Use these links to rapidly review the document
TABLE OF CONTENTS

Table of Contents

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

SCHEDULE 14A

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

Filed by the Registrantý

Filed by a Party other than the Registranto

Check the appropriate box:

o

 

Preliminary Proxy Statement

o

 

Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))

ý

 

Definitive Proxy Statement

o

 

Definitive Additional Materials

o

 

Soliciting Material under §240.14a-12

 

THE BON-TON STORES, 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):

ý

 

No fee required.

o

 

Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
  (1) Title of each class of securities to which transaction applies:
         
  (2) Aggregate number of securities to which transaction applies:
         
  (3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):
         
  (4) Proposed maximum aggregate value of transaction:
         
  (5) Total fee paid:
         

o

 

Fee paid previously with preliminary materials.

o

 

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:
         

Table of Contents

LOGO


2801 East Market Street
York, PA 17402
www.bonton.com

May 5, 20153, 2016

Dear Shareholder:

        You are cordially invited to attend our Annual Meeting of Shareholders to be held at the Company's offices, 2801 East Market Street, York, Pennsylvania on Tuesday, June 16, 2015,14, 2016, beginning at 9:00 a.m.

        We are using the Securities and Exchange Commission rule that allows companies to furnish proxy materials over the internet. The proxy materials consist of our official notice of meeting, the proxy statement, the proxy card and our 20142015 Annual Report. We are mailing to many of our shareholders a notice that the proxy materials are available on our website rather than sending a paper copy of this proxy statement and our 20142015 Annual Report. We believe this electronic proxy process will expedite shareholders' receipt of proxy materials, conserve valuable natural resources and reduce the Company's costs of printing and distributing proxy materials.

        Your vote is important to us. Even if you plan to attend the meeting, please vote your shares by telephone or over the internet, or, alternatively, if you elect to receive a paper copy of the proxy card by mail, by signing, dating and mailing the proxy card in the postage-paid envelope provided. Instructions regarding these three methods of voting are contained in our proxy materials. If you attend the meeting, you may continue to have your shares voted as previously indicated or you may withdraw your proxy at the meeting and vote the shares in person.

 Sincerely,

 

 


GRAPHIC

 

Tim Grumbacher
Chairman of the Board


Table of Contents

LOGO


2801 East Market Street
York, PA 17402
www.bonton.com

NOTICE OF ANNUAL MEETING

        The Annual Meeting of Shareholders of The Bon-Ton Stores, Inc. will be held on Tuesday, June 16, 2015,14, 2016, at 9:00 a.m., at the Company's offices, 2801 East Market Street, York, Pennsylvania.

        The purposes of the meeting are:

        Shareholders who owned shares of our stock at the close of business on April 17, 201515, 2016 may attend and vote at the meeting. You may vote by telephone or over the internet or, if you elect to receive a paper copy of the proxy card by mail, you may vote by signing, dating and mailing the proxy card in the postage-paid envelope provided. Any shareholder attending the meeting may vote in person, even if he or she has already returned a proxy card or voted by telephone or over the internet.

  
GRAPHIC

 J. Gregory Yawman
Vice President—General Counsel and Secretary

York, Pennsylvania
May 5, 20153, 2016

Please vote by telephone or over the internet as instructed on the proxy card or, if you have elected to receive a paper copy of our proxy materials by mail, complete, sign and date the proxy card as promptly as possible and return it in the envelope provided. If you vote by telephone or over the internet, do not return your proxy card.

IMPORTANT NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS


FOR THE SHAREHOLDER MEETING TO BE HELD ON JUNE 16, 201514, 2016

This proxy statement and the Company's Annual Report for the fiscal year ended January 31, 201530, 2016 are both available in the Investor Relations section of the Company's website at www.bonton.com.


Table of Contents


TABLE OF CONTENTS

 
 Page

Voting Procedures and Security Ownership

 1

Outstanding Shares and Voting Rights

 1

Principal Shareholders

 3

Security Ownership of Directors and Executive Officers

 4

Proposal One: Election of Directors

 6

Corporate Governance and Board of Directors Information

 9

Governing Documents

 9

Code of Conduct

 9

Director Independence

 9

Leadership Structure

 9

Meetings of the Board of Directors

 10

Board Committees

 10

Role of the Vice Chairman

 12

Role of the Board in Risk Oversight

 1312

Director Nominations Process and Director Qualifications

 13

Director Attendance at Annual Meetings

 14

Shareholder Communication with the Board of Directors

 14

Compensation of Directors

 14

Share Ownership Guidelines

 15

Proposal Two: Approval, on an Advisory Basis, of Compensation of the Named Executive Officers

 1716

Proposal Three: Ratification of the Appointment of the Independent Registered Public Accounting Firm

 1817

Report of the Audit Committee

 1918

Executive Compensation

 2120

Compensation Discussion and Analysis

 2120

Report of the Human Resources and Compensation Committee

 3433

Risk Considerations in our Compensation Policies

 3534

Summary Compensation Table

 3634

Grants of Plan-Based Awards

 3836

Outstanding Equity Awards at Fiscal Year-End

 3937

Option Exercises and Stock Vested During 20142015

 4037

Summary of Employment Agreements with Named Executive Officers

 4138

Potential Payments Upon Termination or Change in Control

 4743

Equity Compensation Plan Information

 5045

Section 16(a) Beneficial Ownership Reporting Compliance

 5047

Related Party Transactions

 5047

Shareholder Proposals

 5147

Householding of Proxy Materials

 5147

Table of Contents

THE BON-TON STORES, INC.
PROXY STATEMENT

        We are providing this proxy statement to solicit your proxy for use at the Annual Meeting of Shareholders (the "meeting"), which will be held at 9:00 a.m. on Tuesday, June 16, 2015.14, 2016. The proxy materials, which consist of the 20142015 Annual Report, the Notice of Annual Meeting, this proxy statement and the proxy card, are being made available to our shareholders on or about May 5, 2015.3, 2016.

        The Company is furnishing proxy materials over the internet pursuant to rules adopted by the Securities and Exchange Commission (the "SEC"). We are mailing to many of our shareholders a notice that the proxy materials are available on our website. The notice provides instructions on accessing the proxy materials and submitting your proxy on-line. The notice also provides instructions for requesting paper copies of the proxy materials, which are available free of charge.

        We do not anticipate that any matters will be raised at the meeting other than those described in the Notice of Annual Meeting. If any other matters come before the meeting, your proxies will be authorized to act in accordance with their best judgment.

        When your proxy card is signed and returned, or you have submitted your proxy over the internet or by telephone, your shares will be voted in accordance with your instructions. If your proxy card is signed and returned without specifying choices, your shares will be voted "for" the Board nominees, "for" the approval of the compensation of the Named Executive Officers and "for" ratification of the appointment of KPMG LLP as independent registered public accounting firm.

        You may revoke your proxy before its exercise by notifying the Secretary of the Company in writing, by delivering a properly executed, later-dated proxy card, by submitting your proxy again over the internet or by telephone or by voting in person at the meeting.

        Your proxy is being solicited by the Board of Directors (the "Board"). We will bear the cost of this solicitation, including the charges of brokerage houses, nominees and fiduciaries in forwarding these materials to beneficial owners. This solicitation may be made in person, by telephone or by other means of communication by our directors, officers or employees.

        References in this proxy statement to a year refer to our fiscal year, which is the 52- or 53-week period ending on the Saturday nearer to January 31 of the following calendar year (for example, a reference to 20142015 is a reference to the fiscal year ended January 31, 2015)30, 2016).


VOTING PROCEDURES AND SECURITY OWNERSHIP

Outstanding Shares and Voting Rights

        Shareholders of record at the close of business on April 17, 201515, 2016 are entitled to vote at the meeting. At that time,As of April 11, 2016, there were 17,994,09918,109,927 shares of common stock and 2,951,490 shares of Class A common stock outstanding. The common stock and the Class A common stock vote together on all matters. Holders of common stock are entitled to one vote per share and holders of Class A common stock are entitled to ten votes per share. There are no other classes of voting securities outstanding. In the election of directors, shareholders do not have cumulative voting rights.

        The presence at the meeting, in person or by proxy, of persons entitled to cast a majority of the shareholder votes will constitute a quorum.

        For Proposal One, the nominees receiving a majority of the votes cast by shareholders present in person or represented by proxy at the meeting and entitled to vote on Proposal One will be elected. (A majority of votes cast means that the number of votes cast "for" a director must exceed the number of votes cast "against" that director.) A proxy marked "withhold" with respect to the election of a director


Table of Contents

will not be voted as to the director indicated, but will be counted for purposes of determining whether there is a quorum.

        For Proposal Two, an affirmative vote of the majority of the votes cast by shareholders present in person or represented by proxy at the meeting and entitled to vote on Proposal Two is required to approve, on an advisory basis, the compensation of our Named Executive Officers as described in this proxy statement.

        For Proposal Three, an affirmative vote of the majority of the votes cast by shareholders present in person or represented by proxy at the meeting and entitled to vote on Proposal Three is required to approve the ratification of the appointment of KPMG LLP as our independent registered public accounting firm.

        Because your vote on Proposal Two is advisory, it will not bind the Board or the Human Resources and Compensation Committee of the Board. However, the Board and the Human Resources and Compensation Committee will review the voting results and take the results into consideration in making future determinations on executive compensation.

        Abstentions and broker non-votes are counted to determine whether a quorum is present at the meeting but are not counted as a vote in favor of or against a particular matter.

        If a broker, bank or other nominee holds your common stock for your benefit but not in your name, your shares are held in "street name." If you hold shares beneficially in street name and do not provide your broker with voting instructions, your shares may constitute "broker non-votes." Generally, broker non-votes occur on a matter when a broker is not permitted to vote on that matter without instructions from the beneficial owner and instructions are not given. Brokers are not entitled to vote on the election of directors or the advisory proposal to approve the compensation of our Named Executive Officers unless they receive voting instructions from the beneficial owner.

        If you own common stock in your own name, you are an "owner of record." This means you may direct the persons named as proxies how to vote your shares. If you fail to return your proxy, the proxies cannot vote your shares at the meeting.

        You have four voting options:

        If your shares are held in street name, your bank, broker or other nominee will send you a voting instruction form to use in voting your shares. The availability of internet and telephone voting depends on their voting processes. Please follow the voting instruction form sent to you by your bank, broker or other nominee.

        If you are a participant in The Bon-Ton Stores, Inc. Retirement Contribution Plan (the "401(k) Plan"), your proxy will incorporate all shares you own through the 401(k) Plan, assuming all your shares are registered in the same name. Your proxy will serve as a voting instruction for the trustee of


Table of Contents

the 401(k) Plan. If you own shares through the 401(k) Plan and you do not vote, the 401(k) Plan trustee will vote your shares in the same proportion as shares for which instructions were received from other shareholders under the 401(k) Plan.

        The NASDAQ Stock Market listing standards provide that if more than 50% of the voting power in a company is held by an individual, group or another company, the company is a "controlled" company. Bon-Ton is a controlled company because Tim Grumbacher, Chairman of the Board and Strategic Initiatives Officer of the Company, is the beneficial owner of shares of common stock and Class A common stock entitled to vote more than 50% of the votes entitled to be cast at the meeting. Mr. Grumbacher has indicated that he will vote "for" each of the nominees for director, "for" the approval of the compensation of the Named Executive Officers and "for" ratification of the appointment of KPMG LLP. Consequently, the election of each nominee for director, the approval of the compensation of the Named Executive Officers and the ratification of the appointment of KPMG LLP are assured.

Principal Shareholders

        This table shows owners of 5% or more of the Class A common stock or common stock as of March 13, 2015.11, 2016. Each person listed has sole voting power and sole investment power as to the shares indicated unless otherwise noted.


 Class A Common Stock Common Stock(1)  Class A Common Stock Common Stock(1) 
Name and Address
 Number of Shares Percent
of Class
 Number of Shares Percent
of Class
  Number of
Shares
 Percent of
Class
 Number of
Shares
 Percent of
Class
 

Tim Grumbacher
2801 E. Market Street
York, PA 17402

 2,951,490 100.00% 4,330,266(2) 21.51% 2,951,490 100.00% 4,330,266(2) 20.57%

Gamco Investors, Inc.
Gabelli Funds, LLC
Teton Advisors, Inc.
One Corporate Center
Rye, NY 10580-1435

 
   
2,675,447

(3)
 
15.57

%
 
   
1,578,000

(3)
 
8.72

%

DW Partners, LP
590 Madison Avenue
New York, NY 10022

 
   
1,686,662

(3)
 
9.82

%

Brigade Capital Management, LP
Brigade Capital Management GP, LLC
Brigade Leveraged Capital Structures Fund Ltd.
Donald E. Morgan, III
399 Park Avenue
New York, NY 10022

 
   
1,453,356

(3)
 
8.03

%

Michael L. Gleim
2801 E. Market Street
York, PA 17402

 
   
994,652

(4)
 
5.79

%
 
   
994,652

(4)
 
5.50

%

(1)
Each share of Class A common stock is convertible into one share of common stock at the holder's option. Accordingly, the number of shares of common stock for each person includes the number of shares of common stock issuable upon conversion of all shares of Class A common stock beneficially owned by such person. Also, the total number of shares of common stock outstanding for purposes of calculating percentage ownership of a person includes the number of shares of Class A common stock beneficially owned by such person.

(2)
As of March 13, 2015,11, 2016, Mr. Grumbacher had pledged 605,103 shares of common stock as security for a loan.line of credit.


Table of Contents

(3)
Based solely on Schedule 13D filed with the SEC by Gamco Investors, Inc. and affiliates on July 25, 2014,February 29, 2016, and Schedule 13G filed with the SEC by DW Partners,Brigade Capital Management, LP and affiliates on February 17, 2015.16, 2016.


Table of Contents

(4)
Includes (a) 195,523 shares of common stock held by The Grumbacher Family Foundation, a charitable foundation of which Mr. Gleim and Tim Grumbacher are the directors, (b) 668,397 shares of common stock held by trusts for the benefit of Tim Grumbacher's children of which Messrs. Gleim and David R. Glyn are the trustees, and (c) 15,558 shares of common stock held by trusts for the benefit of Mr. Grumbacher's grandchildren of which Beth Grumbacher, Mr. Glyn and Mr. Gleim are the trustees. Also includes 53,367 shares owned by Cathy Gleim, Mr. Gleim's wife, and 2,300 shares which Mr. Gleim holds as custodian for his grandchildren. Mr. Gleim disclaims beneficial ownership of all shares referred to in this note. Does not include 86,081102,994 Restricted Stock Units ("RSUs") held by Mr. Gleim. RSUs awarded in years prior to 2012 do not confer on Mr. Gleim voting or dispositive control over shares of common stock until one year following termination of his Board service and RSUs awarded in 2012 and thereafter do not confer voting or dispositive control until three months following termination of his Board service, at which time shares of common stock are issued on a one-share for one-unit basis.

Security Ownership of Directors and Executive Officers

        This table shows, as of March 13, 2015,11, 2016, the holdings of our Chief Executive Officer, the individuals who served as our Chief Financial Officer,principal financial officer during 2015, the three other most highly compensated executive officers during 20142015 (collectively, the "Named Executive Officers"), each director, and all directors and executive officers as a group. Each person listed has sole voting power and sole investment power with respect to the shares indicated unless otherwise noted.


 Class A Common Stock Common Stock(1)  Class A Common Stock Common Stock(1) 
Name
 Number of
Shares
 Percent of
Class
 Number of
Shares(2)
 Percent of
Class
  Number of
Shares
 Percent of
Class
 Number of
Shares(2)
 Percent of
Class
 

Tim Grumbacher

 2,951,490 100.00% 4,330,266(3) 21.51% 2,951,490 100.00% 4,330,266(3) 20.57%

Debra K. Simon

 2,951,490(4) 100.00% 4,330,266(4) 20.57%

Michael L. Gleim

    994,652(4) 5.79%    994,652(5) 5.50%

Keith E. Plowman

    324,388(5) 1.88%

Kathryn Bufano

    275,000 1.60%    737,500 4.08%

Stephen R. Byers

    250,504 1.45%    261,810 1.45%

Luis Fernandez

    103,660 * 

Keith E. Plowman

    226,888 1.25%

Nancy A. Walsh

    175,000 * 

William X. Tracy

    120,000 * 

Lucinda M. Baier

    10,000 *     10,000 * 

Philip M. Browne

    8,600(6) *     8,600(6) * 

Michael W. Webb

    6,726 * 

Todd C. McCarty

            

Daniel T. Motulsky

            

Paul E. Rigby

      

Jeffrey B. Sherman

            

Steven B. Silverstein

            

All directors and executive officers as a group (13 persons)

 2,951,490 100.00% 6,134,549 30.34%

All directors, Named Executive Officers and executive officers as a group (18 persons)

 
2,951,490
 
100.00

%
 
6,899,773
 
32.78

%

*
less than 1%

(1)
See note (1) to Principal Shareholders table.


Table of Contents

(2)
The shares reflected include both options exercisable within 60 days of March 13, 2015 and Restricted Shares, but exclude RSUs awarded as a component of non-employee director compensation. Restricted Shares confer voting rights on the holder but are subject to forfeiture as provided in the Amended and Restated 2009 Omnibus Incentive Plan (the "Stock Incentive Plan"). For awards in years prior to 2012, RSUs do not confer on the non-employee director voting or dispositive control over common shares until one year following termination of Board service and, for awards in 2012 and thereafter, RSUs do not confer voting or dispositive control over common shares until three months following termination of Board service. The following table sets forth the

Table of Contents

Name
 Options
Exercisable
Within 60 Days
of March 13,
2015
 Restricted
Shares
 Restricted
Stock Units
  Options
Exercisable
Within 60 Days
of March 11,
2016
 Restricted
Shares
 Restricted
Stock Units
 

Tim Grumbacher

        

Debra K. Simon

    

Michael L. Gleim

   86,081    102,994 

Kathryn Bufano

  737,500  

Keith E. Plowman

 40,000 58,000    50,000  

Kathryn Bufano

  275,000  

Stephen R. Byers

 50,000 88,500    116,250  

Luis Fernandez

  97,500  

Nancy A. Walsh

  175,000  

William X. Tracy

  120,000  

Lucinda M. Baier

   70,016    84,815 

Philip M. Browne

   83,240    99,096 

Michael W. Webb

  3,250  

Todd C. McCarty

   70,820    86,676 

Daniel T. Motulsky

   6,314    21,113 

Paul E. Rigby

    

Jeffrey B. Sherman

   11,502    26,301 

Steven B. Silverstein

   11,472    26,271 

All directors and executive officers as a group (13 persons)

 90,000 552,000 339,445 

All directors, Named Executive Officers and executive officers as a group (18 persons)

 
 
1,419,500
 
447,266
 
(3)
See note (2) to Principal Shareholders table.

(4)
Includes shares of stock held by Tim Grumbacher, the husband of Ms. Simon. Ms. Simon disclaims beneficial ownership of these shares.

(5)
See note (4) to Principal Shareholders table.

(5)
Includes 675 shares held in an Individual Retirement Account by Mr. Plowman's spouse. Mr. Plowman disclaims beneficial ownership of these shares.

(6)
As of March 13, 2015,11, 2016, Mr. Browne had pledged 8,600 shares of common stock as security for a line of credit.

Table of Contents


PROPOSAL ONE

ELECTION OF DIRECTORS

        The Board proposes the following nominees for election as directors to hold office until the 20162017 Annual Meeting of Shareholders and until their respective successors have been elected. Each is currently a director and has agreed to serve if elected. Should a nominee become unable or decline to serve before the meeting, the proxies may vote for a substitute recommended by the Governance and Nominating Committee of the Board, unless the Board reduces the number of directors.

LUCINDA        Lucinda M. BAIER—Director since 2007. Age 50

Baier and Philip M. Browne are not nominees for re-election as directors this year. Ms. Baier has served as Executive Vice President of Navigant Consulting, Inc., a specialized, global expert services firm, since February 2013, and became Chief Financial Officer in March 2013. She had been Executive Vice President, Chief Financial Officer and Chief Administrative Officer of Central Parking System, Inc., a leading firm in parking management and marketing, from August 2011 to October 2012, having previously served as Senior Vice President and Chief Financial Officer since September 2010. Prior to that, Ms. Baier was Executive Vice President and Chief Financial Officer of Movie Gallery, Inc., a home entertainment specialty retailer, from July 2008 to February 2010. In February 2010, Movie Gallery, Inc. filed for reorganization under Chapter 11 of the Bankruptcy Code.

        In determining that Ms. Baier should serve as a director of the Company, the Board considered her significant experience as a chief financial officer of a public company, her expertisesince 2007, and background with regard to accounting and financial matters, as well as her expertise in financial and strategic planning, regulatory compliance and reporting and corporate financing.

PHILIP M. BROWNE—Director since 2002. Age 55

Mr. Browne has served as Managing Director, Financesince 2002. The Company thanks Ms. Baier and Administration, of Franklin Square Capital Partners, a sponsor and distributor of investment products, since April 2012. Prior to that, he was Senior Vice President and Chief Financial Officer of Advanta Corp., one of the nation's largest credit card issuers in the small business market, from June 1998 to March 2011. In November 2009, Advanta Corp. filed for reorganization under Chapter 11 of the Bankruptcy Code. Prior to that, Mr. Browne was a partner at Arthur Andersen LLP, where he was employed for more than 15 years. Mr. Browne serves ontheir service to the national board of directors and as the Treasurer of Living Beyond Breast Cancer.

        In determining that Mr. Browne should serve as a director of the Company, the Board considered his significant experience as a chief financial officer of a public company, his expertise and background with regard to accounting and financial matters, as well as his expertise in financial and strategic planning, regulatory compliance and reporting and corporate financing.Company.

KATHRYN BUFANO—Director since August 2014. Age 6263

        Ms. Bufano becamehas served as President and Chief Executive Officer of Bon-Ton insince August 2014. Ms. Bufano served aswas President and Chief Merchandising Officer of Belk Inc. from August 2010 to August 2014 and previously served as its President, Merchandising and Marketing from January 2008 to August 2010. From 2006 to January 2008, Ms. Bufano was the Chief Executive Officer of Vanity Shops, Inc. Ms. Bufano pursued higher education from 2003 to 2006, and from 2002 to 2003 she was Executive Vice President, General Manager Soft-lines for Sears Roebuck & Company. Prior to 2002, Ms. Bufano served as President, Chief Merchandising Officer for Dress Barn, Inc. and in various positions in the Macy's East and Lord & Taylor divisions of Federated Department Stores.


Table of Contents

        In determining that Ms. Bufano should serve as a director of the Company, the Board considered her current role as President and Chief Executive Officer, her numerous years of leadership in the department store industry as well as her expertise in merchandising, marketing and strategic planning.

MICHAEL L. GLEIM—Director since 1991. Age 7273

        Mr. Gleim was elected Vice Chairman of the Board of Directors of Bon-Ton in November 2013, having served as the Lead Director of the Board of Directors of Bon-Ton since January 2010. He was Vice Chairman and Chief Operating Officer of Bon-Ton from December 1995 to February 2002. From 1991 to December 1995 he was Senior Executive Vice President of Bon-Ton, and from 1989 to 1991 he was Executive Vice President of Bon-Ton.

        In determining that Mr. Gleim should serve as a director of the Company, the Board considered his numerous years of executive leadership with the Company and management experience in the department store industry as well as his expertise in strategic planning, business expansion, financing and corporate governance.

TIM GRUMBACHER—Director since 1967. Age 7576

        Mr. Grumbacher is currently Chairman of the Board and Strategic Initiatives Officer. He was named Chairman of the Board of Directors in June 2013. Mr. Grumbacher served as Executive Chairman of the Board of Directors of Bon-Ton from February 2005 to February 2012, when he was named Chairman Emeritus and Strategic Initiatives Officer. He served as Chairman of the Board of Directors of Bon-Ton from August 1991 to February 2005. He was Chief Executive Officer of Bon-Ton from 1985 to 1995 and in positions of senior management since 1977.

