PARAGON TRADE BRANDS INC
PREC14A, 1999-10-19
CONVERTED PAPER & PAPERBOARD PRODS (NO CONTANERS/BOXES)
Previous: MERRILL LYNCH CONN MUNI BD FD OF M L MULTI ST MUNI SER TR, 24F-2NT, 1999-10-19
Next: BLUE BIRD CORP, 8-K, 1999-10-19




[OBJECT OMITTED: PARAGON TRADE BRANDS, INC. LOGO]


                                                                October 29, 1999


Dear Stockholder:

     You are cordially invited to attend the 1999 Annual Meeting of Stockholders
of Paragon Trade Brands, Inc. (the "Company"),  at 9:00 a.m. on Monday, November
29,  1999,  at the Hotel  Inter-Continental  New York,  located at 111 East 48th
Street, New York, New York.

     The Notice of Annual Meeting of  Stockholders  and the Proxy Statement that
follow provide details of the business to be conducted at the Annual Meeting.

     The Company has been notified pursuant to its By-laws that a stockholder of
the  Company  intends to make a proposal at the Annual  Meeting  that the entire
Board of Directors be removed and replaced by himself and two other  individuals
nominated by such  shareholder For the reasons  outlined in the Proxy Statement,
the  Company  plans  to  oppose  any  such  proposal  and the  election  of such
individuals.

     Whether or not you plan to attend the Annual Meeting, we hope that you will
have your stock  represented by completing,  signing,  dating and returning your
proxy card in the enclosed envelope as soon as possible.

                                            Sincerely,



                                            Bobby V. Abraham
                                            CHAIRMAN AND CHIEF EXECUTIVE OFFICER













- --------------------------------------------------------------------------------
                                    IMPORTANT

A proxy card is enclosed. All stockholders are urged to complete, sign, date and
mail the proxy card promptly. The enclosed envelope for return of the proxy card
requires no postage. Any stockholder attending the Annual Meeting may revoke his
or her signed  proxy and  personally  vote on all matters  that are  considered.
- --------------------------------------------------------------------------------



<PAGE>


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                          TO BE HELD NOVEMBER 29, 1999

To the Stockholders:

    The 1999 Annual Meeting of Stockholders  of Paragon Trade Brands,  Inc. (the
"Company") will be held at 9:00 a.m. on Monday,  November 29, 1999, at the Hotel
Inter-Continental  New York located at 111 East 48th Street, New York, New York,
for the following purposes:

    1. To elect two Class III directors for terms expiring in 2002, and

    2. To transact  such other  business as may properly  come before the Annual
Meeting or any postponement or adjournment thereof.

    The  nominees for  election as  directors  are named in the  enclosed  Proxy
Statement.

    The Record Date for the Annual Meeting is October 1, 1999. Only stockholders
of record at the close of business on that date are entitled to notice of and to
vote at the Annual Meeting.

    ALL  STOCKHOLDERS  ARE INVITED TO ATTEND THE ANNUAL MEETING IN PERSON,  BUT,
EVEN IF YOU EXPECT TO BE PRESENT AT THE ANNUAL  MEETING,  YOU ARE  REQUESTED  TO
COMPLETE,  SIGN,  DATE AND RETURN THE ENCLOSED PROXY CARD AS SOON AS POSSIBLE IN
THE   POSTAGE-PREPAID   ENVELOPE   PROVIDED  TO  ENSURE   YOUR   REPRESENTATION.
STOCKHOLDERS  ATTENDING THE ANNUAL  MEETING MAY VOTE IN PERSON EVEN IF THEY HAVE
PREVIOUSLY SENT IN A PROXY.

                                              By Order of the Board of Directors



                                              Catherine O. Hasbrouck
                                              SECRETARY

Norcross, Georgia
October 29, 1999









       THE COMPANY'S ANNUAL REPORT ON FORM 10-K FOR THE FISCAL YEAR ENDED
              DECEMBER 27, 1998 ACCOMPANIES THIS PROXY STATEMENT.


<PAGE>




               PROXY STATEMENT FOR ANNUAL MEETING OF STOCKHOLDERS

                          TO BE HELD NOVEMBER 29, 1999

GENERAL

     The enclosed  proxy is solicited by the Board of Directors of Paragon Trade
Brands,  Inc. (the "Company") for use at the 1999 Annual Meeting of Stockholders
to  be  held  at  9:00  a.m.  on  Monday,   November  29,  1999,  at  the  Hotel
Inter-Continental New York, located at 111 East 48th Street, New York, New York,
and at any postponement or adjournment thereof (the "1999 Annual Meeting"). Only
holders of record of the Company's  common stock,  par value $.01 per share (the
"Common Stock"), at the close of business on October 1, 1999 (the "Record Date")
will be entitled to vote at the 1999 Annual  Meeting.  On that date, the Company
had 11,949,715  shares of Common Stock  outstanding.  Each share of Common Stock
outstanding on the Record Date is entitled to one vote.

    The address of the Company's  principal  executive offices is 180 Technology
Parkway,  Norcross,  Georgia 30092.  This Proxy  Statement and the  accompanying
proxy card are first  being  mailed to the  Company's  stockholders  on or about
October 18, 1999.

VOTING

    The purpose of the 1999 Annual  Meeting is to elect two Class III  directors
for terms  expiring in 2002 and to transact such other  business as may properly
come before the Annual Meeting or any postponement or adjournment thereof.

    The Company has been notified pursuant to its By-laws that Robin E. Winslow,
a stockholder of the Company and Chairman of the Official  Committee of Security
Holders (the "Equity  Committee") in the Company's  Chapter 11 case,  intends to
propose,  at the  Annual  Meeting,  a  motion  calling  for the  removal  of the
Company's  entire Board of  Directors  and the election of himself and two other
individuals  nominated by Mr. Winslow to the Board of Directors (any such motion
the  "Stockholder  Proposal").  Mr.  Winslow  has  indicated  that he intends to
nominate  Matthew S. Metcalfe and Frank E. Williams,  Jr., both of whom are also
members of the Equity  Committee.  Messrs.  Winslow,  Metcalfe and Williams have
formed the  Committee to Enhance the Value of Paragon for such  purpose.  If the
Stockholder  proposal  is,  in  fact,  brought  before  the  Annual  Meeting  in
accordance with the Company's By-laws,  it will be proper business at the Annual
Meeting or any postponement or adjournment thereof.

    For the reasons  described  below,  the Company  recommends a vote "FOR" the
election of each of the  nominees  for the Board of  Directors  named herein and
"AGAINST"  the   Stockholder   Proposal.   The  Company  also   recommends  that
stockholders  not vote in  favor  of any  nominee  for the  Board  of  Directors
proposed in connection with the Stockholder Proposal.

    Shares of Common Stock for which proxies are properly  executed and returned
(and not revoked)  prior to the 1999 Annual  Meeting will be voted in accordance
with the  directions  noted  thereon or, in the absence of  directions,  will be
voted "FOR" the  election  of each of the  nominees  for the Board of  Directors
named herein,  provided that if any of such nominees  should become  unavailable
for election for any reason,  such shares will be voted for the election of such
substitute  nominee as the Board of Directors  may propose,  and  "AGAINST"  the
Stockholder  Proposal.  Any stockholder giving a proxy may revoke it at any time
before it is voted by delivering to the Company's  Secretary a written notice of
revocation,  executing a proxy  bearing a later date,  or by attending  the 1999
Annual  Meeting  and  voting  in  person.  The  presence  of a  majority  of the
outstanding  shares  of Common  Stock,  present  in  person  or by  proxy,  will
constitute a quorum.  Shares represented by proxies marked "withhold  authority"
will be counted as shares present for purposes of establishing a quorum.

                                      -1-
<PAGE>

    Under  Delaware law and the  Company's  Certificate  of  Incorporation,  the
Directors  may be removed with or without  cause by the holders of a majority of
the shares then  entitled to vote at an election of Directors.  Accordingly,  in
the vote on the Stockholder  Proposal,  withholding authority or abstaining will
have the same effect as a vote AGAINST the Stockholder Proposal.

    The nominees for the Board of Directors  who receive the greatest  number of
votes cast for the  election  of  directors  by the shares  present in person or
represented  by proxy at the 1999 Annual  Meeting and  entitled to vote shall be
elected  directors.  Therefore,  in  the  election  of  directors,   withholding
authority  to vote  with  respect  to the  nominees  will  have no effect on the
outcome of the election.

BACKGROUND

    The  Company has  previously  disclosed  that The  Procter & Gamble  Company
("P&G") had filed a lawsuit  against it in the United States  District Court for
the District of Delaware  alleging that the Company's  "Ultra"  disposable  baby
diaper  products  infringed two of P&G's dual cuff diaper  patents.  The lawsuit
sought injunctive  relief,  lost profit and royalty damages,  treble damages and
attorneys'  fees and costs.  The Company denied  liability under the patents and
counterclaimed  for patent  infringement and violation of antitrust laws by P&G.
The Company also disclosed  that if P&G were to prevail on its claims,  an award
of all or a  substantial  amount of the  relief  requested  by P&G could  have a
material  adverse  effect on the  Company's  financial  condition and results of
operations.

    On December 30, 1997,  the District Court issued a Judgment and Opinion (the
"Judgment") which found, in essence, two of P&G's dual cuff diaper patents to be
valid and  infringed by certain of the  Company's  disposable  diaper  products,
while also rejecting the Company's patent  infringement  claims against P&G. The
District Court had earlier  dismissed the Company's  antitrust  counterclaim  on
summary  judgment.  The Judgment  entitled P&G to damages  based on sales of the
Company's  diapers  containing the "inner-leg  gather" feature.  While the final
damages amount of  approximately  $178.4 million was not entered by the District
Court until June 2, 1998,  the Company  originally  estimated  the liability and
associated  litigation costs to be approximately $200 million. The amount of the
award   resulted  in  violation  of  certain   covenants   under  the  Company's
then-existing  bank loan agreements.  As a result,  the issuance of the Judgment
and the uncertainty it created caused an immediate and critical  liquidity issue
for the Company.

