BIG SMITH BRANDS INC
DEF 14A, 1997-05-23
MEN'S & BOYS' FURNISHGS, WORK CLOTHG, & ALLIED GARMENTS
Previous: EDISON MISSION ENERGY, 8-K/A, 1997-05-23
Next: SMC CORP, S-8, 1997-05-23



                                  SCHEDULE 14A
                                 (RULE 14A-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            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      [ ] Confidential, for Use of the 
       [x]    Definitive proxy statement           Commission Only (as permitted
                                                   by Rule 14a-6(e)(2))
       [ ]    Definitive additional materials
       [ ]    Soliciting material pursuant to Rule 14a-11(c)  or Rule 14a-12

                             BIG SMITH BRANDS, INC.
- - --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)


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

Payment of filing fee (Check the appropriate box):

     [x]  No Fee required.

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

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

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

     (3)  Per unit  price  or other  underlying  value of  transaction  computed
          pursuant to Exchange Act Rule 0-11:

     (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>

                             BIG SMITH BRANDS, INC.
                              7100 West Camino Real
                                    Suite 201
                            Boca Raton, Florida 33433

                                                                    May 23, 1997

To Our Stockholders:

         You are  cordially  invited  to  attend  the  1997  Annual  Meeting  of
Stockholders of Big Smith Brands,  Inc. (the  "Company"),  which will be held at
the Renaissance Airport Hotel, St. Louis, Missouri, on Thursday,  June 12, 1997,
at 10:00 A.M., St. Louis time.

         The Notice of Annual  Meeting and Proxy  Statement  covering the formal
business to be conducted at the Annual Meeting follow this letter.

         We hope you will  attend the Annual  Meeting in person.  Whether or not
you plan to attend,  please  complete,  sign, date and return the enclosed proxy
promptly  in the  accompanying  reply  envelope  to assure  that your shares are
represented at the meeting.

                                                       Sincerely yours,


                                                       /s/ S. PETER LEBOWITZ
                                                       ---------------------
                                                       S. PETER LEBOWITZ
                                                       Chairman of the Board


<PAGE>

                             BIG SMITH BRANDS, INC.
                              7100 WEST CAMINO REAL
                                    SUITE 201
                            BOCA RATON, FLORIDA 33433
                                 (407) 367-8283

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


                  NOTICE OF 1997 ANNUAL MEETING OF STOCKHOLDERS
                                  JUNE 12, 1997

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


         The Annual  Meeting of  Stockholders  of Big Smith  Brands,  Inc.  (the
"Company") will be held at the Renaissance  Airport Hotel, St. Louis,  Missouri,
at 10:00 A.M.,  St. Louis time,  on Thursday,  June 12, 1997,  for the following
purposes:

               1. to elect five directors,  each to serve until their respective
          successors have been duly elected and qualified;

               2. to ratify  the  appointment  of  Baird,  Kurtz & Dobson as the
          Company's  independent  public auditors for the Company's  fiscal year
          ending December 31, 1997; and

               3. to transact  such other  business  as may be properly  brought
          before the meeting and any adjournment or postponement thereof.

         The Board of  Directors  unanimously  recommends  that you vote FOR the
election  of all  five  nominees  as  Directors  and  FOR  the  approval  of the
appointment of the independent public auditors.

         Stockholders  of record at the close of business on May 16,  1997,  are
entitled to notice of, and to vote at, the Annual Meeting and any adjournment or
postponement thereof.

         WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING IN PERSON,  PLEASE
COMPLETE,  SIGN,  DATE AND  RETURN  THE  ENCLOSED  PROXY IN THE  REPLY  ENVELOPE
PROVIDED WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.  STOCKHOLDERS
ATTENDING  THE ANNUAL  MEETING MAY VOTE IN PERSON  EVEN IF THEY HAVE  RETURNED A
PROXY. BY PROMPTLY RETURNING YOUR PROXY, YOU WILL GREATLY ASSIST US IN PREPARING
FOR THE ANNUAL MEETING.

                              By Order of the Board of Directors


                                                  /s/ S. PETER LEBOWITZ
                                                  ---------------------
                                                  S. PETER LEBOWITZ
                                                  Chairman of the Board

Boca Raton, Florida
May 23, 1997


<PAGE>

                             BIG SMITH BRANDS, INC.
                              7100 WEST CAMINO REAL
                                    SUITE 201
                            BOCA RATON, FLORIDA 33433
                                 (407) 367-8283

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


                               PROXY STATEMENT FOR
                       1997 ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD JUNE 12, 1997

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

         This  Proxy  Statement  and  the  enclosed  form  of  proxy  are  being
furnished,  commencing  on or  about  May  23,  1997,  in  connection  with  the
solicitation  of proxies in the  enclosed  form by the Board of Directors of Big
Smith  Brands,  Inc., a Delaware  corporation  (the  "Company"),  for use at the
Annual  Meeting of  Stockholders  ("Stockholders")  of the Company  (the "Annual
Meeting") to be held at the Renaissance Airport Hotel, St. Louis,  Missouri,  at
10:00 A.M., St. Louis time, on Thursday,  June 12, 1997, and at any  adjournment
or postponement  thereof,  for the purposes set forth in the foregoing Notice of
Annual Meeting of Stockholders.  The hotel is conveniently  located near the St.
Louis airport.