        In determining that Mr. Grumbacher should serve as a director of the Company, the Board considered his numerous years of executive leadership with the Company and management experience in the department store industry as well as his expertise in strategic planning, business expansion, financing and corporate governance and his significant ownership interest in the Company.


Table of Contents

TODD C. MCCARTY—Director since 2007. Age 4950

        Mr. McCarty has been Chief Human Resources Officer of Cumulus Media Inc., a leader in the radio broadcasting industry, since December 2015. Prior to that, he served as Senior Vice President, Global Human Resources of Las Vegas Sands Corp. sincefrom September 2012.2012 to September 2015. He was Senior Vice President, Human Resources of The New York Times Company from December 2009 to September 2012. Prior to that, Mr. McCarty served as Senior Vice President, Global Human Resources of Readers Digest Association, Inc. from March 2008 to December 2009. In August 2009, Readers Digest Association, Inc. filed for reorganization under Chapter 11 of the Bankruptcy Code.

        In determining that Mr. McCarty should serve as a director of the Company, the Board considered his many years of experience as a senior executive in the field of human resources, including specialized knowledge beneficial to the Board of Directors in its formulation of compensation strategies and objectives.

DANIEL T. MOTULSKY—Director since August 2014. Age 5253

        Mr. Motulsky has been a Managing Director at Moelis & Company, a leading global independent investment bank, since September 2015. Prior to joining Moelis & Company, Mr. Motulsky was a Managing Director and Global Head of Consumer & Retail at Lazard, a global investment bank providing financial advisory and asset management services, from 2000 to June 2014, having joined the firm in 1998. Prior to his service with Lazard, Mr. Motulsky was a partner at Tanner & Co., Inc., a merchant banking and mergers and acquisition advisory firm, and previously served as an investment banker at Salomon Brothers Inc. Mr. Motulsky serves on the Board of Trustees of The New School University and the Board of Governors of The New School for Social Research in


Table of Contents

New York, New York, and is a member of the Council on Foreign Relations. He formerly served on the Board of Directors of Mega Brands Inc.

        In determining that Mr. Motulsky should serve as a director of the Company, the Board considered his many years of experience in the consumer and retail industries as well as his expertise in strategic and financial matters, capital structure and capital markets.

PAUL E. RIGBY—Director since April 2016. Age 62

        Mr. Rigby was employed in various positions with JPMorgan Chase Bank, and its predecessor banks, from 1983 to 2009, including as Managing Director from 2003 to 2009. In this position, he managed relationships with large and medium-cap retailers, including department stores and The Bon-Ton Stores, Inc. Mr. Rigby has served on several private company boards from 2009 to 2016, including Boscov's Department Stores, Inc. Mr. Rigby serves on the boards of IgniteProgress, LLC, LumiSource, LLC, the Salvation Army's Chicago Metropolitan Division, and also served as an Executive Consultant to Telemedicine Solutions, LLC.

        In determining that Mr. Rigby should serve as a director of the Company, the Board considered his significant years of experience in the financing of large and mid-cap retailers, his expertise in business growth, capital structure and capital markets, and his experience serving on board of director audit committees.

JEFFREY B. SHERMAN—Director since 2013. Age 6667

        Mr. Sherman has beenserved as President of The Echo Design Group, Inc., a company that designs, manufactures and distributes accessories and home products, since 2010.from 2010 to 2015. Following his retirement in 2015, he serves as an advisor to the leadership team of the company. From 2008 to 2010, he served as President and Chief Executive Officer of Hudson's Bay Trading Company, a retailer with over 600 retail locations in Canada and the United States. Prior to that, Mr. Sherman served as


Table of Contents

President and Chief Operating Officer of the Polo Retail Group of Ralph Lauren Corporation, as Chief Executive Officer of Limited Stores and in positions of increasing responsibility for over thirty years with Federated Department Stores, including President and Chief Operating Officer of Bloomingdale's. Mr. Sherman serves on the advisory board of Spencer Spirit Holdings, Inc. and the board of directors of United Way, New York City.

        In determining that Mr. Sherman should serve as a director of the Company, the Board considered his numerous years of executive leadership with companies in the department store and retail industries as well as his expertise in strategic planning, business expansion, merchandising, marketing, distribution, brand development and financing.

STEVEN B. SILVERSTEIN—Director since 2013. Age 5556

        Mr. Silverstein has been President and Chief Executive Officer of Spencer Spirit Holdings, Inc., a company that operates two retail brands, Spencer Gifts and Spirit Halloween, since 2003. From 1992 to 2003, Mr. Silverstein served in positions of increasing responsibility at Linens 'n Things, Inc., including the position of President. Prior to that, he served as a Divisional Merchandise Manager of Bloomingdale's. Mr. Silverstein serves on the board of Wave Hill Botanic Garden in Bronx, New York.

        In determining that Mr. Silverstein should serve as a director of the Company, the Board considered his numerous years of executive leadership with companies in the retail industry as well as his expertise in strategic planning, business expansion, merchandising, marketing, distribution, brand development and financing.


DEBRA K. SIMON—Director since March 2016. Age 57

        Ms. Simon, the wife of Tim Grumbacher, has been a practicing CPA, and was employed by SF & Company (now known as Baker Tilly) for 32 years, retiring in 2015. She held various positions with SF & Company, including Chief Operating Officer from 2010 to 2015. Ms. Simon currently serves as the Chair of the Susan P. Byrne Health Education Center.

        In determining that Ms. Simon should serve as a director of the Company, the Board considered her extensive finance and accounting background as well as experience in strategic planning, human resources and operational management.


Table of Contents


CORPORATE GOVERNANCE AND BOARD OF DIRECTORS INFORMATION

Governing Documents

        The key documents that constitute our corporate governance framework are our:

        Each of the committee charters and the Code of Ethical Standards and Business Practices is available on our website at www.bonton.com by selecting "About Bon-Ton," then "Investor Relations," then "Corporate Governance."

Code of Conduct

        The Company maintains a Code of Ethical Standards and Business Practices (the "Code of Conduct") that sets forth the Company's policies and expectations. The Code of Conduct, which applies to every Company director, officer and employee, addresses a number of topics, including conflicts of interest, relationships with others, corporate payments, disclosure policy, compliance with laws, corporate opportunities and the protection and proper use of the Company's assets. The Code of Conduct meets the NASDAQ Stock Market's requirements for a code of conduct as well as the SEC's definition of a code of ethics applicable to the Company's senior officers.

Director Independence

        The Board has determined that each of Messrs. Browne, Gleim, McCarty, Motulsky, Rigby, Sherman and Silverstein and Ms. Baier is an "independent" director as that term is defined in the listing standards of the NASDAQ Stock Market. In determining independence, the Board carefully reviewed any possible related party transactions between the Company or any of its affiliates and each of the independent directors and determined there were no transactions that would compromise such director's independence. Although the Board consists of a majority of independent directors, the Company is, as discussed on page 3, a controlled company and, as such, the Company may elect under Rule 5615(c) of the listing standards of the NASDAQ Stock Market not to have a majority of the Board consist of independent directors.

Leadership Structure

        The Company has chosen to separate the roles of Chairman of the Board and Chief Executive Officer, believing that this structure allows the Chairman of the Board to focus on leadership of the Board and to ensure that the Board fulfills its duties and responsibilities while the Chief Executive Officer focuses on leadership of the Company, including its strategic direction, the quality of its management and continuous operational improvement to enhance shareholder value. To further strengthen the Board's governance structure, the Company's Corporate Governance Policies provide for an independent Vice Chairman of the Board. The role of the Vice Chairman is described on page 12.


Table of Contents

Meetings of the Board of Directors

        During 2014,2015, the Board held six meetings and took action by unanimous consent without a meeting threenine times. No director attended fewer than 75% of the total number of meetings of the Board and committees on which he or she served while in office. At each meeting of the Board, the independent directors also meet in executive session, at which only the independent directors are present.

Board Committees

        The Board has an Audit Committee, a Human Resources and Compensation Committee, a Governance and Nominating Committee and an Executive Committee. Beginning in May 2008, the Board also established the Ad Hoc Leadership Transition Committee, which convenes as necessary at the behest of the Board. The primary functions of each committee, its members, the number of times the committee met during 2014,2015, and certain other information regarding each committee, are described below.

Audit Committee

        The members of the Audit Committee are Philip M. Browne (Chair), Lucinda M. Baier, Daniel T. MotulskyPaul E. Rigby and Jeffrey B. Sherman. Mr. Motulsky served as a member of the Audit Committee through the first three quarters of 2015. Ms. Baier and Mr. Browne are not standing for reelection to the Board, and the Board will elect members of the Audit Committee to serve in their place following the completion of their term. The Board has determined that each of Mr. Browne and Ms. Baier is an "audit committee financial expert" as defined by applicable SEC rules and the listing standards of the NASDAQ Stock Market. The Audit Committee is comprised entirely of "independent" directors as defined by applicable SEC rules and NASDAQ Stock Market listing standards and operates under a charter that was adopted by the Board. This charter is posted in the Investor Relations section of the Company's website at www.bonton.com.

        The Audit Committee appoints and establishes the compensation for the Company's independent registered public accounting firm and approves in advance all engagements with the independent registered public accounting firm to perform audit or non-audit services. The Audit Committee oversees (1) the integrity of the Company's financial statements, (2) the Company's system of internal control over financial reporting and disclosure controls, (3) the Company's compliance with legal and regulatory requirements, (4) the qualification, independence and performance of the Company's independent registered public accounting firm and (5) the performance of the Company's internal audit function. The Audit Committee also oversees the financial reporting processes of the Company and the audits of the Company's financial statements. To assist it in carrying out its responsibilities, the Audit Committee is authorized to retain the services of independent advisors.

        The Audit Committee met six times during 2014.2015.

Human Resources and Compensation Committee

        The members of the Human Resources and Compensation Committee (referred to in this proxy statement as the "HRCC") are Todd C. McCarty (Chair), Jeffrey B. Sherman and Steven B. Silverstein. The HRCC is comprised entirely of "independent" directors, as defined by the listing standards of the NASDAQ Stock Market, and all members are "non-employee directors" as defined by applicable SEC rules and "outside directors" as defined by applicable rules under the Internal Revenue Code. The HRCC operates under a charter that was adopted by the Board. This charter is posted in the Investor Relations section of the Company's website at www.bonton.com.

        The HRCC reviews and evaluates the Company's overall compensation strategy to ensure that it promotes shareholder interests, supports the Company's strategic objectives and provides for appropriate rewards and incentives for the Company's management and employees. The HRCC


Table of Contents

reviews, evaluates and provides recommendations to the Board regarding the plans, policies and


Table of Contents

programs relating to the compensation of the Company's executive officers, the general compensation policies of the Company, succession planning, management development, and termination policies and arrangements. In addition, the HRCC reviews and approves the structure of the Company's bonus plans, administers the Company's stock incentive plans and oversees the Company's retirement, defined benefit and health and welfare plans.

        At the end of each year, the HRCC evaluates the performance of the President and Chief Executive Officer and the other executive officers of the Company with respect to approved goals and objectives, and establishes the compensation levels for the executive officers, including base pay, annual incentive compensation, long-term incentive plan participation, entrance into an agreement regarding employment and any special or supplemental benefits. The HRCC also establishes compensation levels for any newly-hired executive officer. (See "Compensation Discussion and Analysis" on page 2120 for additional discussion of the elements of executive officer compensation.) The compensation of the President and Chief Executive Officer is also reviewed by the full Board. The HRCC annually reviews with the President and Chief Executive Officer the performance of the other executive officers (with the exception of Mr. Grumbacher) and approves their compensation for the next year. The HRCC establishes the corporate goals associated with the Company's Cash Bonus Plan, Management Incentive Plan and performance-based restricted stock awards and has the authority to determine whether the requirements for receipt of a cash bonus or vesting of performance-based restricted stock should be waived.

        The HRCC may delegate its authority to a subcommittee comprised solely of its members. To assist it in carrying out its responsibilities, the HRCC is authorized to retain the services of advisors. During 2014,2015, the HRCC engaged Meridian Compensation Partners, LLC ("Meridian") to provide counsel on executive compensation matters. The nature and scope of services rendered by Meridian were:

        The HRCC did not direct Meridian to perform the above services in any particular manner or under any particular method. The HRCC has the final authority to hire and terminate the consultant, and the HRCC evaluates the consultant periodically.

        (See "Compensation Discussion and Analysis" on page 2120 for additional discussion of the processes and procedures for the consideration and determination of executive officer compensation.)

        During 2014,2015, the HRCC met five times and took action by unanimous consent without a meeting three times.once.

Governance and Nominating Committee

        The members of the Governance and Nominating Committee (referred to in this proxy statement as the "Governance Committee") are Michael L. Gleim (Chair) and Tim Grumbacher. Mr. Grumbacher is not an independent director. As discussed on page 3, the Company is a controlled company and, as such, the Company may elect, and has elected, under Rule 5615(c) of the listing standards of the NASDAQ Stock Market, not to have a Governance Committee comprised solely of independent directors.


Table of Contents

        The Governance Committee reviews, develops and makes recommendations to the Board regarding the Company's governance processes and procedures. It also recommends candidates for


Table of Contents

election to fill vacancies on the Board, including renominations of members whose terms are due to expire. The Governance Committee is also responsible for making recommendations to the Board regarding the compensation of its non-employee members. The Governance Committee operates under a charter that was adopted by the Board. This charter is posted in the Investor Relations section of the Company's website at www.bonton.com.

        The Governance Committee met four times during 2014.2015.

Executive Committee

        The members of the Executive Committee are Tim Grumbacher (Chair) and, Michael L. Gleim.Gleim and Jeffrey B. Sherman. Mr. Sherman became a member of the Executive Committee in the fourth quarter of 2015. The Executive Committee has the authority to act in place of the Board on specified matters.

        The Executive Committee has the following responsibilities: to propose the Board meeting schedule for each year and to refine the agenda prior to each Board meeting, to keep the members of the Board informed of pertinent issues that arise between regularly scheduled quarterly Board meetings and to act as a sounding board for the Company's Chief Executive Officer when appropriate. The Executive Committee Charter under which the Executive Committee operates was adopted by the Board and is posted in the Investor Relations section of the Company's website at www.bonton.com.

        During 2014,2015, the Executive Committee met 1116 times.

Ad Hoc Leadership Transition Committee

        The Ad Hoc Leadership Transition Committee, which reviews, develops and makes recommendations to the Board regarding chief executive officer succession, was established by the Board in May 2008 and completed its initial charge in November 2008. The Committee is reconstituted at the behest of the Board when necessary. The members of the Ad Hoc Leadership Transition Committee, reconstituted in March 2014, are Todd C. McCarty (Chair) and Jeffrey B. Sherman. The Ad Hoc Leadership Transition Committee met eight times during 2014 and completed its duties upon the appointment of Kathryn Bufano as the Chief Executive Officer in August 2014.

Role of the Vice Chairman

        In January 2010, the Board elected Michael L. Gleim as Lead Director of the Board, and in November 2013, the Board elected Mr. Gleim as Vice Chairman of the Board. The primary duties of the Vice Chairman are, among other things, to:


Table of Contents

Role of the Board in Risk Oversight

        The Board as a whole has responsibility for risk oversight. The oversight responsibility of the Board and the Board committees is facilitated by management reporting processes designed to provide information to the Board concerning the identification, assessment and management of critical risks and management's risk mitigation strategies and practices. These areas of focus include compensation,


Table of Contents

financial (including accounting, reporting, credit, liquidity and tax), operational, legal, regulatory, environmental, political and strategic risks. The full Board (or the appropriate Board committee), in concert with the appropriate management within the Company, reviews management reports to formulate risk identification, management and mitigation strategies. When a Board committee initially reviews management reports, the Chairman of the relevant Board committee briefs the full Board on the specifics of the matter at the next Board meeting. Additional review or reporting of risks is conducted as needed or as requested by the Board or relevant Board committee. This process enables the Board to coordinate the risk oversight role, particularly with respect to risks spanning more than one operational area.

Director Nominations Process and Director Qualifications

        The Governance Committee considers any appropriate recommendations for candidates for the Board. Any candidate recommended for the Board shall, at a minimum, possess a background that includes a solid education, sufficient business, professional or academic experience and the requisite reputation, character, integrity, skills, judgment and temperament and such other relevant characteristics, which, in the Governance Committee's view, have prepared him or her for dealing with the multi-faceted financial, business and other issues that confront a board of directors of a corporation with the size, complexity and reputation of the Company. The Governance Committee does not assign specific weights to particular criteria and no particular criterion is necessarily applicable to all prospective nominees. Candidates for Board membership are reviewed in the context of the current Board composition, the operating requirements of the Company and the long-term interests of the Company's shareholders. The Governance Committee seeks to ensure that backgrounds and qualifications of the Company's directors, as a group, provide significant breadth of experience, knowledge and abilities that will assist the Board in fulfilling its responsibilities to shareholders.

        Although the Governance Committee does not have a formal written policy regarding diversity in composition of the Board, the Governance Committee does consider the contribution of a candidate to the overall diversity of the Board. Diversity is considered broadly and includes variety in personal and professional backgrounds, experience and skills, geographic location, as well as differences in gender, race, ethnicity and age.

        EachGenerally, each candidate for Board membership commits to participate fully in Board activities, including active membership on at least one Board committee and attendance at, and participation in, meetings of the Board and the Board committees of which he or she is a member.

        When considering whether candidates for Board membership have the experience, qualifications, attributes and skills, taken as a whole, to enable the Board to satisfy its oversight responsibilities effectively, the Governance Committee focuses on the information provided in each of the Director'sDirectors' individual work histories set forth on pages 6 through 8.

        The Governance Committee will consider shareholder recommendations for candidates for the Board from any shareholder who has been a continuous record owner of at least 3% of the common stock of the Company for at least one year prior to submission of the recommendation and who provides a written statement that the shareholder intends to continue share ownership through the date of the meeting at which directors are to be elected. Any such shareholder recommendation should be sent to the Governance and Nominating Committee, c/o Office of the Secretary, The Bon-Ton


Table of Contents

Stores, Inc., 2801 East Market Street, Building E, York, Pennsylvania 17402. No shareholder recommendations have been received since the June 17, 201416, 2015 shareholder meeting.

        In addition, the Governance Committee considers potential candidates recommended by current directors, Company officers, employees and others. When appropriate, the Governance Committee may retain executive recruitment firms to assist in identifying suitable candidates. The Governance


Table of Contents

Committee screens all potential candidates in the same manner regardless of the source of the recommendation.

        In re-nominating incumbent directors to continue for an additional term, the Governance Committee determines whether the incumbent director is willing to stand for re-election. If so, the Governance Committee evaluates his or her performance in office to determine suitability for continued service, taking into consideration the value of continuity and familiarity with the Company's business.

Director Attendance at Annual Meetings

        The Company has adopted a policy that encourages Board members who reside in the York area to attend the annual meeting of shareholders. Three of the (then) eightnine members of the Board attended the 20142015 Annual Meeting of Shareholders.

Shareholder Communication with the Board of Directors

        Any shareholder who wishes to communicate with the Board of Directors or any individual director may do so by directing correspondence, which prominently displays the fact that it is a shareholder-board communication, to such director or directors, c/o Office of the Secretary, The Bon-Ton Stores, Inc., 2801 East Market Street, Building E, York, Pennsylvania 17402. Until and unless a procedure is adopted by a majority of the independent members of the Board whereby it may be deemed unnecessary or inappropriate to relay certain shareholder communications to the appropriate parties, all shareholder communications will be relayed to the intended director or directors.

Compensation of Directors

        During 2014,2015, Mr. Grumbacher and Ms. Bufano were employees of the Company and were not paid any separate compensation for serving as directors. Mr. Grumbacher and Ms. Bufano are the only current employees who serve as directors.

        Each non-employee director receives both cash compensation and stock compensation comprised of the following:

        The RSUs issued to directors are distributable after the applicable period following termination of Board service. The current grant documents provide for a period of three months following termination of Board service.


Table of Contents

        One of the Company's non-employee directors, currently Lucinda M. Baier, serves as the Board's representative on the committee that oversees the Company's Retirement Contribution Plan. For her service on this committee, Ms. Baier receives $5,000 in cash annually.

        Mr. Gleim serves as Vice Chairman of the Board. For his service as Vice Chairman, Mr. Gleim receives a supplemental fee of $165,000 in cash per year.

        Directors may defer all or any part of their cash compensation into additional RSUs.


Table of Contents

        The following table presents the compensation provided by the Company during 20142015 to each non-employee director:

Name
 Fees Earned or
Paid in Cash
($)
 Stock
Awards
($)(1)
 Change in
Pension Value
and
Nonqualified
Deferred
Compensation
Earnings
($)
 All Other
Compensation
($)
 Total
($)
  Fees Earned or
Paid in Cash
($)
 Stock
Awards ($)(1)
 Change in
Pension Value
and
Nonqualified
Deferred
Compensation
Earnings ($)
 All Other
Compensation
($)
 Total ($) 

Lucinda M. Baier

 55,000 70,000  5,000(2) 130,000  55,000 70,000  5,000(2) 130,000 

Philip M. Browne

 65,000 75,000   140,000  65,000 75,000   140,000 

Michael L. Gleim

 260,000(3) 80,000 126,635  466,635  260,000(3) 80,000 (4)  340,000 

Todd C. McCarty

 75,000 75,000   150,000  65,000 75,000   140,000 

Daniel T. Motulsky

 26,250 60,172   86,422  53,750 70,000   123,750 

Jeffrey B. Sherman

 57,500 70,000   127,500  63,332 70,000   133,332 

Steven B. Silverstein

 55,000 70,000   125,000  55,000 70,000   125,000 

(1)
The amounts reported in this column reflect the aggregate grant date fair value of RSUs computed in accordance with Financial Accounting Standards Board Accounting Standards Codification ("ASC") Topic 718,Compensation—Stock Compensation ("ASC 718") for RSUs granted in 20142015 to each non-employee director. The amounts do not reflect compensation actually received by the non-employee directors. For awards in years prior to 2012, RSUs do not confer on the non-employee director voting or dispositive control over common shares until one year following termination of Board service and, for awards in 2012 and thereafter, RSUs do not confer voting or dispositive control over common shares until three months following termination of Board service. Assumptions used in the calculation of these amounts are included in Note 15 to our audited financial statements included in our Form 10-K filed with the SEC on April 15, 2015.
13, 2016.

(2)
Fees received for Ms. Baier's service on the Company's Retirement Contribution Plan Committee.

(3)
Includes fees received for Mr. Gleim's service as Vice Chairman of the Board.

(4)
The actuarial valuation of the change in the pension value of Mr. Gleim's benefit in the Bon-Ton SERP was a decrease of $64,118.

Share Ownership Guidelines

        The Company adopted guidelines requiring each non-employee director to maintain an equity stake in the Company equal to three times the annual cash retainer paid to the director. This links the directors' interests with those of other shareholders. Shares of common stock actually owned and time-based RSUs count towards the equity ownership requirement. Each director is required to achieve this share ownership level within five years of joining the Board. Ms. Baier, Mr. Browne, Mr. Gleim, Mr. McCarty and Messrs. Browne, Gleim and McCartyMs. Simon currently meet this guideline. Messrs. Sherman, Silverstein and MotulskyThe following directors will be required to meet this guideline by the dates indicated: Mr. Sherman—March 2018, Mr. Silverstein—September 2018, and Mr. Motulsky—August 2019 respectively.


Table of Contentsand Mr. Rigby—April 2021.