    On January 6, 1998,  the  Judgment  was entered on the docket in Delaware in
such a manner  that P&G  would  have  been  able to begin  placing  liens on the
Company's assets. As a result,  the Company filed for relief under Chapter 11 of
the  Bankruptcy  Code,  11 U.S.C.  Section  101 ET SEQ.,  in the  United  States
Bankruptcy  Court for the Northern  District of Georgia  (Case No.  98-60390) on
January 6, 1998 (the "Chapter 11 filing").  None of the  Company's  subsidiaries
were  included in the Chapter 11 filing.  The Chapter 11 filing was  designed to
prevent P&G from placing liens on Company property, permit the Company to appeal
the Delaware District Court's decision on the P&G case in an orderly fashion and
give the Company the opportunity to resolve  liquidated and unliquidated  claims
against the Company,  which arose prior to the Chapter 11 filing. The Company is
currently operating as a debtor in possession under the Bankruptcy Code.

    On February 2, 1999,  the Company  entered into a Settlement  Agreement with
P&G which fully and finally  settles all matters  related to the  Judgment,  the
Company's  appeal of the Judgment,  P&G's motion to find the Company in contempt
of the  Judgment  and P&G's  proof of claim  filed in the  Company's  Chapter 11
reorganization case. The P&G Settlement Agreement was approved by the Bankruptcy
Court on August 6, 1999. As a part of the P&G settlement,  Paragon grants P&G an
allowed   unsecured   prepetition   claim  of  $158.5  million  and  an  allowed
administrative claim of $5 million. As a part of the settlement, the Company has
entered into License  Agreements for the U.S. and Canada,  which are exhibits to
the Settlement Agreement, with respect to certain of the patents asserted by P&G
in its proof of claim, including those asserted in the Delaware Action. The U.S.
and Canadian  patent  rights  licensed by the Company  permitted  the Company to
convert to a dual cuff baby diaper design.  The product  conversion is


                                      -2-
<PAGE>

complete.  In exchange for these rights,  the Company pays P&G running royalties
on net sales of the licensed  products equal to 2 percent  through October 2005,
 .75 percent  thereafter through October 2006 and .375 percent thereafter through
March 2007 in the U.S.;  and 2 percent  through  October  2008 and 1.25  percent
thereafter  through  December  2009 in Canada.  The  Settlement  Agreement  also
provides,  among  other  things,  that P&G will  grant the  Company  and/or  its
affiliates  "most favored  licensee" status with respect to patents owned by P&G
on the date of the Settlement  Agreement or for which an application was pending
on that  date.  In  addition,  the  Company  has  agreed  with P&G that prior to
litigating  any future  patent  dispute,  the parties  will engage in good faith
negotiations  and will  consider  arbitrating  the dispute  before  resorting to
litigation.

    While the Company  believes  that the royalty rates being charged by P&G are
the  same  royalties  that  will be  paid by the  Company's  major  store  brand
competitors for similar patent rights, these royalties,  together with royalties
to be paid to Kimberly-Clark  Corporation ("K-C") described below, have had, and
will  continue  to have,  a  material  adverse  impact on the  Company's  future
financial  condition  and results of  operations.  While these royalty costs are
expected to be partially  offset by projected raw material cost savings  related
to the conversion to a dual cuff design, the Company's overall product costs are
expected to increase.

    Under the terms of the P&G Settlement Agreement, once the Bankruptcy Court's
August 6, 1999 order  becomes a "Final  Order,"  as  defined  in the  Settlement
Agreement,  the Company will withdraw with  prejudice its appeal of the Judgment
to the Federal  Circuit,  and P&G will  withdraw  with  prejudice  its motion in
Delaware District Court to find the Company in contempt of the Judgment. Because
the Bankruptcy Court's August 6, 1999 order has not yet become a Final Order, as
defined in the Settlement Agreement,  the P&G License Agreements described above
are terminable at P&G's option.  If the P&G License  Agreements are  terminated,
the Company  could be faced with having to convert to a diaper design other than
the dual cuff design  covered by the licenses.  At this time, the Company's only
viable  alternative  product  design is the  single  cuff  product  which is the
subject of P&G's Contempt Motion in Delaware.  P&G has informed the Company that
it is P&G's present intention,  while not waiving any contractual or other legal
rights P&G might have, to continue to operate as if the Settlement Agreement has
been  approved by a Final Order,  as defined  therein,  and not to terminate the
licenses.

    The Equity Committee has filed with the United States Federal District Court
for the Northern  District of Georgia,  Atlanta Division (the "Georgia  District
Court")  a notice  of  appeal  of the  Bankruptcy  Court's  approval  of the P&G
settlement and a motion to expedite briefing on the appeal. On October 14, 1999,
the Georgia District Court denied the Equity  Committee's  motion.  In doing so,
the Georgia District Court found that the Bankruptcy Court's order approving the
P&G  settlement  was  thorough and that the  Bankruptcy  Court did not abuse its
discretion  in approving  the P&G  settlement.  The Georgia  District  Court has
offered the Equity  Committee the option of  consenting to the Georgia  District
Court's  adoption of the Bankruptcy  Court's  approval order as its own, thereby
permitting  the  Equity  Committee  to take  its  appeal  of the P&G  settlement
directly to the 11th Circuit  Court of Appeals.  The Equity  Committee has until
October 29, 1999 to inform the Georgia District Court of its decision.

    On  October  26,  1995,  K-C filed a lawsuit  against  the  Company  in U.S.
District Court in Dallas, Texas, alleging infringement by the Company's products
of two K-C patents relating to dual cuffs. The lawsuit sought injunctive relief,
royalty  damages,  treble  damages and  attorneys'  fees and costs.  The Company
denied liability under the patents and  counterclaimed  for patent  infringement
and violation of antitrust laws by K-C. In addition,  K-C subsequently  sued the
Company  on  another  patent  issued  to K-C  which  is  based  upon  a  further
continuation of one of the K-C dual cuff patents asserted in the case.

    On March 19, 1999, the Company entered into a Settlement  Agreement with K-C
which  fully and  finally  settles  all  matters  related  to the Texas  action,
including  the  Company's  counterclaims,  and K-C's proof of claim filed in the
Company's Chapter 11 reorganization proceeding. The K-C Settlement Agreement was
approved by the Bankruptcy  Court on August 6, 1999.  Under the terms of the K-C
Settlement  Agreement,  the Company grants K-C an allowed unsecured  prepetition
claim of $110 million


                                      -3-
<PAGE>

and an allowed  administrative claim of $5 million. As a part of the settlement,
the Company has entered into License  Agreements for the U.S. and Canada,  which
are exhibits to the Settlement  Agreement,  with respect to the patents asserted
by K-C in the Texas action.  The patent rights  licensed by the Company from K-C
permitted  the  Company to convert to a dual cuff  diaper  design.  The  product
conversion is complete.  In exchange for these patent  rights,  the Company pays
K-C annual running  royalties on net sales of the licensed  products in the U.S.
and Canada  equal to: 2.5 percent of the first $200  million of net sales of the
covered  diaper  products  and 1.5  percent  of such net sales in excess of $200
million in each calendar year commencing January 1999 through November 2004. The
Company  has  agreed to pay a minimum  annual  royalty  for  diaper  sales of $5
million,  but amounts due on the running  royalties  will be offset against this
minimum.  The Company also pays K-C running  royalties of 5 percent of net sales
of covered  training pant products for the same period,  but there is no minimum
royalty for training pants. As part of the settlement, the Company has granted a
royalty-free  license to K-C for three patents which the Company  claimed in the
Texas action K-C infringed.

    While the Company  believes that, based on its projected level of sales, the
overall effective royalty rate that the Company will pay to K-C is less than the
royalty rate that will be paid by the  Company's  major store brand  competitors
for similar patent rights,  these royalties have had, and will continue to have,
together with royalties to be paid to P&G described  above,  a material  adverse
impact on the Company's  future  financial  condition and results of operations.
While these royalty  costs are expected to be partially  offset by projected raw
material cost savings  related to the  conversion  to a dual cuff  product,  the
Company's overall product costs are expected to increase.

    As a part of the  K-C  License  Agreement,  K-C  has  agreed  not to sue the
Company on two of K-C's patents related to the use of  super-absorbent  polymers
("SAP") in diapers and  training  pants,  so long as the Company  uses SAP which
exhibits  certain  performance  characteristics  (the  "SAP Safe  Harbor").  The
Company  experienced certain product performance issues the Company believes may
have been related to the SAP the Company  initially  converted to in December of
1998.  In February  1999,  the Company  converted  to a new SAP.  The Company is
encountering increased product costs due to the increased price and usage of the
new SAP.  While the  Company is working  diligently  with its SAP  suppliers  to
develop a more  cost-effective  alternative  which is still  within the SAP Safe
Harbor, the Company cannot predict at this time whether or when the added costs,
as well as increased  promotional and marketing spending,  will be fully offset.
The Company  expects  that these  increased  costs will have a material  adverse
impact on its financial  condition  and results of operations  for at least 1999
and potentially beyond.

    On August 16, 1999, the Equity  Committee filed an emergency motion with the
Bankruptcy Court seeking an 80-day stay of the K-C Settlement  Agreement pending
an appeal by the Equity  Committee to the Georgia District Court. The Bankruptcy
Court denied the Equity Committee's  request, but granted a limited stay through
August 25, 1999 to permit the Georgia District Court to consider the matter.  On
August 24,  1999,  the  Georgia  District  Court heard  arguments  on the Equity
Committee's  motion for an emergency 80-day stay. At that time, the limited stay
was  extended to September 3, 1999 by agreement of the parties in order to allow
the Georgia District Court to further consider the matter. On September 2, 1999,
the Georgia District Court issued an order denying the Equity Committee's motion
for an emergency stay. In denying the Equity  Committee's  request,  the Georgia
District Court found,  among other things,  that the Equity Committee had failed
to show that it has a substantial likelihood of success on its appeal of the K-C
settlement.  The Georgia  District Court also found that the Bankruptcy  Court's
order  approving the K-C settlement  was thorough and that the Bankruptcy  Court
did not abuse its  discretion  in  approving  the K-C  settlement.  The  Georgia
District  Court  offered the Equity  Committee  the option of  consenting to the
Georgia District  Court's  adoption of the Bankruptcy  Court's approval order to
permit the Equity Committee to take its appeal of the K-C settlement directly to
the 11th Circuit Court of Appeals,  in which event,  the Georgia  District Court
stated that it would enter a limited stay through October 28, 1999. On September
8, 1999, the Equity Committee consented to the procedure proposed by the Georgia
District Court.

    In  accordance  with the  terms of the K-C  Settlement  Agreement,  once the
limited  stay expires on October 28, 1999,  and unless  otherwise  stayed by the
11th Circuit Court of Appeals,  K-C will dismiss with


                                      -4-
<PAGE>

prejudice its complaint in the Texas action,  as well as its related  filings in
the District Court in Georgia, and the Company will simultaneously  dismiss with
prejudice its counterclaims in the Texas action.

