STROUDS INC
DEF 14A, 1996-05-28
RETAIL STORES, NEC
Previous: AAL VARIABLE PRODUCT SERIES FUND INC, 485BPOS, 1996-05-28
Next: AAHSA TRUST, NSAR-AT, 1996-05-28



<PAGE>
      As filed with the Securities and Exchange Commission on May 28, 1996
 
                            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
 
                                             STROUDS, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)
 
- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)
 
Payment of Filing Fee (Check the appropriate box):
 
/X/  $125 per  Exchange Act  Rules 0-11(c)(1)(ii),  14a-6(i)(1), 14a-6(i)(2)  or
     Item 22(a)(2) of Schedule 14A.
/ /  $500  per  each party  to  the controversy  pursuant  to Exchange  Act Rule
     14a-6(i)(3).
/ /  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>
                                 STROUDS, INC.
                            780 SOUTH NOGALES STREET
                           CITY OF INDUSTRY, CA 91748
 
                                  May 28, 1996
 
To Our Stockholders:
 
    You  are cordially  invited to  attend the  Strouds, Inc.  Annual Meeting of
Stockholders ("Annual Meeting")  which will be  held on July  2, 1996, at  10:00
a.m.  at Industry Hills Sheraton, One  Industry Hills Parkway, City of Industry,
California 91744. All stockholders of record as of May 10, 1996 are entitled  to
vote at the Annual Meeting.
 
    The  Annual Meeting will be held to: (a) elect six directors, (b) ratify the
appointment of  independent public  accountants for  the fiscal  year ending  on
March  1, 1997, and (c) transact such  other business as may properly be brought
before the Annual Meeting or any adjournments thereof.
 
    We appreciate your  continued confidence in  the Company and  hope you  will
attend the Annual Meeting in person.
 
    Whether  or not  you expect to  attend the Annual  Meeting, please complete,
sign, date  and return  the enclosed  proxy card  promptly to  ensure that  your
shares  will be  represented at  the Annual  Meeting. If  you attend  the Annual
Meeting, you may vote in person even if you have sent in your proxy card.
 
                                          Sincerely,
                                          [SIG]
 
                                          Wayne P. Selness
                                          President and Chief Executive Officer
<PAGE>
                                 STROUDS, INC.
 
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
 
    The Annual Meeting of Stockholders of Strouds, Inc. will be held at Industry
Hills Sheraton,  One Industry  Hills Parkway,  City of  Industry, California  on
Tuesday, July 2, 1996, at 10:00 a.m. to:
 
    1.  elect six directors;
 
    2.    ratify the  appointment  of KPMG  Peat  Marwick LLP  as  the Company's
       independent public accountants  for the  fiscal year ending  on March  1,
       1997; and
 
    3.   transact  such other  business as  may properly  be brought  before the
       Annual Meeting or any adjournments thereof.
 
    Stockholders of record at the close of business on May 10, 1996 are entitled
to notice of and to vote at the Annual Meeting. The list of stockholders will be
available for  examination for  the ten  days  prior to  the Annual  Meeting  at
Strouds, Inc., 780 South Nogales Street, City of Industry, California 91748.
 
    All stockholders are cordially invited to attend the Annual Meeting.
 
    PLEASE  COMPLETE  THE  ACCOMPANYING  PROXY AND  RETURN  IT  IN  THE ENCLOSED
ADDRESSED ENVELOPE.
 
                                          By Order of the Board of Directors
 
                                          [SIG]
 
                                          Wayne P. Selness
                                          President and Chief Executive Officer
 
City of Industry, California
May 28, 1996
<PAGE>
                                PROXY STATEMENT
 
    This  Proxy Statement  is furnished in  connection with  the solicitation of
proxies by the Board of Directors of Strouds, Inc. ("Strouds" or the  "Company")
for  use at the Annual Meeting  of Stockholders to be held  on July 2, 1996 (the
"Annual Meeting").
 
    The Company's principal executive offices  are located at 780 South  Nogales
Street,  City of Industry, California 91748. A copy of the Company's fiscal 1995
Annual Report to Stockholders  and this Proxy  Statement and accompanying  proxy
card will be first mailed to stockholders on or about May 28, 1996.
 
VOTING PROCEDURES
 
    A  proxy card is enclosed  for your use. You are  solicited on behalf of the
Board of Directors to sign, date and  return the proxy card in the  accompanying
envelope, which is postage prepaid if mailed in the United States.
 
    You have three choices on each of the matters to be voted upon at the Annual
Meeting.  Concerning the election of directors,  by checking the appropriate box
on your proxy  card you  may: (a) vote  for all  of the director  nominees as  a
group;  (b) withhold authority to vote for  all director nominees as a group; or
(c) vote for all director nominees as a group except those nominees you identify
on the  appropriate  line. Concerning  the  ratification of  independent  public
accountants,  by checking the appropriate box you  may: (a) vote "For" the item;
(b) vote  "Against" the  item; or  (c) "Abstain"  from voting  on the  item.  As
discussed  below, if  you "Abstain"  from voting  on any  matter other  than the
election of directors, it will have the effect of a vote "Against" the item if a
quorum is present.
 
    Stockholders may vote by either completing and returning the enclosed  proxy
card  prior to the  Annual Meeting, voting  in person at  the Annual Meeting, or
submitting a signed proxy card at the Annual Meeting.
 
    YOUR VOTE IS IMPORTANT.  ACCORDINGLY, YOU ARE URGED  TO SIGN AND RETURN  THE
ACCOMPANYING PROXY CARD WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING.
 
    You  may revoke your  proxy at any time  before it is  actually voted at the
Annual Meeting by delivering  written notice of revocation  to the Secretary  of
the Company at 780 South Nogales Street, City of Industry, California, 91748, by
submitting a later dated proxy, or by attending the Annual Meeting and voting in
person.  Attendance  at  the  Annual Meeting  will  not,  by  itself, constitute
revocation of the proxy. You may  also be represented by another person  present
at  the Annual Meeting by  executing a form of  proxy designating such person to
act on your behalf.
 
    Each unrevoked proxy card properly signed and received prior to the close of
the Annual Meeting will be voted as indicated. Unless otherwise specified on the
proxy, the shares represented by a signed  proxy card will be voted FOR items  1
and 2 on the proxy card and will be voted in the discretion of the persons named
as  proxies  on the  other business  that  may properly  come before  the Annual
Meeting.
 
    If a proxy card indicates an abstention or a broker non-vote on a particular
matter, then the  shares represented by  such proxy will  be counted for  quorum
purposes.  If a quorum is present, an abstention  will have the effect of a vote
against the matter  (except for the  election of directors,  in which case  such
abstention has no effect) and broker non-votes will have no effect.
 
    The  presence at the Annual Meeting, in person or by proxy, of a majority of
the shares of the Company's Common Stock ("Common Stock") issued and outstanding
on May 10, 1996, will constitute a quorum.
 
                                       1
<PAGE>
    Votes cast at the Annual Meeting will be tabulated by the persons  appointed
by the Company to act as inspectors of election for the Annual Meeting.
 
SHARES ENTITLED TO VOTE AND REQUIRED VOTE
 
    Stockholders of record at the close of business on May 10, 1996 are entitled
to  vote at the Annual  Meeting. At that date,  8,512,059 shares of Common Stock
were outstanding.  The affirmative  vote of  the holders  of a  majority of  the
shares  of Common Stock that are represented in person or by proxy at the Annual
Meeting and entitled to vote is required to approve each matter, other than  the
election  of directors, to be voted on at the Annual Meeting. Directors shall be
elected by a  plurality of the  votes of  the shares present  or represented  by
proxy  at the Annual Meeting and entitled  to vote on the election of directors.
Each share of Common Stock is entitled to one vote.
 
