MAXWELL SHOE CO INC
DEF 14A, 2000-02-28
FOOTWEAR, (NO RUBBER)
Previous: PAINEWEBBER EQUITY TRUST GROWTH STOCK SERIES 24, S-6/A, 2000-02-28
Next: UNITED OF OMAHA SEPARATE ACCOUNT B, 485APOS, 2000-02-28



<PAGE>

===============================================================================

                                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 (Amendment No.  )

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 Pursuant to (S) 240.14a-11(c) or (S) 240.14a-12

                           MAXWELL SHOE COMPANY INC.
- --------------------------------------------------------------------------------
               (Name of Registrant as Specified In Its Charter)


- --------------------------------------------------------------------------------
   (Name of Person(s) Filing Proxy Statement, if other than the Registrant)


Payment of Filing Fee (Check the appropriate box):

[X]  No fee required.

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


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

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


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

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


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

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


     (4) Proposed maximum aggregate value of transaction:

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


     (5) Total fee paid:

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

[_]  Fee paid previously with preliminary materials.

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

     (1) Amount Previously Paid:

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


     (2) Form, Schedule or Registration Statement No.:

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


     (3) Filing Party:

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


     (4) Date Filed:

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

Notes:
<PAGE>



                      [LOGO OF MAXWELL SHOE COMPANY INC.]
                           MAXWELL SHOE COMPANY INC.
                        101 Sprague Street, P.O. Box 37
                 Readville (Boston), Massachusetts 02137-0037

                                                              February 28, 2000

Dear Stockholder:

  You are cordially invited to attend the 2000 Annual Meeting of Stockholders
of Maxwell Shoe Company Inc. on Thursday, April 13, 2000 at 10:00 a.m., at the
offices of FleetBoston Financial, 100 Federal Street, Boston, Massachusetts
02110. Members of your Board of Directors and management look forward to
greeting those stockholders who are able to attend.

  The accompanying Notice and Proxy Statement describe the matters to be acted
upon at the meeting.

  It is important that your shares be represented and voted at the meeting.
Whether or not you plan to attend, please sign, date and mail the enclosed
proxy card at your earliest convenience. If you attend the meeting, you may
withdraw your proxy and vote in person.

  Your interest and participation in the affairs of the Company are greatly
appreciated.

                                          Respectfully,

                                          /s/ Mark J. Cocozza
                                          Mark J. Cocozza
                                          Chairman of the Board and
                                          Chief Executive Officer
<PAGE>

                           MAXWELL SHOE COMPANY INC.
                        101 Sprague Street, P.O. Box 37
                 Readville (Boston), Massachusetts 02137-0037

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

                   Notice of Annual Meeting of Stockholders
                           To be held April 13, 2000

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

To The Stockholders of Maxwell Shoe Company Inc.:

  Notice is hereby given that the 2000 Annual Meeting of Stockholders of
Maxwell Shoe Company Inc. will be held at the offices of FleetBoston
Financial, 100 Federal Street, Boston, Massachusetts on Thursday, April 13,
2000 at 10:00 a.m., for the following purposes:

  1.To elect six directors; and

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

  Only stockholders of record at the close of business on February 22, 2000
will be entitled to notice of and to vote at the Annual Meeting and any
adjournments or postponements thereof.

                                          By Order of the Board of Directors

                                          /s/ James J. Tinagero
                                          James J. Tinagero
                                          Executive Vice President and
                                           Secretary

Readville (Boston), Massachusetts
February 28, 2000

 YOUR VOTE IS IMPORTANT. ACCORDINGLY, YOU ARE ASKED TO COMPLETE, SIGN, DATE
 AND RETURN THE ACCOMPANYING PROXY CARD IN THE ENVELOPE PROVIDED, WHICH
 REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.

<PAGE>

                           MAXWELL SHOE COMPANY INC.
                         101 Sprague Street, PO Box 37
                 Readville (Boston), Massachusetts 02137-0037

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

                                PROXY STATEMENT
                                      FOR
                        ANNUAL MEETING OF STOCKHOLDERS
                                April 13, 2000

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

                              GENERAL INFORMATION

  This Proxy Statement and the accompanying Notice of Annual Meeting and Proxy
Card are being mailed on or about February 28, 2000 in connection with the
solicitation of proxies by the Board of Directors of Maxwell Shoe Company Inc.
(the "Company") for use at the 2000 Annual Meeting of Stockholders of the
Company (the "Annual Meeting") to be held at the offices of FleetBoston
Financial, 100 Federal Street, Boston, Massachusetts on Thursday, April 13,
2000, at 10:00 a.m., and any adjournment or postponement thereof. At the
Annual Meeting, the Company's stockholders will be asked to elect six
directors and to vote on such other matters as may properly come before the
Annual Meeting.

  Throughout this Proxy Statement, fiscal 2000, fiscal 1999, fiscal 1998 and
fiscal 1997 shall represent the fiscal years ending October 31, 2000, October
31, 1999, October 31, 1998 and October 31, 1997, respectively.

Persons Making the Solicitation

  The Company is making this solicitation and will bear the expenses of
preparing, printing and mailing proxy materials to the Company's stockholders.
In addition, proxies may be solicited personally or by telephone or facsimile
by officers or employees of the Company, none of whom will receive additional
compensation therefore. The Company will also reimburse brokerage houses and
other nominees for their reasonable expenses in forwarding proxy materials to
beneficial owners of the Company's Class A Common Stock.

Voting at the Meeting

  Stockholders of record at the close of business on February 22, 2000 of the
Company's Class A Common Stock, par value $.01 per share ("Class A Common
Stock") are entitled to notice of and to vote at the Annual Meeting and any
adjournment or postponement thereof. On that date, 8,795,899 shares of Class A
Common Stock were outstanding and entitled to vote. Each outstanding share of
Class A Common Stock entitles the holder thereof to one vote.

  The six nominees receiving the highest number of affirmative votes of the
shares present or represented and entitled to be voted for them shall be
elected as directors. Votes withheld from any director are counted for
purposes of determining the presence or absence of a quorum for the
transaction of business. The Company believes that abstentions should be
counted for purposes of determining whether a quorum is present at the Annual
Meeting for the transaction of business. In the absence of controlling
precedent to the contrary, the Company intends to count broker non-votes as
present or represented for purposes of determining the absence of a quorum for
the transaction of business.

  Stockholders do not have the right to cumulate their votes in the election
of directors.
<PAGE>

Revocability of Proxy

  A proxy may be revoked by a stockholder prior to the voting at the Annual
Meeting by written notice to the Secretary of the Company, by submission of
another proxy bearing a later date or by voting in person at the Annual
Meeting. Such notice or later proxy will not affect a vote on any matter taken
prior to the receipt thereof by the Company. The mere presence at the Annual
Meeting of the stockholder who has appointed a proxy will not revoke the prior
appointment. If not revoked, the proxy will be voted at the Annual Meeting in
accordance with the instructions indicated on the Proxy Card by the
stockholders or, if no instructions are indicated, will be voted FOR the slate
of directors described herein and, as to any other matter that may be properly
brought before the Annual Meeting, in accordance with the judgment of the
proxyholders.

