LEVITZ FURNITURE INC
DEF 14A, 1996-07-25
FURNITURE STORES
Previous: MUNIASSETS FUND INC, NSAR-B, 1996-07-25
Next: LEVITZ FURNITURE INC, S-8, 1996-07-25



                                  SCHEDULE 14A
                                 (RULE 14A-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
                    Proxy Statement Pursuant to Section 14(a)
                     of the Securities Exchange Act of 1934

Filed by the registrant [X]
Filed by a party other than the registrant [ ]

Check the appropriate box:

[ ] Preliminary proxy statement
[X] Definitive proxy statement
[ ] Definitive additional materials
[ ] Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12

                             LEVITZ FURNITURE, INC.
                (Name of Registrant as Specified in Its Charter)

                             LEVITZ FURNITURE, INC.
                   (Name of Person(s) Filing Proxy Statement)

Payment of filing fee (Check the appropriate box):

[X] $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(2).

[ ] $500 per each party to the controversy pursuant to Exchange Act 
    Rule 14a-6(i)(3).

[ ] Fee computed on the table below per Exchange Act Rules 14a-6(i)(4)
    and 0-11.

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

    (2) Aggregate number of securities to which transactions apply:

    (3) Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule 0-11:

    (4) Proposed maximum aggregate value of transaction:

[ ] Check box if any part of the fee is offset as provided by Exchange Act
    Rule 0-11(a)(2) and identify the filing for which the offsetting fee was
    paid previously. Identify the previous filing by registration statement
    number, or the form or schedule and the date of its filing.

(1) Amount previously paid:

(2) Form, schedule or registration statement no.:

(3) Filing party:

(4) Date Filed:

<PAGE>

                        LEVITZ FURNITURE INCORPORATED 
                       6111 BROKEN SOUND PARKWAY, N.W. 
                          BOCA RATON, FLORIDA 33487 

                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS 
                          TO BE HELD AUGUST 20, 1996 

   NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders of Levitz 
Furniture Incorporated, a Delaware corporation (the "Company"), will be held 
at 9:00 a.m. (local time) on Tuesday, August 20, 1996, at The Deerfield Beach 
Hilton, 100 Fairway Drive, Deerfield Beach, Florida, for the following 
purposes: 

   1. To elect two Class III Directors of the Company, each to serve for a 
      term of three years; 

   2. To ratify the appointment of Arthur Andersen LLP as the Company's 
      independent accountants for fiscal year 1997; 

   3. To approve amendments to the Company's Long-Term Incentive Plan to (i) 
      increase the number of shares reserved for issuance thereunder, and 
      (ii) limit the number of options or stock appreciation rights that can 
      be granted to any one participant in any one year. 

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

   Only stockholders of record at the close of business on July 20, 1996 are 
entitled to notice of and to vote at the Annual Meeting and at any and all 
adjournments or postponements thereof. A list of stockholders entitled to 
vote at the meeting will be available for inspection at the Deerfield Beach 
Hilton, 100 Fairway Drive, Deerfield Beach, Florida for at least ten days 
prior to the meeting, and will also be available for inspection at the 
meeting. 
                                           By Order of the Board of Directors, 
                                           


                                               Edward P. Zimmer, SECRETARY 

Boca Raton, Florida 
July 23, 1996 


                            YOUR VOTE IS IMPORTANT 

EACH STOCKHOLDER IS URGED TO COMPLETE, SIGN, DATE AND MAIL PROMPTLY THE 
ENCLOSED PROXY TO THE COMPANY IN THE ENCLOSED ENVELOPE, WHICH REQUIRES NO 
POSTAGE IF MAILED IN THE UNITED STATES. RETURNING A SIGNED PROXY WILL NOT 
PREVENT YOU FROM ATTENDING THE MEETING AND VOTING IN PERSON, IF YOU SO 
DESIRE. 

                                           
<PAGE>

                        LEVITZ FURNITURE INCORPORATED 
                   
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD AUGUST 20, 1996 

                               PROXY STATEMENT 
                               ---------------
This Proxy Statement is being furnished to the stockholders of Levitz 
Furniture Incorporated, a Delaware corporation (the "Company"), in connection 
with the solicitation of proxies by the Board of Directors of the Company for 
use at the Annual Meeting of Stockholders of the Company, to be held at 9:00 
a.m. (local time) on Tuesday, August 20, 1996, at The Deerfield Beach Hilton, 
100 Fairway Drive, Deerfield Beach, Florida, and at any and all adjournments 
or postponements thereof. At the Annual Meeting, the stockholders of the 
Company are being asked to consider and vote upon (i) the election of two 
Class III Directors, each to serve for a term of three years, (ii) a proposal 
to ratify the appointment of the Company's independent accountants for fiscal 
year 1997 and (iii) a proposal to ratify the amendment of the Company's 
Long-Term Incentive Plan to increase the number of shares reserved for 
issuance thereunder and to limit the number of options or stock appreciation 
rights that can be granted to any one person in any one year. 

   This Proxy Statement and the enclosed form of proxy are first being mailed 
to stockholders of the Company on or about July 23, 1996. 


                  VOTING RIGHTS AND SOLICITATION OF PROXIES 

   Only holders of record of the Company's common stock, par value $.01 per 
share ("Common Stock"), at the close of business on July 20, 1996 (the 
"Record Date") are entitled to notice of the Annual Meeting. At the close of 
business on the Record Date, there were 29,620,628 shares of Common Stock 
outstanding of which 26,046,966 shares were Voting Common Stock and 3,573,662 
shares were Non-Voting Common Stock. Only holders of record of the Voting 
Common Stock are entitled to vote at the Annual Meeting. The presence, either 
in person or by proxy, of the holders of a majority of the shares of Voting 
Common Stock outstanding on the Record Date is necessary to constitute a 
quorum at the Annual Meeting. All abstentions and broker non-votes will be 
counted as shares that are present and entitled to vote for purposes of 
determining the presence of a quorum at the meeting. 

   Each stockholder will be entitled to one vote, in person or by proxy, for 
each share of Voting Common Stock held in such stockholder's name as of the 
Record Date on any matter submitted to a vote of stockholders at the Annual 
Meeting. The election of the Class III Directors will require the affirmative 
vote of a plurality of the shares of Voting Common Stock represented and 
voting in person or by proxy and entitled to vote at the Annual Meeting. 
Ratification of the appointment of the Company's independent accountants for 
the Company's 1997 fiscal year and the amendments to the Long-Term Incentive 
Plan will require the affirmative vote of a majority of the shares of Voting 
Common Stock represented in person or by proxy and entitled to vote at the 
Annual Meeting. In determining whether a proposal submitted to a vote of 
stockholders has received the requisite number of affirmative votes, 
abstentions and broker non-votes will be counted and will have the same 
effect as a vote against the proposal, except that (i) abstentions and broker 
non-votes will not be counted as votes cast in connection with determining 
the plurality required to elect a director and will have no effect on the 
outcome of that vote and (ii) broker non-votes will not be counted as votes 
cast with respect to any proposal as to which the broker does not have 
discretionary authority and has not received voting instructions from the 
beneficial owners and will have no effect on the outcome of that vote. 

   Shares of Voting Common Stock represented by properly executed proxies 
received in time for voting at the Annual Meeting will, unless such proxy has 
previously been revoked, be voted in accordance with the instructions 
indicated thereon. In the absence of specific instructions to the 

                                           
<PAGE>
contrary, the persons named in the accompanying form of proxy intend to vote 
all properly executed proxies received by them (i) FOR the election of the 
Board of Directors' nominees as Class III Directors, (ii) FOR the 
ratification of Arthur Andersen LLP as the Company's independent accountants 
for the Company's 1997 fiscal year and (iii) FOR the ratification of the 
amendments to the Long-Term Incentive Plan. No business other than as set 
forth in the accompanying Notice of Annual Meeting is expected to come before 
the Annual Meeting, but should any other matter requiring a vote of 
stockholders be properly brought before the Annual Meeting, it is the 
intention of the persons named in the enclosed form of proxy to vote such 
proxy in accordance with their best judgment on such matters. For information 
with respect to advance notice requirements applicable to stockholders who 
wish to propose any matter for consideration or nominate any person for 
election as a director at an annual meeting, see "Stockholder Proposals for 
1997 Annual Meeting". 

   Execution of the enclosed proxy will not prevent a stockholder from 
attending the Annual Meeting and voting in person. Any proxy may be revoked 
at any time prior to the exercise thereof by delivering in a timely manner a 
written revocation or a new proxy bearing a later date to the Secretary of 
the Company, 6111 Broken Sound Parkway, N.W., Boca Raton, Florida 33487, or 
by attending the Annual Meeting and voting in person. Attendance at the 
Annual Meeting will not, however, in and of itself constitute a revocation of 
a proxy. 

   This solicitation is being made by the Company. The cost of this 
solicitation will be borne by the Company. Solicitation will be made by mail, 
and may be made personally or by telephone by officers and other employees of 
the Company who will not receive additional compensation for solicitation. 
The Company has retained Georgeson & Co., Inc. to assist in the distribution 
of proxy solicitation materials at a cost of approximately $3,500 plus 
handling charges and out-of-pocket expenses. 

