VALUE CITY DEPARTMENT STORES INC /OH
DEF 14A, 1996-11-01
VARIETY STORES
Previous: VALUE CITY DEPARTMENT STORES INC /OH, 10-K405, 1996-11-01
Next: AES CORPORATION, 10-Q, 1996-11-01



<PAGE>   1
 
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
 
                                  SCHEDULE 14A
                                   (RULE 14A)
                    INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
          PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                              EXCHANGE ACT OF 1934
                             (AMENDMENT NO.      )
 
Filed by the Registrant  /X/
 
Filed by a Party other than the Registrant  / /
 
Check the appropriate box:
 
<TABLE>
<S>                                             <C>
/ /  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 sec.240.14a-11(c) or sec.240.14a-12
</TABLE>
 
                                     XXXXX
                (NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)
 
                                XXXXXXXXXXXXXXXX
    (NAME OF PERSON(S) FILING PROXY STATEMENT, IF OTHER THAN THE REGISTRANT)
 
Payment of filing fee (Check the appropriate box):
/X/  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2) or
     Item 22(a)(2) of Schedule 14A.
/ /  $500 per each party to the controversy pursuant to Exchange Act Rule
     14a-6(i)(3).
/ /  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
 
     (1) Title of each class of securities to which transaction applies:
 
     (2) Aggregate number of securities to which transaction applies:
 
     (3) Per unit price or other underlying value of transaction computed
         pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
         filing fee is calculated and state how it was determined):
 
     (4) Proposed maximum aggregate value of transaction:
 
     (5) Total fee paid:
 
/ /  Fee paid previously with preliminary materials.
 
/ /  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2) and identify the filing for which the offsetting fee was paid
     previously. Identify the previous filing by registration statement number,
     or the Form or Schedule and the date of its filing.
 
     (1) Amount Previously Paid:
 
     (2) Form, Schedule or Registration Statement No.:
 
     (3) Filing Party:
 
     (4) Date Filed:
 
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<PAGE>   2
                       VALUE CITY DEPARTMENT STORES, INC.








                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                   TO BE HELD
                                DECEMBER 3, 1996
                                       AND
                                 PROXY STATEMENT









                                    IMPORTANT

         Please mark, sign and date your proxy and promptly return it in the
         enclosed envelope. No postage is necessary if mailed in the United
         States.


<PAGE>   3




                       VALUE CITY DEPARTMENT STORES, INC.
                              3241 Westerville Road
                              Columbus, Ohio 43224
                                  614-471-4722


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

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD DECEMBER 3, 1996

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


                                                                November 4, 1996

To the Shareholders of
Value City Department Stores, Inc.:

         NOTICE IS HEREBY GIVEN that the Sixth Annual Meeting of Shareholders of
Value City Department Stores, Inc., an Ohio corporation (the "Company"), will be
held at the Hyatt on Capitol Square, 75 East State Street, Columbus, Ohio, on
Tuesday, the third day of December, 1996, at 10:00 a.m., local time, for the
following purposes:

         1. To elect nine directors, each for a term of one year and until their
successors are duly elected and qualified.

         2. To approve an amendment increasing the number of common shares
available for issuance under the Company's 1991 Stock Option Plan from 1,800,000
shares to 2,500,000 shares.

         3. To approve an amendment increasing the number of common shares
available for issuance under the Company's Non-Employee Director Stock Option
Plan from 50,000 shares to 130,000 shares.

         4. To transact such other business as may properly come before the 
meeting or any adjournment thereof.

         Whether or not you plan to attend the meeting, please date, sign and
mail the enclosed proxy in the envelope provided. If you attend the meeting, you
may vote in person, and your proxy will not be used.

                                By Order of the Board of Directors


                                Robert M. Wysinski
                                Senior Vice President, Chief Financial Officer,
                                Treasurer and Secretary




<PAGE>   4




                       VALUE CITY DEPARTMENT STORES, INC.


                                                                November 4, 1996



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

                                 PROXY STATEMENT
                         ANNUAL MEETING OF SHAREHOLDERS
                                DECEMBER 3, 1996

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




                                  INTRODUCTION

         This Proxy Statement is furnished to the shareholders of Value City
Department Stores, Inc., an Ohio corporation (the "Company"), in connection with
the solicitation by the Board of Directors of the Company of proxies to be used
at the Sixth Annual Meeting of Shareholders to be held on December 3, 1996, at
10:00 a.m., local time, at the Hyatt on Capitol Square, 75 East State Street,
Columbus, Ohio, and at any adjournment thereof. It is being mailed to the
shareholders on or about November 4, 1996.

         All shares represented by properly executed proxies received by the
Company prior to the meeting will be voted in accordance with the shareholder's
directions or, in the absence of instructions to the contrary, will be voted FOR
each of the proposals herein. A proxy may be revoked, without affecting any vote
previously taken, by written notice mailed to the Company (attention Robert M.
Wysinski, Secretary) or delivered in person at the meeting, by filing a duly
executed, later dated proxy, or by attending the meeting and voting in person.

         Shareholders of record at the close of business on October 29, 1996,
are entitled to notice of and to vote at the Annual Meeting and any adjournment
or adjournments thereof. At October 29, 1996, the Company had outstanding
31,715,745 Common Shares, net of Treasury shares, without par value, entitled to
vote at the Annual Meeting. Each Common Share entitles the holder thereof to one
vote upon each matter to be voted upon by shareholders at the Annual Meeting.

         The presence, in person or by proxy, of a majority of the outstanding
Common Shares of the Company is necessary to constitute a quorum for the
transaction of business at the Annual Meeting. Abstentions and broker non-votes
are counted for purposes of determining the presence or absence of a quorum.
Broker non-votes occur when brokers, who hold their customers' shares in street
name, sign and submit proxies for such shares and vote such shares on some
matters, but not others. Typically, this would occur when brokers have not
received any instructions from their customers, in which case the brokers, as
the holders of record, are permitted to vote on "routine" matters, which
typically include the election of directors, but not on non-routine matters.

         The election of each director nominee requires the favorable vote of a
plurality of all votes cast by the holders of Common Shares at a meeting at
which a quorum is present. Proxies that are marked "Withhold Authority" and
broker non-votes will not be counted toward such nominee's achievement of a
plurality and thus will have no effect. Each other matter to be submitted to the
shareholders for approval or ratification at the Annual Meeting requires the
affirmative vote of the holders of a majority of the Common Shares voting on the

                                        3

<PAGE>   5



matter. For purposes of determining the number of Common Shares voting on the
matter, abstentions will be counted and will have the effect of a negative vote;
broker non-votes will not be counted and thus will have no effect.

                          SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

OWNERSHIP OF COMMON SHARES

         The following table sets forth, as of October 29, 1996, certain
information with regard to the beneficial ownership of the Company's Common
Shares by each holder of 5% of such shares, each director individually and all
officers and directors as a group.
<TABLE>
<CAPTION>

Name of                                              Amount and Nature of               Percent of
Beneficial Owner                                     Beneficial Ownership (1)           Outstanding Shares (2)
- ----------------                                     ------------------------           ----------------------

<S>                                                           <C>                               <C>
Jon P. Diamond (3)                                               21,700                           *
George A. Iacono (4)                                            153,936                           *
Richard Gurian                                                    9,300                           *
Dr. Norman Lamm                                                  11,300                           *
Geraldine Schottenstein (5)(6)(7)                                39,000                           *
Jay L. Schottenstein (5)(6)(7)                                  124,736                           *
Saul Schottenstein (5)(6)                                        59,000                           *
Robert L. Shook                                                  17,000                           *
Robert M. Wysinski (4)                                           38,387                           *
All directors and officers as a group
   (20 persons)(4)(5)(6)                                        668,453                          2.1%
Schottenstein Stores Corporation (6)                         20,568,334                         64.9%
- --------------
<FN>
* Represents less than 1% of outstanding Common Shares, net of Treasury Shares.

