BPI PACKAGING TECHNOLOGIES INC
PRE 14A, 1997-09-05
PLASTICS, FOIL & COATED PAPER BAGS
Previous: LESLIES POOLMART INC, 10-Q, 1997-09-05
Next: PIONEER COMMERCIAL FUNDING CORP /NY/, 8-K/A, 1997-09-05




           Proxy Statement Pursuant to Section 14(a) of the Securities
                    Exchange Act of 1934 (Amendment No. ___)

Filed by the registrant  |X|

Filed by a party other than the registrant  |_|

Check the appropriate box:

|X|  Preliminary proxy statement   |_| Confidential, for use of the Commission
                                       Only (as permitted by Rule 14a-6(e)(2))
|_|  Definitive proxy statement
|_|  Definitive additional materials
|_|  Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12

                        BPI PACKAGING TECHNOLOGIES, INC.
                (Name of Registrant as Specified in its Charter)


    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)


Payment of Filing Fee (Check the appropriate box):

|X|  No fee required.

|_| Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

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

         

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


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


(4)      Proposed maximum aggregate value of transaction:


(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:  September 5, 1997


<PAGE>

                        BPI PACKAGING TECHNOLOGIES, INC.
                               455 SOMERSET AVENUE
                          DIGHTON, MASSACHUSETTS 02764
                              --------------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                              --------------------

TO THE STOCKHOLDERS:

         NOTICE IS HEREBY GIVEN that the Annual Meeting of  Stockholders  of BPI
Packaging  Technologies,  Inc., a Delaware corporation (the "Company"),  will be
held on October 21, 1997 at 8:00 a.m. at The  Holiday  Inn,  700 Myles  Standish
Boulevard, Taunton, Massachusetts, 02780 for the following purposes:


1        To elect two (2)  members of the  Company's  Board of  Directors  for a
         three-year term,
2.       To  consider  and act upon a  proposal  to  amend  the  Certificate  of
         Incorporation  of the  Company  (the  "Certificate")  to  increase  the
         authorized  number of shares of the Company's  Common Stock,  par value
         $.01  per  share  (the  "Common  Stock"),  from  30,000,000  shares  to
         60,000,000 shares,
3.       To  consider  and act upon a  proposal  to  amend  the  Certificate  to
         increase the  authorized  number of shares of the  Company's  Preferred
         Stock, par value $.01 per share (the "Preferred Stock"), from 2,000,000
         shares to 6,000,000 shares, and
4.       To consider and act upon any matters  incidental  to the  foregoing and
         any other  matters  that may  properly  come  before the meeting or any
         adjournment or adjournments thereof.

         The Board of Directors  has fixed the close of business on September 8,
1997  as  the  record  date  (the  "Record  Date")  for  the   determination  of
stockholders  entitled  to  notice  of  and  to  vote  at the  meeting  and  any
adjournment or adjournments thereof.

         We hope that all  stockholders  will be able to attend  the  meeting in
person. In order to assure that a quorum is present at the meeting, please date,
sign and promptly  return the enclosed proxy whether or not you expect to attend
the meeting.  A  postage-paid  envelope,  addressed to American Stock Transfer &
Trust Company, the Company's transfer agent and registrar, has been enclosed for
your convenience.  If you attend the meeting,  your proxy will, at your request,
be returned to you and you may vote your shares in person.

                                        By Order of the Board of Directors


                                        Dennis O'Connor
                                        Secretary


Dighton, Massachusetts
September [15], 1997

                                                     

<PAGE>


                                                                PRELIMINARY COPY

                        BPI PACKAGING TECHNOLOGIES, INC.
                               455 SOMERSET AVENUE
                          DIGHTON, MASSACHUSETTS 02764
                              September [15], 1997

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

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


         The enclosed  proxy is solicited by the Board of Directors  (the "Board
of Directors") of BPI Packaging Technologies,  Inc. (the "Company"),  a Delaware
corporation,  for use at the Annual  Meeting of  Stockholders  to be held at The
Holiday Inn, 700 Myles Standish Boulevard, Taunton,  Massachusetts 02780 at 8:00
a.m. on October 21, 1997, and at any adjournment or adjournments thereof.

         Stockholders  of record at the close of business on  September  8, 1997
(the "Record  Date") will be entitled to vote at the meeting or any  adjournment
or adjournments thereof. On that date, ____________ shares of Common Stock, $.01
par  value  per  share,  of  the  Company   ("Common  Stock")  were  issued  and
outstanding. There were also __________ shares of Series A Convertible Preferred
Stock  ("Series A Preferred  Stock")  issued and  outstanding on the Record Date
(collectively,  the Common Stock and Series A Preferred Stock are referred to as
the  "Voting  Securities").  Each share of Common  Stock and Series A  Preferred
Stock  entitles  the  holder  thereof to one vote with  respect  to all  matters
submitted to stockholders at the meeting.

         The presence of the holders of a majority of the issued and outstanding
shares of Common Stock and Series A Preferred  Stock  voting as a single  class,
entitled to vote at the meeting,  either in person or  represented by a properly
executed  proxy,  is necessary to  constitute  a quorum for the  transaction  of
business at the meeting.

         The  election of  directors  will be  determined  by a plurality of the
votes cast.  The proposal to increase the number of authorized  shares of Common
Stock will require the vote of a majority of all outstanding Common Stock, and a
majority of all  outstanding  Voting  Securities,  for passage.  The proposal to
increase the number of  authorized  shares of  Preferred  Stock will require the
vote of a majority of all outstanding Voting Securities for passage. Abstentions
and broker non-votes (which result when a broker holding shares for a beneficial
holder  has not  received  timely  instructions  on  certain  matters  from such
beneficial  holder and the broker does not have  discretionary  voting  power on
such matters) are counted for purposes of determining the presence or absence of
a quorum at the meeting. Abstentions are counted in tabulation of the votes cast
on proposals presented to stockholders, whereas broker non-votes are not counted
for purposes of determining whether a proposal has been approved.



<PAGE>


                                       -2-

         The  directors  and  officers  of the  Company as a group own or may be
deemed to control 3,395,629 shares of Common Stock,  constituting  approximately
___% of the  outstanding  shares of Common  Stock and Series A Preferred  Stock,
voting as a single  class,  of the  Company.  Each of the  directors,  nominated
directors  and  officers has  indicated  his or her intent to vote all shares of
Voting Securities owned by him or her in favor of each item set forth herein.

         Stockholders may vote in person or by proxy.  Execution of a proxy will
not in any way affect a  stockholder's  right to attend the  meeting and vote in
person.  A proxy may be revoked at any time  before it is  exercised  by written
notice to the Secretary prior to the meeting,  or by giving the Secretary a duly
executed  proxy  bearing a later date than the proxy  being  revoked at any time
before such proxy is voted, or by appearing at the meeting and voting in person.
The shares represented by all properly executed proxies received in time for the
meeting will be voted as specified therein.  In the absence of a special choice,
shares  will be voted in favor of the  election of those  persons  named in this
Proxy Statement as directors and in favor of all other items set forth herein.

         The Board of Directors  knows of no other matter to be presented at the
meeting.  If any other  matter  should be  presented at the meeting upon which a
vote may be taken, such shares  represented by all proxies received by the Board
of Directors will be voted with respect  thereto in accordance with the judgment
of the persons named as attorneys in the proxies.  The Board of Directors  knows
of no matter to be acted upon at the meeting  that would give rise to  appraisal
rights for dissenting stockholders.

         The Company is providing to each  stockholder  entitled to vote at this
meeting,  simultaneously with the mailing of this proxy,  without charge, a copy
of the  Company's  Annual  Report on Form 10-K (the "Form  10-K") for the fiscal
year ended February 28, 1997 ("Fiscal 1997").

         This Proxy  Statement and the  accompanying  proxy were first mailed to
stockholders on or about September [15], 1997.