                                  PROPOSAL 1 
 
                       ELECTION OF CLASS III DIRECTORS 

   The Board of Directors of the Company is divided into three classes, 
designated Class I, Class II and Class III, serving three-year terms. The 
Company's Certificate of Incorporation requires that such classes be as 
nearly equal in number of directors as possible. The terms of the two Class 
III Directors, Michael Bozic and Henry B. Reiling, expire at the Annual 
Meeting. 

   At the Annual Meeting, two Class III Directors are to be elected to serve 
three-year terms ending in 1999 or until their respective successors are 
elected and qualified or their earlier death, resignation or removal. Each of 
the two nominees presently serves as a Class III Director. Each of the 
nominees has consented to serve as a Director if elected at the Annual 
Meeting and, to the best knowledge of the Board of Directors, each of such 
nominees is and will be able to serve if so elected. In the event that either 
of the nominees listed below should be unavailable to stand for election 
before the Annual Meeting, the persons named in the accompanying proxy intend 
to vote for such other person, if any, as may be designated by the Board of 
Directors, in the place of any nominee unable to serve. 

   THE BOARD OF DIRECTORS RECOMMENDS THAT STOCKHOLDERS VOTE "FOR" THE 
COMPANY'S NOMINEES AS CLASS III DIRECTORS. UNLESS CONTRARY INSTRUCTIONS ARE 
GIVEN, THE PROXIES SOLICITED BY MANAGEMENT WILL BE VOTED "FOR" SUCH NOMINEES. 

   Set forth below is a brief biography of each nominee for election as a 
Class III Director and of all other members of the Board of Directors who 
will continue in office. 

                                2           
<PAGE>
                 NOMINEES FOR ELECTION AS CLASS III DIRECTORS 
                            
                             TERM EXPIRING IN 1999

   Michael Bozic, age 55. Mr. Bozic has been Chief Executive Officer and
Chairman of the Board of Directors of the Company and its wholly-owned
subsidiary, Levitz Furniture Corporation ("Levitz"), since November 1995. Mr.
Bozic was appointed to the Board to fill the vacancy created by the retirement
of Robert M. Elliott. Prior to joining the Company Mr. Bozic was Chairman of the
Board and Chief Executive Officer of Hills Stores, Inc. from 1991 to 1995. He
also held several executive positions with Sears Roebuck & Co., including that
of Chief Executive Officer of the Sears Merchandise Group, in a 28 year career
with Sears. Mr. Bozic serves as a director of Dean Witter Intercapital, Inc.,
Eaglemark Financial Services, Inc. (Harley Davidson Credit) and Wierton Steel
Corporation.

   Henry B. Reiling, age 58. Mr. Reiling has been a Director of the Company 
since 1990. Mr. Reiling has been a professor at the Harvard Graduate School 
of Business Administration since 1976. 

                         
                          INCUMBENT CLASS I DIRECTORS
                            
                              TERM EXPIRING IN 1997

   Robert M. Harrell, age 72. Since 1984 Mr. Harrell has been a commercial 
real estate broker in Orlando, Florida. He has been employed by Andrew McCaw 
and Associates, Inc. since 1990 and from 1984 to 1989 he was employed by 
Cushman and Wakefield of Florida, Inc. Mr. Harrell is a former Executive Vice 
President of Merchandising of Montgomery Ward & Company, Incorporated. Mr. 
Harrell was appointed to the Board in May 1994. 

   Bruce C. Leadbetter, age 57. Mr. Leadbetter has been Chief Executive 
Officer of Dalfort Aviation, an aviation servicing company since January 
1994. Since 1991, he has been Managing Partner of the Security Management 
Company and, since 1981, has been the President and a director of the Astraea 
Company, a management consulting firm. He has been a director of the Company 
since 1985. 

                         INCUMBENT CLASS II DIRECTORS 

                            TERM EXPIRING IN 1998 

   Richard M. Cashin, age 43. Mr. Cashin has been a director of the Company 
since August 1993 and previously served on the board from 1985 to 1990. Mr. 
Cashin was appointed President of Citicorp Venture Capital in 1994 and has 
been a Vice President of Court Square Capital, Ltd. since 1983. Mr. Cashin is 
also a director of Titan Wheel International, Inc. 

   Kenneth D. Moelis, age 37. Mr. Moelis has served on the Company's Board 
since 1986. He has been a Managing Director of the investment banking firm 
Donaldson, Lufkin & Jenrette Securities Corporation since 1990. 

   Wayne W. Wright, age 80. Mr. Wright has been a director of the Company 
since 1987. He is a retired Partner and Director of Heidrick and Struggles, 
Inc., a management consulting and recruiting firm. 

                                3           
<PAGE>
BOARD OF DIRECTORS MEETINGS AND COMMITTEES 

   The Company's Board of Directors held six meetings in fiscal 1996. Each 
Director attended 75% or more of the total number of Board meetings and 
meetings of Board committees on which such Director served except Mr. Cashin, 
who attended 44% of such meetings. The Board of Directors has established 
standing Audit and Compensation Committees. There is no standing Nominating 
Committee. The membership and functions of the committees of the Board of 
Directors are as set forth below: 

   AUDIT COMMITTEE: The principal functions of the Audit Committee include 
recommending independent accountants; conferring with the Company's 
independent accountants regarding the scope and results of their audit of the 
Company; reviewing the fees of the Company's independent accountants and 
other terms of their engagement; and reviewing the adequacy of internal 
accounting controls and the results of fiscal policies and financial 
management of the Company. The Audit Committee held three meetings in fiscal 
1996. The current members of the Audit Committee are Mr. Reiling (Chairman), 
Mr. Cashin, Mr. Moelis and Mr. Leadbetter. 

   COMPENSATION COMMITTEE: The principal functions of the Compensation 
Committee are to review and make recommendations regarding the compensation 
of the executive officers of the Company and to administer the Company's 
executive long-term incentive plan. The Compensation Committee held four 
meetings in fiscal 1996. The current members of the Compensation Committee 
are Mr. Wright (Chairman), Mr. Harrell and Mr. Moelis. 

COMPENSATION OF DIRECTORS AND RELATED MATTERS 

   Directors who are employees of the Company or Levitz do not receive any 
compensation for serving on the Board of Directors of either the Company or 
Levitz. Directors who are not employees of the Company or Levitz receive 
$15,000 in compensation annually. Audit and Compensation Committee members 
receive $1,000 for each committee meeting attended and each committee 
chairman receives an additional $5,000 per year for serving as chairman. In 
fiscal 1996 Messrs. Moelis, Reiling and Wright each received $10,000 for his 
service on the Board's Management Succession Committee which was established 
to identify and evaluate potential candidates to succeed Robert M. Elliott as 
the Company's Chief Executive Officer. 

   Pursuant to the Company's NonEmployee Directors' Stock Option Plan, each 
director who is not an employee of the Company receives an annual grant of an 
option to purchase 2,000 shares of the Company's Common Stock. Such directors 
may also elect to receive options to purchase shares of the Company's Common 
Stock in lieu of their yearly retainer fee. The exercise price of all options 
granted pursuant to this plan will be set at the average of the high and low 
prices of the Common Stock on the New York Stock Exchange on the date of 
grant. The term of each option is ten years from date of grant. Annual grant 
options are exercisable as to one-third of the shares subject to the option 
on each of the first, second and third anniversary of the grant. Elective 
grant options are exercisable six months after the grant. 

   Mr. Moelis is a Managing Director of Donaldson, Lufkin and Jenrette 
Securities Corporation ("DLJ"), which served in June 1994 as financial 
consultant to Levitz Furniture Corporation in its acquisition of the John M. 
Smyth Company. DLJ was also retained in 1995 by the Company to evaluate the 
Company's strategic alternatives and in 1996 to advise Levitz in connection 
with the solicitation of a consent and exchange offer concerning Levitz's 12 
3/8 % Senior Notes. Mr. Cashin is Vice President of Court Square Capital, 
Ltd., which owns 16.1% of the Company's Common Stock. Court Square Capital, 
Ltd. also owns the capital stock of Furniture Comfort Corporation which, in 
the ordinary course of business, sold $7.6 million of merchandise to Levitz 
in Fiscal 1996. Mr. Leadbetter was an executive officer of Emnet, Inc., which 
filed for protection under Chapter 11 of the United States Bankruptcy Code in 
1992. 


                                4           
<PAGE>
                            EXECUTIVE COMPENSATION 

   The following summary compensation table sets forth information regarding 
the annual and long-term compensation awarded or earned for each of the last 
three fiscal years to those persons who were, for the fiscal year ended, 
March 31, 1996, the Chief Executive Officer, the four other most highly 
compensated executive officers and two former Chief Executive Officers. 