(1)    Except as otherwise noted, the persons named in this table have sole
       power to vote and dispose of the shares listed and includes the number of
       Common Shares, if any, as to which the named person has the right to
       acquire beneficial ownership upon the exercise of stock options
       exercisable within 60 days of October 29, 1996.
(2)    The percent is based upon the 31,715,745 Common Shares outstanding, net 
       of Treasury Shares at October 29, 1996.
(3)    Includes 2,000 shares held by Mr. Diamond's wife.
(4)    Includes 132,336 shares for Mr. Iacono, 20,587 shares for Mr. Wysinski 
       and 197,552 shares for all directors and executive
       officers as a group, which are owned subject to a risk of forfeiture on
       termination of employment with vesting over a period of years pursuant to
       the terms of Restricted Stock Agreements with the Company.
(5)    Does not include the 20,568,334 Common Shares owned by Schottenstein
       Stores Corporation ("SSC") of 1800 Moler Road, Columbus, Ohio 43207. 
       Jay L. Schottenstein is the Chairman and Chief Executive Officer of SSC.
       Jay L. Schottenstein, Saul Schottenstein and Geraldine Schottenstein 
       are members of the Board of Directors of SSC. See "Ownership of SSC," 
       below.
(6)    Does not include 359,445 Common Shares owned by El-An Foundation, a
       private charitable foundation, and 1,312,500 Common Shares owned by GB
       Stores, a Pennsylvania limited partnership. Combined, the shares owned by
       El-An Foundation and GB Stores represent 5.3% of the Company's
       outstanding Common Shares. SSC owns a 96% limited partnership interest in
       GB Stores and its corporate general partner is an affiliate of SSC. The
       sole members, trustees and officers of the El-An Foundation are Saul
       Schottenstein and Jay Schottenstein.
(7)    Includes 30,000 shares as to which Geraldine Schottenstein and Jay L.
       Schottenstein share voting and investment power as trustees of a trust
       which owns the shares. Geraldine Schottenstein is also a beneficiary
       of the trust.
</TABLE>


                                       4
<PAGE>   6



OWNERSHIP OF SSC

       The following table indicates the shares of SSC common stock beneficially
owned by each nominee for election to the Board of Directors of the Company and
by all directors and officers of the Company as a group, as of October 29, 1996:

<TABLE>
<CAPTION>

                                                                       SHARES OF SSC                 PERCENT
                                                                       COMMON STOCK                  OF CLASS
                                                                       ------------                  --------

<S>                                                                   <C>                            <C>  
             Jay L. Schottenstein (1)                                    299.32766                      78.4%

             Geraldine Schottenstein (2)                                  27.41707                       7.2%

             Jon P. Diamond (3)                                           27.41707                       7.2%

             Directors and officers as a group                            354.1619                      92.8%
<FN>

(1)  Represents sole voting and investment power over 299.32766 shares held in
     irrevocable trusts for family members as to which Jay L. Schottenstein is
     trustee and as to which shares Mr. Schottenstein may be deemed to be the
     beneficial owner.
(2)  Represents sole voting and investment power over 27.41707 shares held by
     Geraldine Schottenstein as trustee of an irrevocable trust for family
     members as to which shares Geraldine Schottenstein may be deemed to be the
     beneficial owner.
(3)  Represents sole voting and investment power over 27.41707 shares held by
     Susan Schottenstein Diamond, the wife of Jon Diamond, as trustee of an
     irrevocable trust for family members, as to which shares Mr. Diamond may be
     deemed to be the beneficial owner.
</TABLE>



                                        5

<PAGE>   7



                       PROPOSAL ONE: ELECTION OF DIRECTORS

         The members of the Board of Directors (the "Board") of the Company are
elected at the Annual Meeting. The number of members of the Board has been fixed
at nine by action of the Board pursuant to the Code of Regulations (By-laws) of
the Company. Board members serve until the annual meeting following their
election or until their successors are duly elected and qualified.

NOMINEES FOR ELECTION AS DIRECTORS

         The enclosed proxy, if returned duly executed and not revoked, will be
voted as specified thereon, or if no instructions are given, will be voted FOR
the nominees listed below. In the event that any nominee should become
unavailable, the Board of Directors may decrease the number of directors,
pursuant to the Code of Regulations, or may designate a substitute nominee, in
which event the proxy will be voted for such substitute nominee. The Board has
no reason to believe that any nominee will be unavailable or, if re-elected,
unable to serve. Each of the nominees became a director of the Company at the
time it was organized in April 1991, except for Geraldine Schottenstein, who
became a director in April 1992, and George A. Iacono and Robert M. Wysinski,
who were elected in December 1993.

         The following table sets forth certain information with respect to each
nominee.
<TABLE>
<CAPTION>

NAME                         AGE                     PRINCIPAL OCCUPATION
- ----                         ---                     --------------------
<S>                      <C>    <C>   
Jay L. Schottenstein       42      Chairman of the Company, American Eagle Outfitters, Inc. and SSC since March
                                   1992 and Chief Executive Officer of the Company since April 1991.  Mr. Schottenstein
                                   served as Vice Chairman of the Company from April 1991 to March 1992, Vice Chairman 
                                   of SSC from 1986 until March 1992, and a director of SSC since 1982(1). He served 
                                   SSC as President of the Furniture Division from 1985 through June 1993 and in various
                                   other executive capacities since 1976.

Saul Schottenstein         74      Vice Chairman of the Company since April 1991. Mr. Schottenstein has served as 
                                   President of SSC since 1984, a director of SSC since 1982 and served SSC and its
                                   predecessors in various executive capacities since 1946(1).

Geraldine Schottenstein    63      Director of the Company and SSC since April 1992.  She has served as a volunteer
                                   and board member for a variety of charitable and community
                                   organizations for more than the past five years.

Jon P. Diamond             39      Executive Vice President and Chief Operating Officer of Safe Auto Insurance
                                   Company, a property and casualty insurance company, since March 1993.  
                                   Mr. Diamond has served as Vice President of SSC from March 1987 to 
                                   March 1993 and served SSC in various management positions since 1983(1).


George A. Iacono           55      President and General Merchandise Manager of the Company since April 1991.
                                   He served as President of SSC's Department Store Division (the "Division"), the
                                   predecessor of the Company, since May 1989, served as Senior Vice President -
                                   Merchandising of the Division since November 1985, and upon joining the Division
                                   in May 1984, served as Senior Vice President - General Merchandise Manager and
                                   Vice President - Ladies Apparel. Before joining SSC, Mr. Iacono served as Vice
                                   President/General Merchandise Manager and held other merchandising
                                   positions with Marshalls, Inc. since 1976.
</TABLE>


                                         6

<PAGE>   8


<TABLE>
<CAPTION>

<S>                       <C>     <C>
Robert M. Wysinski         48      Senior Vice President, Chief Financial Officer, Treasurer and Secretary
                                   of the Company since April 1991 and served as Vice President of SSC from June
                                   1987 until June 1991, and as Treasurer of SSC from June 1986 until June 1991.
                                   Prior to that time, he served as Assistant Secretary and Assistant Treasurer
                                   and in a variety of positions in the finance area since joining SSC in  1973.
                                  
Richard Gurian             78      President of Richard Gurian Consultants, Inc., formerly  Venture Horizons,
                                   Inc., since 1980.

Dr. Norman Lamm            68      President of Yeshiva University, New York, New York, since 1976.

Robert L. Shook            58      Author of business-related books since 1978.
<FN>

(1)          SSC is a controlling shareholder of the Company. For information
             with respect to the beneficial ownership of the voting stock of SSC
             by nominees for election to the Board of the Company and beneficial
             ownership of Common Shares of the Company by such persons and
             officers of the Company.  See "Security Ownership of Certain
             Beneficial Owners and Management." Geraldine Schottenstein is
             the mother of Jay L. Schottenstein, the sister-in-law of Saul
             Schottenstein and the mother-in-law of Jon P. Diamond.
</TABLE>

         Jay L. Schottenstein and Saul Schottenstein are directors of the Valley
Fair Corporation and American Eagle Outfitters, Inc., each of which is a company
with a class of securities registered pursuant to Section 12 of the Securities
Exchange Act of 1934.

INFORMATION CONCERNING BOARD OF DIRECTORS

         During the fiscal year ended August 3, 1996, the Board met twice and
acted by unanimous written consent three times.

         The Board has standing Audit and Stock Option Committees.

         The members of the Audit Committee are Richard Gurian, Dr. Norman Lamm 
and Robert L. Shook. Its function is to recommend to the Board a firm of
accountants to serve as the Company's auditors and to review with the
independent auditors and the appropriate corporate officers matters relating to
corporate financial reporting and accounting procedures and policies, adequacy
of financial, accounting and operating controls, and the scope of the audit. The
Audit Committee met four times in fiscal 1996. Dr. Norman Lamm participated in 
all but one of the meetings.

         The members of the Stock Option Committee are Richard Gurian, Dr. 
Norman Lamm and Robert L. Shook. Its function is to recommend to the Board the
number and terms of any stock options to be granted under the Company's stock
option plan. The committee met seven times in fiscal 1996.

         Directors who are not employees are paid $2,000 for each Board and
Committee meeting attended, with a minimum annual compensation of $8,000, and
are automatically granted options each quarter to purchase 1,000 Common Shares
of the Company pursuant to the Non-employee Director Stock Option Plan described
under "Proposal Three." Directors who are also employees of the Company do not
receive additional compensation for serving as directors.

