Filing Fee (Check the appropriate box):

[X]  No fee required.

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

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

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


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

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


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

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

     (4) Proposed maximum aggregate value of transaction:

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


     (5) Total fee paid:

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

[_]  Fee paid previously with preliminary materials.
     
[_]  Check box if any part of the fee is offset as provided by Exchange
     Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee
     was paid previously. Identify the previous filing by registration statement
     number, or the Form or Schedule and the date of its filing.
     
     (1) Amount Previously Paid:
 
     -------------------------------------------------------------------------


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

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


     (3) Filing Party:
      
     -------------------------------------------------------------------------


     (4) Date Filed:

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

Notes:



<PAGE>
 
                            [LOGO OF K.SWISS INC.]

                              20664 BAHAMA STREET
                         CHATSWORTH, CALIFORNIA 91311
 
                               ----------------
 
                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
 
                            TO BE HELD MAY 22, 1997
 
                               ----------------
 
To the Stockholders of
K.Swiss Inc.:
 
  The Annual Meeting of Stockholders of K.Swiss Inc. (the "Company") will be
held at the K.Swiss(R) Corporate Office, 20664 Bahama Street, Chatsworth,
California 91311 on Thursday, May 22, 1997 at 10:00 a.m., Los Angeles time.
The purpose of the Annual Meeting is to consider and vote upon the following
matters, as more fully described in the accompanying Proxy Statement:
 
    (1) For holders of Class A Common Stock to elect two directors, and for
  holders of Class B Common Stock to elect five directors, in each case to
  serve one-year terms ending in 1998, or until their successors are elected
  and qualified.
 
    (2) To transact such other business as may properly come before the
  meeting and any adjournment or postponement thereof.
 
  The Board of Directors has fixed the close of business on April 14, 1997 as
the record date for the determination of stockholders entitled to receive
notice of and to vote at the Annual Meeting and any adjournment or
postponement thereof. In order to constitute a quorum for the conduct of
business at the Annual Meeting, holders of a majority in voting interest of
the Company's outstanding Common Stock must be present in person or be
represented by proxy.
 
  All stockholders are cordially invited to attend the meeting in person.
However, to assure your representation at the meeting, you are requested to
mark, date, sign and return the enclosed proxy card as promptly as possible in
the envelope provided. Stockholders attending the meeting may vote in person
even if they have returned a proxy.
 
                                          By Order of the Board of Directors
 
                                          /s/ Steven Nichols

                                          Steven Nichols
                                          Chairman of the Board and
                                           President
 
Chatsworth, California
April 18, 1997
<PAGE>
 
                                 K.SWISS INC.
                              20664 BAHAMA STREET
                         CHATSWORTH, CALIFORNIA 91311
 
                               ----------------
 
                                PROXY STATEMENT
                      FOR ANNUAL MEETING OF STOCKHOLDERS
 
                                 MAY 22, 1997
 
                               ----------------
 
                      GENERAL INFORMATION ON THE MEETING
 
  This Proxy Statement is being mailed on or about April 18, 1997 in
connection with the solicitation of proxies by and on behalf of the Board of
Directors of K.Swiss Inc., a Delaware corporation ("K.Swiss" or the
"Company"), for use at the Annual Meeting of Stockholders of the Company,
which is to be held on Thursday, May 22, 1997 at 10:00 a.m. at the
K.Swiss(R) Corporate Office, 20664 Bahama Street, Chatsworth, California
91311, and any adjournment or postponement thereof.
 
  The entire cost of soliciting proxies will be borne by the Company,
including expenses in connection with preparing and mailing of proxy
solicitation materials. In addition to the use of mails, proxies may be
solicited by certain officers, directors and regular employees of the Company,
without extra compensation, by telephone, telegraph, fax or personal
interview. Although there is no formal agreement to do so, the Company will
reimburse brokerage houses and other custodians, nominees and fiduciaries for
reasonable expenses incurred in sending proxies and proxy material to the
beneficial owners of the Company's stock.
 
                            RECORD DATE AND VOTING
 
  Only stockholders of record at the close of business on April 14, 1997 are
entitled to notice of and to vote at the meeting and at any adjournment or
postponement thereof. As of April 14, 1997, 3,533,018 shares of Class A Common
Stock and 2,495,572 shares of Class B Common Stock were outstanding, all of
which shares are entitled to be voted at the meeting. Stockholders are
entitled to one vote for each share of Class A Common Stock held of record,
and ten votes for each share of Class B Common Stock held of record. At the
meeting, holders of shares of Class A Common Stock will be entitled to elect
two members of the Company's Board of Directors, and holders of shares of
Class B Common Stock will be entitled to elect the remaining five members of
the Company's Board of Directors. With respect to matters other than the
election of directors or matters to which a class vote is not required by law,
the presence, either in person or by proxy, of persons entitled to vote a
majority in voting interest of the Company's outstanding Common Stock is
necessary to constitute a quorum for the transaction of business at the Annual
Meeting. Votes cast by proxy or in person at the Annual Meeting will be
tabulated by the inspector of election appointed for the Annual Meeting and
will determine whether or not a quorum is present. The inspector of election
will treat abstentions as shares that are present and entitled to vote for
purposes of determining the presence of a quorum but as unvoted for purposes
of determining the approval of any matter submitted to the stockholders for a
vote. If a broker indicates on the proxy that it does not have discretionary
authority as to certain shares to vote on a particular matter, those shares
will not be considered as present and entitled to vote with respect to that
matter.
 
  With respect to the election of directors or matters to which a class vote
is required by law, the presence, either in person or by proxy, of persons
entitled to vote a majority in voting interest of outstanding shares of a
class of the Company's common stock is necessary to constitute a quorum for
the election of directors to represent such class or for such other matters
requiring a class vote. A stockholder giving a proxy may revoke
 
                                       1
<PAGE>
 
it at any time before it is voted by filing written notice of revocation with
the Secretary of the Company at 20664 Bahama Street, Chatsworth, California
91311, or by appearing at the meeting and voting in person. A prior proxy is
automatically revoked by a stockholder giving a valid proxy bearing a later
date. Shares represented by all valid proxies will be voted in accordance with
the instructions contained in the proxies. In the absence of instructions,
shares represented by valid proxies will be voted in accordance with
recommendations of the Board of Directors as shown on the proxy.
 
