BANK JOS A CLOTHIERS INC /DE/
DEF 14A, 1997-04-30
APPAREL & ACCESSORY STORES
Previous: BANK JOS A CLOTHIERS INC /DE/, 10-K, 1997-04-30
Next: 7TH LEVEL INC, 10-K/A, 1997-04-30




                            SCHEDULE 14A INFORMATION

          Proxy Statement Pursuant to Section 14(a) of the Securities
                     Exchange Act of 1934 (Amendment No.  )

Filed by the Registrant (X)
Filed by a Party other than the Registrant (  )

Check the appropriate box:


( )  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 Section 240.14a-11(c) or Section 240.14a-12


                          JOS. A. BANK CLOTHIERS, INC.
                (Name of Registrant as Specified in its Charter)


      (Name of Person(s) Filing Proxy Statement, if other than 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:

<PAGE>

                          JOS. A. BANK CLOTHIERS, INC.
                                500 Hanover Pike
                            Hampstead, Maryland 21074



                                  May 1, 1997


Dear Shareholder:

     You are cordially  invited to attend the Annual Meeting of the Shareholders
of Jos. A. Bank Clothiers,  Inc. which will be held at the Sheraton Inner Harbor
Hotel, Baltimore, Maryland, commencing at 10:00 a.m. on Tuesday, June 10, 1997.

     The following pages contain the formal notice of the Annual Meeting and the
related Proxy  Statement.  The Company's Annual Report for the fiscal year ended
February 1, 1997 is enclosed with this proxy material.  The Annual Report is not
to be regarded as proxy solicitation material.

     Issues to be considered  and voted upon at the Annual Meeting are set forth
in your Proxy  Statement.  You are encouraged to review carefully this statement
and attend the Annual Meeting in person. If you cannot attend the Annual Meeting
in person, please be sure to sign and date the enclosed proxy card and return it
at your  earliest  convenience  so that your shares will be  represented  at the
Annual Meeting.

     I look  forward to  meeting  you on June 10th and  discussing  with you the
business of your Company.

                                            Sincerely,


                                            /s/ Timothy F. Finley
                                            ------------------------------------
                                            Timothy F. Finley
                                            Chairman and Chief Executive Officer


<PAGE>


                          JOS. A. BANK CLOTHIERS, INC.
                                500 Hanover Pike
                            Hampstead, Maryland 21074

               Notice of Annual Meeting of Shareholders to be Held
                                  June 10, 1997


To the Shareholders of Jos. A. Bank Clothiers, Inc.

     Notice is hereby given that the Annual Meeting of  Shareholders  of Jos. A.
Bank  Clothiers,  Inc. (the "Company") will be held at the Sheraton Inner Harbor
Hotel,  Baltimore,  Maryland, at 10:00 a.m. on Tuesday, June 10, 1997 for the
following purposes:

     1.       To elect two directors for terms  expiring in 2000 or at such time
              as their  respective  successors  have been duly elected and
              qualified;

     2.       To ratify the  appointment of Arthur  Andersen LLP as independent
              public  accountants of the Company for the fiscal year ending
              January 31, 1998; and

     3.       To transact any other  business that may properly come before the
              Annual Meeting of  Shareholders  or any adjournment thereof.

     The Board of Directors has fixed the close of business on April 25, 1997 as
the record date for the determination of shareholders  entitled to notice of and
to vote at the  Annual  Meeting of  Shareholders  and at any  adjourned  session
thereof.

     To ensure your  representation  at the Annual Meeting you are urged to sign
and date the  enclosed  proxy and return it as  promptly as possible in the self
addressed envelope provided for your convenience.  Please do this whether or not
you plan to attend the Annual Meeting of  Shareholders.  Should you attend,  you
may, if you wish, withdraw your proxy and vote your shares in person.


                                             By order of the Board of Directors.


                                             /s/ Charles D. Frazer
                                             ---------------------
                                             Charles D. Frazer,
                                             Secretary



May 1, 1997

<PAGE>


                          JOS. A. BANK CLOTHIERS, INC.
                                500 Hanover Pike
                            Hampstead, Maryland 21074

                         ANNUAL MEETING OF SHAREHOLDERS

                                 PROXY STATEMENT

                 INFORMATION CONCERNING SOLICITATION AND VOTING

     The enclosed form of proxy is solicited on behalf of the Board of Directors
(the "Board") of Jos. A. Bank Clothiers, Inc. (the "Company") to be voted at the
Annual Meeting of  Shareholders to be held on June 10, 1997 at 10:00 a.m. at the
Sheraton Inner Harbor Hotel,  Baltimore,  Maryland and at any adjourned  session
thereof (the  "Meeting").  This Proxy Statement and  accompanying  form of proxy
will be mailed commencing on or about May 1,  1997 to all  shareholders entitled
to vote at the Meeting. The Company's Annual Report for the  fiscal  year  ended
February 1, 1997 ("Fiscal 1996") is enclosed  with  this  proxy  material.   The
Company's Annual Report is not to be regarded as proxy solicitation material.

     You can ensure that your shares will be voted by signing and  returning the
enclosed proxy in the envelope provided. Unless otherwise specified in the proxy
(and except for broker  non-votes  as described  below),  stock  represented  by
proxies  will be  voted  (i) FOR  the  election  of  management's  nominees  for
director, (ii) FOR the ratification of the appointment of Arthur Andersen LLP as
independent public accountants of the Company for the fiscal year ending January
31, 1998 ("Fiscal  1997") and (iii) at the discretion of the  proxyholders  with
respect to such other matters as may come before the Meeting. Sending in a proxy
will not  affect  your  right to attend  the  Meeting  and vote in  person.  Any
Shareholder giving a proxy will have the right to revoke it at any time prior to
its exercise by giving written  notice of revocation to the Company,  Attention:
Secretary, by filing a new written appointment of a proxy with an officer of the
Company or by voting in person at the  Meeting.  Attendance  at the Meeting will
not automatically revoke the proxy.

     The cost of  solicitation  of proxies,  which is  estimated to be less than
$2,500, will be borne by the Company.  Directors,  officers and employees of the
Company may solicit proxies by telephone,  telegraph or personal interview,  but
will not be specially  compensated for such service.  The Company will reimburse
banks,  brokerage  firms and other  custodians,  nominees  and  fiduciaries  for
reasonable  expenses  incurred by them in sending proxy  materials to beneficial
owners of shares.

     Shareholders  of record as of the close of  business on April 25, 1997 (the
"Record Date") are  the only persons entitled to vote at the Meeting.  As of the
Record Date, the Company had outstanding  6,791,152 shares of Common Stock, $.01
par value (the "Common  Stock"),  the Company's only class of voting  securities
outstanding.  Each share of Common Stock outstanding entitles the holder thereof
to one vote. The presence,  in person or by proxy,  of the holders of a majority
of all the  outstanding  shares  of  Common  Stock  constitutes  a quorum at the
Meeting.   Abstentions  and  broker  non-votes  (i.e.  shares  of  Common  Stock
represented  at the  Meeting by proxies  held by brokers or nominees as to which
(i)  instructions  have not been received from the  beneficial  owners or person
entitled  to vote and (ii) the  broker or  nominee  does not have  discretionary
voting power on a particular matter) with respect to any proposal are counted as
shares  represented and voted at the Meeting only for the purpose of determining
the number of shares required to approve a


                                       1


<PAGE>

proposal. However, shares of Common Stock represented by proxies that withhold
authority to vote for a nominee for election as a director  (including broker
non-votes)  will not be counted as a vote represented and voted at the Annual
Meeting for purposes of determining the number of votes required to elect such
nominee.

     The Company's  principal executive offices are located at 500 Hanover Pike,
Hampstead, Maryland 21074.