       SECURITIES OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

  The following table sets forth, as of February 22, 2000, information
relating to the beneficial ownership of the Company's Class A Common Stock by
each person known to the Company to be the beneficial owner of more than five
percent of the outstanding shares of Class A Common Stock, by each director
and nominee, by each of the executive officers named below, and by all
directors and executive officers as a group.

<TABLE>
<CAPTION>
                                                            Beneficial
                                                             Ownership
                                                          As of February
                                                             22, 2000
                                                            *****Class
                                                              A*****
                                                          -------------------
                                                          Number of     % of
                             Name                         Shares(1)     Class
                             ----                         ---------     -----
     <S>                                                  <C>           <C>
     Mark J. Cocozza.....................................   721,028(2)   7.58%
     James J. Tinagero...................................   204,250(3)   2.27%
     Richard J. Bakos....................................    35,350(4)   0.40%
     John F. Kelly.......................................    13,550(5)   0.15%
     Maxwell V. Blum.....................................   105,000(6)   1.18%
     Stephen A. Fine.....................................    30,000(7)   0.34%
     Jonathan K. Layne...................................    30,000(7)   0.34%
     Malcolm L. Sherman..................................    30,000(7)   0.34%
     Anthony J. Tiberii..................................         0      0.00%
     SAB Capital Partners, L.P...........................   559,600(8)   6.36%
     Mellon Bank Corporation.............................   540,495(9)   6.14%
     FMR Corp............................................ 1,143,471(10) 13.00%
     Dalton, Greiner, Hartman, Maher & Co. ..............   673,800(11)  7.66%
     Stadium Capital Partners, L.P.......................   530,100(12)  6.03%
     Falcon Fund, Ltd....................................   500,000(13)  5.68%
     All officers and directors as a group (eight
      persons)........................................... 1,169,178     11.73%
</TABLE>

(1) Each executive officer and director has sole voting and investment power
    with respect to the shares listed. The shares owned by each person, or by
    the group, and the shares included in the total number of shares
    outstanding have been adjusted, and the percentage owned (or the
    percentage of common stock voting power, as the case may be) (where the
    percentage exceeds 1%) has been computed, in accordance with Rule 13d-
    3(d)(1) under the Securities Exchange Act of 1934, as amended (the
    "Exchange Act"). The address of each of the executive officers and
    directors is 101 Sprague Street, P.O. Box 37, Readville (Boston),
    Massachusetts 02137-0037.

(2) Gives effect to the issuance of 721,028 shares of Class A Common Stock
    upon exercise of currently exercisable stock options held by Mr. Cocozza.

(3) Gives effect to the issuance of 204,250 shares of Class A Common Stock
    upon exercise of currently exercisable stock options held by Mr. Tinagero.

(4) Includes 100 shares of Class A Common Stock as to which Mr. Bakos has
    custodial responsibility for his minor children and 200 shares held by Mr.
    Bakos. Gives effect to the issuance of 35,050 shares of Class A Common
    Stock upon exercise of currently exercisable stock options held by Mr.
    Bakos.

                                       2
<PAGE>

(5) Gives effect to the issuance of 10,745 shares of Class A Common Stock upon
    exercise of currently exercisable stock options held by Mr. Kelly as well
    as the issuance of 2,805 shares of Class A Common stock upon exercise of
    stock options which are exercisable within 60 days of February 22, 2000.

(6) Includes 100,000 shares of Class A Common Stock gifted to a private family
    foundation which is controlled by Mr. Blum and the issuance of 5,000
    shares of Class A Common Stock upon exercise of currently exercisable
    stock options held by Mr. Blum.

(7) Gives effect to the issuance of 30,000 shares of Class A Common Stock upon
    exercise of currently exercisable stock options.

(8) This information is based solely on a Schedule 13G dated September 22,
    1999 filed with the Securities and Exchange Commission. The address of SAB
    Capital Partners, L.P. is 650 Madison Avenue, 26th Floor, New York, New
    York 10002.

(9) This information is based solely on a Schedule 13G dated January 27, 2000
    filed with the Securities and Exchange Commission. The address for Mellon
    Bank Corporation is One Mellon Bank Center, 500 Grant Street, Pittsburgh,
    Pennsylvania 15258-0001.

(10) This information is based solely on a Schedule 13G dated February 11,
     2000 filed with the Securities and Exchange Commission. The address for
     FMR Corp. is 82 Devonshire Street, Boston, Massachusetts 02109.

(11) This information is based solely on a Schedule 13G dated February 10,
     2000 filed with the Securities and Exchange Commission. The address for
     Dalton, Greiner, Hartman, Maher & Co. is 1100 Fifth Avenue South, Suite
     301, Naples, Florida 34102.

(12) This information is based solely on a Schedule 13D dated February 4, 2000
     filed with the Securities and Exchange Commission. The address for
     Stadium Capital Partners, L.P. is 430 Cowper Street, Suite 200, Palo
     Alto, California 94301.

(13) This information is based solely on a Schedule 13G dated January 27, 2000
     filed with the Securities and Exchange Commission. The address for Falcon
     Fund, Ltd. is 8235 Douglas Avenue, Suite 420, Dallas, Texas 75225.

                       PROPOSAL I--ELECTION OF DIRECTORS

  A Board of six directors is to be elected at the 2000 Annual Meeting. The
persons named in the Proxy Card as proxies for this meeting will vote in favor
of each of the following nominees as directors of the Company unless otherwise
indicated by the stockholder on the Proxy Card. Directors elected at the 2000
Annual Meeting will hold office until the next annual meeting of stockholders
of the Company, and until their successors are duly elected and qualified,
except in the event of their death, resignation, or removal. Management has no
reason to believe that any of the nominees will be unable or unwilling to
serve if elected. If any nominee should become unavailable prior to the
election, the accompanying Proxy Card will be voted for the election in his or
her stead of such other person as the Board of Directors may recommend.

Nominees

  The six nominees for election as directors of the Company are Mark J.
Cocozza, James J. Tinagero, Maxwell V. Blum, Stephen A. Fine, Malcolm L.
Sherman and Anthony J. Tiberii, all of whom (except for Mr. Tiberii) are
presently serving as members of the Company's Board of Directors. Mr. Layne
has decided not to run for re-election as a director of the Company. See
"Management-Executive Officers and Directors" for additional information
concerning the nominees.

Board of Director's Recommendation.

  The Board of Directors unanimously recommends that stockholders vote FOR the
slate of nominees set forth above. Proxies solicited by the Board of Directors
will be so voted unless stockholders specify otherwise on their Proxy Cards.