         The annual report of the Company,  containing  financial  statements of
the  Company as of December  31,  1996,  and for the year then  ended,  has been
delivered or is included  with this proxy  statement.  The  principal  executive
offices of the Company are located at 7100 West  Camino  Real,  Suite 201,  Boca
Raton, Florida 33433.

         A list of the Stockholders  entitled to vote at the Annual Meeting will
be available for examination by Stockholders  during ordinary business hours for
a period of ten days prior to the Annual  Meeting at the offices of the Company,
7100 West Camino Real, Suite 201, Boca Raton,  Florida 33433. A Stockholder list
will also be available for examination at the Annual Meeting.

         If you are unable to attend the Annual  Meeting,  you may vote by proxy
on any matter to come before that meeting. The enclosed proxy is being solicited
by the Board of Directors.  Any proxy given  pursuant to such  solicitation  and
received  in time for the  Annual  Meeting  will be voted as  specified  in such
proxy. If no instructions are given,  proxies will be voted (i) FOR the election
of the nominees named below under the caption  "Election of Directors," (ii) FOR
the  ratification  of the  appointment  of  Baird,  Kurtz & Dobson  ("BK&D")  as
independent  public  auditors for the Company's  fiscal year ending December 31,
1997,  and (iii) in the  discretion  of the proxies named on the proxy card with
respect  to any other  matters  properly  brought  before  the  Annual  Meeting.
Attendance  in person at the Annual  Meeting will not of itself  revoke a proxy;
any Stockholder who does attend the Annual Meeting,  however, may revoke a proxy
orally and vote in person.  Proxies  may be revoked at any time  before they are
voted by submitting a properly  executed proxy with a later date or by sending a
written  notice of  revocation  to the Secretary of the Company at the Company's
principal executive offices.

         This  Proxy  Statement  and the  accompanying  form of proxy  are being
mailed to stockholders of the Company on or about May 23, 1997.

         Following  the  original  mailing  of  proxy   solicitation   material,
executive and other employees of the Company and professional  proxy solicitors,
may solicit proxies by mail, telephone,  telegraph and personal interview. Arran
ements may also be made with brokerage houses and other custodians, nominees and
fiduciaries  who are record  holders of the  Company's  Common  Stock to forward
proxy  solicitation  material to the  beneficial  owners of such stock,  and the
Company may reimburse such record holders for their reasonable expenses incurred
in such forwarding.  The cost of soliciting proxies in the enclosed form will be
borne by the Company.

         The Company's Board of Directors has unanimously voted to recommend the
nominees  for  election  to the  Board of  Directors  listed  below  and for the
appointment  of BK&D as the  independent  auditors of the Company for the fiscal
year ended December 31, 1997.


<PAGE>

         The holders of a majority of the  outstanding  shares entitled to vote,
present in person or  represented  by proxy,  will  constitute  a quorum for the
transaction of business. Shares represented by proxies that are marked "abstain"
will be counted as shares present for purposes of determining  the presence of a
quorum on all matters.  Brokers holding shares for beneficial  owners in "street
name" must vote those  shares  according to specific  instructions  they receive
from the owners of such shares.  If instructions  are not received,  brokers may
vote  the  shares,  in their  discretion,  depending  on the  type of  proposals
involved.  Broker  non-votes  result when brokers are precluded from  exercising
their  discretion  on  certain  types  of  proposals.   However,   brokers  have
discretionary  authority to vote on all the proposals being submitted  hereby to
the  Stockholders.  Shares  that are voted by brokers on some but not all of the
matters  will be treated as shares  present  for  purposes  of  determining  the
presence of a quorum on all matters,  but will not be treated as shares entitled
to vote at the Annual Meeting on those matters as to which  authority to vote is
withheld from the broker.

         The election of each nominee for Director requires a plurality of votes
cast. Accordingly,  abstentions and Broker non-votes will not affect the outcome
of the election.  The affirmative vote of the holders of a majority of the votes
cast is required for the approval of the appointment of the  independent  public
auditors. On this matter the abstentions will have the same effect as a negative
vote.  Because  Broker  non-votes will not be treated as shares that are present
and entitled to vote with respect to a specific  proposal a Broker non-vote will
have no effect on the outcome.