                                 PROPOSAL NO. 1
                              ELECTION OF DIRECTORS

     On April 1, 1997,  the  Oversight  Committee  (now  known as the  Executive
Committee)  of the Board  determined to reduce the size of the Board from ten to
seven members. As a consequence  thereof,  Paul L. Schneider,  Henry C. Schwartz
and  Donald  V.  Smith  resigned  from the  Board.  The  Company  thanks Messrs.
Schneider,  Schwartz  and Smith for their  years of  outstanding  and  dedicated
service to the Company.

     The Board  consists of seven (7) members and is divided into three classes.
Each class  holds  office  for a term of three  years.  The Board has  nominated
Timothy F.  Finley and Andrew A.  Giordano  for  election  at the Meeting to the
Board  for  terms  of  three  years  expiring  in 2000 or at such  time as their
respective  successors  have been duly  elected and  qualified.  In voting for a
director,  for each  share of  Common  Stock  held as of the  Record  Date,  the
shareholder  is  entitled  to cast one vote  either in favor of or against  each
candidate,  or to abstain from voting for either or both of the candidates.  The
Board  recommends a vote FOR Mr.  Finley and Mr.  Giordano as  directors.  It is
intended that shares  represented by the enclosed form of proxy will be voted in
favor of the election of Mr. Finley and Mr.  Giordano as  directors.  Mr. Finley
and Mr. Giordano are  currently  directors  of  the  Company(1). If the nominees
should  become unavailable for election,  the shares represented by such proxies
will be voted  for  such  substitute  nominees as may be nominated by the Board.
The  Board has no reason to expect that either Mr.  Finley or Mr.  Giordano will
not  be  a  candidate  for  director  at the Meeting.  The election of directors
requires  the  affirmative  vote  of  a plurality of the shares of Common  Stock
present or represented  and entitled to vote at the Meeting.

- -----------------
(1) Mr. Finley's term as a director  expires in 1998.  However,  Mr. Finley has
consented to stand for early  re-election in order that the Company may comply
with the requirement in its Restated  Certificate of Incorporation  that the
three classes of directors be of equal or nearly equal number.

Directors

     The table set forth below  contains  the  following  information  as to the
nominees for director as well as those  directors  continuing  in office:  name,
age,  the  positions  and offices held and the year of the  commencement  of the
nominees' and continuing directors' service as directors of the Company.

<TABLE>
<CAPTION>

                                                                                                     Director
Name                                    Age      Position or Office with the Company                 Since
- ----                                    ---      -----------------------------------                 -----
<S><C>
                               Nominees for Director for terms expiring in 2000
Timothy F. Finley                       53       Chairman of the Board,
                                                 Chief Executive Officer and Director                1990
Andrew A. Giordano                      64       Director                                            1994
</TABLE>


                                       2

<PAGE>

<TABLE>
<S><C>
                               Continuing Directors with terms expiring in 1999
David A. Preiser                        39       Director                                            1990
Robert N. Wildrick                      53       Director                                            1994
                               Continuing Directors with terms expiring in 1998
Robert B. Bank                          50       Director                                            1994
Peter V. Handal                         54       Director                                            1993
Gary S. Gladstein                       52       Director                                            1989
</TABLE>

Nominees for Director for terms expiring in 2000

     Timothy F. Finley has served as a director, Chairman of the Board and Chief
Executive  Officer of the Company  since  August 1990.  He was  President of the
Company from March 1995 to September  1996.  In addition,  Mr.  Finley serves as
Chairman of the Board of The Finley Group,  Inc., a business  crisis  management
group,  and has held that position  since 1985. Mr. Finley is also a director of
Cole National Corporation,  a retailing company;  Venture Stores, Inc., a family
value retailer; and Pic 'N Pay, a discount retailer.

     Andrew A.  Giordano has served as a director of the Company  since  January
1994.  Mr.  Giordano  has been a principal  of The Giordano  Group,  Limited,  a
diversified  consulting firm, since its founding in February 1993. From May 1987
to February 1993, Mr. Giordano was Executive Vice President of Lamonts  Apparel,
Inc. Mr.  Giordano also currently  serves as a director of Cherry & Webb Inc., a
ladies specialty  apparel company;  Graham-Field  Health Products,  Inc., a home
health care products company;  and the Nomos Corporation,  a conformal radiation
therapy provider.  In 1984, Mr. Giordano retired from his position as CEO, Naval
Supply Systems Command with the rank of Rear Admiral.

Continuing Directors with terms expiring in 1999

     David A. Preiser has served as a director of the Company since 1990. Mr.
Preiser has been a Managing  Director of Houlihan,  Lokey,  Howard & Zukin,
Inc.,  an  investment  banking  firm,  since  1993.  Mr.  Preiser was a Senior
Vice President of Houlihan,  Lokey,  Howard & Zukin, Inc. from 1992 to 1993 and
a Vice President of Houlihan,  Lokey, Howard & Zukin, Inc. from 1991 to 1992.
Mr. Preiser is a director of NVR, Inc., a home building company.

     Robert N. Wildrick has served as a director of the Company since 1994.  Mr.
Wildrick holds the positions (since April 1995) of Director, President and Chief
Executive  Officer  and (since  January  1996)  Chairman of the Board of Venture
Stores,  Inc., a family value  retailer.  Prior to April 1995, Mr.  Wildrick was
employed by Belk Stores Services,  a retailing company,  in various  capacities,
including   Corporate   Executive  Vice  President  for  Merchandise  and  Sales
Promotion,  Chief Merchandising  Officer,  Senior Vice President (Corporate) and
General  Manager.  Mr.  Wildrick is a member of the board of  directors  and the
executive committee of The Fashion Association.

Continuing Directors with terms expiring in 1998

     Robert B. Bank has served as a director of the Company since December 1994.
Mr.  Bank has been the  President  of  Robert  B.  Bank  Advisory  Services,  an
independent  consulting and investment firm specializing in strategic  planning,
finance and mergers and  acquisitions  for consumer  products  companies,  since
1982. Mr. Bank also currently  serves as a director of Nautica  Enterprises,  an
apparel company, as well as a director in several privately held companies.

                                       3

<PAGE>


     Peter V.  Handal has served as a director of the  Company  since  September
1993.  Mr.  Handal  has  been  the  President  of COWI  International  Group,  a
consulting firm specializing in consumer products,  international  trade, retail
and real estate, since 1989. Since 1984, Mr. Handal has been Managing Partner of
J4P  Associates,  a real estate concern.  Mr. Handal also currently  serves as a
director of Cole  National  Corp.,  a  retailing  company;  Graham-Field  Health
Products,  Inc., a manufacturer  and  distributor  of health care products;  and
Family Bargain Corp., a retailing company.

     Gary S. Gladstein has served as a director of the Company since 1989. Mr.
Gladstein has been a Managing  Director of Soros Fund  Management  LLC, an
investment  advisory  firm,  since 1989.  Mr.  Gladstein is also a Certified
Public Accountant.   Mr.  Gladstein  currently  serves  as  a  director  of
Crystal  Oil  Company,  I.R.S.A.   Inversiones  Y Representaciones  S.A., a
publicly held real estate company in Buenos Aires,  Argentina,  Cresud, S.A., a
publicly held agriculture company in Argentina,  The Argentine High Yield and
Capital  Appreciation Fund and certain other non-public companies.

     Certain of the Company's directors were elected pursuant to a stockholder's
agreement  which  has since  been  terminated  and  restated.  Pursuant  to such
agreement,  Mr.  Gladstein  was elected as the  designee of the  Company's  then
minority  shareholder,  Quantum  Fund,  N.V.,  while Messrs.  Finley,  Schwartz,
Handal,  Preiser,  Schneider  and Smith  were  elected as the  designees  of JAB
Holdings, Inc. ("Holdings").  As of January 29, 1994, the Company's shareholders
entered into an Amended and Restated  Stockholders  Agreement (the "Stockholders
Agreement")  at which time Mr.  Giordano  was  elected as the  designee of Altus
Finance Co., and Mr. Wildrick was elected as the designee of the majority of the
directors then in office. The provisions of the Stockholders  Agreement relating
to the election of the directors  terminated  effective  upon the closing of the
Company's initial public offering of the Common Stock in May 1994.

