PAMIDA HOLDINGS CORP/DE/
DEF 14A, 1997-04-15
VARIETY STORES
Previous: NETMED INC, DEF 14A, 1997-04-15
Next: PAMIDA HOLDINGS CORP/DE/, ARS, 1997-04-15




                      PAMIDA HOLDINGS CORPORATION
       Proxy for the Annual Meeting of Stockholders May 22, 1997
      This Proxy is Solicited on Behalf of the Board of Directors



     The undersigned hereby constitutes and appoints Steven S. Fishman and Frank
A.  Washburn,  and  each  or  either  of  them,  attorneys  and  proxies  of the
undersigned,  with full power of substitution to each of them, to vote all stock
of Pamida Holdings  Corporation (the "Corporation")  standing in the name of the
undersigned at the annual meeting of  stockholders of the Corporation to be held
at the Omaha Marriott,  10220 Regency Circle,  Omaha,  Nebraska, at 8:30 a.m. on
May 22, 1997, and at any  adjournments  thereof,  on the matter set forth on the
reverse side hereof and on any other  matters that  properly may come before the
meeting or any adjournments thereof.

     This  proxy,  when  properly  signed,  will be  voted as  specified.  If no
specification is given, this proxy will be voted for the election of directors.

     The  undersigned  hereby  ratifies  and  confirms  all that  either of such
attorneys  and  proxies,  or  their  substitutes,  may do or cause to be done by
virtue  hereof  and  acknowledges  receipt  of the  Notice of Annual  Meeting of
Stockholders  of the Corporation to be held on May 22, 1997, the Proxy Statement
for such meeting,  and the Annual Report of the  Corporation for the fiscal year
ended February 2, 1997.

                    (To be Signed on Reverse Side)



Please mark your votes as in this example [X]



                             AUTHORITY
                    FOR       TO VOTE
              ALL NOMINEES   WITHHELD          Nominees:  L. David Callaway, III
1.  ELECTION                                              Stuyvesant P. Comfort
    OF                                                    Steven S. Fishman
    DIRECTORS    [ ]          [ ]                         M. Saleem Muqaddam
For, except authority to vote is withheld for the         Peter J. Sodini
following nominee(s):                                     Frank A. Washburn




- ------------------------      -------------------------      -----------------
SIGNATURE OF SHAREHOLDER      SIGNATURE IF HELD JOINTLY           DATE

     NOTE:  Please sign exactly as name appears  above.  When shares are held by
joint   tenants,   both  should  sign.   Whensigning   as  attorney,   executor,
administrator,  trustee  or  guardian,  please  give  full  title as such.  If a
corporation, please sign in full corporate name by President or other authorized
officer.  If a partnership,  please sign in partnership name by a partner.  If a
limited liability company, please sign in company name by a member or manager.

<PAGE>

                           PAMIDA HOLDINGS CORPORATION

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                                  May 22, 1997



     The Annual  Meeting  of  Stockholders  of Pamida  Holdings  Corporation,  a
Delaware  corporation,  will be held on Thursday,  May 22, 1997, at 8:30 a.m. at
the Omaha Marriott,  10220 Regency Circle,  Omaha,  Nebraska,  for the following
purposes:

     1.    To elect a Board of Directors.

     2.    To  transact  such  other  business  as  properly  may come before
           the meeting and any adjournments thereof.

     The stock transfer books of the Corporation  will not be closed.  The Board
of  Directors  of the  Corporation  has fixed the close of business on March 24,
1997, as the record date for  determining  the  stockholders  of the Corporation
entitled to notice of and to vote at the meeting.



Dated  March 26, 1997                   BY ORDER OF THE BOARD OF
                                        DIRECTORS,

                                        FRANK A. WASHBURN, Secretary










    PLEASE MARK, SIGN, AND DATE THE ACCOMPANYING PROXY AND RETURN IT PROMPTLY
    IN THE ENVELOPE ENCLOSED FOR YOUR USE. THE PROXY WILL NOT BE USED IF YOU
                  ATTEND THE MEETING IN PERSON AND SO REQUEST.

<PAGE>

                           PAMIDA HOLDINGS CORPORATION
                                 PROXY STATEMENT

                         ANNUAL MEETING OF STOCKHOLDERS

                                  May 22, 1997

     This Proxy  Statement is furnished in connection  with the  solicitation by
the Board of Directors (the "Board of Directors") of Pamida Holdings Corporation
(the  "Corporation") of proxies from holders of the Corporation's $.01 par value
Common Stock ("Common  Stock") for use at the annual meeting of  stockholders of
the  Corporation to be held on May 22, 1997, at 8:30 a.m. at the Omaha Marriott,
10220 Regency Circle,  Omaha,  Nebraska,  and at any  adjournments  thereof (the
"Annual  Meeting"),  for the  purposes set forth in the  accompanying  Notice of
Annual Meeting of Stockholders.  Stockholders of record at the close of business
on March 24, 1997 will be entitled to vote at the Annual Meeting.

     The mailing address of the principal  executive  offices of the Corporation
is 8800  "F"  Street,  Omaha,  Nebraska  68127.  This  Proxy  Statement  and the
accompanying  form of Proxy are first being sent to the holders of Common  Stock
on or about April 15, 1997.

                    OUTSTANDING SECURITIES AND VOTING RIGHTS

     The Board of Directors of the  Corporation  has fixed the close of business
on March 24, 1997, as the record date for  determining  the  stockholders of the
Corporation entitled to notice of and to vote at the Annual Meeting.

