STANDARD BRANDS PAINT CO
DEF 14A, 1995-05-26
BUILDING MATERIALS, HARDWARE, GARDEN SUPPLY
Previous: STANDARD BRANDS PAINT CO, 8-K/A, 1995-05-26
Next: AMOCO CORP, 11-K, 1995-05-26



<PAGE>
                            SCHEDULE 14A INFORMATION

                  Proxy Statement Pursuant to Section 14(a) of
                    the Securities and Exchange Act of 1934

    Filed by the Registrant /X/

    Check the appropriate box:
    / /  Preliminary Proxy Statement
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting Material Pursuant to Section240.14a-11(c) or
         Section240.14a-12

                                STANDARD BRANDS PAINT COMPANY
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

                                STANDARD BRANDS PAINT COMPANY
- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

/X/  $125   per  Exchange   Act  Rules   0-11(c)(1)(ii),  14a-6(i)(1),  or
     14a-6(j)(2).
/ /  $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:
         -----------------------------------------------------------------
     (4) Proposed maximum aggregate value of transaction:
         -----------------------------------------------------------------
     (5) Total fee paid:
         -----------------------------------------------------------------
     Set forth the amount on which the filing fee is calculated and  state
     how it was determined.
/ /  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>

                         [LOGO]

                         STANDARD BRANDS PAINT COMPANY
                             4300 WEST 190TH STREET
                           TORRANCE, CALIFORNIA 90509

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

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                             ---------------------

To the Shareholders of
STANDARD BRANDS PAINT COMPANY:

    NOTICE  IS HEREBY GIVEN that the  Annual Meeting of Shareholders of STANDARD
BRANDS PAINT COMPANY  (the "Corporation")  will be held  at the  offices of  the
Corporation,  4300 West 190th Street, Torrance,  California on August 7, 1995 at
10:00 a.m., for the following purposes:

    (1) To  elect nine  directors to  serve  until the  1996 Annual  Meeting  of
       Shareholders  and until their successors shall have been duly elected and
       qualified.

    (2) To vote upon  a proposal to ratify  the appointment of Price  Waterhouse
       LLP  as  the Corporation's  independent auditors  for the  current fiscal
       year.

    (3) To transact such other business as may properly come before the  meeting
       and any adjournments thereof.

    Only  shareholders of record at the close  of business on June 29, 1995, are
entitled to notice  of and to  vote at  the Annual Meeting  or any  adjournments
thereof.

    Your attention is called to the Proxy Statement and accompanying Proxy Card.
You  are requested,  whether or not  you plan to  be present at  the meeting, to
sign, date and  return the  Proxy Card  in the  enclosed envelope,  to which  no
postage need be affixed if mailed in the United States. If you attend the Annual
Meeting, you may withdraw your proxy and vote your own shares.

    A copy of the 1995 Annual Report of the Corporation on Form 10-K accompanies
this Notice but is not a part of the proxy solicitation material.

                                          By order of the Board of Directors

                                          EDWARD A. DRURY
                                          SECRETARY

Torrance, California
July 3, 1995
<PAGE>
    IT  IS IMPORTANT THAT ALL SHAREHOLDERS BE REPRESENTED AT THE ANNUAL MEETING.
SHAREHOLDERS WHO ARE UNABLE TO ATTEND  THE MEETING IN PERSON SHOULD MARK,  SIGN,
DATE  AND  RETURN THE  ENCLOSED  PROXY CARD  WHICH WILL  BE  USED AT  THE ANNUAL
MEETING. A  SELF-ADDRESSED,  STAMPED  ENVELOPE IS  ENCLOSED  HEREWITH  FOR  THAT
PURPOSE. PROMPT RESPONSE IS HELPFUL AND YOUR COOPERATION IS APPRECIATED.

    Requests  for additional  copies of  proxy material  should be  addressed to
Edward A. Drury, Secretary, at the  offices of the Corporation, Standard  Brands
Paint Company, 4300 West 190th Street, Torrance, California 90509.

    Standard  Brands Paint Company  is listed and  traded on the  New York Stock
Exchange (Symbol: "SBP").
<PAGE>
                         STANDARD BRANDS PAINT COMPANY
                             4300 WEST 190TH STREET
                           TORRANCE, CALIFORNIA 90509

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

                              PROXY STATEMENT FOR
                         ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD AUGUST 7, 1995

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

    The  accompanying proxy is  solicited by the Board  of Directors of Standard
Brands Paint Company (the  "Corporation"), to be used  at the Annual Meeting  of
Shareholders  to be  held on  August 7,  1995 and  any adjournment  thereof (the
"Meeting"). Shares represented  by valid proxies  in the enclosed  form will  be
voted  as specified if executed and received  in time for the Meeting. THE PROXY
IS REVOCABLE AT ANY TIME  PRIOR TO BEING VOTED  BY DELIVERING WRITTEN NOTICE  TO
THE  SECRETARY OF  THE CORPORATION  OR BY  ATTENDING THE  MEETING AND  VOTING IN
PERSON.

    This Notice  of  Annual Meeting  and  Proxy  Statement is  being  mailed  to
shareholders on or about July 3, 1995.

                               VOTING SECURITIES

    Only  shareholders of record at the close  of business on June 29, 1995, are
entitled to notice of and to vote at the Meeting, each share having one vote. In
electing directors, shareholders entitled to vote are entitled to vote in  favor
of  all nominees or  withhold their votes  as to all  nominees or withhold their
votes as to specific nominees. With respect  to the other proposals to be  voted
on  shareholders may  vote in  favor of  a proposal,  against a  proposal or may
abstain from voting. Shareholders should  specify their choices on the  enclosed
form of proxy. If no specific instructions are given with respect to the matters
to be acted upon, the shares represented by a signed proxy will be voted FOR the
election  of all  nominees to the  Board of  Directors, and FOR  the proposal to
ratify the appointment of Price Waterhouse LLP as the Corporation's  independent
auditors for the current fiscal year. The election of directors will require the
affirmative  vote of a plurality of the  shares of Common Stock voting in person
or by proxy at the Meeting. Ratification of the appointment of Price  Waterhouse
LLP  as the Corporation's independent auditors  for the current fiscal year will
require the affirmative vote of a majority of the shares of Common Stock of  the
Corporation  voting in person or by proxy at the Meeting. Abstentions and broker
non-votes will not be  included in vote  totals and will have  no effect on  the
outcome  of  the  vote.  On  the record  date  the  Corporation  had  issued and
outstanding approximately 20,634,936 shares of Common Stock, par value $.01.