OFFICERS AND KEY EMPLOYEES

         The following persons are officers of the Company. Except as otherwise
indicated, each was elected to the position indicated with the Company in April
1991. For information regarding officers who are also directors, see "Election
of Directors." The officers of the Company are elected annually by the Board and
serve at the pleasure of the Board.

                                        7

<PAGE>   9



     Donald R. Andrus, age 52, Senior Vice President and Chief Operating
Officer. Mr. Andrus was appointed Senior Vice President and Chief Operating
Officer of the Company upon joining the Company in September 1995. Prior to that
time, Mr. Andrus was Chairman and Chief Operating Officer of Foley's, a
division of May Department Stores. Mr. Andrus also held various other senior
management positions for certain divisions of the May Co.

     Garry L. Thibodeau, age 55, Vice President - Operations. Mr. Thibodeau was
appointed Vice President - Operations of the Division in June 1987, having
served as Regional Manager since joining the Division in 1985. Mr. Thibodeau
served as Regional Merchandise Manager and District Manager of Marshalls, Inc.
from 1980 until 1985.

     Herbert E. Minkin, age 56, Vice President - Human Resources. Mr. Minkin was
appointed Vice President - Human Resources of SSC in August 1985 and had served
as Personnel Director of the Division since 1973.

     Robert Tavenner, age 53, Vice President - Loss Prevention. Mr. Tavenner
became Vice President Loss Prevention of the Division in November 1989. He
served as Director of Loss Prevention of the Division since joining SSC in
November 1988. Prior to joining SSC, Mr. Tavenner served as Vice President of
Loss Prevention and Internal Audit for Gold Circle Stores, Inc., a division of
Federated Stores, Inc., since 1978.

     Denis G. Fredrick, age 52, Vice President - Management Information Systems.
Mr. Fredrick became Vice President - Management Information Systems of the
Division in December 1989. Prior to that time, Mr. Fredrick served as Director
of Management Information Systems of the Division since joining SSC in December
1988. Prior to joining SSC, Mr. Fredrick served as Vice President - Management
Information Systems of Talbots, Inc., a women's specialty retailer and catalog
chain.

     Richard L. Walters, age 44, Vice President - Controller, Chief Accounting
Officer, Assistant Treasurer and Assistant Secretary. Mr. Walters became Vice
President of the Company in April 1992, Assistant Secretary of the Company in
June 1991, Assistant Treasurer of the Division in August 1990 and Controller of
the Division in June 1986. Prior to that time, Mr. Walters served as Accounting
Manager for the Division since September 1985 and in a variety of other
accounting positions since joining SSC in 1979.

     Daniel P. Reilly, age 51, Vice President - Distribution and Transportation
Services. Mr. Reilly joined the Company in April 1995 as Vice President of
Distribution and Transportation Services. Prior to joining the Company, Mr.
Reilly served as Vice President of Distribution and Transportation Services for
Consolidated Stores Inc., an off-price retailer, from September 1989 to April
1995. Mr. Reilly served as a General Manager of Distribution for Marshalls Inc.,
since 1976.

     Dennis O'Malley, age 52, Vice President - Merchandise Control. Mr. 
O'Malley joined the Company in March of 1995. Prior to that time Mr. O'Malley 
served in a variety of capacities, including Vice President of Store Planning, 
Vice President of Merchandise Control and Controller, for Marshalls Inc..

     Richard J. Giordano, age 53, Vice President - Distribution Apparel. Mr.
Giordano became Vice President - Distribution Apparel of the Company in November
1994. Prior to joining the Company, Mr. Giordano served as Director of
Distribution Services for Marshalls Inc., from 1975 to 1994.

     Mark Heitin, age 44, joined the company in April of 1996 as Vice President
- - Merchandise Planning and Allocation. Previously he was Vice President of
Merchandise Planning for American Eagle Outfitters for approximately two years.
Prior to that time he held various merchandising positions during an 18 year 
tenure with Marshalls, Inc., including Vice President of Planning & Allocation.


                                        8

<PAGE>   10



         Myrna Reiss, age 46, joined the Company in August 1996 as Vice
President - Advertising. Prior to that, Ms. Reiss served as Vice President
Creative and Visual Advertising for Filene's Basement, an off-price retailer.
Her tenure there was from 1985 to 1996. Ms. Reiss' experience preceding that
includes various positions in Advertising at divisions of Allied, Macy's and
Federated Department Stores.


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

         Section 16(a) of the Securities Exchange Act of 1934 requires the
Company's officers, directors and persons who are beneficial owners of more than
ten percent of the Company's Common Stock ("reporting persons") to file reports
of ownership and changes in ownership with the Securities and Exchange
Commission. Reporting persons are required by Securities and Exchange Commission
regulations to furnish the Company with copies of all Section 16(a) forms filed
by them. Based on its review of the copies of Section 16(a) forms received by
it, the Company believes that, during fiscal year 1996, all filing requirements
applicable to reporting persons were complied with.




                                        9

<PAGE>   11



EXECUTIVE OFFICER COMPENSATION

         The following table sets forth certain information regarding
compensation paid during each of the Company's last three fiscal years to the
Company's Chief Executive Officer and to each of the Company's other four most
highly compensated executive officers.
<TABLE>
<CAPTION>

                                            SUMMARY COMPENSATION TABLE
                                                                LONG TERM COMPENSATION
                                      ANNUAL COMPENSATION       ----------------------      
                                      -------------------     RESTRICTED
NAME AND                   FISCAL                                STOCK          OPTIONS/         ALL OTHER
PRINCIPAL POSITION         YEAR     SALARY(1)        BONUS    AWARDS(2)         SARS(#)(3)       COMPENSATION(4)
- ------------------         ----     ---------        -----    ---------         ----------       ---------------


<S>                        <C>     <C>               <C>           <C>        <C>                     <C>
Jay L. Schottenstein(5)     1996    $250,000           None         None          None                   ---
Chairman and Chief          1995    $250,000           None         None       150,000                   ---
Executive Officer           1994    $250,000           None         None        30,000                   ---

George A. Iacono(6)         1996    $350,000       $300,000         None          None               $10,216
President and General       1995    $350,000       $327,000         None        39,000               $11,833
Merchandise Manager         1994    $300,000       $275,000         None          None               $10,219

Saul Schottenstein          1996    $250,000           None         None          None                   ---
Vice Chairman               1995    $250,000           None         None        45,000                   ---
                            1994    $250,000           None         None         5,000                   ---

Robert M. Wysinski          1996    $226,667        $85,000         None          None                $7,996
Senior Vice President       1995    $226,667        $49,583         None        32,000                $9,058
Chief Financial Officer     1994    $215,000        $71,500         None          None                $8,450
and Secretary

Donald R. Andrus(7)         1996    $393,750        $50,000         None          None               $70,516
Senior Vice President       1995         N/A            N/A          N/A           N/A                   N/A
Chief Operating Officer     1994         N/A            N/A          N/A           N/A                   N/A

<FN>

(1)  Includes amounts deferred by the executive officer pursuant to SSC's
     Associates Profit Sharing and 401(k) Plan (the "401(k) Plan"), which was
     adopted effective as of August 1, 1989, and in which associates of the
     Company are eligible to participate. The 401(k) Plan is a prototype defined
     contribution plan that qualifies for favorable tax treatment under Sections
     401(a) and 401(k) of the Internal Revenue Code of 1986, as amended. The
     401(k) Plan permits eligible associates of the Company to contribute a
     percentage of their pre-tax wages to the plan and the Company will match
     the contributions up to a maximum of 3% of covered wages. The Company also
     may contribute up to an additional 1.5% of covered wages as a profit
     sharing contribution.
(2)  The number and value (in thousands of dollars) of aggregate restricted
     stock holdings of each of the named executives on August 3, 1996 was: Mr.
     Jay Schottenstein, None; Mr. Iacono, 132,336 shares ($1,323); Mr. Saul
     Schottenstein, None; Mr. Wysinski, 20,587 shares ($206) and Mr. Andrus,
     None. The value of the restricted stock is determined by multiplying the
     total shares held by each named executive by the closing price on the New
     York Stock Exchange on August 3, 1996 ($10.00).
(3)  The number of options granted in fiscal 1995 includes options granted in
     prior years which were repriced during fiscal 1995.
(4)  Represents amounts contributed by the Company to the 401(k) Plan, including
     both matching contributions and any profit- sharing contributions, and the
     value of Company paid life insurance. The amount of 401(k) Plan
     contributions for fiscal 1996 was: Mr. Jay Schottenstein, None; Mr. Iacono,
     $3,750; Mr. Saul Schottenstein, None; Mr. Wysinski, $3,750; and, Mr.
     Andrus, None. The balance for Mr. Iacono and Mr. Wysinski represents the
     value of Company paid life insurance. The balance for Mr. Andrus represents
     relocation reimbursements of $25,535, tax reimbursements of $28,976 and the
     remainder for auto and insurance allowances.
(5)  Jay L. Schottenstein is also Chairman of SSC and American Eagle Outfitters,
     Inc. He does not devote his full business time to the business of the
     Company.
(6)  George A. Iacono has entered into an employment agreement with the Company
     for a term ending June 4, 1997. The agreement provides for an annual salary
     of $250,000, through June 4, 1992 increasing to $300,000 thereafter,
     together with a bonus in the discretion of the Chairman. The agreement also
     provides for a severance payment equal to $15,625 per month for the
     remaining term of the agreement in the event that the Company terminates
     Mr. Iacono's employment, with or without cause. Mr. Iacono's base was
     increased to $350,000 in fiscal 1995.
(7)  Mr. Andrus joined the Company on September 18, 1995 and entered into an
     employment agreement with the Company for a term ending on September 18,
     1997. The agreement provides for an annual salary of $450,000, annual
     car allowance of $16,000 and annual stock options for 10,000 shares at
     the completion of each year of employment. Minimum guaranteed bonuses 
     are $160,000 in the first year and $125,000 in the second year.
</TABLE>