    On August 25, 1999, with the support of the Official  Committee of Unsecured
Creditors (the "Creditors' Committee"),  the Company filed a stand-alone plan of
reorganization  (the "Plan") with the  Bankruptcy  Court.  The Plan  provides an
alternative to a proposal by Wellspring Capital Management LLC ("Wellspring"), a
private  investment  company,  to  acquire  the  Company  as  part  of a plan of
reorganization  (the  "Wellspring  Proposal.").  In accordance  with  Bankruptcy
Court-approved auction procedures, an alternative transaction competing with the
Wellspring  Proposal  was  proposed to the Company on  September  15,  1999.  An
auction was commenced on September 21, 1999.  The auction  continued  thereafter
until the Company, after consultation with the Creditors' Committee,  the Equity
Committee,  P&G and K-C,  determined to conclude the auction on October 4, 1999.
At the  conclusion  of the auction,  the Company,  after  consultation  with the
Creditors'  Committee,  the  Equity  Committee,  P&G and  K-C,  determined  that
Wellspring  had submitted the best bid. On October 15, 1999, the Company and the
Creditors' Committee,  as co-proponents,  jointly filed an amendment to the Plan
(the "Amended Plan") which incorporates the Wellspring Proposal,  as modified by
the Company after  consultation  with its various creditor  constituencies.  The
Amended  Plan  also  provides  that,  in  the  event  the  proposed   Wellspring
transaction is not  consummated,  the proponents  may pursue  confirmation  of a
stand-alone  plan of  reorganization.  The Amended Plan  specifies,  among other
things,  the  type  and  amount  of value to be  distributed  under  either  the
Wellspring or the  stand-alone  alternative,  as the case may be. The Bankruptcy
Court has set a hearing  date of November  17, 1999 to consider  approval of the
Disclosure Statement.

    The  Company  believes  that it is  positioned  to emerge  from  Chapter  11
protection in the first quarter of 2000.

    As noted above, the Company has received notice pursuant to its By-laws that
Robin E. Winslow, a stockholder and Chairman of the Equity Committee, intends to
propose at the Annual  Meeting that the entire Board of Directors be removed and
replaced  by himself  and his two  nominees:  Matthew S.  Metcalfe  and Frank E.
Williams,  Jr.,  both of whom are also members of the Equity  Committee.  In his
notice to the  Company,  Mr.  Winslow  indicated  that the reason he and Messrs.
Metcalfe and Williams  wish to replace the current  Board is that they  question
the business  judgment of the Board of Directors in managing the  operations  of
the  Company  and that they  object to the  Board's  approval of the P&G and K-C
Settlements.

    The Company intends to oppose the Stockholder  Proposal for several reasons.
The Company believes that the Board has exercised  reasonable  business judgment
in managing  the  business and in  approving  the P&G and K-C  Settlements.  The
Board's  reasonable  judgment in approving the P&G and K-C  Settlements has been
upheld by the  Bankruptcy  Court in its August 6, 1999  approval  order and,  as
described  herein,  by the Georgia District Court. The Company is confident that
once it has heard the Equity Committee's appeals of the P&G and K-C Settlements,
the 11th Circuit  Court of Appeals will uphold the  settlements  as a reasonable
exercise of the Board's  business  judgment,  as well.  Further,  the Company is
concerned  about the conflict of interest  inherent in electing three members of
the Equity  Committee to serve as a new Board of Directors.  Given the Company's
Chapter 11 case,  the Company's  Directors owe a fiduciary  duty not only to the
Company's  stockholders,  but also to its creditors.  The Board of Directors has
worked  diligently  throughout the Chapter 11 case to represent the interests of
both constituencies.  Placing members of the Equity Committee, who by law have a
fiduciary  duty only to the Company's  stockholders,  on the Board of Directors,
who by law must  represent the interests of  stockholders  and creditors  alike,
creates an  unavoidable  conflict of interest  that  should  disqualify  Messrs.
Winslow,  Metcalfe  and  Williams,  as well as any other  member  of the  Equity
Committee,  from standing for election.  Finally, the Company believes that with
the support and  guidance of the Board of  Directors  it has made real  progress
toward emerging from Chapter 11. As discussed above, the Plan has been filed and
a  transaction  with  Wellspring  has been  accepted.  To  remove  the  Board of
Directors  and replace  them with members of the Equity  Committee  who, at this
time are objecting to the Plan and the Wellspring  transaction,  will only serve
to delay the Company's  exit from Chapter 11. The Company  believes that a delay
in emerging  from  Chapter 11 will  further  erode the  enterprise  value of the
business and jeopardize the Company's future viability.

                                      -5-
<PAGE>

    For these reasons,  the Company  recommends a vote "FOR" each of the Company
nominees for the Board of Directors  named herein and "AGAINST" the  Stockholder
Proposal. The Company also recommends that stockholders not vote in favor of any
nominee for the Board of Directors  nominated in connection with the Stockholder
Proposal.

                 ELECTION OF DIRECTORS AND DIRECTOR INFORMATION

    It is intended  that votes will be cast pursuant to the  accompanying  proxy
for the election of the nominees  named below,  who at present are  directors of
the Company.  If any nominee  should become  unavailable  for any reason,  it is
intended  that votes will be cast for a  substitute  nominee  designated  by the
Board of Directors.  The Board of Directors has no reason to believe that any of
the nominees named will be unable to serve if elected.

    The  Company's  Certificate  of  Incorporation  provides  that the Company's
directors will be classified,  with respect to the term for which they severally
hold office,  into three classes,  each class to be as nearly equal in number as
possible,  and that at each annual  meeting of  stockholders  of the Company the
successors to the class of directors whose terms expire at that meeting shall be
elected  to hold  office  for terms  expiring  at the third  annual  meeting  of
stockholders after their election by the stockholders. The Board of Directors is
authorized to fix the number of directors within the range of one to 15 members;
the number currently is four. The nominees named  immediately below comprise the
class to be elected at the 1999 Annual Meeting for a three-year term expiring at
the 2002 annual meeting of stockholders.

NOMINEES FOR ELECTION -- TERM EXPIRES IN 2002

     ADRIAN  D.P.  BELLAMY.  Mr.  Bellamy  (age 57) has been a  director  of the
Company  since  February  1996 and has  served as a member  of the  Compensation
Committee of the  Company's  Board of Directors  since  February 1996 and as its
Chairman  since  November  1996.  Mr. Bellamy has also served as a member of the
Governance  Committee of the Company's Board of Directors and as a member of the
Company's Audit  Committee  since November 1996. Mr. Bellamy  formerly served as
Chairman and Chief  Executive  Officer of DFS Group  Limited,  an  international
specialty retailer, from 1983 to 1995, and as Chairman and a Director of Airport
Group International  Holdings LLC, an airport management company, from July 1995
to September  1999. Mr. Bellamy  currently  serves on the Boards of Directors of
The Gap, Inc., a clothing retailer; Gucci Group NV, a manufacturer and retailer;
The Body Shop International PLC and its USA subsidiary, Buth-Na-Bodhaige Inc., a
skin and hair care products  manufacturer and retailer;  Williams-Sonoma Inc., a
home  products  retailer;   Shaman   Pharmaceuticals,   Inc.,  a  pharmaceutical
developer;  and Benckiser N.V., a home products company.  Mr. Bellamy has served
as Chairman of Gucci Group NV since January 1996.

            Principal Occupation: Nonexecutive Director of Companies

    ROBERT L. SCHUYLER. Mr. Schuyler (age 63) has been a director of the Company
since April 1993 and served as Chairman of the Audit Committee of the  Company's
Board of Directors  from May 1993 until  November  1996.  Mr.  Schuyler has also
served  as a  member of the  Compensation  Committee  of the Company's  Board of
Directors  since February  1995, and as Chairman of the Governance  Committee of
the  Company's  Board of Directors  from  November  1996 to February  1999.  Mr.
Schuyler  continues to serve as a member of the  Governance  Committee,  and was
reappointed  as  Chairman of the Audit Committee in February 1999.  Mr. Schuyler
formerly served as the President of Nisqually  Partners, an investment  company,
from  1991  through  1997.  Mr.  Schuyler  currently  serves  on the  Boards  of
Montrail,  a manufacturer and wholesaler of outdoor footwear; and Grande Alberta
Paper, a Canadian pulp and paper development company.

                          Principal Occupation: Retired

                                      -6-
<PAGE>

CONTINUING DIRECTOR -- TERM EXPIRES IN 2000

    BOBBY V.  ABRAHAM.  Mr.  Abraham  (age 58) has been a director and the Chief
Executive  Officer of the Company since its initial public  offering in February
1993,  has been Chairman of the Company's  Board of Directors  since August 1993
and served as President of the Company from its inception  until  November 1993.
Prior to the Company's  initial public offering,  Mr. Abraham had been President
of the Personal Care Products Division of Weyerhaeuser since February 1988.

           Principal Occupation: Chairman and Chief Executive Officer,
                           Paragon Trade Brands, Inc.

CONTINUING DIRECTOR -- TERM EXPIRES IN 2001

    THOMAS B. BOKLUND.  Mr. Boklund (age 60)  has been a director of the Company
since  April 1993 and served as Chairman of the  Compensation  Committee  of the
Company's  Board of Directors from May 1993 until November 1996. Mr. Boklund has
served as a member of the Company's  Audit  Committee since November 1996 and as
its Chairman from November 1996 to February 1999. Mr. Boklund has also served as
a member of the Governance  Committee of the Company's  Board of Directors since
November  1996,  and was appointed its Chairman in February of 1999. Mr. Boklund
continues to serve as a member of the  Compensation  Committee.  Mr. Boklund has
been the Chief  Executive  Officer of Oregon Steel Mills,  an  industrial  steel
manufacturer,  since  1985,  and also serves as its  Chairman of the Board.  Mr.
Boklund has announced  that he intends to resign as Chief  Executive  Officer of
Oregon Steel Mills  effective  December 31, 1999. He will remain Chairman of the
Board of Oregon Steel Mills.

                 Principal Occupation: Chief Executive Officer,
                               Oregon Steel Mills

MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

    Four  regularly  scheduled and twenty (20) special  meetings of the Board of
Directors were held in fiscal 1998. Each incumbent  member of the Board attended
at least 75 percent of the Board of Directors and Committee meetings that he was
eligible to attend.