                                       1
<PAGE>
         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

    The following  table indicates  the number  of shares  of the  Corporation's
Common  Stock beneficially owned as  of May 16, by (i)  all persons known to the
Corporation to own  more than 5%  thereof, (ii) all  directors and nominees  for
director  of  the  Corporation, and  (iii)  all  directors and  officers  of the
Corporation as a group:

<TABLE>
<CAPTION>
                                                                             AMOUNT AND NATURE OF    PERCENT OF
NAME OF BENEFICIAL OWNER                                                     BENEFICIAL OWNERSHIP   COMMON STOCK
- ---------------------------------------------------------------------------  --------------------  ---------------
<S>                                                                          <C>                   <C>
Corimon Corporation (1) ...................................................         23,922,342            84.0%
 c/o Corimon, S.A.C.A.
 Calle Hans Neumann
 Edificio Corimon
 Los Cortijos de Lourdes
 Caracas, Venezuela 0171
Fidelity Capital & Income Fund (2)(3) .....................................          8,823,242            32.1
 82 Devonshire Street, F7E
 Boston, Massachusetts 02109
Kodak Retirement Income Plan Trust Fund("KRI") (2)(4) .....................          1,659,240             7.6
 c/o Fidelity Investments
 82 Devonshire Street, F7e
Transamerica Occidental Life Insurance Company (5) ........................          1,084,691             5.1
 1150 S. Olive Street
 Los Angeles, CA 90015
Roland F. Breault..........................................................                  0            *
Arthur W. Broslat..........................................................                  0            *
Juan Gramage...............................................................                  0            *
Gustavo Jose Blanco-Uribe..................................................                  0            *
Thomas A. White............................................................                  0            *
Richard Boje...............................................................              1,000            *
Robert N. Dangremond.......................................................              1,000            *
Deborah Hicks Midanek......................................................              1,000            *
William E. Yingling, III...................................................              1,000            *
All directors and officers as a group, (11 persons)........................              5,326            *
<FN>
- ------------------------
*    Less than 1% ownership.

(1)  Includes 15,972,332 shares, 1,529,161  shares upon conversion of  Preferred
     Stock, 6,308,489 shares upon purchase and conversion of Preferred Stock and
     112,360  shares under a Put Agreement  with Libra Investments, Inc. Corimon
     Corporation is a wholly-owned subsidiary of Corimon S.A.C.A., a  Venezuelan
     corporation  with operations  in paint and  related products (collectively,
     "CRM").

(2)  Fidelity Capital &  Income Fund  ("FCI") is  a portfolio  of an  investment
     company  registered under Section 8 of  the Investment Company Act of 1940,
     as amended.  Fidelity  Management  and Research  Company,  a  Massachusetts
     corporation  and an investment advisor registered  under Section 203 of the
     Investment Advisors  Act  of  1940 ("FMRC")  provides  investment  advisory
     services  to FCI, to  certain other registered  investment companies and to
     certain other funds that are generally  offered to United States groups  of
     investors. Kodak Retirement Income Plan Trust Fund is an account managed by
     Fidelity  Management Trust Company, a  Massachusetts corporation and a bank
     as defined in Section  3(a)(6) of the Securities  Exchange Act of 1934,  as
     amended ("FMTC"). FMRC and FMTC are wholly owned subsidiaries of FMR Corp.,
     a Massachusetts corporation.
</TABLE>

                                       2
<PAGE>
<TABLE>
<S>  <C>
(3)  Includes 1,979,626 shares and 6,843,616 shares upon conversion of Preferred
     Stock.

(4)  Includes  372,148 shares and 1,287,092  shares upon conversion of Preferred
     Stock.

(5)  Includes 345,416 shares  and 739,275  shares upon  conversion of  Preferred
     Stock.  Transamerica Occidental Life  Insurance Company is  a subsidiary of
     Transamerica Insurance Corporation of California  which is a subsidiary  of
     Transamerica Corporation and is an affiliate of Transamerica Life Insurance
     and Annuity Corporation.
</TABLE>

                             ELECTION OF DIRECTORS

    The  Corporation's Bylaws were amended, on February 15, 1995, as part of the
Corporation's financial restructuring  approved by the  shareholders on May  16,
1995  (the "Restructuring") and  provide for a Board  of Directors consisting of
between eight (8) and  twelve (12) members, the  exact number within this  range
being determined by resolution of the Board of Directors. The Board of Directors
has  set the  number of director  positions at  ten. After the  election of nine
directors, the Board of Directors will have a vacancy which the Board will  seek
to fill in the next year. The persons named below will be nominated for election
to  serve  until  the  1996  Annual  Meeting  of  Shareholders  and  until their
respective successors are elected and qualified.  In the event that any  nominee
for  director should become unavailable, it is intended that votes will be cast,
pursuant to the enclosed proxy, for such substitute nominee as may be  nominated
by  the Board of Directors. The Board of Directors has no present knowledge that
any of the  persons named  will be  unavailable to  serve. It  is expected  that
Arthur  W. Broslat will be elected as Chairman of the Board, President and Chief
Executive Officer of the Company following the Meeting.

INFORMATION CONCERNING DIRECTORS AND NOMINEES FOR BOARD OF DIRECTORS

    The following table sets  forth the principal  occupation or employment  and
principal  business of the  employer, if any,  of each director  and nominee for
director of the  Corporation, as well  as his or  her age, business  experience,
other directorships held by him or her and the period during which he or she has
previously served as director of the Corporation:

<TABLE>
<CAPTION>
                                        PRINCIPAL OCCUPATION FOR PAST FIVE YEARS; OTHER DIRECTORSHIPS; BUSINESS
   NAME, AGE AND PRESENT POSITION                                      EXPERIENCE
- -------------------------------------  --------------------------------------------------------------------------
<S>                                    <C>
Gustavo Jose Blanco Uribe, 50          Gustavo  Blanco-Uribe was appointed  to the Board of  Directors on May 16,
 Director                               1995. Mr. Blanco-Uribe is  the corporate controller and  a member of  the
                                        executive  committee of  CRM. Prior  to joining CRM  in 1994,  he was the
                                        corporate vice president of administration for Corporacion Venezolana  de
                                        Cementos,   S.A.C.A.  From  1984  to  1990,  he  was  vice  president  of
                                        administration and finance for C.A. Venezolana de Ceramicas.
Richard L. Boje, 58                    Richard L. Boje was elected to the Board of Directors on December 10, 1993
 Director                               at a meeting  of the Board  of Directors.  Mr. Boje was  Chairman of  the
                                        Corporation's  Executive Committee and  is a member  of the Corporation's
                                        Compensation Committee.  From  1977  through 1987,  Mr.  Boje  served  in
                                        various positions at Carter Hawley Hale Stores, Inc. and its subsidiaries
                                        and  affiliates (specialty/retail), including serving  as Chairman of the
                                        Board and Chief Executive  officer of Weinstocks  from 1982 through  1985
                                        and  Chairman  of  the Board  and  Chief  Executive Officer  of  the John
                                        Wanamaker Division from 1985  through 1987. From  1987 through 1992,  Mr.
                                        Boje  served as Chairman of the Board  and Chief Executive Officer of the
                                        Lynn-Edwards  Corporation   (office  products   distributor).  Mr.   Boje
                                        presently is an independent investor and consultant.
</TABLE>