         The Company will appoint an inspector to act at the Annual  Meeting who
will:  (1) ascertain the number of shares  outstanding  and the voting powers of
each;  (2)  determine  the  shares  represented  at the Annual  Meeting  and the
validity  of the  proxies  and  ballots;  (3) count all votes and  ballots;  (4)
determine and retain for a reasonable  period a record of the disposition of any
challenges made to any  determinations  by such  inspector;  and (5) certify his
determination of the number of shares  represented at the Annual Meeting and his
count of all votes and ballots.

         Only  Stockholders  of record at the close of business on May 16, 1997,
are  entitled  to  notice  of,  and to  vote  at,  the  Annual  Meeting  and any
adjournment  or  postponement  thereof.  As of the close of  business on May 16,
1997,  there were 3,930,000 shares of the Company's Common Stock, par value $.01
per share (the "Common Stock"), outstanding. Each share of Common Stock entitles
the record holder thereof to one vote on all matters properly brought before the
Annual Meeting and any adjournment or postponement  thereof,  with no cumulative
voting.


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The  following  table sets  forth,  as of May 21,  1997,  the number of
shares of common stock  beneficially  owned (and the percentage of the Company's
common  stock) by (i) each person  known (based  solely on Schedules  13D or 13G
filed) to the Company to be the  beneficial  owner of more than 5% of the common
stock,  (ii) each  director  and  nominee to the Board of the  Directors  of the
Company,  (iii)  the  Named  Executive  (as  hereinafter  defined)  and (iv) all
directors  and  executive  officers  of  the  Company  as a  group  (based  upon
information  furnished by such persons).  Under the rules of the  Commission,  a
person is deemed to be a  beneficial  owner of a security  if such person has or
shares the power to vote or direct the voting of such  security  or the power to
dispose of or to direct the disposition of such security.  In general,  a person
is also deemed to be a beneficial  owner of any  securities of which that person
has the right to acquire beneficial ownership within 60 days. Accordingly,  more
than one person may be deemed to be a beneficial owner of the same securities.


                                                      -2-

<PAGE>
<TABLE>
<CAPTION>

                                                     NUMBER OF SHARES                 PERCENTAGE (%)
NAME AND ADDRESS                                    BENEFICIALLY OWNED               OF COMMON STOCK

<S>                                                          <C>                          <C>  
S. Peter Lebowitz..............................              1,501,000                    38.2%
c/o Big Smith Brands, Inc.
7100 West Camino Real, Suite 201
Boca Raton, Florida  33433

Wilora Company Limited (1).....................              2,717,283                    40.9%
Baanestrasse 75
Post Fach 6302, Zng Switzerland

Theresa Lebowitz and Michael S. Nelson,
Esq., as trustees(2)...........................                474,000                    12.1%
c/o Kramer, Levin, Naftalis & Frankel
919 Third Avenue
New York, New York  10022

Glen Freeman(3)................................                 15,000                      *
c/o Big Smith Brands, Inc.
7100 West Camino Real, Suite 201
Boca Raton, Florida 33433

Theodore Listerman(3)..........................                 15,000                      *
c/o Big Smith Brands, Inc.
7100 West Camino Real, Suite 201
Boca Raton, Florida  33433

Jack Schultz (3)(4)............................                 24,000                      *
c/o Big Smith Brands, Inc.
7100 West Camino Real, Suite 201
Boca Raton, Florida  33433

Julian Shaps(3)................................                 15,000                      *
c/o Big Smith Brands, Inc.
7100 West Camino Real, Suite 201
Boca Raton, Florida  33433

All directors and officers as a group (10 per-               1,570,000                    39.3%
sons)(1)(5)....................................
</TABLE>

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

*        Indicates beneficial ownership of less than one (1%) percent.

(1)  Includes  2,717,283  shares  issuable  upon  conversion  of $1.7 million in
     aggregate principal amount of 6% Convertible  Debentures  ("Debentures") of
     the  Company  assuming  conversion  as of May  21,  1997.  Such  Debentures
     convertible  into Common Stock of the Company at a conversion  ratio of one
     share for the lesser of (i) $2.80 or (ii) 70% (or 67.5% if  converted  more
     than 100 days from the  closing of the  offering)  of the Market  Price (as
     defined in the Debentures) of the Common Stock on the conversion  date. The
     Offshore Securities Subscription Agreement pursuant to which the Debentures
     were  purchased  provides that Wilora Company  Limited  ("Wilora") may not,
     except upon the maturity of the  Debentures,  convert the Debentures into a
     number of shares  such that  upon  such  conversion,  the  number of shares
     beneficially owned by Wilora and its affiliates  (excluding those which may
     be deemed  beneficially  owned  through the  ownership  of the  unconverted
     portion of the Debenture),  would exceed 4.9% of the outstanding  shares of
     Common Stock. Pursuant to SEC rules, the shares issuable upon


                                       -3-

<PAGE>

     such conversion are deemed  outstanding  solely for purposes of calculating
     the  Percentage  of Common  Stock  Beneficially  owned by the holder of the
     Debentures,  but are not treated as outstanding for purposes of determining
     the  Percentage  of Common  Stock  Beneficially  Owned by any other  listed
     Person.