Board and Committee Meetings

     The Board has an Audit Committee, a Compensation Committee and an Executive
Committee.  The functions of the Audit  Committee  include  recommending  to the
Board the retention of independent  public  accountants,  reviewing the scope of
the annual audit undertaken by the Company's  independent public accountants and
the progress and results of their work,  and reviewing the financial  statements
of the Company and its internal  accounting and auditing  procedures.  The Audit
Committee is comprised of Messrs.  Wildrick,  Gladstein  and Preiser.  The Audit
Committee  met  five  times  during  Fiscal  1996   (including   two  telephonic
meetings)(1).  During the three regular meetings, the Audit Committee had a
chance to discuss matters with the Company's independent public accountants
outside the presence  of  management.  The  function  of the  Compensation
Committee  is to supervise the Company's compensation policies, administer the
employee incentive plans,  review officers' salaries and bonuses,  approve
significant  changes in employee  benefits and consider other matters  referred
to it by the Board.  The Compensation  Committee is comprised of Messrs.  Bank,
Giordano and Handal. The Compensation  Committee met five times in Fiscal
1996(2). The Executive  Committee is comprised of Messrs. Finley,  Preiser,
Giordano, Bank and Handal and has the same powers as the Board and may act when
the Board is not in  session,  subject to limitations of the Delaware General
Corporation Law. During Fiscal 1996, the Executive  Committee  (then  known as
the  Oversight  Committee)  met four times (including  one  telephonic
meeting).  During  Fiscal 1996,  the Board met four times. Each of the directors
attended at least 75% of the total number of Board and  applicable  Committee
meetings;  except that Mr.  Gladstein  was unable to attend two meetings of the
Board and one meeting of the Audit Committee.

- -------------------
(1)  During Fiscal 1996, the Audit Committee was comprised of Messrs. Wildrick,
Gladstein and Schneider.

(2)  During Fiscal 1996, the Compensation Committee was comprised of Messrs.
Giordano, Handal and Smith

                                       4


<PAGE>


Compensation of Directors

     Each  director who is not also an employee of the Company (a  "Non-Employee
Director")  receives  an annual fee of $5,000,  in  addition  to $2,500 for each
Board meeting he attends and $1,000 for each Committee  meeting he attends.  One
half of the usual attendance fee (i.e. $1,250 and $500, respectively) is paid to
each director for  participation in each telephonic Board or Committee  meeting.
All directors are reimbursed for actual out-of-pocket  expenses incurred by them
in connection with their attending meetings of the Board or of committees of the
Board.

     In  addition  to the  monetary  compensation  described  above,  under  the
Company's 1994 Incentive Plan (the "1994 Incentive  Plan")(1),  each
Non-Employee Director is entitled to receive upon his/her appointment as a
director, pursuant to a formula,  options to  purchase up to 20,000  shares of
Common  Stock at the fair market price of the Common Stock on the date of grant,
which options become exercisable  as to  one-fifth  of such shares on each
January 1  following  the grant. In the event that a Non-Employee Director fails
to attend at least 75% of the Board meetings in any calendar year, such person
automatically  forfeits the right to exercise  that portion of the option that
would  otherwise  have become exercisable on the next  following  January 1,
which portion shall cease to have any force or effect.  The 1994  Incentive Plan
also provides for the grant of an immediately exercisable option to purchase up
to 1,000 shares of Common Stock on the date of the original grant and on each
anniversary thereof. As of the Record Date, each  Non-Employee  Director has
received options to purchase up to 23,000 shares of Common Stock pursuant to
1994 Incentive Plan; provided,  however, that 4,000 of the options granted to
Mr. Gladstein have ceased to be of further force or effect. Options granted
pursuant to the formula expire and cease to be of any force or effect on the
earlier  of the fifth  anniversary  of the date any such option was  granted or
the first  anniversary  of the date on which an  optionee ceases to be a member
of the Board.

- ----------------
(1) On or about January 24, 1997, the shares of Common Stock underlying the
options granted pursuant to the 1994 Incentive Plan were registered with the
Securities and Exchange Commission for public offering pursuant to a
registration statement on Form S-8.

Executive Officers

     Other than Mr. Finley, who is listed above as a nominee for  director,  the
executive officers of the Company are:

Harvey G. Brown      60        Vice President,  Tailoring,  December 1995   to
                               present;   Senior   Vice   President, Tailoring,
                               September  1995  to  December  1995; Senior  Vice
                               President,  Real Estate and Special Projects,
                               August 1994 to September 1995;  Senior Vice
                               President, Store Operations,  September 1991 to
                               August 1994.

Gary W.  Cejka       47        Vice  President,  Store  Operations, September
                               1996  to  present;  Area  Manager  and Manager of
                               the  Houston  store,  October  1992 to September
                               1996; President,  Kleinhan's Clothiers, a six
                               store  affiliate of Hartmarx  Specialty Stores,
                               Inc., July 1989 to October 1992.

Martin E. Ferrara    38        Executive  Vice  President,   Catalog  and
                               Marketing,   June  1995  to  present.  Since
                               September  1991,  Mr.  Ferrara  has  served
                               under  various  titles as an officer of the
                               Company with responsibility for catalog and
                               marketing.

                                       5

<PAGE>

Charles D. Frazer    38        Vice  President,  General  Counsel,  March 1994
                               to  present;  Secretary,  August 1994 to present;
                               Associate, John P. Healy, P.A., January 1990 to
                               March 1994.

John C. Harry        58        Senior Vice President,  Manufacturing, September
                               1996 to present;  consulted with After Six Ltd.,
                               a tuxedo manufacturer/wholesaler,  July 1995  to
                               August  1996;  Senior  Vice  President,
                               Operations,  Plaid Clothing Group, a manufacturer
                               of  men's  tailored  clothing   headquartered  in
                               Maryland,  October 1992 to June 1995;  Principal,
                               John  C.  Harry  Associates,  consultants  to the
                               apparel industry, November 1986 to October 1992.

Thomas E. Polley     63        Vice  President,  Controller and Treasurer,
                               September 1995 to present;  Vice President,
                               Controller,  November 1993 to September  1995;
                               Chief Financial  Officer,  Curtis Mathes
                               Corporation, 1990 to April 1993.

Henry C. Schwartz    67        Vice  Chairman,  March  1995 to  present;
                               President  and Chief  Merchandising  Officer,
                               September 1990 to March 1995.

James W. Thorne      36        Vice  President,  Divisional  Merchandise
                               Manager,  Clothing,  April  1996 to  present.
                               Since May 1991,  Mr.  Thorne  has  served  under
                               various  titles as an  officer  of the Company
                               with responsibility for merchandising.

Frank Tworecke       50        President  and Chief  Merchandising Officer,
                               September  1996 to  present;  Executive Vice
                               President and Chief  Merchandising  Officer,
                               February 1996 to September 1996;  President,
                               Merry-Go-Round  Stores, an operating  division of
                               Merry-Go-Round Enterprises,  Inc. ("MGRE")(1),
                               1994 to  1996;   Senior  Vice  President,   Men's
                               and Children's  Division,  Lazarus  Department
                               Store, 1990 to 1994.

David E. Ullman      39        Executive Vice President,  Chief Financial
                               Officer,  September,  1995 to present;  Vice
                               President/Controller,  Hanover  Direct,  Inc.,
                               August  1991 to  August  1995;  Manager, Arthur
                               Andersen & Co., December 1981 to August 1991.