                                       3
<PAGE>
<TABLE>
<CAPTION>
                                        PRINCIPAL OCCUPATION FOR PAST FIVE YEARS; OTHER DIRECTORSHIPS; BUSINESS
   NAME, AGE AND PRESENT POSITION                                      EXPERIENCE
- -------------------------------------  --------------------------------------------------------------------------
<S>                                    <C>
Roland F. Breault, 55                  Roland  F. Breault was elected to the Board of Directors in February 1995.
 Director                               Mr. Broslat is the  director of corporate  planning for Dakota  Services,
                                        Inc.,  a subsidiary of CRM. Prior to joining CRM in 1994, Mr. Breault was
                                        Vice-President and Area Director of  the Latin American division of  Olin
                                        Corporation,  a  chemicals, metals  and defense  company. He  joined Olin
                                        Corporation in 1983 and held  several positions in operations,  strategic
                                        planning and marketing.
Arthur W. Broslat, 50                  Arthur W. Broslat is the Executive Vice-President of CRM. Prior to joining
 Nominee for Director                   CRM  in 1989, Mr. Broslat was Director of Bank of America's Latin America
                                        Corporate Finance Division  based in  Venezuela. Before  joining Bank  of
                                        America,  Mr. Broslat  was a  captain in  the U.S.  Air Force  and held a
                                        variety of  financial  management positions  for  a major  U.S.  computer
                                        manufacturer.  He is  currently a member  of the Board  of the Venezuelan
                                        American Chamber of Commerce  (VENAMCHAM) and the  Board of Directors  of
                                        Grow  Group, Inc., a paint and  consumer products company. It is expected
                                        that Mr.  Broslat  will resign  from  the  Grow Group  Board  before  his
                                        election as a Director of the Corporation.
Robert N. Dangremond, 52               Robert  N. Dangremond  was elected to  the Board of  Directors on Director
 Director                               December 10, 1993 at a meeting of the Board of Directors. Mr.  Dangremond
                                        was  a member of the Corporation's Executive Committee and is Chairman of
                                        the Corporation's Audit Committee. Mr. Dangremond was the Chairman of the
                                        Board, President and  Chief Executive Officer  of AM International,  Inc.
                                        (graphic  arts supplies and manufacturing). AM International is listed on
                                        the American Stock  Exchange. Mr.  Dangremond was elected  to his  former
                                        positions at AM International on February 6, 1993. AM International filed
                                        a  voluntary petition under the Federal  bankruptcy laws on May 17, 1993.
                                        On September  29, 1993,  AM International's  plan of  reorganization  was
                                        confirmed  by the  Bankruptcy Court and  became effective  on October 13,
                                        1993. Since August  1989, Mr. Dangremond  has been a  Principal with  Jay
                                        Alix  &  Associates, a  consulting  and accounting  firm  specializing in
                                        corporate restructurings  and turnaround  activities. From  1981  through
                                        1989, Mr. Dangremond was the Chief Financial Officer and Treasurer of the
                                        Leach & Garner Company (manufacturing). From 1969 to 1981, Mr. Dangremond
                                        held  various positions with Chase Manhattan Bank, N.A. and prior to that
                                        was with  Scott Paper  Company.  Mr. Dangremond  is  also a  director  of
                                        Envirodyne  Industries,  Inc. (manufacturing)  and Barry's  Jewelry, Inc.
                                        (retail).
</TABLE>

                                       4
<PAGE>
<TABLE>
<CAPTION>
                                        PRINCIPAL OCCUPATION FOR PAST FIVE YEARS; OTHER DIRECTORSHIPS; BUSINESS
   NAME, AGE AND PRESENT POSITION                                      EXPERIENCE
- -------------------------------------  --------------------------------------------------------------------------
<S>                                    <C>
Juan J. Gramage, 43                    Juan J. Gramage was  elected to the Board  of Directors in February  1995.
 Director                               Mr. Gramage is General Manager of the Construcentro division of CRM and a
                                        consultant with Dakota Services, Inc. On May 16, 1995, Mr. Gramage became
                                        the  General  Manager,  President  and  Chief  Operating  Officer  of the
                                        Corporation. Prior  to joining  CRM  in 1992,  Mr. Gramage  held  various
                                        positions  with Industrias  Plycem S.A.,  including General  Manager from
                                        1988 to 1992.
Deborah Hicks Midanek, 40              Deborah Hicks Midanek was  elected to the Board  of Directors on  December
 Chairman of the Board                  10,  1993 at a meeting of the Board of Directors. Ms. Midanek was elected
                                        Chairman of  the Board  in February  1995 and  is expected  to hold  such
                                        office  until  Mr.  Broslat's  election as  a  Director.  Ms.  Midanek is
                                        Chairman of the Corporation's Compensation  Committee and is a member  of
                                        the  Corporation's  Audit  Committee.  Ms.  Midanek  presently  serves as
                                        Chairman of the Board of Trustees and the Chief Executive Officer of  The
                                        Solon  Funds,  a registered  investment company,  positions she  has held
                                        since March 1,  1994. Since  1989, Ms. Midanek  has served  as the  Chief
                                        Executive  Officer of  Solon Asset  Management Corporation,  a registered
                                        investment advisor. In  1994, Solon Asset  Management Corporation  became
                                        the  general partner  of Solon Asset  Management L.P.,  also a registered
                                        investment advisor and advisor to The Solon Funds. During the period from
                                        1992 through 1993, Ms. Midanek  served as Managing Director and  Director
                                        of  Mutual Funds for Montgomery Asset  Management, L.P. From 1984 through
                                        1990, Ms. Midanek  held various  positions with  Drexel Burnham  Lambert,
                                        Inc. in the Mortgage Backed Securities Department.
Thomas A. White, 52                    Thomas A. White was elected to the Board of Director in February 1995. Mr.
 Director                               White  is the Director of Manufacturing for Dakota Services, Inc., and he
                                        has held  that  position  since  June of  1994.  He  is  responsible  for
                                        manufacturing  for the  Paint Division  coatings plants  across North and
                                        South America. Before joining CRM, he  was employed at PPG Industries,  a
                                        chemicals  and coatings  company, from 1985  to 1994, as  the Director of
                                        Manufacturing and previously as the Director of Quality Assurance.
William E. Yingling, III, 51           William E. Yingling, III was elected to the Board of Directors on Director
 Director                               December 10, 1993 at a meeting of the Board of Directors. Mr. Yingling is
                                        a member  of the  Corporation's Compensation  and Audit  Committees.  Mr.
                                        Yingling  from 1991 through 1993 was the  Chairman of the Board and Chief
                                        Executive   Officer   of   Thrifty   Corporation   (pharmaceuticals   and
                                        specialty/retail).  During the period 1986 through 1991, Mr. Yingling was
                                        the President of the Southern a California division of Lucky Stores, Inc.
                                        (supermarket).
</TABLE>