    The Company has established  standing  committees of its Board of Directors,
including  an  Audit  Committee,  a  Compensation  Committee  and  a  Governance
Committee.  Each of  these  committees  is  responsible  to the  full  Board  of
Directors.  The  functions  performed  by these  committees  are  summarized  as
follows:

    AUDIT COMMITTEE.  The Audit  Committee makes recommendations to the Board of
Directors with respect to the engagement of  independent  public  accountants to
audit  the  Company's  annual  financial  statements.  In  addition,  the  Audit
Committee  reviews the Company's  accounting and audit  practices and procedures
and the  reports of the  independent  public  accountants.  Members of the Audit
Committee are Mr. Boklund,  Mr. Bellamy and Mr. Schuyler.  Mr. Boklund served as
Chairman of the Audit  Committee in 1998,  and until  February of 1999, at which
time Mr.  Schuyler  was  appointed  Chairman of the Audit  Committee.  The Audit
Committee met two times in fiscal 1998 with all incumbent members in attendance.

    COMPENSATION  COMMITTEE.  The  Compensation  Committee establishes salaries,
incentives  and other forms of  compensation  for the  Company's  directors  and
officers.  The  Compensation  Committee also  administers the Company's  various
incentive  compensation and benefit plans,  and recommends the  establishment of
policies relating to such plans.  Members of the Compensation  Committee are Mr.
Bellamy (Chairman), Mr. Boklund and Mr. Schuyler. The Compensation Committee met
one time in fiscal 1998 with all incumbent members in attendance.

                                      -7-
<PAGE>

    GOVERNANCE  COMMITTEE.  The Governance Committee  reviews and reports to the
full Board on various issues of Board governance,  such as Board performance and
accountability, new directorships and Board compensation matters. Members of the
Governance Committee are Mr. Schuyler, Mr. Bellamy and Mr. Boklund. Mr. Schuyler
served as Chairman of the Governance Committee in 1998, and until February 1999,
at which time Mr. Boklund was appointed  Chairman of the  Governance  Committee.
The Governance Committee did not meet in fiscal 1998.

DIRECTOR COMPENSATION

    FEES. Directors who are employees of the Company do not receive any fees for
their services as directors.  Directors who are not employees of the Company are
paid an annual  retainer of $13,000 for  serving on the Board of  Directors  and
$2,500 for serving on a committee of the Board of  Directors.  Each  nonemployee
director receives an additional fee of $1,000 per day for attending each meeting
of the Board of Directors and $750 for attending  each meeting of a committee of
the Board of Directors.  A nonemployee  director serving as a committee chairman
receives an additional $1,000 per annum.

    OPTIONS.  Directors  who are not  employees  of the Company are  eligible to
receive  grants of options to purchase  Common Stock under the  Company's  Stock
Option Plan for Non-Employee Directors (the "Director Plan"). Under the Director
Plan, each nonemployee  director is eligible to automatically  receive an option
to purchase 5,000 shares of Common Stock on the first business day following his
or her initial  election as a director of the Company and thereafter is eligible
to receive annually, on the first business day following the date of each annual
meeting of  stockholders  of the Company,  an option to purchase 2,000 shares of
Common Stock, at an exercise price for all grants equal to the fair market value
of the Common Stock on the date of grant.  The Board has  suspended the Director
Plan until the Company  emerges  from  Chapter 11  protection  and, as such,  no
options were granted to directors in 1998.

                               EXECUTIVE OFFICERS

    BOBBY V.  ABRAHAM.  Mr.  Abraham (age 58) has been a  director and the Chief
Executive  Officer of the Company since its initial public  offering in February
1993 and has been the Chairman of the Company's  Board of Directors since August
1993.

    DAVID W. COLE. Mr. Cole (age 52) was appointed  President of  the Company in
September  1999.  Prior to that time,  Mr. Cole served the Company as President,
Sales and Marketing  from March 1998, as President and Chief  Operating  Officer
from  November  1993 to March 1998,  and as Executive  Vice  President and Chief
Operating Officer from February 1993 to November 1993.

    ALAN J. CYRON.  Mr. Cyron (age 46) has been the  Executive  Vice  President,
Chief  Financial  Officer and Assistant  Secretary of the Company since February
1997.  Prior to assuming his current  responsibilities,  Mr. Cyron had served as
Vice  President  since April 1995 and as  Treasurer  from May through July 1995.
Prior to joining the Company,  Mr. Cyron served as Managing Director of Chemical
Securities,  Inc., a subsidiary  of Chemical  Banking  Corp.,  from January 1992
through March 1995.

    ROBERT E. MCCLAIN.  Mr. McClain (age 50) has been Executive Vice President -
Sales and  Marketing of the Company  since March 1997.  Prior to that time,  Mr.
McClain  served  the  Company as Vice  President  -  Business  Development  from
September 1996 to March 1997.  Before  joining the Company,  Mr. McClain was the
Senior Vice  President,  Sales and  Marketing for Nice Pak Products from 1992 to
1996.

     JOHN R. COOK. Mr. Cook (age 57) has been Vice President - Technical Support
of the Company  since 1998.  Prior to that time,  Mr. Cook served the Company as
Vice President - Quality  Management  from 1994 to 1998, and as Vice President -
R&D from 1992 to 1994.

                                      -8-
<PAGE>

    KATHY L. EVENSON. Ms. Evenson (age 39) has been Director, Human Resources of
the Company since April 1998. Prior to that time, Ms. Evenson served the Company
as Director,  Compensation  and Benefits  from  February  1998 to April 1998, as
Compensation  and  Benefits  Manager  from June 1995 to  February  1998,  and as
Supervisor, Compensation and Benefits from June 1994 to June 1995.

    CATHERINE O. HASBROUCK. Ms. Hasbrouck (age 35) has been the Vice  President,
General  Counsel and Secretary of the Company since June 1996.  Prior to joining
the Company,  Ms.  Hasbrouck  practiced law as an associate with the law firm of
Troutman Sanders LLP from January 1992 to June 1996.

    STANLEY  LITTMAN.  Mr. Littman (age 58) has been Vice President - Technology
and  Materials of the Company  since  September  1998.  Prior to that time,  Mr.
Littman served the Company as Vice President - Supply  Management  from November
1997 to September 1998 and Director,  Supply  Management from April 1996 through
October  1997.  Prior to joining  the  Company,  Mr.  Littman  was  employed  by
Fiberweb,  a nonwovens  manufacturing  company,  as Research  Director,  Medical
Fabrics, from 1992 to 1996.

    CHRISTINE I. OLIVER.  Ms. Oliver (age 42) has been Executive Vice  President
- - Customer  Management of the Company since June 1999. Ms. Oliver also currently
serves as  President  of Paragon  Trade  Brands  (Canada)  Inc.,  a wholly owned
subsidiary of the Company,  and has served in that position  since October 1995.
From February 1993 to 1995, Ms. Oliver served as Vice President -  Manufacturing
for Paragon Trade Brands (Canada) Inc.

    JEFFREY  S.  SCHOEN.   Mr.  Schoen  (age  39)  has  been  Vice  President  -
Manufacturing  of the Company since March 1999.  Prior to that time,  Mr. Schoen
served the  Company as a Plant  Manager at two of its  manufacturing  facilities
from 1994 to 1998, and as a plant Operations Manager from 1993 to 1994.


                                      -9-
<PAGE>





         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

    The following table sets forth the beneficial  ownership of the Common Stock
as of September 30, 1999 by (a) each stockholder  known by the Company to be the
beneficial  owner of more than 5 percent of the Common Stock,  (b) the Company's
directors,  (c) the Company's named executive  officers,  as defined herein, and
(d) all the Company's directors and executive officers,  as a group. Each of the
named persons and members of the group has sole voting and investment power with
respect to the shares shown, except as otherwise stated.

<TABLE>
<CAPTION>
                                                                BENEFICIAL OWNERSHIP
                                                                --------------------
                                                       AMOUNT AND NATURE OF      PERCENT
           NAME AND ADDRESS OF BENEFICIAL OWNER        BENEFICIAL OWNERSHIP      OF CLASS
           ------------------------------------        --------------------      --------
           <S>                                             <C>                     <C>
           Wellington Management Company, LLP.....         1,637,800 (1)           13.71%
             75 State Street
             Boston, MA  02109

           Vanguard Specialized Portfolios -
             Health Care Portfolio................         1,124,100 (2)            9.41%
             P.O. Box 2600
             Valley Forge, PA  19482-2600

           Capital Guardian Trust Company.........         1,042,700 (3)            8.73%
             333 South Hope Street, 55th Floor
             Los Angeles, CA  90071

           The Committee to Enhance the Value of             636,692 (4)            5.33%
           Paragon
             c/o Robin E. Winslow
             440 South LaSalle Street, Suite 1208
             Chicago, IL  60605

           Bobby V. Abraham.......................           282,151 (5)            2.32%
           Adrian D.P. Bellamy....................            12,000 (6)             *
           Thomas B. Boklund......................            14,000 (7)             *
           Robert L. Schuyler.....................            13,100 (7)             *
           David W. Cole..........................           149,158 (8)            1.23%
           Alan J. Cyron..........................            61,860 (9)             *
           Arrigo D. Jezzi........................             1,500 (10)            *
           Robert E. McClain......................            12,514 (11)            *
           All directors and executive officers
           as a group (15 persons)................           496,820 (12)           4.76%
- ----------
<FN>
*    Represents holdings of less than 1%.

(1)  Wellington  Management  Company,  LLP  has  shared  power  to  vote 513,700
     shares and  shared power  to dispose of 1,637,800  shares of  Common Stock,
     based on publicly available information reported as of January 29, 1999.

(2)  Vanguard  Specialized  Portfolios - Health Care Portfolio has sole power to
     vote  1,124,100  shares and shared power to dispose of 1,124,100  shares of
     Common  Stock,  based on  publicly  available  information  reported  as of
     February 10, 1999.

(3)  Capital  Guardian Trust Company has sole power to vote 1,042,700 shares and
     sole  power to  dispose of  1,042,700  shares of  Common  Stock,  based  on
     publicly available information reported as of February 8, 1999.