(2)  Represents  shares held in trust for the benefit of Barbara Lynn Van Achte,
     Karen Sue Hart and Wendy Ann Lebowitz,  with respect to which Mrs. Lebowitz
     and Mr.  Nelson,  a partner  at the law firm of Kramer,  Levin,  Naftalis &
     Frankel,  serve as trustees.  Under the Trust Agreement,  Mrs. Lebowitz and
     Mr.  Nelson  share  voting  and  dispositive  power,  subject  only  to the
     beneficiaries'  right to withdraw the shares under  certain  circumstances.
     Mrs.  Lebowitz  is the wife,  and the  three  trust  beneficiaries  are the
     daughters, of Mr. Lebowitz.

(3)  Includes 15,000 shares issuable upon exercise of options exercisable within
     60 days.

(4)  Includes 2,000 shares issuable upon exercise of warrants exercisable within
     60 days.

(5)  Includes options and warrants to purchase 62,000 shares  exercisable within
     60 days.

             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section 16(a) of the  Securities  Exchange Act of 1934, as amended (the
"Exchange Act"),  requires the Company's directors and executive  officers,  and
persons  who own  more  than ten  percent  (10%)  of a  registered  class of the
Company's equity securities, to file with the Securities and Exchange Commission
(the  "Commission")  initial  reports  of  ownership  and  reports of changes in
ownership of Common Stock and other equity securities of the Company.  Reporting
persons  are  required by  Commission  regulations  to furnish the Company  with
copies of all Section 16(a) forms they file.

         To the  Company's  knowledge,  based  solely on review of the copies of
such reports furnished to the Company,  the following persons failed to file, on
a timely basis,  reports  required by Section 16(a) of the Exchange Act, for the
number of transactions indicated, during fiscal year 1996:

         Messrs.  Freeman,  Listerman,  Schultz  and Shaps each failed to file a
report  during fiscal 1996 in respect of the 10,000  options  granted to each of
them during such fiscal year and Mr. Schultz failed to file an additional report
in respect of 5,000 shares he purchased during fiscal 1996.


                                    PROPOSALS

         The Company's Board of Directors has unanimously voted to recommend the
nominees  for  election  to the  Board of  Directors  listed  below  and for the
appointment of BK&D as the  independent  public  auditors of the Company for the
fiscal year ending December 31, 1997.


                       PROPOSAL 1 - ELECTION OF DIRECTORS

NOMINEES FOR ELECTION

         It is proposed to elect a Board of five Directors for the upcoming year
and until their respective successors are duly elected and qualified. All of the
nominees set forth below are currently members of the Board of Directors. Unless
instructed  otherwise,  the enclosed proxy will be voted FOR the election of the
nominees named below.  Voting is not cumulative.  While management has no reason
to believe that the nominees will not be available as candidates,  should such a
situation arise,  proxies may be voted for the election of such other persons as
a director as the holders of the proxies may, in their discretion, determine.


                                       -4-


<PAGE>

         The following  sets forth certain  information  with respect to each of
the six nominees to the Board of Directors as well as to the remaining executive
officers of the Company:
<TABLE>
<CAPTION>

                                         Year First Elected
Name                              Age        Director          Office
- - ----                              ---        --------          ------

<S>                               <C>          <C>             <C>    
Nominees to the Board
S. Peter Lebowitz                 65           1985            Chief Executive Officer, President
                                                               and Director

Glen Freeman                      67           1994            Director

Theodore Listerman                73           1995            Director

Jack Schultz                      60           1995            Director

Julian Shaps                      71           1995            Director

Other Executive Officers and
Significant Employees

Raymond Peterson                  56            N/A            Senior Vice President; Marketing
                                                               and Merchandising

Victor C. Delpine                 54            N/A            Vice President Operations

Terry L. Dober                    40            N/A            Vice President for Finance

Howard Kaplan                     49            N/A            Secretary

Roger Trier                       57            N/A            Vice President, Sales-Workwear
</TABLE>

Nominees to the Board

         S. Peter Lebowitz has served as Chief Executive Officer,  President and
Director of the Company since 1980. Mr.  Lebowitz has been employed full time in
the  mens'  apparel  industry  for 40 years  beginning  in 1954  when he  joined
Hochschild, Kohn & Co., Baltimore, Maryland. Thereafter, he served as a salesman
in the Menswear Divisions at The Van Heusen Company and as Vice-President of Big
Yank  Corporation and Anvil Brands,  Inc. From 1971 to 1979, he was Chairman and
Chief  Executive  Officer of Smith  Brothers  Manufacturing  Company,  Carthage,
Missouri,  then the corporate  owner of the Big Smith label. In 1980, he founded
the Company,  and in 1985, the Company acquired certain assets of Smith Brothers
Manufacturing Company, including the ownership of the Big Smith label.