                                 PROPOSAL NO. 1

                              ELECTION OF DIRECTORS

         The  Company's  Certificate  and Bylaws,  as amended,  provide that the
members of the Board of Directors are to be classified into three classes,  each
with, as nearly as possible, one-third of the members of the Board of Directors.
The classified Board is designed to assure continuity and stability in the Board
of Directors' leadership and policies.  The Board of Directors believes that the
classified  Board assists the Board of Directors in protecting  the interests of
the Company's stockholders in the event of an unsolicited offer for the Company.
Dennis N.  Caulfield and Ivan J. Hughes are  classified as Class I directors and
have been  elected to serve a three year term,  expiring at the  Company's  1998
Annual  Meeting  of  stockholders.  David N.  Laux  and C.  Jill  Beresford  are
classified as Class II directors and will be nominated at


<PAGE>

                                       -3-

this meeting to serve as directors until the year 2000 Annual Meeting. Ronald V.
Caulfield  is  classified  as a Class III director and has been elected to serve
until the 1999 Annual  Meeting.  At each  annual  meeting of  stockholders,  the
successors  to the class of  directors  whose terms  expire at that  meeting are
elected for a term of office to expire at the third  succeeding  annual  meeting
after their  election and until their  successors  have been duly elected by the
Company's  stockholders.  Directors  who are  chosen  to fill  vacancies  on the
classified  Board  shall hold  office  until the next  election of the class for
which those directors were chosen,  and until their  successors are duly elected
by the stockholders.  Officers are elected by and serve at the discretion of the
Board of Directors, subject to their employment contracts.

         Shares  represented  by all proxies  received by the Board of Directors
and not so marked as to withhold  authority to vote for an  individual  Class II
director,  or for all  Class II  directors,  will be voted  (unless  one or more
nominees are unable or unwilling to serve) FOR the election of Mr. David N. Laux
and Ms. C. Jill  Beresford as Class II  directors,  each to serve until the year
2000 Annual  Meeting.  The Board of Directors knows of no reason why either such
nominee  should be unwilling to serve,  but if such should be the case,  proxies
will be voted for the  election of some other person or for fixing the number of
Class II directors at a lesser number.

         The  following  table sets forth the ages of and  positions and offices
presently  held by each  nominee  Class II  director  and the  directors  of the
Company,  as well as the date each individual was first elected a director.  For
information  about ownership of the Company's Voting  Securities by each nominee
Class  III  director  and  director,   see   "BENEFICIAL   OWNERSHIP  OF  VOTING
SECURITIES."
<TABLE>
<CAPTION>
                                                                                                            Class to
                                                        Date                                                 Which
                                                        First                                              Nominee or
                                                       Became              Positions and Offices            Director
                  Name                       Age      Director               With the Company                Belongs
                  ----                       ---      --------               ----------------                -------
<S>                                         <C>       <C>                <C>                                  <C>

Dennis N. Caulfield......................    58        4/24/89            Chairman of the Board of                I
                                                                          Directors and Chief Executive
                                                                          Officer
C. Jill Beresford*.......................    43        4/24/89            President, Treasurer and Director      II
Ronald V. Caulfield......................    55        5/20/94            President and Chief Executive         III
                                                                          Officer of RC American, Inc. and
                                                                          Director
David N. Laux*...........................    69        1/1/93             Director                               II
Ivan J. Hughes...........................    68        5/25/96            Director                                I
                                                                        
- -------------------------------------       
<FN>
*        Nominees for election at this meeting.
</FN>
</TABLE>

<PAGE>


                                       -4-

Compliance with Section 16(a)

         Section 16(a) ("Section 16(a)") of the Securities Exchange Act of 1934,
as amended (the"Exchange Act"),  requires executive officers and directors,  and
persons who beneficially own more than ten percent (10%) of the Company's Common
Stock or Series A Preferred Stock, to file initial reports on Form 3, reports of
changes in ownership on Form 4 and annual  statements  of changes in  beneficial
ownership on Form 5 with the Securities and Exchange  Commission ("SEC") and any
national securities  exchange on which the Company's  securities are registered.
Executive  officers,  directors  and greater than ten percent  (10%)  beneficial
owners are required by SEC regulations to furnish the Company with copies of all
Section 16(a) forms they file.

         Based  solely on a review of the copies of such forms  furnished to the
Company and representations from the Company's executive officers and directors,
the Company  believes that all Section 16(a) filing  requirements  applicable to
its executive officers,  directors and greater than ten percent (10%) beneficial
owners were  complied  with for Fiscal  1997,  except that Paul J. DeChristofaro
filed a Form 3 on May 7, 1997 which  related to his  becoming  an officer of the
Company on January 20, 1997.

Committees of the Board--Board Meetings

         The  Board  of  Directors  established  both an Audit  Committee  and a
Compensation  Committee on December  31, 1992.  David N. Laux and Ivan J. Hughes
are the members of the Audit Committee.  The purposes of the Audit Committee are
to: (i) review the  Company's  financial  results and recommend the selection of
the  Company's  independent  auditors;  (ii)  review  the  effectiveness  of the
Company's  accounting  policies and practices,  financial reporting and internal
controls;  and (iii) review the scope of independent  audit  coverage,  the fees
charged  by the  independent  auditors,  any  transactions  which may  involve a
potential  conflict  of  interest,  and  internal  control  systems.  The  Audit
Committee met ___ (__) times during Fiscal 1997.

         The  Compensation  Committee  consists  of the  Company's  two  outside
directors,  David N. Laux and Ivan J. Hughes.  The  Compensation  Committee  was
established to set and administer the policies which govern annual  compensation
for the Company's executives.  Following review and approval by the Compensation
Committee  of the  compensation  policies,  all issues  pertaining  to executive
compensation  are  submitted  to  the  Board  of  Directors  for  approval.  The
Compensation  Committee  negotiates and approves  compensation  arrangements for
officers,  employees,  consultants and directors of the Company,  including, but
not limited to, the grant of options of the Company's  Common Stock  pursuant to
the  Company's  1990 and 1993 Stock  Option  Plans or other  plans  which may be
established. The Compensation Committee met once during Fiscal 1997.

         The  Company  does  not  have  a  standing  nominating  committee  or a
committee performing similar functions.

         The Board of Directors  met ____ (__) times during Fiscal 1997 and also
met informally on a number of occasions,  voting on corporate actions by written
consent.  [All of the  Company's  directors  attended all of the meetings of the
Board of  Directors  in Fiscal  1997  during  the  period  for  which  they were
directors and/or served on the Audit and Compensation Committees.]


<PAGE>


                                       -5-


         C. Jill Beresford,  the Company's  President,  Treasurer and a director
and Gregory M. Davall, the Company's Vice President, Office of the Chairman, are
spouses. Dennis N. Caulfield,  the Company's Chief Executive Officer, and Ronald
V. Caulfield,  President of RC America,  Inc., a subsidiary of the Company and a
director  of the  Company,  are  brothers.  Except  for such  relationships,  no
director or executive  officer is related by blood,  marriage or adoption to any
other director or executive officer.

Background

         The  principal  occupations  during  the past five years of each of the
Company's directors and nominees are as follows:

         Dennis N.  Caulfield.  Mr.  Caulfield has been Chairman of the Board of
Directors  and  Chief  Executive  Officer  of the  Company  since May 1990 and a
Director of the Company  since  March 1989.  From March 1989 to March 1990,  Mr.
Caulfield provided consulting services to the Company.  From 1984 to 1988 he was
Chairman of the Board of  Directors  and Chief  Executive  Officer of  Northeast
Precision Feed Screw, Inc., a manufacturer of plastics processing equipment. Mr.
Caulfield  was  Chairman  and Chief  Executive  Officer of  Synthetic  Materials
Corporation,  a processor of  thermoplastics,  from 1979 to 1984. Mr.  Caulfield
received a Bachelor  of Arts  degree in  Political  Science and a Master of Arts
degree in Economics from the  University of  Connecticut.  Mr.  Caulfield is the
brother of Ronald V. Caulfield,  the Chief Executive Officer and President of RC
America, Inc. and a Director of the Company.

         C. Jill Beresford. Ms. Beresford has been the Company's President since
July 1996.  She has been  Treasurer of the Company since May 1990 and a Director
of the Company  since March 1989.  From May 1990 to July 1996,  she was the Vice
President of Marketing.  From 1987 to 1989,  Ms.  Beresford was President of CJB
Communications,   a  communications   consulting  firm  involved  in  marketing,
advertising and public  relations.  From 1982 to 1987, Ms.  Beresford was a Vice
President  of  Grey  Canada,   a  marketing  and   communications   firm,   with
responsibility  for marketing,  advertising,  and public relations  programs for
Grey  Canada's  clients.  Since  1984,  Ms.  Beresford  has been a  director  of
Beresford-Canada.  Ms.  Beresford  attended the  University of Guelph,  Ontario,
Canada and  received a Masters  degree in  Business  Administration  from Boston
University.  Ms.  Beresford is a 100%  shareholder  of  Beresford-  Canada.  Ms.
Beresford is the wife of Gregory M. Davall, the Company's Vice President, Office
of the Chairman.