<TABLE>
<CAPTION>
                                       ANNUAL COMPENSATION               LONG TERM COMPENSATION 
                                    ------------------------          ----------------------------- 
                                                                                         NUMBER OF 
                                                                                       SECURITIES 
                                                                        RESTRICTED       UNDERLYING     ALL OTHER 
 NAME AND PRINCIPAL POSITION       YEAR      SALARY        BONUS       STOCK AWARDS       OPTIONS     COMPENSATION(1) 
- ---------------------------       ------  -----------   -----------   --------------    -----------   ---------------
                                                                                                      
<S>                               <C>     <C>           <C>           <C>               <C>           <C>
Michael Bozic                      1996     $262,500     $150,000       $1,562,500(3)     500,000      $   --
 Chairman of the Board             1995        --           --               --             --             --
 and Chief Executive Officer       1994        --           --               --             --             --
 of the Company and Levitz(2) 
                                                         $ 
George H. Bradley                  1996     $225,791        --               --             --         $  53,335 
 former Chief Executive            1995      307,744       64,584            --            15,000         56,610 
 Officer and President of          1994      293,578      116,064            --             --            54,814 
 the Company and Levitz(4) 
                                                        $ 
Robert M. Elliott                  1996     $158,858        --               --             --         $     947 
 former Chairman and Chief         1995      590,044      309,300            --             --           164,766 
 Executive Officer of the          1994      584,274      515,800            --             --           160,978 
 Company and Levitz(5) 
                                                                                                       
Edward F. Gilligan                 1996     $130,781     $200,000         $625,000(7)     200,000      $   --
 President--Merchandise/           1995        --           --               --             --             --
 Marketing of the Company          1994        --           --               --             --             --
 and Levitz(6) 
                                                         $              $ 
Ronald A. Kaplan                   1996     $195,570        --              --            250,000      $107,707 
 President--Chief Operating        1995      123,540       31,000           --             10,000         --
 Officer of the Company 
 and Levitz(8)                     1994      117,968       20,000           --              --            --
                                                         $              $ 
Patrick J. Nolan                   1996     $208,710        --              --            30,000       $ 64,420 
 Vice President and Chief          1995      192,207       36,087           --            15,000         29,869 
 Financial Officer of the          1994      182,611       64,852           --             --            28,861 
 Company and Senior Vice 
 President--Finance of Levitz 
                                                         $              $ 
Edward P. Zimmer                   1996     $162,447        --              --            30,000       $ 49,168 
 Vice President, Secretary         1995      149,445       36,087           --            15,000         27,264 
 and General Counsel of the        1994      142,210       64,852           --             --            26,705 
 Company and Levitz 
- --------------------
<FN>
(1) In the fiscal year ended March 31, 1993 the Company granted a bonus award 
    to certain members of its management in recognition of past services and 
    the termination of an incentive bonus plan. Additional discretionary 
    amounts relating to that award totalling $386,666 were earned in each of 
    the fiscal years ended March 31, 1996, 1995 and 1994 and are included in 
    this column for Messrs. Kaplan, Nolan and Zimmer in the amounts of 
    $100,000, $56,586 and $44,041, respectively, for the fiscal year ended 
    March 31, 1996. Also included in this column for the fiscal year ended 
    March 31, 1996 are matching contributions paid pursuant to Levitz's 
    Associates' Savings Plan to Messrs. Bradley, Elliott, Kaplan, Nolan and 
    Zimmer in the amounts of $962, $204, $2,184, $1,918 and $1,928, 
    respectively, and the dollar value attributable to life insurance 
    premiums paid to Messrs. Bradley, Kaplan, Nolan and Zimmer in the amounts 
    of $5,706, $5,523, $5,916, and $3,199, respectively. 

                                5           
<PAGE>
(2) Mr. Bozic was named Chairman and Chief Executive Officer effective 
    November 1, 1995. 


(3) Pursuant to the terms of his employment agreement with the Company, Mr. 
    Bozic is entitled to receive 500,000 shares of restricted stock as of 
    November 1, 1995. The dollar amount shown is the value of those shares 
    based on the closing price ($3.125) of the Company's Common Stock on the 
    New York Stock Exchange on that date. Based on such closing price 
    ($3.625) at March 31, 1996 such shares had a value of $1,812,500. The 
    restrictions on these shares lapse with respect to 40% of the shares on 
    November 1, 1996, with respect to 30% of the shares on November 1, 1997 
    and with respect to 30% of the shares on November 1, 1998. Mr. Bozic has 
    the right to receive any dividends paid on these shares. 


(4) Mr. Bradley retired on November 1, 1995. 

(5) Mr. Elliott retired on July 1, 1995. 

(6) Mr. Gilligan was named President--Merchandise/Marketing effective 
    November 28, 1995. 


(7) Pursuant to the terms of his employment agreement with the Company, Mr. 
    Gilligan is entitled to receive 200,000 shares of restricted stock as of 
    November 28, 1995. The dollar amount shown is the value of those shares 
    based on the closing price ($3.125) of the Company's Common Stock on the 
    New York Stock Exchange on that date. Based on such closing price 
    ($3.625) at March 31, 1996 such shares had a value of $725,000. The 
    restrictions on these shares lapse with respect to 40% of the shares on 
    November 28, 1996, with respect to 30% of the shares on November 28, 1997 
    and with respect to 30% of the shares on November 28, 1998. Mr. Gilligan 
    has the right to receive any dividends paid on these shares. 


(8) Mr. Kaplan, formerly a Group Vice President of Levitz, was named 
    President--Chief Operating Officer of the Company and Levitz effective 
    July 1, 1995. 
</FN>
</TABLE>

OPTION GRANTS IN THE LAST FISCAL YEAR 

   The following table sets forth certain information concerning options 
granted during the Fiscal Year ended March 31, 1996 to the executive officers 
named in the Summary Compensation Table: 

<TABLE>
<CAPTION>
                                              INDIVIDUAL GRANTS 
                     -----------------------------------------------------------------
                                         % OF TOTAL 
                       NUMBER OF     OPTIONS GRANTED TO 
                       SECURITIES     EMPLOYEES IN THE     EXERCISE OR 
                       UNDERLYING    FISCAL YEAR ENDED      BASE PRICE     EXPIRATION       GRANT DATE 
NAME                   OPTIONS(1)      MARCH 31, 1996      ($'S/SHARE)        DATE         PRESENT VALUE 
- -------------------  -------------   -------------------  --------------  -----------     ----------------
<S>                  <C>             <C>                  <C>             <C>             <C>
Michael Bozic .....     500,000             40.3              3.0625         11/1/05        $915,000(2) 
George H. Bradley          --               --                --               --              --
Robert M. Elliott          --               --                --               --              --
Edward F. Gilligan      200,000             16.1               3.250        11/28/05         404,000(3) 
Ronald A. Kaplan  .     200,000(4)          16.1              3.0625         11/1/05         366,000(2) 
                         50,000              4.0               6.250         7/26/05         161,000(5) 
Patrick J. Nolan  .      30,000              2.4               6.250         7/26/05          96,600(5) 
Edward P. Zimmer  .      30,000              2.4               6.250         7/26/05          96,600(5) 
<FN>
(1) All options granted have a ten year term. The options granted to Messrs. 
    Bozic and Gilligan and the 200,000 grant to Mr. Kaplan become exercisable 
    as to 40% of the shares underlying the grant after one year and as to 30% 
    of such shares on each of the second and third anniversary of the grant. 
    The remaining options become exercisable as to 25% of the shares 
    underlying the grant after 

                                6           
<PAGE>

    one year and as to 25% of such shares on each of the second, third and 
    fourth anniversary of the grant. Pursuant to the terms of the employment 
    agreements between the Company or Levitz and each of the persons named 
    above, these options may become immediately exercisable upon the 
    occurrence of a change in control of the Company. 

(2) These grant date present values are determined using the Black-Scholes 
    model. The material assumptions and adjustments incorporated in the 
    Black-Scholes model in estimating the value of the options include the 
    following: (a) an option exercise price as shown above, the fair market 
    value of the Common Stock on the date of grant, (b) an interest rate of 
    5.9% that represents the interest rate on a U.S. Treasury security with a 
    maturity date corresponding to that of the option term, (c) volatility of 
    70%, calculated using daily stock prices for the one-year period prior to 
    the grant date, (d) dividends at the rate of $0.00 per share, 
    representing the expected annualized dividends to be paid with respect to 
    a share of Common Stock, and (e) reductions of approximately 7% to 
    reflect the probability of forfeiture due to termination prior to 
    vesting, and approximately 18% to reflect the probability of a shortened 
    option term due to termination of employment prior to the option 
    expiration date. 

(3) This grant date present value is determined using the Black-Scholes 
    model. The material assumptions and adjustments incorporated in the 
    Black-Scholes model in estimating the value of the options include the 
    following: (a) an option exercise price as shown above, the fair market 
    value of the Common Stock on the date of grant, (b) an interest rate of 
    5.9% that represents the interest rate on a U.S. Treasury Security with a 
    maturity date corresponding to that of the option term, (c) volatility of 
    75%, calculated using daily stock prices for the one-year period prior to 
    the grant date, (d) dividends at the rate of $0.00 per share, 
    representing the expected annualized dividends to be paid with respect to 
    a share of Common Stock, and (e) reductions of approximately 7% to 
    reflect the probability of forfeiture due to termination prior to 
    vesting, and approximately 18% to reflect the probability of a shortened 
    option term due to termination of employment prior to the option 
    expiration date. 

(4) This grant was made subject to stockholder approval. See Proposal 
    3--Amendment of Long-Term Incentive Plan. 