     The  accompanying  Proxy may be revoked by the person giving it at any time
prior to its being voted; such revocation may be accomplished by a letter, or by
a duly  executed  Proxy  bearing a later date,  filed with the  Secretary of the
Corporation prior to the Annual Meeting.  If a stockholder who has given a Proxy
is present at the Annual Meeting and wishes to vote in person,  such stockholder
may withdraw the Proxy at that time.

     On March 24, 1997, the  Corporation  had  outstanding  5,004,942  shares of
Common Stock, each such share entitling the holder thereof to one vote upon each
matter to be voted upon at the Annual Meeting.  Stockholders entitled to vote in
the election of directors at the Annual Meeting have cumulative voting rights in
such  election,  and there are no  conditions  precedent to the exercise of such
rights.  The existence of cumulative  voting rights means that a stockholder may
cast a total number of votes in the election for directors which is equal to the
number of directors to be elected multiplied by the number of such stockholder's
shares;  such votes may be cast entirely for one candidate or may be distributed
equally or unequally  among as many  candidates as the  stockholder may consider
appropriate.

     Assuming that a quorum is present at the Annual Meeting, under Delaware law
and the Restated  Certificate of Incorporation  of the  Corporation,  as amended
(the  "Restated  Certificate"),  the six nominees for election as directors  who
receive the greatest  number of votes cast in the election of directors  will be
elected as directors.

     In the  election of  directors,  any action other than a vote for a nominee
will have the practical effect of a vote against such nominee, but only votes in
favor of a nominee will  directly  affect the outcome of the election  since the
six nominees receiving the greatest number of votes will be elected. Abstentions
and broker  "non-votes"  are not deemed to be "votes  cast" for any  purpose but
will be included for purposes of determining  whether a quorum is present at the
Annual Meeting.  A broker  "non-vote" occurs when a nominee holding shares for a
beneficial  owner does not vote on a particular  matter because the nominee does
not have  discretionary  authority  to vote on such matter and has not  received
voting instructions from the beneficial owner of the shares involved.

     The Restated  Certificate  provides that all proxies,  ballots,  votes, and
tabulations  that identify the particular  vote of holders of Common Stock shall
be confidential  and shall not be disclosed  except (i) to independent  election
inspectors appointed by the Corporation who shall not be directors, officers, or
employees of the  Corporation,  (ii) as required by law, or (iii) when expressly
requested by the voting stockholder.

                                        1
<PAGE>

     The following table sets forth  information as to the beneficial  ownership
of  Common  Stock of each  person  or group  who,  as of March 1,  1997,  to the
knowledge  of the  Corporation,  beneficially  owned  more than 5% of the Common
Stock:
                                          Number of
           Name and                        Shares of
         Address of                      Common Stock           Percent
         Beneficial                     Beneficially              of
            Owner                           Owned                Class
- -------------------------------         -------------         ----------
 399 Venture Partners, Inc. (1)           913,687                18.26%
 399 Park Avenue
 New York, NY  10043

 Natasha Partnership (2)                  574,000                11.47%
 Nathalie P. Comfort
 63 South Beach Road
 Hobe Sound, FL  33475
- ------------------------------
(1)  399  Venture  Partners,  Inc. is a wholly  owned  subsidiary  of  Citicorp.
     Information relating to the stockholdings of 399 Venture Partners,  Inc. is
     based upon a Schedule  13G filed by Citicorp as of December  31,  1996.  M.
     Saleem Muqaddam, a director of the Corporation,  is a Vice President of 399
     Venture Partners, Inc.
(2)  According to a Schedule 13D,  amended  through  January 21, 1994,  filed on
     behalf of Natasha Partnership ("Natasha"),  Nathalie P. Comfort is the sole
     general partner of Natasha with sole voting and sole dispositive power over
     the shares of Common  Stock  owned by  Natasha  and  therefore  also may be
     deemed to be the beneficial owner of such shares.

     The  following  table  sets  forth  information  as to each class of equity
securities of the  Corporation  beneficially  owned as of March 1, 1997, by each
director of the  Corporation,  by each nominee for election as a director of the
Corporation, by the executive officers of the Corporation,  and by all directors
and executive officers of the Corporation as a group:

                                     Number of
                                     Shares of
                                    Common Stock              Percent
         Beneficial                 Beneficially                 of
           Owner                      Owned(1)                 Class
  ----------------------            --------------------      -------
  L. David Callaway, III             16,500(2)                0.33%
  Stuyvesant P. Comfort             204,067                   4.08%
  Steven S. Fishman                 135,622(3)                2.66%
  George R. Mihalko                   4,675(4)                0.09%
  M. Saleem Muqaddam                 20,000                   0.40%
  Peter J. Sodini                     1,000                   0.02%
  Frank A. Washburn                  22,233(5)                0.44%
  All directors and
    executive officers as a
    group (7 persons)               404,097(2)(3)(4)(5)       7.91%
- -----------
(1)  Each  person  named in the  table  above  has sole  voting  power  and sole
     investment  power with  respect  to the  shares  set forth  after his name,
     except for the shares  referred  to in notes (2) and (3) as being  owned or
     held by the person's spouse.
(2)  Mr.  Callaway  disclaims  beneficial  ownership of these shares,  which are
     owned by his wife.
(3)  Mr. Fishman disclaims beneficial ownership of 33,500 of these shares, which
     are  held  by him  (15,500)  or his  wife  (18,000)  as  custodian  for his
     children.  Mr.  Fishman has the right to acquire  beneficial  ownership  of
     92,122 of these shares pursuant to currently exercisable options.
(4)  Mr. Mihalko has the right to acquire beneficial ownership of 2,600 of these
     shares pursuant to currently exercisable options.
(5)  Mr.  Washburn  has the right to acquire  beneficial  ownership  of 9,133 of
     these shares pursuant to currently exercisable options.