         Ronald V.  Caulfield.  Mr.  Caulfield  has served as a Director  of the
Company since June 1994. Mr. Caulfield has been the Chief Executive  Officer and
President of RC America,  Inc. since  November 1992.  From March 1989 to October
1992, Mr.  Caulfield was the Vice President of Purchasing for F&F  Merchandising
Company,  a  privately  owned  wholesale  company,   where  he  was  principally
responsible  for negotiating  the purchase of nationally  advertised  brand name
close outs direct from the  manufacturer.  From  February 1988 to March 1989, he
was the Executive  Vice  President of Mars Stores,  Inc., a publicly held retail
discount store company.  In this capacity,  Mr.  Caulfield was  responsible  for
establishing  and achieving  business plans for all buying,  marketing and store
operations activities. From 1971 to 1988, Mr. Caulfield was employed in various

<PAGE>
                                      -6-


capacities at Caldor,  Inc., a publicly owned  discount  store company,  serving
lastly as the Vice President,  Divisional Merchandise Manager and as a member of
the Operating  Committee.  Mr. Caulfield attended the University of Connecticut.
Mr.  Caulfield  is the  brother  of Dennis N.  Caulfield,  the  Company's  Chief
Executive Officer and Chairman of the Board of Directors.

         David N. Laux.  Mr. Laux has served as a Director of the Company  since
January 1993.  Since 1990, Mr. Laux has been  President of the USA-ROC  Economic
Council,  a private non- profit  association which promotes  business  relations
between the United States and Taiwan.  From 1986 to 1990,  Mr. Laux was Chairman
and  Managing  Director  of the  American  Institute  of  Taiwan,  a  non-profit
corporation  under  contract to the United States  Department of State to manage
commercial,  cultural and other relations  between the United States and Taiwan.
From 1982 to 1986,  Mr.  Laux was  Director of Asian  Affairs  for the  National
Security  Council in the White House and prior to that held  appointments at the
Department  of Commerce,  the  Department  of Treasury  and other United  States
Government  agencies,  primarily in Asian affairs.  Mr. Laux is a Trustee of the
ROC Taiwan Fund. Mr. Laux received his Bachelor of Arts from Amherst College and
his  Master  of  Business   Administration   from  The  American  University  in
Washington,  D.C. and he has done graduate work at the  University of California
(Berkeley)  and  Georgetown  University.  Mr.  Laux  is also a  graduate  of the
Advanced Management Program at Harvard Business School.

         Ivan J.  Hughes.  Mr.  Hughes has served as a Director  of the  Company
since March 1996.  Since 1991,  Mr. Hughes has been the President of the Plastic
Division of Duro Bag  Manufacturing  Company,  a privately  held  company  which
manufactures  grocery bags,  shopping and specialty bags as well as plastic bags
for the food and retail  industry.  Mr.  Hughes has been employed by Duro Bag in
various  positions  for the past 32 years.  Mr.  Hughes  received a Bachelor  of
Science in  Mechanical  Engineering  at  Lafayette  College  and  completed  his
graduate studies at Columbia University.

Executive Officers

         The executive officers of the Company, their ages and positions held in
the Company are as follows:
<TABLE>
<CAPTION>
                      Name                           Age                              Position
<S>                                                  <C>     <C>

Dennis N.  Caulfield.............................     58      Chairman of the Board of Directors and Chief
                                                              Executive Officer
C.  Jill Beresford...............................     43      President, Treasurer and Director
Paul J. Decristofaro.............................     50      Chief Financial Officer
Alex F.  Vaicunas................................     69      Vice President, Film Sales
Gregory M.  Davall...............................     41      Vice President, Office of the Chairman
Ronald V. Caulfield..............................     55      Chief Executive Officer and President of RC America,
                                                              Inc. and Director
Don Cameron......................................     51      President of Market Media, Inc. and Director
</TABLE>

<PAGE>


                                       -7-

         The  following is a brief summary of the  background of each  executive
officer  of the  Company  other  than Mr.  Caulfield  and Ms.  Beresford,  whose
backgrounds are summarized above.

         Paul J. Decristofaro. Mr. Decristofaro is a certified public accountant
and has been the Company's Chief Financial Officer since January 1997. From 1991
to 1996, Mr.  DeCristofaro  served as Chief Financial  Officer to Carlo Gavazzi,
Inc., a privately  held company that designs and  manufactures  custom  computer
enclosures,  peripherals  and  electronic  components.  From  1980 to 1991,  Mr.
DeCristofaro served as Vice President of Finance and Chief Financial Officer for
Hersey Products,  Inc., a privately held manufacturer of liquid  measurement and
control  devices.  Mr.  DeCristofaro  received a Bachelor  of Science  degree in
Accounting from Stonehill  College, a Masters of Science degree in Taxation from
Bentley   College  and  a  Masters  degree  in  Business   Administration   from
Northeastern University.

         Alex F. Vaicunas.  Mr.  Vaicunas has been the Company's Vice President,
Film Sales since 1996.  From 1988 to 1996 he was the Company's Vice President of
Sales.  From 1985 to 1987,  he was Vice  President of Sales and a consultant  to
Surrey  Industries,  Inc., the  manufacturer  whose business was acquired by the
Company  in 1988.  From 1973 to 1985,  Mr.  Vaicunas  was Sales  Manager  in the
flexible film  packaging  markets for the Plastic  Products  Group of Union Camp
Corporation.  Mr. Vaicunas previously held senior sales management  positions at
Northern Petro Chemical and Philips Petroleum  Corporation and has over 30 years
of experience in the marketing and sales of flexible film packaging.

         Gregory M. Davall.  Mr. Davall has been the Company's  Vice  President,
Office of the  Chairman,  since March 1997,  and  previously  served as the Vice
President  of  Manufacturing  from May  1992 to March  1997.  Mr.  Davall  was a
director of the Company  from  February  1994 to March 1997.  Mr.  Davall has 18
years experience in  manufacturing  and process  engineering.  From 1986 through
April 1992, Mr. Davall was employed in various capacities at Pacific Scientific,
Inc., a manufacturer of factory and office automation equipment,  including Vice
President of  Manufacturing  and Director of Operations.  From 1978 to 1986, Mr.
Davall  served in  various  engineering  capacities  at Martin  Marietta  Energy
Systems.  Mr.  Davall  received  a  Bachelor  of  Science  degree in  Mechanical
Engineering  from  Bucknell  University,  where he also engaged in  postgraduate
studies  in   mechanical   engineering   and  received  a  Masters  in  Business
Administration  from  Boston  University.  Mr.  Davall is the husband of C. Jill
Beresford, the Company's President, Treasurer and a Director of the Company.

         Don Cameron.  Mr.  Cameron will become  President of Market Media Inc.,
and a Director upon the  completion of the private  placement.  Mr.  Cameron was
Canadian  Counsel  General to New England  from 1993 to 1997 and Premier of Nova
Scotia from 1991 to 1993.  Prior to being  elected  Premier of Nova Scotia,  Mr.


<PAGE>


                                       -8-

Cameron was  Minister of Industry  for the  Province of Nova Scotia from 1988 to
1991.  Mr.  Cameron was first  elected to the Nova Scotia  Legislature  in 1974,
appointed Minister Recreation, then Minister of Fisheries,  followed by Minister
of Industry. Mr. Cameron also served as Chairman of the Legislature's Free Trade
Committee in 1987. Mr. Cameron is a successful  Canadian business man and built,
owned and managed a successful dairy farm business which evolved into one of the
largest  farms of the  Province of Nova  Scotia.  Mr.  Cameron  attended  McGill
University, Montreal, Quebec and received a Bachelor of Science degree in 1968.

