MARISA CHRISTINA INC
DEF 14A, 2000-04-19
KNIT OUTERWEAR MILLS
Previous: PRICE T ROWE PERSONAL STRATEGY FUNDS INC, 497K3B, 2000-04-19
Next: OAKMONT CORP /CA/, 13F-HR, 2000-04-19



<PAGE>   1

                            SCHEDULE 14A INFORMATION

          PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES
                              EXCHANGE ACT OF 1934

Filed by the Registrant [X]

Filed by a Party other than the Registrant [ ]

Check the appropriate box:

[ ]  Preliminary Proxy Statement

[X]  Definitive Proxy Statement

[ ]  Definitive Additional Materials

[ ]  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                         MARISA CHRISTINA, INCORPORATED
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

                         MARISA CHRISTINA, INCORPORATED
- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

[X]  No fee required.

[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

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

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

     (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:

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

     (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>   2

                         MARISA CHRISTINA, INCORPORATED
                              8101 TONNELLE AVENUE
                         NORTH BERGEN, NEW JERSEY 07047

                                                                  April 19, 2000

Dear Stockholder:

     You are cordially invited to attend the 2000 Annual Meeting of Stockholders
of Marisa Christina, Incorporated (the "Company"). This meeting will be held at
the offices of Mayer, Brown & Platt, 1675 Broadway, New York City, New York, at
10:00 AM, local time, on May 19, 2000.

     At the meeting, you are being asked to (i) elect ten directors to the
Company's Board of Directors, each for one-year terms expiring at the 2001
Annual Meeting of Stockholders, and (ii) ratify the appointment of KPMG LLP as
independent public accountants for the Company.

     The Board of Directors has unanimously approved these proposals and I urge
you to vote in favor of these proposals and the other matters submitted to you
for a vote at the meeting.

     Your vote is very important and I hope you will be able to attend the
meeting. To ensure your representation at the meeting, even if you anticipate
attending in person, I urge you to mark, sign, date and return the enclosed
proxy card. If you attend, you will, of course, be entitled to vote in person.

                                          Sincerely,

                                          MICHAEL H. LERNER
                                          Chairman of the Board, Chief Executive
                                          Officer and President
<PAGE>   3

                         MARISA CHRISTINA, INCORPORATED

                 NOTICE OF 2000 ANNUAL MEETING OF STOCKHOLDERS

To the Stockholders of Marisa Christina, Incorporated:

     The 2000 Annual Meeting of Stockholders (the "Annual Meeting") of Marisa
Christina, Incorporated, a Delaware corporation (the "Company"), will be held at
the offices of Mayer, Brown & Platt, 1675 Broadway, New York City, New York, on
May 19, 2000, at 10:00 AM, local time, for the following purposes:

        (1) To elect ten directors to the Company's Board of Directors, each to
            hold office until their successors are elected at the 2001 Annual
            Meeting of Stockholders;

        (2) To ratify the appointment of KPMG LLP as independent public
            accountants for the Company for the fiscal year ending December 31,
            2000; and

        (3) To transact such other business as may properly be presented at the
            Annual Meeting or any adjournment thereof.

     A proxy statement with respect to the Annual Meeting accompanies and forms
a part of this Notice. The Annual Report of the Company for the fiscal year
ended December 31, 1999 also accompanies this Notice.

     The Board of Directors has fixed the close of business on March 31, 2000 as
the record date for determining stockholders entitled to notice of, and to vote
at, the Annual Meeting.

                                          By order of the Board of Directors,

                                          S. E. MELVIN HECHT
                                          Assistant Secretary

North Bergen, New Jersey
April 19, 2000

                             YOUR VOTE IS IMPORTANT

               PLEASE MARK, SIGN, AND DATE THE ENCLOSED PROXY AND
              RETURN IT PROMPTLY IN THE ENCLOSED ENVELOPE WHETHER
                OR NOT YOU EXPECT TO ATTEND THE ANNUAL MEETING.
<PAGE>   4

                         MARISA CHRISTINA, INCORPORATED
                              8101 TONNELLE AVENUE
                         NORTH BERGEN, NEW JERSEY 07047

                                PROXY STATEMENT

     This Proxy Statement is furnished in connection with the solicitation by
the board of directors (the "Board of Directors") of Marisa Christina,
Incorporated, a Delaware corporation (the "Company"), of proxies for use at the
2000 Annual Meeting of Stockholders of the Company to be held on May 19, 2000,
and any adjournment thereof (the "Annual Meeting"). This Proxy Statement and
accompanying form of proxy are first being mailed to stockholders on or about
April 19, 2000.

                   VOTING SECURITIES; PROXIES; REQUIRED VOTE

VOTING SECURITIES

     The Board of Directors has fixed the close of business on March 31, 2000 as
the record date (the "Record Date") for the determination of stockholders
entitled to notice of, and to vote at, the Annual Meeting. As of the Record
Date, the Company had outstanding 7,765,769 shares of common stock, par value
$.01 per share (the "Common Stock"). Holders of Common Stock are entitled to
notice of and to vote one vote per share of Common Stock owned as of the Record
Date at the Annual Meeting.

PROXIES

     Michael H. Lerner and S.E. Melvin Hecht, the persons named as proxies on
the proxy card accompanying this Proxy Statement, were selected by the Board of
Directors of the Company to serve in such capacity. Mr. Lerner is Chairman,
Chief Executive Officer and President of the Company and Mr. Hecht is the
Company's Vice Chairman, Chief Financial Officer, Treasurer and Assistant
Secretary. Each executed and returned proxy will be voted in accordance with the
directions indicated thereon, or if no direction is indicated, such proxy will
be voted in accordance with the recommendations of the Board of Directors
contained in this Proxy Statement. Each stockholder giving a proxy has the power
to revoke it at any time before the shares it represents are voted. Revocation
of a proxy is effective upon receipt by the Secretary of the Company of either
(i) an instrument revoking the proxy or (ii) a duly executed proxy bearing a
later date. Additionally, a stockholder may change or revoke a previously
executed proxy by voting in person at the Annual Meeting.