         Glen Freeman was elected a Director of the Company in  September  1994.
Mr. Freeman served as General  Manager of the Company since it acquired  certain
assets of Smith  Brothers  Manufacturing  Company in 1985. Mr. Freeman served as
Vice-President  of  Merchandising of Smith Brothers  Manufacturing  Company from
1969, when it acquired Continental  Manufacturing Company, to 1985. From 1945 to
1969, Mr. Freeman was employed by Continental Manufacturing Company. Mr. Freeman
has been employed in the workwear industry for 49 years.


                                       -5-

<PAGE>

         Theodore L.  Listerman was elected a Director of the Company in January
1995. Mr.  Listerman was involved in various aspects of the apparel business for
approximately  thirty years. Mr. Listerman served in numerous senior  management
positions at a number of major  manufacturers  and  marketers  of men's  apparel
products.  At present Mr. Listerman is a Doctoral candidate at the University of
Missouri.

         Julian  Shaps was elected a Director  of the Company in February  1994.
Mr.  Shaps  retired  from full time  participation  in business in October  1990
following  a career  that  spanned  forty  years in the sales and  merchandising
segment  of  the  apparel  industry.   Mr.  Shaps'  previous  positions  include
twenty-five  years in various senior management  positions at Salant,  Inc., and
approximately  fifteen years as Vice President of Sales and  Merchandising at M.
Fine & Sons, Inc.

         Jack  Schultz was  elected a Director of the Company in February  1994.
Since 1993,  Mr.  Schultz has served as a  consultant  to  companies  in various
segments of the retail industry. From 1991 to 1993, Mr. Schultz served full-time
as President of the National Retail Federation,  a leading retail industry trade
association.

Executive Officers and Significant Employees

         Raymond  Peterson  joined  the  Company  in 1990 and  serves  as Senior
President for  Marketing and  Merchandising  with  responsibility  for all sales
activities.  In 1963, Mr. Peterson joined Smith Brothers  Manufacturing  Company
where he served in various  management  positions until 1983. From 1984 to 1990,
Mr. Peterson was employed in a variety of senior  management  positions with Osh
Kosh B'Gosh,  Inc., and Liberty Trouser Company,  including service from 1989 to
1990 as Vice President of Sales of Liberty Trouser Company.

         Victor C. Delpine  joined the Company in November  1994 and in December
1996 was  appointed  Vice  President of  Operations  responsible  for all sewing
plants,  scheduling,  production control,  customer service and the distribution
and warehousing  center. Mr. Delpine began his career in the apparel industry in
1967 at the Levi  Strauss  Company  and since  that  time has held a variety  of
senior  manufacturing  management  positions at the Levi Strauss Company,  Walls
Industries,  Magnetex  Corporation,  Caravelle  Corporation  and Jostens  Custom
Sportswear.  From April 1992 to  September  1993,  Mr.  Delpine was  Director of
Operations  first for  D.V.B.  Enterprises,  Blue  Springs,  Missouri,  and from
September  1993 to May 1994,  he was Director of  Operations  for Tees to Pleez,
Independence, Missouri.

         Terry L. Dober  joined the Company in January  1994 as Chief  Financial
Officer and has served as its Vice President for Finance since November 1995. As
such,  he is  responsible  for all  financial  reporting,  accounting,  internal
auditing and related  administrative  functions.  Mr. Dober, a Certified  Public
Accountant,  received a Bachelor's Degree in Business  Administration/Accounting
from  Monmouth  College  of  Monmouth,  Illinois,  in 1979.  Mr.  Dober has held
increasingly  responsible financial,  administrative,  accounting and management
positions  in a variety  of  business  environments.  From  November  1989 until
December 1993 he served as Controller of Miracle Recreation Equipment Co.

         Howard  Kaplan was elected  Secretary  of the  Company in August  1994.
Since 1991, Mr. Kaplan has served as President of Fabric Resources  Corporation,
a denim jobber,  and from 1988 to 1991,  he served as  Purchasing  Agent for the
Company. Mr. Kaplan is not an employee of the Company.

