FOAMEX INTERNATIONAL INC
DEF 14A, 2000-06-05
PLASTICS FOAM PRODUCTS
Previous: PHOTONICS CORP, 8-K, EX-16.1, 2000-06-05
Next: PLANTRONICS INC /CA/, S-3/A, 2000-06-05




                                  UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                                  SCHEDULE 14A

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

Filed by the Registrant [x]
Filed by a Party other than the Registrant [ ]
Check the appropriate box:
[ ] Preliminary Proxy Statement
[ ] Confidential, for Use of the Commission Only (as permitted by
     Rule 14a-6(e)(2))
[X] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material under ss. 240.14a-12

                            FOAMEX INTERNATIONAL INC.
                (Name of Registrant as Specified In Its Charter)

                                       N/A
     (Name of Person(s) Filing Proxy Statement if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):
[X] No fee required
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

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

          N/A

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

          N/A

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

          N/A

     (4)  Proposed maximum aggregate value of transaction:

          N/A

     (5)  Total fee paid:

          N/A

[  ] Fee paid previously with preliminary materials.

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

     1)   Amount Previously Paid:
     2)   Form, Schedule or Registration Statement No.:
     3)   Filing Party:
     4)   Date Filed:

<PAGE>


                [LOGO OF FOAMEX INTERNATIONAL INC. APPEARS HERE]

                            FOAMEX INTERNATIONAL INC.
                              1000 Columbia Avenue
                           Linwood, Pennsylvania 19061

Dear Stockholders:

On behalf of the Board of  Directors,  it is my pleasure to invite you to attend
the 2000  Annual  Meeting of  Stockholders  of Foamex  International  Inc.  (the
"Company"),  which will be held on Friday,  June 30, 2000, at 10:00 a.m.,  local
time, at The Sheraton Suites,  422 Delaware Avenue,  Wilmington,  Delaware.  All
holders  of the  Company's  outstanding  common  stock  as of May 25,  2000  are
entitled to vote at the Annual Meeting.

The  accompanying  Notice of Annual Meeting of Stockholders  and Proxy Statement
describe the formal business to be transacted at the Annual  Meeting.  Directors
and Officers  will be present at the Annual  Meeting to respond to any questions
you may have.

Please sign, date and return the enclosed proxy card in the envelope provided as
soon as possible  so that your shares can be voted at the meeting in  accordance
with your instructions.  If you plan to attend the meeting,  please mark the box
on the proxy card.

                                             Very truly yours,


                                             /s/ MARSHALL S. COGAN
                                             -------------------------
                                             MARSHALL S. COGAN
                                             CHAIRMAN OF THE BOARD

MAY 31, 2000


<PAGE>

                            FOAMEX INTERNATIONAL INC.
                              --------------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                                  June 30, 2000
                              --------------------

       The Annual  Meeting  of  Stockholders  of Foamex  International  Inc.,  a
Delaware  corporation (the "Company"),  will be held at The Sheraton Suites, 422
Delaware Avenue, Wilmington,  Delaware 19801, on Friday, June 30, 2000, at 10:00
a.m.,  local time, for the purpose of considering  and acting upon the following
matters, which are described more fully in the accompanying Proxy Statement:

     (a)  To elect seven  directors  to serve  until the 2001 Annual  Meeting of
          Stockholders or until their respective successors are duly elected and
          qualified;

     (b)  To consider and act upon a proposal to amend the Foamex  International
          Inc.  1993 Stock  Option  Plan (the "1993 Stock  Option  Plan") to (i)
          increase  from  3,000,000  to  4,750,000  the  number of shares of the
          Company's  common  stock,  par  value  $0.01 per  share  (the  "Common
          Stock"),  that may be issued under the 1993 Stock Option Plan and (ii)
          allow   future   option   grants  to  qualify  as   "performance-based
          compensation"  for purposes of the Internal  Revenue Code of 1986,  as
          amended;

     (c)  To  consider  and act upon a  proposal  to  ratify  the  selection  of
          PricewaterhouseCoopers  LLP as the Company's  independent  accountants
          for the year ending December 31, 2000; and

     (d)  To  transact  such other  business  as may  properly  come  before the
          meeting or any adjournment or postponement thereof.

       Holders  of common  stock of record at the close of  business  on May 25,
2000 (the  "Record  Date") are  entitled  to vote at the Annual  Meeting and any
adjournment thereof. A list of stockholders of the Company as of the Record Date
will be available for inspection during business hours through June 29, 2000, at
the Company's offices,  1000 Columbia Avenue,  Linwood,  Pennsylvania 19061, and
will also be available for inspection at the Annual Meeting.

       Stockholders are requested to complete,  date and sign the enclosed proxy
card and return it promptly in the enclosed envelope which has been provided for
your  convenience  and which requires no postage if mailed in the United States.
The prompt return of proxy cards will ensure a quorum.  Any stockholder  present
at the Annual  Meeting may revoke his or her proxy,  and vote  personally on all
matters brought before the Annual Meeting.

                                        By Order of the Board of Directors,


                                        /s/ GREGORY J. CHRISTIAN
                                        ----------------------------
                                        GREGORY J. CHRISTIAN
                                        SECRETARY
<PAGE>
                            FOAMEX INTERNATIONAL INC.
                              1000 Columbia Avenue
                           Linwood, Pennsylvania 19061

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

                                 PROXY STATEMENT

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

                         ANNUAL MEETING OF STOCKHOLDERS

       This Proxy Statement is furnished in connection with the  solicitation of
proxies  by the Board of  Directors  of Foamex  International  Inc.,  a Delaware
corporation  (the  "Company"),  for use at the Annual Meeting of Stockholders of
the Company (the "Annual Meeting") to be held on Friday, June 30, 2000, at 10:00
a.m.,  local time,  at The Sheraton  Suites,  422 Delaware  Avenue,  Wilmington,
Delaware 19801, or at any adjournment or postponement  thereof, for the purposes
set forth in the accompanying  Notice of Annual Meeting of  Stockholders.  It is
expected that the Notice of Annual Meeting of Stockholders, this Proxy Statement
and the enclosed proxy card will be mailed to  stockholders  entitled to vote at
the Annual Meeting commencing on or about June 7, 2000.

       Any  stockholder  or  stockholder's  representative  who,  because  of  a
disability,  may need special assistance or accommodation to allow him or her to
participate  at  the  Annual  Meeting  may  request  reasonable   assistance  or
accommodation from the Company by contacting Foamex International Inc., Investor
Relations, 1000 Columbia Avenue, Linwood, Pennsylvania 19061, (610) 859-3000. To
provide the Company sufficient time to arrange for reasonable assistance, please
submit all requests by June 23, 2000.

Record Date and Voting of Shares

       Stockholders can ensure that their shares are voted at the Annual Meeting
by signing and returning the enclosed proxy card in the envelope  provided.  The
submission of a signed proxy will not affect a stockholder's right to attend the
Annual Meeting and vote in person.  Stockholders  who execute proxies retain the
right to  revoke  them at any time  before  they are  voted by  filing  with the
Secretary of the Company a written  revocation  or a proxy bearing a later date.
The presence at the Annual Meeting of a stockholder  who has signed a proxy does
not itself revoke that proxy unless the stockholder attending the Annual Meeting
files  written  notice of  revocation  of the proxy  with the  Secretary  of the
Company at any time prior to the voting of the proxy.

       Except for the  election  of  directors  to the Board of  Directors,  all
proposals  described in this Proxy Statement  require the approval of a majority
of the shares  present and  entitled to vote,  either in person or by proxy,  on
that  matter.  Directors  shall be elected by a  plurality  of the votes cast by
holders  of shares  entitled  to vote,  either  in  person  or by proxy.  Broker
non-votes  on a matter  will be treated as shares not  entitled  to vote on that
matter, and thus will not be counted in determining whether that matter has been
approved.  Shares  represented by a proxy card voted as abstaining on any of the
proposals  will be treated as shares  present and entitled to vote that were not
cast in favor of a particular  matter, and thus will be counted as votes against
that  matter.  Proxies will be voted as  specified  by the  stockholders.  Where
specific  choices are not  indicated,  proxies  will be voted FOR the  proposals
submitted for  approval.  The proxy card  provides  space for a  stockholder  to
withhold  voting for any or all nominees to the Board of Directors or to abstain
from voting for any proposal if the stockholder chooses to do so.

       The Board of Directors has fixed the close of business on May 25, 2000 as
the record date (the "Record Date") for the determination of the stockholders of
the  Company  who are  entitled  to receive  notice of and to vote at the Annual
Meeting.  At the  close  of  business  on  the  Record  Date,  the  Company  had
outstanding  25,059,994  shares of common stock,  par value $0.01 per share (the
"Common Stock"), excluding treasury shares.

       The presence at the Annual Meeting, in person or by proxy, of the holders
of a  majority  of the issued  and  outstanding  Common  Stock is  necessary  to
constitute  a quorum.  The holders of Common  Stock are entitled to one vote for
each share held on the Record Date.


<PAGE>
                    THE BOARD OF DIRECTORS AND ITS COMMITTEES

       The Board of Directors is responsible for the management and direction of
the  Company  and for  establishing  broad  corporate  policies.  The  Board  of
Directors held ten meetings during the year ended December 31, 1999 and acted by
written  consent  once.  No  director  attended  less  than 75% of the Board and
committee meetings scheduled during 1999.

Committees of the Board of Directors

       The  Board of  Directors  has four  standing  committees:  the  Executive
Committee,  the Audit Committee, the Compensation Committee and the Stock Option
Plan Committee.  The Company does not have a standing Nominating Committee,  but
currently the Company does have a Special  Nominating  Committee.  The principal
responsibilities of each committee are described in the following paragraphs.

       Executive  Committee.  The  Executive  Committee,  which was comprised of
Marshall  S.  Cogan,  who served as its  Chairman,  and Robert J. Hay,  held two
meetings in 1999.  It is  currently  comprised  of  Marshall  S. Cogan,  John G.
Johnson,  Jr., John  Televantos  and John V. Tunney.  The Executive  Committee's
primary function is to assist the Board of Directors by acting upon matters when
the Board is not in  session.  The  Executive  Committee  has the full power and
authority  of the Board,  except to the extent  limited by law or the  Company's
Restated Certificate of Incorporation or By-laws.

       Audit  Committee.  The Audit  Committee held five meetings in 1999. It is
comprised of Etienne  Davignon,  who serves as its  Chairman,  Robert J. Hay and
John V. Tunney, all of whom are non-employee  directors.  The Audit Committee is
responsible for overseeing the Company's financial reporting process.  The Audit
Committee  consults with  management and the Company's  independent  accountants
during the year on matters related to the annual audit,  internal controls,  the
published  financial  statements,  and the  accounting  principles  and auditing
procedures  being  applied.  The  Audit  Committee  also  recommends  a firm  of
certified  independent   accountants  to  serve  as  the  Company's  independent
accountants,  authorizes all audit fees and other professional services rendered
by the independent  accountants and periodically reviews the independence of the
accountants.

       Compensation  Committee.  The  Compensation  Committee  held one  meeting
during 1999.  It is comprised  of John V.  Tunney,  who serves as its  Chairman,
Stuart J. Hershon and Robert J. Hay, all of whom are non-employee directors. The
Compensation  Committee  reviews and  recommends  to the Board of Directors  the
compensation to be paid to the executive officers of the Company.

       Stock  Option Plan  Committee.  The Stock Option Plan  Committee  held no
meetings  during  1999 and  acted  by  written  consent  once.  It is  currently
comprised of Robert J. Hay, who serves as its  Chairman,  and Stuart J. Hershon.
The Stock Option Plan  Committee  administers  and makes awards under the Foamex
International Inc. 1993 Stock Option Plan (the "1993 Stock Option Plan").

       Special  Nominating  Committee.  The Board of Directors  has  appointed a
Special  Nominating  Committee to recommend to the full Board two individuals to
serve as independent directors. The Special Nominating Committee is comprised of
Robert J. Hay, who serves as its Chairman,  Stuart J. Hershon,  John G. Johnson,
Jr. and John V. Tunney.  It is  anticipated  that the Board of Directors will be
expanded  from  seven  to nine  members  at the  time  the  two new  independent
directors are elected by the Board.  The  composition of the Special  Nominating
Committee was, and the criteria for the  "independence" of the nominees are, the
subject of negotiations regarding the possible settlement of certain shareholder
litigation described in the Company's Annual Report on Form 10-K for 1999.

Compensation of Directors

       In  1993,   the  Company   instituted  the  Foamex   International   Inc.
Non-Employee  Director  Compensation Plan (the "Non-Employee  Plan"), to provide
compensation to its non-employee  directors (the "Outside Directors").  Pursuant
to the Non-Employee  Plan, each Outside Director  receives an annual retainer of
$50,000,  payable in cash or Common Stock,  and a $1,000 fee for


                                       2
<PAGE>

each meeting of the Board of Directors  attended by such  Outside  Director.  In
addition,  for serving on a committee  of the Board of  Directors,  each Outside
Director  receives a $1,000 fee for each meeting of such  committee  attended by
such Outside Director and Outside Directors who serve as Chairman of a Committee
receive an additional fee of $1,000 per meeting attended.  Currently,  there are
four Outside Directors of the Company and three employee directors; although Mr.
Tunney is the  Chairman  of Foamex  Asia,  Inc.  ("Foamex  Asia")  and  provides
consulting services to the Company, he is considered an Outside Director because
he  is  not  an  employee  of  the  Company.   All  directors  are  entitled  to
reimbursement  for their  reasonable  out-of-pocket  expenses in connection with
their  travel  to and  attendance  at  meetings  of the  Board of  Directors  or
committees  thereof.  Directors  who are also  employees  of the  Company or its
subsidiaries  receive no compensation  for serving as Directors or as members of
Board committees.

                              ELECTION OF DIRECTORS

       Seven  directors  have  been  nominated  by the  Board of  Directors  for
election  and to serve in such  capacity  for a term of one year  until the 2001
Annual Meeting of Stockholders and until their successors have been duly elected
and  qualified.  All  directors  were  elected  at the 1999  Annual  Meeting  of
Stockholders, except for John Televantos.

       Unless  otherwise  specified  in the proxy,  it is the  intention  of the
persons named in the proxies solicited by the Board of Directors to vote FOR the
seven nominees whose biographies are set forth below. If events not now known or
anticipated make any of the nominees unable to serve, the proxies will be voted,
at the discretion of the holders  thereof,  for other nominees  supported by the
Board of Directors in lieu of those unable to serve.