REQUIRED VOTE

     The holders of at least one-third of the outstanding shares of Common Stock
represented in person or by proxy will constitute a quorum at the Annual
Meeting. At the Annual Meeting, the vote of a majority in interest of the
stockholders present in person or by proxy and entitled to vote thereon is
required to elect directors and to ratify the appointment of KPMG LLP as
independent public accountants for the Company for the fiscal year ending
December 31, 2000.

     The election inspectors appointed for the meeting will tabulate the votes
cast in person or by proxy at the Annual Meeting and will determine whether or
not a quorum is present. The election inspectors will treat abstentions as
shares that are present and entitled to vote for purposes of determining the
presence of a quorum but as unvoted for purposes of determining the approval of
any matter submitted to the stockholders for a vote. If a broker indicates on
the proxy that it does not have discretionary authority as to certain shares to
vote on a particular matter, those shares will not be considered as present and
entitled to vote with respect to that matter.
<PAGE>   5

                                  PROPOSAL 1:

                             ELECTION OF DIRECTORS

     Each director of the Company holds office until his or her successor is
duly elected and qualified unless or until his or her earlier death,
resignation, retirement, disqualification or removal.

     The nominees for whom the enclosed proxy is intended to be voted are set
forth below. Each nominee for election as director currently serves as a
director of the Company. It is not contemplated that any of these nominees will
be unavailable for election, but if such a situation should arise, the proxy
will be voted in accordance with the best judgment of the proxyholder for such
person or persons as may be designated by the Board of Directors unless the
stockholder has directed otherwise.

     If a stockholder desires to nominate persons for election as directors at
the 2001 Annual Meeting of Stockholders of the Company, written notice of such
stockholder's intent to make such a nomination must be given and received by the
Secretary of the Company at the principal executive offices of the Company
either by personal delivery or by United States mail not later than December 15,
2000. Each notice must describe the nomination in sufficient detail for the
nomination to be summarized on the agenda for the meeting and must set forth:
(i) the name and address, as it appears on the record books of the Company, of
the stockholder making the nomination, (ii) a representation that the
stockholder is a holder of record of stock in the Company and entitled to vote
at the annual meeting of stockholders and intends to appear in person or by
proxy at the meeting to present the nomination, (iii) a statement of the class
and number of shares beneficially owned by the stockholder, (iv) the name and
address of any person to be nominated, (v) a description of all arrangements or
understandings between the stockholder and each nominee and any other person or
persons (naming such person or persons) pursuant to which the nomination or
nominations are to be made by the stockholder, (vi) such other information as
would be required to be included in the proxy statement filed pursuant to the
proxy rules of the Securities and Exchange Commission (the "SEC") and (vii) the
consent of such nominee to serve as a director of the Company if elected. The
presiding officer of the 2001 Annual Meeting of Stockholders of the Company
shall, if the facts warrant, refuse to acknowledge a nomination not made in
compliance with the foregoing procedure, and any such nomination not properly
brought before the meeting will not be considered.

NOMINEES FOR ELECTION AS DIRECTORS

<TABLE>
<CAPTION>
                                                  BUSINESS EXPERIENCE DURING THE PAST FIVE YEARS
                NAME                   AGE                    AND OTHER INFORMATION
                ----                   ---    ------------------------------------------------------
<S>                                    <C>    <C>
Michael H. Lerner....................  55     Mr. Lerner joined the Company in August 1986, and has
                                              served as Chief Executive Officer, President and
                                              Chairman of the Board since that time. Prior to
                                              joining the Company, Mr. Lerner was President of TFM
                                              Industries, Inc. ("TFM"), a maker of moderate
                                              sportswear. He is also a director of Apparel Ventures,
                                              Inc., an affiliate of The Jordan Company as well as a
                                              director of Educational Housing Services, Inc.
Marc Ham.............................  37     Mr. Ham joined the Company as a director in July 1993
                                              in connection with the acquisition of Flapdoodles,
                                              Inc. ("Flapdoodles") by the Company (the "Flapdoodles
                                              Acquisition"), was appointed Vice Chairman of the
                                              Board in 1997, and serves as President of Flapdoodles.
                                              Mr. Ham, together with Ms. Bieber, co-founded
                                              Flapdoodles in 1985 and has served as its President
                                              since that time.
</TABLE>