                                       10

<PAGE>   12




       AGGREGATED OPTION EXERCISES AND FISCAL YEAR-END OPTION VALUE TABLE

     None of the executive officers named in the Summary Compensation Table
exercised options during the 1996 fiscal year. The following table provides
certain information on the number and value of stock options held by the
executive officers named in the Summary Compensation Table at August 3, 1996.
<TABLE>
<CAPTION>
                                                                                       VALUE OF UNEXERCISED   
                                                              NUMBER OF                    IN-THE-MONEY       
                                                        UNEXERCISED OPTIONS                 OPTIONS AT        
                        SHARES         VALUE           AT FISCAL YEAR END (#)         FISCAL YEAR END ($) (1) 
                      ACQUIRED ON    REALIZED          ----------------------         ----------------------- 
         NAME         EXERCISE (#)        ($)        EXERCISABLE UNEXERCISABLE     EXERCISABLE UNEXERCISABLE
         ----         ------------        ---        -------------------------     -------------------------
<S>                        <C>         <C>           <C>           <C>             <C>          <C>

     Jay L. Schottenstein  ---           ---          72,000        78,000          $139,700     $151,300

     George A. Iacono      ---           ---          19,800        19,200           $38,400      $37,250

     Saul Schottenstein    ---           ---          34,000        11,000           $66,000      $21,350

     Robert M. Wysinski    ---           ---          16,400        15,600           $31,800      $30,250

     Donald R. Andrus      ---           ---             ---           ---               ---          ---

<FN>


(1)  Represents the total gain which would be realized if all in-the-money
     options held at year end were exercised, determined by multiplying the
     number of shares underlying the options by the difference between the per
     share option exercise price and the per share fair market value at year end
     of $10.00. An option is in-the-money if the fair market value of the
     underlying shares exceeds the exercise price of the option.
</TABLE>



                                       11

<PAGE>   13




         The following Board of Directors' Compensation Report and Performance
     Graph shall not be deemed incorporated by reference by any general
     statement incorporating by reference this Proxy Statement into any of the
     Company's filings under the Securities Act of 1933, as amended, or the
     Securities Exchange Act of 1934, as amended, except to the extent that the
     Company specifically incorporates this information by reference, and shall
     not otherwise be deemed filed under such Acts.

COMPENSATION REPORT OF THE BOARD OF DIRECTORS

         General. The key components of the Company's executive officer
     compensation include both short-term compensation consisting of annual base
     salary and annual bonuses and long-term, equity based compensation
     consisting of grants of restricted stock and stock option awards. The
     Company does not have a Compensation Committee. The Board of Directors has
     delegated to the Chairman of the Board the authority to establish the
     annual compensation of the officers of the Company, other than the
     Chairman's compensation, as permitted under Ohio law. The full Board of
     Directors has made the only grants of restricted stock by the Company. The
     Stock Option Committee of the Board of Directors grants options under the
     Company's 1991 Stock Option Plan.

         Chief Executive Officer's Compensation. The Chairman and Chief
     Executive Officer's annual base salary was fixed by action of the Board of
     Directors at the time he was appointed Chairman during fiscal 1992. The
     Chairman does not receive an annual bonus. The Board of Directors did not
     consider or take any action to change the Chairman's annual base salary
     during fiscal 1996.

         Executive Officers' Compensation. The President's bonus and the
     remaining executive officers' base salaries and bonuses for fiscal 1996
     were determined by the Chairman after consultation with the President and
     discussion with each individual officer. The determination of salaries and
     bonuses was based primarily on subjective factors, such as the Chairman's
     perception of individual performance, the individual's contribution to the
     overall performance of the Company and the anticipated value of the
     individual's contribution to the Company's future performance. The
     determination was not based on specific objective criteria. No specific
     weight was given to any of the factors considered.

         Stock Awards. The Company's 1991 Stock Option Plan was adopted at the
     time the Company went public in 1991 for the purpose of providing long-term
     incentives to key employees and motivating key employees to improve
     performance of the Company's stock. Stock options granted under the
     Company's 1991 Stock Option Plan are determined, and the 1991 Stock Option
     Plan is administered, by the Stock Option Committee, none of whose members
     are officers or employees of the Company and none of whom are eligible to
     receive stock options under the 1991 Stock Option Plan. In determining the
     size of a stock option award, the Stock Option Committee considers the
     total number of shares subject to previously granted stock options held by
     the individual and, based principally on the recommendation of the senior
     executive officers, the anticipated value of an individual's contribution
     to the Company's future performance. The options granted during fiscal year
     1996 were granted to employees as a long-term incentive designed to
     encourage them to remain with the Company.

     Jay L. Schottenstein    Saul Schottenstein     Geraldine Schottenstein
     Jon P. Diamond          Robert M. Wysinski     George A. Iacono
     Robert L. Shook*        Dr. Norman Lamm*       Richard Gurian*

- -----------------
     * Members of the Stock Option Committee.

                                       12

<PAGE>   14





                                PERFORMANCE GRAPH

      The following graph shows the percentage change in the cumulative total
     return performance to holders of the Company's Common Shares with that of
     the Standard & Poor's General Merchandise Chains Index and the Russell 2000
     Index, both of which are published indexes. This comparison includes the
     period beginning July 27, 1991 through August 3, 1996. The Standard & 
     Poor's General Merchandise Chains Index is published weekly in the 
     Standard & Poor's Statistical Service and the index value preceding each 
     fiscal year end has been selected for purposes of this comparison. The 
     Russell 2000 Index is a capitalization weighted index of domestic equity 
     securities traded on the New York and American Stock Exchanges and the 
     NASDAQ which excludes the 1,000 largest capitalization equity securities 
     of the 3,000 such equity securities. The Company's Common Shares are 
     traded on the New York Stock Exchange. The comparison of the cumulative 
     total returns for each investment assumes that $100 was invested on July
     27, 1991 and that all dividends were reinvested. The Company's 
     performance has been adjusted for a 2 for 1 stock split effective December
     2, 1991.



<TABLE>
<CAPTION>
                   VALUE CITY                               S & P RETAIL
             DEPARTMENT STORES, INC.    RUSSELL 2000   (GENERAL MERCHANDISE)
<S>          <C>                        <C>            <C>
7/91                 100                    100                100
7/92                 129                    115                117
7/93                 147                    142                121
7/94                 123                    148                119
7/95                  76                    185                133
7/96                  90                    198                128

</TABLE>






                                       13

<PAGE>   15



COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

         Jay L. Schottenstein, Saul Schottenstein and George A. Iacono each of
     whom is an executive officer of the Company, are also members of the
     Company's Board of Directors. As stated, the Company's Chairman, Jay L.
     Schottenstein, with the input of its President, George A. Iacono,
     determined the annual salary and bonus compensation of the officers of the
     Company, other than the Chairman's, and such determination was not formally
     considered and ratified by the Board of Directors. Jay L. Schottenstein is
     also Chairman and Chief Executive Officer of SSC. For information regarding
     the relationships between the Company and SSC, see "Relationship With SSC
     And Its Affiliates" below.