                                       3
<PAGE>

                                  MANAGEMENT

Executive Officers and Directors

  The executive officers, directors and nominee for director of the Company
are as follows:

<TABLE>
<CAPTION>
                                                                             Executive Officer
        Name           Age                     Position                      or Director Since
        ----           ---                     --------                      -----------------
<S>                    <C> <C>                                               <C>
Mark J. Cocozza         51 Chairman of the Board and Chief Executive Officer       1987
James J. Tinagero       47 Executive Vice President and Secretary                  1996
Richard J. Bakos        52 Vice President and Chief Financial Officer              1993
John F. Kelly           47 Vice President of Operations                            1998
Maxwell V. Blum         74 Director                                                1976
Stephen A. Fine(1)      51 Director                                                1994
Jonathan K. Layne(1)    46 Director                                                1994
Malcolm L. Sherman(1)   68 Director                                                1994
Anthony J. Tiberii      59 Nominee for Director                                      --
</TABLE>

(1) Member of the Audit Committee and of the Compensation and Stock Option
Committee.

  Each director holds office until the next annual meeting of stockholders or
until his or her successor has been elected and qualified. Officers are
appointed by and serve at the discretion of the Board of Directors.

  Mr. Mark J. Cocozza was appointed Chairman of the Board and Chief Executive
Officer in April 1998. Prior to that he served as President and Chief
Operating Officer from October 1993 to April 1998, and served as President of
the Mootsies Tootsies division since joining the Company in 1987. Prior to
joining the Company, Mr. Cocozza served as President of Sperry Top-Sider
division of The Stride Rite Corporation. Mr. Cocozza has more than twenty
years' experience in the footwear industry.

  Mr. James J. Tinagero joined the Company as Executive Vice President in
April 1996 and was appointed a Director and Secretary in 1998. Mr. Tinagero
has served as President and Director of International Sales & Marketing
Corporation, a New York based consulting firm for consumer products companies,
from 1993 to 1996, as Executive Vice President of Bonaventure Textiles,
U.S.A., a women's apparel company from 1992 to 1993, as President of Albert
Nipon, a women's designer dress company from 1991 to 1992, and as President of
Anne Klein and Company, a designer sportswear company from 1987 to 1991. From
1980 to 1987, he held various executive positions with The Stride Rite
Corporation.

  Mr. Richard J. Bakos joined the Company in 1987 as Controller and since
October 1993 has served as Vice President of Finance and Chief Financial
Officer. Before joining the Company, Mr. Bakos was Group Vice President of
Finance and Administration for the Bodwell Fashion Group of the Wingspread
Corporation. He has more than twenty years' experience in the apparel and
footwear industry.

  Mr. John F. Kelly joined the Company in 1993 as Controller and since April
1998 has served as Vice President of Operations. Prior to joining the Company,
Mr. Kelly served as director of merchandising and controller for the wholesale
division of The Stride Rite Corporation.

  Mr. Maxwell V. Blum founded the Company's business in 1949 and served as the
Company's Chairman of the Board and Chief Executive Officer since its
incorporation in 1976 until April 1998. Mr. Blum has more than fifty years'
experience in the footwear industry. Mr. Blum's wife is the first cousin of
Mr. Malcolm L. Sherman.

  Mr. Stephen A. Fine has served as a member of the Board of Directors of the
Company since May 1994. Mr. Fine has been a Director, President and Chief
Operating Officer of the Biltrite Corporation, a manufacturer of a variety of
rubber and plastic products, since 1985, and from 1982 to 1985 Mr. Fine served
as Executive Vice-President of Biltrite. From 1970 to 1982, Mr. Fine held
various executive positions with American Biltrite Inc.

                                       4
<PAGE>

  Mr. Jonathan K. Layne, who has served as a member of the Board of Directors
of the Company since May 1994, has been a partner in the law firm of Gibson,
Dunn, & Crutcher LLP since 1987, where he specializes in corporate and
securities law matters. From 1979 to 1986 he was an associate of the same law
firm. Mr. Layne is also a member of the Board of Directors of The Finish Line,
Inc., a retailer of brand name athletic and leisure footwear, activewear and
accessories and K-Swiss Inc., a manufacturer of athletic footwear. As noted
above under "Election of Directors--Nominees" Mr. Layne has decided not to run
for re-election as a director of the Company.

  Mr. Malcolm L. Sherman served as a member of the Board of Directors of the
Company from May 1994 until November 1999 (when he resigned in order to avoid
a potential conflict of interest) and was re-elected to the Board in late
January 2000 (when the potential conflict no longer existed). Mr. Sherman was
on the Board of Directors (since 1994) and served as Chairman of the Board and
Chief Executive Officer at Ekco Group Inc. until 1999. Mr. Sherman has also
been a member of the Board of Directors of One Price, Inc., a company engaged
in the apparel business, since 1991. Mr. Sherman has served as Chairman of the
Board of Steth Tech Corporation, a developer of medical devices from 1990 to
1996, as Chairman of the Board of Advisors of Gordon Brothers, a liquidation
and asset based lending firm, from 1993 to 1996, as Chairman of the Board of
K. T. Scott Ltd., a company engaged in the home decor business, from 1990 to
1995, as President and Chief Executive Officer of Morse Shoe, Inc., a footwear
retailer, from 1992 to 1993, as a member of the Board of Directors of United
States Trust Co. from 1980 to 1993, and as a member of the Board of Directors
of Compu Chem Labs Inc., a company specializing in drugs of abuse and
environmental testing, from 1982 to 1993. In July 1995, K. T. Scott Ltd. filed
a petition for bankruptcy under Chapter 11 of federal bankruptcy laws (which
case was converted to a Chapter 7 proceeding in November 1995). Mr. Sherman
has also been on the Board of Directors of Active International since 1999.
Mr. Sherman is the first cousin of Mr. Blum's wife.

  Mr. Anthony J. Tiberii, is a nominee for Director of the Company. Since
January 2000, Mr. Tiberii has served as a consultant to Reebok International
Ltd. and its wholly-owned subsidiary, The Rockport Company. From 1982 through
1999, Mr. Tiberii served in several executive officer roles for The Rockport
Company, including President and Chief Executive Officer (October 1998-May
1999), Executive Vice President of Operations and Chief Financial Officer
(1995-1998) and Senior Vice President and Chief Financial Officer (1982-1995).
During 1982, Mr. Tiberii served as Acting President of the Children's Footwear
Division of The Stride Rite Corporation and served as its Vice President of
Finance during 1979-1981. He also served as Vice President of Finance and
Treasurer of Pellon Corporation (1975-1979), Vice President of Finance of
Pandel Bradford (1974-1975), Controller of Malden Mills (1968-1974) and Senior
Auditor and Tax Consultant with Ernst & Young LLP (1964-1968). Mr. Tiberii has
more than twenty years' experience in the footwear industry.

Meetings and Committees of the Board of Directors

  The Board of Directors held five meetings in fiscal 1999 and all directors
attended at least 75% of the meetings of the Board and Committees of which
they were members.

  The Board of Directors has two committees. The Audit Committee is comprised
of Messrs. Fine, Layne, and Sherman. The Compensation and Stock Option
Committee is comprised of Messrs. Fine, Layne and Sherman. There is no
committee performing the function of a Nominating Committee.

  The Audit Committee held two meetings during fiscal 1999. The
responsibilities of the Audit Committee include recommending to the Board the
selection of the independent auditors and reviewing the Company's internal
accounting controls. The Audit Committee is authorized to conduct such reviews
and examinations as it deems necessary or desirable with respect to the
Company's accounting and internal control practices and policies, and the
relationship between the Company and its independent auditors, including the
availability of Company records, information and personnel.