- --------------------
(1) On January 11, 1994 (the "Petition  Date"),  MGRE and two of its
subsidiaries filed  petitions  for relief under  Chapter 11 of the United
States  Bankruptcy Code.  Since the  Petition  Date,  other  affiliates  of MGRE
filed  Chapter 11 petitions.  On or about August 2, 1994,  after the Petition
Date,  Mr.  Tworecke joined MGRE as President of  Merry-Go-Round  Stores. On
March 1, 1996, after Mr. Tworecke  left MGRE,  the MGRE  consolidated  case was
converted to a Chapter 7 proceeding.

Executive Compensation

     The  following  Summary   Compensation  Table  sets  forth  information  on
compensation  earned by Mr.  Finley and the four other most  highly  compensated
executive officers of the Company as of the end of Fiscal 1996, 1995 and 1994.


                                       6



<PAGE>


I.   Summary Compensation Table

<TABLE>
<CAPTION>
                                                                                LONG-TERM
                                                                                COMPENSATION
                                                          ANNUAL                ------------
                                                          COMPENSATION          SECURITIES
                                                          ------------          UNDERLYING    ALL OTHER
                                                 FISCAL   SALARY        BONUS   OPTIONS       COMPENSATION
NAME & PRINCIPAL POSITION                        YEAR      ($)           ($)      (#)            ($)(1)
<S><C>
Timothy F. Finley ..........................     1996     $457,473    $343,857    75,000         $2,250
  Chairman of the Board and                      1995      445,558          --        --          4,620
  Chief Executive Officer                        1994      469,415          --   145,860          5,251

Frank Tworecke(2) ..........................     1996      180,608     175,000   100,000         73,187(3)
  President and Chief                            1995           --          --        --             --
  Merchandising Officer                          1994           --          --        --             --

Henry C. Schwartz ..........................     1996      232,780          --        --            200
  Vice Chairman                                  1995      345,784          --        --          2,327
                                                 1994      379,820          --    53,040          4,648

David E. Ullman(4) .........................     1996      171,437      69,734    20,000            654
  Executive Vice President, Chief                1995       60,189          --    20,000             --
  Financial Officer                              1994           --          --        --             --

Martin E. Ferrara ..........................     1996      133,804      53,978    10,000          1,802
  Executive Vice President, Catalog              1995      130,893          --        --          2,327
   and Marketing                                 1994      122,256          --    22,000          2,128
</TABLE>

- --------------------
(1)  Unless otherwise indicated, represents contributions by the Company under
     its 401(k) profit sharing plan.
(2)  Mr. Tworecke joined the Company in February, 1996.
(3)  Represents reimbursed relocation expenses.
(4)  Mr. Ullman joined the Company in September, 1995.

     The Summary  Compensation Table above excludes certain  compensation in the
form of perquisites  and other personal  benefits where the aggregate  amount of
such  compensation  does not exceed  the lesser of either  $50,000 or 10% of the
total of annual  salary  and  bonus  reported  for each of the  named  executive
officers.

II.  Aggregated Options/Exercises in Fiscal 1996 and Fiscal Year End Option
     Values

<TABLE>
<CAPTION>
                                                          NUMBER OF SECURITIES         VALUE OF UNEXERCISED
                                                          UNDERLYING UNEXERCISED       IN-THE-MONEY
                                                          OPTIONS/SARS AT FISCAL       OPTIONS/SARS
                         SHARES ACQUIRED   VALUE          YEAR-END (#)                 AT FISCAL YEAR-END (1) ($)
NAME                     ON EXERCISE (#)   REALIZED ($)  EXERCISABLE/UNEXERCISABLE     EXERCISABLE/UNEXERCISABLE
<S><C>
Timothy F. Finley......        0               0            142,628  /  191,688         $     0  /  $  4,687.50
Frank Tworecke ........        0               0              6,000  /   94,000          14,625  /   134,125.00
Henry C. Schwartz......        0               0            106,567  /   42,432               0  /         0.00
David E. Ullman .......        0               0              2,000  /   38,000             375  /     4,625.00
Martin E. Ferrara......        0               0              4,400  /   27,600               0  /       625.00
</TABLE>

- --------------------
(1) Based on a closing price of the Common Stock of $4.0625 on January 31, 1997.


                                       7

<PAGE>


III. Option Grants Table

<TABLE>
<CAPTION>
                                     OPTION GRANTS IN LAST FISCAL YEAR
- ----------------------------------------------------------------------------------------------------------------
                                     Individual Grants                        |   Potential Realization Value At
- ------------------------------------------------------------------------------|   Assumed Annual Rates Of Stock
                    |               |   Percent Of  |             |           |   Price Appreciation For Option
                    |  Number Of    |      Total    |             |           |   Term
                    | Securities    |    Options    |             |           |
                    | Underlying    |   Granted to  | Exercise Or |           |---------------------------------
                    |  Options      | Employees In  | Base Price  |Expiration |                    |
     Name           | Granted (#)   |  Fiscal Year  |    ($/Sh)   |   Date    |   5% ($)           | 10% ($)
      (a)           |    (b)        |      (c)      |     (d)     |    (e)    |    (f)             |   (g)
- ----------------------------------------------------------------------------------------------------------------
<S><C>
Timothy F. Finley   | 75,000(1)     |    29.1%      |    $4.00    |  9/10/06  |  $189,000          | $477,750
                    |---------------|---------------|-------------|-----------|--------------------|------------
Frank Tworecke      | 60,000(2)     |    23.3%      |     1.625   |  2/5/06   |    61,320          |  155,400
                    |---------------|---------------|-------------|-----------|--------------------|------------
                    | 40,000(1)     |    15.5%      |     4.00    |  9/10/06  |   100,800          |  254,800
                    |---------------|---------------|-------------|-----------|--------------------|------------
Henry C. Schwartz   |      0        |      --       |       --    |       --  |        --          |       --
                    |---------------|---------------|-------------|-----------|--------------------|------------
David E. Ullman     | 20,000(1)     |     7.8%      |     4.00    |  9/10/06  |    50,400          |  127,400
                    |---------------|---------------|-------------|-----------|--------------------|------------
Martin E. Ferrara   | 10,000(1)     |     3.9%      |     4.00    |  9/10/06  |    25,200          |   63,700
                    |---------------|---------------|-------------|-----------|--------------------|------------
</TABLE>

- --------------------
(1) Consists of options to purchase common stock granted as of September 10,
1996. Subject to the terms and conditions of the relevant option  agreements,
25% of such options will vest on each September 10, 1998 thru 2001, after
which such options will be exercisable as to all shares.

(2) Consists  of two grants of options to purchase common stock, 30,000 options
each,  both dated as of February 5, 1996.  Subject to the terms and conditions
of the relevant option agreement, of the first 30,000 option grant, 6,000 of
such options vest on each February 5, 1997 thru 2001,  after which the first
30,000 options will be exercisable as to all shares.  Subject to the terms and
conditions of the relevant option agreement, of the second 30,000 option grant,
10,000 of such options will vest on each June 12, 1998, 1999 and 2000, after
which the second 30,000 options will be exercisable as to all shares.