                                       5
<PAGE>
                             THE BOARD OF DIRECTORS

MEETINGS, ORGANIZATIONS AND REMUNERATION

    The business affairs of the Corporation  are managed under the direction  of
the  Board  of  Directors, although  the  Board  is not  involved  in day-to-day
operations. During  the  fiscal  year  ended January  29,  1995,  the  Board  of
Directors  met 14 times. For their services  on the Board during the 1994 fiscal
year, non-employee directors were paid a retainer fee of $15,000 per annum, $750
for each regular board meeting attended and $500 for each special board  meeting
and  committee  meeting attended.  In  fiscal 1994,  each  non-employee director
received 1,000  shares  (as  adjusted  for  the  reverse  stock  split)  of  the
Corporation's Common Stock. Each director attended at least 75% of all Board and
applicable committee meetings.

    In  addition to the  following, the Board  established a special Independent
Committee in connection with the Restructuring which Committee has  subsequently
been  dissolved. Each member of the Independent Committee (Messrs. Boje, Midanek
and Yingling) received payments of $250 per  hour up to a maximum of $2,000  per
day for their work on the committee.

AUDIT COMMITTEE

    The  Audit  Committee  recommends  to  the  Board  of  Directors  a  firm of
independent certified  public accountants  to conduct  the annual  audit of  the
Corporation's books and records; reviews with such accounting firm the scope and
results  of  the  annual  audit; reviews  the  performance  of  such independent
accountants of  professional services,  in  addition to  those which  are  audit
related;  consults with the independent accountants  with regard to the adequacy
of the Corporation's system  of internal accounting  controls; and reviews  fees
charged by the independent accountants for professional services.

    The Corporation's independent auditors are invited to attend meetings of the
Audit Committee and certain members of management may also be invited to attend.
The   Audit  Committee  consists  of  three  nonemployee  directors,  Robert  N.
Dangremond who is  the chairman of  the Committee, William  E. Yingling III  and
Deborah  Hicks Midanek.  The Audit  Committee met  twice during  the fiscal year
ended January 29, 1995.

COMPENSATION COMMITTEE

    The Compensation Committee reviews and approves all salary arrangements  and
other  remuneration for officers of  the Corporation. The Compensation Committee
consists of  three nonemployee  directors,  Deborah Hicks  Midanek, who  is  the
chairman  of the Committee, Richard  L. Boje, and William  E. Yingling, III. The
Compensation Committee met  5 times  during the  fiscal year  ended January  29,
1995.   The  Compensation  Committee  also  acts  as  the  Company's  Nominating
Committee.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

    No member of the  Compensation Committee was an  officer or employee of  the
Corporation  or any  of its  subsidiaries during  the fiscal  year. None  of the
executive officers of the Corporation has served on the board of directors or on
the compensation committee  of any other  entity, any of  whose officers  served
either  on  the Board  of  Directors or  on  the Compensation  Committee  of the
Corporation.

EXECUTIVE COMMITTEE

    The Executive Committee, during intervals  between meetings of the Board  of
Directors,  previously exercised  the powers of  the Board  of Directors, except
with respect to a limited number  of matters. The Executive Committee  consisted
of  non-employee directors, Messrs. Richard L. Boje, who was the chairman of the
Committee, Robert N.  Dangremond, and  William E. Yingling,  III. The  Executive
Committee  met once during the fiscal year ended January 29, 1995. The Executive
Committee was dissolved at a meeting of  the Board of Directors held on May  16,
1995.

                                       6
<PAGE>
                             EXECUTIVE COMPENSATION

    The  following tables  and narrative text  discuss the  compensation paid in
1994 and  the  two prior  fiscal  years  to the  Corporation's  Chief  Executive
Officer,   the  Corporation's  four  other  most  highly  compensated  executive
officers, and all  other former  executive officers whose  compensation must  be
disclosed pursuant to applicable law (the "Named Executives").

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                            ANNUAL COMPENSATION
                                            FISCAL    --------------------------------  OTHER ANNUAL     ALL OTHER
NAME AND PRINCIPAL POSITION                  YEAR          SALARY            BONUS      COMPENSATION   COMPENSATION
- -----------------------------------------  ---------  -----------------  -------------  -------------  -------------
<S>                                        <C>        <C>                <C>            <C>            <C>
Fletcher L. Byrom (1)                           1994  $   360,000             -0-           (10)            -0-
                                                1993  $   195,667(4)          -0-                        $   8,250
                                                1992         N/A              N/A                           N/A
Harvey W. Rosen (1)                             1994  $   189,424(1)(5)       -0-           (10)            -0-
                                                1993         N/A              N/A                           N/A
                                                1992         N/A              N/A                           N/A
Stuart Buchalter (2)                            1994  $   145,000(6)          -0-           (10)            -0-
                                                1993  $   447,500        $   78,000(9)                   $   2,866
                                                1992  $   390,000             -0-                        $   3,396
Ronald I. Scharman (3)                          1994  $   180,000             -0-           (10)            -0-
                                                1993  $    95,367(7)          -0-        $    29,003        -0-
                                                1992         N/A              N/A                           N/A
Howard Schwartz (3)                             1994  $   160,000             -0-           (10)            -0-
 Senior Vice President and                      1993  $    27,898(8)          -0-                           -0-
 Chief Financial Officer                        1992         N/A              N/A                           N/A
<FN>
- ------------------------
 (1) On February 15, 1995, pursuant to the terms of the Restructuring, Mr. Byrom
     resigned  as Chairman  of the  Board and  Chief Executive  Officer, and Mr.
     Rosen resigned as president.  In lieu of  any other severance  obligations,
     the   Corporation  agreed  to  pay  Mr.  Byrom  $421,422  in  twelve  equal
     installments paid quarterly over three  years beginning February 15,  1995,
     and the Corporation agreed to pay Mr. Rosen $187,500, pursuant to the terms
     of his employment agreement, constituting six months at full salary and six
     months  at 1/2  salary, with  said amounts  payable monthly,  commencing in
     March 1995.

