PAMIDA HOLDINGS CORP/DE/
DEF 14A, 1999-04-23
VARIETY STORES
Previous: PAMIDA HOLDINGS CORP/DE/, ARS, 1999-04-23
Next: PAMIDA HOLDINGS CORP/DE/, 10-K, 1999-04-23



      Schedule 14A Information

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

Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:
[ ] 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

                          PAMIDA HOLDINGS CORPORATION
                (Name of Registrant as Specified In Its Charter)

                                      N/A
    (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) (l) and 0-11.
      (1) Title of each class of securities to which transaction applies:
      ...................................................................
      (2) Aggregate number of securities to which transaction applies:
      ...................................................................
      (3) Per Unit price or other underlying value of transaction computed
          pursuant to Exchange Act Rule 0-11:
      ...................................................................
      (4) Proposed maximum aggregate value of transaction:
      ...................................................................
      (5) Total fee paid:
      ...................................................................
[ ] 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:
      ...................................................................

<PAGE>

                           PAMIDA HOLDINGS CORPORATION

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                                  MAY 20, 1999



     The Annual  Meeting  of  Stockholders  of Pamida  Holdings  Corporation,  a
Delaware  corporation,  will be held on Thursday,  May 20, 1999, at 8:30 a.m. at
the  office  of the  Corporation,  8800 "F"  Street,  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 22,
1999, as the record date for  determining  the  stockholders  of the Corporation
entitled to notice of and to vote at the meeting.



Dated  April 5, 1999                    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 20, 1999

     This Proxy  Statement is furnished by the Board of Directors (the "Board of
Directors") of Pamida Holdings  Corporation  (the  "Corporation")  in connection
with the  solicitation  by the Board of Directors of proxies from holders of the
Corporation's  $.01 par value Common Stock ("Common  Stock") for use at the 1999
annual meeting of stockholders of the Corporation to be held at 8:30 a.m. on May
20, 1999, at the office of the Corporation,  8800 "F" Street,  Omaha,  Nebraska,
and at any  adjournments  thereof (the "Annual  Meeting"),  for the purposes set
forth in the accompanying  Notice of Annual Meeting of Stockholders.  Holders of
record  of Common  Stock at the close of  business  on March 22,  1999,  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 on or about April 15, 1999,  to
the holders of Common Stock.

                    OUTSTANDING SECURITIES AND VOTING RIGHTS

     The Board of Directors of the  Corporation  has fixed the close of business
on March 22, 1999, 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 22, 1999, the  Corporation  had issued and  outstanding  6,025,139
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.  An  additional  1,356
shares of Common  Stock in the  aggregate  are  issuable  to certain  holders of
previously outstanding notes and preferred stock of the Corporation who have not
yet  delivered  such  securities to the  Corporation  in exchange for the Common
Stock  certificates to which they have become entitled;  such shares will not be
entitled to vote at the Annual Meeting or thereafter until such certificates are
issued. 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.

     The  presence  in person or by proxy of the  holders of a  majority  of the
outstanding  shares of Common  Stock  entitled to vote at the Annual  Meeting is
necessary to constitute a quorum at the Annual  Meeting.  Assuming that a quorum
is  present  at  the  Annual  Meeting,  under  Delaware  law  and  the  Restated
Certificate of Incorporation  of the Corporation  (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
cast 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 the shares involved will be counted as present and entitled to vote
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.

                                       1
<PAGE>

     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.

     The following table sets forth  information as to the beneficial  ownership
of Common  Stock of each  person or group who, as of January  31,  1999,  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)             907,387      15.06%
     399 Park Avenue
     New York, NY  10043

     The Goldman Sachs Group, L.P. (2)          461,300       7.66%
     Goldman Sachs & Co.
     85 Broad Street
     New York, NY  10004
- -------------------
(1)  399 Venture  Partners,  Inc.  is an indirect  wholly  owned  subsidiary  of
     Citigroup Inc.  Information  relating to the  stockholdings  of 399 Venture
     Partners,  Inc. is based upon an amended  Schedule  13G filed by  Citigroup
     Inc.  as of  December  31,  1998.  M.  Saleem  Muqaddam,  a director of the
     Corporation,  is a Vice President of 399 Venture Partners, Inc. 399 Venture
     Partners,  Inc. also owns 3,050,473 shares of Nonvoting Common Stock of the
     Corporation,  which represent 100% of the outstanding shares of such class.
     Such shares of Nonvoting  Common Stock have no voting  rights at the Annual
     Meeting.
(2)  Information  relating to the stockholdings of The Goldman Sachs Group, L.P.
     and Goldman, Sachs & Co. is based upon a Schedule 13G filed jointly by such
     companies as of December 31, 1998.