                            PRINCIPAL STOCKHOLDERS
 
  The following table sets forth certain information known to the Company as
of April 14, 1997 with respect to the beneficial ownership of the Company's
Common Stock by (i) each stockholder known by the Company to own beneficially
more than 5% of the outstanding shares of any class of Common Stock, (ii) each
director of the Company, and (iii) all directors and officers as a group:
 
<TABLE>
<CAPTION>
                                       CLASS A                           CLASS B
                           ---------------------------------- -----------------------------
NAME OR IDENTITY OF GROUP    NUMBER OF SHARES      PERCENT OF  NUMBER OF SHARES  PERCENT OF
AND ADDRESS(1)             BENEFICIALLY OWNED(2)   CLASS A(3) BENEFICIALLY OWNED CLASS B(3)
- -------------------------  ---------------------   ---------- ------------------ ----------
<S>                        <C>                     <C>        <C>                <C>
Directors:
  Steven Nichols.........         268,422(4)(5)(6)     7.1%       1,619,706(7)      64.9%
  George Powlick.........          73,482(6)(8)        2.0              --           --
  Stanley Bernstein......          30,000(9)           0.8          637,294(9)      25.5
  Lawrence Feldman.......           2,780(5)           0.1           90,876(10)      3.6
  Stephen Fine...........          30,000(9)           0.8          637,294(9)      25.5
  Jonathan K. Layne......           1,000              0.0              --           --
  Martyn Wilford.........             --               --               --           --
All Directors and Offi-
 cers as a Group
 (15 persons)............         463,611             11.7        2,347,876         94.1
Other Principal Stock-
 holders:
  Nichols Family Trust...             --               --         1,619,706(7)      64.9
   20664 Bahama Street
   Chatsworth, CA 91311
  The Biltrite Corpora-                                                                            
   tion..................          30,000(9)           0.8          637,294(9)      25.5           
   Two University Office                                                                           
   Park                                                                                            
   51 Sawyer Road                                                                                  
   Waltham, MA 02254                                                                               
  John Hancock Mutual                                                                              
   Insurance Company.....         518,193(11)         14.7              --           --            
   P.O. Box 111                                                                                    
   Boston, MA 02117                                                                                
  Schwartz Investment                                                                              
   Counsel, Inc. ........         432,500(12)         12.2              --           --            
   3707 W. Maple Road                                                                              
   Bloomfield Hills, MI                                                                            
   48301                                                                                           
  Quest Advisory Corp....         357,400(13)         10.1              --           --            
   1414 Avenue of the                                                                              
   Americas                                                                                        
   New York, NY 10019                                                                              
  Kahn Brothers & Compa-                                                                           
   ny, Inc. .............         248,500(14)          7.0              --           --            
   555 Madison Avenue                                                                              
   New York, NY 10022-                                                                             
   3301                                                                                            
  Dimensional Fund Advi-                                                                           
   sors Inc. ............         214,400(15)          6.1              --           --            
   1299 Ocean Avenue
   Santa Monica, CA 90401
</TABLE>
 
                                       2
<PAGE>
 
- --------
 (1) Unless otherwise indicated, all addresses are c/o K.Swiss Inc., 20664
     Bahama Street, Chatsworth, California 91311.
 
 (2) If shares of Class B Common Stock are owned by the named person or group,
     excludes shares of Class B Common Stock convertible into a corresponding
     number of shares of Class A Common Stock.
 
 (3) Percentages are calculated based on the total number of shares of Class A
     Common Stock outstanding (3,533,018) and on the total number of shares of
     Class B Common Stock outstanding (2,495,572) as of April 14, 1997, plus,
     where applicable, shares issuable upon exercise of options within sixty
     days after April 14, 1997.
 
 (4) Includes options to acquire 260,500 shares of Class A Common Stock, which
     options are exercisable within sixty days after April 14, 1997 but
     excludes options to acquire 12,000 shares of Class A Common Stock
     transferred by Mr. Nichols to trusts for the benefit of family members.
 
 (5) Steven Nichols exercises sole voting control over 2,780 shares
     beneficially owned by Lawrence Feldman pursuant to an agreement between
     Steven Nichols and Lawrence Feldman. Such shares are shown as
     beneficially owned by each of Messrs. Nichols and Feldman.
 
 (6) Steven Nichols exercises sole voting control over 5,142 shares
     beneficially owned by George Powlick pursuant to an agreement between
     Steven Nichols and George Powlick. Such shares are shown as beneficially
     owned by each of Messrs. Nichols and Powlick.
 
 (7) Steven Nichols, co-trustee of the Nichols Family Trust, exercises sole
     power to vote and dispose of shares held by the Nichols Family Trust.
     Such shares, which are owned by the Nichols Family Trust, are also shown
     as beneficially owned by Mr. Nichols.
 
 (8) Includes options to acquire 58,840 shares of Class A Common Stock, which
     options are exercisable within sixty days after April 14, 1997.
 
 (9) Such shares are owned of record by The Biltrite Corporation, of which
     Stanley Bernstein is Chairman of the Board and Chief Executive Officer,
     and of which Stephen Fine is a Director and President. Mr. Bernstein and
     Mr. Fine are also the sole stockholders of The Biltrite Corporation. Mr.
     Bernstein's and Mr. Fine's addresses are c/o The Biltrite Corporation at
     the address set forth in the table.
 
(10) Such shares are held by Lawrence Feldman and his wife as trustees of
     trusts for the benefit of other unrelated individuals.
 
(11) Based solely upon information contained in a Schedule 13G dated July 7,
     1993 received by the Company.
 
(12) Based solely upon information contained in a Schedule 13G dated December
     31, 1996 received by the Company from Schwartz Investment Trust on behalf
     of its series fund, Schwartz Value Fund, as to 235,000 shares and
     Schwartz Investment Counsel, Inc. as to 197,500 shares.
 
(13) Based solely upon information contained in Schedule 13Gs, as amended,
     each dated February 3, 1997, received by the Company from Quest Advisory
     Corp. as to 357,400 shares and from Mr. Charles M. Royce.
 
(14) Based solely upon information contained in a Schedule 13G, dated February
     5, 1997 received by the Company.
 
(15) Based solely upon information contained in a Schedule 13G dated February
     5, 1997 received by the Company. Dimensional Fund Advisors Inc.
     ("Dimensional") has advised the Company that it is a registered
     investment advisor and that the securities shown above are held by
     several investment vehicles for which Dimensional serves as investment
     manager and that Dimensional thereby disclaims beneficial ownership of
     all such securities.
 
                                       3
<PAGE>
 
                             ELECTION OF DIRECTORS
 
  Under the Restated Certificate of Incorporation and the Restated Bylaws of
the Company, two (2) directors out of a total of seven (7) are to be elected
at the 1997 Annual Meeting of Stockholders by the holders of Class A Common
Stock to serve one-year terms expiring at the 1998 Annual Meeting of
Stockholders or until their successors are duly elected and qualified. The
remaining five (5) directors are to be elected at the 1997 Annual Meeting of
Stockholders by the holders of Class B Common Stock to serve one-year terms
expiring at the 1998 Annual Meeting of Stockholders or until their successors
are duly elected and qualified. Unless authority to vote for a certain nominee
is withheld by an indication thereon, the Class A Common Stock proxy will be
voted to re-elect Jonathan K. Layne and Martyn Wilford, and the Class B Common
Stock proxy will be voted to re-elect Steven Nichols, George Powlick, Stanley
Bernstein, Lawrence Feldman and Stephen Fine, in all cases to serve until the
1998 Annual Meeting of Stockholders or until their respective successors are
elected and qualified. The Company has no reason to believe that any of those
named will not be available as a candidate. However, if such a situation
should arise, the proxy may be voted for the election of other nominees as
directors at the discretion of the person acting pursuant to the proxy.
Certain information regarding the nominees for election by the holders of
Class A Common Stock and the holders of Class B Common Stock is set forth
below:
 