 (2) Subsequent to the effective date of the Reorganization Plan, Mr.  Buchalter
     resigned  as Chairman  of the  Board and  Chief Executive  Officer, but was
     retained by the Corporation to consult on financial matters.

 (3) On February  15, 1995,  pursuant to  the terms  of the  Restructuring,  Mr.
     Scharman  was appointed interim chief executive officer of the Corporation,
     prior to that Mr. Scharman was Executive Vice President of the Corporation.
     He resigned  as  interim chief  executive  officer  on May  16,  1995.  The
     Corporation  has agreed to  pay Mr. Scharman  a bonus in  the amount of six
     months salary upon his resignation  from the Corporation effective May  31,
     1995.  In lieu of  other severance benefits, Mr.  Scharman will receive one
     year and one month severance, payable monthly commencing June 1995, as well
     as up to  $10,000 for  moving expenses. Mr.  Schwartz is  also entitled  to
     severance  in  the  amount  of  his  annual  salary  in  the  event  of his
     termination of employment by the Corporation.

 (4) Compensation for fiscal 1993 reflects 5 3/4 months of service.

 (5) Compensation for fiscal 1994 reflects 9 months of service.
</TABLE>

                                       7
<PAGE>
<TABLE>
<S>  <C>
 (6) On March 29,  1991 Stuart  Buchalter entered into  an employment  agreement
     ("Employment Agreement"). The Employment Agreement was extended through the
     effective  date of  the Reorganization  Plan and  provided for  annual base
     salary of  $390,000. The  Employment Agreement  entitled Mr.  Buchalter  to
     share  or  participate in  any  profit sharing,  pension,  stock, incentive
     compensation or other  benefit plan, insurance  or other "fringe  benefits"
     available  to executive employees of the  Corporation. If Mr. Buchalter had
     been terminated without cause, he would  have been entitled to a  severance
     payment of $750,000. When the Reorganization Plan became effective in 1993,
     the Employment Agreement was no longer in effect. The Corporation, however,
     desired to retain Mr. Buchalter as an employee. In a renegotiated agreement
     with  the  Corporation,  Mr.  Buchalter  accepted  a  new  contract without
     severance benefits that  provided for a  salary of $360,000  for the  first
     year  and $120,000 for the second year  following the Effective Date of the
     Reorganization Plan.

 (7) Compensation for fiscal 1993 reflects 7 months of service.

 (8) Compensation for fiscal 1993 reflects 2 months of service.

 (9) During the  pendency of  the reorganization  proceedings, the  Corporation,
     with  U.S. Trustee approval,  adopted a Senior  Executive Retention Program
     ("SERP") which  was approved  by the  Bankruptcy  Court as  a part  of  the
     Reorganization  Plan. Under the SERP, key management personnel received one
     time cash payments  on the  Effective Date  of the  Reorganization Plan  as
     compensation  for  remaining with  the  Corporation and  providing services
     essential to the Corporation during the pendency of the Chapter 11 process.
     Under  the  SERP,  Mr.  Buchalter  received  $78,000.  The  SERP  has  been
     terminated.

(10) No  disclosure is  necessary since the  aggregate value  of perquisites and
     other personal benefits,  securities or  property is the  lesser of  either
     $50,000  or 10% of the  total of annual salary and  bonus and none of these
     Named Executives received  any other  amounts required to  be disclosed  in
     this column.
</TABLE>

THE RETIREMENT PLAN FOR SALARIED EMPLOYEES

    Retirement  benefits  under The  Retirement Plan  for Salaried  Employees of
Standard Brands Paint Company  (the "Retirement Plan"),  a defined benefit  plan
qualified  under Section 401(a)  of the Internal Revenue  Code (the "Code"), are
payable  to  salaried  employees  who  have  vested  (generally  requiring   the
completion  of five years  of service) upon  retirement at age  65 or in reduced
amounts upon  earlier  retirement  prior  to  age  65  in  accordance  with  the
Retirement Plan. A retiree's benefit amounts are determined as the sum, for each
year  of credited service, of 70% of  annual compensation (base salary) plus 65%
of annual compensation in excess of Social Security Covered Compensation.

    As of June 15,  1994, the Corporation ceased  the accrual of benefits  under
the  plan.  The estimated  annual  benefit accrued  to  Mr. Buchalter  (the only
applicable Named Executive)  up to the  date the accrual  of benefits ceased  is
$43,983.

    The  following  table  shows  the  estimated  annual  benefits  payable upon
retirement to persons of the specific compensation and years of credited service
classifications, as reduced by Social Security Covered Compensation (the  latter
is  based on the  amounts in effect for  1993 using 1944 as  the year of birth).
Such amounts assume payments in the  form of a straight life annuity  commencing
at age 65.

                                       8
<PAGE>
                             RETIREMENT PLAN TABLE
                ESTIMATED ANNUAL BENEFITS PAYABLE ON RETIREMENT

<TABLE>
<CAPTION>
CAREER AVERAGE
    ANNUAL                                       YEARS OF CREDITED SERVICE
 COMPENSATION   --------------------------------------------------------------------------------------------
 (AS DEFINED)      10         15         20         25         30          35           40           45
- --------------  ---------  ---------  ---------  ---------  ---------  -----------  -----------  -----------
<S>             <C>        <C>        <C>        <C>        <C>        <C>          <C>          <C>
 $    100,000   $  10,438  $  15,657  $  20,875  $  26,094  $  31,313  $    36,532  $    40,032  $    43,532
 $    125,000   $  13,813  $  20,719  $  27,625  $  34,532  $  41,438  $    48,345  $    52,720  $    57,095
 $    150,000   $  17,188  $  25,782  $  34,375  $  42,969  $  51,563  $    60,157  $    65,407  $    70,657
 $    175,000   $  20,563  $  30,844  $  41,125  $  51,407  $  61,688  $    71,970  $    78,095  $    84,220
 $    200,000   $  23,938  $  35,907  $  47,875  $  59,844  $  71,813  $    83,782  $    90,782  $    97,782
 $    225,000   $  27,313  $  40,969  $  54,625  $  68,282  $  81,938  $    93,393  $   103,470  $   107,928
 $    250,000   $  28,776  $  43,164  $  57,552  $  71,940  $  86,328  $   100,716  $   107,928  $   107,928
</TABLE>

    Payment  of the  indicated benefits from  the Retirement Plan  is subject to
provisions as may be necessary to  continue its qualified status under the  Code
and,  more particularly, subject to certain limits imposed by Section 415 of the
Code upon the annual benefit payable to a retiree from a pension plan  qualified
under the Code. The above table reflects the 1993 limit, assuming birth in 1944.