SHARE OWNERSHIP OF DIRECTORS AND EXECUTIVE OFFICERS
 
    Set forth  in  the  following  table is  the  beneficial  ownership  of  the
Company's  Common  Stock  as  of  March 31,  1996,  for  all  current directors,
including all nominees to the Board of Directors, the five executive officers of
the Company  named  under the  table  titled "Executive  Compensation"  and  all
directors  and current executive officers  as a group. Pursuant  to the rules of
the Securities Exchange  Commission, in calculating  percentage ownership,  each
person  is  deemed  to  beneficially  own  his  own  shares  subject  to options
exercisable within 60  days, but options  owned by others  (even if  exercisable
within 60 days) are deemed not to be outstanding shares.
 
<TABLE>
<CAPTION>
                                                                              SHARES
                                                                           BENEFICIALLY    PERCENT
     NAME OF BENEFICIAL OWNER                     POSITION                    OWNED        OF CLASS
- -----------------------------------  -----------------------------------  --------------   --------
<S>                                  <C>                                  <C>              <C>
Wayne P. Selness                     President, Chief Executive Officer       264,063(a)       3.1 %
                                     and Director
Wilfred C. Stroud                    Chairman and Director                    804,805(b)       9.5 %
Jonathan W. Spatz                    Senior Vice President Finance --           6,540(c)      *
                                     Chief Financial Officer
Robert C. Widdess                    Senior Vice President --                  23,562(d)      *
                                     Merchandising
Joseph A. Imbrogulio                 Senior Vice President -- Store            17,454(e)      *
                                     Planning
Noel E. Urben                        Director                                   2,500(f)      *
Raymond L. Klauer                    Director                                   3,500(f)      *
Martin M. Jelenko                    Director                                   2,500(f)      *
George L. Jones                      Director                                   2,500(f)      *
All directors and executive
 officers as a group (10 persons)                                           1,132,424(g)      13.1 %
</TABLE>
 
- ------------------------
 
 *  Less than 1%.
 
(a)  Beneficial ownership includes  114,810 shares of Common  Stock which may be
    acquired upon exercise of employee stock options exercisable within the next
    60 days.
 
(b) Beneficial ownership  includes 4,167  shares of  Common Stock  which may  be
    acquired upon exercise of employee stock options exercisable within the next
    60 days.
 
                                       2
<PAGE>
(c)  Beneficial ownership  includes 6,440  shares of  Common Stock  which may be
    acquired upon exercise of employee stock options exercisable within the next
    60 days.
 
(d) Beneficial ownership  includes 4,773  shares of  Common Stock  which may  be
    acquired upon exercise of employee stock options exercisable within the next
    60 days.
 
(e)  Beneficial ownership  includes 4,640  shares of  Common Stock  which may be
    acquired upon exercise of employee stock options exercisable within the next
    60 days.
 
(f) Beneficial ownership  includes 2,500  shares of  Common Stock  which may  be
    acquired upon exercise of employee stock options exercisable within the next
    60 days.
 
(g)  Beneficial ownership includes  144,830 shares of Common  Stock which may be
    acquired upon exercise of employee stock options exercisable within the next
    60 days.
 
COMPLIANCE WITH SECTION 16(A) UNDER THE SECURITIES EXCHANGE ACT OF 1934
 
    Section 16(a) of the Securities Exchange Act of 1934, as amended (the  "1934
Act")  requires the Company's  directors and officers, and  persons who own more
than ten  percent of  a  registered class  of  the Company's  equity  securities
("Insiders"),   to  file  with  the  Securities  and  Exchange  Commission  (the
"Commission") initial reports of ownership  and reports of changes in  ownership
of  Common  Stock.  Insiders are  required  by the  Commission's  regulations to
furnish the  Company with  copies of  all Section  16(a) reports  filed by  such
persons.
 
    To the Company's knowledge, based solely on its review of the copies of such
reports  furnished to the Company and  written representations from the Insiders
that no other reports were required, during the fiscal year ended March 2, 1996,
all Section 16(a) filing requirements applicable to Insiders were complied with.
 
                                       3
<PAGE>
                                PROPOSAL NO. 1:
                         ELECTION OF BOARD OF DIRECTORS
 
GENERAL INFORMATION -- ELECTION OF DIRECTORS
 
    Pursuant to the Company's  Bylaws and resolutions  adopted by the  Company's
Board  of  Directors, the  Company currently  has  six directors.  Directors are
elected at the Annual Meeting and will  serve until the 1997 Annual Meeting  and
until each respective successor shall have been elected or appointed.
 
    In  the absence of instructions to the  contrary, votes will be cast for the
election of the following as directors pursuant to the proxies solicited hereby.
In the event any  nominee is unable or  declines to serve as  a director at  the
time  of the Annual Meeting, the proxy  will be voted for any substitute nominee
selected by the current Board of  Directors. However, the proxy cannot be  voted
for  a greater number of  persons than the number  of nominees designated by the
Board of Directors. Management has no reason to believe, at this time, that  the
persons  named will  be unable  or will  decline to  serve if  elected, and each
nominee has informed the Company that he will serve if elected.
 
    The following table  sets forth the  name of, and  certain information  with
respect to, the six persons nominated by the Company at the Annual Meeting.
 
<TABLE>
<CAPTION>
                                          DIRECTOR
    NOMINEES FOR DIRECTOR         AGE       SINCE          POSITIONS CURRENTLY HELD WITH THE COMPANY
- -----------------------------  ---------  ---------  -----------------------------------------------------
<S>                            <C>        <C>        <C>
Wilfred C. Stroud(1)              70        1979     Chairman and Director
Wayne P. Selness(1)               51        1987     President, Chief Executive Officer and Director
Noel E. Urben(1)(2)               58        1987     Director
Raymond L. Klauer(2)(3)           64        1993     Director
Martin M. Jelenko(2)(3)           50        1995     Director
George L. Jones(1)(3)             45        1995     Director
</TABLE>
 
- ------------------------
 
(1) Member of Executive Committee.
(2) Member of Audit Committee.
(3) Member of Compensation Committee.
 
    WILFRED  C. STROUD: Mr. Stroud has served  as Chairman and a director of the
Company since  founding  Strouds  in  1979. Mr.  Stroud  also  served  as  Chief
Executive  Officer from  the inception  of the Company  through May  1994 and as
President of the Company from 1979 to May 1991. Prior to founding Strouds,  from
1956  to 1979, Mr. Stroud was employed by the Broadway Division of Carter-Hawley
Hale where he spent eight years as a Divisional Merchandise Manager.
 
    WAYNE P. SELNESS: Mr. Selness has  served as Chief Executive Officer of  the
Company since May 1994 and President since May 1991. He has served as a director
of  the  Company  since May  1987.  From 1980  to  1991, he  was  Executive Vice
President of the Company. Prior to joining Strouds, Mr. Selness was employed  by
the  Broadway Division of Carter-Hawley  Hale from 1968 to  1980 and served as a
Divisional Vice President -- Merchandise Manager from 1977 to 1980.
 
    NOEL E. URBEN: Mr. Urben has served as a director of the Company since 1987.
Mr Urben is  presently Senior  Managing Director at  Windward Capital  Partners,
L.P., a partnership which invests in buy-outs,
 
                                       4
<PAGE>
recapitalizations  and emerging growth companies.  Mr. Urben served as President
of BT Capital Partners, Inc. (f.k.a.  BT Capital Corporation) ("BT Capital"),  a
small business investment corporation which is a subsidiary of Bankers Trust New
York  Corporation, parent  company of Bankers  Trust Company,  from 1984 through
1994 and as a managing director of Bankers Trust Company from 1986 to 1995.
 