                                      -10-
<PAGE>

(4)  Based on publicly available  information reported as of September 27, 1999,
     the Committee to Enhance the Value of Paragon consists of Robin E. Winslow,
     Matthew S. Metcalfe and Frank E. Williams, Jr. Mr. Winslow and his wife, as
     joint  tenants,  own 422,050  shares of common stock,  with shared power to
     vote and dispose of such shares. Mr. Winslow is the direct owner of and has
     sole  power to vote and  dispose  of 25,000  shares of  common  stock.  Mr.
     Winslow is the  beneficial  owner of and has sole power to vote and dispose
     of 12,278 shares of common stock held in a simplified employee pension plan
     and of 64 shares of common stock in an IRA. Dempsey & Company, of which Mr.
     Winslow is a principal, owns 126,300 shares of common stock, over which Mr.
     Winslow has shared powers of voting and of disposition but is not otherwise
     the beneficial  owner.  Mr.  Metcalfe owns directly 10,000 shares of common
     stock and 15,000 shares of common stock  through  Airland  Corporation,  of
     which Mr.  Metcalfe is the principal.  Mr.  Metcalfe has sole power to vote
     and dispose of all 25,000  shares of common  stock.  Mr.  Williams has sole
     power to vote and  dispose of 26,000  shares of common  stock  owned by his
     father.  (5) Includes  options to purchase  229,160 shares of Common Stock,
     exercisable within 60 days of the date of this Proxy Statement.

(6)  Includes options  to  purchase 9,000  shares of  Common Stock,  exercisable
     within 60 days of the date of this Proxy Statement.

(7)  Includes options to  purchase  13,000 shares of  Common Stock,  exercisable
     within 60 days of the date of this Proxy Statement.

(8)  Includes options to  purchase 132,500  shares of Common Stock,  exercisable
     within 60 days of the date of this Proxy Statement.

(9)  Includes options  to purchase  38,750 shares of  Common Stock,  exercisable
     within 60 days of the date of this Proxy Statement.

(10) Mr. Jezzi resigned his position with the Company  effective April 15, 1999.
     All  outstanding  options  to  purchase  common  stock  granted  and  stock
     appreciation rights awarded to Mr. Jezzi were terminated in accordance with
     their terms on July 15, 1999.

(11) Includes  stock  appreciation  rights  on  12,500  shares of  Common  Stock
     exercisable  within 60 days of the date of this  Proxy Statement.

(12) Includes  options to purchase  475,320 shares of Common Stock,  exercisable
     within 60 days of the date of this Proxy Statement,  and stock appreciation
     rights on 21,500 shares of Common Stock  exercisable  within 60 days of the
     date of this Proxy Statement.
</FN>
</TABLE>

                             EXECUTIVE COMPENSATION

REPORT OF COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION

     The Compensation  Committee of the Board of Directors (the  "Committee") is
composed  entirely of nonemployee  directors.  The Committee is responsible  for
establishing and administering the Company's executive compensation programs.

COMPENSATION POLICIES

     The  Committee,  as  noted  above,  is  composed  entirely  of  nonemployee
directors.  The Committee is responsible for establishing and  administering the
Company's   executive   compensation   programs.   The   Committee   establishes
compensation according to the following guiding principles:

         (a) Compensation  should be directly linked to the Company's  operating
     and financial performance.

                                      -11-
<PAGE>

         (b)  Total   compensation   should  be  competitive  when  compared  to
     compensation  levels of executives  of companies  against which the Company
     competes for management.

         (c)  Performance-related pay should be a significant component of total
     compensation,  placing a substantial portion of an executive's compensation
     at risk.

COMPENSATION PRACTICES

     Compensation  for  executives  includes  base  salary,  annual  bonuses and
long-term incentive awards,  including stock options,  SARs and restricted stock
awards.  Consistent  with the above  principles,  a  substantial  proportion  of
executive   compensation   depends  on  Company  performance  and  on  enhancing
stockholder value.

     BASE SALARY. The Company uses externally-developed  compensation surveys to
assign a competitive salary range to each salaried position, including executive
positions.  The  companies  included in the survey are selected by the Company's
outside  compensation  consultants and include  companies  engaged in nondurable
manufacturing with annual revenues of between $400 million and $1 billion.

     The Committee  sets actual base salary levels for the Company's  executives
based on recommendations by management. The Committee bases its decisions on the
executive's  performance,  the  executive's  position in the salary  range,  the
executive's experience and the Company's salary budget.

     ANNUAL BONUS.  The Company employs a formal system for developing  measures
of and evaluating executive  performance.  Bonuses are determined with reference
to  quantitative  measures  established  by  the  Committee  each  year.  At the
beginning of each year, the Committee also approves performance targets relating
to the  quantitative  measures  that, if achieved,  will  establish a bonus pool
equal  to the sum of the  individual  target  bonuses  for all  executives.  The
Committee also establishes  performance  targets that could result in a range of
bonus payouts from a minimum of zero to a maximum bonus payout of 200 percent of
target bonus. At the end of the year,  Company  performance,  as compared to the
quantitative  measures  described  above,  determines  the  bonus  pool  for the
executive group. Target bonuses for individual executives are in the range of 25
percent to 60 percent of base salary.  The Committee  retains the  discretion to
adjust any individual bonus if deemed appropriate.

     In  the  event  Company   performance   exceeds  the  performance   targets
established  for the maximum 200 percent bonus payout,  the bonus pool is funded
in excess of such 200 percent  payout.  Such excess bonus funding is retained by
the Company and may be paid out, at the Committee's  discretion,  in any year in
which  performance  targets are not achieved,  if the Committee  determines such
event to be the result of factors unrelated to management performance.

     In 1998, the  quantitative  measure for bonus payments was earnings  before
interest, taxes, depreciation and amortization ("EBITDA").  The maximum possible
bonus  payout was 200 percent of target.  The  Company's  performance  in fiscal
1998, with EBITDA of $58.4 million, satisfied the quantitative measures designed
to fund bonuses at 187 percent of target, and the Committee  accordingly awarded
such bonuses.

     As a result of the  Chapter 11 filing,  and in  recognition  of the need to
drive the operating performance of the Company and to incent employees to remain
with the  Company  throughout  the  course of the  Chapter  11  proceeding,  the
Committee  altered the Company's  existing  incentive  compensation  plans.  The
revised  plans  include (i) a retention  incentive for employees of the Company,
other than the top eight executives,  following the Chapter 11 filing and (ii) a
Confirmation   Retention  Plan  for  Top  Eight  Executives  (the  "Confirmation
Retention Plan")  described  herein.  See  "--Employment  Agreements;  Change in
Control  Arrangements:  CONFIRMATIOn  RETENTION PLAN FOR TOP EIGHT  EXECUTIVES."
These revised plans were approved by the Bankruptcy Court in August 1998.

                                      -12-
<PAGE>

     For 1999, the Committee had determined  that the  quantitative  measure for
bonus  payments  would  again be EBITDA.  The plan  provided  minimum and target
payout levels. There is no upward limit on the maximum payout level.

     Given the Company's  financial  performance  to date in 1999, it has become
apparent  that there will likely be no bonus payout for 1999.  As a result,  the
Committee has  approached  the  Creditors'  Committee  seeking its support for a
retention plan designed to incent  employees to remain with the Company  through
confirmation of a plan of reorganization  and some reasonable  transition period
thereafter.  None of the executives  eligible to participate in the Confirmation
Retention  Plan  described  herein will be eligible to  participate  in this new
retention plan. Any such retention plan would require Bankruptcy Court approval.

     LONG-TERM INCENTIVES.  Long-term incentives are designed to link management
reward with the long-term interests of the Company's stockholders. Through 1997,
the Committee  granted stock options,  stock  appreciation  rights  ("SARs") and
restricted  stock as long-term  incentives.  Individual  stock option awards and
SARs  were  based on level of  responsibility,  the  Company's  stock  ownership
objectives  for  management  and  upon  the  Company's  performance  versus  the
financial  performance  objectives  set each  year  for the  annual  bonus  plan
described above. The Company's long-term  performance  ultimately determines the
level of compensation  resulting from stock options and SARs, since stock option
and SAR value is entirely  dependent on the long-term growth of the Common Stock
price.

     In 1998, the Committee  determined,  in connection with the adoption of the
Confirmation Retention Plan, that in light of the uncertainties  associated with
the Chapter 11 process,  the Company should discontinue future stock option, SAR
grants and  restricted  stock awards until its emergence from Chapter 11 and, as
such, no options,  SARs or restricted stock awards were granted to employees for
1998.

     Section  162(m) of the  Internal  Revenue  Code of 1986,  as  amended  (the
"Code"),  limits the Company's  ability to deduct  compensation  in excess of $1
million paid during a tax year to the Chief Executive Officer and the four other
highest  paid  executive  officers  of the  Company.  Certain  performance-based
compensation is not subject to such deduction limit. Total 1998 compensation for
Mr. Abraham exceeded $1 million.  The Company intends,  at the appropriate time,
to qualify stock option and SAR awards for the "performance-based"  exception to
the $1 million  limitation  on  deductibility  and  otherwise  to  maximize  the
deductibility of executive compensation while retaining the discretion necessary
to compensate  executive officers in a manner  commensurate with performance and
the competitive market for executive talent.

CHIEF EXECUTIVE OFFICER COMPENSATION

     Mr. Abraham has served as the Company's Chief  Executive  Officer since its
initial public offering in February 1993. Prior to such time, Mr. Abraham was in
charge of the Company's operations as a division of Weyerhaeuser.  Mr. Abraham's
base salary was  realigned in 1996 from prior year levels to $500,000.  Pursuant
to Mr. Abraham's previous  employment  agreement entered into at the time of the
Company's initial public offering, as amended and restated in 1997, and pursuant
to the discretion afforded the Board and the Committee pursuant to Mr. Abraham's
current  Employment  Agreement  described below (see  "--Employment  Agreements;
Change  in  Control  Arrangements:  CONFIRMATION  RETENTION  PLAN FOR TOP  EIGHT
EXECUTIVES"),   Mr.   Abraham  is  entitled  to  receive   additional   deferred
compensation  for the first  seven years of service as Chief  Executive  Officer
equal to 20 percent of his base salary and incentive  awards. As such, a reserve
of $216,048 was taken by the Company which  represents  Mr.  Abraham's  deferred
compensation award for 1998.

     Given the  challenges  presented by the  Company's  Chapter 11 filing,  the
Committee  determined  to pay all 1998  bonuses  based on the  corporate  EBITDA
performance factor, with no adjustment for personal  performance.  Mr. Abraham's
target  bonus was  $300,000.  Based on the  Company's  EBITDA  performance,  Mr.
Abraham  received  a 1998  bonus  payout  of  $561,004.  Mr.  Abraham  will also
participate in any Confirmation  Bonus payable under the Confirmation  Retention
Plan. See "--Employment Agreements; Change in Control Arrangements:
CONFIRMATION RETENTION PLAN FOR TOP EIGHT EXECUTIVES."