                                        2
<PAGE>   6

<TABLE>
<CAPTION>
                                                  BUSINESS EXPERIENCE DURING THE PAST FIVE YEARS
                NAME                   AGE                    AND OTHER INFORMATION
                ----                   ---    ------------------------------------------------------
<S>                                    <C>    <C>
G. Michael Dees......................  46     Mr. Dees joined the Company in September 1986 and has
                                              served as a director of the Company and Executive
                                              Vice-President of Design and Merchandising since that
                                              time. In April 1999, he was named President of Marisa
                                              Christina Apparel. Prior to joining the Company, Mr.
                                              Dees was Divisional Merchandise Manager of ladies'
                                              sportswear for Belk Stores, Inc. Mr. Dees also serves
                                              as Vice-President for the Board of Directors for
                                              Miracle House, a New York nonprofit charity.
Christine M. Carlucci................  42     Ms. Carlucci joined the Company in September 1986 and
                                              has served as Vice President of Administration and
                                              Operations and as Chief Financial Officer from
                                              September 1986 until December 1993. She is currently
                                              the Secretary and Executive Vice-President, and has
                                              been a director of the Company since 1991. Prior to
                                              joining the Company, Ms. Carlucci was an associate of
                                              Mr. Lerner at TFM.
S.E. Melvin Hecht, C.P.A. ...........  65     Mr. Hecht joined the Company in December, 1993, and
                                              has served as Chief Financial Officer and Treasurer
                                              since that time. In April 1999, he was also named Vice
                                              Chairman of the Board of Directors. From 1978 until
                                              1991, Mr. Hecht was a partner at Hertz, Herson &
                                              Company, certified public accountants and, since 1991,
                                              has served as a financial consultant to various
                                              companies. Prior to 1978, Mr. Hecht was an Executive
                                              Office partner at Touche Ross & Co., a predecessor
                                              company to Deloitte & Touche, LLP.
Robert Davidoff......................  73     Mr. Davidoff has been a director of the Company since
                                              1981. Mr. Davidoff is a Managing Director of Carl
                                              Marks & Co., Inc., the general partner of CMNY
                                              Capital, L.P. and CMNY Capital II, L.P., and Chairman
                                              and Chief Executive Officer of CM Capital Corporation.
                                              Mr. Davidoff is also a director of Hubco Exploration,
                                              Inc., Rex Stores Corporation and Aquis Communications,
                                              Inc.
Lawrence D. Glaubinger...............  74     Mr. Glaubinger has been a director of the Company
                                              since 1981. Mr. Glaubinger is Chairman and Chief
                                              Executive Officer of Stern + Stern Industries, Inc.
                                              and a director of Leucadia National Corp.
Brett J. Meyer.......................  54     Mr. Meyer has been a director of the Company since
                                              October 1994. Mr. Meyer is a member of the law firm
                                              Pryor, Cashman, Sherman & Flynn, LLP. Mr. Meyer has
                                              acted as general counsel to the Company since 1986.
                                              Mr. Meyer is a member of the Financial Management
                                              Committee of the American Apparel Manufacturers'
                                              Association.
</TABLE>

                                        3
<PAGE>   7

<TABLE>
<CAPTION>
                                                  BUSINESS EXPERIENCE DURING THE PAST FIVE YEARS
                NAME                   AGE                    AND OTHER INFORMATION
                ----                   ---    ------------------------------------------------------
<S>                                    <C>    <C>
Barry S. Rosenstein..................  40     Mr. Rosenstein has been a director of the Company
                                              since October 1994. Mr. Rosenstein is the Managing
                                              Partner of Sagaponack Partners, L.P., a private
                                              investment partnership, which he co-founded in 1996.
                                              Prior to forming Sagaponack, Mr. Rosenstein was a
                                              General Partner of Genesis Merchant Group and had
                                              served as the head of its Investment/Merchant Banking
                                              Group from September 1991. Mr. Rosenstein is also a
                                              director of Ustman Technologies, Inc., Waterworks,
                                              Tuneup Masters, Inc., TestAmerica, Inc., Princeton
                                              Photo Network, Inc., Triangle Signs, Inc., Pacific
                                              Wireless, Inc. and Revtech, Inc.
David W. Zalaznick...................  45     Mr. Zalaznick has been a director of the Company since
                                              1981. Mr. Zalaznick is a managing partner of The
                                              Jordan Company LLC and Jordan/Zalaznick Capital
                                              Company, a private investment firm, which he
                                              co-founded in 1982. Mr. Zalaznick is also a director
                                              of Carmike Cinemas, Inc., GEAR for Sports, Inc.,
                                              Jackson Products, Inc., AmeriKing, Inc., Jordan
                                              Industries, Inc., Motors and Gears, Inc. and other
                                              private companies.
</TABLE>

     THE BOARD OF DIRECTORS RECOMMENDS THAT THE STOCKHOLDERS VOTE FOR THE
ELECTION OF EACH NOMINEE FOR DIRECTOR NAMED ABOVE.

MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

     In 1999, there were four meetings of the Board of Directors (including
regularly scheduled and special meetings). During 1999, no director participated
in fewer than 75% of the aggregate number of meetings and actions by written
consent of the Board of Directors and the committees thereof on which he served.

     The Board of Directors has established three standing committees: the Audit
Committee, the Compensation Committee and the Executive Committee. The Board of
Directors does not have a Nominating Committee.

     Audit Committee.  The Audit Committee recommends the appointment of a firm
of independent public accountants to audit the Company's consolidated financial
statements, as well as reviews and approves the scope, purpose and type of audit
services to be performed by the external auditors. The Audit Committee is
composed of Messrs. Glaubinger, Davidoff and Meyer. The Audit Committee held one
meeting in 1999.

     Compensation Committee.  The duties of the Compensation Committee are to
make recommendations to the Board of Directors concerning the salaries of the
Company's officers and to advise the Board of Directors on other compensation
and benefit matters. The Compensation Committee is composed of Messrs.
Zalaznick, Davidoff and Glaubinger. The Compensation Committee held no meetings
in 1999.

     Executive Committee.  Except as expressly limited by applicable law or the
Company's Amended and Restated Certificate of Incorporation, the Executive
Committee exercises all the powers and authorities of the Board of Directors in
the management of the business and affairs of the Company between meetings of
the full Board of Directors. The Executive Committee is composed of Messrs.
Lerner, Ham, Hecht and Zalaznick. The Executive Committee conferred by telephone
on numerous occasions in 1999.

DIRECTOR COMPENSATION

     Directors who are not employees of the Company receive $8,000 per year for
serving as a director. In addition, the Company reimburses directors for their
travel and other expenses incurred in connection with attending meetings of the
Board of Directors. Each Independent Director of the Company, as defined in the

                                        4
<PAGE>   8

Company's Stock Option Plan (the "Stock Option Plan"), is also entitled to
receive an option to purchase 5,000 shares of Common Stock upon his or her
appointment to the Board of Directors, subject to the terms and conditions
contained in the Stock Option Plan (such options being referred to as "Formula
Options"). The five outside Independent Directors were granted options for
15,000 shares each at $1.88 in October, 1999.