     The  following  table  sets  forth  information  as to each class of equity
securities of the Corporation beneficially owned as of January 31, 1999, 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)              *
     Stuyvesant P. Comfort            204,067               3.39%
     Steven S. Fishman                187,922 (3)           3.08%
     George R. Mihalko                 21,075 (4)              *
     M. Saleem Muqaddam                20,000                  *
     Peter J. Sodini                    1,000                  *
     Frank A. Washburn                 34,233 (5)              *
     All directors and
      executive officers as a
      group (7 persons)               484,797 (2)(3)(4)(5)  7.90%
- ---------------------
     * Less than 1% of the outstanding Common Stock.

                                        2
<PAGE>

(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 40,000 of these shares, which
     are held by his wife as custodian for their  children.  Mr. Fishman has the
     right to acquire beneficial ownership of 82,124 of these shares pursuant to
     options which are currently  exercisable  or become  exercisable  within 60
     days after January 31, 1999.
(4)  Mr. Mihalko has the right to acquire beneficial ownership of 9,800 of these
     shares  pursuant  to  options  which are  currently  exercisable  or become
     exercisable within 60 days after January 31, 1999.
(5)  Mr.  Washburn  has the right to acquire  beneficial  ownership of 21,133 of
     these shares pursuant to options which are currently  exercisable or become
     exercisable within 60 days after January 31, 1999.

                              ELECTION OF DIRECTORS

     At the Annual Meeting, the stockholders will elect a board of six directors
for a term  extending  until the 2000  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 1, 1999, 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 (2)      58   Director                       1994

Stuyvesant P. Comfort (1)(2)    27   Director                       1994

Steven S. Fishman               48   Chairman of the Board,         1993
                                     President, Chief Executive
                                     Officer, and Director

M. Saleem Muqaddam (1)          52   Director                       1993

Peter J. Sodini (1)(2)          58   Director                       1990

Frank A. Washburn               50   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. An affiliate of

                                        3
<PAGE>

399 Venture Partners,  Inc., a substantial stockholder of the Corporation,  is a
substantial stockholder of Express Messenger Systems Inc.

     Mr.  Comfort has been  employed as an  executive  by Alchemy  Partners,  of
London,  England,  a European business  investment group, since March 1999. From
March 1996  through  December  1998,  Mr.  Comfort  was  employed  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 joining
Microsoft Corporation in 1996.

     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.

     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 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  January
31, 1999.

     The  Compensation  Committee of the Board of Directors met two times during
the fiscal year ended January 31, 1999. 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 latter Committee is responsible for the
administration  of the  Corporation's  1992  Stock  Option  Plan and 1998  Stock
Incentive  Plan,  including  the  granting  of stock  options  and other  awards
thereunder, and met two times during the fiscal year ended January 31, 1999.

     The Audit  Committee  of the Board of  Directors  met two times  during the
fiscal year ended January 31, 1999. 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 January 31, 1999,  Mr. Sodini  attended  fewer
than 75% of the  aggregate  number of meetings of the Board of Directors and the
Committees on which he serves.