Name and Principal          Age and Biographical Information
 Occupation
MARSHALL S. COGAN           Marshall S. Cogan,  63, has been the Chairman of the
 Chairman of the Board      Board of the Company  since March  1999.  Mr.  Cogan
                            served as Chairman of the Board and Chief  Executive
                            Officer  of  the  Company  from  its   inception  in
                            September  1993  to May  1997  and  served  as  Vice
                            Chairman of the Board of the  Company  from May 1997
                            until March 1999.  Mr. Cogan served as Vice Chairman
                            of the  respective  boards of Foamex L.P.  and FMXI,
                            Inc.  ("FMXI")  from May 1997 until March 1999,  and
                            has been a director of Foamex Carpet  Cushion,  Inc.
                            ("Foamex  Carpet")  since its  inception in February
                            1998.  Mr. Cogan served as the Chairman of the Board
                            and Chief Executive  Officer of Foamex L.P. and FXMI
                            from January 1994 to May 1997.  Each of Foamex L.P.,
                            FMXI and Foamex Carpet, directly or indirectly, is a
                            wholly owned  subsidiary  of the Company.  Mr. Cogan
                            has  been the  principal  stockholder,  Chairman  or
                            Co-Chairman of the Board and Chief Executive Officer
                            or Co-Chief Executive Officer of Trace International
                            Holdings,  Inc.  ("Trace") since 1974. Mr. Cogan has
                            been a director of Trace Foam Company,  Inc. ("Trace
                            Foam")  since  January  1992 and a director of Trace
                            Foam Sub, Inc.  ("Trace Foam Sub") since March 1995.
                            Trace  Foam  and  Trace  Foam Sub are  wholly  owned
                            subsidiaries of Trace.  On July 21, 1999,  Trace and
                            Trace Foam Sub filed  petitions for relief under the
                            Bankruptcy  Code  in the  United  States  Bankruptcy
                            Court for the Southern  District of New York.  Trace
                            and Trace Foam Sub are currently  under Chapter 7 of
                            the  Bankruptcy  Code.  Mr. Cogan served as Chairman
                            and Chief  Executive  Officer of United  Auto Group,
                            Inc. ("UAG") from April 1997 to May 1999 and remains
                            a  director  of UAG.  Mr.  Cogan has also  served as
                            Chairman  and Director of other  companies  formerly
                            owned by Trace,  including Color Tile,  Inc.,  Knoll
                            International  Inc. and  Sheller-Globe  Corporation.
                            Prior  to  forming  Trace,  Mr.  Cogan  was a senior
                            partner  at  Cogan,  Berlind,  Weill  &  Levitt  and
                            subsequently  CBWL-Hayden Stone, Inc.  Additionally,
                            Mr.  Cogan  serves on the Board of  Directors of the
                            American  Friends  of the  Israel  Museum and on the
                            Board of Trustees  of The Museum of Modern Art,  the
                            Boston Latin School and New York University  Medical
                            Center.  Mr. Cogan also serves on several committees
                            of Harvard University.

                                       3
<PAGE>

ETIENNE DAVIGNON            Etienne  Davignon,  67, has been a  director  of the
  Chairman of Societe       Company since December  1993. Mr.  Davignon has been
  Generale de Belgique      the  Chairman  of Societe  Generale de  Belgique,  a
                            Belgian bank and holding company,  and a director of
                            its  subsidiary  Recticel  s.a.  ("Recticel")  since
                            April 1989. Mr. Davignon was a Vice President of the
                            EEC  Commission in charge of industry,  research and
                            energy from 1977 through 1984. Mr.  Davignon was the
                            first President of the International  Energy Agency.
                            Mr.  Davignon  currently  serves as a  director  of,
                            among  other  companies,  Generale  de Banque  s.a.,
                            Gilead Sciences, Compagnie de Suez s.a., Solvay s.a.
                            and Kissinger  Associates.  Mr. Davignon also serves
                            as a member of the  International  Advisory Board of
                            Fiat  S.p.A.  Mr.  Davignon  is the  Chairman of the
                            Association  for the Monetary  Union of Europe,  the
                            Paul-Henri  Spaak Foundation and the Royal Institute
                            for  International  Relations and is a member of the
                            European Roundtable of Industrialists,  chairing the
                            working group on Trade and Investment.

ROBERT J. HAY               Robert J. Hay,  74, has been the  Chairman  Emeritus
  Chairman Emeritus         and a director of the Company since its inception in
                            September 1993. Mr. Hay served as Chairman and Chief
                            Executive  Officer of Foamex L.P.  from January 1993
                            until January 1994.  Mr. Hay was President of Foamex
                            L.P. and its predecessor from 1972 through 1992. Mr.
                            Hay began his  career in 1948 as a chemist  with The
                            Firestone Tire and Rubber Company,  a predecessor of
                            Foamex L.P.

STUART J. HERSHON           Stuart J.  Hershon,  62, has been a director  of the
  Orthopedic Surgeon        Company  since  December  1993.  Dr.  Hershon  was a
                            member of the Board of Directors of Trace from April
                            1986  until  May  1994.   Dr.  Hershon  is  a  board
                            certified,  practicing  orthopedic  surgeon at North
                            Shore   University    Hospital   and   at   Columbia
                            Presbyterian Medical Center in New York, where he is
                            an  assistant   clinical   professor  of  orthopedic
                            surgery. Dr. Hershon has practiced medicine at North
                            Shore University Hospital since 1970 and at Columbia
                            Presbyterian  Medical Center since 1989. Dr. Hershon
                            has  served  as  orthopedic   consultant   and  team
                            physician  for  certain  New York area  professional
                            sports teams.


JOHN G. JOHNSON, JR.        John G. Johnson, Jr., 59, has been a director of the
 President and Chief        Company since March 1999.  Mr. Johnson has served as
 Executive Officer of the   President and Chief Executive Officer of the Company
 Company                    since March 1999. Prior to joining the Company,  Mr.
                            Johnson was President and Chief Executive Officer of
                            Safety-Kleen   Corp.,  an   environmental   services
                            company,  from 1995 to 1997. Mr. Johnson also served
                            as President,  Chief Operating  Officer and director
                            of  Safety-Kleen  Corp. from 1993 to 1995. From 1982
                            to  1992,   Mr.   Johnson  held  several   executive
                            positions with the ARCO Chemical Company,  including
                            Senior Vice  President and Director of ARCO Chemical
                            Company  and  President  of ARCO  Chemical  Americas
                            beginning in 1987. Mr. Johnson began his career with
                            the Atlantic Richfield Company in 1958.

JOHN TELEVANTOS             John  Televantos,  47, was  elected a  director  and
Chief Operating Officer     Chief Operating  Officer of the Company on April 10,
of the Company and          2000.  Prior to joining the Company as  President of
President of the            the Foam Business Group in June 1999, Mr. Televantos
Company's Foam              was  Vice   President,   Development   Business  for
Business Group              Lyondell Chemical  Company,  which he joined in 1998
                            following the company's acquisition of ARCO Chemical
                            Company.  In his nine-year career with ARCO Chemical
                            Company,  Mr.  Televantos  was  Director of Urethane
                            Development   and,   prior  to  that,   Director  of
                            Strategic Planning and Commercial  Development.  Mr.
                            Televantos  began  his  career  with  Union  Carbide
                            Corporation in 1977, serving in a number of urethane
                            product development and research positions.


                                       4
<PAGE>

JOHN V. TUNNEY              John V.  Tunney,  65,  has  been a  director  of the
 Chairman of the Board of   Company  since May 1994.  Mr.  Tunney  has served as
 Cloverleaf Group, Inc.     Chairman of the Board of Foamex  Asia,  a subsidiary
                            of the  Company,  since March 1997.  Mr.  Tunney has
                            been  Chairman  of the  Board of  Cloverleaf  Group,
                            Inc., an investment  company,  since 1981, a partner
                            of Sun  Valley  Ventures,  a venture  capital  firm,
                            since 1995,  and  President of JVT  Consulting  Inc.
                            since 1997.  Mr.  Tunney has served as Vice Chairman
                            of the Board of the Corporate Fund for Housing since
                            1988.  Mr. Tunney served as a U.S.  Senator from the
                            State of California  from 1971 until 1977.  Prior to
                            that, Mr. Tunney served as a member of Congress from
                            the 38th  district  of  California  from 1965  until
                            1971. Mr. Tunney currently serves as a member of the
                            Board of  Directors  of  Illinois  Central  Railroad
                            Corp. and Swiss Army Brands, Inc.

Vote Required

       The affirmative vote of a plurality of the shares of Common Stock present
or  represented  at the Annual  Meeting and entitled to vote is required for the
election of directors of the Company.

       The Board of Directors  recommends  a vote "FOR"  election of each of the
nominees listed above.

                 OWNERSHIP OF COMMON STOCK OF CERTAIN BENEFICIAL
                              OWNERS AND MANAGEMENT

       The following  table sets forth certain  information,  as of May 1, 2000,
regarding the beneficial  ownership of Common Stock by (i) each  stockholder who
is known by the Company to own more than 5% of the outstanding  shares of Common
Stock,  (ii) each director,  (iii) each  executive  officer named in the Summary
Compensation  Table and (iv) all directors  and  executive  officers as a group.
Except  as  otherwise  indicated,  each  stockholder  has (i)  sole  voting  and
investment power with respect to such stockholder's  shares of stock,  except to
the extent that  authority is shared by spouses  under  applicable  law and (ii)
record and  beneficial  ownership with respect to such  stockholder's  shares of
stock.
<TABLE>
<CAPTION>
Name and Address of Beneficial Owners                                      Beneficial Ownership (1)(2)
-------------------------------------                         ------------------------------------------------------
<S>                                                                  <C>                         <C>
                                                                    Number of Shares         % of Class Outstanding
Trace International Holdings, Inc. (3)                                 7,197,426                   28.7
c/o Mr. John Pereira
150 E. 58th Street, 24th Floor
New York, New York 10022
Trace Foam Sub, Inc. (3)                                               7,000,247                   27.9
c/o Mr. John Pereira
150 E. 58th Street, 24th Floor
New York, New York 10022
Lion Advisors, L.P. (4)                                                2,285,072                    9.1
1301 Avenue of the Americas
New York, New York 10019
Apollo Advisors, L.P. (4)                                              2,285,072                    9.1
2 Manhattanville Road
Purchase, New York 10577
Rus, Inc. (5)                                                          2,684,903                   10.7
Avenue des Pleiades 15
B -1200
Brussels, Belgium




                                       5
<PAGE>


Genfina S.A. (6)                                                       1,592,671                    6.4
Rue Royale 30
1000
Brussels, Belgium
Stephens Inc. (7)                                                      1,575,110                    6.3
111 Center Street
Little Rock, Arkansas 72201
Marshall S. Cogan (3) (8)                                                777,500                    3.1
Etienne Davignon                                                          20,836                    *
Robert J. Hay                                                              4,944                    *
Stuart J. Hershon (9)                                                     13,646                    *
John G. Johnson, Jr. (8)                                                 278,291                    1.1
John V. Tunney (10)                                                        9,000                    *
John Televantos (8)                                                       27,300                    *
Andrea Farace (8)                                                        176,266                    *
Pratt W. Wallace, Jr. (8)                                                 11,000                    *
Barry Zimmerman (8)                                                       30,769                    *
All executive officers and directors as a group                        1,169,606                    4.5
(15 persons) (3)(8)(9)(10)
------------------

* Less than 1%.
<FN>
(1)    Each  named  person is deemed to be the  beneficial  owner of  securities
       which may be acquired  within sixty days through the exercise of options,
       warrants  and  rights,  if any,  and such  securities  are  deemed  to be
       outstanding  for the purpose of  computing  the  percentage  of the class
       beneficially  owned by such  person.  However,  any such  shares  are not
       deemed to be  outstanding  for the purpose of computing the percentage of
       the class beneficially owned by any other person, except as noted.

(2)    The above table  includes  shares of the  Company's  Common Stock held by
       officers and directors under the Company's 401(k) plan.

(3)    Trace  Foam  Sub  is  wholly  owned  by  Trace.   The  number  of  shares
       beneficially  owned by Trace  includes the shares  beneficially  owned by
       Trace Foam Sub. Additionally,  50,000 shares of the Common Stock are held
       in trust  for the  exclusive  benefit  of  participants  under  the Trace
       International  Holdings, Inc. Retirement Plan for Salaried Employees (the
       "Trace Retirement  Plan").  Marshall S. Cogan,  Chairman of the Board and
       President  of  Trace  Foam  Sub,  is the  Chairman  of the  Board,  Chief
       Executive  Officer and majority  stockholder of Trace.  On July 21, 1999,
       Trace and Trace Foam Sub filed  petitions for relief under the Bankruptcy
       Code in the United States  Bankruptcy Court for the Southern  District of
       New York, and a trustee has been appointed to oversee the  liquidation of
       Trace's assets.  Mr. Cogan disclaims  beneficial  ownership of the Common
       Stock under the Trace  Retirement Plan. The address listed is that of the
       trustee that was appointed to oversee the liquidation of Trace's assets.

(4)    Lion Advisors, L.P. ("Lion"), pursuant to an investment advisory contract
       with its client,  Marely I s.a.  ("Marely"),  possesses the sole power to
       vote and dispose of 1,017,536 of the indicated  shares,  which shares are
       held for the  account  of  Marely.  Apollo  Advisors,  L.P.,  which is an
       affiliate  of Lion,  possesses  the sole  power  to vote and  dispose  of
       1,267,536 of the  indicated  shares in its  capacity as managing  general
       partner of AIF II, L.P., for whose account the shares are held.


                                       6
<PAGE>

(5)    Rus, Inc. is a subsidiary of Recticel, s.a., a European polyurethane foam
       manufacturer, whose subsidiary was a former partner of Foamex L.P.

(6)    Genfina S.A. is a subsidiary of Societe  Generale de Belgique,  a Belgian
       bank and holding company.

(7)    Stephens Inc. is a registered broker-dealer,  and the number of indicated
       shares represents 1,199,700 shares of Common Stock owned by Stephens Inc.
       for  its  own  account  and  375,410  shares  of  Common  Stock  held  in
       discretionary or advisory accounts for clients.  Stephens Inc. has shared
       power of disposition,  but no voting power and no economic interest, with
       respect  to shares  of Common  Stock  held in client  advisory  accounts.
       Stephen Group,  Inc. is a parent of Stephens Inc. and has shared power of
       voting and of disposition with respect to shares of Common Stock owned by
       Stephens Inc. for its own account. In addition to the number of shares of
       Common  Stock  reported in the table,  principals  of Stephens  Inc.  and
       Stephens  Group,  Inc.  own 172,700  shares of Common  Stock,  over which
       Stephens  Inc.  and  Stephens  Group,   Inc.  have  no  voting  power  or
       dispositive power. All information  relating to the beneficial  ownership
       of Common Stock by Stephens Inc. was taken from a Schedule 13G filed with
       the Securities Exchange Commission on February 11, 2000.

(8)    Includes shares of Common Stock issuable upon exercise of options granted
       under the  Company's  1993 Stock Option  Plan,  which have vested or will
       vest within sixty days.  In the above  table,  (i) 377,500 of such shares
       have been included for Mr.  Cogan,  (ii) 250,150 of such shares have been
       included for Mr. Johnson, (iii) 176,266 of such shares have been included
       for Mr. Farace,  (iv) 20,000 shares of such shares have been included for
       Mr.  Televantos,  (v) 21,769 of such  shares have been  included  for Dr.
       Zimmerman,  (vi) 6,000 of such shares have been included for Mr.  Wallace
       and (vii)  669,059 of such shares have been  included  for all  executive
       officers and directors as a group.

(9)    Includes 12,571 shares of Common Stock held in the name of Dr.  Hershon's
       wife and  1,075  shares  of  Common  Stock  held in a trust of which  Dr.
       Hershon is the sole trustee.

(10)   Includes 9,000 shares of Common Stock held in a trust of which Mr. Tunney
       serves as a co-trustee.
</FN>
</TABLE>

                               EXECUTIVE OFFICERS

       The  following  table sets forth the name,  age and position or positions
held by each executive officer of the Company, as of May 25, 2000.
<TABLE>
<CAPTION>
Name                           Age          Position(s) Held
----                           ---          ----------------
<S>                          <C>           <C>
Marshall S. Cogan              63           Chairman of the Board
Lawrence G. Davenport          58           Executive Vice President, Chief Information Officer
Stephen Drap                   50           Executive Vice President, Technical Products
John G. Johnson, Jr.           59           President, Chief Executive Officer and Director
Darrell Nance                  47           Executive Vice President, Foam Products
David J. Prilutski             46           Senior Vice President, Planning and Acting Chief Financial Officer
John Televantos                47           Chief Operating Officer, President Foam Business Group and Director
James T. Van Horn              54           Senior Vice President, Human Resources
Arthur H. Vartanian            46           Executive Vice President, Automotive Products
Pratt W. Wallace, Jr.          40           Executive Vice President, Foam Products
Kurt M. Werth                  42           Executive Vice President, Carpet Cushion Products
</TABLE>

       Executive  officers are elected by the Board of Directors and hold office
until  their  successors  have been duly  elected and  qualified  or until their
earlier  resignation or removal from office. A brief biography of each executive
officer of the Company is provided below (other than Mr. Cogan,  Mr. Johnson and
Mr. Televantos, each of whose biography is set forth above under "Directors").