         The Stock Option Committee administers and grants options under the
     Company's 1991 Stock Option Plan. The Stock Option Committee consists of
     Messrs. Gurian, Lamm and Shook. None of the members of the Committee are
     present or former officers of the Company or are themselves or have
     affiliates that are parties to agreements with the Company.

                    RELATIONSHIP WITH SSC AND ITS AFFILIATES

             Prior to the completion of its initial public offering on June 18,
     1991, the Company was operated as the Department Store Division of SSC. On
     that date, SSC transferred substantially all of the net assets of the
     Division to the Company in exchange for 22,500,000 Common Shares of the
     Company. At October 29, 1996, SSC owned 64.9% of the Company's outstanding
     Common Shares. So long as SSC owns more than 50% of the Company's voting
     shares, it will continue to have the power acting alone to approve any
     action requiring a vote of the majority of the voting shares of the Company
     and to elect all of the Company's directors. For information with respect
     to the beneficial ownership of the voting stock of SSC by nominees for
     election to the Board of the Company and beneficial ownership of Common
     Shares of the Company by such persons and officers of the Company, see
     "Security Ownership of Certain Beneficial Owners and Management."

REAL ESTATE LEASES AND SUBLEASES

             The Company leases or subleases from SSC or affiliates of SSC
     thirty two store locations and all of its warehouse and office facilities.
     Generally, the agreements require the Company to pay for insurance, taxes,
     common area maintenance and other costs associated with the properties on a
     "triple net" basis for freestanding locations, and on a pro rata share
     basis for locations that are part of a larger parcel.

             SSC leases to the Company 14 store locations and two
     warehouse/office locations and a fixture shop under the terms of two Master
     Lease Agreements. The Master Store Lease, as amended, provides for certain
     base rentals which approximate $1.93 per square foot and the Master
     Warehouse Lease, as amended, provides for specified rent which approximates
     $1.10 per square foot. Beginning in fiscal 1992, the Master Store Lease
     also provides for the payment of percentage rent by the Company equal to 3%
     of the amount by which total sales, including sales of licensees ("Total
     Sales"), for all of the 14 stores exceed the Total Sales for such stores in
     fiscal 1991. For fiscal 1996, the Company recorded expense to SSC,
     including contingent rent, of $3,308,983 pursuant to the Master Store Lease
     and $662,416 pursuant to the Master Warehouse Lease.

             SSC subleases to the Company three store locations that are owned
     by affiliates of SSC under a Master Sublease. The Master Sublease provides
     for an annual base rent of $1.148 per square foot. Beginning in fiscal
     1992, the Master Sublease also provides for the payment of percentage rent
     by the Company equal to 3% of the amount by which Total Sales for all of
     the three stores exceed the aggregate Total Sales for such stores in fiscal
     1991. For fiscal 1996 the Company recorded expense to SSC, including
     contingent rent, of $640,439 pursuant to the Master Sublease.


                                       14

<PAGE>   16



             Both Master Leases have a term of five years which began in June
     1991, and are renewable thereafter, by individual location, at the option
     of the Company, for five additional renewal terms of five years each. The
     Company exercised the first renewal to extend both Master Leases during
     fiscal 1996. This extension causes both Master Leases to expire on July 31,
     2001 with four five-year renewal terms remaining for each leased location.
     The Master Sublease provides for an initial five-year term which began in
     June 1991 and is renewable for generally at least five additional renewal
     terms of five years each, by individual locations, at the option of the
     Company. The Company has exercised renewals for each store under the Master
     Sublease to cause the Master Sublease terms to expire between May 31, 2001
     and September 30, 2002 resulting in four five-year renewal terms remaining.
     Each renewal term in the aforementioned leases and subleases will be on the
     same terms as the initial term, except for rent. For fiscal 1997 through
     2001, the Master Store Lease and Master Sublease provide for a minimum
     percentage rent of $1.00 per square foot. For each succeeding five-year
     renewal term, the minimum percentage rent will increase by $0.50 per square
     foot. In no event, commencing fiscal 1997, shall total rent be less than 2%
     of Total Sales. The Master Warehouse Lease provides for additional rent of
     $0.85 per square foot for fiscal years 1997 through 2001 and an additional
     $0.30 per square foot for each succeeding five-year renewal term.

             The Company also leases or subleases six warehouse facilities and a
     trailer yard from SSC or affiliates of SSC. The warehouse facilities
     consist of approximately 1,258,000 square feet for rents of $1.50 to $4.03
     per square foot with lease control ranging from 2001 through 2012.
     Generally, the lease renewal terms are at the same terms and conditions as
     the original term except rent which increases by $0.25 to $0.50 per square
     foot for the renewal terms. During fiscal 1996, the Company closed three
     temporary warehouses consisting of approximately 120,000 square feet. The
     Company also leases, from an affiliate of SSC, a trailer yard of
     approximately 19 acres with lease control through April 2009 having rents
     that range from $25,000 to $30,000 per year during the period of lease
     control. During fiscal 1996, the Company recorded expenses in the aggregate
     to SSC and affiliates of SSC of $4,010,378 pursuant to these leases and
     assignments.

             Additionally, the Company leases nine store locations from SSC or
     affiliates of SSC, two of which were opened in fiscal 1996. Generally, the
     leases provide for percentage rent equal to 2% of Total Sales in excess of
     a specified sales level or base rent with base rents ranging from $2.25 to
     $6.00 per square foot for the initial term and provide lease control
     ranging from 2001 through 2036. Generally, the renewal terms are at the
     same terms and conditions as the original term except rent which may
     increase for the renewal terms. During fiscal 1996, the Company recorded
     expenses in the aggregate to SSC and affiliates of SSC of $4,678,083
     pursuant to these leases.

             During fiscal 1996, the Company leased one additional store from an
     affiliate of SSC. The lease expires January 31, 2007 and provides for
     percentage rent equal to 2% of Total Sales subject to a minimum rent of
     $4.75 per square foot with six additional renewal options of five years
     each. For fiscal 1996, the Company recorded expenses to this affiliate of
     $125,522 for this lease.

             In addition to the foregoing, SSC subleases one store location to
     the Company under an agreement that provides for the payment of additional
     rent to SSC in order for SSC to recover the costs of the initial
     acquisition of the leasehold interest. The sublease has an initial term
     expiring in fiscal 2000 and provides for rent in the amount of 2% of Total
     Sales, with a minimum rent equal to $2.00 per square foot and provides five
     additional five-year renewal terms. During fiscal 1996, the Company
     recorded expenses in the aggregate to SSC of $210,457 pursuant to this
     sublease.

             Effective August 1995, SSC acquired one of the Company's unrelated
     party store leases. The lease term expires April 30, 2002, has a base rent
     of $1.53 per square foot and provides for one additional renewal term of
     ten years under the same terms and conditions as the current lease term.
     For fiscal 1996, the Company recorded expenses to SSC of $195,162 for this
     lease.


                                       15

<PAGE>   17



             Effective January 1, 1996, the Company subleased from SSC a lease
     previously assigned to the Company by SSC to enable SSC to recover the
     costs of remodeling the demised premises. The Company's sublease expires
     December 31, 2007 and provides for percentage rent equal to 2% of Total
     Sales in excess of a minimum base rent of $4.50 per square foot with three
     additional renewal terms of five years each. For fiscal 1996, the Company
     recorded expenses to SSC of $211,570 for this sublease.

             The Company has entered into leases for one additional store
     location from SSC and one additional store location from an affiliate of
     SSC which are to open in fiscal 1997. These leases provide for percentage
     rent equal to 2% of Total Sales in excess of a specified sales level or
     base rent with base rents ranging from $5.50 to $7.00 per square foot for
     the initial term and provide lease renewal terms of three five-year terms
     and four five-year terms, respectively. Generally, the renewal terms are at
     the same terms and conditions as the original term except rent which may
     increase for the renewal terms.

             SSC operates a chain of furniture stores, four of which operate in
     separate space subleased from the Company at four of its store locations.
     Each of these furniture store subleases (the "Furniture Subleases") are for
     a term concurrent with the respective lease between the Company and a third
     party landlord. Each Furniture Sublease provides for the payment by SSC of
     base rent and other charges in amounts at least equal to its pro rata share
     based on square footage and its pro rata share of any percentage rent based
     on its gross sales. Effective January 1, 1996, one of these Furniture
     Subleases was terminated, and as a result the furniture store now subleases
     directly from SSC. For fiscal 1996, SSC paid to the Company an aggregate of
     $960,517 pursuant to these Furniture Subleases.