                                           4
<PAGE>

                COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

     ANNUAL  EXECUTIVE  COMPENSATION.  The  following  table  shows  the  annual
compensation paid by the Corporation and Pamida for services rendered during the
fiscal years ended January 31, 1999,  February 1, 1998, and February 2, 1997, to
the Chief Executive Officer of the Corporation during fiscal 1999 and to each of
the persons who were executive officers of the Corporation at January 31, 1999:

                           SUMMARY COMPENSATION TABLE

                                                   Long-Term
                                                  Compensation
                     Annual Compensation(1)          Awards
                     ----------------------       -------------
Name and                                          Stock Options
Principal            Fiscal                        (Number of       All Other
Position              Year    Salary    Bonus        Shares)     Compensation(2)
- -------------------  ------  --------  --------   -------------  ---------------
Steven S. Fishman,    1999   $522,935  $241,957      45,000          $41,053
Chairman of the       1998   $500,050  $234,242       6,200          $40,099
Board, President,     1997   $506,973  $      -      25,800          $34,427
and Chief Executive
Officer
Frank A. Washburn,    1999   $331,588  $152,555      20,000          $24,691
Executive Vice        1998   $270,185  $128,833       3,000          $21,037
President and Chief   1997   $223,127  $      -      13,000          $16,013
Operating Officer

George R. Mihalko,    1999   $228,358  $ 56,603      15,000          $22,538
Senior Vice           1998   $207,396  $ 55,873       1,500          $18,665
President and         1997   $182,935  $ 15,000       6,500          $11,515
Chief Financial
Officer
- --------------------
(1)  Perquisites  and other  benefits,  securities,  or property  for any of the
     named  persons  did not  exceed  the  lesser of $50,000 or 10% of the total
     amount of annual salary and bonus.
(2)  All Other  Compensation for fiscal 1999 consists of contributions by Pamida
     to its 401(k) plan and 1995 Deferred  Compensation Plan ($4,000 and $37,053
     for Mr.  Fishman,  $4,000  and  $20,691  for Mr.  Washburn,  and $4,000 and
     $15,043 for Mr. Mihalko) and $3,495 of imputed interest on an interest-free
     loan of $50,000 made to Mr. Mihalko during fiscal 1998.  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
     certain  components of a participant's  deferral account  quarterly with an
     interest equivalent at the rate of 7% per annum.

     STOCK OPTIONS AND LONG-TERM  INCENTIVE AWARDS. The following tables contain
information  concerning  stock options granted to and exercised by the executive
officers of the  Corporation  during  fiscal 1999 and stock options held by such
executive officers at the end of fiscal 1999.

                                        5
<PAGE>
<TABLE>
<CAPTION>

                        OPTION GRANTS IN LAST FISCAL YEAR

<S>                  <C>          <C>         <C>         <C>         <C>        <C>     
                                                                            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(3)   Employees    Exercise
                    (Number of   in Fiscal     Price     Expiration
      Name            Shares)      Year        ($/Sh)       Date         5%         10%
- -----------------   ----------   ----------   --------   ----------   --------   --------
Steven S. Fishman    45,000       23.7%       $ 6.3125    8-25-05     $115,642   $269,495
Frank A. Washburn    20,000       10.5%       $ 6.3125    8-25-05     $ 51,396   $119,776
George R. Mihalko    15,000        7.9%       $ 6.3125    8-25-05     $ 38,547   $ 89,832
- --------------------
</TABLE>
(1)  The options granted during fiscal 1999 were granted under the Corporation's
     1998 Stock Incentive 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 and were granted with an exercise price equal
     to the closing price of the Common Stock on the American  Stock Exchange on
     the date of the grants.
(2)  The  calculations are made at the 5% and 10% rates prescribed by Securities
     and  Exchange  Commission  (the "SEC")  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
     seven  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  four  equal  annual   installments
     beginning  on August  25,  1999,  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
                                                  1-31-99(1)     1-31-99(2)
                       Number of                 -------------  -------------
                    Shares Acquired     Value    Exercisable/   Exercisable/
      NAME            on Exercise     Realized   Unexercisable  Unexercisable
- -----------------   ----------------  --------   -------------  -------------
Steven S. Fishman            52,798   $147,619         78,484         $ 4,723
                                                       80,440         $22,838
Frank A. Washburn                 -          -         16,533         $ 7,088
                                                       35,800         $11,475
George R. Mihalko                 -          -          8,900         $ 3,545
                                                       24,100         $ 5,738
- --------------------
(1)  All options relate to shares of the Common Stock and were granted under the
     Corporation's 1992 Stock Option Plan and 1998 Stock Incentive Plan.
(2)  Based upon the  $3.625  closing  price of the  underlying  Common  Stock on
     January 29, 1999,  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.  Under the 1995 agreement, Mr. Fishman was
entitled  to and did  receive  incentive  bonuses for fiscal 1998 and 1999 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.  The 1995  agreement  requires the Board of Directors and Mr. Fishman to
agree periodically upon incentive bonus programs for Mr. Fishman for fiscal 2000
and 2001.  Mr.  Fishman's  fiscal 2000  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,  as amended,  also  provides that Mr.
Fishman is entitled to at least 12 months advance notice if the  Corporation and
Pamida determine not to continue his employment after the agreement expires with
at least the same  base  salary  as in  effect  on April  18,  2001,  and with a
substantially  similar  incentive  bonus  program  and fringe  benefits;  in the
absence  of such  advance  notice,  Mr.  Fishman  would be  entitled  to certain
compensation  through the end of a 12-month  period  beginning  when such notice
actually is given. Mr. Fishman's current annual base salary is $525,000.