    RAYMOND L. KLAUER: Mr. Klauer has served as a director of the Company  since
1993.  Mr. Klauer retired  from May Company  Department Stores in  1984 where he
held the office of Vice  Chairman and director of the  May Company from 1978  to
1984. Mr. Klauer is currently active as a private business consultant.
 
    MARTIN  M. JELENKO: Mr. Jelenko  was appointed a director  of the Company in
May 1995.  Mr.  Jelenko has  served  as  Managing Director,  BT  Capital,  since
February  1992. From September  1988 until February 1992,  Mr. Jelenko served as
Chairman and CEO  of Maiden  Lane Associates, Ltd.,  and from  April 1984  until
August 1988 he served as Associate Director, Bear Stearns & Co.
 
    GEORGE  L. JONES: Mr. Jones  was appointed a director  of the Company in May
1995. Mr.  Jones has  served  as President,  Worldwide Licensing,  Warner  Bros.
Consumer  Products since August 1994. From July 1991 to August 1994 he served as
President and CEO of Rose's Stores, Inc., and from November 1988 until July 1991
as Executive Vice  President, Store  Operations of Target  Stores. In  September
1993, Rose's Stores, Inc. filed a Chapter 11 bankruptcy petition.
 
COMPENSATION OF DIRECTORS
 
    The Company pays each director who is neither an employee of the Company nor
associated  with one  of the Company's  principal stockholders a  $1,000 fee for
each meeting of the Board of Directors attended and, if not held in  conjunction
with  a  regular  Board of  Directors  meeting, a  $500  fee for  each  Board of
Directors committee meeting attended. The Company also reimburses all  directors
for all expenses incurred in connection with their activities as directors.
 
    In May 1995, each of Messrs. Jones and Jelenko were awarded stock options to
purchase  10,000  shares  of  Common  Stock  under  the  Company's  1994  Equity
Participation Plan. These awards  vest in 25% installments  over the first  four
years following the original date of grant.
 
BOARD OF DIRECTORS AND COMMITTEE MEETINGS
BOARD OF DIRECTORS
 
    The  Board of  Directors met  nine times during  fiscal year  ended March 2,
1996. During  that  fiscal  year,  attendance at  Board  of  Directors  meetings
averaged 96% and attendance at Committee meetings averaged 93%.
 
AUDIT COMMITTEE
 
    The  Audit Committee  of the  Board of  Directors is  presently comprised of
Messrs. Urben,  Klauer and  Jelenko.  Mr. Urben  chairs the  committee.  Charles
Robins  was a member  of this committee  until his retirement  from the Board of
Directors in May  1995. Mr. Jelenko  became an acting  member of this  committee
upon  his appointment by the Board of  Directors in January 1996. As directed by
the Board  of  Directors, the  functions  of  the Audit  Committee  include  (a)
reviewing   and  monitoring  the  Company's  financial  reports  and  accounting
practices, (b) annually recommending to  the Board of Directors for  appointment
by  the Board  of Directors  independent public  accountants as  auditors of the
books, records and accounts  of the Company, (c)  reviewing the scope of  audits
made by the independent public accountants and
 
                                       5
<PAGE>
(d)  receiving  and reviewing  the audit  reports  submitted by  the independent
public accountants and  taking such  action in respect  of such  reports as  the
Audit  Committee deems appropriate. During the  fiscal year ended March 2, 1996,
the Audit Committee held two meetings.
 
COMPENSATION COMMITTEE
 
    The Compensation Committee of the Board of Directors is presently  comprised
of  Messrs. Klauer, Jones and Jelenko.  Mr. Klauer chairs the committee. Charles
Robins was a member  of this committee  until his retirement  from the Board  of
Directors  in  May 1995.  Mr. Urben  was a  member of  this committee  until his
resignation from  the committee  in January  1996, whereupon  Messrs. Jones  and
Jelenko  were appointed as acting members by the Board of Directors. As directed
by the Board of Directors, the  functions of the Compensation Committee  include
ensuring  that  the  officers  and  management  personnel  of  the  Company  are
compensated in terms of salaries,  supplemental compensation and benefits  which
are  internally  equitable  and externally  competitive,  and  administering the
following benefit plans (as such plans may be amended from time to time) of  the
Company:  Stock  Option  Plan  for  Executive  and  Key  Employees;  1994 Equity
Participation Plan; and 1994 Employee Qualified Stock Purchase Plan. During  the
fiscal year ended March 2, 1996, the Compensation Committee held seven meetings.
 
EXECUTIVE COMMITTEE
 
    The Executive Committee of the Board of Directors was formed in January 1996
and  is presently  comprised of  Messrs. Stroud,  Selness, Urben  and Jones. Mr.
Stroud chairs the committee. As directed by, and between meetings of, the  Board
of  Directors,  the  function of  the  Executive  Committee is  to  exercise the
authority and power of the Board  of Directors to manage the Company's  business
and  affairs, except for certain duties  specifically reserved to the full Board
of Directors in  the Company's  Bylaws. During the  fiscal year  ended March  2,
1996, the Executive Committee held no meetings.
 
                  THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR
                 EACH OF THE DIRECTORS NOMINATED IN PROPOSAL 1.
 
                                       6
<PAGE>
                                PROPOSAL NO. 2:
                 RATIFICATION OF INDEPENDENT PUBLIC ACCOUNTANTS
 
    The  Board of  Directors, upon  recommendation of  the Audit  Committee, has
appointed KPMG Peat Marwick LLP as the Company's independent public  accountants
for  the fiscal year  ending March 1, 1997.  KPMG Peat Marwick  LLP has been the
Company's independent public accountants since fiscal 1987. A representative  of
KPMG Peat Marwick LLP will be present at the Annual Meeting and will be given an
opportunity  to make a statement and answer questions. This appointment is being
submitted for ratification  at the  Annual Meeting.  If the  appointment is  not
ratified,  the  appointment  will be  reconsidered  by the  Board  of Directors,
although the  Board of  Directors  will not  be  required to  appoint  different
independent auditors for the Company.
 
                THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE
            RATIFICATION OF THE APPOINTMENT OF KPMG PEAT MARWICK LLP
              AS THE COMPANY'S INDEPENDENT PUBLIC ACCOUNTANTS FOR
                     THE FISCAL YEAR ENDING MARCH 1, 1997.
 
                                       7
<PAGE>
                  EXECUTIVE OFFICERS AND CERTAIN KEY PERSONNEL
 
    The  executive  officers and  certain key  personnel of  the Company  are as
follows:
 
<TABLE>
<CAPTION>
             NAME                  AGE                                     POSITION
- ------------------------------  ---------  ------------------------------------------------------------------------
<S>                             <C>        <C>
EXECUTIVE OFFICERS
Wilfred C. Stroud                  70      Chairman and Director
Wayne P. Selness                   51      President, Chief Executive Officer and Director
Jonathan W. Spatz                  40      Senior Vice President -- Finance and Chief Financial Officer
Joseph A. Imbrogulio               70      Senior Vice President -- Store Planning
Robert C. Widdess                  52      Senior Vice President -- Merchandising
Douglas C. Felderman               43      Vice President -- Finance
KEY PERSONNEL
Carolyn A. Bush                    40      Vice President -- Home Services
Roberta A. Chavance                45      Vice President -- Human Resources
Anthony M. Joseph                  62      Vice President -- Management Information Systems
Allen L. Josephson                 41      Vice President -- Merchandising
Denise Marsicano                   41      Vice President -- Stores
Paul T. Stenbo                     41      Vice President -- Creative Services
</TABLE>
 
    Mr. Stroud  has served  as Chairman  and  a director  of the  Company  since
founding Strouds in 1979. Mr. Stroud also served as Chief Executive Officer from
the  inception of the Company  through May 1994 and  as President of the Company
from 1979 to May 1991. Prior to founding Strouds, from 1956 to 1979, Mr.  Stroud
was employed by the Broadway Division of Carter-Hawley Hale where he spent eight
years as a Divisional Merchandise Manager.
 