  The Compensation and Stock Option Committee met once during fiscal 1999. The
Compensation and Stock Option Committee focuses on executive compensation, the
administration of the Company stock option and stock purchase plans and making
decisions on the granting of discretionary bonuses.

                                       5
<PAGE>

                            EXECUTIVE COMPENSATION

  The following Summary Compensation Table shows compensation paid by the
Company for services rendered during fiscal years 1999, 1998 and 1997 by the
persons who served as Chief Executive Officer at any time during the last
fiscal year and the three other most highly compensated executive officers of
the Company who were serving as executive officers at the end of the last
completed fiscal year end and whose salary and bonus exceeded $100,000 in
fiscal 1999 ("Named Officers").

                          SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                           Long Term Compensation
                                                                           ----------------------
                                           Annual Compensation                     Awards
                                  --------------------------------------   ----------------------
                                                                                       Securities
                                                                           Restricted  Underlying
                                               Bonus($)     Other Annual      Stock     Options/
Name and Principal Position  Year Salary($) (1)(2)(3)(4)(5) Compensation   Award(s)($)  SAR's(#)
- ---------------------------  ---- --------- --------------- ------------   ----------- ----------
<S>                          <C>  <C>       <C>             <C>            <C>         <C>
Mark J. Cocozza ........     1999 $551,200     $279,000             --         --       150,000
 Chairman of the Board       1998 $485,625     $400,031      $4,537,500(6)     --        75,000
 and CEO                     1997 $446,250     $427,000             --         --           --

James J. Tinagero.......     1999 $342,500     $171,000             --         --        50,000
 Executive Vice              1998 $314,500     $247,638             --         --        25,000
 President                   1997 $271,250     $260,000             --         --        50,000

Richard J. Bakos........     1999 $124,320     $ 20,000             --         --           --
 Vice President              1998 $116,213     $ 20,000             --         --           --
 and CFO                     1997 $110,000     $ 15,000             --         --        15,000

John F. Kelly...........     1999 $111,875     $ 20,000             --         --           --
 Vice President--            1998 $101,668     $ 25,000             --         --           --
 Operations                  1997 $ 90,959     $ 13,000             --         --         7,500
</TABLE>

(1)  The 1999 bonus amounts reflect senior management MIP bonuses earned under
     the Company's Senior Management Incentive Plan for fiscal 1999 and paid
     in fiscal 2000. For Mr. Cocozza and Mr. Tinagero, these bonuses amounted
     to $92,000 and $58,000, respectively.

(2)  The 1999 bonus amounts also reflect bonuses earned under the Company's
     Acquisition Bonus Plan for fiscal 1999 and paid in fiscal 2000. For Mr.
     Cocozza and Mr. Tinagero these bonuses amounted to $187,000 and $113,000,
     respectively.

(3)  The 1998 bonus amounts reflect senior management MIP bonuses earned under
     the Company's Senior Management Incentive Plan for fiscal 1998 and paid
     in fiscal 1999.

(4)  The 1997 bonus amounts reflect bonuses earned under the Company's Senior
     Management Incentive Plan for fiscal 1997 and paid in fiscal 1998. For
     Mr. Cocozza and Mr. Tinagero, these bonuses amounted to $312,000 and
     $225,000, respectively.

(5)  The 1997 bonus amounts also reflect bonuses earned under the Company's
     Acquisition Bonus Plan for fiscal 1997 and paid in fiscal 1997. For Mr.
     Cocozza and Mr. Tinagero, these bonuses amounted to $35,000 and $35,000,
     respectively.

(6)  Mr. Cocozza and the Company agreed to terminate, effective as of the
     completion of the Company's May 1994 initial public offering, a Deferred
     Incentive Compensation Agreement entered into in 1988 (the "Compensation
     Agreement"). In exchange for his consent to terminate the Compensation
     Agreement, Mr. Cocozza was granted a nontransferable option to acquire
     888,412 shares of Class A Common Stock at an exercise price of $1.50 per
     share. In April 1998, Mr. Cocozza partially exercised this option and
     sold 300,000 shares of Class A Common Stock at a price per share of
     $17.50. Mr. Cocozza paid $262,500 in commissions in connection with such
     sale.

                                       6
<PAGE>

Employment Agreements

  On April 27, 1998, the Company entered into employment agreements with
Messrs. Cocozza and Tinagero, each of which was amended on April 8, 1999. Mr.
Cocozza's employment agreement expires on April 27, 2003, subject to automatic
renewal each year thereafter unless either the Company or Mr. Cocozza gives
the other party six months notice of its or his intention not to renew the
agreement. Mr. Cocozza was compensated for the period from November 1, 1998
through the end of fiscal 1999 at an annualized base rate of $551,200. Mr.
Cocozza's bonus for fiscal 1999 through the end of fiscal 1999 was determined
pursuant to the Company's Senior Management Incentive Plan and the Company's
Acquisition Bonus Plan, each established by the Company's Compensation and
Stock Option Committee. The employment agreement also provides for customary
perquisites. The Company granted Mr. Cocozza on June 24, 1999 150,000 stock
options, each with an exercise price equal to the fair market value on the
date of grant and subject to certain time vesting provisions. In the event of
a termination of Mr. Cocozza's employment without Cause (as defined in the
agreement) following a Change of Control (as defined in the agreement), Mr.
Cocozza will be entitled to receive a cash payment (in addition to any salary
or other amounts then due) based on a formula generally intended to result in
aggregate payments to Mr. Cocozza equal to three times his average annual
compensation (including bonuses and certain other taxable payments) for the
five-year period preceding the Change of Control. The payment will be
increased by certain amounts that are taken into account in determining
whether Mr. Cocozza would be subject to the excise tax provisions of Section
4999 of the Internal Revenue Code. Mr. Cocozza will also be entitled to a
continuation of benefits for at least three years after such termination. Mr.
Cocozza has agreed that if the employment agreement is terminated prior to its
scheduled expiration (or prior to the scheduled expiration of the extended
term of the agreement, if any), he will not compete against the Company in the
footwear industry for a period of 18 months following the termination of the
agreement, subject to certain exceptions.