                                       7

<PAGE>

       Lawrence  G.  Davenport  has  been  Executive   Vice   President,   Chief
Information Officer since May 1999. Prior to joining the Company,  Mr. Davenport
served as Vice President and Chief  Information  Officer of  Safety-Kleen  Corp.
from 1995 to 1998,  where he was  responsible  for the  strategic  and  tactical
direction for information  processing.  Prior to that, Mr.  Davenport was Senior
Vice President, Information Services for JB Hunt Transport, Inc.

       Stephen Drap has been Executive Vice President,  Technical Products since
March 1998. Prior to that, Mr. Drap served as Vice President,  Manufacturing and
Customer  Service,  Technical  Products  beginning July 1997. Prior to that, Mr.
Drap has held various management positions since joining the Company in 1980.

       Darrell Nance has been  Executive  Vice  President,  Foam Products  since
March  1998.  From 1995 until  joining the  Company,  Mr.  Nance  served as Vice
President and General Manager of West Coast Operations of Crain Industries, Inc.
("Crain").  From 1994 to 1995, Mr. Nance served as Vice President of Operations,
West Coast  Operations of Crain.  From 1986 to 1994, Mr. Nance served as General
Manager of Crain Western.

       David J. Prilutski has been Senior Vice President, Planning since January
2000 and Acting Chief Financial  Officer since March 2000.  Prior to joining the
Company, Mr. Prilutski was Business Director,  Oxygenated Chemicals for Lyondell
Chemical  Company,  which acquired ARCO Chemical  Company in 1998. Mr. Prilutski
joined ARCO Chemical Company in 1975, and held a range of planning and marketing
positions, including Director Corporate Planning.

       James T. Van Horn has been Senior Vice  President,  Human Resources since
January  2000.  Prior to  joining  the  Company,  Mr.  Van Horn was with  Unisys
Corporation  for twenty-one  years,  holding a number of positions of increasing
responsibility,  most recently as Corporate Director, Performance Management for
Worldwide Human Resources.

       Arthur  H.  Vartanian  has  been  Executive  Vice  President,  Automotive
Products Group since February 2000. Prior to joining the Company,  Mr. Vartanian
held a number of  executive  positions  over an  eighteen-year  career with Lear
Corporation, most recently as Vice President Operations, Chrysler Division.

       Pratt W.  Wallace,  Jr.  has  been the  Executive  Vice  President,  Foam
Products since January 1999, and was the Executive Vice President, Manufacturing
Technology  from March 1998 until  January  1999.  From 1997 until  joining  the
Company,  Mr. Wallace served as Vice President of the Southeast region of Crain.
From 1993 to 1997, Mr. Wallace served as the General  Manager of Crain's Newnan,
Georgia facility.

       Kurt M. Werth has been Executive Vice President,  Carpet Cushion Products
since March 2000.  Prior to joining the Company,  Mr. Werth was Vice  President,
Sales and Service for the Canadian  operations of  Safety-Kleen  Corp. Mr. Werth
joined  Safety-Kleen  Corp. in 1987 and during his tenure there held a number of
sales, planning and financial positions,  including Vice President, Planning and
Evaluation.

                       COMPENSATION OF EXECUTIVE OFFICERS

Compensation

       The following Summary Compensation Table contains information  concerning
annual and  long-term  compensation  provided  to each Chief  Executive  Officer
during 1999 and each of the four next most highly compensated executive officers
of the Company as of the end of 1999,  based on salary and bonus  (collectively,
the "Named Executive Officers"),  for services rendered in all capacities during
fiscal years 1999, 1998 and 1997.



                                       8
<PAGE>
<TABLE>
<CAPTION>
                         Summary Compensation Table (1)

                                                                            Long-Term
                                       Annual Compensation              Compensation Awards
                                                                       Securities Underlying       All Other
Name and Principal Position       Year     Salary      Bonus               Options/SARs           Compensation
---------------------------       ----  -----------  ----------       -------------------------- ------------
<S>                              <C>      <C>         <C>                  <C>                    <C>
Marshall S. Cogan                 1999    $850,000    $     --                    --              $      --
  Chairman of the Board           1998     850,000     300,000                    --                     --
                                  1997     848,077     500,000               170,833                     --

John G. Johnson, Jr. (2) (3)      1999    $392,308    $250,000               750,450                 $3,200
  President and Chief
  Executive Officer

Barry Zimmerman (4)               1999    $316,000    $ 62,111                15,000                $30,112
  Executive Vice President,       1998     316,000      38,146                 3,000                  1,600
  Sourcing & Logistics            1997     316,000     115,000                    --                  1,600

John Televantos (3) (5)           1999    $161,539    $185,000               100,000                 $1,600
  President, Foam Business
  Group

Pratt W. Wallace, Jr. (3) (6)     1999    $175,659    $134,041                10,000                 $1,600
  Executive Vice President,       1998     166,009     139,554                    --                  4,336
  Foam Products                   1997          --          --                10,000                     --

Andrea Farace (7)                 1999    $184,615    $     --                    --               $666,770
  Chief Executive Officer         1998     571,500          --                    --                  1,600
                                  1997     430,769     350,000               350,000                     --
------------------
<FN>
(1)    Because none of the Named Executive  Officers received (i) perquisites in
       excess of the  lesser of  $50,000  or 10% of their  reported  salary  and
       bonus, (ii) any other annual compensation required to be reported,  (iii)
       LTIP payouts or (iv) any restricted stock awards, information relating to
       "Other Annual Compensation", "LTIP Payouts" and "Restricted Stock Awards"
       is inapplicable and has therefore been omitted from the table.

(2)    Mr. Johnson commenced his employment with the Company on March 16, 1999.

(3)    The amounts  shown in "All Other  Compensation"  represent  the Company's
       matching contribution to the Company's 401(k) plan.

(4)    Included in Dr. Zimmerman's "All Other  Compensation" for 1999 is $28,512
       for relocation expenses and $1,600 of the Company's matching contribution
       to the  Company's  401(k)  plan.  The  amounts  shown  for  1998 and 1997
       represent the Company's  matching  contribution  to the Company's  401(k)
       plan. Dr. Zimmerman resigned as of April 28, 2000.

(5)    Mr.  Televantos  commenced  his  employment  with the Company on June 14,
       1999. On April 10, 2000, Mr. Televantos was named Chief Operating Officer
       of the Company.

(6)    Mr. Wallace  commenced his employment with the Company  December 23, 1997
       and received no compensation from the Company in 1997, except for a stock
       option grant.


                                       9
<PAGE>


(7)    Mr.  Farace  resigned  as  Chairman  and Chief  Executive  Officer of the
       Company on March 16, 1999. The amounts shown in "All Other  Compensation"
       for 1999 represents  $665,385 of severance  related payments  pursuant to
       Mr. Farace's  employment  agreement and $1,385 of the Company's  matching
       contribution  to the Company's  401(k) plan.  For 1998,  the amount shown
       represents  the Company  matching  contribution  to the Company's  401(k)
       plan.
</FN>
</TABLE>

Employment Agreements

       The Company has employment  agreements with the following Named Executive
Officers:  Marshall S. Cogan,  John G.  Johnson,  Jr. and John  Televantos.  The
Company  also  had  employment  agreements  with  Andrea  Farace  prior  to  his
resignation on March 16, 1999 and with Barry  Zimmerman prior to his resignation
on April 28, 2000. The Securities and Exchange Commission requires disclosure of
any employment  agreement  between the Company and any Named Executive  Officer,
whether or not such officer is still employed by the Company.

       Current Employees

       On May 21, 1999,  the Company  entered into an employment  agreement with
John  Televantos in connection  with the hiring of Mr.  Televantos as President,
Foam Business Group of the Company.  The agreement  provides for an initial term
of two years commencing on May 21, 1999, and automatically renews for additional
one-year terms  commencing  May 21, 2000,  unless notice of intent to not extend
the term of the agreement is given by either  party.  The  employment  agreement
provides that as compensation for all services  rendered by Mr.  Televantos,  he
will receive an annual salary at the rate of at least $300,000 per annum,  which
salary will be reviewed annually by the Compensation Committee of the Board. Mr.
Televantos is eligible to earn an annual target bonus of 90% of his salary;  the
actual  amount of the bonus is based on the  attainment  of certain  performance
targets.  The agreement  provides that the bonus be paid to Mr.  Televantos  for
1999 would not be less than $135,000. Mr. Televantos received a $50,000 bonus in
consideration  for his  commencement  of services.  Also,  Mr.  Televantos  will
participate in certain  employee or executive  benefit plans and receive certain
other perquisites. Mr. Televantos' employment agreement further provides for the
grant by the Company to Mr.  Televantos of options to purchase 100,000 shares of
Common Stock, which vest at a rate of 20,000 options per year, commencing on May
21, 2000. Accelerated vesting provisions for options are provided for "change in
control"  transactions  as well as certain  termination  events.  The employment
agreement automatically terminates upon the death or continued disability of Mr.
Televantos, and the agreement may be terminated by the Company or Mr. Televantos
at any time. Upon termination of the employment agreement by the Company without
"cause" or by Mr.  Televantos  with "good reason" (which term includes change in
control events), the Company will be required to pay Mr. Televantos, in addition
to any amounts  earned but not yet paid,  a lump sum payment  equal to two times
the sum of (i) annual base  salary  then in effect  plus (ii) the target  annual
bonus for such fiscal year or, if higher,  the annual  bonus paid or payable for
the preceding year.  Additionally,  Mr. Televantos would be entitled to continue
to receive any health care or insurance  benefits for a period of up to eighteen
months.  The employment  agreement  prohibits Mr. Televantos from disclosing any
confidential  information of the Company during his employment  term or any time
thereafter. Additionally, the employment agreement provides that for a period of
one year  following his  termination  date,  Mr.  Televantos  may not solicit or
attempt  to  entice  away  from  the  Company   (including   its  affiliates  or
subsidiaries),  or interfere  with the  relationship  of the Company  with,  any
employee, customer or clients of the Company.

       On March 16, 1999, the Company entered into an employment  agreement with
John G. Johnson,  Jr. in connection  with the hiring of Mr. Johnson as President
and Chief  Executive  Officer of the  Company.  The  agreement  provides  for an
initial term of two years commencing on March 16, 1999, and automatically renews
for additional  one-year terms unless notice of intent to not extend the term of
the agreement is given by either party. The employment  agreement  provides that
as compensation  for all services  rendered by Mr.  Johnson,  he will receive an
annual salary at the rate of at least  $500,000 per annum,  which salary will be
reviewed  annually by the  Compensation  Committee of the Board.  Mr. Johnson is
entitled to earn an annual  bonus of up to  $500,000;  the actual  amount of the
bonus is based on the attainment of certain  performance  targets for that year.
The agreement  provides that the bonus be paid to Mr. Johnson for 1999 would not
be less than $250,000. Also, Mr. Johnson will participate in certain employee or
executive  benefit  plans and receive  certain other  perquisites,  including an
automobile lease allowance.  Mr. Johnson's employment agreement further provides
for the grant by the  Company to Mr.  Johnson of  options  to  purchase  750,450
shares of Common  Stock,  which vest in equal  installments  on March 16,  2000,
March 16, 2001 and March 16, 2002.  Accelerated  vesting  provisions for options
are provided for "change

                                       10
<PAGE>

in control"  transactions as well as certain  termination events. The employment
agreement automatically terminates upon the death or continued disability of Mr.
Johnson,  and the agreement  may be terminated by the Company or Mr.  Johnson at
any time.  Upon  termination of the employment  agreement by the Company without
"cause" or by Mr.  Johnson with "good  reason"  (which term  includes  change in
control events),  the Company would be required to pay Mr. Johnson,  in addition
to any amounts  earned but not yet paid,  a lump sum payment  equal to two times
the sum of (i) annual base  salary  then in effect  plus (ii) the target  annual
bonus for such fiscal year or, if higher,  the annual  bonus paid or payable for
the preceding year.  Additionally,  Mr. Johnson would be entitled to continue to
receive any health  care or  insurance  benefits  for a period of up to eighteen
months.  The  employment  agreement  prohibits Mr.  Johnson from  disclosing any
confidential  information of the Company during his employment  term or any time
thereafter. Additionally, the employment agreement provides that for a period of
one year following his termination  date, Mr. Johnson may not solicit or attempt
to entice away from the Company  (including its affiliates or subsidiaries),  or
interfere with the  relationship of the Company with, any employee,  customer or
clients of the Company.

       On January 1, 1999, the Company entered into an employment agreement with
Marshall S. Cogan, Chairman of the Board and Chairman of the Executive Committee
of the Company. The agreement provides for an initial employment term commencing
on  January  1, 1999 and  continuing  until  December  31,  2000,  which term is
automatically  extended an additional day on each day of the initial term and on
each day  thereafter  until either Mr. Cogan or the Company  provides  notice of
termination.  The employment  agreement  provides that Mr. Cogan will receive an
annual salary at the rate of $850,000 per annum with  increases,  if any, as may
be approved by the Board.  Mr.  Cogan is also  eligible,  but not  entitled,  to
receive any annual  bonuses,  which may be  determined by the Board.  Also,  Mr.
Cogan will  participate in certain  employee  benefit plans and receive  certain
other perquisites.  The employment agreement  automatically  terminates upon the
death or continued  disability of Mr. Cogan, and the agreement may be terminated
by the Company or Mr.  Cogan at any time.  Upon  termination  of the  employment
agreement by the Company without "just cause" or by Mr. Cogan with "good reason"
(which term includes change in control events),  the Company will be required to
pay Mr. Cogan, in addition to any amounts earned but not yet paid, the amount of
his then current base salary for a period of twenty-four  months.  Additionally,
Mr.  Cogan would be entitled to continue to receive any health care or insurance
benefits for a period of twenty-four months. The employment  agreement prohibits
Mr. Cogan from disclosing any confidential information of the Company during his
employment term or any time thereafter.  Additionally,  the employment agreement
provides that for a period of one year following his termination date, Mr. Cogan
may not  solicit or  attempt  to entice  away from the  Company  (including  its
affiliates or  subsidiaries),  or interfere with the relationship of the Company
with, any employees, customers or clients of the Company.

       Prior Employees

       On January 25, 1999,  the Company  entered into an  employment  agreement
with Barry Zimmerman,  former Executive Vice President,  Strategic  Sourcing and
Logistics of the Company.  The agreement provides for an initial employment term
continuing  until  December 31, 2000,  which term is  automatically  extended an
additional day on each day of the initial term and on each day thereafter  until
either  Dr.  Zimmerman  or the  Company  provides  notice  of  termination.  The
employment  agreement  provides that Dr. Zimmerman will receive an annual salary
at the rate of $316,000 per annum with increases,  if any, as may be approved by
the Board.  Dr.  Zimmerman is also  eligible,  but not entitled,  to receive any
annual bonuses,  which may be determined by the Board.  Also, Dr. Zimmerman will
participate  in  certain  employee  benefit  plans  and  receive  certain  other
perquisites. The employment agreement automatically terminates upon the death or
continued  disability of Dr.  Zimmerman,  and the agreement may be terminated by
the Company or Dr.  Zimmerman at any time.  Upon  termination  of the employment
agreement by the Company  without  "just cause" or by Dr.  Zimmerman  with "good
reason"  (which term  includes  change in control  events),  the Company will be
required to pay Dr.  Zimmerman,  in  addition to any amounts  earned but not yet
paid,  the amount of his then  current  base salary for a period of  twenty-four
months. Additionally, Dr. Zimmerman would be entitled to continue to receive any
health  care or  insurance  benefits  for a period of  twenty-four  months.  The
employment  agreement  prohibits Dr.  Zimmerman from disclosing any confidential
information of the Company during his  employment  term or any time  thereafter.
Additionally,  the employment  agreement  provides that for a period of one year
following  his  termination  date,  Dr.  Zimmerman may not solicit or attempt to
entice away from the Company  (including  its  affiliates or  subsidiaries),  or
interfere with the  relationship of the Company with, any employee,  customer or
clients of the Company.