                                        2
<PAGE>

                              ELECTION OF DIRECTORS

     At the Annual Meeting, the stockholders will elect a board of six directors
for a term  extending  until the 1998  annual  meeting  of  stockholders  of the
Corporation and until their respective successors have been elected and qualify.
Proxies in the accompanying form which are received by the Board of Directors in
response to this  solicitation  will,  unless  contrary  instructions  are given
therein,  be voted by the persons  named  therein as proxies in favor of the six
nominees for directors  listed below.  The persons named as proxies  reserve the
right,  however, to vote such proxies cumulatively and for the election of fewer
than  all of the  nominees  for  directors  but do not  intend  to do so  unless
nominees other than those listed below are nominated at the Annual Meeting.  The
Board of Directors  believes  that all of the six nominees  listed below will be
available to serve and will serve as directors  if elected;  however,  if any of
such nominees is not so available at the time of the  election,  the proxies may
be voted in the  discretion  of the persons  named therein for the election of a
substitute  nominee.  The six nominees receiving the greatest number of votes at
the Annual Meeting will be elected as directors.

     Set forth below is certain information as of March 6, 1997, with respect to
the  nominees for election as  directors  of the  Corporation.  The  information
relating  to  their  respective   business   experience  was  furnished  to  the
Corporation  by such  persons.  All of the  nominees  presently  are  serving as
directors of the  Corporation,  and all of the nominees have been  nominated for
reelection by the Board of Directors.

                                  Positions and
                                             Offices with              Director
Nominee                           Age      the Corporation              Since
- ----------------------------     -----     ------------------          ------

L. David Callaway, III (1)(2)     57       Director                     1994

Stuyvesant P. Comfort (1)(2)      26       Director                     1994

Steven S. Fishman                 46       Chairman of the Board,       1993
                                           President, Chief Executive
                                           Officer, and Director

M. Saleem Muqaddam (1)(2)         50       Director                     1993

Peter J. Sodini (1)(2)            56       Director                     1990

Frank A. Washburn                 48       Executive Vice President,    1995
                                           Chief Operating Officer,
                                           and Director
- ------------------------
(1)  Member of Compensation and Stock Option Committees.
(2)  Member of Audit Committee.

     Mr.  Callaway  is  Chairman  of the Board and Chief  Executive  Officer  of
Express Messenger Systems, Inc. Previously,  Mr. Callaway spent approximately 30
years with Citicorp and various of its affiliates  (most recently,  from 1986 to
1993, as a Vice  President of Citicorp  Venture  Capital,  Ltd.) in a variety of
corporate and investment banking assignments.

     Mr. Comfort has been employed since March 1996 by Microsoft  Corporation as
a  business  development  and  investment  analyst.  He  is a  graduate  of  the
University of Pennsylvania  Wharton School and the New York University School of
Law  and  was a  private  investor  for  several  years  prior  to  his  current
employment.

     Mr.  Fishman has served as  President  and Chief  Executive  Officer of the
Corporation and Pamida,  Inc. ("Pamida") since April 1993 and as Chairman of the
Board of the  Corporation and Pamida since August 1993. From 1988 to March 1993,
Mr.  Fishman was employed by Caldor,  Inc. as Senior Vice  President and General
Merchandise Manager-Homelines. Mr. Fishman is a director of Pamida.

                                        3
<PAGE>

     Mr.  Muqaddam has served as a Vice President of Citicorp  Venture  Capital,
Ltd.  and its  affiliated  investment  companies  since  1989.  Previously,  Mr.
Muqaddam  spent 15 years with Citicorp and Citibank,  N.A. in senior  managerial
positions in the international  corporate banking area, primarily in Europe, and
at the  corporate  headquarters  in New York.  Mr.  Muqaddam  is a  director  of
Chromcraft Revington, Inc. and Plantronics Inc.

     Mr.  Sodini  has been  employed  since  April 1996 as  President  and Chief
Executive Officer of The Pantry,  Inc., an operator of convenience  stores; from
February to April 1996 he was Chief Operating Officer of such company. From 1992
through 1995, Mr. Sodini served as Chief  Executive  Officer of Purity  Supreme,
Inc., an operator of grocery supermarkets. From 1990 to early 1993, he served as
Chairman  of the  Board  of  Buttrey  Food & Drug,  Inc.  Mr.  Sodini  has  been
associated  with the investment  firm of Freeman Spogli & Co.  Incorporated as a
consultant  since 1988. Mr. Sodini is a director of  Transamerica  Income Shares
and Buttrey Food & Drug, Inc.

     Mr. Washburn has served as Chief  Operating  Officer of the Corporation and
Pamida since March 6, 1997,  Executive Vice President of the  Corporation  since
September  1995,  and Executive  Vice  President of Pamida since  February 1995,
having  previously  served as Senior Vice President - Human  Resources of Pamida
since 1993 and as Vice  President - Human  Resources of Pamida  since 1987.  Mr.
Washburn also serves as Secretary of the  Corporation  and Pamida.  Mr. Washburn
joined Pamida's predecessor in 1965. He is a director of Pamida.

     The Board of Directors met six times during the fiscal year ended  February
2, 1997.