    NOMINEES FOR ELECTION BY CLASS A COMMON STOCKHOLDERS AT THE 1997 ANNUAL
                                    MEETING
 
<TABLE>
<CAPTION>
                                 AGE AT                    POSITION WITH               DIRECTOR
         NAME               DECEMBER 31, 1996                 COMPANY                   SINCE
         ----               -----------------              -------------               --------
   <S>                      <C>                             <C>                        <C>   
   Jonathan K. Layne.......         43                        Director                   1990
   Martyn Wilford..........         45                        Director                   1990
</TABLE> 

NOMINEES FOR ELECTION BY CLASS B COMMON STOCKHOLDERS AT THE 1997 ANNUAL MEETING

<TABLE> 
<CAPTION>
                                 AGE AT                    POSITION WITH               DIRECTOR
         NAME               DECEMBER 31, 1996                 COMPANY                   SINCE
         ----               -----------------              -------------               --------
   <S>                      <C>               <C>                                      <C>
   Steven Nichols..........         54            Chairman of the Board, President       1987
   George Powlick..........         52        Vice President--Finance, Chief Financial   1990
                                                  Officer, Secretary and Director
   Stanley Bernstein.......         53                        Director                   1987
   Lawrence Feldman........         54                        Director                   1987
   Stephen Fine............         48                        Director                   1987
</TABLE>
 
PRINCIPAL OCCUPATIONS OF CLASS A AND CLASS B NOMINEES DURING LAST FIVE YEARS
 
  STEVEN NICHOLS has been President and Chairman of the Board of the Company
since 1987. From 1980 to 1986, Mr. Nichols was a director and Vice-President--
Merchandise of Stride Rite Corp., a footwear manufacturer and holding company.
In addition, Mr. Nichols was President of Stride-Rite Footwear from 1982 to
1986. From 1979 to 1982, Mr. Nichols served as an officer and President of
Stride Rite Retail Corp., the largest retailer of branded children's shoes in
the United States. From 1962 through 1979, he was an officer of Nichols Foot
Form Corp., which operated a chain of New York retail footwear stores.
 
  GEORGE POWLICK, Director, Vice President--Finance, Chief Financial Officer
and Secretary, joined the Company in January 1988. Mr. Powlick is a certified
public accountant and was an audit partner in the independent public
accounting firm of Grant Thornton from 1975 to 1987.
 
  STANLEY BERNSTEIN, a Director of the Company, has been Chairman of the Board
and Chief Executive Officer of The Biltrite Corporation since 1985. Biltrite
is a supplier of rubber and plastics products used in footwear, flooring and
industrial applications. From 1982 to 1985, Mr. Bernstein served as Executive
Vice-President of Biltrite. From 1968 to 1982, he held numerous executive
positions with American Biltrite Inc. Mr. Bernstein is a member of the
Massachusetts bar. Mr. Bernstein is also a member of the Board of Directors of
Senior Tour Players Development, Inc., a developer, acquirer and operator of
golf courses and golf practice facilities. Mr. Bernstein is the cousin of the
wife of Stephen Fine, a Director of the Company.
 
                                       4
<PAGE>
 
  LAWRENCE FELDMAN, a Director of the Company, has been President of the Rug
Warehouse, Inc., a New York City oriental rug retailer and wholesaler, since
1977. From 1973 to 1977, he was Vice President for Design and Product
Development for Hart Schaffner & Marx, a clothing manufacturer and retailer.
 
  STEPHEN FINE, a Director of the Company, has been a Director, President and
Chief Operating Officer of The Biltrite Corporation since 1985, and from 1982
to 1985 he served as Executive Vice-President of Biltrite, a supplier of
rubber and plastics products used in footwear, flooring and industrial
applications. From 1970 to 1982, he held various executive positions with
American Biltrite Inc. Mr. Fine is also a Director of Maxwell Shoe Company
Inc., a manufacturer of women's casual and dress footwear. Mr. Fine's wife is
the cousin of Stanley Bernstein, a Director of the Company.
 
  JONATHAN K. LAYNE, a Director of the Company, has been a partner in the law
firm of Gibson, Dunn & Crutcher LLP since 1987, where he specializes in
corporate and securities law matters. From 1979 to 1986 he was an associate of
the same law firm. Mr. Layne is also a member of the Board of Directors of
Amwest Insurance Group, Inc., an insurance holding company, The Finish Line,
Inc., a retailer of brand name athletic and leisure footwear, activewear and
accessories and Maxwell Shoe Company Inc., a manufacturer of women's casual
and dress footwear.
 
  MARTYN WILFORD, a Director of the Company and of K.Swiss UK Ltd. (a Company
subsidiary), has been Chairman of the Board and Chief Executive Officer of
Joseph Clark & Sons (Soho) Limited, a British leather trader, since 1986. Mr.
Wilford joined Joseph Clark & Sons in 1974. He is a chartered accountant.
 
                   CERTAIN INFORMATION CONCERNING THE BOARD
                  OF DIRECTORS AND CERTAIN OF ITS COMMITTEES
 
  The Board of Directors has the following standing committees: Compensation
and Stock Option Committee and Audit Committee. The Company does not have a
nominating committee of its Board of Directors.
 
MEETINGS OF THE BOARD OF DIRECTORS AND COMMITTEES
 
  The Board of Directors held four formal meetings during fiscal 1996 and took
action on numerous matters by unanimous written consent. Each Director
attended at least 75% of the meetings of the Board and Board Committees of
which he was a member.
 
  The Compensation and Stock Option Committee is composed of Messrs. Lawrence
Feldman, Stephen Fine and Martyn Wilford. This Committee met five times during
fiscal 1996.
 
  The Audit Committee is composed of Messrs. Stanley Bernstein and Jonathan K.
Layne. This committee met two times during fiscal 1996.
 
REMUNERATION OF DIRECTORS
 
  During 1996, all directors who are not employees were paid a lump-sum of
$2,000, plus $2,000 per regular Board meeting attended, and normal and
necessary expenses for attending all such meetings. The Company also pays non-
employee directors of its subsidiaries similar amounts.
 
                                       5
<PAGE>
 
                            EXECUTIVE COMPENSATION
 
  The following table sets forth information with respect to the compensation
paid by the Company during the years ended December 31, 1996, 1995 and 1994 to
the Chief Executive Officer and the four most highly compensated executive
officers of the Company (the Named Officers) whose salary and bonus exceeded
$100,000 in 1996.
 
                          SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                    ANNUAL              LONG TERM
                                 COMPENSATION          COMPENSATION
                               --------------------    ------------
                                                          AWARDS
                                                       ------------
                                                         OPTIONS/
NAME AND PRINCIPAL                                         SARS        ALL OTHER
POSITION                  YEAR  SALARY     BONUS(1)        (#)      COMPENSATION(2)
- ------------------        ---- --------    --------    ------------ ---------------
<S>                       <C>  <C>         <C>         <C>          <C>
Steven Nichols..........  1996 $675,308    $    -- (5)    50,000        $22,232
President and Chief       1995  630,889(3)      --           --          40,690
 Executive Officer        1994  572,613(3)  363,055       40,000         37,985
Preston Davis...........  1996  150,835         -- (5)     3,000          4,044
Vice President Sales      1995  144,792         --           --          20,890
                          1994  136,292      34,250        3,600         22,557
Lewis Goldberg..........  1996  149,280         -- (5)     3,000          3,353
Senior Vice President     1995  143,441         --           --          20,473
                          1994  134,791      33,875        3,600         23,486
Thomas Harrison.........  1996  149,127      10,357(5)     1,200          3,093
Senior Vice President     1995  143,295       9,611          --          17,454
                          1994  134,791      33,788        3,600         21,431
George Powlick..........  1996  230,705         -- (5)     7,800          9,697(4)
Vice President--Finance,  1995  221,045         --           --          26,388(4)
 Chief Financial Officer  1994  203,000      51,135        9,600         32,057(4)
</TABLE>
- --------
(1) Includes cash bonuses earned and accrued during the year indicated, but
    paid subsequent to the end of the year.
 