        Share ownership requirements for 2014are measured based on a stock price established periodically by the HRCC. For 2015, the ownership requirements were measured based on a share price of $11.45.$9.37, which was established in May 2015 based on the average closing price for the Company's stock during fiscal year 2014. Share ownership requirements and the share price for measure are reviewed annually by the HRCC. The share price for measurement purposes is adjusted by the HRCC from time to time based on changes in the Company's stock price.

THE BOARD OF DIRECTORS RECOMMENDS VOTING "FOR"
THE ELECTION OF THE NOMINEES LISTED ABOVE


Table of Contents


PROPOSAL TWO

APPROVAL, ON AN ADVISORY BASIS, OF COMPENSATION
OF THE NAMED EXECUTIVE OFFICERS

        The Company's shareholders have the opportunity to vote to approve, on an advisory (nonbinding) basis, the compensation of the Company's Named Executive Officers as disclosed in this proxy statement in accordance with the SEC's rules. At the 2011 Annual Meeting, the shareholders voted, on an advisory basis, to approve on an advisory basis the compensation of the Company's Named Executive Officers annually, and the Company determined to present such matter for vote annually. Pursuant to Section 14A of the Securities Exchange Act, the Company is presenting the following "say on pay" proposal, which gives shareholders the opportunity to approve or not approve, on an advisory basis, the Company's compensation program for Named Executive Officers, as disclosed pursuant to Item 402 of Regulation S-K, by voting for or against the resolution set out below. While our Board intends to carefully consider the shareholder vote resulting from this proposal, the final vote will not be binding on the Company and is advisory in nature. The Company submits the following proposal:

        As described in the "Executive Compensation" section, the Company's executive compensation programs are designed to attract, motivate and retain talented executives. In addition, the programs are structured to create an alignment of interests between the Company's executives and shareholders. The Board and the HRCC monitor executive compensation programs and adopt changes to reflect the competitive market in which the Company competes for talent, as well as general economic, regulatory and legislative developments affecting executive compensation. The HRCC will continue to emphasize compensation arrangements that align the financial interests of our executives with the interests of long-term shareholders. Accordingly, we believe that the Company's executive compensation programs are appropriately designed and work to ensure that management's interests are closely aligned with shareholders' interests to create long-term value. Please refer to the section entitled "Executive Compensation" of this proxy statement for a detailed discussion of the Company's executive compensation practices and philosophy.

THE BOARD OF DIRECTORS RECOMMENDS VOTING "FOR" APPROVAL,
ON AN ADVISORY BASIS, OF COMPENSATION OF THE
NAMED EXECUTIVE OFFICERS


Table of Contents


PROPOSAL THREE


RATIFICATION OF THE APPOINTMENT
OF THE INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

        The Audit Committee has recommended ratification of its appointment of KPMG LLP ("KPMG"), which has served as our independent registered public accounting firm since 2002, to serve as our independent registered public accounting firm for 2015.2016.

        A representative of KPMG is expected to be present at the meeting, will have the opportunity to make a statement if he or she so desires, and will be available to respond to appropriate questions from shareholders.

THE BOARD OF DIRECTORS RECOMMENDS VOTING "FOR"
RATIFICATION OF THE APPOINTMENT OF THE INDEPENDENT REGISTERED
PUBLIC ACCOUNTING FIRM


FEES PAID TO KPMG

        Set forth below are the fees paid or accrued for the services of KPMG in 20142015 and 2013:2014:


 2014 2013  2015 2014 

Audit fees(1)

 $1,723,243 $1,933,781  $1,741,200 $1,723,243 

Audit-related fees(2)

 58,300 57,700  66,000 58,300 

Tax fees(3)

 75,636 55,416  30,022 75,636 

All other fees

      

(1)
Audit fees include fees associated with audit services, consultation on matters related to the consolidated financial statements, consents, comfort letters, reviews of the Company's quarterly reports on Form 10-Q and reviews of the Company's filings under the Securities Exchange Act of 1934.

(2)
Audit-related fees reflect fees associated with the audits of the Company's employee benefit plans.

(3)
Tax fees reflect various tax-related services, including consultation, planning and compliance.

        The Audit Committee is responsible for the pre-approval of all audit services and non-audit services performed by the Company's independent registered public accounting firm. All of the fees shown in the chart above were pre-approved by the Audit Committee. The Audit Committee may delegate to one of its members the authority to grant such pre-approvals, and any such approvals are presented to the full Audit Committee at its next scheduled meeting.


Table of Contents


REPORT OF THE AUDIT COMMITTEE

        Information regarding the members of the Audit Committee and the Audit Committee's role and responsibilities is set forth under "Election of Directors" beginning on page 6 and "Board Committees" on page 10.10 .

        The Company's management is responsible for the preparation, presentation and integrity of the Company's consolidated financial statements, for its accounting and financial reporting principles and for the establishment and effectiveness of internal controls and procedures designed to ensure compliance with accounting standards and applicable laws and regulations. KPMG is responsible for performing an independent audit of the consolidated financial statements in accordance with the standards of the Public Company Accounting Oversight Board ("PCAOB") and expressing an opinion as to the conformity of such consolidated financial statements with accounting principles generally accepted in the United States and an opinion on the effectiveness of internal control over financial reporting based on criteria established in theInternal Control—Integrated Framework (2013)issued in 1992 by the Committee onof Sponsoring Organizations of the Treadway Commission. The Audit Committee monitors and oversees these processes. The Audit Committee is directly responsible for the appointment, compensation and oversight of the Company's independent registered public accounting firm, KPMG. KPMG has free access to the Audit Committee to discuss any matter it deems appropriate.

        In this context the Audit Committee met and held discussions with management, who represented to the Audit Committee that the Company's audited consolidated financial statements were prepared in accordance with generally accepted accounting principles applied on a consistent basis. The Audit Committee has reviewed and discussed the audited consolidated financial statements, management's assessment of the effectiveness of the Company's internal control over financial reporting, and KPMG's evaluation of the Company's internal control over financial reporting with management, the Company's internal auditors and KPMG.

        Prior to their issuance, the Audit Committee reviewed and discussed the quarterly and annual earnings press releases with management and the consolidated financial statements with management and KPMG. Disclosures under "Management's Discussion and Analysis of Financial Condition and Results of Operations" (including significant accounting policies and judgments) were discussed with management on a quarterly basis and with KPMG at year-end. The Audit Committee discussed with KPMG matters required to be discussed by PCAOB Auditing Standard No. 16, "Communication with Audit Committees." The Audit Committee discussed with KPMG the overall scope and plans for their audit and approved the terms of their engagement letter. The Audit Committee also reviewed the Company's internal audit plan. The Audit Committee met with KPMG and with the Company's internal auditors, in each case, with and without other members of management present, to discuss the results of their respective examinations, the evaluations of the Company's internal controls and overall quality and integrity of the Company's financial reporting. Additionally, the Audit Committee reviewed the performance, responsibilities, budget and staffing of the Company's internal auditors. The Audit Committee also established, and oversaw compliance with, procedures for the Company's receipt, retention and treatment of complaints regarding accounting, internal accounting controls or auditing matters and its employees' confidential and anonymous submissions of concerns regarding questionable accounting or auditing matters.

        KPMG also provided the Audit Committee with the written disclosures and the letter required by the applicable requirements of the PCAOB regarding KPMG's communications with the Audit Committee concerning independence, and the Audit Committee discussed KPMG's independence with them.


Table of Contents

        Based on the reviews and discussions referred to above, the Audit Committee recommended to the Board that the audited consolidated financial statements be included in the Annual Report on Form 10-K for the fiscal year ended January 31, 2015.30, 2016.

        Subject to shareholder ratification, the Audit Committee has selected and appointed KPMG as the Company's independent registered public accounting firm for fiscal year 2015.2016. In determining whether to reappoint KPMG as the Company's independent registered public accounting firm, the Audit Committee took into consideration a number of factors, including the length of time the firm has been engaged, the quality of the Audit Committee's ongoing discussions with KPMG and an assessment of the professional qualifications, retail experience and past performance of the lead audit partner and the KPMG team. In addition, in making its selection of KPMG, the Audit Committee determined the non-audit services provided by KPMG were compatible with maintaining KPMG's independence.

Members of the Audit Committee:

Philip M. Browne, Chairperson
Lucinda M. Baier
Daniel T. MotulskyPaul E. Rigby
Jeffrey B. Sherman


Table of Contents


EXECUTIVE COMPENSATION

Compensation Discussion and Analysis

Executive Summary

        This Compensation Discussion and Analysis ("CD&A") primarily addresses the compensation of the Company's Chief Executive Officer, the Chief Financial Officerindividuals who served as our principal financial officer in 2015 and the three other highest paid executive officers in 2014.2015. These executive officers are referred to as the "Named Executive Officers" throughout this proxy statement:

Name
 Title
Kathryn Bufano President and Chief Executive Officer since August 25, 2014

Brendan L. Hoffman


President and Chief Executive Officer through August 25, 2014

Stephen R. Byers

 

Executive Vice President—Stores, Visual and Loss Prevention

Luis Fernandez


Executive Vice President—Chief Omnichannel Officer

Tim Grumbacher

 

Chairman of the Board and Strategic Initiatives Officer

Keith E. Plowman

 

Executive Vice President—Chief Financial Officer through August 1, 2015
William X. TracyChief Operating Officer since July 27, 2015
Nancy A. WalshExecutive Vice President—Chief Financial Officer since November 9, 2015
Michael W. WebbSenior Vice President—Chief Accounting Officer (principal financial officer from August 1, 2015 through November 9, 2015)

        Ms. Bufano was appointed President and Chief Executive Officer effective August 25, 2014, succeeding Mr. Hoffman, the Company's prior President and Chief Executive Officer. On March 5, 2014, Mr. Hoffman informed the Board that he would not seek renewal of his employment agreement upon its scheduled expiration on February 7, 2015. Mr. Hoffman resigned as President and Chief Executive Officer and as a director of the Company upon the appointment of Ms. Bufano on August 25, 2014. Additionally, on January 16, 2015, Mr. Plowman announced his retirement as Executive Vice President—Chief Financial Officer, effective August 1, 2015. Following his retirement, Mr. Plowman will serveserves as a consultant to the Company until January 29, 2017. Mr. Webb has been Chief Accounting Officer since May 13, 2013. He was appointed interim principal financial officer from August 1, 2015 to November 9, 2015, succeeding Mr. Plowman. Ms. Walsh was appointed Executive Vice President—Chief Financial Officer effective November 9, 2015, succeeding Mr. Webb as principal financial officer.

        The material terms of the employment agreements with Ms. Bufano and Mr. Hoffman and the separation agreement with Mr. Plowman are described under the heading "Summary of Employment Agreements with Named Executive Officers" beginning on page 41.38.

        The purpose of this CD&A is to provide shareholders with a description of the material elements of the Company's compensation program for its Named Executive Officers. The CD&A should be read in conjunction with the accompanying compensation tables, corresponding footnotes and narrative discussion, as they provide information and context to the compensation disclosures.

        The Company's compensation program is designed to balance near-term results with long-term success in alignment with the interests of our shareholders and the achievement of our business strategy. Bon-Ton has a pay-for-performance philosophy that forms the foundation for decisions regarding compensation made by the Company's management and the HRCC. The Company believes that a meaningful portion of each executive officer's compensation must be at risk in order to invest our executive officers in the long-term success of the Company.

        The framework of our executive compensation program includes the following governance features:


Table of Contents


Table of Contents

        The Company's compensation program and related governance features are complemented by several specific elements designed to align the Company's executive compensation with long-term shareholder interests, including:

        As described on the following pages, we require that the Company achieve a threshold level of performance to pay an annual cash bonus. Also, our long-term incentive program includes restricted stock awards that vest over time and performance shares that vest only if performance targets are met. In 2013, we added a total shareholder return ("TSR") performance goal to certain of the performance-based restricted stock grants awarded to the Named Executive Officers. All equity grants are designed to align executive officer interests with shareholder interests, which we believe is crucial to our long-term success.

        Fiscal 20142015 was a period during which the Company faced numerous challenges, resulting in our financial performance being below our expectations. Performance thresholds for annual cash incentive compensation and long-term incentive compensation were not met, resulting in no annual bonus payout or vesting of performance-based restricted stock with respect to 20142015 results.

        In accordance with SEC proxy rules, at our 20142015 Annual Meeting, an advisory "say-on-pay" vote was held regarding the compensation of our Named Executive Officers contained in our 20142015 proxy statement. Our executive compensation was approved by our shareholders by a wide margin, with 93%99% of the votes approving. The Committee considered this strong support as an endorsement by shareholders of the Company's executive compensation program

        In addition, atAt our 2011 Annual Meeting, the Company provided to its shareholders the opportunity to vote on an advisory basis on the frequency of this "say-on-pay" vote. The Board of Directors had recommended that such vote be held on an annual basis, and the shareholders overwhelmingly approved such frequency. Following that vote, the Board of Directors determined that it will include an advisory shareholder vote on compensation of Named Executive Officers in its proxy statement annually until the next required vote on the frequency of shareholder voting on executive compensation.

        We encourage you to read this CD&A for a detailed analysis of our executive compensation program, including information about the 20142015 compensation of the Named Executive Officers described in the tables that follow.


Table of Contents

Our Compensation Philosophy and Objectives

        The Company's philosophy is to directly link an increasing portion of an executive officer's compensation with corporate performance and in alignment with shareholder value. At the same time,


Table of Contents

an executive officer's base salary as a percentage of his or her total compensation decreases as his or her scope of responsibility increases. The following are the objectives that guide the HRCC's decisions regarding compensation:

        Based on the foregoing objectives, the HRCC has structured annual and long-term executive compensation to provide incentives to executive officers to achieve the business goals set by the Company and reward them for achieving such goals. In addition, in structuring compensation, especially performance-based compensation, the HRCC reviews a risk assessment conducted by the Company to ensure that the Company's compensation program does not encourage unreasonable risk. For additional information on this risk assessment process, see page 34.

Share Ownership Guidelines

        The Company adopted share ownership guidelines for our executive officers which helphelps to ensure that our executive officers maintain an equity stake in the Company, and by doing so, appropriately linklinks their interests with those of other shareholders. Shares beneficially owned and time-based restricted stock count towards the equity ownership requirement. Performance-based restricted stock does not count towards the requirement. Executive officers are required to achieve these share ownership levels within five years of becoming an executive officer. The guidelines are:

Position
 
Ownership Guideline

Chief Executive Officer

 3x base salary

Chief Operating Officer

1x base salary
Executive Vice President

 1x base salary

        Share ownership requirements for 2014are measured based on a stock price established periodically by the HRCC. For 2015, the ownership requirements were measured based on a share price of $11.45.$9.37, which was established in May 2015 based on the average closing price for the Company's stock during fiscal year 2014. Share ownership requirements are reviewed annually by the HRCC.

        Each of the Named Executive Officers, with the exception of Ms. Bufano, who was hired in August of 2014, Mr. Tracy, who was hired in July 2015 and Ms. Walsh, who was hired in November 2015, currently meetsmeet the requirement. Ms. Bufano will be required to meet this guideline by August 2019. Mr. Tracy will be required to meet this guideline by July 2020. Ms. Walsh will be required to meet this guideline by November 2020. As a Senior Vice President, and because his role as principal financial officer was temporary, Mr. Webb is not subject to the share ownership guidelines.


Table of Contents

Role of the HRCC in Compensation Decisions

        The HRCC's responsibilities include the following:


Table of Contents

Role of Management in Compensation Decisions

        The Chief Executive Officer annually prepares a review of her direct reports, including the Named Executive Officers (with the exception of Mr. Grumbacher)Grumbacher and Mr. Webb) and other executive officers, compared to pre-determined, HRCC-approved performance metrics. The total compensation for the respective executives, the performance appraisals and the recommendations made by the Chief Executive Officer are presented for HRCC approval.

        Other members of management also support the HRCC in its work. Management assists the Chair of the HRCC in establishing the agendas for HRCC meetings and preparing materials for the review of HRCC members in advance of each meeting. With respect to most compensation and benefit matters, including compensation of the Named Executive Officers excluding the Chief Executive Officer, management provides recommendations to the HRCC. The HRCC relies, to some extent, on recommendations by management and, as appropriate, the advice of outside experts to evaluate executive performance and to make recommendations for salary and cash bonus levels as well as for grants of stock options or awards of restricted stock. Management also works with the HRCC to establish performance goals under the Company's performance-based annual cash incentive compensation program. Members of management who provide this support include Kathryn Bufano; Paul A. Cortese, Senior Vice President—Compensation, Benefits and HRIS; Denise M. Domian, Senior Vice President—Human Resources; and J. Gregory Yawman, Vice President—General Counsel and Secretary, each of whom generally attends meetings of the HRCC. Each of them is excused from a meeting during deliberation and approval of matters regarding his or her compensation and from regularly scheduled HRCC executive sessions.

Benchmarking

        The Company competes against a wide range of companies in retaining and attracting executive personnel. Each year, the Company compares salary, annual incentive compensation and long-term equity incentive values for its executive officers against various retail companies.


Table of Contents

        For its comparative analysis, the Company utilizedused compensation data from the Hay Associates 20142015 Retail Executive and Management Total Remuneration Report (the "Hay Survey"). From the survey participants, the Company identified a subgroup of 4038 retail companies with median sales of $2.6$2.9 billion (the "Hay Subgroup"). This group wasThese companies were selected due to itstheir similarity in size and scope to the Company and waswere considered representative of the market from which the Company would recruit


Table of Contents

executive talent. The composition of this group changes slightly each year based on participation in the Hay Survey. The companies in the 20142015 Hay Subgroup are:

Abercrombie & Fitch Co.

 

Limited Brands, Inc.—Victoria's Secrets

Aéropostale, Inc.

 

Limited Stores

L.L Bean, Inc.

American Eagle Outfitters, Inc.

ANN INC.
 

L.L Bean,Macy's Inc.

—Bloomingdale's

ANN INC.

Ascena Retail Group
 

Macy'sMichaels Stores, Inc.—Bloomingdale's

Ascena Retail Group

Belk, Inc.
 

Michaels Stores,Neiman Marcus, Inc.

Belk, Inc.

Brown Shoe Company
 

Neiman Marcus, Inc.

Payless Holdings

Big Lots, Inc.

Burlington Coat Factory Direct Co.
 

Payless Holdings

Brown Shoe Company

Petco Animal Supplies, Inc.

Carter's, Inc.

 

Pier 1 Imports, Inc.

Chico's FAS, Inc.

 

Ralph Lauren—Polo

The Children's Place Retail Stores, Inc.

 

SAKS Inc.

Coach, Inc.Shopko Stores Operating Co., LLC

Coach,DICK'S Sporting Goods, Inc.

 

The Sports Authority, Inc.

DICK'S Sporting Goods,DSW, Inc.

 

Stage Stores, Inc.

DSW,Express, Inc.

 

Talbots, Inc.

Express, Inc.

Tiffany & Co.

The Finish Line, Inc.

 

Tiffany & Co.

Fossil, Inc.The TJX Companies—Home Goods

Fossil, Inc.

IKEA Services AB
 

Ulta Salon Cosmetics & Fragrance, Inc.

IKEA Services AB

Urban Outfitters

J. Crew Group, Inc.

 

Williams-Sonoma, Inc.

Urban Outfitters

Limited Brands, Inc.—Bath and Body

 

Zale Corporation (Signet Jewelers Limited)

Williams-Sonoma, Inc.

        During 2014,2015, the HRCC targeted total compensation at approximately the 50th percentile of the Hay Subgroup. However, the HRCC may decide to provide compensation for selected positions that exceeds or falls below targeted compensation levels depending on the circumstances, including the Company's needs, market factors, the executive's experience, the contribution of the executive to the Company, and in the HRCC's view, the impact the executive may have on the Company as a whole.

Components of Named Executive Officer Compensation

        The principal components of compensation for the Named Executive Officers are base salary, performance-based annual cash incentive compensation, long-term equity incentive compensation, perquisites, and retirement and other benefits. The Company's compensation program for the Named Executive Officers is structured with an increasing emphasis on long-term equity incentive compensation to better align the interests of the key executives with the interests of shareholders in long-term growth. The HRCC does not have a pre-established policy for allocation between cash and non-cash or short-term and long-term incentive compensation. Rather, it evaluates the actual mix against market data and attempts to provide each Named Executive Officer with a balanced compensation package that addresses retention and competitive requirements.


Table of Contents

        The following table shows the components of Named Executive Officer compensation:

Component
 Purpose Characteristics

Base Salary

 Compensate Named Executive Officers for performing their roles and assuming their levels of executive responsibility. Intended to provide a competitive level of compensation, it is a necessary component in recruiting and retaining executives. Fixed component. Annually reviewed by the HRCC and adjusted as appropriate.

Performance-based Annual Cash Incentive Compensation

 

Promote improvement of the Company's financial performance. Intended to drive performance in a particular year, without being a deterrent tocomplementing long-term Company goals and initiatives orwhile not encouraging unreasonable risk.

 

Cash bonus opportunity based on the achievement of certain goals, which may be individual performance goals, Company performance goals or a combination of the two. Where applicable, goals are typically established annually and bonus amounts awarded will vary based on performance.

Long-Term Equity Incentive Compensation

 

Promote the achievement of the Company's long-term financial goals and stock price performance. Align Named Executive Officers and shareholder interests, promote Named Executive Officers' retention and reward Named Executive Officers for superior Company performance over time.

 

Reviewed annually and granted, if appropriate, by the HRCC in the form of both performance-based and time-based restricted stock awards. Amounts actually earned by each Named Executive Officer will vary and will depend on stock price.

Perquisites and Other Benefits

 

Provide health and welfare benefits as available to all employees. Additional perquisites and benefits are designed to attract, retain and reward Named Executive Officers by providing an overall benefit package similar to those provided by comparable companies.

 

Health and welfare benefits are a fixed component that may vary based on employee elections. Perquisites and other benefits are generally limited and may vary from year to year.

Retirement Benefits

 

Provide basic retirement benefits as available to all Company associates.

 

Named Executive Officers receive employer matching and retirement contributions in years in which discretionary contributions are allocated to all participating associates' retirement plan accounts.


Table of Contents

        The HRCC has reviewed a summary, or "tally sheet," with all components of compensation of the Named Executive Officers, including base salary, performance-based cash and equity incentive


Table of Contents

compensation, time-based equity incentive compensation, accumulated realized and unrealized equity values, and the dollar value to the executive and cost to the Company of all perquisites and other benefits and obligations under the Company's retirement plans. The HRCC did not use the tally sheet in making individual pay decisions, but rather reviewed it to ensure the total package met the needs of both the Company and the executives. The HRCC believes the level of compensation of the Company's Named Executive Officers reflects the Company's performance and total compensation to each of the Named Executive Officers is appropriate.

Base Salary

        The base salaries of the Company's Named Executive Officers (with the exception of Mr. Grumbacher and Mr. Webb) are determined by evaluating their roles and responsibilities and compensation data compared with the Hay Subgroup. The base salary of each Named Executive Officer is reviewed annually. If appropriate, the Chief Executive Officer recommends salary increases for each of the Named Executive Officers other than herself. The HRCC's decision to increase base salary for any Named Executive Officer is based on the Company's compensation philosophy and takes into specific account the level of responsibility of the Named Executive Officer, the Company's performance, the Named Executive Officer's individual performance and the Named Executive Officer's compensation compared to similarly situated executives in the Hay Subgroup.

        MinimumThe minimum base salariessalary for KathrynMs. Bufano Brendan L. Hoffman and Luis Fernandez werewas established in an employment agreementsagreement approved by the HRCC and with respect to Ms. Bufano's and Mr. Hoffman's employment agreements, the Board at the recommendation of the HRCC. The minimum base salaries for Mr. Tracy and Ms. Walsh were each established in an offer letter approved by the HRCC. These minimum base salaries were based on a variety of factors, including market data from the Hay Subgroup and an evaluation of each person's capacity to affect the Company's performance.