         Roger Trier joined the Company in December  1993 and has served as Vice
President, Sales-Workwear since December 1996 in charge of all domestic workwear
sales  activities.  Prior to joining the Company,  Mr. Trier was employed by Osh
Kosh B'Gosh,  Inc. for sixteen years in various positions in sales after serving
for five years in sales management with Williamson-Dickie Manufacturing Company.

         All  directors  hold  office  until  the  next  annual  meeting  of the
stockholders  of the Company and until their  successors  have been duly elected
and  qualified,  or until their  earlier  death,  resignation  or  removal.  The
Company's  officers  are elected  annually by, and serve at the pleasure of, the
Board of Directors,  subject to the terms of any employment agreements. S. Peter
Lebowitz  has  entered  into an  employment  agreement  with  the  Company.  See
"Executive  Compensation--Employment  Arrangements."  Pursuant to the By-laws of
the


                                       -6-

<PAGE>

Company,  the Board of Directors  has set the number of  directors at six.  Five
directors are  currently  serving.  It is the present  intention of the Board of
Directors  not to nominate  anyone to fill the  vacancy on the Board.  The Board
intends to reduce the number of  directors  from six to five at its next regular
meeting.  No familial  relationships  exist  between any  directors or executive
officers of the Company.

COMMITTEES

         The  Company's  Board  of  Directors  has  an  Audit  Committee  and an
Executive  Compensation  Committee.  Messrs. Glen Freeman and Theodore Listerman
serve on the Audit Committee and Messrs.  Theodore  Listerman,  Jack Schultz and
Julian Shaps serve on the Executive Compensation Committee.  The Audit Committee
meets with the Company's  auditors and principal  financial  personnel to review
the results of the annual audit.  The Audit  Committee also reviews the scope of
the annual audit and other  services  before being  undertaken  by the Company's
auditors,  and reviews the adequacy and effectiveness of the Company's  internal
accounting  controls.  The  Executive  Compensation  Committee  administers  the
Company's 1994 Stock Incentive Plan and makes  recommendations to the full Board
concerning  compensation,  including incentive  arrangements,  for the Company's
officers and employees.

MEETINGS OF THE BOARD OF DIRECTORS AND ITS COMMITTEES

         During  the  fiscal  year  ended  December  31,  1996,  there were four
meetings of the Board of  Directors  of the  Company,  two meetings of the Audit
Committee, and two meetings of the Executive Compensation Committee. No director
attended  fewer than 75% of the aggregate of (1) the total number of meetings of
the board of directors (held during the period for which he has been a director)
and (2) the total  number of  meetings  held by all  committees  of the board on
which he served (during the periods that he served).

COMPENSATION OF DIRECTORS

         Non-employee directors of the Company will receive one thousand dollars
plus  expenses for each meeting of the board that they attend.  On June 1, 1995,
each  director was granted an option under the  Company's  1994 Stock  Incentive
Plan to purchase  15,000  shares of the  Company's  common  stock at an exercise
price of $4.00  per  share.  The  directors  agreed to defer the award of 10,000
additional options previously  promised to them in order to facilitate the grant
of the  remaining  authorized  options  to a broad  group  of  employees  of the
Company.  During 1996,  following the  authorization of additional  options each
director  was granted an option to purchase an  additional  10,000  shares at an
exercise price of $1.00 per share,  which grant had an effective date of June 1,
1995.  Each grant vests in four  substantially  equal parts on each of the first
four  anniversaries  of the date of the grant.  To the extent  the  options  are
unexercised, they expire on the fifth anniversary of the date of the grant.


                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

         The  following  table sets forth  compensation  earned by or paid to S.
Peter  Lebowitz,  the  Chief  Executive  Officer  of the  Company,  and the only
executive   officer  of  the  Company  who  earned  over  $100,000  (the  "Named
Executive")  for Fiscal 1996. The Company  awarded or paid such  compensation to
the  Named  Executive  for  services  rendered  in  all  capacities  during  the
applicable fiscal years.


                                       -7-

<PAGE>

                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>

================================================================================================================================
                                                    Annual Compensation                         Long Term Compensation
- - --------------------------------------------------------------------------------------------------------------------------------
                                                                      Other Annual
         Name and           Fiscal       Salary         Bonus         Compensation       Awards Options         All Other
    Principal Position       Year          ($)           ($)             ($)(1)                (#)           Compensation ($)
- - --------------------------------------------------------------------------------------------------------------------------------
<S>                          <C>         <C>                              <C>              <C>                       
S. Peter Lebowitz-Chief      1996        $300,000         -               $9,973                -                   -
Executive Officer            1995        $250,000         -               $8,700           175,000 (2)              -
                             1994        $300,000         -               $6,600            50,000 (3)              -
================================================================================================================================
</TABLE>

     (1)  Represents  the  valuation  of  certain  club   membership   dues  and
          automobile lease payments of approximately  $9,973,  $8,700 and $6,600
          for 1996, 1995 and 1994, respectively.