    Mr.  Selness has served as Chief Executive  Officer of the Company since May
1994 and President since May  1991. He has served as  a director of the  Company
since  May  1987. From  1980 to  1991, he  was Executive  Vice President  of the
Company. Prior to  joining Strouds,  Mr. Selness  was employed  by the  Broadway
Division of Carter-Hawley Hale from 1968 to 1980 and served as a Divisional Vice
President -- Merchandise Manager from 1977 to 1980.
 
    Mr. Spatz has served as Senior Vice President -- Finance and Chief Financial
Officer  of the  Company since  August 1994. Prior  to joining  the Company, Mr.
Spatz was a business consultant from August 1993 to August 1994. From March 1989
to August  1993,  Mr.  Spatz served  as  Vice  President --  Finance  and  Chief
Financial  Officer of Chief Auto Parts, Inc. (a specialty retailer of auto parts
and accessories).
 
    Mr. Imbrogulio has served as Senior Vice President -- Store Planning of  the
Company  since 1983.  Prior to joining  Strouds, Mr. Imbrogulio  was employed by
Western States Home Products from 1976 to 1983 and served as its National  Sales
Manager.
 
    Mr.  Widdess has  served as  Senior Vice  President --  Merchandising of the
Company since  May 1994.  From  July 1991  to May  1994,  Mr. Widdess  was  Vice
President -- Merchandising. From August 1987 to July 1991, he was Vice President
- --  Stores  and  from  May  1985  to  August  1987  he  was  Vice  President  --
Merchandising. Prior  to  joining  Strouds,  Mr. Widdess  was  employed  by  the
Weinstock's  Division of Carter-Hawley  Hale where he  served as Divisional Vice
President -- Merchandise Manager from 1979 to 1985.
 
                                       8
<PAGE>
    Mr. Felderman has served as Vice  President -- Finance of the Company  since
November  1995. Mr. Felderman served as  Vice President, Chief Financial Officer
for Crocodile Enterprises, Inc. from April 1994 to September 1995 (a  restaurant
operator  of casual full service and  quick service restaurants.) From September
1990 to April 1994 he was a business consultant.
 
    Ms. Bush joined Strouds in January 1996 as Vice President -- Home  Services.
Prior  to joining Strouds, Ms.  Bush served as Vice  President of Lease and Cost
Divisions for Broadway Stores Inc., formerly Carter-Hawley Hale, from June  1994
through  December 1995. From March 1992 through May 1994 she served as Executive
Vice President and Chief Operating  Officer for East-West Floor Covering,  Inc.,
(a  small  floor covering  company specializing  in operating  lease departments
within department stores.)  Prior to that  time, Ms. Bush  served as  Divisional
Vice  President of Lease and Home Services,  with Broadway Stores, Inc. Ms. Bush
was with Broadway Stores, Inc. for an aggregate of twelve years.
 
    Ms. Chavance has served as Vice President -- Human Resources of the  Company
since  1990. From 1989 to 1990, Ms.  Chavance was the Director of Personnel and,
from 1984 to 1989, the Manager of Personnel and Training.
 
    Mr. Joseph has served as Vice President -- Management Information Systems of
the Company since August  1994. Prior to joining  Strouds, Mr. Joseph served  as
Vice  President -- Management  Information Systems of  Solo Serve Corporation (a
retailer of off-price family clothing and home fashions) from March 1993 to July
1994. From April 1991 to March 1993, Mr. Joseph served as a Director of  Western
Region Retail Consulting (a consulting unit of Coopers & Lybrand). Prior to that
time, Mr. Joseph had founded and was the principal of Bartlett Joseph Associates
(a retail management consultant) from April 1989 to April 1991.
 
    Mr.  Josephson has served as Vice  President -- Merchandising of the Company
since 1991. Prior to joining Strouds,  Mr. Josephson was employed by Spring  Air
Mattress  Company as Vice  President of Major  Accounts from 1990  to 1991. From
1988 to 1990 he was employed by  the Broadway Department Stores as a  Divisional
Vice President of Home Textiles. From 1977 to 1988 Mr. Josephson was employed by
Robinsons  Department Stores and  served as Divisional  Merchandise Manager from
1983 to 1988.
 
    Ms. Marsicano has served  as Vice President --  Stores of the Company  since
1993. From 1989 to 1993, Ms. Marsicano served as Regional Store Manager and from
1988  to 1989  as Store  Manager. Prior  to joining  Strouds, Ms.  Marsicano was
employed by  Bloomingdales from  1976 to  1988 where  she held  the position  of
Buyer.
 
    Mr.  Stenbo has served as Vice President -- Creative Services of the Company
since September 1995. From May 1988  to September 1995, Mr. Stenbo was  Director
of Visual Merchandising of the Company. Prior to joining Strouds, Mr. Stenbo was
employed  by Bullocks Wilshire  from October 1987  to May 1988  where he had the
position of Director of Visual Merchandising. From 1983 to 1987, Mr. Stenbo  was
employed by Bullocks (now Macy's) as Fashion Coordinator.
 
                                       9
<PAGE>
                             EXECUTIVE COMPENSATION
 
    The  Summary  Compensation  Table  below  sets  forth  certain  compensation
information concerning the Company's Chief Executive Officer and its four  other
most  highly compensated executive officers receiving over $100,000 per year for
services rendered in all capacities to the Company during the fiscal year  ended
March 2, 1996.
 
                           SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                                                            LONG-TERM
                                                                                          COMPENSATION
                                                                                             AWARDS
                                                                                          -------------
                                                            ANNUAL COMPENSATION              SHARES        ALL OTHER
NAME AND                                           -------------------------------------   UNDERLYING    COMPENSATION
PRINCIPAL POSITION                                 FISCAL YEAR  SALARY ($)  BONUS ($)(1)   OPTIONS (#)      ($)(2)
- -------------------------------------------------  -----------  ----------  ------------  -------------  -------------
<S>                                                <C>          <C>         <C>           <C>            <C>
Wayne P. Selness.................................        1995   $  270,000   $    3,175       154,500     $   2,466(4)
  President, Chief Executive                             1994      227,500       10,522        77,400           859(4)
  Officer and Director(3)                                1993      177,528        7,579        --             3,003(4)
Wilfred C. Stroud................................        1995      195,692        2,293        20,834        41,936(5)
  Chairman and Director(3)                               1994      195,000       11,091        --            65,389(5)
                                                         1993      187,125        6,391        --            67,633(5)
Jonathan W. Spatz(6).............................        1995      160,000        1,882        15,000        24,954(7)
  Senior Vice President -- Finance,                      1994      101,538       --            17,200        18,576(7)
  Chief Financial Officer
Robert C. Widdess................................        1995      138,000        1,623         6,666         2,220(4)
  Senior Vice President -- Merchandising                 1994      129,500        7,109         8,600           914(4)
                                                         1993      119,952        4,097        --             2,210(4)
Joseph A. Imbrogulio.............................        1995      125,000        1,470         6,000         2,119(4)
  Senior Vice President -- Store Planning                1994      125,000        7,110         8,600           865(4)
                                                         1993      119,952        4,097        --             2,212(4)
</TABLE>
 
- ------------------------
(1)  Reflects  bonus  received  during fiscal  years  ended  February  26, 1994,
    February 25, 1995  and March  2, 1996, respectively,  for services  rendered
    during fiscal years ended February 27, 1993, February 26, 1994, and February
    25, 1995 respectively.
 
(2) Perquisites less than $50,000 or 10% of the total of annual salary and bonus
    are not disclosed.
 