Executive Employment Agreements

  Timothy F. Finley

     Mr. Finley is employed by the Company  pursuant to an employment  agreement
expiring February 1, 1999,  subject to automatic one year extensions.  Under the
employment agreement, Mr. Finley currently (1997) receives an annual base salary
of $471,164. In addition, Mr. Finley is entitled to an annual  performance-based
bonus of up to 75% of his base salary,  subject to the  satisfaction  of certain
performance  objectives  set by the  Compensation  Committee  of the Board.  The
Company or Mr.  Finley  may  terminate  the  employment  agreement  upon 60 days
written  notice,  provided  that,  in the  case of  termination  by the  Company
"without cause" or by Mr. Finley for "good reason," Mr. Finley shall be entitled
to receive his then current base salary  through the then  remaining term of his
employment  (assuming no termination) or for one year,  whichever is longer, and
the pro rata  portion of his bonus.  In the case of  termination  by Mr.  Finley
following a change in control of the  Company,  Mr.  Finley shall be entitled to
receive his base  salary for the greater of (i) 18 months or (ii) the  remaining
employment  period  (assuming  no  termination)  not to  exceed 24  months.  The
agreement  provides that Mr. Finley is subject to  non-competition  restrictions
during the six month period (one year in the case of a termination by Mr. Finley
other than for "good reason") following  expiration or termination of employment
and for so long as any severance payments are being made.

     In addition,  as of January 29, 1994, the then current employment agreement
between  the  Company  and Mr.  Finley was  amended to  surrender  his rights to
receive certain payments related to increases in the equity value of the Company
in exchange for, among other things,  210,144  shares of Common Stock.  Of these
shares,  72,395 were withheld by the Company for the payment of related

                                       8

<PAGE>

payroll and withholding taxes by the Company. Immediately following the issuance
of such shares,  Mr. Finley sold back to the Company  41,061  shares for
$376,529.  The Company then granted to Mr.  Finley a  non-qualified  stock
option to repurchase the shares sold by him to the  Company,  plus the number of
shares that had been withheld,  at an exercise  price of $9.17 per share as
determined  by the Board after consideration of the illiquid nature of the
shares.

  Henry C. Schwartz

      Mr. Schwartz is employed by the Company pursuant to an amended  employment
agreement dated as of February 3, 1996. Pursuant to such agreement, Mr. Schwartz
will receive salary in the aggregate amount of $405,589 for services rendered to
the Company during the term commencing on February 4, 1996 and expiring on March
31,  1997.  Approximately  $161,000  of such  salary is in the form of  deferred
compensation  which will be paid to Mr. Schwartz in equal  installments  between
April 1 and December 31, 1997. Mr. Schwartz is not entitled to consideration for
an annual bonus.

     In addition,  as of January 29, 1994, the then current employment agreement
between the  Company and Mr.  Schwartz  was amended to  surrender  his rights to
receive certain payments related to increases in the equity value of the Company
in exchange for, among other things,  163,409  shares of Common Stock.  Of these
shares,  56,294 were withheld by the Company for the payment of related  payroll
and withholding taxes by the Company. Immediately following the issuance of such
shares,  Mr.  Schwartz sold back to the Company 39,665 shares for $363,728.  The
Company then granted to Mr. Schwartz a non-qualified  stock option to repurchase
the shares sold by him to the  Company,  plus the number of shares that had been
withheld,  at an exercise  price of $9.17 per share as  determined  by the Board
after consideration of the illiquid nature of the shares.

  Frank Tworecke

     Mr. Tworecke is employed by the Company pursuant to an employment agreement
expiring February 4, 1999,  subject to automatic one year extensions.  Under the
employment  agreement,  Mr.  Tworecke  currently  (1997) receives an annual base
salary of $400,000.  In  addition,  Mr.  Tworecke  will be entitled to an annual
performance-based  bonus  of  up  to 50%  of his  base  salary,  subject  to the
satisfaction of certain performance objectives set by the Compensation Committee
of the Board. The Company or Mr. Tworecke may terminate the employment agreement
upon 60 days written  notice,  provided  that, in the case of termination by the
Company "without cause" or by Mr. Tworecke for "good reason," Mr. Tworecke shall
be entitled to receive his then current base salary  through the then  remaining
term of his employment  (assuming no termination) or for one year,  whichever is
longer, and the pro rata portion of his bonus. In the case of termination by Mr.
Tworecke  following a change in control of the Company,  Mr.  Tworecke  shall be
entitled to receive his base salary for the greater of (i) 18 months or (ii) the
balance of the  employment  period  (assuming no  termination)  not to exceed 24
months.  The agreement  provides that Mr. Tworecke is subject to non-competition
restrictions  during the six month period (one year in the case of a termination
by  Mr.  Tworecke  other  than  for  "good  reason")  following   expiration  or
termination  of employment  and for so long as any severance  payments are being
made. Among other compensation  matters,  the Company has loaned to Mr. Tworecke
$200,000 (the "Loan"),  which will not require  payment of principal or interest
during Mr.  Tworecke's  term of employment with the Company and will be forgiven
in full if, among other  circumstances,  Mr. Tworecke remains an employee of the
Company  for ten years.  The Loan will be  partially  forgiven  if Mr.  Tworecke
remains in the  employ of the  Company  for more than  five,  but less than ten,
years. The Company also reimbursed Mr. Tworecke  $73,187 for certain  relocation
expenses and other costs incurred by him in connection with his  commencement of
employment with the

                                       9

<PAGE>

Company. In Fiscal 1996, pursuant to the employment agreement, Mr. Tworecke was
granted an option to purchase up to 60,000 shares of Common Stock at an exercise
price of $1.625 per share. These options will expire on February 25, 2006.

  David E. Ullman

     Mr. Ullman is employed by the Company  pursuant to an employment  agreement
expiring February 4, 1998. Under the employment agreement,  Mr. Ullman currently
(1997)  receives an annual base salary of $170,000.  In addition,  Mr. Ullman is
entitled to an annual  performance-based  bonus of up to 40% of his base salary,
subject  to  the  satisfaction  of  certain  performance  objectives  set by the
Compensation  Committee of the Board.  The Company may terminate the  employment
agreement at any time. Mr. Ullman may terminate the employment agreement upon 60
days written  notice.  If the employment  agreement is terminated by the Company
"without  cause" or by Mr.  Ullman  for  "good  reason"  (including  a change in
control of the  Company),  Mr.  Ullman  shall be  entitled  to receive  his then
current base salary through the then remaining term of his employment  (assuming
no termination)  or for one year,  whichever is longer.  The agreement  provides
that Mr. Ullman is subject to  non-competition  restrictions  for so long as any
severance  payments  are being  made and,  in the  event of  termination  by the
Company "for cause" or by Mr. Ullman  without "good  reason",  for the remaining
term of employment (assuming no termination).

Certain Transactions

     Since 1990, The Finley Group, a business crisis  management  group of which
Mr. Finley is the Chairman of the Board and part owner,  has  performed  various
services  for  the  Company.  Beginning  in  Fiscal  1993,  The Finley Group was
primarily engaged by the Company to select  new store  locations  and  negotiate
leases. During Fiscal  1994,  1995 and 1996,  The Finley Group was paid $72,200,
$68,600 and $31,300, respectively, for such services.

     During Fiscal 1996, the Company  loaned  $200,000 to Mr.  Tworecke in
accordance  with the terms of his employment contract.  See "Executive
Employment Agreements; Frank Tworecke."

Section 16(a) Beneficial Ownership Reporting Compliance

     Section  16(a) of the  Securities  Exchange  Act of 1934,  as amended  (the
"Exchange Act"), requires the Company's officers and directors,  and persons who
beneficially  own more than ten percent of a registered  class of the  Company's
equity securities to file reports of beneficial ownership of Common Stock (Forms
3, 4, and 5) with the Securities and Exchange  Commission and NASDAQ.  Officers,
directors,  and  greater-than-ten  percent  holders are  required to furnish the
Company with copies of all such forms that they file.

     To the Company's  knowledge,  based solely on the  Company's  review of the
copies of Forms 3 and 4, and  amendments  thereto,  received by it during Fiscal
1996, and Forms 5 and amendments thereto,  received by it with respect to Fiscal
1996,  all  filings  applicable  to its  officers,  directors,  greater-than-ten
percent  beneficial  owners  and other  persons  subject  to  Section  16 of the
Exchange Act were timely.