Significant Employees

         The Company also employs the following significant employees:

<TABLE>
<CAPTION>
                      Name                           Age                              Position
<S>                                                  <C>     <C>   

Steven J.  Fabrizio..............................     49      Sales Manager, Traditional T-shirt Bag Products
Tracy L.  McGrath................................     32      Marketing Manager, Convenience Stores
Richard H.  Nurse, Ph.D..........................     52      Vice President of Technical Development
Paul A.  Wallace, III............................     55      National Sales Manager, Convenience Stores
</TABLE>


         Steven J. Fabrizio.  Mr. Fabrizio has been the Company's  General Sales
Manager  since   November  1995.   From  1994  to  1995,  Mr.   Fabrizio  was  a
broker/consultant in the flexible film industry. From 1990 to 1994, Mr. Fabrizio
was the General Sales Manager,  Eastern Region, for Gaylord Bag, a publicly held
company that  manufactures  kraft paper and paper packaging.  From 1986 to 1990,
Mr.  Fabrizio  was Regional  Sales  Manager for the  southwest  region for Stone
Container Corporation,  a vertically integrated manufacturer of paper packaging.
From  1972 to 1986,  Mr.  Fabrizio  was base  Training  Instructor  for  Eastern
Airlines,  Inc. Mr. Fabrizio graduated from Hawthorne College,  where he majored
in psychology.

         Richard H. Nurse, Ph.D. Dr. Nurse has been the Company's Vice President
of Technical  Development  since January 1995. Since 1989, Dr. Nurse has been an
independent  consultant to the plastics  industry.  From 1987 to 1988, Dr. Nurse
was the Director of Research and Development for Cookson Performance Plastics, a
plastics  additive  manufacturer.  From 1985 to 1987,  Dr. Nurse was a Technical
Manager for Nortech  Company,  a plastics  additive  manufacturer.  From 1979 to
1985,  Dr.  Nurse  was  the  Manager  of  Technical   Service  and  Applications
Development for American Hoechst Corp., a plastics resin manufacturer. Dr. Nurse
received a Ph.D. degree in Polymer  Technology from the University of Manchester
Institute of Science and  Technology in England and a Bachelor of Science degree
in  Chemical  and  Plastics  Technology  from the  Polytechnic  of South Bank in
England.

         Tracy L. McGrath.  Ms. McGrath has been the Company's Marketing Manager
since November 1993. From 1988 to 1993, Ms. McGrath was employed at WFSB TV/3 in
Hartford,  Connecticut,  first as Promotion  Coordinator,  then as Sales Service
Coordinator,  and then as a Research  Assistant.  Ms.  McGrath has a Bachelor of
Science degree in Communications from Eastern Connecticut State University.


<PAGE>


                                       -9-


         Paul A. Wallace, III. Mr. Wallace has been the Company's National Sales
Representative  since June 1995.  From 1990 to 1995,  Mr.  Wallace  was a Senior
Account Representative,  High Density Film Products Division,  Convenience Store
Group for Sonoco Products  Company and from 1985 to 1990, Mr. Wallace held other
sales positions in the Sonoco Products  Company  Convenience  Store Group.  From
1984 to 1985,  Mr.  Wallace  worked as a Detail  Sales  Representative  for E.R.
Squibb & Sons, where he was responsible for selling  pharmaceutical  products to
doctors and hospitals.  From 1982 to 1983, Mr. Wallace was employed by Geer Drug
Company  as a  Sales  Representative,  where  he  was  responsible  for  selling
pharmaceutical and over-the-counter  products to pharmacy chains and independent
drugstores.  Mr. Wallace  received a Bachelor of Arts degree from the University
of South Carolina.

Certain Relationships and Related Transactions

         In November 1990, the Company loaned  $132,197 to Dennis N.  Caulfield,
its Chairman. The note was amended in June 1996 and again in August 1997, and is
now payable on or before the end of the fiscal year ending  February  29,  2000.
Effective at the beginning of Fiscal 1996, the note accrues interest at the rate
equal to the interest  rate charged on the  Company's  revolving  line of credit
with Citizens  Savings Bank. The balance of the loan as of February 28, 1997 was
approximately  $479,797,  which  included  interest  on the loan and  additional
advances of $72,598  received by Mr.  Caulfield in the past year. Mr.  Caulfield
has agreed to apply any bonus payments  received  under the Company's  executive
bonus plan (the Bonus Plan ) to reduce the amounts outstanding under the loan.

         Ivan J.  Hughes,  a director of the  Company,  is the  President of the
Plastics Division Duro Bag Manufacturing  Company ("Duro").  For Fiscal 1996 and
1997,  Duro  accounted  for  approximately  10% and  16%,  respectively,  of the
Company's sales.

         Effective  February 26, 1994,  Ronald  Caulfield  exchanged  his 49,500
shares of Common Stock of RC America for 200,000 shares of the Company's  Common
Stock,  pursuant to the terms of a Stock  Exchange  Agreement by and between the
Company and Ronald Caulfield (the "Exchange Agreement").  The Exchange Agreement
also  provides  for the  issuance  to Ronald  Caulfield  of up to an  additional
100,000  shares of the Company's  Common Stock over a five (5) year period based
on RC America attaining  certain levels of pre-tax  earnings.  As a result of RC
America's earnings for Fiscal 1995, Fiscal 1996 and Fiscal 1997,  17,400,  2,550
and 2,640  shares,  respectively,  of the  100,000  shares of Common  Stock were
issued to Mr.  Ronald  Caulfield.  The Exchange  Agreement  contains  demand and
piggy-back registration rights for the shares.


                    BENEFICIAL OWNERSHIP OF VOTING SECURITIES

         The  following  table  sets  forth,  as of  the  Record  Date,  certain
information  concerning stock ownership of the Company by (i) each person who is
known by the  Company to own  beneficially  5% or more of the  Company's  Common
Stock or Series A Preferred  Stock,  (ii) each of the Company's  directors,  and


<PAGE>

                                      -10-


(iii) all directors  and officers as a group  ("Beneficial  Owners").  Except as
otherwise  indicated,  the stockholders listed in the table have sole voting and
investment powers with respect to the shares indicated.
<TABLE>
<CAPTION>
                     Name and Address                                   Number of Shares     Percentage of
                    of Beneficial Owner                               Beneficially Owned      Class(1)(2)
                    -------------------                               ------------------      -----------
<S>                                                                       <C>                  <C>

C. Jill Beresford(3)(4)(5)(6)..............................                 1,627,249             __%
Dennis N. Caulfield(3)(7)(8)...............................                 1,304,506             __%
Ronald V. Caulfield(9).....................................                   142,590             __%
  74 Boston Post Road, Suite 101                                                             
  Guilford, Connecticut  06437                                                               
                                                                                             
Ivan J. Hughes(10).........................................                    74,256             __%
  Davies and Oak Streets                                                                     
  Ludlow, Kentucky  41016-0250                                                               
David N. Laux(11)..........................................                    11,572             __%
  1726 M Street, N.W., Suite 601                                                             
  Washington, DC 20036                                                                       
                                                                                             
All Officers and Directors                                                  3,395,629             __%
 as a Group (8 persons)(2)(4)(5)(6)                                                          
 (7)(8)(9)(10)(11)(12)(13).................................                               
<FN>
* Less than one percent.

(1)      Pursuant to the rules of the Securities and Exchange Commission,  shares of Common Stock which an individual or group has a
         right to acquire  within 60 days  pursuant  to the  exercise of options or warrants  are deemed to be  outstanding  for the
         purpose of computing the percentage  ownership of such  individual or group,  but are not deemed to be outstanding  for the
         purpose of computing the percentage  ownership of any other person shown in the table. This table reflects the ownership of
         all shares of Common Stock and the Series A Convertible Preferred Stock voting as a single class, since each is entitled to
         one vote per share.

(2)      Except as  otherwise  noted,  does not give effect to the  issuance of an  aggregate  of  2,378,855  shares of Common Stock
         issuable upon the exercise,  conversion or issuance of (i) Series B Convertible Preferred Stock for an aggregate of 146,695
         shares of Common Stock;  (ii) exercise of warrants  issued to an individual  and  principals of the placement  agent in the
         Company's  Regulation S offerings for an aggregate of 21,000 shares of Common Stock;  (iii)  1,933,750  options  granted or
         available  for grant under the  Company's  1990,  1993 and 1996 Stock Option  Plans;  (iv) up to 77,410  additional  shares
         issuable in connection with the


<PAGE>


                                                       -11-

         acquisition of the interest of a minority shareholder of RC America,  Inc. (the "RC America Stock"); and (v) 200,000 shares
         of Common  Stock  issuable  upon the  exercise of warrants  issued to  financial  consultants  of the  Company,  subject to
         adjustments.