                                  PROPOSAL 2:

                    RATIFICATION OF APPOINTMENT OF AUDITORS

     Subject to stockholder ratification, the Board of Directors has appointed
KPMG LLP as the independent public accountants for the Company. Representatives
of KPMG LLP will be present at the Annual Meeting and will be given the
opportunity to make a statement if they so desire. They will also be available
to respond to appropriate questions.

     If stockholders do not ratify the appointment of KPMG LLP, other certified
public accountants will be considered by the Board of Directors.

     THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE RATIFICATION OF THE
APPOINTMENT OF KPMG LLP AS INDEPENDENT PUBLIC ACCOUNTANTS FOR THE COMPANY FOR
THE FISCAL YEAR ENDING DECEMBER 31, 2000.

                               OTHER INFORMATION

SECURITY OWNERSHIP OF COMMON STOCK OF CERTAIN OWNERS AND MANAGEMENT

     The following table sets forth as of the Record Date, certain information
with respect to the number of shares of Common Stock beneficially owned by (i)
each director of the Company who beneficially owns Common Stock, (ii) each
executive officer of the Company named in the table below under "Compensation of
Executive Officers -- Summary Compensation Table" who beneficially owns Common
Stock, (iii) all directors and executive officers of the Company as a group and
(iv) each person or entity known to the Company to own beneficially (directly or
indirectly) more than 5% of the Common Stock. The Company believes that each
individual or entity named has sole investment and voting power with respect to
shares of Common Stock indicated as beneficially owned by them, except as
otherwise noted.

<TABLE>
<CAPTION>
                                                              COMMON STOCK
                                                              BENEFICIALLY     PERCENTAGE
NAME                                                            OWNED(1)      OWNERSHIP(1)
- ----                                                          ------------    ------------
<S>                                                           <C>             <C>
DIRECTORS AND EXECUTIVE OFFICERS
Michael H. Lerner(2)........................................   1,061,717          13.7%
Marc Ham(3).................................................     369,159           4.8
G. Michael Dees.............................................     100,052           1.3
Carole Bieber(3)............................................     369,159           4.8
Christine M. Carlucci(4)....................................      94,767           1.2
S.E. Melvin Hecht...........................................      50,000             *
Robert Davidoff(5)..........................................     468,620           6.0
Lawrence D. Glaubinger......................................     136,135           1.8
Brett J. Meyer(6)...........................................     102,500           1.3
Barry S. Rosenstein.........................................     144,545           1.9
David W. Zalaznick(7).......................................     348,518           4.5
All Directors and Executive Officers as a Group (11
  Persons)..................................................   3,245,172          41.8
</TABLE>

                                        5
<PAGE>   9

<TABLE>
<CAPTION>
                                                              COMMON STOCK
                                                              BENEFICIALLY     PERCENTAGE
NAME                                                            OWNED(1)      OWNERSHIP(1)
- ----                                                          ------------    ------------
<S>                                                           <C>             <C>
OTHER PRINCIPAL STOCKHOLDERS
Edwin Marks(8)..............................................     785,988          10.1
Marjorie Boas(9)............................................     609,538           7.8
John W. Jordan II(10).......................................     590,154           7.6
Dimensional Fund Advisors Inc.(11)..........................     504,200           6.5
</TABLE>

- ---------------
 *  Denotes beneficial ownership of less than 1%.

(1) Rounded to the nearest tenth and calculated pursuant to Rule 13d-3(d) of the
    Securities Exchange Act of 1934, as amended (the "Exchange Act"). Under Rule
    13d-3(d), shares not outstanding which are subject to options, warrants,
    rights or conversion privileges exercisable within 60 days are deemed
    outstanding for the purpose of calculating the number and percentage owned
    by such person, but not deemed outstanding for the purpose of calculating
    the percentage owned by each other person listed. As of the Record Date,
    there were 7,765,769 shares of Common Stock issued and outstanding.

 (2) Mr. Lerner's address is c/o Marisa Christina, Incorporated, 8101 Tonnelle
     Avenue, North Bergen, New Jersey 07047. Does not include 8,000 shares
     transferred by gift to Mr. Lerner's adult children in 1996, January 1997,
     February 1998 and 10,000 shares in March 1999.

 (3) Includes options to acquire 125,000 shares of Common Stock, which are
     immediately exercisable. See "-- Summary Compensation Table."

 (4) Includes 1,000 shares of Common Stock owned in the name of Ms. Carlucci's
     minor daughters, as to which Ms. Carlucci has voting and investment power.

 (5) Address is c/o Carl Marks & Co., 135 East 57th Street, New York, New York
     10022.

 (6) Includes 16,000 shares of Common Stock owned by Mr. Meyer's wife, as to
     which Mr. Meyer disclaims beneficial ownership, and 14,000 shares of Common
     Stock owned in the name of Mr. Meyer's minor children, as to which Mr.
     Meyer has voting and investment power.

 (7) Includes 14,833 shares of Common Stock owned by the Amy Y. Zalaznick 1995
     Irrevocable Trust, 14,834 shares of Common Stock owned by the Jeffrey C.
     Zalaznick 1995 Irrevocable Trust, and 14,833 shares of Common Stock owned
     by the Samantha M. Zalaznick 1995 Irrevocable Trust. Mr. Zalaznick's wife
     is a trustee of each trust, and Mr. Zalaznick disclaims beneficial
     ownership of these shares. Address is c/o The Jordan Company, 767 Fifth
     Avenue, 48th Floor, New York, NY, 10153.