Performance-Based Annual Cash Incentive Compensation

        The Company has an annual incentive cash bonus plan (the "Cash Bonus Plan") in which the Named Executive Officers, with the exception of Mr. Grumbacher and Mr. Webb, participate. The payout of any cash bonus under the plan is dependent on achieving pre-determined Company performance goals whichthat are pre-approved by the HRCC.

        Under the 20142015 Cash Bonus Plan, the HRCC set the following levels of adjusted EBITDA and net sales as financial goals for the Named Executive Officers (with 70% weighting on adjusted EBITDA and 30% weighting on net sales):

Goal
 Threshold Target Maximum

Adjusted EBITDA(1)

 $170.0152.8 million $175.0164.6 million $214.8185.6 million

Net sales

 $2.8292.839 billion $2.8472.924 billion $2.9493.065 billion

(1)
Adjusted EBITDA is defined as earnings before interest, income taxes, depreciation and amortization, including amortization of lease-related interests, non-cash impairment charges and the loss on extinguishment of debt.

        The Cash Bonus Plan financial metrics were selected for their focus on maximizing growth and operating income. The adjusted EBITDA metric is an effective measurement of how well the Company's business objectives and strategies are being executed in its goal to maximize operating income. Net sales is a measure of growth, achievement of which provides opportunities for the realization of various other financial measures, including adjusted EBITDA. The heavier weighting for


Table of Contents

the adjusted EBITDA objective reflects the Company's focus on profitable growth. These performance levels are designed to be challenging yet achievable.


Table of Contents

        The HRCC reviewed and established "threshold," "target" and "maximum" payout potentials under the Cash Bonus Plan for each Named Executive Officer, as shown below for 2015 (as a percentage of base salary):

Name
 Payout at
Threshold
 Payout at
Net Income
Threshold
 Payout at
Target
 Payout at
Maximum
 

Kathryn Bufano

  25% 50% 100% 200%

Stephen R. Byers

  12.5% 25% 50% 100%

Keith E. Plowman

  18.75% 37.5% 75% 150%

William X. Tracy

  18.75% 37.5% 75% 150%

        The adjusted EBITDA and net sales thresholds were not achieved in 2015 and consequently no bonus compensation was paid to the Named Executive Officers.

        Mr. Webb is a participant in the Management Bonus Plan. The payout of any cash bonus under the plan is dependent on achieving pre-determined Company performance goals which are pre-approved by the HRCC.

        Under the 2015 Management Bonus Plan, the HRCC set levels of adjusted EBITDA, Company sales, responsibility sales, gross margin and store operating profit and determined which of these factors would apply to particular participants. For Mr. Webb, the weightings were 90% adjusted EBITDA and 10% Company sales versus plan and the payout potential for 2015 were 7.5% payout at threshold, 15% payout at net income threshold, 30% payout at target and 60% payout at maximum.

        Like the Cash Bonus Plan, the financial metrics for the Management Bonus Plan were selected for their focus on maximizing growth and operating income.

        As noted above for both the Cash Bonus Plan and the 2015 Management Bonus Plan, a threshold level of performance is set for each measure. Performance must be at or above the threshold to receive any payment for that measure. In addition, payment of a bonus under the Cash Bonus Plan at or above the level of two times the threshold percentage is dependent upon the Company's achievement of at least a specified level of net income (for 2014, $9.72015, a net loss of $3.5 million). If this level of net income is not achieved, participants would not be eligible for a bonus payout at or above two times the threshold percentage.

        The HRCC reviewed and established competitive "threshold," "target" and "maximum" payout potentials under the Cash Bonus Plan for each Named Executive Officer, as shown below for 2014 (as a percentage of base salary):

Name
 Payout at
Threshold
 Payout at
Net Income
Threshold
 Payout at
Target
 Payout at
Maximum
 

Kathryn Bufano

  25% 50% 100% 200%

Brendan L. Hoffman

  25% 50% 100% 200%

Stephen R. Byers

  12.5% 25% 50% 100%

Luis Fernandez

  12.5% 25% 50% 100%

Keith E. Plowman

  18.75% 37.5% 75% 150%

        The adjusted EBITDA and net sales thresholds were not achieved in 20142015 and consequently no bonus compensation was paid tounder the Named Executive Officers.Management Bonus Plan.

        In addition to bonuses that may be awarded under the Cash Bonus Plan, a cash bonus may be awarded at the discretion of the HRCC for extraordinary individual achievement or for other reasons, such as a signing bonus upon joining the Company. In 2014,2015, Ms. Bufano received a signing cash bonus of $350,000,$250,000, Mr. Tracy received a signing cash bonus of $115,000 and Ms. Walsh received a signing cash bonus of $100,000, as specified under the terms of hertheir employment agreement.agreements. No other bonuses were awarded to any of the other Named Executive Officers in 2014.2015.

Long-Term Equity Incentive Compensation

        Another component of Named Executive Officer compensation is long-term incentive compensation in the form of time-based and performance-based restricted stock. Equity awards are made at the discretion of the HRCC but generally are made within the first quarter of each fiscal year. Grants and awards (other than to the Chief Executive Officer) are made on the recommendation of the Chief Executive Officer, primarily to reward significant individual achievement and to motivate and retain key talent. The proportion of long-term equity incentive compensation in relation to base salary is a


Table of Contents

function of the Named Executive Officer's level of responsibility and capacity to enhance shareholder value.

        The HRCC has decided that grants made to the Chief Executive Officer and Named Executive Officers should be directly aligned with the short- and long-term performance of the Company. In addition, the Chief Executive Officer and the other Named Executive Officers are awarded restricted stock as a retention tool. In light of his significant stock ownership, stock awards are not made to Mr. Grumbacher.

        In 2015, the HRCC approved equity awards to the Named Executive Officers, except for the Chief Executive Officer and Mr. Webb, made up of:

        For the Chief Executive Officer, the weighting was intentionally set heavier on performance-based shares at 56% and time-based shares at 44%.

No stock options were granted to the Named Executive Officers in 2014. However, if the HRCC were to grant options in the future, the exercise price of such options would usually be set2015.

        The time-based restricted shares granted, which generally cliff-vest at the closing pricethird anniversary of the Company's common stock on the NASDAQ Stock Market on thegrant (unless other vesting date of the HRCC meeting at which the grant is approved. In certain instances, the HRCC has set the exercise price at the closing price on a grant date in the future to allow time to notify the grantee of the option grant or to set the grant date and exercise price on the same date as the starting date of a new executive. If the HRCC sets a grant date and option exercise price based on the closing price on thenoted) are shown below:


Name
 Grant Date Shares
Granted (#)
 Vest Date 

Kathryn Bufano

  8/25/14(1) 87,500  8/25/16 

  8/25/14(1) 87,500  8/25/17 

  4/15/15  175,000  4/15/18 

  4/15/16  115,000  4/15/19 

Stephen R. Byers

  
4/17/13
  
15,000
  
4/17/16
 

  4/15/14  22,500  4/15/17 

  4/15/15  22,500  4/15/18 

  4/15/16  10,800  4/15/19 

Keith E. Plowman

  
4/17/13
  
15,000
  
4/17/16
 

  4/15/14  35,000  1/29/17 

William X. Tracy

  
7/27/15

(2)
 
120,000
  
7/27/18
 

  4/15/16  17,200  4/15/19 

Nancy A. Walsh

  
11/9/15

(3)
 
175,000
  
11/9/18
 

  4/15/16  17,200  4/15/19 

Michael W. Webb

  
4/15/14
  
2,000
  
4/15/16
 

  4/15/15  1,250  4/15/17 

  4/15/16  2,500  4/15/18 

Table of Contents

NASDAQ Stock Market on a date in the future, the HRCC confirms that management does not anticipate any material announcements during the period from the HRCC meeting until such future date.

        Pursuant


(1)
Granted pursuant to an employment agreement with Ms. Bufano effective as of August 25, 2014, the HRCC granted Ms. Bufano 175,000 time-based restricted shares of the Company's common stock, 87,500 of which vest on August 25, 2016 and 87,500 of which vest on August 25, 2017. In addition, Ms. Bufano received a grant of 175,000 performance-based restricted shares, 75,000 of which were subject to vesting based on achievement of Company performance goals for 2014, and 50,000 of which are subject to vesting based on achievement of Company performance goals for each of 2015 and 2016. As the performance goals for 2014 were not attained, the restricted stock awards relating to 2014 performance goals were forfeited.

        On April 15, 2015, Ms. Bufano was awarded a grant of 175,000 time-based restricted shares, all of which vest on April 15, 2018. In addition, Ms. Bufano received a target grant of 225,000 performance-based restricted shares which are subject to vesting based on achievement of Company performance goals for the cumulative three-year period of 2015, 2016 and 2017. To receive restricted shares above target for the cumulative three-year grant, the TSR for the three-year period must be positive.

        Pursuant2014.

(2)
Granted pursuant to an employment agreement with Mr. HoffmanTracy effective as of February 7, 2012 and amended July 16, 2014 (the "Amendment"), the HRCC granted Mr. Hoffman 300,000 time-based restricted shares of the Company's common stock, 100,000 of which vested on each of February 7, 2013 and February 7, 2014, and 100,000 of which vested on an accelerated basis on September 9, 201427, 2015.

(3)
Granted pursuant to the aforementioned Amendment to Mr. Hoffman's employment agreement. In addition, Mr. Hoffman received a grant of 300,000 performance-based restricted shares, 50,000, 125,000 and 125,000 of which were subject to vesting based on achievement of Company performance goals for 2012, 2013 and 2014, respectively. As the performance goals for 2012, 2013 and 2014 were not attained, the restricted stock awards relating to 2012, 2013 and 2014 performance goals were forfeited.

        On April 17, 2013, Mr. Hoffman was awarded a grant of 100,000 time-based restricted shares, all of which were scheduled to vest on April 17, 2016. In addition, Mr. Hoffman received a target grant of 200,000 performance-based restricted shares and a grant of up to 100,000 performance-based restricted shares contingent upon the realization of a positive TSR, the vesting of which were based on achievement of Company performance goals for the cumulative three-year period of 2013, 2014 and 2015. Pursuant to the July 16, 2014 Amendment to Mr. Hoffman'san employment agreement the aforementioned grants were forfeited on Septemberwith Ms. Walsh effective as of November 9, 2014 upon Mr. Hoffman's termination from the Company.

        On May 6, 2013, Mr. Hoffman received a target grant of 50,000 performance-based restricted shares which was based on achievement of Company performance goals for the cumulative two-year period of 2013 and 2014. To receive restricted shares above target for this cumulative two-year grant, the TSR for the two-year period was required to be positive. As the performance goals for the cumulative two-year period of 2013 and 2014 were not attained, the restricted stock awards relating to the cumulative two-year period of 2013 and 2014 were forfeited.

        On April 17, 2012, Mr. Byers was awarded a grant of 6,000 time-based restricted shares, all of which vested on April 17, 2015. In addition, Mr. Byers received a grant of 10,000 performance-based restricted shares which were subject to vesting based on achievement of Company performance goals for 2012. As the performance goals for 2012 were not attained, the restricted stock award relating to 2012 performance goals was forfeited.

        On April 17, 2013, Mr. Byers was awarded a grant of 15,000 time-based restricted shares, all of which vest on April 17, 2016. In addition, Mr. Byers received a grant of 10,000 performance-based restricted shares which were subject to vesting based on achievement of Company performance goals


Table of Contents

for 2013 and a target grant of 15,000        The performance-based restricted shares whichvest in three years (unless other vesting date is noted) based on achievement of Companycumulative EBITDA targets established by the HRCC. Cumulative EBITDA was chosen as a performance goal because it is a measure of the Company's operating performance and relates strongly to shareholder return. The performance-based restricted shares granted are shown below:

Name
 Grant Date Shares
Granted (#)
 Years for
Which
Performance
Goals Must Be
Achieved
 Forfeited
Shares (#)(1)
 

Kathryn Bufano

  8/25/14(2) 75,000 2014  75,000 

  8/25/14(2) 50,000 2015  50,000 

  8/25/14(2) 50,000 2016  n/a 

  4/15/15  225,000 2015 - 2017  n/a 

  4/15/16  145,000 2016 - 2018  n/a 

Stephen R. Byers

  
4/17/13
  
10,000
 

2013

  
10,000
 

  4/17/13  15,000 2013 - 2015  15,000 

  4/15/14  7,500 2014  7,500 

  4/15/14  15,000 2014 - 2016  n/a 

  4/15/15  22,500 2015 - 2017  n/a 

  4/15/16  10,800 2016 - 2018  n/a 

Keith E. Plowman

  
4/17/13
  
20,000
 

2013

  
20,000
 

  4/17/13  40,000 2013 - 2015  40,000 

  4/15/14  10,000 2014  10,000 

  4/15/14  25,000 2014 - 2016  25,000 

William X. Tracy

  
4/15/16
  
17,200
 

2016 - 2018

  
n/a
 

Nancy A. Walsh

  
4/15/16
  
17,200
 

2016 - 2018

  
n/a
 

(1)
Indicates shares which were forfeited because the performance goals for the cumulativespecified year were not attained.

(2)
Granted pursuant to an employment agreement with Ms. Bufano effective as of August 25, 2014.

        On three-year period of 2013, 2014 and 2015. To receiveperformance-based restricted share grants, the Named Executive Officers have the opportunity to earn shares above the target fornumber of shares shown in the cumulative three-year grant, the TSR for the three-year period must be positive. As the performance goals for 2013 were not attained, the restricted stock award relating solely to 2013 performance goals was forfeited.

        On April 15, 2014, Mr. Byers was awarded a grant of 22,500 time-based restricted shares, all of which vest on April 15, 2017. In addition, Mr. Byers received a grant of 7,500 performance-based restricted shares which were subject to vesting based on achievement of Company performance goals for 2014 and a target grant of 15,000 performance-based restricted shares which is based on achievement of Company performance goals for the cumulative three-year period of 2014, 2015 and 2016.previous table. To receive restricted shares above target for the cumulative three-year grant, the TSR for the three-year period must be positive. As the performance goals for 2014 were not attained, the restricted stock award relating solely to 2014 performance goals was forfeited.

        On April 15, 2015, Mr. Byers was awarded a grant of 22,500 time-based restricted shares, all of which vest on April 15, 2018. In addition, Mr. Byers received a target grant of 22,500 performance-based restricted shares which are subject to vesting based on achievement of Company performance goals for the cumulative three-year period of 2015, 2016 and 2017. To receive restricted shares above target for the cumulative three-year grant, the TSR for the three-year period must be positive.

        On April 17, 2013, Mr. Fernandez was awarded a grant of 30,000 time-based restricted shares, all of which vest on April 17, 2016. In addition, Mr. Fernandez received a grant of 10,000 performance-based restricted shares which were subject to vesting based on achievement of Company performance goals for 2013 and a target grant of 15,000 performance-based restricted shares which is based on achievement of Company performance goals for the cumulative three-year period of 2013, 2014 and 2015. To receive restricted shares above target for the cumulative three-year grant, the TSR for the three-year period must be positive. As the performance goals for 2013 were not attained, the restricted stock award relating solely to 2013 performance goals was forfeited.

        On April 15, 2014, Mr. Fernandez was awarded a grant of 22,500 time-based restricted shares, all of which vest on April 15, 2017. In addition, Mr. Fernandez received a grant of 7,500 performance-based restricted shares which were subject to vesting based on achievement of Company performance goals for 2014 and a target grant of 15,000 performance-based restricted shares which is based on achievement of Company performance goals for the cumulative three-year period of 2014, 2015 and 2016. To receive restricted shares above target for the cumulative three-year grant, the TSR for the three-year period must be positive. As the performance goals for 2014 were not attained, the restricted stock award relating solely to 2014 performance goals was forfeited.

        On April 15, 2015, Mr. Fernandez was awarded a grant of 22,500 time-based restricted shares, all of which vest on April 15, 2018. In addition, Mr. Fernandez received a target grant of 22,500 performance-based restricted shares which are subject to vesting based on achievement of Company performance goals for the cumulative three-year period of 2015, 2016 and 2017. To receive restricted shares above target for the cumulative three-year grant, the TSR for the three-year period must be positive.

        On April 17, 2012, Mr. Plowman was awarded a grant of 8,000 time-based restricted shares which vested on April 17, 2015. In addition, Mr. Plowman received a grant of 50,000 performance-based restricted shares which were subject to vesting based on achievement of Company performance goals for 2012. As the performance goals for 2012 were not attained, the restricted stock award relating to 2012 performance goals was forfeited.

        On April 17, 2013, Mr. Plowman was awarded a grant of 15,000 time-based restricted shares, all of which vest on April 17, 2016. In addition, Mr. Plowman received a grant of 20,000 performance-based


Table of Contents

restricted shares which were subject to vesting based on achievement of Company performance goals for 2013. As the performance goals for 2013 were not attained, the restricted stock award relating to 2013 performance goals was forfeited. Mr. Plowman was also awarded a target grant of 40,000 performance-based restricted shares which is based on achievement of Company performance goals for the cumulative three-year period of 2013, 2014 and 2015. To receive restricted shares above target for the cumulative three-year grant,these grants, the TSR for the three-year period must be positive.

        On April 15, 2014, Mr. Plowman was awarded a grant of 35,000 time-based restricted shares, all of which vest on an accelerated basis on January 29, 2017 pursuant to the January 16, 2015 Separation Agreement and General Release (the "Separation Agreement") between Mr. Plowman and the Company. In addition, Mr. Plowman received a grant of 10,000 performance-based restricted shares which were subject to vesting based on achievement of Company performance goals for 2014. As the performance goals for 2014 were not attained, the restricted stock award relating to 2014 performance goals was forfeited. Mr. Plowman was also awarded a target grant of 25,000 performance-based restricted shares which is based on achievement of Company performance goals for the cumulative three-year period of 2014, 2015 and 2016. To receive restricted The shares above target for the cumulative three-year grant,performance-based restricted shares are shown below:

Name
 Grant Date Shares Granted
Above Target (#)
 Three-year
Period For
Which
Performance
Goals Must Be
Achieved
 Forfeited
Shares (#)(1)
 

Kathryn Bufano

  4/15/15  112,500 2015 - 2017  n/a 

  4/15/16  72,500 2016 - 2018  n/a 

Stephen R. Byers

  
4/17/13
  
7,500
 

2013 - 2015

  
7,500
 

  4/15/14  7,500 2014 - 2016  n/a 

  4/15/15  11,250 2015 - 2017  n/a 

  4/15/16  5,400 2016 - 2018  n/a 

Keith E. Plowman

  
4/17/13
  
20,000
 

2013 - 2015

  
20,000
 

  4/15/14  12,500 2014 - 2016  12,500 

William X. Tracy

  
4/15/16
  
8,600
 

2016 - 2018

  
n/a
 

Nancy A. Walsh

  
4/15/16
  
8,600
 

2016 - 2018

  
n/a
 

(1)
Indicates shares which were forfeited because the TSRperformance goals for the three-year period must be positive.

specified years were not attained.

        Awards of performance-based restricted stock reflect the HRCC's objectives to link an increasing portion of compensation to Company performance and to align the interests of key executives with those of shareholders.

        The aforementioned awards are reflected in the "Grants of Plan-Based Awards" table on page 38.36.

Perquisites and Other Benefits

        The Company provides the Named Executive Officers with perquisites and other benefits that the Company and the HRCC believe are reasonable and consistent with the Company's objective to motivate and retain superior executives for key positions. The HRCC periodically reviews the levels of perquisites and other benefits provided to Named Executive Officers. Perquisites primarily consist of supplemental medical benefits, relocation benefits and reimbursement of legal fees incurred in connection with the negotiation of employment agreements. Perquisites traditionally have not constituted significant portions of an executive's compensation.

        The Named Executive Officers also participate in benefit programs available to employees generally, such as health and dental insurance, life insurance and long-term disability insurance.

Retirement Benefits

        The Named Executive Officers participate in The Bon-Ton Stores, Inc. Retirement Contribution Plan, a tax-qualified defined-contribution plan. Under this plan, employees are able to contribute a portion of their annual salaries on a pre-tax basis and the Company may make discretionary retirement contributions to each eligible employee's account. Company matching contributions may consist of two parts: a match based on an employee's years of service and a profit sharing match. Company retirement contribution amounts are included in the Summary Compensation Table on page 36.34.


Table of Contents

Employment AgreementsAgreement and Payments Upon Termination or Change in Control

        As discussed more fully below, the Company has entered into an employment agreementsagreement with Kathryn Bufano, Brendan L. Hoffman and Luis Fernandez.Bufano. The decisionsdecision to enter into an employment agreementsagreement and the terms of those agreements werethe agreement was based on the Company's need to motivate and retain talent for the long-term growth of the Company. Mr. Tracy and Ms. Walsh each entered into an offer letter with the Company setting out the components of their compensation but not providing for a specified term. Beginning in 2013, the Company determined that, except with respect to the chief executive officer, it no longer intends to enter into employment agreements with executives but would establish an Executive Severance Pay Plan (the "Severance


Table of Contents

Plan") that provides prescribed benefits to participating executives of the Company upon termination of employment without cause or resignation for good reason. It is intended that when existing employment agreements with current executives expire, the Company will cover these executives under the Severance Plan. In order to participate in the Severance Plan, an executive must execute and deliver to the Company a confidentiality, non-competition and non-solicitation agreement. Ms. Walsh, Mr. Tracy and Mr. Byers is a participantare participants in the Severance Plan.

        Effective August 25, 2014, the Company elected Ms. Bufano as its President and Chief Executive Officer, and the Company determined that it would be in its interest to enter into an employment agreement to provide for an initial term of employment of three years in order to retain Ms. Bufano as its President and Chief Executive Officer.

        Effective February 7, 2012, the Company elected Mr. Hoffman as its President and Chief Executive Officer, and entered into an employment agreement to provide for an initial term of employment of three years. As previously mentioned, on March 5, 2014, Mr. Hoffman announced that he would not renew his contract upon its expiration in February 2015. Mr. Hoffman resigned from his position upon the subsequent appointment of Ms. Bufano on August 25, 2014.

        With respect to Mr. Fernandez, the Company entered into an employment agreement for an initial term of employment of three years effective May 7, 2012.

On January 16, 2015, Mr. Plowman announced his retirement as Executive Vice President—Chief Financial Officer of the Company, which was effective August 1, 2015. Following his retirement, Mr. Plowman will serveserves as a consultant to the Company through January 29, 2017.

        In connection with his retirement, Mr. Plowman entered into a Separation Agreement with the Company under which he will receivereceives the following in connection with consulting services that he will provideprovides to the Company beginning on August 2, 2015: (1) an annual consulting fee equal to his annual base salary in effect on January 15, 2015, (2) an amount equal to the monthly premiums for insurance coverage for group medical and dental plans, (3) a bonus, if earned, for the 2015 plan year, pro-rated for the period of time prior to Mr. Plowman's retirement date, and (4) with respect to restricted stock currently held by Mr. Plowman, 15,000 shares of restricted stock granted on April 17, 2013 shall vest and all restrictions shall lapsevested on April 17, 2016 and 35,000 shares of restricted stock granted on April 15, 2014 shall vest and all restrictions shall lapse on January 29, 2017. No bonus was earned for the 2015 plan year. The Separation Agreement provides that the above payments and vesting of restricted stock will be accelerated in the event of a change in control of the Company. The Company entered into the Separation Agreement and provided these benefits to Mr. Plowman in order to retain Mr. Plowman's full-time services to the Company through August 1, 2015 and thereafter as a consultant during a transition period. The Separation Agreement also provides that during the remainder of Mr. Plowman's employment and for a period of 18 months following Mr. Plowman's retirement date, Mr. Plowman will not be employed by or have a consulting relationship with six specified competitors of the Company.