(3)      These individuals may be reached at the Company's headquarters located at 455 Somerset Avenue, North Dighton, Massachusetts
         02764.

(4)      Includes  1,314,130  shares of Common Stock and 146,695 shares of Series B Convertible  Preferred  Stock. C. Jill Beresford
         owns 100% of the outstanding voting stock of Beresford-Canada.  Ms. Beresford may be deemed to be a "parent" and "promoter"
         of the Company within the meaning of the rules and regulations of the Securities and Exchange Commission.

(5)      Includes 3,200 shares of Common Stock held jointly by Ms. Beresford and Mr. Davall.

(6)      Includes  163,224  shares of Common Stock issuable upon the exercise of an option at a price of $2.50 per share at any time
         prior to the  expiration  date which is June 30,  2003.  Effective  April 28, 1997,  the exercise  price of this option was
         repriced from $4.00 to $2.50.

(7)      Consists of all shares of the Company held by Kingsley Associates, Ltd. ("Kingsley").  Mr. Caulfield owns 50% of the shares
         of Kingsley and the remaining 50% interest in Kingsley is held by trusts for the benefit of Mr.  Caulfield's  children,  in
         which Mr. Caulfield disclaims any beneficial  interest.  Mr. Caulfield may be deemed to be a "parent" and "promoter" of the
         Company within the meaning of the rules and regulations of the Securities and Exchange Commission.

(8)      Includes  265,230  shares of Common Stock issuable upon the exercise of an option at a price of $2.50 per share at any time
         prior to the  expiration  date which is June 30,  2003.  Effective  April 28, 1997,  the exercise  price of this option was
         repriced from $4.00 to $2.50.

(9)      Excludes up to 77,410  shares of Common  Stock that may be issued to Ronald V.  Caulfield  pursuant to the terms of a Stock
         Exchange Agreement between him and the Company. See "Certain Transactions."

(10)     Includes  7,500 shares of Common Stock  issuable upon exercise of an option at a purchase  price of $2.38 per share through
         March 24, 2006.
(11)     Includes  7,500 shares of Common Stock  issuable upon exercise of an option at a purchase  price of $2.50 per share through
         June 9, 2002. Effective April 28, 1997, the exercise price of this option was repriced from $4.00 to $2.50.

(12)     Includes the following  holdings of Mr.  Vaicunas:  (i) 20,000  shares of Common  Stock;  (ii) 8,000 shares of Common Stock
         issuable upon exercise of an option at a price of $3.00 per share any time prior to the expiration  date which is August 2,
         2000;  (iii) 12,000  shares  issuable upon the exercise of an option at a price of $3.88 per share at any time prior to the

<PAGE>
                                                                -12-


         expiration  date which is July 8, 2001;  (iv) 10,000 shares issuable upon the exercise of an option at a price of $2.50 per
         share at any time prior to the expiration  date which is June 15, 2002; and (v) 86,713 shares issuable upon the exercise of
         an option at a price of $2.50 per share at any time prior to the expiration  date which is June 30, 2003.  Effective  April
         28, 1997,  the exercise  prices of the options listed in (iv) and (v) were repriced from $4.00 and $4.00  respectively,  to
         $2.50.

(13)     Includes the  following  holdings of Mr.  Davall:  (i) 3,200 shares of Common Stock held jointly with Ms.  Beresford;  (ii)
         12,000  shares  issuable  upon the exercise of an option at a price of $2.50 per share at any time prior to the  expiration
         date which is June 15, 2002;  and (iii) 86,713 shares of Common Stock issuable upon the exercise of an option at a price of
         $2.50 per share at any time prior to the  expiration  date which is June 30, 2003.  Effective  April 28, 1997, the exercise
         price of these options were repriced from $4.00 to $2.50.
</FN>
</TABLE>

Executive Officers' Compensation

         The following tables set forth the  compensation  paid to the Company's
Chief Executive Officer and the four most highly compensated executive officers,
with respect to services  rendered to the Company  during the fiscal years ended
February  28.  1997,  February  24. 1996 and  February  24, 1995 (" Fiscal Years
1995-1997").
<TABLE>
<CAPTION>
                                                 SUMMARY COMPENSATION TABLE
                                                                                       Long Term
                                                                                     Compensation
                            Annual Compensation                                          Awards
                            -------------------                                          ------
                (a)                     (b)           (c)          (d)            (g)              (i)
                ---                     ---           ---          ---            ---              ---

<S>                                    <C>         <C>            <C>           <C>          <C>         
Dennis N. Caulfield.................    1997        $320,000       $ 0           265,320      $ 122,220(3)
 Chairman of the Board                  1996        $320,000       $ 0           265,320      $  36,174(3)
 Chief Executive Officer                1995        $320,000       $ 0           265,320      $  35,472(3)
Alex F. Vaicunas....................    1997        $125,000       $ 0            86,713      $     780(5)
 Vice President of Sales                1996        $125,000       $ 0            86,713      $     780(5)
                                        1995        $125,000       $ 0            86,713      $     780(5)
James F. Koehlinger.................    1997        $ 89,700       $ 0                 0      $  20,200(6)
 Former Chief Financial Officer         1996        $135,300       $ 0            12,500      $       0
                                        1995        $136,530       $ 0            12,500      $       0
Gregory M. Davall...................    1997        $125,000       $ 0            86,713      $  17,826(7)
 Vice President, Office of              1996        $125,000       $ 0            86,713      $   9,582(7)
 Chairman                               1995        $125,000       $ 0            86,713      $   1,140(7)
                                            

<PAGE>

                                                                -13-
<FN>
(1)      Amounts shown indicate cash compensation earned and received by executive officers;  no amounts were earned but deferred at
         the election of those officers.  Executive officers participate in Company group life and health insurance. In Fiscal Years
         1995-1997, the Company made no awards of restricted stock.

(2)      Effective July 1, 1993, Mr. Caulfield,  Ms. Beresford, Mr. Vaicunas and Mr. Davall participate in an executive compensation
         program which  provides them with an aggregate  bonus equal to six percent of the  Company's  pre-tax  profit for the first
         $1,000,000  in pre- tax profits in any fiscal year,  and 12% of pre-tax  profits in excess of $1,000,000 in any fiscal year
         except that in the  discretion of the Board of Directors the bonus will not exceed  $750,000 in the aggregate in any fiscal
         year  beginning  with Fiscal 1995.  Except for a bonus of $25,000 paid to Mr.  Davall under his old  compensation  program,
         described  below,  no bonuses were paid for Fiscal 1995,  1996 or 1997 under the new program.  See "MANAGEMENT - Employment
         Contracts, Termination of Employment and Change In Control Arrangements."

(3)      Effective December 15, 1993, the Company pays approximately $335 and $990 per month, respectively for two (2) personal term
         life  insurance  policies for Mr.  Caulfield and $700 per month for a disability  policy  effective  February 7, 1994.  The
         Company also makes monthly automobile and insurance  payments of approximately  $980, $980 and $930 for Fiscal 1997, Fiscal
         1996 and 1995,  respectively,  for an automobile for Mr. Caulfield. The Fiscal 1997 amount includes $73,846 paid for unused
         vacation from prior fiscal years and $12,308 for unused vacation from Fiscal 1997.

(4)      Effective December 15, 1993, the Company pays approximately $80 per month for a personal term life insurance policy for Ms.
         Beresford and approximately $190, $190 and $180 per month in Fiscal 1997, Fiscal 1996 and Fiscal 1995, respectively,  for a
         disability  policy that became  effective  February 7, 1994.  Effective  November 1, 1995,  the Company also makes  monthly
         automobile and insurance  payments of approximately  $790 for an automobile for Ms. Beresford.  The amount includes $10,385
         and $7,616 of unused vacation pay that was paid in Fiscal 1997 and 1996, respectively.

(5)      Effective  February 7, 1994,  the Company  pays  approximately  $65 per month for a  disability  policy.  Excludes  monthly
         automobile and insurance payments from the Company on behalf of Mr. Vaicunas of approximately  $760 for an automobile.  Mr.
         Vaicunas reimburses the Company for any personal use of the automobile.