Compensation Committee Interlocks and Insider Participation

     During  Fiscal 1996,  the  Compensation  Committee was comprised of Messrs.
Giordano,  Handal

                                       10

<PAGE>

and Smith. No such member of the Compensation Committee was at  any  time  an
officer or employee of the Company or any of its subsidiaries. Mr. Finley,  an
executive  officer and director of the Company, is on the Compensation and
Development Committee of the Board of Directors of Venture Stores,  Inc. Mr.
Wildrick,  a director of the Company,  is an executive officer and director of
Venture Stores, Inc.

Report of the Compensation Committee of the Board of Directors

     The  Company  applies  a  consistent  philosophy  to  compensation  for all
employees,  including senior management. This philosophy is based on the premise
that the achievements of the Company result from the coordinated  efforts of all
individuals  working toward common  objectives.  The Company  strives to achieve
those objectives through teamwork that is focused on meeting the expectations of
customers and shareholders.

     The Compensation  Committee of the Board is composed solely of non-employee
directors.  The Compensation Committee is responsible for administering the 1994
Incentive  Plan and for making  recommendations  to the Company  with respect to
executive  officer  compensation  policies,  including such matters as salaries,
incentive plans, benefits and overall compensation.

     Compensation Philosophy

     The  goals  of the  compensation  program  are to align  compensation  with
business objectives and performance and to enable the Company to attract, retain
and reward senior  management  who  contribute  to the long-term  success of the
Company. To attain these goals, the Company's executive  compensation program is
composed of cash-based  compensation  (in the form of base salaries and bonuses)
and  equity-based  compensation  (in the form of stock option grants).  Having a
compensation  program that allows the Company to successfully attract and retain
key  employees  permits  the  Company  to  enhance   shareholder  value,  foster
innovation and teamwork and adequately reward employees.

     The Company has established the following  principles to guide  development
of  the  Company's   compensation   program  and  to  provide  a  framework  for
compensation decisions:

     o              provide a total  compensation  package that will attract the
                    best talent to the Company,  motivate individuals to perform
                    at their highest levels, reward outstanding  performance and
                    retain  executives  whose  skills are  critical for building
                    long-term shareholder value; and
     o              establish for senior  management  annual incentives that are
                    directly tied to the overall  financial  performance  of the
                    Company.

     Compensation Vehicles

     The  Company  has a simple  total  compensation  program  that  consists of
cash-based  compensation  (in  the  form  of  base  salaries  and  bonuses)  and
equity-based  compensation (in the form of stock option grants).  Each component
is more fully described below.

     Cash-Based Compensation

     The  Company  determines   compensation  for  employees  by  reviewing  the
aggregate of base

                                       11

<PAGE>

salary  and annual  bonus for  comparable  positions  in the market.  The
Company  has an annual  bonus plan which is  approved by the Chief Executive
Officer and the Compensation  Committee.  For Fiscal 1996, all of the Company's
officers (other than Mr. Finley,  Mr. Tworecke and Mr.  Schwartz) and certain
key  managers  (as  determined  by  the  Compensation   Committee  upon
recommendation of the Chief Executive  Officer) were included in the Fiscal 1996
Management  Incentive Plan (the "Bonus Plan").  For participants  other than Mr.
Finley and Mr.  Tworecke,  maximum  potential awards under the Bonus Plan ranged
from  10% to 40% of the  participants'  base  salaries.  Mr.  Finley's  and  Mr.
Tworecke's bonus criteria are included in their respective employment agreements
and are discussed in the section entitled "Executive Employment Agreements". The
Bonus Plan  established  (a) goals  (the  "EBIT  Goals")  for  Company  earnings
(without  provision  for  bonuses)  before  interest  and taxes (the  "Company's
EBIT"),  which were uniform for all Bonus Plan  participants;  and (b) goals for
departmental/individual performance (the "Performance Goals"), which varied with
each  Bonus Plan  participant.  For  Fiscal  1996,  the first EBIT Goal was $1.5
million  and the  second  EBIT  Goal  was  $2.0  million.  Except  as  otherwise
determined in the  discretion  of the  Compensation  Committee,  no bonuses were
payable  under the Bonus Plan  unless the  Company  reached  the first EBIT Goal
(regardless of whether a Bonus Plan participant  satisfied  his/her  Performance
Goal).  If the first EBIT Goal was  reached,  each  participant  was entitled to
receive a bonus  equal to from 2.5% to 10% of base salary  (depending  upon such
participant's  maximum  potential  award).  If the second EBIT Goal was reached,
each participant was entitled to instead receive a bonus equal to from 5% to 20%
of base salary (depending upon such  participant's  maximum potential award). If
the Company's EBIT was between the first EBIT Goal and the second EBIT Goal, the
EBIT Goal-based award was prorated between the lower and upper ranges.  Assuming
an EBIT Goal-based  bonus was awarded,  each  participant who satisfied  his/her
Performance Goal was entitled to receive twice the amount otherwise payable. The
Company's  EBIT in Fiscal  1996 was  approximately  $3.3  million,  an amount in
excess of the second EBIT Goal.  Therefore,  maximum available bonuses were paid
to all participants who satisfied their Performance Goals.

     Equity-Based Compensation

     The  executive  officers of the  Company,  as well as all  employees of the
Company, are eligible (subject to the discretion of the Compensation  Committee)
to  participate  in the 1994  Incentive  Plan. The purpose of the 1994 Incentive
Plan is to provide  additional  incentive to  employees to maximize  shareholder
value by  aligning  more  closely the  employees'  and  shareholders'  interests
through employee stock ownership. The 1994 Incentive Plan uses long term vesting
periods to  encourage  key  employees  to continue in the employ of the Company.
Subject to the terms and conditions of the 1994 Incentive Plan, the Compensation
Committee administers the 1994 Incentive Plan and has authority to determine the
individuals  to whom stock  options  are  awarded,  the terms upon which  option
grants are made and the  number of shares  subject  to each  option.  Awards are
granted to reward individuals for outstanding contribution to the Company and as
incentives  for  officers  and  managers  whose skills are critical for building
long-term shareholder value to continue in the employ of the Company.

     In Fiscal 1996, the Compensation Committee approved an amendment to certain
options to purchase approximately 216,775 shares of Common Stock (the "Options")
previously granted by the Company under the 1994 Incentive Plan to the Company's
officers and certain key managers.  Prior to the  amendment,  the vesting of the
Options  was  dependent  upon the price of the Common  Stock  achieving  certain
targets. Under the amendment,  (a) one-third of the Options will vest on each of
June 12, 1998, 1999 and 2000, without regard to the price of the Common Stock on
the vesting  dates and (b) the  Options  were  converted  from  incentive  stock
options to  non-qualified  stock  options.  As a result of the  conversion,  the
Company will receive a tax deduction at the time of the exercise of



                                       12
<PAGE>

the Options. The  Compensation  Committee  elected to amend the  Options,  upon
advice of an independent consultant,  in order to reestablish the incentive
which the Options were intended to be. The Compensation Committee found that the
target prices for vesting of the Options  were too high for the Options to
represent a meaningful incentive.

Chief Executive Officer Compensation

     The base  salary for Mr.  Finley,  Chairman  and Chief  Executive  Officer
of the  Company,  for Fiscal  1996 was $457,473.  Mr.  Finley's  salary was
determined  pursuant  to an  Employment  Agreement  between  the  Company and
Mr. Finley.  Mr. Finley  received 75,000 options in Fiscal 1996.  Upon a review
of Mr.  Finley's  Employment  Agreement and the  performance  of the Company,
the  Compensation  Committee  determined  that a bonus in the amount of $343,857
was payable  to Mr.  Finley  for Fiscal  1996.  As  approved  by the
Compensation  Committee  early in 1996,  the  primary criterion  upon which Mr.
Finley's  bonus was based was the return of the  Company to  profitability  as
measured  by positive net income.