        The material terms of the employment agreements with the Named Executive Officers are described under the heading "Summary of Employment Agreements with Named Executive Officers" beginning on page 41.38.

        Under the employment agreements,agreement, the Severance Plan and the Separation Agreement betweenwith Mr. Plowman, and the Company, the Company has agreed to provide severance compensation in the event of a termination, change in control or other triggering events. These arrangements are designed to promote stability and continuity of senior management through a change in control of the Company. Stock optionsRestricted stock, including both time-based and restricted stockperformance-based, will generally vest upon a change in control. The Company provides for vesting of equity awards to retain, focus and motivate executives during change in control discussions. However, any cash severance benefits require a "double trigger" (including the executive's separation from the Company under specified circumstances) for payment.


Table of Contents

        Information on these arrangements for the Named Executive Officers is provided under the heading "Potential Payments Upon Termination or Change in Control" on page 47.43.

Recoupment of Incentive-Based Compensation

        In order to further align management's interests with those of shareholders and to support the Company's governance practices, the Board adopted a recoupment policy applicable to annual cash incentive awards, performance-based restricted shares and other performance-based compensation received by executive officers of the Company. The policy provides that if, as a result of a restatement of the Company's financial statements, an executive officer received more incentive compensation than the executive officer would have received absent the incorrect financial statements, the Company shall recover said excess compensation (defined as the excess of (i) the actual amount of cash-based or equity-based incentive compensation received by the executive officer over (ii) the compensation that would have been received based on the restated financial results during the three-year period preceding the date on which the Company is required to prepare such restatement). Compensation subject to recoupment will include equity or contingent income exercised, earned or distributed during the periods, not to exceed three years, which required restatement of financial statements.

Prohibition on Derivative Trading, Hedging and Short Selling

        The Company prohibits derivative transactions and selling short in the Company's securities by officers, directors and their families. Specifically, they may not, at any time:

Tax Deductibility of Executive Compensation

        Internal Revenue Code Section 162(m) limits the deductibility by the Company for tax purposes of compensation in excess of $1,000,000 paid to the Chief Executive Officer and certain executive officers unless specified criteria are satisfied. The HRCC reviews and considers the deductibility of executive compensation under Section 162(m), and has generally designed the Company's compensation program in a manner that permits compensation to be deductible. However, grants of restricted stock, when and if those grants vest for tax purposes, may create compensation for the grantee that is subject to the limitations on deductibility under Section 162(m). The HRCC may award non-deductible compensation when it believes such action would be in the best interests of the Company.


Table of Contents


Report of the Human Resources and Compensation Committee

        The HRCC has reviewed and discussed the Compensation Discussion and Analysis required by Item 402(b) of Regulation S-K with Company management and, based on such review and discussion, the HRCC recommended to the Board that the Compensation Discussion and Analysis be included in this proxy statement.

The Human Resources and Compensation Committee:

Todd C. McCarty, Chair
Jeffrey B. Sherman
Steven B. Silverstein


Table of Contents


Risk Considerations in our Compensation Policies

        Company management performs an annual risk assessment of the Company's compensation policies and plans. This risk assessment process includes a review of plan design and performance measures. Incentive compensation targets are reviewed annually and adjusted as necessary to align with the individual goals for executive officers. The HRCC reviews the risk assessment annually.

        The HRCC has determined that the Company's compensation program does not encourage excessive and unnecessary risk-taking.risk-taking and that the Company's compensation policies and practices are not reasonably likely to have a material adverse effect on the Company. The Company designs the individual components of its compensation program to encourage appropriate risk-taking to maximize long-term business potential, while avoiding undue risk that does not align with short- and long-term shareholder objectives.risk. This design encourages the Company's managers to remain focused on both the short- and long-term operational and financial goals of the Company. The following factors mitigate risk with respect to compensation programs: approval of executive compensation by a committee solely comprised of independent directors, performance-based short-termshort- and long-term incentive awards that are closely aligned with shareholder interests, caps on incentive payments, use of multiple financial goals including both top- and bottom-line measures, stock ownership guidelines and an incentive recoupment policy (described on page 33)32).


Table of Contents


Summary Compensation Table

Name and Principal Position
 Year Salary
($)(1)
 Bonus
($)(2)
 Stock
Awards
($)(3)
 Option
Awards
($)(4)
 Non-Equity
Incentive Plan
Compensation
($)(5)
 Change in
Pension Value
and
Nonqualified
Deferred
Compensation
Earnings
($)(6)
 All Other
Compensation
($)(7)
 Total ($) 

Kathryn Bufano

  2014  380,769  350,000  1,858,500(8)       47,888  2,637,157 

President and Chief

  2013                 

Executive Officer

  2012                 

Brendan L. Hoffman,

  
2014
  
1,000,000
  
  
1,275,000

(9)
 
  
  
  
106,285
  
2,381,285
 

President and Chief

  2013  1,000,000  1,000,000  6,330,500(10)       125,087  8,455,587 

Executive Officer through

  2012  976,923  1,000,000  1,789,750(11)   500,000(12)   148,983  4,415,656 

August 25, 2014

                            

Stephen R. Byers,

  
2014
  
485,000
  
  
474,300

(13)
 
  
  
  
6,873
  
966,173
 

Executive Vice President—

  2013  480,962    520,000(14)       7,838  1,008,800 

Stores, Visual and Loss

  2012  479,423    77,550(15)       7,254  564,227 

Prevention

                            

Luis Fernandez,

  
2014
  
425,000
  
  
474,300

(16)
 
  
  
  
2,575
  
901,875
 

Executive Vice President—

  2013  399,615    715,000(17)       1,956  1,116,571 

Chief Omnichannel

  2012  270,385  60,000  89,250(18)       26,889  446,524 

Officer

                            

Tim Grumbacher,

  
2014
  
650,000
  
  
  
  
  
  
63,921
  
713,921
 

Strategic Initiatives Officer

  2013  650,000            82,655  732,655 

  2012  650,000            88,422  738,422 

Keith E. Plowman,

  
2014
  
550,000
  
  
737,150

(19)
 
  
  
  
5,070
  
1,292,220
 

Executive Vice President—

  2013  530,769    975,000(20)       6,026  1,511,795 

Chief Financial Officer

  2012  510,000    232,650(21)       8,005  750,655 
Name and Principal Position
 Year Salary
($)(1)
 Bonus
($)(2)
 Stock
Awards
($)(3)
 Option
Awards
($)(4)
 Non-Equity
Incentive
Plan
Compensation
($)(5)
 Change in
Pension Value
and
Nonqualified
Deferred
Compensation
Earnings
($)(6)
 All Other
Compensation
($)(7)
 Total ($) 

Kathryn Bufano

  2015  900,000  250,000  1,281,000(8)       29,410  2,460,410 

President and Chief Executive

  2014  380,769  350,000  1,858,500(9)       47,888  2,637,157 

Officer

  2013                 

Stephen R. Byers,

  
2015
  
485,000
  
  
164,700

(10)
 
  
  
  
5,157
  
654,857
 

Executive Vice President—Stores,

  2014  485,000    474,300(11)       6,873  966,173 

Visual and Loss Prevention

  2013  480,962    520,000(12)       7,838  1,008,800 

Tim Grumbacher,

  
2015
  
650,000
  
  
  
  
  
  
55,537
  
705,537
 

Strategic Initiatives Officer

  2014  650,000            63,921  713,921 

  2013  650,000            82,655  732,655 

Keith E. Plowman,

  
2015
  
327,885
  
  
  
  
  
  
266,422
  
594,307
 

Executive Vice President—Chief

  2014  550,000    737,150(13)       5,070  1,292,220 

Financial Officer

  2013  530,769    975,000(14)       6,026  1,511,795 

William X. Tracy,

  
2015
  
325,000
  
115,000
  
570,000

(15)
 
  
  
  
22,390
  
1,032,390
 

Chief Operating Officer

  2014                 

  2013                 

Nancy A. Walsh,

  
2015
  
105,769
  
100,000
  
537,250

(16)
 
  
  
  
21,776
  
764,795
 

Executive Vice President—Chief

  2014                 

Financial Officer

  2013                 

Michael W. Webb,

  
2015
  
218,515
  
  
9,150

(17)
 
  
  
  
673
  
228,338
 

Senior Vice President—Chief

  2014  203,800    21,540(18)       424  225,764 

Accounting Officer

  2013  193,269            395  193,664 

(1)
Actual base salary payments made in 2015, 2014 2013 and 2012.2013.

(2)
"Bonus" refers to non-performance-based guaranteed cash payments. Pursuant to her employment agreement, Ms. Bufano received a signing bonus in 2015 and 2014. Pursuant to their respective employment agreements, Mr. HoffmanTracy and Mr. Fernandez eachMs. Walsh received a signing bonusbonuses in 2012 and Mr. Hoffman received an additional bonus in 2013. Other2015. There were no performance-based cash incentives were performance-based and are(as reflected under the column labeled "Non-Equity Incentive Plan Compensation.")

(3)
The amounts reported in this column reflect the aggregate grant date fair value of restricted stock share awards computed in accordance with ASC 718 for restricted stock granted in 2015, 2014 2013 and 20122013 to each Named Executive Officer. The calculation of these amounts disregards any estimate of forfeitures related to time-based vesting conditions. The amounts do not reflect compensation actually received by the Named Executive Officers. Assumptions used in the calculation of these amounts are included in Note 15 to our audited financial statements included in our Form 10-K filed with the SEC on April 15, 2015.13, 2016.

(4)
The amounts reported in this column would reflect the aggregate grant date fair value of option awards computed in accordance with ASC 718 for stock options granted in 2015, 2014 2013 and 20122013 to each Named Executive Officer. No stock options were granted in these years.


Table of Contents

(5)
The amounts reported in this column would reflect the annual performance-based bonus awards to the Named Executive Officers under the Company's Cash Bonus Plan, which is discussed on page 2726 of the Compensation Discussion and Analysis under the heading "Performance-Based Annual Cash Incentive Compensation." No performance-based bonuses were awarded to Named Executive Officers in these years.

(6)
The Company has no defined benefit or actuarial pension plans in which the Named Executive Officers participate. The Company does not provide above-market or preferential earnings on nonqualified deferred compensation. Accordingly, all earnings in the nonqualified deferred compensation plan are omitted from the table.

(7)
The compensation reflected in the "All Other Compensation" column for each of the Named Executive Officers for 20142015 includes the following:

Name
 Automobile
Usage ($)
 Consultation
Expenses ($)
 Insurance
Consultation
Expenses ($)
 Tax
Gross-Up
of Certain
Perquisites
($)
 Life
Insurance
Premiums
($)
 Imputed
Benefit of
Storage
Space ($)
 Relocation/
Commuting
Expenses ($)
 COBRA
($)
 Total ($) 

Kathryn Bufano

        9,841  9,569    10,000    29,410 

Stephen R. Byers

          5,157        5,157 

Tim Grumbacher

  5,917    11,400  9,746  23,869  4,605      55,537 

Keith E. Plowman

    258,077(1)     1,544      6,801  266,422 

William X. Tracy

          1,728    20,662    22,390 

Nancy A. Walsh

        2,783      15,584  3,409  21,776 

Michael W. Webb

          673        673 

Name
 Automobile
Usage
($)
 Insurance
Consultation
Expenses
($)
 Tax Gross-Up
of Certain
Perquisites
($)
 Life
Insurance
Premiums
($)
 Imputed
Benefit of
Storage
Space
($)
 Relocation/
Commuting
Expenses
($)
 401(k) Plan
Company
Match
($)
 Legal
Expenses
($)
 COBRA
($)
 Total
($)
 

Kathryn Bufano

      20,718  1,595    16,906    5,225  3,444  47,888 

Brendan L. Hoffman

      50,444  1,292    47,373      7,176  106,285 

Stephen R. Byers

        5,157      1,716      6,873 

Luis Fernandez

        1,015      1,560      2,575 

Tim Grumbacher

  9,073  15,850  13,551  18,346  4,605    2,496      63,921 

Keith E. Plowman

        3,042      2,028      5,070 
(1)
Includes unused vacation time paid to Mr. Plowman in 2015.
(8)
The grant date fair value of 2015 time-based restricted stock awarded to Ms. Bufano was $1,281,000. The grant date fair value of 2015 performance-based restricted stock awarded to Ms. Bufano was zero, computed based upon an assessment, as of the grant date, that it was probable that zero percent of the performance target would be met for the 2015 year. Based upon 2015 performance, the actual grant date fair value to Ms. Bufano for 2015 performance-based restricted stock was zero. The grant date fair value of performance-based restricted stock awarded to Ms. Bufano in 2015 based on achievement of Company performance goals for the cumulative three-year period of 2015, 2016 and 2017 was zero, computed based upon an assessment, as of the grant date, that it was probable that zero percent of the performance target would be met for the cumulative three-year period. For Ms. Bufano to receive restricted shares above target, the TSR for the three-year period must be positive.

(9)
The grant date fair value of 2014 time-based restricted stock awarded to Ms. Bufano was $1,858,500. The grant date fair value of 2014 performance-based restricted stock awarded to Ms. Bufano was zero, computed based upon an assessment, as of the grant date, that it was probable that zero percent of the performance target would be met for the 2014 year. Based upon 2014 performance, the actual grant date fair value to Ms. Bufano for 2014 performance-based restricted stock was zero. An additional 100,000 performance-based restricted shares were awarded to Ms. Bufano in 2014 but were excluded from the 2014 compensation in the Summary Compensation table as the two awards, each consisting of 50,000 shares, are contingent upon, respectively, 2015 performance for which criteria was not established by the HRCC until March 2015 and 2016 performance for which criteria will bewas not established inuntil March 2016.


Table of Contents

(9)(10)
The grant date fair value of 20142015 time-based restricted stock awarded to Mr. Byers was $164,700. The grant date fair value of performance-based restricted stock awarded to Mr. HoffmanByers in 2015 based on achievement of Company performance goals for the cumulative three-year period of 2015, 2016 and 2017 was $1,275,000,zero, computed based upon an assessment, as of the grant date, that it was probable that 100%zero percent of the performance target would be met for the 2014 year. Based upon 2014 performance, the actual grant date fair value to Mr. Hoffman for 2014 performance-based restricted stock was zero. The grant date fair value of 2014 performance-based restricted stock consists of 125,000 performance-based restricted shares awarded to Mr. Hoffman in 2012 that were excluded from the Summary Compensation table in 2012 as the award was contingent upon 2014 performance for which criteria was not established by the HRCC until March 2014. See footnote 11 below.

(10)
The grant date fair value of 2013 time-based restricted stock awarded to Mr. Hoffman was $1,300,000. The grant date fair value of 2013 performance-based restricted stock awarded to Mr. Hoffman was $1,670,000, computed based upon an assessment, as of the grant date, that it was probable that 100% of the performance target would be met for the 2013 year. Based upon 2013 performance, the actual grant date fair value to Mr. Hoffman for 2013 performance-based restricted stock was zero. The grant date fair value of 2013 performance-based restricted stock includes 125,000 performance-based restricted shares awarded to Mr. Hoffman in 2012 that were excluded from the Summary Compensation table in 2012 as the award was contingent upon 2013 performance for which criteria was not established by the HRCC until March 2013. See footnote 11 below. The grant date fair value of performance-based restricted stock awarded to Mr. Hoffman in 2013 based on achievement of Company performance goals for the cumulative two-year period of 2013 and 2014, assuming the target number of shares was earned, was $760,500 and the grant date fair value of performance-based restricted stock based on achievement of Company performance goals for the cumulative three-year period of 2013, 2014 and 2015, assuming the target number of shares was earned, was $2,600,000. Both of these values were computed based upon an assessment, as of the grant date, that it was probable that 100% of the performance target would be met for the respective cumulative two- and three-year periods.period. For Mr. HoffmanByers to have receivedreceive restricted shares above target, the TSR for the respective two- and three-year periodsperiod must have beenbe positive. Pursuant to the Amendment to Mr. Hoffman's employment agreement, the aforementioned cumulative three-year grant was forfeited on September 9, 2014 upon Mr. Hoffman's termination from the Company.

(11)
The grant date fair value of 2012 time-based restricted stock awarded to Mr. Hoffman was $1,575,000. The grant date fair value of 2012 performance-based restricted stock awarded to Mr. Hoffman was $214,750, computed based upon an assessment, as of the grant date, that it was probable that 50% of the performance target would be met for the 2012 year. Based upon 2012 performance, the actual grant date fair value to Mr. Hoffman for 2012 performance-based restricted stock was zero. An additional 250,000 performance-based restricted shares were awarded to Mr. Hoffman in 2012 but were excluded from the Summary Compensation table as the two awards, each consisting of 125,000 shares, were contingent upon, respectively, 2013 performance for which criteria was not established by the HRCC until March 2013 and 2014 performance for which criteria was not established until March 2014.

(12)
In 2012, Mr. Hoffman received a minimum performance-based cash bonus of $500,000, which was awarded pursuant to the terms of his employment agreement.

(13)
The grant date fair value of 2014 time-based restricted stock awarded to Mr. Byers was $242,325. The grant date fair value of 2014 performance-based restricted stock awarded to Mr. Byers was $79,275, computed based upon an assessment, as of the grant date, that it was probable that 100% of the performance target would be met for the 2014 year. Based upon 2014 performance, the actual grant date fair value to Mr. Byers for 2014 performance-based restricted stock was zero. The grant date fair value of performance-based restricted stock awarded to Mr. Byers in 2014 based on achievement of Company performance goals for the cumulative three-year period of 2014, 2015 and 2016, assuming the target number of shares is earned, was $152,700, computed based upon an assessment, as of the grant date, that it was probable that 100% of the performance target would be met for the cumulative three-year period. For Mr. Byers to receive restricted shares above target, the TSR for the three-year period must be positive.

(14)(12)
The grant date fair value of 2013 time-based restricted stock awarded to Mr. Byers was $195,000. The grant date fair value of 2013 performance-based restricted stock awarded to Mr. Byers was $130,000, computed based upon an assessment, as of the grant date, that it was probable that 100% of the performance target would be met for the 2013 year. Based upon 2013 performance, the actual grant date fair value to Mr. Byers for 2013 performance-based restricted stock was zero. The grant date fair value of performance-based restricted stock awarded to Mr. Byers in 2013 based on achievement of Company performance goals for the cumulative three-year period of 2013, 2014 and 2015, assuming the target number of shares is earned, was $195,000, computed based upon an assessment, as of the grant date, that it was probable that 100% of the performance target would be met for the cumulative three-year period. Based upon the 2013, 2014 and 2015 performance, the actual grant date fair value to Mr. Byers for the three year performance based restricted stock was zero. For Mr. Byers to receive restricted shares above target, the TSR for the three-year period must be positive.

(15)
The grant date fair value of 2012 time-based restricted stock awarded to Mr. Byers was $42,300. The grant date fair value of 2012 performance-based restricted stock awarded to Mr. Byers was $35,250, computed based upon an assessment, as of the grant date, that it was probable that 50% of the performance target would be met for the 2012 year. Based upon 2012 performance, the actual grant date fair value to Mr. Byers for 2012 performance-based restricted stock was zero.

(16)
The grant date fair value of 2014 time-based restricted stock awarded to Mr. Fernandez was $242,325. The grant date fair value of 2014 performance-based restricted stock awarded to Mr. Fernandez was $79,275, computed based upon an assessment, as of the grant date, that it was probable that 100% of the performance target would be met for the 2014 year. Based upon 2014 performance, the actual grant date fair value to Mr. Fernandez for 2014 performance-based restricted stock was zero. The grant date fair value of performance-based restricted stock awarded to Mr. Fernandez in 2014 based on achievement of Company performance goals for the cumulative three-year period of 2014, 2015 and 2016, assuming the target number of shares is earned, was $152,700, computed based upon an assessment, as of the grant date, that it was probable that 100% of the performance target would be met for the cumulative three-year period. For Mr. Fernandez to receive restricted shares above target, the TSR for the three-year period must be positive.

(17)
The grant date fair value of 2013 time-based restricted stock awarded to Mr. Fernandez was $390,000. The grant date fair value of 2013 performance-based restricted stock awarded to Mr. Fernandez was $130,000, computed based upon an assessment, as of the grant date, that it was probable that 100% of the performance target would be met for the 2013 year. Based upon 2013 performance, the actual grant date fair value to Mr. Fernandez for 2013 performance-based restricted stock was zero. The grant date fair value of performance-based restricted stock awarded to Mr. Fernandez in 2013 based on achievement of Company performance goals for the cumulative three-year period of 2013, 2014 and 2015, assuming the target number of shares is earned, was $195,000, computed based upon an assessment, as of the grant date, that it was probable that 100% of the performance target would be met for the cumulative three-year period. For Mr. Fernandez to receive restricted shares above target, the TSR for the three-year period must be positive.

(18)
The grant date fair value of 2012 time-based restricted stock awarded to Mr. Fernandez was $59,500. The grant date fair value of 2012 performance-based restricted stock awarded to Mr. Fernandez was $29,750, computed based upon an assessment, as of the grant date, that it was probable that 50% of the performance target would be met for the 2012 year. Based upon 2012 performance, the actual grant date fair value to Mr. Fernandez for 2012 performance-based restricted stock was zero.

(19)(13)
The grant date fair value of 2014 time-based restricted stock awarded to Mr. Plowman was $376,950. The grant date fair value of 2014 performance-based restricted stock awarded to Mr. Plowman was $105,700, computed based upon an assessment, as of the grant date, that it was probable that 100% of the performance target would be met for the 2014 year. Based upon 2014 performance, the actual grant date fair value to Mr. Plowman for 2014 performance-based restricted stock was zero. The grant date fair value of performance-based restricted stock awarded to Mr. Plowman in 2014 based on achievement of Company performance goals for the cumulative three-year period of 2014, 2015 and 2016, assuming the target number of shares was earned, was $254,500, computed based upon an assessment, as of the grant date, that it was probable that 100% of the performance target would be

Table of Contents

    met for the cumulative three-year period. For Mr. Plowman to receive restricted shares above target, the TSR for the three-year period must be positive.



(20)(14)
The grant date fair value of 2013 time-based restricted stock awarded to Mr. Plowman was $195,000. The grant date fair value of 2013 performance-based restricted stock awarded to Mr. Plowman was $260,000, computed based upon an assessment, as of the grant date, that it

Table of Contents

    was probable that 100% of the performance target would be met for the 2013 year. Based upon 2013 performance, the actual grant date fair value to Mr. Plowman for 2013 performance-based restricted stock was zero. The grant date fair value of performance-based restricted stock awarded to Mr. Plowman in 2013 based on achievement of Company performance goals for the cumulative three-year period of 2013, 2014 and 2015, assuming the target number of shares was earned, was $520,000, computed based upon an assessment, as of the grant date, that it was probable that 100% of the performance target would be met for the cumulative three-year period. Based upon the 2013, 2014 and 2015 performance, the actual grant date fair value to Mr. Plowman for the three year performance based restricted stock was zero. For Mr. Plowman to receive restricted shares above target, the TSR for the three-year period must be positive.

(21)(15)
The grant date fair value of 20122015 time-based restricted stock awarded to Mr. PlowmanTracy was $56,400. $570,000.

(16)
The grant date fair value of 2012 performance-based2015 time-based restricted stock awarded to Ms. Walsh was $537,250.

(17)
The grant date fair value of 2015 time-based restricted stock awarded to Mr. PlowmanWebb was $176,250, computed based upon an assessment, as of the grant date, that it was probable that 50% of the performance target would be met for the 2012 year. Based upon 2012 performance, the actual$9,150.