                                       11
<PAGE>

       On January 1, 1999, the Company entered into an employment agreement with
Andrea Farace,  former Chairman of the Board and Chief Executive  Officer of the
Company.  The agreement  provided for an initial  employment  term commencing on
January  1,  1999  and  continuing  until  December  31,  2000,  which  term was
automatically  extended an additional day on each day of the initial term and on
each day thereafter  until either Mr. Farace or the Company  provided  notice of
termination.  The employment agreement provided that Mr. Farace would receive an
annual salary of $600,000 per annum with  increases,  if any, as may be approved
by the Board.  Mr. Farace was also  eligible,  but not entitled,  to receive any
annual  bonuses,  which  would be  determined  by the Board.  Also,  Mr.  Farace
participated  in certain  employee  benefit  plans and  received  certain  other
perquisites. Pursuant to this agreement, Mr. Farace received a severance payment
of  $250,000 in  connection  with the  termination  of his  employment  with the
Company on March 16,  1999.  In addition to the  severance  payment as described
above,  the Company agreed to pay Mr. Farace the amount of his then current base
salary for a period of twenty-four months. Additionally, Mr. Farace will receive
health care or insurance  benefits for a period of  twenty-four  months from the
date of his  termination.  The  employment  agreement  prohibits Mr. Farace from
disclosing  any  confidential  information  of the Company during his employment
term or any time thereafter.  Additionally,  the employment  agreement  provided
that for a period of one year following his termination date, Mr. Farace may not
solicit or attempt to entice away from the Company  (including its affiliates or
subsidiaries),  or interfere  with the  relationship  of the Company  with,  any
employees, customers or clients of the Company.

1993 Stock Option Plan

       During 1999, 1998 and 1997, the Stock Option Committee  granted 1,067,950
options,  132,750  options  and  625,833  options to  purchase  Common  Stock to
officers or key  employees of the Company,  respectively.  The 1999 options were
granted at exercise  prices  ranging from  $5.4375 to $9.00 per share,  the 1998
options were granted at exercise prices ranging from $11.438 to $13.25 per share
and the 1997  options  were  granted at exercise  prices  ranging from $9.688 to
$14.00 per share. All such exercise prices  represented the closing price of the
Common  Stock on the date of grant.  During 1999,  750,450  options were granted
with a  three-year  vesting  period  and a  ten-year  term.  All  other  options
outstanding at the end of 1999 were granted with a five-year  vesting period and
a ten-year term.


       The following table provides  information on option grants in 1999 to the
Named Executive Officers.
<TABLE>
<CAPTION>
             Foamex International Option Grants in Last Fiscal Year

                               Number of       % of Total
                               Securities     Options/SARs      Exercise
                               Underlying      Granted to       or Base
                              Options/SARs    Employees in      Price     Expiration          Grant Date
                             Granted (#)(1)    Fiscal Year      ($/Sh)       Date          Present Value(2)
                            ----------------  ----------       --------   ------------      -------------
<S>                               <C>            <C>           <C>         <C>                <C>
John G. Johnson, Jr.              375,225        35.1%         $6.5000     03/22/09            $915,549
John G. Johnson, Jr.              375,225        35.1           5.4375     04/20/09             765,459
John Televantos                   100,000         9.4           6.5625     05/21/09             248,000
Barry Zimmerman                    15,000         1.4           6.2188     05/27/09              35,400
Pratt W. Wallace, Jr.              10,000         0.9           6.2188     05/27/09              23,600
<FN>
(1)    Messrs.  Cogan and Farace are not included in this table since no options
       were granted to such individuals during 1999.

(2)    Based on the Black-Scholes  option price model.  Assumptions  included an
       expected  life of three years,  expected  volatility  of 48.0%,  expected
       dividend yield of 0% and a risk-free interest rate of 5.21%.
</FN>
</TABLE>


                                       12
<PAGE>

Aggregate Option Values

        The following  table sets forth,  as of December 31, 1999, the number of
options for the Company's Common Stock and the value of the unexercised  options
held by the  Named  Executive  Officers.  None of the Named  Executive  Officers
exercised stock options in 1999.

<TABLE>
<CAPTION>
                        Aggregate Fiscal Year End Option/SAR Values

                             Number of Securities Underlying Unexercised        Value of Unexercised In-the-Money
    Name                           Options/SARs at Fiscal Year End             Options/SARs at Fiscal Year End(1)
                                 Exercisable            Unexercisable          Exercisable          Unexercisable
<S>                              <C>                      <C>                  <C>                 <C>
John G. Johnson, Jr.                      -                 750,450              $      -            $1,758,867

Andrea Farace                       156,296                 210,000                23,426                     -

Marshall S. Cogan                   377,500                 122,500               444,428                28,750

Barry Zimmerman                      18,169                  17,400                25,255                31,406

John Televantos                           -                 100,000                     -               175,000

Pratt W. Wallace, Jr.                 4,000                  16,000                     -                20,937
<FN>
(1)    As of December 31, 1999,  the market value of the Company's  common stock
       was $8.3125 per share. On May 26, 2000, the market value of the Company's
       common stock was $5.4375 per share.
</FN>
</TABLE>

Pension Plan

       Effective December 31, 1999, the Foamex L.P. Salaried Pension Plan merged
with the Foamex L.P.  Hourly  Pension  Plan.  The  surviving  plan is called the
Foamex L.P.  Pension Plan (the  "Retirement  Plan").  The  Retirement  Plan is a
defined benefit  pension plan that is qualified under the Internal  Revenue Code
of 1986,  as amended  (the  "Internal  Revenue  Code"),  and in which  executive
officers are eligible to participate.

       The following  table  illustrates  estimated  annual  pensions  under the
Retirement Plan for various compensation levels and periods of credited service,
assuming present  compensation  rates at all points in the past and until Normal
Retirement  Date (as  defined  in the  Retirement  Plan) and a  constant  Social
Security Wage Base ($76,200 in 2000).  The pension amount is expressed as a life
annuity with certain benefits continuing to the spouse.

<TABLE>
<CAPTION>
                               Pension Plan Table

                            Years of Credited Service

                               15             20               25               30               35
Current Compensation:
<S>                         <C>             <C>              <C>              <C>              <C>
$125,000                    $27,098         $36,130          $45,163          $54,195          $63,228
$170,000 and above          $38,910         $51,880          $64,850          $77,820          $90,790
</TABLE>


       The Retirement  Plan is a career pay plan. The Retirement Plan formula is
1.25% of annual  compensation  up to the Social  Security Wage Base and 1.75% of
annual  compensation  in excess of the Social  Security Wage Base,  subject to a
2000 annual  compensation  limit of  $170,000  (as  adjusted to reflect  cost of
living  increases).  Prior to September 1, 1994, the Retirement Plan was a final
average pay plan,  with  retirement  benefits  based upon  earnings for the five
consecutive  years within the last ten years,  which yielded the highest average
yearly salary ("Final Average Compensation").  Annual benefit calculations under
the  Retirement  Plan for  service  prior to June 1, 1994,  will be the years of
credited service multiplied by the sum of 2.0% of Final Average Compensation and
0.4% of Final  Average  Compensation  in excess  of the  average  of the  Social
Security  Wage Bases over the 35 year  period  ending  with the year an employee
reaches  age 65  (such  35 year  average  referred  to  herein  as the  "Covered


                                       13
<PAGE>

Compensation").  For service subsequent to May 31, 1994, but before September 1,
1994,  annual  benefit  calculations  will  be the  years  of  credited  service
multiplied  by the sum of 1.1% of Final Average  Compensation  and 0.4% of Final
Average  Compensation  in  excess  of  Covered  Compensation.   The  actuarially
determined  cost of providing  benefits under the Retirement Plan is provided by
the  Company.  The  participants  are neither  required  nor  permitted  to make
contributions.

       The compensation used as a basis for computing pension is primarily based
on salaries set forth in the Summary Compensation Table and excludes bonuses. In
1999 and 1998,  the  compensation  used as a basis for  computing the pension of
each of the executive officers named in the Summary  Compensation Table and were
employees  at May 1, 2000 was as follows:  Mr.  Cogan,  $160,000  and  $160,000,
respectively;  Mr.  Johnson,  $160,000  and $0,  respectively;  Mr.  Televantos,
$160,000  and  $0,  respectively;   and  Mr.  Wallace,  $160,000  and  $160,000,
respectively.

       The  estimated  annual  benefits  under the  Retirement  Plan  payable on
retirement  at normal  retirement  age, or  immediately  if the  individual  has
reached normal  retirement  age, for each of the employees  named in the Summary
Compensation  Table and  employees  at May 1, 2000 are as  follows:  Mr.  Cogan,
$23,559; Mr. Johnson, $18,001; Mr. Televantos $47,642; and Mr. Wallace, $68,733.
These amounts assume the employees continue their employment with the Company at
present salary levels until normal  retirement age. As of December 31, 1999, the
employees named in the Summary  Compensation  Table and employees at May 1, 2000
had been credited with years of service  under the  Retirement  Plan as follows:
Mr.  Cogan,  6.83  years;  and Mr.  Wallace,  1.5  years.  Mr.  Johnson  and Mr.
Televantos  did not have any  credited  years of service as of December 31, 1999
because  there is a one-year  period  from the date of hire  before an  employee
becomes eligible to participate retroactive to the date of hire.

IRS Limitations

       Under the Internal  Revenue Code, a participant's  compensation in excess
of $160,000 (as adjusted to reflect cost of living increases) is disregarded for
purposes of determining pension benefits.  Benefits accrued for plan years prior
to  1994  on  the  basis  of  certain  compensation  in  excess  of  the  annual
compensation limit are preserved.  In addition,  as required by law, the maximum
annual pension payable to a participant  under a qualified  pension plan in 1999
is $130,000,  in the form of a qualified  joint and survivor  annuity,  although
certain  benefits  are not  subject to such  limitation.  Such  limits have been
included in the calculation of estimated annual benefit amounts listed above for
each of the Named Executive Officers.  The Company does not have a non-qualified
defined  benefit  plan to provide  payments  in excess of limits  imposed by the
Internal Revenue Service.

       Notwithstanding  anything  to  the  contrary  set  forth  in  any  of the
Company's  filings under the Securities Act of 1933, as amended (the "Securities
Act"), or the Securities  Exchange Act of 1934, as amended (the "Exchange Act"),
that might incorporate filings by reference,  including this Proxy Statement, in
whole or in part,  the  following  Report  of the  Compensation  Committee  (the
"Compensation  Committee")  and Stock Option Plan  Committee  (the "Stock Option
Committee") on Executive  Compensation  and the  Performance  Graph shall not be
incorporated by reference into any such filings.

            REPORT OF THE COMPENSATION COMMITTEE AND THE STOCK OPTION
                    PLAN COMMITTEE ON EXECUTIVE COMPENSATION

       The Compensation  Committee's  responsibilities  include establishing the
Company's  policies  governing  the  compensation  of  officers  and  other  key
executives of the Company.  The Compensation  Committee approves all elements of
compensation for Executive  Officers.  The Stock Option Committee is responsible
for the administration of the 1993 Stock Option Plan.

Executive  Compensation  The  Company's  compensation  program  consists of base
salary, incentive programs, stock options and employee benefits. The goal of the
Company's  compensation program is to motivate and reward its executive officers
and other key employees to improve  long-term  stockholder  value and to attract
and retain the highest quality executive and key employee talent available.  The
Company's  executive   compensation  program  is  designed  to  align  executive
compensation  practices with increasing the value of the Company's  Common Stock
and to foster  adherence to, and promotion of, the Company's  business  mission,
values,  strategic  goals and annual  objectives.  The  compensation  levels for
certain officers of the Company (or its subsidiaries) who are not Named



                                       14
<PAGE>


Executive  Officers,  are determined  pursuant to the terms of their  respective
employment  agreements.  The compensation  levels for Mr. Farace were determined
pursuant to the terms of his employment  agreement prior to his resignation from
the Company.  See "Compensation of Executive  Officers--Employment  Agreements."
The compensation  levels for the other Named Executive  Officers were determined
pursuant to the criteria set forth below.

       The  Compensation  Committee  annually  reviews salary  increases for the
current year and incentive  payments to be made in connection  with the previous
year's  performance.  The  Compensation  Committee  will consider an executive's
scope of  responsibilities,  level of  experience,  individual  performance  and
attainment of  pre-established  goals as well as the Company's business plan and
general economic factors.  In making its decisions,  and to maintain the desired
levels of competitiveness and congruity with the Company's long-term performance
goals,  the  Compensation  Committee will receive input from the Company's Chief
Executive  Officer,  Chief  Operating  Officer  and  from  the  Company's  Human
Resources Department.

Base Salary and Bonus The salary levels for executive officers are determined by
such officer's level of job responsibility  and experience,  job performance and
attainment  of  pre-established  goals.  Additional  consideration  is  given to
salaries for a comparable position within the industry and the Company's ability
to pay.  Bonus  payouts to  executive  officers  and other key  employees of the
Company are based on attainment of general or specific corporate goals.

Options The Stock  Option  Committee  believes  strongly  that the  interests of
senior  management  must be  closely  aligned  with  those of the  stockholders.
Long-term  incentives in the form of stock  options  provide a vehicle to reward
executive  officers  only if there is an increase in  stockholder  value.  Stock
options are granted on a discretionary basis within a guideline range that takes
into  account  the  position  responsibilities  of  executive  officers  and key
employees of the Company  whose  contributions  and skills are  important to the
long-term  success of the  Company.  Stock  options  to  purchase  Common  Stock
providing  long-term  incentives  may be granted to  executive  officers  or key
employees of the Company with a maximum term of ten years.

       In 1999, the Stock Option Committee granted 1,067,950 options to purchase
Common Stock to officers or key  employees of the Company  pursuant to the Stock
Option Plan.  Such options were granted at exercise  prices ranging from $5.4375
to $9.00 per share. All such prices  represented the closing price of the Common
Stock on the date of grant.  During  1999,  750,450  options were granted to Mr.
Johnson with a three-year  vesting period and a ten-year term. All other options
granted in 1999 were  granted  with a  five-year  vesting  period and a ten-year
term. In 2000, the Stock Option  Committee  granted  387,250 options to purchase
Common  Stock to  officers  or other key  employees  pursuant  to the 1993 Stock
Option Plan.  Such  options were granted at an exercise  price of $5.0625 with a
five-year vesting period and a ten-year term. The exercise price represented the
closing price of the Common Stock on the date of the grant.

Chief  Executive  Officer  Mr.  Johnson,  who joined the  Company in March 1999,
received  $372,308 in base salary from the Company in respect to such year.  Mr.
Johnson's base salary level ($500,000 per year) was approved based upon a review
of market data for similar  positions.  Mr. Johnson's $250,000 bonus in 1999 was
based on the terms of his  employment  agreement,  which  provided for a minimum
bonus of such amount.