(3) Prior to May 1994, Mr. Stroud served as Chairman and Chief Executive Officer
    of  the Company and Mr.  Selness served as President  of the Company. In May
    1994, Mr. Selness was elected Chief  Executive Officer of the Company,  with
    Mr. Stroud remaining as Chairman.
 
(4)  Represents Company matching  contributions to the  Company's 401(k) plan on
    behalf of the executive officer.
 
(5) The Company contributed $2,433 to the Company's 401(k) plan on behalf of Mr.
    Stroud for the fiscal year ended March 2, 1996, and contributed $574 to  the
    Company's  401(k) plan  and $14,647  in premiums  on life  insurance for his
    benefit for  the fiscal  year ended  February  25, 1995  and $3,166  to  the
    Company's  401 (k) plan  and $14,656 in  premiums on life  insurance for the
    fiscal year ended February 26, 1994. The
 
                                       10
<PAGE>
    Company is a party to "split dollar" life insurance agreements with a  trust
    established  by Mr.  Stroud under  which the trust  pays the  portion of the
    premiums attributable to  the death  benefit under  life insurance  policies
    insuring  the lives of Mr. Stroud and his spouse and owned by the trust, and
    the Company pays the  balance of the premiums.  Upon the termination of  the
    agreements  or  the  deaths  of  Mr. Stroud  and  his  spouse,  all premiums
    previously advanced by  the Company under  the policies are  required to  be
    repaid  by the trust. Included in the amounts shown for Mr. Stroud in fiscal
    years 1995, 1994 and  1993 are $39,502,  $50,168 and $49,811,  respectively,
    representing the value of the premium payments by the Company in such years,
    projected  on an actuarial basis assuming that  Mr. Stroud retires at age 75
    and the agreements are then terminated, and assuming an interest rate  equal
    to the Company's then incremental borrowing rate.
 
(6) Mr. Spatz has served as Senior Vice President -- Finance and Chief Financial
    Officer  of the  Company since August  1994. The salary  reported for fiscal
    year 1994 reflects compensation received for a partial year.
 
(7) Included in the amounts  shown for Mr. Spatz in  fiscal years 1995 and  1994
    are  $18,954 and  $15,345, respectively,  relating to  relocation and travel
    expenses and  $6,000 and  $3,231  respectively, representing  an  automobile
    allowance paid to him by the Company during such years.
 
    The following table sets forth certain information regarding grants of stock
options  made to the executive officers  named in the Summary Compensation Table
during the fiscal  year ended  March 2, 1996,  including information  as to  the
potential  realizable value  of such  options at  assumed annual  rates of stock
price appreciation for the 10 year option terms.
 
              OPTION GRANTS DURING FISCAL YEAR ENDED MARCH 2, 1996
 
<TABLE>
<CAPTION>
                                                   INDIVIDUAL GRANTS
                                     ----------------------------------------------                       POTENTIAL REALIZABLE
                                     NUMBER OF                                                          VALUE AT ASSUMED ANNUAL
                                       SHARES     % OF TOTAL OPTIONS                                      RATES OF STOCK PRICE
                                     UNDERLYING       GRANTED TO                                        APPRECIATION FOR OPTION
                                      OPTIONS     EMPLOYEES IN FISCAL    EXERCISE                               TERM (1)
                                      GRANTED     YEAR ENDED MARCH 2,    PRICE PER                      ------------------------
NAME                                    (#)              1996              SHARE      EXPIRATION DATE     5% ($)       10% ($)
- -----------------------------------  ----------   -------------------   -----------  -----------------  -----------  -----------
<S>                                  <C>          <C>                   <C>          <C>                <C>          <C>
Wayne P. Selness...................    53,750                              8.00           5/12/05
                                      100,750            44.9%             4.25          10/24/05       $   539,710  $ 1,367,730
Wilfred C. Stroud..................    20,834             6.1%             8.00          05/12/05           104,819      265,632
Jonathan W. Spatz..................    15,000             4.4%             8.00          05/12/05            75,467      191,249
Robert C. Widdess..................     6,666             1.9%             8.00          05/12/05            33,538       84,991
Joseph A. Imbrogulio...............     6,000             1.7%             8.00          05/12/05            30,187       76,500
All Optionees......................   343,868             100%          $4.25-8.00   03/31/05-01/03/06  $ 1,388,966  $ 3,519,910
All Stockholders(2)................     N/A               N/A               N/A             N/A         $37,048,745  $93,888,794
All Optionees as a percent
 of All Stockholders Gain..........     N/A               N/A               N/A             N/A                3.8%         3.8%
</TABLE>
 
- ------------------------------
(1) The dollar  amounts under these  columns are the  result of calculations  at
    five  percent  and  10 percent  rates  set  by the  Securities  and Exchange
    Commission and  therefore  are  not intended  to  forecast  possible  future
    appreciation,  if any,  of the  Company's Common  Stock price.  In the above
    table, the  Company did  not use  an alternative  formula for  a grant  date
    valuation,  as the Company is not aware  of any formula which will determine
    with reasonable accuracy a present value based on future unknown or volatile
    factors.
 
(2) These  amounts represent  the appreciated  value which  common  stockholders
    would  receive at the  hypothetical five and  10 percent rates  based on the
    market value of Common Stock outstanding at or near the option grant dates.
 
                                       11
<PAGE>
    The following table relates to options exercised during fiscal year 1995 and
options outstanding at March 2, 1996:
 
                AGGREGATED OPTION EXERCISES IN FISCAL YEAR ENDED
                MARCH 2, 1996 AND FISCAL YEAR END OPTION VALUES
 
<TABLE>
<CAPTION>
                                                                 NUMBER OF SHARES                VALUE OF
                                                              UNDERLYING UNEXERCISED           UNEXERCISED
                                                                    OPTIONS AT           IN-THE-MONEY OPTIONS AT
                                     SHARES                     MARCH 2, 1996 (#)          MARCH 2, 1996 ($)(1)
                                    ACQUIRED      VALUE     --------------------------  --------------------------
NAME                               ON EXERCISE   REALIZED   EXERCISABLE  UNEXERCISABLE  EXERCISABLE  UNEXERCISABLE
- ---------------------------------  -----------  ----------  -----------  -------------  -----------  -------------
<S>                                <C>          <C>         <C>          <C>            <C>          <C>
Wayne P. Selness.................      --           --          88,580        143,320    $  18,275    $     6,913
Wilfred C. Stroud................      --           --          --             20,834       --            --
Jonathan W. Spatz................      --           --           3,440         28,760       --            --
Robert C. Widdess................      38,700   $   53,236       1,720         13,546       --            --
Joseph A. Imbrogulio.............      43,000   $  146,871       1,720         12,880       --            --
</TABLE>
 
- ------------------------
(1) Amount represents the difference  between the aggregated exercise prices  of
    unexercised options and a $4.50 market price on March 2, 1996.
 
                                       12
<PAGE>
                         COMPENSATION COMMITTEE REPORT
 
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
    The  Compensation Committee of the Board of Directors is presently comprised
of Messrs. Klauer, Jones and Jelenko.  Mr. Klauer chairs the committee.  Charles
Robins  was a member  of this committee  until his retirement  from the Board of
Directors in  May 1995.  Mr. Urben  was a  member of  this committee  until  his
resignation  from the  committee in  January 1996,  whereupon Messrs.  Jones and
Jelenko were appointed as members  by the Board of  Directors. Mr. Jelenko is  a
Managing Director of BT Capital, which is a major stockholder of the Company and
received  certain  registration rights  from the  Company  in January  1996. See
"Certain Transactions -- Registration Rights."
 
REPORT ON ANNUAL COMPENSATION OF EXECUTIVE OFFICERS
 
    The report of the Compensation Committee shall not be deemed incorporated by
reference by  any  general  statement  incorporating  by  reference  this  Proxy
Statement  into any  filing under  the Securities Act  of 1933,  as amended (the
"Securities Act") or under the 1934 Act,  except to the extent that the  Company
specifically incorporates this information by reference, and shall not otherwise
be deemed filed under such Acts.
 