 (8) Address is c/o CMCO, Inc., 135 East 57th Street, New York, New York 10022.
     Includes 415,219 shares of Common Stock owned by Mr. Marks' wife, as to
     which Mr. Marks shares voting and investment power, 10,000 shares owned by
     the Marks Family Foundation and 51,400 shares owned by CMCO, Inc.

 (9) Address is c/o Carl Marks & Co., 135 East 57th Street, New York, New York
     10022.

(10) Represents shares held by the John W. Jordan II Revocable Trust, of which
     Mr. Jordan is the sole trustee and beneficiary. Mr. Jordan's address is c/o
     The Jordan Company, 767 Fifth Avenue, 48th Floor, New York, New York 10153.

(11) Address is 1299 Ocean Avenue, 11th Floor, Santa Monica, CA 90401.

COMPENSATION OF EXECUTIVE OFFICERS

  Summary Compensation Table

     The following table sets forth a summary of certain information regarding
compensation paid or accrued by the Company for services rendered to the Company
for the fiscal year ended December 31, 1999, and the two prior fiscal years,
paid or awarded to those persons who were, at December 31, 1999: (i) the
Company's chief executive officer and (ii) the Company's four most highly
compensated executive officers other than the chief executive officer
(collectively, the "Named Executive Officers"), some of which received the same

                                        6
<PAGE>   10

remuneration during the fiscal year ended December 31, 1999. Information for
prior years is omitted in accordance with the rules of the SEC.

<TABLE>
<CAPTION>
                                                                                            LONG-TERM
                                                   ANNUAL COMPENSATION                    COMPENSATION
                                      ---------------------------------------------   ---------------------
                                                                     OTHER ANNUAL          SECURITIES
NAME AND PRINCIPAL POSITION           YEAR   SALARY(1)   BONUS(2)   COMPENSATION(3)   UNDERLYING OPTIONS(4)
- ---------------------------           ----   ---------   --------   ---------------   ---------------------
<S>                                   <C>    <C>         <C>        <C>               <C>
Michael H. Lerner...................  1999   $500,000         --             --              80,000
  Chairman, President and Chief       1998    450,000         --             --                  --
  Executive Officer                   1997    490,000    300,000             --                  --

Marc Ham............................  1999    271,039         --             --              15,000
  President -- Flapdoodle             1998    288,135         --             --                  --
                                      1997    313,100    391,200             --                  --

Carole Bieber.......................  1999    271,039         --             --              15,000
  Executive Vice President and        1998    285,365         --             --                  --
  Design Director -- Flapdoodles      1997    250,000     91,200             --                  --

G. Michael Dees.....................  1999    250,000     50,000             --              50,000
  Executive Vice-President of Design  1998    250,000         --             --                  --
  And Merchandising                   1997    250,000         --             --               4,000

S.E. Melvin Hecht...................  1999    200,000     50,000             --              50,000
  Vice Chairman of the Board, Chief   1998    150,000         --             --                  --
  Financial Officer and Treasurer     1997    150,000    200,000             --               4,000
</TABLE>

- ---------------
(1) Includes amounts deferred under the Company's 401(k) plan.

(2) The Company grants each of the Named Executive Officers a discretionary
    annual bonus based on the profitability of operations and other criteria
    determined by the Board of Directors. See "-- Board of Directors
    Compensation Committee Report on Executive Compensation."

(3) For the periods indicated, no executive officer named in the table received
    any Other Annual Compensation in an amount in excess of the lesser of either
    $50,000 or 10% of the total of Annual Salary and Bonus reported for him or
    her in the two preceding columns.

  Aggregate Option/SAR Exercises in Fiscal 1999 and Year-End Option/SAR Values

     The following table summarizes certain information with respect to the
exercises of Company stock options by each of the Named Executive Officers and
the value of year-end options beneficially owned by each of the Named Executive
Officers.

<TABLE>
<CAPTION>
                                                                                          VALUE OF UNEXERCISED
                                                          NUMBER OF UNEXERCISED         IN-THE-MONEY OPTIONS AT
                                                       OPTIONS AT DECEMBER 31, 1999       DECEMBER 31, 1999(1)
                          SHARES ACQUIRED    VALUE     ----------------------------   ----------------------------
NAME                        ON EXERCISE     REALIZED   EXERCISABLE    UNEXERCISABLE   EXERCISABLE    UNEXERCISABLE
- ----                      ---------------   --------   -----------    -------------   -----------    -------------
<S>                       <C>               <C>        <C>            <C>             <C>            <C>
Michael H. Lerner.......        --            $--             --         80,000           $--             $--
Marc Ham................        --             --        125,000         15,000           --              --
Carole Bieber...........        --             --        125,000         15,000           --              --
G. Michael Dees.........        --             --         30,000         63,000           --              --
S.E. Melvin Hecht.......        --             --         33,000         60,000           --              --
</TABLE>

- ---------------
(1) The option exercise price for all options was above the closing market price
    on December 31, 1999 for the Common Stock, which was $1 7/8 per share. The
    above valuations may not reflect the actual valuation of unexercised options
    as the value of unexercised options fluctuates with market activity.