(6)      After his termination in October 1996 as Chief Financial  Officer,  Mr.  Koehlinger  provided  contractual  services to the
         Company for specific projects.

(7)      Effective December 15, 1993, the Company pays approximately $50 per month for a personal term life insurance policy for Mr.
         Davall and $45 per month for a disability policy for Mr. Davall effective February 7, 1994. Effective November 1, 1995, the
         Company also makes monthly  automobile and insurance  payments of approximately  $790 for an automobile for Mr. Davall. The
         amount includes $7,212 and $5,288 of unused vacation pay that was paid in Fiscal 1997 and 1996.
</FN>
</TABLE>


<PAGE>


                                                       -14-


<TABLE>
<CAPTION>
                 AGGREGATED OPTION EXERCISES IN FISCAL YEAR 1996
                            AND FY-END OPTION VALUES


                   (a)                              (b)               (c)                (d)                  (e)
                                                                                      Number of
                                                                                      Securities           Value of
                                                                                      Underlying          Unexercised
                                                                                     Unexercised         In-the-Money
                                                                                      Options at            Options
                                                                     Value              FY-End           Exercisable/
                                                                    Realized         Exercisable/        Unexercisable
                   Name                       Shares Acquired         ($)           Unexercisable           ($)(1)
                   ----                       ---------------       --------        -------------        -------------
<S>                                                 <C>               <C>         <C>                        <C>
Dennis N. Caulfield.......................           0                 0           198,922/66,308             0/0
C. Jill Beresford.........................           0                 0           122,418/40,806             0/0
Alex F. Vaicunas..........................           0                 0            73,356/43,357             0/0
James F. Koehlinger(2)....................           0                 0                0 / 0                 0/0
Gregory M. Davall.........................           0                 0            55,356/43,357             0/0

<FN>

(1)      In-the-Money  options are those options for which the fair market value of the underlying  Common Stock is greater than the
         exercise  price of the option.  On February 28, 1997,  the last day of Fiscal 1997,  the fair market value of the Company's
         Common Stock underlying the options (as determined by the last sale price quoted on NASDAQ/NMS)
         was $1.625. Since the exercise price of all of the options reflected in this table is greater than $1.625, the options held
         by these individuals are not In-the-Money and are therefore not included in this calculation.

(2)      Mr. Koehlinger's options terminated upon his resignation as the Company's Chief Financial Officer in October 1996.
</FN>
</TABLE>


Compensation of Directors

         Messrs.  Laux and Hughes are paid $1,875 each per calendar quarter.  No
other directors receive any compensation.  In June 1992 and March 1996, David N.
Laux and Ivan J.  Hughes  each  received  options  to  purchase a total of 7,500
shares of Common Stock at a purchase  price of $2.50 and $2.38 per share through
June 9, 2002 and March 24, 2006, respectively. In April 1997, accrued and unpaid
director  fees of Messrs.  Laux and Hughes were  converted  into 1,035 and 4,138
shares of the  Company's  Common Stock,  respectively,  based on the closing bid
price of the  Company's  Common Stock on April 25, 1997 of $1.875 as reported by
NASDAQ/NMS.


<PAGE>


                                      -15-

Employment Contracts, Termination of Employment and Change In Control
Arrangements

         The  Company  has  entered  into   employment,   non-competition,   and
confidentiality  agreements  with  each of Mr.  Caulfield,  Ms.  Beresford,  Mr.
Vaicunas and Mr. Davall.  Base salaries for Mr. Caulfield,  Ms.  Beresford,  Mr.
Vaicunas and Mr. Davall are $320,000, $180,000, $125,000 and $125,000 per annum,
respectively,  subject to  periodic  review by the Board of  Directors.  Each of
these  agreements  expires  on June  30,  1998.  These  agreements  provide  for
severance  payments  of 24  months'  base  salary  in the  event  employment  is
terminated  without cause and prohibit the  individual  from  competing with the
Company for a period of 24 months  following  termination of employment with the
Company.  In the event of a change of control in the  Company,  the  individuals
have  the  option  to  terminate  their  employment  and to  receive  additional
severance  compensation subject to the provisions of their employment agreement.
The Company is the owner and the beneficiary of key-person life insurance on Mr.
Caulfield and Ms. Beresford in the amount of at least $1,000,000 per individual.
Prior to leaving  the  Company in October  1996,  Mr.  Koehlinger  was paid on a
per-diem  basis at a rate of $600 and he  participated  in health  benefits that
were  generally  available  to the  Company's  employees.  The  Company has also
entered into non-competition and confidentiality  agreements with Mr. Koehlinger
and certain other employees.


Compensation Committee Interlocks and Insider Participation

         The Board of Directors established a Compensation Committee on December
31, 1992.  Members of the  Compensation  Committee are David N. Laux and Ivan J.
Hughes, the two outside Directors of the Company. None of the executive officers
of the Company have served

on the Board of Directors of any other entity that has had any of such  entity's
officers  serve  either on the  Company's  Board of  Directors  or  Compensation
Committee.


Board Compensation Committee Report on Executive Compensation

         On October 15, 1992,  the Securities  and Exchange  Commission  adopted
substantial   amendments  to  its   disclosure   rules   relating  to  executive
compensation.  To adequately  address and comply with these rules,  the Board of
Directors established a Compensation Committee (the "Committee") on December 31,
1992. The Committee is composed of the two outside Directors,  David N. Laux and
Ivan J. Hughes.  The Committee is responsible for setting and  administering the
policies  which  govern  annual  compensation  for  the  Company's   executives.
Following review and approval by the Committee of the compensation policies, all
issues  pertaining  to  executive  compensation  are  submitted  to the Board of
Directors for approval.

         This report is not incorporated by reference in prior Securities Act of
1933 and Securities  Exchange Act of 1934 filings made by the Company that might
have  incorporated  future filings in their entirety,  except to the extent that
the Company specifically  incorporates this information by reference, and should
not be otherwise deemed filed under such Acts.



<PAGE>

                                      -16-

         The  Committee  believes  that the primary  objectives of the Company's
compensation  policies  are to  attract  and retain a  management  team that can
effectively  implement and execute the Company's  strategic business plan. These
compensation  policies include (i) an overall  management  compensation  program
that is  competitive  with  management  compensation  programs at  companies  of
similar  size;  (ii)  short-term  bonus  incentives  for  management to meet the
Company's  net  income   performance   goals;  and  (iii)  long-term   incentive
compensation  in  the  form  of  stock  options  and  other   long-term   equity
compensation which will encourage management to continue to focus on shareholder
return.

         The Committee's goal is to use  compensation  policies to closely align
the  interests of the Company with the  interests  of  shareholders  so that the
Company's  management has  incentives to achieve  short-term  performance  goals
while building  long-ter n value for the Company's  shareholders.  The Committee
will review its  compensation  policies  from time to time in order to determine
the  reasonableness  of the  Company's  compensation  programs  and to take into
account factors which are unique to the Company.

         As  discussed  in  our  last  report,  the  Company  entered  into  new
employment  agreements  with  Dennis  N.  Caulfield,  C.  Jill  Beresford,  Alex
Vaicunas,  and Gregory Davall in July 1993. These agreements  expire on June 30,
1998, and provide for termination for cause as well as termination without cause
and limit  competition  if the  officer's  employment  is  terminated.  James F.
Koehlinger,  the Company's Chief Financial  Officer,  works for the Company on a
per diem basis without any employment contract.

         Base Salaries. Mr. Caulfield's base salary has remained at $320,000 per
annum.  Ms.  Beresford's  base salary also has remained  $180,000 per annum. Mr.
Vaicunas' and Mr. Davall's base salaries each remain at $125,000 per annum.  The
Compensation  Committee  believes that these salaries reflect base salaries paid
to senior officers of other companies of similar size.