                                      -13-
<PAGE>

     The Committee has  discontinued  the use of annual grants of stock options,
SARs and restricted  stock as incentive  compensation  for Mr. Abraham until the
Company  emerges from Chapter 11  protection.  In the past,  annual stock option
grants were  determined  by reference to the external  compensation  survey data
discussed  above,  as well as the  Company's  performance  versus the  financial
performance objectives set each year for the annual bonus plan described above.

                                                   COMPENSATION COMMITTEE



                                                   Adrian D.P. Bellamy, Chairman
                                                   Thomas B. Boklund
                                                   Robert L. Schuyler



                                      -14-
<PAGE>


STOCK PRICE PERFORMANCE

     Set forth below is a line graph  comparing the  cumulative  total return on
the Common Stock during the period  beginning on December 26, 1993 and ending on
December  27, 1998,  the last day of the  Company's  1998 fiscal year,  with the
cumulative  total  return on the  Standard & Poor's  500 Index and the  combined
Value  Line  Household  Products  and  Toiletries/Cosmetics   Indices  (weighted
equally).  The comparison  assumes $100 was invested on December 26, 1993 in the
Common  Stock,  the  Standard  & Poor's  500 Index and the  combined  Value Line
Household Products and Toiletries/Cosmetics  Indices and assumes reinvestment of
dividends.  The stock price  performance  shown on the graph is not  necessarily
indicative of future price performance.

[OBJECT OMITTED: STOCK PRICE PERFORMANCE GRAPH]


<TABLE>
<CAPTION>
                                        PERFORMANCE GRAPH DATA POINTS

                                                          CUMULATIVE TOTAL RETURN AS OF:
NAME                                  26-DEC-93   25-DEC-94   31-DEC-95   29-DEC-96    28-DEC-97   27-DEC-98
- ----                                  ---------   ---------   ---------   ---------    ---------   ---------
<S>                                    <C>        <C>         <C>          <C>         <C>         <C>
PARAGON TRADE BRANDS, INC.             $ 100.00   $  44.92    $  79.24     $ 101.70    $  43.64    $   7.20
Standard & Poor's 500                    100.00     101.60      139.71       172.18      229.65      294.87
Combined Value Line                      100.00     109.45      147.08       196.16      269.10(1)   305.20
  Household Products and
  Toiletries/Cosmetics Indices

- --------------
<FN>
(1)  Tambrands,  Inc.  ("Tambrands")  was a member of the  Combined  Value  Line
     Household   Products  and   Toiletries/Cosmetics   Indices  for  the  years
     1993-1996.  Tambrands was acquired by The Procter & Gamble  Company  during
     1997 and total return data for 1997 is not  available.  Tambrands  has been
     removed from the Value Line  Household  Products  and  Toiletries/Cosmetics
     Indices as of 1997.
</FN>
</TABLE>


                                      -15-
<PAGE>


COMPENSATION OF EXECUTIVES

     The  following  table  discloses  information  concerning  the  annual  and
long-term compensation received by those persons who were, at December 27, 1998,
the last day of the Company's  1998 fiscal year, the Company's  Chief  Executive
Officer and four other most highly  compensated  executive officers on that date
(the "named executive officers").

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                                 LONG-TERM
                                     ANNUAL COMPENSATION                    COMPENSATION AWARDS
                            -----------------------------------------       -------------------
                                                              OTHER       RESTRICTED   SECURITIES
                                                              ANNUAL         STOCK     UNDERLYING   ALL OTHER
         NAME AND          FISCAL               BONUS      COMPENSATION    AWARD(S)    OPTIONS/   COMPENSATION
    PRINCIPAL POSITION      YEAR   SALARY($)    ($)(1)        ($)(2)        ($)(3)      SARS(#)      ($)(4)
    ------------------      ----   ---------    ------      ----------     --------     -------    ----------
<S>                         <C>     <C>        <C>          <C>             <C>          <C>         <C>
Bobby V. Abraham......      1998    519,237    561,004            0               0           0      234,191
  Chief Executive Officer   1997    500,006          0            0               0      30,000      104,885
  and Chairman of the       1996    472,151    525,000      186,590         186,562      30,000      215,382
  Board

David W. Cole(5)......      1998    269,537    224,400        9,230               0           0       18,143
  President                 1997    304,954          0       13,985               0      20,000        3,146
                            1996    290,658    221,265       97,244         124,375      20,000       14,459

Alan J. Cyron.........      1998    228,422    210,375            0               0           0       16,318
  Executive Vice            1997    206,612          0        4,615               0      15,000        3,158
  President and             1996    193,865    156,450      212,626          49,750      15,000       12,614
  Chief Financial Officer

Arrigo D. Jezzi(6)....      1998    224,423    210,375            0               0           0       18,289
  Executive Vice            1997    173,679          0       32,179               0      10,000        4,250
  President, Operations,
  Technology and
  International

Robert E. McClain ....      1998    177,355    196,350(7)         0               0           0       12,974
  Executive Vice
  President, Sales and
  Marketing
- ----------
<FN>
(1)  As a result of the Company's  performance in fiscal 1997, no  annual  bonus
     payment was made to any of the named executive  officers for 1997.

(2)  Messrs.  Cole  and  Cyron  received  tax  gross-up  payments  in  1997  for
     reimbursements  by the Company of taxable  relocation  expenses incurred in
     connection  with  their  relocation  in 1996 from  Washington  to  Georgia.
     Amounts  paid to Mr. Jezzi  include  $14,365 for  reimbursement  of taxable
     relocation  expenses,  $6,904 for  reimbursement  of nontaxable  relocation
     expenses and $10,190 for tax  gross-up  payments,  each made in  connection
     with his relocation in 1997 from Pennsylvania to Georgia.  Included in such
     taxable and  nontaxable  relocation  expenses  reported above for Mr. Jezzi
     were $6,583 in payment of moving expenses and $9,873 reimbursement for loss
     on the sale of his Pennsylvania residence.  Messrs. Abraham, Cole and Cyron
     recognized  income in 1997 in the amounts of $84,721,  $13,748 and $24,825,
     respectively,  on the  difference  between the price paid for shares of the
     Company's  common  stock  purchased  in lieu of the 1996 bonus and the fair
     market value of those shares on the date of  purchase.  Additional  amounts
     paid in 1996 to Mr. Abraham were $64,359,  $12,725 and $24,786; to Mr. Cole
     were $37,035,  $20,733 and $25,728; and to Mr. Cyron were $118,250,  $5,579
     and $63,971;  in each case,  for  reimbursement  of taxable and  nontaxable
     relocation expenses, and tax gross-up payments,  respectively.  Payments to
     Messrs. Abraham and Cole were made in 1996 in connection with relocation of
     the Company's corporate  headquarters from Washington to Georgia.  Payments
     to Mr. Cyron were made in 1996 in connection  with his relocation  from New
     York to Washington as a result of joining the Company in 1995, and with his
     subsequent


                                      -16-
<PAGE>

     relocation  from  Washington  to  Georgia.  Included  in  such  taxable and
     nontaxable relocation expenses reported  above for Mr. Abraham were $29,000
     in payment of a home sale bonus and $57,101 in closing costs on the sale of
     his  Washington  residence;  for Mr. Cole were $21,498 in payment of a home
     sale  bonus,  $42,726  in  closing  costs  on  the  sale  of his Washington
     residence and $20,231 in moving expenses; and for Mr. Cyron were $41,662 in
     payment  for loss on the sale of his  Washington  residence  and $40,707 in
     closing costs on the sale of his Washington residence.

(3)  Restricted  stock is valued at the  closing  price of the  Common  Stock as
     reported on the New York Stock  Exchange,  Inc. (the "NYSE") on the date of
     grant.  Restricted  stock awards are  forfeitable and vest,  generally,  in
     either  two or three  equal  annual  installments  from the date of  grant,
     subject to acceleration  in the event of certain mergers or  consolidations
     involving the Company, a sale, lease,  exchange or other transfer of all or
     substantially  all of the Company's assets, or a liquidation or dissolution
     of the  Company.  Such awards may be granted at up to a 20% discount to the
     market price of the Common Stock on the date of award.  A restricted  stock
     award  in the  amount  of  $186,562  was  made  to Mr.  Abraham  in 1996 in
     recognition  of his efforts  relating to the Company's  acquisition  of the
     Pope & Talbot  disposable  diaper business and the investment in Mabesa.  A
     restricted  stock award in the amount of $49,750  was made to Mr.  Cyron in
     1996 in  recognition  of his efforts in connection  with the  investment in
     Mabesa, and such award vested 33.4% on February 19, 1997, 33.3% on February
     19, 1998 and 33.3% on February 19,  1999.  A restricted  stock award in the
     amount  of  $124,375  was made to Mr.  Cole in 1996 in  recognition  of his
     efforts in connection with the integration of the Pope & Talbot  disposable
     diaper business.

     Under ordinary  circumstances,  recipients of restricted  stock are able to
     pay the tax liability  arising upon vesting out of the proceeds of the sale
     of Common  Stock  subject to the award.  Since the filing of the  Company's
     Chapter 11 proceeding, however, certain corporate insiders have been unable
     to trade in the Common Stock. As a result, on January 31, 1999 and February
     18, 1999, in order to avoid  incurring a tax  liability in connection  with
     the vesting of certain restricted stock awards, Mr. Abraham forfeited 4,887
     shares awarded  February 1, 1994 and scheduled to vest on February 1, 1999,
     and  2,500  shares  awarded  February  19,  1996 and  scheduled  to vest on
     February 19,  1999;  and on February 18,  1999,  Mr. Cole  forfeited  1,666
     shares  awarded  February  19, 1996 and  scheduled  to vest on February 19,
     1999. In addition, on February 13, 1998, Messrs. Abraham and Cole forfeited
     22,505  and  13,506  shares  of  restricted  stock,  respectively,  awarded
     February 14, 1995 and  February 19, 1996 and  scheduled to vest on February
     16, 1998 and February 19, 1998, respectively.

     On December 27, 1998,  Messrs.  Abraham,  Cole and Cyron held 7,387 shares,
     1,666 shares and 666 shares, respectively, of restricted Common Stock, with
     market  values,  based on the closing price of the Common Stock as reported
     on the NYSE on such date,  of  $17,544,  $3,957 and  $1,582,  respectively.
     Dividends are payable on  restricted  stock at the same rate payable to all
     stockholders.