EMPLOYMENT AGREEMENTS

     Lerner and Dees Employment Agreements.  On January 1, 1998, each of Michael
H. Lerner (the "Lerner Employment Agreement") and G. Michael Dees (the "Dees
Employment Agreement") renewed

                                        7
<PAGE>   11

employment agreements with the Company (collectively, the "Marisa Employment
Agreements"), respectively. Pursuant to the Lerner Employment Agreement, Mr.
Lerner is paid an annual base compensation of $500,000 and an annual bonus equal
to 4% of the difference of (a) the Company's adjusted operating earnings (which
generally will be the Company's earnings, plus (i) any extraordinary or
non-recurring items of expense, (ii) interest expense attributable to
indebtedness other than indebtedness for working capital purposes, (iii) income
tax expense, and (iv) bonus expense for senior executives), over (b) $3.0
million. Pursuant to the Dees Employment Agreement, Mr. Dees is paid an annual
base compensation of $250,000 and will be eligible to receive an annual
discretionary bonus in an amount determined by the Compensation Committee of the
Board of Directors. The Marisa Employment Agreements will expire on December 31,
2000. The Marisa Employment Agreements provide for additional payments upon
prior termination, depending on whether termination is (i) by the Company due to
death or disability, (ii) by the Company for cause or the executive's
retirement, (iii) by the Company without cause or by the executive for good
reason or (iv) voluntarily by the executive. If termination is by the Company
for death or disability, the Company will pay base salary for the longer of one
year or the remaining term of the Agreement, a bonus based on the prior year's
bonus allocated to the portion of the bonus year prior to termination, plus any
deferred compensation and expense reimbursements owed; if termination is by the
Company for cause or the executive's retirement, the Company will pay base
salary through termination, plus any deferred compensation and expense
reimbursements owed; if termination is by the Company without cause or by the
executive for good reason, the Company will pay base salary for the longer of
two years or the remaining term of employment, a bonus based upon the highest
bonus previously paid to the executive under his employment agreement allocated
to the portion of the bonus year prior to termination plus any deferred
compensation and expense reimbursements owed; and if termination is voluntary by
the executive, then the executive will be entitled to all payments as if
termination had been by the Company for cause. Pursuant to the terms of the
Marisa Employment Agreements, if the executive voluntarily terminates his
employment with the Company or the Company terminates the executive for cause,
then the Company has the option to require the executive not to engage in any
business similar to the Company for a twelve month period commencing from the
executive's date of termination.

     Flapdoodles Employment Agreements.  On January 1, 1998, each of Marc Ham
and Carole Bieber renewed employment agreements (the "Flapdoodles Employment
Agreements") with the Company, which will expire on December 31, 2000. Under the
Flapdoodles Employment Agreements, Mr. Ham and Ms. Bieber are each entitled to a
base compensation of not less than $300,000 and to an annual bonus decided by
the Compensation Committee of the Board of Directors. However, both Mr. Ham and
Ms. Bieber each voluntarily waived these provisions and received a base
compensation of $271,039. The Flapdoodles Employment Agreements also provide for
additional payments upon termination, depending on whether termination is by the
Company due to death, disability or for cause, or by the Company without cause,
or by the executive for good reason or voluntarily by the executive. If
termination is by the Company for death or disability, the Company will pay base
salary for the longer of one year or the remaining term of the relevant
Flapdoodles Employment Agreement, a bonus based on the prior year's bonus
allocated to the portion of the bonus year prior to termination, plus any
deferred compensation and expense reimbursements owed; if termination is by the
Company for cause, the Company will pay base salary through termination, plus
any deferred compensation and expense reimbursements owed; if termination is by
the Company without cause or by the executive with good reason, the Company will
pay base salary for the longer of two years or the remaining term of employment,
a bonus based upon the highest bonus previously paid under the agreement
allocated to the portion of the bonus year prior to termination plus any
deferred compensation and expense reimbursements owed; and if termination is
voluntary by the executive, then the executive will be entitled to all payments
as if termination had been by the Company for cause.

                                        8
<PAGE>   12

BOARD OF DIRECTORS COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

     Compensation Philosophy.  The Compensation Committee has devoted
considerable attention to developing the Company's compensation philosophy which
embodies four primary objectives:

        1. to provide incentives based on value delivered to the Company's
           stockholders and customers;

        2. to clearly connect individual executive pay action with performance;

        3. to maintain a system of rewards that is competitive with industry
standards; and

        4. to attract, motivate and retain executives of the highest quality.

     The Company's compensation programs reflect the Compensation Committee's
commitment to the mission, values and performance of the Company. Continuous
review and refinement of the Company's compensation practices in response to the
changing business environment will serve to reinforce this commitment.

     The most important performance yardstick in the Company's compensation
program is the Company's ability to deliver long-term value to stockholders
through appreciation in share price, cash flow and earnings. On an ongoing
basis, the Compensation Committee will test and refine the compensation program
to ensure a high correlation between the level of compensation and these
measures. Achieving desirable stockholder returns over a sustained period of
time requires management's attention to a number of financial, operational and
strategic elements which enables the Company to focus on the on-going
requirements of the customer. The Company's compensation program, therefore,
focuses executives on actions that directly impact stockholder return and serve
the needs of the Company's customers.

     The Compensation Committee uses multiple sources of information to evaluate
and establish appropriate compensation practices. The Compensation Committee
relies on data from benchmark companies within the apparel industry to assess
the Company's relative performance and compensation levels. Benchmark companies
are selected by meeting multiple criteria including product lines, markets
served, revenue size, revenue source and comparable operations. Consistent with
the Compensation Committee's objectives, the Compensation Committee will
position its executive compensation targets competitively with the benchmark
companies. Annual executive compensation will be below, at or above the
competitive target depending on individual and Company performance.

     The Compensation Committee strongly believes that incentive compensation
should only be awarded for commensurate performance. The Compensation Committee
has approved compensation plans which include high minimum levels of performance
to ensure that incentives are paid only when truly earned. The Compensation
Committee will follow an annual cycle to administer each of the three components
of executive compensation. The integrity of the Company's compensation program
relies on a rigorous annual performance evaluation process.

     Description of Compensation Programs.  The Company's executive compensation
program has three components: base salary, annual incentives and long-term
incentives. Base salary and annual incentives are primarily designed to reward
current performance. Long-term incentives are primarily designed to provide
strong incentives for long-term future performance for executive officers and
employees.