(18)
The grant date fair value of 2014 time-based restricted stock awarded to Mr. Plowman for 2012 performance-based restricted stockWebb was zero.$21,540.


Grants of Plan-Based Awards

        The table below provides information regarding the Cash Bonus Plan and awards of time-based and performance-based restricted stock ("RS") made during 20142015 to the Named Executive Officers under the Company's Stock Incentive Plan. Stock options and awards of restricted stock generally vest over a number of years. Any vested options are usually forfeited 90 days after termination of the recipient's employment, and any unvested shares of restricted stock and unvested options are usually forfeited upon termination of employment.


  
  
  
  
  
  
  
  
 All Other
Stock
Awards;
Number of
Shares of
Stock or
Units
(#)(3)
  
   
  
 Estimated Possible Payouts
Under Non-Equity Incentive
Plan Awards(1)
 Estimated Possible Payouts
Under Equity Incentive
Plan Awards(2)
 All Other
Stock
Awards;
Number of
Shares of
Stock or
Units (#)(3)
  
 

  
 Grant
Date
for
Equity-
Based
Awards
 Estimated Possible Payouts
Under Non-Equity Incentive
Plan Awards(1)
 Estimated Possible Payouts
Under Equity Incentive
Plan Awards(2)
 Grant
Date
Fair
Value of
Stock
Awards
($)(4)
   
 Grant
Date for
Equity-Based
Awards
 Grant Date
Fair Value
of Stock
Awards ($)(4)
 
Name
 Award Type Threshold
($)
 Target
($)
 Maximum
($)
 Threshold
(#)
 Target
(#)
 Maximum
(#)
All Other
Stock
Awards;
Number of
Shares of
Stock or
Units
(#)(3)
 Award Type Threshold
($)
 Target
($)
 Maximum
($)
 Threshold
(#)
 Target
(#)
 Maximum
(#)
All Other
Stock
Awards;
Number of
Shares of
Stock or
Units (#)(3)

Kathryn Bufano

 Cash Bonus Plan n/a 225,000 900,000 1,800,000      Cash Bonus Plan n/a 225,000 900,000 1,800,000     

 Performance RS(5) 8/25/14    37,500 75,000    Performance RS(5) 8/25/14    25,000 50,000   

 Time-based RS 8/25/14       175,000 1,858,500  Performance RS—3-yr.(6) 4/15/15    56,250 225,000 337,500    

Brendan L. Hoffman

 

Cash Bonus Plan

 
n/a
 
250,000
 
1,000,000
 
2,000,000
 
 
 
 
 
 

 Performance RS(6) 3/18/14    62,500 125,000   1,275,000  Time-based RS 4/15/15       175,000 1,281,000 

Stephen R. Byers

 

Cash Bonus Plan

 
n/a
 
60,625
 
242,500
 
485,000
 
 
 
 
 
  

Cash Bonus Plan

 

n/a

 
60,625
 
242,500
 
485,000
 
 
 
 
 
 

 Performance RS(7) 4/15/14    3,750 7,500   79,275  Performance RS—3-yr.(6) 4/15/15    5,625 22,500 33,750    

 Performance RS—3-yr.(8) 4/15/14    3,750 15,000 22,500  152,700  Time-based RS 4/15/15       22,500 164,700 

Keith E. Plowman

 

Cash Bonus Plan

 

n/a

 
51,563
 
206,250
 
412,500
 
 
 
 
 
 

William X. Tracy

 

Cash Bonus Plan(7)

 

n/a

 
121,875
 
487,500
 
975,000
 
 
 
 
 
 

 Time-based RS 4/15/14       22,500 242,325  Time-based RS 7/27/15       120,000 570,000 

Luis Fernandez

 

Cash Bonus Plan

 
n/a
 
53,125
 
212,500
 
425,000
 
 
 
 
 
 

 Performance RS(7) 4/15/14    3,750 7,500   79,275 

 Performance RS—3-yr.(8) 4/15/14    3,750 15,000 22,500  152,700 

 Time-based RS 4/15/14       22,500 242,325 

Keith E. Plowman

 

Cash Bonus Plan

 
n/a
 
103,125
 
412,500
 
825,000
 
 
 
 
 
 

 Performance RS(7) 4/15/14    5,000 10,000   105,700 

 Performance RS—3-yr.(8) 4/15/14    6,250 25,000 37,500  254,500 

 Time-based RS 4/15/14       35,000 376,950 

Nancy A. Walsh

 

Time-based RS

 

11/9/15

 
 
 
 
 
 
 
175,000
 
537,250
 

Michael W. Webb

 

Time-based RS

 

4/15/15

 
 
 
 
 
 
 
1,250
 
9,150
 

(1)
Represents the range of cash payouts targeted for 20142015 performance under the Cash Bonus Plan described in the Compensation Discussion and Analysis on page 2726 under the heading "Performance-Based Annual Cash Incentive Compensation." The amounts shown in the "Threshold" column reflect the minimum payout opportunity if threshold performance was achieved. As the adjusted EBITDA and net sales thresholds were not met, there was no payout under the Cash Bonus Plan.

(2)
Represents the range of performance-based restricted share payouts subject to vesting based on achievement of Company performance goals established by the HRCC. Information regarding the vesting schedules of these awards is included in the footnotes to the Outstanding Equity Awards at Fiscal Year-End on page 39.37. Dividends are not paid on performance-based restricted shares until such shares are vested. Performance-based restricted shares will vest on an accelerated basis upon the executive's termination of employment under certain circumstances. Additional information regarding the vesting acceleration provisions applicable to equity awards is included under the heading "Potential Payments Upon Termination or Change in Control" on page 47.43.

(3)
Represents awards of restricted shares made under the Stock Incentive Plan. Information regarding the vesting schedules of these awards is included in the footnotes to the Outstanding Equity Awards at Fiscal Year-End table on page 39.37. Dividends are generally paid on unvested restricted shares when dividends are paid on Company common stock. Restricted shares will vest on an accelerated basis upon the executive's termination of employment under certain circumstances. Additional information regarding the vesting acceleration provisions applicable to equity awards is included under the heading "Potential Payments Upon Termination or Change in Control" on page 47.43.

(4)
Represents the grant date fair value of each equity award computed in accordance with ASC 718. The dollar value of restricted shares shown represents the grant date fair value calculated as the fair market value of our common stock on the respective grant dates. The fair market value of time-based restricted shares reflects anticipated payment of dividends during the vesting period, while the fair market value of performance-based restricted shares is adjusted to reflect no such payments and, where applicable, consideration of TSR criteria. The dollar value of performance-based restricted shares awarded is computed based upon an assessment, as of the grant date, that it was probable that 100%zero percent of the performance targets would be met for each

Table of Contents

    respective award, with the exception of performance-based restricted shares awarded to Ms. Bufano, for which the dollar value was computed based upon an assessment, as of the grant date, that it was probable that zero percent of the performance targets would be met.

award.

(5)
Represents the award of performance-based restricted shares granted to Ms. Bufano for which performance goals were established by the HRCC on March 18, 2014.13, 2015. These performance-based restricted shares are earned based on the achievement of goals for 2014.2015. As performance thresholds with respect to 20142015 performance were not met, none of the target performance-based restricted shares were actually earned. Reference footnote 8 to the Summary Compensation table.

(6)
Represents the award of performance-based restricted shares granted to Mr. Hoffman for which performance goals were established by the HRCC on March 18, 2014. These performance-based restricted shares are earned based on the achievement of goals for 2014. As performance thresholds with respect to 2014 performance were not met, none of the target performance-based restricted shares were actually earned. Reference footnote 9 to the Summary Compensation table.

(7)
Represents the award of performance-based restricted shares granted for which performance goals were established by the HRCC on March 18, 2014. These performance-based restricted shares are earned based on the achievement of goals for 2014. As performance thresholds with respect to 2014 performance were not met, none of the target performance-based restricted shares were actually earned. Reference footnotes 13, 16 and 19 to the Summary Compensation table.

(8)
Represents the award of performance-based restricted shares which are subject to vesting based on achievement of performance goals established for 2014, 2015, 2016 and 20162017 on an aggregate basis for the three-year period. The selected performance metrics were established by the HRCC on March 18, 2014.13, 2015. For the Named Executive Officer to receive restricted shares above target, the TSR for the three-year period must be positive.

(7)
Mr. Tracy entered into an offer letter dated July 6, 2015 which provides that he will be paid a minimum bonus of $230,000. A one-time payment of $115,000 was paid after Mr. Tracy's start date and $115,000 was paid in April 2016.

Table of Contents


Outstanding Equity Awards at Fiscal Year-End


 Option Awards Stock Awards  Option Awards Stock Awards 
Name
 Number of
Securities
Underlying
Unexercised
Options—
Exercisable
(#)
 Number of
Securities
Underlying
Unexercised
Options—
Unexercisable
(#)
 Equity
Incentive
Plan Awards:
Number of
Securities
Underlying
Unexercised
Unearned
Options
(#)
 Option
Exercise
Price
($)
 Option
Expiration
Date
 Number of
Shares or
Units of
Stock That
Have Not
Vested
(#)
 Market
Value
of Shares
or Units
of Stock
That Have
Not
Vested
($)(1)
 Equity
Incentive
Plan
Awards:
Number of
Unearned
Shares,
Units
or Other
Rights That
Have Not
Vested
(#)
 Equity
Incentive
Plan
Awards:
Market or
Payout Value
of Unearned
Shares,
Units
or Other
Rights That
Have Not
Vested
($)(1)
  Number of
Securities
Underlying
Unexercised
Options—
Exercisable (#)
 Number of
Securities
Underlying
Unexercised
Options—
Unexercisable
(#)
 Equity
Incentive Plan
Awards:
Number of
Securities
Underlying
Unexercised
Unearned
Options (#)
 Option
Exercise
Price ($)
 Option
Expiration
Date
 Number of
Shares or
Units of
Stock That
Have Not
Vested
(#)
 Market Value
of Shares or
Units of Stock
That Have
Not Vested
($)(1)
 Equity
Incentive Plan
Awards:
Number of
Unearned
Shares, Units
or Other Rights
That Have
Not Vested (#)
 Equity Incentive
Plan Awards:
Market or
Payout Value of
Unearned
Shares, Units
or Other Rights
That Have Not
Vested ($)(1)
 

Kathryn Bufano

      175,000(2) 959,000         175,000(2) 297,500   

      175,000(3) 297,500   

        50,000(4) 85,000 

        225,000(5) 382,500 

        100,000(3) 548,000         112,500(6) 191,250 

Stephen R. Byers

 
50,000
 
 
 
4.96
 
3/17/2015
 
 
 
 
  
 
 
 
 
 
15,000

(7)
 
25,500
 
 
 

      6,000(4) 32,880         22,500(8) 38,250   

      15,000(5) 82,200         22,500(3) 38,250   

      22,500(6) 123,300           15.000(9) 25,500 

        15,000(7) 82,200         7,500(10) 12,750 

        7,500(8) 41,100         22,500(5) 38,250 

        15,000(9) 82,200         11,250(6) 19,125 

        7,500(10) 41,100 

Luis Fernandez

 
 
 
 
 
 
30,000

(5)
 
164,400
 
 
 

      22,500(6) 123,300   

        15,000(7) 82,200 

        7,500(8) 41,100 

        15,000(9) 82,200 

        7,500(10) 41,100 

Keith E. Plowman

 
40,000
 
 
 
4.96
 
3/17/2015
 
 
 
 
  
 
 
 
 
 
15,000

(7)
 
25,500
 
 
 

      8,000(4) 43,840         35,000(11) 59,500   

William X. Tracy

 
 
 
 
 
 
120,000

(12)
 
204,000
 
 
 

Nancy A. Walsh

 
 
 
 
 
 
175,000

(13)
 
297,500
 
 
 

Michael W. Webb

 
 
 
 
 
 
2,000

(14)
 
3,400
 
 
 

      15,000(5) 82,200         1,250(8) 2,125   

      35,000(11) 191,800   

        40,000(7) 219,200 

        20,000(8) 109,600 

        25,000(9) 137,000 

        12,500(10) 68,500 

(1)
Market values reflect the closing price of the Company's common stock on the NASDAQ Stock Market on January 30, 201529, 2016 (the last business day of the fiscal year), which was $5.48$1.70 per share.

(2)
Restricted shares vest 87,500 each on August 25, 2016 and August 25, 2017.

(3)
Performance-based restricted shares vest 50,000 each based on 2015 performance criteria established by the HRCC and 2016 performance criteria to be established by the HRCC.

(4)
Restricted shares vested 100% on April 17, 2015.

(5)
Restricted shares vest 100% on April 17, 2016.

(6)
Restricted shares vest 100% on April 15, 2017.2018.

(4)
Performance-based restricted shares vest based on 2016 performance criteria established by the HRCC.

Table of Contents


(7)(5)
Performance-based restricted shares vest based on performance criteria established by the HRCC for 2013, 20142015, 2016 and 20152017 on an aggregate basis for the three-year period.

(8)(6)
Performance-based restricted shares vest based on performance criteria established by the HRCC for 2013, 20142015, 2016 and 20152017 on an aggregate basis for the three-year period with the additional performance requirement that the TSR for the three-year period be positive.

(7)
Restricted shares vested 100% on April 17, 2016.

(8)
Restricted shares vest 100% on April 15, 2017.

(9)
Performance-based restricted shares vest based on performance criteria established by the HRCC for 2014, 2015 and 2016 on an aggregate basis for the three-year period.

(10)
Performance-based restricted shares vest based on performance criteria established by the HRCC for 2014, 2015 and 2016 on an aggregate basis for the three-year period with the additional performance requirement that the TSR for the three-year period be positive.

(11)
Restricted shares vest on an accelerated basis100% on January 29, 2017 pursuant to the terms of the Separation Agreement between Mr. Plowman and the Company.2017.

(12)
Restricted shares vest 100% on July 27, 2018.

(13)
Restricted shares vest 100% on November 9, 2018.

(14)
Restricted shares vested 100% on April 15, 2016.


Option Exercises and Stock Vested During 20142015


 Option Awards Stock Awards  Option Awards Stock Awards 

 Number of
Shares Acquired
on Exercise
(#)
 Value Realized
on Exercise
($)
 Number of
Shares Acquired
on Vesting
(#)
 Value Realized
on Vesting
($)(1)
  Number of Shares
Acquired on Exercise
(#)
 Value Realized
on Exercise
($)
 Number of Shares
Acquired on Vesting
(#)
 Value Realized
on Vesting
($)(1)
 

Brendan L. Hoffman

   200,000 1,959,000 

Stephen R. Byers

   10,000 109,100  30,000 30,300 6,000 44,280 

Keith E. Plowman

   12,000 130,920  40,000 43,600 8,000 59,040 

Michael W. Webb

   2,000 14,760 

(1)
Value reflects the closing price of the Company's common stock on the NASDAQ Stock Market on the respective vesting date of the restricted stock awards.

Table of Contents


Summary of Employment Agreements with
Named Executive Officers

Kathryn Bufano, President and Chief Executive Officer

        The Company and Ms. Bufano entered into an employment agreement (the "Bufano Employment Agreement") dated July 28, 2014 and effective as of August 25, 2014 (the "effective date"). The Bufano Employment Agreement will terminate on the third anniversary of the effective date, unless sooner terminated in accordance with the terms of the Bufano Employment Agreement.

        Ms. Bufano's initial base salary under the Bufano Employment Agreement is $900,000 per year. The base salary is subject to review during the term of the Bufano Employment Agreement and may be increased, but not decreased, at the discretion of the Board.

        The Bufano Employment Agreement providesprovided that Ms. Bufano willwould be paid a signing bonus of $350,000 within thirty days following the effective date and an additional $250,000 in or about March 2015, so long as Ms. Bufano iswas employed by the Company at such time. Ms. Bufano subsequently received both signing bonuses.

        The Bufano Employment Agreement providesprovided that Ms. Bufano is eligible for a bonus under the Cash Bonus Plan under the following parameters: a target bonus of 100% of base salary, a threshold bonus of 50% of base salary, and a maximum bonus of 200% of base salary. The performance measures to be utilized and the weighting of these performance measures will be determined by the HRCC in accordance with the terms of the Cash Bonus Plan. With respect to 2014,2015, the Bufano Employment Agreement provided that Ms. Bufano was eligible for a pro-rated cash bonus based upon the time Ms. Bufano was employed by the Company during 2014.bonus. As the Cash Bonus Plan adjusted EBITDA and net sales thresholds were not achieved in 2014,2015, Ms. Bufano did not receive any cash bonus, as is further detailed under "Performance-Based Annual Cash Incentive Compensation" beginning on page 27.

        The Bufano Employment Agreement provides that Ms. Bufano receive a grant of 175,000 restricted shares of the Company's common stock. Such restricted shares shall vest 50% on the second anniversary of the effective date and 50% on the third anniversary of the effective date. In addition, Ms. Bufano received, as performance-based compensation, a grant of 175,000 restricted shares of the Company's common stock, 75,000 of which were subject to vesting based on achievement of Company performance goals for 2014, and 50,000 of which are subject to vesting based on achievement of Company performance goals for each of 2015 and 2016. As the performance goals for 2014 and 2015 were not attained, the restricted stock awardawards relating to 2014 and 2015 performance goals waswere forfeited.

        The Bufano Employment Agreement provides that Ms. Bufano is eligible to receive additional equity-based compensation as determined by the Board or the HRCC in line with past practices of making equity awards to the president and chief executive officer.

        The Company has agreed to reimburse Ms. Bufano for all expenses related to Ms. Bufano's relocation to Milwaukee, Wisconsin, in accordance with the Company's policy on relocation of senior executives, including additional amounts for the payment of related federal and state taxes. Ms. Bufano will also beis eligible to participate in the Company's health plans and other plans and programs generally available to the Company's employees and executives.

        In the event of discharge without "Cause" or resignation for "Good Reason" (as such terms are defined in the Bufano Employment Agreement) during the term of the Bufano Employment Agreement, Ms. Bufano will be entitled to receive (1) severance pay equal to the greater of her base salary for the remaining contract term or 150% of her base salary, (2) an amount equal to 18 times the monthly COBRA payment applicable to her as of the termination date, and (3) an amount equal to the annual bonus Ms. Bufano would have received with respect to the fiscal year of termination, prorated


Table of Contents

based on the number of days employed by the Company during that year. The severance payment will be payable 50% in a lump sum as of the six-month anniversary of Ms. Bufano's termination of employment and 50% in a lump sum as of the one-year anniversary of Ms. Bufano's termination of employment. The severance payment is contingent on Ms. Bufano signing and not timely revoking a general release of claims. In addition, in the event of discharge without Cause or resignation for Good Reason, any unvested time-based restricted stock issued pursuant to the Restricted Stock Agreements will automatically vest in full, and any unvested performance-based restricted stock issued pursuant to the Restricted Stock Agreements will remain outstanding through the applicable performance period (without regard to any continued employment requirement) and shall vest to the extent that the performance measures are attained; any other unvested restricted stock will be forfeited.

        If following a "Change in Control" (as such term is defined in the Bufano Employment Agreement) Ms. Bufano is discharged without Cause or resigns for Good Reason within one year following the consummation of the Change in Control, Ms. Bufano will receive (1) a severance payment equal to 1.5 times her base salary, (2) an amount equal to 1.5 times Ms. Bufano's "average annual bonus" (as such term is defined in the Bufano Employment Agreement), (3) an amount equal to 18 times the monthly COBRA payment applicable to her as of the termination date, and (4) an amount equal to the annual bonus Ms. Bufano would have received with respect to the fiscal year of termination, prorated based on the number of days employed by the Company during that year. The Change in Control severance payment will be payable 50% in a lump sum as of the six-month anniversary of Ms. Bufano's termination of employment and 50% in a lump sum as of the one-year anniversary of Ms. Bufano's termination of employment. The Change in Control severance payment is contingent on Ms. Bufano signing and not timely revoking a general release of claims. Pursuant to the Bufano Employment Agreement, if the aggregate present value of the "parachute payments" determined under Section 280G of the Internal Revenue Code of 1986, as amended, exceeds three times her "base amount," as defined in Section 280G, the payouts upon a Change in Control shall be reduced to be less than three times her base amount.

        For information regarding potential severance payments and accelerated vesting of equity awards to which Ms. Bufano may be entitled upon certain events and/or a Change in Control, see "Potential Payments Upon Termination or Change in Control" on page 47.43.

        The Bufano Employment Agreement contains a non-solicitation clause that, during Ms. Bufano's employment and for a period of one year following termination of her employment, prohibits Ms. Bufano from, directly or indirectly, soliciting, inducing, encouraging, influencing or otherwise causing any customer, employee, consultant, independent contractor or supplier of the Company to change his, her or its business relationship with or terminate employment with the Company.

        The Bufano Employment Agreement contains a non-competition clause that, during Ms. Bufano's employment and for a period of one year following termination of her employment, prohibits Ms. Bufano from being engaged by, engaging in business with or being financially interested in any "competitor" of the Company (as such term is defined in the Bufano Employment Agreement), other than the passive ownership of less than 2% of any class of securities of a company. The Bufano Employment Agreement also contains provisions relating to the Company's property and the Company's confidential information.

Brendan L. Hoffman, President and Chief Executive Officer through August 25, 2014

        On January 23, 2012, the Company entered into an employment agreement (the "Hoffman Employment Agreement") with Mr. Hoffman providing that he would serve as President and Chief Executive Officer effective February 7, 2012, with a term running through February 7, 2015 (the "Expiration Date"). On March 5, 2014, Mr. Hoffman informed the Board that he would not renew the Hoffman Employment Agreement upon its expiration. On July 16, 2014, the Company entered into the


Table of Contents

Amendment to the Hoffman Employment Agreement, reflecting an agreement between the Company and Mr. Hoffman regarding the terms of his employment with the Company until the Expiration Date. The Amendment amended the Hoffman Employment Agreement to, among other things, provide that:

        Mr. Hoffman's initial base salary under the Hoffman Employment Agreement was $1,000,000 per year and provided that Mr. Hoffman would be paid a signing bonus of $1,000,000 within thirty days following the effective date and $1,000,000 on the first anniversary of the effective date if he was still employed by the Company at that time. Mr. Hoffman subsequently received both signing bonuses.

        The Hoffman Employment Agreement provided that Mr. Hoffman was eligible for a bonus under the Cash Bonus Plan under the following parameters: a target bonus of 100% of base salary, with a threshold bonus of 50% of base salary, and a maximum bonus of 200% of base salary. The performance measures to be utilized and the weighting of these performance measures were determined by the HRCC in its discretion. With respect to 2014, the Cash Bonus Plan adjusted EBITDA and net sales thresholds were not achieved, and, therefore, Mr. Hoffman did not receive any cash bonus, as is further detailed under "Performance-Based Annual Cash Incentive Compensation" beginning on page 27. With respect to 2012, the Hoffman Employment Agreement provided that Mr. Hoffman would receive a minimum cash bonus of $500,000.

        The Hoffman Employment Agreement provided that Mr. Hoffman receive a grant of 300,000 restricted shares of the Company's common stock, of which 100,000 shares vested on each of February 7, 2013 and February 7, 2014 and 100,000 shares vested on an accelerated basis on September 9, 2014 pursuant to the terms of the Amendment to the Hoffman Employment Agreement. In addition, Mr. Hoffman received, as performance-based compensation, a grant of 300,000 restricted shares of the Company's common stock, 50,000, 125,000 and 125,000 of which were subject to vesting based on achievement of Company performance goals for 2012, 2013 and 2014, respectively. As the performance goals for 2012, 2013 and 2014 were not attained, the restricted stock awards relating to 2012, 2013 and 2014 performance goals were forfeited.

        The Hoffman Employment Agreement provided that Mr. Hoffman was eligible to receive additional equity-based compensation as determined by the Board or the HRCC in line with the past practices of making equity awards to the president and chief executive officer.