                                *  *  *  *  *  *
 
    The  Compensation Committee's policy is to establish compensation levels for
the Chief Executive Officer (the "CEO")  and the other executive officers  which
reflect  the  Company's  overall  performance  and  the  individual  executive's
performance, responsibilities  and contributions  to  the long-term  growth  and
profitability  of  the  Company.  The  Compensation  Committee's  policy  is  to
determine the appropriate  executive compensation levels  which will enable  the
Company to attract and retain qualified executives.
 
    The  Compensation Committee, with the assistance  of the CEO, determines the
compensation of the executive officers based on its evaluation of the  Company's
overall  performance,  primarily  based  on  the  Company's  sales  and earnings
performance compared  with the  Company's  operating plan,  as well  as  various
qualitative  factors  such as  the Company's  product  and service  quality, the
extent to  which the  executive  officer has  contributed  to forming  a  strong
management  team and other factors which the Compensation Committee believes are
indicative of  the Company's  ongoing  ability to  achieve its  long-term  sales
growth  and profit objectives. With respect  to each executive, the Compensation
Committee focuses on that individual executive's areas of responsibility and his
contribution toward achieving corporate objectives.
 
    Total compensation of each executive officer of the Company consists of four
components: base salary, annual incentive in the form of a cash bonus, long-term
incentive in the form of equity  based stock options and miscellaneous  benefits
and perquisites. Each component is discussed below.
 
    The principal component of the compensation of each executive officer is the
executive's  base salary. In  setting base salaries,  the Compensation Committee
reviews the corporate and individual performance factors described above and the
practices of a primary peer group generally consisting of public growth-oriented
specialty retailers in  comparable lines of  trade, and a  secondary peer  group
generally  consisting of public department  store retailers. The comparison peer
groups are  not  identical  to  the  peer  group  included  in  the  performance
comparison  graph  under  "Stock  Performance  Graph"  below.  The  Compensation
Committee attempts to set  the Company's base  executive compensation levels  at
levels  that generally approximate 90% of the executive base compensation levels
at the companies in its primary peer group.
 
                                       13
<PAGE>
    The base salary  of the  CEO for  the fiscal year  ended March  2, 1996  was
$270,000.
 
    Executive  officers are eligible to receive annual incentives in the form of
cash bonuses. The  Compensation Committee  determined that for  the fiscal  year
ended  March 2, 1996, these  bonuses would be targeted  at 20-50% of base salary
and would be based on the  Company's financial performance against certain  pre-
defined  goals. The $3,175 bonus received by the CEO in fiscal 1995 was paid for
services he rendered in fiscal 1994 and represented approximately 1% of his base
salary in fiscal  1994. In order  to be  more comparable with  its primary  peer
group  and  to  put  a  greater  proportion  of  its  executive  officers' total
compensation at  risk, the  Compensation Committee  has determined  that  annual
bonuses  will be based on achievement  of pre-defined net income levels, without
regard  to  an  executive's  personal  performance  (although  the  Compensation
Committee can approve exceptions for outstanding individual performances). Under
this  system, bonuses  can be  earned up to  a maximum  of 150%  of target bonus
amounts. The target bonus  amounts are generally based  on the practices of  the
Company's primary peer group.
 
    Another component of the total compensation of each executive officer of the
Company is long-term incentives in the form of equity based stock options. These
incentives   are  used  to  encourage   the  Company's  management  to  maximize
stockholder value and utilize vesting periods to assist the Company in retaining
key employees. In general, the number  of equity based stock options granted  by
the Compensation Committee to each executive officer is based on an option grant
multiplier  (which  multiplier  is,  in  part, based  on  the  practices  of the
Company's primary peer  group) applied to  each executive's base  salary and  an
estimate  as to  the fair market  value of the  underlying stock at  the time of
grant of such options. The options granted to the CEO for the fiscal year  ended
March  2, 1996 were  154,500 (representing a multiplier  of approximately 3). In
granting such options,  the Compensation Committee  took into consideration  the
fact  that  the CEO  let  a significant  number  of in-the-money  options expire
without being exercised during fiscal 1995.
 
    The last component of total compensation is Company benefits and perquisites
generally consisting  of car  allowances, matching  contributions to  individual
executive's  401(k) Plans and  customary life and  health benefits. In addition,
Mr. Wilfred C. Stroud,  the Chairman of the  Board of Directors, receives  split
dollar life insurance benefits from the Company.
 
    During  1993,  the Internal  Revenue  Code of  1986  was amended  to include
Section 162(m) which  denies a deduction  to any publicly  held corporation  for
compensation paid to any "covered employee" (which is defined as the CEO and the
Company's  other  four most  highly compensated  officers,  as of  the end  of a
taxable year) to  the extent  that the compensation  exceeds $1  million in  any
taxable  year  of  the  corporation  beginning  after  1993.  Compensation which
constitutes "performance based  compensation" is excludable  in applying the  $1
million  limit. It is the  Company's policy to qualify  compensation paid to its
top executives for deductibility under Section  162(m) in order to maximize  the
Company's income tax deductions.
 
                                          By the Compensation Committee
                                          Raymond L. Klauer, Chairman
                                          George L. Jones
                                          Martin M. Jelenko
 
                                       14
<PAGE>
                            STOCK PERFORMANCE GRAPH
 
    The  Stock  Performance  Graph below  shall  not be  deemed  incorporated by
reference by  any  general  statement  incorporating  by  reference  this  Proxy
Statement into any filing under the Securities Act or under the 1934 Act, except
to  the  extent  the  Company  specifically  incorporates  this  information  by
reference, and shall not otherwise be deemed filed under such Acts.
 
    Set forth below is a line graph comparing the total cumulative return of the
Company's Common Stock since  the Company's initial  public offering on  October
12, 1994 to (a) a group of peer issuers with similar home retail businesses, and
(b) the Nasdaq Stock Market -- U.S. Index.
 
                    COMPARISON OF CUMULATIVE TOTAL RETURN(1)
    FOR STROUDS, INC., A PEER GROUP AND THE NASDAQ STOCK MARKET -- US INDEX
 
EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC
 
<TABLE>
<CAPTION>
             STROUD'S INC      PEER GROUP (2)        NASDAQ STOCK MARKET-US
<S>        <C>               <C>                 <C>
10/12/94                100                 100                             100
2/25/95                  60                  95                             104
3/2/96                   36                 100                             146
</TABLE>
 
- ------------------------
 
(1)  Assumes $100 was invested on October 12, 1994 in stock or index and assumes
    dividends are reinvested.
 
(2) The Peer Group companies consist of Bombay Co. Inc., Pier One Imports, Inc.,
    Williams Sonoma, Inc., Bed Bath &  Beyond, Inc., Three D Departments,  Inc.,
    Lechters, Inc., Goodguys, Inc. and Barnes & Noble, Inc.
 
                                       15
<PAGE>
                              CERTAIN TRANSACTIONS
 
TRANSACTIONS RELATING TO CHF AND REFLECTIONS
 
    In  1979,  Mr.  Stroud,  currently  Chairman  of  the  Company,  invested in
Reflections Fine Bedding Attire, Inc. ("Reflections"), a manufacturer of bedding
merchandise and accessories. In recent years, Mr. Stroud has been a director  of
Reflections  and has beneficially owned (along with his spouse) 45% of the stock
of Reflections. The spouse of Mr. Selness, President and Chief Executive Officer
of the Company, has also been a director of Reflections, and Mr. Selness and his
wife have beneficially owned 10% of the stock of Reflections. In the fiscal year
ended March 2, 1996, Reflections sold approximately $1.5 million of  merchandise
to  Strouds at prices Strouds believes to be competitive with other suppliers of
similar  products.  The  sales  to   Strouds  during  this  period   represented
approximately 31.3% of Reflections' total sales.
 