     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.  Washburn's  current annual base
salary is $350,000.

     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.
Mr. Mihalko's current annual base salary is $230,000.

                                        7
<PAGE>

     During April 1999,  Pamida entered into  Retention  Bonus  Agreements  with
Messrs.  Fishman,  Washburn,  and Mihalko and certain other senior executives of
Pamida  which  provide for  potential  payments to such  persons  following  the
occurrence  of any one of several  specified  Retention  Events.  If a Retention
Event occurs while the executive is employed by Pamida and the executive remains
in the employ of Pamida  (or a  successor  to the  business  of Pamida)  for six
months after the effective  date of the Retention  Event,  then the executive is
entitled to receive a specified  retention bonus. The executive also is entitled
to receive the retention  bonus if a Retention  Event  occurs,  the executive is
employed by Pamida immediately prior to the time the Retention Event occurs, and
either  upon  the  occurrence  of the  Retention  Event  or  within  six  months
thereafter the  executive's  employment  with Pamida (or a successor to Pamida's
business)  is  terminated  without  cause.  Retention  Events are similar to the
Significant  Corporate  Events  described  in the  preceding  discussion  of Mr.
Fishman's  employment  agreement.  The retention  bonuses which are  potentially
payable to Messrs.  Fishman,  Washburn, and Mihalko are $400,000,  $200,000, and
$160,000, respectively.

REPORT OF COMPENSATION COMMITTEE.

     (A) CHIEF EXECUTIVE OFFICER. In September 1995, the Compensation  Committee
of the Board of Directors 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, which began in April 1993.

     Mr.  Fishman's  salary  for  fiscal  1999  was  increased  by the  Board of
Directors at the recommendation of the Committee from the contractual minimum of
$500,000 to $525,000  based upon the  Committee's  evaluation  of Mr.  Fishman's
performance and accomplishments and information  relating to the compensation of
executives  holding comparable  positions in the retail industry.  Mr. Fishman's
current  employment  agreement also provided by a 1998 amendment for a potential
incentive  bonus for Mr.  Fishman  for  fiscal  1999  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.  The exact bonus
amount  was to be  determined  by a  matrix  involving  both  the  Corporation's
consolidated earnings before interest, taxes, depreciation, and amortization and
the percentage growth in comparable store sales of Pamida's stores.  Because the
threshold  performance  requirements were satisfied for fiscal 1999, Mr. Fishman
received a bonus based upon the terms of the amended  employment  agreement  and
such matrix.

     The Stock Option Committee of the Board of Directors  (composed of the same
persons who constitute the Compensation Committee) granted a stock option to Mr.
Fishman during fiscal 1999 with the objective of further  aligning the interests
of Mr. Fishman with the interests of the Corporation's stockholders by providing
an incentive for him to increase  stockholder value through improved performance
of the Corporation.