(2) Comprised of the Company's profit sharing and 401(k) matching
    contributions made in the stated year on behalf of the Named Officers,
    cash payments made relating to the number of stock options held by the
    Named Officers and term life insurance premiums for the benefit of the
    Named Officers. The Company did not make a profit sharing contribution
    during 1996.
 
(3) Mr. Nichols' 1995 salary of $657,176 (less an 8% discount factor for an
    actual payment of $630,889) was advanced to him in December 1994.
 
(4) Includes $1,544, $1,760 and $1,284 for 1996, 1995 and 1994, respectively,
    of imputed interest related to a non-interest bearing loan made by the
    Company to Mr. Powlick. See "Certain Transactions".
 
(5) Effective July 1, 1996 the Company adopted an executive bonus program based
    on changes in Economic Value Added ("EVA"). See "Compensation and Stock
    Option Committee Report". The terms of the program for 1996 mandated that no
    payouts would be made for 1996 and that any declared bonus would be carried
    forward to 1997 as a beginning bank balance for the executive, except in the
    case of Mr. Harrison who received a cash bonus of $10,357 for 1996. The
    remaining amounts accrued and deposited in notional EVA bank accounts for
    1996 for the Named Officers are as follows: Steven Nichols--$0, Preston
    Davis--$28,474, Lewis Goldberg--$28,180, Thomas Harrison--$17,795, George
    Powlick--$0.
 
 
                                       6
<PAGE>
 
                          STOCK OPTION GRANTS IN 1996
 
  The following table sets forth information with respect to options to
purchase the Company's Class A Common Stock granted in 1996 to the Named
Officers.
 
<TABLE>
<CAPTION>
                                                                          POTENTIAL REALIZABLE
                                                                            VALUE AT ASSUMED
                                                                          ANNUAL RATES OF STOCK
                                                                         PRICE APPRECIATION FOR
                                      INDIVIDUAL GRANTS                      OPTION TERM(1)
                         ----------------------------------------------- -----------------------
                                    % OF TOTAL
                                     OPTIONS
                         OPTIONS    GRANTED TO
                         GRANTED    EMPLOYEES  EXERCISE PRICE EXPIRATION
    NAME                 (#)(2)      IN 1996   (PER SHARE)(3)    DATE        5%          10%
    ----                 -------    ---------- -------------- ---------- ----------- -----------
<S>                      <C>        <C>        <C>            <C>        <C>         <C>
Steven Nichols.......... 50,000(4)      27%        $ 8.75      02/26/06  $   275,625 $   695,625
Preston Davis...........  1,200(5)       1           8.75      02/26/06        6,615      16,695
                          1,800(6)       1          10.75      11/07/06       12,191      30,797
Lewis Goldberg..........  1,200(5)       1           8.75      02/26/06        6,615      16,695
                          1,800(6)       1          10.75      11/07/06       12,191      30,797
Thomas Harrison.........  1,200(5)       1           8.75      02/26/06        6,615      16,695
George Powlick..........  4,800(5)       3           8.75      02/26/06       26,460      66,780
                          3,000(6)       2          10.75      11/07/06       20,318      51,278
</TABLE>
- --------
(1) Potential realizable value is based on the assumption that the common
    stock price appreciates at the annual rate shown (compounded annually)
    from the grant date until the end of the ten year option term. This value
    is calculated based on requirements of the Securities and Exchange
    Commission and does not reflect the Company's estimate of future stock
    price growth.
 
(2) The Company's 1990 Stock Incentive Plan is administered by the
    Compensation and Stock Option Committee of the Board of Directors which
    determines the eligibility of persons under the Plan, the number of awards
    to be granted and the terms of such grants.
 
(3) Options were granted at market value at the date of grant (the closing
    price of the Company's Class A Common Stock on the NASDAQ National Market
    System). The exercise price and tax withholding obligations related to
    exercise may be paid by delivery of already owned shares or by offset of
    the underlying shares, subject to certain conditions.
 
(4) Options granted on February 26, 1996 vest at the rate of 50% on the first
    anniversary of the date of grant and an additional 5% at the end of each
    calendar month thereafter.
 
(5) Options granted commenced vesting on February 26, 1996 and vest 33% three
    years, four years and five years, respectively, after the date upon which
    such options commenced vesting.
 
(6) Options granted commenced vesting on February 1, 1997 and vest 33% three
    years, four years and five years, respectively, after the date upon which
    such options commenced vesting.
 
                                       7
<PAGE>
 
  AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION
                                    VALUES
 
  The following table sets forth information with respect to options
exercised, unexercised options, and year end values, in each case with respect
to options to purchase the Company's Class A Common Stock granted in 1996 and
prior years under the 1990 Stock Incentive Plan and the 1988 Stock Option Plan
to the Named Officers and held by them at December 31, 1996.
<TABLE>
<CAPTION>
                                                                          VALUE OF UNEXERCISED
                                                NUMBER OF UNEXERCISED         IN-THE-MONEY
                           SHARES                    OPTIONS AT                OPTIONS AT
                          ACQUIRED              DECEMBER 31, 1996(#)      DECEMBER 31, 1996(1)
                             ON       VALUE   ------------------------- -------------------------
    NAME                 EXERCISE(#) REALIZED EXERCISABLE UNEXERCISABLE EXERCISABLE UNEXERCISABLE
    ----                 ----------- -------- ----------- ------------- ----------- -------------
<S>                      <C>         <C>      <C>         <C>           <C>         <C>
Steven Nichols..........     --       $  --     240,000      50,000       $   --       $56,250
Preston Davis...........     --          --      23,900      12,600        25,778        1,350
Lewis Goldberg..........     --          --      13,800      12,600           --         1,350
Thomas Harrison.........     --          --      18,900      10,800        25,778        1,350
George Powlick..........     --          --      54,330      27,670           --         5,400
</TABLE>
- --------
(1) Represents the difference between the closing price of the Company's Class
    A Common Stock on December 31, 1996 of $9.875 and the exercise price of
    the options.
 