(4)  The  amounts  shown  for  fiscal  1998   represent:   (i)  matching  401(k)
     contributions  under the Paragon Retirement  Savings Investment  Management
     Program (the "PRISM Plan") in the amounts of $4,250, $4,250, $4,276, $4,396
     and $932 for Messrs. Abraham, Cole, Cyron, Jezzi and McClain, respectively;
     (ii) profit  sharing  contributions  under the PRISM Plan in the amounts of
     $13,893,  $13,893,  $12,042, $13,893 and $12,042 for Messrs. Abraham, Cole,
     Cyron,  Jezzi and  McClain,  respectively;  and (iii) a  $216,048  deferred
     compensation  award  for Mr.  Abraham  under  the  terms of his  employment
     agreement and as approved by the  Creditors'  Committee and the  Bankruptcy
     Court.

(5)  Mr. Cole's title from March 1998 to  September 1999 was  "President,  Sales
     and  Marketing."   The  Company's  Board  of  Directors  elected   Mr. Cole
     "President" in September 1999.

(6)  Mr. Jezzi resigned effective as of April 15, 1999.

(7)  In addition to amounts earned under the Company's Annual Bonus program, Mr.
     McClain earned a sales bonus in the amount of $71,210.
</FN>
</TABLE>

                                      -17-
<PAGE>

                        1998 OPTION GRANTS AND EXERCISES

     There  were  no  option  grants  under  any  of  the  Company's   incentive
compensation  plans in 1998. See "Report of Compensation  Committee on Executive
Compensation: Long-Term Incentives" above.

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

     The following  table  provides  information  on the  aggregated  option/SAR
exercises  by  named  executive  officers  in 1998 and the  value  of the  named
executive  officers'  unexercised  options/SARs  at December 27, 1998.  No stock
options or SARs were  exercised by the named  executive  officers  during fiscal
1998.

<TABLE>
<CAPTION>
                          NUMBER OF SECURITIES         NUMBER OF SECURITIES         VALUE OF UNEXERCISED
                         UNDERLYING UNEXERCISED       UNDERLYING UNEXERCISED     IN-THE-MONEY OPTIONS/SARS
                      OPTIONS AT FISCAL YEAR END(#)  SARS AT FISCAL YEAR-END(#)   AT FISCAL YEAR-END ($)(1)
                      -----------------------------  --------------------------   -------------------------
         NAME           EXERCISABLE  UNEXERCISABLE   EXERCISABLE  UNEXERCISABLE   EXERCISABLE  UNEXERCISABLE
         ----           -----------  -------------   -----------  -------------   -----------  -------------
<S>                        <C>           <C>           <C>           <C>              <C>           <C>
Bobby V. Abraham...........204,577       47,083          0             0              0             0
David W. Cole..............116,250       31,250          0             0              0             0
Alan J. Cyron.............. 26,250       23,750          0             0              0             0
Arrigo D. Jezzi(2)......... 20,000            0        7,500         12,500           0             0
Robert E. McClain..........      0            0        7,500         12,500           0             0
- ----------
<FN>
(1)  The value of the  options/SARs on December 27, 1998 is based on the average
     of the high and low sales  prices per share of the Common Stock as reported
     on the NYSE on December 24, 1998 ($2.375).  None of the outstanding options
     or SARs were in the money at December  27, 1998.  The number of  securities
     underlying  unexercised  options and SARs at fiscal year end reported above
     are corrected from  information  reported in error in the Company's  Annual
     Report on Form 10-K for the fiscal year ended December 27, 1998.

(2)  Mr. Jezzi resigned his position with the Company  effective April 15, 1999.
     All  outstanding  options  to  purchase  common  stock  granted  and  stock
     appreciation rights awarded to Mr. Jezzi were terminated in accordance with
     their terms on July 15, 1999.
</FN>
</TABLE>

EMPLOYMENT AGREEMENTS; CHANGE-IN-CONTROL ARRANGEMENTS

     CONFIRMATION  RETENTION PLAN FOR TOP EIGHT EXECUTIVES.  In August 1998, the
Company received  Bankruptcy Court approval of its Confirmation  Retention Plan,
which had previously been adopted by the Committee.  The Confirmation  Retention
Plan is designed to provide  additional  incentive  for the  Company's top eight
executives  to remain with the Company  through the  conclusion of the Company's
Chapter 11  reorganization  proceeding and to ensure their continued  dedication
and efforts  without undue concern for their  personal  financial and employment
security  in order to  expedite  the  Company's  emergence  from  Chapter 11. In
particular,  the Confirmation Retention Plan includes a bonus payable to the top
eight executives upon emergence from Chapter 11 (the  "Confirmation  Bonus") and
enhanced severance protection, as described below.

     In conjunction with the Confirmation  Retention Plan, each of the top eight
executives of the Company,  including Mr. Abraham and the other named  executive
officers,  entered into  Employment  Agreements  with the Company which provide,
among other  things,  that the  executives  are eligible to  participate  in the
Confirmation  Retention Plan.  These Employment  Agreements  supersede any prior
employment agreement that any of the top eight executives had with the Company.

                                      -18-
<PAGE>

     Under the  Confirmation  Retention  Plan, the Company shall be obligated to
pay the  Confirmation  Bonus to the eligible  executives upon  confirmation of a
plan  of  reorganization  by  the  Bankruptcy  Court.  In  order  to  receive  a
Confirmation  Bonus,  an executive must (i) be an active employee of the Company
on the date of confirmation of a plan by the Bankruptcy Court, and (ii) must not
have been terminated for Cause, as defined in the  Confirmation  Retention Plan,
or have  voluntarily  resigned  from  employment  on or  before  the  date  such
Confirmation  Bonus is paid.  Notwithstanding  the foregoing,  if an executive's
employment  with the Company is  terminated  by reason of death,  retirement  or
disability,  or if the executive is terminated  for any reason other than Cause,
as defined in the  Confirmation  Retention Plan, the Executive shall receive the
Confirmation  Bonus if such termination  occurs no earlier than three (3) months
before the confirmation of a plan of reorganization.  If such termination occurs
more than three (3) moths before the  confirmation of a plan of  reorganization,
the  Board,  as  defined  in the  Confirmation  Retention  Plan,  shall have the
discretion to award the executive a pro-rata  portion of his or her Confirmation
Bonus.

     The  Confirmation  Bonus for each eligible  executive shall be equal to the
executive's then base salary plus any amounts for which the executive  qualified
under the Company's 1998 Bonus Plan, subject to a potential enhancement based on
the date the Bankruptcy Court confirms a plan of reorganization. Because no plan
was  confirmed  prior to July 15,  1999,  there  will be no  enhancement  of the
Confirmation  Bonus. A minimum aggregate  Confirmation Bonus of $2 million shall
be immediately paid in cash upon consummation of the plan of reorganization.  If
the aggregate of all the  executives'  Confirmation  Bonuses exceeds $2 million,
the Board  shall pay any or all of the  excess  in common  stock of the  Company
unless the Board determines,  in its complete discretion,  to pay such amount in
cash.  Any  stock  received  as part of the  Confirmation  Bonus  shall be fully
vested,  and the Company  shall provide a loan  program,  secured  solely by the
shares  of  stock  issued,  to  assist  recipients  of the  stock  with  any tax
liabilities arising from the receipt of the stock.

     The Confirmation  Retention Plan also contains a severance program pursuant
to which an eligible  executive shall be entitled to receive severance  benefits
from the Company equal to two times base salary, plus a continuation of benefits
for two years, upon a Board Requested Termination,  Resignation for Good Reason,
or upon a  termination  based  on  Permanent  Disability  or  death  (each  such
capitalized  term as defined in the  Confirmation  Retention  Plan). In general,
severance benefits shall be paid in a lump sum on the last day of employment. No
severance  benefits shall be paid upon a termination for Cause or upon voluntary
termination of employment  for any reason other than very limited  circumstances
specified in the Confirmation  Retention Plan. Under the Confirmation  Retention
Plan, an executive may voluntarily  resign and still receive severance  benefits
if (i) the  Company  does  not  make an  offer  to the  executive  of  continued
employment  of at least  one  additional  year  during  the  tenth  month  after
confirmation  of a plan of  reorganization;  (ii) the Company  does make such an
offer,  but such offer  contains terms that would provide the executive with the
option to  Resign  for Good  Reason;  or (iii) the  executive  Resigns  for Good
Reason.  Should  the  Company  make  an  offer  to the  executive  of  continued
employment  of at least  one  additional  year  during  the  tenth  month  after
confirmation  of a plan,  which offer does not contain  terms that would provide
the  executive  with the option to Resign  for Good  Reason,  and the  executive
resigns  anyway,  then the executive  shall receive a lump sum equal to only one
times the executive's base salary upon termination of employment.  The remainder
of the severance benefits shall be paid in 12 monthly  installments and shall be
reduced in an amount equal to the salary compensation  received by the executive
due to other employment, including fees from consulting services.

     In addition to the above, the terms of the individual employment agreements
with the top  eight  executives  also  require  that each  executive  diligently
perform all acts and duties and furnish such  services as are  customary for the
position that such executive  holds.  Each of the top eight executives must also
comply with a  noncompete  provision  contained in their  respective  employment
agreements which runs during the tenure of the executive's  employment and for a
period  of two  years  thereafter.  Each of the top  eight  executives  was also
required,  as part of their respective  employment  agreements,  to enter into a
confidentiality  agreement with the Company.  A breach by an executive of his or
her  obligations  under either the employment  agreement or the  confidentiality
agreement will result in a forfeiture of the


                                      -19-
<PAGE>

executive's  rights  under  his or her  employment  agreement  and will make the
executive ineligible to participate in the Confirmation Retention Plan.

     Effective  April 15,  1999,  Arrigo  D.  Jezzi  resigned  his  position  as
Executive Vice President - Operations, Technology and International. As a result
of his Resignation for Good Reason under his Employment Agreement,  Mr. Jezzi is
entitled to receive his accrued  salary and  benefits,  vested stock options and
restricted   stock  awards  and  severance   benefits  as  specified  under  the
Confirmation Retention Plan.

     1993 LONG-TERM PLAN. In the event of a merger, consolidation or acquisition
of the Company,  a sale or transfer of all or substantially all of the Company's
assets, a tender or exchange offer for shares of Common Stock (other than offers
by the Company) or other reorganization, as a result of which the Company is not
likely to continue  as an  independent,  publicly  owned  corporation,  the 1993
Long-Term Plan provides that the Committee may take such action as it determines
necessary or advisable, and fair and equitable to participants,  with respect to
stock options, SARs and other awards under the 1993 Long-Term Plan. In addition,
shares of restricted  stock awarded for 1995 in lieu of cash bonuses will become
fully  exercisable,  subject  to  certain  exceptions,  in the event of  certain
mergers or  consolidations  involving the Company,  a sale,  lease,  exchange or
other  transfer  of  all or  substantially  all of  the  Company's  assets  or a
liquidation or dissolution of the Company.