     The Compensation Committee of the Board of Directors met three times during
the fiscal year ended February 2, 1997. The Committee's functions are to provide
oversight with respect to the  compensation  and benefit  policies,  plans,  and
programs of the Corporation for the executive  officers of the Corporation  and,
to the extent not otherwise determined by contract or formal plan, to review and
recommend  to the Board of  Directors  salaries,  bonuses,  and  other  employee
benefits and  compensation for the executive  officers of the  Corporation.  The
members of the  Compensation  Committee also are the members of the Stock Option
Committee of the Board of Directors.

     The Audit  Committee  of the Board of  Directors  met five times during the
fiscal year ended February 2, 1997. The  Committee's  functions are to recommend
to the  Board  of  Directors  the  firm  to be  appointed  as the  Corporation's
independent  accountants,  to review and approve the scope of the  Corporation's
annual  audit,  to  review  the  audit  findings  and   recommendations  of  the
Corporation's  independent  accountants,   to  consult  with  the  Corporation's
independent  accountants  and internal  auditors  concerning  the  Corporation's
financial controls,  accounting procedures,  and internal auditing function, and
to  consider  and review  such  other  matters  relating  to the  financial  and
accounting affairs of the Corporation as the Committee may deem appropriate.

     The Board of Directors has no Nominating Committee.

     During the fiscal year ended  February 2, 1997,  all directors  attended at
least 75% of the  aggregate  number of meetings of the Board of Directors and of
the Committees on which they serve.

     COMPENSATION   COMMITTEE   INTERLOCKS   AND  INSIDER   PARTICIPATION.   The
Compensation and Stock Option Committees of the Board of Directors currently are
composed of Messrs.  Callaway,  Comfort,  Muqaddam, and Sodini. Messrs. Comfort,
Muqaddam,  and Sodini served on such committees throughout the fiscal year ended
February  2, 1997,  while Mr.  Callaway  became a member of such  committees  on
November  21,  1996.  Robert  D.  Gordman,  who  served  as a  director  of  the
Corporation until January 15, 1997, also served on such committees until May 23,
1996.

     During the fiscal  year  ended  February  2,  1997,  Mr.  Gordman  provided
consulting  services to Pamida on behalf of his own consulting  company,  Option
1A, Inc., relating to merchandising strategy and programs, for which Pamida paid
an  aggregate  of  $303,000  in fees to Option 1A,  Inc.  Although he was not an
employee of the Corporation  during such fiscal year, from  approximately  March
15,  1996,  Mr.  Gordman  performed  on an interim  basis the  functions  of the
Corporation's  softlines  general  merchandise  manager.  Mr.  Gordman  is not a
candidate for election as a director.

                                        4
<PAGE>

                COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

     ANNUAL  EXECUTIVE  COMPENSAION.   The  following  table  shows  the  annual
compensation paid by the Corporation and Pamida for services rendered during the
fiscal years ended February 2, 1997,  January 28, 1996, and January 29, 1995, to
the chief executive officer of the Corporation during fiscal 1997 and to each of
the persons who were executive officers of the Corporation at February 2, 1997:



                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                                                                       Long-Term
                                                                     Compensation
                                  Annual Compensation                   Awards
                      --------------------------------------------   -------------

Name and                                                Other        Stock Options
Principal             Fiscal                            Annual        (Number of        All Other
Position               Year    Salary      Bonus      Compensation      Shares)       Compensation (1)
- -------------------    ----    -------    --------    ------------   -------------    ----------------
<S>                   <C>      <C>        <C>         <C>            <C>              <C>

Steven S. Fishman,    1997     $506,973   $     --    $     --       25,800           $ 34,427
Chairman of the       1996     $444,088   $     --    $     --        2,778           $ 24,310
Board, President,     1995     $419,135   $239,787    $     --       75,000           $  3,700
and Chief Executive
Officer


Frank A. Washburn,    1997     $223,127   $     --    $     --       13,000           $ 16,013
Executive Vice        1996     $194,281   $ 25,000    $     --       14,667           $ 12,877
President (2)


George R. Mihalko,    1997     $182,935   $ 15,000    $     --        6,500           $ 11,515
Senior Vice           1996     $ 58,385   $ 35,000    $ 29,836(4)    10,000           $  2,856
President and
Chief Financial
Officer (3)

</TABLE>


(1)  All Other  Compensation for fiscal 1997 consists of contributions by Pamida
     to its 401(k) plan and 1995 Deferred  Compensation Plan ($3,750 and $30,677
     for Mr.  Fishman,  $3,123  and  $12,890  for Mr.  Washburn,  and $1,212 and
     $10,303 for Mr.Mihalko).  Pamida's Deferred  Compensation Plan provides for
     elective salary  deferrals by  participants  (not less than 2% and not more
     than 10% of base salary); Pamida matches a participant's deferral quarterly
     up to 5% of base  salary  and  credits  a  participant's  deferral  account
     quarterly with an interest equivalent at the rate of 7% per annum.
(2)  Mr.  Washburn  became an executive  officer of the Corporation in September
     1995.  Information  concerning his prior  employment by Pamida appears on a
     previous page of this Proxy Statement.
(3)  Mr.  Mihalko  became an executive  officer of the  Corporation in September
     1995. Prior to that time he was not employed by the Corporation or Pamida.
(4)  $16,849 of this amount was a sign-on bonus in connection with Mr. Mihalko's
     initial  employment  by the  Corporation,  and  $11,873 of this  amount was
     reimbursement of various moving and relocation expenses.