    Prior  to  1994,  the Code  prohibited  compensation in  excess  of $200,000
adjusted for  the cost  of living  ($235,840 for  1993), from  being taken  into
account  in determining benefits payable under  a pension plan that is qualified
under the Code. Effective January 1,  1994, compensation in excess of  $150,000,
adjusted  for future increases in  the cost of living,  is prohibited from being
taken into account. The above table  reflects the 1993 limitation for all  years
of credited service.

    At  June 15, 1994, credited  years of service under  the Retirement Plan for
the applicable Named Executive  was: Mr. Buchalter,  15 years. The  compensation
covered  by the  Retirement Plan is  equal to  the amounts shown  in the Summary
Compensation Table  as  Salary  plus  Bonus.  Covered  compensation  up  to  the
cessation of the accrual of benefits for Mr. Buchalter was $60,000 which amounts
to more than 10% lower than his total annual compensation.

                  REPORT OF THE COMPENSATION COMMITTEE OF THE
                  BOARD OF DIRECTORS ON EXECUTIVE COMPENSATION

COMMITTEE CHARTER

    In December 1993, the Board of Directors of the Corporation delegated to the
Compensation  Committee  the authority  to  review, consider  and  determine the
compensation of  the  Corporation's  then executive  officers.  The  Committee's
activities   include  annual  review  of   executive  salaries  and  review  and
development of executive compensation programs.

COMPENSATION PHILOSOPHY

    The goals  of  the  compensation  program are  to  align  compensation  with
business  objectives and performance, and to  enable the Corporation to attract,
retain and reward executive officers who contribute to the long-term success  of
the  Corporation. The Corporation  is committed to providing  a pay program that
helps attract and retain the best people in the industry. Targeted levels of the
executives' overall  compensation  are  set  at  levels  that  the  Compensation
Committee believes, based on survey data provided by an independent compensation
firm, is at the median of other companies in comparable retail and manufacturing
businesses.

    Executive  officers are rewarded based  upon corporate performance, business
unit performance and individual performance. Corporate performance and  business
unit  performance are evaluated  by reviewing the extent  to which strategic and
business plan goals  are met,  including such  factors as  operating profit  and
performance  relative  to competitors.  Individual  performance is  evaluated by
reviewing  organizational  and  management  development  progress  against   set
objectives.

                                       9
<PAGE>
    Base  salaries provide a basis for (i) attracting, retaining, and motivating
valuable  professional  and  managerial  talent,  (ii)  recognizing  substantial
differences  in accountability and  responsibility, (iii) providing  a base line
for variable pay programs  in defining target  incentive levels, (iv)  providing
periodic  salary adjustments (when business conditions  allow) that are based on
both labor market economics and incumbent job performance.

COMPENSATION OF EXECUTIVE OFFICERS AS A GROUP

    In June, 1993, the Corporation  emerged from its bankruptcy proceedings  and
completed   its  recapitalization.   The  Board's   Compensation  Committee  was
reconstituted in December, 1993,  with the addition  of several new  independent
directors, including those directors now on the Compensation Committee. When the
Company  emerged from  bankruptcy, salaries  were established  for the Company's
then executive officers. After the  Compensation Committee was reconstituted  in
December  1993, the salaries of the  then executive officers including executive
officers added during the fiscal year were reviewed based on a survey  conducted
by  an  independent  compensation  firm.  The  Compensation  Committee  was  not
influenced  in  those  reviews   by  any  existing   arrangements  set  by   the
Reorganization  Plan. As  a result  of that  review, the  Compensation Committee
believed that Ronald I.  Scharman's salary should be  set at $180,000 per  year,
which  put his salary at the  midpoint compensation range for similar executives
in comparable companies. The comparable companies used were from the S&P  Salary
Index,  the  Ernst  & Young  National  Executive Compensation  Survey,  the Peat
Marwick National Compensation Survey and  the Mercantile & Manufacturers  Annual
Salary  Survey (West Coast).  The Compensation Committee  used this composite of
comparisons  instead  of  the  Wilshire  Retail  Industry  Index  (used  in  the
Performance  Graph) since  the composite  is a  more accurate  measure since the
Company is both a retailer and a manufacturer.

    When the Corporation's financial condition has stabilized, the  Compensation
Committee  believes that  the compensation  of the  executives will  be balanced
among (a) annual base  salary, (b) the potential  for an annual incentive  award
consistent  with  industry practices  based on  the  level of  the Corporation's
operating income  and  other  financial strategies  and  individual  performance
criteria,  and (c)  an equity-based  plan that would  align the  interest of the
executive with the Corporation's shareholders.

    In July, 1994, the Stockholders  approved the Standard Brands Paint  Company
1994  Performance Employee  Stock Option  Plan. The  Plan was  adopted to better
align the interests of the Corporation's management and employees with those  of
the  shareholders.  Options  have not  been  granted, but  as  the Corporation's
financial condition  stabilizes, the  Committee will  consider the  granting  of
Options  upon recommendations of management and  guidelines to be established by
an independent compensation firm.

COMPENSATION OF CHIEF EXECUTIVE OFFICER

    Fletcher L. Byrom was  elected to the  Board of Directors  on June 14,  1993
when  the Corporation  emerged from bankruptcy.  He was elected  Chairman of the
Board, Chief Executive Officer and President  in August 1993. At that time,  Mr.
Byrom's compensation was set at $420,000, which was the compensation paid to the
former  chief executive  officer. In  January, 1994,  the Compensation Committee
reviewed Mr.  Byrom's  compensation in  view  of  the survey  completed  by  its
compensation  consultant. The Compensation Committee  recommended, and Mr. Byrom
agreed to reduce his salary to $360,000  which is the midpoint of the range  for
comparable   companies.  The  Compensation   Committee's  consideration  of  the
compensation of Mr. Byrom in the 1994 fiscal year was strongly influenced by his
vast experience as an executive and director over the course of his career  with
various  public corporations, and the Corporation's immediate need for expertise
and  leadership  as  it   sought  to  structure,   negotiate  and  implement   a
restructuring and financing plan.

                                          Deborah Hicks Midanek, Chairman
                                          Richard L. Boje
                                          William E. Yingling, III

                                       10
<PAGE>
PERFORMANCE GRAPH

    The  Performance Graph below compares total cumulative shareholder return on
the Corporation's common stock.

EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC

<TABLE>
<CAPTION>
            STANDARD BRANDS   WILSHIRE    S & P 500
<S>        <C>                <C>        <C>
1990                     100        100          100
1991                      41        112          107
1992                      17        169          137
1993                      16        191          149
1994                      18        189          167
1995                       2        174          168
</TABLE>

                   ASSUMES $100 INVESTED ON JANUARY 26, 1990
                          ASSUMES DIVIDENDS REINVESTED
                      FISCAL YEAR ENDING JANUARY 29, 1995

<TABLE>
<CAPTION>
                                                       STANDARD
FISCAL YEAR ENDED                                       BRANDS      WILSHIRE      S&P 500
- ----------------------------------------------------  -----------  -----------  -----------
<S>                                                   <C>          <C>          <C>
1990................................................   $     100    $     100    $     100
1991................................................          41          112          107
1992................................................          17          169          137
1993................................................          16          191          149
1994................................................          18          189          167
1995................................................           2          174          168
</TABLE>

                                       11
<PAGE>
                   CERTAIN TRANSACTIONS WITH RELATED PARTIES

    On  May  16, 1995,  at a  Special Meeting,  shareholders of  the Corporation
approved the Restructuring which involves certain related parties.

    The principal elements of the Restructuring were:

        A.  Amendment to the Corporation's Restated Certificate of Incorporation
    which increased the amount of  authorized capital stock of the  Corporation,
    and  effected  a  1-for-10  Reverse  Stock  Split  pursuant  to  which  each
    shareholder holds one share of the Corporation's post-split shares for every
    ten shares presently held;

        B.  Sale to CRM of  15,700,496 newly issued shares of the  Corporation's
    common  stock ("Common Stock"), which constitutes approximately 76.1% of the
    Corporation's outstanding common stock, for  $14 million (such issuance  was
    priced at $0.89 per share post-Reverse Stock Split, and the $14 million paid
    by CRM was previously advanced in the form of an interim loan);

        C.    Exchange  of $16  million  of the  Corporation's  outstanding debt
    (including approximately  $2 million  of debt  held by  CRM) into  2,242,928
    newly  issued shares of Common Stock (at the same price per share as the CRM
    shares under B  above) and 1,570,049  newly issued shares  of 8%  cumulative
    convertible  redeemable  preferred  stock  of  the  Corporation  ("Preferred
    Stock") (priced at $8.92  per share of the  Preferred Stock and including  a
    conversion price for the Common Stock of $1.11 per share);

        D.   Transfer of 15  of the Corporation's real  estate properties to the
    Liquidating Property  Trust  established on  July  12, 1994,  in  which  the
    Corporation  had a residual interest; release of related long-term debt; and
    sale of  the Corporation's  residual interest  in the  Liquidating  Property
    Trust  to, among  others, CRM,  FCI, and  KRI for  an additional  $2 million
    payable  by  CRM  and  in  consideration  of  their  participation  in   the
    Restructuring.

    Pursuant  to  the  Investment  Agreement,  CRM  loaned  $14  million  to the
Corporation at the signing of the  Investment Agreement as of February 15,  1995
(the  "Interim Financing"). The loan  made as part of  the Interim Financing was
exchanged on May 16, 1995 for Common Stock. The Interim Financing permitted  the
Corporation  to have access to the fund  constituting the purchase price for the
Common Stock to be issued to CRM pursuant to the Investment Agreement during the
period prior to May 16, 1995. In addition,  as of April 7, 1995, pursuant to  an
amendment  to  the Investment  Agreement and  an  unsecured loan  agreement, CRM
loaned $2 million  to the Company.  On May 16,  1995 the loan  was exchanged  as
consideration  for CRM's purchase from the Company of a 49% residual interest in
the Liquidating Property Trust.

    Corimon Corporation funded its equity investment in the Corporation from the
proceeds of the sale to FCI of 516,129 shares of Corimon Corporation's Series  A
Preferred Stock at $15.50 per share and $9,939,175 aggregate principal amount of
Put  Notes of Corimon Corporation, at a  purchase price of 100% of the principal
amount thereof, pursuant  to a Stock  and Note Purchase  Agreement, dated as  of
February  14, 1995, attached as  an exhibit to the  Schedule 13D, dated February
15, 1995,  that Corimon  Corporation  filed with  respect to  the  Corporation's
Common Stock.

    As  of May  17, 1995, FCI  purchased an  aggregate of $5  million of working
capital notes from the Corporation.  The notes are secured  by a second lien  on
the  Corporation's inventory and  receivables and two  warehouse properties that
comprise the  paint facility  of the  Company's wholly-owned  subsidiary,  Major
Paint Company. The notes bear interest at the prime rate plus 5.5%.

    On  February  15,  1995,  the  Corporation  and  Dakota  Services,  Inc.,  a
subsidiary of  CRM, entered  into a  contract for  the provision  of  management
consulting  services. Payment for such services  was made monthly based on hours
worked, in an amount not less than $35,000 per month. The minimum payment  under
this  contract is  not refundable  to the Corporation  and may  only be credited
against services incurred during the  corresponding calendar month. As of  March
31,  1995, the Corporation has accrued $161,583  (and has paid $49,854 to Dakota
Services, Inc.) under this contract. This

                                       12
<PAGE>
contract terminated  on  May 16,  1995,  although  the parties  have  agreed  to
negotiate  a replacement contract  containing substantially the  same terms. The
Corporation considered that it was in  its best interests to obtain the  benefit
of the expertise and experience of Dakota Services, Inc. through this consulting
relationship  and that  the amount  of consideration  was commensurate  with the
benefit to the Corporation under such consulting relationship.

              RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

    The Board of Directors  of the Corporation, upon  the recommendation of  the
Audit  Committee, has  appointed the  firm of Price  Waterhouse LLP  to serve as
independent auditors of the Corporation for the current fiscal year, subject  to
ratification  of this  appointment by the  shareholders of  the Corporation. The
Corporation has been  advised by Price  Waterhouse LLP that  neither it nor  any
member   thereof  has  any  financial  interest,  direct  or  indirect,  in  the
Corporation or any of its subsidiaries in any capacity.

    On May  16,  1995, the  Board  of Directors  of  the Company  engaged  Price
Waterhouse   LLP  as  the  Corporation's   principal  accountant  to  audit  the
Corporation's  financial  statements  and  dismissed  the  Corporation's  former
account,  Ernst  &  Young  LLP.  The  reports  of  Ernst  &  Young  LLP  on  the
Corporation's financial  statements  for  each  of the  last  two  fiscal  years
contained  qualifications expressing  substantial doubt  about the Corporation's
ability to meet its obligations as they become due and therefore its ability  to
continue  as  a going  concern, and  noting  the absence  of any  adjustments to
reflect the possible further effects on the recoverability and classification of
assets or the amounts  and classifications of liabilities  that may result  from
the possible inability of the Corporation to continue as a going concern.

    During  the two  most recent fiscal  years there were  no disagreements with
Ernst & Young  on any matter  of accounting principles  or practices,  financial
statement disclosure or auditing scope or procedure, which disagreements, if not
solved  to the satisfaction of such accountants,  would have caused them to make
reference to the subject matter of the disagreement in their reports.