         Bonus Plan.  To further  incentivize  management to continue to improve
operating results,  in October 1993, the Committee expanded the Bonus Plan. This
Bonus Plan awards Messrs.  Caulfield,  Vaicunas,  and Davall and Ms. Beresford a
bonus based on a  percentage  of pre-tax  profits,  shared in a pool among them,
with a bonus pool equal to six percent (6%) of the first  $1,000,000  in pre-tax
profits and an additional  twelve percent (12%) of all pre-tax profits in excess
of $1,000,000.  This Bonus Plan has a cap of $750,000 for Fiscal 1996 and fiscal
year ending February 28, 1997. The Bonus Plan currently  provides for sharing of
the pool as follows: CEO--40.2%; President--25%; Vice President of Sales--17.4%;
and Vice President of Manufacturing--17.4%.

         Compensation for Chief Executive Officer. Mr. Caulfield's  compensation
was based upon careful  analysis of other  comparable  public  companies'  Chief
Executive Officers'  compensation and Mr. Caulfield's efforts and success in the
following areas:  Establishing  strategic goals and objectives for the long-term
growth of the  Company;  raising  equity  and debt  capital  needed to allow the
Company to erase its  working  capital and  shareholders'  equity  deficits  and
adequately  capitalizing  the Company to move  forward;  improving the Company's
operating results; and establishing critical strategic partnerships with vendors
and distribution channels.


<PAGE>


                                      -17-


                                       Compensation Committee Members

                                       DAVID N. LAUX
                                       IVAN J. HUGHES

                                       Dated: September __, 1997



                                PERFORMANCE GRAPH

         The following graph compares the cumulative  total  stockholder  return
(assuming  reinvestment  of dividends) from investing $100 on February 28, 1992,
and plotted at the end of Fiscal Years 1993, 1994, 1995,1996 and 1997 in each of
(i) the Company's  Common  Stock,  (ii) The National  Association  of Securities
Dealers Automated  Quotation System  ("NASDAQ")  Market Index of companies,  and
(iii) Media General  Industry  Group  386--Plastic  Packaging  Materials,  which
consists of other companies in the plastic packaging materials industry.






                     
[GRAPHIC OMITTED]

[Graph  showing  investment  returns of the Company,  the NADAQ Market Index and
Media  General  Industry  Group 386 for the  period  from  February  29,  192 to
February 28, 1997.]


<PAGE>


                                      -18-


                           PRICE RANGE OF COMMON STOCK

         The Company's Common Stock has been traded on the National  Association
of Securities Dealers Automated Quotation National Market System  ("NASDAQ/NMS")
since October 12. 1992.  Prior to October 12, 1992,  the Company's  Common Stock
was traded on the  over-the-counter  market through the National  Association of
Securities  Dealers  Automated  Quotation System  ("NASDAQ").  In addition,  the
Company's Class B Redeemable  Common Stock Purchase Warrants trade on NASDAQ/NMS
while the Series A Preferred Stock trades on NASDAQ.

         As of the Record Date,  the Company had _________  holders of record of
its Common  Stock and  ________  holders  of record  for its Series A  Preferred
Stock.  Management  believes  that there are  approximately  ________ to _______
beneficial owners of the Company's Common Stock and Series A Preferred Stock.

         For the fiscal quarters  reported below, the following table sets forth
the range of high and low sale  quotations  for the Common  Stock as reported by
NASDAQ and NASDAQ/NMS.  Such quotations represent interdealer quotations without
adjustment for retail  markups,  markdowns or commissions  and may not represent
actual transactions.

                                                   High Sale        Low Sale
COMMON STOCK

 Fiscal Year 1996
    First Quarter..............................    $ 4.875          $ 3.50
    Second Quarter ............................    $ 4.00           $ 2.875
    Third Quarter .............................    $ 3.00           $ 1.875
    Fourth Quarter ............................    $ 2.50           $ 1.25
                                                 
  Fiscal Year 1997
    First Quarter ..............................   $ 4.25           $ 1.375
    Second Quarter..............................   $ 3.625          $ 1.625
    Third Quarter...............................   $ 3.6875         $ 1.8125
    Fourth Quarter..............................   $ 2.3125         $ 1.625

Fiscal Year 1998
    First Quarter...............................   $1.96875         $1.5625
    Second Quarter (through September __, 1997).   $                $


                                    DIVIDENDS

         The  Company  has not paid any  dividends  on its  Common  Stock  since
inception and does not  anticipate  the payment of cash  dividends on its Common
Stock in the foreseeable  future.  It is expected that any earnings which may be
generated from operations, after payment of


<PAGE>


                                      -19-

dividends on the Company's Series A, B and C classes of Preferred Stock, will be
used to finance the growth of the Company. Dividends on each of these classes of
Preferred Stock are non-cumulative.


                                 PROPOSAL NO. 2

                INCREASE IN THE NUMBER OF SHARES OF COMMON STOCK

         The Board of Directors has  authorized an amendment to the  Certificate
to increase  the number of  authorized  shares of Common  Stock from  30,000,000
shares to 60,000,000  shares,  and directed that such  amendment be submitted to
the  stockholders  for their  approval.  Shares of the  Company's  Common Stock,
including  the  additional  shares  proposed  to  be  authorized,  do  not  have
preemptive or similar rights.

         The Board of Directors believes that the authorized number of shares of
Common Stock should be increased to provide sufficient shares for such corporate
purposes as my be  determined  by the Board of  Directors  to be  necessary  and
desirable,  which may include  raising capital through the sale of Common Stock.
The Company has no present commitments,  agreements or undertakings to issue any
such additional shares of Common Stock, although it evaluates and discusses such
transactions  with  other  parties  from time to time.  The  Board of  Directors
considers the  authorization  of additional  shares of Common Stock advisable to
ensure prompt availability of shares for issuance should the occasion arise.

         The issuance of additional shares of Common Stock could have the effect
of diluting  earnings per share and book value per share,  which could adversely
affect the Company's  existing  stockholders.  Issuance of additional  shares of
Common  Stock  could be used to make a change of  control  of the  Company  more
difficult  or costly by  diluting  the  ownership  of persons  seeking to obtain
control of the  Company.  The Company is not aware,  however,  of any pending or
threatened efforts to obtain control of the Company,  and the Board of Directors
has no current  intention to use the additional shares of Common Stock to impede
a takeover attempt.

         The  stockholders  are being  asked to  approve  the  amendment  to the
Certificate  to increase the number of authorized  shares of Common  Stock.  The
affirmative  vote of a majority of the Common Stock and a majority of the Voting
Securities  outstanding  on the Record Date is required to approve the amendment
to the Certificate. The Board of Directors recommends that the stockholders vote
FOR the  proposed  amendment  to the  Certificate  to  increase  the  number  of
authorized shares of Common Stock. Shares represented by all proxies received by
the Board of  Directors  and not so marked as to withhold  authority  to vote in
favor such amendment, will be voted FOR the approval of such amendment.




<PAGE>


                                      -20-

                                 PROPOSAL NO. 3

               INCREASE IN THE NUMBER OF SHARES OF PREFERRED STOCK

         The Board of Directors has  authorized an amendment to the  Certificate
to increase the number of authorized  shares of Preferred  Stock from  2,000,000
shares to 6,000,000 shares, and directed that such amendment be submitted to the
stockholders for their approval. If approved, the additional shares of Preferred
Stock  will be  issuable  in one or more  series,  the  terms  of  which  may be
determined by the Board of Directors without further action by the stockholders,
and may  include  voting  rights  (including  the  right to vote as a series  on
particular matters), preferences as to dividends and liquidation, conversion and
redemption rights and sinking fund provisions.

         The Board of Directors believes that the authorized number of shares of
Preferred  Stock  should be  increased  to  provide  sufficient  shares for such
corporate purposes as my be determined by the Board of Directors to be necessary
and desirable,  which may include  raising capital through the sale of Preferred
Stock.  The Company has no present  commitments,  agreements or  undertakings to
issue any such additional  shares of Preferred Stock,  although it evaluates and
discusses such  transactions  with other parties from time to time. The Board of
Directors  considers the  authorization of additional  shares of Preferred Stock
advisable  to ensure  prompt  availability  of shares  for  issuance  should the
occasion arise.

         The issuance of additional  Preferred Stock could adversely  affect the
rights, and the per share value, of the Voting Securities. Also, the issuance of
additional  shares of  Preferred  Stock  could  make a change of  control of the
Company more difficult or costly by diluting the ownership of persons seeking to
obtain control of the Company. The Company is not aware, however, of any pending
or  threatened  efforts  to  obtain  control  of the  Company,  and the Board of
Directors  has no current  intention to use the  additional  shares of Preferred
Stock to impede a takeover attempt.