                                        5
<PAGE>

<TABLE>
<CAPTION>
                        OPTION GRANTS IN LAST FISCAL YEAR
                                                                              Potential
                                                                          Realizable Value at
                                                                             Assumed Annual
                                                                          Rates of Stock Price
                                                                             Appreciation
                         Individual Grants (1)                            for Option Term (2)
- ----------------------------------------------------------------------    -------------------
                                   % of Total
                                    Options
                      Options      Granted to
                      Granted      Employees     Exercise
                     (Number of    in Fiscal      Price     Expiration
      Name            Shares)        Year        ($/Sh)        Date         5%        10%
- ------------------   ----------    ----------    --------    ----------   -------    -------
<S>                  <C>           <C>           <C>         <C>          <C>        <C>
Steven S. Fishman    12,000 (3)    13.8%         $2.7813     02-28-06     $20,990    $53,192
Steven S. Fishman    13,800 (4)    15.9%         $1.9375     12-11-06     $16,815    $42,613
Frank A. Washburn     6,000 (3)     6.9%         $2.7813     02-28-06     $10,495    $26,596
Frank A. Washburn     7,000 (4)     8.1%         $1.9375     12-11-06     $ 8,529    $21,615
George R. Mihalko     3,000 (3)     3.5%         $2.7813     02-28-06     $ 5,247    $13,298
George R. Mihalko     3,500 (4)     4.0%         $1.9375     12-11-06     $ 4,265    $10,808
</TABLE>


(1)  The options granted during fiscal 1997 were granted under the Corporation's
     1992 Stock Option Plan (the  "Plan") by the Stock  Option  Committee of the
     Board of Directors;  the members of such  committee also are the members of
     the Compensation  Committee of the Board of Directors.  Such options relate
     to shares of the Common Stock,  were granted at prices equal to the average
     of the high and low  prices  of the  Common  Stock  on the  American  Stock
     Exchange on the dates of the grants, and are intended to be incentive stock
     options for federal  income tax  purposes  to the extent  permitted  by the
     Internal Revenue Code of 1986.
(2)  The  calculations are made at the 5% and 10% rates prescribed by Securities
     and  Exchange  Commission  regulation  and are  not  intended  to  forecast
     possible future  appreciation of the Common Stock. The calculations  assume
     the indicated  annual rates of  appreciation  of the exercise price for ten
     years on a  compounded  basis for all of the shares  covered by the option,
     minus the aggregate exercise price.
(3)  These  options  become  exercisable  in  five  equal  annual   installments
     beginning  February  28,  1997,  subject  to the  terms of the Plan and the
     applicable stock option agreement.
(4)  These  options  become  exercisable  in  five  equal  annual   installments
     beginning  December  11,  1997,  subject  to the  terms of the Plan and the
     applicable stock option agreement.


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

                                                  Number of
                                                    Shares           Value of
                                                 Underlying        Unexercised
                                                 Unexercised       In-the-Money
                                                  Options at        Options at
                                                 02-02-97 (1)      02-02-97 (2)
                       Number of
                    Shares Acquired    Value       Exercisable/    Exercisable/
      Name            on Exercise    Realized   Unexercisable(2)  Unexercisable
- ----------------    ---------------  --------   ----------------  -------------
Steven S. Fishman       --              --           92,122              --
                                                     68,400          $4,313
Frank A. Washburn       --              --            9,133              --
                                                     20,200          $2,188
George R. Mihalko       --              --            2,600              --
                                                     13,900          $1,094
- ------------------------------------
(1)  All options relate to shares of the Common Stock and were granted under the
     Corporation's 1992 Stock Option Plan.
(2)  Based upon the $2.25 market value of the underlying Common Stock on January
     31,  1997,  the last day of the fiscal year on which  trading in the Common
     Stock  occurred,  minus the option exercise price for the shares covered by
     the option.