          1. Base Salary.  Base salary are set at levels sufficient to attract
     and retain qualified executives. To accomplish these goals, the
     Compensation Committee has generally targeted base salaries within a
     competitive range of average base salaries for similar positions in
     benchmark companies within the apparel industry. Aggregate base salary
     increases are intended to parallel increases in the pay levels of the
     apparel industry as a whole. Individual executive salary increases will
     strongly reflect the individual's level of performance and, to a lesser
     extent, trends within the apparel industry.

          2. Annual Incentive.  The Compensation Committee reviews and approves
     an executive bonus plan each year. Bonus payments have generally depended
     on the Company's performance in achieving revenue, profitability and other
     operating objectives, the scope of that officer's responsibility, and other
     significant corporate objectives. Individual performance is also considered
     in determining bonuses.
                                        9
<PAGE>   13

          3. Long-Term Incentives.  The Company's current method of providing
     long-term incentive compensation opportunities to its employees is through
     the use of stock options. The Stock Option Plan allows for the awarding of
     incentive stock options, non-qualified stock options and stock appreciation
     rights. The purposes of the Stock Option Plan are to encourage ownership of
     Common Stock by officers and other key employees of the Company and its
     subsidiaries, to attract and retain highly qualified personnel for
     positions of substantial responsibility and to provide additional incentive
     to promote the success of the Company's business. The incentive provided
     executives under the Stock Option Plan is directly related to increases in
     the value of the Company to all stockholders, as measured by the trading
     price of the Common Stock. The factors considered in considering the size
     of grants include, but are not limited to, length of service to the
     Company, performance, contribution to the development of the Company,
     dedication, and loyalty. During the fiscal year ended December 31, 1999,
     340,000 stock options were granted to directors and executive officers of
     the Company.

     Discussion of CEO Compensation.  Mr. Lerner's salary and annual incentive
compensation are determined in accordance with the Lerner Employment Agreement.
Under the Lerner Employment Agreement, Mr. Lerner is entitled to an annual
incentive bonus, or any discretionary bonus approved by the Compensation
Committee and the Board of Directors. See "Employment Agreements." The
Compensation Committee believes that Mr. Lerner's base salary and annual
incentive are consistent with the compensation levels of competitive benchmark
companies, as well as his own managerial effectiveness. In 1999, the
Compensation Committee granted Mr. Lerner 80,000 options to purchase shares of
the Company's Common Stock. This level of compensation was consistent with that
of comparable CEOs at competitive benchmark companies. No specific weighting was
assigned to any one factor when Mr. Lerner's total compensation for 1999 was
reviewed.

     Compensation Deductible under Section 162(m) of the Internal Revenue
Code.  On August 10, 1993, the Revenue Reconciliation Act of 1993 was enacted
which amended the Code by adding Section 162(m), which eliminates the
deductibility of most cash and noncash compensation over $1 million paid to
certain "covered employees" (which generally is defined as a corporation's chief
executive officer and the four other highest compensated employees).
Contributions to qualified plans, items excluded from the employee's gross
income, compensation paid pursuant to a binding agreement entered into on or
before February 17, 1993, commission-based compensation, and certain
"performance-based" compensation are types of remuneration that are not affected
by the deduction limitation. Grants of stock options under the Stock Option Plan
will not be considered compensation subject to the Section 162(m) limitation.

     During the fiscal year ended December 31, 1999, none of the Named Executive
Officers received total compensation in excess of $1 million. However, it is
possible that in some future year some portion of the compensation paid to the
Company's chief executive officer and its five other highest compensated
employees will not be tax deductible under Section 162(m). The Lerner Employment
Agreement has been structured to take into account Section 162(m). If the
compensation of any of the Company's other affected executives becomes closer to
the $1 million deduction limitation, the Compensation Committee plans to
consider the requirements of Section 162(m) and decide what actions, if any,
will be taken when setting the compensation levels for these executives.

                                          COMPENSATION COMMITTEE,

                                          David W. Zalaznick
                                          Robert Davidoff
                                          Lawrence D. Glaubinger

     The report of the Compensation Committee and the accompanying Performance
Graph shall not be deemed to be incorporated by reference as a result of any
general incorporation by reference of this proxy statement or any part thereof
in the Company's Annual Report on Form 10-K for the fiscal year ended December
31, 1999.

                                       10
<PAGE>   14

PERFORMANCE GRAPH

     The following graph compares the Company's cumulative total stockholder
return on its Common Stock since December 30, 1994, with the cumulative total
return of the S&P 500 and the S&P Textile & Apparel Index. Cumulative total
returns are calculated assuming that $100 was invested on December 30, 1994, in
each of the Common Stock, the S&P 500 and the S&P Textile & Apparel Index, and
the reinvestment of all dividends, if any.

     The price of the Common Stock ranged from a low of $ 1/2 to a high of
$2 5/16 during the period of January 1, 1999 through December 31, 1999.

[LINE GRAPH]

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     Messrs. Zalaznick, Davidoff and Glaubinger served as members of the
Company's Compensation Committee during the fiscal year ended December 31, 1999.

PROXY SOLICITATION EXPENSE

     The expense of the proxy solicitation will be paid by the Company. In
addition to the solicitation of proxies by use of the mails, solicitation also
may be made by telephone, telegraph or personal interview by directors, officers
and regular employees of the Company, none of whom will receive additional
compensation for any such solicitation. The Company does not anticipate that the
costs and expenses incurred in connection with this proxy solicitation will
exceed those normally expended for a proxy solicitation for those matters to be
voted on in the Annual Meeting. The Company will, upon request, reimburse
brokers, banks and similar organizations for out-of-pocket and reasonable
clerical expenses incurred in forwarding proxy material to their principals.

STOCKHOLDER PROPOSALS

     Proposals of stockholders must be received in writing by the Secretary of
the Company no later than 120 days in advance of the first anniversary of the
date of the mailing of this proxy statement in order to be considered for
inclusion in the Company's proxy statement and form of proxy relating to the
2001 Annual Meeting of Stockholders.