(5) These grant date present values are determined using the Black-Scholes 
    model. The material assumptions and adjustments incorporated in the 
    Black-Scholes model in estimating the value of the options include the 
    following: (a) an option exercise price as shown above, the fair market 
    value of the Common Stock on the date of grant, (b) an interest rate of 
    6.3% that represents the interest rate on a U.S. Treasury Security with a 
    maturity date corresponding to that of the option term, (c) volatility of 
    59%, calculated using daily stock prices for the one-year period prior to 
    the grant date, (d) dividends at the rate of $0.00 per share, 
    representing the expected annualized dividends to be paid with respect to 
    a share of Common Stock, and (e) reductions of approximately 10% to 
    reflect the probability of forfeiture due to a termination prior to 
    vesting, and approximately 22% to reflect the probability of a shortened 
    option term due to termination of employment prior to the option 
    expiration date. 
</FN>
</TABLE>


   The ultimate values of the options will depend on the future market price 
of the Common Stock, which cannot be forecast with reasonable accuracy. The 
actual value, if any, an optionee will realize upon exercise of an option 
will depend on the excess of the market value of the Common Stock over the 
exercise price on the date the option is exercised. 


                                7           
<PAGE>
AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION 
VALUES 

   None of the officers exercised any options in the fiscal year ended March 
31, 1996. 

   The following table provides information on the number of options held by 
the executive officers named in the Summary Compensation Table. 

<TABLE>
<CAPTION>
                           NUMBER OF SECURITIES               VALUE OF UNEXERCISED 
                          UNDERLYING UNEXERCISED              IN-THE-MONEY OPTIONS 
                        OPTIONS AT FISCAL YEAR-END             AT FISCAL YEAR-END 
                     --------------------------------  -------------------------------
NAME                   EXERCISABLE    UNEXERCISABLE     EXERCISABLE     UNEXERCISABLE 
- ----                 --------------- ----------------  -------------   ---------------
<S>                  <C>             <C>               <C>             <C>
Michael Bozic               --           500,000             $0            $281,250 
George H. Bradley           --              --               $0            $      0 
Robert M. Elliott           --              --               $0            $      0 
Edward F. Gilligan          --           200,000             $0            $ 75,000 
Ronald A. Kaplan            --           260,000             $0            $112,500 
Patrick J. Nolan            --            45,000             $0            $      0 
Edward P. Zimmer            --            45,000             $0            $      0 
</TABLE>

LEVITZ RETIREMENT PLANS 

   Certain officers and key employees and former employees (a total of 31 
persons) are participants in the Levitz Furniture Corporation Employees 
Retirement Plan (the "Retirement Plan") and the Levitz Furniture Corporation 
Supplemental Executive Retirement Plan (the "Supplemental Plan"). After March 
31, 1996 no additional benefits will accrue under the Retirement Plan. 
Retirement and disability benefits pursuant to the Supplemental Plan are 
equal to 4% of the highest five-year average of salary plus bonus for each 
year of service to a maximum of 15 years of service. The retirement benefit 
of a participant who terminates service prior to age 65 is, except under 
certain circumstances, subject to reduction. Benefits are subject to a 
dollar-for-dollar reduction for similar benefits paid under the Retirement 
Plan, pension plans of other employers and Social Security. Retirement and 
disability benefits under the Supplemental Plan are limited to a 1996 maximum 
of $437,467 per year, to be increased annually by the average increase in 
annual salary for Plan participants. The following table shows annual 
benefits payable (before offsets) under the Supplemental Plan to participants 
at age 65 in specified years of service and remuneration classes: 


                              PENSION PLAN TABLE 

<TABLE>
<CAPTION>
                        YEARS OF SERVICE(2) 
                 --------------------------------
REMUNERATION(1)      10      15 OR MORE AT AGE 65 
- ---------------- ---------   ---------------------
<S>              <C>         <C>
    $200,000      $ 80,000         $120,000 
     300,000       120,000          180,000 
     400,000       160,000          240,000 
     500,000       200,000          300,000 
     600,000       240,000          360,000 
- ---------------
<FN>
(1) For the fiscal year ended March 31, 1996, Remuneration equaled the amount 
    listed for each executive officer under "Annual Compensation" in the 
    Summary Compensation Table. 

(2) As of March 31, 1996 Messrs. Bozic and Gilligan had less than one year of 
    service and the remaining listed executive officers had more than 15 
    years of service under the Supplemental Plan. 
</FN>
</TABLE>

EMPLOYMENT AGREEMENTS 

   The Company has employment agreements with 8 officers, including Messrs. 
Bozic, Gilligan, Kaplan, Nolan and Zimmer. Each of the agreements is for an 
initial term of three years and is 

                                8           
<PAGE>
automatically renewable from year to year unless either party gives certain 
notice prior to the anniversary date of the agreement. The agreements provide 
that if an officer is terminated by the Company other than for Cause (as 
defined in the agreements) or disability or by the officer for Good Reason 
(as defined in the agreements), the Company must continue to pay such 
officer's base salary through the term of the employment period and would be 
required to credit the officer with three years of additional service and age 
for purposes of the Company's Supplemental Plan. In the event of such 
termination following a Change in Control (as defined in the agreements), the 
Company must pay the officer three times (i) his base salary plus (ii) an 
amount equal to the average bonus awarded such officer over the last three 
years. Each agreement also contains certain non-competition provisions. 

   Mr. Bozic's employment agreement provides for a yearly salary of $650,000 
with a guaranteed yearly bonus of $150,000. The agreement also provides for 
the grant of 500,000 shares of restricted stock and the grant of an option to 
purchase 500,000 shares of stock, as described above. Mr. Gilligan's 
employment agreement provides for a yearly salary of $400,000 with a 
guaranteed yearly bonus of $100,000 and a one-time signing bonus of $100,000. 
The agreement also provides for the grant of 200,000 shares of restricted 
stock and the grant of options to purchase 200,000 shares of stock, as 
described above. 

  In the event of termination at their current salary, the current executive 
officers listed in the Summary Compensation Table would receive the following 
total compensation pursuant to the above-described employment agreements: Mr. 
Bozic--$1,950,000, Mr. Gilligan--$1,200,000, Mr. Kaplan--$750,000, Mr. 
Nolan--$636,000 and Mr. Zimmer--$495,000. These amounts assume three-year 
payments of current salaries. In the event of (i) a Change in Control of the 
Company or Levitz and (ii) termination of that person's employment with the 
Company or Levitz within two years of the Change in Control, the executive 
officers listed in the Summary Compensation Table would receive the following 
total compensation (assuming current salary and bonuses) pursuant to these 
employment agreements: Mr. Bozic--$2,100,000, Mr. Gilligan--$1,300,000, Mr. 
Kaplan--$801,000, Mr. Nolan--$737,000 and Mr. Zimmer--$596,000. 


                                9           

<PAGE>
           COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION 

TO OUR STOCKHOLDERS 

   The Compensation Committee (the "Committee") is comprised of three 
independent, non-employee directors who have no "interlocking" relationship 
as defined by the Securities and Exchange Commission. The Committee's goal is 
to develop executive compensation policies that are consistent with, and 
linked to, the Company's strategic business objectives and company values. 

   The Committee continues to assess the effectiveness of, and design and 
administer executive compensation programs that support overall corporate 
policy. The Committee works with the Vice President--Human Resources on 
executive compensation issues, and has available to it an outside executive 
compensation consultant, as well as access to independent compensation data. 

KEY ELEMENTS OF EXECUTIVE OFFICER COMPENSATION 

   The key elements of Levitz's executive officer compensation program are 
base salary, annual incentives (bonus), and long-term incentives (stock 
options). Base salary pays executives for the base job, bonuses reward for 
favorable annual performance, and stock options provide a link to 
stockholders' interests and an incentive to think long-term. 

   To determine appropriate compensation levels within each component, the 
Committee considers all elements of the executive compensation program. The 
Committee administers these programs with a goal of providing "total 
compensation" that approximates the competitive 50th percentile of the 
market, as defined below. Actual total compensation levels may be above or 
below target based on performance levels achieved (e.g., performance under 
the annual incentive plan, stock price appreciation). 

   Competitive market data is provided by an independent compensation 
consultant. For competitive pay analyses, the Committee chooses comparator 
companies considering such factors as similar sales volume to Levitz, the 
same line of business, and/or direct competitors. The Committee believes 
these criteria provide reasonable pay comparisons, enabling the Company to 
assure executives that they are being paid fairly, while assuring 
stockholders that executive pay levels are reasonable. 

   The companies chosen for compensation comparisons are not the same 
companies that comprise the published industry index in the performance 
graph. The Committee believes that the most direct competitors for executive 
talent are not necessarily the same companies that would be included in a 
published industry index for comparing stockholder returns. 

BASE SALARIES 

   The Committee regularly reviews each executive officer's base salary. 
Initial base salary criteria includes the executive's job content and level 
of responsibility, prior experience, job tenure, internal equity issues, and 
external pay practices. Levitz targets salary levels at the 50th percentile. 

   Base salary increases for executives are influenced by a number of 
factors, including continued satisfactory individual performance and 
competitive market data. The Committee considers the following factors to be 
of equal importance when evaluating continued satisfactory individual 
performance: efforts in promoting Company values; continuing educational and 
management training; developing relationships with customers, suppliers, and 
employees; demonstrating leadership abilities among co-workers; and other 
goals. 