LICENSE AGREEMENTS WITH AFFILIATES

             The Company operates as licensee the apparel, housewares and
     domestic departments in two department stores operated by The Valley Fair
     Corporation ("Valley Fair") in New Jersey. SSC controls Valley Fair by
     virtue of certain common officers and directors and its ownership of 78.2%
     of the outstanding stock of Valley Fair and the ownership by an affiliate
     of 14.8% of such stock, the balance of which stock is publicly owned. The
     Company pays Valley Fair a license fee of 7.3% of the net sales of the
     departments for occupancy and 3.7% of net sales for advertising, against an
     annual aggregate minimum of $733,000 for both stores. The Company uses
     employees of Valley Fair to operate the departments and reimburses Valley
     Fair for all costs associated with such employees. The aggregate license
     fees, including advertising, paid by the Company to Valley Fair during
     fiscal 1996 were $2,568,181.

             Valley Fair's wholly owned subsidiary, L.F. Widmann, Inc.
     ("Widmann"), has entered into a license agreement to operate the health and
     beauty aids departments in the Company's stores. The license agreement, as
     amended, expires in June of 1997. Widmann pays annual license fees to the
     Company based on 5.0% of net sales. Widmann is required to reimburse the
     Company 2% of its sales for advertising and 2.9% of its sales for
     administrative expenses. The license fees paid by Widmann to the Company
     during fiscal 1996 were $1,941,879.

             SSC owns 50% of the stock of Shonac Corporation ("Shonac"), and the
     remaining 50% is owned by certain members of the management of Shonac and
     their families. The Company has license agreements with Shonac for the
     operation of the shoe departments in all of the Company's stores. The
     agreements expire in the year 2004. Under the terms of the agreements as
     amended, Shonac pays a license fee to the Company in an amount
     approximating 11% of its net sales in the Company's stores. Shonac is
     required to reimburse the Company 0.9% of its sales for administrative
     expenses. Shonac is also required to reimburse the Company 10% of the
     Company's aggregate costs for advertising expenses. The aggregate license
     fees paid by Shonac to the Company for fiscal 1996 were $13,219,936.




                                       16

<PAGE>   18



MERCHANDISE TRANSACTIONS WITH AFFILIATES

             The Company from time to time purchases merchandise from
     affiliates of SSC. Some of such affiliates manufacture, import and
     wholesale apparel as their principal business. The members of the Company's
     merchandising staff use these sources and make their purchasing decisions
     in the same manner as with unaffiliated sources. Any merchandise purchased
     from such sources is on terms at least as favorable to the Company as could
     be obtained in an arm's-length transaction with an unaffiliated third
     party, and in certain instances, the Company is given terms preferential to
     those available to unaffiliated customers. Total purchases by the Company
     from SSC and affiliates for fiscal 1996 were $6,620,539, representing 1.0%
     of the Company's total purchases during the fiscal year.

             Certain affiliates of SSC from time to time purchase merchandise
     from the Company, in some instances on a regular basis. Such purchases are
     generally made from merchandise in the Company's warehouse inventory at
     prices equal to the Company's cost plus a handling fee of up to 11.0%.
     Steinbach's Inc., an S Corp owned by affiliates of SSC, purchased $304,170
     of merchandise from the Company during fiscal 1996. Steinbach's operated 29
     department stores on the East Coast until its operations were sold to a
     third party in January 1996.

SERVICES AGREEMENTS

             The Company shares with SSC and its affiliates certain incidental
     support personnel and services for the purpose of achieving economies of
     scale and cost savings. These shared services include certain
     architectural, legal, advertising, buying and administrative services. The
     Company and SSC have entered into a Corporate Services Agreement that sets
     forth the terms for payment of the costs of these shared services. The
     Company believes that it is able to obtain such services at a cost which is
     equal to or below the cost of providing such services by itself or
     obtaining such services from unaffiliated third parties. For fiscal 1996,
     the Company paid SSC or its affiliates $1,362,026 for such services and the
     Company was reimbursed $180,458 by SSC and its affiliates for such
     services. The Corporate Services Agreement also provides for participation
     by the Company in the self-insurance program maintained by SSC on the same
     basis as previous participation by the Division. Under that program, the
     Company is self-insured for purposes of personal injury and property
     damage, motor vehicle and Ohio workers' compensation claims up to various
     specified amounts, and for casualty losses up to $100,000. Claims and
     losses in excess of the specified amounts are covered by stop-loss or
     excess liability policies maintained by SSC, which include the Company as a
     named insured. SSC maintains reserves and pays claims for self-insured
     amounts under the program and will continue to do so with respect to the
     Company's participation in the program. SSC charges its affiliates, 
     divisions and the Company premiums based, among other factors, on loss 
     experience and its actual payroll and related costs for administering the 
     program. For fiscal 1996, the Company paid SSC $5,629,667 for 
     participation in the program.


                      REPORT TO BE PRESENTED AT THE MEETING

             There will be presented at the meeting the Company's Annual Report
     to Shareholders for the fiscal year ended August 3, 1996, containing
     financial statements for such year and the signed opinion of Coopers &
     Lybrand L.L.P., independent public accountants, with respect to such
     financial statements. It is anticipated that representatives of Coopers &
     Lybrand L.L.P., will be present at the Annual Meeting to respond to
     appropriate questions and to make a statement if such representatives so
     desire. The Annual Report is not to be regarded as proxy soliciting
     material and Management does not intend to ask, suggest or solicit any
     action from the shareholders with respect to such report.



                                       17

<PAGE>   19



       PROPOSAL TWO: APPROVAL OF INCREASE IN SHARES AVAILABLE FOR ISSUANCE
                   UNDER THE COMPANY'S 1991 STOCK OPTION PLAN

             The Board of Directors has approved amendments to the Company's
     1991 Stock Option Plan (the " 1991 Plan"), subject to approval of the
     amendments by the shareholders at the Annual Meeting: (a) to increase the
     number of Common Shares available for issuance under the 1991 Plan from
     1,800,000 shares to 2,500,000 shares; and (b) to provide that Nonqualified
     Options (as hereinafter defined) are transferable by the optionholders
     either (i) if transferred without consideration to immediate family
     members, or entities they control, or (ii) if such transfer is approved by
     the Committee (as hereinafter defined). To date, options for 1,656,400
     shares have been granted pursuant to the 1991 Plan, net of forfeitures,
     leaving options for only 143,600 shares available for issuance.

             The purposes of the 1991 Plan are to promote the growth and
     profitability of the Company by increasing the opportunity for key
     employees to personally participate as equity owners in the financial
     success of the Company and to assist the Company in attracting and
     retaining highly qualified employees. The Board believes that, in order to
     accomplish these purposes, the 1991 Plan should be amended to increase the
     number of shares available for issuance. In addition, the SEC recently
     amended Rule 16b-3 to remove restrictions on the transferability of stock
     options, and the Board has determined to amend the 1991 Plan accordingly.
     The affirmative vote of the holders of a majority of the Common Shares of
     the Company present and entitled to vote at the meeting is required to
     approve the amendments to the 1991 Plan. The persons appointed as proxies
     will vote FOR approval, unless otherwise directed. THE BOARD OF DIRECTORS
     RECOMMENDS THAT THE SHAREHOLDERS VOTE "FOR" APPROVAL OF THE AMENDMENTS TO
     THE COMPANY'S 1991 STOCK OPTION PLAN.

     DESCRIPTION OF THE 1991 PLAN

             The 1991 Plan provides for the issuance of options to purchase up
     to 1,800,000 Common Shares of the Company, subject to adjustment for stock
     splits and other changes in the Company's capitalization. The Common Shares
     issued pursuant to the options may be either treasury shares or authorized
     and unissued shares. At October 29, 1996, the closing reported sale price
     of the Common Shares on the New York Stock Exchange was $12.625 per share.

             Options granted under the 1991 Plan either meet the requirements of
     Section 422A of the Internal Revenue Code of 1986, as amended ("Incentive
     Options") or do not meet such requirements ("Nonqualified Options").
     Certain key employees of the Company and SSC and certain other persons who
     provide services to the Company or SSC are eligible to receive options
     under the 1991 Plan. Members of the Board who are not officers or employees
     of the Company are not eligible to receive options under the 1991 Plan. The
     approximate number of persons technically eligible to participate in the
     1991 Plan is 1,000. Options are granted to persons selected by the Stock
     Option Committee of the Company's Board of Directors (the "Committee")
     consisting of directors who are not eligible to receive options under the
     1991 Plan. The Committee determines the number of shares subject to option,
     the exercise price, the exercise period of such option and whether the
     option is intended to be a Nonqualified Option or an Incentive Option. The
     Committee has the discretion under the 1991 Plan to make cash grants to
     optionholders that are intended to offset a portion of the taxes payable
     upon exercise of Nonqualified Options or on certain dispositions of shares
     acquired under Incentive Options.