Table of Contents

        The Company agreed to reimburse Mr. Hoffman for all expenses related to Mr. Hoffman's relocation to Milwaukee, Wisconsin, in accordance with the Company's policy on relocation of senior executives, including additional amounts for the payment of related federal and state taxes. Pending Mr. Hoffman's relocation, the Company agreed to reimburse Mr. Hoffman for his travel between New York, New York and the Company's offices, stores and facilities, including lodging, up to $75,000 per year. The Company also agreed to gross up the payments made to Mr. Hoffman for these travel and lodging expenses for the payment of related federal and state taxes. Mr. Hoffman was also eligible to participate in the Company's health plans and other plans and programs generally available to the Company's employees.

        In the event of discharge without "Cause" or resignation for "Good Reason" (as such terms were defined in the Hoffman Employment Agreement) during the term of the Hoffman Employment Agreement, Mr. Hoffman was entitled to receive (1) severance pay equal to the greater of his base salary for the remaining contract term or 200% of his base salary, (2) an amount equal to 24 times the monthly COBRA payment applicable to him as of the termination date, (3) an amount equal to the annual bonus Mr. Hoffman would have received with respect to the fiscal year of termination, prorated based on the number of days employed by the Company during that year, and (4) any unpaid signing bonus amounts. The severance payment would be payable 50% in a lump sum as of the six month anniversary of Mr. Hoffman's termination of employment and 50% in a lump sum as of the one-year anniversary of Mr. Hoffman's termination of employment. The severance payment was contingent on Mr. Hoffman signing and not timely revoking a general release of claims. In addition, in the event of discharge without Cause or resignation for Good Reason, any unvested restricted stock issued pursuant to the Restricted Stock Agreements would automatically vest in full.

        Upon a "Change in Control" (as such term was defined in the Hoffman Employment Agreement), the vesting of stock options and restricted shares held by Mr. Hoffman were to be governed by the terms of such stock options or restricted shares award. If following a Change in Control Mr. Hoffman was discharged without Cause or resigned for Good Reason within one year following the Change in Control, Mr. Hoffman would receive (1) a severance payment equal to two times his base salary, (2) an amount equal to two times the average annual bonus paid to him during the term of the Hoffman Employment Agreement, (3) an amount equal to 24 times the monthly COBRA payment applicable to him as of the termination date, and (4) an amount equal to the annual bonus Mr. Hoffman would have received with respect to the fiscal year of termination, prorated based on the number of days employed by the Company during that year. The Change in Control severance payment would be payable 50% in a lump sum as of the six month anniversary of Mr. Hoffman's termination of employment and 50% in a lump sum as of the one-year anniversary of Mr. Hoffman's termination of employment. The Change in Control severance payment was contingent on Mr. Hoffman signing and not timely revoking a general release of claims. Pursuant to the Hoffman Employment Agreement, if the aggregate present value of the "parachute payments" determined under Section 280G of the Internal Revenue Code exceeded three times his "base amount," as defined in Section 280G, the payouts upon a Change in Control were to be reduced to be less than three times his base amount.

        The Hoffman Employment Agreement contained a non-solicitation clause that, during Mr. Hoffman's employment and for a period of two years following termination of his employment, prohibited Mr. Hoffman from, directly or indirectly, soliciting, inducing, encouraging, influencing or otherwise causing any customer, employee, consultant, independent contractor or supplier of the Company to change his, her or its business relationship with or terminate employment with the Company.


Table of Contents

        The Hoffman Employment Agreement contained a non-competition clause that, during Mr. Hoffman's employment and for a period of one year following termination of his employment, prohibited Mr. Hoffman from engaging in or being financially interested in any competitor of the Company, as named in the Hoffman Employment Agreement, other than the passive ownership of less than 2% of any class of securities of a company. Pursuant to the terms of the Amendment to the Hoffman Employment Agreement, these employment restrictions were revoked. The Hoffman Employment Agreement also contained confidentiality provisions relating to the Company's confidential information.

Stephen R. Byers, Executive Vice President—Stores, Visual and Loss Prevention

        On May 2, 2011, the Company and Stephen R. Byers entered into an employment agreement effective May 1, 2011 (the "Byers Employment Agreement"). The Company elected to allow the Byers Employment Agreement to expire on April 30, 2014, and        Mr. Byers executed a confidentiality, non-compete and non-solicitation agreement which allowed him to participate in the Severance Plan.

        Pursuant to the Byers Employment Agreement, Mr. Byers received an annual base salary of $470,000. Mr. Byers's annual base salary is now determined at the discretion of the HRCC in accordance with the Company's compensation philosophy and objectives, as further detailed under "Compensation Discussion and Analysis" beginning on page 21.20.


        The Byers Employment Agreement provided that Mr. Byers was eligible for a bonus under the Cash Bonus Plan under the following parameters: beginning with 2012, a target bonusTable of 50% of base salary in effect on the last day of the fiscal year, with threshold and maximum bonuses as determined by the HRCC. The performance measures to be utilized and the weighting of these performance measures were determined by the HRCC consistent with its determinations for other senior executives under the Cash Bonus Plan. With respect to 2014, the Cash Bonus Plan adjusted EBITDA and net sales thresholds were not achieved, and, therefore, Mr. Byers did not receive any cash bonus, as is further detailed under "Performance-Based Annual Cash Incentive Compensation" beginning on page 27. Mr. Byers is also eligible to participate in plans and programs that are generally made available to the other employees of the Company. The Severance Plan does not provide the terms of annual bonus eligibility.Contents

        The equity grants awarded to Mr. Byers are detailed beginning on page 29.28.

        The Byers Employment Agreement provided that in the event ofBenefits upon termination without cause or resignation for good reason Mr. Byers would receive a severance payment equal to one and one-half years of his base salary and a stipend equal to the cost of COBRA premiums for medical and dental coverage for one and one-half years. The severance payment was contingent on Mr. Byers signing and not timely revoking a general release of claims. The Severance Plan provides the same severance benefits for Mr. Byers.

        Upon a "Change in Control" (as such term was defined in the Byers Employment Agreement), (1) stock options and restricted shares heldare provided by Mr. Byers would vest if Mr. Byers had been discharged without cause or resigned for good reason and (2) Mr. Byers was prohibited from resigning for good reason for a period of six months following the Change in Control. If following a Change in Control he was discharged without cause or resigned for good reason within two years of the Change in Control, Mr. Byers would have received a severance payment equal to one and one-half times his average base pay for the most recently completed three years plus one and one-half times the average bonus paid to him for the most recently completed three years or, if applicable, the "280G Permitted Payment" (as such term was defined in the Byers Employment Agreement). The Change in Control severance payment was contingent on Mr. Byers signing and not timely revoking a general release of claims. The Severance Plan provides substantially the same "Change in Control" benefits for Mr. Byers.


Table of Contents

        For information regarding potential severance payments and accelerated vesting of equity awards to which Mr. Byers may be entitled upon certain events and/or a Change in Control, see "Potential Payments Upon Termination or Change in Control" on page 47.

        The Byers Employment Agreement contained a non-competition clause that, during Mr. Byers's employment and for a period equal to one-half of the period for which he receives severance payments after termination of his employment, prohibited Mr. Byers from engaging in or being financially interested in the retail department stores business of any competitor of the Company named in the Byers Employment Agreement. The Byers Employment Agreement also contained confidentiality provisions relating to the Company's confidential information. The Confidentiality, Non-Competition and Non-Solicitation Agreement executed by Mr. Byers as a condition of participation in the Severance Plan, provides the same restrictions, except that the period of non-competitionwhich is 12 months from the date of termination.

Luis Fernandez, Executive Vice President—Chief Omnichannel Officer

        Effective May 7, 2012, the Company and Luis Fernandez entered into an employment agreement (the "Fernandez Employment Agreement"). The Fernandez Employment Agreement provides that the term shall be from May 7, 2012 until May 6, 2015, unless terminated by either party pursuant to the terms of the Fernandez Employment Agreement.

        Pursuant to the Fernandez Employment Agreement, Mr. Fernandez shall receive a base salary at an annual rate of $370,000. This base salary is subject to review during the term of the Fernandez Employment Agreement and may be increased in the sole discretion of the Company. Mr. Fernandez's salary was increased to $400,000 in May 2013 and to $425,000 in October 2013 in recognition of his assumption of additional duties.

        The Fernandez Employment Agreement provides that Mr. Fernandez is eligible for a bonus under the Cash Bonus Plan during the term of the Fernandez Employment Agreement under the following parameters: a target bonus of 50% of base salary in effect on the last day of the fiscal year, with threshold and maximum bonuses as determined by the HRCC. The performance measures to be utilized and the weighting of these performance measures will be determined by the HRCC consistent with its determinations for other senior executives under the Cash Bonus Plan. With respect to 2014, the Cash Bonus Plan adjusted EBITDA and net sales thresholds were not achieved, and, therefore, Mr. Fernandez did not receive any cash bonus, as is further detailed under "Performance-Based Annual Cash Incentive Compensation" beginningdescribed on page 27. Mr. Fernandez is also eligible to participate in plans and programs that are generally made available to the other employees of the Company.

        Pursuant to the Fernandez Employment Agreement, Mr. Fernandez received 10,000 shares of the Company's common stock. In addition, Mr. Fernandez received a grant of 10,000 performance-based restricted shares which were subject to vesting based on achievement of Company performance goals for 2012. As the performance goals for 2012 were not attained, the restricted stock award relating to 2012 performance goals was forfeited.

        The equity grants awarded to Mr. Fernandez are detailed on page 30.

        The Fernandez Employment Agreement provides that in the event of termination without cause or resignation for good reason, Mr. Fernandez will receive a severance payment equal to one year of his base salary and will receive a stipend equal to the cost of COBRA premiums for medical and dental coverage for one year. The severance payment is contingent on Mr. Fernandez signing and not timely revoking a general release of claims.

        Upon a "Change in Control" (as such term is defined in the Fernandez Employment Agreement), (1) stock options and restricted shares held by Mr. Fernandez shall vest if Mr. Fernandez is discharged without cause or resigns for good reason and (2) Mr. Fernandez is prohibited from resigning for good


Table of Contents

reason for a period of six months following the Change in Control. If following a Change in Control he is discharged without cause or resigns for good reason within two years of the Change in Control, Mr. Fernandez will receive a severance payment equal to one and one-half times his average base pay for the most recently completed three years plus the average bonus paid to him for the most recently completed three years or, if applicable, the "280G Permitted Payment" (as such term is defined in the Fernandez Employment Agreement). The Change in Control severance payment is contingent on Mr. Fernandez signing and not timely revoking a general release of claims.

        For information regarding potential severance payments and accelerated vesting of equity awards to which Mr. Fernandez may be entitled upon certain events and/or a Change in Control, see "Potential Payments Upon Termination or Change in Control," below.

        The Fernandez Employment Agreement contains a non-competition clause that, during Mr. Fernandez's employment and for a period of 18 months following the termination of his employment, prohibits Mr. Fernandez from engaging in or being financially interested in the retail department stores business of any competitor of the Company named in the Fernandez Employment Agreement. The Fernandez Employment Agreement also contains confidentiality provisions relating to the Company's confidential information.42.

Keith E. Plowman, Executive Vice President—Chief Financial Officer through August 1, 2015

        Mr. Plowman doesdid not have an employment agreement with the Company. In connection with his retirement, the Company entered into the Separation Agreement dated January 16, 2015. Under the Separation Agreement, Mr. Plowman will receive the following benefits in connection with consulting services that he will provideis providing to the Company beginning on August 2, 2015: (1) an annual consulting fee equal to his annual base salary in effect on January 15, 2015 (Mr. Plowman's current base salary is $550,000)($550,000) payable in bi-weekly installments, (2) an amount equal to the monthly premiums for insurance coverage for group medical and dental plans, (3) a bonus, if earned, for the 2015 plan year, pro-rated for the period of time prior to Mr. Plowman's retirement date, which(no bonus shall be paid inwas earned for the spring of 2016,2015 year) and (4) with respect to restricted stock currently held by Mr. Plowman, 15,000 shares of restricted stock granted on April 17, 2013 shall vest and all restrictions shall lapse on April 17, 2016 and 35,000 shares of restricted stock granted on April 15, 2014 shall vest and all restrictions shall lapse on January 29, 2017. The Separation Agreement also provides that the above payments and vesting of restricted stock will be accelerated in the event of a change in control of the Company. The above benefits are subject to Mr. Plowman's execution and non-revocation of a general release.

        The Separation Agreement provides that Mr. Plowman's consulting services shall not exceed 20% of the average level of services he performed over the 36 months preceding the Separation Agreement. It further provides that during the remainder of Mr. Plowman's employment and for a period of 18 months following Mr. Plowman's retirement date, Mr. Plowman will not be employed by or have a consulting relationship with six specified competitors of the Company.

William X. Tracy, Chief Operating Officer

        The Company and Mr. Tracy entered into an offer letter dated July 6, 2015 (the "Tracy Offer Letter") and effective as of July 27, 2015 (the "Tracy Effective Date").

        The Tracy Offer Letter does not provide for a term of employment and provides for an initial base salary of $650,000 per year. The Tracy Offer Letter provides that Mr. Tracy will be paid a signing bonus of $230,000, net of all applicable taxes, with one-half paid at the first pay period after the Tracy Effective Date and one-half paid in April 2016, at such time as the Company typically pays bonuses under its bonus program. Mr. Tracy subsequently received both signing bonus payments.

        The Tracy Offer Letter provides that, beginning in fiscal 2015, Mr. Tracy will be eligible for a bonus under the Company's Cash Bonus Plan under the following parameters: a threshold bonus of 37.5% of base salary, a target bonus of 75% of base salary, and a maximum bonus of 150% of base salary.

        The Tracy Offer Letter provides that Mr. Tracy will receive a grant of 120,000 restricted shares of the Company's common stock pursuant to the terms of the Restricted Stock Agreement and the Company's Stock Incentive Plan. Such restricted shares shall vest if Mr. Tracy remains employed by the Company on July 27, 2018. The Tracy Offer Letter provides that no additional stock grants will be made for the 2015 performance period. If Mr. Tracy's employment is terminated without cause prior to vesting, the restricted shares shall vest in annual increments over the remaining vesting period.

        Starting in the 2016 performance period, Mr. Tracy will be eligible for additional equity-based compensation under the Incentive Plan as determined annually by the Company.


Table of Contents

        The Company has agreed to reimburse Mr. Tracy for commuting expenses up to $50,000 annually. The Company also agreed to reimburse Mr. Tracy for accounting expenses relating to his employment transition, up to $7,500.

        Mr. Tracy also executed a confidentiality, non-compete and non-solicitation agreement that allows him to participate in the Severance Plan.

        For information regarding potential severance payments and accelerated vesting of equity awards to which Mr. Tracy may be entitled upon certain events and/or a Change in Control, see "Potential Payments Upon Termination or Change in Control" on page 43.

Nancy A. Walsh, Executive Vice President—Chief Financial Officer

        The Company and Ms. Walsh entered into an offer letter dated October 29, 2015 (the "Offer Letter") and effective as of November 9, 2015 (the "Effective Date").

        The Offer Letter does not provide for a term of employment and provides for an initial base salary of $500,000 per year. The Offer Letter provides that Ms. Walsh will be paid a signing bonus of $200,000, net of all applicable taxes, with one-half paid at the first pay period after the Effective Date and one-half paid in April 2016, at such time as the Company typically pays bonuses under its bonus program. Under the terms of the Offer Letter, Ms. Walsh is required to reimburse the Company for such amounts on a pro-rated basis in the event Ms. Walsh voluntarily terminates her employment or fails to initiate her relocation within two years of the Effective Date or in the event the Company terminates Ms. Walsh's employment for cause. Ms. Walsh subsequently received both signing bonus payments.

        The Offer Letter provides that, beginning in fiscal 2016, Ms. Walsh will be eligible for a bonus under the Company's Cash Bonus Plan.

        The Offer Letter provides that Ms. Walsh will receive a grant of 175,000 restricted shares of the Company's common stock pursuant to the terms of the Restricted Stock Agreement and the Company's Stock Incentive Plan. Such restricted shares shall vest if Ms. Walsh remains employed by the Company on November 9, 2018. The Offer Letter provides that no additional stock grants will be made for the 2015 performance period. If Ms. Walsh's employment is terminated without cause prior to vesting, the restricted shares shall vest in annual increments over the remaining vesting period.

        Starting in the 2016 performance period, Ms. Walsh will be eligible for additional equity-based compensation under the Incentive Plan as determined annually by the Company.

        The Company has agreed to reimburse Ms. Walsh for commuting expenses up to $40,000 for an approximate nine-month period. The Company also agreed to pay the costs associated with Ms. Walsh's relocation to Milwaukee, Wisconsin in accordance with the Company's relocation policy. The Offer Letter also provides that Ms. Walsh will receive $12,000 (grossed up to cover applicable taxes) to cover temporary housing and related expenses. Under the terms of the Offer Letter, Ms. Walsh is required to reimburse the Company for relocation expenses plus gross-up paid or reimbursed by the Company on Ms. Walsh's behalf, including the relocation lump sum indicated, on a pro-rated basis in the event Ms. Walsh voluntarily terminates her employment or fails to initiate her relocation within two years of the Effective Date.

        Ms. Walsh also executed a confidentiality, non-compete and non-solicitation agreement that allows her to participate in the Severance Plan.

        For information regarding potential severance payments and accelerated vesting of equity awards to which Ms. Walsh may be entitled upon certain events and/or a Change in Control, see "Potential Payments Upon Termination or Change in Control" on page 43.


Table of Contents

Michael W. Webb, Senior Vice President—Chief Accounting Officer

        Mr. Webb's annual base salary is determined at the discretion of the CEO in accordance with the Company's compensation philosophy and objectives, as further detailed under "Compensation Discussion and Analysis" beginning on page 20.

        Mr. Webb is eligible for the Severance Pay Plan, which is a plan applicable to full-time and management associates with at least three continuous months of service and regular part-time associates with 12 continuous months of service. The plan provides that severance benefits are paid to eligible associates who are involuntarily terminated by the Company unrelated to performance and as a result of a reduction in force or reorganization. To receive benefits, the terminated associate must sign and not revoke a general release of claims. A management associate with one or more years of continuous service would be paid severance equal to one week of pay for each year of service, up to 26 weeks of pay. All management associates with one or more years of continuous service would receive at least four weeks of pay. A management associate age 50 or older with at least 10 or more years of continuous benefit service would receive one and one-half weeks of pay per year of continuous benefit service, up to a maximum of 39 weeks.

        As a management associate age 50 or older with at least 10 or more years of continuous benefit service, Mr. Webb would be paid severance equal to one and one-half weeks of pay for each year of service, up to 39 weeks of pay.

Severance Plan

        The Severance Plan provides that in the event of termination without cause or resignation for good reason, a participant will receive a severance payment equal to one year of his or her base salary and a stipend equal to the cost of COBRA premiums for medical and dental coverage for one year if hired after March 1, 2012. If a participant was hired before March 1, 2012, he or she would receive a severance payment equal to one and one-half years of his or her base salary and a stipend equal to the cost of COBRA premiums for medical and dental coverage for one and one-half years. The severance payment is contingent on the participant signing and not timely revoking a general release of claims.

        Upon a "Change in Control" (as such term was defined in the Severance Plan), (1) stock options and restricted shares held by a participant will vest if he or she had been discharged without cause or resigned for good reason and (2) the participant was prohibited from resigning for good reason for a period of six months following the Change in Control. If following a Change in Control he or she was discharged without cause or resigned for good reason within two years of the Change in Control, the participant will receive a severance payment equal to one and one-half times his or her average base pay for the most recently completed three years plus one and one-half times the average bonus paid to him or her for the most recently completed three years or, if applicable, the "280G Permitted Payment". The Change in Control severance payment is contingent on the participant signing and not timely revoking a general release of claims.

        For information regarding potential severance payments and accelerated vesting of equity awards to which named executive officers may be entitled upon certain events and/or a Change in Control, see "Potential Payments Upon Termination or Change in Control" on page 43.

        The Severance Plan contains a non-competition clause that, during the participant's employment and for a period equal to 12 months after termination of his or her employment, prohibits the participants from engaging in or being financially interested in the retail department stores business of any competitor of the Company. The Severance Plan also contains confidentiality provisions relating to the Company's confidential information.


Table of Contents


Potential Payments Upon Termination or Change in Control

        The Company has entered into agreements and maintains plans that will require it to provide compensation to the Named Executive Officers in the event of a termination of employment or a "Change in Control" of the Company, as such term is defined in the agreements and plans. The potential amount of compensation payable to each such Named Executive Officer in each situation is set forth in the tables below. The amounts shown in the tables assume that termination of the Named Executive Officer and/or a Change in Control occurred on January 31, 2015.30, 2016. The actual amounts to be paid will depend on the circumstances and time of the termination or Change in Control.


Table of Contents

Executive Benefits and Payments
Upon Termination
 For Cause
Termination
 Voluntary
Termination
Without
Good Reason
 Involuntary
Termination
Without
Cause or
Resignation
for Good
Reason(1)
 Change in
Control
Without
Termination
 Change in
Control With
Termination(2)
 Retirement Disability Death  For Cause
Termination
 Voluntary
Termination
Without Good
Reason
 Involuntary
Termination
Without Cause
or Resignation
for Good
Reason(1)
 Change in
Control
Without
Termination
 Change in
Control With
Termination(2)
 Retirement Disability Death 

Cash Severance

   $2,325,000  $1,350,000(3)       $1,425,000  $1,350,000(3)    

Pro-rated Non-Equity Incentive Compensation (Cash Bonus)

   250,000 $250,000 250,000  $250,000 $250,000 

Value of Accelerated Restricted Stock(4)

   1,507,000 1,507,000 1,507,000  1,507,000 1,507,000    1,253,750 $1,253,750 1,253,750  $1,253,750 $1,253,750 

Continuing Health and Welfare Benefits

   20,282  20,282       21,558  21,558    

Life Insurance

        1,800,000         1,800,000 

Total

 $ $ $4,102,282 $1,757,000 $3,127,282 $ $1,757,000 $3,557,000  $ $ $2,700,308 $1,253,750 $2,625,308 $ $1,253,750 $3,053,750 

(1)
Payment requires execution of a general release.

(2)
If, within six months following a change in control, Ms. Bufano leaves the Company for any reason other than termination without cause, she may not collect any additional benefits.

(3)
Pursuant to the Bufano Employment Agreement, if the aggregate present value of the "parachute payments" determined under Section 280G exceeds three times her "base amount," as defined in Section 280G, the payouts upon a change in control shall be reduced to be less than three times her base amount. This calculation did not require such reduction.

(4)
The intrinsic value of unvested restricted stock subject to accelerated vesting, based on the closing price of the Company's common stock on the NASDAQ Stock Market on January 30, 201529, 2016 ($5.481.70 per share).

Executive Benefits and
Payments Upon Termination
 For Cause
Termination
 Voluntary
Termination
Without Good
Reason
 Involuntary
Termination
Without Cause
or Resignation
for Good
Reason(1)
 Change in
Control
Without
Termination
 Change in
Control With
Termination(2)
 Retirement Disability Death  For Cause
Termination
 Voluntary
Termination
Without Good
Reason
 Involuntary
Termination
Without Cause
or Resignation
for Good
Reason(1)
 Change in
Control Without
Termination
 Change in
Control With
Termination(2)
 Retirement Disability Death 

Cash Severance

   $727,500  $727,500       $727,500  $727,500    

Value of Accelerated Restricted Stock(3)

    $484,980 484,980  $484,980 $484,980     $197,625 197,625  $197,625 $197,625 

Continuing Health and Welfare Benefits

   20,282  20,282       21,558  21,558    

Life Insurance

        970,000         970,000 

Total

 $ $ $747,782 $484,980 $1,232,762 $ $484,980 $1,454,980  $ $ $749,058 $197,625 $946,683 $ $197,625 $1,167,625 

(1)
Payment requires execution of a general release.