  Mr. Tinagero's employment agreement expires on April 27, 2001, subject to
automatic renewal each year thereafter unless either the Company or Mr.
Tinagero gives the other party six months notice of its or his intention not
to renew the agreement. Pursuant to this agreement, Mr. Tinagero was
compensated for the period from November 1, 1998 through the end of fiscal
1999 at an annualized base rate of $341,250. Mr. Tinagero's bonus for fiscal
1999 was determined pursuant to the Company's Senior Management Incentive Plan
established by the Company's Compensation and Stock Option Committee. The
employment agreement also provides for customary perquisites. The Company
granted Mr. Tinagero on June 24, 1999 30,000 stock options, each with an
exercise price equal to the fair market value on the date of grant and subject
to certain time vesting provisions. In the event of a termination of Mr.
Tinagero's employment without Cause (as defined in the agreement) following a
Change of Control (as defined in the agreement), Mr. Tinagero will be entitled
to receive a cash payment (in addition to any salary or other amounts then
due) based on a formula generally intended to result in aggregate payments to
Mr. Tinagero equal to three times his average annual compensation (including
bonuses and certain other taxable payments) for the five-year period preceding
the Change of Control. The payment will be increased by certain amounts that
are taken into account in determining whether Mr. Tinagero would be subject to
the excise tax provisions of Section 4999 of the Internal Revenue Code. Mr.
Tinagero will also be entitled to a continuation of benefits for at least
three years after such termination. Mr. Tinagero has agreed that if the
employment agreement is terminated prior to its scheduled expiration (or prior
to the scheduled expiration of the extended term of the agreement, if any) he
will not compete against the company in the footwear industry for a period of
12 months following the termination of the agreement, subject to certain
exceptions.

Severance Agreement

  On April 8, 1999 the Company entered into a Change of Control Severance
Agreement with Mr. Bakos that expires on April 8, 2001. In the event of a
termination of Mr. Bakos' employment without cause (as defined in the
agreement) or for good reason (as defined in the agreement) following a change
of control (as defined in the agreement), Mr. Bakos will be entitled to
receive a cash payment (in addition to any salary or other amounts then due)
based on a formula generally intended to result in aggregate payment to Mr.
Bakos equal to two times his average annual compensation (including bonuses
and certain other taxable payments) for the five year period

                                       7
<PAGE>

preceding the change of control. The payment will be increased by certain
amounts that are taken into account in determining whether Mr. Bakos would be
subject to the excise tax provision at Section 4999 of the Internal Revenue
Code.

Consulting Agreement

  On April 27, 1998, the Company entered into a consulting agreement with Mr.
Blum, which was amended on June 24, 1999. The amended Consulting Agreement
expires on April 26, 2002. Pursuant to this agreement, Mr. Blum provides the
Company certain services relating to strategic planning, customer relations
and marketing issues, all as requested by the Chief Executive Officer of the
Company for up to 240 hours per year. In consideration of Mr. Blum providing
such consulting services to the Company, the Company provides to Mr. Blum an
office, a secretary, reimbursement for business related (including travel)
expenses, an automobile allowance and health insurance benefits available to
senior executives of the Company under the Company's health plans.

Director Compensation

  Directors who are employees of the Company are not compensated for serving
as directors. Directors who are not employees of the Company are each paid
$20,000 per annum and an additional $1,000 per meeting for attending regular
and special meetings and $500 per meeting for committee meetings of the Board
of Directors and are reimbursed for expenses incurred in attending regular,
special and committee meetings. Each non-employee director also receives an
annual grant of options to purchase 5,000 shares of Class A Common Stock. See
"Stock Plan."

Profit Sharing Plan

  The Company established a 401(k) Profit Sharing Plan effective January 1,
1991 (the "Plan"). After the attainment of age 21 and the completion of six
months of service, an employee becomes a participant in the Plan on the next
January 1 or July 1. Contributions made to the Plan by the Company are in the
form of 401(k) contributions elected by the participants, and a discretionary
profit sharing contribution in an amount determined each year by the Company.
The Plan document governing the Plan is in the form of a NABEP Prototype
Defined Contribution Retirement Plan and Non-standardized Profit Sharing CODA
Adoption Agreement.

Stock Plan

  The Company's 1994 Stock Incentive Plan (the "Stock Plan") was approved by
the Board of Directors and the stockholders of the Company on January 30,
1994. Every employee of the Company or any of its subsidiaries is eligible to
be considered for the grant of Awards (as defined below) under the Stock Plan.
The Stock Plan authorizes the Committee (as defined below) to enter into any
type of arrangement with an eligible employee that, by its terms, involves or
might involve the issuance of Class A Common Stock, or any other security or
benefit with a value derived from the value of the Class A Common Stock. The
Stock Plan also provides for the automatic grant of options to nonemployee
directors of the Company. See "Nonemployee Director Options."

  The maximum number of shares of Class A Common Stock that may be issued
pursuant to Incentive Options granted under the Stock Plan is 1,050,000. As of
February 22, 2000, there were 1,095,200 options granted (95,000 for
Nonemployee Directors), 105,957 options exercised, 122,843 options canceled,
866,400 options outstanding, and 77,643 options available for future grant
under the Stock Plan. Outstanding options are exercisable at prices varying
from $1.00 to $17.50 per share.

  The purposes of the Stock Plan are to enable the Company and its
subsidiaries to attract, retain and motivate their employees and consultants
by providing for or increasing their proprietary interest in the Company, and
to attract, retain and motivate the Nonemployee Directors of the Company (as
defined below) and further align their interests with those of the Company's
stockholders by providing for or increasing the proprietary interest of such
directors in the Company.

                                       8
<PAGE>

  The Stock Plan is administered by the Compensation and Stock Option
Committee of the Board of Directors (the "Committee"). The members of the
Committee are appointed by the Board of Directors and serve on the Committee
until replaced. The Committee determines, within the limitations of the Stock
Plan, which eligible employees of the Company shall be recommended for Awards
under the Stock Plan, the terms and conditions of such grant or sale and the
number of shares to be optioned or sold. In addition, the Committee has the
sole authority to (i) adopt, amend and rescind rules and regulations for the
administration of the Stock Plan, (ii) construe and interpret the Stock Plan,
the rules and regulations regarding the Stock Plan, and the agreements
evidencing Awards under the Stock Plan, (iii) determine the terms and
conditions of the Nonemployee Director Options that are automatically granted
pursuant to the Stock Plan, and (iv) to make all other determinations deemed
necessary or advisable for the administration of the Stock Plan. Commencing
November 1, 1996, option grants have been and will be recommended by the
Committee to the full Board for approval in order for such option grants to
comply with recently enacted rule changes by the Securities and Exchange
Commission.

  The Stock Plan is not subject to any provisions of the Employee Retirement
Income Security Act of 1974 ("ERISA") and is not required to be qualified
under Section 401(a) of the Internal Revenue Code (the "Code").

 Nonemployee Director Options

  Each person who becomes a Nonemployee Director after the effective date of
the Stock Plan will automatically be granted, upon becoming a Nonemployee
Director, a Nonemployee Director Option to purchase 5,000 shares of Class A
Common Stock. Each year, on the first business day following the date of the
annual meeting of stockholders of the Company, or any adjournment thereof, at
which directors of the Company are elected, each Nonemployee Director will
automatically be granted an immediately exercisable option (a "Nonemployee
Director Option") to purchase 5,000 shares of Class A Common Stock.

  Each Nonemployee Director Option granted under the Stock Plan will be
exercisable in full upon the date of grant of such Nonemployee Director
Option. Each Nonemployee Director Option granted under the Stock Plan will
expire upon the first to occur of the following: (1) the second anniversary of
the date upon which the optionee shall cease to be a Nonemployee Director; or
(2) the tenth anniversary of the Date of Grant of such Nonemployee Director
Option.