                                        6
<PAGE>

     EMPLOYMENT AND OTHER AGREEMENTS.  Mr. Fishman was employed by Pamida as its
President and Chief Executive Officer,  effective April 19, 1993, pursuant to an
employment  agreement  having a  three-year  term ending on April 18,  1996.  On
September 22, 1995,  the  Corporation  and Pamida  entered into a new employment
agreement  with Mr.  Fishman  which  superseded  the 1993  agreement  except  as
otherwise  described in this paragraph.  The term of the 1995 agreement  extends
through  April 18, 2001.  Through  April 18, 1996,  Mr.  Fishman was entitled to
receive a base salary at an annual  rate of  $450,000  (the rate for such period
provided  for in the 1993  agreement);  thereafter,  Mr.  Fishman is entitled to
receive  a base  salary  at an annual  rate of not less  than  $500,000  for the
remaining  term of the 1995  agreement.  Mr.  Fishman was entitled to receive an
incentive bonus for fiscal 1997 under the 1995 agreement if a specified  minimum
earnings test was met; however,  such test was not met, and Mr. Fishman received
no incentive  bonus for fiscal 1997.  The 1995  agreement  requires the Board of
Directors and Mr. Fishman to agree  periodically  upon incentive  bonus programs
for Mr.  Fishman  for fiscal  1998  through  2001.  Mr.  Fishman's  fiscal  1998
incentive bonus program provides for a potential  incentive bonus based upon the
financial  performance of the Corporation and its subsidiaries on a consolidated
basis and the comparable store sales performance of Pamida's stores. Mr. Fishman
also is entitled to customary  fringe benefits under the 1995 agreement.  In the
event of Mr.  Fishman's  death,  his base salary would continue for 90 days, and
his estate  would be entitled to a pro rata portion of his  incentive  bonus (if
any) for the fiscal year in which his death occurs. If Mr. Fishman's  employment
terminates for cause or by reason of his  disability for a continuous  period of
six months,  then he would be  entitled  to his base  salary to the  termination
date, a pro rata portion of his incentive  bonus (if any) for the fiscal year in
which such  termination  occurs,  and (only in the case of his  disability)  the
continuation  of certain fringe  benefits until not later than his attainment of
age 65. If Mr.  Fishman's  employment is terminated by the Corporation or Pamida
without  cause prior to a  Significant  Corporate  Event (as defined in the 1995
agreement),  then he would be  entitled to the  continuation  of his base salary
through April 18, 2001 (less amounts which Mr.  Fishman might receive from other
employment),  a pro rata portion of his incentive  bonus (if any) for the fiscal
year in which such  termination  occurs,  the  continuation  of  certain  fringe
benefits  until the earlier of April 18, 2001,  or his receipt of such  benefits
from another employer,  and the equivalent of certain deferred  compensation and
401(k) plan benefits which Mr. Fishman would lose as a result of his termination
without  cause.  If the  termination  without  cause occurs after a  Significant
Corporate Event, then Mr. Fishman also would be entitled to receive an incentive
bonus for each of the next two 12-month  periods (but not beyond April 18, 2001)
in an amount equal to the average amount of the incentive bonuses (if any) which
he received  for the three  fiscal  years prior to the fiscal year during  which
such termination  occurs.  Significant  Corporate  Events are the  Corporation's
ceasing to own all of the capital  stock of Pamida,  the merger of Pamida into a
corporation  of which the  Corporation  does not own a  majority  of the  voting
shares,  the merger of the  Corporation  into another  corporation a majority of
whose voting shares are owned by persons other than the previous majority owners
of the Corporation, the acquisition by a person or group (other than 399 Venture
Partners,  Inc. or its  affiliates)  of 30% or more of the voting  shares of the
Corporation,  and a stockholder vote to dissolve Pamida or dispose of all of its
property  and assets.  The 1995  agreement  also  provides  that Mr.  Fishman is
entitled to at least 12 months advance notice if the  Corporation  and Pamida do
not intend to continue his  employment  after April 18, 2001,  with at least the
same base salary as then in effect and with a  substantially  similar  incentive
bonus program and fringe benefits;  in the absence of such notice prior to April
18, 2000, Mr. Fishman would be entitled to certain  compensation through the end
of a 12-month period beginning when such notice actually is given.

     Mr.  Washburn has an employment  agreement with the Corporation and Pamida,
providing for his  employment as Executive  Vice  President and Chief  Operating
Officer, which became effective on March 6, 1997, and has a term of three years.
The  agreement  provides  for a base  salary at an annual  rate of not less than
$275,000 and in other material respects is substantially identical to Mr.
Fishman's 1995 agreement described above.

     Mr. Mihalko has an employment  agreement with the  Corporation  and Pamida,
providing  for his  employment  as Senior  Vice  President  and Chief  Financial
Officer, which became effective on March 6, 1997, and has a term of three years.
The  agreement  provides  for a base  salary at an annual  rate of not less than
$210,000.   In  most  other  material  respects,   Mr.  Mihalko's  agreement  is
substantially  similar to Mr. Fishman's 1995 agreement described above; however,
Mr. Mihalko's  agreement does not include  provisions for certain bonus payments
or  certain  continued  salary  payments  and  benefits  in  the  event  of  the
termination  of Mr.  Mihalko's  employment  for  various  reasons  prior  to the
expiration of the three-year term or without at least 12 months' advance notice.

                                        7
<PAGE>

     REPORT OF  COMPENSATION  COMMITTEE.  Mr.  Fishman  became  Chief  Executive
Officer of the Corporation upon his employment by the Corporation in April 1993.
The  terms  of  Mr.  Fishman's  employment,  including  his  compensation,  were
negotiated  with him by a  committee  of outside  directors  of the  Corporation
appointed  by the  Board  of  Directors  to  conduct  a search  for a new  chief
executive  officer of the Corporation  following the death of the previous chief
executive  officer in October 1992. The committee was aided in such negotiations
by an  executive  search  firm  engaged by the  Corporation  at the  committee's
direction,  and the committee considered among other things information provided
by such  firm with  respect  to the  compensation  of other  executives  holding
comparable positions in the retail industry. In September 1995, the Compensation
Committee of the Board  negotiated a new  employment  agreement with Mr. Fishman
and, in doing so, considered  information  gathered by the  corporation's  human
resources  department from published  sources showing the  compensation of other
executives holding  comparable  positions in the retail industry and the various
elements of such  compensation.  The  Committee  also  considered  the operating
results and financial  condition of the  Corporation  and its  subsidiaries on a
consolidated basis and various  accomplishments of Mr. Fishman during his tenure
as Chief Executive Officer. Mr. Fishman's salary for fiscal 1997 was established
by the employment agreements between Mr. Fishman and Pamida described above. Mr.
Fishman's new employment agreement also provided for a potential incentive bonus
for Mr.  Fishman for fiscal  1997 based upon the  financial  performance  of the
Corporation  and its  subsidiaries  on a  consolidated  basis and the comparable
store sales  performance of Pamida's  stores.  Because the applicable  financial
performance   test  of  certain  minimum   earnings  before   interest,   taxes,
depreciation,  and  amortization  was not met, Mr. Fishman received no bonus for
fiscal 1997. The Stock Option  Committee of the Board of Directors  (composed of
the same persons who constitute the Compensation  Committee)  granted options to
Mr. Fishman on two occasions  during fiscal 1997 with the  expectation  that the
low option prices  (market value of the Common Stock on the dates of the grants)
will provide an additional  incentive to Mr. Fishman to improve the earnings and
overall financial  performance of the Company,  which should lead to an increase
in the market price of the Common Stock for the benefit of all stockholders.