                             Compensation Committee:
                                 Robert B. Bank
                               Andrew A. Giordano
                                 Peter V. Handal

Security Ownership of Directors and Officers

     The following table sets forth, as of the Record Date, certain  information
regarding  beneficial  ownership  of the Common  Stock held by: (i) each  person
known by the Company to own beneficially more than 5% of the outstanding  Common
Stock; (ii) the individuals named in the Summary  Compensation Table; (iii) each
of the Company's directors; and (iv) all of the Company's executive officers and
directors as a group.


                                       13


<PAGE>

<TABLE>
<CAPTION>
                                                                         Amount and Nature
                                                                         of Beneficial           Percentage of
Name of Beneficial Owner                                                 Ownership(1)            Common Stock
- ------------------------                                                 -----------------       -------------
<S><C>
AWM Investment Co., Inc. and Affiliates(2).......                        1,018,500                  15.00
The Equitable Companies Incorporated(3)..........                          676,790                   9.97
Quantum Partners LDC(4)..........................                          616,401                   9.08
Executive Life Insurance Co. of New York in
  Rehabilitation(5)..............................                          410,914                   6.05
Acacia National Life Insurance Company...........                          105,047                   1.55
Houlihan, Lokey, Howard & Zukin, Inc.............                            4,488                   *
Martin E. Ferrara(6).............................                            4,400                   *
Timothy F. Finley(7).............................                          284,192                   4.10
Henry C. Schwartz(8).............................                          212,023                   3.07
Frank Tworecke(9)................................                           61,000                   *
David E. Ullman(10)..............................                            2,000                   *
Robert B. Bank(11)...............................                           21,000                   *
Andrew A. Giordano(12)...........................                           16,000                   *
Gary S. Gladstein(13)............................                           42,239                   *
Peter V. Handal(14)..............................                           24,500                   *
David A. Preiser(15).............................                           63,862                   *
Paul L. Schneider(16)............................                           25,000                   *
Donald V. Smith(17)..............................                           71,862                   1.06
Robert N. Wildrick(18)...........................                           20,000                   *

   All executive officers and directors as a group
   (19 persons)(19)..............................                          863,478                  12.01
</TABLE>

*  Less than 1%.

- --------------------
(1) All information is as of the Record Date  and  was  determined in accordance
with Rule 13d-3  under the Exchange Act based upon  information furnished by the
persons  listed or  contained in filings  made by them with the  Securities  and
Exchange Commission.  Under Rule 13d-3, more than one person may be deemed to be
a  beneficial  owner of the  same  securities.  Unless  otherwise  indicated  by
footnote,  the named  individuals  have sole  voting and  investment  power with
respect to the shares of common stock beneficially  owned. The amounts presented
include for each person or entity  listed  shares of Common Stock  issuable upon
exercise  of  options  that are  exercisable  within  60 days.  Percentages  are
computed on the basis of 6,791,152 shares of Common Stock  outstanding as of the
Record Date plus the applicable  option amounts for the person or entity.

(2) AWM Investment Company,  Inc., a Delaware  corporation  ("AWM"), is the sole
general partner of MGP Advisers  Limited  Partnership,  a Delaware  limited
partnership ("MGP"),  which is a registered investment advisor under the
Investment Advisors Act of 1940, as amended. MGP is a general partner of, and
investment advisor to, Special Situations Fund III, L.P., a Delaware limited
partnership (the "Fund"). AWM is a registered  investment  advisor  under the
Investment  Advisors Act of 1940,  as amended,  and also serves as the  general
partner of, and  investment advisor to, Special  Situations Cayman Fund, L.P., a
limited  partnership formed under the laws of the Cayman Islands (the "Cayman
Fund"). Austin W. Marxe is the principal limited partner of MGP and is the
principal owner, President and Chief Executive  Officer  of  AWM.  Mr.  Marxe
is  principally  responsible  for  the selection,  acquisition  and  disposition
of the portfolio  securities by AWM on behalf of MGP,  the Fund and the Cayman
Fund.  The Fund owns  763,000  shares of Common Stock.  The Cayman Fund owns
255,500 shares of Common Stock. The business address of AWM and its  affiliates
is 153 East 53 Street,  New York, NY 10022.

(3) The business address of The Equitable  Companies  Incorporated is 1290
Avenue of the Americas,  New York, NY 10104. The shares  represent  336,112
shares held by The Equitable Life Assurance Society of the United States
("Equitable  Life"), a wholly-owned subsidiary of The Equitable Companies
Incorporated;  336,112 shares held by Equitable Deal Flow Fund, L.P., of whose
general partner  Equitable Life is general partner; and 4,566 shares held by
Donaldson,  Lufkin & Jenrette, Inc. ("DLJ"), a majority-owned subsidiary of The
Equitable Companies Incorporated, or DLJ's subsidiaries. DLJ was one of the
Underwriters of the Company's May 3, 1994 initial public offering.

(4) The business address of Quantum Partners LDC is c/o Curacao  Corporation
Company  N.V.,  Kaya  Flamboyan  9,  Willemstad,  Curacao, Netherlands Antilles.

(5) The business address of Executive Life Insurance Co. of New York is c/o BEA
Associates,  One Citicorp Center,  153 East 53rd Street, New York, NY 10022.

(6) Mr. Ferrara's shares consist of presently exercisable options to  purchase
4,400 shares of Common Stock.

(7) Mr.  Finley's  shares  include presently  exercisable options to purchase
142,628 shares of Common Stock.

(8) Mr. Schwartz's  shares include  presently  exercisable  options to purchase
106,567 shares of Common Stock. Mr. Schwartz resigned from his position as a
Director of the Company  effective April 4, 1997.

(9) Mr.  Tworecke's shares include presently exercisable  options to purchase
6,000  shares of Common  Stock and an indirect beneficial  interest in 5,000
shares of Common  Stock owned by his wife.

(10) Mr. Ullman's  shares  consist of  presently  exercisable  options to
purchase  2,000 shares of Common  Stock.

(11) Mr.  Bank's shares  include  presently  exercisable options to purchase
11,000 shares of Common  Stock.

                                       14

<PAGE>

(12) Mr.  Giordano's  shares include presently exercisable options to purchase
15,000 shares of Common Stock.

(13) Mr.  Gladstein  may be deemed to  beneficially  own the Common Stock owned
by Quantum Partners LDC because he is a Managing  Director of Soros Fund
Management LLC,  which is the  principal  investment  advisor to Quantum
Partners LDC. Mr. Gladstein disclaims beneficial ownership of the shares owned
by Quantum Partners LDC other than his  beneficial  interest in the Common Stock
through his equity interest in Quantum  Partners  LDC. Mr.  Gladstein's  shares
include  presently exercisable  options to purchase  11,000 shares of Common
Stock.

(14) Mr. Handal's shares include presently exercisable options to purchase
15,000 shares of Common Stock and an indirect  beneficial interest in 2,500
shares of Common Stock owned by his wife.

(15) Mr. Preiser may be deemed to  beneficially  own the Common Stock owned by
Houlihan, Lokey, Howard & Zukin, Inc. because he is a Managing Director of
Houlihan,  Lokey,  Howard & Zukin,  Inc.  Mr.  Preiser  disclaims  beneficial
ownership  of the shares  owned by  Houlihan,  Lokey,  Howard & Zukin,  Inc. Mr.
Preiser's shares include presently exercisable options to purchase 15,000 shares
of Common Stock.

(16) Mr.  Schneider may be deemed to beneficially  own the Common Stock owned by
Acacia  National Life Insurance  Company because he is the Senior Vice
President,  Chief Financial Officer and Chief Investment  Officer of Acacia
National Life Insurance Company. Mr. Schneider disclaims beneficial ownership of
the shares owned by Acacia  National Life  Insurance  Company.  Mr.  Schneider's
shares include presently exercisable options to purchase 23,000 shares of Common
Stock.  Mr.  Schneider  resigned  from his position as a Director of the Company
effective  April 15, 1997.