                             EMPLOYMENT AGREEMENTS
 
  The Company and Steven Nichols, the Company's Chairman, President and Chief
Executive Officer, are parties to a five-year employment agreement commencing
January 1, 1996 and ending December 31, 2000. Under this agreement, Mr.
Nichols receives an annual base salary of $675,308 (plus an adjustment for
cost of living increases during 1996 and during each subsequent year
thereafter). Mr. Nichols also receives a cash bonus award each year in an
amount ranging up to 200% of his base salary, depending upon the financial
performance of the Company as compared to the prior year. Mr. Nichols receives
no bonus for a year in which the Company's earnings before income taxes do not
exceed 110% of the prior year's earnings before income taxes, excluding
extraordinary items. Mr. Nichols will be awarded a bonus equal to 4% of base
salary for each percentage point that earnings before income taxes for any
year exceed 110%, up to and including 135%, of earnings before income taxes in
the immediately preceding year. In addition, Mr. Nichols will be awarded a
bonus equal to 5% of base salary for each percentage point that earnings
before income taxes for any year exceed 135%, up to and including 155%, of
earnings before income taxes in the immediately preceding year. In the event
earnings before income taxes for any year exceed 155% of earnings before
income taxes in the immediately preceding year, Mr. Nichols will be awarded a
bonus equal to 200% of his base salary for such year (which is the maximum
bonus payable to Mr. Nichols in any one year under the employment agreement).
For the purpose of calculating Mr. Nichols' 1996 bonus, 1995 earnings before
income taxes are deemed to be $7,184,000. Mr. Nichols has voluntarily agreed
to waive the bonus provisions of his employment agreement for 1996 and 1997
and instead become eligible to participate under the Company's Economic Value
Added bonus plan. See "Executive Compensation--Compensation and Stock Option
Committee Report." The employment agreement prohibits Mr. Nichols from
competing with the Company and its subsidiaries for a period of 12 months
following termination of his employment, although this restriction is not
applicable beyond December 31, 2000 if Mr. Nichols remains employed by the
Company on or after that date. The agreement is terminable upon 30 days
written notice by Mr. Nichols under certain circumstances, such as a reduction
in salary or position, and is terminable by the Company for cause.
 
  In connection with a prior employment agreement, the Company and Mr. Nichols
entered into an amended and restated registration rights agreement which
granted Mr. Nichols the right to cause the Company to register outstanding
shares of Class A Common Stock issuable upon conversion of Class B Common
Stock, held by Mr. Nichols or any entity formed primarily for the benefit of
members of his family, in each case upon any proposal by the Company to
register shares of any class of Common Stock under the Securities Act of 1933,
as amended, in a public offering for cash.
 
                                       8
<PAGE>
 
                COMPENSATION AND STOCK OPTION COMMITTEE REPORT
 
SUMMARY OF COMPENSATION POLICIES FOR EXECUTIVE OFFICERS
 
  The Compensation and Stock Option Committee (the "Compensation and Stock
Option Committee" or the "Committee") administers the Company's stock option
plans, reviews the Company's compensation plans, programs and policies and
monitors the performance and compensation of executive officers and other key
employees and makes appropriate recommendations and reports to the full Board
of Directors concerning matters of executive compensation.
 
  The Company's philosophy is to maintain compensation programs which attract,
retain and motivate senior management with economic incentives which are
directly linked to financial performance and increased stockholder value. The
key elements of the Company's executive compensation program consists of a
base salary, potential for an annual bonus directly linked to individual and
overall Company performance and the grant of stock options and other stock
incentive awards intended to encourage the achievement of superior results
over time and to directly align executive officer and stockholder economic
interests.
 
  The Committee believes the Chief Executive Officer's compensation should be
heavily influenced by Company performance. The Chief Executive Officer and the
Company are parties to a five-year employment agreement which expires December
31, 2000. See "Executive Compensation--Employment Agreements." The Chief
Executive Officer's annual base salary of $675,308 established for 1996 (after
an adjustment for cost of living increases for 1995) will increase through the
current five-year employment agreement which expires December 31, 2000 only by
cost-of-living adjustments. He is also eligible to receive a cash bonus award
each year in an amount ranging up to 200% of his base salary, depending
entirely upon the financial performance of the Company as compared to the
prior year, provided however, for the years ending December 31, 1996 and 1997,
Mr. Nichols has voluntarily agreed to waive the bonus provisions of his
employment agreement and instead become eligible to participate under the
Company's Economic Value Added ("EVA") bonus plan. The Company's EVA bonus
plan was designed by Stern Stewart & Co., consultants specializing in EVA
plans, and basically rewards managers for increases in EVA (i.e. after tax
operating profit, minus a charge for all capital employed). Under the
applicable bonus program, the Chief Executive Officer received bonus payments
of $363,055, $0 and $0 for the years ending December 31, 1994, 1995 and 1996,
respectively. The Committee believes this arrangement provides the Chief
Executive Officer significant incentive and aligns what could amount to (as in
1994) a bonus equal to a substantial percentage of his annual salary directly
to the Company economic improvement.
 
  In addition, the Chief Executive Officer's five-year 1990 employment
agreement provided for the grant by the Company of 200,000 shares of Class A
Common Stock which options have now been granted at exercise prices ranging
from $15.25 to $19.25 per share. In November 1994 he received a grant of
40,000 options to purchase shares of Class A Common Stock at an exercise price
of $21.25 per share and in February 1996 he received a grant of 50,000 options
to purchase shares of Class A Common Stock at an exercise price of $8.75 per
share. All exercise prices were not less than the fair market value of such
shares at the time of grant. The Committee believes these salary, bonus and
option arrangements, together with the Chief Executive Officer's substantial
equity ownership in the Company, provide him with incentive to perform at
superior levels and in a manner which is directly aligned with the economic
interests of the Company's stockholders.
 
  The Committee has adopted similar policies with respect to overall
compensation of the Company's other executive officers. The salaries of the
Company's executive officers have been established by considering the salaries
of similar executives of comparably-sized companies both within and outside
the industry within which the Company operates. In addition, other relative
performance factors, including the individual's past performance and future
potential, are considered in establishing base salaries of executive officers.
Salaries for the Company's executive officers for 1996 generally increased 4%
over the prior year's salaries with specific salary increases depending upon
corporate performance, individual performance and inflation during the prior
fiscal year.
 
                                       9
<PAGE>
 
  Effective July 1, 1996, the Company adopted, for certain of its executive
officers plus other key management personnel, a bonus plan based on increasing
the Company's EVA. Participants can earn a target bonus, based on the
participant's role, responsibilities, and business unit, if target results are
achieved. If target results are exceeded or missed, bonuses are
proportionately increased or decreased. Target bonuses (expressed as a
percentage of salary) and related performance goals (expressed as changes in
EVA) were established at the plan adoption date, after assessing
recommendations of management and Stern Stewart & Co. EVA represents the net
after tax operating profit less a charge for capital employed and is measured
for the Company as a whole as well as individual business units within the
Company.
 
  Each year a participating executive receives a bonus declaration equal to
their target bonus multiplied by their business unit's EVA performance factor.
The bonus declaration is accrued and placed in a notional bank account from
which annual bonus payments are made to the executive. Annual payments from
the notional bank account are equal to the bank balance (if the bank balance
is less than or equal to one target bonus) plus one third of any excess bank
balance after payment of target bonus, limited to one additional target bonus.
Remaining bank balances are carried forward and are subject to forfeiture if
the employee leaves the Company or the subsequent years change in EVA does not
achieve plan performance parameters.
 