     (2)  Represents  a  one-time  grant  of  options  in  connection  with  the
          Company's initial public offering, the vesting of which was contingent
          upon the Company  achieving a certain  level of net income  during the
          fiscal year ended December 31, 1995, which level was not achieved.

     (3)  Represents  a  one-time  grant  of  options  in  connection  with  the
          Company's initial public offering,  the vesting of which is contingent
          upon the Company  achieving a certain  level of net income  during the
          fiscal years ended  December 31, 1995 and 1996,  which levels were not
          achieved.

EMPLOYMENT ARRANGEMENTS

         The Company has entered into a three year employment  agreement with S.
Peter  Lebowitz  pursuant  to which  he has  agreed  to  serve as the  Company's
President and Chief Executive  Officer  through  December 31, 1998, at an annual
compensation  of $300,000  and an annual  bonus of up to $200,000 if the Company
achieves a certain specified levels of net income. Such levels were not achieved
in 1996. The employment agreement with Mr. Lebowitz further provides that if his
employment is terminated by the Company without cause or at any time following a
change of control,  or by Mr.  Lebowitz  within  twelve months after a change of
control, the Company shall pay to Mr. Lebowitz salary, bonus and benefits in the
amount and kind then in effect  subject to certain  adjustments  for three years
following such termination. The payment of the salary and bonus shall be made in
a lump sum 30 days after the date of such termination.

         In addition,  in 1994, Mr. Lebowitz was granted (i) options to purchase
up to 50,000  shares of common  stock  that would  have  vested had the  Company
achieved  certain  specified  levels of net income for fiscal year 1995 and (ii)
options to purchase up to 50,000  shares of common  stock that would have vested
had the Company achieved certain  specified levels of net income for fiscal year
1996. Such levels of income were not achieved. In 1995, Mr. Lebowitz was granted
options to purchase up to 125,000  shares of Common Stock that would have vested
had the Company achieved a certain specified level of net income for fiscal year
1996.  Such  levels  of  income  were  not  achieved.  All of the  options  were
exercisable  at an  exercise  price  equal  to 75% of the  market  price  of the
Company's common stock at the time the options would have become exercisable.


             VOTE REQUIRED FOR APPROVAL OF THE ELECTION OF DIRECTORS

         The election of each nominee for Director requires a plurality of votes
cast. Accordingly,  abstentions and Broker non-votes will not affect the outcome
of the Election.  Proxies  solicited by the Board of Directors will be voted for
each of the nominees listed above, unless Stockholders specify otherwise.

         THE BOARD OF DIRECTORS  UNANIMOUSLY  RECOMMENDS A VOTE FOR THE ELECTION
OF EACH OF THE NOMINEES LISTED ABOVE.


                                       -8-

<PAGE>

             PROPOSAL 2 - APPOINTMENT OF INDEPENDENT PUBLIC AUDITORS

         The  firm  of  Baird,  Kurtz &  Dobson,  independent  certified  public
auditors,  has audited the Company's  financial  statements  for the fiscal year
ended December 31, 1996 and for more than five years prior thereto. The Board of
Directors has appointed BK&D as the Company's  independent  public  auditors for
the fiscal year ending December 31, 1997, and the Stockholders  will be asked to
ratify such  appointment.  It is expected that a representative  of BK&D will be
present at the Annual  Meeting  with the  opportunity  to make a statement if he
desires to do so, and will be available to respond to appropriate questions.


                     VOTE REQUIRED FOR RATIFICATION OF BK&D

         Ratification  of the  appointment  requires the  affirmative  vote of a
majority  of the  shares of Common  Stock  present  at the  Annual  Meeting  and
entitled to vote thereon.

         THE  BOARD  OF  DIRECTORS  RECOMMENDS  A VOTE FOR  RATIFICATION  OF THE
APPOINTMENT OF BK&D.

                                 OTHER BUSINESS

         As of the date of this Proxy  Statement,  the Board of Directors is not
aware of any other  matter that is to be presented  to  Stockholders  for formal
action at the Annual  Meeting.  If,  however,  any other matter  properly  comes
before  the  meeting  or any  adjournment  or  postponement  thereof,  it is the
intention  of the  persons  named in the  enclosed  form of  proxy to vote  such
proxies in accordance with their judgment on such matters.