Policy Regarding Qualifying  Compensation Section 162(m) of the Internal Revenue
Code imposes a $1,000,000  ceiling on  tax-deductible  remuneration  paid to the
five most highly compensated executive officers of a publicly-held  corporation,
unless the compensation is treated as performance  related.  While the Company's
general policy is that compensation to the Company's  executive officers should,
under  most   circumstances,   satisfy   the   conditions   required   for  full
deductibility,  the Company  believes that in order to effectively  compete with
other  similarly  situated  companies in the  acquisition  and  retention of top
executive talent, the Company must have the flexibility to pay compensation that
may not be fully  deductible  under  Section  162(m)  of the Code.  The  Company
believes  that the  compensation  of all  executive  officers for 1999 was fully
deductible.

COMPENSATION COMMITTEE                          STOCK OPTION PLAN COMMITTEE

John V. Tunney, Chairman                        Robert J. Hay, Chairman
Stuart J. Hershon                               Stuart J. Hershon
Robert J. Hay



                                       15
<PAGE>
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

       The Compensation Committee is comprised entirely of Outside Directors. No
employee of the Company serves on the Compensation Committee. The Company is not
aware of any other  corporation  in which both (i) an  executive  officer of the
Company serves on the board of directors and/or compensation  committee and (ii)
a  director  of  the  Company  serves  as an  executive  officer.  See  "Certain
Relationships  and Related  Transactions  - Tunney  Consulting  Agreement" for a
discussion of certain  transactions  between the Company and John V. Tunney, the
Chairman of the Compensation Committee.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

       The following is a summary of material  transactions  between the Company
and  its  affiliates  entered  into  or  continuing  during  1999.  Payments  to
affiliates  by Foamex L.P.  and its  subsidiaries  in  connection  with any such
transactions  are governed by the  provisions of the  indentures  for its public
debt  securities,  which  generally  provide that such  transactions be on terms
comparable to those generally  available in equivalent  transactions  with third
parties.

Trace Accounts Receivables

       As of December 31, 1999,  operating accounts  receivables from Trace were
approximately  $3.4 million  against  which an  allowance  has been taken by the
Company as a result of the financial  condition of Trace. Claims have been filed
in the Trace bankruptcy proceedings for such amount.

Airplane Sale

       On March  31,  1999,  the  Company  sold  its  corporate  airplane  to an
unaffiliated  third  party for $16.3  million  in gross  proceeds  of which $8.9
million was used to repay debt associated with the airplane. As specified by the
terms of the Aircraft Sales, Lease and Operating  Agreement,  dated August 1995,
pursuant to which the Company purchased the airplane from Trace, Trace agreed to
reimburse  the  Company  to the  extent  the net  proceeds  from the sale of the
airplane  were less than a specified  amount,  and the Company was  obligated to
share the net proceeds in excess of such specified  amount with Trace.  Pursuant
to the terms of such  agreement,  the  Company was  obligated  to pay Trace $0.6
million or approximately  50% of the "Excess  Proceeds",  as defined,  which was
offset against  Trace's two promissory  notes payable to Foamex L.P., at Trace's
request. See "Trace Promissory Notes" below.

Employment Arrangements

       During 1999,  certain  employees  of the Company  were also  employees of
Trace and/or  affiliates of Trace. The Company paid the salaries or a portion of
the  salaries of such  employees of Trace based on the amount of time devoted to
the  Company's  matters by such  employees,  which  payments in 1999  aggregated
approximately  $1.8 million.  Certain of these employees entered into employment
agreements  with the Company in January  1999,  which  agreements  provided  for
aggregate annual  compensation of approximately $1.1 million. As of December 31,
1999, all such dual employment arrangements have been terminated.

Tunney Consulting Agreement

       John V. Tunney, a director of the Company,  acts as a business advisor to
the  Company.  Pursuant to this  arrangement,  Mr.  Tunney  provides  consulting
services to the  Company  with  respect to various  personnel  and  compensation
issues.  In exchange for his services,  Mr. Tunney receives a fee of $10,000 per
month.  The Company  maintains an apartment  that is used by Mr. Tunney while on
Company  business.  The  apartment  lease was assumed by the Company  from Trace
during 1999 and expires in August  2000.  Rent paid by the Company  totaled $0.1
million in 1999. During 1999, Mr. Tunney earned $0.1 million for his services in
obtaining a Chief  Executive  Officer for the Company.  In addition,  Mr. Tunney
serves as the  Chairman  and has a 5%  interest  in the  value of Foamex  Asia's
interest in a joint venture.


                                       16
<PAGE>

Management Service Agreement

       Foamex L.P. had a management  service  agreement with Trace Foam pursuant
to which  Trace  Foam  provided  general  managerial  services  of a  financial,
technical,  legal,  commercial,  administrative and/or advisory nature to Foamex
L.P.  The  management  services  agreement  provided  for an annual  fee of $3.0
million,  plus  reimbursement of expenses  incurred.  An amendment to the Foamex
L.P. Credit Facility on June 30, 1999 no longer permitted Foamex L.P. to pay the
management  fee. On July 29, 1999,  Foamex L.P.  submitted  formal notice of the
termination of the management agreement.

Foamex/GFI Note

       Foamex L.P. owed a $34.0 million  promissory note payable to Foam Funding
LLC, a wholly owned  subsidiary of Trace,  which was due and paid in March 2000.
Interest  was based on a variable  rate equal to the higher of (i) the base rate
of The Bank of Nova  Scotia or (ii) the  Federal  Funds rate plus  0.5%.  At the
option of Foamex L.P., the note was  convertible to a LIBOR-based  interest rate
plus 0.75%. The principal and current interest payable under the Foamex/GFI Note
were  collateralized by a $34.5 million letter of credit issued under the Foamex
L.P.  Credit  Facility.  During  1999,  the Foamex  L.P.  paid Foam  Funding LLC
approximately  $2.1 million of interest  pursuant to the terms of the Foamex/GFI
Note.

Note Payable to Foam Funding LLC

       Foamex  Carpet  entered into a $70.2 million  promissory  note payable to
Foam Funding LLC.  Principal is payable in quarterly  installments that began in
June 1998 with a final  installment  in  February  2004.  Interest is based on a
variable rate equal to the sum of 2.25% plus the higher of: (i) the base rate of
The Bank of Nova Scotia or (ii) the Federal  Funds rate plus 0.5%. At the option
of  Foamex  Carpet,   interest  payable  under  the  note  is  convertible  into
LIBOR-based loans plus 3.25%. Amounts outstanding under the Note Payable to Foam
Funding LLC are  collateralized  by all of the assets of Foamex Carpet on a pari
passu basis with the Foamex Carpet credit facility.  During 1999,  Foamex Carpet
paid Foam Funding LLC  approximately  $5.3 million in interest and approximately
$9.7  million in  principal  pursuant  to the terms of the Note  Payable to Foam
Funding LLC.

Technology Sharing Arrangements

       In  December  1992,  Foamex  L.P.,  Recticel  and Beamech  Group  Limited
("Beamech"),  an unaffiliated third party, formed a Swiss corporation to develop
new  manufacturing  technology for the production of polyurethane  foam. Each of
Foamex L.P.,  Recticel and Beamech  contributed  or caused to be  contributed to
such  corporation a combination of cash and  technology  valued at $1.5 million,
$3.0 million and $1.5  million,  respectively,  for a 25%, 50% and 25% interest,
respectively,  in the  corporation.  Foamex L.P.,  Recticel and their affiliates
have been granted a royalty-free  license to use certain  technology,  and it is
expected that the corporation  will license use of such technology to other foam
producers in exchange for royalty payments.

Indemnification Regarding Environmental Matters

       Pursuant  to  an  Asset  Transfer  Agreement  (the  "RFC  Asset  Transfer
Agreement"), dated October 2, 1990, as amended, between Foamex L.P. and Recticel
Foam Corporation ("RFC"),  Foamex L.P. is indemnified by RFC for any liabilities
incurred by Foamex L.P.  arising out of or resulting  from,  among other things,
the ownership or use of any of the assets transferred  pursuant to the RFC Asset
Transfer  Agreement  or the conduct of the  transferred  business on or prior to
October 2, 1990, including, without limitation, any loss actually arising out of
or resulting from any events,  occurrences,  acts or activities occurring before
October 2, 1990 or occurring after October 2, 1990 to the extent  resulting from
conditions  existing on or prior to October 2, 1990, relating to (i) injuries to
or the  contraction  of any diseases by any person  resulting  from  exposure to
Hazardous  Substances (as defined in the RFC Asset Transfer  Agreement)  without
regard  to when  such  injuries  or  diseases  are  first  manifested,  (ii) the
generation,  processing, handling, storage or disposition of or contamination by
any waste or Hazardous Substance,  whether on or off the premises from which the
transferred business has been conducted,  or (iii) any pollution or other damage
or injury to the  environment,  whether  on or off the  premises  from which the
transferred business has been conducted.  Foamex L.P. is also indemnified by RFC
for any  liabilities  arising  under  Environmental  Laws (as defined in the RFC
Asset Transfer  Agreement)  relating to current or former RFC assets and for any
liability  for  property  damage


                                       17
<PAGE>

or bodily harm relating to products of the  transferred  business  shipped on or
prior to October 2, 1990.  Such  indemnification  is limited after December 1993
unless such  liability  is covered by  insurance.  Foamex L.P.  agreed to assume
certain known  environmental  liabilities  relating to the assets transferred by
RFC to  Foamex  L.P.,  with an  estimated  remediation  cost of less  than  $0.5
million,  in exchange  for a cash  payment by RFC to Foamex  L.P.  approximately
equal to the remediation  cost for such  environmental  liabilities.  During the
first quarter of 2000, RFC paid the Company  approximately  $0.3 million,  which
was owed to the Company on December 31, 1999.

       Pursuant to the Asset Transfer Agreement, dated as of October 2, 1990, as
amended,  between Trace and Foamex L.P. (the "Trace Asset Transfer  Agreement"),
Foamex L.P. is indemnified by Trace for any liabilities  incurred by Foamex L.P.
arising out of or resulting  from,  among other things,  the ownership or use of
any of certain assets that were transferred pursuant to the Trace Asset Transfer
Agreement or the conduct of the  transferred  business on or prior to October 2,
1990,  including,  without  limitation,  any  loss  actually  arising  out of or
resulting  from any events,  occurrences,  acts or  activities  occurring  after
October 2, 1990, to the extent resulting from conditions existing on or prior to
October 2, 1990,  relating to (i) injuries to or the contraction of any diseases
by any person resulting from exposure to Hazardous Substances (as defined in the
Trace Asset Transfer Agreement) without regard to when such injuries or diseases
are first  manifested,  (ii) the generation,  processing,  handling,  storage or
disposition of or contamination by any waste or Hazardous Substance,  whether on
or off the premises from which the  transferred  business has been  conducted or
(iii) any pollution or other damage or injury to the environment,  whether on or
off the premises from which the transferred business has been conducted.  Foamex
L.P.  is  also   indemnified  by  Trace  for  any   liabilities   arising  under
Environmental Laws (as defined in the Trace Asset Transfer  Agreement)  relating
to current or former Trace assets and for any liability  relating to products of
the transferred  business shipped on or prior to October 2, 1990. As of December
31, 1999,  Trace owned Foamex L.P.  approximately  $0.3 million  pursuant to the
Trace Asset Transfer Agreement,  which has not been paid. A claim has been filed
for such amount in the Trace bankruptcy proceedings.

Certain Transactions relating to the Acquisition of General Felt

       In  connection  with Foamex L.P.'s  acquisition  of General Felt in March
1993, Trace and General Felt entered into the GFI  Reimbursement  Agreement,  as
defined therein, pursuant to which Trace has agreed to reimburse General Felt on
a pro rata basis  reflecting  the period of time each has  occupied the facility
for costs  relating  to the cleanup  plan for a facility in Trenton,  New Jersey
formerly owned by General Felt. The GFI Reimbursement  Agreement was assigned by
General Felt to Foamex  Carpet.  A claim has been filed in the Trace  bankruptcy
proceeding for approximately $0.6 million.

Trace Promissory Notes

       Prior to 1999, Trace had borrowed $9.8 million from Foamex L.P.  pursuant
to the terms of two promissory  notes (the "Trace  Notes").  The Trace Notes are
due and  payable on demand or, if no demand is made,  on July 7, 2001,  and bear
interest  at 2 3/8% plus  three-month  LIBOR,  as  defined,  per  annum  payable
quarterly  in  arrears.  Trace is in default on the Trace  Notes and a claim has
been filed for the full amount in the Trace bankruptcy proceedings.

New York Office Sublease

       Prior to September 30, 1999, Foamex L.P. subleased to Trace approximately
5,900 square feet of general,  executive and administrative  office space in New
York,  New York.  The terms of the lease  were  substantially  the same terms as
Foamex L.P. leased such space from a third party lessor.  The Company has closed
the New York office and Foamex L.P.  subleased  the premises to a third party at
an amount in excess of Foamex  L.P.'s lease  commitment.  A claim has been filed
for  approximately   $2.4  million  of  unpaid  rent  in  the  Trace  bankruptcy
proceedings.

Pico Rivera Lease

       Foam  Funding LLC and Foamex  Carpet  entered  into a lease,  dated as of
February  27, 1998,  pursuant to which Foam Funding LLC leases to Foamex  Carpet
the premises  located in Pico Rivera,  California  for an initial term ending on
December 31, 2004,  which term may be extended for consecutive  one-year periods
commencing on


                                       18
<PAGE>

January 1, 2005 and expiring on December 31, 2007.  The lease is a net lease and
Foamex  Carpet has no right to terminate  for any reason during the term and all
expenses and  impositions in connection  with the premises are the obligation of
Foamex Carpet. The basic, or fixed, rent is approximately $0.4 million per year.
If Foam  Funding  LLC  desires  to sell or convey  all or any part of the leased
premises, and Foam Funding LLC obtains a bona fide arms' length written purchase
offer from a third party (the "Offer"),  Foamex Carpet may elect to purchase the
portion of the leased  premises which is the subject of the Offer on the precise
terms and  conditions  of the  Offer.  Foamex  Carpet  also has the  right  (the
"Option")  at any time  during the term to purchase  all of the leased  premises
from Foam Funding LLC for a purchase price which is determined to be fair market
value on the date of the  exercise of the Option as  determined  by an appraisal
made by two independent qualified  appraisers,  one selected by Foam Funding LLC
and one selected by Foamex Carpet.

Investments - Retirement Plan

       Prior to 1999, the Company's  Retirement Plan had invested  approximately
$5.0  million in shares of Trace  Global  Opportunities  Fund,  which  primarily
invested in companies  organized or operating  outside the G-7 markets and was a
related party to Trace. In 1999, Trace divested its interest in the Trace Global
Opportunities  Fund.  The fund changed its name to the GLS Global  Opportunities
Fund, which is not a related party to the Company. Prior to 1999, 250,000 shares
of UAG,  which is a related  party to Trace,  were  purchased  by the  Company's
Retirement Plan for approximately $4.8 million.  The value of the UAG shares was
$2.2 million at December 31, 1999.

Investments

       Prior to 1999, the Company  purchased a $2.0 million  investment in Trace
Global Opportunities Fund. In 1999, the investment was sold for $0.9 million.