    The stockholders of Reflections had an outstanding debt obligation to a bank
lender  in  the  amount  of  $675,000, the  proceeds  of  which  were  loaned to
Reflections. In 1993, Mr. Stroud and  his spouse assumed this note. Pursuant  to
an  understanding among the stockholders of Reflections, at such time as Mr. and
Mrs. Stroud are required  to make payments on  the note, the other  stockholders
are  required to  reimburse them  for their pro  rata share  (in accordance with
their stock ownership) of the note (the "Reflections Reimbursement Obligation").
 
    On April  2,  1993, Reflections  filed  a voluntary  Chapter  11  bankruptcy
proceeding.   On  June  1,  1993,  CHF   Industries,  Inc.  ("CHF"),  an  entity
unaffiliated with  Reflections or  Strouds, acquired  substantially all  of  the
assets  and business of Reflections (the "Reflections Business"). As part of the
acquisition, CHF  required that  Mr.  Stroud enter  into a  Non-Competition  and
Consulting Agreement with CHF, dated June 1, 1993 (the "CHF Agreement"). The CHF
Agreement  provides generally that for a period of 10 years from the date of the
closing of the purchase of the  Reflections Business by CHF, neither Mr.  Stroud
nor  any affiliate of Mr. Stroud's will  directly or indirectly compete with the
Reflections Business nor solicit any employee or supplier of Reflections or  CHF
to  alter or  terminate their business  relationship. The  CHF Agreement further
provides that Mr. Stroud will consult with and advise CHF on an as-needed  basis
with  respect to  the sale  and marketing by  CHF of  merchandise to Reflections
Business customers,  including, but  not limited  to, Strouds.  So long  as  Mr.
Stroud  is employed by the Company, the  CHF Agreement would prevent the Company
from competing with Reflections  in the manufacture  of bedding merchandise  and
accessories.
 
    As  consideration  for Mr.  Stroud's entering  into  the CHF  Agreement, CHF
agreed to pay Mr. Stroud an amount based  on a percentage of gross sales of  the
Reflections  Business, up to a  maximum total payment of  $825,000. In the event
that total gross sales of the Reflections Business to Strouds equals or  exceeds
$2.5  million  (subject  to  Consumer Price  Index  ("CPI")  adjustment)  in any
contract year ending May 31,  then CHF is required to  pay Mr. Stroud an  amount
equal  to  4.58%  of  total  gross sales  of  the  Reflections  Business  to all
customers, including  Strouds.  In the  event  that  total gross  sales  of  the
Reflections Business to Strouds is less than the $2.5 million target (subject to
CPI  adjustment), then the payment  would be reduced in  the proportion by which
sales to Strouds  failed to  meet the  target. Payments  to Mr.  Stroud may  not
exceed $275,000 for any May 31 contract year.
 
    The  CHF Agreement was disclosed  to the Board of  Directors of Strouds, and
all of the directors (except for  Mr. Stroud, who abstained) approved the  terms
of the CHF Agreement and the payments by CHF to Mr. Stroud.
 
                                       16
<PAGE>
    All   purchases  by  Strouds  from  Reflections  and  CHF  have  represented
independent decisions of the buying staff of Strouds based upon the quality  and
design  of  product, salability,  pricing,  and the  ability  of CHF  to  meet a
satisfactory delivery schedule.  The Company  believes that  all purchases  from
Reflections  and CHF have been in appropriate amounts and on terms comparable to
those that could have been obtained  from other vendors. The Board of  Directors
of  the Company has adopted  a policy of reviewing  the Company's purchases from
CHF to determine whether such purchases have been in appropriate amounts and  on
terms  comparable to those that could have  been obtained from other vendors. In
fiscal year ended March 2, 1996,  purchases by Strouds from Reflections and  CHF
equaled  1.1%  of  the  Company's  total cost  of  sales,  including  buying and
occupancy.
 
    During the contract year ended May 31, 1995, total sales of the  Reflections
Business  were  $5.7  million, of  which  $1.7  million were  sales  to Strouds.
Pursuant to  the formula  described  above, Mr.  Stroud  received a  payment  of
$179,000  from CHF with  respect to that  contract year. To  the extent that Mr.
Stroud receives payments under the CHF Agreement, the Reflections  Reimbursement
Obligation  will be reduced. As of  May 31, 1995, a total  of $378,000 (out of a
maximum of $825,000) had been paid to Mr. Stroud by CHF.
 
REGISTRATION RIGHTS
 
    In November 1995, the Board of Directors adopted a Rights Agreement pursuant
to which  it declared  a dividend  of one  preferred stock  purchase right  (the
"Rights") for each share of Common Stock outstanding at the close of business on
November  30, 1995. Each Right will entitle the registered holder thereof, after
the Rights  become exercisable  and  until November  17,  2005 (or  the  earlier
redemption, exchange or termination of the Rights), to purchase from the Company
one  one-hundredth of a share of  Series B Junior Participating Preferred Stock,
par value $0.0001 per  share, at a  price of $30.00 per  one one-hundredth of  a
Preferred Share, subject to certain anti-dilution adjustments.
 
    In  connection with the  adoption of the  Rights Agreement, and  in order to
resolve an issue  as to  whether a  previous registration  rights agreement  was
still  in effect with BT Capital (the beneficial owner of approximately 27.9% of
the Company's  Common Stock),  the Company  agreed to  provide BT  Capital  with
certain  demand and piggyback  registration rights; PROVIDED,  HOWEVER, that the
costs associated with exercising any such registration rights would be borne  by
BT Capital.
 
CONFLICT OF INTEREST POLICY
 
    In  May 1995, the Board  of Directors adopted a  conflict of interest policy
which generally provides that  no employee, officer or  director of the  Company
(individually  and collectively,  a "Company  Person") should  have any personal
interest that is incompatible  with the loyalty and  responsibility owed to  the
Company.  Pursuant  to such  policy, all  Company  Persons must  discharge their
responsibility solely  on the  basis of  what is  in the  best interest  of  the
Company  and independent  of personal  considerations or  relationships, and all
Company Persons are  expected to adhere  to both  the letter and  spirit of  the
Company's conflict of interest policy.
 
                                       17
<PAGE>
                               OTHER INFORMATION
 
CERTAIN STOCKHOLDERS
 
    The  table  below sets  forth certain  information regarding  the beneficial
owners of more than 5% of the Company's Common Stock as of March 31, 1996, other
than directors and executive officers.
 
<TABLE>
<CAPTION>
                                                                                  COMMON STOCK BENEFICIALLY OWNED
                                                                                ------------------------------------
                                                                                NUMBER OF SHARES
                                                                                  BENEFICIALLY
NAME AND ADDRESS OF BENEFICIAL OWNER                                                  OWNED        PERCENT OF CLASS
- ------------------------------------------------------------------------------  -----------------  -----------------
<S>                                                                             <C>                <C>
BT Capital Partners, Inc.  ...................................................       2,347,800(1)           27.9%
 280 Park Avenue
 New York, New York 10017
West Highland Capital, Inc. ("WHC") ..........................................         680,000(2)            7.9%
 300 Drake's Landing Road, Suite 290
 Greenbrace, CA 94904
J.R. Zone, as Trustee of the .................................................         539,779(3)            6.5%
 J.R. Zone 1983 Trust Agreement
 20700 Ventura Boulevard, #335
 Woodland Hills, CA 91364
Dimensional Fund Advisors Inc. ("DFAI") ......................................         494,700(4)           5.89%
 1299 Ocean Avenue, 11th Floor
 Santa Monica, CA 90401
Rockefeller & Co., Inc. ("Rockefeller") ......................................         600,000(5)            7.0%
 30 Rockefeller Plaza
 New York, New York 10112
</TABLE>
 
- ------------------------
(1) Information based solely on Amendment No. 3 dated as of December 31, 1994 to
    the Schedule  13G  filed by  Bankers  Trust  New York  Corporation  and  its
    indirect  wholly-owned  subsidiary,  BT  Capital,  with  the  Securities and
    Exchange Commission. Beneficial ownership includes 212,850 shares of  Common
    Stock subject to warrants that are presently exercisable.
 