   Overall, based on these factors, Levitz's executive officers received 
salary increases in fiscal 1996 at rates commensurate to increases received 
at other companies. On average, officer salary levels are at or near the 50th 
percentile of the market. 

                                       10
<PAGE>
   CHIEF EXECUTIVE OFFICER: Mr. Bozic was appointed Chief Executive Officer 
effective November 1, 1995. His salary of $650,000 is higher than the 50th 
percentile for other chief executive officers. However, the Committee 
believes Mr. Bozic's salary range is within the competitive range for other 
chief executive officers in the comparator group, when factors such as prior 
experience and individual performance are taken into account. 

ANNUAL INCENTIVES 

   The annual incentive plan (the "Plan") promotes Levitz's 
pay-for-performance philosophy, in that the Company communicates specific 
annual corporate performance goals, and then motivates executive officers to 
achieve those goals. The Plan is structured to foster teamwork among the 
executive officers and to focus efforts on corporate results that directly 
impact stockholders. 

   Payout opportunities are based on targeted corporate performance as 
measured by a combination of return on sales (i.e. income from operations 
expressed as a percentage of sales for the year) and specific key objectives 
assigned to individual officers. The Plan does allow for some Committee 
discretion. It is unlikely that the Committee would exercise discretion, 
except in the case of an extraordinary event (outside of management's 
control) that affects payout calculations. No award payout was made for 
fiscal 1996. 

   At the beginning of each year, the Company establishes a range of 
corporate performance levels and a corresponding range of payout 
opportunities. Officers can earn a percentage of base salary based on the 
performance level achieved, up to a specified maximum of base salary. 

   Targeted bonus opportunities and targeted performance levels are set at 
market levels. The Company regularly analyzes the historical performance of 
other retailers to verify that Levitz's target performance levels are set at 
market. The Committee believes these targeted goals are achievable with the 
Company's attainment of a significant performance level. 

   Actual payouts may fall above or below the targeted percentage of base 
salary, depending on the level of corporate performance achieved. In years of 
below-expected performance, a below-target annual incentive will be paid. 
Corporate performance for fiscal 1996 was below the targeted performance. 

   Chief Executive Officer: For fiscal 1996, Mr. Bozic's annual bonus payment 
was $150,000, all of which was based on the contractual arrangement contained 
in his employment agreement with the Company. 

LONG-TERM INCENTIVES 

   Long-term incentives may be provided pursuant to an omnibus long-term 
incentive plan, authorizing the grant of stock options, stock appreciation 
rights, restricted stock, and performance units or shares. 

STOCK OPTIONS 

   During fiscal 1996, the Company made its stock option grants to the 
executive officers listed in the Summary Compensation Table. The stock 
options were granted at prices equal to the fair market values of the 
Company's stock on the grant dates. Accordingly, the options have value to 
the executives only if the stock price appreciates from the grant date. The 
Committee believes this design will focus executives on the creation of 
stockholder value over the long-term, and will encourage equity ownership. 

                                       11
<PAGE>
   Stock option grant sizes are based on competitive practice, and are 
targeted to the 50th percentile of long-term incentive values granted to 
executives at other companies. The Committee's objective is to deliver a 
competitive award opportunity based on the dollar value of the award granted. 
As a result, the number of shares underlying stock option awards is dependent 
on stock price and may change from year to year. 

   The Committee approved an option award of 200,000 shares to Mr. Kaplan 
upon his confirmation as President--Chief Operating Officer. This grant is 
above the 50th percentile of long-term incentive grants to similarly situated 
executives at other companies. However, the Committee believes that such 
grant was necessary to retain high quality and experienced management after 
the retirement of Mr. Elliott and Mr. Bradley. 

POLICY WITH RESPECT TO THE $1 MILLION DEDUCTION LIMIT 

   Section 162(m) of the Internal Revenue Code generally limits the corporate 
deduction for compensation paid to executive officers named in the proxy to 
$1 million, unless certain requirements are met. The Company believes that it 
is not at risk of losing deductions and currently is not affected by the 
limits on deductibility as a result of the transition rules for privately 
held companies that go public. In the future, the Committee will use its best 
judgment in such cases, taking all factors into account, including the 
materiality of any deductions that may be lost. The Company is asking 
stockholders to ratify an amendment to the Company's Long-Term Incentive Plan 
which will limit to 500,000 the number of options or stock appreciation 
rights that can be granted to any one participant in any one year. That 
amendment, if ratified, will maintain the deductibility of certain 
option-related compensation for executive officers. 

   NEW EXECUTIVE OFFICERS 

   In connection with their employment in November 1995, Messrs. Bozic and 
Gilligan negotiated compensation packages which are described elsewhere in 
the Proxy Statement. Such arrangements were negotiated with the Company at 
arm's-length and, in the Company's judgment, are consistent with the overall 
compensation goals of the Company. The Company believes that the compensation 
packages are fair and reasonable considering the management needs of the 
Company and competition in the industry. 

CONCLUSION 

   The Committee will continue to monitor the effectiveness of the Company's 
total compensation program to meet overall strategic business objectives and 
executive compensation policies. 

                                                Wayne W. Wright (Chairman) 
                                                Robert M. Harrell 
                                                Kenneth D. Moelis
 
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

   Robert M. Harrell, Kenneth D. Moelis and Wayne W. Wright comprise the 
Compensation Committee. Mr. Moelis is a Managing Director of Donaldson, 
Lufkin and Jenrette Securities Corporation, an investment banking firm which 
performs services for the Company. See "Compensation of Directors and Related 
Matters." 

                                       12
<PAGE>
                           STOCK PERFORMANCE GRAPH 

   The following line graph compares the cumulative total stockholder return 
on the Company's Common Stock on a semi-annual basis from July 2, 1993, the 
date of the Company's initial public offering of the Common Stock, through 
March 31, 1996, with the cumulative total return on the Standard & Poor's 500 
Stock Index ("S&P 500") and the Standard & Poor's Specialty Retailers Index 
("S&P Retail") for the same period. In accordance with the rules of the 
Securities and Exchange Commission, the returns are indexed to a value of 
$100 at July 2, 1993 and assume that all dividends were reinvested. 

               COMPARISON OF QUARTERLY CUMULATIVE TOTAL RETURN 
                LEVITZ FURNITURE INCORPORATED, S & P 500 INDEX 
                             AND S&P RETAIL INDEX 

                           TOTAL SHAREHOLDER RETURNS

                                [INSERT GRAPH] 

<TABLE>
<CAPTION>
                                                  QUARTER OR PERIOD ENDED 
                -------------------------------------------------------------------------------------
                  07/02/93    09/30/93     03/31/94    09/31/94    03/31/95    09/30/95     03/31/96 
                ----------- -----------  ----------- ----------- ----------- -----------  -----------
<S>             <C>         <C>          <C>         <C>         <C>         <C>          <C>
LFI ..........      $100       $129         $110         $ 66        $ 45       $ 45         $ 26 
S&P 500 ......       100        104          102          107         118        139          156 
S&P Retail  ..       100         99           98          104         100         97          106 
</TABLE>

                                       13
<PAGE>
                       COMPLIANCE WITH SECTION 16(A) OF 
                     THE SECURITIES EXCHANGE ACT OF 1934 

   Section 16(a) of the Securities Exchange Act of 1934 requires the 
Company's directors and officers to file with the Securities and Exchange 
Commission and the New York Stock Exchange initial reports of ownership and 
reports of changes in ownership of the Company's Common Stock. Copies of all 
such Section 16(a) reports are required to be furnished to the Company. These 
filing requirements also apply to holders of more than ten percent of the 
Company's Common Stock. To the Company's knowledge, based solely on a review 
of the copies of Section 16(a) reports furnished to the Company during the 
fiscal year ended March 31, 1996, all Section 16(a) filing requirements 
applicable to the Company's officers and directors were complied with on a 
timely basis except that a Form 4, Statement of Changes in Beneficial 
Ownership reporting the sale of shares of the Company's Common Stock, with 
respect to George H. Bradley, the Company's former Chief Executive Officer, 
was filed late. 

                     BENEFICIAL OWNERSHIP OF COMMON STOCK 

PRINCIPAL STOCKHOLDERS 

   As of the July 20, 1996 Record Date, the Common Stock was held of record 
by 642 stockholders. The following table sets forth certain information 
concerning the beneficial ownership of Common Stock by each stockholder who 
is known by the Company to own beneficially in excess of 5% of the 
outstanding Common Stock, by each director, by the executive officers named 
in the Summary Compensation Table above, and by all directors and executive 
officers as a group, as of the Record Date. Except as otherwise indicated, 
all persons listed below have (i) sole voting power and investment power with 
respect to their shares of Common Stock, except to the extent that authority 
is shared by spouses under applicable law, and (ii) record and beneficial 
ownership with respect to their shares of Common Stock. 