              APPROVAL OF AMENDMENTS TO THE 1993 STOCK OPTION PLAN

Background

       The  1993  Stock  Option  Plan  was  adopted  by the  Company's  Board of
Directors and approved by the Company's  sole  stockholder  in 1993. The Company
has  historically  utilized  stock  options as part of its overall  compensation
program for key employees,  directors and officers.  As of May 25, 2000, options
for approximately  2,710,000 shares were outstanding under the 1993 Stock Option
Plan. A balance of approximately 4,800 shares are currently available for future
option  grants.  The Board of Directors  has  approved,  subject to  shareholder
approval,  amendments  to the 1993 Stock Option Plan (the  "Amendments")  to (i)
increase  from  3,000,000 to 4,750,000 the number of shares of Common Stock that
may be issued  under the 1993 Stock Option  Plan,  and (ii) allow future  option
grants to qualify as  "performance-based  compensation" as described in the next
sentence.  The Amendments are being submitted to  stockholders  because the 1993
Stock  Option Plan by its terms  requires  stockholder  approval to increase the
number of shares for issuance  thereunder,  and because the Company desires that
options  granted under the 1993 Stock Option Plan qualify as  "performance-based
compensation"  for purposes of Section  162(m) of the  Internal  Revenue Code of
1986,  as amended  (the  "Code").  Stockholder  approval  of the  Amendments  is
required to qualify for an exception to the deduction limit imposed by 162(m) of
the Code, as well as by the rules of the Nasdaq National Market System.

       The Board of Directors  believes that it is in the best  interests of the
Company  and its  shareholders  to adopt the  Amendments  in order to enable the
Company to continue to attract,  retain and  provide  incentives  for  officers,
employee-directors and employees of the Company. The Amendments,  if approved by
stockholders,  will  enable  the  Company to have a  sufficient  number of stock
options available for future grants, while also permitting the Company to obtain
federal  income  tax  deductions  for  compensation  paid  or  awarded  to  such
designated  officers,  directors and employees of the Company. If the Amendments
are not approved by the stockholders,  they will not be adopted.  Along with the
Amendments,  the major  features of the 1993 Stock  Option  Plan are  summarized
below,  which summary is qualified in its entirety by reference to the full text
of the 1993 Stock Option Plan, a copy of which may be obtained from the Company.


                                       19
<PAGE>
The Amendments

       If the Amendments are approved by the stockholders, the 1993 Stock Option
Plan will be amended as follows:

       The first  sentence of  Paragraph 5 of the 1993 Stock Option Plan will be
amended to read:

           "The  aggregate  number of shares of the Company's  Common Stock that
           may be issued upon the exercise of Options shall not exceed 4,750,000
           shares, subject to adjustment under the provisions of Paragraph 8."

       In order for options  granted under the 1993 Stock Option Plan to qualify
as "performance-based compensation" for purposes of Section 162(m) of the Code,

           (i)  Paragraph 5 will be amended by adding the following new sentence
           at the end thereof:

           "Subject to the first  sentence of this Paragraph 5, no person may be
           granted  Options under the Plan during any calendar year with respect
           to more than 750,000 shares of the Company's  Common Stock;  provided
           that such number shall be adjusted pursuant to Paragraph 8, only in a
           manner which will not cause Options granted under the Plan to fail to
           qualify as  "performance-based  compensation" for purposes of Section
           162(m) of the Code."

           (ii) Paragraph  2(g) of the 1993 Stock Option Plan will be amended to
                add the following new sentence at the end thereof:


           A "disinterested  person" shall also be an "outside  director" within
           the  meaning  of  Section  162(m)  of  the  Code,  and  the  Treasury
           regulations  promulgated  thereunder to the extent that the Committee
           grants  Options with  respect to which the  Company's  tax  deduction
           could be limited by Section  162(m) of the Code if such  person  were
           not a  "non-employed  director."  Although it is  intended  that each
           member of the Committee  shall qualify as a  "non-employed  director"
           within the meaning of Rule 16b-3 and as an "outside  director" within
           the meaning of Section  162(m) of the Code,  a failure of a Committee
           member so to qualify shall not  invalidate  any Option granted by the
           Committee which Option is otherwise validly made under the Plan".

           (iii)The first  sentence of  Paragraph  7(a) of the 1993 Stock Option
                Plan will be amended in its entirety to read:

           "The  Option  Price per share with  respect to each  Option  shall be
           determined  by the  Committee,  but shall in no instance be less than
           par value of the shares  subject to the  Option;  provided,  however,
           that all Options which are intended to qualify as  "performance-based
           compensation"  under Section  162(m) of the Code shall have an Option
           Price per share of Common Stock no less than the fair market value of
           a share of Common Stock on the Date of Grant."

                  SUMMARY OF THE AMENDED 1993 STOCK OPTION PLAN

Purpose

       The 1993 Stock Option Plan was  established in 1993 to enable the Company
and its  subsidiaries  to attract able persons to enter and remain in the employ
of the Company and its  subsidiaries  and to provide a means whereby  employees,
employee-directors  of the Company and its subsidiaries can acquire and maintain
Common Stock ownership, thereby strengthening their commitment to the welfare of
the Company and its  subsidiaries  and promoting an identity of interest between
stockholders  and these  employees  and to encourage  them to put forth  maximum
effort toward the success of the  business.  The  approximate  number of persons
participating in the 1993 Stock Option Plan is 120.


                                       20
<PAGE>

Administration

       The 1993 Stock Option Plan is administered by the Stock Option  Committee
(the "Committee") of the Company's Board of Directors  consisting of two or more
directors  appointed by the Board of  Directors of the Company.  It is intended,
but not required, that the directors appointed to serve on the Committee will be
"Non-Employee Directors" (within the meaning of Rule 16b-3 promulgated under the
Securities  Exchange Act of 1934) and "Outside  Directors" within the meaning of
Section 162(m) of the Code, to the extent Rule 16b-3 and 162(m) are  applicable;
however,  the fact that a Committee  member fails to qualify under the foregoing
requirements  will not  invalidate  any option which is  otherwise  validly made
under the 1993 Stock Option Plan.  Subject to the terms of the 1993 Stock Option
Plan, the Committee has the authority to grant options,  to determine the number
of Shares for which each option  shall be granted and the option price or prices
(which may, in the case of Incentive Stock Options ("ISOs") and options intended
to qualify as "performance-based compensation" under Section 162(m) of the Code,
be no less than the fair market  value of the Common Stock on the date of grant)
and to determine any conditions  pertaining to the exercise or to the vesting of
each option.  The  Committee  has full power to construe and  interpret the 1993
Stock Option Plan and any agreement  executed  pursuant to the 1993 Stock Option
Plan,  to establish and amend rules for its  administration  and to establish in
its discretion terms and conditions  applicable to the exercise of options.  The
determination  of the Committee on all matters relating to the 1993 Stock Option
Plan or any stock option agreement is conclusive.

Eligibility

       Any officer,  employee or  employee-director of the Company or any of its
subsidiaries  or parent shall be eligible to be designated a  participant  under
the 1993 Stock  Option  Plan (the  "Participant"  or  "Participants");  provided
however,  that no ISO may be granted to any individual who is not an employee of
the  Company  or a "parent"  or a  "subsidiary"  of the  Company as such term is
defined in Section  422 of the Code.  The  Committee  has the sole and  complete
authority to determine  the  individuals  to whom options shall be granted under
the 1993 Stock Option Plan, and in so  determining,  the Committee may take into
account the  services  rendered by the  respective  persons,  their  present and
potential  contributions to the Company's  success and such other factors as the
Committee deems relevant.

Number of Shares Authorized

       Under the Amendments,  a maximum of 4,750,000  aggregate shares of Common
Stock would be available for granting  options under the 1993 Stock Option Plan.
The  Amendments  further  provide that in no event may the  aggregate  number of
shares of Common Stock with respect to which  options are granted under the 1993
Stock Option Plan to any individual  exceed 750,000 in any one calendar year. As
described  more fully in the 1993 Stock  Option  Plan,  if an option  expires or
terminates  for any reason  during the term of the 1993  Stock  Option  Plan and
prior to the  exercise in full of such option,  the number of shares  previously
subject to but not delivered  under such option shall be available to be awarded
thereafter.  As of May 26, 2000,  the closing price of one share of Common Stock
on NASDAQ was $5.4375.

       In  addition,   if  the  Committee   determines  that  certain  corporate
transactions  or events (as  described in the 1993 Stock Option Plan) affect the
shares such that an adjustment is determined by the Committee in its  discretion
to be  consistent  with such event and  necessary  or equitable to carry out the
purposes of the 1993 Stock Option Plan,  the 1993 Stock Option Plan provides the
Committee the  discretion to  appropriately  adjust (a) the aggregate  number of
shares of Common  Stock  available  for  options,  (b) the number of such shares
covered by outstanding  options,  and (c) the price per share of such options so
as to in the Committee's discretion prevent the diminution or enlargement of the
benefits intended by the 1993 Stock Option Plan.

Terms and Conditions of Options

       Under the 1993 Stock  Option  Plan,  the  Committee  may grant  awards of
options that are either  nonqualified  stock options ("NSOs") or ISOs. An option
granted under the 1993 Stock Option Plan  provides a Participant  with the right
to purchase, within a specified period of time, a stated number of shares at the
price specified in the option.  Options granted under the 1993 Stock Option Plan
will be subject to such terms,  including  exercise price and the conditions and
timing of exercise,  not inconsistent with the 1993 Stock Option Plan, as may be
determined by the


                                       21
<PAGE>

Committee  and  specified in the  applicable  option  agreement  or  thereafter.
Payment in respect of the exercise of an option may be made in cash or by check,
or any other manner  permitted by law as  determined by the  Committee,  or by a
combination of the foregoing.

Transferability

       Each option, and each right under any option may be exercised, during the
Participant's  lifetime,  only  by the  Participant  or,  if  permissible  under
applicable law, by the Participant's  guardian or legal representative,  and may
not be assigned,  alienated, pledged, attached, sold or otherwise transferred or
encumbered  by a  Participant  other than by will or by the laws of descent  and
distribution  provided that the designation of a beneficiary will not constitute
an assignment, alienation, pledge, attachment, sale, transfer or encumbrance for
purposes of the 1993 Stock Option Plan.

Amendment

       The Board  may at any time  suspend  terminate,  modify or amend the 1993
Stock Option Plan or any portion  thereof,  provided  that no such action may be
taken without shareholder  approval if such approval is necessary to comply with
any regulatory  requirement,  and provided  further,  that any such amendment or
modification,  suspension or modification  or termination  that would impair any
rights under any option  theretofore made under the 1993 Stock Option Plan shall
not to that extent be  effective  without the consent of the person to whom such
option was made.

Federal Income Tax Consequences

       The following summary of the federal income tax consequences of the grant
and exercise of NSOs and ISOs  awarded  under the 1993 Stock Option Plan and the
disposition of Common Stock  purchased  pursuant to the exercise of such options
(the "Shares") is intended to reflect the current provisions of the Code and the
regulations thereunder.  This summary is not intended to be a complete statement
of applicable law, it does not address state and local tax  considerations,  nor
does it address the tax consequences of options granted to individual  taxpayers
located outside the U.S.  Moreover,  the U.S. federal income tax consequences to
any particular  individual may differ from those described  herein by reason of,
among other things, the particular  circumstances of such individual.  For these
reasons,  Participants  are urged to consult their own tax advisors with respect
to the consequences of their participation in the 1993 Stock Option Plan.

       No income  will be realized  by an  optionee  upon grant of an NSO.  Upon
exercise of an NSO, the optionee will recognize ordinary  compensation income in
an  amount  equal  to the  excess,  if any,  of the  fair  market  value  of the
underlying  stock over the option  exercise  price (the "Spread") at the time of
exercise.  The Spread will be deductible  by the Company for federal  income tax
purposes,  subject to the possible  limitations on deductibility  under Sections
280G and 162(m) of the Code of  compensation  paid to  executives  designated in
those  sections.  The optionee's tax basis in the underlying  Shares acquired by
exercise  of an NSO will equal the  exercise  price  plus the amount  taxable as
compensation  to the optionee.  Upon sale of the Shares received by the optionee
upon exercise of the NSO, any gain or loss is generally  long-term or short-term
capital gain or loss,  depending on the holding period.  The optionee's  holding
period for Shares acquired  pursuant to the exercise of an NSO will begin on the
date of exercise of such Option.

       Pursuant  to  currently  applicable  rules  under  Section  16(b)  of the
Exchange  Act, the grant of an option (and not its  exercise) to a person who is
subject to the reporting and short-swing  profit  provisions under Section 16 of
the  Exchange  Act (a  "Section  16  Person")  begins  the  six-month  period of
potential short-swing liability. The taxable event for the exercise of an option
that has been  outstanding  at least six months  ordinarily  will be the date of
exercise.  If an option is  exercised  by a Section 16 Person  within six months
after the date of grant, however, taxation ordinarily will be deferred until the
date which is six months after the date of grant,  unless the person has filed a
timely election pursuant to Section 83(b) of the Code to be taxed on the date of
exercise.  Under current rules  promulgated  under Section 16(b) of the Exchange
Act, the six month period of potential  short-swing  liability may be eliminated
if the  option  grant (i) is  approved  in  advance  by the  Company's  board of
directors (or a committee composed solely of two or more non-employee Directors)
or  (ii)  approved  in  advance,  or  subsequently  ratified  by  the  Company's
shareholders   no  later  than  the  next   annual   meeting  of   shareholders.
Consequently,  the taxable  event


                                       22
<PAGE>

for the exercise of an option that satisfies either of the conditions  described
in clauses (i) or (ii) above will be the date of exercise.

       The Code  requires  that,  for ISO  treatment,  Shares  acquired  through
exercise of an ISO cannot be disposed of before two years from the date of grant
of the option and one year from the date of exercise. ISO holders will generally
incur no federal  income tax  liability at the time of grant or upon exercise of
such  options.  However,  the  spread  at  exercise  will  be an  "item  of  tax
preference"  which may give rise to "alternative  minimum tax" liability for the
taxable  year in which  the  exercise  occurs  at the time of  exercise.  If the
optionee does not dispose of the Shares  before two years  following the date of
grant and one year following the date of exercise,  the  difference  between the
exercise  price and the amount  realized  upon  disposition  of the Shares  will
constitute  long-term  capital gain or loss,  as the case may be.  Assuming both
holding  periods are satisfied,  no deduction will be allowed to the Company for
federal  income tax  purposes  in  connection  with the grant or exercise of the
option.  If,  within  two years  following  the date of grant or within one year
following  the date of  exercise,  the  holder of Shares  acquired  through  the
exercise of an ISO disposes of such Shares,  the optionee will generally realize
ordinary  taxable  compensation  at the  time of such  disposition  equal to the
difference between the exercise price and the lesser of the fair market value of
the  stock  on the  date of  initial  exercise  or the  amount  realized  on the
subsequent  disposition,  and such amount will  generally be  deductible  by the
Company for federal income tax purposes,  subject to the possible limitations on
deductibility  under Sections 280G and 162(m) of the Code for compensation  paid
to executives designated in those sections.

       The  payment by an optionee of the  exercise  price,  in full or in part,
with  previously  acquired  Shares  will not  affect  the tax  treatment  of the
exercise  described  above.  No gain or loss generally will be recognized by the
optionee upon the surrender of the  previously  acquired  Shares to the Company,
and  Shares  received  by the  optionee,  equal  in  number  to  the  previously
surrendered  Shares,  will have the same tax basis as the Shares  surrendered to
the Company and will have a holding  period that includes the holding  period of
the Shares  surrendered.  The value of Shares received by the optionee in excess
of the  number of Shares  surrendered  to the  Company  will be  taxable  to the
optionee.  Such additional Shares will have a tax basis equal to the fair market
value of such  additional  Shares as of the date ordinary  income is recognized,
and will have a  holding  period  that  begins  on the date  ordinary  income is
recognized.

       In general, Section 162(m) of the Code denies a publicly held corporation
a deduction  for  federal  income tax  purposes  for  compensation  in excess of
$1,000,000 per year per person to its chief executive officer and the four other
officers  whose  compensation  is disclosed in its proxy  statement,  subject to
certain exceptions. Options will generally qualify under one of these exceptions
if they are granted  under a plan that states the maximum  number of shares with
respect  to which  options  may be granted to any  employee  during a  specified
period,  the exercise price is not less than the fair market value of the common
stock at the time of grant,  and the plan under which the options are granted is
approved  by  stockholders  and  is  administered  by a  compensation  committee
comprised  of  outside  directors.  The 1993  Stock  Option  Plan as  amended is
intended  to satisfy  these  requirements  with  respect to grants of options to
covered employees.