     1995  INCENTIVE  PLAN.  In the event of certain  mergers or  consolidations
involving  the  Company,  a sale,  lease,  exchange or other  transfer of all or
substantially all of the Company's assets or a liquidation or dissolution of the
Company, outstanding options, SARs and restricted stock under the 1995 Incentive
Plan will become fully exercisable,  subject to certain exceptions. In addition,
the Committee may take such further  action as it deems  necessary or advisable,
and fair to  participants,  with  respect to  outstanding  awards under the 1995
Incentive Plan.

                              INDEPENDENT AUDITORS

     Arthur  Andersen LLP,  which  audited the  Company's  accounts for the last
fiscal year, has been selected to continue as the Company's  independent auditor
for the current fiscal year. Representatives of Arthur Andersen LLP are expected
to attend the 1999 Annual Meeting and to have an opportunity to make a statement
and/or respond to appropriate questions from stockholders.

                             SOLICITATION OF PROXIES

     The proxy card  accompanying this Proxy Statement is solicited by the Board
of  Directors.  Proxies may be  solicited  by  officers,  directors  and regular
supervisory  and executive  employees of the Company,  none of whom will receive
any  additional  compensation  for their  services.  The  Company  has  retained
Georgeson & Company,  Inc. to solicit proxies at an approximate  cost of $5,500,
plus reasonable expenses. Such solicitations may be made personally, or by mail,
facsimile, telephone, telegraph or messenger. The Company will reimburse persons
holding  shares of Common Stock in their names or in the names of nominees,  but
not owning such shares  beneficially,  such as brokerage houses, banks and other
fiduciaries,  for the  expense of  forwarding  solicitation  materials  to their
principals. All costs of soliciting proxies will be paid by the Company.

             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     In  accordance  with  Rule  405 of  Regulation  S-K of the  Securities  and
Exchange  Act of 1934,  as amended,  the Company has  reviewed the Forms 3 and 4
submitted  to the  Company  by and on behalf  of its  directors  and  designated
officers during and with regard to the 1998 fiscal year. The Company knows of no
Forms 3 or 4 untimely  filed during and with regard to the 1998 fiscal year, nor
is the  Company  aware  of  failure  on the  part  of  any of its  directors  or
designated  officers to file a required  form during and with


                                      -20-
<PAGE>

regard to the 1998 fiscal year. Further,  the Company has confirmed with each of
its  directors  and  designated  officers that no form 5 filings are due by them
with regard to the 1998 fiscal year.

                                  OTHER MATTERS

     The Company knows of no other matters that are likely to be brought  before
the 1999 Annual Meeting. If, however,  other matters not now known or determined
come before the 1999 Annual Meeting,  the persons named in the enclosed proxy or
their substitutes will vote such proxy in accordance with their judgment in such
matters.

                            PROPOSALS OF STOCKHOLDERS

     Proposals  of  stockholders  to be  considered  for  inclusion in the Proxy
Statement and proxy card for the Company's 2000 Annual  Meeting of  Stockholders
must be received by the Secretary of the Company by January 15, 2000.  Under the
Company's By-Laws,  the Company must receive notice of any stockholder  proposal
no later than the later of the 60th day prior to the 2000 Annual Meeting, or the
10th day following the day on which public  announcement of the date of the 2000
Annual Meeting is made in order for the notice to be timely. If the Company does
not receive notice of a stockholder  proposal prior to the date specified in the
foregoing sentence,  the Company will retain discretionary voting authority over
the proxies returned by stockholders for the 2000 Annual Meeting with respect to
such stockholder proposal. Discretionary voting authority is the ability to vote
proxies that  stockholders  have executed and returned to the Company on matters
not specifically reflected on the proxy card, and on which stockholders have not
had an opportunity to vote by proxy.

                                  ANNUAL REPORT

     A copy of the  Company's  Annual  Report on Form 10-K for the  Fiscal  Year
Ended  December  27,  1998 is being  mailed  with this Proxy  Statement  to each
stockholder  of record.  Additional  copies of such  report may be  obtained  by
writing or calling Investor Relations at (678) 969-5200.

                                              By Order of the Board of Directors



                                              Catherine O. Hasbrouck
                                              SECRETARY

Norcross, Georgia
October 29, 1999

                           PARAGON TRADE BRANDS, INC.



       THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS FOR THE
           ANNUAL MEETING OF STOCKHOLDERS TO BE HELD NOVEMBER 29, 1999

The undersigned hereby appoints Bobby V. Abraham, Alan J. Cyron and Catherine O.
Hasbrouck,  and each of them, as Proxies,  with full power of substitution,  and
hereby  authorizes  them to represent  and to vote, as designated on the reverse
side,  all the shares of Common  Stock of Paragon  Trade  Brands,  Inc.  held of
record  by the  undersigned  on  October  1,  1999,  at the  Annual  Meeting  of
Stockholders to be held on November 29, 1999, or any adjournment or postponement
thereof.


            (Continued and to be dated and signed on the other side)


<PAGE>

<TABLE>
<CAPTION>
                                                                                                   Please mark      [OBJECT OMITTED:
                                                                                                   your vote as      CHECK BOX]
                                                                                                   indicated in this
                                                                                                   example

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR THE NOMINEE" AND "AGAINST THE PROPOSAL"
<S>                                                   <C>                       <C>             <C>
                                                   FOR the             WITHHOLD AUTHORITY       In their discretion, the Proxies are
ELECTION OF DIRECTORS                              nominee             to vote for nominee      authorized to vote upon such other
                                                                                                business as may properly come before
                                                                                                the meeting.  This Proxy, when
   Election  of Adrian  D.P.  Bellamy to serve        _                         _               properly executed and delivered,
as a Class III Director for a three-year term                                                   will be voted in the manner directed
                                                                                                herein by the undersigned.  IF NO
   Election of Robert L. Schuyler to serve as         -                         -               DIRECTION IS MADE, THIS PROXY WILL
a Class III Director for a three-year term                                                      BE VOTED "FOR" EACH NOMINEE AND
                                                                                                "AGAINST" THE STOCKHOLDER PROPOSAL.
                                                 AGAINST the                 FOR the
STOCKHOLDER PROPOSAL                              proposal                  proposal            YOUR VOTE IS IMPORTANT.  PROMPT
   Proposed that the current Board of                                                           RETURN OF THIS PROXY WILL HELP SAVE
Directors of the Corporation be removed from          _                         _               THE EXPENSE OF ADDITIONAL
office, in accordance with the By-Laws of the                                                   SOLICITATION EFFORTS
Corporation








Signature(s)_____________________________________________________________________________Date  _______________
NOTE:  Please sign as name appears  hereon.  Joint owners should each sign. When signing as attorney, executor, administrator,
trustee or guardian, please give full title as such.
</TABLE>

                           PARAGON TRADE BRANDS, INC.


              PARAGON RETIREMENT INVESTMENT SAVINGS MANAGEMENT PLAN
                                     "PRISM"
                             VOTING INSTRUCTION CARD

Vanguard  Fiduciary Trust Company (the  "Trustee") is hereby  instructed to vote
(in person by limited or general  power of  attorney or by proxy) all the shares
or fractional shares thereof of Common Stock of Paragon Trade Brands, Inc. which
are  allocated  to the  undersigned's  PRISM  account  and held of record by the
Trustee on October 1, 1999, at the Annual Meeting of  Stockholders to be held on
November 29, 1999, or any adjournment or postponemenet thereof.

Voting   rights  will  be  exercised  by  the  Trustee  as  directed,   provided
instructions  are received by the Trustee by November  22, 1999.  If this voting
instruction  card is not received by November 22, 1999,  the shares  represented
herein will not be voted.

THE SHARES REPRESENTED BY THIS VOTING INSTRUCTION CARD WILL BE VOTED AS DIRECTED
BY THE MEMBER (OR DESIGNATED BENEFICIARY OF DECEASED MEMBER). IF NO DIRECTION IS
GIVEN WHEN THE DULY EXECUTED VOTING  INSTRUCTION  CARD IS RETURNED,  SUCH SHARES
WILL BE VOTED "FOR" EACH NOMINEE AND "AGAINST" THE STOCKHOLDER PROPOSAL.

         This voting instruction card is continued on the reverse side.
      Please mark, sign and date on the reverse side and return promptly.


<PAGE>


<TABLE>
<CAPTION>
                                                                                                   Please mark      [OBJECT OMITTED:
                                                                                                   your vote as      CHECK BOX]
                                                                                                   indicated in this
                                                                                                   example

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR THE NOMINEE" AND "AGAINST THE PROPOSAL"
<S>                                                   <C>                       <C>             <C>
                                                   FOR the             WITHHOLD AUTHORITY       In their discretion, the Proxies are
ELECTION OF DIRECTORS                              nominee             to vote for nominee      authorized to vote upon such other
                                                                                                business as may properly come before
                                                                                                the meeting.  This Proxy, when
   Election  of Adrian  D.P.  Bellamy to serve        _                         _               properly executed and delivered,
as a Class III Director for a three-year term                                                   will be voted in the manner directed
                                                                                                herein by the undersigned.  IF NO
   Election of Robert L. Schuyler to serve as         -                         -               DIRECTION IS MADE, THIS PROXY WILL
a Class III Director for a three-year term                                                      BE VOTED "FOR" EACH NOMINEE AND
                                                                                                "AGAINST" THE STOCKHOLDER PROPOSAL.
                                                 AGAINST the                 FOR the
STOCKHOLDER PROPOSAL                              proposal                  proposal            YOUR VOTE IS IMPORTANT.  PROMPT
   Proposed that the current Board of                                                           RETURN OF THIS PROXY WILL HELP SAVE
Directors of the Corporation be removed from          _                         _               THE EXPENSE OF ADDITIONAL
office, in accordance with the By-Laws of the                                                   SOLICITATION EFFORTS
Corporation








Signature(s)_____________________________________________________________________________Date  _______________
NOTE:  Please sign as name appears  hereon.  Joint owners should each sign. When signing as attorney, executor, administrator,
trustee or guardian, please give full title as such.
</TABLE>


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