         The  stockholders  are being  asked to  approve  the  amendment  to the
Certificate to increase the number of authorized  shares of Preferred Stock. The
affirmative  vote of a majority  of the  Voting  Securities  outstanding  on the
Record Date is required to approve the amendment to the  Certificate.  The Board
of Directors recommends that the stockholders vote FOR the proposed amendment to
the Certificate to increase the number of authorized  shares of Preferred Stock.
Shares  represented by all proxies received by the Board of Directors and not so
marked as to withhold  authority to vote in favor such amendment,  will be voted
FOR the approval of such amendment.


                               ACCOUNTING MATTERS

         A  representative  of Price Waterhouse LLP is expected to be present at
the  meeting,  and will have the  opportunity  to make a  statement  and  answer
questions from stockholders.



<PAGE>


                                      -21-

                                VOTING AT MEETING

         The Board of Directors has fixed  September 8, 1997, as the record date
for the  determination of stockholders  entitled to vote at the meeting.  At the
close of  business  on that date there were  outstanding  and  entitled  to vote
_________ shares of Common Stock and _______ shares of Series A Preferred Stock.


                             SOLICITATION OF PROXIES

         The cost of  solicitation  of proxies will be borne by the Company.  In
addition to the  solicitation of proxies by mail,  officers and employees of the
Company may solicit in person or by telephone. The Company may reimburse brokers
or persons holding stock in their names, or in the names of their nominees,  for
their expenses in sending proxies and proxy material to beneficial owners.


                               REVOCATION OF PROXY

         Subject  to the terms and  conditions  set forth  herein,  all  proxies
received by the Company will be effective,  notwithstanding  any transfer of the
shares to which such  proxies  relate,  unless  prior to the meeting the Company
receives a written  notice of  revocation  signed by the person  who,  as of the
record date, was the registered holder of such shares.  The Notice of Revocation
must  indicate  the  certificate  number or  numbers of the shares to which such
revocation  relates  and the  aggregate  number  of shares  represented  by such
certificate(s).


                              STOCKHOLDER PROPOSALS

         In order to be included in proxy material for the 1998 Annual  Meeting,
tentatively  scheduled  to be held on October 21, 1998,  stockholders'  proposed
resolutions  must be received by the  Company on or before May 15,  1998.  It is
suggested  that  proponents  submit their  proposals by certified  mail,  return
receipt requested, addressed to the Secretary of the Company.


                           ANNUAL REPORT ON FORM 10-K

         The Company is providing to each stockholder,  simultaneously  with the
mailing of this proxy,  without charge, a copy of the Company's annual report on
Form 10-K,  including the  financial  statements  for the Company's  most recent
fiscal year ended February 28, 1997.



<PAGE>


                                      -22-

                                  MISCELLANEOUS

         The management does not know of any other matters which may come before
this  meeting  However,  if any other  matters  are  properly  presented  to the
meeting,  it is the intention of the persons named in the accompanying  proxy to
vote, or otherwise act, in accordance with their judgment on such matters.


                                            By Order of the Board of Directors

                                            Dennis O'Connor
                                            Secretary

Dighton, Massachusetts
September [15], 1997


         MANAGEMENT HOPES THAT STOCKHOLDERS WILL ATTEND THE MEETING.  WHETHER OR
NOT YOU PLAN TO ATTEND,  YOU ARE URGED TO COMPLETE,  DATE,  SIGN, AND RETURN THE
ENCLOSED  PROXY IN THE  ACCOMPANYING  ENVELOPE.  PROMPT  RESPONSE  WILL  GREATLY
FACILITATE   ARRANGEMENTS   FOR  THE  MEETING  AND  YOUR   COOPERATION  WILL  BE
APPRECIATED. STOCKHOLDERS WHO ATTEND THE MEETING MAY VOTE THEIR STOCK PERSONALLY
EVEN THOUGH THEY HAVE SENT IN THEIR PROXIES.

<PAGE>
                        BPI PACKAGING TECHNOLOGIES, INC.

Dear Shareholder:

Please take note of the important  information  enclosed with this Proxy Ballot.
There are a number of issues  related to the  management  and  operation of your
Company that require your immediate attention and approval.  These are discussed
in detail in the proxy materials that have been sent to stockholders.

Your vote counts, and you are strongly encouraged to exercise your right to vote
your shares.

Please  mark the boxes on the proxy card to indicate  how your  shares  shall be
voted.  Then sign the card, detach it and return your proxy vote in the enclosed
postage paid envelope.

Your vote must be  received  prior to the  Annual  Meeting of  Shareholders,  on
October 21, 1997.

Thank you in advance for your prompt consideration of these matters.

Sincerely,


BPI Packaging Technologies, Inc.



<PAGE>



                        BPI PACKAGING TECHNOLOGIES, INC.

                     455 Somerset Avenue, Dighton, MA 02764
               Annual Meeting of Stockholders, on October 21, 1997


The undersigned hereby appoints  ____________ and _________,  and each or either
of them,  with full power of  substitution,  as  proxies  and  attorneys  in BPI
Packaging Technologies, Inc. Corporation (the "Company"), to be held October 21,
1997, at the Holiday Inn, 700 Myles Standish Boulevard, Taunton,  Massachusetts,
02780 and at any adjournment  thereof, in respect of all shares of Common Stock,
par value $.01 per share (the  "Common  Stock"),  and those  shares of Preferred
Stock,  par  value  $.01 per  share  (the  "Preferred  Stock")  which  have been
designated  Series A Preferred  Stock,  of the Company with respect to which the
undersigned would be entitled to vote and act if personally present.

The undersigned hereby acknowledges receipt of the Notice of the Meeting and the
accompanying  Proxy  Statement  and  hereby  directs  said  proxies,   or  their
substitutes,  to vote and act on the following  matters set forth in such Notice
and Proxy Statement as specified by the  undersigned.  You may revoke this Proxy
by submitting a proxy bearing a latter date or by voting in person if you attend
the meeting.

THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS OF CHANCELLOR  CORPORATION AND
WILL BE VOTED AS DIRECTED, IF NO CHOICE IS INDICATED, IT WILL BE VOTED "FOR" ALL
ITEMS AND IN THE  DISCRETION  OF THE  PROXIES AS TO ANY OTHER  MATTER  WHICH MAY
PROPERLY COME BEFORE THIS MEETING.


- ----------------------------------------------------------------------
PLEASE VOTE, DATE, AND SIGN ON OTHER SIDE AND RETURN PROMPTLY IN ENCLOSED


<PAGE>




Please sign this proxy exactly as your name appears on the books of the Company.
Joint owners should each sign personally.  Trustees and other fiduciaries should
indicate the capacity in which they sign,  and where more than one name appears,
a majority  must sign. If a  corporation,  this  signature  should be that of an
authorized officer who should state his or her title.

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

HAS YOUR ADDRESS CHANGED?                        DO YOU HAVE ANY COMMENTS?

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

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

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





<PAGE>
<TABLE>
<CAPTION>
                                   PROXY CARD


            X    PLEASE MARK VOTES
                  AS IN THIS EXAMPLE

<S>      <C>                                              <C>                    <C>                      <C>
                                                                                      For                   Withhold
1         Electing the two Class II director nominees listed
 .         below.                                                                   ________                 ________

          C. Jill Beresford                                                        ________                 ________
          David N Laux                                                             ________                 ________

2         Approval of amendment to the                        For                   Against                 Abstain
 .         Company's certificate of
          incorporation authorizing a                      ________                ________                 ________
          total of 60,000,000 shares of
          Common Stock.
3         Approval of amendment to the                        For                   Against                 Abstain
 .         Company's certificate of
          incorporation authorizing a                      ________                ________                 ________
          total of 6,000,000 shares of
          Preferred Stock.
4         In their discretion, such other                     For                   Against                 Abstain
 .         matters as may properly come
          before the meeting or any                        ________                ________                 ________
          adjournment thereof.
</TABLE>

          RECORD DATE SHARES:       Common Stock                 ___________
                                    Series A Preferred Stock     ___________

Please be sure to sign and date this Proxy.          Date

Shareholder sign here ________________  Co-owner sign here __________________

         Mark box at right if comments or address
         change have been noted on the reverse of
         this card.                                        __________




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