New Plan Benefits

       The grant of options  under the 1993 Stock  Option Plan is subject to the
discretion of the Committee.  Accordingly,  the options that will be received by
the various potential  participants and options that might have been received by
the various  potential  participants  had the Amendments  been in effect for the
Company's last completed fiscal year are not determinable.

Vote Required

       The affirmative  vote of a majority of the shares of Common Stock present
or  represented  at the Annual  Meeting and  entitled  to vote is  required  for
approval of the proposed amendments to the 1993 Stock Option Plan.

       The  Board of  Directors  recommends  a vote  "FOR" the  approval  of the
Amendments to the 1993 Stock Option Plan.


                                       23
<PAGE>

                     RATIFICATION OF INDEPENDENT ACCOUNTANTS

       The Board of Directors,  upon recommendation of the Audit Committee,  has
appointed the firm of PricewaterhouseCoopers  LLP as the independent accountants
of the Company for 2000.  PricewaterhouseCoopers  LLP will examine the financial
statements of the Company for the year 2000. This firm has examined the accounts
of the  Company  since  its  inception  in 1993  and  for  Foamex  L.P.  and its
subsidiaries  since  fiscal year 1992.  If the  stockholders  do not ratify this
appointment,  the Board will consider other independent accountants. One or more
members of  PricewaterhouseCoopers  LLP are expected to be present at the Annual
Meeting and will have the  opportunity to make a statement if they so desire and
will be available to respond to questions.

Vote Required

       The affirmative  vote of a majority of the shares of Common Stock present
or  represented  at the Annual  Meeting and entitled to vote is required for the
ratification of the independent accountants.

       The  Board of  Directors  recommends  a vote  "FOR"  ratification  of the
appointment of PricewaterhouseCoopers LLP as independent accountants.

                          SHARE INVESTMENT PERFORMANCE

       The following graph compares the cumulative total stockholder  returns on
the Common Stock based on an investment of $100 on December 31, 1994,  after the
close of the market on (i)  December  31, 1995;  (ii)  December 31, 1996;  (iii)
December 31, 1997;  (iv) December 31, 1998;  and (v) December 31, 1999,  against
the Standard & Poor's Index ("S&P 500") and an industry peer group consisting of
the following  companies:  Armstrong World  Industries,  Inc.,  Leggett & Platt,
Inc., Sealed Air Corporation and Shaw Industries, Inc.

<TABLE>
<CAPTION>
                                 COMPARISON OF 5 YEAR CUMULATIVE TOTAL RETURN*
                             AMONG FOAMEX INTERNATIONAL INC., THE S & P 500 INDEX
                                                AND A PEER GROUP

                                             (Line graph omitted)

                                                    Cumulative Total Return
                            ----------------------------------------------------------------------------------
                               12/94          12/95         12/96          12/97          12/98         12/99
                                                   (Dollars)

<S>                           <C>             <C>          <C>            <C>            <C>            <C>
FOAMEX INTERNATIONAL INC.     100.00          73.75        165.00         108.75         124.25         83.46
PEER GROUP                    100.00         134.42        161.02         192.99         210.31        178.11
S & P 500                     100.00         137.58        169.17         225.61         290.09        351.13

</TABLE>

* $100 INVESTED ON 12/31/94 IN STOCK OR INDEX - INCLUDING REINVESTMENT OF
  DIVIDENDS. FISCAL YEAR ENDING DECEMBER 31.


                                       24
<PAGE>


       FILINGS UNDER SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934

       Section  16(a)  of the  Exchange  Act  requires  executive  officers  and
directors,  and  persons  who  beneficially  own more than 10% of the  Company's
stock,  to file initial reports of ownership and reports of changes of ownership
with the SEC and the NASDAQ National  Market System,  Inc.  Executive  officers,
directors and greater than 10% beneficial owners are required by SEC regulations
to furnish the Company with copies of all Section 16(a) forms they file.

       Based  solely  on the  Company's  review  of the  copies  of  such  forms
furnished  to  the  Company  and  written  representations  from  the  executive
officers, directors and greater than 10% beneficial owners, the Company believes
that all Section 16(a) filing requirements applicable to its executive officers,
directors and greater than 10% owners were complied with.

                         STOCKHOLDER PROPOSALS FOR 2001

       Any proposals  intended to be presented to  stockholders at the Company's
2001  Annual  Meeting  of  Stockholders  must be  received  by the  Company  for
inclusion in the Proxy  Statement  for such Annual  Meeting by February 8, 2001.
Such  proposals  must  also  meet  other  requirements  of the  rules of the SEC
relating  to  stockholders'  proposals  and the  requirements  set  forth in the
Company's By-Laws.

       Pursuant to the By-Laws,  stockholders  proposing  business to be brought
before the Annual  Meeting must deliver  written notice thereof to the Secretary
of the Company  not later than the close of business on the tenth day  following
the date on which the Company  first makes public  disclosure of the date of the
annual meeting. The stockholder's notice must contain a brief description of the
business and reasons for conducting the business at an annual meeting,  the name
and address of the stockholder making the proposal, and any material interest of
the  stockholder in the business.  The stockholder is also required to furnish a
representation  that the  stockholder  is a  holder  of  record  of stock of the
Company  entitled to vote at such  meeting and intends to appear in person or by
proxy at such meeting to propose such business.

                                 OTHER BUSINESS

       It is not anticipated  that there will be presented to the Annual Meeting
any business  other than the election of directors and the  proposals  described
herein,  and the Board of Directors was not aware, a reasonable time before this
solicitation of proxies,  of any other matters which might properly be presented
for action at the meeting.  If any other business  should come before the Annual
Meeting,  the persons named on the enclosed  proxy card will have  discretionary
authority to vote all proxies in accordance with their best judgment.

       Proxies in the form  enclosed are  solicited by or on behalf of the Board
of Directors.  The cost of this  solicitation  will be borne by the Company.  In
addition to the  solicitation  of the  proxies by use of the mails,  some of the
officers and regular employees of the Company,  without extra remuneration,  may
solicit  proxies  personally,   or  by  telephone  or  otherwise.  In  addition,
arrangements  will be made with brokerage houses and other  custodian,  nominees
and fiduciaries to forward proxies and proxy material to their  principals,  and
the Company will  reimburse  them for their  expenses in  forwarding  soliciting
materials,  which are not expected to exceed  $5,000.  The Company has agreed to
engage Georgeson  Shareholder  Communications Inc. for $7,500 plus expenses,  to
assist in soliciting proxies.

        It  is   important   the  proxies  be  returned   promptly.   Therefore,
stockholders  are urged to sign,  date and return the enclosed proxy card in the
accompanying stamped and addressed envelope.

                                           By Order of the Board of Directors



                                           /s/ Gregory J. Christian
                                           ---------------------------
                                           Gregory J. Christian
                                           May 31, 2000


                                       25
<PAGE>

                           FOAMEX INTERNATIONAL INC.

              PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

       The  undersigned  hereby revokes all prior proxies and appoints Robert J.
Hay and  John V.  Tunney,  and each of  them,  as  proxies  with  full  power of
substitution,  to vote on behalf of the undersigned the same number of shares of
Foamex International Inc. Common Stock which the undersigned is then entitled to
vote, at the Annual Meeting of Stockholders to be held on Friday, June 30, 2000,
at 10:00 a.m., at The Sheraton Suites, 422 Delaware Avenue, Wilmington, Delaware
19801, and at any adjournments thereof, on any matter properly coming before the
meeting, and specifically the following:

      The proxy will be voted as specified. If no specification is made, it will
be voted for proposals 1,2 and 3.


                          (Continued on reverse side)


                            ^ FOLD AND DETACH HERE ^


<PAGE>




The Board of Directors recommends stockholders vote "FOR" the proposals below.

1. To elect seven directors to serve until the 2001 Annual Meeting of
   Stockholders or until their respective successors are duly elected and
   qualified;

     |_| FOR all nominees listed                  |_| WITHHOLD authority
     (except as marked to the contrary)

       MARSHALL S. COGAN,  ETIENNE  DAVIGNON,  ROBERT J. HAY, STUART J. HERSHON,
       JOHN G. JOHNSON, JR., JOHN TELEVANTOS, JOHN V. TUNNEY

Instructions: To withhold authority to vote for any nominee, write that
nominee's name in the space provided below.


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

2. To amend the Foamex International Inc. 1993 Stock Option Plan to (i) increase
from 3,000,000 to 4,750,000 the number of shares of the Company's  Common Stock,
par value $.01 per share,  that may be issued  under the 1993 Stock  Option Plan
and  (ii)  allow  future   option   grants  to  qualify  as   "performance-based
compensation" for purposes of the Internal Revenue Code of 1986, as amended.

         |_| FOR     |_| AGAINST    |_| ABSTAIN

3. To  ratify  the  selection  of  PricewaterhouseCoopers  LLP as the  Company's
independent accountants for the year ending December 31, 2000 ("Fiscal 2000")

         |_| FOR     |_| AGAINST    |_| ABSTAIN


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


     Mark here if you plan to attend the meeting  |_|



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

-------------------------------------------------
Signature of Stockholder(s)


-------------------------------------------------
Date

Note:  Please sign your name exactly as it is
shown at the left.  When signing as attorney,
executor, administrator, trustee, guardian or
corporate  officer,  please  give  your  full
title as such.  EACH joint owner is requested
to sign.

             Please sign, date and return this proxy promptly in the
                         enclosed postage paid envelope.

                            ^ FOLD AND DETACH HERE ^

<PAGE>
                                   Appendix A

                            FOAMEX INTERNATIONAL INC.
                               AMENDED & RESTATED
                             1993 STOCK OPTION PLAN

       1.  Purpose.  The purpose of this Foamex  International,  Inc. 1993 Stock
Option Plan (hereinafter referred to as the "Plan") is to further the success of
Foamex International Inc., a Delaware  corporation (the "Company"),  and certain
of its affiliates by making  available  Common Stock of the Company for purchase
by officers, employees, and director-employees of the Company or its affiliates,
and thus to provide an additional  incentive to such  individuals to continue in
the service of the Company or its affiliates and to give them a greater interest
as  stockholders  in the success of the Company.  Accordingly,  the Committee is
hereby  authorized to designate  those  Participants  who are to receive Options
under this Plan,  and upon the due  execution of an Option  Agreement,  to grant
Options to such Participants.

       2.  Definitions.  As used in this Plan,  the terms set forth  below shall
have the following meanings:

       (a)    "Board" means the Board of Directors of the Company.

       (b)    "Code" means the Internal Revenue Code of 1986, as amended.

       (c)    "Committee"  means the Committee  administering the Plan described
              in Paragraph 3 hereof.

       (d)    "Common Stock" means the Company's  common stock,  par value $0.01
              per share.

       (e)    "Company" means Foamex International Inc., a Delaware corporation,
              and any successor in interest.

       (f)    "Date of Grant" means the date on which an Option is granted under
              a  written  Option  Agreement   executed  by  the  Company  and  a
              Participant pursuant to the Plan.

       (g)    "Disinterested  Person" means a "disinterested  person" as defined
              in Rule 16b-3  promulgated under the Exchange Act or any successor
              provision. In general, and subject to Rule 16b-3, a "disinterested
              person" is a director who, during the one-year period prior to his
              or her service on the Committee, was not granted a stock option or
              other  equity  security of the  Company or any of its  affiliates,
              except as expressly  permitted  under the Rule.  A  "disinterested
              person" shall also be an "outside  director" within the meaning of
              Section  162(m)  of  the  Code,   and  the  Treasury   regulations
              promulgated  thereunder  to the extent that the  Committee  grants
              Options with respect to which the Company's tax deduction could be
              limited by Section  162(m) of the Code if such  person  were not a
              "non-employed  director." Although it is intended that each member
              of the Committee shall qualify as a "non-employed director" within
              the meaning of Rule 16b-3 and as an "outside  director" within the
              meaning of Section  162(m) of the Code,  a failure of a  Committee
              member so to qualify shall not  invalidate  any Option  granted by
              the  Committee  which Option is  otherwise  validly made under the
              Plan.

       (h)    "Effective  Date" means the effective  date of this Plan specified
              in Paragraph 14 hereof.

       (i)    "Exchange  Act" means the  Securities  Exchange Act of 1934, as it
              may be amended from time to time.

       (j)    "Incentive Stock Option" means an Option  qualifying under Section
              422 of the Code.

       (k)    "Option" means an Option granted  pursuant to this Plan and may be
              either an Incentive Stock Option or a Non-qualified Stock Option.

       (1)    "Option  Agreement" means a written  agreement between the Company
              and a  Participant  pursuant  to which  Options  are  granted to a
              Participant under this Plan.

       (m)    "Option  Price"  means  the  price  per  share  of  Common  Stock,
              determined under Paragraph 7(a) hereof, for which an Option may be
              exercised.

       (n)    "Optionee"  shall mean the person who is  entitled  to exercise an
              Option.

       (o)    "Non-qualified  Stock  Option"  means  an  Option  that  is not an
              Incentive Stock Option.

       (p)    "Parent"  means a parent  corporation of the Company as defined in
              Section 424(e) of the Code.

       (q)    "Participants" means the employees (including  employee-directors)
              and officers of the Company, and its affiliates, including without
              limitation Foamex L.P., `21' International Holdings, Inc., General
              Felt Industries,  Inc., Perfect Fit Industries, Inc., Foamex Latin
              America, Inc. and any Parents


<PAGE>

              or Subsidiaries; provided, however, that with respect to grants of
              Incentive  Stock  Options,  "Participants"  shall  mean  only  the
              employees  (including  employee-directors)  and  officers  of  the
              Company and its Parents and Subsidiaries.

       (r)    "Plan"  means this Foamex  International  Inc.  1993 Stock  Option
              Plan.

       (s)    "Relinquished  Options"  means  Options  relinquished  pursuant to
              Paragraph 9 hereof.

       (t)    "Subsidiary"  means a  subsidiary  corporation  of the  Company as
              defined in Section 424(f) of the Code.

       3.  Administration  of Plan.  The Board shall  appoint a  committee  (the
"Committee")  composed of not less than two persons to administer the Plan. Only
Disinterested  Persons  shall be eligible to serve as members of the  Committee.
The  Committee  shall  report all action  taken by it to the Board,  which shall
review and ratify or approve  those  actions  that are by law  required to be so
reviewed and ratified or approved by the Board.  The  Committee  shall have full
and final authority in its discretion, subject to the provisions of the Plan, to
determine  the  Participants  to whom,  and the time or times at which,  Options
shall be granted  and the number of shares and  purchase  price of Common  Stock
covered by each Option;  to construe and interpret  the Plan and any  agreements
made pursuant to the Plan; to determine the terms and provisions (which need not
be identical or consistent  with respect to each  Participant) of the respective
Option  Agreements  and any agreements  ancillary  thereto,  including,  without
limitation,  terms  covering  the payment of the Option  Price;  and to make all
other  determinations  and take all other actions deemed  necessary or advisable
for the proper  administration of this Plan. All such actions and determinations
shall be conclusively binding for all purposes and upon all persons.