     If a stockholder desires to submit a proposal for consideration at the 2001
Annual Meeting of Stockholders, written notice of such stockholder's intent to
make such a proposal must be given and received by the Secretary of the Company
at the principal executive offices of the Company either by personal delivery

                                       11
<PAGE>   15

or by United States mail not later than December 15, 2000. Each notice must
describe the proposal in sufficient detail for the proposal to be summarized on
the agenda for the 2001 Annual Meeting of Stockholders and must set forth: (i)
the name and address, as it appears on the books of the Company, of the
stockholder who intends to make the proposal; (ii) a representation that the
stockholder is a holder of record of stock of the Company entitled to vote at
such meeting and intends to appear in person or by proxy at such meeting to
present such proposal; and (iii) the class and number of shares of the Company
which are beneficially owned by the stockholder. In addition, the notice must
set forth the reasons for conducting such proposed business at the 2001 Annual
Meeting of Stockholders and any material interest of the stockholder in such
business. The presiding officer of the 2001 Annual Meeting of Stockholders will,
if the facts warrant, refuse to acknowledge a proposal not made in compliance
with the foregoing procedure, and any such proposal not properly brought before
the 2001 Annual Meeting of Stockholders will not be considered.

OTHER BUSINESS

     The Board of Directors is not aware of any matters to be presented at the
Annual Meeting other than those enumerated in the Company's Notice of Annual
Meeting of Stockholders enclosed herewith. If any other matters do come before
the meeting, it is intended that the holders of the proxies will vote thereon in
their discretion. Any such other matter will require for its approval the
affirmative vote of a majority in interest of the stockholders present in person
or by proxy at the Annual Meeting, provided a quorum is present or such greater
vote as may be required under the Certificate of Incorporation, the Company's
Amended and Restated By-laws or the General Corporation Law of the State of
Delaware.

                                          By order of the Board of Directors,

                                          S. E. MELVIN HECHT
                                          Assistant Secretary

North Bergen, New Jersey
April 19, 2000

     Each stockholder, whether or not he or she expects to be present in person
at the Annual Meeting, is requested to MARK, SIGN, DATE and RETURN THE ENCLOSED
PROXY in the accompanying envelope as promptly as possible. A stockholder may
revoke his or her proxy at any time prior to voting.

                                       12
<PAGE>   16

                         MARISA CHRISTINA, INCORPORATED

              8101 TONNELLE AVENUE, NORTH BERGEN, NEW JERSEY 07047

<TABLE>
<S>    <C>                                                           <C>
PROXY                                                                THIS PROXY IS SOLICITED
                                                                            ON BEHALF OF THE
                                                                          BOARD OF DIRECTORS
</TABLE>

                  PROXY FOR THE ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 19, 2000

   The undersigned stockholder(s) hereby appoint(s) Michael H. Lerner and S.E.
Melvin Hecht, and each of them, with power of substitution, as attorneys and
proxies for and in the name and place of the undersigned, and hereby authorizes
them to represent and to vote all of the shares of Common Stock of Marisa
Christina, Incorporated held of record as of March 31, 2000, which the
undersigned is entitled to vote at the Annual Meeting of Stockholders of Marisa
Christina, Incorporated to be held on May 19, 2000 at the offices of Mayer,
Brown & Platt, 1675 Broadway, New York City, New York, at 10:00 AM local time,
and at any adjournment thereof.

   THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ALL THE DIRECTOR NOMINEES LISTED
IN PROPOSAL 1 AND A VOTE FOR PROPOSALS 2 AND 3.

<TABLE>
<S>  <C>                                                           <C>
1.   Election of Directors
     [ ] FOR all nominees listed below (except as marked to the    [ ] WITHHOLD AUTHORITY to vote for all nominees listed below
         contrary below)
</TABLE>

(INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, STRIKE A
              LINE THROUGH THE NOMINEE'S NAME IN THE LIST BELOW.)

<TABLE>
<S>                    <C>                     <C>
  MICHAEL H. LERNER      S.E. MELVIN HECHT       BRETT J. MEYER
      MARC HAM            ROBERT DAVIDOFF      BARRY S. ROSENSTEIN
   G. MICHAEL DEES     LAWRENCE D. GLAUBINGER  DAVID W. ZALAZNICK
CHRISTINE M. CARLUCCI
</TABLE>

2. Ratification of the appointment of KPMG LLP as the independent public
   accountants of the Company for the year ending December 31, 2000

<TABLE>
<S>                                          <C>                                          <C>
[ ] FOR                                      [ ] AGAINST                                  [ ] ABSTAIN
</TABLE>

3. In their discretion, the Proxies are authorized to vote upon such other
   matters as may properly come before this Annual Meeting of Stockholders.

<TABLE>
<S>                                          <C>                                          <C>
[ ] FOR                                      [ ] AGAINST                                  [ ] ABSTAIN
</TABLE>

                 (continued, and to be signed, on reverse side)
<PAGE>   17

                          (continued from other 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 Proposals 1, 2 and 3.

                                             Please sign exactly as the name
                                             appears on your stock certificate.
                                             When shares are held by joint
                                             tenants, both should sign. When
                                             signing as attorney, executor,
                                             administrator, trustee or guardian,
                                             please give title as such. When
                                             signing as a corporation, please
                                             sign in full corporate name by
                                             President or other authorized
                                             officer. If you sign for a
                                             partnership, please sign in
                                             partnership name by an authorized
                                             person.

                                             DATED , 2000

                                             -----------------------------------
                                             Signature

                                             -----------------------------------
                                             Signature (if held jointly)
 PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY USING THE ENCLOSED
                                   ENVELOPE.


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