  Set forth below is information concerning the award of stock options under
the Stock Plan and otherwise to the Named Officers in the fiscal year ended
October 31, 1999.

                       OPTION GRANTS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>
                                 Individual Grants
                         ---------------------------------
                                                                                    Potential
                                                                                   Realizable
                                                                                Value at Assumed
                                       % of Total                                Annual Rates of
                           Number of    Options              Fair                  Stock Price
                          Securities   Granted to           Market              Appreciation For
                          Underlying   Employees  Exercise Value on              Option Term(3)
                            Options    in Fiscal  or Base  Date of  Expiration -------------------
                         Granted(#)(1)  Year(2)   Price($) Grant($)    Date     5%($)     10%($)
                         ------------- ---------- -------- -------- ---------- -------- ----------
<S>                      <C>           <C>        <C>      <C>      <C>        <C>      <C>
Mark J. Cocozza.........    150,000      83.33%    $8.875   $8.875   6/24/09   $837,356 $2,122,013
James J. Tinagero.......     30,000      16.67%    $8.875   $8.875   6/24/09   $167,471 $  424,403
</TABLE>

(1)  The term of Mr. Cocozza's and Mr. Tinagero's stock option is 10 years.
     Seventeen percent of such options vest on each of the first and second
     anniversaries of the date of grant and 33% of the options vest on the
     third and fourth anniversaries of the date of grant. The exercise price
     for such stock option is equal to the fair market value of the underlying
     shares on the date of grant.

(2)  The total number of stock options granted to employees in fiscal 1999 by
     the Company was 180,000, each at a per share exercise price at $8.875.

(3)  These amounts represent certain assumed rates of appreciation. Actual
     gains, if any, on stock option exercises depend on the future performance
     of the Class A Common Stock, as well as the option holders'

                                       9
<PAGE>

   continued employment through vesting periods. Therefore, the amounts
   reflected in this table will not necessarily be achieved.

  Shown below is information with respect to the unexercised options to
purchase Class A Common Stock held by the Named Officers as of October 31,
1999.

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

<TABLE>
<CAPTION>
                                                 Number of
                                                Securities         Value of
                                                Underlying       Unexercised
                                                Unexercised      In-the-Money
                                              Options/SARs at Options/SARs at FY
                                                 FY-End(#)         End($)(1)
                        Shares
                     Acquired on     Value     Exercisable/      Exercisable/
       Name          Exercise (#) Realized($)  Unexercisable    Unexercisable
       ----          ------------ ----------- --------------- ------------------
<S>                  <C>          <C>         <C>             <C>
Mark J. Cocozza....        0            0     701,228/212,184  4,287,911/47,025
James J. Tinagero..        0            0     204,250/50,750     525,000/0
Richard J. Bakos...        0            0      26,800/13,300      26,750/28,875
John F. Kelly......        0            0      10,745/7,755       26,063/20,687
</TABLE>

(1)  Represents the difference between the closing price of the Company's
     Class A Common Stock on the NASDAQ National Market on October 29, 1999
     ($8.625) and the exercise price of the options.

                COMPENSATION AND STOCK OPTION COMMITTEE REPORT

  The Compensation and Stock Option Committee of the Board of Directors (the
"Committee") determines executive officers' salaries and bonuses and
administers and recommends grant awards under the Stock Plan.

Summary of Compensation Policies for CEO and Executive Officers

  The Company's philosophy is to maintain compensation programs which attract,
retain and motivate senior management with economic incentives which are
linked to financial performance and increased stockholder value. The key
elements of the Company's executive compensation program consist of a base
salary, potential for an annual bonus directly linked to overall Company
performance and the grant of stock options and other stock incentive awards
intended to align executive officer and stockholder economic interests.
Generally, in formulating compensation arrangements for executives other than
the Chief Executive Officer, the Committee solicits recommendations from the
Chief Executive Officer, which it considers, modifies and approves.

 Salaries

  The Committee was formed in May 1994 after the Company's initial public
offering. For fiscal 1999, the Committee established salaries at levels that
reflect the Committee's assessment of prevailing salary levels among companies
in the footwear and related industries and considered each executive's level
of responsibility, talent and skills. The base salary of Mr. Cocozza and Mr.
Tinagero are subject to the terms of employment agreements between Mr.
Cocozza, Mr. Tinagero and the Company, respectively, which agreements were
approved by the Board of Directors of the Company prior to the consummation of
the Company's public offering in April 1998 and were amended in April 1999.

 Performance Bonuses

  The payment of performance bonuses to the Company's executive officers is a
significant element of the Company's executive compensation program.
Performance bonuses are designed to reward executive officers for the
achievement of corporate goals and individual performance in achieving such
goals and to compensate executive officers on the basis of the Company's
financial results. Performance bonuses during fiscal 1999 were based on
specific formulae linked to the financial results of the Company as specified
in the Company's Senior

                                      10
<PAGE>

Management Incentive Plan. Under this plan, executive officers could earn up
to 100% of their salary as a bonus upon the Company attaining predetermined
net income and return on asset goals. In fiscal 1999, the percentage of salary
paid as a bonus under such plan was 76.2%.

  In addition, an Acquisition Bonus Plan was established during fiscal 1996
pursuant to which eligible executive officers are entitled to receive 1% of
the acquisition price for qualifying transactions in which the Company
acquires the assets or securities of specified companies. During fiscal 1999,
the Company paid two executive officers, Mr. Cocozza and Mr. Tinagero, a total
of $300,000 as a result of the acquisition of a license agreement relating to
the Anne Klein 2 and A Line Anne Klein brands.

 Stock Incentive Awards

  Stock incentive awards are also an important element of the Company's
executive officer compensation program. Such awards are designed to strengthen
management's long-term perspective on the Company's performance. Compensation
derived from stock options or other stock-based awards are intrinsically
related to long term corporate performance and stockholder value. Stock-based
incentive awards are awarded at the discretion of the Committee based on a
variety of factors, including the executive officer's level of responsibility
and such officer's ability to affect stockholder value, as well as the
officer's demonstrated past and expected future performances. The Committee
also takes into consideration prior stock option awards to the executive
officer and the individual's overall equity position in the Company. The
Committee believes that stock options and stock ownership by the Company's
executive officers, as well as other members of the Company's senior
management, other key employees and nonmanagement directors, are an essential
element in aligning the interests of these individuals with those of the
stockholders and thereby enhancing stockholder value. The grant of 180,000
stock options to a total of two employees, Mr. Cocozza and Mr. Tinagero, was
approved by the Committee in fiscal 1999. Each of the options so granted vests
and become exercisable incrementally over a four year period. The four year
vesting schedule associated with the options assures the long term nature of
this incentive compensation tool.

CEO Compensation

  The Committee believes the Chief Executive Officer's compensation should be
heavily influenced by the Company's performance. In evaluating the
compensation of Mark J. Cocozza, the Company's Chief Executive Officer, the
Committee considered the financial results of the Company, the compensation
paid to executives in similar positions in the footwear industry, and Mr.
Cocozza's contribution to and length of service with the Company. The
Committee also considered the substantial equity interest in the Company held
by Mr. Cocozza and recognized that this equity interest serves to
substantially align Mr. Cocozza's incentives with those of the Company's other
stockholders. Based on these factors, the Committee approved Mr. Cocozza's
fiscal 1999 base salary. As discussed above with respect to the payment of
performance bonuses, the amount of Mr. Cocozza's bonus for fiscal 1999 was
based on the formula specified in the Company's Senior Management Incentive
Plan and the Company's Acquisition Bonus Plan.