  During 1996, certain Named Officers earned a portion of their target bonus
because the Company's corporate plans and goals were partially met for their
business unit; however, Mr. Nichols and Mr. Powlick, did not earn any portion
of their target bonus. The committee believes that EVA represents a key
financial indicator of stockholder value and is an appropriate measure of
Company financial performance.
 
  The Committee also generally grants stock options to the executive officers
based primarily upon a subjective evaluation of the executive's past
performance and future ability to influence the Company's long-term growth and
profitability and secondarily upon the Company's recent economic performance.
See "Stock Option Plans." Options are generally (but not always) granted at
current market values and generally (but not always) contain vesting periods
over a three-year period commencing on the third anniversary of the date of
option grant. In some cases, the Committee has granted options with exercise
prices of $1.00 per share to certain employees in amounts less than it would
have granted to such persons at the then current market values. The Committee
believes that this practice, although not widely utilized, can be a
significant factor in motivating certain individuals, particularly those
persons the Company is seeking initially to hire. In making new option grants,
the Committee does consider the number of options already held by an executive
officer. Since the value of a stock option bears a direct relationship to the
Company's stock price, the Committee believes they are effective incentives
for management to create value for stockholders. Consequently, the Committee
believes stock options are a critical component of its long-term, performance-
based compensation philosophy.
 
  Under 1993 federal law and applicable regulations, income tax deductions for
compensation paid by publicly-traded companies may be limited to the extent
total compensation (including base salary, annual bonus, restricted stock
awards, stock option exercises, and non-qualified benefits) for certain
executive officers exceeds $1 million in any one year. Under the law, the
deduction limit does not apply to payments which qualify as "performance-
based". To qualify as "performance-based", compensation payments must be made
from a plan that is administered by a committee of outside directors. In
addition, the material terms of the plan must be disclosed to and approved by
stockholders, and the committee must certify that the performance goals were
achieved before payments can be awarded.
 
                                      10
<PAGE>
 
  The Committee intends to design the Company's compensation programs to
conform with the legislation and related regulations so that total
compensation paid to any employee will not exceed $1 million in any one year,
except for compensation payments in excess of $1 million which qualify as
"performance-based". However, the Company may pay compensation which is not
deductible in limited circumstances when sound management of the Company so
requires.
 
                                               Compensation and Stock Option
                                               Committee
 
                                               Lawrence Feldman Stephen Fine
                                               Martyn Wilford
Dated: April 11, 1997
 
  The above report of the Compensation and Stock Option Committee will not be
deemed to be incorporated by reference into any filing by the Company under
the Securities Act of 1933 or the Securities Exchange Act of 1934, except to
the extent that the Company specifically incorporates same by reference.
 
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
  Directors Feldman, Fine and Wilford comprise the Compensation and Stock
Option Committee.
 
  In June 1988, the Company issued to the Rug Warehouse Inc. Pension Plan &
Trust ("RWI") (of which Mr. Feldman, a Director of the Company, was trustee)
10% junior subordinated debentures in the principal amount of $400,000 to
refinance certain junior subordinated debentures that were then repaid. The
debentures are due on December 31, 2001 with interest payable quarterly.
Beginning June 30, 1996 and on each December 31 and June 30 thereafter until
the debentures are fully retired, the holder of such debentures may require
the Company to redeem $50,000 (or such lesser principal amount outstanding) of
such debentures on such dates. The Company has been informed that RWI has
transferred its debentures to Mrs. Susan Feldman, the wife of Mr. Feldman.
 
  As of December 31, 1996, Mr. Feldman owed the Company $16,386 in connection
with a loan made by the Company to Mr. Feldman for income taxes incurred on
the acquisition of Class A Common Stock of the Company. The loan is non-
interest bearing, is secured by shares of the Company's Class A Common Stock
owned by Mr. Feldman and is due no later than April 10, 1998.
 
  The Biltrite Corporation, for which Mr. Fine serves as President, Chief
Operating Officer and a director, is a party to a stockholders agreement
relating to the manner in which certain shares of the Company's Common Stock
are voted. See "Certain Transactions."
 
 
 
                                      11
<PAGE>
 
                         STOCK PRICE PERFORMANCE GRAPH
 
                    COMPARE 5-YEAR CUMULATIVE TOTAL RETURN
                   AMONG K.SWISS INC. CLASS A COMMON STOCK,
                  NASDAQ MARKET INDEX AND PEER GROUP INDEX(1)
 
  The Stock Price Performance Graph below shall not be deemed incorporated by
reference by any general statement incorporating by reference this proxy
statement into any filing under the Securities Act of 1933 or under the
Securities Exchange Act of 1934, except to the extent the Company specifically
incorporates this information by reference, and shall not otherwise be deemed
filed under such Acts.
 
                        PERFORMANCE GRAPH APPEARS HERE
<TABLE>
<CAPTION>
Measurement Period           K-SWISS INC.   INDUSTRY     BROAD
(Fiscal Year Covered)        CLASS A        INDEX        MARKET
- ---------------------        -----------    --------     ------
<S>                          <C>            <C>          <C>
Measurement Pt-  1991        $100           $100         $100
FYE   1992                   $139.68        $109.22      $100.98
FYE   1993                   $146.03        $ 83.68      $121.13
FYE   1994                   $125.85        $100.83      $127.17
FYE   1995                   $ 69.74        $123.22      $164.96
FYE   1996                   $ 63.85        $194.22      $204.98
</TABLE>
              ASSUMES $100 INVESTED ON JANUARY 1, 1992
                    ASSUMES DIVIDENDS REINVESTED
                   FISCAL YEARS ENDING DECEMBER 31
 
                   ASSUMES $100 INVESTED ON JANUARY 1, 1992
         ASSUMES DIVIDENDS REINVESTED FISCAL YEARS ENDING DECEMBER 31
 
- --------
(1) Peer Group chosen was Media General Industry Group 552--Footwear
 
                              STOCK OPTION PLANS
 
  In 1988, the Company adopted the 1988 Stock Option Plan (the "1988 Plan"),
pursuant to which the Company reserved 157,500 shares of Class A Common Stock,
subject to certain adjustments, for issuance upon exercise of benefits granted
under the 1988 Plan. On January 9, 1990, the Board of Directors terminated the
1988 Plan. Benefits outstanding under the 1988 Plan as of that date continue
to vest and remain exercisable pursuant to the terms of the 1988 Plan and any
agreements with respect to such benefits. As of April 14, 1997, there were
67,818 options granted, 51,576 options exercised, 7,351 options cancelled and
8,891 options outstanding under the 1988 Plan. Such options are exercisable at
a price of $2.51. There are no options available for future grant under the
1988 Plan.
 
                                      12
<PAGE>
 
  All officers and employees of the Company were eligible to participate under
the 1988 Plan. The 1988 Plan provided for the issuance of incentive stock
options (as defined in Section 422 of the Internal Revenue Code (the "Code"))
("Incentive Options" or "ISOs"), non-qualified options ("Nonqualified Options"
or "NSOs") and warrants (collectively, "Benefits"). The 1988 Plan is
administered by a committee of the Board of Directors of the Company, which
has full power to construe the 1988 Plan.
 