                                                 NO. OF 
                                                SHARES OF 
NAME OF BENEFICIAL OWNER                     COMMON STOCK(1)   PERCENT(1) 
- ------------------------                   -----------------   ----------
Apollo Investment Fund III;                     5,000,000(2)      14.4 
Apollo Overseas Partners, III, L.P. 
and Apollo (U.K.) Partners, III, L.P. 
Two Manhattanville Road 
Purchase, New York, 10577 

Michael Bozic                                      10,000(3)        * 
6111 Broken Sound Parkway, N.W. 
Boca Raton, Florida 

George H. Bradley                                 200,000           * 
5276 Boca Marina Circle South 
Boca Raton, Florida 
                                                    --
Edward F. Gilligan                                       (4)       --
6111 Broken Sound Parkway, N.W. 
Boca Raton, Florida 

Richard M. Cashin                                 176,273(5)        * 
399 Park Avenue, 14th Floor 
New York, New York 

Court Square Capital, Ltd. ("CSC")              4,764,720(6)      16.1 
399 Park Avenue, 10th Floor 
New York, New York 

                                       14
<PAGE>
                                                 NO. OF 
                                                SHARES OF 
NAME OF BENEFICIAL OWNER                     COMMON STOCK(1)   PERCENT(1) 
- ------------------------                     ---------------   ----------
Robert M. Elliott                                 994,590          3.4 
1400 South Ocean Blvd. 
Boca Raton, Florida 

Robert M. Harrell                                   3,418(7)        * 
9139 Ridge Pine Trail 
Orlando, Florida 

Ronald A. Kaplan                                   82,500(8)        * 
6111 Broken Sound Parkway, N.W. 
Boca Raton, Florida 

Bruce C. Leadbetter                               137,113(9)        * 
7701 Lemmon Avenue 
Dallas, Texas 

Kenneth D. Moelis                                  28,001(10)       * 
Donaldson, Lufkin & Jenrette 
2121 Avenue of the Stars 
Los Angeles, California 

Patrick J. Nolan                                  269,019(11)       * 
6111 Broken Sound Parkway, N.W. 
Boca Raton, Florida 

Pioneering Management Corporation               2,960,800         10.0 
60 State Street 
Boston, Massachusetts 

Henry B. Reiling                                   55,678(12)       * 
Harvard Graduate School of 
Business Administration 
Morgan 385, Soldiers Field 
Boston, Massachusetts 

Wayne W. Wright                                     5,501(13)       * 
402 West Lonnquist Parkway 
Mt. Prospect, Illinois 

Edward P. Zimmer                                   78,974(14)       * 
6111 Broken Sound Parkway, N.W. 
Boca Raton, Florida 

All Officers and Directors of the Company 
 as a group (11 persons)                          855,127(15)      2.9 

All Officers and Directors of Levitz 
 as a group (8 persons)                           547,682(16)      1.8 
- ------------------
*    Less than 1.0%
(1)  Includes Voting Common Stock and Non-Voting Common Stock. The Non-Voting
     Common Stock is identical to the Voting Common Stock in all respects,
     except that the Non-Voting Common Stock is non-voting and is convertible
     into Voting Common Stock. See "Voting Rights and Description of Proxies."
     On July 20, 1996, there were 26,046,966 shares of Voting Common Stock and
     3,573,662 shares of Non-Voting Common Stock outstanding, which were held by
     637 and 5 holders of record, respectively.

                                       15
<PAGE>

(2)  Represents warrants to purchase 5,000,000 shares of Common Stock.

(3)  Excludes 500,000 shares of restricted stock which Mr. Bozic is entitled to
     receive pursuant to his employment agreement with the Company.

(4)  Excludes 200,000 shares of restricted stock which Mr. Gilligan is entitled
     to receive pursuant to his employment agreement with the Company.

(5)  Includes beneficial ownership of 6,849 shares which may be acquired within
     60 days pursuant to stock option grants.

(6)  CSC is an indirect wholly-owned subsidiary of Citicorp. Of these shares
     3,484,888 are Non-Voting Common Stock.

(7)  Includes beneficial ownership of 2,001 shares which may be acquired within
     60 days pursuant to stock option grants.

(8)  Includes beneficial ownership of 12,500 shares which may be acquired within
     60 days pursuant to stock option grants.

(9)  Includes beneficial ownership of 6,849 shares which may be acquired within
     60 days pursuant to stock option grants. Also includes shares which Mr.
     Leadbetter may acquire upon exercise of a currently exercisable option
     granted to him by a stockholder of the Company, and 1,000 shares held by
     members of Mr. Leadbetter's family. Mr. Leadbetter disclaims beneficial
     ownership of such shares held by members of his family.

(10) Includes beneficial ownership of 2,001 shares which may be acquired within
     60 days pursuant to stock option grants. Also includes 6,000 shares held by
     members of Mr. Moelis's family. Mr. Moelis disclaims beneficial ownership
     of such shares.

(11) Includes beneficial ownership of 7,500 shares which may be acquired within
     60 days pursuant to stock option grants. Also includes 28,019 shares held
     by members of Mr. Nolan's family. Mr. Nolan disclaims beneficial ownership
     of such shares held by members of his family.

(12) Includes beneficial ownership of 6,849 shares which may be acquired within
     60 days pursuant to stock option grants. Also includes 3,250 shares held in
     trust for members of Mr. Reiling's family. Mr. Reiling disclaims beneficial
     ownership of such shares held by members of his family.

(13) Includes beneficial ownership of 2,001 shares which may be acquired within
     60 days pursuant to stock option grants.

(14) Includes beneficial ownership of 7,500 shares which may be acquired within
     60 days pursuant to stock option grants.

(15) Includes beneficial ownership of 54,050 shares which may be acquired within
     60 days pursuant to stock option grants and excludes an aggregate of
     700,000 shares of restricted stock which Messrs. Bozic and Gilligan are
     entitled to receive pursuant to their employment agreements with the
     Company and Levitz.

(16) Includes beneficial ownership of 52,500 shares which may be exercised
     within 60 days pursuant to stock option grants and excludes an aggregate of
     700,000 shares of restricted stock which Messrs. Bozic and Gilligan are
     entitled to receive pursuant to their employment agreements with the
     Company and Levitz.


                                  PROPOSAL 2

             RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS 

   Subject to stockholder ratification, the Board of Directors has 
reappointed the firm of Arthur Andersen LLP, as independent auditors to make 
an examination of the accounts of the Company for the fiscal year ending 
March 31, 1997. Arthur Andersen LLP has served as the independent auditors of 
the Company since the beginning of the fiscal year ended March 31, 1991. 


   THE BOARD OF DIRECTORS RECOMMENDS THAT STOCKHOLDERS VOTE "FOR" SUCH 
RATIFICATION. UNLESS CONTRARY INSTRUCTIONS ARE GIVEN, THE PROXIES SOLICITED 
BY MANAGEMENT WILL BE VOTED "FOR" SUCH RATIFICATION. Ratification will 
require the affirmative vote of the holders of a majority of the shares of 
Voting Common Stock present in person or by proxy and entitled to vote at the 
meeting. 

                                       16
<PAGE>
   One or more representatives of Arthur Andersen LLP are expected to be 
present at the Annual Meeting and will have an opportunity to make a 
statement if they desire to do so and will be available to respond to 
questions. 


                                  PROPOSAL 3 

              APPROVAL OF AMENDMENTS TO LONG-TERM INCENTIVE PLAN 

AMENDMENT TO INCREASE NUMBER OF AUTHORIZED SHARES 

   The Company adopted the long term incentive plan (the "Incentive Plan") in 
1993. As of the date of this Proxy Statement all but 51,031 of the 1,481,031 
shares of Common Stock previously authorized for issuance under the Incentive 
Plan remain available for grants of stock options, stock appreciation rights 
and restricted stock and performance units. Of the stock options granted, 
none have been exercised, and 63,625 of such unexercised options are vested 
and immediately exercisable. In addition, stock options for 290,000 shares of 
Common Stock have been granted by the Committee, subject to stockholder 
approval, to certain key employees (including officers who are employees) of 
the Company and certain of its affiliates. 

   The Compensation Committee of the Board of Directors adopted, subject to 
stockholder approval, an amendment to the Incentive Plan to increase the 
number of shares of Common Stock authorized for issuance thereunder from 
1,481,031 shares to 2,881,031 shares. The Board of Directors believes that 
the proposed amendment to increase the number of shares of Common Stock 
authorized under the Incentive Plan is necessary to maintain the 
effectiveness of the Incentive Plan in achieving the Company's objectives of 
attracting, motivating and retaining officers and employees of the Company, 
and increasing the identity of interest of such persons with the Company's 
stockholders. 

   The approval of the amendment to the Incentive Plan to increase the number 
of shares of Common Stock authorized for issuance thereunder from 1,481,031 
to 2,981,031 shares will require the approval of the holders of a majority of 
the outstanding shares of voting Common Stock present in person or 
represented by proxy at the Annual Meeting and entitled to vote. THE BOARD OF 
DIRECTORS UNANIMOUSLY RECOMMENDS THAT STOCKHOLDERS VOTE "FOR" APPROVAL OF THE 
AMENDMENT TO THE INCENTIVE PLAN. UNLESS CONTRARY INSTRUCTIONS ARE GIVEN, THE 
PROXIES SOLICITED BY MANAGEMENT WILL BE VOTED "FOR" SUCH APPROVAL. 

AMENDMENT TO LIMIT THE MAXIMUM NUMBER OF SHARES THAT MAY BE GRANTED TO ANY 
INDIVIDUAL 

   In order that compensation payable upon exercise of options and stock 
appreciation rights granted under the Incentive Plan is fully deductible, the 
Board of Directors adopted, subject to stockholder approval, an amendment to 
the Incentive Plan limiting the maximum number of shares with respect to 
which stock options or stock appreciation rights may be granted pursuant to 
the Incentive Plan to any participant to 500,000 shares in each fiscal year. 