       4.  Options  Authorized.  The  Options  granted  under  this  Plan may be
Incentive Stock Options or Non-qualified Stock Options. The Committee shall have
the full power and authority to determine  which Options shall be  Non-qualified
Stock  Options  and  which  shall be  Incentive  Stock  Options;  to grant  only
Incentive Stock Options or only  Non-qualified  Stock Options or any combination
thereof;  and, in its sole discretion,  to grant to an Optionee, in exchange for
the  surrender  and  cancellation  of an Option,  a new Option having a purchase
price lower than that  provided in the Option so  surrendered  and cancelled and
containing  such other terms and  conditions  as the  Committee may prescribe in
accordance  with  the  provisions  of this  Plan.  Under  no  circumstances  may
Non-qualified  Stock Options be granted where the exercise of such Non-qualified
Stock  Options  may affect the  exercise  of  Incentive  Stock  Options  granted
pursuant  to the Plan.  No Options  may be  granted  under the Plan prior to the
Effective  Date.  In addition to any other  limitations  set forth  herein,  the
aggregate fair market value (determined in accordance with Paragraph 7(a) of the
Plan as of the time the Option is granted) of the Common  Stock with  respect to
which  Incentive  Stock  Options  are  exercisable  for  the  first  time  by  a
Participant  in any  calendar  year  (under all plans of the  Company and of any
Parent or Subsidiary) shall not exceed $100,000.

       5. Common Stock Subject to Options. The aggregate number of shares of the
Company's Common Stock that may be issued upon the exercise of Options shall not
exceed 4,750,000 shares, subject to adjustment under the provisions of Paragraph
8. The shares of Common  Stock to be issued upon the  exercise of Options may be
authorized but unissued shares,  or shares issued and reacquired by the Company.
In the  event  any  Option  shall,  for any  reason,  terminate  or expire or be
surrendered  without  having been  exercised in full, the shares subject to such
Option shall again be available for Options to be granted under the Plan, except
that shares for which Relinquished Options (or portions thereof) are exercisable
shall not again be available  for Options  under the Plan.  Subject to the first
sentence of this  Paragraph 5, no person may be granted  Options  under the Plan
during  any  calendar  year  with  respect  to more than  750,000  shares of the
Company's Common Stock;  provided that such number shall be adjusted pursuant to
Paragraph 8, only in a manner  which will not cause  Options  granted  under the
Plan to fail to qualify as  "performance-based  compensation"  for  purposes  of
Section 162(m) of the Code.

       6. Participants.  Except as hereinafter provided,  Options may be granted
under the Plan to any  Participant.  In  determining  the  Participants  to whom
Options  shall be granted and the number of shares to be covered by such Option,
the Committee  may take into account the nature of the services  rendered by the
respective  Participants,  their  present  and  potential  contributions  to the
Company's  success,  and such other factors as the  Committee in its  discretion
shall deem relevant. A Participant who has been granted an Option under the Plan
may  be  granted  an  additional  Option  or  Options  under  the  Plan,  in the
Committee's discretion.

       7. Terms and Conditions of Options. The grant of an Option under the Plan
shall be  evidenced  by an Option  Agreement  executed  by the  Company  and the
applicable  Participant  and shall contain such terms and be in such form as the
Committee  may from time to time approve,  subject to the following  limitations
and conditions:


                                       2
<PAGE>

           (a) Option  Price.  The Option  Price per share with  respect to each
Option shall be  determined by the  Committee,  but shall in no instance be less
than the par value of the shares subject to the Option; provided,  however, that
all Options  which are intended to qualify as  "performance-based  compensation"
under Section  162(m) of the Code shall have an Option Price per share of Common
Stock no less than the fair market  value of a share of Common Stock on the Date
of Grant. In addition and subject to Paragraph 7(g) below,  the Option Price per
share with respect to Incentive  Stock  Options  granted  hereunder  shall in no
instance be less than the fair market value of the shares  subject to the Option
as of the Date of Grant. The Committee may permit the Option Price to be payable
in Common Stock owned by the holder of an Option. For purposes of this Paragraph
7(a),  fair market value shall be, where  applicable,  the closing  price of the
Common  Stock on the Date of Grant as  reported  on the New York Stock  Exchange
composite  tape or,  if the  Common  Stock is not  traded on such  exchange,  as
reported on any other national securities exchange on which the Common Stock may
be traded.  If the Common Stock was not traded on the Date of Grant, the nearest
present date shall be substituted in the preceding sentence. Notwithstanding the
foregoing,  however,  fair market value shall be determined consistent with Code
Section 422(b)(4) or any successor provisions.

           (b) Period of Option.  The  expiration  date of each Option  shall be
fixed by the Committee,  but,  notwithstanding  any provision of the Plan to the
contrary,  such expiration date shall not be more than 10 years from the Date of
Grant.

           (c)  Vesting  of  Stockholder  Rights.  Neither an  Optionee  nor his
successor  in  interest  shall  have any of the rights of a  shareholder  of the
Company  solely by virtue of the  ownership  of such Option  until the Option is
exercised and the shares  relating to the Option are properly  delivered to such
Optionee or successor.

           (d) Exercise of Option. Each Option shall be exercisable from time to
time over such period and upon such terms and conditions as the Committee  shall
determine,  but not at any time as to less than 25 shares  unless the  remaining
shares that have become so purchasable are less than 25 shares.  After the death
of the Optionee,  an Option may be exercised as provided in Paragraph 16 hereof.
The  purchase  price of the shares with  respect to which an Option is exercised
shall be payable in full at the time of exercise in cash, in Common Stock of the
Company  (valued at fair market value as defined above at Paragraph  7(a)) or by
any combination of cash and Common Stock, subject,  however, to the terms of any
Option Agreement.

           (e)  Nontransferability of Option. No Option shall be transferable or
assignable  by an  Optionee,  other  than  by will or the  laws of  descent  and
distribution,  and each  Option  shall be  exercisable,  during  the  Optionee's
lifetime,  only by him or her or, during periods of legal disability,  by his or
her legal representative.  No Option shall be subject to execution,  attachment,
or similar process.

           (f) Disqualifying  Disposition.  The Option Agreement  evidencing any
Incentive  Stock  Options  granted  under  this Plan shall  provide  that if the
Optionee makes a  disposition,  within the meaning of Section 424(c) of the Code
and regulations promulgated  thereunder,  of any share or shares of Common Stock
issued to him or her  pursuant  to exercise  of the Option  within the  two-year
period  commencing  on the day after the Date of Grant of such  Option or within
the  one-year  period  commencing  on the day after the date of  issuance of the
share or shares to him or her pursuant to the exercise of such Option, he or she
shall,  within 10 days of such disposition date, notify the Company of the sales
price or other value ascribed to or used to measure the disposition of the share
or shares thereof and  immediately  deliver to the Company any amount of federal
or state income tax or other amounts required to be withheld by law.

           (g) Limitation on Grants to Certain Shareholders.  An Incentive Stock
Option may be granted to a Participant only if such Participant, at the time the
Option is granted,  does not own, after  application of the attribution rules of
Section 424(d) of the Code, stock possessing more than l0% of the total combined
voting  power of all  classes  of  stock  of the  Company  or of its  Parent  or
Subsidiary.  The preceding restriction shall not apply if at the time the Option
is  granted  the  Option  Price is at least  110% of the fair  market  value (as
defined in Paragraph  7(a) above) of the Common Stock  subject to the Option and
such Option by its terms is not  exercisable  after the expiration of five years
from the Date of Grant.

           (h)  Consistency  with Code.  Notwithstanding  any other provision in
this Plan to the contrary,  the  provisions of all Option  Agreements  shall not
violate the  requirements  of the Code applicable to the Incentive Stock Options
authorized hereunder.

       8.  Adjustments.   The  Committee,  in  its  discretion,  may  make  such
adjustments  in the Option Price and the number of shares covered by outstanding
Options if such  adjustments are required to prevent any dilution or enlargement
of the rights of the holders of such  Options that would  otherwise  result from
any reorganization,  recapitalization,  stock split, stock dividend, combination
of shares,  merger,  consolidation,  issuance of rights,  or other change in the
capital  structure of the Company.  The Committee,  in its discretion,  may also
make such  adjustments in the aggregate  number of shares that may be subject to
the future grant of Options if such  adjustments  are appropriate to reflect any
transaction or event described in the preceding sentence.


                                       3
<PAGE>

       9.  Relinquishment of Options.

           (a)  The  Committee,  in  granting  Options  hereunder,   shall  have
discretion  to  provide  that an  Optionee,  or his or her heirs or other  legal
representatives  (to the extent  entitled to exercise the Option under the terms
of this Plan),  in lieu of  purchasing  the entire  number of shares  subject to
purchase pursuant to such Option,  shall have the right to relinquish all or any
part of the  unexercised  portion  of the  Option  (such  portion  of the Option
relinquished being hereinafter  referred to as the "Relinquished  Option") for a
number of whole shares of Common Stock equal to the product of (i) the number of
shares of Common Stock subject to the  Relinquished  Option and (ii) a fraction,
the  numerator  of which is the excess of (A) the current  fair market value per
share of Common  Stock  covered by the  Relinquished  Option over (B) the Option
Price of such  Relinquished  Option,  and the  denominator  of which is the then
current fair market value per share of such Common Stock.  No fractional  shares
of Common Stock will be issued pursuant to the exercise of Relinquished Options.
Rather, cash equal to the fractional amount of such share multiplied by the fair
market  value per share will be paid to the  Optionee,  subject  to the  federal
income and other tax withholding requirements of Paragraph 13 hereof.

           (b)  The  Committee,  in  granting  Options  hereunder,   shall  have
discretion   to  determine   the  terms  upon  which  such   Options   shall  be
relinquishable,  subject to the applicable provisions of the Plan, and including
such  provisions as deemed  advisable to permit the exemption from the operation
of  Section  16(b)  of the  Exchange  Act,  in  whole  or in  part,  of any such
transaction involving such relinquishment.  Outstanding Option Agreements may be
amended, if necessary, to permit such exemption.

       10.  Restrictions on Issuing Shares. The exercise of each Option shall be
subject to the condition that if at any time the Company shall  determine in its
discretion  that  the  satisfaction  of  withholding  tax or  other  withholding
liabilities, or that the listing,  registration,  or qualification of any shares
otherwise  deliverable upon such exercise upon any securities  exchange or under
any state or federal  law, or that the  consent or  approval  of any  regulatory
body, is necessary or desirable as a condition of, or in connection  with,  such
exercise or the  delivery or purchase of shares  pursuant  thereto,  then in any
such event,  such  exercise  shall not be  effective  unless  such  withholding,
listing,  registration,  qualification,  consent,  or  approval  shall have been
effected or obtained free of any conditions not acceptable to the Company.

       11. Use of Proceeds.  The proceeds  received by the Company from the sale
of Common Stock pursuant to the exercise of Options granted under the Plan shall
be added to the Company's general funds and used for general corporate purposes.

       12. Amendment,  Suspension, and Termination of Plan. The Board may at any
time  suspend  or  terminate  the Plan or may amend it from time to time in such
respects  as the Board may deem  advisable  in order  that the  Options  granted
thereunder  may conform to any changes in the law or in any other  respect which
the  Board  may  deem to be in the  best  interests  of the  Company,  provided,
however,  that without  approval by the  shareholders  of the Company voting the
required percentage of its voting power, no such amendment shall make any change
in the Plan for which  shareholder  approval  is  required of the Company by (a)
Rule 16b-3,  promulgated  under the  Exchange  Act;  (b) the Code or  regulatory
provisions  dealing  with  Incentive  Stock  Options;  (c) any rules for  listed
companies  promulgated  by any national  stock  exchange on which the  Company's
stock  is  traded;  or (d) any  other  applicable  rule or  law.  Unless  sooner
terminated  hereunder,  the Plan shall  terminate  10 years after the  Effective
Date. No Option may be granted during any suspension or after the termination of
the Plan.  Except as provided in  Paragraph  13, no  amendment,  suspension,  or
termination of the Plan shall,  without an Optionee's consent,  impair or negate
any of the rights or obligations  under any Option  theretofore  granted to such
Optionee under the Plan.

13. Tax Withholding.  The Committee may, in its sole discretion,  (a) require an
Optionee to remit to the Company a cash amount  sufficient to satisfy,  in whole
or in part, any federal,  state, and local withholding tax requirements prior to
the delivery of any certificate for shares pursuant to the exercise of an Option
hereunder;  (b) grant to an  Optionee  the right,  or require  an  Optionee,  to
satisfy,  in whole or in part, any such  withholding tax requirements by causing
the  Company,  upon any exercise of the Option,  to withhold  from the shares of
Common  Stock  issuable to the Optionee  upon the  exercise of the Option,  that
number of full shares of Common  Stock  having a fair market  value equal to the
amount or portion of the amount  required to be  withheld;  or (c) satisfy  such
withholding  requirements  through  another  lawful  method,  including  through
additional withholdings against the Optionee's other compensation.



                                       4
<PAGE>

       14.  Effective Date of Plan. This Plan shall become effective on the date
(the  "Effective  Date") of the adoption of the Plan by the Board,  November 29,
1993,  provided the Plan is approved,  within 12 months of such  adoption,  by a
majority  (or such  other  proportion  as may be  required  by state  law or the
Certificate of Incorporation of the Company) of the outstanding voting shares of
stock of the Company.

       15.  Termination of Employment.  In the event of the retirement (with the
written  consent of the Company or an  affiliate)  or other  termination  of the
employment of a  Participant  to whom an Option has been granted under the Plan,
other than (a) a  termination  that is voluntary on the part of the employee and
without the written  consent of the Company or an affiliate or (b) a termination
by reason of death,  the employee may (unless  otherwise  provided in his Option
Agreement)  exercise  his  Option at any time  within  three  months  after such
retirement or such other  termination  of  employment  (or within one year after
termination of employment  due to disability  within the meaning of Code Section
422(c)(6)),  or within such other time as the Committee shall authorize,  but in
no event after 10 years from the date of granting thereof (or such lesser period
as may be  specified  in the  Option  Agreement),  but only to the extent of the
number of shares for which his Options  were  exercisable  by him at the date of
the  termination  of his  employment.  In the  event of the  termination  of the
employment of an employee to whom an Option has been granted under the Plan that
is voluntary on the part of the employee and without the written  consent of the
Company or an  affiliate,  any Option held by him under the Plan,  to the extent
not  previously  exercised,  shall  (unless  otherwise  provided  in the  Option
Agreement)  forthwith  terminate on the date of such  termination of employment.
Options granted under the Plan shall not be affected by any change of employment
so  long  as  the  holder  continues  to be an  employee  of the  Company  or an
affiliate.  The Option  Agreement  may contain such  provisions as the Committee
shall approve with respect to the effect of approved leaves of absence.  Nothing
in the Plan or in any Option  granted  pursuant to the Plan shall  confer on any
individual any right to continue in the employ of the Company or an affiliate or
interfere  in any way with the right of the Company or an affiliate to terminate
his employment at any time.

       16.  Death of Holder of  Option.  In the event a  Participant  to whom an
Option has been granted under the Plan dies during, or within three months after
the termination  of, his employment by the Company or an affiliate,  such Option
(unless it shall have been previously  terminated  pursuant to the provisions of
the Plan or unless otherwise  provided in his Option Agreement) may be exercised
(to the extent of the entire number of shares  covered by the Option  whether or
not  purchasable  by the  employee at the date of his death) by the  executor or
administrator  of the Optionee's  estate or by the person or persons to whom the
Optionee  shall have  transferred  such Option by will or by the laws of descent
and distribution,  at any time within a period of 12 months after his death, but
not  after  the  exercise  termination  date set  forth in the  relevant  Option
Agreement.

       17. Loans to Assist in Exercise of Options. If approved by the Board, the
Company or any affiliate  may lend money or guarantee  loans by third parties to
an  individual  to finance the exercise of any Option  granted under the Plan to
carry Common Stock thereby acquired.  No such loan to finance the exercise of an
Incentive  Stock  Option  shall have an interest  rate or other terms that would
cause any part of the  principal  amount to be  characterized  as  interest  for
purposes of the Code.









                                       5


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