(2)  Information based solely on the Schedule  13G dated February 14, 1995 filed
    by WHC with the Securities and Exchange Commission. Lang H. Gerhard and West
    Highland Partners, L.P.  may be deemed  to beneficially own  certain of  the
    shares  beneficially owned  by WHC because  of commonality  of voting and/or
    investment power.
 
(3) Information based solely on the Schedule 13G dated February 1, 1995 filed by
    J.R. Zone with the Securities and Exchange Commission.
 
(4) Information based solely on the Schedule 13G dated February 7, 1996 filed by
    DFAI with  the  Securities  and  Exchange  Commission.  DFAI,  a  registered
    investment advisor, is deemed to have beneficial ownership of 494,700 shares
    of the Common Stock as of December 31, 1995, all of which shares are held in
    portfolios  of DFA Investment Dimensions  Group, Inc., a registered open-end
    investment company, or in  a series of the  DFA Investment Trust Company,  a
    Delaware  business trust, or the DFA Group Trust and DFA Participation Group
    Trust, investment  vehicles for  qualified employee  benefit plans,  all  of
    which DFAI serves as investment manager. DFAI disclaims beneficial ownership
    of all such shares.
 
(5) Information based solely on the Schedule 13G dated February 9, 1996 filed by
    Rockefeller  with the Securities and  Exchange Commission. Rockefeller filed
    the Schedule 13G on behalf of certain clients for which it is the investment
    manager (collectively, the  "R&Co. clients"). Each  of these R&Co.  clients,
 
                                       18
<PAGE>
    individually,  owns less than  5% of the  Common Stock. Each  of these R&Co.
    clients has executed investment  management agreements granting  Rockefeller
    the  right to exercise full discretion  with respect to all matters relating
    to the Common  Stock held  by them  (including sole  voting and  dispositive
    power).  Thus, while Rockefeller is for  purposes of this filing regarded as
    the beneficial owner of the Common Stock held by each of the R&Co.  clients,
    each  of the R&Co. clients has the sole right to receive dividends from, and
    the proceeds from  the sale  of, the  shares of  the Common  Stock owned  of
    record by each of them.
 
OTHER MATTERS AT THE MEETING
 
    The  Board of Directors does not know of  any matters to be presented at the
Annual Meeting  of  Stockholders  other  than  those  mentioned  in  this  Proxy
Statement.  If any other matters are  properly brought before the Annual Meeting
of Stockholders, it  is intended that  the proxies will  be voted in  accordance
with the best judgment of the person or persons voting such proxies.
 
COST OF SOLICITATION
 
    The  expense of soliciting proxies and the cost of preparing, assembling and
mailing material in connection with the solicitation of proxies will be paid  by
the  Company. In addition  to the use  of mails, certain  directors, officers or
employees of the Company and its  subsidiaries, who receive no compensation  for
their  services  other than  their regular  salaries,  may solicit  and tabulate
proxies. The  Company has  retained  D.F. King  & Co.,  Inc.  to assist  in  the
solicitation  of proxies with respect to shares  of Strouds Common Stock held of
record by brokers, nominees and institutions. The estimated cost of the services
of D.F. King & Co., Inc. is $3,500, plus expenses.
 
STOCKHOLDER PROPOSALS FOR 1997 ANNUAL MEETING
 
    Any stockholder who meets the requirements of the proxy rules under the 1934
Act may  submit  to  the Board  of  Directors  proposals to  be  considered  for
submission  to the stockholders at the  1996 Annual Meeting of Stockholders. Any
such proposal must comply with the requirements of Rule 14a-8 under the 1934 Act
and be submitted in writing by notice delivered or mailed by first-class  United
States  mail, postage  prepaid, to the  Corporate Secretary,  Strouds, Inc., 780
South Nogales Street, City of Industry,  California 91748, and must be  received
no  later than January 28,  1997. Any such notice shall  set forth: (a) the name
and address of the stockholder  and the text of  the proposal to be  introduced;
(b)  the  number of  shares  of stock  held  of record,  owned  beneficially and
represented by proxy by such stockholder as of the date of such notice; and  (c)
a representation that the stockholder intends to appear in person or by proxy at
the  meeting to introduce the proposal specified  in the notice. The chairman of
the meeting  may  refuse to  acknowledge  the introduction  of  any  stockholder
proposal  not made in compliance with the foregoing procedures. In addition, the
Company's Bylaws  provide  for  notice  procedures to  recommend  a  person  for
nomination   as  a  director  and  to  propose  business  to  be  considered  by
stockholders at a meeting.
 
                                          By Order of the Board of Directors
 
                                          [SIG]
 
                                          Wayne P. Selness
                                          President and Chief Executive Officer
City of Industry, California
May 28, 1996
 
                                       19
<PAGE>
P R O X Y                         STROUDS, INC.
             ANNUAL MEETING OF STOCKHOLDERS TO BE HELD JULY 2, 1996
 
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
 
    The  undersigned  hereby appoints  Wilfred C.  Stroud,  Wayne P.  Selness or
Jonathan W. Spatz, and each of them, his or her attorneys and agents, with  full
power of substitution to vote as proxy for the undersigned, as herein stated, at
the  Annual Meeting  of Stockholders  of Strouds, Inc.,  to be  held at Industry
Hills Sheraton, One  Industry Hills  Parkway, City of  Industry, California,  on
July  2, 1996 or  at any adjournment  or postponement thereof,  according to the
number of votes the undersigned would be entitled to vote if personally  present
on  the proposals  set forth below  (and as  more particularly set  forth in the
Notice of  Annual  Meeting  enclosed  herewith) and  in  accordance  with  their
discretion on any other matters that may properly come before the Annual Meeting
or any adjournment thereof.
 
   PLEASE MARK YOUR CHOICE LIKE THIS / / IN DARK INK AND SIGN AND DATE ON THE
                                  REVERSE SIDE
 
(1) ELECTION OF SIX DIRECTORS / / Vote FOR ALL (EXCEPT AS MARKED TO THE CONTRARY
BELOW) / / WITHHELD for ALL
 
    Wilfred C. Stroud          Wayne P. Selness          Noel E. Urben
Raymond L. Klauer              Martin M. Jelenko             George L. Jones
 
(INSTRUCTION: To withhold authority to vote for any individual nominee, write
that nominee's name on the space provided below.)
 
- --------------------------------------------------------------------------------
 
(2) RATIFY THE APPOINTMENT OF KPMG PEAT MARWICK LLP AS THE COMPANY'S INDEPENDENT
    PUBLIC ACCOUNTANTS.
 
                   / / FOR      / / AGAINST      / / ABSTAIN
<PAGE>
The  undersigned  acknowledges  receipt  of  the  Notice  of  Annual  Meeting of
Stockholders and Proxy Statement dated May 28, 1996.
 
PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY CARD IN THE ENCLOSED ENVELOPE.
                                             Dated: ______________________, 1996
                                             ___________________________________
                                                       (Signature)
                                             ___________________________________
                                                Signature if held jointly
 
                                             Please sign  exactly as  your  name
                                             appears.  Joint owners  should each
                                             sign. Trustees and others acting in
                                             a  representative  capacity  should
                                             indicate the capacity in which they
                                             sign.


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