             The aggregate fair market value of the Common Shares with respect
     to which Incentive Options are exercisable for the first time by an
     optionholder during any calendar year may not exceed $100,000. The exercise
     price of an Incentive Option may not be less than the fair market value of
     the Common Shares on the date of grant; the exercise period may not extend
     beyond ten years from the date of grant. In the event an Incentive Option
     is granted to an individual who is deemed to own more than 10% of the total
     combined voting power of all classes of stock of the Company or SSC, then
     the option price per share must be equal to or greater than 110% of the
     fair market value per share at the time the

                                       18

<PAGE>   20



     option is granted and the exercise period may not extend beyond five years
     from the date of grant. None of such restrictions apply to the grant of
     Nonqualified Options, which may have an exercise price less than the fair
     market value of the underlying Common Shares on the date of grant and may
     be exercisable for an indeterminate period of time in each case as
     determined by the Committee. All of the options under the 1991 Plan
     terminate on or up to one year after termination of the optionholder's
     employment with the Company or SSC, as the case may be, and none of the
     Incentive Options are transferable by the holder except by will or the laws
     of descent and distribution. As amended, Nonqualified Options under the
     1991 Plan are transferable by optionholders either (i) if transferred
     without consideration to immediate family members, or entities they
     control, or (ii) if such transfer is approved by the Committee.

             The exercise price for both Nonqualified Options and Incentive
     Options must be paid either in cash, with previously acquired Common Shares
     of the Company, the optionholder's promissory note or any combination of
     the foregoing, provided, however, use of consideration other than cash
     requires the consent of the Committee.

             The Board may terminate, amend or modify the 1991 Plan at any time,
     provided, however, that no such action may adversely affect any option
     previously granted, without the consent of the optionholder. In addition,
     without shareholder approval, no such action of the Board may (a) increase
     the number of shares for which options may be granted, other than as a
     result of changes in capitalization, (b) materially modify eligibility
     requirements for participation in the 1991 Plan, (c) materially increase
     the benefits accruing to optionholders, or (d) make certain specified other
     changes to the 1991 Plan affecting the ability to grant Incentive Options
     or meet the requirements of SEC Rule 16b-3. The Plan terminates on June 3,
     2001. Any stock option outstanding at the termination date of the 1991 Plan
     will remain outstanding until it has either been exercised or expires by
     its terms.

     FEDERAL INCOME TAX CONSEQUENCES

             With respect to all Nonqualified Options, in general, for federal
     income tax purposes under present law:

             (i)  The grant of the option, by itself, will not result in income 
     to the optionholder.

             (ii) Except as provided in (v) below, the exercise of the option
     (in whole or in part, according to its terms) will result in income to the
     optionholder at that time in an amount equal to the excess (if any) of the
     fair market value of the stock on the date of exercise over the option
     price.

             (iii) The tax basis of the stock acquired upon exercise of the
     option, which will be used to determine the amount of any gain or loss on a
     future taxable disposition of such stock, will be the fair market value of
     the shares on the date of exercise.

             (iv) No deduction will be allowable to the Company upon the grant
     of such an option, but upon exercise of such an option a deduction will be
     allowable to the Company at that time in an amount equal to the amount of
     income realized by the optionholder exercising the option if the Company
     deducts and withholds appropriate federal withholding tax.

             (v) With respect to the exercise of an option and the payment of
     the option price by the delivery of Common Shares, to the extent that the
     number of shares received does not exceed the number of shares surrendered,
     no taxable income will be realized by the optionholder at that time, the
     tax basis of the shares received will be the same as the tax basis of the
     shares surrendered, and the holding period of the optionholder in the
     shares received will include his holding period in the shares surrendered.
     To the extent that the number of shares received exceeds the number of
     shares surrendered, income will be realized by the optionholder at that
     time in the amount of the fair market value of such excess shares,

                                       19

<PAGE>   21



     the tax basis of such excess shares will be such fair market value, and the
     holding period of the optionholder in such shares will begin as of the date
     such shares are transferred to the optionholder.

             With respect to all Incentive Options, in general, for federal
     income tax purposes under present law:

             (i) Neither the grant nor the exercise of an option, by itself,
     will result in income to the optionholder except that, under Section 56 of
     the Internal Revenue Code of 1986, as amended (the "Code"), the excess of
     the fair market value of the stock at the time of exercise over the option
     price is an adjustment in computing the amount of alternative minimum
     taxable income which may, under certain circumstances, result in an
     alternative minimum tax liability to the optionholder under Section 55 of
     the Code.

             (ii) If the shares acquired upon exercise of an option are disposed
     of in a taxable transaction after the expiration of two years from the date
     the option was granted for such shares and after the expiration of one year
     from the date on which such shares are transferred to the optionholder,
     long-term capital gain or loss will be realized by the optionholder in an
     amount equal to the difference between the option price and the amount
     realized by the optionholder.

             (iii) If the shares acquired upon exercise of an option are
     disposed of within the two year period from the date of grant or within the
     one year period after transfer of the shares to the optionholder:

         (a) Ordinary income will be realized by the optionholder at the time of
     such disposition in the amount of the excess, if any, of the fair market
     value of the shares at the time of such exercise over the option price, but
     not in an amount exceeding the excess, if any, of the amount realized by
     the optionholder over the option price.

         (b) Short term or long term capital gain will be realized by the
     optionholder at the time of any such taxable disposition in an amount equal
     to the excess, if any, of the amount realized over the fair market value of
     the shares at the time of such exercise.

         (c) Short term or long term capital loss will be realized by the
     optionholder at the time of any such taxable disposition in an amount equal
     to the excess, if any, of the option price over the amount realized.

                  (iv) No deduction will be allowed to the Company with respect
     to options granted or shares transferred upon exercise thereof, except that
     if a disposition is made by the optionholder within the two year period or
     the one year period referred to above, the Company will be entitled to a
     deduction in the taxable year in which the disposition occurred in an
     amount equal to the amount of ordinary income realized by the optionholder
     making the disposition.

                  (v) With respect to the exercise of an option and the payment
     of the option price by the delivery of Common Shares, to the extent that
     the number of shares received does not exceed the number of shares
     surrendered, no taxable income will be realized by the optionholder at that
     time, the tax basis of the shares received will be the same as the tax
     basis of the shares surrendered and the holding period (except for the one
     year period referred to above) of the optionholder in the shares received
     will include his holding period in the shares surrendered. To the extent
     that the number of shares received exceeds the number of shares
     surrendered, no taxable income will be realized by the optionholder at that
     time, such excess shares will be considered incentive stock option stock
     with a zero basis and the holding period of the optionholder in such shares
     will begin on the date such shares are transferred to the optionholder. If
     the shares surrendered were acquired as the result of the exercise of an
     incentive stock option and the surrender takes place within two years from
     the date the option relating to the surrendered shares was granted or
     within one year from such exercise, the surrender will result in the
     realization of

                                       20

<PAGE>   22



     ordinary income by the optionholder at that time in the amount of the
     excess, if any, of the fair market value of the shares surrendered over the
     option price of such shares. If any of the shares received are disposed of
     within one year after the shares are transferred to the optionholder, the
     optionholder will be treated as first disposing of the shares with a zero
     basis.

     OTHER INFORMATION WITH RESPECT TO OPTIONS

                  As of the date of this Proxy Statement, the Committee has not
     taken any action or developed any plan to award options for the additional
     shares to be available under the amendments to the 1991 Plan. From a
     historical stand point, the number of shares subject to options granted to
     executive officers of the Company named above under "Executive
     Compensation" is listed in the "Aggregated Option Exercises and Fiscal
     Year-end Option Value Table" set forth above. In addition, pursuant to the
     terms of his employment agreement, Donald R. Andrus was granted an option 
     to purchase 10,000 Common Shares on October 2, 1996 at a price of $8.94 per
     share. The number of Common Shares subject to options granted under the
     1991 Plan to all executive officers and directors as a group is 520,500 and
     the number of Common Shares subject to options granted to all other
     recipients is 1,135,900. All options granted under the 1991 Plan have been
     granted at exercise prices equal to the fair market value of the Common
     Shares on the date of grant and are exercisable 20% per year, beginning on
     the first anniversary of the date of grant, on a cumulative basis, and
     remain exercisable for until 10 years from the date of grant. Directors who
     are not employees of the Company are not eligible to receive options under
     the 1991 Plan.