   The approval of the amendment to the Incentive Plan to limit the maximum 
number of shares of Common Stock with respect to which options or stock 
appreciation rights may be granted to any participant pursuant to the 
Incentive Plan will require the approval of the holders of a majority of the 
outstanding shares of voting Common Stock present in person or represented by 
proxy at the Annual Meeting and entitled to vote. THE BOARD OF DIRECTORS 
UNANIMOUSLY RECOMMENDS THAT STOCKHOLDERS VOTE FOR APPROVAL OF THIS AMENDMENT 
TO THE INCENTIVE PLAN. UNLESS CONTRARY INSTRUCTIONS ARE GIVEN, THE PROXIES 
SOLICITED BY MANAGEMENT WILL BE VOTED "FOR" SUCH APPROVAL. 

DESCRIPTION OF THE INCENTIVE PLAN 

   The following summary describes the material terms of the Incentive Plan 
as it is proposed to be amended and restated. This summary description does 
not purport to be complete and is qualified in its 

                               17           

<PAGE>
entirety by reference to the complete text of the Incentive Plan which is on 
file with the Company's Secretary, 6111 Broken Sound Parkway, N.W., Boca 
Raton, Florida 33487. The complete text of the Amendments is attached hereto 
as Exhibit A. 

   On July 19, 1996, the most recent practical date prior to the printing of 
this Proxy Statement, the market value of the Common Stock underlying 
outstanding stock options, based on the closing price per share of Common 
Stock on the New York Stock Exchange, was $5.00. 

   Pursuant to the Incentive Plan officers and key employees of the Company 
are eligible to receive awards of stock options and stock appreciation rights 
("SARs"). Options granted under the Incentive Plan may be "incentive stock 
options" ("ISOs"), within the meaning of Section 422 of the Internal Revenue 
Code of 1986, as amended (the "Code") or nonqualified stock options 
("NQSOs"). SARs may be granted simultaneously with the grant of an option. 

   The Incentive Plan is administered by a committee (the "Committee"), 
established by the Company's Board of Directors, the composition of which at 
all times satisfies the provision of Rule 16b-3 under the Securities Exchange 
Act of 1934, as amended (the "Exchange Act"). Subject to the provisions of 
the Incentive Plan, the Committee determines the type of award, when and to 
whom awards will be granted, and the number of shares covered by each award. 
The Committee also determines the terms, provisions and kind of consideration 
payable, if any, with respect to awards. In addition, the Committee has sole 
discretionary authority to interpret the Incentive Plan and to adopt rules 
and regulations related thereto. In determining the persons to whom awards 
will be granted and the number of shares covered by each award, the Committee 
takes into account the contribution to the management, growth and/or 
profitability of the business of the Company by the respective persons and 
such other factors as the Committee deems relevant. 

   An option may be granted on such terms and conditions as the Committee may 
approve, and generally may be exercised for a period of up to 10 years from 
the date of grant. Options are granted with an exercise price at least equal 
to the "Fair Market Value" (as defined in the Incentive Plan) on the date of 
grant. In the case of ISOs, certain limitations will apply with respect to 
the aggregate value of option shares which can become exercisable for the 
first time during any one calendar year, and certain additional limitations 
will apply to "Insiders" (as defined in the Incentive Plan). The Committee 
may provide for the payment of the option price in cash, by delivery of other 
Common Stock having a Fair Market Value equal to such option price, by a 
combination thereof or by any other method in accordance with the terms of 
the option agreements. The Incentive Plan contains special rules governing 
the time of exercise in the case of death, disability or other termination of 
employment and also provides for accleration of the exercisability of options 
in the event of a "Change in Control" (as defined in the Incentive Plan). 

   The Incentive Plan also permits the Committee to grant SARs with respect 
to all or any portion of the shares of Common Stock covered by options. 

   The Incentive Plan permits the Committee to include in any NQSO grant a 
provision whereby the Company will pay to the grantee an amount that is equal 
to the savings the Company realized through tax deductions related to the 
option exercise. 

   The Incentive Plan permits the Committee to grant SARs in tandem with or 
independent of options. SARs which are freestanding are granted at a price no 
less than the Fair Market Value (as defined in the Incentive Plan) on the 
date of grant. Otherwise, SAR grant prices equal the exercise price of the 
related option. SARs have an exercise period of up to 10 years from the date 
of grant. SARs granted in tandem with options are exercisable upon the 
surrender of the related option and only if the related option is then 
exercisable. Freestanding SARs are exercisable upon the terms and conditions 
imposed by the Committee. Payment will be made in cash, or shares of common 
stock, at the Committee's discretion, in an amount equal to the difference 
between the Fair Market Value on the date of exercise over the grant price 
for each share with respect to the SAR exercise. 

                                       18
<PAGE>

   The Incentive Plan also provides for the grant of Restricted Stock and 
Performance Units/Shares (as defined in the Incentive Plan) on terms and 
conditions and subject to performance goals as determined by the Committee. 
The Committee may also attach Limited Stock Application Rights ("LSARs") to 
any option or SAR. LSARs have a term equal to that of the related option or 
SAR and are exercisable upon a Change In Control (as defined in the Incentive 
Plan). Upon exercise of an LSAR the grantee is entitled to a payment, in lieu 
of payment pursuant to the related option or SAR, in an amount equal to the 
excess of the greater of (i) the highest price per share paid or offered in a 
Change in Control transaction or (ii) the highest Fair Market Value per share 
during the 60 days preceding the Change in Control over the grant price of 
the related SAR or the option price of the related option. 

   The Company's Board of Directors may at any time and from time to time 
suspend, amend, modify or terminate the Incentive Plan; provided however, 
that, unless approved by the holders of a majority of the issued and 
outstanding securities of the Company entitled to vote, to the extent 
required by the Exchange Act, no such change may (i) materially increase the 
aggregate number of shares as to which options may be granted under the 
Incentive Plan (except for adjustments provided for in the Incentive Plan to 
reflect stock dividends or other recapitalizations affecting the number or 
kind of outstanding shares), (ii) materially increase the benefits accruing 
to optionees, or (iii) materially modify the requirements as to eligibility 
for participation in the Incentive Plan. In addition, no such change may 
adversely affect any option previously granted, except with the written 
consent of the optionee. 

                   CERTAIN FEDERAL INCOME TAX CONSEQUENCES 
                      OF AWARDS UNDER THE INCENTIVE PLAN 

   INCENTIVE STOCK OPTIONS. A holder of an incentve stock option will 
generally realize taxable income only upon disposition of shares acquired 
upon exercise of the incentive stock option rather than upon the grant or 
timely exercise of the option. Tax consequences of an untimely exercise of an 
incentive stock option are determined in accordance with the rules applicable 
to nonqualified stock options. The amount by which the fair market value of 
the Comon Stock on the exercise date of an incentive stock option exceeds the 
exercise price generally will increase the option holder's "alternative 
minimum taxable income." 

   NONQUALIFIED STOCK OPTIONS. A holder of a nonqualified stock option 
generally will not be subject to tax at the time of the grant of the option. 
Rather, upon exercise of a nonqualified stock option, the optionee generally 
will include in ordinary income the excess, if any, of the fair market value 
of the Common Stock purchased over the exercise price. The Company generally 
will be entitled to a deduction at the time and in the amount that the holder 
recognizes ordinary income. 

   STOCK APPRECIATION RIGHTS. The grant of stock appreciation rights has no 
federal income tax consequences at the time of grant. Upon the exercise of 
stock appreciation rights, the amount received is generally taxable as 
ordinary income, and the Company is entitled to a corresponding deduction. 

   RESTRICTED STOCK. Generally, the grant of restricted stock has no federal 
income tax consequences at the time of grant. Rather, at the time the shares 
are no longer subject to a substantial risk of forfeiture (as defined in the 
code) the holder will recognize ordinary income in an amount equal to the 
fair market value of such shares. A holder may, however, elect to be taxed at 
the time of the grant. The Company generally will be entitled to a deduction 
at the time and in the amount that the holder recognizes ordinary income. 

   RESTRICTED STOCK UNITS. The grant of Restricted Stock Units has no federal 
income tax consequences at the time of grant. Upon the receipt of payment, 
the amount received is generally taxable as ordinary income, and the Company 
is entitled to a corresponding deduction. 

   The foregoing constitutes a brief summary of the principal federal income 
tax consequences of the transactions based on current federal income tax 
laws. This summary is not intended to be exhaustive and does not describe 
state, local or foreign tax consequences. 

                                       19

<PAGE>

                STOCKHOLDER PROPOSALS FOR 1997 ANNUAL MEETING 

   In accordance with Rule 14a-8 under the Securities Exchange Act of 1934, 
any stockholder proposals intended to be presented at the 1997 Annual Meeting 
of Stockholders must be received by the Company no later than March 25, 1997 
in order to be considered for inclusion in the Proxy Statement and form of 
proxy relating to that meeting. 