    Price  Waterhouse  LLP  has  served  as  the  accountant  for  CRM  and  its
subsidiaries. Price Waterhouse LLP consulted with CRM prior to the Restructuring
as  part  of  CRM's due  diligence  procedures.  Prior to  May  16,  1995, Price
Waterhouse LLP had not been consulted  by the Corporation on either  application
of accounting principles to a completed or proposed specified transaction or the
type of opinion to be rendered on any financial statements of the Corporation.

    Representatives  of both Ernst & Young  and Price Waterhouse are expected to
be present at the Meeting, with an  opportunity to make a statement should  they
desire  to do so, and will be available to respond to appropriate questions from
shareholders.

                          TRANSACTIONS WITH MANAGEMENT

    The  law  firm  of  Buchalter,  Nemer,  Fields  &  Younger,  a  Professional
corporation,  of which Stuart Buchalter, former  Chairman of the Board and Chief
Executive Officer of the Corporation, is  of counsel, has in the past  performed
legal  services for the Corporation, and  the Corporation expects to retain such
firm for certain matters in the current  fiscal year. The dollar amount of  fees
paid  by the Corporation to this  law firm did not exceed  5% of this law firm's
gross revenues for its last fiscal year.

                 SHAREHOLDER PROPOSALS FOR 1996 ANNUAL MEETING

    Shareholders of  record who  wish  to have  their proposals  considered  for
inclusion  in the Corporation's  Proxy Statement for the  1996 Annual Meeting of
Shareholders should  deliver  such  proposals in  writing  to  the  Corporation,
addressed  as follows:  Standard Brands Paint  Company, 4300  West 190th Street,
Torrance,  California  90509,  Attention:  Edward  A.  Drury,  Secretary.   Such
proposals  must be received by the Corporation at the foregoing address no later
than March 3, 1996,  to be considered for  inclusion in the Corporation's  Proxy
Statement and form of proxy relating to that meeting.

                                       13
<PAGE>
                                 OTHER BUSINESS

    The  Board of  Directors is not  aware of  any matter which  may properly be
presented for action  at the Meeting  other than the  matters set forth  herein,
but,  should any other matter requiring a  vote of the shareholders arise, it is
intended that proxies in the accompanying form will be voted in respect  thereof
in  accordance  with the  best  judgment of  the  person or  persons  voting the
proxies, discretionary authority to  do so being included  in the proxy, in  the
interests of the Corporation.

                           PROXIES AND SOLICITATIONS

    Proxies  for the  Meeting are being  solicited by mail  directly and through
brokerage and banking  institutions. The  Corporation will pay  all expenses  in
connection  with the  solicitation of  proxies. In  addition to  the use  of the
mails, proxies may be solicited by directors, officers and regular employees  of
the  Corporation personally, by telephone, or by telegraph. The Corporation does
not expect to pay any fees or  compensation for the solicitation of proxies  but
may  reimburse brokers and other persons holding stock in their names, or in the
names of nominees, for  their expenses in sending  proxy material to  principals
and obtaining their proxies.

                           AVAILABILITY OF FORM 10-K

    The  Corporation's  Annual Report  on Form  10-K for  the fiscal  year ended
January 29, 1995, including the  financial statements and schedules thereto,  as
filed  with  the  Securities  and  Exchange  Commission,  will  be  furnished to
shareholders upon written  request without charge.  A copy may  be requested  by
writing  to Edward A. Drury, Secretary, Standard Brands Paint Company, 4300 West
190th Street, Torrance, California 90509.

                                          By Order of the Board of Directors

                                          Edward A. Drury
                                          SECRETARY

Torrance, California
July 3, 1995

                                       14
<PAGE>
PROXY                    STANDARD BRANDS PAINT COMPANY

    Solicited  on  behalf of  the Board  of Directors  of STANDARD  BRANDS PAINT
COMPANY (the "Corporation") for use at  the Annual Meeting of Stockholders  (the
"Meeting")  to be  held on  August 7,  1995 at  10:00 A.M.,  at 4300  West 190th
Street, Torrance, California.

    The undersigned hereby appoints Edward A. Drury and Denise McHugh, or either
one of them, as Proxies, with full power of substitution, to vote all shares  of
Common  Stock of the Corporation  held of record by  the undersigned on June 29,
1995 at the Meeting or at any  adjournments thereof, on the proposals set  forth
below  and in  their discretion  upon such other  business as  may properly come
before the Meeting.

    The Board of Directors recommends a vote for all Nominees listed in Proposal
1 and ratification of Proposal 2.

<TABLE>
  <C>                       <C>                                              <C>
1.  ELECTION OF DIRECTORS   FOR all nominees listed below                    WITHHOLD AUTHORITY
                            for the terms set forth in the Proxy Statement   TO VOTE FOR ALL NOMINEES LISTED BELOW.
                            (EXCEPT AS MARKED TO THE CONTRARY BELOW). / /    / /
</TABLE>

        Gustavo Jose Blanco-Uribe  Richard L. Boje  Roland F. Breault  Arthur W.
Broslat  Robert N. Dangremond
      Juan Gramage  Deborah Hicks Midanek  Thomas A. White  William E. Yingling,
III

  (INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE WRITE
                THAT NOMINEE'S NAME ON THE LINE PROVIDED BELOW.)
                                        ________________________________________

<TABLE>
  <C>                       <C>                                              <C>
2.  Ratification of the appointment of Price Waterhouse LLP as the Corporation's independent auditors.
</TABLE>

            / /  FOR            / /  AGAINST            / /  ABSTAIN
<PAGE>

<TABLE>
  <C>                       <C>                                              <C>
3.  In their discretion, the Proxies are  authorized to vote upon such other  business as may properly come  before
    the Meeting.
</TABLE>

    This  proxy, when properly executed will be  voted in the manner directed by
the undersigned stockholder. If no direction is given, this proxy will be  voted
for all nominees listed in Proposal 1 and for Proposal 2. All proxies heretofore
given  by the  undersigned are  hereby revoked.  Receipt of  the Proxy Statement
dated July 3, 1995 is acknowledged.

    PLEASE MARK, SIGN, DATE  AND RETURN THIS PROXY  IN THE ACCOMPANYING  PREPAID
ENVELOPE.
                                               Date: _____________________, 1995
                                               _________________________________
                                                          (Signature)
                                               _________________________________
                                                          (Signature)

                                               Please  sign exactly as your name
                                               appears hereon.  When signing  as
                                               attorney, executor,
                                               administrator,  trustee, guardian
                                               or  corporate   officer,   please
                                               include full title.


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