  Beginning in 1994, a federal law generally disallows the corporate tax
deduction for certain compensation paid in excess of $1,000,000 annually to
each of the chief executive officer and the four other most highly paid
executive officers of publicly held companies. One of the exceptions to the
deduction limit is for "performance-based compensation." To qualify as
"performance-based," compensation payments must be made from a plan that is
administered by a committee of outside directors. In addition, the material
terms of the plan must be disclosed to and approved by stockholders, and the
committee must certify that the performance goals were achieved before
payments can be awarded.

  The Committee intends to design the Company's compensation programs to
conform with the legislation and final regulations so that total compensation
paid to any employee will not exceed $1,000,000 in any one year, except for
compensation payments in excess of $1,000,000 which qualify as "performance-
based" or are otherwise exempt from the new law. However, the Company may pay
compensation which is not deductible in limited circumstances when prudent
management of the Company so requires.

                                      11
<PAGE>

Summary

  The Committee believes that the current compensation arrangements provide
the Chief Executive Officer and the other executive officers with incentive to
perform at superior levels and in a manner which is directly aligned with the
economic interests of the Company's stockholders.

                                          COMPENSATION AND STOCK OPTION
                                           COMMITTEE

                                          Stephen A. Fine
                                          Jonathan K. Layne
                                          Malcolm L. Sherman

February 18, 2000

  The above report of the Compensation and Stock Option Committee will not be
deemed to be incorporated by reference into any filing by the Company under
the Securities Act of 1933 or the Exchange Act, except to the extent that the
Company specifically incorporates the same by reference.

Compensation Committee Interlocks and Insider Participation

  Messrs. Fine, Layne and Sherman comprise the Compensation and Stock Option
Committee.

  Mr. Layne is a partner of the law firm of Gibson, Dunn, & Crutcher LLP,
which has provided legal services to the Company. The Company expects that
such law firm will continue to render legal services to the Company and
certain affiliates in the future.

                                      12
<PAGE>

                         STOCK PRICE PERFORMANCE GRAPH

                Comparison of Five Year Cumulative Total Return
             Among Maxwell Shoe Company Inc. Class A Common Stock,
               NASDAQ Stock Market Index and Peer Group Index(1)

  The Stock Price Performance Graph below shall not be deemed incorporated by
reference by any general statement incorporating by reference this proxy
statement into any filing under the Securities Act of 1933 or under the
Exchange Act, except to the extent the Company specifically incorporates this
information by reference, and shall not otherwise be deemed filed under such
Acts.

                    [PERFORMANCE GRAPH APPEARS HERE]
<TABLE>
<CAPTION>
                                            PEER         NASDAQ
Measurement Period           MAXWELL        GROUP        MARKET
(Fiscal Year Covered)        SHOE CO        INDEX        INDEX
- -------------------          ----------     ----------   ----------
<S>                          <C>            <C>          <C>
Measurement Pt-  10/31/1994  $100           $100         $100
FYE   10/31/1995             $ 41.86        $ 93.84      $118.62
FYE   10/31/1996             $ 61.63        $ 75.13      $139.30
FYE   10/31/1997             $122.09        $ 97.44      $182.56
FYE   10/30/1998             $109.30        $ 79.71      $206.42
FYE   10/29/1999             $ 80.23        $ 94.63      $340.72
</TABLE>

                   ASSUMES $100 INVESTED ON NOVEMBER 1, 1994
                         ASSUMES DIVIDENDS REINVESTED

- --------
(1) The Company has selected a peer group index from a group of peer issuers
    in good faith because the Media General Industry Group 552-Footwear Index,
    formerly used by the Company in completing the Performance Graph, is no
    longer a published industry index. Hence, the Company has not included the
    Media General Industry Group 552-Footwear graph in the Performance Graph
    above. The peer group index selected by the Company consists of public
    companies in the women's and children's fashion footwear industry having
    annual net revenues less than $600 million. Stockholder return for each
    component issuer in the peer group is weighted to reflect such issuer's
    market capitalization at the beginning of each period shown. The peer
    group companies consist of Candie's Inc., Deckers Outdoor Corporation,
    Kenneth Cole Productions, Inc., Madden Steven, Ltd., Rocky Shoes & Boots,
    Inc. and The Stride Rite Corporation.

                                      13
<PAGE>

                             CERTAIN TRANSACTIONS

  The following is a description of certain transactions during the fiscal
year ended October 31, 1999 in which officers and Directors of the Company and
its affiliates or families had a direct or indirect interest.

  Mr. Cocozza and the Company agreed to terminate, effective as of the
completion of the Company's May 1994 initial public offering, a Deferred
Incentive Compensation Agreement entered into in 1988 (the "Compensation
Agreement"). In exchange for his consent to terminate the Compensation
Agreement, Mr. Cocozza was granted a nontransferable option to acquire 888,412
shares of Class A Common Stock at an exercise price of $1.50 per share. The
number of shares subject to the option and the option exercise price were
determined through negotiations between Mr. Cocozza and the Company. The
option is exercisable in whole or in part from time to time during a 15-year
period beginning on January 26, 1995 (the "Exercisability Date"). If following
the Exercisability Date Mr. Cocozza ceases to be employed by the Company for
any reason, his option will cease to be exercisable upon the earlier of (i)
the stated expiration of the option and (ii) the first anniversary of the date
as of which Mr. Cocozza ceased to be employed by the Company. Mr. Cocozza
partially exercised such option for 300,000 shares and sold such shares in the
Company's public offering consummated in April 1998.

  Prior to its initial public offering in May 1994, the Company was treated
for federal and state income tax purposes as a S Corporation under Subchapter
S of the Internal Revenue Code and comparable state tax laws. In connection
with the Company's reorganization, reincorporation and initial public
offering, the Company in March and May 1994 made distributions of S
Corporation earnings in the aggregate amount of $20,227,000 of which
$4,025,082 was distributed to Mr. Maxwell V. Blum, with the remainder
distributed to parties related to Mr. Blum (collectively the "Former Principal
Stockholders").

  The Company and the Former Principal Stockholders have entered into a tax
indemnification agreement (the "Tax Agreement"). Subject to certain
limitations, the Tax Agreement provides for indemnification to the Former
Principal Stockholders or to the Company in the event of an adjustment by a
taxing authority that shifts federal and certain state income taxes to the
Former Principal Stockholders or to the Company, respectively, between periods
before and after the date of termination of the Company's status as a S
Corporation. The Tax Agreement also provides for certain adjustments to the S
Corporation dividends that were paid in connection with the Company's initial
public offering in certain circumstances if the Company determines that such
amounts differed in the aggregate from the previously undistributed S
Corporation earnings.