(17) Mr. Smith may be deemed to  beneficially  own the shares of Common Stock
owned by Houlihan, Lokey, Howard & Zukin, Inc. because he is a Managing
Director of  Houlihan,  Lokey,  Howard & Zukin,  Inc.  Mr.  Smith disclaims
beneficial ownership of the shares owned by Houlihan,  Lokey, Howard & Zukin,
Inc. other than his beneficial  interest in the Common Stock through his equity
interest in Houlihan,  Lokey,  Howard & Zukin,  Inc. Mr.  Smith's shares include
presently exercisable options to purchase 23,000 shares of Common Stock. Mr.
Smith  resigned  from his  position as a Director of the Company  effective
April 15, 1997.

(18) Mr. Wildrick's shares include presently  exercisable  options to purchase
15,000  shares of Common  Stock.

(19) The total  shares owned by the individuals  constituting  the group of
executive  officers and  directors  (a) include presently  exercisable  options
to purchase Common Stock as set forth in footnotes  (6) through  (18);  (b)
include  shares of Common Stock in which such individuals hold indirect
beneficial interests as set forth in footnotes (9) and (14); and (c) exclude
shares of Common Stock for which such  individuals  may be deemed  beneficial
owners but for which such  individuals  disclaim  beneficial ownership as set
forth in footnotes (13), (15), (16), and (17).

Performance Graph

     The graph below compares changes in the cumulative total shareholder return
(change in stock  price plus  reinvested  dividends)  for the period from May 3,
1994 (the date of the Company's  initial public  offering)  through  February 1,
1997 of an initial  investment  of $100  invested  in (i) the  Company's  Common
Stock,  (ii) the NASDAQ National Market System  Corporate Index Market Index and
(iii) the NASDAQ National Market Systems Retail Trades Index Retail Index.


                        Comparison of Cumulative Return
                       for period ended February 1, 1997

                             [Graph appears here]

             Nasdaq Stock Market   Nasdaq Retail Trade    Jos. A. Bank
  5/2/94                      97                   100              100
 7/29/94                      93                    90               80
10/31/94                     112                   114               60
 1/31/95                     106                    90               30
 4/28/95                     135                    85               30
 7/31/95                     187                   123               30
10/31/95                     200                   122               30
 1/31/96                     208                   110               20
 4/30/96                     252                   169               25
 7/31/96                     217                   145               46
10/31/96                     261                   166               30
 1/31/97                     316                   167               42


                                       15

<PAGE>


                                 Proposal No.2
       Ratification of the Appointment of Independent Public Accountants

     Arthur  Andersen LLP is the accounting  firm which examined and reported on
the Company's  financial  statements in Fiscal 1996.  The Board has selected the
firm of Arthur  Andersen LLP as its  independent  public  accountants for Fiscal
1997. A  representative  of Arthur Andersen LLP is expected to be present at the
Meeting.  Such  representative will be given the opportunity to make a statement
at the Meeting if he or she desires and to respond to appropriate questions.

     The Board is seeking shareholder  ratification of its appointment of Arthur
Andersen LLP.  Shareholder  ratification  requires the  affirmative  vote of the
holders of a majority of the shares present or represented  and entitled to vote
at the  Meeting.  The  Board  recommends  a vote  FOR  the  ratification  of the
appointment of Arthur Andersen LLP and it is intended that shares represented by
the  enclosed  form of proxy will be voted in favor of the  ratification  of the
appointment of Arthur Andersen LLP unless otherwise  specified in such proxy. If
shareholders  do not  ratify  the  appointment  of  Arthur  Andersen  LLP as the
independent  public  accountants  of the Company for Fiscal 1997 at the Meeting,
the  Board,  on  recommendation  of its  Audit  Committee,  may  reconsider  the
appointment.

Shareholder Proposals

     Any  shareholder  who  intends  to  present a  proposal  for  action at the
Company's  Annual Meeting of Shareholders  scheduled to be held on June 9, 1998,
must comply with and meet the  requirements of Regulation  14a-8 of the Exchange
Act. That regulation  requires,  among other things, that a proposal be received
by the Company at its principal  executive office, 500 Hanover Pike,  Hampstead,
Maryland 21074, Attn: Charles D. Frazer, Esquire, by February 12, 1998.

Other Business

     The Board knows of no business that will come before the Meeting for action
except as described in the accompanying  Notice of Meeting.  However,  as to any
such  business,  the  persons  designated  as  proxies  will have  discretionary
authority to act in their best judgment.

     The Board encourages you to have your shares voted by signing and returning
the enclosed  form of proxy.  The fact that you will have returned your proxy in
advance  will in no way affect  your right to vote in person  should you find it
possible to attend. However, by signing and returning the proxy you have assured
your representation at the Meeting. Thank you for your cooperation.

     THE BOARD HOPES THAT  SHAREHOLDERS  WILL ATTEND THE MEETING.  WHETHER OR
NOT YOU PLAN TO ATTEND,  YOU ARE URGED TO COMPLETE,  DATE,  SIGN AND RETURN THE
ENCLOSED  PROXY IN THE  ACCOMPANYING  ENVELOPE.  PROMPT  RESPONSE  WILL  GREATLY
FACILITATE ARRANGEMENTS FOR THE MEETING AND YOUR COOPERATION WILL BE
APPRECIATED.



                                       16


<PAGE>


                          JOS. A. BANK CLOTHIERS, INC.
          This Proxy is Solicited on Behalf of the Board of Directors

    The undersigned  hereby appoints Timothy F. Finley and Charles D. Frazer, or
either of them, as Proxy or Proxies of the undersigned,  each with full power of
substitution and  resubstitution,  to vote all shares of Common Stock,  $.01 par
value per share, of Jos. A. Bank Clothiers,  Inc. (the "Company") held of record
by the undersigned on April 25, 1997 at the Annual Meeting of Shareholders to be
held at the  Sheraton  Inner Harbor  Hotel-Baltimore,  on June 10, 1997 at 10:00
A.M.  Eastern Time, or at any  adjournments  thereof,  as directed below, and in
their  discretion  on  all  other  matters  coming  before  the  meeting  or any
adjournments thereof. Any proxy heretofore given by the undersigned with respect
to shares is hereby revoked.

(Please mark boxes [  ] in blue or black ink.)

    1.  Election of two (2) directors: Timothy F. Finley and Andrew A. Giordano.
        (Mark only one of the two boxes for this item)

        [  ]  VOTE FOR both nominees named above except for that nominee who may
              be named on this line:

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

              (OR)

        [  ]  VOTE WITHHELD as to both nominees named above.

    2.  Ratification of Arthur Andersen LLP as the Company's Independent
        Auditors for fiscal year ending  January 31, 1998:

        [  ]  FOR                     [  ]  AGAINST                [  ]  ABSTAIN


                               (Continued, and to be signed, on the other side.)


<PAGE>

In their discretion, the Proxies are authorized to vote upon such other business
as may properly come before the meeting. When properly executed, this Proxy will
be voted as directed.  If no  direction is made,  this Proxy will be voted "FOR"
Proposals 1 and 2.

Please sign exactly as name  appears on the shares being voted.  When shares are
held by joint  tenants,  both should sign.  When signing as attorney,  executor,
administrator,  trustee,  guardian or in other representative  capacity,  please
give full title as such. If a corporation, please sign in full corporate name by
president  or  other  authorized  officer.  If a  partnership,  please  sign  in
partnership name by authorized person.

                           Date:__________________________________________, 1997

                           Signature______________________________________

                           Print Name(s)__________________________________

                           Signature, if held jointly_____________________


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



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