   Section 8 of Article II of the Company's By-Laws provides that, in order 
for a stockholder to nominate a person for election to the Board of Directors 
at an annual meeting of the Company, such stockholder must be a stockholder 
of record on the date the notice described below is given and on the record 
date for the annual meeting, and must have given timely prior written notice 
to the Secretary of the Company of such stockholder's intention to make such 
nomination before the meeting. To be timely, notice must be received by the 
Company not less than sixty days nor more than ninety days prior to the date 
of the annual meeting. Provided, however, that in the event less than seventy 
days notice or prior public disclosure of the date of the meeting is given to 
stockholders, notice by the stockholder to be timely must be so received not 
later than the close of business on the tenth day following the day on which 
such notice of the date of the annual meeting was mailed or such public 
disclosure of the date of the annual meeting was made, whichever first 
occurs. Such notice must contain certain information about the person whom 
the stockholder proposes to nominate and the stockholder giving the notice, 
including the name, age, residence and business address, occupation, and 
class and number of shares of Common Stock owned beneficially or of record by 
the proposed nominee and the name, record address and class and number of 
shares of Common Stock beneficially owned by such stockholder as well as a 
description of any arrangements between such stockholder and the proposed 
nominee pursuant to which the nominations are to be made. In addition, such 
notice must contain any other information related to the proposed nominee or 
such stockholder that would be required to be disclosed in a proxy statement. 
The notice must also contain a representation that such stockholder intends 
to appear in person or by proxy at the meeting to nominate the persons named 
in such notice. Such notice must be accompanied by a written consent of each 
proposed nominee to being named as a nominee and to serve as a director if 
elected. 

   In addition, Section 9 of Article II of the Company's By-Laws provides 
that, in order for a stockholder to propose any matter for consideration at 
an annual meeting of the Company, such stockholder must be a stockholder of 
record on the date the notice described below is given and on the record date 
for the annual meeting, and must have given timely prior written notice to 
the Secretary of the Company of such stockholder's intention to bring such 
business before the meeting. To be timely, notice must be received by the 
Company not less than sixty days nor more than ninety days prior to the date 
of the annual meeting. Provided, however, that in the event less than seventy 
days notice or prior public disclosure of the date of the meeting is given to 
stockholders, notice by the stockholder to be timely must be so received not 
later than the close of business on the tenth day following the day on which 
such notice of the date of the annual meeting was mailed or such public 
disclosure of the date of the annual meeting was made, whichever first 
occurs. Such notice must contain certain information about such business and 
the stockholder who proposes to bring the business before the meeting, 
including the name and record address of such stockholder, a brief 
description of the business the stockholder proposes to bring before the 
meeting, the reasons for conducting such business at the annual meeting, the 
class and number of shares of Common Stock beneficially or of record owned by 
such stockholder, any material interest of such stockholder in the business 
so proposed, a description of all arrangements or understandings between such 
stockholder and any other person or persons (including their names) in 
connection with the proposal of such business by such stockholder and a 
representation that such stockholder intends to appear in person or by proxy 
at the annual meeting to bring such business before the meeting. 

                                       20
<PAGE>
                            ADDITIONAL INFORMATION 

   Copies of the Company's 1996 Annual Report to Stockholders, which includes 
audited financial statements, are being mailed to stockholders of the Company 
with this Proxy Statement. Additional copies are available without charge on 
request. Requests should be addressed to the Secretary, Levitz Furniture 
Incorporated, 6111 Broken Sound Parkway, N.W., Boca Raton, Florida 33487. 

                                        LEVITZ FURNITURE INCORPORATED

Boca Raton, Florida 
July 23, 1996 

                                       21
<PAGE>
                                                                     EXHIBIT A 

                                 AMENDMENT TO 
                        LEVITZ FURNITURE INCORPORATED 
                      EXECUTIVE LONG-TERM INCENTIVE PLAN 

   The Levitz Furniture Incorporated Executive Long-Term Incentive Plan (the 
"Plan"), which became effective as of April 1, 1993, is hereby amended as set 
forth below, subject to the approval of the Company's stockholders, effective 
as of April 1, 1996. 

   1. Article 4 of the Plan is amended by restating the first sentence of 
Section 4.1 thereof to read as follows: 

      4.1 NUMBER OF SHARES. Subject to adjustment as provided in Section 4.3 
   herein, the total number of Shares available for grant under the Plan, as 
   of April 1, 1996, shall be 2,881,031. 

   2. Article 6 of the Plan is amended by restating the second sentence of 
Section 6.1 thereof to read as follows: 

      The Committee shall have discretion in determining the number of Shares 
   subject to Options granted to each Participant; PROVIDED, HOWEVER, that, 
   as of April 1, 1996, the number of Shares with respect to which Options 
   may be granted pursuant to the Plan to any Participant in any fiscal year 
   may not exceed 500,000. 

   3. Article 7 of the Plan is amended by restating the first sentence of 
Section 7.1 thereof to read as follows: 

      7.1 GRANT OF SARS. Subject to the terms and conditions of the Plan, a 
   SAR may be granted to an Employee at any time and from time to time as 
   shall be determined by the Committee; PROVIDED, HOWEVER, that, as of April 
   1, 1996, the number of Shares with respect to which SARs may be granted 
   pursuant to the Plan to any Participant in any fiscal year may not exceed 
   500,000. 

   Except as set forth above, the Plan is hereby ratified and confirmed in 
all respects. 

                                       A-1
<PAGE>

                        LEVITZ FURNITURE INCORPORATED 
              PROXY SOLICITED BY THE BOARD OF DIRECTORS FOR THE 
         ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON AUGUST 20, 1996 

   KNOW ALL MEN BY THESE PRESENTS, that the undersigned stockholder(s) of 
Levitz Furniture Incorporated (the "Company"), do(es) hereby appoint Messrs. 
Michael Bozic and Edward P. Zimmer, and each of them, true and lawful proxy 
or proxies, with full power of substitution in each, for and in the name of 
the undersigned to vote all shares of common stock, $.01 par value, of the 
Company outstanding in the name of the undersigned at the Annual Meeting of 
Stockholders of the Company to be held at the Deerfield Beach Hilton, 100 
Fairway Drive, Deerfield Beach, Florida on August 20, 1996 at 9:00 a.m. local 
time, and at any and all adjournments thereof, with all the powers the 
undersigned would possess if personally present, hereby revoking all previous 
proxies. This Proxy is revocable. The undersigned reserves the right to 
attend and vote in person. The undersigned hereby acknowledges receipt of the 
Notice of Annual Meeting of Stockholders dated July 23, 1996, the Proxy 
Statement accompanying the Notice, and the Company's Annual Report on Form 
10-K for the fiscal year ended March 31, 1996. 

   Said proxies are directed to vote as indicated on the following proposals: 

1. ELECTION OF CLASS III DIRECTORS: 
   NOMINEES: MICHAEL BOZIC AND HENRY B. REILING 
   [ ] FOR all nominees listed above. 
   [ ] WITHHOLD AUTHORITY to vote for all nominees listed above. 
   [ ] FOR all nominees listed above except that authority is withheld to 
       vote for any nominee whose name is written on the line immediately 
       below: 

- -------------------------------------------------------------------------------
2. TO RATIFY THE APPOINTMENT OF ARTHUR ANDERSEN LLP AS THE COMPANY'S 
   INDEPENDENT ACCOUNTANTS FOR THE YEAR ENDING MARCH 31, 1997. 

                       [ ] FOR [ ] AGAINST [ ] ABSTAIN 

3. TO APPROVE AMENDMENTS TO THE COMPANY'S LONG-TERM INCENTIVE PLAN. 

                       [ ] FOR [ ] AGAINST [ ] ABSTAIN 

               (CONTINUED, AND TO BE SIGNED, ON THE OTHER SIDE) 

<PAGE>

4. OTHER MATTERS: 
   To vote with discretionary authority upon any other matters which may 
   properly come before the meeeting or any adjournment thereof. 

   Each stockholder should specify by a mark in the appropriate box above how 
   he wishes his shares voted. Shares will be voted as specified. IF NO 
   SPECIFICATION IS MADE ABOVE, SHARES WILL BE VOTED FOR THE ELECTION OF THE 
   NOMINEES LISTED IN ITEM 1 ABOVE, FOR THE APPOINTMENT OF ARTHUR ANDERSEN 
   LLP AS DESCRIBED IN ITEM 2 ABOVE, AND FOR THE APPROVAL OF AMENDMENTS TO 
   THE COMPANY'S LONG-TERM INCENTIVE PLAN AS DESCRIBED IN ITEM 3 ABOVE. 

   PLEASE DATE, SIGN AND RETURN THIS PROXY IN THE REPLY ENVELOPE. IN 
ADDITION, PLEASE CHECK THE BOX BELOW IF YOU ARE PLANNING TO ATTEND THE ANNUAL 
MEETING IN PERSON. 

[ ] I AM PLANNING TO ATTEND THE ANNUAL MEETING IN PERSON. 

                                      Dated:___________________________, 1996 
                                      _______________________________________
                                      _______________________________________
                                      _______________________________________
                                          Signature(s) of Stockholder(s) 
                                      
                                      Note: Signature(s) should agree with the 
                                      name(s) on the stock certificates. 
                                      Executors, administrators, trustees, 
                                      guardians, etc. should so indicate when 
                                      signing. 



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