  The Company entered into arrangements in fiscal 1994 with Mr. Cocozza
pursuant to which the Company, under certain circumstances, will be required
to register his shares of common stock (including shares issuable upon the
exercise of his option) under the Securities Act.

  In fiscal 1994, the Company entered into separate but identical indemnity
agreements (the "Indemnity Agreements") with each director and executive
officer of the Company. The Indemnity Agreements provide that the Company will
indemnify the director or officer (the "Indemnitee") against any amounts that
he or she becomes legally obligated to pay in connection with any claim
against him or her based upon any act, omission, neglect or breach of duty
that he or she may commit, omit or suffer while acting in his or her capacity
as a director and/or officer of the Company; provided that such claim: (i) is
not based upon the Indemnitee's gaining any personal profit or advantage to
which he or she is not legally entitled; (ii) is not for an accounting of
profits made from the purchased or sale by the Indemnitee of securities of the
Company within the meaning of Section 16(b) of the Exchange Act or similar
provisions of any state law; and (iii) is not based upon the Indemnitee's
knowingly fraudulent, deliberately dishonest or willful misconduct. The
Indemnity Agreements also provide that all costs and expenses incurred by the
Indemnitee in defending or investigating such claim shall be paid by the
Company in advance of the final disposition thereof unless the Company,
independent legal counsel, the stockholders of the Company or court of
competent jurisdiction determines that: (i) the Indemnitee did not act in good
faith and in a manner that he or she reasonably believed to be in or not
opposed to the best interests of the Company; (ii) in the case of any criminal
action or proceeding, the Indemnitee had reasonable cause to

                                      14
<PAGE>

believe his or her conduct was unlawful; or (iii) the Indemnitee intentionally
breached his or her duty to the Company or its stockholders. Each Indemnitee
has undertaken to repay the Company for any costs or expenses so advanced if
it shall ultimately be determined by a court of competent jurisdiction in a
final, nonappealable adjudication that he or she is not entitled to
indemnification under the Indemnity Agreements.

  The Company believes that the terms of all transactions between the Company
and the Former Principal Stockholders, the officers and directors of the
Company and Gibson, Dunn & Crutcher LLP, or any of their affiliates, described
above or under "Compensation Committee Interlocks and Insider Participation"
are no less favorable to the Company than terms that could have been obtained
from unaffiliated third parties.

                    RELATIONSHIP WITH INDEPENDENT AUDITORS

  Ernst & Young LLP was the Company's independent auditors for fiscal 1999.
The appointment of auditors is approved annually by the Board of Directors
which is based in part on the recommendation of the Audit Committee. In making
its recommendation, the Audit Committee reviewed both the audit scope and
estimated audit fees for the coming year. Stockholder approval is not sought
in connection with this selection. A representative of Ernst & Young LLP will
be present at the Annual Meeting and will be given an opportunity to make a
statement if he desires to do so and will respond to questions from
stockholders.

                                      15
<PAGE>

                           PROPOSALS OF STOCKHOLDERS

  Proposals which stockholders intend to present at the 2001 Annual Meeting of
Stockholders of the Company must be received by the Secretary of the Company
at its principal offices 101 Sprague Street, Readville (Boston), Massachusetts
02137 no later than October 31, 2000.

                                 MISCELLANEOUS

  The Company's Annual Report to Stockholders for the fiscal year ended
October 31, 1999, including the financial statements and related notes
thereto, together with the report of the independent auditors and other
information with respect to the Company, accompanies this Proxy Statement.

  The Company is not aware of any other business to be presented at the Annual
Meeting. If matters other than those described should properly arise at the
meeting, the proxies will vote on such matters in accordance with their best
judgment.

                                          By Order of the Board of Directors,

                                          /s/ James J. Tinagero
                                          James J. Tinagero
                                          Executive Vice President and
                                           Secretary

Readville (Boston), Massachusetts
February 28, 2000

                                      16
<PAGE>

                                     PROXY

                           MAXWELL SHOE COMPANY INC.

                             CLASS A COMMON STOCK
                        ANNUAL MEETING OF STOCKHOLDERS
                                APRIL 13, 2000

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The undersigned hereby acknowledges receipt of the Notice of Annual Meeting of
Stockholders and the accompanying Proxy Statement for the 2000 Annual Meeting
and revoking all prior proxies, constitutes and appoints MARK J. COCOZZA and
JAMES J. TINAGERO and each of them (and, if two or more of them act hereunder,
by action of a majority of them), attorneys and proxies of the undersigned and
to vote all shares of Class A Common Stock, $.0l par value, of Maxwell Shoe
Company Inc. (the "Company") which the undersigned would be entitled to vote if
personally present at the Annual Meeting of Stockholders of the Company to be
held at 10:00 a.m. (local time) on Thursday, April 13, 2000 at the offices of
FleetBoston Financial, 100 Federal Street, Boston, Massachusetts, and at any
adjournment or postponement thereof.  All proxies shall be voted as directed, or
if no direction is given, for the nominees named on the reverse side.

THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY THE UNDERSIGNED STOCKHOLDER.  IF NO DIRECTION IS MADE, THIS PROXY WILL BE
VOTED FOR THE ELECTION AS DIRECTORS OF THE NOMINEES NAMED IN THE PROXY
STATEMENT, AND ACCORDING TO THE JUDGMENT OF THE PROXIES WITH RESPECT TO ITEM 2.

- ------------                                                       -------------
SEE REVERSE        CONTINUED AND TO BE SIGNED ON REVERSE SIDE       SEE REVERSE
   SIDE                                                                SIDE
- ------------                                                       -------------

<PAGE>

[X]  Please mark
     votes as in
     this example.

     THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF MAXWELL SHOE
     COMPANY INC.
<TABLE>
<CAPTION>
<S>                                                                  <C>
     1.  Election of Directors.                                      2.  In the discretion of the proxy holders with respect to any
                                                                         other matter which may properly come before the 2000
         Nominees:  Mark J. Cocozza, James J. Tinagero,                  Annual Meeting and at any adjournment or postponement
         Maxwell V. Blum, Stephen A. Fine, Malcolm L. Sherman            thereof.  The Board of Directors is presently not aware of
         and Anthony J. Tiberii                                          any other matters that will be presented at the meeting.

                   FOR         WITHHELD                                  MARK HERE FOR ADDRESS CHANGE AND NOTE AT LEFT [  ]
                  [   ]          [   ]
                                                                         PLEASE COMPLETE, SIGN, DATE, AND RETURN THIS PROXY
     [   ]                                                               PROMPTLY USING THE ENCLOSED ENVELOPE.
          --------------------------------------
          For all nominees except as noted above                         Please date and sign exactly as your name or names appear
                                                                         hereon. If more than one registered owner, all should
                                                                         sign. Executors, administrators, trustees, guardians,
                                                                         attorneys and corporate officers should indicate their
                                                                         fiduciary capacity or full title when signing.
</TABLE>
<TABLE>
<S>                                          <C>                  <C>                                          <C>
Signature_________________________________   Date: _____________  Signature_________________________________   Date: _____________
</TABLE>















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