(2)
If, within six months following a change in control, Mr. Byers leaves the Company for any reason other than termination without cause, he may not collect any additional benefits.

(3)
The intrinsic value of unvested restricted stock subject to accelerated vesting, based on the closing price of the Company's common stock on the NASDAQ Stock Market on January 30, 201529, 2016 ($5.481.70 per share).

Table of Contents

Executive Benefits and
Payments Upon Termination
 For Cause
Termination
 Voluntary
Termination
Without Good
Reason
 Involuntary
Termination
Without Cause
or Resignation
for Good
Reason(1)
 Change in
Control
Without
Termination
 Change in
Control With
Termination(2)
 Retirement Disability Death  For Cause
Termination
 Voluntary
Termination
 Involuntary
Termination
Without
Cause(1)
 Change in
Control
Without
Termination
 Change in
Control
With
Termination(1)
 Retirement Disability Death 

Cash Severance

   $425,000  $597,500(3)       $550,000  $550,000    

Value of Accelerated Restricted Stock(4)(2)

    $534,300 534,300  $534,300 $534,300     $85,000 85,000  $85,000 $85,000 

Continuing Health and Welfare Benefits

   18,296      

Life Insurance

        850,000 

Continuing health and welfare benefits

   14,376  14,376    

Total

 $ $ $443,296 $534,300 $1,131,800 $ $534,300 $1,384,300  $ $ $564,376 $85,000 $649,376 $ $85,000 $85,000 

(1)
Payment requires execution ofAssumes Mr. Plowman signs a general release.release and is not rehired by the Company.

(2)
If, within six months following a change in control, Mr. Fernandez leaves the Company for any reason other than termination without cause, he may not collect any additional benefits.

(3)
Pursuant to the Fernandez Employment Agreement, if the aggregate present value of the "parachute payments" determined under Section 280G exceeds three times his "base amount," as defined in Section 280G, the payouts upon a change in control shall be reduced to be less than three times his base amount. This calculation did not require such reduction.

(4)
The intrinsic value of unvested restricted stock subject to accelerated vesting, based on the closing price of the Company's common stock on the NASDAQ Stock Market on January 30, 201529, 2016 ($5.481.70 per share).

Executive Benefits
and Payments
Upon Termination
 For Cause
Termination
 Voluntary
Termination
 Involuntary
Termination
Without Cause
 Change in
Control Without
Termination
 Change in
Control With
Termination
 Retirement Disability Death 

Life Insurance

               $1,300,000 

Total

 $ $ $ $ $ $ $ $1,300,000 

Executive Benefits and
Payments Upon
Termination
 For Cause
Termination
 Voluntary
Termination
 Involuntary
Termination
Without Cause(1)
 Change in
Control Without
Termination
 Change in
Control With
Termination(1)
 Retirement Disability Death  For Cause
Termination
 Voluntary
Termination
Without
Good Reason
 Involuntary
Termination
Without
Cause or
Resignation
for Good
Reason(1)
 Change in
Control
Without
Termination
 Change in
Control
With
Termination(2)
 Retirement Disability Death 

Cash Severance

   $1,100,000  $1,100,000(2)       $650,000  $650,000    

Pro-rated Non-Equity Incentive Compensation (Cash Bonus)

   115,000 $115,000 115,000  $115,000 $115,000 

Value of Accelerated Restricted Stock(3)

    $852,140 852,140  $852,140 $852,140     204,000 204,000  204,000 204,000 

Continuing Health and Welfare Benefits

   37,316  37,316       968  968    

Life Insurance

        1,100,000         1,300,000 

Total

 $ $ $1,137,316 $852,140 $1,989,456 $ $852,140 $1,952,140  $ $ $765,968 $319,000 $969,968 $ $319,000 $1,619,000 

(1)
Assumes Mr. Plowman signsPayment requires execution of a general release and is not rehired by the Company.release.

(2)
Pursuant to Mr. Plowman's Separation Agreement, if the aggregate present value of the "parachute payments" determined under Section 280G exceeds three times his "base amount," as defined in Section 280G, the payouts uponIf, within six months following a change in control, shall be reduced to be lessMr. Tracy leaves the Company for any reason other than three times his base amount. This calculation didtermination without cause, he may not require such reduction.collect any additional benefits.

(3)
The intrinsic value of unvested restricted stock subject to accelerated vesting, based on the closing price of the Company's common stock on the NASDAQ Stock Market on January 30, 201529, 2016 ($5.481.70 per share).

Table of Contents

Nancy A. Walsh, Executive Vice President—Chief Financial Officer

Executive Benefits and
Payments Upon Termination
 For Cause
Termination
 Voluntary
Termination
Without
Good Reason
 Involuntary
Termination
Without
Cause or
Resignation
for Good
Reason(1)
 Change in
Control
Without
Termination
 Change in
Control
With
Termination(2)
 Retirement Disability Death 

Cash Severance

     $500,000   $500,000       

Pro-rated Non-Equity Incentive Compensation (Cash Bonus)

      100,000 $100,000  100,000   $100,000 $100,000 

Value of Accelerated Restricted Stock(3)

        297,500  297,500    297,500  297,500 

Continuing Health and Welfare Benefits

      14,372    14,372       

Life Insurance

                 

Total

 $ $ $614,372 $397,500 $911,872 $ $397,500 $397,500 

(1)
Payment requires execution of a general release.

(2)
If, within six months following a change in control, Ms. Walsh leaves the Company for any reason other than termination without cause, she may not collect any additional benefits.

(3)
The intrinsic value of unvested restricted stock subject to accelerated vesting, based on the closing price of the Company's common stock on the NASDAQ Stock Market on January 29, 2016 ($1.70 per share).

Michael Webb, Senior Vice President—Chief Accounting Officer

Executive Benefits and
Payments Upon
Termination
 For Cause
Termination
 Voluntary
Termination
Without
Good Reason
 Involuntary
Termination
Without
Cause or
Resignation
for Good
Reason(1)
 Change in
Control
Without
Termination
 Change in
Control
With
Termination
 Retirement Disability Death 

Cash Severance

     $168,750   $168,750       

Value of Accelerated Restricted Stock(2)

       $5,525  5,525   $5,525 $5,525 

Life Insurance

                450,000 

Total

 $ $ $168,750 $5,525 $174,275 $ $5,525 $455,525 

(1)
Payment requires execution of a general release.

(2)
The intrinsic value of unvested restricted stock subject to accelerated vesting, based on the closing price of the Company's common stock on the NASDAQ Stock Market on January 29, 2016 ($1.70 per share).


Equity Compensation Plan Information

        At January 31, 2015,30, 2016, The Bon-Ton Stores, Inc. Amended and Restated 2009 Omnibus Incentive Plan and the Amended and Restated 2000 Stock Incentive and Performance-Based Award Plan were in effect. Each of these plans has been approved by the shareholders. There were no other equity


Table of Contents

compensation plans in effect. The following information concerning these plans is as of January 31, 2015:30, 2016:


 Number of shares
of common stock
to be issued
upon exercise
of outstanding
options, warrants
and rights
(a)
 Weighted-average
exercise price of
outstanding options,
warrants and rights
(b)
 Number of securities
remaining available
for future
issuance under
equity compensation
plans (excluding
securities reflected
in column (a))
(c)
  Number of shares
of common stock
to be issued
upon exercise of
outstanding options,
warrants and rights
(a)
 Weighted-average
exercise price of
outstanding options,
warrants and rights
(b)
 Number of securities
remaining available
for future issuance
under equity
compensation
plans (excluding
securities reflected
in column (a))
(c)
 

Equity compensation plans approved by security holders

              

Stock options

 196,450 $5.17 (1)  $  (1)

Restricted shares

 825,750  (1) 1,598,500  (1)

Restricted stock units

 345,444  (1) 447,266  (1)

Subtotal

 1,367,644  2,003,824  2,045,766  1,015,074 

Equity compensation plans not approved by security holders

        

Total

 1,367,644  2,003,824  2,045,766  1,015,074 

(1)
The referenced plans do not allocate available shares among stock options, restricted shares or RSUs.

Table of Contents


SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

        Executive officers, directors and persons who own more than 10% of the Company's common stock are required to file reports of their holdings and transactions in Company stock with the SEC. To our knowledge, based solely on our review of copies of Section 16(a) forms furnished to us or upon written representations from these reporting persons that no other reports were required, all such filings in 20142015 were made in a timely manner.


RELATED PARTY TRANSACTIONS

        The Company's Code of Ethical Standards and Business Conduct provides that no director or associate of the Company shall engage in any transactions with the Company unless approved by the Audit Committee. The Audit Committee Charter provides that the Audit Committee shall have the responsibility to review and approve all such related party transactions. All executive officers and directors are required to disclose any possible related party transaction in which such executive officer or director may participate and each such transaction must be approved by the Audit Committee.

        The Company leases its Oil City, Pennsylvania store from the estate of Nancy T. Grumbacher, Trustee of the 2002 Indenture of Trust of M. Thomas Grumbacher, pursuant to a lease entered into on January 1, 1981. The Oil City lease terminates on JulyJanuary 31, 2021,2022, and the Company has twothree five-year renewal options. The rental payments during 20142015 under this lease were $223,500. The aggregate amount of all payments due under the terms of the lease at the beginning of 20152016 through the remainder of the current term which includes a lease renewal determined to be reasonably assured, is


Table of Contents

$1,452,750. $1,341,000. The late Ms. Grumbacher was the wife of Tim Grumbacher, Chairman of the Board and Strategic Initiatives Officer.

        Mr. Gleim received a $50,000 supplemental retirement benefit during 20142015 from the Company which was paid pursuant to the terms of an employment agreement with Mr. Gleim with respect to his employment as Vice Chairman of the Company from 1995 to 2002.

        Mr. Sherman isserved as President of The Echo Design Group, Inc., which in 20142015 supplied certain products to the Company. Payments for purchases by the Company in 20142015 totaled $459,926.$372,190.

        Mr. Motulsky is a Managing Director of Moelis and Company, which in 2015 was retained by the Company to provide advisory services. Fees paid to Moelis and Company in 2015 were $125,000.


SHAREHOLDER PROPOSALS

        Shareholder proposals for the 20162017 Annual Meeting of Shareholders must be received by the Company by January 6, 20164, 2017 in order to be considered at the meeting and included in the Company's proxy statement and form of proxy relating to that meeting.

        If notice of any proposal with respect to a matter to be addressed at the 20162017 Annual Meeting of Shareholders is received by the Company after March 16, 2016,15, 2017, the proposals with respect to such matter shall be deemed "untimely" for purposes of Rule 14a-4(c) under the Securities Exchange Act and, therefore, the Company will have the right to exercise discretionary voting authority with respect to such proposal.


HOUSEHOLDING OF PROXY MATERIALS

        SEC regulations permit the Company to send a single set of proxy materials, which includes this proxy statement, the Annual Report to Shareholders and the Notice of Internet Availability of Proxy Materials, to two or more shareholders that share the same address. Each shareholder will continue to receive his or her own separate proxy card. Upon written or oral request, the Company will promptly deliver a separate set of proxy materials to a shareholder at a shared address that only received a single set of proxy materials for this year. If a shareholder would prefer to receive his or her own copy, please


Table of Contents

contact Kim George, DivisionalGregory Yawman, Vice President—Investor Relations,General Counsel and Secretary, by telephone at (717) 757-7660 or by U.S. mail at 2801 East Market Street, Building E, York, Pennsylvania 17402 or by e-mail at ir@bonton.com.17402. Similarly, if a shareholder would like to receive his or her own set of the Company's proxy materials in future years or if a shareholder shares an address with another shareholder and both would like to receive only a single set of the Company's proxy materials in future years, please contact Ms. George.Mr. Yawman.


TO VOTE, MARK BLOCKS BELOW IN BLUE OR BLACK INK AS FOLLOWS: KEEP THIS PORTION FOR YOUR RECORDS DETACH AND RETURN THIS PORTION ONLY THIS PROXY CARD IS VALID ONLY WHEN SIGNED AND DATED. Date Signature (Joint Owners) Date Signature [PLEASE SIGN WITHIN BOX] VOTE BY INTERNET - www.proxyvote.com Use the Internet to transmit your voting instructions and for electronic delivery of information up until 11:59 P.M. Eastern Time on June 15, 2015. Have your proxy card in hand when you access the web site and follow the instructions to obtain your records and to create an electronic voting instruction form. ELECTRONIC DELIVERY OF FUTURE PROXY MATERIALS If you would like to reduce the costs incurred by The Bon-Ton Stores, Inc. in mailing proxy materials, you can consent to receiving all future proxy statements, proxy cards and annual reports electronically via e-mail or the Internet. To sign up for electronic delivery, please follow the instructions above to vote using the Internet and, when prompted, indicate that you agree to receive or access proxy materials electronically in future years. VOTE BY PHONE - 1-800-690-6903 Use any touch-tone telephone to transmit your voting instructions up until 11:59 P.M. Eastern Time on June 15, 2015. Have your proxy card in hand when you call and then follow the instructions. VOTE BY MAIL Mark, sign and date your proxy card and return it in the postage-paid envelope we have provided or return it to Vote Processing, c/o Broadridge, 51 Mercedes Way, Edgewood, NY 11717. THE BON-TON STORES, INC. C/O PROXY SERVICES P.O. BOX 9142 FARMINGDALE, NY 11735 M92896-P62040 To withhold authority to vote for any individual nominee(s), mark “For All Except” and write the number(s) of the nominee(s) on the line below. THE BON-TON STORES, INC. For All Except Withhold All For All The Board of Directors recommends you vote FOR the following: ! ! ! 1. Election of Directors Nominees: 01) Lucinda M. Baier 02) Philip M. Browne 03) Kathryn Bufano 04) Michael L. Gleim 05) Tim Grumbacher 06) Todd C. McCarty 07) Daniel T. Motulsky 08) Jeffrey B. Sherman 09) Steven B. Silverstein The Board of Directors recommends you vote FOR the following proposals: For Against Abstain ! ! ! 2. To approve, on an advisory basis, the compensation of the Named Executive Officers of the Company, as disclosed in the Proxy Statement; ! ! ! 3. To ratify the appointment of KPMG LLP as independent registered public accounting firm for 2015; and NOTE: Such other business as may properly come before the meeting or any adjournment thereof. Yes No ! ! Please indicate if you plan to attend this meeting. Please sign exactly as your name(s) appear(s) hereon. When signing as attorney, executor, administrator, or other fiduciary, please give full title as such. Joint owners should each sign personally. All holders must sign. If a corporation or partnership, please sign in full corporate or partnership name by authorized officer.

VOTE BY INTERNET - www.proxyvote.com Use the Internet to transmit your voting instructions and for electronic delivery of information up until 11:59 P.M. Eastern Time on June 13, 2016. Have your proxy card in hand when you access the web site and follow the instructions to obtain your records and to create an electronic voting instruction form. THE BON-TON STORES, INC. C/O PROXY SERVICES P.O. BOX 9142 FARMINGDALE, NY 11735 ELECTRONIC DELIVERY OF FUTURE PROXY MATERIALS If you would like to reduce the costs incurred by The Bon-Ton Stores, Inc. in mailing proxy materials, you can consent to receiving all future proxy statements, proxy cards and annual reports electronically via e-mail or the Internet. To sign up for electronic delivery, please follow the instructions above to vote using the Internet and, when prompted, indicate that you agree to receive or access proxy materials electronically in future years. VOTE BY PHONE - 1-800-690-6903 Use any touch-tone telephone to transmit your voting instructions up until 11:59 P.M. Eastern Time on June 13, 2016. Have your proxy card in hand when you call and then follow the instructions. VOTE BY MAIL Mark, sign and date your proxy card and return it in the postage-paid envelope we have provided or return it to Vote Processing, c/o Broadridge, 51 Mercedes Way, Edgewood, NY 11717. TO VOTE, MARK BLOCKS BELOW IN BLUE OR BLACK INK AS FOLLOWS: KEEP THIS PORTION FOR YOUR RECORDS DETACH AND RETURN THIS PORTION ONLY THIS PROXY CARD IS VALID ONLY WHEN SIGNED AND DATED. For Withhold For All Except To withhold authority to vote for any individual nominee(s), mark “For All Except” and write the number(s) of the AllAll The Board of Directors recommends you vote FOR the following: nominee(s) on the line below. 0 0 0 1. Election of Directors Nominees 01) Kathryn Bufano 06) Paul E. Rigby 02) Michael L. Gleim 07) Jeffrey B. Sherman 03) Tim Grumbacher 08) Steven B. Silverstein 04) Todd C. McCarty 09) Debra K. Simon 05) Daniel T. Motulsky The Board of Directors recommends you vote FOR the following proposals: 2. To approve, on an advisory basis, the compensation of the Named Executive Officers of the Company, as disclosed in the Proxy Statement. 3. To ratify the appointment of KPMG LLP as independent registered public accounting firm for 2016; and For 0 0 Against 0 0 Abstain 0 0 NOTE: Such other business as may properly come before the meeting or any adjournment thereof. Yes 0 No 0 Please indicate if you plan to attend this meeting Please sign exactly as your name(s) appear(s) hereon. When signing as attorney, executor, administrator, or other fiduciary, please give full title as such. Joint owners should each sign personally. All holders must sign. If a corporation or partnership, please sign in full corporate or partnership name, by authorized officer. Signature [PLEASE SIGN WITHIN BOX] Date Signature (Joint Owners) Date 0000285242_1 R1.0.1.25

GRAPHIC

 


Important Notice Regarding the Availability of Proxy Materials for the Annual Meeting: The Notice and Proxy Statement and Annual Report/10-K Wrap are available at www.proxyvote.com. M92897-P62040 THE BON-TON STORES, INC. THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS ANNUAL MEETING OF SHAREHOLDERS June 16, 2015 The shareholder hereby appoints Kathryn Bufano and J. Gregory Yawman, or either of them, as proxies, each with the power to appoint a substitute, and hereby authorizes them to represent and to vote, as designated on the reverse side of this ballot, all of the shares of Common Stock of The Bon-Ton Stores, Inc. that the shareholder is entitled to vote at the Annual Meeting of Shareholders to be held at 9:00 a.m. Eastern Time on June 16, 2015, at Bon-Ton's Corporate Office, 2801 E. Market Street, York, PA 17402, and any adjournment or postponement thereof. THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED AS DIRECTED BY THE SHAREHOLDER. IF NO SUCH DIRECTIONS ARE MADE, THIS PROXY WILL BE VOTED 'FOR' THE ELECTION OF THE NOMINEES FOR THE BOARD OF DIRECTORS AND 'FOR' PROPOSALS 2 AND 3 LISTED ON THE REVERSE SIDE. PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY CARD PROMPTLY USING THE ENCLOSED REPLY ENVELOPE. Continued and to be signed on reverse side

Important Notice Regarding the Availability of Proxy Materials for the Annual Meeting: The Notice and Proxy Statement and Annual Report/10-K Wrap are available at www.proxyvote.com THE BON-TON STORES, INC. THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS ANNUAL MEETING OF SHAREHOLDERS June 14, 2016 The shareholder hereby appoints Kathryn Bufano and J. Gregory Yawman, or either of them, as proxies, each with the power to appoint a substitute, and hereby authorizes them to represent and to vote, as designated on the reverse side of this ballot, all of the shares of Common Stock of The Bon-Ton Stores, Inc. that the shareholder is entitled to vote at the Annual Meeting of Shareholders to be held at 9:00 a.m. Eastern Time on June 14, 2016, at Bon-Ton's Corporate Office, 2801 E. Market Street, York, PA 17402, and any adjournment or postponement thereof. THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED AS DIRECTED BY THE SHAREHOLDER. IF NO SUCH DIRECTIONS ARE MADE, THIS PROXY WILL BE VOTED 'FOR' THE ELECTION OF THE NOMINEES FOR THE BOARD OF DIRECTORS AND 'FOR' PROPOSALS 2 AND 3 LISTED ON THE REVERSE SIDE. PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY CARD PROMPTLY USING THE ENCLOSED REPLY ENVELOPE. Continued and to be signed on reverse side 0000285242_2 R1.0.1.25

GRAPHIC

 

*** Exercise Your Right to Vote *** Important Notice Regarding the Availability of Proxy Materials for the Shareholder Meeting to Be Held on June 14, 2016 THE BON-TON STORES, INC. You are receiving this communication because you hold shares in the above named company. This is not a ballot. You cannot use this notice to vote these shares. This communication presents only an overview of the more complete proxy materials that are available to you on the Internet. You may view the proxy materials online at www.proxyvote.com or easily request a paper copy (see reverse side). We encourage you to access and review all of the important information contained in the proxy materials before voting. 0000285240_1 R1.0.1.25 See the reverse side of this notice to obtain proxy materials and voting instructions. Meeting Information Meeting Type: Annual Meeting For holders as of: April 15, 2016 Date: June 14, 2016Time: 9:00 AM EDT Location: Bon-Ton's Corporate Office 2801 E. Market Street York, PA 17402

GRAPHIC

 


Before You Vote How to Access the Proxy Materials Proxy Materials Available to VIEW or RECEIVE: Have the information that is printed in the box marked by the arrow (located on the by the arrow (located on the following page) in the subject line. How To Vote Please Choose One of the Following Voting Methods marked by the arrow available and follow the instructions. 0000285240_2 R1.0.1.25 Vote In Person: If you choose to vote these shares in person at the meeting, you must request a "legal proxy." To do so, please follow the instructions at www.proxyvote.com or request a paper copy of the materials, which will contain the appropriate instructions. Many shareholder meetings have attendance requirements including, but not limited to, the possession of an attendance ticket issued by the entity holding the meeting. Please check the meeting materials for any special requirements for meeting attendance. Vote By Internet: To vote now by Internet, go to www.proxyvote.com. Have the information that is printed in the box Vote By Mail: You can vote by mail by requesting a paper copy of the materials, which will include a voting instruction form. 1. Notice & Proxy Statement2. Annual Report/10-K Wrap How to View Online: following page) and visit: www.proxyvote.com. How to Request and Receive a PAPER or E-MAIL Copy: If you want to receive a paper or e-mail copy of these documents, you must request one. There is NO charge for requesting a copy. Please choose one of the following methods to make your request: 1) BY INTERNET:www.proxyvote.com 2) BY TELEPHONE:1-800-579-1639 3) BY E-MAIL*:sendmaterial@proxyvote.com * If requesting materials by e-mail, please send a blank e-mail with the information that is printed in the box marked Requests, instructions and other inquiries sent to this e-mail address will NOT be forwarded to your investment advisor. Please make the request as instructed above on or before May 31, 2016 to facilitate timely delivery.

GRAPHIC


The Board of Directors recommends that you vote FOR the following: 1. Election of Directors Nominees 01) Kathryn Bufano 06) Paul E. Rigby 02) Michael L. Gleim 07) Jeffrey B. Sherman 03) Tim Grumbacher 04) Todd C. McCarty 05) Daniel T. Motulsky 08) Steven B. Silverstein09) Debra K. Simon The Board of Directors recommends you vote FOR the following proposal(s): 2. To approve, on an advisory basis, the compensation of the Named Executive Officers of the Company, as disclosed in the Proxy Statement. 3. To ratify the appointment of KPMG LLP as independent registered public accounting firm for 2016; and NOTE: Such other business as may properly come before the meeting or any adjournment thereof. 0000285240_3 R1.0.1.25 Voting items

GRAPHIC


0000285240_4 R1.0.1.25 Voting Instructions

GRAPHIC