                                       21

<PAGE>   23



      PROPOSAL THREE: APPROVAL OF INCREASE IN SHARES AVAILABLE FOR ISSUANCE
           UNDER THE COMPANY'S NON-EMPLOYEE DIRECTOR STOCK OPTION PLAN

                  The Board of Directors has approved amendments to the
     Company's Non-employee Director Stock Option Plan (the "Non-employee
     Director Plan"), subject to approval of the amendments by the shareholders
     at the Annual Meeting: (a) to increase the number of Common Shares
     available for issuance under the Non-employee Director Plan from 50,000
     shares to 130,000 shares; (b) to provide that one option to purchase 1,000
     Common Shares is automatically granted to each non-employee director on the
     first NYSE trading day in each calendar quarter; (c) to provide that
     options are transferable by the optionholders either (i) if transferred
     without consideration to immediate family members, or entities they
     control, or (ii) if such transfer is approved by the Board; and (d) to
     provide that the plan will terminate on the tenth anniversary of its
     initial adoption.

                  Under the Non-employee Director Plan, as originally adopted,
     one option to purchase 2,000 Common Shares was automatically granted to
     each non-employee director on the first NYSE trading day in each calendar
     year. The Non-employee Director Plan was amended, effective in the fourth
     quarter of fiscal 1995, to provide for the automatic grant of one option to
     purchase 1,000 Common Shares to each non-employee director on the first
     NYSE trading day in each calendar quarter. The exercise price for each
     option is the fair market value of the Common Shares on the date of grant.
     The exercise price must be paid either in cash, with previously acquired
     Common Shares of the Company, the optionholder's promissory note or any
     combination of the foregoing, provided, however, use of consideration other
     than cash requires the consent of the Board. All of the options under the
     Non-employee Director Plan become exercisable one year after the date of
     grant, remain exercisable for a period of ten years from the date of grant,
     subject to termination on or up to one year after termination of the
     optionholder's service as a director of the Company. The options do not
     meet the requirements for incentive stock options under Section 422A of the
     Internal Revenue Code of 1986, as amended. In general, treatment for
     federal income tax purposes under present law of grants and exercises of
     options under the Non-employee Director Plan is the same as for grants and
     exercises of Nonqualified Options under the Company's 1991 Stock Option
     Plan described in Proposal Two above. Prior to the amendments, none of the
     options were transferable by the holder except by will or the laws of
     descent and distribution.

                  The Board may terminate, amend or modify the Non-employee
     Director Plan at any time, provided, however, that no such action may
     adversely affect any option previously granted, without the consent of the
     optionholder. In addition, such amendments may be subject to shareholder
     approval if required under the Code or in order to meet the requirements of
     SEC Rule 16b-3. Prior to the amendments, the Non-employee Director Plan
     terminated on its fifth anniversary, and as amended it terminates on its
     tenth anniversary, or September 24, 2002. Any stock option outstanding at
     the termination date of the Non-employee Director Plan will remain
     outstanding until it has either been exercised or expires by its terms.

                  Issuance of the additional shares authorized by the amendments
     is conditioned upon listing the shares with the NYSE and the NYSE requires
     that the amendments to the Non-employee Director Plan be approved by the
     Company's shareholders before the shares may be listed. Accordingly, the
     Board has directed that the amendments to the Non-employee Director Plan be
     submitted to the shareholders for approval at the Annual Meeting. The
     affirmative vote of the holders of a majority of the Common Shares of the
     Company present and entitled to vote at the meeting is required to approve
     the amendments to the Non-employee Director Plan. The persons appointed as
     proxies will vote FOR approval, unless otherwise directed. THE BOARD OF
     DIRECTORS RECOMMENDS THAT THE SHAREHOLDERS VOTE "FOR" APPROVAL OF THE
     AMENDMENTS TO THE NON-EMPLOYEE DIRECTOR PLAN.





                                       22

<PAGE>   24


                       COST OF SOLICITATION OF PROXIES

                  The Company will bear the cost of the solicitation of proxies,
     including the charges and expenses of brokerage firms and others for
     forwarding solicitation material to beneficial owners of stock.
     Representatives of the Company may solicit proxies by mail, telegram,
     telephone, or personal interview.


                            SHAREHOLDER PROPOSALS

             Each year the Board of Directors submits its nominations for
     election of directors at the Annual Meeting of Shareholders. Other
     proposals may be submitted by the Board of Directors or the shareholders
     for inclusion in the Proxy Statement for action at the Annual Meeting. Any
     proposal submitted by a shareholder for inclusion in the Proxy Statement
     for the Annual Meeting of Shareholders to be held in 1997 must be received
     by the Company (addressed to the attention of the Secretary) on or before
     July 4, 1997. To be submitted at the meeting, any such proposal must be a
     proper subject for shareholder action under the laws of the State of Ohio,
     and must otherwise conform to applicable requirements of the Proxy Rules of
     the Securities and Exchange Commission.

                                OTHER MATTERS

             The only business which the management intends to present at the
     meeting consists of the matters set forth in this statement. The management
     knows of no other matters to be brought before the meeting by any other
     person or group. If any other matter should properly come before the
     meeting, the proxy enclosed confers upon the persons designated herein
     authority to vote thereon in their discretion.

             THE COMPANY'S 1996 ANNUAL REPORT, INCLUDING FINANCIAL STATEMENTS,
     WAS FURNISHED TO SHAREHOLDERS PRIOR TO OR CONCURRENTLY WITH THE MAILING OF
     THIS PROXY STATEMENT. EXTRA COPIES OF THE ANNUAL REPORT, AND COPIES OF THE
     COMPANY'S ANNUAL REPORT ON FORM 10-K TO THE SECURITIES AND EXCHANGE
     COMMISSION, ARE AVAILABLE UPON REQUEST, DIRECTED TO ROBERT M. WYSINSKI,
     SENIOR VICE PRESIDENT, TREASURER AND SECRETARY OF THE COMPANY, AT 3241
     WESTERVILLE ROAD, COLUMBUS, OHIO 43224.




                                       23

<PAGE>   25
                       VALUE CITY DEPARTMENT STORES, INC.
                              3241 Westerville Road
                              Columbus, Ohio 43224

                    PROXY FOR ANNUAL MEETING OF SHAREHOLDERS
                               December 3, 1996

The undersigned hereby appoints Herbert E. Minkin and Richard L. Walters, or 
either of them, my attorneys and proxies, with full power of substitution, to 
vote at the annual meeting of shareholders of Value City Department Stores, 
Inc. to be held on December 3, 1996, and at any adjournment thereof, with all 
of the powers I would have if personally present, for the following purposes:

1. ELECTION OF DIRECTORS.

        [ ]  FOR all nominees listed below
               (except as marked to the contrary).

        [ ]  WITHHOLD AUTHORITY
               to vote for all nominees listed below.

(INSTRUCTIONS: Do not check "WITHHOLD AUTHORITY" to vote for only certain 
               individual nominees. To withhold authority to vote for any 
               individual nominee, strike a line through the nominee's name 
               below and check "FOR").

           Jon P. Diamond                  Jay L. Schottenstein
           Richard Gurian                  Saul Schottenstein
           George A. Iacono                Robert L. Shook
           Dr. Norman Lamm                 Robert M. Wysinski
           Geraldine H. Schottenstein

2.  To approve the amendments to the Company's 1991 Stock Option Plan described 
    in the accompanying Proxy Statement.

                [ ]  FOR     [ ]  AGAINST       [ ]  ABSTAIN

3.  To approve the amendments to the Company's Non-employee Director Stock 
    Option Plan described in the accompanying Proxy Statement.

                [ ]  FOR     [ ]  AGAINST       [ ]  ABSTAIN

4.  TO TRANSACT SUCH OTHER BUSINESS AS MAY PROPERLY COME BEFORE THE MEETING AND 
    ANY ADJOURNMENT THEREOF.


THIS PROXY IS SOLICITED ON BEHALF OF THE COMPANY'S BOARD OF DIRECTORS AND, WHEN 
EXECUTED, WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY THE UNDERSIGNED 
SHAREHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR EACH OF THE 
ABOVE PROPOSALS.

The undersigned hereby acknowledges receipt of the Notice of the Annual Meeting 
of Shareholders, dated November 4, 1996, the Proxy Statement, and the Annual 
Report to Shareholders of the Company for the fiscal year ended August 3, 1996. 
Any proxy heretofore given to vote said shares is hereby revoked.


                                           Dated                   , 1996
                                                -------------------  



                                           -----------------------------
                                                      Signature



                                           -----------------------------
                                                      Signature


                                           Signature(s) shall agree with the 
                                           name(s) printed on this proxy.

                                           If signing as attorney, executor, 
                                           administrator, trustee or guardian,
                                           please give your full title as such.


        PLEASE DATE, SIGN AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE.


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