     The  salaries  of  Messrs.  Washburn  and  Mihalko  for  fiscal  1997  were
determined  by  reference to  information  gathered by the  Corporation's  human
resources  department  from published  sources  showing  compensation  levels of
executives holding comparable  positions in the retail industry (and the various
elements of such compensation),  the scope of their respective responsibilities,
and their accomplishment of particular assignments within their respective areas
of  responsibility.  Mr. Washburn's bonus program for fiscal 1997 was similar to
Mr.  Fishman's,  and no bonus was paid to Mr.  Washburn  because the  applicable
financial  performance test was not met. Mr. Mihalko received a bonus for fiscal
1997 based upon his achievement of certain pre-established goals within his area
of  responsibility  as Chief  Financial  Officer.  Stock options were granted to
Messrs.  Washburn and Mihalko on two occasions during fiscal 1997 for the reason
discussed in the preceding paragraph relating to the options granted to Mr.
Fishman.



              M. Saleem Muqaddam (Chairman), L. David Callaway III,
                   Stuyvesant P. Comfort, and Peter J. Sodini
                Compensation Committee of the Board of Directors

                                        8
<PAGE>

     PERFORMANCE  GRAPH.  The following  performance  graph  compares the yearly
percentage  change in the cumulative  total  stockholder's  return on the Common
Stock with the yearly  percentage  change in the  similar  return of the S&P 500
Index and an index of a peer group of comparable  general  merchandise  discount
store  operators,  assuming the  reinvestment  of  dividends.  The peer group is
composed of the following companies: Ames Department Stores, Inc., Duckwall-Alco
Stores,  Inc.,  Fred's Inc.,  Hills Stores Company,  Kmart  Corporation,  Rose's
Stores Inc.,  and Venture Stores Inc. The  Corporation  paid no dividends on the
Common Stock during the periods reflected in the graph.


   (Graph  comparing the five-year  cumulative  total return of Pamida  Holdings
      Corporation, S & P 500 Index & Peer Group)


              1992      1993      1994      1995      1996      1997
            -------   -------   -------   -------   -------   -------
Pamida      $100.00    $75.76    $72.73   $166.67    $68.17    $54.55
S & P 500   $100.00   $110.58   $124.82   $125.48   $174.00   $219.83
Peer Group  $100.00    $99.43    $90.64    $66.72    $31.07    $56.06




     COMPENSATION  OF  DIRECTORS.   Directors  who  are  not  employees  of  the
Corporation  receive  a  monthly  fee of  $1,000  for  serving  on the  Board of
Directors,  $500 for each Board  meeting  which they  attend,  and $500 for each
meeting of a Board  committee which they attend on a day other than the day of a
Board meeting.  Directors who also are employees of the Corporation or Pamida do
not receive any additional compensation for serving as a director. All directors
are reimbursed for their  out-of-pocket  travel and related expenses incurred in
attending meetings of the Board of Directors and its committees.

                                        9
<PAGE>

                         INDEPENDENT PUBLIC ACCOUNTANTS

     The firm of Deloitte & Touche LLP served as the  Corporation's  independent
public  accountants  for the fiscal year ended  February  2, 1997,  and has been
selected by the Board of  Directors  to serve in such  capacity  for the current
fiscal year.

     The Corporation expects that a representative of Deloitte & Touche LLP will
be present at the Annual Meeting, with the opportunity to make a statement if he
or she  desires  to do so, and that such  representative  will be  available  to
respond to appropriate questions.

     On October 16, 1996, upon the  recommendation  of its Audit Committee,  the
Board of Directors  rescinded its previous selection of Coopers & Lybrand L.L.P.
as the Corporation's principal independent accountant to audit the Corporation's
financial  statements for the fiscal year ending  February 2, 1997, and selected
Deloitte & Touche LLP to serve in such  capacity and for such  purpose.  For the
fiscal  year ended  January  28,  1996,  Coopers & Lybrand  L.L.P.  audited  the
Corporation's  financial  statements.  The report of Coopers & Lybrand L.L.P. on
the  Corporation's  financial  statements  for the fiscal year ended January 28,
1996, did not contain an adverse  opinion or a disclaimer of opinion and was not
qualified or modified as to uncertainty,  audit scope, or accounting principles,
except  that the report of Coopers & Lybrand  L.L.P.  for the fiscal  year ended
January 28, 1996, noted that for such year the Corporation  adopted Statement of
Financial Accounting Standards No. 121. During the fiscal year ended January 28,
1996,  and  thereafter  through  October 16, 1996,  there were no  disagreements
between the Corporation and Coopers & Lybrand L.L.P. on any matter of accounting
principles or practices,  financial statement  disclosure,  or auditing scope or
procedure and no reportable event, as described in the applicable regulations of
the Securities and Exchange Commission ("SEC").