  The 1988 Plan provided that the aggregate fair market value (determined at
the time the option was granted) of stock with respect to which ISOs are
exercisable for the first time by any individual during each calendar year
(under all plans of the Company and its subsidiaries) could not exceed
$100,000. The per share exercise price of ISOs could not be less than 100% of
the fair market value of the underlying Class A Common Stock on the date the
option was granted (not less than 110% of such fair market value with respect
to ISOs granted to an individual who owns 10% or more of the outstanding
capital stock of the Company).
 
  No Benefit granted under the 1988 Plan may be exercised more than ten years
after it was granted. The 1988 Plan generally provided that Benefits vest one-
third after three years of continuous employment with the Company after the
date of grant, one-third after four years of continuous employment with the
Company after the date of grant and one-third after five years of continuous
employment with the Company after the date of grant. Unvested portions of
Benefits are forfeited upon termination of employment. Vested portions are
exercisable only if at the time of exercise the Benefit holder is employed by
the Company.
 
  On January 9, 1990, the Board of Directors adopted the K.Swiss Inc. 1990
Stock Incentive Plan which authorized the issuance of up to 525,000 shares of
Class A Common Stock, subject to adjustments under certain circumstances. As
amended, the aggregate number of shares issuable upon options and other awards
under this plan is currently 825,000 shares of Class A Common Stock. The
purpose of such plan is to enable the Company to attract, retain and motivate
its key employees by providing for or increasing their proprietary interest in
the Company. Any person who is employed by the Company on a salaried basis is
eligible to participate in the 1990 Stock Incentive Plan. Awards may not be
granted under the 1990 Plan after January 9, 2000. Although any award that was
duly granted on or prior to such date may thereafter be exercised or settled
in accordance with its terms, no shares of Class A Common Stock may be issued
pursuant to any award after January 9, 2010. The 1990 Plan is administered by
a committee of the Board of Directors of the Company, which has full power to
construe the 1990 Plan. The 1990 Plan authorizes the Compensation and Stock
Option Committee to enter into any type of arrangement with an eligible
employee that, by its terms, involves or might involve the issuance of (1)
Class A Common Stock, (2) an option, warrant, convertible security, stock
appreciation right or similar right with an exercise or conversion privilege
at a price related to the Class A Common Stock, or (3) any other security or
benefit with a value derived from the value of the Class A Common Stock. As of
April 14, 1997, 160 persons were eligible to so participate.
 
  During the year ended December 31, 1996 all current executive officers (11
persons) were granted options to acquire an aggregate of 113,300 shares of
Class A Common Stock at an average per share exercise price of $9.30. During
the year ended December 31, 1996, other employees were granted options to
acquire 72,700 shares of Class A Common Stock at an average exercise price of
$8.16 per share. As of April 14, 1997, there were 982,268 options granted,
27,474 options exercised, 277,523 options cancelled, 677,271 options
outstanding and 120,255 options available for future grant under the 1990
Stock Incentive Plan. Such options are exercisable at prices ranging from
$1.00 to $23.00 per share.
 
                             CERTAIN TRANSACTIONS
 
  In June 1988, the Company issued to George Powlick (Director, Vice
President--Finance and Chief Financial Officer of the Company) 10% junior
subordinated debentures in the principal amount of $100,000 to refinance
certain junior subordinated debentures that were then repaid. The debentures
are due on December 31, 2001 with interest payable quarterly. Beginning June
30, 1996 and on each December 31 and June 30 thereafter until the debentures
are fully retired, the holder of such debentures may require the Company to
redeem $50,000 (or such lesser principal amount outstanding) of such
debentures on such dates.
 
 
                                      13
<PAGE>
 
  Jonathan Layne is a member of the Board of Directors of the Company and a
nominee to continue as a Class A Director. See "Election of Directors". Mr.
Layne is a partner of the law firm Gibson, Dunn & Crutcher LLP which has
provided legal services to the Company. The Company expects that such law firm
will continue to render legal services to the Company.
 
  As of December 31, 1996, Mr. Powlick owed the Company $26,753 in connection
with a loan made by the Company to Mr. Powlick for income taxes incurred on
the acquisition of Class A Common Stock of the Company. The loan is non-
interest bearing, is secured by shares of the Company's Class A Common Stock
owned by Mr. Powlick and is due no later than April 10, 1998.
 
  The holders of all outstanding shares of Class B Common Stock other than
Kenneth Zises are parties to an agreement (the "Stockholders Agreement") that
provides in part as follows: so long as the number of shares of Class B Common
Stock held by Biltrite and its affiliates (collectively, the "Biltrite Group")
exceeds 15% of the total number of shares of Class B Common Stock outstanding,
Steven Nichols and his affiliates (collectively, the "Nichols Group") will
vote their shares of Class B Common Stock in favor of the election of two
nominees of Biltrite as directors of the Company. The Nichols Group and the
Biltrite Group will also vote their shares in connection with a merger or
consolidation of the Company or a sale or lease of substantially all of its
assets (collectively, a "Sale"), as Steven Nichols and Biltrite shall mutually
direct. So long as the aggregate number of shares of Class B Common Stock held
by the Biltrite Group is greater than or equal to 15% of the total number of
outstanding shares of all classes of the Company's Common Stock (the "Biltrite
Threshold") and the aggregate number of shares of Class B Common Stock held by
the Nichols Group is greater than or equal to 10% of the total number of
outstanding shares of all classes of the Company's Common Stock (the "Nichols
Threshold"), Biltrite and Mr. Nichols shall direct the Biltrite Group and the
Nichols Group to vote their shares in favor of a Sale only if both Biltrite
and Mr. Nichols shall so agree. If Biltrite and Mr. Nichols do not agree, they
shall mutually direct the Biltrite Group and the Nichols Group to vote their
shares of Class B Common Stock against such Sale. If the number of shares of
Class B Common Stock held by the Biltrite Group falls below the Biltrite
Threshold, Biltrite and Mr. Nichols shall mutually direct the voting of the
shares of Class B Common Stock in connection with a Sale as Mr. Nichols shall
determine. If the number of shares of Class B Common Stock held by the Nichols
Group falls below the Nichols Threshold, Biltrite and Mr. Nichols shall direct
the voting of the shares of Class B Common Stock in connection with a Sale as
Biltrite shall direct. If the number of shares of Class B Common Stock held by
each of the Biltrite Group and the Nichols Group falls below the Biltrite
Threshold and the Nichols Threshold, respectively, members of each group are
free to vote their shares with respect to a Sale as they see fit. During 1993,
the number of shares of Class B Common Stock held by the Biltrite Group fell
below the Biltrite Threshold.
 
            SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
 
   Martyn Wilford, a director of the Company, inadvertently failed to timely
file with the Securities and Exchange Commission a Form 4 reporting the May
1996 sale of shares of the Company's Class A Common Stock. A Form 5 reporting
such transaction was filed in April 1997.
 
               RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS
 
  Grant Thornton was the Company's certified public accountant for fiscal
1996. During fiscal 1996, the Company also engaged Grant Thornton to render
certain non-audit professional services involving general consultations.
 