     (B) OTHER  EXECUTIVE  OFFICERS.  The base salaries of Messrs.  Washburn and
Mihalko for fiscal 1999 were  increased from their  contractual  minimums by the
Board of  Directors  at the  recommendation  of the  Compensation  Committee  to
reflect  increases  in their  respective  levels  of  responsibility  and  their
accomplishment  of  particular  assignments  within  their  respective  areas of
responsibility.  The  Committee  also  considered  information  relating  to the
compensation of executives holding comparable  positions in the retail industry.
The bonus programs for Messrs. Washburn and Mihalko for fiscal 1999 were similar
to Mr. Fishman's, and bonuses were paid to Mr. Washburn and Mr. Mihalko for such
fiscal year because the applicable  threshold  performance tests were met. Stock
options were granted to Messrs.  Washburn and Mihalko during fiscal 1999 for the
reasons  discussed  in the  preceding  paragraph  relating  to the stock  option
granted to Mr. Fishman.


                         M. Saleem Muqaddam (Chairman),
                   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 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,  and Shopko 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  to the S & P 500  and a select  Peer  Group, assuming  an initial
 investiment of $100 at the end of Fiscal 1994 and reinvestment of  dividends.]

                1994      1995      1996      1997      1998      1999
               -------   -------   -------   -------   -------   -------
Pamida         $100.00   $229.17   $ 93.73   $ 75.00   $158.33   $120.83
S & P 500      $100.00   $100.53   $139.40   $176.12   $223.51   $296.13
Peer Group     $100.00   $ 74.79   $ 37.41   $ 67.03   $ 73.38   $112.99


     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  January 31,  1999,  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.

                                 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.
The Company did not receive timely advance notice from any stockholder that such
stockholder  intends  to bring a matter  before  the  Annual  Meeting;  for such
purpose, timely advance notice means notice of the particular matter at least 45
days  before  this  year's  date  which  corresponds  to the date on  which  the
Corporation  first mailed its proxy  materials for last year's annual meeting of
stockholders.  Therefore, if any matter not discussed in this Proxy Statement is
properly presented at the Annual Meeting,  the persons named in the accompanying
proxy or their  substitutes  will have  discretionary  authority to vote on such
matter in accordance with their judgment.

                              STOCKHOLDER PROPOSALS

     Stockholder  proposals  intended to be presented at the 2000 annual meeting
of stockholders of the Corporation must be received by the Corporation not later
than December 6, 1999, for inclusion in the  Corporation's  proxy  statement and
form of proxy  relating to that meeting.  If a  stockholder  wishes to present a
proposal for  consideration  at the 2000 annual meeting of  stockholders  of the
Corporation  without having such matter  included in the proxy  statement of the
Corporation for such annual meeting but does not give the Corporation  notice of
such  matter  by March 1,  2000,  then the  proxies  solicited  by the  Board of
Directors  for such annual  meeting may confer  discretionary  authority  on the
persons  holding  such proxies to vote on such matter in  accordance  with their
judgment.  Stockholder  proposals  should  be  sent  to  the  Secretary  of  the
Corporation at the principal executive office of the Corporation.

             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,   directors  and  more  than  10%
stockholders were complied with for the fiscal year ended January 31, 1999.

                                        10
<PAGE>

                             ADDITIONAL INFORMATION

     The annual report of the  Corporation for the fiscal year ended January 31,
1999,  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 April 5, 1999                     BY ORDER OF THE BOARD OF
                                        DIRECTORS,

                                        FRANK A. WASHBURN, Secretary


                                       11
<PAGE>

                           PAMIDA HOLDINGS CORPORATION
          PROXY FOR THE ANNUAL MEETING OF STOCKHOLDERS ON MAY 20, 1999
           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,  as  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 office of the Corporation, 8800 'F' Street, Omaha, Nebraska, at 8:30 a.m.
on May 20, 1999, and at any adjournments thereof, on the matter set forth on the
reverse side hereof and in their  discretion  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 20, 1999, the Proxy Statement
for such meeting,  and the Annual Report of the  Corporation for the fiscal year
ended January 31, 1999.


                         (To be Signed on Reverse Side)



     [X]  Please mark your vote as in this example



                              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

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


______________________________   _______________________________   DATE_________
   SIGNATURE OF SHAREHOLDER         SIGNATURE IF HELD JOINTLY

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



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