     On June 16, 1995, upon the recommendation of its Audit Committee, the Board
of Directors decided not to re-engage Deloitte & Touche LLP as the Corporation's
principal independent accountant to audit the Corporation's financial statements
for the fiscal  year ended  January 28,  1996,  and  instead  engaged  Coopers &
Lybrand L.L.P. in such capacity and for such purpose.  For the fiscal year ended
January 29, 1995,  and several  prior  years,  Deloitte & Touche LLP audited the
Corporation's financial statements.  The reports of Deloitte & Touche LLP on the
Corporation's  financial  statements for the fiscal years ended January 30, 1994
and January 29,  1995,  did not contain an adverse  opinion or a  disclaimer  of
opinion and were not qualified or modified as to an uncertainty, audit scope, or
accounting  principles,  except  that the  Deloitte  & Touche LLP report for the
fiscal year ended  January 30,  1994,  noted that for such year the  Corporation
adopted Statements of Financial Accounting Standards No. 106 and 109. During the
fiscal  years ended  January 30,  1994,  and January 29,  1995,  and  thereafter
through June 16, 1995, there were no  disagreements  between the Corporation and
Deloitte & Touche  LLP on any  matter of  accounting  principles  or  practices,
financial statement disclosure, or auditing scope or procedure and no reportable
event,  as described in the  applicable  regulations  of the SEC, other than the
matter described in the following paragraph.

     During the fiscal year ended January 29, 1995,  the  Corporation  consulted
Coopers & Lybrand  L.L.P.  concerning  the method  used by the  Corporation  for
evaluating  the  carrying  value of the excess of cost over net assets  acquired
(goodwill)  and  other  long-lived  assets.   This  followed  a  review  by  the
Corporation and Deloitte & Touche LLP of the Corporation's  method of evaluating
the  recoverability  of  goodwill  which  occurred  during the fiscal year ended
January  30,  1994.  Coopers & Lybrand  L.L.P.  identified  several  alternative
methods for this purpose and suggested that the Corporation  consider the use of
one of such methods.  However,  Coopers & Lybrand L.L.P. was not engaged to, and
did not,  provide an opinion on the  acceptability  of any of such  methods with
respect to the Corporation.  The Corporation  believed that the method suggested
by Coopers & Lybrand L.L.P. merited further consideration and requested Deloitte
& Touche LLP to determine if the proposed new method would be in accordance with
generally  accepted  accounting  principles under all relevant SEC rules and SEC
staff positions taken  regarding the issue of goodwill  recoverability.  After a
review of the  Corporation's  current and proposed new methods of accounting for
goodwill, current accounting literature, and current industry practice and after
informal  discussions  with the SEC staff,  Deloitte & Touche  LLP  advised  the
Corporation  that the proposed new method being  considered  by the  Corporation
would  not  be an  acceptable  or  preferable  method  under  the  Corporation's
particular  fact  situation.  Based upon such advice from Deloitte & Touche LLP,
the Corporation made no change in its method of evaluating the carrying value of
such assets for the fiscal year ended January 29, 1995.

                                 OTHER BUSINESS

     As of the date of this Proxy Statement,  the Board of Directors knows of no
other business which will be presented for  consideration at the Annual Meeting.
As to other business,  if any, that properly may come before the Annual Meeting,
the Board of Directors  intends that  proxies in the  accompanying  form will be
voted in  respect  thereof  in  accordance  with the  judgment  of the person or
persons voting the proxies.

                                       10
<PAGE>

                              STOCKHOLDER PROPOSALS

     Stockholder  proposals  intended to be presented at the 1998 annual meeting
of stockholders of the Corporation must be received by the Corporation not later
than November 26, 1997, for inclusion in the  Corporation's  proxy statement and
form of proxy relating to that meeting.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section  16(a)  of  the  Securities  Exchange  Act  of  1934  requires  the
Corporation's officers (as defined in the applicable regulations) and directors,
and  persons  who own  more  than  10% of a class  of the  Corporation's  equity
securities  registered  under such Act, to file certain reports of ownership and
changes of ownership of the Corporation's equity securities with the SEC and the
American Stock Exchange. Officers, directors, and more than 10% stockholders are
required by SEC regulation to furnish to the  Corporation  copies of all Section
16(a) forms which they file.

     Based solely on its review of the copies of such forms  submitted to it, or
written  representations  from  certain  reporting  persons  that  no Form 5 was
required  for  those  persons,   the   Corporation   believes  that  all  filing
requirements applicable to its officers and directors were complied with for the
fiscal year ended  February 2, 1997.  The  Corporation  did not receive a Form 5
from Natasha  Partnership or Nathalie P. Comfort (a more than 10%  stockholder).
The  Corporation  did not receive a Form 4 or Form 5 from 399 Venture  Partners,
Inc. (a more than 10%  stockholder)  with  respect to its  acquisition  of 6,300
shares of common stock during the fiscal year ended  February 2, 1997,  reported
on a Schedule 13G filing made by Citicorp as the parent of 399 Venture Partners,
Inc.

                             ADDITIONAL INFORMATION

     The annual report of the  Corporation for the fiscal year ended February 2,
1997,  including  financial  statements,  is being mailed to stockholders of the
Corporation  with this Proxy  Statement.  Such  report is not to be  regarded as
proxy soliciting material or as a part of this Proxy Statement.

     The cost of soliciting  proxies in the  accompanying  form will be borne by
the Corporation. Officers and directors of the Corporation, without compensation
other than their regular compensation,  also may solicit proxies either by mail,
personal conversation, telephone, or other means of communication. Upon request,
the Corporation will reimburse brokerage firms,  nominees,  and others for their
reasonable expenses of forwarding solicitation material to the beneficial owners
of Common Stock.

Dated March 26, 1997                    BY ORDER  OF THE  BOARD OF
                                        DIRECTORS,

                                        FRANK A. WASHBURN, Secretary

                                       11


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