  The appointment of auditors is approved annually by the Board of Directors
which is based in part on the recommendation of the Audit Committee. In making
its recommendation, the Audit Committee reviewed both the audit scope and
estimated audit fees for the coming year. Grant Thornton has been selected by
the Audit Committee and the Board of Directors for the current year.
Stockholder approval is not sought in connection with this selection. Each
professional service performed by Grant Thornton during fiscal 1996 was
reviewed,
 
                                      14
<PAGE>
 
and the possible effect of such service on the independence of the firm was
considered, by the Audit Committee. Representatives of Grant Thornton will be
present at the Annual Meeting of Stockholders and will be given an opportunity
to make a statement if they desire to do so and will respond to questions from
stockholders.
 
                 STOCKHOLDER PROPOSALS FOR 1998 ANNUAL MEETING
 
  Stockholders who wish to present proposals for action at the 1998 Annual
Meeting of Stockholders should submit their proposals in writing to the
Secretary of the Company at the address set forth on the first page of this
Proxy Statement. Proposals must be received by the Secretary no later than
December 12, 1997, for inclusion in next year's proxy statement and proxy
card.
 
                                 MISCELLANEOUS
 
  The Company knows of no matters other than the foregoing to be brought
before the Annual Meeting, but if any other such matter properly comes before
the meeting, or any adjournment or postponement thereof, it is the intention
of the persons named in the accompanying form of Proxy to vote the proxies in
accordance with their best judgment.
 
  The Annual Report of the Company for the fiscal year ended December 31,
1996, including financial statements, is being mailed under the same cover to
each person who was a stockholder of record on April 14, 1997.
 
  The Company will furnish without charge a copy of its Annual Report on Form
10-K for the fiscal year ended December 31, 1996, as filed with the Securities
and Exchange Commission, to any stockholder desiring a copy. Stockholders may
write to K.Swiss Inc., 20664 Bahama Street, Chatsworth, California 91311,
Attention: George Powlick, Vice President--Finance.
 
  EACH STOCKHOLDER WHO DOES NOT EXPECT TO ATTEND THE ANNUAL MEETING IN PERSON
IS URGED TO EXECUTE THE PROXY AND RETURN IT PROMPTLY IN THE ENCLOSED ENVELOPE.
 
                                          By Order of the Board of Directors

                                          /s/ Steven Nichols

                                          Steven Nichols
                                          Chairman of the Board and
                                           President
 
Chatsworth, California
April 18, 1997
 
                                      15
<PAGE>
 
PROXY                           K-SWISS INC.                              PROXY
                             Class A Common Stock
            Proxy for Annual Meeting of Stockholders, May 22, 1997

     THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS for the Annual 
Meeting of Stockholders to be held on May 22, 1997 at 10:00 a.m. at the K-Swiss 
Corporate Office, 20664 Bahama Street, Chatsworth, California 91311.

     The undersigned hereby acknowledges receipt of the Notice of Annual 
Meeting of Stockholders and the accompanying Proxy Statement for the 1997 Annual
Meeting and, revoking all prior Proxies, appoints Steven Nichols and George
Powlick, and each of them, with full power of substitution in each, the Proxies
of the undersigned to represent the undersigned and vote all shares of Class A
Common Stock of the undersigned in K-Swiss Inc., at the Annual Meeting of
Stockholders to be held on May 22, 1997, and any adjournments or postponements
thereof upon the following matters and in the manner designated on the reverse
side hereof.

     This Proxy will be voted FOR Item 1 unless otherwise specified.

                                   (Continued and to be signed on reverse side.)


                                           K-SWISS INC.
                                           P.O. BOX 11251
                                           NEW YORK, N.Y. 10203-0251
<PAGE>
 
<TABLE> 
<S>                        <C>                     <C>                                 <C> 
1. ELECTION OF DIRECTORS   FOR all nominees  [_]   WITHHOLD AUTHORITY to vote    [_]   EXCEPTIONS* [_]
                           listed below            for all nominees listed below   
</TABLE> 

   Nominees: Jonathan K. Layne, Martyn Wilford
   (INSTRUCTIONS: To withhold authority to vote for any individual nominee, mark
   the "Exceptions" box and write that nominee's name on the space provided
   below.)

  *Exceptions___________________________________________________________________

2. To transact such other business as may properly come before the meeting or 
   any adjournment or postponement thereof and as to which the undersigned
   hereby confers discretionary authority.











                                    Change of Address and/   [_]
                                    or Comments Mark Here

                            Please sign as name(s) appears. Executors, 
                            administrators, guardians, officers of corporations,
                            and others signing in a fiduciary capacity should 
                            state their full title as such.

                            Dated:_____________________________________, 1997

                            _________________________________________________

                            _________________________________________________

                            Votes must be Indicated  
                            (x) In Black or Blue Ink.

PLEASE MARK, DATE AND MAIL THIS PROXY CARD PROMPTLY USING THE ENCLOSED ENVELOPE.
<PAGE>
 
PROXY                              K-SWISS INC.                            PROXY

                             Class B Common Stock

            Proxy for Annual Meeting of Stockholders, May 22, 1997

     THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS for the Annual
Meeting of Stockholders to be held on May 22, 1997 at 10:00 a.m. at the K-Swiss
Corporate Office, 20664 Bahama Street, Chatsworth, California 91311.

     The undersigned hereby acknowledges receipt of the Notice of Annual Meeting
of Stockholders and the accompanying Proxy Statement for the 1997 Annual Meeting
and, revoking all prior Proxies, appoints Steven Nichols and George Powlick, and
each of them, with full power of substitution in each, the Proxies of the
undersigned to represent the undersigned and vote all shares of Class B Common
Stock of the undersigned in K-Swiss Inc., at the Annual Meeting of Stockholders
to be held on May 22, 1997, and any adjournments or postponements thereof upon
the following matters and in the manner designated on the reverse side hereof.

     This Proxy will be voted FOR Item 1 unless otherwise specified.

                                   (Continued and to be signed on reverse side.)

                                      K-SWISS INC.
                                      P.O. BOX 11251
                                      NEW YORK, N.Y. 10203-0251


<PAGE>
 
<TABLE> 
<S>                           <C>                       <C>                                 <C> 
1. ELECTIONS OF DIRECTORS     FOR all nominees  [_]     WITHHOLD AUTHORITY to vote  [_]     EXCEPTIONS* [_]
                              listed below              for all nominees listed below
</TABLE>    

   Nominees: Steven Nichols, George Powlick, Stanley Bernstein, 
   Lawrence Feldman, Stephen Fine
   (INSTRUCTIONS: To withhold authority to vote for any Individual nominee, mark
   the "Exceptions" box and write that nominees's name on the space provided 
   below.)

  *Exceptions___________________________________________________________________

2. To transact such other business as may properly come before the meeting 
   or any adjournment or postponement thereof and as to which the undersigned
   hereby confers discretionary authority.





                                      Change of Address and/  [_]
                                      or Comments Mark Here


                            Please sign as name(s) appears. Executors,
                            administrators, guardians, officers of corporations,
                            and other signing in a fiduciary capacity should
                            state their full title as such. 

                            Dated:_____________________________________, 1997
                            
                            _________________________________________________

                            _________________________________________________

                            Votes must be indicated
                            (x) In Black or Blue Ink     

PLEASE MARK, DATE AND MAIL THIS PROXY CARD PROMPTLY USING THE ENCLOSED ENVELOPE.


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