                              STOCKHOLDER PROPOSALS

         Any  Stockholder  proposal  intended to be presented at the next annual
meeting  of  Stockholders  must be  received  by the  Company  at its  principal
executive offices,  7100 West Camino Real, Suite 201, Boca Raton, Florida 33433,
no later than  January 26, 1998,  in order to be eligible  for  inclusion in the
Company's  proxy  statement and form of proxy to be used in connection with that
meeting.


                                OTHER INFORMATION

         Although it has entered into no formal agreements to do so, the Company
will  reimburse  banks,  brokerage  houses and other  custodians,  nominees  and
fiduciaries  for  their  reasonable  expenses  in  forwarding   proxy-soliciting
materials to their principals.  The cost of soliciting  proxies on behalf of the
Board of Directors will be borne by the Company.  Such proxies will be solicited
principally  through the mail but, if deemed  desirable,  may also be  solicited
personally or by telephone,  telegraph, facsimile transmission or special letter
by directors,  officers and regular employees of the Company without  additional
compensation.


         IT IS IMPORTANT  THAT YOUR STOCK BE  REPRESENTED  AT THE ANNUAL MEETING
WHETHER OR NOT YOU EXPECT TO ATTEND THE ANNUAL  MEETING.  THE BOARD URGES YOU TO
COMPLETE,  DATE, SIGN AND RETURN THE ENCLOSED PROXY IN THE ENCLOSED POSTAGE-PAID
REPLY ENVELOPE.  YOUR COOPERATION AS A STOCKHOLDER,  REGARDLESS OF THE NUMBER OF
SHARES OF STOCK YOU OWN,  WILL  REDUCE  THE  EXPENSES  INCIDENT  TO A  FOLLOW-UP
SOLICITATION OF PROXIES.


                                       -9-

<PAGE>

         IF YOU HAVE ANY QUESTIONS  ABOUT VOTING YOUR SHARES,  PLEASE  TELEPHONE
THE COMPANY AT (407) 367-8283.

                                                  Sincerely yours,


                                                  /s/ S. PETER LEBOWITZ
                                                  ---------------------
                                                  S. PETER LEBOWITZ
                                                  Chairman of the Board


Boca Raton, Florida
May 23, 1997


<PAGE>


                             BIG SMITH BRANDS, INC.

                         ANNUAL MEETING OF STOCKHOLDERS


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


                      THIS PROXY IS SOLICITED ON BEHALF OF
                             THE BOARD OF DIRECTORS


         The  undersigned  hereby appoints S. Peter Lebowitz and Howard H. Ward,
or  if  only  one  is  present,  then  that  individual,   with  full  power  of
substitution,  to vote all shares of BIG SMITH  BRANDS,  INC.  (the  "Company"),
which the undersigned is entitled to vote at the Company's  Annual Meeting to be
held at the Renaissance Airport Hotel, St. Louis,  Missouri,  on the 12th day of
June, 1997, at 10:00 a.m. St. Louis time, and at any adjournment thereof, hereby
ratifying all that said proxies or their  substitutes  may do by virtue  hereof,
and the undersigned authorizes and instructs said proxies to vote as follows:


1.   ELECTION OF DIRECTORS:  To elect the nominees for Director below for a term
     of one year;

FOR ALL NOMINEES LISTED BELOW                    
(except as marked to the contrary below) [ ]     

WITHHOLD AUTHORITY                       
to vote for all nominees listed below [ ]

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

S. Peter Lebowitz               Jack Schultz
Glen Freeman                    Julian Shaps
Theodore Listerman



2.   APPROVAL OF AUDITORS: To ratify and approve the appointment of Baird, Kurtz
     & Dobson as independent  public auditors of the Company for the fiscal year
     ending December 31, 1997;

               FOR [ ]          AGAINST [ ]               ABSTAIN [ ]

and in their  discretion,  upon any other  matters that may properly come before
the meeting or any adjournments thereof.

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


<PAGE>


THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY
THE UNDERSIGNED STOCKHOLDERS.  IF NO OTHER DIRECTION IS MADE, THIS PROXY WILL BE
VOTED FOR ALL NOMINEES LISTED IN PROPOSAL 1 AND FOR PROPOSAL 2.

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

Receipt of the Notice of Annual  Meeting and of the Proxy  Statement  and Annual
Report of the Company accompanying the same is hereby acknowledged.


                             Dated: _____________________________, 1997


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



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


                                                  Your  signature  should appear
                                                  the same as your name  appears
                                                  herein.    If    signing    as
                                                  attorney,            executor,
                                                  administrator,    trustee   or
                                                  guardian,  please indicate the
                                                  capacity  in  which   signing.
                                                  When signing as joint tenants,
                                                  all   parties   to  the  joint
                                                  tenancy  must  sign.  When the
                                                  proxy    is    given    by   a
                                                  corporation,   it   should  be
                                                  signed   by   an    authorized
                                                  officer.



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